personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sidney Center, 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 Jeffrey Bosket, New York

Address: 1807 Herrick Hollow Rd Sidney Center, NY 13839

Snapshot of U.S. Bankruptcy Proceeding Case 10-62670-6-dd: "Jeffrey Bosket's Chapter 7 bankruptcy, filed in Sidney Center, NY in 10/05/2010, led to asset liquidation, with the case closing in January 2011."
Jeffrey Bosket — New York, 10-62670-6-dd


ᐅ Angel M Budine, New York

Address: 5957 Mormon Hollow Rd Sidney Center, NY 13839-2108

Bankruptcy Case 14-61582-6-dd Overview: "The bankruptcy filing by Angel M Budine, undertaken in Sep 30, 2014 in Sidney Center, NY under Chapter 7, concluded with discharge in Dec 29, 2014 after liquidating assets."
Angel M Budine — New York, 14-61582-6-dd


ᐅ Russell A Conklin, New York

Address: PO Box 360 Sidney Center, NY 13839

Snapshot of U.S. Bankruptcy Proceeding Case 13-61740-6-dd: "The bankruptcy filing by Russell A Conklin, undertaken in October 2013 in Sidney Center, NY under Chapter 7, concluded with discharge in 01.31.2014 after liquidating assets."
Russell A Conklin — New York, 13-61740-6-dd


ᐅ Robert S Constable, New York

Address: 1301 Sherman Hill Rd Sidney Center, NY 13839

Bankruptcy Case 13-61430-6-dd Overview: "Robert S Constable's bankruptcy, initiated in 2013-08-30 and concluded by Dec 6, 2013 in Sidney Center, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert S Constable — New York, 13-61430-6-dd


ᐅ Anthony A Daddezio, New York

Address: PO Box 454 Sidney Center, NY 13839

Bankruptcy Case 12-61952-6-dd Overview: "The bankruptcy record of Anthony A Daddezio from Sidney Center, NY, shows a Chapter 7 case filed in October 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2013."
Anthony A Daddezio — New York, 12-61952-6-dd


ᐅ Melanie E Finch, New York

Address: 9292 County Highway 23 Sidney Center, NY 13839-1109

Brief Overview of Bankruptcy Case 15-61806-6-dd: "The bankruptcy record of Melanie E Finch from Sidney Center, NY, shows a Chapter 7 case filed in December 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-22."
Melanie E Finch — New York, 15-61806-6-dd


ᐅ Isabel D Houck, New York

Address: PO Box 254 Sidney Center, NY 13839

Snapshot of U.S. Bankruptcy Proceeding Case 13-60481-6-dd: "In a Chapter 7 bankruptcy case, Isabel D Houck from Sidney Center, NY, saw her proceedings start in 03.27.2013 and complete by 07/03/2013, involving asset liquidation."
Isabel D Houck — New York, 13-60481-6-dd


ᐅ Richard Lawrence, New York

Address: 1482 Abe Boice Rd Sidney Center, NY 13839

Snapshot of U.S. Bankruptcy Proceeding Case 10-60472-6-dd: "The bankruptcy filing by Richard Lawrence, undertaken in 03/03/2010 in Sidney Center, NY under Chapter 7, concluded with discharge in 06/07/2010 after liquidating assets."
Richard Lawrence — New York, 10-60472-6-dd


ᐅ Benjamin Levenson, New York

Address: 2422 Wheat Hill Rd Sidney Center, NY 13839

Snapshot of U.S. Bankruptcy Proceeding Case 11-60501-6-dd: "Sidney Center, NY resident Benjamin Levenson's 03/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Benjamin Levenson — New York, 11-60501-6-dd


ᐅ Philip Lombardo, New York

Address: 60 Budine Rd Sidney Center, NY 13839

Concise Description of Bankruptcy Case 12-61312-6-dd7: "Philip Lombardo's Chapter 7 bankruptcy, filed in Sidney Center, NY in 07/12/2012, led to asset liquidation, with the case closing in 10.15.2012."
Philip Lombardo — New York, 12-61312-6-dd


ᐅ Leon D Matthews, New York

Address: 6620 County Highway 35 Sidney Center, NY 13839

Snapshot of U.S. Bankruptcy Proceeding Case 09-62799-6-dd: "Leon D Matthews's bankruptcy, initiated in October 2009 and concluded by 2010-01-10 in Sidney Center, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon D Matthews — New York, 09-62799-6-dd


ᐅ Violet I Proper, New York

Address: 6726 County Highway 35 Sidney Center, NY 13839-2242

Bankruptcy Case 14-60448-6-dd Summary: "The bankruptcy record of Violet I Proper from Sidney Center, NY, shows a Chapter 7 case filed in 2014-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Violet I Proper — New York, 14-60448-6-dd


ᐅ Kristie L Reynolds, New York

Address: PO Box 242 Sidney Center, NY 13839-0242

Brief Overview of Bankruptcy Case 14-60318-6-dd: "The case of Kristie L Reynolds in Sidney Center, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristie L Reynolds — New York, 14-60318-6-dd


ᐅ Kristyn Ryan, New York

Address: 186 Fox Farm Rd Sidney Center, NY 13839

Bankruptcy Case 10-60668-6-dd Summary: "In a Chapter 7 bankruptcy case, Kristyn Ryan from Sidney Center, NY, saw her proceedings start in Mar 19, 2010 and complete by 06.21.2010, involving asset liquidation."
Kristyn Ryan — New York, 10-60668-6-dd


ᐅ Toni M Shelton, New York

Address: 1670 Pine Swamp Rd Sidney Center, NY 13839

Snapshot of U.S. Bankruptcy Proceeding Case 11-61087-6-dd: "The bankruptcy filing by Toni M Shelton, undertaken in May 2011 in Sidney Center, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Toni M Shelton — New York, 11-61087-6-dd


ᐅ Steven B Taylor, New York

Address: 226 Bullock Hill Rd Sidney Center, NY 13839-1192

Bankruptcy Case 08-60400-6-dd Summary: "Steven B Taylor, a resident of Sidney Center, NY, entered a Chapter 13 bankruptcy plan in 02.29.2008, culminating in its successful completion by Oct 15, 2012."
Steven B Taylor — New York, 08-60400-6-dd


ᐅ Glen C Tompkins, New York

Address: 211 Roof Rd Sidney Center, NY 13839

Snapshot of U.S. Bankruptcy Proceeding Case 13-60541-6-dd: "The case of Glen C Tompkins in Sidney Center, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glen C Tompkins — New York, 13-60541-6-dd


ᐅ Fannie L Vermilyea, New York

Address: 982 Pine Swamp Rd Sidney Center, NY 13839-1176

Concise Description of Bankruptcy Case 14-61705-6-dd7: "The bankruptcy filing by Fannie L Vermilyea, undertaken in Oct 23, 2014 in Sidney Center, NY under Chapter 7, concluded with discharge in 01/21/2015 after liquidating assets."
Fannie L Vermilyea — New York, 14-61705-6-dd


ᐅ Lynn M Woodin, New York

Address: 959 E View Rd Sidney Center, NY 13839-3135

Bankruptcy Case 14-60081-6-dd Overview: "Lynn M Woodin's Chapter 7 bankruptcy, filed in Sidney Center, NY in January 2014, led to asset liquidation, with the case closing in 04/27/2014."
Lynn M Woodin — New York, 14-60081-6-dd


ᐅ Alice C Ziglar, New York

Address: 8153 County Highway 27 Sidney Center, NY 13839

Concise Description of Bankruptcy Case 11-60693-6-dd7: "Sidney Center, NY resident Alice C Ziglar's Apr 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2011."
Alice C Ziglar — New York, 11-60693-6-dd