personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hurleyville, 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 Bonnie Ascolese, New York

Address: PO Box 4 Hurleyville, NY 12747

Snapshot of U.S. Bankruptcy Proceeding Case 10-38864-cgm: "In Hurleyville, NY, Bonnie Ascolese filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-18."
Bonnie Ascolese — New York, 10-38864


ᐅ Paige E Bakken, New York

Address: PO Box 224 Hurleyville, NY 12747-0224

Brief Overview of Bankruptcy Case 15-35713-cgm: "The bankruptcy filing by Paige E Bakken, undertaken in 2015-04-23 in Hurleyville, NY under Chapter 7, concluded with discharge in 07.22.2015 after liquidating assets."
Paige E Bakken — New York, 15-35713


ᐅ Deborah A Burger, New York

Address: 21 Thompson St Hurleyville, NY 12747-5516

Brief Overview of Bankruptcy Case 16-35149-cgm: "Deborah A Burger's bankruptcy, initiated in January 29, 2016 and concluded by 2016-04-28 in Hurleyville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah A Burger — New York, 16-35149


ᐅ Julius Cabrera, New York

Address: PO Box 458 Hurleyville, NY 12747

Concise Description of Bankruptcy Case 10-36291-cgm7: "In Hurleyville, NY, Julius Cabrera filed for Chapter 7 bankruptcy in 04/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2010."
Julius Cabrera — New York, 10-36291


ᐅ Lorraine Decker, New York

Address: 187 Krum Rd Hurleyville, NY 12747

Snapshot of U.S. Bankruptcy Proceeding Case 10-37294-cgm: "Lorraine Decker's bankruptcy, initiated in 07.30.2010 and concluded by 2010-10-27 in Hurleyville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine Decker — New York, 10-37294


ᐅ Nancy Jayne Devault, New York

Address: 213 Cole Rd Hurleyville, NY 12747

Brief Overview of Bankruptcy Case 12-36373-cgm: "The bankruptcy filing by Nancy Jayne Devault, undertaken in 05.28.2012 in Hurleyville, NY under Chapter 7, concluded with discharge in Sep 17, 2012 after liquidating assets."
Nancy Jayne Devault — New York, 12-36373


ᐅ Warren Dymond, New York

Address: 27 Cole Rd Hurleyville, NY 12747

Brief Overview of Bankruptcy Case 10-36610-cgm: "Hurleyville, NY resident Warren Dymond's May 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Warren Dymond — New York, 10-36610


ᐅ Alfredo Evangelista, New York

Address: 78 Huschke Rd Hurleyville, NY 12747

Brief Overview of Bankruptcy Case 11-35650-cgm: "The case of Alfredo Evangelista in Hurleyville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfredo Evangelista — New York, 11-35650


ᐅ Mark W Hagley, New York

Address: 311 Labaugh Rd Hurleyville, NY 12747

Brief Overview of Bankruptcy Case 13-36022-cgm: "The bankruptcy record of Mark W Hagley from Hurleyville, NY, shows a Chapter 7 case filed in 04/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2013."
Mark W Hagley — New York, 13-36022


ᐅ Dorian M Jennings, New York

Address: 20 Scarlet Ln Hurleyville, NY 12747

Brief Overview of Bankruptcy Case 13-36537-cgm: "The bankruptcy filing by Dorian M Jennings, undertaken in 2013-06-30 in Hurleyville, NY under Chapter 7, concluded with discharge in Oct 4, 2013 after liquidating assets."
Dorian M Jennings — New York, 13-36537


ᐅ Wendy Mccauliff, New York

Address: 386 Lindholm Rd Hurleyville, NY 12747

Snapshot of U.S. Bankruptcy Proceeding Case 10-37702-cgm: "The bankruptcy filing by Wendy Mccauliff, undertaken in 09/03/2010 in Hurleyville, NY under Chapter 7, concluded with discharge in 12.24.2010 after liquidating assets."
Wendy Mccauliff — New York, 10-37702


ᐅ Dennis K Pergram, New York

Address: 299 Mongaup Rd Hurleyville, NY 12747

Concise Description of Bankruptcy Case 11-38507-cgm7: "Hurleyville, NY resident Dennis K Pergram's December 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2012."
Dennis K Pergram — New York, 11-38507


ᐅ Laurence K Rubin, New York

Address: PO Box 43 Hurleyville, NY 12747

Snapshot of U.S. Bankruptcy Proceeding Case 11-36830-cgm: "Laurence K Rubin's Chapter 7 bankruptcy, filed in Hurleyville, NY in Jun 27, 2011, led to asset liquidation, with the case closing in 09/28/2011."
Laurence K Rubin — New York, 11-36830


ᐅ Gregory Scotti, New York

Address: 289 Main St Hurleyville, NY 12747

Bankruptcy Case 10-37920-cgm Overview: "Gregory Scotti's bankruptcy, initiated in September 2010 and concluded by Jan 18, 2011 in Hurleyville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Scotti — New York, 10-37920


ᐅ Theresa Somers, New York

Address: 211 Cole Rd Hurleyville, NY 12747

Brief Overview of Bankruptcy Case 10-38296-cgm: "In a Chapter 7 bankruptcy case, Theresa Somers from Hurleyville, NY, saw her proceedings start in October 2010 and complete by 2011-02-18, involving asset liquidation."
Theresa Somers — New York, 10-38296


ᐅ Joan C Summa, New York

Address: PO Box 175 Hurleyville, NY 12747-0175

Concise Description of Bankruptcy Case 14-37325-cgm7: "In a Chapter 7 bankruptcy case, Joan C Summa from Hurleyville, NY, saw their proceedings start in November 2014 and complete by 02/21/2015, involving asset liquidation."
Joan C Summa — New York, 14-37325


ᐅ Larry Valdez, New York

Address: PO Box 151 Hurleyville, NY 12747

Bankruptcy Case 09-38190-cgm Summary: "Larry Valdez's bankruptcy, initiated in November 2009 and concluded by 02/20/2010 in Hurleyville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Valdez — New York, 09-38190


ᐅ Lamerand Lorine Agnes Vanput, New York

Address: 65 E Mongaup Rd Hurleyville, NY 12747

Bankruptcy Case 13-35369-cgm Summary: "In Hurleyville, NY, Lamerand Lorine Agnes Vanput filed for Chapter 7 bankruptcy in 02.24.2013. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2013."
Lamerand Lorine Agnes Vanput — New York, 13-35369


ᐅ Raymond Walter, New York

Address: 10 Bowers Dr Hurleyville, NY 12747

Brief Overview of Bankruptcy Case 11-36271-cgm: "The bankruptcy record of Raymond Walter from Hurleyville, NY, shows a Chapter 7 case filed in 2011-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2011."
Raymond Walter — New York, 11-36271


ᐅ Howard Woody, New York

Address: PO Box 107 Hurleyville, NY 12747

Brief Overview of Bankruptcy Case 09-38007-cgm: "In Hurleyville, NY, Howard Woody filed for Chapter 7 bankruptcy in 10/30/2009. This case, involving liquidating assets to pay off debts, was resolved by January 22, 2010."
Howard Woody — New York, 09-38007


ᐅ Osielawski Zbigniew, New York

Address: 411 Main St Hurleyville, NY 12747

Snapshot of U.S. Bankruptcy Proceeding Case 12-35689-cgm: "In a Chapter 7 bankruptcy case, Osielawski Zbigniew from Hurleyville, NY, saw their proceedings start in 03/23/2012 and complete by 07/13/2012, involving asset liquidation."
Osielawski Zbigniew — New York, 12-35689