personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Tomkins Cove, 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 Mostafa Baratali, New York

Address: 40 Ridgetop Dr Tomkins Cove, NY 10986-1647

Brief Overview of Bankruptcy Case 14-23394-rdd: "Mostafa Baratali's Chapter 7 bankruptcy, filed in Tomkins Cove, NY in 2014-10-01, led to asset liquidation, with the case closing in Dec 30, 2014."
Mostafa Baratali — New York, 14-23394


ᐅ Deborah Brown, New York

Address: 33 W Shore Dr Tomkins Cove, NY 10986-1515

Snapshot of U.S. Bankruptcy Proceeding Case 14-22228-rdd: "Deborah Brown's Chapter 7 bankruptcy, filed in Tomkins Cove, NY in February 2014, led to asset liquidation, with the case closing in May 27, 2014."
Deborah Brown — New York, 14-22228


ᐅ Philip John Caltabellotta, New York

Address: 23 Tomkins Ridge Rd Tomkins Cove, NY 10986

Concise Description of Bankruptcy Case 13-22750-rdd7: "The bankruptcy filing by Philip John Caltabellotta, undertaken in 2013-05-10 in Tomkins Cove, NY under Chapter 7, concluded with discharge in August 14, 2013 after liquidating assets."
Philip John Caltabellotta — New York, 13-22750


ᐅ Jr Thomas M Clark, New York

Address: 30 Free Hill Rd Tomkins Cove, NY 10986

Bankruptcy Case 13-22848-rdd Overview: "Jr Thomas M Clark's bankruptcy, initiated in 2013-05-29 and concluded by Sep 2, 2013 in Tomkins Cove, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Thomas M Clark — New York, 13-22848


ᐅ Meglio Silverio J Di, New York

Address: 4 Skinner Ct Tomkins Cove, NY 10986

Concise Description of Bankruptcy Case 11-22196-rdd7: "The case of Meglio Silverio J Di in Tomkins Cove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meglio Silverio J Di — New York, 11-22196


ᐅ Donna Dorcean, New York

Address: 111 Mott Farm Rd Tomkins Cove, NY 10986

Concise Description of Bankruptcy Case 09-24171-rdd7: "In Tomkins Cove, NY, Donna Dorcean filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2010."
Donna Dorcean — New York, 09-24171


ᐅ Walter Dubicki, New York

Address: PO Box 376 Tomkins Cove, NY 10986-0376

Concise Description of Bankruptcy Case 14-23666-rdd7: "In Tomkins Cove, NY, Walter Dubicki filed for Chapter 7 bankruptcy in 2014-12-03. This case, involving liquidating assets to pay off debts, was resolved by 03.03.2015."
Walter Dubicki — New York, 14-23666


ᐅ Paul R Goodman, New York

Address: 90 Buckberg Mountain Rd Tomkins Cove, NY 10986-1013

Bankruptcy Case 08-23181-rdd Overview: "Filing for Chapter 13 bankruptcy in August 19, 2008, Paul R Goodman from Tomkins Cove, NY, structured a repayment plan, achieving discharge in Nov 21, 2013."
Paul R Goodman — New York, 08-23181


ᐅ Lisa B Goodman, New York

Address: 90 Buckberg Mountain Rd Tomkins Cove, NY 10986-1013

Bankruptcy Case 08-23181-rdd Summary: "Filing for Chapter 13 bankruptcy in Aug 19, 2008, Lisa B Goodman from Tomkins Cove, NY, structured a repayment plan, achieving discharge in 2013-11-21."
Lisa B Goodman — New York, 08-23181


ᐅ Brandon Gutierrez, New York

Address: 6 River Rd Apt B Tomkins Cove, NY 10986

Concise Description of Bankruptcy Case 12-23353-rdd7: "Tomkins Cove, NY resident Brandon Gutierrez's July 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2012."
Brandon Gutierrez — New York, 12-23353


ᐅ David B Haring, New York

Address: PO Box 26 Tomkins Cove, NY 10986-0026

Bankruptcy Case 14-36214-cgm Overview: "The case of David B Haring in Tomkins Cove, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David B Haring — New York, 14-36214


ᐅ Justin Hoyer, New York

Address: PO Box 121 Tomkins Cove, NY 10986-0121

Concise Description of Bankruptcy Case 15-23508-rdd7: "The bankruptcy filing by Justin Hoyer, undertaken in 2015-10-16 in Tomkins Cove, NY under Chapter 7, concluded with discharge in 2016-01-14 after liquidating assets."
Justin Hoyer — New York, 15-23508


ᐅ Mary A Kilduff, New York

Address: 75 Mott Farm Rd Tomkins Cove, NY 10986

Brief Overview of Bankruptcy Case 11-22887-rdd: "Mary A Kilduff's Chapter 7 bankruptcy, filed in Tomkins Cove, NY in May 5, 2011, led to asset liquidation, with the case closing in 08/25/2011."
Mary A Kilduff — New York, 11-22887


ᐅ Lorie Lee, New York

Address: 7 Free Hill Rd Tomkins Cove, NY 10986-1201

Bankruptcy Case 15-22955-rdd Summary: "Tomkins Cove, NY resident Lorie Lee's 07.09.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.07.2015."
Lorie Lee — New York, 15-22955


ᐅ Melanie A Mann, New York

Address: PO Box 112 Tomkins Cove, NY 10986

Brief Overview of Bankruptcy Case 11-23829-rdd: "In a Chapter 7 bankruptcy case, Melanie A Mann from Tomkins Cove, NY, saw her proceedings start in 2011-09-15 and complete by 2012-01-05, involving asset liquidation."
Melanie A Mann — New York, 11-23829


ᐅ William Mcelroy, New York

Address: PO Box 14 Tomkins Cove, NY 10986-0014

Snapshot of U.S. Bankruptcy Proceeding Case 07-36724-cgm: "Oct 31, 2007 marked the beginning of William Mcelroy's Chapter 13 bankruptcy in Tomkins Cove, NY, entailing a structured repayment schedule, completed by Nov 28, 2012."
William Mcelroy — New York, 07-36724


ᐅ Glen Nicosia, New York

Address: 3 Skahen Dr Tomkins Cove, NY 10986

Bankruptcy Case 11-24247-rdd Overview: "The bankruptcy record of Glen Nicosia from Tomkins Cove, NY, shows a Chapter 7 case filed in November 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-14."
Glen Nicosia — New York, 11-24247


ᐅ Genine Rose, New York

Address: 47 Lakeview Dr Tomkins Cove, NY 10986-1615

Concise Description of Bankruptcy Case 16-22691-rdd7: "Genine Rose's Chapter 7 bankruptcy, filed in Tomkins Cove, NY in 05.20.2016, led to asset liquidation, with the case closing in 2016-08-18."
Genine Rose — New York, 16-22691


ᐅ Brunilda A Settino, New York

Address: PO Box 83 Tomkins Cove, NY 10986

Snapshot of U.S. Bankruptcy Proceeding Case 12-23271-rdd: "Tomkins Cove, NY resident Brunilda A Settino's 07/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-31."
Brunilda A Settino — New York, 12-23271


ᐅ Ii Robert Emmett Smith, New York

Address: 7 Lighthouse Ct Tomkins Cove, NY 10986

Concise Description of Bankruptcy Case 13-23746-rdd7: "Tomkins Cove, NY resident Ii Robert Emmett Smith's 10.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/27/2014."
Ii Robert Emmett Smith — New York, 13-23746


ᐅ Sarah L Strout, New York

Address: 20 Prospect Pl Tomkins Cove, NY 10986-1212

Bankruptcy Case 2014-22680-rdd Summary: "In Tomkins Cove, NY, Sarah L Strout filed for Chapter 7 bankruptcy in 2014-05-16. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2014."
Sarah L Strout — New York, 2014-22680


ᐅ Dina Tinelli, New York

Address: 50 Buckberg Mountain Rd Tomkins Cove, NY 10986-1012

Bankruptcy Case 15-23239-rdd Summary: "In Tomkins Cove, NY, Dina Tinelli filed for Chapter 7 bankruptcy in 2015-08-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-25."
Dina Tinelli — New York, 15-23239