Blossvale, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Blossvale.
Last updated on:
March 31, 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
Nancy L Albanoski, Blossvale NY
Address: 3039 Mcconnellsville Rd Blossvale, NY 13308-2013
Brief Overview of Bankruptcy Case 16-60451-6-dd: "In Blossvale, NY, Nancy L Albanoski filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-29."
Nancy L Albanoski — New York
Tanner B Archer, Blossvale NY
Address: 7918 Lauther Rd Blossvale, NY 13308-2427
Bankruptcy Case 2014-60582-6-dd Overview: "The bankruptcy filing by Tanner B Archer, undertaken in Apr 8, 2014 in Blossvale, NY under Chapter 7, concluded with discharge in 07.07.2014 after liquidating assets."
Tanner B Archer — New York
Lee Babbie, Blossvale NY
Address: PO Box 113 Blossvale, NY 13308
Concise Description of Bankruptcy Case 10-62062-6-dd7: "Lee Babbie's bankruptcy, initiated in Jul 28, 2010 and concluded by 10.26.2010 in Blossvale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Babbie — New York
Bradley J Badolato, Blossvale NY
Address: 7597 Lauther Rd Blossvale, NY 13308-2419
Bankruptcy Case 14-61877-6-dd Summary: "Blossvale, NY resident Bradley J Badolato's 2014-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Bradley J Badolato — New York
Gloria Barber, Blossvale NY
Address: 8457 Teelin Rd Blossvale, NY 13308-2046
Bankruptcy Case 14-60356-6-dd Overview: "Gloria Barber's bankruptcy, initiated in 2014-03-12 and concluded by June 2014 in Blossvale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Barber — New York
Jonathan Barrett, Blossvale NY
Address: 2206 Lakeshore Dr Blossvale, NY 13308
Snapshot of U.S. Bankruptcy Proceeding Case 10-62578-6-dd: "In a Chapter 7 bankruptcy case, Jonathan Barrett from Blossvale, NY, saw his proceedings start in September 2010 and complete by 2010-12-28, involving asset liquidation."
Jonathan Barrett — New York
Deborha Bentley, Blossvale NY
Address: 102 Pine Haven Cir Blossvale, NY 13308
Brief Overview of Bankruptcy Case 09-63403-6-dd: "The bankruptcy filing by Deborha Bentley, undertaken in 2009-12-07 in Blossvale, NY under Chapter 7, concluded with discharge in 2010-03-17 after liquidating assets."
Deborha Bentley — New York
Cynthia L Bohn, Blossvale NY
Address: 8455 Teelin Rd Blossvale, NY 13308
Brief Overview of Bankruptcy Case 12-61997-6-dd: "The bankruptcy record of Cynthia L Bohn from Blossvale, NY, shows a Chapter 7 case filed in October 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Cynthia L Bohn — New York
Muriel A Bourne, Blossvale NY
Address: 2890 State Route 49 Blossvale, NY 13308
Bankruptcy Case 11-60340-6-dd Overview: "The bankruptcy record of Muriel A Bourne from Blossvale, NY, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-24."
Muriel A Bourne — New York
Anderson Kerry Boyce, Blossvale NY
Address: 3160 Foward Rd Blossvale, NY 13308
Snapshot of U.S. Bankruptcy Proceeding Case 12-61896-6-dd: "The bankruptcy filing by Anderson Kerry Boyce, undertaken in Oct 12, 2012 in Blossvale, NY under Chapter 7, concluded with discharge in Jan 18, 2013 after liquidating assets."
Anderson Kerry Boyce — New York
Patrick Bristol, Blossvale NY
Address: 3299 Old State Route 49 Blossvale, NY 13308
Bankruptcy Case 10-61958-6-dd Overview: "The bankruptcy record of Patrick Bristol from Blossvale, NY, shows a Chapter 7 case filed in 2010-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2010."
Patrick Bristol — New York
Jr Robert Collins, Blossvale NY
Address: 7839 Lauther Rd Blossvale, NY 13308
Snapshot of U.S. Bankruptcy Proceeding Case 10-62218-6-dd: "Jr Robert Collins's Chapter 7 bankruptcy, filed in Blossvale, NY in 2010-08-16, led to asset liquidation, with the case closing in 11/23/2010."
Jr Robert Collins — New York
John P Congden, Blossvale NY
Address: PO Box 8 Blossvale, NY 13308
Concise Description of Bankruptcy Case 11-61598-6-dd7: "The bankruptcy record of John P Congden from Blossvale, NY, shows a Chapter 7 case filed in 2011-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2011."
John P Congden — New York
Frank J Costello, Blossvale NY
Address: 7879 Lauther Rd Blossvale, NY 13308
Concise Description of Bankruptcy Case 12-61402-6-dd7: "Frank J Costello's Chapter 7 bankruptcy, filed in Blossvale, NY in 2012-07-27, led to asset liquidation, with the case closing in November 19, 2012."
Frank J Costello — New York
Jason R Costello, Blossvale NY
Address: 7905 Lauther Rd Blossvale, NY 13308
Bankruptcy Case 12-60054-6-dd Summary: "The case of Jason R Costello in Blossvale, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 17, 2012 and discharged early 2012-05-11, focusing on asset liquidation to repay creditors."
Jason R Costello — New York
Randy S Cottrell, Blossvale NY
Address: 813 Marina Dr Blossvale, NY 13308-2827
Snapshot of U.S. Bankruptcy Proceeding Case 16-60928-6-dd: "Randy S Cottrell's Chapter 7 bankruptcy, filed in Blossvale, NY in June 2016, led to asset liquidation, with the case closing in September 27, 2016."
Randy S Cottrell — New York
Cristie Croniser, Blossvale NY
Address: 8248 Herder Rd Blossvale, NY 13308
Snapshot of U.S. Bankruptcy Proceeding Case 09-63069-6-dd: "The bankruptcy filing by Cristie Croniser, undertaken in 10.30.2009 in Blossvale, NY under Chapter 7, concluded with discharge in 2010-02-05 after liquidating assets."
Cristie Croniser — New York
Stacey M Cullop, Blossvale NY
Address: 2679 State Route 49 Apt 2 Blossvale, NY 13308-3058
Brief Overview of Bankruptcy Case 14-61801-6-dd: "The bankruptcy filing by Stacey M Cullop, undertaken in November 2014 in Blossvale, NY under Chapter 7, concluded with discharge in 2015-02-05 after liquidating assets."
Stacey M Cullop — New York
Rose Marie Curtis, Blossvale NY
Address: 3422 Mcconnellsville Rd Blossvale, NY 13308-2023
Brief Overview of Bankruptcy Case 2014-60745-6-dd: "Rose Marie Curtis's bankruptcy, initiated in May 5, 2014 and concluded by August 3, 2014 in Blossvale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Marie Curtis — New York
Judy Davis, Blossvale NY
Address: 4378 State Route 49 Blossvale, NY 13308
Bankruptcy Case 10-62915-6-dd Summary: "Judy Davis's bankruptcy, initiated in 11/04/2010 and concluded by February 8, 2011 in Blossvale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Davis — New York
Lowery Jamie Dote, Blossvale NY
Address: 3881 Miller Rd Blossvale, NY 13308
Brief Overview of Bankruptcy Case 13-60909-6-dd: "The bankruptcy record of Lowery Jamie Dote from Blossvale, NY, shows a Chapter 7 case filed in 05.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2013."
Lowery Jamie Dote — New York
Lance Duell, Blossvale NY
Address: 8881 Blossvale Rd Blossvale, NY 13308
Concise Description of Bankruptcy Case 09-63123-6-dd7: "The bankruptcy record of Lance Duell from Blossvale, NY, shows a Chapter 7 case filed in 2009-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-15."
Lance Duell — New York
Ashley N Dupree, Blossvale NY
Address: 3825 Oswego Rd Blossvale, NY 13308-2137
Concise Description of Bankruptcy Case 15-60870-6-dd7: "The bankruptcy filing by Ashley N Dupree, undertaken in Jun 9, 2015 in Blossvale, NY under Chapter 7, concluded with discharge in 09.07.2015 after liquidating assets."
Ashley N Dupree — New York
Mark Eldred, Blossvale NY
Address: 8130 Passer Rd Blossvale, NY 13308
Bankruptcy Case 10-60244-6-dd Summary: "Mark Eldred's bankruptcy, initiated in 02.04.2010 and concluded by 2010-05-13 in Blossvale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Eldred — New York
Jennifer M Foster, Blossvale NY
Address: 7692 Lauther Rd Blossvale, NY 13308-2422
Snapshot of U.S. Bankruptcy Proceeding Case 15-61624-6-dd: "The bankruptcy record of Jennifer M Foster from Blossvale, NY, shows a Chapter 7 case filed in Nov 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 14, 2016."
Jennifer M Foster — New York
Barbara M Furry, Blossvale NY
Address: 3460 Pine Rd Blossvale, NY 13308-1907
Brief Overview of Bankruptcy Case 16-60819-6-dd: "Blossvale, NY resident Barbara M Furry's 06.07.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 5, 2016."
Barbara M Furry — New York
Tammy Gosson, Blossvale NY
Address: 3900 Miller Rd Blossvale, NY 13308
Bankruptcy Case 11-62538-6-dd Summary: "In a Chapter 7 bankruptcy case, Tammy Gosson from Blossvale, NY, saw her proceedings start in December 15, 2011 and complete by 2012-04-08, involving asset liquidation."
Tammy Gosson — New York
Allan J Harris, Blossvale NY
Address: 3212 State Route 49 Blossvale, NY 13308
Bankruptcy Case 13-60656-6-dd Overview: "In a Chapter 7 bankruptcy case, Allan J Harris from Blossvale, NY, saw his proceedings start in April 2013 and complete by 07.23.2013, involving asset liquidation."
Allan J Harris — New York
Bonita C Hilts, Blossvale NY
Address: 2400 Main St Apt 102 Blossvale, NY 13308-2675
Brief Overview of Bankruptcy Case 2014-61136-6-dd: "The case of Bonita C Hilts in Blossvale, NY, demonstrates a Chapter 7 bankruptcy filed in July 2, 2014 and discharged early September 30, 2014, focusing on asset liquidation to repay creditors."
Bonita C Hilts — New York
Bonnie L Hoffman, Blossvale NY
Address: 9020 Blossvale Rd Blossvale, NY 13308-2114
Concise Description of Bankruptcy Case 15-60700-6-dd7: "The bankruptcy filing by Bonnie L Hoffman, undertaken in May 11, 2015 in Blossvale, NY under Chapter 7, concluded with discharge in 08/09/2015 after liquidating assets."
Bonnie L Hoffman — New York
Betty J Holmes, Blossvale NY
Address: 8047 Saltzman Rd Blossvale, NY 13308-3021
Concise Description of Bankruptcy Case 14-61958-6-dd7: "The case of Betty J Holmes in Blossvale, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-12-18 and discharged early 2015-03-18, focusing on asset liquidation to repay creditors."
Betty J Holmes — New York
Ray L House, Blossvale NY
Address: 7930 Lauther Rd Blossvale, NY 13308
Concise Description of Bankruptcy Case 11-60834-6-dd7: "The bankruptcy record of Ray L House from Blossvale, NY, shows a Chapter 7 case filed in 2011-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2011."
Ray L House — New York
Tammy L House, Blossvale NY
Address: 188 Pine Haven Cir Blossvale, NY 13308
Bankruptcy Case 09-62777-6-dd Overview: "The case of Tammy L House in Blossvale, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 1, 2009 and discharged early 01/07/2010, focusing on asset liquidation to repay creditors."
Tammy L House — New York
Stephen Koch, Blossvale NY
Address: 7751 State Route 13 Blossvale, NY 13308
Bankruptcy Case 10-60358-6-dd Summary: "In a Chapter 7 bankruptcy case, Stephen Koch from Blossvale, NY, saw their proceedings start in February 19, 2010 and complete by 2010-06-14, involving asset liquidation."
Stephen Koch — New York
Jr Frederick W Koenig, Blossvale NY
Address: 2963 State Route 49 Blossvale, NY 13308
Brief Overview of Bankruptcy Case 12-60027-6-dd: "In a Chapter 7 bankruptcy case, Jr Frederick W Koenig from Blossvale, NY, saw his proceedings start in 2012-01-11 and complete by April 10, 2012, involving asset liquidation."
Jr Frederick W Koenig — New York
Christopher A Lagasse, Blossvale NY
Address: 8070 State Route 13 Apt A1 Blossvale, NY 13308
Bankruptcy Case 12-61937-6-dd Overview: "Christopher A Lagasse's Chapter 7 bankruptcy, filed in Blossvale, NY in 10/18/2012, led to asset liquidation, with the case closing in January 2013."
Christopher A Lagasse — New York
Thomas F Lanoce, Blossvale NY
Address: 4011 Wexford Rd Blossvale, NY 13308-2316
Bankruptcy Case 16-60788-6-dd Overview: "The case of Thomas F Lanoce in Blossvale, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-05-31 and discharged early 08.29.2016, focusing on asset liquidation to repay creditors."
Thomas F Lanoce — New York
Ii Ricky W Lipphardt, Blossvale NY
Address: 8126 State Route 13 Apt 1 Blossvale, NY 13308
Concise Description of Bankruptcy Case 09-62815-6-dd7: "Blossvale, NY resident Ii Ricky W Lipphardt's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
Ii Ricky W Lipphardt — New York
Judith J Messier, Blossvale NY
Address: 7638 E Lake St Blossvale, NY 13308-2937
Bankruptcy Case 10-60106-6-dd Summary: "Judith J Messier's Chapter 13 bankruptcy in Blossvale, NY started in 2010-01-20. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/04/2013."
Judith J Messier — New York
Mark Migon, Blossvale NY
Address: 7840 Yager Rd Blossvale, NY 13308
Brief Overview of Bankruptcy Case 12-61020-6-dd: "The bankruptcy record of Mark Migon from Blossvale, NY, shows a Chapter 7 case filed in 2012-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2012."
Mark Migon — New York
Roger J Montgomery, Blossvale NY
Address: 8260 Kimball Rd Blossvale, NY 13308-3111
Bankruptcy Case 14-60952-6-dd Overview: "In Blossvale, NY, Roger J Montgomery filed for Chapter 7 bankruptcy in 2014-06-05. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-03."
Roger J Montgomery — New York
Louis J Paciello, Blossvale NY
Address: 2784 Kellogg Rd Blossvale, NY 13308-3207
Concise Description of Bankruptcy Case 2014-60514-6-dd7: "In Blossvale, NY, Louis J Paciello filed for Chapter 7 bankruptcy in March 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2014."
Louis J Paciello — New York
Thomas O Pelton, Blossvale NY
Address: 7767 State Route 13 Blossvale, NY 13308
Bankruptcy Case 09-62829-6-dd Summary: "The bankruptcy record of Thomas O Pelton from Blossvale, NY, shows a Chapter 7 case filed in 10.06.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
Thomas O Pelton — New York
Travis M Piersall, Blossvale NY
Address: 3437 McConnellsville Rd Blossvale, NY 13308
Brief Overview of Bankruptcy Case 13-60152-6-dd: "In Blossvale, NY, Travis M Piersall filed for Chapter 7 bankruptcy in Jan 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2013."
Travis M Piersall — New York
Ginny A Platt, Blossvale NY
Address: 3832 Oswego Rd Blossvale, NY 13308-2136
Snapshot of U.S. Bankruptcy Proceeding Case 15-60605-6-dd: "In a Chapter 7 bankruptcy case, Ginny A Platt from Blossvale, NY, saw her proceedings start in April 24, 2015 and complete by July 2015, involving asset liquidation."
Ginny A Platt — New York
Randy Plumley, Blossvale NY
Address: PO Box 74 Blossvale, NY 13308
Snapshot of U.S. Bankruptcy Proceeding Case 10-63171-6-dd: "Blossvale, NY resident Randy Plumley's 12/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Randy Plumley — New York
Stephen P Price, Blossvale NY
Address: 2420 Vienna Rd Blossvale, NY 13308
Snapshot of U.S. Bankruptcy Proceeding Case 12-62155-6-dd: "The bankruptcy record of Stephen P Price from Blossvale, NY, shows a Chapter 7 case filed in November 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/20/2013."
Stephen P Price — New York
John E Regan, Blossvale NY
Address: 7910 Lauther Rd Blossvale, NY 13308
Snapshot of U.S. Bankruptcy Proceeding Case 11-62243-6-dd: "The case of John E Regan in Blossvale, NY, demonstrates a Chapter 7 bankruptcy filed in October 27, 2011 and discharged early 2012-02-19, focusing on asset liquidation to repay creditors."
John E Regan — New York
Kristen M Richmond, Blossvale NY
Address: 7948 State Route 13 Blossvale, NY 13308-3317
Concise Description of Bankruptcy Case 15-61730-6-dd7: "The bankruptcy filing by Kristen M Richmond, undertaken in November 2015 in Blossvale, NY under Chapter 7, concluded with discharge in 02/28/2016 after liquidating assets."
Kristen M Richmond — New York
Robert H Rowe, Blossvale NY
Address: 7638 E Lake St Blossvale, NY 13308
Bankruptcy Case 13-61316-6-dd Overview: "Robert H Rowe's bankruptcy, initiated in 08/07/2013 and concluded by November 2013 in Blossvale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert H Rowe — New York
Tracy L Russell, Blossvale NY
Address: 8301 Herder Rd Blossvale, NY 13308
Bankruptcy Case 12-60322-6-dd Summary: "Tracy L Russell's Chapter 7 bankruptcy, filed in Blossvale, NY in 2012-03-02, led to asset liquidation, with the case closing in Jun 25, 2012."
Tracy L Russell — New York
James C Sasenbury, Blossvale NY
Address: 3103 Pine Rd Blossvale, NY 13308
Brief Overview of Bankruptcy Case 13-60486-6-dd: "In a Chapter 7 bankruptcy case, James C Sasenbury from Blossvale, NY, saw their proceedings start in 03.27.2013 and complete by 2013-06-25, involving asset liquidation."
James C Sasenbury — New York
David George Shephard, Blossvale NY
Address: 7942 Lauther Rd Blossvale, NY 13308
Concise Description of Bankruptcy Case 11-62312-6-dd7: "The bankruptcy record of David George Shephard from Blossvale, NY, shows a Chapter 7 case filed in 2011-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-27."
David George Shephard — New York
Matthew J Sheppard, Blossvale NY
Address: 3849 Fish Creek Landing Rd Blossvale, NY 13308
Concise Description of Bankruptcy Case 12-61092-6-dd7: "Blossvale, NY resident Matthew J Sheppard's Jun 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-30."
Matthew J Sheppard — New York
David A Shetler, Blossvale NY
Address: 184 Pine Haven Cir Blossvale, NY 13308
Snapshot of U.S. Bankruptcy Proceeding Case 11-60753-6-dd: "In a Chapter 7 bankruptcy case, David A Shetler from Blossvale, NY, saw his proceedings start in 04.12.2011 and complete by August 2011, involving asset liquidation."
David A Shetler — New York
Carl A Sigg, Blossvale NY
Address: 2892 Main St Blossvale, NY 13308
Bankruptcy Case 13-60870-6-dd Overview: "The bankruptcy record of Carl A Sigg from Blossvale, NY, shows a Chapter 7 case filed in May 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Carl A Sigg — New York
Kenneth R Simpson, Blossvale NY
Address: 8792 Blossvale Rd Blossvale, NY 13308
Concise Description of Bankruptcy Case 11-61247-6-dd7: "Kenneth R Simpson's Chapter 7 bankruptcy, filed in Blossvale, NY in Jun 1, 2011, led to asset liquidation, with the case closing in September 2011."
Kenneth R Simpson — New York
Andrews Jennelle Skinner, Blossvale NY
Address: 2895 Main St Blossvale, NY 13308
Brief Overview of Bankruptcy Case 10-63034-6-dd: "Andrews Jennelle Skinner's Chapter 7 bankruptcy, filed in Blossvale, NY in 2010-11-18, led to asset liquidation, with the case closing in Mar 13, 2011."
Andrews Jennelle Skinner — New York
Melissa M Smith, Blossvale NY
Address: 172 Pine Haven Cir Trlr 58 Blossvale, NY 13308
Concise Description of Bankruptcy Case 12-60241-6-dd7: "The bankruptcy record of Melissa M Smith from Blossvale, NY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2012."
Melissa M Smith — New York
Jamie James Smith, Blossvale NY
Address: 7218 Vienna Rd Blossvale, NY 13308
Snapshot of U.S. Bankruptcy Proceeding Case 11-60057-6-dd: "The bankruptcy filing by Jamie James Smith, undertaken in Jan 16, 2011 in Blossvale, NY under Chapter 7, concluded with discharge in May 11, 2011 after liquidating assets."
Jamie James Smith — New York
Frederick F Squadrito, Blossvale NY
Address: 3946 Miller Rd Blossvale, NY 13308-2222
Brief Overview of Bankruptcy Case 15-60860-6-dd: "Frederick F Squadrito's Chapter 7 bankruptcy, filed in Blossvale, NY in 2015-06-05, led to asset liquidation, with the case closing in September 3, 2015."
Frederick F Squadrito — New York
Bruce J Stametz, Blossvale NY
Address: 4456 Humaston Rd Blossvale, NY 13308
Snapshot of U.S. Bankruptcy Proceeding Case 11-60397-6-dd: "Bruce J Stametz's Chapter 7 bankruptcy, filed in Blossvale, NY in March 9, 2011, led to asset liquidation, with the case closing in 06.14.2011."
Bruce J Stametz — New York
Kim E Stine, Blossvale NY
Address: 3466 Oswego Rd Blossvale, NY 13308-3214
Snapshot of U.S. Bankruptcy Proceeding Case 15-61011-6-dd: "In a Chapter 7 bankruptcy case, Kim E Stine from Blossvale, NY, saw their proceedings start in Jul 7, 2015 and complete by October 5, 2015, involving asset liquidation."
Kim E Stine — New York
Gail A Storms, Blossvale NY
Address: 8113 Herder Rd Blossvale, NY 13308
Snapshot of U.S. Bankruptcy Proceeding Case 13-60286-6-dd: "The bankruptcy record of Gail A Storms from Blossvale, NY, shows a Chapter 7 case filed in 02.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2013."
Gail A Storms — New York
James L Suits, Blossvale NY
Address: 144 Pine Haven Cir Blossvale, NY 13308
Snapshot of U.S. Bankruptcy Proceeding Case 13-61734-6-dd: "The case of James L Suits in Blossvale, NY, demonstrates a Chapter 7 bankruptcy filed in 10.24.2013 and discharged early 2014-01-30, focusing on asset liquidation to repay creditors."
James L Suits — New York
Christine K Trainham, Blossvale NY
Address: 8437 Teelin Rd Blossvale, NY 13308-2046
Concise Description of Bankruptcy Case 15-60296-6-dd7: "In a Chapter 7 bankruptcy case, Christine K Trainham from Blossvale, NY, saw her proceedings start in March 2015 and complete by 06.08.2015, involving asset liquidation."
Christine K Trainham — New York
Timothy A Trumble, Blossvale NY
Address: 22 Pine Haven Cir Blossvale, NY 13308
Concise Description of Bankruptcy Case 13-60330-6-dd7: "The bankruptcy record of Timothy A Trumble from Blossvale, NY, shows a Chapter 7 case filed in March 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2013."
Timothy A Trumble — New York
Ryan Waterman, Blossvale NY
Address: 7921 Lauther Rd Blossvale, NY 13308
Snapshot of U.S. Bankruptcy Proceeding Case 10-61347-6-dd: "The case of Ryan Waterman in Blossvale, NY, demonstrates a Chapter 7 bankruptcy filed in May 17, 2010 and discharged early 2010-08-24, focusing on asset liquidation to repay creditors."
Ryan Waterman — New York
Wendy S Waterman, Blossvale NY
Address: 3212 State Route 49 Blossvale, NY 13308-1850
Snapshot of U.S. Bankruptcy Proceeding Case 15-60654-6-dd: "Wendy S Waterman's bankruptcy, initiated in 05/04/2015 and concluded by 08/02/2015 in Blossvale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy S Waterman — New York
Alan H Waterman, Blossvale NY
Address: 3212 State Route 49 Blossvale, NY 13308-1850
Bankruptcy Case 15-60654-6-dd Overview: "Alan H Waterman's bankruptcy, initiated in May 4, 2015 and concluded by August 2015 in Blossvale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan H Waterman — New York
Explore Free Bankruptcy Records by State