Website Logo

Bainbridge, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bainbridge.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Sarah M Arias, Bainbridge NY

Address: 1123 County Road 38 Bainbridge, NY 13733-3360
Bankruptcy Case 16-60848-6-dd Summary: "The case of Sarah M Arias in Bainbridge, NY, demonstrates a Chapter 7 bankruptcy filed in June 2016 and discharged early Sep 12, 2016, focusing on asset liquidation to repay creditors."
Sarah M Arias — New York

Kenneth R Bagley, Bainbridge NY

Address: 441 Valley View Rd Bainbridge, NY 13733
Bankruptcy Case 11-60767-6-dd Summary: "Bainbridge, NY resident Kenneth R Bagley's Apr 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2011."
Kenneth R Bagley — New York

Stephen C Barber, Bainbridge NY

Address: 730 Ives Settlement Rd Bainbridge, NY 13733
Snapshot of U.S. Bankruptcy Proceeding Case 13-61678-6-dd: "Stephen C Barber's bankruptcy, initiated in 2013-10-16 and concluded by 2014-01-22 in Bainbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen C Barber — New York

Stacia L Barkley, Bainbridge NY

Address: 15 Terrace Hill Rd Bainbridge, NY 13733
Bankruptcy Case 12-61453-6-dd Overview: "Stacia L Barkley's bankruptcy, initiated in 2012-08-03 and concluded by 11.26.2012 in Bainbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacia L Barkley — New York

Audra Brendel, Bainbridge NY

Address: 375 Case Rd Bainbridge, NY 13733
Brief Overview of Bankruptcy Case 11-62569-6-dd: "Bainbridge, NY resident Audra Brendel's December 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2012."
Audra Brendel — New York

Jeffrey J Brown, Bainbridge NY

Address: 100 N Main St Bainbridge, NY 13733-1213
Bankruptcy Case 16-60526-6-dd Overview: "The bankruptcy filing by Jeffrey J Brown, undertaken in April 14, 2016 in Bainbridge, NY under Chapter 7, concluded with discharge in 07.13.2016 after liquidating assets."
Jeffrey J Brown — New York

Barbara L Colburn, Bainbridge NY

Address: 2035 County Road 39 Bainbridge, NY 13733-4208
Snapshot of U.S. Bankruptcy Proceeding Case 15-61021-6-dd: "The bankruptcy filing by Barbara L Colburn, undertaken in 07.09.2015 in Bainbridge, NY under Chapter 7, concluded with discharge in 2015-10-07 after liquidating assets."
Barbara L Colburn — New York

Joseph A Colburn, Bainbridge NY

Address: 2035 County Road 39 Bainbridge, NY 13733-4208
Brief Overview of Bankruptcy Case 15-61021-6-dd: "In Bainbridge, NY, Joseph A Colburn filed for Chapter 7 bankruptcy in 07.09.2015. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2015."
Joseph A Colburn — New York

Tammy M Conover, Bainbridge NY

Address: 156 County Road 38 Bainbridge, NY 13733
Bankruptcy Case 13-61208-6-dd Overview: "In Bainbridge, NY, Tammy M Conover filed for Chapter 7 bankruptcy in 2013-07-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-25."
Tammy M Conover — New York

Timothy Robert Curtis, Bainbridge NY

Address: 51 Greenlawn Ave Bainbridge, NY 13733-1139
Concise Description of Bankruptcy Case 2014-60836-6-dd7: "The case of Timothy Robert Curtis in Bainbridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-05-20 and discharged early 2014-08-18, focusing on asset liquidation to repay creditors."
Timothy Robert Curtis — New York

Scott Cutting, Bainbridge NY

Address: 28 Kirby St Bainbridge, NY 13733
Brief Overview of Bankruptcy Case 10-61920-6-dd: "Scott Cutting's Chapter 7 bankruptcy, filed in Bainbridge, NY in 07.14.2010, led to asset liquidation, with the case closing in 2010-11-06."
Scott Cutting — New York

Sr Richard Dibble, Bainbridge NY

Address: 132 Cooper School House Rd Bainbridge, NY 13733
Snapshot of U.S. Bankruptcy Proceeding Case 10-61288-6-dd: "Bainbridge, NY resident Sr Richard Dibble's 05.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.09.2010."
Sr Richard Dibble — New York

Joan Dichiara, Bainbridge NY

Address: 11 Newton Ave Bainbridge, NY 13733
Brief Overview of Bankruptcy Case 10-61181-6-dd: "The case of Joan Dichiara in Bainbridge, NY, demonstrates a Chapter 7 bankruptcy filed in April 2010 and discharged early 08.09.2010, focusing on asset liquidation to repay creditors."
Joan Dichiara — New York

Daniel Dicks, Bainbridge NY

Address: PO Box 233 Bainbridge, NY 13733
Brief Overview of Bankruptcy Case 10-61270-6-dd: "The bankruptcy filing by Daniel Dicks, undertaken in May 6, 2010 in Bainbridge, NY under Chapter 7, concluded with discharge in Aug 9, 2010 after liquidating assets."
Daniel Dicks — New York

Stephanie L Emerson, Bainbridge NY

Address: 1566 County Road 39 Bainbridge, NY 13733
Snapshot of U.S. Bankruptcy Proceeding Case 11-61548-6-dd: "Stephanie L Emerson's Chapter 7 bankruptcy, filed in Bainbridge, NY in 2011-07-15, led to asset liquidation, with the case closing in 11/07/2011."
Stephanie L Emerson — New York

Darlene Mary Ghanem, Bainbridge NY

Address: 175 Searles Hill Rd Bainbridge, NY 13733-3107
Bankruptcy Case 16-60806-6-dd Overview: "Darlene Mary Ghanem's Chapter 7 bankruptcy, filed in Bainbridge, NY in 06/03/2016, led to asset liquidation, with the case closing in Sep 1, 2016."
Darlene Mary Ghanem — New York

Mohamed Salem Ghanem, Bainbridge NY

Address: 175 Searles Hill Rd Bainbridge, NY 13733-3107
Concise Description of Bankruptcy Case 16-60806-6-dd7: "In a Chapter 7 bankruptcy case, Mohamed Salem Ghanem from Bainbridge, NY, saw his proceedings start in 06/03/2016 and complete by 09.01.2016, involving asset liquidation."
Mohamed Salem Ghanem — New York

Christina Gifford, Bainbridge NY

Address: 1853 County Road 39 Bainbridge, NY 13733
Bankruptcy Case 10-62741-6-dd Summary: "In a Chapter 7 bankruptcy case, Christina Gifford from Bainbridge, NY, saw her proceedings start in 2010-10-13 and complete by Feb 5, 2011, involving asset liquidation."
Christina Gifford — New York

Leigh A Gombach, Bainbridge NY

Address: 283 Mary Lynne Ln Bainbridge, NY 13733-4109
Bankruptcy Case 5:09-bk-08865-JJT Summary: "Chapter 13 bankruptcy for Leigh A Gombach in Bainbridge, NY began in November 2009, focusing on debt restructuring, concluding with plan fulfillment in April 2013."
Leigh A Gombach — New York

Matthew J Gregory, Bainbridge NY

Address: 118 Neff Ln Bainbridge, NY 13733
Brief Overview of Bankruptcy Case 11-61704-6-dd: "The case of Matthew J Gregory in Bainbridge, NY, demonstrates a Chapter 7 bankruptcy filed in 08/08/2011 and discharged early 2011-12-01, focusing on asset liquidation to repay creditors."
Matthew J Gregory — New York

Jr Daryl S Gullickson, Bainbridge NY

Address: 13 Newton Ave Bainbridge, NY 13733-1122
Bankruptcy Case 14-60429-6-dd Overview: "Bainbridge, NY resident Jr Daryl S Gullickson's 03.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2014."
Jr Daryl S Gullickson — New York

Richard Hofmann, Bainbridge NY

Address: 552 County Road 27 Bainbridge, NY 13733
Concise Description of Bankruptcy Case 10-60545-6-dd7: "The case of Richard Hofmann in Bainbridge, NY, demonstrates a Chapter 7 bankruptcy filed in 03.10.2010 and discharged early 2010-07-03, focusing on asset liquidation to repay creditors."
Richard Hofmann — New York

Robin Hoke, Bainbridge NY

Address: 10 Kirby St Apt C Bainbridge, NY 13733
Bankruptcy Case 10-61843-6-dd Overview: "The bankruptcy filing by Robin Hoke, undertaken in 07.01.2010 in Bainbridge, NY under Chapter 7, concluded with discharge in October 24, 2010 after liquidating assets."
Robin Hoke — New York

Justin R Holmes, Bainbridge NY

Address: PO Box 263 Bainbridge, NY 13733
Brief Overview of Bankruptcy Case 11-60779-6-dd: "Justin R Holmes's Chapter 7 bankruptcy, filed in Bainbridge, NY in April 2011, led to asset liquidation, with the case closing in 2011-08-07."
Justin R Holmes — New York

David J Hotaling, Bainbridge NY

Address: 64 S Main St Apt C Bainbridge, NY 13733-1217
Bankruptcy Case 2014-61127-6-dd Overview: "The bankruptcy filing by David J Hotaling, undertaken in 2014-07-01 in Bainbridge, NY under Chapter 7, concluded with discharge in 09/29/2014 after liquidating assets."
David J Hotaling — New York

Michelle Renee Hurd, Bainbridge NY

Address: 27 Kirby St Apt 2 Bainbridge, NY 13733-1144
Bankruptcy Case 16-60338-6-dd Overview: "In a Chapter 7 bankruptcy case, Michelle Renee Hurd from Bainbridge, NY, saw her proceedings start in 03.15.2016 and complete by Jun 13, 2016, involving asset liquidation."
Michelle Renee Hurd — New York

Colleen S Hutchinson, Bainbridge NY

Address: 1207 County Road 39 Bainbridge, NY 13733
Bankruptcy Case 13-61411-6-dd Overview: "The bankruptcy record of Colleen S Hutchinson from Bainbridge, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.04.2013."
Colleen S Hutchinson — New York

Shannon Ireland, Bainbridge NY

Address: 106 Bliss Rd Bainbridge, NY 13733
Bankruptcy Case 10-60892-6-dd Summary: "Shannon Ireland's Chapter 7 bankruptcy, filed in Bainbridge, NY in 2010-04-05, led to asset liquidation, with the case closing in July 2010."
Shannon Ireland — New York

Gena M James, Bainbridge NY

Address: 596 Buckley Hill Rd Bainbridge, NY 13733-3137
Concise Description of Bankruptcy Case 14-60754-6-dd7: "The bankruptcy filing by Gena M James, undertaken in 05.06.2014 in Bainbridge, NY under Chapter 7, concluded with discharge in August 4, 2014 after liquidating assets."
Gena M James — New York

Gena M James, Bainbridge NY

Address: 596 Buckley Hill Rd Bainbridge, NY 13733-3137
Bankruptcy Case 2014-60754-6-dd Summary: "The case of Gena M James in Bainbridge, NY, demonstrates a Chapter 7 bankruptcy filed in May 6, 2014 and discharged early 2014-08-04, focusing on asset liquidation to repay creditors."
Gena M James — New York

Erik Kelly, Bainbridge NY

Address: 2 Newton Ave Bainbridge, NY 13733
Bankruptcy Case 09-63384-6-dd Overview: "The case of Erik Kelly in Bainbridge, NY, demonstrates a Chapter 7 bankruptcy filed in 12/04/2009 and discharged early 2010-03-15, focusing on asset liquidation to repay creditors."
Erik Kelly — New York

Brandy Kilmer, Bainbridge NY

Address: 115 N Main St Apt 1 Bainbridge, NY 13733
Concise Description of Bankruptcy Case 10-61171-6-dd7: "In Bainbridge, NY, Brandy Kilmer filed for Chapter 7 bankruptcy in April 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-09."
Brandy Kilmer — New York

Alysia D Kinner, Bainbridge NY

Address: 35 Pearl St Bainbridge, NY 13733
Bankruptcy Case 11-61320-6-dd Overview: "Alysia D Kinner's bankruptcy, initiated in 06/14/2011 and concluded by 09/12/2011 in Bainbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alysia D Kinner — New York

David S Klingman, Bainbridge NY

Address: 16 E Main St Apt 2C Bainbridge, NY 13733-1231
Bankruptcy Case 07-62232-6-dd Summary: "04.27.2007 marked the beginning of David S Klingman's Chapter 13 bankruptcy in Bainbridge, NY, entailing a structured repayment schedule, completed by 2012-11-19."
David S Klingman — New York

Lawrence Laing, Bainbridge NY

Address: 1833 State Highway 7 Bainbridge, NY 13733
Bankruptcy Case 10-60565-6-dd Overview: "The bankruptcy record of Lawrence Laing from Bainbridge, NY, shows a Chapter 7 case filed in 03/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2010."
Lawrence Laing — New York

Melanie Laing, Bainbridge NY

Address: 195 Trestle Hucklebon Rd Bainbridge, NY 13733
Concise Description of Bankruptcy Case 10-60698-6-dd7: "The bankruptcy filing by Melanie Laing, undertaken in 2010-03-22 in Bainbridge, NY under Chapter 7, concluded with discharge in 06.21.2010 after liquidating assets."
Melanie Laing — New York

Melissa V Lockwood, Bainbridge NY

Address: 4438 State Highway 206 Bainbridge, NY 13733
Bankruptcy Case 12-60221-6-dd Summary: "Bainbridge, NY resident Melissa V Lockwood's 2012-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.11.2012."
Melissa V Lockwood — New York

Jr Kenneth E Lyons, Bainbridge NY

Address: 143 Lyons Ln Bainbridge, NY 13733-2234
Bankruptcy Case 08-60073-6-dd Overview: "Filing for Chapter 13 bankruptcy in 2008-01-15, Jr Kenneth E Lyons from Bainbridge, NY, structured a repayment plan, achieving discharge in Aug 30, 2013."
Jr Kenneth E Lyons — New York

Keith A Manning, Bainbridge NY

Address: 293 E Afton Rd Bainbridge, NY 13733
Bankruptcy Case 13-60214-6-dd Summary: "The bankruptcy filing by Keith A Manning, undertaken in February 2013 in Bainbridge, NY under Chapter 7, concluded with discharge in 2013-05-22 after liquidating assets."
Keith A Manning — New York

Anselmo Marin, Bainbridge NY

Address: 114 Davis Ln Bainbridge, NY 13733
Concise Description of Bankruptcy Case 10-62003-6-dd7: "In Bainbridge, NY, Anselmo Marin filed for Chapter 7 bankruptcy in 07/22/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Anselmo Marin — New York

Ceferino Martinez, Bainbridge NY

Address: 1476 County Road 39 Bainbridge, NY 13733-3298
Concise Description of Bankruptcy Case 16-60931-6-dd7: "In Bainbridge, NY, Ceferino Martinez filed for Chapter 7 bankruptcy in Jun 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-27."
Ceferino Martinez — New York

Richard Mcdaniels, Bainbridge NY

Address: 206 County Road 38 Bainbridge, NY 13733
Concise Description of Bankruptcy Case 10-61710-6-dd7: "The bankruptcy filing by Richard Mcdaniels, undertaken in 2010-06-22 in Bainbridge, NY under Chapter 7, concluded with discharge in 10.15.2010 after liquidating assets."
Richard Mcdaniels — New York

Douglas W Mcgarrity, Bainbridge NY

Address: 103 Rainbow Ln Bainbridge, NY 13733
Concise Description of Bankruptcy Case 11-61590-6-dd7: "The bankruptcy record of Douglas W Mcgarrity from Bainbridge, NY, shows a Chapter 7 case filed in 2011-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-12."
Douglas W Mcgarrity — New York

Todd David Miller, Bainbridge NY

Address: 1010 Searles Hill Rd Bainbridge, NY 13733
Concise Description of Bankruptcy Case 12-61834-6-dd7: "The bankruptcy filing by Todd David Miller, undertaken in October 2012 in Bainbridge, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Todd David Miller — New York

Gary M Morgan, Bainbridge NY

Address: PO Box 55 Bainbridge, NY 13733
Bankruptcy Case 11-60298-6-dd Overview: "Gary M Morgan's bankruptcy, initiated in 2011-02-24 and concluded by 05/31/2011 in Bainbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary M Morgan — New York

Milton Petzold, Bainbridge NY

Address: 73A N Main St # A Bainbridge, NY 13733
Concise Description of Bankruptcy Case 09-63246-6-dd7: "Milton Petzold's Chapter 7 bankruptcy, filed in Bainbridge, NY in November 2009, led to asset liquidation, with the case closing in 02/26/2010."
Milton Petzold — New York

Joseph J Sieger, Bainbridge NY

Address: 2660 State Highway 7 Bainbridge, NY 13733-3308
Brief Overview of Bankruptcy Case 16-60232-6-dd: "The case of Joseph J Sieger in Bainbridge, NY, demonstrates a Chapter 7 bankruptcy filed in February 24, 2016 and discharged early 2016-05-24, focusing on asset liquidation to repay creditors."
Joseph J Sieger — New York

Mark Stanley, Bainbridge NY

Address: 193 Schlafer Rd Bainbridge, NY 13733
Bankruptcy Case 10-62226-6-dd Overview: "In Bainbridge, NY, Mark Stanley filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
Mark Stanley — New York

Jennifer Thies, Bainbridge NY

Address: 217 County Highway 1 Bainbridge, NY 13733
Brief Overview of Bankruptcy Case 10-60853-6-dd: "Jennifer Thies's bankruptcy, initiated in 2010-03-31 and concluded by July 12, 2010 in Bainbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Thies — New York

James E Volk, Bainbridge NY

Address: 120 Charles Wicks Rd Bainbridge, NY 13733
Snapshot of U.S. Bankruptcy Proceeding Case 11-60967-6-dd: "James E Volk's Chapter 7 bankruptcy, filed in Bainbridge, NY in 2011-05-04, led to asset liquidation, with the case closing in 08/27/2011."
James E Volk — New York

Barbara Ann Wagner, Bainbridge NY

Address: 60 S Main St Apt 12 Bainbridge, NY 13733
Snapshot of U.S. Bankruptcy Proceeding Case 13-61436-6-dd: "In a Chapter 7 bankruptcy case, Barbara Ann Wagner from Bainbridge, NY, saw her proceedings start in August 30, 2013 and complete by 2013-12-06, involving asset liquidation."
Barbara Ann Wagner — New York

Bryan S Walley, Bainbridge NY

Address: 1849 County Road 39 Bainbridge, NY 13733
Bankruptcy Case 09-62754-6-dd Summary: "In Bainbridge, NY, Bryan S Walley filed for Chapter 7 bankruptcy in 09.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-06."
Bryan S Walley — New York

Alan Bruce Warren, Bainbridge NY

Address: 1765 State Highway 41 Bainbridge, NY 13733-3133
Snapshot of U.S. Bankruptcy Proceeding Case 06-62544-6-dd: "In his Chapter 13 bankruptcy case filed in October 2006, Bainbridge, NY's Alan Bruce Warren agreed to a debt repayment plan, which was successfully completed by February 2013."
Alan Bruce Warren — New York

Spring I Weidman, Bainbridge NY

Address: 6 Johnson St Bainbridge, NY 13733
Snapshot of U.S. Bankruptcy Proceeding Case 11-62324-6-dd: "Spring I Weidman's bankruptcy, initiated in 11/08/2011 and concluded by 03/02/2012 in Bainbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Spring I Weidman — New York

Howard C Welsh, Bainbridge NY

Address: 170 County Road 38 Bainbridge, NY 13733
Bankruptcy Case 13-61756-6-dd Overview: "In Bainbridge, NY, Howard C Welsh filed for Chapter 7 bankruptcy in Oct 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-04."
Howard C Welsh — New York

Ashley K Williams, Bainbridge NY

Address: 676 Case Rd Bainbridge, NY 13733-3196
Bankruptcy Case 15-60180-6-dd Summary: "Ashley K Williams's bankruptcy, initiated in 2015-02-18 and concluded by May 2015 in Bainbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley K Williams — New York

Janice V Wood, Bainbridge NY

Address: PO Box 221 Bainbridge, NY 13733
Concise Description of Bankruptcy Case 13-61724-6-dd7: "Janice V Wood's Chapter 7 bankruptcy, filed in Bainbridge, NY in 2013-10-24, led to asset liquidation, with the case closing in Jan 30, 2014."
Janice V Wood — New York

Explore Free Bankruptcy Records by State