personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Naples, 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 A Bombard, New York

Address: 175 Wood Hill Rd Naples, NY 14512

Brief Overview of Bankruptcy Case 2-10-21562-JCN: "In a Chapter 7 bankruptcy case, A Bombard from Naples, NY, saw their proceedings start in 2010-06-24 and complete by 2010-10-14, involving asset liquidation."
A Bombard — New York, 2-10-21562


ᐅ Derek Candie, New York

Address: PO Box 301 Naples, NY 14512

Bankruptcy Case 2-10-21983-JCN Summary: "The bankruptcy filing by Derek Candie, undertaken in 2010-08-12 in Naples, NY under Chapter 7, concluded with discharge in Dec 2, 2010 after liquidating assets."
Derek Candie — New York, 2-10-21983


ᐅ Tracy A Carlin, New York

Address: 6633 Porter Rd Naples, NY 14512-9285

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21022-PRW: "In a Chapter 7 bankruptcy case, Tracy A Carlin from Naples, NY, saw their proceedings start in 2014-08-12 and complete by 11/10/2014, involving asset liquidation."
Tracy A Carlin — New York, 2-14-21022


ᐅ Vernon A Carlin, New York

Address: 6633 Porter Rd Naples, NY 14512-9285

Bankruptcy Case 2-14-21022-PRW Summary: "The bankruptcy record of Vernon A Carlin from Naples, NY, shows a Chapter 7 case filed in 08.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.10.2014."
Vernon A Carlin — New York, 2-14-21022


ᐅ Mina Louise Coons, New York

Address: 8251 Hunt Hollow Rd Naples, NY 14512-9536

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20150-PRW: "Naples, NY resident Mina Louise Coons's 2015-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-20."
Mina Louise Coons — New York, 2-15-20150


ᐅ James Ulton Copening, New York

Address: PO Box 517 Naples, NY 14512

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20055-PRW: "The case of James Ulton Copening in Naples, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Ulton Copening — New York, 2-13-20055


ᐅ Martina P Dance, New York

Address: PO Box 313 Naples, NY 14512

Bankruptcy Case 2-11-21735-JCN Overview: "Naples, NY resident Martina P Dance's 09.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2011."
Martina P Dance — New York, 2-11-21735


ᐅ Charles J Desouza, New York

Address: 5777 State Route 21 Naples, NY 14512-9766

Bankruptcy Case 2-07-21641-PRW Summary: "In their Chapter 13 bankruptcy case filed in June 2007, Naples, NY's Charles J Desouza agreed to a debt repayment plan, which was successfully completed by 01/23/2013."
Charles J Desouza — New York, 2-07-21641


ᐅ Gary M Devries, New York

Address: 169 N Main St Naples, NY 14512-9202

Bankruptcy Case 2-15-21394-PRW Overview: "Naples, NY resident Gary M Devries's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-10."
Gary M Devries — New York, 2-15-21394


ᐅ Stephanie Devries, New York

Address: 169 N Main St Naples, NY 14512-9202

Bankruptcy Case 2-15-21394-PRW Summary: "The bankruptcy record of Stephanie Devries from Naples, NY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Stephanie Devries — New York, 2-15-21394


ᐅ Patricia A Halpen, New York

Address: 3071 Shay Rd Naples, NY 14512

Concise Description of Bankruptcy Case 2-13-20331-PRW7: "Patricia A Halpen's bankruptcy, initiated in 03/04/2013 and concluded by 2013-06-13 in Naples, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Halpen — New York, 2-13-20331


ᐅ Elizabeth Shannon Hottinger, New York

Address: 3200 Shay Rd Naples, NY 14512-9612

Bankruptcy Case 2-15-20910-PRW Summary: "In a Chapter 7 bankruptcy case, Elizabeth Shannon Hottinger from Naples, NY, saw her proceedings start in 2015-08-05 and complete by 11/03/2015, involving asset liquidation."
Elizabeth Shannon Hottinger — New York, 2-15-20910


ᐅ Jr David S King, New York

Address: 8358 Hunt Hollow Rd Naples, NY 14512-9536

Snapshot of U.S. Bankruptcy Proceeding Case 2-07-21813-PRW: "In his Chapter 13 bankruptcy case filed in Jul 18, 2007, Naples, NY's Jr David S King agreed to a debt repayment plan, which was successfully completed by 2013-04-10."
Jr David S King — New York, 2-07-21813


ᐅ Gregory A Liddiard, New York

Address: 8092 Hunt Hollow Rd Naples, NY 14512-9539

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20405-PRW: "In a Chapter 7 bankruptcy case, Gregory A Liddiard from Naples, NY, saw their proceedings start in 04.03.2014 and complete by Jul 2, 2014, involving asset liquidation."
Gregory A Liddiard — New York, 2-2014-20405


ᐅ Wayne G Loebig, New York

Address: 7532 County Road 36 Apt 3 Naples, NY 14512-9287

Bankruptcy Case 2-08-20070-PRW Overview: "The bankruptcy record for Wayne G Loebig from Naples, NY, under Chapter 13, filed in 01/11/2008, involved setting up a repayment plan, finalized by 2013-03-20."
Wayne G Loebig — New York, 2-08-20070


ᐅ Amanda Low, New York

Address: 5710 Stid Hill Rd Naples, NY 14512

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23329-JCN: "The bankruptcy record of Amanda Low from Naples, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04.02.2010."
Amanda Low — New York, 2-09-23329


ᐅ Steven K Mark, New York

Address: 153 N Main St Naples, NY 14512-9202

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20609-PRW: "In a Chapter 7 bankruptcy case, Steven K Mark from Naples, NY, saw their proceedings start in May 28, 2015 and complete by 08.26.2015, involving asset liquidation."
Steven K Mark — New York, 2-15-20609


ᐅ Barbara Ann Mark, New York

Address: 153 N Main St Naples, NY 14512-9202

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20609-PRW: "In Naples, NY, Barbara Ann Mark filed for Chapter 7 bankruptcy in May 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 26, 2015."
Barbara Ann Mark — New York, 2-15-20609


ᐅ Richard Matthews, New York

Address: 3832 Brink Hill Rd Naples, NY 14512

Bankruptcy Case 2-10-22560-JCN Summary: "Richard Matthews's Chapter 7 bankruptcy, filed in Naples, NY in Oct 20, 2010, led to asset liquidation, with the case closing in 01/20/2011."
Richard Matthews — New York, 2-10-22560


ᐅ Darrin W Mckune, New York

Address: 166 S Main St Naples, NY 14512

Bankruptcy Case 2-13-21139-PRW Overview: "Darrin W Mckune's bankruptcy, initiated in 2013-07-19 and concluded by October 29, 2013 in Naples, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrin W Mckune — New York, 2-13-21139


ᐅ Jr Ronald Paisley, New York

Address: 995 Italy Valley Rd Naples, NY 14512

Brief Overview of Bankruptcy Case 2-10-22968-JCN: "In a Chapter 7 bankruptcy case, Jr Ronald Paisley from Naples, NY, saw their proceedings start in 12/16/2010 and complete by 03/17/2011, involving asset liquidation."
Jr Ronald Paisley — New York, 2-10-22968


ᐅ Eric O Ross, New York

Address: 6764 Seman Rd Naples, NY 14512-9211

Bankruptcy Case 2-09-21606-PRW Overview: "06/16/2009 marked the beginning of Eric O Ross's Chapter 13 bankruptcy in Naples, NY, entailing a structured repayment schedule, completed by 11.05.2014."
Eric O Ross — New York, 2-09-21606


ᐅ David Schenk, New York

Address: 6486 Edson Rd Naples, NY 14512

Bankruptcy Case 2-10-22337-JCN Summary: "Naples, NY resident David Schenk's 09.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2011."
David Schenk — New York, 2-10-22337


ᐅ Rusty L Sisson, New York

Address: 4817 W River Rd Naples, NY 14512

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21006-JCN: "The bankruptcy record of Rusty L Sisson from Naples, NY, shows a Chapter 7 case filed in 05.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Rusty L Sisson — New York, 2-11-21006


ᐅ Ross Lisa K Slager, New York

Address: 6764 Seman Rd Naples, NY 14512-9211

Brief Overview of Bankruptcy Case 2-09-21606-PRW: "Chapter 13 bankruptcy for Ross Lisa K Slager in Naples, NY began in June 16, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-05."
Ross Lisa K Slager — New York, 2-09-21606


ᐅ Justin Patrick Smith, New York

Address: 6880 W Hollow Rd Naples, NY 14512-9114

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20240-PRW: "Naples, NY resident Justin Patrick Smith's 2014-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2014."
Justin Patrick Smith — New York, 2-14-20240


ᐅ Charles R Standish, New York

Address: 6055 State Route 64 Naples, NY 14512-9260

Brief Overview of Bankruptcy Case 2-11-21991-PRW: "Charles R Standish's Chapter 13 bankruptcy in Naples, NY started in Oct 24, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/31/2014."
Charles R Standish — New York, 2-11-21991


ᐅ Page M Standish, New York

Address: 6055 State Route 64 Naples, NY 14512-9260

Bankruptcy Case 2-11-21991-PRW Summary: "Page M Standish, a resident of Naples, NY, entered a Chapter 13 bankruptcy plan in 2011-10-24, culminating in its successful completion by 2014-12-31."
Page M Standish — New York, 2-11-21991


ᐅ Brian Vincent, New York

Address: 5 Cohocton St Naples, NY 14512

Concise Description of Bankruptcy Case 2-10-20646-JCN7: "Brian Vincent's bankruptcy, initiated in 03/28/2010 and concluded by July 2010 in Naples, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Vincent — New York, 2-10-20646


ᐅ Tyler J Walker, New York

Address: 3822 Keysor Rd Naples, NY 14512-9617

Bankruptcy Case 2-14-20310-PRW Overview: "Naples, NY resident Tyler J Walker's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/17/2014."
Tyler J Walker — New York, 2-14-20310


ᐅ David Woodard, New York

Address: 40 Vine St Naples, NY 14512

Brief Overview of Bankruptcy Case 2-10-21092-JCN: "David Woodard's Chapter 7 bankruptcy, filed in Naples, NY in 05.06.2010, led to asset liquidation, with the case closing in August 6, 2010."
David Woodard — New York, 2-10-21092