personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bloomingburg, 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 Orsola O Antognini, New York

Address: 283 Nashopa Rd Bloomingburg, NY 12721

Bankruptcy Case 12-35945-cgm Overview: "The bankruptcy record of Orsola O Antognini from Bloomingburg, NY, shows a Chapter 7 case filed in April 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-03."
Orsola O Antognini — New York, 12-35945


ᐅ David John Barnao, New York

Address: 74 Highview Ter Bloomingburg, NY 12721-4321

Concise Description of Bankruptcy Case 14-37365-cgm7: "David John Barnao's bankruptcy, initiated in 2014-11-28 and concluded by February 26, 2015 in Bloomingburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David John Barnao — New York, 14-37365


ᐅ Cheryl Baxter, New York

Address: 349 Nashopa Rd Bloomingburg, NY 12721

Concise Description of Bankruptcy Case 09-38152-cgm7: "The bankruptcy record of Cheryl Baxter from Bloomingburg, NY, shows a Chapter 7 case filed in 11.12.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2010."
Cheryl Baxter — New York, 09-38152


ᐅ Sylvester A Bernard, New York

Address: 17 Larson Rd Bloomingburg, NY 12721

Concise Description of Bankruptcy Case 11-36595-cgm7: "The bankruptcy filing by Sylvester A Bernard, undertaken in May 2011 in Bloomingburg, NY under Chapter 7, concluded with discharge in 2011-09-20 after liquidating assets."
Sylvester A Bernard — New York, 11-36595


ᐅ Jessica A Berry, New York

Address: 417A Prosperous Valley Rd Bloomingburg, NY 12721-3038

Concise Description of Bankruptcy Case 2014-35645-cgm7: "Bloomingburg, NY resident Jessica A Berry's March 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2014."
Jessica A Berry — New York, 2014-35645


ᐅ Pieter Boersma, New York

Address: 186 Long Ln Bloomingburg, NY 12721

Snapshot of U.S. Bankruptcy Proceeding Case 10-35816-cgm: "Pieter Boersma's bankruptcy, initiated in 2010-03-23 and concluded by 2010-06-18 in Bloomingburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pieter Boersma — New York, 10-35816


ᐅ James M Bolzan, New York

Address: 289 Burlingham Rd Bloomingburg, NY 12721

Snapshot of U.S. Bankruptcy Proceeding Case 11-35410-cgm: "The bankruptcy record of James M Bolzan from Bloomingburg, NY, shows a Chapter 7 case filed in February 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-03."
James M Bolzan — New York, 11-35410


ᐅ Michael P Browne, New York

Address: 2 Genevieve Dr Bloomingburg, NY 12721

Bankruptcy Case 11-37120-cgm Overview: "The bankruptcy record of Michael P Browne from Bloomingburg, NY, shows a Chapter 7 case filed in 07.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2011."
Michael P Browne — New York, 11-37120


ᐅ Mark Bruinix, New York

Address: 546 Roosa Gap Rd Bloomingburg, NY 12721

Snapshot of U.S. Bankruptcy Proceeding Case 11-38185-cgm: "Mark Bruinix's Chapter 7 bankruptcy, filed in Bloomingburg, NY in November 2011, led to asset liquidation, with the case closing in 03/08/2012."
Mark Bruinix — New York, 11-38185


ᐅ Linda Diane Burow, New York

Address: 63 High St # 61 Bloomingburg, NY 12721

Brief Overview of Bankruptcy Case 12-37000-cgm: "Linda Diane Burow's bankruptcy, initiated in Aug 2, 2012 and concluded by 11.22.2012 in Bloomingburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Diane Burow — New York, 12-37000


ᐅ Franckline Cesar, New York

Address: 44 Highview Ter Apt A Bloomingburg, NY 12721

Bankruptcy Case 13-35099-cgm Summary: "Franckline Cesar's bankruptcy, initiated in Jan 17, 2013 and concluded by 04/23/2013 in Bloomingburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franckline Cesar — New York, 13-35099


ᐅ Rudolph Cherry, New York

Address: 387 Burlingham Rd Bloomingburg, NY 12721

Concise Description of Bankruptcy Case 10-37000-cgm7: "In a Chapter 7 bankruptcy case, Rudolph Cherry from Bloomingburg, NY, saw his proceedings start in 06.30.2010 and complete by Oct 20, 2010, involving asset liquidation."
Rudolph Cherry — New York, 10-37000


ᐅ Kenneth W Christian, New York

Address: 63 Nashopa Rd Bloomingburg, NY 12721-4954

Concise Description of Bankruptcy Case 2014-35654-cgm7: "In Bloomingburg, NY, Kenneth W Christian filed for Chapter 7 bankruptcy in 03/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-29."
Kenneth W Christian — New York, 2014-35654


ᐅ Michael A Ciarelli, New York

Address: 473 Roosa Gap Rd Bloomingburg, NY 12721

Snapshot of U.S. Bankruptcy Proceeding Case 13-35404-cgm: "The bankruptcy filing by Michael A Ciarelli, undertaken in 2013-02-27 in Bloomingburg, NY under Chapter 7, concluded with discharge in May 28, 2013 after liquidating assets."
Michael A Ciarelli — New York, 13-35404


ᐅ Ana I Ciuro, New York

Address: 310 Roosa Gap Rd Bloomingburg, NY 12721-4806

Bankruptcy Case 15-37340-cgm Summary: "The bankruptcy filing by Ana I Ciuro, undertaken in 2015-12-23 in Bloomingburg, NY under Chapter 7, concluded with discharge in March 22, 2016 after liquidating assets."
Ana I Ciuro — New York, 15-37340


ᐅ Orlando Ciuro, New York

Address: 310 Roosa Gap Rd Bloomingburg, NY 12721-4806

Bankruptcy Case 15-37340-cgm Summary: "The bankruptcy filing by Orlando Ciuro, undertaken in 2015-12-23 in Bloomingburg, NY under Chapter 7, concluded with discharge in 2016-03-22 after liquidating assets."
Orlando Ciuro — New York, 15-37340


ᐅ Martha W Cole, New York

Address: 6 Greybeech Dr Bloomingburg, NY 12721

Bankruptcy Case 13-36489-cgm Summary: "Bloomingburg, NY resident Martha W Cole's 06.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-26."
Martha W Cole — New York, 13-36489


ᐅ Theresa Conklin, New York

Address: 10 Cedar Ln Bloomingburg, NY 12721

Snapshot of U.S. Bankruptcy Proceeding Case 13-36717-cgm: "Theresa Conklin's Chapter 7 bankruptcy, filed in Bloomingburg, NY in July 2013, led to asset liquidation, with the case closing in 11/02/2013."
Theresa Conklin — New York, 13-36717


ᐅ William H Conley, New York

Address: PO Box 159 Bloomingburg, NY 12721

Snapshot of U.S. Bankruptcy Proceeding Case 11-38556-cgm: "In Bloomingburg, NY, William H Conley filed for Chapter 7 bankruptcy in 2011-12-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-19."
William H Conley — New York, 11-38556


ᐅ Rosanne Connolly, New York

Address: 35 Dakota Ct Bloomingburg, NY 12721

Snapshot of U.S. Bankruptcy Proceeding Case 10-35931-cgm: "In Bloomingburg, NY, Rosanne Connolly filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2010."
Rosanne Connolly — New York, 10-35931


ᐅ Anthony Coraci, New York

Address: 67 Old Roosa Gap Rd Bloomingburg, NY 12721

Concise Description of Bankruptcy Case 10-37603-cgm7: "In a Chapter 7 bankruptcy case, Anthony Coraci from Bloomingburg, NY, saw their proceedings start in 08.30.2010 and complete by 12/20/2010, involving asset liquidation."
Anthony Coraci — New York, 10-37603


ᐅ Carol Corkey, New York

Address: 229 York Rd Bloomingburg, NY 12721

Bankruptcy Case 10-36769-cgm Overview: "The bankruptcy filing by Carol Corkey, undertaken in 2010-06-15 in Bloomingburg, NY under Chapter 7, concluded with discharge in Oct 5, 2010 after liquidating assets."
Carol Corkey — New York, 10-36769


ᐅ James Cracolici, New York

Address: 93 Mountain Rd Bloomingburg, NY 12721

Snapshot of U.S. Bankruptcy Proceeding Case 13-36819-cgm: "The bankruptcy filing by James Cracolici, undertaken in August 2013 in Bloomingburg, NY under Chapter 7, concluded with discharge in 2013-11-12 after liquidating assets."
James Cracolici — New York, 13-36819


ᐅ John A Crudo, New York

Address: 6 Cedar Ln Bloomingburg, NY 12721

Concise Description of Bankruptcy Case 11-35408-cgm7: "The bankruptcy filing by John A Crudo, undertaken in February 2011 in Bloomingburg, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
John A Crudo — New York, 11-35408


ᐅ Vicely Devos, New York

Address: 911 Roosa Gap Rd Bloomingburg, NY 12721

Concise Description of Bankruptcy Case 11-37554-cgm7: "The bankruptcy filing by Vicely Devos, undertaken in Sep 9, 2011 in Bloomingburg, NY under Chapter 7, concluded with discharge in 12.05.2011 after liquidating assets."
Vicely Devos — New York, 11-37554


ᐅ Williams Kimberly Ann Dooney, New York

Address: 123 Burlingham Rd Bloomingburg, NY 12721

Bankruptcy Case 12-35736-cgm Summary: "Bloomingburg, NY resident Williams Kimberly Ann Dooney's March 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-18."
Williams Kimberly Ann Dooney — New York, 12-35736


ᐅ Jr James Bernard Enright, New York

Address: 122 Mamakating Rd Bloomingburg, NY 12721

Snapshot of U.S. Bankruptcy Proceeding Case 11-35429-cgm: "In Bloomingburg, NY, Jr James Bernard Enright filed for Chapter 7 bankruptcy in 2011-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-26."
Jr James Bernard Enright — New York, 11-35429


ᐅ Krista M Findley, New York

Address: 685 Winterton Rd Bloomingburg, NY 12721-4120

Concise Description of Bankruptcy Case 2014-36061-cgm7: "In a Chapter 7 bankruptcy case, Krista M Findley from Bloomingburg, NY, saw her proceedings start in 2014-05-23 and complete by 08/21/2014, involving asset liquidation."
Krista M Findley — New York, 2014-36061


ᐅ Tonya D Finn, New York

Address: PO Box 247 Bloomingburg, NY 12721-0247

Bankruptcy Case 15-35547-cgm Overview: "The bankruptcy filing by Tonya D Finn, undertaken in March 2015 in Bloomingburg, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Tonya D Finn — New York, 15-35547


ᐅ Iii Charles E Flynn, New York

Address: 22A Evergreen Ln Bloomingburg, NY 12721

Bankruptcy Case 11-35715-cgm Overview: "In Bloomingburg, NY, Iii Charles E Flynn filed for Chapter 7 bankruptcy in 03/18/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2011."
Iii Charles E Flynn — New York, 11-35715


ᐅ Jeffrey D Fox, New York

Address: 267 York Rd Bloomingburg, NY 12721

Concise Description of Bankruptcy Case 11-36784-cgm7: "The bankruptcy record of Jeffrey D Fox from Bloomingburg, NY, shows a Chapter 7 case filed in June 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2011."
Jeffrey D Fox — New York, 11-36784


ᐅ Linda Gail Fusiak, New York

Address: 34 Dogwood Loop Bloomingburg, NY 12721

Bankruptcy Case 13-35280-cgm Summary: "The case of Linda Gail Fusiak in Bloomingburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Gail Fusiak — New York, 13-35280


ᐅ Joseph Gibaldi, New York

Address: 367 Burlingham Rd Bloomingburg, NY 12721

Snapshot of U.S. Bankruptcy Proceeding Case 10-35045-cgm: "Bloomingburg, NY resident Joseph Gibaldi's 2010-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2010."
Joseph Gibaldi — New York, 10-35045


ᐅ Mark Steven Goldwasser, New York

Address: 118 Old Roosa Gap Rd Bloomingburg, NY 12721

Bankruptcy Case 11-37030-cgm Summary: "In a Chapter 7 bankruptcy case, Mark Steven Goldwasser from Bloomingburg, NY, saw their proceedings start in 2011-07-15 and complete by 11.04.2011, involving asset liquidation."
Mark Steven Goldwasser — New York, 11-37030


ᐅ Jennifer Ellen Gonzalez, New York

Address: 38 Godfrey Rd Apt 1 Bloomingburg, NY 12721-4673

Bankruptcy Case 15-36606-cgm Summary: "In Bloomingburg, NY, Jennifer Ellen Gonzalez filed for Chapter 7 bankruptcy in August 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 26, 2015."
Jennifer Ellen Gonzalez — New York, 15-36606


ᐅ Kristin Graessle, New York

Address: 826 Bloomingburg Rd Bloomingburg, NY 12721

Bankruptcy Case 10-38276-cgm Overview: "The bankruptcy record of Kristin Graessle from Bloomingburg, NY, shows a Chapter 7 case filed in 2010-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Kristin Graessle — New York, 10-38276


ᐅ Kathleen Jane Grasse, New York

Address: 366 Burlingham Rd Bloomingburg, NY 12721

Concise Description of Bankruptcy Case 12-35611-cgm7: "The bankruptcy record of Kathleen Jane Grasse from Bloomingburg, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-05."
Kathleen Jane Grasse — New York, 12-35611


ᐅ Michael A Gula, New York

Address: 16 Eagles Nest Rd Bloomingburg, NY 12721

Bankruptcy Case 11-35173-cgm Summary: "In a Chapter 7 bankruptcy case, Michael A Gula from Bloomingburg, NY, saw their proceedings start in 2011-01-28 and complete by 2011-05-20, involving asset liquidation."
Michael A Gula — New York, 11-35173


ᐅ Donna Louise Hadden, New York

Address: 149 Dunthorne Dr Bloomingburg, NY 12721

Brief Overview of Bankruptcy Case 12-37742-cgm: "Bloomingburg, NY resident Donna Louise Hadden's 10.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-01."
Donna Louise Hadden — New York, 12-37742


ᐅ Debra Haenelt, New York

Address: 72 High St Bloomingburg, NY 12721

Bankruptcy Case 10-37940-cgm Overview: "The bankruptcy record of Debra Haenelt from Bloomingburg, NY, shows a Chapter 7 case filed in 09.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2011."
Debra Haenelt — New York, 10-37940


ᐅ Michael Scott Haight, New York

Address: 338 Shawanga Lodge Rd Bloomingburg, NY 12721-4725

Concise Description of Bankruptcy Case 15-36602-cgm7: "The case of Michael Scott Haight in Bloomingburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Scott Haight — New York, 15-36602


ᐅ Joshua Hanak, New York

Address: 3 Topino Ln Bloomingburg, NY 12721

Bankruptcy Case 10-37296-cgm Summary: "The bankruptcy filing by Joshua Hanak, undertaken in 2010-07-30 in Bloomingburg, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Joshua Hanak — New York, 10-37296


ᐅ Donald Horton, New York

Address: 238 Petticoat Ln Bloomingburg, NY 12721-3053

Brief Overview of Bankruptcy Case 2014-35753-cgm: "In Bloomingburg, NY, Donald Horton filed for Chapter 7 bankruptcy in April 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-14."
Donald Horton — New York, 2014-35753


ᐅ Eleanor Camille Howard, New York

Address: 17 Blaha Ln Bloomingburg, NY 12721-3102

Bankruptcy Case 2014-36797-cgm Overview: "In a Chapter 7 bankruptcy case, Eleanor Camille Howard from Bloomingburg, NY, saw her proceedings start in Sep 2, 2014 and complete by 12/01/2014, involving asset liquidation."
Eleanor Camille Howard — New York, 2014-36797


ᐅ Jeffrey Hulseapple, New York

Address: 127 Main St Bloomingburg, NY 12721

Concise Description of Bankruptcy Case 10-35595-cgm7: "Jeffrey Hulseapple's Chapter 7 bankruptcy, filed in Bloomingburg, NY in 03/04/2010, led to asset liquidation, with the case closing in Jun 11, 2010."
Jeffrey Hulseapple — New York, 10-35595


ᐅ Sr Kenneth B Irwin, New York

Address: 13 Regina Dr Bloomingburg, NY 12721

Concise Description of Bankruptcy Case 13-36021-cgm7: "The bankruptcy filing by Sr Kenneth B Irwin, undertaken in 2013-04-30 in Bloomingburg, NY under Chapter 7, concluded with discharge in August 4, 2013 after liquidating assets."
Sr Kenneth B Irwin — New York, 13-36021


ᐅ Michael Francis Joy, New York

Address: 64 North Rd Bloomingburg, NY 12721

Bankruptcy Case 13-36974-cgm Overview: "The bankruptcy record of Michael Francis Joy from Bloomingburg, NY, shows a Chapter 7 case filed in 08/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.05.2013."
Michael Francis Joy — New York, 13-36974


ᐅ Michael L Kappes, New York

Address: 8 Greybeech Dr Bloomingburg, NY 12721

Bankruptcy Case 11-35562-cgm Overview: "Michael L Kappes's Chapter 7 bankruptcy, filed in Bloomingburg, NY in March 2011, led to asset liquidation, with the case closing in Jun 24, 2011."
Michael L Kappes — New York, 11-35562


ᐅ Jocelyn Kennett, New York

Address: 109 Twin Lake Trl Bloomingburg, NY 12721

Snapshot of U.S. Bankruptcy Proceeding Case 10-36215-cgm: "Jocelyn Kennett's bankruptcy, initiated in 04/27/2010 and concluded by 2010-08-17 in Bloomingburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jocelyn Kennett — New York, 10-36215


ᐅ Deborah Klemowitz, New York

Address: 888 Bloomingburg Rd Bloomingburg, NY 12721-2924

Bankruptcy Case 14-37166-cgm Summary: "In a Chapter 7 bankruptcy case, Deborah Klemowitz from Bloomingburg, NY, saw her proceedings start in 2014-10-30 and complete by Jan 28, 2015, involving asset liquidation."
Deborah Klemowitz — New York, 14-37166


ᐅ Otto Knapp, New York

Address: 20 Greybeech Dr Bloomingburg, NY 12721-4913

Concise Description of Bankruptcy Case 08-35873-cgm7: "Chapter 13 bankruptcy for Otto Knapp in Bloomingburg, NY began in April 2008, focusing on debt restructuring, concluding with plan fulfillment in Aug 1, 2013."
Otto Knapp — New York, 08-35873


ᐅ Jr Robert G Knueppel, New York

Address: 39 Patrick Dr Bloomingburg, NY 12721

Bankruptcy Case 12-36797-cgm Overview: "The bankruptcy filing by Jr Robert G Knueppel, undertaken in 2012-07-13 in Bloomingburg, NY under Chapter 7, concluded with discharge in Oct 11, 2012 after liquidating assets."
Jr Robert G Knueppel — New York, 12-36797


ᐅ Sondra Kolbe, New York

Address: 11 Palm Dr Bloomingburg, NY 12721

Bankruptcy Case 10-38373-cgm Summary: "Sondra Kolbe's Chapter 7 bankruptcy, filed in Bloomingburg, NY in 11/03/2010, led to asset liquidation, with the case closing in 2011-02-17."
Sondra Kolbe — New York, 10-38373


ᐅ Charles G Kolster, New York

Address: 649 Winterton Rd Bloomingburg, NY 12721

Brief Overview of Bankruptcy Case 12-36876-cgm: "In a Chapter 7 bankruptcy case, Charles G Kolster from Bloomingburg, NY, saw their proceedings start in Jul 25, 2012 and complete by 2012-11-14, involving asset liquidation."
Charles G Kolster — New York, 12-36876


ᐅ Dorothy M Lamberti, New York

Address: 20 Buttonwood Rd Bloomingburg, NY 12721

Bankruptcy Case 11-36878-cgm Summary: "The case of Dorothy M Lamberti in Bloomingburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy M Lamberti — New York, 11-36878


ᐅ Michael David Lesko, New York

Address: 126 Skylark Rd Bloomingburg, NY 12721

Bankruptcy Case 12-36662-cgm Summary: "Bloomingburg, NY resident Michael David Lesko's 2012-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2012."
Michael David Lesko — New York, 12-36662


ᐅ Cirina M Lombardo, New York

Address: 3 Greybeech Dr Bloomingburg, NY 12721

Bankruptcy Case 11-35162-cgm Overview: "Cirina M Lombardo's bankruptcy, initiated in 01.27.2011 and concluded by April 26, 2011 in Bloomingburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cirina M Lombardo — New York, 11-35162


ᐅ Joseph Longwell, New York

Address: 7 Kathryn Dr Bloomingburg, NY 12721

Bankruptcy Case 09-38487-cgm Overview: "Bloomingburg, NY resident Joseph Longwell's 12/13/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-19."
Joseph Longwell — New York, 09-38487


ᐅ James Matthew Lovell, New York

Address: PO Box 1098 Bloomingburg, NY 12721-1098

Bankruptcy Case 15-35967-cgm Summary: "The bankruptcy record of James Matthew Lovell from Bloomingburg, NY, shows a Chapter 7 case filed in 2015-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2015."
James Matthew Lovell — New York, 15-35967


ᐅ Jeffrey M Luft, New York

Address: 74 Twin Lake Trl Bloomingburg, NY 12721

Concise Description of Bankruptcy Case 11-38454-cgm7: "Jeffrey M Luft's bankruptcy, initiated in December 2011 and concluded by 04/06/2012 in Bloomingburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey M Luft — New York, 11-38454


ᐅ Janice C Mabee, New York

Address: 92 Twin Lake Trl Bloomingburg, NY 12721

Brief Overview of Bankruptcy Case 12-37704-cgm: "Janice C Mabee's bankruptcy, initiated in 2012-10-25 and concluded by Jan 29, 2013 in Bloomingburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice C Mabee — New York, 12-37704


ᐅ Jr William Marsh, New York

Address: 249 Mountain Rd Bloomingburg, NY 12721

Snapshot of U.S. Bankruptcy Proceeding Case 12-38215-cgm: "Bloomingburg, NY resident Jr William Marsh's 12/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/06/2013."
Jr William Marsh — New York, 12-38215


ᐅ Shaun Mattern, New York

Address: 34 Dogwood Loop Bloomingburg, NY 12721

Bankruptcy Case 10-38833-cgm Overview: "In a Chapter 7 bankruptcy case, Shaun Mattern from Bloomingburg, NY, saw their proceedings start in 12.17.2010 and complete by 03.17.2011, involving asset liquidation."
Shaun Mattern — New York, 10-38833


ᐅ Joshua K Mayfield, New York

Address: 3 Palm Dr Bloomingburg, NY 12721

Bankruptcy Case 12-36575-cgm Summary: "In Bloomingburg, NY, Joshua K Mayfield filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-13."
Joshua K Mayfield — New York, 12-36575


ᐅ Elizabeth Rose Mccombs, New York

Address: PO Box 741 Bloomingburg, NY 12721

Bankruptcy Case 12-37995-cgm Summary: "The case of Elizabeth Rose Mccombs in Bloomingburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Rose Mccombs — New York, 12-37995


ᐅ Danielle M Mcguire, New York

Address: 6 Oak Dr Bloomingburg, NY 12721

Bankruptcy Case 11-37017-cgm Summary: "The bankruptcy filing by Danielle M Mcguire, undertaken in July 14, 2011 in Bloomingburg, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Danielle M Mcguire — New York, 11-37017


ᐅ Kathleen M Mclemore, New York

Address: 122 Old Roosa Gap Rd Bloomingburg, NY 12721-4615

Bankruptcy Case 14-37260-cgm Overview: "Kathleen M Mclemore's Chapter 7 bankruptcy, filed in Bloomingburg, NY in 11/14/2014, led to asset liquidation, with the case closing in 02/12/2015."
Kathleen M Mclemore — New York, 14-37260


ᐅ Robert C Miller, New York

Address: 69 Main St Bloomingburg, NY 12721

Brief Overview of Bankruptcy Case 11-36253-cgm: "The bankruptcy record of Robert C Miller from Bloomingburg, NY, shows a Chapter 7 case filed in 04/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-20."
Robert C Miller — New York, 11-36253


ᐅ Patricia M Moore, New York

Address: PO Box 571 Bloomingburg, NY 12721

Brief Overview of Bankruptcy Case 11-35710-cgm: "In a Chapter 7 bankruptcy case, Patricia M Moore from Bloomingburg, NY, saw their proceedings start in 03.18.2011 and complete by 2011-07-08, involving asset liquidation."
Patricia M Moore — New York, 11-35710


ᐅ Richard S Morgan, New York

Address: 23 Greybeech Dr Bloomingburg, NY 12721-4912

Bankruptcy Case 09-37443-cgm Summary: "The bankruptcy record for Richard S Morgan from Bloomingburg, NY, under Chapter 13, filed in 09/02/2009, involved setting up a repayment plan, finalized by 2012-11-21."
Richard S Morgan — New York, 09-37443


ᐅ Heather A Nedwetzky, New York

Address: 13 Pine Ct Bloomingburg, NY 12721

Snapshot of U.S. Bankruptcy Proceeding Case 13-35389-cgm: "In a Chapter 7 bankruptcy case, Heather A Nedwetzky from Bloomingburg, NY, saw her proceedings start in 2013-02-26 and complete by May 23, 2013, involving asset liquidation."
Heather A Nedwetzky — New York, 13-35389


ᐅ Kristen Nichols, New York

Address: 472 Roosa Gap Rd Bloomingburg, NY 12721

Bankruptcy Case 10-36506-cgm Overview: "Kristen Nichols's Chapter 7 bankruptcy, filed in Bloomingburg, NY in May 21, 2010, led to asset liquidation, with the case closing in 2010-08-20."
Kristen Nichols — New York, 10-36506


ᐅ Roy G Oates, New York

Address: 138 Stone Schoolhouse Rd Bloomingburg, NY 12721

Bankruptcy Case 11-37553-cgm Summary: "The case of Roy G Oates in Bloomingburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy G Oates — New York, 11-37553


ᐅ Jane Omollo, New York

Address: 47 Wellesly Rd Bloomingburg, NY 12721

Brief Overview of Bankruptcy Case 10-36606-cgm: "In a Chapter 7 bankruptcy case, Jane Omollo from Bloomingburg, NY, saw her proceedings start in 05.30.2010 and complete by 2010-09-19, involving asset liquidation."
Jane Omollo — New York, 10-36606


ᐅ Jaimeann Pelliccia, New York

Address: 44 Hemlock Rd Bloomingburg, NY 12721-5020

Concise Description of Bankruptcy Case 2014-35633-cgm7: "In Bloomingburg, NY, Jaimeann Pelliccia filed for Chapter 7 bankruptcy in Mar 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2014."
Jaimeann Pelliccia — New York, 2014-35633


ᐅ Sandra L Petrolese, New York

Address: 69 Flaherty Dr Bloomingburg, NY 12721-4711

Bankruptcy Case 16-35285-cgm Summary: "The case of Sandra L Petrolese in Bloomingburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra L Petrolese — New York, 16-35285


ᐅ Kelly E Petrosky, New York

Address: 20 Redwood Dr Bloomingburg, NY 12721-4840

Bankruptcy Case 16-35034-cgm Summary: "The case of Kelly E Petrosky in Bloomingburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly E Petrosky — New York, 16-35034


ᐅ Gina Marie Piccirilli, New York

Address: 60 Skylark Rd Bloomingburg, NY 12721

Brief Overview of Bankruptcy Case 12-36919-cgm: "The bankruptcy filing by Gina Marie Piccirilli, undertaken in 2012-07-28 in Bloomingburg, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Gina Marie Piccirilli — New York, 12-36919


ᐅ Sarah Milford Prudden, New York

Address: 227 Banke Rd Bloomingburg, NY 12721

Concise Description of Bankruptcy Case 11-35788-cgm7: "The bankruptcy filing by Sarah Milford Prudden, undertaken in March 2011 in Bloomingburg, NY under Chapter 7, concluded with discharge in 07.15.2011 after liquidating assets."
Sarah Milford Prudden — New York, 11-35788


ᐅ Steven Ramos, New York

Address: 70 Burlingham Rd Bloomingburg, NY 12721

Snapshot of U.S. Bankruptcy Proceeding Case 12-37994-cgm: "The bankruptcy filing by Steven Ramos, undertaken in Nov 30, 2012 in Bloomingburg, NY under Chapter 7, concluded with discharge in 03.06.2013 after liquidating assets."
Steven Ramos — New York, 12-37994


ᐅ Theresa Dora Ramos, New York

Address: 55 Pine Dr Bloomingburg, NY 12721

Brief Overview of Bankruptcy Case 13-37735-cgm: "In a Chapter 7 bankruptcy case, Theresa Dora Ramos from Bloomingburg, NY, saw her proceedings start in 12/18/2013 and complete by 03/24/2014, involving asset liquidation."
Theresa Dora Ramos — New York, 13-37735


ᐅ Marie Reilly, New York

Address: 120 Petticoat Ln Bloomingburg, NY 12721-3050

Bankruptcy Case 15-36566-cgm Overview: "The bankruptcy record of Marie Reilly from Bloomingburg, NY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Marie Reilly — New York, 15-36566


ᐅ John Reyes, New York

Address: 7 Hemlock Rd Bloomingburg, NY 12721

Concise Description of Bankruptcy Case 10-37146-cgm7: "The case of John Reyes in Bloomingburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Reyes — New York, 10-37146


ᐅ Robert Reynolds, New York

Address: 108 Long Ln Bloomingburg, NY 12721

Brief Overview of Bankruptcy Case 10-38735-cgm: "The bankruptcy record of Robert Reynolds from Bloomingburg, NY, shows a Chapter 7 case filed in 2010-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2011."
Robert Reynolds — New York, 10-38735


ᐅ Emma Jane Rezza, New York

Address: 177 Bible Camp Rd Bloomingburg, NY 12721-3037

Brief Overview of Bankruptcy Case 15-37001-cgm: "The bankruptcy record of Emma Jane Rezza from Bloomingburg, NY, shows a Chapter 7 case filed in 10.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2016."
Emma Jane Rezza — New York, 15-37001


ᐅ John Rezza, New York

Address: 177 Bible Camp Rd Bloomingburg, NY 12721-3037

Concise Description of Bankruptcy Case 15-37001-cgm7: "Bloomingburg, NY resident John Rezza's 10/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-28."
John Rezza — New York, 15-37001


ᐅ Luis A Rios, New York

Address: 84 High St Bloomingburg, NY 12721

Snapshot of U.S. Bankruptcy Proceeding Case 11-38504-cgm: "In a Chapter 7 bankruptcy case, Luis A Rios from Bloomingburg, NY, saw their proceedings start in 12.23.2011 and complete by Apr 13, 2012, involving asset liquidation."
Luis A Rios — New York, 11-38504


ᐅ Dorothy G Roe, New York

Address: 97 Main St Bloomingburg, NY 12721

Bankruptcy Case 11-35557-cgm Summary: "The case of Dorothy G Roe in Bloomingburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy G Roe — New York, 11-35557


ᐅ Ion Rotaru, New York

Address: 7 Acorn Ln Bloomingburg, NY 12721-5341

Snapshot of U.S. Bankruptcy Proceeding Case 06-36173-cgm: "The bankruptcy record for Ion Rotaru from Bloomingburg, NY, under Chapter 13, filed in 10.31.2006, involved setting up a repayment plan, finalized by 2012-12-07."
Ion Rotaru — New York, 06-36173


ᐅ Joseph Rubeo, New York

Address: 35 Crane Rd Bloomingburg, NY 12721-5101

Bankruptcy Case 2014-35787-cgm Summary: "In a Chapter 7 bankruptcy case, Joseph Rubeo from Bloomingburg, NY, saw their proceedings start in April 2014 and complete by July 17, 2014, involving asset liquidation."
Joseph Rubeo — New York, 2014-35787


ᐅ Mario Ruiz, New York

Address: 60 Roe Rd Bloomingburg, NY 12721

Bankruptcy Case 11-35810-cgm Summary: "Bloomingburg, NY resident Mario Ruiz's 2011-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2011."
Mario Ruiz — New York, 11-35810


ᐅ Kathleen P Sarvis, New York

Address: 113 Fire Tower Rd Bloomingburg, NY 12721-5111

Bankruptcy Case 15-36585-cgm Overview: "In a Chapter 7 bankruptcy case, Kathleen P Sarvis from Bloomingburg, NY, saw her proceedings start in 08.27.2015 and complete by 11.25.2015, involving asset liquidation."
Kathleen P Sarvis — New York, 15-36585


ᐅ Nicholas E Sawka, New York

Address: 57 Hubbard Rd Bloomingburg, NY 12721

Bankruptcy Case 12-35701-cgm Summary: "Nicholas E Sawka's Chapter 7 bankruptcy, filed in Bloomingburg, NY in 2012-03-24, led to asset liquidation, with the case closing in 2012-07-14."
Nicholas E Sawka — New York, 12-35701


ᐅ Russell A Sharp, New York

Address: 330 Roosa Gap Rd Bloomingburg, NY 12721

Brief Overview of Bankruptcy Case 11-36987-cgm: "The case of Russell A Sharp in Bloomingburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell A Sharp — New York, 11-36987


ᐅ Elizabeth Soldano, New York

Address: 123 White Birch Trl Bloomingburg, NY 12721

Brief Overview of Bankruptcy Case 13-36088-cgm: "Bloomingburg, NY resident Elizabeth Soldano's 05.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-13."
Elizabeth Soldano — New York, 13-36088


ᐅ Robert Edward Sorace, New York

Address: 29 Dogwood Dr Bloomingburg, NY 12721

Bankruptcy Case 12-37951-cgm Overview: "In Bloomingburg, NY, Robert Edward Sorace filed for Chapter 7 bankruptcy in November 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 4, 2013."
Robert Edward Sorace — New York, 12-37951


ᐅ Sandi L Spanti, New York

Address: 269 Long Ln Bloomingburg, NY 12721

Bankruptcy Case 11-38047-cgm Overview: "The case of Sandi L Spanti in Bloomingburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandi L Spanti — New York, 11-38047


ᐅ William D Strahl, New York

Address: 4 Greybeech Dr Bloomingburg, NY 12721-4913

Snapshot of U.S. Bankruptcy Proceeding Case 15-35485-cgm: "In Bloomingburg, NY, William D Strahl filed for Chapter 7 bankruptcy in March 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 18, 2015."
William D Strahl — New York, 15-35485


ᐅ James S Swanson, New York

Address: 34 Fire Tower Rd Bloomingburg, NY 12721

Bankruptcy Case 11-35550-cgm Overview: "James S Swanson's bankruptcy, initiated in 03/04/2011 and concluded by 2011-06-24 in Bloomingburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James S Swanson — New York, 11-35550


ᐅ Joseph N Swift, New York

Address: 2 Clearbrook Ln Bloomingburg, NY 12721

Snapshot of U.S. Bankruptcy Proceeding Case 12-35460-cgm: "In a Chapter 7 bankruptcy case, Joseph N Swift from Bloomingburg, NY, saw their proceedings start in 02.29.2012 and complete by Jun 20, 2012, involving asset liquidation."
Joseph N Swift — New York, 12-35460