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

Patricia A Shaffer, Hyde Park NY

Address: 22 Willow Cross Rd Hyde Park, NY 12538
Bankruptcy Case 12-37052-cgm Overview: "In a Chapter 7 bankruptcy case, Patricia A Shaffer from Hyde Park, NY, saw their proceedings start in August 7, 2012 and complete by November 27, 2012, involving asset liquidation."
Patricia A Shaffer — New York

Anthony D Silvestri, Hyde Park NY

Address: 4676 Albany Post Rd Apt 6E2 Hyde Park, NY 12538-3505
Snapshot of U.S. Bankruptcy Proceeding Case 16-35372-cgm: "In a Chapter 7 bankruptcy case, Anthony D Silvestri from Hyde Park, NY, saw their proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Anthony D Silvestri — New York

Robin D Silvestri, Hyde Park NY

Address: 4676 Albany Post Rd Apt 6E2 Hyde Park, NY 12538-3505
Concise Description of Bankruptcy Case 16-35372-cgm7: "The bankruptcy filing by Robin D Silvestri, undertaken in Mar 4, 2016 in Hyde Park, NY under Chapter 7, concluded with discharge in 06.02.2016 after liquidating assets."
Robin D Silvestri — New York

Jr Robert Wesley Simmons, Hyde Park NY

Address: 50 White Oaks Rd Hyde Park, NY 12538
Bankruptcy Case 11-37357-cgm Overview: "Hyde Park, NY resident Jr Robert Wesley Simmons's Aug 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2011."
Jr Robert Wesley Simmons — New York

Kelley A Simpson, Hyde Park NY

Address: 52 Lawrence Rd Hyde Park, NY 12538-2421
Brief Overview of Bankruptcy Case 15-36633-cgm: "Hyde Park, NY resident Kelley A Simpson's 2015-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 30, 2015."
Kelley A Simpson — New York

James W Simpson, Hyde Park NY

Address: 52 Lawrence Rd Hyde Park, NY 12538-2421
Brief Overview of Bankruptcy Case 15-36633-cgm: "The bankruptcy record of James W Simpson from Hyde Park, NY, shows a Chapter 7 case filed in Sep 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-30."
James W Simpson — New York

Donna Tancredi, Hyde Park NY

Address: 58 Mill Rd Apt 8B Hyde Park, NY 12538
Brief Overview of Bankruptcy Case 09-38299-cgm: "Donna Tancredi's Chapter 7 bankruptcy, filed in Hyde Park, NY in November 2009, led to asset liquidation, with the case closing in March 2010."
Donna Tancredi — New York

Mary E Taylor, Hyde Park NY

Address: 20 Crum Elbow Rd Apt 2A Hyde Park, NY 12538
Bankruptcy Case 11-37241-cgm Summary: "The case of Mary E Taylor in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 08.03.2011 and discharged early 10.27.2011, focusing on asset liquidation to repay creditors."
Mary E Taylor — New York

Kristine L Thompson, Hyde Park NY

Address: 4 Quaker Hill Dr Hyde Park, NY 12538
Brief Overview of Bankruptcy Case 12-35589-cgm: "Kristine L Thompson's Chapter 7 bankruptcy, filed in Hyde Park, NY in 2012-03-14, led to asset liquidation, with the case closing in 07/04/2012."
Kristine L Thompson — New York

Damien Tavis Toman, Hyde Park NY

Address: 60 Patridge Hill Road No. 58 Hyde Park, NY 12538
Bankruptcy Case 2014-35704-cgm Summary: "The bankruptcy record of Damien Tavis Toman from Hyde Park, NY, shows a Chapter 7 case filed in April 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2014."
Damien Tavis Toman — New York

Tanya Traver, Hyde Park NY

Address: 1065 Netherwood Rd Hyde Park, NY 12538
Concise Description of Bankruptcy Case 09-38128-cgm7: "In a Chapter 7 bankruptcy case, Tanya Traver from Hyde Park, NY, saw her proceedings start in 2009-11-10 and complete by 02.16.2010, involving asset liquidation."
Tanya Traver — New York

Charmaine V Troy, Hyde Park NY

Address: 27 Cardinal Rd Hyde Park, NY 12538
Snapshot of U.S. Bankruptcy Proceeding Case 13-37138-cgm: "Charmaine V Troy's bankruptcy, initiated in 2013-09-26 and concluded by 12.31.2013 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charmaine V Troy — New York

Esther Val, Hyde Park NY

Address: 17 Harvey St Hyde Park, NY 12538-1206
Snapshot of U.S. Bankruptcy Proceeding Case 2014-36014-cgm: "In Hyde Park, NY, Esther Val filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2014."
Esther Val — New York

Wilkins Josephine C Valente, Hyde Park NY

Address: 219 Cardinal Rd Hyde Park, NY 12538-2905
Concise Description of Bankruptcy Case 15-35036-cgm7: "In Hyde Park, NY, Wilkins Josephine C Valente filed for Chapter 7 bankruptcy in 01/11/2015. This case, involving liquidating assets to pay off debts, was resolved by 04/11/2015."
Wilkins Josephine C Valente — New York

Tassell Jr Charles H Van, Hyde Park NY

Address: 77 Crum Elbow Rd Hyde Park, NY 12538
Bankruptcy Case 11-36343-cgm Overview: "The case of Tassell Jr Charles H Van in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-10 and discharged early Aug 16, 2011, focusing on asset liquidation to repay creditors."
Tassell Jr Charles H Van — New York

Terri L Vantassell, Hyde Park NY

Address: 4 Morris Dr Hyde Park, NY 12538
Bankruptcy Case 12-35368-cgm Summary: "In Hyde Park, NY, Terri L Vantassell filed for Chapter 7 bankruptcy in 2012-02-20. This case, involving liquidating assets to pay off debts, was resolved by June 11, 2012."
Terri L Vantassell — New York

Joanne Vecchi, Hyde Park NY

Address: 9 Wright Ave Hyde Park, NY 12538
Bankruptcy Case 11-36097-cgm Overview: "Joanne Vecchi's Chapter 7 bankruptcy, filed in Hyde Park, NY in 04/21/2011, led to asset liquidation, with the case closing in Aug 11, 2011."
Joanne Vecchi — New York

Evelyn M Vicario, Hyde Park NY

Address: 4676 Albany Post Rd Apt 3C2 Hyde Park, NY 12538
Brief Overview of Bankruptcy Case 13-36073-cgm: "The case of Evelyn M Vicario in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in May 2013 and discharged early 08.08.2013, focusing on asset liquidation to repay creditors."
Evelyn M Vicario — New York

Ryan Voelzke, Hyde Park NY

Address: 317 E Fallkill Rd Hyde Park, NY 12538
Snapshot of U.S. Bankruptcy Proceeding Case 10-51229: "Ryan Voelzke's Chapter 7 bankruptcy, filed in Hyde Park, NY in 2010-05-28, led to asset liquidation, with the case closing in 09/17/2010."
Ryan Voelzke — New York

Susan J Vongonten, Hyde Park NY

Address: 23 Horseshoe Dr Hyde Park, NY 12538
Bankruptcy Case 12-36684-cgm Summary: "Hyde Park, NY resident Susan J Vongonten's 2012-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-19."
Susan J Vongonten — New York

Richard Lawrence Vreeland, Hyde Park NY

Address: 642 Netherwood Rd Hyde Park, NY 12538
Concise Description of Bankruptcy Case 13-37392-cgm7: "In Hyde Park, NY, Richard Lawrence Vreeland filed for Chapter 7 bankruptcy in October 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Richard Lawrence Vreeland — New York

Ryan Thomas Walsh, Hyde Park NY

Address: 415 Ruskey Ln Hyde Park, NY 12538-3043
Brief Overview of Bankruptcy Case 16-35821-cgm: "The bankruptcy record of Ryan Thomas Walsh from Hyde Park, NY, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Ryan Thomas Walsh — New York

Michele L Whearty, Hyde Park NY

Address: 5 Quaker Hill Dr Hyde Park, NY 12538
Bankruptcy Case 13-36261-cgm Summary: "The bankruptcy record of Michele L Whearty from Hyde Park, NY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 3, 2013."
Michele L Whearty — New York

Delmus M Whitehead, Hyde Park NY

Address: 4 Kyle Ct Hyde Park, NY 12538
Bankruptcy Case 11-35969-cgm Overview: "Delmus M Whitehead's bankruptcy, initiated in April 2011 and concluded by 07/29/2011 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delmus M Whitehead — New York

Kimberly S Willett, Hyde Park NY

Address: 3 Roe Dr Hyde Park, NY 12538
Brief Overview of Bankruptcy Case 13-35017-cgm: "The bankruptcy record of Kimberly S Willett from Hyde Park, NY, shows a Chapter 7 case filed in 2013-01-04. In this process, assets were liquidated to settle debts, and the case was discharged in 04/10/2013."
Kimberly S Willett — New York

Scott A Wynant, Hyde Park NY

Address: 1 Willow Cross Rd Apt 2 Hyde Park, NY 12538
Brief Overview of Bankruptcy Case 12-36579-cgm: "Hyde Park, NY resident Scott A Wynant's June 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 10, 2012."
Scott A Wynant — New York

Gregory Markos Zanikos, Hyde Park NY

Address: 2 Robin Ln Hyde Park, NY 12538
Concise Description of Bankruptcy Case 11-36803-cgm7: "Gregory Markos Zanikos's Chapter 7 bankruptcy, filed in Hyde Park, NY in 2011-06-23, led to asset liquidation, with the case closing in October 13, 2011."
Gregory Markos Zanikos — New York

Explore Free Bankruptcy Records by State