personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Verona, 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 James M Ball, New York

Address: 5274 Brown Rd Verona, NY 13478

Snapshot of U.S. Bankruptcy Proceeding Case 12-61261-6-dd: "The bankruptcy record of James M Ball from Verona, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
James M Ball — New York, 12-61261-6-dd


ᐅ Jessica Bauer, New York

Address: 5758 Rock Rd Verona, NY 13478

Concise Description of Bankruptcy Case 10-61312-6-dd7: "Verona, NY resident Jessica Bauer's May 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2010."
Jessica Bauer — New York, 10-61312-6-dd


ᐅ David J Belvick, New York

Address: PO Box 162 Verona, NY 13478

Bankruptcy Case 12-60858-6-dd Overview: "The case of David J Belvick in Verona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Belvick — New York, 12-60858-6-dd


ᐅ Patricia A Call, New York

Address: 5490 State Route 31 Verona, NY 13478

Brief Overview of Bankruptcy Case 13-60399-6-dd: "Patricia A Call's bankruptcy, initiated in 03/18/2013 and concluded by June 24, 2013 in Verona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Call — New York, 13-60399-6-dd


ᐅ Clark Cynthia L Clifford, New York

Address: 6560 Sholtz Rd Verona, NY 13478-2711

Snapshot of U.S. Bankruptcy Proceeding Case 14-60459-6-dd: "The case of Clark Cynthia L Clifford in Verona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clark Cynthia L Clifford — New York, 14-60459-6-dd


ᐅ Constance L Collins, New York

Address: 6384 Rock Rd Verona, NY 13478-2017

Snapshot of U.S. Bankruptcy Proceeding Case 14-61997-6-dd: "The bankruptcy record of Constance L Collins from Verona, NY, shows a Chapter 7 case filed in 12/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 24, 2015."
Constance L Collins — New York, 14-61997-6-dd


ᐅ Sr Brian Collins, New York

Address: 135 Old Farm Rd Verona, NY 13478

Brief Overview of Bankruptcy Case 09-62995-6-dd: "In a Chapter 7 bankruptcy case, Sr Brian Collins from Verona, NY, saw their proceedings start in 10/26/2009 and complete by 01.25.2010, involving asset liquidation."
Sr Brian Collins — New York, 09-62995-6-dd


ᐅ Nicholas R Cosimeno, New York

Address: 4820 Old Oneida Rd Verona, NY 13478-2110

Concise Description of Bankruptcy Case 16-60645-6-dd7: "The bankruptcy record of Nicholas R Cosimeno from Verona, NY, shows a Chapter 7 case filed in May 3, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2016."
Nicholas R Cosimeno — New York, 16-60645-6-dd


ᐅ Sr Michael J Craver, New York

Address: 6142 Blackmans Corners Rd Verona, NY 13478

Snapshot of U.S. Bankruptcy Proceeding Case 12-60321-6-dd: "Sr Michael J Craver's bankruptcy, initiated in March 2, 2012 and concluded by 06.25.2012 in Verona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Michael J Craver — New York, 12-60321-6-dd


ᐅ Denise E Durant, New York

Address: 4839 Old Oneida Rd Verona, NY 13478-2111

Brief Overview of Bankruptcy Case 2014-60539-6-dd: "Verona, NY resident Denise E Durant's 2014-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-01."
Denise E Durant — New York, 2014-60539-6-dd


ᐅ Casey Eastman, New York

Address: 5301 Old Oneida Rd Verona, NY 13478

Concise Description of Bankruptcy Case 10-60971-6-dd7: "In a Chapter 7 bankruptcy case, Casey Eastman from Verona, NY, saw their proceedings start in 2010-04-13 and complete by Jul 19, 2010, involving asset liquidation."
Casey Eastman — New York, 10-60971-6-dd


ᐅ Sr Michael W Elliott, New York

Address: 5607 Station St Apt 2 Verona, NY 13478

Snapshot of U.S. Bankruptcy Proceeding Case 09-62633-6-dd: "Sr Michael W Elliott's Chapter 7 bankruptcy, filed in Verona, NY in 2009-09-21, led to asset liquidation, with the case closing in 2010-01-04."
Sr Michael W Elliott — New York, 09-62633-6-dd


ᐅ Dale Emmons, New York

Address: 84 Mark St Verona, NY 13478

Concise Description of Bankruptcy Case 10-62417-6-dd7: "In a Chapter 7 bankruptcy case, Dale Emmons from Verona, NY, saw their proceedings start in 2010-09-06 and complete by 2010-12-14, involving asset liquidation."
Dale Emmons — New York, 10-62417-6-dd


ᐅ Jill Heather Emmons, New York

Address: 49 Brett St Verona, NY 13478

Bankruptcy Case 13-61744-6-dd Overview: "Verona, NY resident Jill Heather Emmons's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2014."
Jill Heather Emmons — New York, 13-61744-6-dd


ᐅ Brenda Esengard, New York

Address: PO Box 92 Verona, NY 13478-0092

Snapshot of U.S. Bankruptcy Proceeding Case 16-60878-6-dd: "Brenda Esengard's bankruptcy, initiated in 06.22.2016 and concluded by 2016-09-20 in Verona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Esengard — New York, 16-60878-6-dd


ᐅ Karl Esengard, New York

Address: PO Box 92 Verona, NY 13478-0092

Bankruptcy Case 16-60878-6-dd Summary: "Verona, NY resident Karl Esengard's 2016-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2016."
Karl Esengard — New York, 16-60878-6-dd


ᐅ Joshua A Eychner, New York

Address: 5160 Brown Rd Verona, NY 13478-2000

Brief Overview of Bankruptcy Case 2014-60628-6-dd: "Verona, NY resident Joshua A Eychner's 04/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2014."
Joshua A Eychner — New York, 2014-60628-6-dd


ᐅ Kerri E Forbes, New York

Address: 5762 E Main St Verona, NY 13478

Brief Overview of Bankruptcy Case 11-60259-6-dd: "The case of Kerri E Forbes in Verona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerri E Forbes — New York, 11-60259-6-dd


ᐅ William F Friedel, New York

Address: 6440 Germany Rd Verona, NY 13478

Bankruptcy Case 13-61345-6-dd Summary: "The bankruptcy filing by William F Friedel, undertaken in 2013-08-14 in Verona, NY under Chapter 7, concluded with discharge in 2013-11-20 after liquidating assets."
William F Friedel — New York, 13-61345-6-dd


ᐅ Stephanie I Graves, New York

Address: 5684 E Main St Verona, NY 13478-3533

Snapshot of U.S. Bankruptcy Proceeding Case 16-60341-6-dd: "Verona, NY resident Stephanie I Graves's 2016-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2016."
Stephanie I Graves — New York, 16-60341-6-dd


ᐅ Jeffrey A Graves, New York

Address: 5684 E Main St Verona, NY 13478-3533

Brief Overview of Bankruptcy Case 16-60341-6-dd: "Verona, NY resident Jeffrey A Graves's Mar 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2016."
Jeffrey A Graves — New York, 16-60341-6-dd


ᐅ Robert M Havener, New York

Address: 49 Brett St Verona, NY 13478

Snapshot of U.S. Bankruptcy Proceeding Case 13-61901-6-dd: "Verona, NY resident Robert M Havener's 2013-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-26."
Robert M Havener — New York, 13-61901-6-dd


ᐅ Linda Klish, New York

Address: 5624 State Route 31 Verona, NY 13478

Snapshot of U.S. Bankruptcy Proceeding Case 10-62836-6-dd: "In a Chapter 7 bankruptcy case, Linda Klish from Verona, NY, saw her proceedings start in 10/27/2010 and complete by Jan 25, 2011, involving asset liquidation."
Linda Klish — New York, 10-62836-6-dd


ᐅ Lisa A Lauri, New York

Address: 6316 Rock Rd Verona, NY 13478

Snapshot of U.S. Bankruptcy Proceeding Case 13-61399-6-dd: "In a Chapter 7 bankruptcy case, Lisa A Lauri from Verona, NY, saw her proceedings start in 08.23.2013 and complete by 2013-11-29, involving asset liquidation."
Lisa A Lauri — New York, 13-61399-6-dd


ᐅ Matthew Malakie, New York

Address: 6815 Green Rd Verona, NY 13478

Bankruptcy Case 10-61687-6-dd Overview: "The case of Matthew Malakie in Verona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Malakie — New York, 10-61687-6-dd


ᐅ Justin A Naymick, New York

Address: 74 Mark St Verona, NY 13478-3606

Concise Description of Bankruptcy Case 14-61437-6-dd7: "Justin A Naymick's Chapter 7 bankruptcy, filed in Verona, NY in 09.03.2014, led to asset liquidation, with the case closing in 12/02/2014."
Justin A Naymick — New York, 14-61437-6-dd


ᐅ Brittany Pfaff, New York

Address: 6811 Green Rd Verona, NY 13478

Bankruptcy Case 09-63476-6-dd Summary: "Brittany Pfaff's Chapter 7 bankruptcy, filed in Verona, NY in 12/16/2009, led to asset liquidation, with the case closing in 03/22/2010."
Brittany Pfaff — New York, 09-63476-6-dd


ᐅ Lloyd L Putman, New York

Address: 5600 Fairlane Rd Verona, NY 13478

Concise Description of Bankruptcy Case 11-60966-6-dd7: "The case of Lloyd L Putman in Verona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lloyd L Putman — New York, 11-60966-6-dd


ᐅ Adam Relyea, New York

Address: 5123 Ostrander Rd Verona, NY 13478-2901

Snapshot of U.S. Bankruptcy Proceeding Case 15-60301-6-dd: "Verona, NY resident Adam Relyea's 2015-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2015."
Adam Relyea — New York, 15-60301-6-dd


ᐅ David L Rondeau, New York

Address: 31 Kelly Ave Verona, NY 13478-3604

Bankruptcy Case 2014-60498-6-dd Summary: "The bankruptcy filing by David L Rondeau, undertaken in 03.28.2014 in Verona, NY under Chapter 7, concluded with discharge in 06/26/2014 after liquidating assets."
David L Rondeau — New York, 2014-60498-6-dd


ᐅ Andrew P Ruller, New York

Address: 5276 Sand Hill Rd Verona, NY 13478

Bankruptcy Case 11-61565-6-dd Summary: "Andrew P Ruller's bankruptcy, initiated in July 18, 2011 and concluded by October 12, 2011 in Verona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew P Ruller — New York, 11-61565-6-dd


ᐅ Irene E Rundberg, New York

Address: 6445 Germany Rd Verona, NY 13478

Snapshot of U.S. Bankruptcy Proceeding Case 12-61159-6-dd: "In Verona, NY, Irene E Rundberg filed for Chapter 7 bankruptcy in 06/18/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-11."
Irene E Rundberg — New York, 12-61159-6-dd


ᐅ Marilyn Ruskowski, New York

Address: 5984 Teuscher Rd Verona, NY 13478

Brief Overview of Bankruptcy Case 10-61596-6-dd: "The bankruptcy filing by Marilyn Ruskowski, undertaken in 06/08/2010 in Verona, NY under Chapter 7, concluded with discharge in 09.14.2010 after liquidating assets."
Marilyn Ruskowski — New York, 10-61596-6-dd


ᐅ Jr Laurence S Sarandrea, New York

Address: 5952 Blackmans Corners Rd Verona, NY 13478

Brief Overview of Bankruptcy Case 13-61055-6-dd: "The case of Jr Laurence S Sarandrea in Verona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Laurence S Sarandrea — New York, 13-61055-6-dd


ᐅ Iii Martin L Schaub, New York

Address: 6352 Happy Valley Rd Verona, NY 13478

Snapshot of U.S. Bankruptcy Proceeding Case 12-62324-6-dd: "Verona, NY resident Iii Martin L Schaub's 2012-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Iii Martin L Schaub — New York, 12-62324-6-dd


ᐅ Mandi Schmalz, New York

Address: 5349 Old Oneida Rd Verona, NY 13478

Brief Overview of Bankruptcy Case 10-61051-6-dd: "The bankruptcy record of Mandi Schmalz from Verona, NY, shows a Chapter 7 case filed in April 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2010."
Mandi Schmalz — New York, 10-61051-6-dd


ᐅ Cecelia A Seymour, New York

Address: 5274 Brown Rd Verona, NY 13478

Bankruptcy Case 09-62623-6-dd Summary: "In a Chapter 7 bankruptcy case, Cecelia A Seymour from Verona, NY, saw her proceedings start in 09/18/2009 and complete by 01.04.2010, involving asset liquidation."
Cecelia A Seymour — New York, 09-62623-6-dd


ᐅ Michelle M Sirles, New York

Address: 93 Mark St Verona, NY 13478-3605

Bankruptcy Case 15-60189-6-dd Overview: "Michelle M Sirles's Chapter 7 bankruptcy, filed in Verona, NY in February 2015, led to asset liquidation, with the case closing in May 20, 2015."
Michelle M Sirles — New York, 15-60189-6-dd


ᐅ Shawn S Sprague, New York

Address: 5062 Old Oneida Rd Verona, NY 13478

Concise Description of Bankruptcy Case 12-61998-6-dd7: "In Verona, NY, Shawn S Sprague filed for Chapter 7 bankruptcy in October 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Shawn S Sprague — New York, 12-61998-6-dd


ᐅ Kelly A Stechyshyn, New York

Address: 5211 Ostrander Rd Verona, NY 13478

Bankruptcy Case 13-61683-6-dd Overview: "The case of Kelly A Stechyshyn in Verona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly A Stechyshyn — New York, 13-61683-6-dd


ᐅ Jaye F Stewart, New York

Address: 5561 Station St Verona, NY 13478-3412

Concise Description of Bankruptcy Case 14-61924-6-dd7: "The case of Jaye F Stewart in Verona, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaye F Stewart — New York, 14-61924-6-dd


ᐅ Cheryl Y Szymanski, New York

Address: 4861 Old Oneida Rd Verona, NY 13478-2111

Concise Description of Bankruptcy Case 07-63871-6-dd7: "The bankruptcy record for Cheryl Y Szymanski from Verona, NY, under Chapter 13, filed in 11/14/2007, involved setting up a repayment plan, finalized by 10.29.2012."
Cheryl Y Szymanski — New York, 07-63871-6-dd


ᐅ Dedra L Tanner, New York

Address: 5740 Merry St Verona, NY 13478-2802

Bankruptcy Case 14-61839-6-dd Summary: "The bankruptcy record of Dedra L Tanner from Verona, NY, shows a Chapter 7 case filed in 2014-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2015."
Dedra L Tanner — New York, 14-61839-6-dd


ᐅ Suzanne Terrier, New York

Address: 50 Brett St Verona, NY 13478

Bankruptcy Case 10-61984-6-dd Summary: "The bankruptcy filing by Suzanne Terrier, undertaken in Jul 21, 2010 in Verona, NY under Chapter 7, concluded with discharge in 11.13.2010 after liquidating assets."
Suzanne Terrier — New York, 10-61984-6-dd


ᐅ Stephanie A Trueworthy, New York

Address: 102 Mark St Verona, NY 13478

Snapshot of U.S. Bankruptcy Proceeding Case 11-61967-6-dd: "Stephanie A Trueworthy's bankruptcy, initiated in 09/20/2011 and concluded by Jan 13, 2012 in Verona, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie A Trueworthy — New York, 11-61967-6-dd


ᐅ Erica L Waterman, New York

Address: 5611 E Main St Verona, NY 13478-3534

Concise Description of Bankruptcy Case 14-60319-6-dd7: "In a Chapter 7 bankruptcy case, Erica L Waterman from Verona, NY, saw her proceedings start in Mar 5, 2014 and complete by 2014-06-03, involving asset liquidation."
Erica L Waterman — New York, 14-60319-6-dd


ᐅ James Zalocha, New York

Address: 4908 Stooks Rd Verona, NY 13478

Snapshot of U.S. Bankruptcy Proceeding Case 12-61927-6-dd: "In a Chapter 7 bankruptcy case, James Zalocha from Verona, NY, saw their proceedings start in 10.17.2012 and complete by 2013-01-15, involving asset liquidation."
James Zalocha — New York, 12-61927-6-dd