Website Logo

Hyde Park, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hyde Park.

Last updated on: April 04, 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

Angel A Landivar, Hyde Park NY

Address: 7 Julia Dr Hyde Park, NY 12538-2925
Snapshot of U.S. Bankruptcy Proceeding Case 15-36141-cgm: "The bankruptcy filing by Angel A Landivar, undertaken in 2015-06-22 in Hyde Park, NY under Chapter 7, concluded with discharge in Sep 20, 2015 after liquidating assets."
Angel A Landivar — New York

Tonya M Landivar, Hyde Park NY

Address: 7 Julia Dr Hyde Park, NY 12538-2925
Bankruptcy Case 15-36141-cgm Summary: "The bankruptcy filing by Tonya M Landivar, undertaken in Jun 22, 2015 in Hyde Park, NY under Chapter 7, concluded with discharge in 2015-09-20 after liquidating assets."
Tonya M Landivar — New York

Pamela Ann Lane, Hyde Park NY

Address: 64 Carole Ct Hyde Park, NY 12538
Bankruptcy Case 12-35482-cgm Overview: "Hyde Park, NY resident Pamela Ann Lane's 03/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-22."
Pamela Ann Lane — New York

Gloria L Lang, Hyde Park NY

Address: 58 Mill Rd Apt 9C Hyde Park, NY 12538
Bankruptcy Case 12-35055-cgm Summary: "Gloria L Lang's bankruptcy, initiated in 01/12/2012 and concluded by 05/03/2012 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria L Lang — New York

Paulette L Lawrence, Hyde Park NY

Address: 58 Fourth Dr Hyde Park, NY 12538
Bankruptcy Case 12-36774-cgm Summary: "Hyde Park, NY resident Paulette L Lawrence's 07.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2012."
Paulette L Lawrence — New York

Linda M Legg, Hyde Park NY

Address: 13 E Market St Hyde Park, NY 12538-1603
Bankruptcy Case 15-36465-cgm Summary: "The bankruptcy record of Linda M Legg from Hyde Park, NY, shows a Chapter 7 case filed in Aug 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Linda M Legg — New York

Maria A Lentini, Hyde Park NY

Address: 142 Roosevelt Rd Hyde Park, NY 12538
Bankruptcy Case 13-35499-cgm Overview: "The bankruptcy record of Maria A Lentini from Hyde Park, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2013."
Maria A Lentini — New York

Annette Leone, Hyde Park NY

Address: 30 Mansion Dr Hyde Park, NY 12538
Concise Description of Bankruptcy Case 10-35156-cgm7: "The case of Annette Leone in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 01/22/2010 and discharged early Apr 23, 2010, focusing on asset liquidation to repay creditors."
Annette Leone — New York

Zachary D Lewis, Hyde Park NY

Address: 8 Watson Pl Hyde Park, NY 12538-1115
Brief Overview of Bankruptcy Case 2014-35997-cgm: "Hyde Park, NY resident Zachary D Lewis's 2014-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2014."
Zachary D Lewis — New York

Marqese Lewis, Hyde Park NY

Address: 107 E Market St Apt A5 Hyde Park, NY 12538-2027
Brief Overview of Bankruptcy Case 14-35558-cgm: "Marqese Lewis's Chapter 7 bankruptcy, filed in Hyde Park, NY in Mar 21, 2014, led to asset liquidation, with the case closing in 06/19/2014."
Marqese Lewis — New York

Timothy P Leydon, Hyde Park NY

Address: 17 Sycamore Dr Hyde Park, NY 12538-2127
Snapshot of U.S. Bankruptcy Proceeding Case 15-35258-cgm: "In Hyde Park, NY, Timothy P Leydon filed for Chapter 7 bankruptcy in Feb 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2015."
Timothy P Leydon — New York

Eloisa Lisella, Hyde Park NY

Address: 19 W Market St Hyde Park, NY 12538
Concise Description of Bankruptcy Case 13-36552-cgm7: "The bankruptcy record of Eloisa Lisella from Hyde Park, NY, shows a Chapter 7 case filed in July 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-06."
Eloisa Lisella — New York

Michaella M E Liveli, Hyde Park NY

Address: 17 Main St Apt 3 Hyde Park, NY 12538
Bankruptcy Case 12-35155-cgm Summary: "In a Chapter 7 bankruptcy case, Michaella M E Liveli from Hyde Park, NY, saw their proceedings start in January 2012 and complete by May 17, 2012, involving asset liquidation."
Michaella M E Liveli — New York

Deborah E Loos, Hyde Park NY

Address: 81 S Quaker Ln Hyde Park, NY 12538
Bankruptcy Case 12-37636-cgm Overview: "Deborah E Loos's Chapter 7 bankruptcy, filed in Hyde Park, NY in 2012-10-19, led to asset liquidation, with the case closing in 01.15.2013."
Deborah E Loos — New York

Christopher Losito, Hyde Park NY

Address: 20 Cardinal Rd Lot 13 Hyde Park, NY 12538-2834
Snapshot of U.S. Bankruptcy Proceeding Case 15-35850-cgm: "In a Chapter 7 bankruptcy case, Christopher Losito from Hyde Park, NY, saw their proceedings start in 2015-05-09 and complete by 08.07.2015, involving asset liquidation."
Christopher Losito — New York

Francis N Lusito, Hyde Park NY

Address: 44 Terwilliger Road Ext Hyde Park, NY 12538
Snapshot of U.S. Bankruptcy Proceeding Case 12-35399-cgm: "Francis N Lusito's Chapter 7 bankruptcy, filed in Hyde Park, NY in Feb 23, 2012, led to asset liquidation, with the case closing in 2012-06-14."
Francis N Lusito — New York

Michael Mahoney, Hyde Park NY

Address: 20 Cream St Hyde Park, NY 12538
Bankruptcy Case 09-38017-cgm Overview: "In a Chapter 7 bankruptcy case, Michael Mahoney from Hyde Park, NY, saw their proceedings start in 2009-10-30 and complete by 2010-02-03, involving asset liquidation."
Michael Mahoney — New York

Robert Charles Mangiarelli, Hyde Park NY

Address: 20 Cardinal Rd Lot 24 Hyde Park, NY 12538
Bankruptcy Case 09-37761-cgm Overview: "The bankruptcy filing by Robert Charles Mangiarelli, undertaken in October 2009 in Hyde Park, NY under Chapter 7, concluded with discharge in January 5, 2010 after liquidating assets."
Robert Charles Mangiarelli — New York

Denise Manno, Hyde Park NY

Address: 12 Leisure Ln Hyde Park, NY 12538-2511
Brief Overview of Bankruptcy Case 15-36050-cgm: "In Hyde Park, NY, Denise Manno filed for Chapter 7 bankruptcy in 06.10.2015. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2015."
Denise Manno — New York

Robert Mason, Hyde Park NY

Address: 1088 Violet Ave Lot 13 Hyde Park, NY 12538-1652
Bankruptcy Case 2014-35660-cgm Overview: "In Hyde Park, NY, Robert Mason filed for Chapter 7 bankruptcy in 2014-04-01. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-30."
Robert Mason — New York

Jill Marie Massingill, Hyde Park NY

Address: 4676 Albany Post Rd Apt 13 Hyde Park, NY 12538
Snapshot of U.S. Bankruptcy Proceeding Case 13-35955-cgm: "In Hyde Park, NY, Jill Marie Massingill filed for Chapter 7 bankruptcy in Apr 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.25.2013."
Jill Marie Massingill — New York

Roger N Mccauley, Hyde Park NY

Address: 20 Cardinal Rd Lot 9 Hyde Park, NY 12538
Concise Description of Bankruptcy Case 11-36141-cgm7: "The bankruptcy record of Roger N Mccauley from Hyde Park, NY, shows a Chapter 7 case filed in April 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-26."
Roger N Mccauley — New York

Steven E Mcginley, Hyde Park NY

Address: 18 Van Dam Rd Hyde Park, NY 12538
Snapshot of U.S. Bankruptcy Proceeding Case 13-35476-cgm: "The bankruptcy record of Steven E Mcginley from Hyde Park, NY, shows a Chapter 7 case filed in 03.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2013."
Steven E Mcginley — New York

Sr James Mckenna, Hyde Park NY

Address: 20 Sycamore Dr Hyde Park, NY 12538
Snapshot of U.S. Bankruptcy Proceeding Case 10-35742-cgm: "Sr James Mckenna's Chapter 7 bankruptcy, filed in Hyde Park, NY in 2010-03-18, led to asset liquidation, with the case closing in 2010-06-08."
Sr James Mckenna — New York

Ameliamary T Mcnamee, Hyde Park NY

Address: 20 Crum Elbow Rd Apt 6E Hyde Park, NY 12538
Bankruptcy Case 13-35328-cgm Summary: "In Hyde Park, NY, Ameliamary T Mcnamee filed for Chapter 7 bankruptcy in Feb 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2013."
Ameliamary T Mcnamee — New York

Joseph Merante, Hyde Park NY

Address: 256 Pinebrook Dr Hyde Park, NY 12538
Brief Overview of Bankruptcy Case 10-36504-cgm: "The bankruptcy filing by Joseph Merante, undertaken in 2010-05-21 in Hyde Park, NY under Chapter 7, concluded with discharge in 2010-09-10 after liquidating assets."
Joseph Merante — New York

Adrienne C Mesko, Hyde Park NY

Address: 29 Howard Blvd Hyde Park, NY 12538-2018
Bankruptcy Case 14-37338-cgm Summary: "Adrienne C Mesko's Chapter 7 bankruptcy, filed in Hyde Park, NY in 11/24/2014, led to asset liquidation, with the case closing in 02.22.2015."
Adrienne C Mesko — New York

Anthony S Miller, Hyde Park NY

Address: 20 Cardinal Rd Lot 114 Hyde Park, NY 12538
Brief Overview of Bankruptcy Case 12-35685-cgm: "The bankruptcy filing by Anthony S Miller, undertaken in March 23, 2012 in Hyde Park, NY under Chapter 7, concluded with discharge in 2012-07-13 after liquidating assets."
Anthony S Miller — New York

Ryan W Miller, Hyde Park NY

Address: 4676 Albany Post Rd Apt 1511 Hyde Park, NY 12538-3514
Bankruptcy Case 15-37106-cgm Summary: "Ryan W Miller's Chapter 7 bankruptcy, filed in Hyde Park, NY in Nov 17, 2015, led to asset liquidation, with the case closing in February 15, 2016."
Ryan W Miller — New York

Stephanie M Miller, Hyde Park NY

Address: 4676 Albany Post Rd Apt 1511 Hyde Park, NY 12538-3514
Bankruptcy Case 15-37106-cgm Overview: "In a Chapter 7 bankruptcy case, Stephanie M Miller from Hyde Park, NY, saw her proceedings start in Nov 17, 2015 and complete by Feb 15, 2016, involving asset liquidation."
Stephanie M Miller — New York

Norine Morse, Hyde Park NY

Address: 20 Cardinal Rd Lot 8 Hyde Park, NY 12538
Bankruptcy Case 09-38665-cgm Summary: "Norine Morse's bankruptcy, initiated in 2009-12-28 and concluded by 2010-04-05 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norine Morse — New York

Carol A Munger, Hyde Park NY

Address: 20 Cardinal Rd Lot 59 Hyde Park, NY 12538-2837
Brief Overview of Bankruptcy Case 16-35817-cgm: "Carol A Munger's Chapter 7 bankruptcy, filed in Hyde Park, NY in 04.29.2016, led to asset liquidation, with the case closing in July 28, 2016."
Carol A Munger — New York

John F Munger, Hyde Park NY

Address: 20 Cardinal Rd Lot 59 Hyde Park, NY 12538-2837
Brief Overview of Bankruptcy Case 16-35817-cgm: "John F Munger's Chapter 7 bankruptcy, filed in Hyde Park, NY in 04/29/2016, led to asset liquidation, with the case closing in Jul 28, 2016."
John F Munger — New York

Frank Murasso, Hyde Park NY

Address: 11 Myers Ln Hyde Park, NY 12538
Snapshot of U.S. Bankruptcy Proceeding Case 10-35234-cgm: "The case of Frank Murasso in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 29, 2010 and discharged early April 23, 2010, focusing on asset liquidation to repay creditors."
Frank Murasso — New York

Michael Murphy, Hyde Park NY

Address: 2 Springwood Cir Apt B Hyde Park, NY 12538
Bankruptcy Case 10-36094-cgm Summary: "The case of Michael Murphy in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in April 15, 2010 and discharged early 07.14.2010, focusing on asset liquidation to repay creditors."
Michael Murphy — New York

John Musala, Hyde Park NY

Address: 1 William Penn Ct Hyde Park, NY 12538
Brief Overview of Bankruptcy Case 10-38609-cgm: "Hyde Park, NY resident John Musala's 11.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/18/2011."
John Musala — New York

Paul J Nassetta, Hyde Park NY

Address: 8 Silver Fox Ln Hyde Park, NY 12538
Snapshot of U.S. Bankruptcy Proceeding Case 12-37609-cgm: "The case of Paul J Nassetta in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in October 2012 and discharged early 2013-01-21, focusing on asset liquidation to repay creditors."
Paul J Nassetta — New York

Danielle D Nesmith, Hyde Park NY

Address: 8 Fuller Ln Hyde Park, NY 12538
Concise Description of Bankruptcy Case 13-37432-cgm7: "The case of Danielle D Nesmith in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in November 2013 and discharged early February 2014, focusing on asset liquidation to repay creditors."
Danielle D Nesmith — New York

Robert Nichols, Hyde Park NY

Address: 4737 Albany Post Rd Hyde Park, NY 12538
Bankruptcy Case 10-37827-cgm Summary: "The bankruptcy record of Robert Nichols from Hyde Park, NY, shows a Chapter 7 case filed in September 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2010."
Robert Nichols — New York

Neal M Nicolato, Hyde Park NY

Address: 99 Fallkill Rd Hyde Park, NY 12538-3153
Bankruptcy Case 09-36662-cgm Overview: "Neal M Nicolato's Chapter 13 bankruptcy in Hyde Park, NY started in Jun 24, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.15.2013."
Neal M Nicolato — New York

Dangelly Nieto, Hyde Park NY

Address: 13 Madison Ave Hyde Park, NY 12538-1841
Snapshot of U.S. Bankruptcy Proceeding Case 15-35523-cgm: "Dangelly Nieto's Chapter 7 bankruptcy, filed in Hyde Park, NY in 03/25/2015, led to asset liquidation, with the case closing in 2015-06-23."
Dangelly Nieto — New York

Joseph Nunzioto Nucifore, Hyde Park NY

Address: 11 Van Dam Rd Hyde Park, NY 12538-1708
Bankruptcy Case 14-36260-cgm Summary: "Hyde Park, NY resident Joseph Nunzioto Nucifore's 06.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-17."
Joseph Nunzioto Nucifore — New York

Drew Odegaard, Hyde Park NY

Address: PO Box 803 Hyde Park, NY 12538
Bankruptcy Case 12-37896-cgm Summary: "The bankruptcy filing by Drew Odegaard, undertaken in 11.16.2012 in Hyde Park, NY under Chapter 7, concluded with discharge in 2013-02-20 after liquidating assets."
Drew Odegaard — New York

William J Ogden, Hyde Park NY

Address: 20 Crum Elbow Rd Apt 8C Hyde Park, NY 12538
Snapshot of U.S. Bankruptcy Proceeding Case 12-35522-cgm: "The bankruptcy filing by William J Ogden, undertaken in 2012-03-07 in Hyde Park, NY under Chapter 7, concluded with discharge in June 27, 2012 after liquidating assets."
William J Ogden — New York

Duane J Ohearn, Hyde Park NY

Address: 4 Hillman Dr Hyde Park, NY 12538
Bankruptcy Case 12-35720-cgm Summary: "In a Chapter 7 bankruptcy case, Duane J Ohearn from Hyde Park, NY, saw his proceedings start in 03/27/2012 and complete by 2012-06-21, involving asset liquidation."
Duane J Ohearn — New York

Thomas P Orr, Hyde Park NY

Address: 12 Morris Dr Hyde Park, NY 12538-2224
Concise Description of Bankruptcy Case 08-35069-cgm7: "Chapter 13 bankruptcy for Thomas P Orr in Hyde Park, NY began in 2008-01-16, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-07."
Thomas P Orr — New York

Scott M Pacella, Hyde Park NY

Address: 5 Kirchner Ave Hyde Park, NY 12538
Concise Description of Bankruptcy Case 11-36910-cgm7: "Scott M Pacella's bankruptcy, initiated in 2011-06-30 and concluded by 09/28/2011 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott M Pacella — New York

Christine M Palmer, Hyde Park NY

Address: 59 Patricia Ln Hyde Park, NY 12538
Bankruptcy Case 12-35521-cgm Overview: "The bankruptcy record of Christine M Palmer from Hyde Park, NY, shows a Chapter 7 case filed in March 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2012."
Christine M Palmer — New York

Daniel J Pampalone, Hyde Park NY

Address: 16 Sycamore Dr Hyde Park, NY 12538
Bankruptcy Case 12-36233-cgm Overview: "The bankruptcy record of Daniel J Pampalone from Hyde Park, NY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2012."
Daniel J Pampalone — New York

Jr William Pederson, Hyde Park NY

Address: 11 Douglas Rd Hyde Park, NY 12538
Brief Overview of Bankruptcy Case 10-38617-cgm: "In a Chapter 7 bankruptcy case, Jr William Pederson from Hyde Park, NY, saw their proceedings start in 11.27.2010 and complete by Mar 19, 2011, involving asset liquidation."
Jr William Pederson — New York

Debora J Peet, Hyde Park NY

Address: 127 Pinebrook Dr Hyde Park, NY 12538-1856
Bankruptcy Case 15-37063-cgm Summary: "Debora J Peet's bankruptcy, initiated in 11/11/2015 and concluded by 2016-02-09 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debora J Peet — New York

Edward Robert Pelish, Hyde Park NY

Address: 11 Knightridge Dr Hyde Park, NY 12538-3049
Bankruptcy Case 14-35397-cgm Summary: "Edward Robert Pelish's bankruptcy, initiated in February 28, 2014 and concluded by 05/29/2014 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Robert Pelish — New York

Allison Pennucci, Hyde Park NY

Address: 14 Robert Dr Hyde Park, NY 12538
Bankruptcy Case 09-37987-cgm Overview: "The bankruptcy filing by Allison Pennucci, undertaken in 10.29.2009 in Hyde Park, NY under Chapter 7, concluded with discharge in February 2, 2010 after liquidating assets."
Allison Pennucci — New York

Catherine E Peppas, Hyde Park NY

Address: 204 S Quaker Ln Hyde Park, NY 12538
Bankruptcy Case 11-35139-cgm Overview: "Hyde Park, NY resident Catherine E Peppas's 01.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Catherine E Peppas — New York

Andric A Perez, Hyde Park NY

Address: 8 Christophers Cir Apt C Hyde Park, NY 12538-2975
Bankruptcy Case 14-35463-cgm Summary: "The bankruptcy record of Andric A Perez from Hyde Park, NY, shows a Chapter 7 case filed in 2014-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-09."
Andric A Perez — New York

Gregory J Petruzzelli, Hyde Park NY

Address: 54 Holt Rd Hyde Park, NY 12538-1830
Bankruptcy Case 15-37221-cgm Overview: "Gregory J Petruzzelli's Chapter 7 bankruptcy, filed in Hyde Park, NY in 12/01/2015, led to asset liquidation, with the case closing in February 2016."
Gregory J Petruzzelli — New York

Daniel T Pettingill, Hyde Park NY

Address: 42 Second Dr Hyde Park, NY 12538-3702
Bankruptcy Case 07-35948-cgm Overview: "Filing for Chapter 13 bankruptcy in 06.27.2007, Daniel T Pettingill from Hyde Park, NY, structured a repayment plan, achieving discharge in Dec 3, 2012."
Daniel T Pettingill — New York

Tracey E Petty, Hyde Park NY

Address: 6 Pine Tree Ln Hyde Park, NY 12538
Concise Description of Bankruptcy Case 13-37197-cgm7: "In Hyde Park, NY, Tracey E Petty filed for Chapter 7 bankruptcy in 2013-10-01. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-05."
Tracey E Petty — New York

Eugean Pittman, Hyde Park NY

Address: 20 Crum Elbow Rd Apt 11D Hyde Park, NY 12538
Snapshot of U.S. Bankruptcy Proceeding Case 13-35535-cgm: "Eugean Pittman's bankruptcy, initiated in 03.13.2013 and concluded by 06/17/2013 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugean Pittman — New York

Diane Plass, Hyde Park NY

Address: 1 Willow Cross Rd Apt 2 Hyde Park, NY 12538
Bankruptcy Case 10-35481-cgm Summary: "The case of Diane Plass in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-02-23 and discharged early 2010-05-21, focusing on asset liquidation to repay creditors."
Diane Plass — New York

Gerald A Plass, Hyde Park NY

Address: 164 Honeywell Ln Hyde Park, NY 12538
Bankruptcy Case 11-38130-cgm Overview: "Hyde Park, NY resident Gerald A Plass's 2011-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2012."
Gerald A Plass — New York

Holley Pomarico, Hyde Park NY

Address: 6 Cedar Dr Hyde Park, NY 12538
Brief Overview of Bankruptcy Case 10-35814-cgm: "The bankruptcy record of Holley Pomarico from Hyde Park, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2010."
Holley Pomarico — New York

Michael J Poplees, Hyde Park NY

Address: 11 Franklin Rd Hyde Park, NY 12538-2326
Brief Overview of Bankruptcy Case 14-36272-cgm: "Hyde Park, NY resident Michael J Poplees's Jun 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2014."
Michael J Poplees — New York

Juan B Ramirez, Hyde Park NY

Address: 124 E Market St Hyde Park, NY 12538
Bankruptcy Case 11-35605-cgm Summary: "The bankruptcy filing by Juan B Ramirez, undertaken in March 2011 in Hyde Park, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Juan B Ramirez — New York

Jr Francisco Ramos, Hyde Park NY

Address: 20 Cardinal Rd Lot 47 Hyde Park, NY 12538
Brief Overview of Bankruptcy Case 09-38062-cgm: "Hyde Park, NY resident Jr Francisco Ramos's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2010."
Jr Francisco Ramos — New York

Alvin Rand, Hyde Park NY

Address: 7 Shaker Ln Hyde Park, NY 12538
Bankruptcy Case 13-37590-cgm Overview: "The bankruptcy record of Alvin Rand from Hyde Park, NY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/03/2014."
Alvin Rand — New York

Christin Rand, Hyde Park NY

Address: 577 N Quaker Ln Hyde Park, NY 12538
Bankruptcy Case 10-38305-cgm Overview: "Christin Rand's bankruptcy, initiated in 2010-10-29 and concluded by 02/18/2011 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christin Rand — New York

Mohamed R Rasheed, Hyde Park NY

Address: 15 Danvers Ln Hyde Park, NY 12538-2230
Brief Overview of Bankruptcy Case 2014-36497-cgm: "Mohamed R Rasheed's Chapter 7 bankruptcy, filed in Hyde Park, NY in 2014-07-22, led to asset liquidation, with the case closing in 2014-10-20."
Mohamed R Rasheed — New York

David P Ray, Hyde Park NY

Address: 33 South Dr Hyde Park, NY 12538
Bankruptcy Case 13-36141-cgm Overview: "The bankruptcy filing by David P Ray, undertaken in May 2013 in Hyde Park, NY under Chapter 7, concluded with discharge in 2013-08-21 after liquidating assets."
David P Ray — New York

Devin Rayow, Hyde Park NY

Address: 68 Crum Elbow Rd Hyde Park, NY 12538
Snapshot of U.S. Bankruptcy Proceeding Case 13-37331-cgm: "The case of Devin Rayow in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in October 23, 2013 and discharged early January 27, 2014, focusing on asset liquidation to repay creditors."
Devin Rayow — New York

Gloria J Reavey, Hyde Park NY

Address: 6 Roe Dr Hyde Park, NY 12538
Bankruptcy Case 11-35947-cgm Overview: "Gloria J Reavey's bankruptcy, initiated in 04/07/2011 and concluded by July 2011 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria J Reavey — New York

Darin E Richey, Hyde Park NY

Address: 73 S Quaker Ln Hyde Park, NY 12538
Concise Description of Bankruptcy Case 11-35417-cgm7: "Hyde Park, NY resident Darin E Richey's 02/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2011."
Darin E Richey — New York

Thomas J Robertson, Hyde Park NY

Address: 613 Violet Ave Apt B3 Hyde Park, NY 12538
Snapshot of U.S. Bankruptcy Proceeding Case 12-35378-cgm: "In Hyde Park, NY, Thomas J Robertson filed for Chapter 7 bankruptcy in 2012-02-21. This case, involving liquidating assets to pay off debts, was resolved by 06.12.2012."
Thomas J Robertson — New York

Fay Robinson, Hyde Park NY

Address: 39 Forest Dr Hyde Park, NY 12538
Brief Overview of Bankruptcy Case 10-37068-cgm: "In Hyde Park, NY, Fay Robinson filed for Chapter 7 bankruptcy in 2010-07-07. This case, involving liquidating assets to pay off debts, was resolved by Oct 27, 2010."
Fay Robinson — New York

Gloriaanne Roe, Hyde Park NY

Address: 9 Alexander Dr Apt 1 Hyde Park, NY 12538
Brief Overview of Bankruptcy Case 12-36759-cgm: "The bankruptcy record of Gloriaanne Roe from Hyde Park, NY, shows a Chapter 7 case filed in Jul 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/31/2012."
Gloriaanne Roe — New York

Suzanne Roe, Hyde Park NY

Address: 2 Greentree Dr N Hyde Park, NY 12538
Brief Overview of Bankruptcy Case 10-37991-cgm: "In a Chapter 7 bankruptcy case, Suzanne Roe from Hyde Park, NY, saw her proceedings start in 2010-09-30 and complete by 01/20/2011, involving asset liquidation."
Suzanne Roe — New York

Jr Richard Rogers, Hyde Park NY

Address: 6 Curry Ln Hyde Park, NY 12538
Snapshot of U.S. Bankruptcy Proceeding Case 10-35829-cgm: "In a Chapter 7 bankruptcy case, Jr Richard Rogers from Hyde Park, NY, saw their proceedings start in 2010-03-24 and complete by June 23, 2010, involving asset liquidation."
Jr Richard Rogers — New York

Kevin Ronk, Hyde Park NY

Address: 10 Hemlock Ln Hyde Park, NY 12538
Concise Description of Bankruptcy Case 10-37477-cgm7: "The case of Kevin Ronk in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in August 17, 2010 and discharged early 11.09.2010, focusing on asset liquidation to repay creditors."
Kevin Ronk — New York

John C Rooney, Hyde Park NY

Address: 1614 Route 9G Apt A Hyde Park, NY 12538
Brief Overview of Bankruptcy Case 12-37956-cgm: "John C Rooney's Chapter 7 bankruptcy, filed in Hyde Park, NY in 2012-11-28, led to asset liquidation, with the case closing in March 2013."
John C Rooney — New York

Raymond C Ross, Hyde Park NY

Address: 15 Danvers Ln Hyde Park, NY 12538-2230
Snapshot of U.S. Bankruptcy Proceeding Case 2014-35658-cgm: "Raymond C Ross's bankruptcy, initiated in 03.31.2014 and concluded by 06/29/2014 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond C Ross — New York

Michael J Ryan, Hyde Park NY

Address: 199 Roosevelt Rd Hyde Park, NY 12538
Concise Description of Bankruptcy Case 11-35099-cgm7: "Michael J Ryan's Chapter 7 bankruptcy, filed in Hyde Park, NY in January 18, 2011, led to asset liquidation, with the case closing in 04/12/2011."
Michael J Ryan — New York

Marialice Ryan, Hyde Park NY

Address: 14 Thurston Ln Hyde Park, NY 12538-2831
Snapshot of U.S. Bankruptcy Proceeding Case 2014-35953-cgm: "The bankruptcy filing by Marialice Ryan, undertaken in May 9, 2014 in Hyde Park, NY under Chapter 7, concluded with discharge in Aug 7, 2014 after liquidating assets."
Marialice Ryan — New York

Edward D Rydell, Hyde Park NY

Address: PO Box 308 Hyde Park, NY 12538
Brief Overview of Bankruptcy Case 13-37225-cgm: "In a Chapter 7 bankruptcy case, Edward D Rydell from Hyde Park, NY, saw their proceedings start in 2013-10-05 and complete by 2014-01-09, involving asset liquidation."
Edward D Rydell — New York

Robert Sadrianna, Hyde Park NY

Address: 14 Harvey St Hyde Park, NY 12538
Bankruptcy Case 09-37979-cgm Overview: "The case of Robert Sadrianna in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-28 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Robert Sadrianna — New York

Karen M Salgado, Hyde Park NY

Address: 9 Horns Park Rd Hyde Park, NY 12538-2819
Bankruptcy Case 14-35547-cgm Overview: "Karen M Salgado's bankruptcy, initiated in March 2014 and concluded by June 2014 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen M Salgado — New York

Patricia K Sammarco, Hyde Park NY

Address: 83 W Dorsey Ln Hyde Park, NY 12538-1844
Concise Description of Bankruptcy Case 16-35416-cgm7: "In a Chapter 7 bankruptcy case, Patricia K Sammarco from Hyde Park, NY, saw their proceedings start in 2016-03-11 and complete by Jun 9, 2016, involving asset liquidation."
Patricia K Sammarco — New York

Soto Atenaida Santana, Hyde Park NY

Address: 43 Mansion Dr Hyde Park, NY 12538-1100
Bankruptcy Case 2014-36038-cgm Overview: "Soto Atenaida Santana's Chapter 7 bankruptcy, filed in Hyde Park, NY in 05/21/2014, led to asset liquidation, with the case closing in August 19, 2014."
Soto Atenaida Santana — New York

Anthony L Scano, Hyde Park NY

Address: 40 Putnam Rd Hyde Park, NY 12538-2415
Bankruptcy Case 2014-36626-cgm Overview: "The bankruptcy filing by Anthony L Scano, undertaken in 08/08/2014 in Hyde Park, NY under Chapter 7, concluded with discharge in November 6, 2014 after liquidating assets."
Anthony L Scano — New York

Michael D Scano, Hyde Park NY

Address: 40 Putnam Rd Hyde Park, NY 12538
Bankruptcy Case 12-35676-cgm Summary: "The bankruptcy record of Michael D Scano from Hyde Park, NY, shows a Chapter 7 case filed in Mar 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Michael D Scano — New York

Victor S Schelechow, Hyde Park NY

Address: 20 Mansion Dr Hyde Park, NY 12538
Concise Description of Bankruptcy Case 12-37822-cgm7: "In Hyde Park, NY, Victor S Schelechow filed for Chapter 7 bankruptcy in 2012-11-07. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-11."
Victor S Schelechow — New York

Cynthia Schneider, Hyde Park NY

Address: 22 Main St Apt 1 Hyde Park, NY 12538
Bankruptcy Case 10-35627-cgm Summary: "The bankruptcy record of Cynthia Schneider from Hyde Park, NY, shows a Chapter 7 case filed in 03.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-27."
Cynthia Schneider — New York

Sandra D Schuhknecht, Hyde Park NY

Address: 1063 Violet Ave Hyde Park, NY 12538-1680
Concise Description of Bankruptcy Case 16-35217-cgm7: "In a Chapter 7 bankruptcy case, Sandra D Schuhknecht from Hyde Park, NY, saw her proceedings start in 02.10.2016 and complete by 05/10/2016, involving asset liquidation."
Sandra D Schuhknecht — New York

Jason E Scism, Hyde Park NY

Address: 12 Deer Hill Rd Hyde Park, NY 12538-3121
Bankruptcy Case 2014-35699-cgm Summary: "In a Chapter 7 bankruptcy case, Jason E Scism from Hyde Park, NY, saw their proceedings start in April 7, 2014 and complete by 07.06.2014, involving asset liquidation."
Jason E Scism — New York

Daniel Scott, Hyde Park NY

Address: 2 Park Pl Hyde Park, NY 12538
Bankruptcy Case 10-37031-cgm Overview: "In a Chapter 7 bankruptcy case, Daniel Scott from Hyde Park, NY, saw his proceedings start in 2010-07-01 and complete by October 21, 2010, involving asset liquidation."
Daniel Scott — New York

Michael L Selinger, Hyde Park NY

Address: 60 Partridge Hill Rd Apt 56 Hyde Park, NY 12538
Brief Overview of Bankruptcy Case 11-35580-cgm: "Michael L Selinger's bankruptcy, initiated in 03/07/2011 and concluded by June 8, 2011 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Selinger — New York

Anthony J Solicito, Hyde Park NY

Address: 46 Knightridge Dr Hyde Park, NY 12538
Concise Description of Bankruptcy Case 13-37063-cgm7: "The case of Anthony J Solicito in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-09-14 and discharged early 12.19.2013, focusing on asset liquidation to repay creditors."
Anthony J Solicito — New York

Anthony Frank Staffa, Hyde Park NY

Address: 4676 Albany Post Rd Apt 6 Hyde Park, NY 12538
Snapshot of U.S. Bankruptcy Proceeding Case 12-37758-cgm: "The bankruptcy record of Anthony Frank Staffa from Hyde Park, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-02."
Anthony Frank Staffa — New York

Anna Stredwick, Hyde Park NY

Address: 142 Travis Rd Hyde Park, NY 12538
Bankruptcy Case 12-35891-cgm Summary: "Hyde Park, NY resident Anna Stredwick's Apr 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2012."
Anna Stredwick — New York

Eric J Stritt, Hyde Park NY

Address: 17 Morgan Cir Hyde Park, NY 12538
Concise Description of Bankruptcy Case 12-37793-cgm7: "Hyde Park, NY resident Eric J Stritt's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 6, 2013."
Eric J Stritt — New York

Brad P Sullivan, Hyde Park NY

Address: 18 Browning Rd Hyde Park, NY 12538
Concise Description of Bankruptcy Case 11-35666-cgm7: "In a Chapter 7 bankruptcy case, Brad P Sullivan from Hyde Park, NY, saw his proceedings start in 2011-03-15 and complete by 2011-07-05, involving asset liquidation."
Brad P Sullivan — New York

Explore Free Bankruptcy Records by State