Website Logo

Bloomfield, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bloomfield.

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

Jesse J Belcher, Bloomfield NY

Address: 7404 State Route 20A Bloomfield, NY 14469-9748
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20840-PRW: "In Bloomfield, NY, Jesse J Belcher filed for Chapter 7 bankruptcy in 07.02.2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 30, 2014."
Jesse J Belcher — New York

Sr David James Buscemi, Bloomfield NY

Address: 4355 Buckelew Rd Bloomfield, NY 14469
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20204-JCN: "In a Chapter 7 bankruptcy case, Sr David James Buscemi from Bloomfield, NY, saw his proceedings start in 2011-02-08 and complete by May 5, 2011, involving asset liquidation."
Sr David James Buscemi — New York

Mark P Bushie, Bloomfield NY

Address: 3200 Oakmount Rd Bloomfield, NY 14469
Concise Description of Bankruptcy Case 2-11-21176-JCN7: "In Bloomfield, NY, Mark P Bushie filed for Chapter 7 bankruptcy in 2011-06-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-04."
Mark P Bushie — New York

Nicole M Carmel, Bloomfield NY

Address: 6800 Wheeler Rd Bloomfield, NY 14469
Bankruptcy Case 2-12-20724-PRW Overview: "The bankruptcy filing by Nicole M Carmel, undertaken in 2012-04-24 in Bloomfield, NY under Chapter 7, concluded with discharge in 08/14/2012 after liquidating assets."
Nicole M Carmel — New York

Jeffrey Blair Carter, Bloomfield NY

Address: 6862 Gauss Rd Bloomfield, NY 14469
Brief Overview of Bankruptcy Case 2-11-22269-JCN: "In a Chapter 7 bankruptcy case, Jeffrey Blair Carter from Bloomfield, NY, saw their proceedings start in Dec 8, 2011 and complete by 03.29.2012, involving asset liquidation."
Jeffrey Blair Carter — New York

Kerry Champlin, Bloomfield NY

Address: 3328 Taft Rd Bloomfield, NY 14469
Concise Description of Bankruptcy Case 2-10-21154-JCN7: "The bankruptcy record of Kerry Champlin from Bloomfield, NY, shows a Chapter 7 case filed in May 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-01."
Kerry Champlin — New York

Joseph G Chipp, Bloomfield NY

Address: 81 Pat Cir Bloomfield, NY 14469
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21149-PRW: "In Bloomfield, NY, Joseph G Chipp filed for Chapter 7 bankruptcy in 07/23/2013. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2013."
Joseph G Chipp — New York

Frederick Suter Church, Bloomfield NY

Address: 123 Kateland Ln Bloomfield, NY 14469
Bankruptcy Case 2-12-20754-PRW Overview: "The case of Frederick Suter Church in Bloomfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-04-30 and discharged early August 2012, focusing on asset liquidation to repay creditors."
Frederick Suter Church — New York

Martin L Collins, Bloomfield NY

Address: 3595 Flatiron Rd Bloomfield, NY 14469-9622
Brief Overview of Bankruptcy Case 2-08-22680-PRW: "Chapter 13 bankruptcy for Martin L Collins in Bloomfield, NY began in October 2008, focusing on debt restructuring, concluding with plan fulfillment in September 12, 2013."
Martin L Collins — New York

Deborah Ann Dean, Bloomfield NY

Address: 3724 Oakmount Rd Bloomfield, NY 14469
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21214-PRW: "The bankruptcy record of Deborah Ann Dean from Bloomfield, NY, shows a Chapter 7 case filed in 08/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 11, 2013."
Deborah Ann Dean — New York

Debra L Debergalis, Bloomfield NY

Address: 2469 State Route 444 Lot 27 Bloomfield, NY 14469
Brief Overview of Bankruptcy Case 2-12-20260-PRW: "Bloomfield, NY resident Debra L Debergalis's February 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2012."
Debra L Debergalis — New York

Gregory M Dziendziel, Bloomfield NY

Address: 9 Michigan St Bloomfield, NY 14469
Bankruptcy Case 2-13-20451-PRW Summary: "The bankruptcy filing by Gregory M Dziendziel, undertaken in 2013-03-26 in Bloomfield, NY under Chapter 7, concluded with discharge in June 20, 2013 after liquidating assets."
Gregory M Dziendziel — New York

Henry E Gleber, Bloomfield NY

Address: 56 State St Bloomfield, NY 14469-9001
Bankruptcy Case 2-16-20508-PRW Summary: "In Bloomfield, NY, Henry E Gleber filed for Chapter 7 bankruptcy in 2016-05-04. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2016."
Henry E Gleber — New York

Michael F Gleber, Bloomfield NY

Address: 56 State St Bloomfield, NY 14469-9001
Bankruptcy Case 2-16-20508-PRW Summary: "Bloomfield, NY resident Michael F Gleber's May 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/02/2016."
Michael F Gleber — New York

Ii Daryl W High, Bloomfield NY

Address: 505 Bloomfield Grns Bloomfield, NY 14469
Bankruptcy Case 2-13-20874-PRW Summary: "The bankruptcy filing by Ii Daryl W High, undertaken in 06/03/2013 in Bloomfield, NY under Chapter 7, concluded with discharge in 09.12.2013 after liquidating assets."
Ii Daryl W High — New York

Larry G Houck, Bloomfield NY

Address: 9138 Dugway Rd Bloomfield, NY 14469
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21658-PRW: "In a Chapter 7 bankruptcy case, Larry G Houck from Bloomfield, NY, saw his proceedings start in October 2012 and complete by 2013-01-28, involving asset liquidation."
Larry G Houck — New York

William Karl Kuttruff, Bloomfield NY

Address: 59 Center Ln Bloomfield, NY 14469-9542
Concise Description of Bankruptcy Case 2-15-20690-PRW7: "In a Chapter 7 bankruptcy case, William Karl Kuttruff from Bloomfield, NY, saw their proceedings start in 06.14.2015 and complete by Sep 12, 2015, involving asset liquidation."
William Karl Kuttruff — New York

Renee C Lloyd, Bloomfield NY

Address: 7176 Gregg Rd Bloomfield, NY 14469-9700
Brief Overview of Bankruptcy Case 2-14-21094-PRW: "The bankruptcy record of Renee C Lloyd from Bloomfield, NY, shows a Chapter 7 case filed in August 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 27, 2014."
Renee C Lloyd — New York

Shawn J Lloyd, Bloomfield NY

Address: 7176 Gregg Rd Bloomfield, NY 14469-9700
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21094-PRW: "The bankruptcy filing by Shawn J Lloyd, undertaken in 08.29.2014 in Bloomfield, NY under Chapter 7, concluded with discharge in Nov 27, 2014 after liquidating assets."
Shawn J Lloyd — New York

Benjamin A Loomis, Bloomfield NY

Address: 7922 Pierpont Rd Bloomfield, NY 14469-9714
Concise Description of Bankruptcy Case 2-15-20774-PRW7: "Benjamin A Loomis's bankruptcy, initiated in Jul 6, 2015 and concluded by Oct 4, 2015 in Bloomfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin A Loomis — New York

Kathy Loveless, Bloomfield NY

Address: PO Box 483 Bloomfield, NY 14469
Bankruptcy Case 2-10-20278-JCN Summary: "The bankruptcy record of Kathy Loveless from Bloomfield, NY, shows a Chapter 7 case filed in 2010-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2010."
Kathy Loveless — New York

Lisa Mcniece, Bloomfield NY

Address: 15 Howard Ave Bloomfield, NY 14469
Bankruptcy Case 2-09-22919-JCN Overview: "Bloomfield, NY resident Lisa Mcniece's 11/03/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-13."
Lisa Mcniece — New York

Emily A Mcwilliams, Bloomfield NY

Address: PO Box 291 Bloomfield, NY 14469
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21800-PRW: "The bankruptcy filing by Emily A Mcwilliams, undertaken in 12/17/2013 in Bloomfield, NY under Chapter 7, concluded with discharge in 2014-03-29 after liquidating assets."
Emily A Mcwilliams — New York

Sharon Miles, Bloomfield NY

Address: 62 Center Ln Bloomfield, NY 14469
Brief Overview of Bankruptcy Case 2-10-22100-JCN: "In a Chapter 7 bankruptcy case, Sharon Miles from Bloomfield, NY, saw her proceedings start in 2010-08-26 and complete by Dec 16, 2010, involving asset liquidation."
Sharon Miles — New York

Carol Nicholson, Bloomfield NY

Address: PO Box 622 Bloomfield, NY 14469
Bankruptcy Case 2-10-20200-JCN Summary: "The bankruptcy record of Carol Nicholson from Bloomfield, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/07/2010."
Carol Nicholson — New York

Nathaniel J Nolan, Bloomfield NY

Address: 3217 Taft Rd Bloomfield, NY 14469
Brief Overview of Bankruptcy Case 2-12-20933-PRW: "Nathaniel J Nolan's Chapter 7 bankruptcy, filed in Bloomfield, NY in 2012-05-30, led to asset liquidation, with the case closing in 2012-09-19."
Nathaniel J Nolan — New York

Heidi Ostertag, Bloomfield NY

Address: 7706 Baptist Hill Rd Bloomfield, NY 14469-9765
Concise Description of Bankruptcy Case 2-16-20117-PRW7: "Heidi Ostertag's bankruptcy, initiated in February 4, 2016 and concluded by 05.04.2016 in Bloomfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heidi Ostertag — New York

Marianne Peck, Bloomfield NY

Address: 6 Michigan St Bloomfield, NY 14469
Bankruptcy Case 2-10-20233-JCN Summary: "The bankruptcy filing by Marianne Peck, undertaken in February 9, 2010 in Bloomfield, NY under Chapter 7, concluded with discharge in 2010-05-12 after liquidating assets."
Marianne Peck — New York

Lynne Robinson, Bloomfield NY

Address: 28 Jodell Ln Bloomfield, NY 14469
Brief Overview of Bankruptcy Case 2-10-20460-JCN: "Lynne Robinson's Chapter 7 bankruptcy, filed in Bloomfield, NY in 03/10/2010, led to asset liquidation, with the case closing in Jun 10, 2010."
Lynne Robinson — New York

Lori Ann Ross, Bloomfield NY

Address: 2242 County Road 35 Bloomfield, NY 14469-9405
Brief Overview of Bankruptcy Case 2-15-21208-PRW: "Lori Ann Ross's bankruptcy, initiated in 10/23/2015 and concluded by 2016-01-21 in Bloomfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Ann Ross — New York

Jr Philip Sacchitella, Bloomfield NY

Address: 2070 State Route 65 Bloomfield, NY 14469
Brief Overview of Bankruptcy Case 2-09-23377-JCN: "Jr Philip Sacchitella's Chapter 7 bankruptcy, filed in Bloomfield, NY in 12/28/2009, led to asset liquidation, with the case closing in April 9, 2010."
Jr Philip Sacchitella — New York

Adrienne M Simmons, Bloomfield NY

Address: 3031 Sand Rd Bloomfield, NY 14469
Bankruptcy Case 2-11-20040-JCN Summary: "Adrienne M Simmons's bankruptcy, initiated in 2011-01-11 and concluded by 2011-04-07 in Bloomfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrienne M Simmons — New York

Casey E Sullivan, Bloomfield NY

Address: 2284 Olmstead Rd Bloomfield, NY 14469-9530
Brief Overview of Bankruptcy Case 2-16-20468-PRW: "Casey E Sullivan's Chapter 7 bankruptcy, filed in Bloomfield, NY in 2016-04-26, led to asset liquidation, with the case closing in 07.25.2016."
Casey E Sullivan — New York

Meshelle K Tantillo, Bloomfield NY

Address: 2099 Cox Rd Bloomfield, NY 14469-9574
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20927-PRW: "The case of Meshelle K Tantillo in Bloomfield, NY, demonstrates a Chapter 7 bankruptcy filed in 07.28.2014 and discharged early 10.26.2014, focusing on asset liquidation to repay creditors."
Meshelle K Tantillo — New York

Michael J Tantillo, Bloomfield NY

Address: 2099 Cox Rd Bloomfield, NY 14469-9574
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20927-PRW: "In a Chapter 7 bankruptcy case, Michael J Tantillo from Bloomfield, NY, saw their proceedings start in 07.28.2014 and complete by 2014-10-26, involving asset liquidation."
Michael J Tantillo — New York

Rebecca Marie Treese, Bloomfield NY

Address: 14 Elm St Apt 73 Bloomfield, NY 14469
Concise Description of Bankruptcy Case 2-12-20316-PRW7: "Rebecca Marie Treese's bankruptcy, initiated in 2012-02-29 and concluded by 06/20/2012 in Bloomfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Marie Treese — New York

Peter L Tuttobene, Bloomfield NY

Address: PO Box 581 Bloomfield, NY 14469
Brief Overview of Bankruptcy Case 2-11-20506-JCN: "Peter L Tuttobene's bankruptcy, initiated in 03.23.2011 and concluded by 2011-07-13 in Bloomfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter L Tuttobene — New York

Ignatius R Vinci, Bloomfield NY

Address: PO Box 557 Bloomfield, NY 14469
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20301-JCN: "The case of Ignatius R Vinci in Bloomfield, NY, demonstrates a Chapter 7 bankruptcy filed in February 23, 2011 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Ignatius R Vinci — New York

Douglas W Washburn, Bloomfield NY

Address: 3920 Footer Rd Bloomfield, NY 14469-9798
Brief Overview of Bankruptcy Case 2-07-20568-PRW: "The bankruptcy record for Douglas W Washburn from Bloomfield, NY, under Chapter 13, filed in 03/09/2007, involved setting up a repayment plan, finalized by 2012-09-19."
Douglas W Washburn — New York

Cheryl Winhaber, Bloomfield NY

Address: 14 Elm St Apt 43 Bloomfield, NY 14469
Concise Description of Bankruptcy Case 2-10-20803-JCN7: "Bloomfield, NY resident Cheryl Winhaber's 04/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2010."
Cheryl Winhaber — New York

Joshua P Zimmerman, Bloomfield NY

Address: 41 Maple Ave Bloomfield, NY 14469-9394
Bankruptcy Case 2-15-20778-PRW Summary: "In Bloomfield, NY, Joshua P Zimmerman filed for Chapter 7 bankruptcy in 07.07.2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Joshua P Zimmerman — New York

Gary F Zweig, Bloomfield NY

Address: 8907 Belcher Rd Bloomfield, NY 14469-9718
Bankruptcy Case 2-2014-20907-PRW Summary: "The bankruptcy record of Gary F Zweig from Bloomfield, NY, shows a Chapter 7 case filed in 2014-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2014."
Gary F Zweig — New York

Explore Free Bankruptcy Records by State