personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rexford, 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 Nazeeh S Akari, New York

Address: 6 Sunset St Rexford, NY 12148

Brief Overview of Bankruptcy Case 12-11561-1-rel: "The bankruptcy filing by Nazeeh S Akari, undertaken in June 2012 in Rexford, NY under Chapter 7, concluded with discharge in 2012-10-05 after liquidating assets."
Nazeeh S Akari — New York, 12-11561-1


ᐅ Linda L August, New York

Address: 10 Rustic Bridge Rd Rexford, NY 12148-1101

Snapshot of U.S. Bankruptcy Proceeding Case 14-12787-1-rel: "In a Chapter 7 bankruptcy case, Linda L August from Rexford, NY, saw her proceedings start in 12.22.2014 and complete by Mar 22, 2015, involving asset liquidation."
Linda L August — New York, 14-12787-1


ᐅ Robert Bellanti, New York

Address: 814 Grooms Rd Rexford, NY 12148

Snapshot of U.S. Bankruptcy Proceeding Case 09-14735-1-rel: "Rexford, NY resident Robert Bellanti's 2009-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Robert Bellanti — New York, 09-14735-1


ᐅ Colin Campbell, New York

Address: 343 Riverview Rd Rexford, NY 12148-1648

Snapshot of U.S. Bankruptcy Proceeding Case 15-10191-1-rel: "The bankruptcy filing by Colin Campbell, undertaken in 01.30.2015 in Rexford, NY under Chapter 7, concluded with discharge in 04.30.2015 after liquidating assets."
Colin Campbell — New York, 15-10191-1


ᐅ Amy R Clarke, New York

Address: 2 Talbot Ct Rexford, NY 12148

Snapshot of U.S. Bankruptcy Proceeding Case 09-13797-1-rel: "Amy R Clarke's Chapter 7 bankruptcy, filed in Rexford, NY in 2009-10-09, led to asset liquidation, with the case closing in 01/15/2010."
Amy R Clarke — New York, 09-13797-1


ᐅ Barbara Coons, New York

Address: 1549 Route 146 Rexford, NY 12148

Bankruptcy Case 10-10883-1-rel Overview: "In Rexford, NY, Barbara Coons filed for Chapter 7 bankruptcy in 03.12.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Barbara Coons — New York, 10-10883-1


ᐅ Heather M Dicaprio, New York

Address: 21 Bradt Rd Rexford, NY 12148-1104

Brief Overview of Bankruptcy Case 2014-11561-1-rel: "Rexford, NY resident Heather M Dicaprio's July 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2014."
Heather M Dicaprio — New York, 2014-11561-1


ᐅ Jr Albert Farrington, New York

Address: 579 Waite Rd # 301 Rexford, NY 12148

Snapshot of U.S. Bankruptcy Proceeding Case 09-14546-1-rel: "The bankruptcy record of Jr Albert Farrington from Rexford, NY, shows a Chapter 7 case filed in 2009-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2010."
Jr Albert Farrington — New York, 09-14546-1


ᐅ Jennifer Hoose, New York

Address: 9 Heron Pl Rexford, NY 12148

Concise Description of Bankruptcy Case 11-12248-1-rel7: "In Rexford, NY, Jennifer Hoose filed for Chapter 7 bankruptcy in Jul 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-12."
Jennifer Hoose — New York, 11-12248-1


ᐅ Janet E Jorgenson, New York

Address: 579 Waite Rd Apt 201 Rexford, NY 12148

Snapshot of U.S. Bankruptcy Proceeding Case 13-10723-1-rel: "Rexford, NY resident Janet E Jorgenson's Mar 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/01/2013."
Janet E Jorgenson — New York, 13-10723-1


ᐅ Charles A Karasz, New York

Address: 22 Lee Ave Rexford, NY 12148-1208

Bankruptcy Case 14-11771-1-rel Summary: "In Rexford, NY, Charles A Karasz filed for Chapter 7 bankruptcy in Aug 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2014."
Charles A Karasz — New York, 14-11771-1


ᐅ David B Laplant, New York

Address: 15 Bradt Rd Rexford, NY 12148

Bankruptcy Case 13-10275-1-rel Summary: "The bankruptcy filing by David B Laplant, undertaken in February 6, 2013 in Rexford, NY under Chapter 7, concluded with discharge in May 15, 2013 after liquidating assets."
David B Laplant — New York, 13-10275-1


ᐅ Mary K Leonardi, New York

Address: 9 Lee Ave Rexford, NY 12148

Brief Overview of Bankruptcy Case 12-12735-1-rel: "In a Chapter 7 bankruptcy case, Mary K Leonardi from Rexford, NY, saw her proceedings start in Oct 18, 2012 and complete by 2013-01-09, involving asset liquidation."
Mary K Leonardi — New York, 12-12735-1


ᐅ Sarah J Owens, New York

Address: 541 Waite Rd Rexford, NY 12148-1339

Bankruptcy Case 16-40597 Summary: "The bankruptcy filing by Sarah J Owens, undertaken in 04.06.2016 in Rexford, NY under Chapter 7, concluded with discharge in July 5, 2016 after liquidating assets."
Sarah J Owens — New York, 16-40597


ᐅ Wayne N Palombo, New York

Address: 1523 Route 146 Rexford, NY 12148

Snapshot of U.S. Bankruptcy Proceeding Case 11-13343-1-rel: "Rexford, NY resident Wayne N Palombo's October 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/19/2012."
Wayne N Palombo — New York, 11-13343-1


ᐅ Iii Francis J Solari, New York

Address: 14 Wing Rd Rexford, NY 12148

Concise Description of Bankruptcy Case 12-11144-1-rel7: "In Rexford, NY, Iii Francis J Solari filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 21, 2012."
Iii Francis J Solari — New York, 12-11144-1


ᐅ Richard M Tabone, New York

Address: 1 Clute Cir Rexford, NY 12148

Bankruptcy Case 13-11222-1-rel Overview: "The bankruptcy record of Richard M Tabone from Rexford, NY, shows a Chapter 7 case filed in 2013-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-16."
Richard M Tabone — New York, 13-11222-1


ᐅ James K Vanschaick, New York

Address: 44 Rustic Bridge Rd Rexford, NY 12148

Bankruptcy Case 11-11542-1-rel Overview: "Rexford, NY resident James K Vanschaick's 05.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2011."
James K Vanschaick — New York, 11-11542-1


ᐅ Michael Wancewicz, New York

Address: 579 Waite Rd Apt 101 Rexford, NY 12148

Bankruptcy Case 10-14500-1-rel Summary: "In a Chapter 7 bankruptcy case, Michael Wancewicz from Rexford, NY, saw their proceedings start in 2010-12-06 and complete by 03/16/2011, involving asset liquidation."
Michael Wancewicz — New York, 10-14500-1


ᐅ Bradley R Wilhelm, New York

Address: 927 Riverview Rd Rexford, NY 12148

Bankruptcy Case 11-13581-1-rel Summary: "In a Chapter 7 bankruptcy case, Bradley R Wilhelm from Rexford, NY, saw his proceedings start in 2011-11-18 and complete by Mar 12, 2012, involving asset liquidation."
Bradley R Wilhelm — New York, 11-13581-1


ᐅ Chelsea Wilson, New York

Address: 1553 Route 146 Rexford, NY 12148-1220

Snapshot of U.S. Bankruptcy Proceeding Case 16-10133-1-rel: "The bankruptcy filing by Chelsea Wilson, undertaken in 2016-01-31 in Rexford, NY under Chapter 7, concluded with discharge in April 30, 2016 after liquidating assets."
Chelsea Wilson — New York, 16-10133-1