personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sidney, 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 Esther Armstrong, New York

Address: 107 River St Sidney, NY 13838

Bankruptcy Case 10-60112-6-dd Overview: "Sidney, NY resident Esther Armstrong's January 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-26."
Esther Armstrong — New York, 10-60112-6-dd


ᐅ Alvin G Ayres, New York

Address: 25 Pineview Ter Sidney, NY 13838

Snapshot of U.S. Bankruptcy Proceeding Case 12-61953-6-dd: "Alvin G Ayres's Chapter 7 bankruptcy, filed in Sidney, NY in October 22, 2012, led to asset liquidation, with the case closing in Jan 28, 2013."
Alvin G Ayres — New York, 12-61953-6-dd


ᐅ Sr Joseph Alan Baker, New York

Address: 38 W Main St Sidney, NY 13838

Bankruptcy Case 09-62926-6-dd Overview: "Sidney, NY resident Sr Joseph Alan Baker's Oct 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.22.2010."
Sr Joseph Alan Baker — New York, 09-62926-6-dd


ᐅ Melinda Barse, New York

Address: 109 W Main St Sidney, NY 13838

Bankruptcy Case 12-61782-6-dd Overview: "The bankruptcy record of Melinda Barse from Sidney, NY, shows a Chapter 7 case filed in Sep 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2, 2013."
Melinda Barse — New York, 12-61782-6-dd


ᐅ Cortney Ann Beckwith, New York

Address: 26 Hatfield Ave Sidney, NY 13838-1333

Snapshot of U.S. Bankruptcy Proceeding Case 15-61354-6-dd: "The bankruptcy filing by Cortney Ann Beckwith, undertaken in 09/18/2015 in Sidney, NY under Chapter 7, concluded with discharge in 2015-12-17 after liquidating assets."
Cortney Ann Beckwith — New York, 15-61354-6-dd


ᐅ Cheryl A Brigante, New York

Address: 500 Circle Dr Apt 4 Sidney, NY 13838

Concise Description of Bankruptcy Case 13-60131-6-dd7: "Cheryl A Brigante's bankruptcy, initiated in 2013-01-31 and concluded by 2013-05-09 in Sidney, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl A Brigante — New York, 13-60131-6-dd


ᐅ Lisa M Bruning, New York

Address: 16 Liberty St Apt 4 Sidney, NY 13838

Bankruptcy Case 13-60616-6-dd Overview: "The bankruptcy record of Lisa M Bruning from Sidney, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2013."
Lisa M Bruning — New York, 13-60616-6-dd


ᐅ Bonni Canavan, New York

Address: 391 State Highway 7 Sidney, NY 13838

Concise Description of Bankruptcy Case 10-61464-6-dd7: "Sidney, NY resident Bonni Canavan's 05/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/23/2010."
Bonni Canavan — New York, 10-61464-6-dd


ᐅ Iii Manuel Cardozo, New York

Address: 6 Willow St Sidney, NY 13838

Bankruptcy Case 09-62731-6-dd Summary: "Sidney, NY resident Iii Manuel Cardozo's 09/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2010."
Iii Manuel Cardozo — New York, 09-62731-6-dd


ᐅ Joanne Lee Clayton, New York

Address: 298 Gifford Rd Sidney, NY 13838-8607

Bankruptcy Case 15-61536-6-dd Overview: "The bankruptcy record of Joanne Lee Clayton from Sidney, NY, shows a Chapter 7 case filed in 2015-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in January 26, 2016."
Joanne Lee Clayton — New York, 15-61536-6-dd


ᐅ Amy S Cole, New York

Address: 171 Johnston Cir Sidney, NY 13838

Bankruptcy Case 13-61017-6-dd Summary: "Amy S Cole's bankruptcy, initiated in 2013-06-12 and concluded by 2013-09-18 in Sidney, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy S Cole — New York, 13-61017-6-dd


ᐅ Timothy Crain, New York

Address: 22 Gifford Rd Sidney, NY 13838

Brief Overview of Bankruptcy Case 10-60633-6-dd: "The bankruptcy record of Timothy Crain from Sidney, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2010."
Timothy Crain — New York, 10-60633-6-dd


ᐅ Robert J Croft, New York

Address: 29 Overlook Dr Sidney, NY 13838-1342

Brief Overview of Bankruptcy Case 14-60302-6-dd: "The case of Robert J Croft in Sidney, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Croft — New York, 14-60302-6-dd


ᐅ Douglas J Crowley, New York

Address: 425 State Highway 7 Sidney, NY 13838

Snapshot of U.S. Bankruptcy Proceeding Case 11-60683-6-dd: "The bankruptcy filing by Douglas J Crowley, undertaken in 2011-04-04 in Sidney, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Douglas J Crowley — New York, 11-60683-6-dd


ᐅ Suzanne Darling, New York

Address: 7 Main St Sidney, NY 13838

Bankruptcy Case 10-62692-6-dd Summary: "The bankruptcy record of Suzanne Darling from Sidney, NY, shows a Chapter 7 case filed in October 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2011."
Suzanne Darling — New York, 10-62692-6-dd


ᐅ Kristopher Deroche, New York

Address: 4 Pearl St W Sidney, NY 13838

Brief Overview of Bankruptcy Case 09-63253-6-dd: "The bankruptcy filing by Kristopher Deroche, undertaken in 2009-11-20 in Sidney, NY under Chapter 7, concluded with discharge in 2010-02-26 after liquidating assets."
Kristopher Deroche — New York, 09-63253-6-dd


ᐅ John E Dilello, New York

Address: 51 Union St Sidney, NY 13838

Bankruptcy Case 11-61351-6-dd Overview: "In Sidney, NY, John E Dilello filed for Chapter 7 bankruptcy in 06/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 10/09/2011."
John E Dilello — New York, 11-61351-6-dd


ᐅ Michael J Doolen, New York

Address: 27 Delaware Ave Sidney, NY 13838-1403

Bankruptcy Case 15-61468-6-dd Overview: "The bankruptcy record of Michael J Doolen from Sidney, NY, shows a Chapter 7 case filed in 2015-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-10."
Michael J Doolen — New York, 15-61468-6-dd


ᐅ Sean Fitzgerald, New York

Address: 40 Willow St Apt 2 Sidney, NY 13838

Bankruptcy Case 10-62303-6-dd Summary: "Sean Fitzgerald's bankruptcy, initiated in 2010-08-26 and concluded by November 2010 in Sidney, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Fitzgerald — New York, 10-62303-6-dd


ᐅ Kevin M Flynn, New York

Address: 38 Overlook Dr Sidney, NY 13838

Snapshot of U.S. Bankruptcy Proceeding Case 12-61783-6-dd: "The bankruptcy record of Kevin M Flynn from Sidney, NY, shows a Chapter 7 case filed in September 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-02."
Kevin M Flynn — New York, 12-61783-6-dd


ᐅ Nancy Gaudreau, New York

Address: 25 Willow St Sidney, NY 13838

Snapshot of U.S. Bankruptcy Proceeding Case 13-61024-6-dd: "The bankruptcy filing by Nancy Gaudreau, undertaken in June 2013 in Sidney, NY under Chapter 7, concluded with discharge in 2013-09-20 after liquidating assets."
Nancy Gaudreau — New York, 13-61024-6-dd


ᐅ Tod A Giles, New York

Address: PO Box 152 Sidney, NY 13838-0152

Concise Description of Bankruptcy Case 15-61126-6-dd7: "Tod A Giles's bankruptcy, initiated in 07.29.2015 and concluded by 2015-10-27 in Sidney, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tod A Giles — New York, 15-61126-6-dd


ᐅ Donna K Gray, New York

Address: 1 Greenway Sidney, NY 13838-1602

Snapshot of U.S. Bankruptcy Proceeding Case 14-61704-6-dd: "The bankruptcy filing by Donna K Gray, undertaken in Oct 23, 2014 in Sidney, NY under Chapter 7, concluded with discharge in 01/21/2015 after liquidating assets."
Donna K Gray — New York, 14-61704-6-dd


ᐅ Kerri G Green, New York

Address: 54 W Main St Sidney, NY 13838

Snapshot of U.S. Bankruptcy Proceeding Case 13-60303-6-dd: "The case of Kerri G Green in Sidney, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerri G Green — New York, 13-60303-6-dd


ᐅ Jenette Hamm, New York

Address: 138 County Highway 1 Lot 19 Sidney, NY 13838

Brief Overview of Bankruptcy Case 13-60024-6-dd: "The case of Jenette Hamm in Sidney, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenette Hamm — New York, 13-60024-6-dd


ᐅ Jeffery L Hartwell, New York

Address: 71 E Main St Sidney, NY 13838

Bankruptcy Case 13-60058-6-dd Summary: "In Sidney, NY, Jeffery L Hartwell filed for Chapter 7 bankruptcy in Jan 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.25.2013."
Jeffery L Hartwell — New York, 13-60058-6-dd


ᐅ Dennis Heath, New York

Address: 14 Pineview Ter Sidney, NY 13838

Bankruptcy Case 13-61639-6-dd Summary: "The bankruptcy record of Dennis Heath from Sidney, NY, shows a Chapter 7 case filed in 10/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2014."
Dennis Heath — New York, 13-61639-6-dd


ᐅ Connie L Hulse, New York

Address: 7 Prospect Dr Sidney, NY 13838

Bankruptcy Case 12-60547-6-dd Summary: "Connie L Hulse's bankruptcy, initiated in 2012-03-28 and concluded by 2012-07-21 in Sidney, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie L Hulse — New York, 12-60547-6-dd


ᐅ Justin H Hulse, New York

Address: 7 Prospect Dr Sidney, NY 13838

Bankruptcy Case 13-60873-6-dd Overview: "Justin H Hulse's bankruptcy, initiated in 2013-05-17 and concluded by August 2013 in Sidney, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin H Hulse — New York, 13-60873-6-dd


ᐅ Benjamin G Hurd, New York

Address: 10 Winegard St Sidney, NY 13838

Concise Description of Bankruptcy Case 13-60717-6-dd7: "The bankruptcy filing by Benjamin G Hurd, undertaken in April 2013 in Sidney, NY under Chapter 7, concluded with discharge in 2013-07-22 after liquidating assets."
Benjamin G Hurd — New York, 13-60717-6-dd


ᐅ Jeffrey Kirk, New York

Address: 30 Gilbert St Sidney, NY 13838

Snapshot of U.S. Bankruptcy Proceeding Case 10-62708-6-dd: "The bankruptcy filing by Jeffrey Kirk, undertaken in 2010-10-08 in Sidney, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Jeffrey Kirk — New York, 10-62708-6-dd


ᐅ Dale Knowles, New York

Address: 9 River St Sidney, NY 13838

Snapshot of U.S. Bankruptcy Proceeding Case 11-60453-6-dd: "The bankruptcy record of Dale Knowles from Sidney, NY, shows a Chapter 7 case filed in 03.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-13."
Dale Knowles — New York, 11-60453-6-dd


ᐅ Irene M Leech, New York

Address: 138 County Highway 1 Lot 18 Sidney, NY 13838-1713

Bankruptcy Case 14-60347-6-dd Summary: "The bankruptcy filing by Irene M Leech, undertaken in March 11, 2014 in Sidney, NY under Chapter 7, concluded with discharge in Jun 9, 2014 after liquidating assets."
Irene M Leech — New York, 14-60347-6-dd


ᐅ Cherokee R Lindsey, New York

Address: 265 Bird Ave Sidney, NY 13838-1548

Bankruptcy Case 16-60453-6-dd Overview: "Cherokee R Lindsey's Chapter 7 bankruptcy, filed in Sidney, NY in 03.31.2016, led to asset liquidation, with the case closing in Jun 29, 2016."
Cherokee R Lindsey — New York, 16-60453-6-dd


ᐅ Eric Miranda, New York

Address: 83 Main St Apt A Sidney, NY 13838-1138

Bankruptcy Case 14-61860-6-dd Summary: "Eric Miranda's bankruptcy, initiated in 2014-11-20 and concluded by February 18, 2015 in Sidney, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Miranda — New York, 14-61860-6-dd


ᐅ Brian Wayne Mister, New York

Address: 217 Cole Spur Rd Sidney, NY 13838

Bankruptcy Case 11-60059-6-dd Overview: "Brian Wayne Mister's bankruptcy, initiated in 2011-01-17 and concluded by May 2011 in Sidney, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Wayne Mister — New York, 11-60059-6-dd


ᐅ Travis J Nordberg, New York

Address: 338 Circle Dr Sidney, NY 13838

Concise Description of Bankruptcy Case 12-62197-6-dd7: "The bankruptcy filing by Travis J Nordberg, undertaken in 11.21.2012 in Sidney, NY under Chapter 7, concluded with discharge in Feb 27, 2013 after liquidating assets."
Travis J Nordberg — New York, 12-62197-6-dd


ᐅ Heath Rochele Ostrander, New York

Address: 14 Pineview Ter Sidney, NY 13838

Brief Overview of Bankruptcy Case 13-61642-6-dd: "In a Chapter 7 bankruptcy case, Heath Rochele Ostrander from Sidney, NY, saw his proceedings start in 10/07/2013 and complete by 01/13/2014, involving asset liquidation."
Heath Rochele Ostrander — New York, 13-61642-6-dd


ᐅ James Pierce, New York

Address: 5 Demarest Ave Sidney, NY 13838

Snapshot of U.S. Bankruptcy Proceeding Case 10-60127-6-dd: "James Pierce's Chapter 7 bankruptcy, filed in Sidney, NY in 2010-01-25, led to asset liquidation, with the case closing in May 3, 2010."
James Pierce — New York, 10-60127-6-dd


ᐅ Michael P Pohli, New York

Address: 40 Overlook Dr Sidney, NY 13838

Snapshot of U.S. Bankruptcy Proceeding Case 12-62145-6-dd: "Michael P Pohli's Chapter 7 bankruptcy, filed in Sidney, NY in 11/13/2012, led to asset liquidation, with the case closing in 02.19.2013."
Michael P Pohli — New York, 12-62145-6-dd


ᐅ Michael G Richardot, New York

Address: 9 Union St Sidney, NY 13838-1125

Brief Overview of Bankruptcy Case 14-60175-6-dd: "The bankruptcy record of Michael G Richardot from Sidney, NY, shows a Chapter 7 case filed in February 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2014."
Michael G Richardot — New York, 14-60175-6-dd


ᐅ Clarissa Rae Riker, New York

Address: 21 Adams St Sidney, NY 13838-1401

Concise Description of Bankruptcy Case 15-60578-6-dd7: "Sidney, NY resident Clarissa Rae Riker's Apr 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2015."
Clarissa Rae Riker — New York, 15-60578-6-dd


ᐅ Gloria Ronquillo, New York

Address: 80 Pearl St W Sidney, NY 13838

Bankruptcy Case 10-60843-6-dd Overview: "In Sidney, NY, Gloria Ronquillo filed for Chapter 7 bankruptcy in 03/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-12."
Gloria Ronquillo — New York, 10-60843-6-dd


ᐅ John Sacco, New York

Address: 85 Main St Sidney, NY 13838

Bankruptcy Case 09-63435-6-dd Summary: "In a Chapter 7 bankruptcy case, John Sacco from Sidney, NY, saw their proceedings start in December 2009 and complete by 03/15/2010, involving asset liquidation."
John Sacco — New York, 09-63435-6-dd


ᐅ Neomia Smith, New York

Address: PO Box 192 Sidney, NY 13838

Bankruptcy Case 11-61606-6-dd Summary: "Neomia Smith's bankruptcy, initiated in 07/22/2011 and concluded by November 14, 2011 in Sidney, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neomia Smith — New York, 11-61606-6-dd


ᐅ Cristina Spinu, New York

Address: 11 Union St Sidney, NY 13838-1125

Concise Description of Bankruptcy Case 15-60156-6-dd7: "The case of Cristina Spinu in Sidney, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristina Spinu — New York, 15-60156-6-dd


ᐅ Ionel Spinu, New York

Address: 11 Union St Sidney, NY 13838-1125

Snapshot of U.S. Bankruptcy Proceeding Case 15-60156-6-dd: "The case of Ionel Spinu in Sidney, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ionel Spinu — New York, 15-60156-6-dd


ᐅ Charles E Steele, New York

Address: 806 Circle Dr Sidney, NY 13838

Bankruptcy Case 13-61321-6-dd Overview: "The case of Charles E Steele in Sidney, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles E Steele — New York, 13-61321-6-dd


ᐅ Christopher D Stillman, New York

Address: 136 W Main St Sidney, NY 13838-8600

Bankruptcy Case 2014-61165-6-dd Summary: "In Sidney, NY, Christopher D Stillman filed for Chapter 7 bankruptcy in 07/09/2014. This case, involving liquidating assets to pay off debts, was resolved by 10.07.2014."
Christopher D Stillman — New York, 2014-61165-6-dd


ᐅ Joseph Sylvester, New York

Address: 3 Concord St Sidney, NY 13838

Brief Overview of Bankruptcy Case 10-62098-6-dd: "In a Chapter 7 bankruptcy case, Joseph Sylvester from Sidney, NY, saw their proceedings start in 07.31.2010 and complete by 2010-10-25, involving asset liquidation."
Joseph Sylvester — New York, 10-62098-6-dd


ᐅ Victoria D Vogt, New York

Address: 15 Sherman Ave Sidney, NY 13838

Bankruptcy Case 11-62517-6-dd Summary: "The bankruptcy record of Victoria D Vogt from Sidney, NY, shows a Chapter 7 case filed in Dec 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-12."
Victoria D Vogt — New York, 11-62517-6-dd


ᐅ Steven A Washburn, New York

Address: 14 Phelps St Sidney, NY 13838-1234

Bankruptcy Case 16-60508-6-dd Summary: "The bankruptcy record of Steven A Washburn from Sidney, NY, shows a Chapter 7 case filed in 2016-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2016."
Steven A Washburn — New York, 16-60508-6-dd


ᐅ Mandie D Wells, New York

Address: 134 Johnston Cir Sidney, NY 13838-1535

Bankruptcy Case 16-60306-6-dd Summary: "The case of Mandie D Wells in Sidney, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mandie D Wells — New York, 16-60306-6-dd


ᐅ Wayne W Whiteside, New York

Address: 4 Union St Apt 6 Sidney, NY 13838

Brief Overview of Bankruptcy Case 11-62374-6-dd: "The bankruptcy record of Wayne W Whiteside from Sidney, NY, shows a Chapter 7 case filed in 2011-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-13."
Wayne W Whiteside — New York, 11-62374-6-dd


ᐅ Jeffrey T Wood, New York

Address: 380 State Highway 7 Sidney, NY 13838-2710

Bankruptcy Case 07-63215-6-dd Summary: "Filing for Chapter 13 bankruptcy in 08/21/2007, Jeffrey T Wood from Sidney, NY, structured a repayment plan, achieving discharge in 02/11/2013."
Jeffrey T Wood — New York, 07-63215-6-dd