personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bainbridge, 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 Sarah M Arias, New York

Address: 1123 County Road 38 Bainbridge, NY 13733-3360

Bankruptcy Case 16-60848-6-dd Overview: "The case of Sarah M Arias in Bainbridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah M Arias — New York, 16-60848-6-dd


ᐅ Kenneth R Bagley, New York

Address: 441 Valley View Rd Bainbridge, NY 13733

Concise Description of Bankruptcy Case 11-60767-6-dd7: "Bainbridge, NY resident Kenneth R Bagley's Apr 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2011."
Kenneth R Bagley — New York, 11-60767-6-dd


ᐅ Stephen C Barber, New York

Address: 730 Ives Settlement Rd Bainbridge, NY 13733

Bankruptcy Case 13-61678-6-dd Overview: "Stephen C Barber's bankruptcy, initiated in 2013-10-16 and concluded by 2014-01-22 in Bainbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen C Barber — New York, 13-61678-6-dd


ᐅ Stacia L Barkley, New York

Address: 15 Terrace Hill Rd Bainbridge, NY 13733

Brief Overview of Bankruptcy Case 12-61453-6-dd: "Stacia L Barkley's bankruptcy, initiated in 2012-08-03 and concluded by 11.26.2012 in Bainbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacia L Barkley — New York, 12-61453-6-dd


ᐅ Audra Brendel, New York

Address: 375 Case Rd Bainbridge, NY 13733

Brief Overview of Bankruptcy Case 11-62569-6-dd: "Bainbridge, NY resident Audra Brendel's December 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2012."
Audra Brendel — New York, 11-62569-6-dd


ᐅ Jeffrey J Brown, New York

Address: 100 N Main St Bainbridge, NY 13733-1213

Bankruptcy Case 16-60526-6-dd Summary: "The bankruptcy filing by Jeffrey J Brown, undertaken in April 14, 2016 in Bainbridge, NY under Chapter 7, concluded with discharge in 07.13.2016 after liquidating assets."
Jeffrey J Brown — New York, 16-60526-6-dd


ᐅ Barbara L Colburn, New York

Address: 2035 County Road 39 Bainbridge, NY 13733-4208

Brief Overview of Bankruptcy Case 15-61021-6-dd: "The bankruptcy filing by Barbara L Colburn, undertaken in 07.09.2015 in Bainbridge, NY under Chapter 7, concluded with discharge in 2015-10-07 after liquidating assets."
Barbara L Colburn — New York, 15-61021-6-dd


ᐅ Joseph A Colburn, New York

Address: 2035 County Road 39 Bainbridge, NY 13733-4208

Concise Description of Bankruptcy Case 15-61021-6-dd7: "In Bainbridge, NY, Joseph A Colburn filed for Chapter 7 bankruptcy in 07.09.2015. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2015."
Joseph A Colburn — New York, 15-61021-6-dd


ᐅ Tammy M Conover, New York

Address: 156 County Road 38 Bainbridge, NY 13733

Bankruptcy Case 13-61208-6-dd Overview: "In Bainbridge, NY, Tammy M Conover filed for Chapter 7 bankruptcy in 2013-07-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-25."
Tammy M Conover — New York, 13-61208-6-dd


ᐅ Timothy Robert Curtis, New York

Address: 51 Greenlawn Ave Bainbridge, NY 13733-1139

Brief Overview of Bankruptcy Case 2014-60836-6-dd: "The case of Timothy Robert Curtis in Bainbridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Robert Curtis — New York, 2014-60836-6-dd


ᐅ Scott Cutting, New York

Address: 28 Kirby St Bainbridge, NY 13733

Snapshot of U.S. Bankruptcy Proceeding Case 10-61920-6-dd: "Scott Cutting's Chapter 7 bankruptcy, filed in Bainbridge, NY in 07.14.2010, led to asset liquidation, with the case closing in 2010-11-06."
Scott Cutting — New York, 10-61920-6-dd


ᐅ Sr Richard Dibble, New York

Address: 132 Cooper School House Rd Bainbridge, NY 13733

Snapshot of U.S. Bankruptcy Proceeding Case 10-61288-6-dd: "Bainbridge, NY resident Sr Richard Dibble's 05.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.09.2010."
Sr Richard Dibble — New York, 10-61288-6-dd


ᐅ Joan Dichiara, New York

Address: 11 Newton Ave Bainbridge, NY 13733

Brief Overview of Bankruptcy Case 10-61181-6-dd: "The case of Joan Dichiara in Bainbridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan Dichiara — New York, 10-61181-6-dd


ᐅ Daniel Dicks, New York

Address: PO Box 233 Bainbridge, NY 13733

Concise Description of Bankruptcy Case 10-61270-6-dd7: "The bankruptcy filing by Daniel Dicks, undertaken in May 6, 2010 in Bainbridge, NY under Chapter 7, concluded with discharge in Aug 9, 2010 after liquidating assets."
Daniel Dicks — New York, 10-61270-6-dd


ᐅ Stephanie L Emerson, New York

Address: 1566 County Road 39 Bainbridge, NY 13733

Bankruptcy Case 11-61548-6-dd Summary: "Stephanie L Emerson's Chapter 7 bankruptcy, filed in Bainbridge, NY in 2011-07-15, led to asset liquidation, with the case closing in 11/07/2011."
Stephanie L Emerson — New York, 11-61548-6-dd


ᐅ Darlene Mary Ghanem, New York

Address: 175 Searles Hill Rd Bainbridge, NY 13733-3107

Snapshot of U.S. Bankruptcy Proceeding Case 16-60806-6-dd: "Darlene Mary Ghanem's Chapter 7 bankruptcy, filed in Bainbridge, NY in 06/03/2016, led to asset liquidation, with the case closing in Sep 1, 2016."
Darlene Mary Ghanem — New York, 16-60806-6-dd


ᐅ Mohamed Salem Ghanem, New York

Address: 175 Searles Hill Rd Bainbridge, NY 13733-3107

Concise Description of Bankruptcy Case 16-60806-6-dd7: "In a Chapter 7 bankruptcy case, Mohamed Salem Ghanem from Bainbridge, NY, saw his proceedings start in 06/03/2016 and complete by 09.01.2016, involving asset liquidation."
Mohamed Salem Ghanem — New York, 16-60806-6-dd


ᐅ Christina Gifford, New York

Address: 1853 County Road 39 Bainbridge, NY 13733

Bankruptcy Case 10-62741-6-dd Overview: "In a Chapter 7 bankruptcy case, Christina Gifford from Bainbridge, NY, saw her proceedings start in 2010-10-13 and complete by Feb 5, 2011, involving asset liquidation."
Christina Gifford — New York, 10-62741-6-dd


ᐅ Leigh A Gombach, New York

Address: 283 Mary Lynne Ln Bainbridge, NY 13733-4109

Snapshot of U.S. Bankruptcy Proceeding Case 5:09-bk-08865-JJT: "Chapter 13 bankruptcy for Leigh A Gombach in Bainbridge, NY began in November 2009, focusing on debt restructuring, concluding with plan fulfillment in April 2013."
Leigh A Gombach — New York, 5:09-bk-08865


ᐅ Matthew J Gregory, New York

Address: 118 Neff Ln Bainbridge, NY 13733

Snapshot of U.S. Bankruptcy Proceeding Case 11-61704-6-dd: "The case of Matthew J Gregory in Bainbridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew J Gregory — New York, 11-61704-6-dd


ᐅ Jr Daryl S Gullickson, New York

Address: 13 Newton Ave Bainbridge, NY 13733-1122

Snapshot of U.S. Bankruptcy Proceeding Case 14-60429-6-dd: "Bainbridge, NY resident Jr Daryl S Gullickson's 03.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2014."
Jr Daryl S Gullickson — New York, 14-60429-6-dd


ᐅ Richard Hofmann, New York

Address: 552 County Road 27 Bainbridge, NY 13733

Brief Overview of Bankruptcy Case 10-60545-6-dd: "The case of Richard Hofmann in Bainbridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Hofmann — New York, 10-60545-6-dd


ᐅ Robin Hoke, New York

Address: 10 Kirby St Apt C Bainbridge, NY 13733

Brief Overview of Bankruptcy Case 10-61843-6-dd: "The bankruptcy filing by Robin Hoke, undertaken in 07.01.2010 in Bainbridge, NY under Chapter 7, concluded with discharge in October 24, 2010 after liquidating assets."
Robin Hoke — New York, 10-61843-6-dd


ᐅ Justin R Holmes, New York

Address: PO Box 263 Bainbridge, NY 13733

Concise Description of Bankruptcy Case 11-60779-6-dd7: "Justin R Holmes's Chapter 7 bankruptcy, filed in Bainbridge, NY in April 2011, led to asset liquidation, with the case closing in 2011-08-07."
Justin R Holmes — New York, 11-60779-6-dd


ᐅ David J Hotaling, New York

Address: 64 S Main St Apt C Bainbridge, NY 13733-1217

Bankruptcy Case 2014-61127-6-dd Summary: "The bankruptcy filing by David J Hotaling, undertaken in 2014-07-01 in Bainbridge, NY under Chapter 7, concluded with discharge in 09/29/2014 after liquidating assets."
David J Hotaling — New York, 2014-61127-6-dd


ᐅ Michelle Renee Hurd, New York

Address: 27 Kirby St Apt 2 Bainbridge, NY 13733-1144

Bankruptcy Case 16-60338-6-dd Summary: "In a Chapter 7 bankruptcy case, Michelle Renee Hurd from Bainbridge, NY, saw her proceedings start in 03.15.2016 and complete by Jun 13, 2016, involving asset liquidation."
Michelle Renee Hurd — New York, 16-60338-6-dd


ᐅ Colleen S Hutchinson, New York

Address: 1207 County Road 39 Bainbridge, NY 13733

Concise Description of Bankruptcy Case 13-61411-6-dd7: "The bankruptcy record of Colleen S Hutchinson from Bainbridge, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.04.2013."
Colleen S Hutchinson — New York, 13-61411-6-dd


ᐅ Shannon Ireland, New York

Address: 106 Bliss Rd Bainbridge, NY 13733

Bankruptcy Case 10-60892-6-dd Summary: "Shannon Ireland's Chapter 7 bankruptcy, filed in Bainbridge, NY in 2010-04-05, led to asset liquidation, with the case closing in July 2010."
Shannon Ireland — New York, 10-60892-6-dd


ᐅ Gena M James, New York

Address: 596 Buckley Hill Rd Bainbridge, NY 13733-3137

Bankruptcy Case 14-60754-6-dd Overview: "The bankruptcy filing by Gena M James, undertaken in 05.06.2014 in Bainbridge, NY under Chapter 7, concluded with discharge in August 4, 2014 after liquidating assets."
Gena M James — New York, 14-60754-6-dd


ᐅ Gena M James, New York

Address: 596 Buckley Hill Rd Bainbridge, NY 13733-3137

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60754-6-dd: "The case of Gena M James in Bainbridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gena M James — New York, 2014-60754-6-dd


ᐅ Erik Kelly, New York

Address: 2 Newton Ave Bainbridge, NY 13733

Brief Overview of Bankruptcy Case 09-63384-6-dd: "The case of Erik Kelly in Bainbridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik Kelly — New York, 09-63384-6-dd


ᐅ Brandy Kilmer, New York

Address: 115 N Main St Apt 1 Bainbridge, NY 13733

Concise Description of Bankruptcy Case 10-61171-6-dd7: "In Bainbridge, NY, Brandy Kilmer filed for Chapter 7 bankruptcy in April 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-09."
Brandy Kilmer — New York, 10-61171-6-dd


ᐅ Alysia D Kinner, New York

Address: 35 Pearl St Bainbridge, NY 13733

Snapshot of U.S. Bankruptcy Proceeding Case 11-61320-6-dd: "Alysia D Kinner's bankruptcy, initiated in 06/14/2011 and concluded by 09/12/2011 in Bainbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alysia D Kinner — New York, 11-61320-6-dd


ᐅ David S Klingman, New York

Address: 16 E Main St Apt 2C Bainbridge, NY 13733-1231

Snapshot of U.S. Bankruptcy Proceeding Case 07-62232-6-dd: "04.27.2007 marked the beginning of David S Klingman's Chapter 13 bankruptcy in Bainbridge, NY, entailing a structured repayment schedule, completed by 2012-11-19."
David S Klingman — New York, 07-62232-6-dd


ᐅ Lawrence Laing, New York

Address: 1833 State Highway 7 Bainbridge, NY 13733

Concise Description of Bankruptcy Case 10-60565-6-dd7: "The bankruptcy record of Lawrence Laing from Bainbridge, NY, shows a Chapter 7 case filed in 03/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2010."
Lawrence Laing — New York, 10-60565-6-dd


ᐅ Melanie Laing, New York

Address: 195 Trestle Hucklebon Rd Bainbridge, NY 13733

Bankruptcy Case 10-60698-6-dd Summary: "The bankruptcy filing by Melanie Laing, undertaken in 2010-03-22 in Bainbridge, NY under Chapter 7, concluded with discharge in 06.21.2010 after liquidating assets."
Melanie Laing — New York, 10-60698-6-dd


ᐅ Melissa V Lockwood, New York

Address: 4438 State Highway 206 Bainbridge, NY 13733

Bankruptcy Case 12-60221-6-dd Overview: "Bainbridge, NY resident Melissa V Lockwood's 2012-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.11.2012."
Melissa V Lockwood — New York, 12-60221-6-dd


ᐅ Jr Kenneth E Lyons, New York

Address: 143 Lyons Ln Bainbridge, NY 13733-2234

Bankruptcy Case 08-60073-6-dd Overview: "Filing for Chapter 13 bankruptcy in 2008-01-15, Jr Kenneth E Lyons from Bainbridge, NY, structured a repayment plan, achieving discharge in Aug 30, 2013."
Jr Kenneth E Lyons — New York, 08-60073-6-dd


ᐅ Keith A Manning, New York

Address: 293 E Afton Rd Bainbridge, NY 13733

Bankruptcy Case 13-60214-6-dd Summary: "The bankruptcy filing by Keith A Manning, undertaken in February 2013 in Bainbridge, NY under Chapter 7, concluded with discharge in 2013-05-22 after liquidating assets."
Keith A Manning — New York, 13-60214-6-dd


ᐅ Anselmo Marin, New York

Address: 114 Davis Ln Bainbridge, NY 13733

Snapshot of U.S. Bankruptcy Proceeding Case 10-62003-6-dd: "In Bainbridge, NY, Anselmo Marin filed for Chapter 7 bankruptcy in 07/22/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Anselmo Marin — New York, 10-62003-6-dd


ᐅ Ceferino Martinez, New York

Address: 1476 County Road 39 Bainbridge, NY 13733-3298

Bankruptcy Case 16-60931-6-dd Summary: "In Bainbridge, NY, Ceferino Martinez filed for Chapter 7 bankruptcy in Jun 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-27."
Ceferino Martinez — New York, 16-60931-6-dd


ᐅ Richard Mcdaniels, New York

Address: 206 County Road 38 Bainbridge, NY 13733

Bankruptcy Case 10-61710-6-dd Overview: "The bankruptcy filing by Richard Mcdaniels, undertaken in 2010-06-22 in Bainbridge, NY under Chapter 7, concluded with discharge in 10.15.2010 after liquidating assets."
Richard Mcdaniels — New York, 10-61710-6-dd


ᐅ Douglas W Mcgarrity, New York

Address: 103 Rainbow Ln Bainbridge, NY 13733

Concise Description of Bankruptcy Case 11-61590-6-dd7: "The bankruptcy record of Douglas W Mcgarrity from Bainbridge, NY, shows a Chapter 7 case filed in 2011-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-12."
Douglas W Mcgarrity — New York, 11-61590-6-dd


ᐅ Todd David Miller, New York

Address: 1010 Searles Hill Rd Bainbridge, NY 13733

Concise Description of Bankruptcy Case 12-61834-6-dd7: "The bankruptcy filing by Todd David Miller, undertaken in October 2012 in Bainbridge, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Todd David Miller — New York, 12-61834-6-dd


ᐅ Gary M Morgan, New York

Address: PO Box 55 Bainbridge, NY 13733

Bankruptcy Case 11-60298-6-dd Overview: "Gary M Morgan's bankruptcy, initiated in 2011-02-24 and concluded by 05/31/2011 in Bainbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary M Morgan — New York, 11-60298-6-dd


ᐅ Milton Petzold, New York

Address: 73A N Main St # A Bainbridge, NY 13733

Bankruptcy Case 09-63246-6-dd Overview: "Milton Petzold's Chapter 7 bankruptcy, filed in Bainbridge, NY in November 2009, led to asset liquidation, with the case closing in 02/26/2010."
Milton Petzold — New York, 09-63246-6-dd


ᐅ Joseph J Sieger, New York

Address: 2660 State Highway 7 Bainbridge, NY 13733-3308

Snapshot of U.S. Bankruptcy Proceeding Case 16-60232-6-dd: "The case of Joseph J Sieger in Bainbridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph J Sieger — New York, 16-60232-6-dd


ᐅ Mark Stanley, New York

Address: 193 Schlafer Rd Bainbridge, NY 13733

Brief Overview of Bankruptcy Case 10-62226-6-dd: "In Bainbridge, NY, Mark Stanley filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
Mark Stanley — New York, 10-62226-6-dd


ᐅ Jennifer Thies, New York

Address: 217 County Highway 1 Bainbridge, NY 13733

Bankruptcy Case 10-60853-6-dd Summary: "Jennifer Thies's bankruptcy, initiated in 2010-03-31 and concluded by July 12, 2010 in Bainbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Thies — New York, 10-60853-6-dd


ᐅ James E Volk, New York

Address: 120 Charles Wicks Rd Bainbridge, NY 13733

Bankruptcy Case 11-60967-6-dd Overview: "James E Volk's Chapter 7 bankruptcy, filed in Bainbridge, NY in 2011-05-04, led to asset liquidation, with the case closing in 08/27/2011."
James E Volk — New York, 11-60967-6-dd


ᐅ Barbara Ann Wagner, New York

Address: 60 S Main St Apt 12 Bainbridge, NY 13733

Bankruptcy Case 13-61436-6-dd Overview: "In a Chapter 7 bankruptcy case, Barbara Ann Wagner from Bainbridge, NY, saw her proceedings start in August 30, 2013 and complete by 2013-12-06, involving asset liquidation."
Barbara Ann Wagner — New York, 13-61436-6-dd


ᐅ Bryan S Walley, New York

Address: 1849 County Road 39 Bainbridge, NY 13733

Snapshot of U.S. Bankruptcy Proceeding Case 09-62754-6-dd: "In Bainbridge, NY, Bryan S Walley filed for Chapter 7 bankruptcy in 09.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-06."
Bryan S Walley — New York, 09-62754-6-dd


ᐅ Alan Bruce Warren, New York

Address: 1765 State Highway 41 Bainbridge, NY 13733-3133

Snapshot of U.S. Bankruptcy Proceeding Case 06-62544-6-dd: "In his Chapter 13 bankruptcy case filed in October 2006, Bainbridge, NY's Alan Bruce Warren agreed to a debt repayment plan, which was successfully completed by February 2013."
Alan Bruce Warren — New York, 06-62544-6-dd


ᐅ Spring I Weidman, New York

Address: 6 Johnson St Bainbridge, NY 13733

Bankruptcy Case 11-62324-6-dd Overview: "Spring I Weidman's bankruptcy, initiated in 11/08/2011 and concluded by 03/02/2012 in Bainbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Spring I Weidman — New York, 11-62324-6-dd


ᐅ Howard C Welsh, New York

Address: 170 County Road 38 Bainbridge, NY 13733

Bankruptcy Case 13-61756-6-dd Overview: "In Bainbridge, NY, Howard C Welsh filed for Chapter 7 bankruptcy in Oct 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-04."
Howard C Welsh — New York, 13-61756-6-dd


ᐅ Ashley K Williams, New York

Address: 676 Case Rd Bainbridge, NY 13733-3196

Concise Description of Bankruptcy Case 15-60180-6-dd7: "Ashley K Williams's bankruptcy, initiated in 2015-02-18 and concluded by May 2015 in Bainbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley K Williams — New York, 15-60180-6-dd


ᐅ Janice V Wood, New York

Address: PO Box 221 Bainbridge, NY 13733

Brief Overview of Bankruptcy Case 13-61724-6-dd: "Janice V Wood's Chapter 7 bankruptcy, filed in Bainbridge, NY in 2013-10-24, led to asset liquidation, with the case closing in Jan 30, 2014."
Janice V Wood — New York, 13-61724-6-dd