Hudson, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hudson.
Last updated on:
March 30, 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
Joseph Alfredo, Hudson NY
Address: PO Box 1193 Hudson, NY 12534-0308
Bankruptcy Case 06-13425-1-rel Overview: "Joseph Alfredo's Hudson, NY bankruptcy under Chapter 13 in 12/15/2006 led to a structured repayment plan, successfully discharged in March 2013."
Joseph Alfredo — New York
Afiz Ali, Hudson NY
Address: 319 State St Apt 1 Hudson, NY 12534
Concise Description of Bankruptcy Case 11-13849-1-rel7: "The case of Afiz Ali in Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in December 2011 and discharged early 04.13.2012, focusing on asset liquidation to repay creditors."
Afiz Ali — New York
Timothy Patrick Allen, Hudson NY
Address: 521 Mt Merino Rd Hudson, NY 12534
Concise Description of Bankruptcy Case 12-10008-1-rel7: "Hudson, NY resident Timothy Patrick Allen's 01/04/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2012."
Timothy Patrick Allen — New York
Debra Anuska, Hudson NY
Address: 14 Gardner Rd Hudson, NY 12534
Snapshot of U.S. Bankruptcy Proceeding Case 10-10096-1-rel: "In a Chapter 7 bankruptcy case, Debra Anuska from Hudson, NY, saw her proceedings start in 2010-01-15 and complete by 04/26/2010, involving asset liquidation."
Debra Anuska — New York
Patricia L Badon, Hudson NY
Address: 536 Union St Hudson, NY 12534-2816
Brief Overview of Bankruptcy Case 08-11977-1-rel: "Chapter 13 bankruptcy for Patricia L Badon in Hudson, NY began in June 20, 2008, focusing on debt restructuring, concluding with plan fulfillment in 11/26/2013."
Patricia L Badon — New York
Carolyn Barr, Hudson NY
Address: 522 Columbia St Apt 1R Hudson, NY 12534-2507
Bankruptcy Case 06-13536-1-rel Overview: "Carolyn Barr, a resident of Hudson, NY, entered a Chapter 13 bankruptcy plan in December 2006, culminating in its successful completion by Jan 25, 2013."
Carolyn Barr — New York
Brian D Bertsch, Hudson NY
Address: 380 Roxbury Rd Hudson, NY 12534-3636
Snapshot of U.S. Bankruptcy Proceeding Case 14-36999-cgm: "The case of Brian D Bertsch in Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early 2014-12-31, focusing on asset liquidation to repay creditors."
Brian D Bertsch — New York
Leigh E Bertsch, Hudson NY
Address: 380 Roxbury Rd Hudson, NY 12534-3636
Bankruptcy Case 14-36999-cgm Overview: "The bankruptcy record of Leigh E Bertsch from Hudson, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.31.2014."
Leigh E Bertsch — New York
Lou M Blasingame, Hudson NY
Address: 522 Warren St Hudson, NY 12534
Bankruptcy Case 11-10278-1-rel Overview: "Hudson, NY resident Lou M Blasingame's 02.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2011."
Lou M Blasingame — New York
Jennifer M Boughton, Hudson NY
Address: 40 Green Acres Rd Hudson, NY 12534-1023
Snapshot of U.S. Bankruptcy Proceeding Case 16-36155-cgm: "The bankruptcy filing by Jennifer M Boughton, undertaken in Jun 23, 2016 in Hudson, NY under Chapter 7, concluded with discharge in September 21, 2016 after liquidating assets."
Jennifer M Boughton — New York
Christopher J Boughton, Hudson NY
Address: 40 Green Acres Rd Hudson, NY 12534-1023
Bankruptcy Case 16-36155-cgm Summary: "Hudson, NY resident Christopher J Boughton's 06/23/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-21."
Christopher J Boughton — New York
Christopher Lee Bower, Hudson NY
Address: PO Box 860 Hudson, NY 12534
Concise Description of Bankruptcy Case 13-10527-1-rel7: "Christopher Lee Bower's bankruptcy, initiated in 03/01/2013 and concluded by June 7, 2013 in Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Lee Bower — New York
Valinda Brandow, Hudson NY
Address: 5 Wortman Sq Hudson, NY 12534-2730
Bankruptcy Case 16-10010-1-rel Overview: "The bankruptcy filing by Valinda Brandow, undertaken in 01/06/2016 in Hudson, NY under Chapter 7, concluded with discharge in 04/05/2016 after liquidating assets."
Valinda Brandow — New York
Ross Brown, Hudson NY
Address: 1091 County Route 10 Hudson, NY 12534
Bankruptcy Case 09-38225-cgm Overview: "Ross Brown's Chapter 7 bankruptcy, filed in Hudson, NY in Nov 19, 2009, led to asset liquidation, with the case closing in 02.25.2010."
Ross Brown — New York
Charles Bucciantini, Hudson NY
Address: 3459 US Route 9 Lot 10 Hudson, NY 12534
Concise Description of Bankruptcy Case 10-14590-1-rel7: "Hudson, NY resident Charles Bucciantini's 12.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-14."
Charles Bucciantini — New York
Barry Butterfield, Hudson NY
Address: 326 Allen St Hudson, NY 12534
Concise Description of Bankruptcy Case 10-13961-1-rel7: "In a Chapter 7 bankruptcy case, Barry Butterfield from Hudson, NY, saw his proceedings start in Oct 25, 2010 and complete by 2011-02-17, involving asset liquidation."
Barry Butterfield — New York
Lira Campbell, Hudson NY
Address: 519 Warren St Hudson, NY 12534
Concise Description of Bankruptcy Case 09-14277-1-rel7: "The bankruptcy record of Lira Campbell from Hudson, NY, shows a Chapter 7 case filed in November 13, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-22."
Lira Campbell — New York
James Carver, Hudson NY
Address: 3 Ten Broeck Ave Hudson, NY 12534-2726
Concise Description of Bankruptcy Case 15-11359-1-rel7: "In Hudson, NY, James Carver filed for Chapter 7 bankruptcy in 06.25.2015. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2015."
James Carver — New York
Adeline Casta, Hudson NY
Address: PO Box 182 Hudson, NY 12534-0182
Bankruptcy Case 15-10319-smb Summary: "The bankruptcy filing by Adeline Casta, undertaken in 2015-02-13 in Hudson, NY under Chapter 7, concluded with discharge in 2015-05-14 after liquidating assets."
Adeline Casta — New York
Joan P Castle, Hudson NY
Address: 232 Warren St Hudson, NY 12534
Brief Overview of Bankruptcy Case 12-10127-1-rel: "Joan P Castle's Chapter 7 bankruptcy, filed in Hudson, NY in January 2012, led to asset liquidation, with the case closing in May 2012."
Joan P Castle — New York
Paula Castro, Hudson NY
Address: 15 S Front St Apt 13A Hudson, NY 12534-3136
Concise Description of Bankruptcy Case 14-11801-1-rel7: "The case of Paula Castro in Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 08.15.2014 and discharged early November 13, 2014, focusing on asset liquidation to repay creditors."
Paula Castro — New York
Theodore C Chamberlin, Hudson NY
Address: 440 Route 66 Lot 62 Hudson, NY 12534
Bankruptcy Case 12-10897-1-rel Overview: "Hudson, NY resident Theodore C Chamberlin's 04.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2012."
Theodore C Chamberlin — New York
Tammy Charron, Hudson NY
Address: 4 Spring St Hudson, NY 12534
Brief Overview of Bankruptcy Case 10-11929-1-rel: "The bankruptcy filing by Tammy Charron, undertaken in 2010-05-21 in Hudson, NY under Chapter 7, concluded with discharge in 2010-08-23 after liquidating assets."
Tammy Charron — New York
David J Chicane, Hudson NY
Address: 606 Warren St Hudson, NY 12534
Brief Overview of Bankruptcy Case 12-12790-1-rel: "David J Chicane's Chapter 7 bankruptcy, filed in Hudson, NY in October 26, 2012, led to asset liquidation, with the case closing in 2013-02-01."
David J Chicane — New York
Dean Childers, Hudson NY
Address: 138 Joslen Blvd Hudson, NY 12534
Brief Overview of Bankruptcy Case 10-12625-1-rel: "Hudson, NY resident Dean Childers's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-05."
Dean Childers — New York
Tarikul Islam Chowdhury, Hudson NY
Address: 253 Union St Hudson, NY 12534
Brief Overview of Bankruptcy Case 13-11509-1-rel: "Hudson, NY resident Tarikul Islam Chowdhury's 2013-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.17.2013."
Tarikul Islam Chowdhury — New York
Francis R Christina, Hudson NY
Address: 19 Fabiano Blvd Hudson, NY 12534-1335
Brief Overview of Bankruptcy Case 14-12308-1-rel: "Hudson, NY resident Francis R Christina's 2014-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2015."
Francis R Christina — New York
Adam Cichetti, Hudson NY
Address: 163 Orchard Rd Hudson, NY 12534
Brief Overview of Bankruptcy Case 10-14645-1-rel: "Adam Cichetti's Chapter 7 bankruptcy, filed in Hudson, NY in December 23, 2010, led to asset liquidation, with the case closing in 04.17.2011."
Adam Cichetti — New York
Sharon A Cobbins, Hudson NY
Address: PO Box 138 Hudson, NY 12534-0138
Concise Description of Bankruptcy Case 14-10146-1-rel7: "Sharon A Cobbins's Chapter 7 bankruptcy, filed in Hudson, NY in 2014-01-28, led to asset liquidation, with the case closing in Apr 28, 2014."
Sharon A Cobbins — New York
Stacey R Colloton, Hudson NY
Address: 310 Route 66 Apt 12 Hudson, NY 12534-1261
Bankruptcy Case 15-12554-1-rel Overview: "The bankruptcy filing by Stacey R Colloton, undertaken in December 23, 2015 in Hudson, NY under Chapter 7, concluded with discharge in March 22, 2016 after liquidating assets."
Stacey R Colloton — New York
Moon Margaret Concra, Hudson NY
Address: PO Box 921 Hudson, NY 12534
Concise Description of Bankruptcy Case 10-11917-1-rel7: "The bankruptcy record of Moon Margaret Concra from Hudson, NY, shows a Chapter 7 case filed in 2010-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 09.12.2010."
Moon Margaret Concra — New York
Dominic M Conte, Hudson NY
Address: 177 White Birch Rd # 51 Hudson, NY 12534-4258
Snapshot of U.S. Bankruptcy Proceeding Case 14-12251-1-rel: "The bankruptcy filing by Dominic M Conte, undertaken in 10/14/2014 in Hudson, NY under Chapter 7, concluded with discharge in 01.12.2015 after liquidating assets."
Dominic M Conte — New York
Sylvia Couse, Hudson NY
Address: 3459 US Route 9 Lot 37 Hudson, NY 12534
Snapshot of U.S. Bankruptcy Proceeding Case 10-10807-1-rel: "In a Chapter 7 bankruptcy case, Sylvia Couse from Hudson, NY, saw her proceedings start in 2010-03-09 and complete by 2010-07-02, involving asset liquidation."
Sylvia Couse — New York
Marc A Dallas, Hudson NY
Address: PO Box 1183 Hudson, NY 12534-0308
Snapshot of U.S. Bankruptcy Proceeding Case 15-11843-1-rel: "Marc A Dallas's bankruptcy, initiated in 2015-09-08 and concluded by December 7, 2015 in Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc A Dallas — New York
Christopher E Dazi, Hudson NY
Address: 9 Macoun Ave Hudson, NY 12534-3835
Snapshot of U.S. Bankruptcy Proceeding Case 14-11368-1-rel: "Hudson, NY resident Christopher E Dazi's 2014-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-16."
Christopher E Dazi — New York
Jr Alan P Decker, Hudson NY
Address: 294 Anthony Ave Hudson, NY 12534-1102
Bankruptcy Case 07-12717-1-rel Overview: "Jr Alan P Decker, a resident of Hudson, NY, entered a Chapter 13 bankruptcy plan in 2007-10-09, culminating in its successful completion by 09/25/2013."
Jr Alan P Decker — New York
Thomas Delia, Hudson NY
Address: 41B Cross St Hudson, NY 12534
Concise Description of Bankruptcy Case 09-38590-cgm7: "Hudson, NY resident Thomas Delia's December 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Thomas Delia — New York
Bance R Dempsey, Hudson NY
Address: PO Box 868 Hudson, NY 12534
Snapshot of U.S. Bankruptcy Proceeding Case 13-11218-1-rel: "The bankruptcy filing by Bance R Dempsey, undertaken in 05.09.2013 in Hudson, NY under Chapter 7, concluded with discharge in 08/15/2013 after liquidating assets."
Bance R Dempsey — New York
Anthony J Devito, Hudson NY
Address: 265 Gilligan Rd Hudson, NY 12534-3335
Concise Description of Bankruptcy Case 2014-11441-1-rel7: "Hudson, NY resident Anthony J Devito's 06.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 26, 2014."
Anthony J Devito — New York
Susan Diblasi, Hudson NY
Address: 227 Columbia St Hudson, NY 12534
Brief Overview of Bankruptcy Case 10-13928-1-rel: "The bankruptcy filing by Susan Diblasi, undertaken in 2010-10-21 in Hudson, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Susan Diblasi — New York
Jeremy M Dresdner, Hudson NY
Address: 37 James St Hudson, NY 12534-1309
Snapshot of U.S. Bankruptcy Proceeding Case 14-10312-1-rel: "In a Chapter 7 bankruptcy case, Jeremy M Dresdner from Hudson, NY, saw his proceedings start in 02.18.2014 and complete by 05.19.2014, involving asset liquidation."
Jeremy M Dresdner — New York
Veronica Dyson, Hudson NY
Address: 119 Columbia St Apt 321 Hudson, NY 12534
Bankruptcy Case 10-13545-1-rel Summary: "Veronica Dyson's Chapter 7 bankruptcy, filed in Hudson, NY in 2010-09-24, led to asset liquidation, with the case closing in Jan 17, 2011."
Veronica Dyson — New York
Joelle L Egan, Hudson NY
Address: 31 Mahikan Dr Hudson, NY 12534-4737
Bankruptcy Case 15-36971-cgm Overview: "Hudson, NY resident Joelle L Egan's 10.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-26."
Joelle L Egan — New York
Robert C Egan, Hudson NY
Address: 31 Mahikan Dr Hudson, NY 12534-4737
Snapshot of U.S. Bankruptcy Proceeding Case 15-36971-cgm: "The case of Robert C Egan in Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 10/28/2015 and discharged early January 2016, focusing on asset liquidation to repay creditors."
Robert C Egan — New York
Kathleen P Eldridge, Hudson NY
Address: 38 Maple Ave Hudson, NY 12534-1508
Snapshot of U.S. Bankruptcy Proceeding Case 16-10620-1-rel: "The bankruptcy filing by Kathleen P Eldridge, undertaken in 04.08.2016 in Hudson, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Kathleen P Eldridge — New York
Timothy James Fazio, Hudson NY
Address: 217 Maple Ln Hudson, NY 12534
Bankruptcy Case 12-36941-cgm Overview: "The case of Timothy James Fazio in Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 07/30/2012 and discharged early 2012-11-22, focusing on asset liquidation to repay creditors."
Timothy James Fazio — New York
Donna Finck, Hudson NY
Address: 131 Southers Rd Hudson, NY 12534
Bankruptcy Case 11-11343-1-rel Overview: "Donna Finck's bankruptcy, initiated in 2011-04-29 and concluded by 2011-08-03 in Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Finck — New York
James M Finn, Hudson NY
Address: 5771 State Route 9G Hudson, NY 12534-4125
Bankruptcy Case 2014-35599-cgm Overview: "James M Finn's Chapter 7 bankruptcy, filed in Hudson, NY in 2014-03-28, led to asset liquidation, with the case closing in June 26, 2014."
James M Finn — New York
Harry L Flick, Hudson NY
Address: 314 Union St Hudson, NY 12534-2412
Concise Description of Bankruptcy Case 15-10162-1-rel7: "The bankruptcy filing by Harry L Flick, undertaken in Jan 29, 2015 in Hudson, NY under Chapter 7, concluded with discharge in 04/29/2015 after liquidating assets."
Harry L Flick — New York
Douglas W Fraleigh, Hudson NY
Address: 119 Columbia St Apt 217 Hudson, NY 12534
Concise Description of Bankruptcy Case 12-10784-1-rel7: "Hudson, NY resident Douglas W Fraleigh's 2012-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-19."
Douglas W Fraleigh — New York
Monray Francois, Hudson NY
Address: 81 Webb Rd Hudson, NY 12534
Concise Description of Bankruptcy Case 12-12652-1-rel7: "The bankruptcy filing by Monray Francois, undertaken in October 9, 2012 in Hudson, NY under Chapter 7, concluded with discharge in Jan 15, 2013 after liquidating assets."
Monray Francois — New York
Betty L Frick, Hudson NY
Address: 119 Columbia St Apt 416 Hudson, NY 12534
Snapshot of U.S. Bankruptcy Proceeding Case 11-10691-1-rel: "The case of Betty L Frick in Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-14 and discharged early 07/07/2011, focusing on asset liquidation to repay creditors."
Betty L Frick — New York
Patricia Funk, Hudson NY
Address: 440 Route 66 Lot 118 Hudson, NY 12534
Concise Description of Bankruptcy Case 11-10467-1-rel7: "The case of Patricia Funk in Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 24, 2011 and discharged early 06.19.2011, focusing on asset liquidation to repay creditors."
Patricia Funk — New York
Bennay James Gansowski, Hudson NY
Address: 16 Knitt Rd Hudson, NY 12534-3387
Brief Overview of Bankruptcy Case 16-10051-1-rel: "In a Chapter 7 bankruptcy case, Bennay James Gansowski from Hudson, NY, saw their proceedings start in 01/14/2016 and complete by 2016-04-13, involving asset liquidation."
Bennay James Gansowski — New York
Beverly A Garcia, Hudson NY
Address: 29 Virginia Ave Hudson, NY 12534-1320
Snapshot of U.S. Bankruptcy Proceeding Case 15-12381-1-rel: "Beverly A Garcia's bankruptcy, initiated in 11.25.2015 and concluded by Feb 23, 2016 in Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly A Garcia — New York
Roger W Garcia, Hudson NY
Address: 29 Virginia Ave Hudson, NY 12534-1320
Bankruptcy Case 15-12381-1-rel Summary: "Roger W Garcia's Chapter 7 bankruptcy, filed in Hudson, NY in Nov 25, 2015, led to asset liquidation, with the case closing in 2016-02-23."
Roger W Garcia — New York
John M Gaschel, Hudson NY
Address: 45 Scudderhook Rd Hudson, NY 12534
Snapshot of U.S. Bankruptcy Proceeding Case 11-11879-1-rel: "John M Gaschel's bankruptcy, initiated in 06.10.2011 and concluded by September 12, 2011 in Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Gaschel — New York
Paulina Gatzi, Hudson NY
Address: 24 Riverledge Rd Hudson, NY 12534-1418
Brief Overview of Bankruptcy Case 15-11058-1-rel: "The bankruptcy record of Paulina Gatzi from Hudson, NY, shows a Chapter 7 case filed in 05.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Paulina Gatzi — New York
Richard W Gerlach, Hudson NY
Address: 79 Swiss Farms Rd Hudson, NY 12534
Bankruptcy Case 09-13981-1-rel Overview: "The bankruptcy record of Richard W Gerlach from Hudson, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-12."
Richard W Gerlach — New York
Abdul Ghani, Hudson NY
Address: 15 Columbia St Hudson, NY 12534-1828
Brief Overview of Bankruptcy Case 14-12313-1-rel: "Abdul Ghani's Chapter 7 bankruptcy, filed in Hudson, NY in 10/20/2014, led to asset liquidation, with the case closing in January 2015."
Abdul Ghani — New York
Cathy A Gierka, Hudson NY
Address: 2 Carole Ln Hudson, NY 12534-1441
Bankruptcy Case 09-14462-1-rel Overview: "Cathy A Gierka, a resident of Hudson, NY, entered a Chapter 13 bankruptcy plan in November 2009, culminating in its successful completion by 2013-12-20."
Cathy A Gierka — New York
Eugene J Gierka, Hudson NY
Address: 2 Carole Ln Hudson, NY 12534-1441
Bankruptcy Case 09-14462-1-rel Summary: "Eugene J Gierka, a resident of Hudson, NY, entered a Chapter 13 bankruptcy plan in 2009-11-30, culminating in its successful completion by 12/20/2013."
Eugene J Gierka — New York
Cristian Ariel Gonzalez, Hudson NY
Address: 993 County Route 10 Stop 59 Hudson, NY 12534
Concise Description of Bankruptcy Case 13-11727-1-rel7: "Cristian Ariel Gonzalez's bankruptcy, initiated in 07.09.2013 and concluded by October 15, 2013 in Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristian Ariel Gonzalez — New York
Homer Goodermote, Hudson NY
Address: 59 Chittenden Rd Hudson, NY 12534
Snapshot of U.S. Bankruptcy Proceeding Case 09-14548-1-rel: "Homer Goodermote's bankruptcy, initiated in December 2009 and concluded by March 2010 in Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Homer Goodermote — New York
Daniel Gregory, Hudson NY
Address: 50 Kipp Ln Lot 76 Hudson, NY 12534
Bankruptcy Case 10-10806-1-rel Summary: "In Hudson, NY, Daniel Gregory filed for Chapter 7 bankruptcy in 03/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-02."
Daniel Gregory — New York
Tiffany Martin Hamilton, Hudson NY
Address: 820 Warren St Hudson, NY 12534-3008
Bankruptcy Case 14-35176-cgm Overview: "The bankruptcy filing by Tiffany Martin Hamilton, undertaken in 2014-01-31 in Hudson, NY under Chapter 7, concluded with discharge in 2014-05-01 after liquidating assets."
Tiffany Martin Hamilton — New York
Wendy E Harper, Hudson NY
Address: 50 Kipp Ln Lot 97 Hudson, NY 12534
Snapshot of U.S. Bankruptcy Proceeding Case 11-12242-1-rel: "The bankruptcy filing by Wendy E Harper, undertaken in 07.14.2011 in Hudson, NY under Chapter 7, concluded with discharge in October 12, 2011 after liquidating assets."
Wendy E Harper — New York
Trina Hawver, Hudson NY
Address: 20 Edmonds Ln Hudson, NY 12534
Bankruptcy Case 11-11930-1-rel Summary: "Hudson, NY resident Trina Hawver's 2011-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/12/2011."
Trina Hawver — New York
Avis Hermelin, Hudson NY
Address: 147 State Route 23B Hudson, NY 12534
Bankruptcy Case 09-13956-1-rel Summary: "The bankruptcy filing by Avis Hermelin, undertaken in 10.22.2009 in Hudson, NY under Chapter 7, concluded with discharge in 2010-01-28 after liquidating assets."
Avis Hermelin — New York
Donald M Hodges, Hudson NY
Address: 443 Fairview Ave Hudson, NY 12534
Bankruptcy Case 12-10434-1-rel Summary: "Hudson, NY resident Donald M Hodges's Feb 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2012."
Donald M Hodges — New York
James P Hogan, Hudson NY
Address: 23 Delaware Ave Hudson, NY 12534-1120
Bankruptcy Case 07-11515-1-rel Summary: "James P Hogan, a resident of Hudson, NY, entered a Chapter 13 bankruptcy plan in May 2007, culminating in its successful completion by 2013-11-19."
James P Hogan — New York
Jean Adele Howard, Hudson NY
Address: 361 Route 82 Hudson, NY 12534
Brief Overview of Bankruptcy Case 10-10359-1-rel: "The bankruptcy record of Jean Adele Howard from Hudson, NY, shows a Chapter 7 case filed in 2010-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2010."
Jean Adele Howard — New York
Christopher Thomas Howe, Hudson NY
Address: 798 Route 217 Hudson, NY 12534-3650
Bankruptcy Case 15-01696-hb Summary: "Christopher Thomas Howe's Chapter 7 bankruptcy, filed in Hudson, NY in 03/27/2015, led to asset liquidation, with the case closing in 2015-06-25."
Christopher Thomas Howe — New York
Bobby Huda, Hudson NY
Address: 20 Columbia St Apt C9 Hudson, NY 12534-1803
Bankruptcy Case 15-12471-1-rel Summary: "The bankruptcy record of Bobby Huda from Hudson, NY, shows a Chapter 7 case filed in 12.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2016."
Bobby Huda — New York
Lobely Huda, Hudson NY
Address: 20 Columbia St Apt C9 Hudson, NY 12534-1803
Bankruptcy Case 15-12471-1-rel Overview: "The bankruptcy record of Lobely Huda from Hudson, NY, shows a Chapter 7 case filed in 12.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2016."
Lobely Huda — New York
Lorraine A Hunter, Hudson NY
Address: 327 Lincoln Blvd Hudson, NY 12534
Snapshot of U.S. Bankruptcy Proceeding Case 11-12910-1-rel: "Lorraine A Hunter's Chapter 7 bankruptcy, filed in Hudson, NY in 2011-09-19, led to asset liquidation, with the case closing in 12.13.2011."
Lorraine A Hunter — New York
Michelle M Ivery, Hudson NY
Address: PO Box 1241 Hudson, NY 12534-0310
Snapshot of U.S. Bankruptcy Proceeding Case 14-11987-1-rel: "Hudson, NY resident Michelle M Ivery's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 11, 2014."
Michelle M Ivery — New York
Kenneth Jacobs, Hudson NY
Address: PO Box 1128 Hudson, NY 12534
Brief Overview of Bankruptcy Case 13-11942-1-rel: "In Hudson, NY, Kenneth Jacobs filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Kenneth Jacobs — New York
Vincent A Jimolka, Hudson NY
Address: 140 Maple Ln Lot 61 Hudson, NY 12534-4338
Brief Overview of Bankruptcy Case 14-10489-1-rel: "In Hudson, NY, Vincent A Jimolka filed for Chapter 7 bankruptcy in Mar 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2014."
Vincent A Jimolka — New York
Karyl L Julien, Hudson NY
Address: 266 Bells Pond Rd Hudson, NY 12534
Snapshot of U.S. Bankruptcy Proceeding Case 13-10677-1-rel: "In Hudson, NY, Karyl L Julien filed for Chapter 7 bankruptcy in 03/19/2013. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2013."
Karyl L Julien — New York
Susan Karicher, Hudson NY
Address: 3 Christy St Hudson, NY 12534
Snapshot of U.S. Bankruptcy Proceeding Case 10-12099-1-rel: "Hudson, NY resident Susan Karicher's 2010-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2010."
Susan Karicher — New York
Richard Kelsey, Hudson NY
Address: 50 Kipp Ln Lot 71 Hudson, NY 12534-1241
Brief Overview of Bankruptcy Case 14-11932-1-rel: "Hudson, NY resident Richard Kelsey's September 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-04."
Richard Kelsey — New York
Bonnie B Kilmer, Hudson NY
Address: 27 Apple Meadow Rd Apt J8 Hudson, NY 12534
Bankruptcy Case 11-10169-1-rel Summary: "Bonnie B Kilmer's Chapter 7 bankruptcy, filed in Hudson, NY in 01/27/2011, led to asset liquidation, with the case closing in May 22, 2011."
Bonnie B Kilmer — New York
Amber Kline, Hudson NY
Address: 5 Paddock Pl Hudson, NY 12534-1415
Snapshot of U.S. Bankruptcy Proceeding Case 15-10319-1-rel: "In Hudson, NY, Amber Kline filed for Chapter 7 bankruptcy in Feb 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2015."
Amber Kline — New York
Jeremiah P Kozel, Hudson NY
Address: 827 Union St # 1 Hudson, NY 12534
Bankruptcy Case 09-13639-1-rel Summary: "Hudson, NY resident Jeremiah P Kozel's September 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Jeremiah P Kozel — New York
Sharon M Ladue, Hudson NY
Address: 422 State St Hudson, NY 12534
Bankruptcy Case 12-12075-1-rel Summary: "The bankruptcy filing by Sharon M Ladue, undertaken in 08.08.2012 in Hudson, NY under Chapter 7, concluded with discharge in 12/01/2012 after liquidating assets."
Sharon M Ladue — New York
Wayne D Laurange, Hudson NY
Address: 50 Kipp Ln Lot 93 Hudson, NY 12534
Concise Description of Bankruptcy Case 12-13180-1-rel7: "Hudson, NY resident Wayne D Laurange's 2012-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2013."
Wayne D Laurange — New York
Anselmo Lebron, Hudson NY
Address: 77 Millbrook Rd Hudson, NY 12534
Bankruptcy Case 12-11506-1-rel Overview: "Anselmo Lebron's Chapter 7 bankruptcy, filed in Hudson, NY in June 5, 2012, led to asset liquidation, with the case closing in 09.28.2012."
Anselmo Lebron — New York
Harold Lonsdale, Hudson NY
Address: 2838 Atlantic Ave Hudson, NY 12534
Snapshot of U.S. Bankruptcy Proceeding Case 11-13817-1-rel: "Hudson, NY resident Harold Lonsdale's 12/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-08."
Harold Lonsdale — New York
Kenneth C Loos, Hudson NY
Address: 27 Apple Meadow Rd Apt B2 Hudson, NY 12534
Snapshot of U.S. Bankruptcy Proceeding Case 11-38012-cgm: "Kenneth C Loos's bankruptcy, initiated in October 2011 and concluded by Feb 20, 2012 in Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth C Loos — New York
J Lotus, Hudson NY
Address: 456 Joslen Blvd Hudson, NY 12534
Bankruptcy Case 11-11745-1-rel Overview: "J Lotus's bankruptcy, initiated in May 31, 2011 and concluded by 2011-09-23 in Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
J Lotus — New York
Jr William E Mancusi, Hudson NY
Address: 190 Gahbauer Rd Lot 33 Hudson, NY 12534
Brief Overview of Bankruptcy Case 11-37110-cgm: "In a Chapter 7 bankruptcy case, Jr William E Mancusi from Hudson, NY, saw their proceedings start in 2011-07-23 and complete by November 15, 2011, involving asset liquidation."
Jr William E Mancusi — New York
Abdus S Miah, Hudson NY
Address: 228 Columbia St Hudson, NY 12534-1807
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10708-1-rel: "Abdus S Miah's Chapter 7 bankruptcy, filed in Hudson, NY in March 31, 2014, led to asset liquidation, with the case closing in 06.29.2014."
Abdus S Miah — New York
Jeffrey P Moore, Hudson NY
Address: 2752 Atlantic Ave Hudson, NY 12534
Bankruptcy Case 11-13761-1-rel Overview: "In a Chapter 7 bankruptcy case, Jeffrey P Moore from Hudson, NY, saw their proceedings start in December 2011 and complete by 04.02.2012, involving asset liquidation."
Jeffrey P Moore — New York
Janet Morabito, Hudson NY
Address: 6000 Route 9G Hudson, NY 12534
Concise Description of Bankruptcy Case 2014-10994-1-rel7: "In Hudson, NY, Janet Morabito filed for Chapter 7 bankruptcy in 05.02.2014. This case, involving liquidating assets to pay off debts, was resolved by 07/31/2014."
Janet Morabito — New York
Susan E Moran, Hudson NY
Address: 5 Wortman Sq Hudson, NY 12534-2730
Concise Description of Bankruptcy Case 16-10369-1-rel7: "In Hudson, NY, Susan E Moran filed for Chapter 7 bankruptcy in 03/03/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-01."
Susan E Moran — New York
Shannon Morrison, Hudson NY
Address: 223 State St Apt 4 Hudson, NY 12534-1847
Concise Description of Bankruptcy Case 15-10577-1-rel7: "The bankruptcy record of Shannon Morrison from Hudson, NY, shows a Chapter 7 case filed in March 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-21."
Shannon Morrison — New York
Jr Norman F Morrison, Hudson NY
Address: 261 Orchard Rd Hudson, NY 12534
Brief Overview of Bankruptcy Case 11-10322-1-rel: "Jr Norman F Morrison's bankruptcy, initiated in February 11, 2011 and concluded by May 16, 2011 in Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Norman F Morrison — New York
Agnes Corrinne Murphy, Hudson NY
Address: 146 Stone Mill Rd Lot 22 Hudson, NY 12534
Brief Overview of Bankruptcy Case 11-12911-1-rel: "The case of Agnes Corrinne Murphy in Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-09-19 and discharged early 12/13/2011, focusing on asset liquidation to repay creditors."
Agnes Corrinne Murphy — New York
David Murray, Hudson NY
Address: 160 Green St Hudson, NY 12534
Bankruptcy Case 10-13837-1-rel Overview: "The bankruptcy filing by David Murray, undertaken in October 2010 in Hudson, NY under Chapter 7, concluded with discharge in 02.05.2011 after liquidating assets."
David Murray — New York
Explore Free Bankruptcy Records by State