personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Saint Johnsville, 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 Bruce A Ayres, New York

Address: 146 Woods Rd Saint Johnsville, NY 13452

Brief Overview of Bankruptcy Case 11-62197-6-dd: "Bruce A Ayres's Chapter 7 bankruptcy, filed in Saint Johnsville, NY in Oct 24, 2011, led to asset liquidation, with the case closing in 02.16.2012."
Bruce A Ayres — New York, 11-62197-6-dd


ᐅ Stephen M Backus, New York

Address: 10 Sanders St Apt B Saint Johnsville, NY 13452-1212

Snapshot of U.S. Bankruptcy Proceeding Case 16-60908-6-dd: "Stephen M Backus's bankruptcy, initiated in 06.27.2016 and concluded by 09/25/2016 in Saint Johnsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen M Backus — New York, 16-60908-6-dd


ᐅ Jeffrey E Baker, New York

Address: 235 Church St Saint Johnsville, NY 13452-2539

Snapshot of U.S. Bankruptcy Proceeding Case 16-60801-6-dd: "The case of Jeffrey E Baker in Saint Johnsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey E Baker — New York, 16-60801-6-dd


ᐅ Darin Richard Battisti, New York

Address: 32 William St Saint Johnsville, NY 13452-1024

Bankruptcy Case 14-60026-6-dd Overview: "The case of Darin Richard Battisti in Saint Johnsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darin Richard Battisti — New York, 14-60026-6-dd


ᐅ Joshua P Blanchard, New York

Address: 6715 State Highway 29 Saint Johnsville, NY 13452

Brief Overview of Bankruptcy Case 12-61793-6-dd: "In Saint Johnsville, NY, Joshua P Blanchard filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2013."
Joshua P Blanchard — New York, 12-61793-6-dd


ᐅ Mcduffee Joyce Boyd, New York

Address: 244 Mud Rd Saint Johnsville, NY 13452

Brief Overview of Bankruptcy Case 09-63309-6-dd: "In Saint Johnsville, NY, Mcduffee Joyce Boyd filed for Chapter 7 bankruptcy in 11/25/2009. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2010."
Mcduffee Joyce Boyd — New York, 09-63309-6-dd


ᐅ Jr Ronald Bramer, New York

Address: 25 Averill St Saint Johnsville, NY 13452

Bankruptcy Case 12-61318-6-dd Summary: "The bankruptcy filing by Jr Ronald Bramer, undertaken in 07.13.2012 in Saint Johnsville, NY under Chapter 7, concluded with discharge in Nov 5, 2012 after liquidating assets."
Jr Ronald Bramer — New York, 12-61318-6-dd


ᐅ Stephanie Buchalski, New York

Address: 399 State Highway 67 Saint Johnsville, NY 13452

Bankruptcy Case 09-62950-6-dd Summary: "Stephanie Buchalski's Chapter 7 bankruptcy, filed in Saint Johnsville, NY in Oct 21, 2009, led to asset liquidation, with the case closing in January 2010."
Stephanie Buchalski — New York, 09-62950-6-dd


ᐅ Jeffrey W Buddenhagen, New York

Address: 64 Fowler Dr Saint Johnsville, NY 13452-1013

Concise Description of Bankruptcy Case 16-60814-6-dd7: "In Saint Johnsville, NY, Jeffrey W Buddenhagen filed for Chapter 7 bankruptcy in 06/03/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-01."
Jeffrey W Buddenhagen — New York, 16-60814-6-dd


ᐅ Arica Canary, New York

Address: 395 County Highway 140 Saint Johnsville, NY 13452

Snapshot of U.S. Bankruptcy Proceeding Case 09-63071-6-dd: "The case of Arica Canary in Saint Johnsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arica Canary — New York, 09-63071-6-dd


ᐅ Tricia M Caponera, New York

Address: 64 E Main St Saint Johnsville, NY 13452

Snapshot of U.S. Bankruptcy Proceeding Case 12-60816-6-dd: "In Saint Johnsville, NY, Tricia M Caponera filed for Chapter 7 bankruptcy in May 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-24."
Tricia M Caponera — New York, 12-60816-6-dd


ᐅ Donna Christensen, New York

Address: 142 English Rd Saint Johnsville, NY 13452-2528

Concise Description of Bankruptcy Case 10-61707-6-dd7: "In her Chapter 13 bankruptcy case filed in June 21, 2010, Saint Johnsville, NY's Donna Christensen agreed to a debt repayment plan, which was successfully completed by December 11, 2013."
Donna Christensen — New York, 10-61707-6-dd


ᐅ Karl R Christensen, New York

Address: 142 English Rd Saint Johnsville, NY 13452-2528

Snapshot of U.S. Bankruptcy Proceeding Case 10-61707-6-dd: "Karl R Christensen, a resident of Saint Johnsville, NY, entered a Chapter 13 bankruptcy plan in 2010-06-21, culminating in its successful completion by Dec 11, 2013."
Karl R Christensen — New York, 10-61707-6-dd


ᐅ Crystal L Christman, New York

Address: 5765 State Highway 29 Saint Johnsville, NY 13452-2123

Bankruptcy Case 15-60419-6-dd Overview: "The bankruptcy record of Crystal L Christman from Saint Johnsville, NY, shows a Chapter 7 case filed in 03/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Crystal L Christman — New York, 15-60419-6-dd


ᐅ Katina Marie Cogan, New York

Address: 49 E Main St Saint Johnsville, NY 13452

Snapshot of U.S. Bankruptcy Proceeding Case 12-60446-6-dd: "The case of Katina Marie Cogan in Saint Johnsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katina Marie Cogan — New York, 12-60446-6-dd


ᐅ Edwin E Crandall, New York

Address: 54 E Main St Apt 2 Saint Johnsville, NY 13452-1318

Snapshot of U.S. Bankruptcy Proceeding Case 15-60330-6-dd: "Edwin E Crandall's Chapter 7 bankruptcy, filed in Saint Johnsville, NY in March 2015, led to asset liquidation, with the case closing in 06/14/2015."
Edwin E Crandall — New York, 15-60330-6-dd


ᐅ Salvatore V Davi, New York

Address: 24 Sanders St Saint Johnsville, NY 13452-1229

Bankruptcy Case 16-60673-6-dd Summary: "Salvatore V Davi's bankruptcy, initiated in 05/09/2016 and concluded by August 7, 2016 in Saint Johnsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore V Davi — New York, 16-60673-6-dd


ᐅ Donald E Depietro, New York

Address: 489 Saltsman Rd Saint Johnsville, NY 13452

Concise Description of Bankruptcy Case 12-61218-6-dd7: "In a Chapter 7 bankruptcy case, Donald E Depietro from Saint Johnsville, NY, saw their proceedings start in Jun 26, 2012 and complete by Oct 19, 2012, involving asset liquidation."
Donald E Depietro — New York, 12-61218-6-dd


ᐅ Shayla J Dixon, New York

Address: 6 Roth St Saint Johnsville, NY 13452-1210

Snapshot of U.S. Bankruptcy Proceeding Case 16-60914-6-dd: "The case of Shayla J Dixon in Saint Johnsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shayla J Dixon — New York, 16-60914-6-dd


ᐅ Sr Donald Dodson, New York

Address: 6 William St Saint Johnsville, NY 13452

Bankruptcy Case 09-63184-6-dd Summary: "The case of Sr Donald Dodson in Saint Johnsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Donald Dodson — New York, 09-63184-6-dd


ᐅ Jaime Dygert, New York

Address: 365 Hoffman Rd Saint Johnsville, NY 13452-2719

Bankruptcy Case 15-60364-6-dd Summary: "Jaime Dygert's Chapter 7 bankruptcy, filed in Saint Johnsville, NY in March 2015, led to asset liquidation, with the case closing in 06/21/2015."
Jaime Dygert — New York, 15-60364-6-dd


ᐅ Jennifer L Flanders, New York

Address: 6 Cross St Saint Johnsville, NY 13452

Snapshot of U.S. Bankruptcy Proceeding Case 11-62334-6-dd: "The bankruptcy record of Jennifer L Flanders from Saint Johnsville, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-14."
Jennifer L Flanders — New York, 11-62334-6-dd


ᐅ Thomas M Franceschiello, New York

Address: 107 County Highway 140 Saint Johnsville, NY 13452

Bankruptcy Case 12-61054-6-dd Overview: "The bankruptcy filing by Thomas M Franceschiello, undertaken in 2012-05-31 in Saint Johnsville, NY under Chapter 7, concluded with discharge in 08/28/2012 after liquidating assets."
Thomas M Franceschiello — New York, 12-61054-6-dd


ᐅ Michelle D Giess, New York

Address: 1300 Baum Rd Saint Johnsville, NY 13452

Concise Description of Bankruptcy Case 11-61404-6-dd7: "The case of Michelle D Giess in Saint Johnsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle D Giess — New York, 11-61404-6-dd


ᐅ Dennis M Gray, New York

Address: 609 County Highway 108 Saint Johnsville, NY 13452-2809

Concise Description of Bankruptcy Case 14-60355-6-dd7: "In Saint Johnsville, NY, Dennis M Gray filed for Chapter 7 bankruptcy in Mar 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2014."
Dennis M Gray — New York, 14-60355-6-dd


ᐅ Robin M Hazzard, New York

Address: 6 W Liberty St Saint Johnsville, NY 13452-1218

Brief Overview of Bankruptcy Case 07-61982-6-dd: "Robin M Hazzard's Saint Johnsville, NY bankruptcy under Chapter 13 in April 2007 led to a structured repayment plan, successfully discharged in 2012-10-19."
Robin M Hazzard — New York, 07-61982-6-dd


ᐅ Bobbi Jo Heroth, New York

Address: 5765 State Highway 29 Saint Johnsville, NY 13452

Snapshot of U.S. Bankruptcy Proceeding Case 11-60938-6-dd: "Bobbi Jo Heroth's bankruptcy, initiated in April 29, 2011 and concluded by Aug 22, 2011 in Saint Johnsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobbi Jo Heroth — New York, 11-60938-6-dd


ᐅ Thomas Howland, New York

Address: 117 Kringsbush Rd Saint Johnsville, NY 13452

Snapshot of U.S. Bankruptcy Proceeding Case 11-60956-6-dd: "Thomas Howland's Chapter 7 bankruptcy, filed in Saint Johnsville, NY in May 2011, led to asset liquidation, with the case closing in August 2011."
Thomas Howland — New York, 11-60956-6-dd


ᐅ Jason J Humphrey, New York

Address: 295 Vedder Rd Saint Johnsville, NY 13452-4213

Concise Description of Bankruptcy Case 16-60212-6-dd7: "Jason J Humphrey's bankruptcy, initiated in February 2016 and concluded by 2016-05-20 in Saint Johnsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason J Humphrey — New York, 16-60212-6-dd


ᐅ David W Introne, New York

Address: 320 Murray Hill Rd Saint Johnsville, NY 13452

Snapshot of U.S. Bankruptcy Proceeding Case 12-60419-6-dd: "The bankruptcy filing by David W Introne, undertaken in March 14, 2012 in Saint Johnsville, NY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
David W Introne — New York, 12-60419-6-dd


ᐅ Bruce E Johnson, New York

Address: 13 Royal Pl Saint Johnsville, NY 13452

Concise Description of Bankruptcy Case 11-60308-6-dd7: "The bankruptcy filing by Bruce E Johnson, undertaken in February 25, 2011 in Saint Johnsville, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Bruce E Johnson — New York, 11-60308-6-dd


ᐅ Renee Joslin, New York

Address: 21 Ann St Saint Johnsville, NY 13452

Bankruptcy Case 13-60917-6-dd Overview: "In Saint Johnsville, NY, Renee Joslin filed for Chapter 7 bankruptcy in May 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Renee Joslin — New York, 13-60917-6-dd


ᐅ Joseph Keba, New York

Address: 5 Spring St Saint Johnsville, NY 13452

Brief Overview of Bankruptcy Case 10-61342-6-dd: "Saint Johnsville, NY resident Joseph Keba's 2010-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2010."
Joseph Keba — New York, 10-61342-6-dd


ᐅ Sherri L Kraft, New York

Address: 32 Mechanic St Saint Johnsville, NY 13452

Brief Overview of Bankruptcy Case 13-60843-6-dd: "In a Chapter 7 bankruptcy case, Sherri L Kraft from Saint Johnsville, NY, saw her proceedings start in 2013-05-14 and complete by 2013-08-13, involving asset liquidation."
Sherri L Kraft — New York, 13-60843-6-dd


ᐅ Heather M Kretser, New York

Address: 210 Klock Rd Saint Johnsville, NY 13452

Bankruptcy Case 12-60696-6-dd Summary: "Saint Johnsville, NY resident Heather M Kretser's April 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-10."
Heather M Kretser — New York, 12-60696-6-dd


ᐅ Ceta Kuntzsch, New York

Address: 285 Klock Rd Saint Johnsville, NY 13452

Bankruptcy Case 10-60260-6-dd Summary: "The bankruptcy filing by Ceta Kuntzsch, undertaken in February 2010 in Saint Johnsville, NY under Chapter 7, concluded with discharge in Jun 2, 2010 after liquidating assets."
Ceta Kuntzsch — New York, 10-60260-6-dd


ᐅ Magen R Larsen, New York

Address: 6 Church St Saint Johnsville, NY 13452

Bankruptcy Case 11-61611-6-dd Summary: "Magen R Larsen's Chapter 7 bankruptcy, filed in Saint Johnsville, NY in Jul 26, 2011, led to asset liquidation, with the case closing in 11.18.2011."
Magen R Larsen — New York, 11-61611-6-dd


ᐅ Linda J Marino, New York

Address: 112 Tisi Rd Saint Johnsville, NY 13452-3615

Concise Description of Bankruptcy Case 16-60008-6-dd7: "The bankruptcy filing by Linda J Marino, undertaken in Jan 5, 2016 in Saint Johnsville, NY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Linda J Marino — New York, 16-60008-6-dd


ᐅ John Mastromoro, New York

Address: 9 Mechanic St Saint Johnsville, NY 13452

Bankruptcy Case 10-60887-6-dd Summary: "The bankruptcy record of John Mastromoro from Saint Johnsville, NY, shows a Chapter 7 case filed in 04/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2010."
John Mastromoro — New York, 10-60887-6-dd


ᐅ Jr Raymond Jerry Merwin, New York

Address: 5909 State Highway 29 Saint Johnsville, NY 13452

Bankruptcy Case 11-61156-6-dd Overview: "The case of Jr Raymond Jerry Merwin in Saint Johnsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Raymond Jerry Merwin — New York, 11-61156-6-dd


ᐅ James M Moore, New York

Address: 156 County Highway 108 Saint Johnsville, NY 13452

Concise Description of Bankruptcy Case 11-62443-6-dd7: "James M Moore's Chapter 7 bankruptcy, filed in Saint Johnsville, NY in November 2011, led to asset liquidation, with the case closing in 02.28.2012."
James M Moore — New York, 11-62443-6-dd


ᐅ Wendy M Snell, New York

Address: 13 W Liberty St Saint Johnsville, NY 13452

Concise Description of Bankruptcy Case 11-61463-6-dd7: "Saint Johnsville, NY resident Wendy M Snell's 06.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2011."
Wendy M Snell — New York, 11-61463-6-dd


ᐅ Jr Carl Souza, New York

Address: 257 Kringsbush Rd Saint Johnsville, NY 13452

Bankruptcy Case 09-62948-6-dd Overview: "The case of Jr Carl Souza in Saint Johnsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Carl Souza — New York, 09-62948-6-dd


ᐅ Harry Starr, New York

Address: 20 Rockefeller Dr Saint Johnsville, NY 13452

Snapshot of U.S. Bankruptcy Proceeding Case 10-60473-6-dd: "Saint Johnsville, NY resident Harry Starr's March 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2010."
Harry Starr — New York, 10-60473-6-dd


ᐅ Jack B Taylor, New York

Address: 1565 Mill Rd Saint Johnsville, NY 13452

Bankruptcy Case 11-62249-6-dd Summary: "The case of Jack B Taylor in Saint Johnsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack B Taylor — New York, 11-62249-6-dd


ᐅ William J Vlach, New York

Address: 1527 Lasselsville Rd Saint Johnsville, NY 13452-4021

Bankruptcy Case 16-60851-6-dd Summary: "The bankruptcy record of William J Vlach from Saint Johnsville, NY, shows a Chapter 7 case filed in Jun 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-13."
William J Vlach — New York, 16-60851-6-dd


ᐅ Aimeejoe Warn, New York

Address: 230 Mud Rd Saint Johnsville, NY 13452-1712

Bankruptcy Case 15-60069-6-dd Overview: "The case of Aimeejoe Warn in Saint Johnsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aimeejoe Warn — New York, 15-60069-6-dd