personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Middle Grove, 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 Larry Charles Bloom, New York

Address: 6299 Barkersville Rd Middle Grove, NY 12850-1310

Bankruptcy Case 06-10133-1-rel Overview: "Jan 31, 2006 marked the beginning of Larry Charles Bloom's Chapter 13 bankruptcy in Middle Grove, NY, entailing a structured repayment schedule, completed by 10.26.2012."
Larry Charles Bloom — New York, 06-10133-1


ᐅ Susan Blowers, New York

Address: 7352 Bills Rd Middle Grove, NY 12850

Snapshot of U.S. Bankruptcy Proceeding Case 09-14555-1-rel: "Middle Grove, NY resident Susan Blowers's 12.07.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2010."
Susan Blowers — New York, 09-14555-1


ᐅ Krystal M Bouchard, New York

Address: 7123 Kilmer Rd Middle Grove, NY 12850-1401

Concise Description of Bankruptcy Case 15-10083-1-rel7: "Krystal M Bouchard's Chapter 7 bankruptcy, filed in Middle Grove, NY in January 2015, led to asset liquidation, with the case closing in 2015-04-19."
Krystal M Bouchard — New York, 15-10083-1


ᐅ Kelly A Brush, New York

Address: 7225 Antioch Rd Middle Grove, NY 12850

Concise Description of Bankruptcy Case 12-12700-1-rel7: "The bankruptcy record of Kelly A Brush from Middle Grove, NY, shows a Chapter 7 case filed in Oct 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2013."
Kelly A Brush — New York, 12-12700-1


ᐅ Maria Capone, New York

Address: 10 Mill St Middle Grove, NY 12850

Bankruptcy Case 10-12268-1-rel Summary: "In Middle Grove, NY, Maria Capone filed for Chapter 7 bankruptcy in Jun 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-08."
Maria Capone — New York, 10-12268-1


ᐅ Brian T Corson, New York

Address: 493 Middle Grove Rd Middle Grove, NY 12850-1107

Brief Overview of Bankruptcy Case 15-11144-1-rel: "Brian T Corson's bankruptcy, initiated in 05.29.2015 and concluded by 08/27/2015 in Middle Grove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian T Corson — New York, 15-11144-1


ᐅ Irene A Corson, New York

Address: 493 Middle Grove Rd Middle Grove, NY 12850-1107

Bankruptcy Case 15-11144-1-rel Summary: "Irene A Corson's bankruptcy, initiated in May 29, 2015 and concluded by 08/27/2015 in Middle Grove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene A Corson — New York, 15-11144-1


ᐅ Paul M Cull, New York

Address: 2667 Route 29 Middle Grove, NY 12850-1301

Brief Overview of Bankruptcy Case 15-11147-1-rel: "Paul M Cull's bankruptcy, initiated in 2015-05-29 and concluded by 08.27.2015 in Middle Grove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul M Cull — New York, 15-11147-1


ᐅ Tara L Cull, New York

Address: 2667 Route 29 Middle Grove, NY 12850-1301

Snapshot of U.S. Bankruptcy Proceeding Case 15-11147-1-rel: "In Middle Grove, NY, Tara L Cull filed for Chapter 7 bankruptcy in May 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2015."
Tara L Cull — New York, 15-11147-1


ᐅ Lorme Jeanette R De, New York

Address: 160 Glenwild Rd Middle Grove, NY 12850

Bankruptcy Case 11-12615-1-rel Summary: "Middle Grove, NY resident Lorme Jeanette R De's August 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2011."
Lorme Jeanette R De — New York, 11-12615-1


ᐅ George Fletcher, New York

Address: 218 Middle Grove Rd Middle Grove, NY 12850

Brief Overview of Bankruptcy Case 10-10037-1-rel: "The bankruptcy filing by George Fletcher, undertaken in 2010-01-07 in Middle Grove, NY under Chapter 7, concluded with discharge in 04/15/2010 after liquidating assets."
George Fletcher — New York, 10-10037-1


ᐅ William Haller, New York

Address: 7223 Lafayette Rd Middle Grove, NY 12850

Bankruptcy Case 12-11030-1-rel Overview: "William Haller's Chapter 7 bankruptcy, filed in Middle Grove, NY in 04/18/2012, led to asset liquidation, with the case closing in August 11, 2012."
William Haller — New York, 12-11030-1


ᐅ Richard Harblin, New York

Address: 153 S Line Rd Middle Grove, NY 12850

Brief Overview of Bankruptcy Case 10-13667-1-rel: "The bankruptcy record of Richard Harblin from Middle Grove, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.23.2011."
Richard Harblin — New York, 10-13667-1


ᐅ Jesslyn F Herman, New York

Address: 2766 Route 29 Middle Grove, NY 12850-1304

Brief Overview of Bankruptcy Case 07-12570-1-rel: "Filing for Chapter 13 bankruptcy in September 2007, Jesslyn F Herman from Middle Grove, NY, structured a repayment plan, achieving discharge in 2013-04-18."
Jesslyn F Herman — New York, 07-12570-1


ᐅ Diean L Hislop, New York

Address: 7297 Antioch Rd Middle Grove, NY 12850

Snapshot of U.S. Bankruptcy Proceeding Case 12-11098-1-rel: "The bankruptcy record of Diean L Hislop from Middle Grove, NY, shows a Chapter 7 case filed in 2012-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-18."
Diean L Hislop — New York, 12-11098-1


ᐅ Paul Hopeck, New York

Address: 7223 Lafayette Rd Middle Grove, NY 12850-1424

Concise Description of Bankruptcy Case 07-63085-6-dd7: "In their Chapter 13 bankruptcy case filed in 2007-08-02, Middle Grove, NY's Paul Hopeck agreed to a debt repayment plan, which was successfully completed by 12/21/2012."
Paul Hopeck — New York, 07-63085-6-dd


ᐅ James P Lafountain, New York

Address: 53 King Rd Middle Grove, NY 12850-1130

Bankruptcy Case 07-13266-1-rel Overview: "Filing for Chapter 13 bankruptcy in November 29, 2007, James P Lafountain from Middle Grove, NY, structured a repayment plan, achieving discharge in December 20, 2013."
James P Lafountain — New York, 07-13266-1


ᐅ Sandra L Lafountain, New York

Address: 53 King Rd Middle Grove, NY 12850-1130

Snapshot of U.S. Bankruptcy Proceeding Case 07-13266-1-rel: "Sandra L Lafountain, a resident of Middle Grove, NY, entered a Chapter 13 bankruptcy plan in November 2007, culminating in its successful completion by 2013-12-20."
Sandra L Lafountain — New York, 07-13266-1


ᐅ Theresa A Mckenna, New York

Address: PO Box 83 Middle Grove, NY 12850-0083

Bankruptcy Case 15-11969-1-rel Summary: "Theresa A Mckenna's Chapter 7 bankruptcy, filed in Middle Grove, NY in September 2015, led to asset liquidation, with the case closing in 2015-12-29."
Theresa A Mckenna — New York, 15-11969-1


ᐅ Gerard E Mckenna, New York

Address: PO Box 83 Middle Grove, NY 12850-0083

Concise Description of Bankruptcy Case 15-11969-1-rel7: "In a Chapter 7 bankruptcy case, Gerard E Mckenna from Middle Grove, NY, saw his proceedings start in 09/30/2015 and complete by December 2015, involving asset liquidation."
Gerard E Mckenna — New York, 15-11969-1


ᐅ Aaron M Miller, New York

Address: 498 Lake Desolation Rd Middle Grove, NY 12850

Brief Overview of Bankruptcy Case 12-12894-1-rel: "The case of Aaron M Miller in Middle Grove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron M Miller — New York, 12-12894-1


ᐅ Jr Ricky Morris, New York

Address: 367 Leroux Rd Middle Grove, NY 12850

Concise Description of Bankruptcy Case 10-13605-1-rel7: "In a Chapter 7 bankruptcy case, Jr Ricky Morris from Middle Grove, NY, saw his proceedings start in Sep 30, 2010 and complete by January 23, 2011, involving asset liquidation."
Jr Ricky Morris — New York, 10-13605-1


ᐅ Sr James E Morris, New York

Address: 7123 Antioch Rd Middle Grove, NY 12850

Bankruptcy Case 11-13508-1-rel Overview: "The bankruptcy record of Sr James E Morris from Middle Grove, NY, shows a Chapter 7 case filed in Nov 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-02."
Sr James E Morris — New York, 11-13508-1


ᐅ Charles G Myers, New York

Address: 154 Fishback Rd Middle Grove, NY 12850-2423

Concise Description of Bankruptcy Case 16-10744-1-rel7: "In Middle Grove, NY, Charles G Myers filed for Chapter 7 bankruptcy in 2016-04-28. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2016."
Charles G Myers — New York, 16-10744-1


ᐅ Laura Olsen, New York

Address: 3238 Grenell Rd Middle Grove, NY 12850-1322

Bankruptcy Case 15-10064-1-rel Overview: "Middle Grove, NY resident Laura Olsen's 2015-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Laura Olsen — New York, 15-10064-1


ᐅ Amanda E Parker, New York

Address: 241 Glenwild Rd Middle Grove, NY 12850-9649

Bankruptcy Case 14-12485-1-rel Overview: "Amanda E Parker's bankruptcy, initiated in 11/11/2014 and concluded by Feb 9, 2015 in Middle Grove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda E Parker — New York, 14-12485-1


ᐅ Wayne Perras, New York

Address: 22 Rebecca Dr Middle Grove, NY 12850

Concise Description of Bankruptcy Case 10-10996-1-rel7: "In Middle Grove, NY, Wayne Perras filed for Chapter 7 bankruptcy in Mar 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2010."
Wayne Perras — New York, 10-10996-1


ᐅ Brandon A Ray, New York

Address: 65 Barney Rd Middle Grove, NY 12850-2401

Concise Description of Bankruptcy Case 2014-10900-1-rel7: "The bankruptcy filing by Brandon A Ray, undertaken in 04.25.2014 in Middle Grove, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Brandon A Ray — New York, 2014-10900-1


ᐅ Daniel R Stanley, New York

Address: 7354 Bills Rd Middle Grove, NY 12850

Bankruptcy Case 11-12930-1-rel Overview: "Daniel R Stanley's bankruptcy, initiated in 09/21/2011 and concluded by 01/14/2012 in Middle Grove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel R Stanley — New York, 11-12930-1


ᐅ Buren Dorothy M Van, New York

Address: 164 Glenwild Rd Middle Grove, NY 12850-9643

Bankruptcy Case 06-10929-1-rel Overview: "Buren Dorothy M Van's Chapter 13 bankruptcy in Middle Grove, NY started in 04.24.2006. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.25.2013."
Buren Dorothy M Van — New York, 06-10929-1


ᐅ Buren Michael Van, New York

Address: 164 Glenwild Rd Middle Grove, NY 12850-9643

Concise Description of Bankruptcy Case 06-10929-1-rel7: "In their Chapter 13 bankruptcy case filed in 04.24.2006, Middle Grove, NY's Buren Michael Van agreed to a debt repayment plan, which was successfully completed by January 2013."
Buren Michael Van — New York, 06-10929-1


ᐅ Lonnie A Vanburen, New York

Address: 164 Glenwild Rd Middle Grove, NY 12850

Concise Description of Bankruptcy Case 11-10283-1-rel7: "In a Chapter 7 bankruptcy case, Lonnie A Vanburen from Middle Grove, NY, saw their proceedings start in February 3, 2011 and complete by 05.29.2011, involving asset liquidation."
Lonnie A Vanburen — New York, 11-10283-1


ᐅ David Vargas, New York

Address: 4120 S Creek Rd Middle Grove, NY 12850-1117

Bankruptcy Case 08-10463-1-rel Overview: "David Vargas's Middle Grove, NY bankruptcy under Chapter 13 in 02/21/2008 led to a structured repayment plan, successfully discharged in 2013-12-20."
David Vargas — New York, 08-10463-1


ᐅ Laura A Vargas, New York

Address: 4120 S Creek Rd Middle Grove, NY 12850-1117

Brief Overview of Bankruptcy Case 08-10463-1-rel: "In her Chapter 13 bankruptcy case filed in Feb 21, 2008, Middle Grove, NY's Laura A Vargas agreed to a debt repayment plan, which was successfully completed by December 2013."
Laura A Vargas — New York, 08-10463-1


ᐅ Morgan D Wright, New York

Address: 7272 Barkersville Rd Middle Grove, NY 12850

Bankruptcy Case 12-12732-1-rel Overview: "The bankruptcy filing by Morgan D Wright, undertaken in October 18, 2012 in Middle Grove, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Morgan D Wright — New York, 12-12732-1