Website Logo

Hudson, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hudson.

Last updated on: March 30, 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

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