personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Schenevus, 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 Christopher Alem, New York

Address: 157 County Highway 34 Schenevus, NY 12155

Brief Overview of Bankruptcy Case 10-60530-6-dd: "In a Chapter 7 bankruptcy case, Christopher Alem from Schenevus, NY, saw their proceedings start in March 9, 2010 and complete by June 7, 2010, involving asset liquidation."
Christopher Alem — New York, 10-60530-6-dd


ᐅ Jessica Barrett, New York

Address: 916 County Highway 34 Schenevus, NY 12155

Bankruptcy Case 10-60278-6-dd Overview: "Jessica Barrett's Chapter 7 bankruptcy, filed in Schenevus, NY in Feb 10, 2010, led to asset liquidation, with the case closing in 06/05/2010."
Jessica Barrett — New York, 10-60278-6-dd


ᐅ Nicole R Bodden, New York

Address: 773 County Highway 34 Schenevus, NY 12155-2100

Brief Overview of Bankruptcy Case 16-60076-6-dd: "Schenevus, NY resident Nicole R Bodden's 2016-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2016."
Nicole R Bodden — New York, 16-60076-6-dd


ᐅ Steven Carella, New York

Address: 327 Burroughs Rd Schenevus, NY 12155

Bankruptcy Case 10-60186-6-dd Summary: "Schenevus, NY resident Steven Carella's January 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-10."
Steven Carella — New York, 10-60186-6-dd


ᐅ Antoinette T Cascio, New York

Address: 673 Center Rd Schenevus, NY 12155

Snapshot of U.S. Bankruptcy Proceeding Case 11-62262-6-dd: "In a Chapter 7 bankruptcy case, Antoinette T Cascio from Schenevus, NY, saw her proceedings start in October 28, 2011 and complete by February 2012, involving asset liquidation."
Antoinette T Cascio — New York, 11-62262-6-dd


ᐅ Jr Peter C Comino, New York

Address: PO Box 81 Schenevus, NY 12155

Concise Description of Bankruptcy Case 11-60677-6-dd7: "Jr Peter C Comino's bankruptcy, initiated in 04/01/2011 and concluded by 07.25.2011 in Schenevus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Peter C Comino — New York, 11-60677-6-dd


ᐅ Janet Cramatte, New York

Address: 183 Badeau Hill Rd Schenevus, NY 12155

Bankruptcy Case 10-62740-6-dd Summary: "Schenevus, NY resident Janet Cramatte's October 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/05/2011."
Janet Cramatte — New York, 10-62740-6-dd


ᐅ Elizabeth Disavino, New York

Address: 880 Stanley Roseboom Rd Schenevus, NY 12155

Concise Description of Bankruptcy Case 10-60178-6-dd7: "The bankruptcy filing by Elizabeth Disavino, undertaken in January 2010 in Schenevus, NY under Chapter 7, concluded with discharge in 2010-05-07 after liquidating assets."
Elizabeth Disavino — New York, 10-60178-6-dd


ᐅ Jr Stephen E Hitchcock, New York

Address: 1727 County Highway 9 Schenevus, NY 12155

Concise Description of Bankruptcy Case 12-60249-6-dd7: "In a Chapter 7 bankruptcy case, Jr Stephen E Hitchcock from Schenevus, NY, saw their proceedings start in 2012-02-22 and complete by June 16, 2012, involving asset liquidation."
Jr Stephen E Hitchcock — New York, 12-60249-6-dd


ᐅ Herbert A Johnston, New York

Address: 427 Peeters Rd Schenevus, NY 12155

Bankruptcy Case 11-61757-6-dd Summary: "The case of Herbert A Johnston in Schenevus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert A Johnston — New York, 11-61757-6-dd


ᐅ Nicholas G Lessard, New York

Address: 3 Foster Ave Schenevus, NY 12155

Concise Description of Bankruptcy Case 13-61519-6-dd7: "Nicholas G Lessard's Chapter 7 bankruptcy, filed in Schenevus, NY in Sep 17, 2013, led to asset liquidation, with the case closing in Dec 24, 2013."
Nicholas G Lessard — New York, 13-61519-6-dd


ᐅ John R Miskell, New York

Address: 773 County Highway 34 Schenevus, NY 12155-2100

Concise Description of Bankruptcy Case 16-60077-6-dd7: "John R Miskell's Chapter 7 bankruptcy, filed in Schenevus, NY in 01/22/2016, led to asset liquidation, with the case closing in Apr 21, 2016."
John R Miskell — New York, 16-60077-6-dd


ᐅ I Timothy Morse, New York

Address: 313 Valder Rd Schenevus, NY 12155

Brief Overview of Bankruptcy Case 10-60373-6-dd: "Schenevus, NY resident I Timothy Morse's 02.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-24."
I Timothy Morse — New York, 10-60373-6-dd


ᐅ Alessandro J Muscolo, New York

Address: 165 Connor Rd Schenevus, NY 12155

Brief Overview of Bankruptcy Case 13-60872-6-dd: "The bankruptcy filing by Alessandro J Muscolo, undertaken in 2013-05-17 in Schenevus, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Alessandro J Muscolo — New York, 13-60872-6-dd


ᐅ Clifford A Osborne, New York

Address: PO Box 35 Schenevus, NY 12155-0035

Bankruptcy Case 14-61999-6-dd Summary: "The bankruptcy record of Clifford A Osborne from Schenevus, NY, shows a Chapter 7 case filed in Dec 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-24."
Clifford A Osborne — New York, 14-61999-6-dd


ᐅ Jamie B Osborne, New York

Address: PO Box 35 Schenevus, NY 12155-0035

Brief Overview of Bankruptcy Case 14-61999-6-dd: "Schenevus, NY resident Jamie B Osborne's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Jamie B Osborne — New York, 14-61999-6-dd


ᐅ Kathleen A Palmeter, New York

Address: 280 County Highway 56 Schenevus, NY 12155-3807

Concise Description of Bankruptcy Case 16-60652-6-dd7: "Kathleen A Palmeter's bankruptcy, initiated in May 4, 2016 and concluded by 2016-08-02 in Schenevus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen A Palmeter — New York, 16-60652-6-dd


ᐅ Mark E Palmeter, New York

Address: 280 County Highway 56 Schenevus, NY 12155-3807

Brief Overview of Bankruptcy Case 16-60652-6-dd: "In a Chapter 7 bankruptcy case, Mark E Palmeter from Schenevus, NY, saw their proceedings start in 2016-05-04 and complete by 2016-08-02, involving asset liquidation."
Mark E Palmeter — New York, 16-60652-6-dd


ᐅ Jessica L Regg, New York

Address: 287 Badeau Hill Rd Schenevus, NY 12155-2109

Brief Overview of Bankruptcy Case 15-60328-6-dd: "Jessica L Regg's bankruptcy, initiated in March 2015 and concluded by June 2015 in Schenevus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica L Regg — New York, 15-60328-6-dd


ᐅ Willard E Spicer, New York

Address: 2660 County Highway 35 Schenevus, NY 12155-2409

Concise Description of Bankruptcy Case 2014-60545-6-dd7: "In a Chapter 7 bankruptcy case, Willard E Spicer from Schenevus, NY, saw his proceedings start in 2014-04-03 and complete by Jul 2, 2014, involving asset liquidation."
Willard E Spicer — New York, 2014-60545-6-dd


ᐅ Kathern M Suydam, New York

Address: 754 Johnson Rd Schenevus, NY 12155-1612

Bankruptcy Case 2014-60591-6-dd Summary: "In Schenevus, NY, Kathern M Suydam filed for Chapter 7 bankruptcy in 04.09.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-08."
Kathern M Suydam — New York, 2014-60591-6-dd


ᐅ Jr George Weisgerber, New York

Address: 735 Country Rd Schenevus, NY 12155-0029

Snapshot of U.S. Bankruptcy Proceeding Case 09-61945-6-dd: "Jr George Weisgerber, a resident of Schenevus, NY, entered a Chapter 13 bankruptcy plan in Jul 15, 2009, culminating in its successful completion by 2013-02-15."
Jr George Weisgerber — New York, 09-61945-6-dd