Website Logo

Ferndale, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Ferndale.

Last updated on: March 31, 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

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