personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Holmes, 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 Ralph P Baldassarri, New York

Address: 349 South Rd Holmes, NY 12531

Bankruptcy Case 13-35020-cgm Summary: "Ralph P Baldassarri's bankruptcy, initiated in 2013-01-04 and concluded by April 10, 2013 in Holmes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph P Baldassarri — New York, 13-35020


ᐅ Ronald C Bierce, New York

Address: 577 Route 292 Holmes, NY 12531-5341

Bankruptcy Case 15-35180-cgm Summary: "In Holmes, NY, Ronald C Bierce filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2015."
Ronald C Bierce — New York, 15-35180


ᐅ Howard Bragg, New York

Address: 25 Sanita Rd Holmes, NY 12531

Brief Overview of Bankruptcy Case 10-38854-cgm: "In Holmes, NY, Howard Bragg filed for Chapter 7 bankruptcy in 2010-12-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-11."
Howard Bragg — New York, 10-38854


ᐅ Michelangelo Giuseppe Carbone, New York

Address: 139 Jansen Rd Holmes, NY 12531

Bankruptcy Case 13-37237-cgm Overview: "The bankruptcy filing by Michelangelo Giuseppe Carbone, undertaken in 10/08/2013 in Holmes, NY under Chapter 7, concluded with discharge in 01.12.2014 after liquidating assets."
Michelangelo Giuseppe Carbone — New York, 13-37237


ᐅ Amedeo Cilli, New York

Address: 202 Bundy Hill Rd Holmes, NY 12531-5353

Brief Overview of Bankruptcy Case 2014-35962-cgm: "Holmes, NY resident Amedeo Cilli's 05/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-10."
Amedeo Cilli — New York, 2014-35962


ᐅ Jamie L Clark, New York

Address: 52 South Rd Holmes, NY 12531

Brief Overview of Bankruptcy Case 12-36799-cgm: "Holmes, NY resident Jamie L Clark's 07.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-11."
Jamie L Clark — New York, 12-36799


ᐅ Michele A Cochran, New York

Address: 405 Holmes Rd Holmes, NY 12531

Snapshot of U.S. Bankruptcy Proceeding Case 11-36204-cgm: "Michele A Cochran's Chapter 7 bankruptcy, filed in Holmes, NY in April 2011, led to asset liquidation, with the case closing in Aug 19, 2011."
Michele A Cochran — New York, 11-36204


ᐅ Eduardo Diaz, New York

Address: 246 Ludingtonville Rd Holmes, NY 12531

Concise Description of Bankruptcy Case 10-36928-cgm7: "Holmes, NY resident Eduardo Diaz's Jun 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Eduardo Diaz — New York, 10-36928


ᐅ Theresa L Doney, New York

Address: PO Box 682 Holmes, NY 12531-0682

Bankruptcy Case 09-37470-cgm Overview: "In her Chapter 13 bankruptcy case filed in September 8, 2009, Holmes, NY's Theresa L Doney agreed to a debt repayment plan, which was successfully completed by December 19, 2014."
Theresa L Doney — New York, 09-37470


ᐅ Lori Field, New York

Address: 24 Nicholson Rd Holmes, NY 12531

Brief Overview of Bankruptcy Case 10-35918-cgm: "Lori Field's Chapter 7 bankruptcy, filed in Holmes, NY in 2010-03-31, led to asset liquidation, with the case closing in July 2010."
Lori Field — New York, 10-35918


ᐅ Jerome J Floyd, New York

Address: 79 Ludingtonville Rd Holmes, NY 12531-3002

Bankruptcy Case 15-35431-cgm Summary: "Holmes, NY resident Jerome J Floyd's 03/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-09."
Jerome J Floyd — New York, 15-35431


ᐅ Stephen T Haggerty, New York

Address: PO Box 631 Holmes, NY 12531

Bankruptcy Case 13-35848-cgm Summary: "The bankruptcy filing by Stephen T Haggerty, undertaken in 2013-04-15 in Holmes, NY under Chapter 7, concluded with discharge in 2013-07-20 after liquidating assets."
Stephen T Haggerty — New York, 13-35848


ᐅ Laura Halliday, New York

Address: 25 Holmes Rd Holmes, NY 12531

Concise Description of Bankruptcy Case 10-38385-cgm7: "Laura Halliday's bankruptcy, initiated in 11.03.2010 and concluded by 2011-02-08 in Holmes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Halliday — New York, 10-38385


ᐅ Jr S Lowry Hamner, New York

Address: 1467 Route 292 Holmes, NY 12531-5512

Brief Overview of Bankruptcy Case 14-35565-cgm: "In a Chapter 7 bankruptcy case, Jr S Lowry Hamner from Holmes, NY, saw their proceedings start in 03/24/2014 and complete by 2014-06-22, involving asset liquidation."
Jr S Lowry Hamner — New York, 14-35565


ᐅ Matthew C Hayden, New York

Address: 107 South Rd Holmes, NY 12531

Bankruptcy Case 11-36242-cgm Overview: "In Holmes, NY, Matthew C Hayden filed for Chapter 7 bankruptcy in Apr 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2011."
Matthew C Hayden — New York, 11-36242


ᐅ John Hofweber, New York

Address: 1065 Route 292 Holmes, NY 12531

Brief Overview of Bankruptcy Case 13-36098-cgm: "In a Chapter 7 bankruptcy case, John Hofweber from Holmes, NY, saw their proceedings start in May 2013 and complete by 2013-08-15, involving asset liquidation."
John Hofweber — New York, 13-36098


ᐅ Terry Iorio, New York

Address: 1555 Route 292 Holmes, NY 12531

Concise Description of Bankruptcy Case 12-36679-cgm7: "In a Chapter 7 bankruptcy case, Terry Iorio from Holmes, NY, saw their proceedings start in 2012-06-29 and complete by 2012-10-19, involving asset liquidation."
Terry Iorio — New York, 12-36679


ᐅ James G Klein, New York

Address: 215 S White Rock Rd Holmes, NY 12531

Concise Description of Bankruptcy Case 13-37564-cgm7: "The case of James G Klein in Holmes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James G Klein — New York, 13-37564


ᐅ Joseph F Kurtz, New York

Address: 1080 Route 292 Holmes, NY 12531

Brief Overview of Bankruptcy Case 11-36893-cgm: "Joseph F Kurtz's Chapter 7 bankruptcy, filed in Holmes, NY in June 30, 2011, led to asset liquidation, with the case closing in October 20, 2011."
Joseph F Kurtz — New York, 11-36893


ᐅ Michael Alexander Lavoie, New York

Address: 139 Lakeview Dr Holmes, NY 12531

Snapshot of U.S. Bankruptcy Proceeding Case 09-37833-cgm: "Michael Alexander Lavoie's Chapter 7 bankruptcy, filed in Holmes, NY in October 15, 2009, led to asset liquidation, with the case closing in January 2010."
Michael Alexander Lavoie — New York, 09-37833


ᐅ Stanislav Lesko, New York

Address: 549 Grape Hollow Rd Holmes, NY 12531

Bankruptcy Case 11-36710-cgm Overview: "In Holmes, NY, Stanislav Lesko filed for Chapter 7 bankruptcy in June 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-15."
Stanislav Lesko — New York, 11-36710


ᐅ Rohan Leslie, New York

Address: 221 Ludingtonville Rd Holmes, NY 12531

Brief Overview of Bankruptcy Case 10-36568-cgm: "The bankruptcy record of Rohan Leslie from Holmes, NY, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2010."
Rohan Leslie — New York, 10-36568


ᐅ Richard Light, New York

Address: 581 Ludingtonville Rd Holmes, NY 12531

Brief Overview of Bankruptcy Case 10-36080-cgm: "The case of Richard Light in Holmes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Light — New York, 10-36080


ᐅ Ramune Liucvaityte, New York

Address: 12 Denton Lake Rd Holmes, NY 12531

Brief Overview of Bankruptcy Case 10-36944-cgm: "In a Chapter 7 bankruptcy case, Ramune Liucvaityte from Holmes, NY, saw their proceedings start in June 2010 and complete by 09.22.2010, involving asset liquidation."
Ramune Liucvaityte — New York, 10-36944


ᐅ Michael V Livulpi, New York

Address: 470 Holmes Rd Holmes, NY 12531-5135

Brief Overview of Bankruptcy Case 15-35737-cgm: "In a Chapter 7 bankruptcy case, Michael V Livulpi from Holmes, NY, saw their proceedings start in Apr 24, 2015 and complete by 07.23.2015, involving asset liquidation."
Michael V Livulpi — New York, 15-35737


ᐅ Edward Thomas Munning, New York

Address: 369 Route 292 Holmes, NY 12531

Snapshot of U.S. Bankruptcy Proceeding Case 12-35881-cgm: "Edward Thomas Munning's bankruptcy, initiated in 04.10.2012 and concluded by July 2012 in Holmes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Thomas Munning — New York, 12-35881


ᐅ Lina Nunez, New York

Address: 81 S White Rock Rd Holmes, NY 12531

Snapshot of U.S. Bankruptcy Proceeding Case 12-37669-cgm: "The bankruptcy record of Lina Nunez from Holmes, NY, shows a Chapter 7 case filed in 2012-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 27, 2013."
Lina Nunez — New York, 12-37669


ᐅ John J Orgoch, New York

Address: 169 N White Rock Rd Holmes, NY 12531-5412

Bankruptcy Case 15-35483-cgm Overview: "John J Orgoch's bankruptcy, initiated in March 20, 2015 and concluded by Jun 18, 2015 in Holmes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Orgoch — New York, 15-35483


ᐅ Raffaela Orgoch, New York

Address: 169 N White Rock Rd Holmes, NY 12531-5412

Brief Overview of Bankruptcy Case 15-35483-cgm: "In a Chapter 7 bankruptcy case, Raffaela Orgoch from Holmes, NY, saw their proceedings start in Mar 20, 2015 and complete by June 2015, involving asset liquidation."
Raffaela Orgoch — New York, 15-35483


ᐅ Joseph L Palermo, New York

Address: 201 Ludingtonville Rd Holmes, NY 12531

Brief Overview of Bankruptcy Case 12-35554-cgm: "Joseph L Palermo's bankruptcy, initiated in 03/09/2012 and concluded by Jun 29, 2012 in Holmes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph L Palermo — New York, 12-35554


ᐅ Vincent A Piacente, New York

Address: 558 Ludingtonville Rd Holmes, NY 12531-4616

Concise Description of Bankruptcy Case 14-36126-cgm7: "Holmes, NY resident Vincent A Piacente's 05.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2014."
Vincent A Piacente — New York, 14-36126


ᐅ Gale Robinson, New York

Address: 319 Route 292 Holmes, NY 12531

Brief Overview of Bankruptcy Case 10-38157-cgm: "In Holmes, NY, Gale Robinson filed for Chapter 7 bankruptcy in 10.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Gale Robinson — New York, 10-38157


ᐅ Cherie Scalice, New York

Address: 16 Mountain View Dr Holmes, NY 12531-5451

Concise Description of Bankruptcy Case 15-35546-cgm7: "In Holmes, NY, Cherie Scalice filed for Chapter 7 bankruptcy in 2015-03-27. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Cherie Scalice — New York, 15-35546


ᐅ Joseph Schoicket, New York

Address: 56 Route 292 Holmes, NY 12531

Bankruptcy Case 10-37244-cgm Summary: "The bankruptcy filing by Joseph Schoicket, undertaken in Jul 27, 2010 in Holmes, NY under Chapter 7, concluded with discharge in November 16, 2010 after liquidating assets."
Joseph Schoicket — New York, 10-37244


ᐅ Anthony C See, New York

Address: 13 Sanita Rd Holmes, NY 12531

Bankruptcy Case 11-37277-cgm Summary: "In a Chapter 7 bankruptcy case, Anthony C See from Holmes, NY, saw their proceedings start in August 9, 2011 and complete by November 2011, involving asset liquidation."
Anthony C See — New York, 11-37277


ᐅ Regina Siguencia, New York

Address: 84 Milltown Rd Holmes, NY 12531

Brief Overview of Bankruptcy Case 10-22133-rdd: "The bankruptcy filing by Regina Siguencia, undertaken in January 2010 in Holmes, NY under Chapter 7, concluded with discharge in 2010-05-03 after liquidating assets."
Regina Siguencia — New York, 10-22133


ᐅ Kevin J Svoboda, New York

Address: 536 Ludingtonville Rd Holmes, NY 12531

Bankruptcy Case 11-36772-cgm Overview: "Kevin J Svoboda's bankruptcy, initiated in 06/21/2011 and concluded by Sep 20, 2011 in Holmes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin J Svoboda — New York, 11-36772


ᐅ Edna S Yerks, New York

Address: 167 Route 292 Holmes, NY 12531

Brief Overview of Bankruptcy Case 12-36206-cgm: "The case of Edna S Yerks in Holmes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edna S Yerks — New York, 12-36206