personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Russell, 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 Angela Marie Bellinger, New York

Address: 746 County Route 17 Russell, NY 13684

Snapshot of U.S. Bankruptcy Proceeding Case 13-61185-6-dd: "Angela Marie Bellinger's Chapter 7 bankruptcy, filed in Russell, NY in 07/17/2013, led to asset liquidation, with the case closing in 2013-10-15."
Angela Marie Bellinger — New York, 13-61185-6-dd


ᐅ Dennis Walter Briggs, New York

Address: 4068 County Route 24 Russell, NY 13684

Brief Overview of Bankruptcy Case 13-61239-6-dd: "The bankruptcy record of Dennis Walter Briggs from Russell, NY, shows a Chapter 7 case filed in Jul 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2013."
Dennis Walter Briggs — New York, 13-61239-6-dd


ᐅ Timothy Briggs, New York

Address: 105 Lake George Rd Russell, NY 13684

Snapshot of U.S. Bankruptcy Proceeding Case 10-60778-6-dd: "In Russell, NY, Timothy Briggs filed for Chapter 7 bankruptcy in 03/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/22/2010."
Timothy Briggs — New York, 10-60778-6-dd


ᐅ Wendy S Chapman, New York

Address: 2085 County Route 27 Russell, NY 13684-3157

Bankruptcy Case 2:15-bk-55238 Summary: "Wendy S Chapman's bankruptcy, initiated in August 2015 and concluded by November 2015 in Russell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy S Chapman — New York, 2:15-bk-55238


ᐅ Ronald Dancause, New York

Address: 1920 County Route 27 Russell, NY 13684

Bankruptcy Case 11-60663-6-dd Summary: "In Russell, NY, Ronald Dancause filed for Chapter 7 bankruptcy in 03/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2011."
Ronald Dancause — New York, 11-60663-6-dd


ᐅ Jane E Demers, New York

Address: 316 Buck Brook Rd Russell, NY 13684

Snapshot of U.S. Bankruptcy Proceeding Case 13-61410-6-dd: "Jane E Demers's bankruptcy, initiated in 08/27/2013 and concluded by 12/03/2013 in Russell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane E Demers — New York, 13-61410-6-dd


ᐅ Richard Henry Finnerty, New York

Address: 231 Pestle St Russell, NY 13684

Brief Overview of Bankruptcy Case 13-60122-6-dd: "Russell, NY resident Richard Henry Finnerty's 2013-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/08/2013."
Richard Henry Finnerty — New York, 13-60122-6-dd


ᐅ Suzanne Given, New York

Address: 251 Burnell Rd Russell, NY 13684

Bankruptcy Case 10-62000-6-dd Summary: "Suzanne Given's Chapter 7 bankruptcy, filed in Russell, NY in 07/22/2010, led to asset liquidation, with the case closing in 11.14.2010."
Suzanne Given — New York, 10-62000-6-dd


ᐅ Philip A Knickerbocker, New York

Address: 109 Pyrites Russell Rd Russell, NY 13684-3190

Bankruptcy Case 16-60151-6-dd Summary: "Russell, NY resident Philip A Knickerbocker's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Philip A Knickerbocker — New York, 16-60151-6-dd


ᐅ Gloria Jean Ladison, New York

Address: 1330 County Route 17 Russell, NY 13684-3207

Bankruptcy Case 14-61670-6-dd Summary: "Gloria Jean Ladison's Chapter 7 bankruptcy, filed in Russell, NY in 2014-10-16, led to asset liquidation, with the case closing in Jan 14, 2015."
Gloria Jean Ladison — New York, 14-61670-6-dd


ᐅ Keitha E Ladison, New York

Address: 1330 County Route 17 Russell, NY 13684-3207

Brief Overview of Bankruptcy Case 15-60906-6-dd: "Keitha E Ladison's Chapter 7 bankruptcy, filed in Russell, NY in Jun 15, 2015, led to asset liquidation, with the case closing in September 2015."
Keitha E Ladison — New York, 15-60906-6-dd


ᐅ Jr Lee Lamere, New York

Address: 24 Mill St Russell, NY 13684

Snapshot of U.S. Bankruptcy Proceeding Case 10-62110-6-dd: "Russell, NY resident Jr Lee Lamere's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2010."
Jr Lee Lamere — New York, 10-62110-6-dd


ᐅ Lorna A Mccarty, New York

Address: 45 County Route 17 Russell, NY 13684-3155

Concise Description of Bankruptcy Case 16-60614-6-dd7: "In a Chapter 7 bankruptcy case, Lorna A Mccarty from Russell, NY, saw her proceedings start in 2016-04-27 and complete by July 26, 2016, involving asset liquidation."
Lorna A Mccarty — New York, 16-60614-6-dd


ᐅ Michael Paul Mccarty, New York

Address: 24 County Route 17 Russell, NY 13684

Brief Overview of Bankruptcy Case 09-62806-6-dd: "In Russell, NY, Michael Paul Mccarty filed for Chapter 7 bankruptcy in 2009-10-05. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Michael Paul Mccarty — New York, 09-62806-6-dd


ᐅ Ricky Mccarty, New York

Address: 44 County Route 17 Russell, NY 13684

Snapshot of U.S. Bankruptcy Proceeding Case 10-60682-6-dd: "In a Chapter 7 bankruptcy case, Ricky Mccarty from Russell, NY, saw his proceedings start in 2010-03-19 and complete by Jul 12, 2010, involving asset liquidation."
Ricky Mccarty — New York, 10-60682-6-dd


ᐅ Sharon Norback, New York

Address: 306 Forbes Rd Russell, NY 13684

Snapshot of U.S. Bankruptcy Proceeding Case 10-61621-6-dd: "Russell, NY resident Sharon Norback's 06.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/03/2010."
Sharon Norback — New York, 10-61621-6-dd


ᐅ James A Peters, New York

Address: 2685 County Route 27 Russell, NY 13684

Bankruptcy Case 12-62343-6-dd Overview: "James A Peters's bankruptcy, initiated in 2012-12-21 and concluded by Mar 29, 2013 in Russell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Peters — New York, 12-62343-6-dd


ᐅ Frederick M Peterson, New York

Address: 436 Blanchard Hill Rd Russell, NY 13684-3116

Concise Description of Bankruptcy Case 2014-60841-6-dd7: "Frederick M Peterson's Chapter 7 bankruptcy, filed in Russell, NY in 2014-05-20, led to asset liquidation, with the case closing in August 18, 2014."
Frederick M Peterson — New York, 2014-60841-6-dd


ᐅ Robert A Powers, New York

Address: 297 County Route 17 Russell, NY 13684

Bankruptcy Case 13-61893-6-dd Summary: "The bankruptcy filing by Robert A Powers, undertaken in Nov 19, 2013 in Russell, NY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Robert A Powers — New York, 13-61893-6-dd


ᐅ Alesha Florence Rood, New York

Address: 28 Backus Rd Russell, NY 13684-3111

Snapshot of U.S. Bankruptcy Proceeding Case 15-61577-6-dd: "Alesha Florence Rood's Chapter 7 bankruptcy, filed in Russell, NY in 2015-11-03, led to asset liquidation, with the case closing in February 1, 2016."
Alesha Florence Rood — New York, 15-61577-6-dd


ᐅ Brandon Douglas Rood, New York

Address: 28 Backus Rd Russell, NY 13684-3111

Snapshot of U.S. Bankruptcy Proceeding Case 15-61577-6-dd: "Russell, NY resident Brandon Douglas Rood's 2015-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Brandon Douglas Rood — New York, 15-61577-6-dd


ᐅ Lisa M Sharlow, New York

Address: 131 Pyrites Russell Rd Russell, NY 13684-3190

Bankruptcy Case 2014-60487-6-dd Overview: "Lisa M Sharlow's bankruptcy, initiated in Mar 27, 2014 and concluded by 06/25/2014 in Russell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Sharlow — New York, 2014-60487-6-dd


ᐅ Nancy E Skeldon, New York

Address: 2151 County Route 27 Russell, NY 13684-3164

Concise Description of Bankruptcy Case 15-60959-6-dd7: "Russell, NY resident Nancy E Skeldon's June 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2015."
Nancy E Skeldon — New York, 15-60959-6-dd


ᐅ Terry E Skeldon, New York

Address: 2151 County Route 27 Russell, NY 13684-3164

Bankruptcy Case 15-60959-6-dd Summary: "The case of Terry E Skeldon in Russell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry E Skeldon — New York, 15-60959-6-dd


ᐅ Gary Vincent Smith, New York

Address: 1540 County Route 27 Russell, NY 13684

Bankruptcy Case 12-60842-6-dd Overview: "In a Chapter 7 bankruptcy case, Gary Vincent Smith from Russell, NY, saw his proceedings start in May 4, 2012 and complete by 08/27/2012, involving asset liquidation."
Gary Vincent Smith — New York, 12-60842-6-dd


ᐅ John C Tulip, New York

Address: 3963 County Route 27 Russell, NY 13684-3179

Concise Description of Bankruptcy Case 16-60061-6-dd7: "In a Chapter 7 bankruptcy case, John C Tulip from Russell, NY, saw their proceedings start in January 2016 and complete by Apr 20, 2016, involving asset liquidation."
John C Tulip — New York, 16-60061-6-dd


ᐅ Kathleen L Walker, New York

Address: 682 County Route 17 Russell, NY 13684-3142

Concise Description of Bankruptcy Case 14-61350-6-dd7: "Kathleen L Walker's bankruptcy, initiated in August 14, 2014 and concluded by November 2014 in Russell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen L Walker — New York, 14-61350-6-dd


ᐅ Iii Donald J Ward, New York

Address: 2462 County Route 27 Russell, NY 13684

Concise Description of Bankruptcy Case 12-60426-6-dd7: "Iii Donald J Ward's Chapter 7 bankruptcy, filed in Russell, NY in March 2012, led to asset liquidation, with the case closing in 07.08.2012."
Iii Donald J Ward — New York, 12-60426-6-dd


ᐅ Jennifer White, New York

Address: 799 County Route 17 Russell, NY 13684

Bankruptcy Case 10-62212-6-dd Summary: "In Russell, NY, Jennifer White filed for Chapter 7 bankruptcy in Aug 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Jennifer White — New York, 10-62212-6-dd