personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hinsdale, 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 Earlena J Baer, New York

Address: 4720 Steward Rd Hinsdale, NY 14743

Bankruptcy Case 1-13-12193-CLB Summary: "In Hinsdale, NY, Earlena J Baer filed for Chapter 7 bankruptcy in 08.15.2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Earlena J Baer — New York, 1-13-12193


ᐅ Stephen Cassidy, New York

Address: 5039 Hard Scramble Rd Hinsdale, NY 14743

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11361-CLB: "In Hinsdale, NY, Stephen Cassidy filed for Chapter 7 bankruptcy in 2010-04-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-28."
Stephen Cassidy — New York, 1-10-11361


ᐅ Charles Eckelberry, New York

Address: 5607 Route 16 Hinsdale, NY 14743

Brief Overview of Bankruptcy Case 1-09-15434-CLB: "The bankruptcy filing by Charles Eckelberry, undertaken in 11.17.2009 in Hinsdale, NY under Chapter 7, concluded with discharge in 2010-02-12 after liquidating assets."
Charles Eckelberry — New York, 1-09-15434


ᐅ Michael D Higley, New York

Address: 968 Johnson Hollow Rd Hinsdale, NY 14743

Brief Overview of Bankruptcy Case 1-13-10380-CLB: "In Hinsdale, NY, Michael D Higley filed for Chapter 7 bankruptcy in Feb 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2013."
Michael D Higley — New York, 1-13-10380


ᐅ Heather M Hobson, New York

Address: 4712 Union Hill Rd Hinsdale, NY 14743

Concise Description of Bankruptcy Case 1-12-10831-CLB7: "The case of Heather M Hobson in Hinsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather M Hobson — New York, 1-12-10831


ᐅ Russell E Miller, New York

Address: 4138 Phillips Rd Hinsdale, NY 14743-9702

Bankruptcy Case 1-08-14163-CLB Overview: "Filing for Chapter 13 bankruptcy in Sep 22, 2008, Russell E Miller from Hinsdale, NY, structured a repayment plan, achieving discharge in 2012-11-14."
Russell E Miller — New York, 1-08-14163


ᐅ Healy Mykel Morales, New York

Address: 2561 Rogers Rd Hinsdale, NY 14743-9753

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10784-CLB: "Healy Mykel Morales's bankruptcy, initiated in 2016-04-18 and concluded by 2016-07-17 in Hinsdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Healy Mykel Morales — New York, 1-16-10784


ᐅ James A Pollack, New York

Address: 1283 Sherlock Hollow Rd Hinsdale, NY 14743

Concise Description of Bankruptcy Case 1-11-10739-CLB7: "Hinsdale, NY resident James A Pollack's March 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-30."
James A Pollack — New York, 1-11-10739


ᐅ Russell D Wilber, New York

Address: 2860 Williams Hollow Rd Hinsdale, NY 14743

Bankruptcy Case 1-13-10983-CLB Overview: "Russell D Wilber's Chapter 7 bankruptcy, filed in Hinsdale, NY in 2013-04-13, led to asset liquidation, with the case closing in July 24, 2013."
Russell D Wilber — New York, 1-13-10983


ᐅ Mark S Williams, New York

Address: PO Box 275 Hinsdale, NY 14743-0275

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-02702-CLB: "Mark S Williams's Chapter 13 bankruptcy in Hinsdale, NY started in Jul 2, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-12."
Mark S Williams — New York, 1-07-02702