Bloomfield, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Bloomfield.
Last updated on:
March 30, 2025
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