Hawthorne, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hawthorne.
Last updated on:
March 31, 2025
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