personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Parksville, 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 Fred Arcidiacono, New York

Address: 52 Huson Rd Parksville, NY 12768

Bankruptcy Case 09-38530-cgm Summary: "The case of Fred Arcidiacono in Parksville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred Arcidiacono — New York, 09-38530


ᐅ Jason Anthony Call, New York

Address: 499 Tanzman Rd Parksville, NY 12768

Snapshot of U.S. Bankruptcy Proceeding Case 13-36729-cgm: "Jason Anthony Call's bankruptcy, initiated in July 30, 2013 and concluded by 2013-11-03 in Parksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Anthony Call — New York, 13-36729


ᐅ Cielo Canola, New York

Address: 277 Ahrens Rd Apt 4 Parksville, NY 12768

Concise Description of Bankruptcy Case 10-38962-cgm7: "In a Chapter 7 bankruptcy case, Cielo Canola from Parksville, NY, saw their proceedings start in December 30, 2010 and complete by April 2011, involving asset liquidation."
Cielo Canola — New York, 10-38962


ᐅ Teresa Gozza, New York

Address: 112 Elko Lake Dr Parksville, NY 12768

Bankruptcy Case 12-36822-cgm Summary: "In a Chapter 7 bankruptcy case, Teresa Gozza from Parksville, NY, saw her proceedings start in July 17, 2012 and complete by October 2012, involving asset liquidation."
Teresa Gozza — New York, 12-36822


ᐅ Jin Kim, New York

Address: 571 Cooley Rd Parksville, NY 12768

Concise Description of Bankruptcy Case 10-37577-cgm7: "Jin Kim's bankruptcy, initiated in August 26, 2010 and concluded by 2010-11-23 in Parksville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jin Kim — New York, 10-37577


ᐅ Phillip Kolarik, New York

Address: 501 Tanzman Rd Parksville, NY 12768

Concise Description of Bankruptcy Case 10-38089-cgm7: "Phillip Kolarik's Chapter 7 bankruptcy, filed in Parksville, NY in 2010-10-12, led to asset liquidation, with the case closing in January 11, 2011."
Phillip Kolarik — New York, 10-38089


ᐅ Smythe Shana Margot Richer, New York

Address: PO Box 485 Parksville, NY 12768

Snapshot of U.S. Bankruptcy Proceeding Case 11-38073-cgm: "The bankruptcy record of Smythe Shana Margot Richer from Parksville, NY, shows a Chapter 7 case filed in Nov 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2012."
Smythe Shana Margot Richer — New York, 11-38073


ᐅ April R Slegona, New York

Address: 46 Aden Hill Rd Parksville, NY 12768-6318

Bankruptcy Case 14-36290-cgm Summary: "The bankruptcy filing by April R Slegona, undertaken in 06/23/2014 in Parksville, NY under Chapter 7, concluded with discharge in September 21, 2014 after liquidating assets."
April R Slegona — New York, 14-36290


ᐅ Charles E Smythe, New York

Address: 611 Aden Rd Parksville, NY 12768-5231

Concise Description of Bankruptcy Case 15-35866-cgm7: "In Parksville, NY, Charles E Smythe filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-11."
Charles E Smythe — New York, 15-35866


ᐅ Angelica G Waszakowski, New York

Address: PO Box 355 Parksville, NY 12768-0355

Bankruptcy Case 1-15-42386-ess Overview: "In Parksville, NY, Angelica G Waszakowski filed for Chapter 7 bankruptcy in 2015-05-22. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2015."
Angelica G Waszakowski — New York, 1-15-42386