personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sparrow Bush, 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 Joseph Amato, New York

Address: 133 Wilson Rd Sparrow Bush, NY 12780

Bankruptcy Case 10-36756-cgm Overview: "The bankruptcy filing by Joseph Amato, undertaken in Jun 14, 2010 in Sparrow Bush, NY under Chapter 7, concluded with discharge in 2010-10-04 after liquidating assets."
Joseph Amato — New York, 10-36756


ᐅ Salif Banse, New York

Address: PO Box 792 Sparrow Bush, NY 12780-0792

Bankruptcy Case 16-36244-cgm Summary: "Salif Banse's bankruptcy, initiated in Jul 8, 2016 and concluded by 10/06/2016 in Sparrow Bush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salif Banse — New York, 16-36244


ᐅ Kaylia J Batzel, New York

Address: PO Box 464 Sparrow Bush, NY 12780-0464

Brief Overview of Bankruptcy Case 15-36437-cgm: "The case of Kaylia J Batzel in Sparrow Bush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kaylia J Batzel — New York, 15-36437


ᐅ Joseph Brounstein, New York

Address: 780 Peenpack Trl Sparrow Bush, NY 12780-5107

Brief Overview of Bankruptcy Case 2014-35679-cgm: "The bankruptcy record of Joseph Brounstein from Sparrow Bush, NY, shows a Chapter 7 case filed in 04/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.02.2014."
Joseph Brounstein — New York, 2014-35679


ᐅ James Brownsell, New York

Address: 37 Upper Brook Rd Sparrow Bush, NY 12780-5541

Brief Overview of Bankruptcy Case 14-35440-cgm: "James Brownsell's Chapter 7 bankruptcy, filed in Sparrow Bush, NY in March 2014, led to asset liquidation, with the case closing in 2014-06-05."
James Brownsell — New York, 14-35440


ᐅ Amy M Cavalone, New York

Address: PO Box 348 Sparrow Bush, NY 12780

Concise Description of Bankruptcy Case 11-35882-cgm7: "The case of Amy M Cavalone in Sparrow Bush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy M Cavalone — New York, 11-35882


ᐅ Michael Centauro, New York

Address: 9 Upper Brook Rd Sparrow Bush, NY 12780

Snapshot of U.S. Bankruptcy Proceeding Case 11-35660-cgm: "Sparrow Bush, NY resident Michael Centauro's 2011-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.04.2011."
Michael Centauro — New York, 11-35660


ᐅ Karen M Ciano, New York

Address: PO Box 755 Sparrow Bush, NY 12780

Bankruptcy Case 12-35612-cgm Summary: "Karen M Ciano's Chapter 7 bankruptcy, filed in Sparrow Bush, NY in 2012-03-15, led to asset liquidation, with the case closing in 07/05/2012."
Karen M Ciano — New York, 12-35612


ᐅ Alexander Cruz, New York

Address: 44 Old Country Rd Sparrow Bush, NY 12780

Snapshot of U.S. Bankruptcy Proceeding Case 11-35059-cgm: "In Sparrow Bush, NY, Alexander Cruz filed for Chapter 7 bankruptcy in 01/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 04/07/2011."
Alexander Cruz — New York, 11-35059


ᐅ Mary Dillon, New York

Address: PO Box 49 Sparrow Bush, NY 12780

Bankruptcy Case 09-37900-cgm Overview: "The bankruptcy record of Mary Dillon from Sparrow Bush, NY, shows a Chapter 7 case filed in 2009-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in January 25, 2010."
Mary Dillon — New York, 09-37900


ᐅ Jason Matthew Emerson, New York

Address: 128 Upper Brook Rd Sparrow Bush, NY 12780

Snapshot of U.S. Bankruptcy Proceeding Case 13-37379-cgm: "Jason Matthew Emerson's bankruptcy, initiated in 10/29/2013 and concluded by February 2, 2014 in Sparrow Bush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Matthew Emerson — New York, 13-37379


ᐅ Jr James Fahnestock, New York

Address: PO Box 77 Sparrow Bush, NY 12780

Brief Overview of Bankruptcy Case 10-37402-cgm: "Jr James Fahnestock's Chapter 7 bankruptcy, filed in Sparrow Bush, NY in 08.10.2010, led to asset liquidation, with the case closing in November 30, 2010."
Jr James Fahnestock — New York, 10-37402


ᐅ Carol Patrice Higgins, New York

Address: 634 Peenpack Trl Sparrow Bush, NY 12780

Bankruptcy Case 13-35055-cgm Summary: "Carol Patrice Higgins's Chapter 7 bankruptcy, filed in Sparrow Bush, NY in January 11, 2013, led to asset liquidation, with the case closing in April 17, 2013."
Carol Patrice Higgins — New York, 13-35055


ᐅ Mary V Holmes, New York

Address: 41 Old Country Rd Sparrow Bush, NY 12780

Bankruptcy Case 11-37538-cgm Overview: "In a Chapter 7 bankruptcy case, Mary V Holmes from Sparrow Bush, NY, saw her proceedings start in September 8, 2011 and complete by Dec 1, 2011, involving asset liquidation."
Mary V Holmes — New York, 11-37538


ᐅ Michael C Hosack, New York

Address: 20 Greenwood Dr Sparrow Bush, NY 12780

Bankruptcy Case 13-35442-cgm Summary: "In a Chapter 7 bankruptcy case, Michael C Hosack from Sparrow Bush, NY, saw their proceedings start in 2013-02-28 and complete by 2013-05-29, involving asset liquidation."
Michael C Hosack — New York, 13-35442


ᐅ Judith A Kampka, New York

Address: PO Box 564 Sparrow Bush, NY 12780-0564

Concise Description of Bankruptcy Case 14-37025-cgm7: "The bankruptcy record of Judith A Kampka from Sparrow Bush, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Judith A Kampka — New York, 14-37025


ᐅ Richard Kern, New York

Address: PO Box 100 Sparrow Bush, NY 12780-0100

Bankruptcy Case 2014-36523-cgm Summary: "The bankruptcy record of Richard Kern from Sparrow Bush, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2014."
Richard Kern — New York, 2014-36523


ᐅ John L Kientopp, New York

Address: 77 W Peenpack Trl Sparrow Bush, NY 12780

Bankruptcy Case 11-36960-cgm Overview: "In a Chapter 7 bankruptcy case, John L Kientopp from Sparrow Bush, NY, saw their proceedings start in July 2011 and complete by Oct 7, 2011, involving asset liquidation."
John L Kientopp — New York, 11-36960


ᐅ Terry Neenan, New York

Address: 2 Pleasant Hl Sparrow Bush, NY 12780

Snapshot of U.S. Bankruptcy Proceeding Case 10-37738-cgm: "The bankruptcy record of Terry Neenan from Sparrow Bush, NY, shows a Chapter 7 case filed in September 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.07.2010."
Terry Neenan — New York, 10-37738


ᐅ Patricia A Niosi, New York

Address: 514 State Route 42 Sparrow Bush, NY 12780-5514

Concise Description of Bankruptcy Case 14-37046-cgm7: "The bankruptcy record of Patricia A Niosi from Sparrow Bush, NY, shows a Chapter 7 case filed in 10.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/08/2015."
Patricia A Niosi — New York, 14-37046


ᐅ James S Oosterom, New York

Address: 826 State Route 42 Sparrow Bush, NY 12780-5516

Brief Overview of Bankruptcy Case 14-37257-cgm: "In a Chapter 7 bankruptcy case, James S Oosterom from Sparrow Bush, NY, saw their proceedings start in 2014-11-14 and complete by 2015-02-12, involving asset liquidation."
James S Oosterom — New York, 14-37257


ᐅ Stephanie J Oosterom, New York

Address: 826 State Route 42 Sparrow Bush, NY 12780-5516

Concise Description of Bankruptcy Case 14-37257-cgm7: "Sparrow Bush, NY resident Stephanie J Oosterom's 2014-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-12."
Stephanie J Oosterom — New York, 14-37257


ᐅ Jr Thomas Parker, New York

Address: 136 Boehmler Rd Sparrow Bush, NY 12780

Snapshot of U.S. Bankruptcy Proceeding Case 10-35082-cgm: "In a Chapter 7 bankruptcy case, Jr Thomas Parker from Sparrow Bush, NY, saw their proceedings start in 01/14/2010 and complete by 2010-04-14, involving asset liquidation."
Jr Thomas Parker — New York, 10-35082


ᐅ Stuart M Pearlstein, New York

Address: 1081 State Route 42 Sparrow Bush, NY 12780

Concise Description of Bankruptcy Case 12-36966-cgm7: "The bankruptcy record of Stuart M Pearlstein from Sparrow Bush, NY, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 20, 2012."
Stuart M Pearlstein — New York, 12-36966


ᐅ Patrick A Pedlock, New York

Address: PO Box 117 Sparrow Bush, NY 12780

Bankruptcy Case 12-36939-cgm Overview: "Patrick A Pedlock's bankruptcy, initiated in July 30, 2012 and concluded by 10.23.2012 in Sparrow Bush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick A Pedlock — New York, 12-36939


ᐅ Diane M Reed, New York

Address: 38 Old Country Rd Sparrow Bush, NY 12780

Snapshot of U.S. Bankruptcy Proceeding Case 13-36828-cgm: "The bankruptcy filing by Diane M Reed, undertaken in 08.10.2013 in Sparrow Bush, NY under Chapter 7, concluded with discharge in 2013-11-14 after liquidating assets."
Diane M Reed — New York, 13-36828


ᐅ Lisa Ropke, New York

Address: 91 Boehmler Rd Sparrow Bush, NY 12780-5501

Bankruptcy Case 14-35196-cgm Summary: "Sparrow Bush, NY resident Lisa Ropke's 02.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2014."
Lisa Ropke — New York, 14-35196


ᐅ Michael Jeffery Sandell, New York

Address: 76 W Peenpack Trl Sparrow Bush, NY 12780

Bankruptcy Case 12-35425-cgm Overview: "Sparrow Bush, NY resident Michael Jeffery Sandell's 2012-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Michael Jeffery Sandell — New York, 12-35425


ᐅ Gary R Smith, New York

Address: 47 Old Forestburg Rd Sparrow Bush, NY 12780

Concise Description of Bankruptcy Case 12-35404-cgm7: "Gary R Smith's Chapter 7 bankruptcy, filed in Sparrow Bush, NY in 2012-02-24, led to asset liquidation, with the case closing in 05.22.2012."
Gary R Smith — New York, 12-35404


ᐅ David L Sommers, New York

Address: PO Box 193 Sparrow Bush, NY 12780-0193

Snapshot of U.S. Bankruptcy Proceeding Case 16-36050-cgm: "David L Sommers's Chapter 7 bankruptcy, filed in Sparrow Bush, NY in June 2, 2016, led to asset liquidation, with the case closing in 08/31/2016."
David L Sommers — New York, 16-36050


ᐅ Elaine D Sommers, New York

Address: PO Box 193 Sparrow Bush, NY 12780-0193

Bankruptcy Case 16-36050-cgm Summary: "The bankruptcy filing by Elaine D Sommers, undertaken in 06.02.2016 in Sparrow Bush, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Elaine D Sommers — New York, 16-36050


ᐅ Ann M Terpening, New York

Address: PO Box 730 Sparrow Bush, NY 12780-0730

Concise Description of Bankruptcy Case 14-36539-cgm7: "In a Chapter 7 bankruptcy case, Ann M Terpening from Sparrow Bush, NY, saw her proceedings start in 2014-07-28 and complete by Oct 26, 2014, involving asset liquidation."
Ann M Terpening — New York, 14-36539


ᐅ Gene C Terpening, New York

Address: PO Box 730 Sparrow Bush, NY 12780-0730

Bankruptcy Case 2014-36539-cgm Summary: "In a Chapter 7 bankruptcy case, Gene C Terpening from Sparrow Bush, NY, saw their proceedings start in 07/28/2014 and complete by 2014-10-26, involving asset liquidation."
Gene C Terpening — New York, 2014-36539


ᐅ Douglas K Turner, New York

Address: PO Box 485 Sparrow Bush, NY 12780

Snapshot of U.S. Bankruptcy Proceeding Case 12-35893-cgm: "Sparrow Bush, NY resident Douglas K Turner's 2012-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2012."
Douglas K Turner — New York, 12-35893


ᐅ Genaro Yorio, New York

Address: 157 Old Cahoonzie Rd Sparrow Bush, NY 12780

Bankruptcy Case 10-37629-cgm Summary: "In a Chapter 7 bankruptcy case, Genaro Yorio from Sparrow Bush, NY, saw his proceedings start in 2010-08-31 and complete by 2010-11-23, involving asset liquidation."
Genaro Yorio — New York, 10-37629


ᐅ Amel Zunic, New York

Address: 715 Peenpack Trl Sparrow Bush, NY 12780

Snapshot of U.S. Bankruptcy Proceeding Case 12-36654-cgm: "Sparrow Bush, NY resident Amel Zunic's 2012-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Amel Zunic — New York, 12-36654