personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bergen, 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 Douglas J Brown, New York

Address: 76 Northfield Dr Bergen, NY 14416

Bankruptcy Case 1-11-11220-MJK Summary: "Douglas J Brown's Chapter 7 bankruptcy, filed in Bergen, NY in Apr 11, 2011, led to asset liquidation, with the case closing in 2011-08-01."
Douglas J Brown — New York, 1-11-11220


ᐅ Mary A Carlson, New York

Address: PO Box 102 Bergen, NY 14416

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12487-MJK: "In Bergen, NY, Mary A Carlson filed for Chapter 7 bankruptcy in 07.14.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-03."
Mary A Carlson — New York, 1-11-12487


ᐅ Christopher Chambry, New York

Address: 5 Edgewood Ln Bergen, NY 14416

Concise Description of Bankruptcy Case 1-10-10108-MJK7: "Christopher Chambry's bankruptcy, initiated in January 13, 2010 and concluded by Apr 25, 2010 in Bergen, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Chambry — New York, 1-10-10108


ᐅ Molly Crowe, New York

Address: 7918 Buffalo Street Ext Bergen, NY 14416

Brief Overview of Bankruptcy Case 1-10-10354-MJK: "Bergen, NY resident Molly Crowe's February 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-05."
Molly Crowe — New York, 1-10-10354


ᐅ Timothy M Dolgos, New York

Address: 15 Munger St Bergen, NY 14416-9573

Concise Description of Bankruptcy Case 1-14-10622-MJK7: "The case of Timothy M Dolgos in Bergen, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy M Dolgos — New York, 1-14-10622


ᐅ Jr George H Ettinger, New York

Address: 7725 W Bergen Rd Bergen, NY 14416-9705

Bankruptcy Case 1-14-10570-MJK Overview: "Jr George H Ettinger's Chapter 7 bankruptcy, filed in Bergen, NY in 2014-03-17, led to asset liquidation, with the case closing in 2014-06-15."
Jr George H Ettinger — New York, 1-14-10570


ᐅ Joshua Paul Fregoe, New York

Address: 6 Edgewood Ln Bergen, NY 14416-9318

Concise Description of Bankruptcy Case 2-15-20197-PRW7: "Bergen, NY resident Joshua Paul Fregoe's 03.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2, 2015."
Joshua Paul Fregoe — New York, 2-15-20197


ᐅ Lori Beth Fregoe, New York

Address: 6 Edgewood Ln Bergen, NY 14416-9318

Brief Overview of Bankruptcy Case 2-15-20197-PRW: "The bankruptcy filing by Lori Beth Fregoe, undertaken in March 4, 2015 in Bergen, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Lori Beth Fregoe — New York, 2-15-20197


ᐅ William J Galliford, New York

Address: 1957 Reed Rd Bergen, NY 14416

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11455-MJK: "The bankruptcy filing by William J Galliford, undertaken in April 2011 in Bergen, NY under Chapter 7, concluded with discharge in 08.16.2011 after liquidating assets."
William J Galliford — New York, 1-11-11455


ᐅ Mark L Haymon, New York

Address: 7582 W Bergen Rd Bergen, NY 14416

Brief Overview of Bankruptcy Case 1-13-12300-MJK: "Mark L Haymon's Chapter 7 bankruptcy, filed in Bergen, NY in 08/27/2013, led to asset liquidation, with the case closing in December 2013."
Mark L Haymon — New York, 1-13-12300


ᐅ David T Jones, New York

Address: 7362 Cook Rd Bergen, NY 14416

Concise Description of Bankruptcy Case 1-12-11314-MJK7: "Bergen, NY resident David T Jones's 2012-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.19.2012."
David T Jones — New York, 1-12-11314


ᐅ Henryk Kanarkiewicz, New York

Address: 15 Canterbury Ln Bergen, NY 14416

Bankruptcy Case 1-10-11158-MJK Summary: "Henryk Kanarkiewicz's bankruptcy, initiated in 2010-03-26 and concluded by 07/16/2010 in Bergen, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henryk Kanarkiewicz — New York, 1-10-11158


ᐅ Marlena J Kuhn, New York

Address: 8283 Peachey Rd Bergen, NY 14416-9335

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11200-MJK: "Marlena J Kuhn's bankruptcy, initiated in May 20, 2014 and concluded by 08/18/2014 in Bergen, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlena J Kuhn — New York, 1-14-11200


ᐅ Marlena J Kuhn, New York

Address: 8285 Peachey Rd Apt 4 Bergen, NY 14416-9366

Concise Description of Bankruptcy Case 1-2014-11200-MJK7: "The bankruptcy filing by Marlena J Kuhn, undertaken in 05/20/2014 in Bergen, NY under Chapter 7, concluded with discharge in 08.18.2014 after liquidating assets."
Marlena J Kuhn — New York, 1-2014-11200


ᐅ Lawrence D Liles, New York

Address: 8046 Mill Rd Bergen, NY 14416

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14043-MJK: "Lawrence D Liles's Chapter 7 bankruptcy, filed in Bergen, NY in 11/23/2011, led to asset liquidation, with the case closing in Mar 14, 2012."
Lawrence D Liles — New York, 1-11-14043


ᐅ Brandi L Parsels, New York

Address: PO Box 95 Bergen, NY 14416-0095

Brief Overview of Bankruptcy Case 2-14-20700-PRW: "Brandi L Parsels's Chapter 7 bankruptcy, filed in Bergen, NY in 2014-05-30, led to asset liquidation, with the case closing in Aug 28, 2014."
Brandi L Parsels — New York, 2-14-20700


ᐅ John F Pratt, New York

Address: 620 Bovee Rd Bergen, NY 14416-9315

Bankruptcy Case 1-08-10864-MJK Summary: "Filing for Chapter 13 bankruptcy in 03.04.2008, John F Pratt from Bergen, NY, structured a repayment plan, achieving discharge in 2013-08-14."
John F Pratt — New York, 1-08-10864


ᐅ Eric D Preston, New York

Address: PO Box 32 Bergen, NY 14416

Bankruptcy Case 1-12-10474-MJK Summary: "Eric D Preston's bankruptcy, initiated in 2012-02-21 and concluded by 2012-06-12 in Bergen, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric D Preston — New York, 1-12-10474


ᐅ Scott Senf, New York

Address: 21 Hunter St Bergen, NY 14416-9527

Concise Description of Bankruptcy Case 1-15-11064-MJK7: "Scott Senf's Chapter 7 bankruptcy, filed in Bergen, NY in 05/16/2015, led to asset liquidation, with the case closing in Aug 14, 2015."
Scott Senf — New York, 1-15-11064


ᐅ Joyce R Shaw, New York

Address: 5635 Godfreys Pond Bergen, NY 14416

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12144-MJK: "In Bergen, NY, Joyce R Shaw filed for Chapter 7 bankruptcy in 2013-08-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-22."
Joyce R Shaw — New York, 1-13-12144


ᐅ Clayton E Speed, New York

Address: 7445 Griswold Rd Bergen, NY 14416

Bankruptcy Case 1-13-13264-MJK Summary: "The case of Clayton E Speed in Bergen, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clayton E Speed — New York, 1-13-13264


ᐅ Nicholas A Thomasulo, New York

Address: 7340 Warboys Rd Bergen, NY 14416

Concise Description of Bankruptcy Case 1-11-12841-MJK7: "In Bergen, NY, Nicholas A Thomasulo filed for Chapter 7 bankruptcy in 08.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-06."
Nicholas A Thomasulo — New York, 1-11-12841


ᐅ Donald P Thoryk, New York

Address: 7030 Cockram Rd Bergen, NY 14416

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10615-MJK: "The case of Donald P Thoryk in Bergen, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald P Thoryk — New York, 1-12-10615


ᐅ Christopher A Tolar, New York

Address: 1730 Reed Rd Bergen, NY 14416

Bankruptcy Case 2-11-22300-JCN Summary: "Christopher A Tolar's bankruptcy, initiated in 2011-12-14 and concluded by 2012-04-04 in Bergen, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher A Tolar — New York, 2-11-22300


ᐅ Buren Meagan Lynn Van, New York

Address: 34 Canterbury Ln Bergen, NY 14416-9701

Bankruptcy Case 16-55520-wlh Summary: "Buren Meagan Lynn Van's Chapter 7 bankruptcy, filed in Bergen, NY in March 2016, led to asset liquidation, with the case closing in 06.28.2016."
Buren Meagan Lynn Van — New York, 16-55520


ᐅ Harold J Wannike, New York

Address: 24 N Lake Ave Bergen, NY 14416-9441

Concise Description of Bankruptcy Case 1-15-11857-MJK7: "In Bergen, NY, Harold J Wannike filed for Chapter 7 bankruptcy in 2015-09-02. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-01."
Harold J Wannike — New York, 1-15-11857


ᐅ James R Warney, New York

Address: 7140 Swamp Rd Bergen, NY 14416

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11670-MJK: "The bankruptcy filing by James R Warney, undertaken in June 18, 2013 in Bergen, NY under Chapter 7, concluded with discharge in 09.28.2013 after liquidating assets."
James R Warney — New York, 1-13-11670


ᐅ Lynn Wheeler, New York

Address: 7787 Sackett Rd Bergen, NY 14416-9347

Concise Description of Bankruptcy Case 1-16-10382-MJK7: "Bergen, NY resident Lynn Wheeler's Mar 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-31."
Lynn Wheeler — New York, 1-16-10382