personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sharon Springs, 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 Thomas R All, New York

Address: 1259 Highway Route 20 Sharon Springs, NY 13459

Bankruptcy Case 12-12633-1-rel Summary: "Thomas R All's Chapter 7 bankruptcy, filed in Sharon Springs, NY in Oct 5, 2012, led to asset liquidation, with the case closing in January 2013."
Thomas R All — New York, 12-12633-1


ᐅ Patricia A Blakeslee, New York

Address: 115 Rowlands Way Apt 203 Sharon Springs, NY 13459-9771

Snapshot of U.S. Bankruptcy Proceeding Case 15-12329-1-rel: "Patricia A Blakeslee's Chapter 7 bankruptcy, filed in Sharon Springs, NY in November 2015, led to asset liquidation, with the case closing in February 17, 2016."
Patricia A Blakeslee — New York, 15-12329-1


ᐅ Brian Buder, New York

Address: 2565 State Route 165 Sharon Springs, NY 13459

Brief Overview of Bankruptcy Case 10-14122-1-rel: "The bankruptcy filing by Brian Buder, undertaken in 2010-11-03 in Sharon Springs, NY under Chapter 7, concluded with discharge in 02/14/2011 after liquidating assets."
Brian Buder — New York, 10-14122-1


ᐅ James P Campana, New York

Address: 503 Highway Route 20 Sharon Springs, NY 13459

Snapshot of U.S. Bankruptcy Proceeding Case 11-12332-1-rel: "James P Campana's bankruptcy, initiated in 2011-07-22 and concluded by 11.14.2011 in Sharon Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James P Campana — New York, 11-12332-1


ᐅ David O Cousineau, New York

Address: 156 France St Sharon Springs, NY 13459-2328

Bankruptcy Case 2014-11001-1-rel Summary: "Sharon Springs, NY resident David O Cousineau's May 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 31, 2014."
David O Cousineau — New York, 2014-11001-1


ᐅ Ana Cruz, New York

Address: 639 Gardnersville Rd Sharon Springs, NY 13459

Concise Description of Bankruptcy Case 09-14167-1-rel7: "The bankruptcy record of Ana Cruz from Sharon Springs, NY, shows a Chapter 7 case filed in 11.04.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2010."
Ana Cruz — New York, 09-14167-1


ᐅ Christopher H Duncan, New York

Address: 1019 Engleville Rd Sharon Springs, NY 13459

Brief Overview of Bankruptcy Case 11-13639-1-rel: "Christopher H Duncan's bankruptcy, initiated in Nov 23, 2011 and concluded by 02/22/2012 in Sharon Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher H Duncan — New York, 11-13639-1


ᐅ Alyssa Forrester, New York

Address: 7140 State Route 10 Sharon Springs, NY 13459-2320

Bankruptcy Case 15-61560-6-dd Summary: "Alyssa Forrester's bankruptcy, initiated in Oct 30, 2015 and concluded by 2016-01-28 in Sharon Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alyssa Forrester — New York, 15-61560-6-dd


ᐅ Peter S Gaida, New York

Address: 310 Schoolhouse Rd Sharon Springs, NY 13459

Brief Overview of Bankruptcy Case 13-10761-1-rel: "In Sharon Springs, NY, Peter S Gaida filed for Chapter 7 bankruptcy in 03.27.2013. This case, involving liquidating assets to pay off debts, was resolved by July 3, 2013."
Peter S Gaida — New York, 13-10761-1


ᐅ Darrell B Hotaling, New York

Address: 806 Loonenbergh Tpke Sharon Springs, NY 13459

Brief Overview of Bankruptcy Case 12-10667-1-rel: "The case of Darrell B Hotaling in Sharon Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell B Hotaling — New York, 12-10667-1


ᐅ Kenneth Kennedy, New York

Address: 154 Beechwood Rd Sharon Springs, NY 13459

Bankruptcy Case 10-13384-1-rel Overview: "Sharon Springs, NY resident Kenneth Kennedy's 09/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/06/2011."
Kenneth Kennedy — New York, 10-13384-1


ᐅ Tara L King, New York

Address: 676 Gardnersville Rd Sharon Springs, NY 13459-3328

Concise Description of Bankruptcy Case 14-10972-1-rel7: "In a Chapter 7 bankruptcy case, Tara L King from Sharon Springs, NY, saw her proceedings start in Apr 30, 2014 and complete by July 2014, involving asset liquidation."
Tara L King — New York, 14-10972-1


ᐅ Susan E Lawyer, New York

Address: 594 Beech Rd Apt 6 Sharon Springs, NY 13459

Brief Overview of Bankruptcy Case 11-12895-1-rel: "Susan E Lawyer's Chapter 7 bankruptcy, filed in Sharon Springs, NY in September 15, 2011, led to asset liquidation, with the case closing in 2011-12-13."
Susan E Lawyer — New York, 11-12895-1


ᐅ Sadie L Lynk, New York

Address: 806 Loonenbergh Tpke Sharon Springs, NY 13459-3320

Bankruptcy Case 16-10002-1-rel Summary: "Sadie L Lynk's Chapter 7 bankruptcy, filed in Sharon Springs, NY in January 4, 2016, led to asset liquidation, with the case closing in 2016-04-03."
Sadie L Lynk — New York, 16-10002-1


ᐅ Pamela Maiello, New York

Address: 178 Washington St Sharon Springs, NY 13459-2400

Bankruptcy Case 16-10459-1-rel Summary: "The bankruptcy record of Pamela Maiello from Sharon Springs, NY, shows a Chapter 7 case filed in 2016-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2016."
Pamela Maiello — New York, 16-10459-1


ᐅ Gino Marotta, New York

Address: 5853 State Route 145 Sharon Springs, NY 13459-3205

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11452-1-rel: "In a Chapter 7 bankruptcy case, Gino Marotta from Sharon Springs, NY, saw his proceedings start in 06.30.2014 and complete by 09/28/2014, involving asset liquidation."
Gino Marotta — New York, 2014-11452-1


ᐅ Christopher R Padgett, New York

Address: 124 Argusville Rd Sharon Springs, NY 13459

Brief Overview of Bankruptcy Case 13-11982-1-rel: "Sharon Springs, NY resident Christopher R Padgett's Aug 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2013."
Christopher R Padgett — New York, 13-11982-1


ᐅ Mark I Palmateer, New York

Address: 162 Washington St Sharon Springs, NY 13459

Concise Description of Bankruptcy Case 11-11351-1-rel7: "In Sharon Springs, NY, Mark I Palmateer filed for Chapter 7 bankruptcy in 04/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-22."
Mark I Palmateer — New York, 11-11351-1


ᐅ Kenneth Peckham, New York

Address: 163 Engleville Rd Sharon Springs, NY 13459

Brief Overview of Bankruptcy Case 10-12306-1-rel: "The case of Kenneth Peckham in Sharon Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Peckham — New York, 10-12306-1


ᐅ Nicholas Perillo, New York

Address: 522 Highway Route 20 Sharon Springs, NY 13459

Bankruptcy Case 10-13729-1-rel Summary: "In Sharon Springs, NY, Nicholas Perillo filed for Chapter 7 bankruptcy in Oct 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2011."
Nicholas Perillo — New York, 10-13729-1


ᐅ Molly M Roosevelt, New York

Address: 288 Parsons Rd Sharon Springs, NY 13459-2310

Brief Overview of Bankruptcy Case 14-12774-1-rel: "The case of Molly M Roosevelt in Sharon Springs, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Molly M Roosevelt — New York, 14-12774-1


ᐅ Samantha M Rose, New York

Address: 343 Green Rd Sharon Springs, NY 13459-3623

Bankruptcy Case 14-12493-1-rel Overview: "Samantha M Rose's Chapter 7 bankruptcy, filed in Sharon Springs, NY in Nov 11, 2014, led to asset liquidation, with the case closing in February 2015."
Samantha M Rose — New York, 14-12493-1


ᐅ Sr Richard J Sawyer, New York

Address: 783 Gardnersville Rd Sharon Springs, NY 13459

Snapshot of U.S. Bankruptcy Proceeding Case 11-12557-1-rel: "Sharon Springs, NY resident Sr Richard J Sawyer's Aug 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-16."
Sr Richard J Sawyer — New York, 11-12557-1


ᐅ Scott L Smith, New York

Address: 286 Pomella Rd Sharon Springs, NY 13459

Bankruptcy Case 12-12631-1-rel Overview: "The bankruptcy filing by Scott L Smith, undertaken in 10.05.2012 in Sharon Springs, NY under Chapter 7, concluded with discharge in 01/11/2013 after liquidating assets."
Scott L Smith — New York, 12-12631-1


ᐅ Christopher Stanton, New York

Address: 379 Stage Coach Rd Sharon Springs, NY 13459

Bankruptcy Case 09-14005-1-rel Summary: "In a Chapter 7 bankruptcy case, Christopher Stanton from Sharon Springs, NY, saw their proceedings start in 10/25/2009 and complete by Jan 31, 2010, involving asset liquidation."
Christopher Stanton — New York, 09-14005-1


ᐅ Cory Szentmiklosy, New York

Address: PO Box 212 Sharon Springs, NY 13459-0212

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11599-1-rel: "Cory Szentmiklosy's bankruptcy, initiated in 07/21/2014 and concluded by October 19, 2014 in Sharon Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cory Szentmiklosy — New York, 2014-11599-1


ᐅ Dawn M Thompson, New York

Address: 115 Rowlands Way Apt 109 Sharon Springs, NY 13459

Bankruptcy Case 11-10813-1-rel Summary: "Dawn M Thompson's bankruptcy, initiated in 03/21/2011 and concluded by June 15, 2011 in Sharon Springs, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn M Thompson — New York, 11-10813-1


ᐅ Harry Tomlinson, New York

Address: 242 Empie Rd Sharon Springs, NY 13459

Brief Overview of Bankruptcy Case 10-12202-1-rel: "Harry Tomlinson's Chapter 7 bankruptcy, filed in Sharon Springs, NY in 2010-06-11, led to asset liquidation, with the case closing in 2010-10-04."
Harry Tomlinson — New York, 10-12202-1


ᐅ Patten Jeffery Van, New York

Address: 351 Hanson Crossing Rd Sharon Springs, NY 13459

Snapshot of U.S. Bankruptcy Proceeding Case 09-14509-1-rel: "Patten Jeffery Van's Chapter 7 bankruptcy, filed in Sharon Springs, NY in December 2009, led to asset liquidation, with the case closing in 03.15.2010."
Patten Jeffery Van — New York, 09-14509-1


ᐅ Patten Robin L Van, New York

Address: 1597 Highway Route 20 Sharon Springs, NY 13459

Bankruptcy Case 13-12587-1-rel Summary: "Sharon Springs, NY resident Patten Robin L Van's 10/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-29."
Patten Robin L Van — New York, 13-12587-1


ᐅ Earline B Varin, New York

Address: 1302 Highway Route 20 Sharon Springs, NY 13459-3222

Concise Description of Bankruptcy Case 15-10408-1-rel7: "The bankruptcy filing by Earline B Varin, undertaken in Mar 2, 2015 in Sharon Springs, NY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Earline B Varin — New York, 15-10408-1


ᐅ Joyce K Zbras, New York

Address: 149 Johnson St Sharon Springs, NY 13459

Concise Description of Bankruptcy Case 13-11719-1-rel7: "Sharon Springs, NY resident Joyce K Zbras's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-11."
Joyce K Zbras — New York, 13-11719-1