personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Freehold, 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 Brian P Abitz, New York

Address: 415 Mountain View Rd Freehold, NY 12431-5945

Bankruptcy Case 14-11035-1-rel Summary: "Freehold, NY resident Brian P Abitz's 2014-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-06."
Brian P Abitz — New York, 14-11035-1


ᐅ Brian P Abitz, New York

Address: 415 Mountain View Rd Freehold, NY 12431-5945

Concise Description of Bankruptcy Case 2014-11035-1-rel7: "Brian P Abitz's bankruptcy, initiated in 2014-05-08 and concluded by Aug 6, 2014 in Freehold, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian P Abitz — New York, 2014-11035-1


ᐅ Keith D Algozzine, New York

Address: 94 Whites Farm Loop Freehold, NY 12431

Concise Description of Bankruptcy Case 11-11506-1-rel7: "Freehold, NY resident Keith D Algozzine's May 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 3, 2011."
Keith D Algozzine — New York, 11-11506-1


ᐅ Pierre Alvarado, New York

Address: 2 Eisenhardt Loop Freehold, NY 12431-6214

Bankruptcy Case 16-10880-1-rel Overview: "Pierre Alvarado's bankruptcy, initiated in May 13, 2016 and concluded by August 11, 2016 in Freehold, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pierre Alvarado — New York, 16-10880-1


ᐅ Anna Maria Alvarado, New York

Address: 2 Eisenhardt Loop Freehold, NY 12431-6214

Snapshot of U.S. Bankruptcy Proceeding Case 15-12450-1-rel: "Freehold, NY resident Anna Maria Alvarado's 2015-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.28.2016."
Anna Maria Alvarado — New York, 15-12450-1


ᐅ Susan C Challacombe, New York

Address: 30 Red Mills Rd Freehold, NY 12431

Snapshot of U.S. Bankruptcy Proceeding Case 11-12244-1-rel: "The bankruptcy record of Susan C Challacombe from Freehold, NY, shows a Chapter 7 case filed in Jul 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/12/2011."
Susan C Challacombe — New York, 11-12244-1


ᐅ Dale Childs, New York

Address: 9418 Route 32 Freehold, NY 12431

Bankruptcy Case 12-11604-1-rel Summary: "In a Chapter 7 bankruptcy case, Dale Childs from Freehold, NY, saw their proceedings start in June 15, 2012 and complete by October 8, 2012, involving asset liquidation."
Dale Childs — New York, 12-11604-1


ᐅ Aimee M Cluever, New York

Address: 592 Red Mills Rd Freehold, NY 12431-5333

Bankruptcy Case 15-11881-1-rel Overview: "Aimee M Cluever's Chapter 7 bankruptcy, filed in Freehold, NY in 2015-09-15, led to asset liquidation, with the case closing in Dec 14, 2015."
Aimee M Cluever — New York, 15-11881-1


ᐅ Errico Christine D, New York

Address: 202 Doman Rd Freehold, NY 12431-6027

Snapshot of U.S. Bankruptcy Proceeding Case 15-11921-1-rel: "In a Chapter 7 bankruptcy case, Errico Christine D from Freehold, NY, saw her proceedings start in 2015-09-22 and complete by Dec 21, 2015, involving asset liquidation."
Errico Christine D — New York, 15-11921-1


ᐅ Errico Frank A D, New York

Address: 202 Doman Rd Freehold, NY 12431-6027

Brief Overview of Bankruptcy Case 15-11921-1-rel: "Freehold, NY resident Errico Frank A D's 09/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-21."
Errico Frank A D — New York, 15-11921-1


ᐅ Alvin J Dallas, New York

Address: 127 Horseneck Rd Freehold, NY 12431

Bankruptcy Case 11-12503-1-rel Summary: "The bankruptcy record of Alvin J Dallas from Freehold, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-28."
Alvin J Dallas — New York, 11-12503-1


ᐅ Sarah Dell, New York

Address: 246 Caniff Rd Freehold, NY 12431-6102

Concise Description of Bankruptcy Case 16-10148-1-rel7: "The bankruptcy filing by Sarah Dell, undertaken in February 5, 2016 in Freehold, NY under Chapter 7, concluded with discharge in 2016-05-05 after liquidating assets."
Sarah Dell — New York, 16-10148-1


ᐅ Maria Derrico, New York

Address: 202 Doman Rd Freehold, NY 12431

Concise Description of Bankruptcy Case 12-13270-1-rel7: "The bankruptcy filing by Maria Derrico, undertaken in 2012-12-21 in Freehold, NY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Maria Derrico — New York, 12-13270-1


ᐅ Daniel Christopher Ford, New York

Address: 1071 Sunny Hill Rd Freehold, NY 12431-5411

Brief Overview of Bankruptcy Case 15-10298-1-rel: "The case of Daniel Christopher Ford in Freehold, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Christopher Ford — New York, 15-10298-1


ᐅ Gary Hotaling, New York

Address: 119 Weed Rd Freehold, NY 12431

Bankruptcy Case 12-13117-1-rel Overview: "Freehold, NY resident Gary Hotaling's 11.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-08."
Gary Hotaling — New York, 12-13117-1


ᐅ Joseph Manzo, New York

Address: 485 Big Woods Rd Freehold, NY 12431

Snapshot of U.S. Bankruptcy Proceeding Case 09-14699-1-rel: "The bankruptcy record of Joseph Manzo from Freehold, NY, shows a Chapter 7 case filed in 2009-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Joseph Manzo — New York, 09-14699-1


ᐅ Marlene Moberly, New York

Address: PO Box 395 Freehold, NY 12431

Brief Overview of Bankruptcy Case 12-11761-1-rel: "The bankruptcy filing by Marlene Moberly, undertaken in June 2012 in Freehold, NY under Chapter 7, concluded with discharge in October 22, 2012 after liquidating assets."
Marlene Moberly — New York, 12-11761-1


ᐅ Kevin M Nearey, New York

Address: 356 Rolling Hill Rd Freehold, NY 12431

Bankruptcy Case 13-12523-1-rel Summary: "In a Chapter 7 bankruptcy case, Kevin M Nearey from Freehold, NY, saw their proceedings start in 10/11/2013 and complete by 2014-01-17, involving asset liquidation."
Kevin M Nearey — New York, 13-12523-1


ᐅ Marie A Neglia, New York

Address: 157 Drake Hill Rd Freehold, NY 12431-5823

Snapshot of U.S. Bankruptcy Proceeding Case 15-12470-1-rel: "In Freehold, NY, Marie A Neglia filed for Chapter 7 bankruptcy in 12/02/2015. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2016."
Marie A Neglia — New York, 15-12470-1


ᐅ Douglas Overbaugh, New York

Address: 91 Rolling Hill Rd Freehold, NY 12431

Bankruptcy Case 10-14742-1-rel Summary: "In Freehold, NY, Douglas Overbaugh filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 25, 2011."
Douglas Overbaugh — New York, 10-14742-1


ᐅ Keith Pebler, New York

Address: 9423 Route 32 Freehold, NY 12431-5715

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10836-1-rel: "Keith Pebler's bankruptcy, initiated in 2014-04-16 and concluded by July 15, 2014 in Freehold, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Pebler — New York, 2014-10836-1


ᐅ Helen Pelliccia, New York

Address: 323 Caniff Rd Freehold, NY 12431-6109

Brief Overview of Bankruptcy Case 15-10721-1-rel: "Freehold, NY resident Helen Pelliccia's 04/07/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2015."
Helen Pelliccia — New York, 15-10721-1


ᐅ Joseph Pelliccia, New York

Address: 323 Caniff Rd Freehold, NY 12431-6109

Bankruptcy Case 15-10721-1-rel Summary: "Joseph Pelliccia's Chapter 7 bankruptcy, filed in Freehold, NY in 2015-04-07, led to asset liquidation, with the case closing in 07/06/2015."
Joseph Pelliccia — New York, 15-10721-1


ᐅ Bryony A Pfleging, New York

Address: 194 Weed Rd Freehold, NY 12431

Snapshot of U.S. Bankruptcy Proceeding Case 13-12244-1-rel: "Bryony A Pfleging's bankruptcy, initiated in September 2013 and concluded by 12/17/2013 in Freehold, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryony A Pfleging — New York, 13-12244-1


ᐅ Anthony Porter, New York

Address: 253 King Hill Rd Freehold, NY 12431

Brief Overview of Bankruptcy Case 12-11078-1-rel: "In Freehold, NY, Anthony Porter filed for Chapter 7 bankruptcy in Apr 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Anthony Porter — New York, 12-11078-1


ᐅ Jr Walter Reeves, New York

Address: 848 Warren Stein Rd Freehold, NY 12431-6226

Snapshot of U.S. Bankruptcy Proceeding Case 09-38232-cgm: "Chapter 13 bankruptcy for Jr Walter Reeves in Freehold, NY began in 2009-11-20, focusing on debt restructuring, concluding with plan fulfillment in 08/20/2013."
Jr Walter Reeves — New York, 09-38232


ᐅ Raymond A Rochefort, New York

Address: 264 Caniff Rd Freehold, NY 12431-6102

Brief Overview of Bankruptcy Case 14-12567-1-rel: "The bankruptcy record of Raymond A Rochefort from Freehold, NY, shows a Chapter 7 case filed in November 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 19, 2015."
Raymond A Rochefort — New York, 14-12567-1


ᐅ Arthur E Verdon, New York

Address: 110 Big Woods Rd Freehold, NY 12431

Bankruptcy Case 11-12149-1-rel Summary: "Arthur E Verdon's bankruptcy, initiated in 2011-07-01 and concluded by 2011-10-24 in Freehold, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur E Verdon — New York, 11-12149-1


ᐅ Scott M Yoder, New York

Address: 10371 Route 32 Freehold, NY 12431

Brief Overview of Bankruptcy Case 11-11314-1-rel: "The bankruptcy filing by Scott M Yoder, undertaken in 04.28.2011 in Freehold, NY under Chapter 7, concluded with discharge in 08/21/2011 after liquidating assets."
Scott M Yoder — New York, 11-11314-1