personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West 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 Hope Bernstein, New York

Address: 78 Collier Rd West Hurley, NY 12491-5000

Bankruptcy Case 2014-35818-cgm Overview: "Hope Bernstein's bankruptcy, initiated in April 22, 2014 and concluded by 07/21/2014 in West Hurley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hope Bernstein — New York, 2014-35818


ᐅ Marilyn Costello, New York

Address: 272 Spillway Rd West Hurley, NY 12491

Bankruptcy Case 10-36283-cgm Overview: "The bankruptcy filing by Marilyn Costello, undertaken in April 2010 in West Hurley, NY under Chapter 7, concluded with discharge in 08/23/2010 after liquidating assets."
Marilyn Costello — New York, 10-36283


ᐅ Elda Gentile, New York

Address: 88 Cedar St West Hurley, NY 12491

Bankruptcy Case 10-36449-cgm Summary: "The bankruptcy record of Elda Gentile from West Hurley, NY, shows a Chapter 7 case filed in 2010-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-10."
Elda Gentile — New York, 10-36449


ᐅ Kyle Giles, New York

Address: 34 Sky Moore Ln West Hurley, NY 12491-5025

Concise Description of Bankruptcy Case 2014-36560-cgm7: "The bankruptcy record of Kyle Giles from West Hurley, NY, shows a Chapter 7 case filed in 07.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Kyle Giles — New York, 2014-36560


ᐅ Kuniko Hashizume, New York

Address: 89 John St West Hurley, NY 12491

Snapshot of U.S. Bankruptcy Proceeding Case 10-35952-cgm: "Kuniko Hashizume's bankruptcy, initiated in 2010-04-02 and concluded by July 2010 in West Hurley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kuniko Hashizume — New York, 10-35952


ᐅ Joseph Hurwitz, New York

Address: PO Box 248 West Hurley, NY 12491

Snapshot of U.S. Bankruptcy Proceeding Case 12-35112-cgm: "Joseph Hurwitz's bankruptcy, initiated in January 20, 2012 and concluded by May 2012 in West Hurley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Hurwitz — New York, 12-35112


ᐅ James Edward Jansen, New York

Address: 26 Bundy Ln West Hurley, NY 12491

Brief Overview of Bankruptcy Case 11-37157-cgm: "The bankruptcy filing by James Edward Jansen, undertaken in 2011-07-28 in West Hurley, NY under Chapter 7, concluded with discharge in 11/20/2011 after liquidating assets."
James Edward Jansen — New York, 11-37157


ᐅ Irene P Kahrs, New York

Address: 1 Nissen Ln West Hurley, NY 12491-5904

Snapshot of U.S. Bankruptcy Proceeding Case 16-35775-cgm: "The bankruptcy filing by Irene P Kahrs, undertaken in April 27, 2016 in West Hurley, NY under Chapter 7, concluded with discharge in Jul 26, 2016 after liquidating assets."
Irene P Kahrs — New York, 16-35775


ᐅ Jason Max Kandel, New York

Address: 48 Tanglewood Rd West Hurley, NY 12491

Brief Overview of Bankruptcy Case 12-35768-cgm: "The case of Jason Max Kandel in West Hurley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Max Kandel — New York, 12-35768


ᐅ Adam Hunter Kowalsky, New York

Address: 11 Birch St West Hurley, NY 12491

Bankruptcy Case 13-36041-cgm Overview: "Adam Hunter Kowalsky's bankruptcy, initiated in May 3, 2013 and concluded by 2013-08-09 in West Hurley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Hunter Kowalsky — New York, 13-36041


ᐅ David Ladenheim, New York

Address: 1380 State Route 28 West Hurley, NY 12491

Bankruptcy Case 10-11259-1-rel Overview: "West Hurley, NY resident David Ladenheim's 04.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-25."
David Ladenheim — New York, 10-11259-1


ᐅ Louis D Little, New York

Address: 19 Clover St West Hurley, NY 12491-5417

Snapshot of U.S. Bankruptcy Proceeding Case 14-35424-cgm: "The case of Louis D Little in West Hurley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis D Little — New York, 14-35424


ᐅ Ilene S Mark, New York

Address: 8 Mosher Pl West Hurley, NY 12491

Bankruptcy Case 11-35457-cgm Summary: "In a Chapter 7 bankruptcy case, Ilene S Mark from West Hurley, NY, saw her proceedings start in 2011-02-28 and complete by 06.03.2011, involving asset liquidation."
Ilene S Mark — New York, 11-35457


ᐅ Kathleen Mcguiness, New York

Address: 14 Wall St West Hurley, NY 12491

Bankruptcy Case 10-10517-1-rel Summary: "The case of Kathleen Mcguiness in West Hurley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Mcguiness — New York, 10-10517-1


ᐅ Christopher P Mooney, New York

Address: 88 John St West Hurley, NY 12491-5434

Concise Description of Bankruptcy Case 14-36173-cgm7: "In West Hurley, NY, Christopher P Mooney filed for Chapter 7 bankruptcy in June 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 1, 2014."
Christopher P Mooney — New York, 14-36173


ᐅ Michael Nicolas, New York

Address: 64 Holland Dr West Hurley, NY 12491-5616

Concise Description of Bankruptcy Case 15-35151-cgm7: "The bankruptcy record of Michael Nicolas from West Hurley, NY, shows a Chapter 7 case filed in January 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-29."
Michael Nicolas — New York, 15-35151


ᐅ Dennis Oclair, New York

Address: 276 Spillway Rd West Hurley, NY 12491

Bankruptcy Case 10-14693-1-rel Overview: "The bankruptcy filing by Dennis Oclair, undertaken in December 2010 in West Hurley, NY under Chapter 7, concluded with discharge in 2011-04-23 after liquidating assets."
Dennis Oclair — New York, 10-14693-1


ᐅ Maria Papa, New York

Address: 16 Birch St West Hurley, NY 12491

Brief Overview of Bankruptcy Case 10-35795-cgm: "The bankruptcy record of Maria Papa from West Hurley, NY, shows a Chapter 7 case filed in Mar 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2010."
Maria Papa — New York, 10-35795


ᐅ Stephan A Szymkowicz, New York

Address: 31 Tanglewood Rd West Hurley, NY 12491

Concise Description of Bankruptcy Case 11-36663-cgm7: "West Hurley, NY resident Stephan A Szymkowicz's June 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 9, 2011."
Stephan A Szymkowicz — New York, 11-36663


ᐅ Thomas Vala, New York

Address: PO Box 384 West Hurley, NY 12491

Bankruptcy Case 10-36068-cgm Summary: "The case of Thomas Vala in West Hurley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Vala — New York, 10-36068