personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sauquoit, 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 Clair Addington, New York

Address: 2999 Mill Pl Sauquoit, NY 13456

Bankruptcy Case 10-60753-6-dd Summary: "In a Chapter 7 bankruptcy case, Clair Addington from Sauquoit, NY, saw their proceedings start in 2010-03-26 and complete by 07/19/2010, involving asset liquidation."
Clair Addington — New York, 10-60753-6-dd


ᐅ Sara W Baird, New York

Address: 8668 Summit Rd Sauquoit, NY 13456-2418

Bankruptcy Case 15-61370-6-dd Overview: "The bankruptcy filing by Sara W Baird, undertaken in 2015-09-23 in Sauquoit, NY under Chapter 7, concluded with discharge in 2015-12-22 after liquidating assets."
Sara W Baird — New York, 15-61370-6-dd


ᐅ Alan C Baird, New York

Address: 8668 Summit Rd Sauquoit, NY 13456-2418

Concise Description of Bankruptcy Case 15-61370-6-dd7: "The bankruptcy filing by Alan C Baird, undertaken in Sep 23, 2015 in Sauquoit, NY under Chapter 7, concluded with discharge in 12/22/2015 after liquidating assets."
Alan C Baird — New York, 15-61370-6-dd


ᐅ Joanne Barter, New York

Address: 3020 Mohawk St Sauquoit, NY 13456

Bankruptcy Case 10-60150-6-dd Summary: "In a Chapter 7 bankruptcy case, Joanne Barter from Sauquoit, NY, saw her proceedings start in January 2010 and complete by May 3, 2010, involving asset liquidation."
Joanne Barter — New York, 10-60150-6-dd


ᐅ Brandyn W Blunt, New York

Address: 9330 Sessions Rd Sauquoit, NY 13456

Bankruptcy Case 12-62256-6-dd Summary: "Brandyn W Blunt's bankruptcy, initiated in 11.30.2012 and concluded by 2013-03-08 in Sauquoit, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandyn W Blunt — New York, 12-62256-6-dd


ᐅ Craig T Brothers, New York

Address: 9507 Pinnacle Rd Sauquoit, NY 13456

Brief Overview of Bankruptcy Case 12-60496-6-dd: "Sauquoit, NY resident Craig T Brothers's 2012-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2012."
Craig T Brothers — New York, 12-60496-6-dd


ᐅ Sr Edward Arthur Brown, New York

Address: 1 Leisure Pl Sauquoit, NY 13456

Concise Description of Bankruptcy Case 11-60730-6-dd7: "The bankruptcy record of Sr Edward Arthur Brown from Sauquoit, NY, shows a Chapter 7 case filed in Apr 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-04."
Sr Edward Arthur Brown — New York, 11-60730-6-dd


ᐅ Anthony Calenda, New York

Address: 2706 Oneida St # C Sauquoit, NY 13456-3230

Bankruptcy Case 15-60852-6-dd Summary: "The bankruptcy filing by Anthony Calenda, undertaken in 2015-06-05 in Sauquoit, NY under Chapter 7, concluded with discharge in Sep 3, 2015 after liquidating assets."
Anthony Calenda — New York, 15-60852-6-dd


ᐅ Nicola Calenda, New York

Address: 2706 Oneida St # C Sauquoit, NY 13456-3230

Brief Overview of Bankruptcy Case 15-60852-6-dd: "In a Chapter 7 bankruptcy case, Nicola Calenda from Sauquoit, NY, saw her proceedings start in 06/05/2015 and complete by September 3, 2015, involving asset liquidation."
Nicola Calenda — New York, 15-60852-6-dd


ᐅ Brian Callahan, New York

Address: 10055 Roberts Rd Sauquoit, NY 13456

Snapshot of U.S. Bankruptcy Proceeding Case 09-62971-6-dd: "The bankruptcy record of Brian Callahan from Sauquoit, NY, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2010."
Brian Callahan — New York, 09-62971-6-dd


ᐅ Shawn P Carney, New York

Address: PO Box 159 Sauquoit, NY 13456-0159

Bankruptcy Case 15-61096-6-dd Overview: "The bankruptcy record of Shawn P Carney from Sauquoit, NY, shows a Chapter 7 case filed in July 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Shawn P Carney — New York, 15-61096-6-dd


ᐅ Peter N Coughlin, New York

Address: 2925 Snowden Hill Rd Sauquoit, NY 13456

Bankruptcy Case 11-60593-6-dd Overview: "In Sauquoit, NY, Peter N Coughlin filed for Chapter 7 bankruptcy in 2011-03-25. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2011."
Peter N Coughlin — New York, 11-60593-6-dd


ᐅ Kristy A Dean, New York

Address: 28 Pine Cir Sauquoit, NY 13456

Brief Overview of Bankruptcy Case 11-61427-6-dd: "In a Chapter 7 bankruptcy case, Kristy A Dean from Sauquoit, NY, saw her proceedings start in June 29, 2011 and complete by 2011-09-27, involving asset liquidation."
Kristy A Dean — New York, 11-61427-6-dd


ᐅ Jaime M Decker, New York

Address: 8 Gridley Pl Sauquoit, NY 13456

Bankruptcy Case 12-60372-6-dd Overview: "The case of Jaime M Decker in Sauquoit, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime M Decker — New York, 12-60372-6-dd


ᐅ Michael L Delmedico, New York

Address: 9786 Campbell Rd Sauquoit, NY 13456

Bankruptcy Case 12-60823-6-dd Summary: "In Sauquoit, NY, Michael L Delmedico filed for Chapter 7 bankruptcy in 05.02.2012. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2012."
Michael L Delmedico — New York, 12-60823-6-dd


ᐅ Carol Ann Dennis, New York

Address: 8 Care Free Ln Sauquoit, NY 13456-3100

Bankruptcy Case 14-61978-6-dd Summary: "Carol Ann Dennis's Chapter 7 bankruptcy, filed in Sauquoit, NY in 2014-12-22, led to asset liquidation, with the case closing in 03.22.2015."
Carol Ann Dennis — New York, 14-61978-6-dd


ᐅ Jeffrey James Dennis, New York

Address: 8 Care Free Ln Sauquoit, NY 13456-3100

Snapshot of U.S. Bankruptcy Proceeding Case 14-61978-6-dd: "Jeffrey James Dennis's Chapter 7 bankruptcy, filed in Sauquoit, NY in 12.22.2014, led to asset liquidation, with the case closing in March 2015."
Jeffrey James Dennis — New York, 14-61978-6-dd


ᐅ Michael L Doud, New York

Address: 9420 Paris Hill Rd Sauquoit, NY 13456

Brief Overview of Bankruptcy Case 12-61195-6-dd: "The bankruptcy record of Michael L Doud from Sauquoit, NY, shows a Chapter 7 case filed in June 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-15."
Michael L Doud — New York, 12-61195-6-dd


ᐅ Kimberly A Elliott, New York

Address: 2937 Griffiths Pl Sauquoit, NY 13456

Bankruptcy Case 13-61636-6-dd Overview: "In Sauquoit, NY, Kimberly A Elliott filed for Chapter 7 bankruptcy in Oct 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 10, 2014."
Kimberly A Elliott — New York, 13-61636-6-dd


ᐅ Robin Elwood, New York

Address: 2824 Paris Grn Sauquoit, NY 13456

Concise Description of Bankruptcy Case 10-31805-5-mcr7: "The case of Robin Elwood in Sauquoit, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Elwood — New York, 10-31805-5


ᐅ H Cristi Freeman, New York

Address: 9190 Butler Rd Sauquoit, NY 13456-2002

Concise Description of Bankruptcy Case 14-60075-6-dd7: "H Cristi Freeman's bankruptcy, initiated in 01/24/2014 and concluded by Apr 24, 2014 in Sauquoit, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
H Cristi Freeman — New York, 14-60075-6-dd


ᐅ Nicole F Garramone, New York

Address: 9214 Paris Hill Rd Sauquoit, NY 13456-2114

Brief Overview of Bankruptcy Case 15-61713-6-dd: "The case of Nicole F Garramone in Sauquoit, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole F Garramone — New York, 15-61713-6-dd


ᐅ Rachel R Helmes, New York

Address: 2728 Church Rd Sauquoit, NY 13456-3300

Concise Description of Bankruptcy Case 2014-60798-6-dd7: "Rachel R Helmes's bankruptcy, initiated in 05/14/2014 and concluded by August 12, 2014 in Sauquoit, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel R Helmes — New York, 2014-60798-6-dd


ᐅ Robert A Howard, New York

Address: 42 Pine Cir Sauquoit, NY 13456

Concise Description of Bankruptcy Case 13-60558-6-dd7: "The bankruptcy filing by Robert A Howard, undertaken in April 2013 in Sauquoit, NY under Chapter 7, concluded with discharge in 07.10.2013 after liquidating assets."
Robert A Howard — New York, 13-60558-6-dd


ᐅ Melissa A Howe, New York

Address: 3240 Valley Pl Sauquoit, NY 13456

Concise Description of Bankruptcy Case 13-60629-6-dd7: "The bankruptcy filing by Melissa A Howe, undertaken in April 12, 2013 in Sauquoit, NY under Chapter 7, concluded with discharge in July 19, 2013 after liquidating assets."
Melissa A Howe — New York, 13-60629-6-dd


ᐅ Debra Huebner, New York

Address: 2483 Timian Rd Sauquoit, NY 13456

Snapshot of U.S. Bankruptcy Proceeding Case 12-61244-6-dd: "Sauquoit, NY resident Debra Huebner's 06.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2012."
Debra Huebner — New York, 12-61244-6-dd


ᐅ Shane R Kimball, New York

Address: 9615 Pinnacle Rd Sauquoit, NY 13456-3021

Bankruptcy Case 16-60119-6-dd Summary: "Shane R Kimball's Chapter 7 bankruptcy, filed in Sauquoit, NY in January 29, 2016, led to asset liquidation, with the case closing in 04.28.2016."
Shane R Kimball — New York, 16-60119-6-dd


ᐅ Joseph G Koscinski, New York

Address: 369 Hacadam Rd Sauquoit, NY 13456

Concise Description of Bankruptcy Case 11-60835-6-dd7: "The bankruptcy filing by Joseph G Koscinski, undertaken in 2011-04-21 in Sauquoit, NY under Chapter 7, concluded with discharge in 2011-08-14 after liquidating assets."
Joseph G Koscinski — New York, 11-60835-6-dd


ᐅ Jr Howard Lince, New York

Address: 9665 Pinnacle Rd Apt 4 Sauquoit, NY 13456

Concise Description of Bankruptcy Case 10-63284-6-dd7: "The bankruptcy filing by Jr Howard Lince, undertaken in 12.23.2010 in Sauquoit, NY under Chapter 7, concluded with discharge in 03.29.2011 after liquidating assets."
Jr Howard Lince — New York, 10-63284-6-dd


ᐅ Colleen A Martin, New York

Address: 9314 Paris Hill Rd Sauquoit, NY 13456

Snapshot of U.S. Bankruptcy Proceeding Case 13-60778-6-dd: "The case of Colleen A Martin in Sauquoit, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen A Martin — New York, 13-60778-6-dd


ᐅ Candace M Miller, New York

Address: 9591 Roberts Rd Sauquoit, NY 13456

Brief Overview of Bankruptcy Case 11-61337-6-dd: "Candace M Miller's Chapter 7 bankruptcy, filed in Sauquoit, NY in June 2011, led to asset liquidation, with the case closing in 2011-09-13."
Candace M Miller — New York, 11-61337-6-dd


ᐅ Douglas A Moreau, New York

Address: 9427 Willow Brook Ln Sauquoit, NY 13456-2811

Brief Overview of Bankruptcy Case 16-60329-6-dd: "The bankruptcy filing by Douglas A Moreau, undertaken in Mar 14, 2016 in Sauquoit, NY under Chapter 7, concluded with discharge in 2016-06-12 after liquidating assets."
Douglas A Moreau — New York, 16-60329-6-dd


ᐅ Jennifer R Moreau, New York

Address: 9427 Willow Brook Ln Sauquoit, NY 13456-2811

Snapshot of U.S. Bankruptcy Proceeding Case 16-60329-6-dd: "In a Chapter 7 bankruptcy case, Jennifer R Moreau from Sauquoit, NY, saw her proceedings start in 03.14.2016 and complete by 2016-06-12, involving asset liquidation."
Jennifer R Moreau — New York, 16-60329-6-dd


ᐅ Jr Robert Novak, New York

Address: 3094 Snowden Hill Rd Sauquoit, NY 13456

Brief Overview of Bankruptcy Case 10-62880-6-dd: "Sauquoit, NY resident Jr Robert Novak's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2011."
Jr Robert Novak — New York, 10-62880-6-dd


ᐅ Jacqueline Owens, New York

Address: 1184 Higby Rd Sauquoit, NY 13456

Brief Overview of Bankruptcy Case 09-63457-6-dd: "The bankruptcy record of Jacqueline Owens from Sauquoit, NY, shows a Chapter 7 case filed in 12.15.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2010."
Jacqueline Owens — New York, 09-63457-6-dd


ᐅ Randy J Redmond, New York

Address: 31 Pine Cir Sauquoit, NY 13456-2921

Snapshot of U.S. Bankruptcy Proceeding Case 07-64161-6-dd: "Randy J Redmond, a resident of Sauquoit, NY, entered a Chapter 13 bankruptcy plan in 2007-12-27, culminating in its successful completion by 09/20/2013."
Randy J Redmond — New York, 07-64161-6-dd


ᐅ Jeremy P Richmond, New York

Address: PO Box 195 Sauquoit, NY 13456-0195

Concise Description of Bankruptcy Case 2014-61212-6-dd7: "In Sauquoit, NY, Jeremy P Richmond filed for Chapter 7 bankruptcy in 07.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-19."
Jeremy P Richmond — New York, 2014-61212-6-dd


ᐅ David C Riker, New York

Address: 10129 Roberts Rd Sauquoit, NY 13456

Bankruptcy Case 13-61228-6-dd Summary: "The bankruptcy filing by David C Riker, undertaken in 07.24.2013 in Sauquoit, NY under Chapter 7, concluded with discharge in Oct 30, 2013 after liquidating assets."
David C Riker — New York, 13-61228-6-dd


ᐅ Kimberly R Roberts, New York

Address: 2871 Oneida St Sauquoit, NY 13456-3111

Snapshot of U.S. Bankruptcy Proceeding Case 15-60109-6-dd: "The bankruptcy filing by Kimberly R Roberts, undertaken in 01/30/2015 in Sauquoit, NY under Chapter 7, concluded with discharge in April 30, 2015 after liquidating assets."
Kimberly R Roberts — New York, 15-60109-6-dd


ᐅ Jill Scalzo, New York

Address: PO Box 115 Sauquoit, NY 13456

Concise Description of Bankruptcy Case 09-63289-6-dd7: "In Sauquoit, NY, Jill Scalzo filed for Chapter 7 bankruptcy in November 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/02/2010."
Jill Scalzo — New York, 09-63289-6-dd


ᐅ Karl J Schultz, New York

Address: 2940 Mohawk St Sauquoit, NY 13456

Brief Overview of Bankruptcy Case 13-60524-6-dd: "Karl J Schultz's bankruptcy, initiated in 03/29/2013 and concluded by July 2013 in Sauquoit, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl J Schultz — New York, 13-60524-6-dd


ᐅ Lynn A Skelly, New York

Address: 17 Jones Rd Sauquoit, NY 13456

Concise Description of Bankruptcy Case 11-62377-6-dd7: "The case of Lynn A Skelly in Sauquoit, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn A Skelly — New York, 11-62377-6-dd


ᐅ Holly L Snow, New York

Address: 2610 Oneida St Sauquoit, NY 13456-3208

Brief Overview of Bankruptcy Case 14-61848-6-dd: "Holly L Snow's bankruptcy, initiated in 11/19/2014 and concluded by 2015-02-17 in Sauquoit, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly L Snow — New York, 14-61848-6-dd


ᐅ Gloria Swalgin, New York

Address: 2530 Doolittle Rd Sauquoit, NY 13456

Brief Overview of Bankruptcy Case 10-62857-6-dd: "Gloria Swalgin's bankruptcy, initiated in 10.28.2010 and concluded by Jan 25, 2011 in Sauquoit, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Swalgin — New York, 10-62857-6-dd


ᐅ Jr Robert Vanderpool, New York

Address: 13 Gridley Pl Sauquoit, NY 13456

Bankruptcy Case 10-61440-6-dd Summary: "In a Chapter 7 bankruptcy case, Jr Robert Vanderpool from Sauquoit, NY, saw their proceedings start in 2010-05-25 and complete by August 26, 2010, involving asset liquidation."
Jr Robert Vanderpool — New York, 10-61440-6-dd


ᐅ Donald A Wood, New York

Address: 2903 Snowden Hill Rd Sauquoit, NY 13456

Bankruptcy Case 12-62006-6-dd Overview: "In Sauquoit, NY, Donald A Wood filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2013."
Donald A Wood — New York, 12-62006-6-dd