personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bloomingdale, 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 Paul S Amell, New York

Address: PO Box 142 Bloomingdale, NY 12913

Bankruptcy Case 11-10417-1-rel Summary: "The bankruptcy record of Paul S Amell from Bloomingdale, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2011."
Paul S Amell — New York, 11-10417-1


ᐅ Angela Bates, New York

Address: 4 Maple Ln Bloomingdale, NY 12913

Concise Description of Bankruptcy Case 10-11301-1-rel7: "In a Chapter 7 bankruptcy case, Angela Bates from Bloomingdale, NY, saw her proceedings start in 04.06.2010 and complete by July 2010, involving asset liquidation."
Angela Bates — New York, 10-11301-1


ᐅ Barbara Cartier, New York

Address: 797 Fletcher Farm Rd Bloomingdale, NY 12913

Brief Overview of Bankruptcy Case 13-61440-6-dd: "The case of Barbara Cartier in Bloomingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Cartier — New York, 13-61440-6-dd


ᐅ Joseph B Dierna, New York

Address: 879 Fletcher Farm Rd Bloomingdale, NY 12913

Concise Description of Bankruptcy Case 13-60072-6-dd7: "Bloomingdale, NY resident Joseph B Dierna's 2013-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.26.2013."
Joseph B Dierna — New York, 13-60072-6-dd


ᐅ David J Ingham, New York

Address: 775 St Regis Ave Bloomingdale, NY 12913-2114

Concise Description of Bankruptcy Case 2014-10890-1-rel7: "The bankruptcy record of David J Ingham from Bloomingdale, NY, shows a Chapter 7 case filed in 2014-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2014."
David J Ingham — New York, 2014-10890-1


ᐅ Carole Macey, New York

Address: PO Box 72 Bloomingdale, NY 12913-0072

Brief Overview of Bankruptcy Case 09-14687-1-rel: "Chapter 13 bankruptcy for Carole Macey in Bloomingdale, NY began in December 18, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-17."
Carole Macey — New York, 09-14687-1


ᐅ Carolyn Mccormick, New York

Address: 301 Plank Rd Bloomingdale, NY 12913

Snapshot of U.S. Bankruptcy Proceeding Case 12-11051-1-rel: "In a Chapter 7 bankruptcy case, Carolyn Mccormick from Bloomingdale, NY, saw her proceedings start in Apr 20, 2012 and complete by August 2012, involving asset liquidation."
Carolyn Mccormick — New York, 12-11051-1


ᐅ Ann M Munn, New York

Address: 62 Prospect St Bloomingdale, NY 12913-2107

Snapshot of U.S. Bankruptcy Proceeding Case 16-11017-1-rel: "The case of Ann M Munn in Bloomingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann M Munn — New York, 16-11017-1


ᐅ Garwood A Munn, New York

Address: 62 Prospect St Bloomingdale, NY 12913-2107

Brief Overview of Bankruptcy Case 16-11017-1-rel: "The case of Garwood A Munn in Bloomingdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garwood A Munn — New York, 16-11017-1


ᐅ Thomas M Niederbuhl, New York

Address: 1650 State Route 3 Bloomingdale, NY 12913

Bankruptcy Case 11-12239-1-rel Summary: "In Bloomingdale, NY, Thomas M Niederbuhl filed for Chapter 7 bankruptcy in July 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2011."
Thomas M Niederbuhl — New York, 11-12239-1


ᐅ Theresa P Patterson, New York

Address: 37 Polplar Lane Bloomingdale, NY 12913

Brief Overview of Bankruptcy Case 14-11877-1-rel: "Bloomingdale, NY resident Theresa P Patterson's 08.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2014."
Theresa P Patterson — New York, 14-11877-1


ᐅ George Reynolds, New York

Address: PO Box 313 Bloomingdale, NY 12913

Snapshot of U.S. Bankruptcy Proceeding Case 10-12299-1-rel: "George Reynolds's Chapter 7 bankruptcy, filed in Bloomingdale, NY in 06/16/2010, led to asset liquidation, with the case closing in 2010-10-09."
George Reynolds — New York, 10-12299-1


ᐅ Darrin S Seeley, New York

Address: 14 Main St Bloomingdale, NY 12913

Snapshot of U.S. Bankruptcy Proceeding Case 13-10185-1-rel: "The bankruptcy record of Darrin S Seeley from Bloomingdale, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2013."
Darrin S Seeley — New York, 13-10185-1


ᐅ Cory Skiff, New York

Address: 14 James Way Bloomingdale, NY 12913

Brief Overview of Bankruptcy Case 10-13018-1-rel: "In Bloomingdale, NY, Cory Skiff filed for Chapter 7 bankruptcy in 08/13/2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Cory Skiff — New York, 10-13018-1


ᐅ Stephanie C Summers, New York

Address: PO Box 34 Bloomingdale, NY 12913-0034

Bankruptcy Case 14-12290-1-rel Overview: "The bankruptcy record of Stephanie C Summers from Bloomingdale, NY, shows a Chapter 7 case filed in 10.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-15."
Stephanie C Summers — New York, 14-12290-1


ᐅ Ronald B Thomas, New York

Address: PO Box 305 Bloomingdale, NY 12913

Bankruptcy Case 11-10314-1-rel Overview: "In Bloomingdale, NY, Ronald B Thomas filed for Chapter 7 bankruptcy in Feb 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Ronald B Thomas — New York, 11-10314-1