Website Logo

Hawthorne, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hawthorne.

Last updated on: March 31, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Jean M Angiello, Hawthorne NY

Address: 204 Sherman Ave Hawthorne, NY 10532-2437
Bankruptcy Case 14-23305-rdd Overview: "The bankruptcy filing by Jean M Angiello, undertaken in 2014-09-11 in Hawthorne, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Jean M Angiello — New York

Robert J Angiello, Hawthorne NY

Address: 204 Sherman Ave Hawthorne, NY 10532-2437
Bankruptcy Case 14-22270-rdd Summary: "The case of Robert J Angiello in Hawthorne, NY, demonstrates a Chapter 7 bankruptcy filed in March 2014 and discharged early 2014-06-03, focusing on asset liquidation to repay creditors."
Robert J Angiello — New York

Robert J Angiello, Hawthorne NY

Address: 204 Sherman Ave Hawthorne, NY 10532-2437
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23305-rdd: "The bankruptcy filing by Robert J Angiello, undertaken in 2014-09-11 in Hawthorne, NY under Chapter 7, concluded with discharge in 2014-12-10 after liquidating assets."
Robert J Angiello — New York

Rhonda L Beville, Hawthorne NY

Address: PO Box 124 Hawthorne, NY 10532
Snapshot of U.S. Bankruptcy Proceeding Case 13-22752-rdd: "The case of Rhonda L Beville in Hawthorne, NY, demonstrates a Chapter 7 bankruptcy filed in May 10, 2013 and discharged early 2013-08-13, focusing on asset liquidation to repay creditors."
Rhonda L Beville — New York

Barbara A Caiola, Hawthorne NY

Address: 359 Commerce St Hawthorne, NY 10532-1227
Concise Description of Bankruptcy Case 15-23578-rdd7: "The bankruptcy filing by Barbara A Caiola, undertaken in 11/02/2015 in Hawthorne, NY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Barbara A Caiola — New York

Joseph A Caiola, Hawthorne NY

Address: 359 Commerce St Hawthorne, NY 10532-1227
Brief Overview of Bankruptcy Case 15-23578-rdd: "The case of Joseph A Caiola in Hawthorne, NY, demonstrates a Chapter 7 bankruptcy filed in 11/02/2015 and discharged early 01.31.2016, focusing on asset liquidation to repay creditors."
Joseph A Caiola — New York

Michael Anthony Caruso, Hawthorne NY

Address: 421 Manhattan Ave Hawthorne, NY 10532
Brief Overview of Bankruptcy Case 13-22300-rdd: "Hawthorne, NY resident Michael Anthony Caruso's 02.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-29."
Michael Anthony Caruso — New York

Michele Decarlo, Hawthorne NY

Address: 343 Sherman Ave Hawthorne, NY 10532
Concise Description of Bankruptcy Case 13-23281-rdd7: "Hawthorne, NY resident Michele Decarlo's 08.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2013."
Michele Decarlo — New York

Joao Delgado, Hawthorne NY

Address: 363 Elwood Ave Apt 5 Hawthorne, NY 10532
Bankruptcy Case 09-24033-rdd Overview: "Joao Delgado's Chapter 7 bankruptcy, filed in Hawthorne, NY in 10.29.2009, led to asset liquidation, with the case closing in February 2, 2010."
Joao Delgado — New York

Corey A Digregoria, Hawthorne NY

Address: 263 Willis Ave Hawthorne, NY 10532
Bankruptcy Case 13-22882-rdd Summary: "In Hawthorne, NY, Corey A Digregoria filed for Chapter 7 bankruptcy in 06/04/2013. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2013."
Corey A Digregoria — New York

Maureen J Duarte, Hawthorne NY

Address: 140 Fairfax Ave Hawthorne, NY 10532-2326
Snapshot of U.S. Bankruptcy Proceeding Case 15-23527-rdd: "Maureen J Duarte's bankruptcy, initiated in 10.20.2015 and concluded by 2016-01-18 in Hawthorne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen J Duarte — New York

John Dunwoody, Hawthorne NY

Address: 23 Cross St E Hawthorne, NY 10532
Concise Description of Bankruptcy Case 11-22491-rdd7: "John Dunwoody's bankruptcy, initiated in March 2011 and concluded by 2011-07-06 in Hawthorne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Dunwoody — New York

Gregorio Gualtieri, Hawthorne NY

Address: 333 Jackson Ave Hawthorne, NY 10532-1105
Bankruptcy Case 14-22853-rdd Summary: "Gregorio Gualtieri's Chapter 7 bankruptcy, filed in Hawthorne, NY in 2014-06-18, led to asset liquidation, with the case closing in 09.16.2014."
Gregorio Gualtieri — New York

Teresa M Iazzetta, Hawthorne NY

Address: 66 Newman Ave Hawthorne, NY 10532-1133
Concise Description of Bankruptcy Case 14-22176-rdd7: "In a Chapter 7 bankruptcy case, Teresa M Iazzetta from Hawthorne, NY, saw her proceedings start in 02/10/2014 and complete by May 11, 2014, involving asset liquidation."
Teresa M Iazzetta — New York

Christian M Lopez, Hawthorne NY

Address: PO Box 303 Hawthorne, NY 10532
Brief Overview of Bankruptcy Case 09-23894-rdd: "In Hawthorne, NY, Christian M Lopez filed for Chapter 7 bankruptcy in 10.09.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-13."
Christian M Lopez — New York

Patricia R Maldari, Hawthorne NY

Address: 324 Tuxedo Pl Hawthorne, NY 10532-1011
Snapshot of U.S. Bankruptcy Proceeding Case 16-22560-rdd: "Patricia R Maldari's bankruptcy, initiated in 04/22/2016 and concluded by 07.21.2016 in Hawthorne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia R Maldari — New York

Carole M Mcgibney, Hawthorne NY

Address: 100 Chateau Ln Apt 1 Hawthorne, NY 10532-1741
Concise Description of Bankruptcy Case 15-23610-rdd7: "Carole M Mcgibney's bankruptcy, initiated in 11/10/2015 and concluded by 02/08/2016 in Hawthorne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carole M Mcgibney — New York

John Mclaughlin, Hawthorne NY

Address: 501 Marietta Ave Hawthorne, NY 10532
Snapshot of U.S. Bankruptcy Proceeding Case 12-24028-rdd: "The case of John Mclaughlin in Hawthorne, NY, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early 2013-03-04, focusing on asset liquidation to repay creditors."
John Mclaughlin — New York

Rhamaleyra Medina, Hawthorne NY

Address: 10 Garfield Pl Hawthorne, NY 10532
Bankruptcy Case 11-23163-rdd Summary: "Rhamaleyra Medina's Chapter 7 bankruptcy, filed in Hawthorne, NY in 06/09/2011, led to asset liquidation, with the case closing in 09/29/2011."
Rhamaleyra Medina — New York

Stephanie Petrillo, Hawthorne NY

Address: 100 Chateau Ln Apt 47 Hawthorne, NY 10532
Bankruptcy Case 10-23984-rdd Summary: "Hawthorne, NY resident Stephanie Petrillo's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Stephanie Petrillo — New York

Darlene O Sabatino, Hawthorne NY

Address: 291 Marietta Ave Hawthorne, NY 10532-1909
Bankruptcy Case 16-22150-rdd Summary: "The bankruptcy record of Darlene O Sabatino from Hawthorne, NY, shows a Chapter 7 case filed in 2016-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2016."
Darlene O Sabatino — New York

Lynnarthur M Sergeant, Hawthorne NY

Address: 183 Pythian Ave Hawthorne, NY 10532-1616
Bankruptcy Case 15-22869-rdd Summary: "In a Chapter 7 bankruptcy case, Lynnarthur M Sergeant from Hawthorne, NY, saw their proceedings start in June 18, 2015 and complete by 09/16/2015, involving asset liquidation."
Lynnarthur M Sergeant — New York

Joan L Servello, Hawthorne NY

Address: 345 Linda Ave Hawthorne, NY 10532
Bankruptcy Case 12-22845-rdd Summary: "Hawthorne, NY resident Joan L Servello's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Joan L Servello — New York

Istvan Janos Tarasz, Hawthorne NY

Address: 135 Willis Ave Hawthorne, NY 10532
Bankruptcy Case 11-24506-rdd Overview: "Istvan Janos Tarasz's bankruptcy, initiated in 2011-12-30 and concluded by 2012-04-20 in Hawthorne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Istvan Janos Tarasz — New York

Ann West, Hawthorne NY

Address: 415 Fort Washington Ave Hawthorne, NY 10532
Bankruptcy Case 10-24242-rdd Overview: "The case of Ann West in Hawthorne, NY, demonstrates a Chapter 7 bankruptcy filed in October 2010 and discharged early 02/17/2011, focusing on asset liquidation to repay creditors."
Ann West — New York

James K Wurster, Hawthorne NY

Address: 340 Fort Washington Ave Hawthorne, NY 10532
Snapshot of U.S. Bankruptcy Proceeding Case 11-22852-rdd: "James K Wurster's Chapter 7 bankruptcy, filed in Hawthorne, NY in 04/29/2011, led to asset liquidation, with the case closing in Aug 19, 2011."
James K Wurster — New York

Flores Olga Xiomara Zea, Hawthorne NY

Address: 500 Linda Ave Apt 4 Hawthorne, NY 10532
Brief Overview of Bankruptcy Case 13-23220-rdd: "Flores Olga Xiomara Zea's Chapter 7 bankruptcy, filed in Hawthorne, NY in Jul 22, 2013, led to asset liquidation, with the case closing in Oct 26, 2013."
Flores Olga Xiomara Zea — New York

Explore Free Bankruptcy Records by State