personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cold Brook, 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 John Camerona, New York

Address: 1267 Pardeeville Rd Cold Brook, NY 13324

Snapshot of U.S. Bankruptcy Proceeding Case 10-60483-6-dd: "John Camerona's bankruptcy, initiated in March 2010 and concluded by June 26, 2010 in Cold Brook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Camerona — New York, 10-60483-6-dd


ᐅ Catherine M Chabuel, New York

Address: 1331 Pardeeville Rd Cold Brook, NY 13324

Snapshot of U.S. Bankruptcy Proceeding Case 11-61988-6-dd: "In Cold Brook, NY, Catherine M Chabuel filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 15, 2012."
Catherine M Chabuel — New York, 11-61988-6-dd


ᐅ Jr Kenneth L Clark, New York

Address: 123 Ash Creek Rd Cold Brook, NY 13324-4014

Snapshot of U.S. Bankruptcy Proceeding Case 07-62702-6-dd: "2007-06-19 marked the beginning of Jr Kenneth L Clark's Chapter 13 bankruptcy in Cold Brook, NY, entailing a structured repayment schedule, completed by 2012-12-20."
Jr Kenneth L Clark — New York, 07-62702-6-dd


ᐅ Sandra Coffin, New York

Address: 118 Sandy Hill Rd Cold Brook, NY 13324

Snapshot of U.S. Bankruptcy Proceeding Case 11-62515-6-dd: "The case of Sandra Coffin in Cold Brook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Coffin — New York, 11-62515-6-dd


ᐅ David E Converse, New York

Address: PO Box 187 Cold Brook, NY 13324-0187

Brief Overview of Bankruptcy Case 15-60113-6-dd: "Cold Brook, NY resident David E Converse's 01.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-30."
David E Converse — New York, 15-60113-6-dd


ᐅ Glenn M Cox, New York

Address: 1181 Figert Rd Cold Brook, NY 13324-3032

Bankruptcy Case 15-61553-6-dd Summary: "The case of Glenn M Cox in Cold Brook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn M Cox — New York, 15-61553-6-dd


ᐅ Joshua R Flike, New York

Address: 1116 Gray Wilmurt Rd Cold Brook, NY 13324

Snapshot of U.S. Bankruptcy Proceeding Case 12-62354-6-dd: "In a Chapter 7 bankruptcy case, Joshua R Flike from Cold Brook, NY, saw their proceedings start in 12.21.2012 and complete by 2013-03-29, involving asset liquidation."
Joshua R Flike — New York, 12-62354-6-dd


ᐅ Michael A Gay, New York

Address: 440 Main St Apt 3 Cold Brook, NY 13324-1705

Snapshot of U.S. Bankruptcy Proceeding Case 14-60333-6-dd: "Michael A Gay's bankruptcy, initiated in March 7, 2014 and concluded by 2014-06-05 in Cold Brook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Gay — New York, 14-60333-6-dd


ᐅ Susan M Gee, New York

Address: 440 Main St Cold Brook, NY 13324

Brief Overview of Bankruptcy Case 12-60521-6-dd: "Susan M Gee's Chapter 7 bankruptcy, filed in Cold Brook, NY in 03.27.2012, led to asset liquidation, with the case closing in 2012-06-26."
Susan M Gee — New York, 12-60521-6-dd


ᐅ Anthony P George, New York

Address: 3357 Black Creek Rd Cold Brook, NY 13324

Bankruptcy Case 12-61045-6-dd Overview: "Cold Brook, NY resident Anthony P George's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-28."
Anthony P George — New York, 12-61045-6-dd


ᐅ Jennifer Lynn Gilman, New York

Address: 184 Snyder Rd Cold Brook, NY 13324

Snapshot of U.S. Bankruptcy Proceeding Case 13-61161-6-dd: "The case of Jennifer Lynn Gilman in Cold Brook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynn Gilman — New York, 13-61161-6-dd


ᐅ Thomas Gonyea, New York

Address: 412 MacArthur Rd Cold Brook, NY 13324

Brief Overview of Bankruptcy Case 11-60009-6-dd: "Thomas Gonyea's bankruptcy, initiated in January 2011 and concluded by 04/30/2011 in Cold Brook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Gonyea — New York, 11-60009-6-dd


ᐅ Alan J Humphrey, New York

Address: 213 Five Acres Ln Cold Brook, NY 13324

Snapshot of U.S. Bankruptcy Proceeding Case 11-61074-6-dd: "The bankruptcy record of Alan J Humphrey from Cold Brook, NY, shows a Chapter 7 case filed in 2011-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Alan J Humphrey — New York, 11-61074-6-dd


ᐅ Cynthia Jones, New York

Address: 123 Ash Creek Rd Cold Brook, NY 13324

Concise Description of Bankruptcy Case 10-60766-6-dd7: "In a Chapter 7 bankruptcy case, Cynthia Jones from Cold Brook, NY, saw her proceedings start in 03.26.2010 and complete by July 2010, involving asset liquidation."
Cynthia Jones — New York, 10-60766-6-dd


ᐅ Walter Alvin Mayers, New York

Address: 160 Snyder Rd Cold Brook, NY 13324

Snapshot of U.S. Bankruptcy Proceeding Case 11-61194-6-dd: "Walter Alvin Mayers's Chapter 7 bankruptcy, filed in Cold Brook, NY in May 29, 2011, led to asset liquidation, with the case closing in August 23, 2011."
Walter Alvin Mayers — New York, 11-61194-6-dd


ᐅ Hope Middleton, New York

Address: 491 State Route 8 Cold Brook, NY 13324

Concise Description of Bankruptcy Case 10-60362-6-dd7: "Cold Brook, NY resident Hope Middleton's 2010-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-17."
Hope Middleton — New York, 10-60362-6-dd


ᐅ Gould Wanda F Perry, New York

Address: 297 Harvey Bridge Rd Cold Brook, NY 13324-4401

Bankruptcy Case 05-73462-6-dd Overview: "Filing for Chapter 13 bankruptcy in 12/13/2005, Gould Wanda F Perry from Cold Brook, NY, structured a repayment plan, achieving discharge in Oct 1, 2012."
Gould Wanda F Perry — New York, 05-73462-6-dd


ᐅ Barbara E Picciotto, New York

Address: 134 Billy Hamlin Rd Cold Brook, NY 13324

Snapshot of U.S. Bankruptcy Proceeding Case 13-61063-6-dd: "Cold Brook, NY resident Barbara E Picciotto's 06.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 24, 2013."
Barbara E Picciotto — New York, 13-61063-6-dd


ᐅ Robert D Preston, New York

Address: PO Box 236 Cold Brook, NY 13324-0236

Brief Overview of Bankruptcy Case 2014-60801-6-dd: "Cold Brook, NY resident Robert D Preston's 2014-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2014."
Robert D Preston — New York, 2014-60801-6-dd


ᐅ Sr Robert D Preston, New York

Address: PO Box 236 Cold Brook, NY 13324-0236

Bankruptcy Case 14-60801-6-dd Overview: "In Cold Brook, NY, Sr Robert D Preston filed for Chapter 7 bankruptcy in May 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-12."
Sr Robert D Preston — New York, 14-60801-6-dd


ᐅ Cory Rathbun, New York

Address: 3418 Black Creek Rd Cold Brook, NY 13324

Brief Overview of Bankruptcy Case 10-61142-6-dd: "In a Chapter 7 bankruptcy case, Cory Rathbun from Cold Brook, NY, saw their proceedings start in Apr 27, 2010 and complete by 2010-08-20, involving asset liquidation."
Cory Rathbun — New York, 10-61142-6-dd


ᐅ Paul E Rickard, New York

Address: 171 Nellis Rd Cold Brook, NY 13324-2811

Concise Description of Bankruptcy Case 15-61786-6-dd7: "In Cold Brook, NY, Paul E Rickard filed for Chapter 7 bankruptcy in December 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2016."
Paul E Rickard — New York, 15-61786-6-dd


ᐅ Ramona M Rickard, New York

Address: 171 Nellis Rd Cold Brook, NY 13324-2811

Brief Overview of Bankruptcy Case 15-61786-6-dd: "Ramona M Rickard's Chapter 7 bankruptcy, filed in Cold Brook, NY in 12/16/2015, led to asset liquidation, with the case closing in 03.15.2016."
Ramona M Rickard — New York, 15-61786-6-dd


ᐅ Martin A Sacco, New York

Address: 3223 State Route 8 Cold Brook, NY 13324

Snapshot of U.S. Bankruptcy Proceeding Case 11-62245-6-dd: "The bankruptcy record of Martin A Sacco from Cold Brook, NY, shows a Chapter 7 case filed in 2011-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 02/20/2012."
Martin A Sacco — New York, 11-62245-6-dd


ᐅ Shayne K Stein, New York

Address: 298 Roberts Rd Cold Brook, NY 13324-3735

Bankruptcy Case 14-60874-6-dd Overview: "Cold Brook, NY resident Shayne K Stein's 05/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-25."
Shayne K Stein — New York, 14-60874-6-dd


ᐅ Ii William M Turcotte, New York

Address: 119 Harvey Bridge Rd Cold Brook, NY 13324-4507

Bankruptcy Case 07-35788-cgm Summary: "Chapter 13 bankruptcy for Ii William M Turcotte in Cold Brook, NY began in May 30, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-23."
Ii William M Turcotte — New York, 07-35788


ᐅ Daniel Peter Uebele, New York

Address: 495 Main St Cold Brook, NY 13324-1900

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61287-6-dd: "The case of Daniel Peter Uebele in Cold Brook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Peter Uebele — New York, 2014-61287-6-dd


ᐅ Erin L Waterbury, New York

Address: 1034 State Route 8 Cold Brook, NY 13324-1915

Bankruptcy Case 2014-60541-6-dd Overview: "In Cold Brook, NY, Erin L Waterbury filed for Chapter 7 bankruptcy in April 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2014."
Erin L Waterbury — New York, 2014-60541-6-dd


ᐅ Barbara J Youngs, New York

Address: 4732 State Route 8 Cold Brook, NY 13324-4237

Bankruptcy Case 14-61009-6-dd Overview: "The bankruptcy filing by Barbara J Youngs, undertaken in Jun 12, 2014 in Cold Brook, NY under Chapter 7, concluded with discharge in Sep 10, 2014 after liquidating assets."
Barbara J Youngs — New York, 14-61009-6-dd


ᐅ Ida Zakrzewski, New York

Address: 834 Figert Rd Cold Brook, NY 13324

Concise Description of Bankruptcy Case 10-63011-6-dd7: "The bankruptcy record of Ida Zakrzewski from Cold Brook, NY, shows a Chapter 7 case filed in 2010-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Ida Zakrzewski — New York, 10-63011-6-dd