personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Unadilla, 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 Tammie K Baldauf, New York

Address: PO Box 804 Unadilla, NY 13849-0804

Bankruptcy Case 15-61588-6-dd Summary: "In a Chapter 7 bankruptcy case, Tammie K Baldauf from Unadilla, NY, saw her proceedings start in 2015-11-06 and complete by 02/04/2016, involving asset liquidation."
Tammie K Baldauf — New York, 15-61588-6-dd


ᐅ David Batson, New York

Address: 53 Clifton St Unadilla, NY 13849

Bankruptcy Case 10-60215-6-dd Overview: "Unadilla, NY resident David Batson's Feb 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.10.2010."
David Batson — New York, 10-60215-6-dd


ᐅ Chad D Baumes, New York

Address: 1707 State Highway 7 # A Unadilla, NY 13849-2279

Brief Overview of Bankruptcy Case 15-60221-6-dd: "The case of Chad D Baumes in Unadilla, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad D Baumes — New York, 15-60221-6-dd


ᐅ Sarah L Baumes, New York

Address: 1707 State Highway 7 # A Unadilla, NY 13849-2279

Brief Overview of Bankruptcy Case 15-60221-6-dd: "The case of Sarah L Baumes in Unadilla, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah L Baumes — New York, 15-60221-6-dd


ᐅ Theresa A Borggreen, New York

Address: 506 Robert Williams Rd Unadilla, NY 13849-1215

Brief Overview of Bankruptcy Case 14-61819-6-dd: "The case of Theresa A Borggreen in Unadilla, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa A Borggreen — New York, 14-61819-6-dd


ᐅ Jr Randy G Bresee, New York

Address: 823 County Highway 2 Unadilla, NY 13849

Concise Description of Bankruptcy Case 12-60806-6-dd7: "In Unadilla, NY, Jr Randy G Bresee filed for Chapter 7 bankruptcy in Apr 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2012."
Jr Randy G Bresee — New York, 12-60806-6-dd


ᐅ Lori M Brooks, New York

Address: 696 State Highway 7 Lot 39 Unadilla, NY 13849-3112

Concise Description of Bankruptcy Case 15-60709-6-dd7: "In a Chapter 7 bankruptcy case, Lori M Brooks from Unadilla, NY, saw her proceedings start in May 13, 2015 and complete by 08/11/2015, involving asset liquidation."
Lori M Brooks — New York, 15-60709-6-dd


ᐅ Robin Brown, New York

Address: PO Box 625 Unadilla, NY 13849

Bankruptcy Case 10-63307-6-dd Summary: "In Unadilla, NY, Robin Brown filed for Chapter 7 bankruptcy in 2010-12-28. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Robin Brown — New York, 10-63307-6-dd


ᐅ Rusty Cole, New York

Address: 501 State Highway 7 Unadilla, NY 13849

Concise Description of Bankruptcy Case 10-62525-6-dd7: "Rusty Cole's Chapter 7 bankruptcy, filed in Unadilla, NY in September 21, 2010, led to asset liquidation, with the case closing in 12/20/2010."
Rusty Cole — New York, 10-62525-6-dd


ᐅ Linda Crisell, New York

Address: 675 State Highway 7 Lot 6 Unadilla, NY 13849

Snapshot of U.S. Bankruptcy Proceeding Case 10-61969-6-dd: "In Unadilla, NY, Linda Crisell filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 12, 2010."
Linda Crisell — New York, 10-61969-6-dd


ᐅ Sandra N Decker, New York

Address: 36 Clifton St Unadilla, NY 13849-3361

Snapshot of U.S. Bankruptcy Proceeding Case 15-60831-6-dd: "Sandra N Decker's Chapter 7 bankruptcy, filed in Unadilla, NY in 2015-06-03, led to asset liquidation, with the case closing in Sep 1, 2015."
Sandra N Decker — New York, 15-60831-6-dd


ᐅ Robert P Demott, New York

Address: 907 Poplar Hill Road 1 Unadilla, NY 13849-4203

Bankruptcy Case 14-60260-6-dd Summary: "The bankruptcy record of Robert P Demott from Unadilla, NY, shows a Chapter 7 case filed in Feb 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2014."
Robert P Demott — New York, 14-60260-6-dd


ᐅ Laurie S Eckert, New York

Address: PO Box 382 Unadilla, NY 13849

Snapshot of U.S. Bankruptcy Proceeding Case 11-60366-6-dd: "The bankruptcy record of Laurie S Eckert from Unadilla, NY, shows a Chapter 7 case filed in Mar 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2011."
Laurie S Eckert — New York, 11-60366-6-dd


ᐅ Robert Esposito, New York

Address: 598 County Highway 3A Unadilla, NY 13849

Snapshot of U.S. Bankruptcy Proceeding Case 11-60738-6-dd: "In Unadilla, NY, Robert Esposito filed for Chapter 7 bankruptcy in 2011-04-12. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Robert Esposito — New York, 11-60738-6-dd


ᐅ Dolores Falkenmeyer, New York

Address: PO Box 844 Unadilla, NY 13849-0844

Bankruptcy Case 15-60949-6-dd Summary: "The bankruptcy filing by Dolores Falkenmeyer, undertaken in 06/24/2015 in Unadilla, NY under Chapter 7, concluded with discharge in 09.22.2015 after liquidating assets."
Dolores Falkenmeyer — New York, 15-60949-6-dd


ᐅ Gustav J Falkenmeyer, New York

Address: PO Box 844 Unadilla, NY 13849-0844

Concise Description of Bankruptcy Case 15-60949-6-dd7: "The bankruptcy filing by Gustav J Falkenmeyer, undertaken in 06.24.2015 in Unadilla, NY under Chapter 7, concluded with discharge in September 22, 2015 after liquidating assets."
Gustav J Falkenmeyer — New York, 15-60949-6-dd


ᐅ Karen Frawley, New York

Address: 159 Plankenhorn Rd # 3 Unadilla, NY 13849

Concise Description of Bankruptcy Case 10-60123-6-dd7: "Unadilla, NY resident Karen Frawley's Jan 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.26.2010."
Karen Frawley — New York, 10-60123-6-dd


ᐅ Jr Terrence E Green, New York

Address: PO Box 783 Unadilla, NY 13849

Brief Overview of Bankruptcy Case 13-61126-6-dd: "In a Chapter 7 bankruptcy case, Jr Terrence E Green from Unadilla, NY, saw his proceedings start in 07/01/2013 and complete by October 7, 2013, involving asset liquidation."
Jr Terrence E Green — New York, 13-61126-6-dd


ᐅ Adam M Hall, New York

Address: 525 Lilley Hill Rd Unadilla, NY 13849-1221

Bankruptcy Case 2014-60766-6-dd Overview: "Adam M Hall's bankruptcy, initiated in 2014-05-07 and concluded by 2014-08-05 in Unadilla, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam M Hall — New York, 2014-60766-6-dd


ᐅ Nicole M Hansel, New York

Address: 115 Hansel Dr Unadilla, NY 13849-2274

Bankruptcy Case 14-61631-6-dd Summary: "In Unadilla, NY, Nicole M Hansel filed for Chapter 7 bankruptcy in 10/09/2014. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2015."
Nicole M Hansel — New York, 14-61631-6-dd


ᐅ Eric A Harkins, New York

Address: PO Box 752 Unadilla, NY 13849-0752

Bankruptcy Case 2014-61162-6-dd Overview: "The case of Eric A Harkins in Unadilla, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric A Harkins — New York, 2014-61162-6-dd


ᐅ Jacqueline L Harkins, New York

Address: PO Box 752 Unadilla, NY 13849-0752

Bankruptcy Case 2014-61162-6-dd Overview: "The bankruptcy filing by Jacqueline L Harkins, undertaken in 07.09.2014 in Unadilla, NY under Chapter 7, concluded with discharge in 2014-10-07 after liquidating assets."
Jacqueline L Harkins — New York, 2014-61162-6-dd


ᐅ Brian Hedman, New York

Address: 675 State Highway 7 Lot 5 Unadilla, NY 13849

Brief Overview of Bankruptcy Case 10-61188-6-dd: "Brian Hedman's Chapter 7 bankruptcy, filed in Unadilla, NY in 2010-04-29, led to asset liquidation, with the case closing in August 2010."
Brian Hedman — New York, 10-61188-6-dd


ᐅ Sr Lloyd R Hunt, New York

Address: 769 Sheep Pen Rd Lot 1 Unadilla, NY 13849

Bankruptcy Case 13-60991-6-dd Summary: "In Unadilla, NY, Sr Lloyd R Hunt filed for Chapter 7 bankruptcy in Jun 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2013."
Sr Lloyd R Hunt — New York, 13-60991-6-dd


ᐅ Jr George W Irwin, New York

Address: 822 State Highway 7 Lot 2 Unadilla, NY 13849

Snapshot of U.S. Bankruptcy Proceeding Case 12-61923-6-dd: "In Unadilla, NY, Jr George W Irwin filed for Chapter 7 bankruptcy in 2012-10-17. This case, involving liquidating assets to pay off debts, was resolved by 01/23/2013."
Jr George W Irwin — New York, 12-61923-6-dd


ᐅ Issacc P Johnson, New York

Address: 1342 Butternut Rd Unadilla, NY 13849-2244

Brief Overview of Bankruptcy Case 14-61875-6-dd: "Issacc P Johnson's Chapter 7 bankruptcy, filed in Unadilla, NY in 2014-11-25, led to asset liquidation, with the case closing in February 23, 2015."
Issacc P Johnson — New York, 14-61875-6-dd


ᐅ Tracy Kutz, New York

Address: 548 Covered Bridge Rd Unadilla, NY 13849

Snapshot of U.S. Bankruptcy Proceeding Case 10-60731-6-dd: "The bankruptcy filing by Tracy Kutz, undertaken in 2010-03-24 in Unadilla, NY under Chapter 7, concluded with discharge in 07.17.2010 after liquidating assets."
Tracy Kutz — New York, 10-60731-6-dd


ᐅ Kenneth A Lent, New York

Address: 201 Brandon Brooks Rd Unadilla, NY 13849

Concise Description of Bankruptcy Case 11-60236-6-dd7: "Kenneth A Lent's bankruptcy, initiated in 02/16/2011 and concluded by June 11, 2011 in Unadilla, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth A Lent — New York, 11-60236-6-dd


ᐅ Cheryl Lepelletier, New York

Address: 696 State Highway 7 Lot 53 Unadilla, NY 13849

Brief Overview of Bankruptcy Case 10-60538-6-dd: "The bankruptcy filing by Cheryl Lepelletier, undertaken in 03/10/2010 in Unadilla, NY under Chapter 7, concluded with discharge in 07.03.2010 after liquidating assets."
Cheryl Lepelletier — New York, 10-60538-6-dd


ᐅ Patricia Mcguigan, New York

Address: PO Box 13 Unadilla, NY 13849-0013

Bankruptcy Case 14-61042-6-dd Overview: "The bankruptcy filing by Patricia Mcguigan, undertaken in 06.18.2014 in Unadilla, NY under Chapter 7, concluded with discharge in Sep 16, 2014 after liquidating assets."
Patricia Mcguigan — New York, 14-61042-6-dd


ᐅ Robert E Minarik, New York

Address: 170 Crane Hill Rd Unadilla, NY 13849

Bankruptcy Case 13-60255-6-dd Overview: "The bankruptcy record of Robert E Minarik from Unadilla, NY, shows a Chapter 7 case filed in 02/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Robert E Minarik — New York, 13-60255-6-dd


ᐅ James Moore, New York

Address: 499 State Highway 357 Unadilla, NY 13849

Bankruptcy Case 09-63061-6-dd Summary: "In a Chapter 7 bankruptcy case, James Moore from Unadilla, NY, saw their proceedings start in 2009-10-30 and complete by 02/01/2010, involving asset liquidation."
James Moore — New York, 09-63061-6-dd


ᐅ Daniel J Oconnor, New York

Address: PO Box 302 Unadilla, NY 13849

Bankruptcy Case 13-61267-6-dd Overview: "The bankruptcy filing by Daniel J Oconnor, undertaken in July 2013 in Unadilla, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Daniel J Oconnor — New York, 13-61267-6-dd


ᐅ Lawrence R Oralls, New York

Address: 80 Clifton St Unadilla, NY 13849

Snapshot of U.S. Bankruptcy Proceeding Case 11-60233-6-dd: "Lawrence R Oralls's bankruptcy, initiated in 02.16.2011 and concluded by June 11, 2011 in Unadilla, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence R Oralls — New York, 11-60233-6-dd


ᐅ Brandi S Pecor, New York

Address: 696 State Highway 7 Lot 72 Unadilla, NY 13849-3112

Bankruptcy Case 09-63057-6-dd Overview: "Brandi S Pecor's Chapter 13 bankruptcy in Unadilla, NY started in October 30, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-03-15."
Brandi S Pecor — New York, 09-63057-6-dd


ᐅ John Petrutoni, New York

Address: 526 Ideuma Rd Unadilla, NY 13849

Bankruptcy Case 11-62539-6-dd Overview: "The bankruptcy record of John Petrutoni from Unadilla, NY, shows a Chapter 7 case filed in 2011-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 04/08/2012."
John Petrutoni — New York, 11-62539-6-dd


ᐅ Sr George M Phillips, New York

Address: 745 State Highway 7 Unadilla, NY 13849

Brief Overview of Bankruptcy Case 12-60850-6-dd: "Sr George M Phillips's bankruptcy, initiated in 05.07.2012 and concluded by August 30, 2012 in Unadilla, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr George M Phillips — New York, 12-60850-6-dd


ᐅ Benjamin David Riker, New York

Address: PO Box 230 Unadilla, NY 13849-0230

Bankruptcy Case 15-60578-6-dd Summary: "In a Chapter 7 bankruptcy case, Benjamin David Riker from Unadilla, NY, saw his proceedings start in 2015-04-21 and complete by 07/20/2015, involving asset liquidation."
Benjamin David Riker — New York, 15-60578-6-dd


ᐅ Raymond B Rivera, New York

Address: 658 County Highway 4 Unadilla, NY 13849

Concise Description of Bankruptcy Case 12-61018-6-dd7: "Raymond B Rivera's bankruptcy, initiated in 05.30.2012 and concluded by 09/22/2012 in Unadilla, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond B Rivera — New York, 12-61018-6-dd


ᐅ Nova Ashley L Sauer, New York

Address: PO Box 10 Unadilla, NY 13849

Bankruptcy Case 13-60562-6-dd Overview: "In Unadilla, NY, Nova Ashley L Sauer filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Nova Ashley L Sauer — New York, 13-60562-6-dd


ᐅ Angel Sheerin, New York

Address: 115 Main St Unadilla, NY 13849

Bankruptcy Case 13-61837-6-dd Summary: "Angel Sheerin's bankruptcy, initiated in 2013-11-11 and concluded by 02.17.2014 in Unadilla, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Sheerin — New York, 13-61837-6-dd


ᐅ Keith Shuart, New York

Address: 675 State Highway 7 Lot 26 Unadilla, NY 13849

Bankruptcy Case 10-62398-6-dd Summary: "Keith Shuart's Chapter 7 bankruptcy, filed in Unadilla, NY in Sep 1, 2010, led to asset liquidation, with the case closing in Nov 29, 2010."
Keith Shuart — New York, 10-62398-6-dd


ᐅ Ernest C Smith, New York

Address: 235 Wilbur Hill Rd Unadilla, NY 13849-1208

Concise Description of Bankruptcy Case 15-61457-6-dd7: "In Unadilla, NY, Ernest C Smith filed for Chapter 7 bankruptcy in October 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Ernest C Smith — New York, 15-61457-6-dd


ᐅ Mark S Snell, New York

Address: 195 Frank Youngs Rd Unadilla, NY 13849-3352

Concise Description of Bankruptcy Case 2014-60589-6-dd7: "Unadilla, NY resident Mark S Snell's Apr 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-08."
Mark S Snell — New York, 2014-60589-6-dd


ᐅ Jonathan D Swift, New York

Address: 34 Ontio Ter Unadilla, NY 13849

Brief Overview of Bankruptcy Case 13-60916-6-dd: "Jonathan D Swift's Chapter 7 bankruptcy, filed in Unadilla, NY in 2013-05-25, led to asset liquidation, with the case closing in Aug 26, 2013."
Jonathan D Swift — New York, 13-60916-6-dd


ᐅ Frank Tavolaro, New York

Address: 906 State Highway 7 Unadilla, NY 13849

Bankruptcy Case 13-61264-6-dd Overview: "In Unadilla, NY, Frank Tavolaro filed for Chapter 7 bankruptcy in Jul 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/28/2013."
Frank Tavolaro — New York, 13-61264-6-dd


ᐅ Rodney L Utter, New York

Address: 1764 State Highway 7 Unadilla, NY 13849

Concise Description of Bankruptcy Case 12-61088-6-dd7: "Rodney L Utter's bankruptcy, initiated in 2012-06-06 and concluded by 2012-09-29 in Unadilla, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney L Utter — New York, 12-61088-6-dd


ᐅ Loan Fran Van, New York

Address: 1729 State Highway 7 Unadilla, NY 13849-2281

Brief Overview of Bankruptcy Case 14-61665-6-dd: "Unadilla, NY resident Loan Fran Van's 10/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Loan Fran Van — New York, 14-61665-6-dd


ᐅ Loan Lenora Hallock Van, New York

Address: PO Box 661 Unadilla, NY 13849-0661

Concise Description of Bankruptcy Case 14-61665-6-dd7: "Unadilla, NY resident Loan Lenora Hallock Van's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-13."
Loan Lenora Hallock Van — New York, 14-61665-6-dd


ᐅ Nicole L Wilber, New York

Address: 547 County Highway 4 Unadilla, NY 13849-2264

Brief Overview of Bankruptcy Case 15-60631-6-dd: "The bankruptcy filing by Nicole L Wilber, undertaken in 2015-04-29 in Unadilla, NY under Chapter 7, concluded with discharge in 07.28.2015 after liquidating assets."
Nicole L Wilber — New York, 15-60631-6-dd