personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hurley, 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 Jane F Anderson, New York

Address: 321 Station Rd Lot 11 Hurley, NY 12443-5009

Concise Description of Bankruptcy Case 16-35284-cgm7: "In Hurley, NY, Jane F Anderson filed for Chapter 7 bankruptcy in 02/25/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-25."
Jane F Anderson — New York, 16-35284


ᐅ Mary A Anderson, New York

Address: 109 Petticoat Ln Hurley, NY 12443-6242

Snapshot of U.S. Bankruptcy Proceeding Case 14-37443-cgm: "In a Chapter 7 bankruptcy case, Mary A Anderson from Hurley, NY, saw her proceedings start in December 12, 2014 and complete by March 2015, involving asset liquidation."
Mary A Anderson — New York, 14-37443


ᐅ Jay Nelson Baker, New York

Address: 39 Hoyer Rd Hurley, NY 12443-6029

Bankruptcy Case 14-37307-cgm Overview: "In Hurley, NY, Jay Nelson Baker filed for Chapter 7 bankruptcy in 2014-11-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-18."
Jay Nelson Baker — New York, 14-37307


ᐅ Maria Beecroft, New York

Address: 304 Van Deusen Ter Hurley, NY 12443

Concise Description of Bankruptcy Case 12-36031-cgm7: "In a Chapter 7 bankruptcy case, Maria Beecroft from Hurley, NY, saw their proceedings start in 04/25/2012 and complete by 08.18.2012, involving asset liquidation."
Maria Beecroft — New York, 12-36031


ᐅ John C Benkert, New York

Address: 139 Jeffrey Ln Hurley, NY 12443

Bankruptcy Case 12-35800-cgm Summary: "The bankruptcy filing by John C Benkert, undertaken in 2012-03-30 in Hurley, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
John C Benkert — New York, 12-35800


ᐅ Richard Carp, New York

Address: 76 Morgan Hill Rd Hurley, NY 12443

Snapshot of U.S. Bankruptcy Proceeding Case 10-37314-cgm: "In a Chapter 7 bankruptcy case, Richard Carp from Hurley, NY, saw their proceedings start in 2010-07-30 and complete by 10/27/2010, involving asset liquidation."
Richard Carp — New York, 10-37314


ᐅ Francoise Collet, New York

Address: 55 Schildknecht Rd Hurley, NY 12443

Brief Overview of Bankruptcy Case 11-36064-cgm: "The bankruptcy filing by Francoise Collet, undertaken in April 2011 in Hurley, NY under Chapter 7, concluded with discharge in 2011-08-12 after liquidating assets."
Francoise Collet — New York, 11-36064


ᐅ Ronald Comerford, New York

Address: 57 Froners Rd Hurley, NY 12443

Brief Overview of Bankruptcy Case 10-35404-cgm: "In Hurley, NY, Ronald Comerford filed for Chapter 7 bankruptcy in 2010-02-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-11."
Ronald Comerford — New York, 10-35404


ᐅ Marshall A Courtney, New York

Address: 434 Mountain View Ave Hurley, NY 12443-5616

Brief Overview of Bankruptcy Case 15-36481-cgm: "In a Chapter 7 bankruptcy case, Marshall A Courtney from Hurley, NY, saw his proceedings start in 08.11.2015 and complete by 11.09.2015, involving asset liquidation."
Marshall A Courtney — New York, 15-36481


ᐅ Thomas Debrosky, New York

Address: 146 Woodland Dr Hurley, NY 12443

Bankruptcy Case 10-38706-cgm Overview: "Thomas Debrosky's Chapter 7 bankruptcy, filed in Hurley, NY in 12/06/2010, led to asset liquidation, with the case closing in March 2011."
Thomas Debrosky — New York, 10-38706


ᐅ Jason Dorn, New York

Address: 216 Russell Rd Hurley, NY 12443

Bankruptcy Case 11-36672-cgm Overview: "The case of Jason Dorn in Hurley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Dorn — New York, 11-36672


ᐅ Yvonne Ells, New York

Address: 106 Crescent Pl Hurley, NY 12443

Brief Overview of Bankruptcy Case 10-35529-cgm: "The case of Yvonne Ells in Hurley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Ells — New York, 10-35529


ᐅ Jodi Fondino, New York

Address: 35 Dewitt Mills Rd Hurley, NY 12443

Bankruptcy Case 10-38036-cgm Overview: "In a Chapter 7 bankruptcy case, Jodi Fondino from Hurley, NY, saw her proceedings start in October 5, 2010 and complete by 01.11.2011, involving asset liquidation."
Jodi Fondino — New York, 10-38036


ᐅ Linda M Gabriel, New York

Address: 29 Madaloni Rd Hurley, NY 12443

Bankruptcy Case 13-37373-cgm Overview: "Linda M Gabriel's bankruptcy, initiated in October 29, 2013 and concluded by 02/04/2014 in Hurley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda M Gabriel — New York, 13-37373


ᐅ Mark A Halwick, New York

Address: 135 State Route 28A Hurley, NY 12443

Concise Description of Bankruptcy Case 13-36029-cgm7: "Mark A Halwick's Chapter 7 bankruptcy, filed in Hurley, NY in 2013-05-01, led to asset liquidation, with the case closing in August 2013."
Mark A Halwick — New York, 13-36029


ᐅ Ii Edward Harrison, New York

Address: 326 Alpine Ln Hurley, NY 12443

Brief Overview of Bankruptcy Case 10-36938-cgm: "In Hurley, NY, Ii Edward Harrison filed for Chapter 7 bankruptcy in June 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-29."
Ii Edward Harrison — New York, 10-36938


ᐅ Robert Helfman, New York

Address: 82 Eagles Nest Rd Hurley, NY 12443

Brief Overview of Bankruptcy Case 10-37157-cgm: "The bankruptcy filing by Robert Helfman, undertaken in 07/15/2010 in Hurley, NY under Chapter 7, concluded with discharge in 11/07/2010 after liquidating assets."
Robert Helfman — New York, 10-37157


ᐅ Baker Kim M Hoy, New York

Address: 39 Hoyer Rd Hurley, NY 12443-6029

Concise Description of Bankruptcy Case 14-37307-cgm7: "Baker Kim M Hoy's bankruptcy, initiated in November 20, 2014 and concluded by February 2015 in Hurley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Baker Kim M Hoy — New York, 14-37307


ᐅ Douglas H Hoyt, New York

Address: 723 Lucas Avenue Ext Hurley, NY 12443

Concise Description of Bankruptcy Case 11-36583-cgm7: "The bankruptcy filing by Douglas H Hoyt, undertaken in 2011-05-31 in Hurley, NY under Chapter 7, concluded with discharge in Sep 23, 2011 after liquidating assets."
Douglas H Hoyt — New York, 11-36583


ᐅ Ii Harold W Johnson, New York

Address: 128 Summit Ave Hurley, NY 12443

Bankruptcy Case 12-36110-cgm Summary: "In a Chapter 7 bankruptcy case, Ii Harold W Johnson from Hurley, NY, saw their proceedings start in 2012-04-30 and complete by August 2012, involving asset liquidation."
Ii Harold W Johnson — New York, 12-36110


ᐅ Fredrick W Lamey, New York

Address: PO Box 514 Hurley, NY 12443-0514

Brief Overview of Bankruptcy Case 08-11422-1-rel: "The bankruptcy record for Fredrick W Lamey from Hurley, NY, under Chapter 13, filed in 05/01/2008, involved setting up a repayment plan, finalized by 2013-09-26."
Fredrick W Lamey — New York, 08-11422-1


ᐅ Bonny S Lendvay, New York

Address: 200 Russell Rd Hurley, NY 12443

Concise Description of Bankruptcy Case 11-35450-cgm7: "Hurley, NY resident Bonny S Lendvay's 2011-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.24.2011."
Bonny S Lendvay — New York, 11-35450


ᐅ Scott W Liese, New York

Address: 435 Mountain View Ave Hurley, NY 12443

Brief Overview of Bankruptcy Case 12-38006-cgm: "The bankruptcy filing by Scott W Liese, undertaken in 2012-12-02 in Hurley, NY under Chapter 7, concluded with discharge in 2013-03-10 after liquidating assets."
Scott W Liese — New York, 12-38006


ᐅ Patricia Lowe, New York

Address: 333 Morgan Hill Rd Hurley, NY 12443

Snapshot of U.S. Bankruptcy Proceeding Case 10-36929-cgm: "In Hurley, NY, Patricia Lowe filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Patricia Lowe — New York, 10-36929


ᐅ Sharon P Markle, New York

Address: 25 Dewitt Mills Rd Hurley, NY 12443

Concise Description of Bankruptcy Case 13-37697-cgm7: "Hurley, NY resident Sharon P Markle's 2013-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-19."
Sharon P Markle — New York, 13-37697


ᐅ Margaret A Martino, New York

Address: PO Box 545 Hurley, NY 12443

Snapshot of U.S. Bankruptcy Proceeding Case 12-35569-cgm: "The bankruptcy filing by Margaret A Martino, undertaken in March 2012 in Hurley, NY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Margaret A Martino — New York, 12-35569


ᐅ Patricia A Maurer, New York

Address: 113 Petticoat Ln Hurley, NY 12443

Brief Overview of Bankruptcy Case 11-35314-cgm: "In Hurley, NY, Patricia A Maurer filed for Chapter 7 bankruptcy in February 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/06/2011."
Patricia A Maurer — New York, 11-35314


ᐅ Sharon Nichols, New York

Address: 130 Morgan Hill Rd Hurley, NY 12443

Concise Description of Bankruptcy Case 11-36625-cgm7: "The bankruptcy record of Sharon Nichols from Hurley, NY, shows a Chapter 7 case filed in 2011-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2011."
Sharon Nichols — New York, 11-36625


ᐅ Creig Robinson, New York

Address: PO Box 435 Hurley, NY 12443

Snapshot of U.S. Bankruptcy Proceeding Case 09-38682-cgm: "The bankruptcy filing by Creig Robinson, undertaken in December 2009 in Hurley, NY under Chapter 7, concluded with discharge in Mar 30, 2010 after liquidating assets."
Creig Robinson — New York, 09-38682


ᐅ Laurie Roosa, New York

Address: 211 Shady Dr Hurley, NY 12443-5030

Bankruptcy Case 2014-36728-cgm Summary: "The bankruptcy filing by Laurie Roosa, undertaken in 08/26/2014 in Hurley, NY under Chapter 7, concluded with discharge in 2014-11-24 after liquidating assets."
Laurie Roosa — New York, 2014-36728


ᐅ Robert E Rucki, New York

Address: 77 Dewitt Mills Rd Hurley, NY 12443

Bankruptcy Case 13-35961-cgm Summary: "The case of Robert E Rucki in Hurley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert E Rucki — New York, 13-35961


ᐅ Jacqueline Scholar, New York

Address: 414 Hillside Dr Hurley, NY 12443

Snapshot of U.S. Bankruptcy Proceeding Case 13-10390-1-rel: "The bankruptcy filing by Jacqueline Scholar, undertaken in February 2013 in Hurley, NY under Chapter 7, concluded with discharge in May 29, 2013 after liquidating assets."
Jacqueline Scholar — New York, 13-10390-1


ᐅ Elaine Shapiro, New York

Address: 104 Benson Ct Hurley, NY 12443

Bankruptcy Case 10-38771-cgm Summary: "Elaine Shapiro's Chapter 7 bankruptcy, filed in Hurley, NY in 12/10/2010, led to asset liquidation, with the case closing in April 4, 2011."
Elaine Shapiro — New York, 10-38771


ᐅ Ralph Simmons, New York

Address: 1050 Lucas Avenue Ext Hurley, NY 12443

Concise Description of Bankruptcy Case 10-37926-cgm7: "In a Chapter 7 bankruptcy case, Ralph Simmons from Hurley, NY, saw his proceedings start in September 2010 and complete by 2010-12-23, involving asset liquidation."
Ralph Simmons — New York, 10-37926


ᐅ Jeffrey J Spinelli, New York

Address: 53 Easy St Hurley, NY 12443-6247

Snapshot of U.S. Bankruptcy Proceeding Case 15-36956-cgm: "The bankruptcy filing by Jeffrey J Spinelli, undertaken in 10/26/2015 in Hurley, NY under Chapter 7, concluded with discharge in 2016-01-24 after liquidating assets."
Jeffrey J Spinelli — New York, 15-36956


ᐅ Sheryl L Spinelli, New York

Address: 53 Easy St Hurley, NY 12443-6247

Snapshot of U.S. Bankruptcy Proceeding Case 15-35138-cgm: "Sheryl L Spinelli's Chapter 7 bankruptcy, filed in Hurley, NY in 01.28.2015, led to asset liquidation, with the case closing in April 28, 2015."
Sheryl L Spinelli — New York, 15-35138


ᐅ Bruce Straub, New York

Address: 203 Dewitt Mills Rd Hurley, NY 12443-6218

Brief Overview of Bankruptcy Case 2014-36324-cgm: "Bruce Straub's bankruptcy, initiated in 2014-06-27 and concluded by 09/25/2014 in Hurley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Straub — New York, 2014-36324


ᐅ Russell David Turley, New York

Address: 79 Morgan Hill Rd Hurley, NY 12443

Snapshot of U.S. Bankruptcy Proceeding Case 12-36944-cgm: "Hurley, NY resident Russell David Turley's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-25."
Russell David Turley — New York, 12-36944


ᐅ Kevin Bernard Verpent, New York

Address: PO Box 150 Hurley, NY 12443-0150

Snapshot of U.S. Bankruptcy Proceeding Case 15-36521-cgm: "Kevin Bernard Verpent's bankruptcy, initiated in August 2015 and concluded by 2015-11-18 in Hurley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Bernard Verpent — New York, 15-36521


ᐅ Christopher Williams, New York

Address: 19 Depew Ln Hurley, NY 12443

Brief Overview of Bankruptcy Case 10-38523-cgm: "Christopher Williams's Chapter 7 bankruptcy, filed in Hurley, NY in November 2010, led to asset liquidation, with the case closing in Mar 13, 2011."
Christopher Williams — New York, 10-38523