Ferndale, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Ferndale.
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
Linda Carrier, Ferndale NY
Address: PO Box 122 Ferndale, NY 12734
Bankruptcy Case 10-38398-cgm Overview: "Linda Carrier's bankruptcy, initiated in 2010-11-05 and concluded by Feb 25, 2011 in Ferndale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Carrier — New York
Gary E Couitt, Ferndale NY
Address: PO Box 401 Ferndale, NY 12734
Concise Description of Bankruptcy Case 12-35758-cgm7: "Ferndale, NY resident Gary E Couitt's 03.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-19."
Gary E Couitt — New York
Mary Darby, Ferndale NY
Address: PO Box 485 Ferndale, NY 12734
Bankruptcy Case 10-38867-cgm Summary: "The bankruptcy record of Mary Darby from Ferndale, NY, shows a Chapter 7 case filed in 2010-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 12, 2011."
Mary Darby — New York
Madeline Degroot, Ferndale NY
Address: 462 Lt Brender Hwy Ferndale, NY 12734
Snapshot of U.S. Bankruptcy Proceeding Case 12-35619-cgm: "Ferndale, NY resident Madeline Degroot's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2012."
Madeline Degroot — New York
Dana F Diaz, Ferndale NY
Address: PO Box 13 Ferndale, NY 12734
Snapshot of U.S. Bankruptcy Proceeding Case 11-37992-cgm: "The bankruptcy record of Dana F Diaz from Ferndale, NY, shows a Chapter 7 case filed in 2011-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2012."
Dana F Diaz — New York
Carol M Gallagher, Ferndale NY
Address: 879 Lt Brender Hwy Ferndale, NY 12734-5722
Snapshot of U.S. Bankruptcy Proceeding Case 14-36097-cgm: "Ferndale, NY resident Carol M Gallagher's 05.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-26."
Carol M Gallagher — New York
Harry Grimm, Ferndale NY
Address: PO Box 96 Ferndale, NY 12734
Brief Overview of Bankruptcy Case 10-35254-cgm: "The case of Harry Grimm in Ferndale, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-01-30 and discharged early 2010-04-27, focusing on asset liquidation to repay creditors."
Harry Grimm — New York
Nadine Herzog, Ferndale NY
Address: PO Box 101 Ferndale, NY 12734
Brief Overview of Bankruptcy Case 10-38869-cgm: "Nadine Herzog's Chapter 7 bankruptcy, filed in Ferndale, NY in December 21, 2010, led to asset liquidation, with the case closing in 04/12/2011."
Nadine Herzog — New York
Deborah Heusel, Ferndale NY
Address: PO Box 425 Ferndale, NY 12734-0425
Brief Overview of Bankruptcy Case 16-35830-cgm: "Deborah Heusel's Chapter 7 bankruptcy, filed in Ferndale, NY in 04.29.2016, led to asset liquidation, with the case closing in 2016-07-28."
Deborah Heusel — New York
Steven J Heusel, Ferndale NY
Address: PO Box 425 Ferndale, NY 12734-0425
Bankruptcy Case 16-35830-cgm Summary: "Steven J Heusel's Chapter 7 bankruptcy, filed in Ferndale, NY in April 2016, led to asset liquidation, with the case closing in Jul 28, 2016."
Steven J Heusel — New York
Lorraine A Holder, Ferndale NY
Address: PO Box 34 Ferndale, NY 12734-0034
Concise Description of Bankruptcy Case 2014-35620-cgm7: "Ferndale, NY resident Lorraine A Holder's 2014-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2014."
Lorraine A Holder — New York
Krysia Jones, Ferndale NY
Address: PO Box 503 Ferndale, NY 12734
Bankruptcy Case 13-36443-cgm Summary: "In Ferndale, NY, Krysia Jones filed for Chapter 7 bankruptcy in 06/19/2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Krysia Jones — New York
France L Margillo, Ferndale NY
Address: 664 Harris Rd Ferndale, NY 12734-5135
Bankruptcy Case 15-36149-cgm Overview: "The bankruptcy filing by France L Margillo, undertaken in 06.23.2015 in Ferndale, NY under Chapter 7, concluded with discharge in 2015-09-21 after liquidating assets."
France L Margillo — New York
Noemi Martinez, Ferndale NY
Address: PO Box 531 Ferndale, NY 12734
Bankruptcy Case 10-36983-cgm Summary: "The bankruptcy record of Noemi Martinez from Ferndale, NY, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Noemi Martinez — New York
Marjorie J Quinlass, Ferndale NY
Address: PO Box 510 Ferndale, NY 12734
Bankruptcy Case 12-37767-cgm Overview: "In a Chapter 7 bankruptcy case, Marjorie J Quinlass from Ferndale, NY, saw her proceedings start in 10/30/2012 and complete by 02/03/2013, involving asset liquidation."
Marjorie J Quinlass — New York
Daniel A Raven, Ferndale NY
Address: PO Box 362 Ferndale, NY 12734-0362
Bankruptcy Case 2014-35734-cgm Summary: "Ferndale, NY resident Daniel A Raven's 04.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2014."
Daniel A Raven — New York
Gloria Skindzier, Ferndale NY
Address: 133 Fraser Rd Ferndale, NY 12734
Bankruptcy Case 09-38250-cgm Overview: "The bankruptcy filing by Gloria Skindzier, undertaken in 2009-11-24 in Ferndale, NY under Chapter 7, concluded with discharge in Feb 25, 2010 after liquidating assets."
Gloria Skindzier — New York
Jr Walter T Somers, Ferndale NY
Address: PO Box 232 Ferndale, NY 12734-0232
Concise Description of Bankruptcy Case 07-37099-cgm7: "Chapter 13 bankruptcy for Jr Walter T Somers in Ferndale, NY began in 2007-12-31, focusing on debt restructuring, concluding with plan fulfillment in April 2013."
Jr Walter T Somers — New York
Merle Young, Ferndale NY
Address: PO Box 117 Ferndale, NY 12734
Bankruptcy Case 09-38351-cgm Overview: "Ferndale, NY resident Merle Young's 11.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2010."
Merle Young — New York
Orest Zapototsky, Ferndale NY
Address: 438 Lt Brender Hwy Ferndale, NY 12734
Bankruptcy Case 11-36482-cgm Summary: "Orest Zapototsky's bankruptcy, initiated in May 2011 and concluded by 09/12/2011 in Ferndale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Orest Zapototsky — New York
Explore Free Bankruptcy Records by State