personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Woodridge, 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 Leni M Binder, New York

Address: PO Box 685 Woodridge, NY 12789-0685

Concise Description of Bankruptcy Case 14-35121-cgm7: "In a Chapter 7 bankruptcy case, Leni M Binder from Woodridge, NY, saw their proceedings start in 2014-01-26 and complete by April 2014, involving asset liquidation."
Leni M Binder — New York, 14-35121


ᐅ William A Block, New York

Address: 75 Davos Pt Unit 1002 Woodridge, NY 12789-5970

Brief Overview of Bankruptcy Case 16-35134-cgm: "The case of William A Block in Woodridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William A Block — New York, 16-35134


ᐅ Bielka J Bruno, New York

Address: 279 Dairyland Rd Woodridge, NY 12789-5546

Concise Description of Bankruptcy Case 14-36094-cgm7: "In a Chapter 7 bankruptcy case, Bielka J Bruno from Woodridge, NY, saw their proceedings start in 2014-05-28 and complete by August 26, 2014, involving asset liquidation."
Bielka J Bruno — New York, 14-36094


ᐅ Michael A Caro, New York

Address: 176 Davos Rd Woodridge, NY 12789

Brief Overview of Bankruptcy Case 13-37452-cgm: "In Woodridge, NY, Michael A Caro filed for Chapter 7 bankruptcy in 11/07/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-11."
Michael A Caro — New York, 13-37452


ᐅ Nancy S Crane, New York

Address: 6 River Rd Woodridge, NY 12789

Bankruptcy Case 12-36105-cgm Summary: "The bankruptcy record of Nancy S Crane from Woodridge, NY, shows a Chapter 7 case filed in April 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 25, 2012."
Nancy S Crane — New York, 12-36105


ᐅ Arnold Goldenberg, New York

Address: PO Box 911 Woodridge, NY 12789-0911

Brief Overview of Bankruptcy Case 14-37241-cgm: "Arnold Goldenberg's Chapter 7 bankruptcy, filed in Woodridge, NY in November 2014, led to asset liquidation, with the case closing in February 2015."
Arnold Goldenberg — New York, 14-37241


ᐅ Ashley Gotthart, New York

Address: 5 Fox Run Woodridge, NY 12789

Concise Description of Bankruptcy Case 10-38007-cgm7: "Ashley Gotthart's bankruptcy, initiated in October 2, 2010 and concluded by Jan 4, 2011 in Woodridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Gotthart — New York, 10-38007


ᐅ Iii Charles E Hogencamp, New York

Address: 92 Cauthers Rd Woodridge, NY 12789

Snapshot of U.S. Bankruptcy Proceeding Case 13-35386-cgm: "Iii Charles E Hogencamp's bankruptcy, initiated in February 2013 and concluded by May 2013 in Woodridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Charles E Hogencamp — New York, 13-35386


ᐅ Sheridan Andrea M Horner, New York

Address: 32 Alpine Dr Woodridge, NY 12789

Bankruptcy Case 12-36403-cgm Summary: "Sheridan Andrea M Horner's Chapter 7 bankruptcy, filed in Woodridge, NY in 05/30/2012, led to asset liquidation, with the case closing in Aug 22, 2012."
Sheridan Andrea M Horner — New York, 12-36403


ᐅ Phil M Kaplan, New York

Address: 32 Old Glen Wild Rd Woodridge, NY 12789-5001

Bankruptcy Case 15-36308-cgm Overview: "The bankruptcy record of Phil M Kaplan from Woodridge, NY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-15."
Phil M Kaplan — New York, 15-36308


ᐅ Robert L Kaplan, New York

Address: 14 Old Glen Wild Rd Woodridge, NY 12789-5001

Concise Description of Bankruptcy Case 15-36310-cgm7: "Woodridge, NY resident Robert L Kaplan's Jul 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2015."
Robert L Kaplan — New York, 15-36310


ᐅ Cindy Lyn Kozachuk, New York

Address: PO Box 947 Woodridge, NY 12789-0947

Concise Description of Bankruptcy Case 15-35835-cgm7: "The bankruptcy filing by Cindy Lyn Kozachuk, undertaken in 05.08.2015 in Woodridge, NY under Chapter 7, concluded with discharge in 08.06.2015 after liquidating assets."
Cindy Lyn Kozachuk — New York, 15-35835


ᐅ Jared J Kozachuk, New York

Address: PO Box 947 Woodridge, NY 12789-0947

Concise Description of Bankruptcy Case 15-35835-cgm7: "Woodridge, NY resident Jared J Kozachuk's 05.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-06."
Jared J Kozachuk — New York, 15-35835


ᐅ Jordan S Kozachuk, New York

Address: PO Box 52 Woodridge, NY 12789

Concise Description of Bankruptcy Case 12-36113-cgm7: "The case of Jordan S Kozachuk in Woodridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jordan S Kozachuk — New York, 12-36113


ᐅ David Parker Luczyski, New York

Address: 4 Hemlock Ct Woodridge, NY 12789-5939

Brief Overview of Bankruptcy Case 16-35382-cgm: "In a Chapter 7 bankruptcy case, David Parker Luczyski from Woodridge, NY, saw his proceedings start in 03.07.2016 and complete by 2016-06-05, involving asset liquidation."
David Parker Luczyski — New York, 16-35382


ᐅ Theresa Ann Luczyski, New York

Address: 4 Hemlock Ct Woodridge, NY 12789-5939

Bankruptcy Case 16-35382-cgm Overview: "Theresa Ann Luczyski's bankruptcy, initiated in Mar 7, 2016 and concluded by 06.05.2016 in Woodridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Ann Luczyski — New York, 16-35382


ᐅ Hope Meeuwisse, New York

Address: 30 Edelweiss Dr Woodridge, NY 12789

Bankruptcy Case 09-38541-cgm Summary: "Woodridge, NY resident Hope Meeuwisse's 12.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-16."
Hope Meeuwisse — New York, 09-38541


ᐅ Jr Robert J Meier, New York

Address: 15 Pine Top Rd Woodridge, NY 12789

Bankruptcy Case 12-37769-cgm Overview: "Jr Robert J Meier's Chapter 7 bankruptcy, filed in Woodridge, NY in 10.30.2012, led to asset liquidation, with the case closing in Feb 3, 2013."
Jr Robert J Meier — New York, 12-37769


ᐅ Rosalind Emilia Natale, New York

Address: PO Box 143 Woodridge, NY 12789-0143

Brief Overview of Bankruptcy Case 15-36069-cgm: "Woodridge, NY resident Rosalind Emilia Natale's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-09."
Rosalind Emilia Natale — New York, 15-36069


ᐅ Carlo R Pittaluga, New York

Address: 79 Greenfield Rd Woodridge, NY 12789-5557

Bankruptcy Case 15-36423-cgm Summary: "The bankruptcy filing by Carlo R Pittaluga, undertaken in 07.31.2015 in Woodridge, NY under Chapter 7, concluded with discharge in October 29, 2015 after liquidating assets."
Carlo R Pittaluga — New York, 15-36423


ᐅ Patricia L Schmahl, New York

Address: 47 Meadowlark Ln Woodridge, NY 12789

Brief Overview of Bankruptcy Case 11-36318-cgm: "In a Chapter 7 bankruptcy case, Patricia L Schmahl from Woodridge, NY, saw their proceedings start in 05.09.2011 and complete by 2011-08-04, involving asset liquidation."
Patricia L Schmahl — New York, 11-36318


ᐅ Shree P Shetty, New York

Address: 55 Edelweiss Dr Woodridge, NY 12789

Bankruptcy Case 11-35743-cgm Overview: "In a Chapter 7 bankruptcy case, Shree P Shetty from Woodridge, NY, saw their proceedings start in 03/22/2011 and complete by 2011-07-12, involving asset liquidation."
Shree P Shetty — New York, 11-35743


ᐅ Norman Tonis, New York

Address: 11 Fox Run Woodridge, NY 12789

Snapshot of U.S. Bankruptcy Proceeding Case 10-35539-cgm: "The bankruptcy filing by Norman Tonis, undertaken in 02/28/2010 in Woodridge, NY under Chapter 7, concluded with discharge in 05/25/2010 after liquidating assets."
Norman Tonis — New York, 10-35539


ᐅ Richard Walter, New York

Address: 14 Meadowlark Ln Woodridge, NY 12789

Brief Overview of Bankruptcy Case 10-38985-cgm: "Woodridge, NY resident Richard Walter's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-29."
Richard Walter — New York, 10-38985