personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Norfolk, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Cindy Ames, New York

Address: 342 Joy Rd Norfolk, NY 13667

Concise Description of Bankruptcy Case 10-60304-6-dd7: "Cindy Ames's bankruptcy, initiated in Feb 12, 2010 and concluded by May 10, 2010 in Norfolk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Ames — New York, 10-60304-6-dd


ᐅ Brenda L Ash, New York

Address: 1559 County Route 36 Norfolk, NY 13667-3272

Concise Description of Bankruptcy Case 15-60348-6-dd7: "In a Chapter 7 bankruptcy case, Brenda L Ash from Norfolk, NY, saw her proceedings start in March 2015 and complete by 06.17.2015, involving asset liquidation."
Brenda L Ash — New York, 15-60348-6-dd


ᐅ Edward R Ash, New York

Address: 1559 County Route 36 Norfolk, NY 13667-3272

Bankruptcy Case 15-60348-6-dd Overview: "In a Chapter 7 bankruptcy case, Edward R Ash from Norfolk, NY, saw their proceedings start in March 2015 and complete by June 17, 2015, involving asset liquidation."
Edward R Ash — New York, 15-60348-6-dd


ᐅ Michael Ashley, New York

Address: 9470 State Highway 56 Norfolk, NY 13667

Concise Description of Bankruptcy Case 10-60855-6-dd7: "The bankruptcy record of Michael Ashley from Norfolk, NY, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2010."
Michael Ashley — New York, 10-60855-6-dd


ᐅ Laurie L Ashley, New York

Address: 4320 State Highway 310 Norfolk, NY 13667

Bankruptcy Case 11-60447-6-dd Summary: "In a Chapter 7 bankruptcy case, Laurie L Ashley from Norfolk, NY, saw her proceedings start in March 2011 and complete by Jun 13, 2011, involving asset liquidation."
Laurie L Ashley — New York, 11-60447-6-dd


ᐅ Iii John Barron, New York

Address: 1469 State Highway 420 Norfolk, NY 13667

Snapshot of U.S. Bankruptcy Proceeding Case 10-63208-6-dd: "In Norfolk, NY, Iii John Barron filed for Chapter 7 bankruptcy in 2010-12-16. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Iii John Barron — New York, 10-63208-6-dd


ᐅ Suzanne Bayorgeon, New York

Address: 1612 State Highway 420 Norfolk, NY 13667

Concise Description of Bankruptcy Case 10-62634-6-dd7: "Norfolk, NY resident Suzanne Bayorgeon's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.23.2011."
Suzanne Bayorgeon — New York, 10-62634-6-dd


ᐅ Nancy Berger, New York

Address: PO Box 59 Norfolk, NY 13667

Brief Overview of Bankruptcy Case 10-62901-6-dd: "Nancy Berger's Chapter 7 bankruptcy, filed in Norfolk, NY in 2010-11-02, led to asset liquidation, with the case closing in 02/25/2011."
Nancy Berger — New York, 10-62901-6-dd


ᐅ Paul M Berry, New York

Address: 2161 County Route 38 Norfolk, NY 13667

Bankruptcy Case 12-60208-6-dd Summary: "Norfolk, NY resident Paul M Berry's 2012-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Paul M Berry — New York, 12-60208-6-dd


ᐅ Thomas Brothers, New York

Address: 144 River Rd Norfolk, NY 13667

Bankruptcy Case 09-62864-6-dd Overview: "Norfolk, NY resident Thomas Brothers's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Thomas Brothers — New York, 09-62864-6-dd


ᐅ Kelly L Brothers, New York

Address: 1366 County Route 36 Norfolk, NY 13667

Brief Overview of Bankruptcy Case 12-62234-6-dd: "The bankruptcy record of Kelly L Brothers from Norfolk, NY, shows a Chapter 7 case filed in Nov 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Kelly L Brothers — New York, 12-62234-6-dd


ᐅ Sarah Lynn A Burnett, New York

Address: 2101 County Route 38 Norfolk, NY 13667-3243

Snapshot of U.S. Bankruptcy Proceeding Case 14-61021-6-dd: "Sarah Lynn A Burnett's bankruptcy, initiated in 2014-06-16 and concluded by 09/14/2014 in Norfolk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Lynn A Burnett — New York, 14-61021-6-dd


ᐅ Terry L Carr, New York

Address: 113 Adams Rd Norfolk, NY 13667-3121

Snapshot of U.S. Bankruptcy Proceeding Case 07-63577-6-dd: "In their Chapter 13 bankruptcy case filed in 2007-10-09, Norfolk, NY's Terry L Carr agreed to a debt repayment plan, which was successfully completed by February 2013."
Terry L Carr — New York, 07-63577-6-dd


ᐅ Jessica M Casey, New York

Address: 36 Stark Rd Norfolk, NY 13667-4123

Snapshot of U.S. Bankruptcy Proceeding Case 16-60590-6-dd: "In Norfolk, NY, Jessica M Casey filed for Chapter 7 bankruptcy in 2016-04-26. This case, involving liquidating assets to pay off debts, was resolved by 07/25/2016."
Jessica M Casey — New York, 16-60590-6-dd


ᐅ Ann Chapin, New York

Address: 334 Joy Rd Norfolk, NY 13667

Bankruptcy Case 10-62123-6-dd Overview: "Ann Chapin's bankruptcy, initiated in August 3, 2010 and concluded by November 2010 in Norfolk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Chapin — New York, 10-62123-6-dd


ᐅ Melvin Charter, New York

Address: 367 River Rd Norfolk, NY 13667

Snapshot of U.S. Bankruptcy Proceeding Case 12-61283-6-dd: "The bankruptcy filing by Melvin Charter, undertaken in 2012-07-05 in Norfolk, NY under Chapter 7, concluded with discharge in 10/28/2012 after liquidating assets."
Melvin Charter — New York, 12-61283-6-dd


ᐅ Jeffrey Chase, New York

Address: 59 S Main St Trlr 15 Norfolk, NY 13667-3192

Brief Overview of Bankruptcy Case 14-60149-6-dd: "In Norfolk, NY, Jeffrey Chase filed for Chapter 7 bankruptcy in February 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-04."
Jeffrey Chase — New York, 14-60149-6-dd


ᐅ Peter Delorenzo, New York

Address: 4 Bank Norfolk, NY 13667

Concise Description of Bankruptcy Case 10-62279-6-dd7: "Peter Delorenzo's bankruptcy, initiated in 08/23/2010 and concluded by December 2010 in Norfolk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Delorenzo — New York, 10-62279-6-dd


ᐅ Sean Derouchie, New York

Address: 62 W Main St Norfolk, NY 13667

Brief Overview of Bankruptcy Case 10-61951-6-dd: "In Norfolk, NY, Sean Derouchie filed for Chapter 7 bankruptcy in 2010-07-16. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2010."
Sean Derouchie — New York, 10-61951-6-dd


ᐅ Bruce J Deshane, New York

Address: 785 Lime Hollow Rd Norfolk, NY 13667-3158

Snapshot of U.S. Bankruptcy Proceeding Case 14-61378-6-dd: "The bankruptcy record of Bruce J Deshane from Norfolk, NY, shows a Chapter 7 case filed in 2014-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Bruce J Deshane — New York, 14-61378-6-dd


ᐅ Gale R Felix, New York

Address: 43 S Main St Norfolk, NY 13667

Concise Description of Bankruptcy Case 11-62422-6-dd7: "Gale R Felix's bankruptcy, initiated in November 29, 2011 and concluded by March 23, 2012 in Norfolk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gale R Felix — New York, 11-62422-6-dd


ᐅ Terry Lee Flynn, New York

Address: 1393 County Route 36 Apt B Norfolk, NY 13667

Concise Description of Bankruptcy Case 12-60261-6-dd7: "Norfolk, NY resident Terry Lee Flynn's 2012-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Terry Lee Flynn — New York, 12-60261-6-dd


ᐅ Sheri A Francis, New York

Address: 435 Lacomb Rd Norfolk, NY 13667

Concise Description of Bankruptcy Case 11-62541-6-dd7: "Sheri A Francis's Chapter 7 bankruptcy, filed in Norfolk, NY in 2011-12-15, led to asset liquidation, with the case closing in 03.12.2012."
Sheri A Francis — New York, 11-62541-6-dd


ᐅ Shelly Marie Fye, New York

Address: 2004 County Route 38 Norfolk, NY 13667

Concise Description of Bankruptcy Case 13-60595-6-dd7: "The case of Shelly Marie Fye in Norfolk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelly Marie Fye — New York, 13-60595-6-dd


ᐅ Thomas John Gero, New York

Address: 1616 County Route 38 Norfolk, NY 13667

Brief Overview of Bankruptcy Case 10-62795-6-dd: "The bankruptcy record of Thomas John Gero from Norfolk, NY, shows a Chapter 7 case filed in 10.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-13."
Thomas John Gero — New York, 10-62795-6-dd


ᐅ Ephriam Gladding, New York

Address: 1453 County Route 36 Norfolk, NY 13667

Bankruptcy Case 10-63197-6-dd Summary: "The bankruptcy filing by Ephriam Gladding, undertaken in 2010-12-14 in Norfolk, NY under Chapter 7, concluded with discharge in March 14, 2011 after liquidating assets."
Ephriam Gladding — New York, 10-63197-6-dd


ᐅ Charles G Horton, New York

Address: 3740 State Highway 310 Norfolk, NY 13667-3178

Bankruptcy Case 2014-60650-6-dd Overview: "The case of Charles G Horton in Norfolk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles G Horton — New York, 2014-60650-6-dd


ᐅ Lori B Hughes, New York

Address: 431 Old Market Rd Norfolk, NY 13667-4213

Bankruptcy Case 15-61528-6-dd Overview: "Norfolk, NY resident Lori B Hughes's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2016."
Lori B Hughes — New York, 15-61528-6-dd


ᐅ Dirk Jarrett, New York

Address: 7 Furnace St Norfolk, NY 13667

Concise Description of Bankruptcy Case 10-60782-6-dd7: "The bankruptcy record of Dirk Jarrett from Norfolk, NY, shows a Chapter 7 case filed in 2010-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2010."
Dirk Jarrett — New York, 10-60782-6-dd


ᐅ Orval Kimble, New York

Address: 371 Lacomb Rd Norfolk, NY 13667

Snapshot of U.S. Bankruptcy Proceeding Case 10-61320-6-dd: "Norfolk, NY resident Orval Kimble's May 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-05."
Orval Kimble — New York, 10-61320-6-dd


ᐅ Bernard J Laclair, New York

Address: 1511 County Route 38 Norfolk, NY 13667

Brief Overview of Bankruptcy Case 11-62505-6-dd: "Norfolk, NY resident Bernard J Laclair's 2011-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Bernard J Laclair — New York, 11-62505-6-dd


ᐅ Jr Wayne A Lapage, New York

Address: PO Box 394 Norfolk, NY 13667

Snapshot of U.S. Bankruptcy Proceeding Case 13-60688-6-dd: "Norfolk, NY resident Jr Wayne A Lapage's 04/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2013."
Jr Wayne A Lapage — New York, 13-60688-6-dd


ᐅ Jeffrey Wm Miller, New York

Address: 1224 County Route 36 Norfolk, NY 13667

Bankruptcy Case 13-60390-6-dd Summary: "The bankruptcy filing by Jeffrey Wm Miller, undertaken in 03.15.2013 in Norfolk, NY under Chapter 7, concluded with discharge in Jun 21, 2013 after liquidating assets."
Jeffrey Wm Miller — New York, 13-60390-6-dd


ᐅ Aaron J Monette, New York

Address: 15 E High St Norfolk, NY 13667-3114

Concise Description of Bankruptcy Case 15-60032-6-dd7: "The bankruptcy filing by Aaron J Monette, undertaken in 01/14/2015 in Norfolk, NY under Chapter 7, concluded with discharge in Apr 14, 2015 after liquidating assets."
Aaron J Monette — New York, 15-60032-6-dd


ᐅ Dorothy M Moore, New York

Address: 1 E High St Apt 18 Norfolk, NY 13667-4287

Snapshot of U.S. Bankruptcy Proceeding Case 16-60332-6-dd: "Dorothy M Moore's bankruptcy, initiated in 2016-03-14 and concluded by 2016-06-12 in Norfolk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy M Moore — New York, 16-60332-6-dd


ᐅ Judy Murray, New York

Address: 1535 County Route 36 Norfolk, NY 13667

Bankruptcy Case 10-60584-6-dd Overview: "Norfolk, NY resident Judy Murray's March 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Judy Murray — New York, 10-60584-6-dd


ᐅ Ii Roger Murray, New York

Address: 264 Marsh Rd Norfolk, NY 13667

Snapshot of U.S. Bankruptcy Proceeding Case 09-63035-6-dd: "In a Chapter 7 bankruptcy case, Ii Roger Murray from Norfolk, NY, saw his proceedings start in Oct 29, 2009 and complete by 02/04/2010, involving asset liquidation."
Ii Roger Murray — New York, 09-63035-6-dd


ᐅ Emily Jean Orologio, New York

Address: 3158 County Route 49 Norfolk, NY 13667-3220

Bankruptcy Case 15-60721-6-dd Summary: "The case of Emily Jean Orologio in Norfolk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily Jean Orologio — New York, 15-60721-6-dd


ᐅ Inez A Pearl, New York

Address: PO Box 69 Norfolk, NY 13667

Brief Overview of Bankruptcy Case 13-61894-6-dd: "Inez A Pearl's Chapter 7 bankruptcy, filed in Norfolk, NY in 11.19.2013, led to asset liquidation, with the case closing in 2014-02-25."
Inez A Pearl — New York, 13-61894-6-dd


ᐅ Edward C Pitts, New York

Address: 8333 State Highway 56 Norfolk, NY 13667-4200

Snapshot of U.S. Bankruptcy Proceeding Case 14-60465-6-dd: "The bankruptcy record of Edward C Pitts from Norfolk, NY, shows a Chapter 7 case filed in 2014-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2014."
Edward C Pitts — New York, 14-60465-6-dd


ᐅ Blake Premo, New York

Address: 298 Grantville Rd Norfolk, NY 13667

Snapshot of U.S. Bankruptcy Proceeding Case 10-62520-6-dd: "The case of Blake Premo in Norfolk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blake Premo — New York, 10-62520-6-dd


ᐅ Carolyn Relyea, New York

Address: 59 S Main St Trlr 14 Norfolk, NY 13667

Snapshot of U.S. Bankruptcy Proceeding Case 10-60743-6-dd: "Carolyn Relyea's Chapter 7 bankruptcy, filed in Norfolk, NY in 03.25.2010, led to asset liquidation, with the case closing in 2010-07-18."
Carolyn Relyea — New York, 10-60743-6-dd


ᐅ David E Reynolds, New York

Address: 377 Joy Rd Norfolk, NY 13667

Bankruptcy Case 13-60589-6-dd Overview: "In Norfolk, NY, David E Reynolds filed for Chapter 7 bankruptcy in April 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2013."
David E Reynolds — New York, 13-60589-6-dd


ᐅ Colin Seeber, New York

Address: 59 River Rd Norfolk, NY 13667

Brief Overview of Bankruptcy Case 10-60752-6-dd: "The bankruptcy filing by Colin Seeber, undertaken in 03.26.2010 in Norfolk, NY under Chapter 7, concluded with discharge in Jul 19, 2010 after liquidating assets."
Colin Seeber — New York, 10-60752-6-dd


ᐅ James P Shepard, New York

Address: 77 Vankennen Rd Norfolk, NY 13667

Bankruptcy Case 09-62920-6-dd Summary: "In Norfolk, NY, James P Shepard filed for Chapter 7 bankruptcy in 2009-10-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-22."
James P Shepard — New York, 09-62920-6-dd


ᐅ Jeffrey D Sovie, New York

Address: 1844 County Route 38 Norfolk, NY 13667-3240

Concise Description of Bankruptcy Case 14-61363-6-dd7: "Norfolk, NY resident Jeffrey D Sovie's 2014-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/17/2014."
Jeffrey D Sovie — New York, 14-61363-6-dd


ᐅ Glen Stark, New York

Address: 1391 County Route 38 Norfolk, NY 13667

Concise Description of Bankruptcy Case 09-63540-6-dd7: "Norfolk, NY resident Glen Stark's 2009-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-31."
Glen Stark — New York, 09-63540-6-dd


ᐅ Eric Sweet, New York

Address: 1329 County Route 38 Norfolk, NY 13667

Bankruptcy Case 10-60889-6-dd Summary: "In a Chapter 7 bankruptcy case, Eric Sweet from Norfolk, NY, saw their proceedings start in April 5, 2010 and complete by 2010-07-12, involving asset liquidation."
Eric Sweet — New York, 10-60889-6-dd


ᐅ Katherine Tipping, New York

Address: 17 S Main St Norfolk, NY 13667

Concise Description of Bankruptcy Case 10-62726-6-dd7: "Katherine Tipping's Chapter 7 bankruptcy, filed in Norfolk, NY in 2010-10-12, led to asset liquidation, with the case closing in January 10, 2011."
Katherine Tipping — New York, 10-62726-6-dd


ᐅ Travis Villnave, New York

Address: 397 River Rd Norfolk, NY 13667

Snapshot of U.S. Bankruptcy Proceeding Case 12-61881-6-dd: "The bankruptcy record of Travis Villnave from Norfolk, NY, shows a Chapter 7 case filed in Oct 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2013."
Travis Villnave — New York, 12-61881-6-dd


ᐅ Melica J Weber, New York

Address: 1184 County Route 36 Norfolk, NY 13667

Bankruptcy Case 12-60796-6-dd Overview: "In Norfolk, NY, Melica J Weber filed for Chapter 7 bankruptcy in 04/30/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2012."
Melica J Weber — New York, 12-60796-6-dd


ᐅ Jr Robert Joseph White, New York

Address: 2128 County Route 38 Norfolk, NY 13667-3243

Bankruptcy Case 14-60207-6-dd Summary: "Jr Robert Joseph White's bankruptcy, initiated in 2014-02-14 and concluded by 2014-05-15 in Norfolk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Joseph White — New York, 14-60207-6-dd


ᐅ Donna Alice Woodcock, New York

Address: 21 E High St Norfolk, NY 13667-3317

Bankruptcy Case 2014-61222-6-dd Summary: "The bankruptcy record of Donna Alice Woodcock from Norfolk, NY, shows a Chapter 7 case filed in 2014-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Donna Alice Woodcock — New York, 2014-61222-6-dd