Website Logo

Red Hook, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Red Hook.

Last updated on: March 31, 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

William E Asher, Red Hook NY

Address: 7728 Albany Post Rd Red Hook, NY 12571
Snapshot of U.S. Bankruptcy Proceeding Case 13-35110-cgm: "The bankruptcy record of William E Asher from Red Hook, NY, shows a Chapter 7 case filed in Jan 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
William E Asher — New York

Christine M Babudri, Red Hook NY

Address: 7351 S Broadway Red Hook, NY 12571
Bankruptcy Case 11-37012-cgm Summary: "The case of Christine M Babudri in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 14, 2011 and discharged early 2011-11-03, focusing on asset liquidation to repay creditors."
Christine M Babudri — New York

Losee Michelle Babudri, Red Hook NY

Address: 4 Princeton St Red Hook, NY 12571
Snapshot of U.S. Bankruptcy Proceeding Case 10-37727-cgm: "The bankruptcy record of Losee Michelle Babudri from Red Hook, NY, shows a Chapter 7 case filed in 2010-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-30."
Losee Michelle Babudri — New York

Stuart R Bacon, Red Hook NY

Address: 156 Indian Rd Red Hook, NY 12571
Concise Description of Bankruptcy Case 11-36779-cgm7: "The bankruptcy record of Stuart R Bacon from Red Hook, NY, shows a Chapter 7 case filed in 2011-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 15, 2011."
Stuart R Bacon — New York

Gilbert William Beneway, Red Hook NY

Address: 216 Whalesback Rd Red Hook, NY 12571
Bankruptcy Case 13-36284-cgm Summary: "Red Hook, NY resident Gilbert William Beneway's 05.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2013."
Gilbert William Beneway — New York

Mara L Bergquist, Red Hook NY

Address: 155 Metzger Rd Lot 14 Red Hook, NY 12571
Bankruptcy Case 11-35330-cgm Summary: "Red Hook, NY resident Mara L Bergquist's February 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2011."
Mara L Bergquist — New York

Gail L Bilyou, Red Hook NY

Address: 246 Rokeby Rd Red Hook, NY 12571
Snapshot of U.S. Bankruptcy Proceeding Case 12-37505-cgm: "Gail L Bilyou's bankruptcy, initiated in 10.03.2012 and concluded by 01.07.2013 in Red Hook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail L Bilyou — New York

Brian L Bolde, Red Hook NY

Address: 5 Harvard St Red Hook, NY 12571
Bankruptcy Case 12-35082-cgm Summary: "The bankruptcy filing by Brian L Bolde, undertaken in Jan 14, 2012 in Red Hook, NY under Chapter 7, concluded with discharge in 05.05.2012 after liquidating assets."
Brian L Bolde — New York

Tanya Bradford, Red Hook NY

Address: 1229 Jackson Corners Rd Red Hook, NY 12571
Concise Description of Bankruptcy Case 10-36537-cgm7: "Red Hook, NY resident Tanya Bradford's 2010-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2010."
Tanya Bradford — New York

Michael C Brailey, Red Hook NY

Address: 271 Camp Rd # 2 Red Hook, NY 12571-9149
Snapshot of U.S. Bankruptcy Proceeding Case 2014-35936-cgm: "The bankruptcy record of Michael C Brailey from Red Hook, NY, shows a Chapter 7 case filed in May 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2014."
Michael C Brailey — New York

Martha Crawford Brammer, Red Hook NY

Address: 7567 N Broadway Red Hook, NY 12571-1439
Snapshot of U.S. Bankruptcy Proceeding Case 15-35478-cgm: "Red Hook, NY resident Martha Crawford Brammer's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-17."
Martha Crawford Brammer — New York

John Mike Brown, Red Hook NY

Address: 44 Morehouse Ln Red Hook, NY 12571
Bankruptcy Case 13-35682-cgm Summary: "In Red Hook, NY, John Mike Brown filed for Chapter 7 bankruptcy in 2013-03-29. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2013."
John Mike Brown — New York

Kimberly Ann Buffa, Red Hook NY

Address: 607 Turkey Hill Rd Red Hook, NY 12571
Bankruptcy Case 11-10918-1-rel Summary: "The case of Kimberly Ann Buffa in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 03.29.2011 and discharged early July 19, 2011, focusing on asset liquidation to repay creditors."
Kimberly Ann Buffa — New York

Deborah K Byrne, Red Hook NY

Address: 218 Becker Hill Rd Red Hook, NY 12571-4151
Bankruptcy Case 15-35358-cgm Overview: "In a Chapter 7 bankruptcy case, Deborah K Byrne from Red Hook, NY, saw her proceedings start in 03/01/2015 and complete by 2015-05-30, involving asset liquidation."
Deborah K Byrne — New York

Edward J Byrne, Red Hook NY

Address: 19 Kent Rd Red Hook, NY 12571-1608
Bankruptcy Case 15-36630-cgm Overview: "The case of Edward J Byrne in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 31, 2015 and discharged early November 2015, focusing on asset liquidation to repay creditors."
Edward J Byrne — New York

Mary E Callahan, Red Hook NY

Address: 15 Laura Ln Unit 6 Red Hook, NY 12571
Concise Description of Bankruptcy Case 13-35428-cgm7: "The bankruptcy filing by Mary E Callahan, undertaken in February 28, 2013 in Red Hook, NY under Chapter 7, concluded with discharge in 05/24/2013 after liquidating assets."
Mary E Callahan — New York

Victoria F Child, Red Hook NY

Address: 15 Laura Ln Unit 11 Red Hook, NY 12571
Concise Description of Bankruptcy Case 11-35140-cgm7: "In a Chapter 7 bankruptcy case, Victoria F Child from Red Hook, NY, saw her proceedings start in January 24, 2011 and complete by Apr 20, 2011, involving asset liquidation."
Victoria F Child — New York

Thomas E Cimorelli, Red Hook NY

Address: 160 Ferris Ln Red Hook, NY 12571-4440
Bankruptcy Case 16-36083-cgm Summary: "The bankruptcy filing by Thomas E Cimorelli, undertaken in 06/10/2016 in Red Hook, NY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Thomas E Cimorelli — New York

Michael J Cirrincione, Red Hook NY

Address: 77 Carriage Dr Red Hook, NY 12571-1229
Bankruptcy Case 14-35854-cgm Summary: "In Red Hook, NY, Michael J Cirrincione filed for Chapter 7 bankruptcy in 2014-04-28. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2014."
Michael J Cirrincione — New York

Michael J Cirrincione, Red Hook NY

Address: 77 Carriage Dr Red Hook, NY 12571-1229
Bankruptcy Case 2014-35854-cgm Overview: "In a Chapter 7 bankruptcy case, Michael J Cirrincione from Red Hook, NY, saw their proceedings start in 04.28.2014 and complete by July 2014, involving asset liquidation."
Michael J Cirrincione — New York

Julie L Clark, Red Hook NY

Address: 35 Old Route 199 Apt 3 Red Hook, NY 12571
Brief Overview of Bankruptcy Case 13-37148-cgm: "Red Hook, NY resident Julie L Clark's Sep 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-01."
Julie L Clark — New York

Joshua Colow, Red Hook NY

Address: 187 Hapeman Hill Rd Red Hook, NY 12571-2361
Bankruptcy Case 14-35453-cgm Overview: "In Red Hook, NY, Joshua Colow filed for Chapter 7 bankruptcy in March 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-08."
Joshua Colow — New York

Jr Leslie A Coon, Red Hook NY

Address: 16 Cherry St # B Red Hook, NY 12571
Snapshot of U.S. Bankruptcy Proceeding Case 11-38390-cgm: "The case of Jr Leslie A Coon in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 12.10.2011 and discharged early 2012-03-31, focusing on asset liquidation to repay creditors."
Jr Leslie A Coon — New York

Steven W Coons, Red Hook NY

Address: 128 Near Rd Red Hook, NY 12571
Bankruptcy Case 13-11246-1-rel Summary: "The bankruptcy filing by Steven W Coons, undertaken in May 14, 2013 in Red Hook, NY under Chapter 7, concluded with discharge in 2013-08-18 after liquidating assets."
Steven W Coons — New York

Theresa Michelle Couse, Red Hook NY

Address: 63 Apple Ring Rd Red Hook, NY 12571-2114
Concise Description of Bankruptcy Case 15-37344-cgm7: "In Red Hook, NY, Theresa Michelle Couse filed for Chapter 7 bankruptcy in 2015-12-23. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2016."
Theresa Michelle Couse — New York

William H Couse, Red Hook NY

Address: 63 Apple Ring Rd Red Hook, NY 12571-2114
Brief Overview of Bankruptcy Case 15-37344-cgm: "In Red Hook, NY, William H Couse filed for Chapter 7 bankruptcy in 12.23.2015. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2016."
William H Couse — New York

Doreen Ann Decarolis, Red Hook NY

Address: 8051 Albany Post Rd # 9 Red Hook, NY 12571
Concise Description of Bankruptcy Case 13-36893-cgm7: "Doreen Ann Decarolis's Chapter 7 bankruptcy, filed in Red Hook, NY in 2013-08-21, led to asset liquidation, with the case closing in Nov 25, 2013."
Doreen Ann Decarolis — New York

Delores Delia, Red Hook NY

Address: 17 Laura Ln Unit 2 Red Hook, NY 12571
Brief Overview of Bankruptcy Case 10-38786-cgm: "Red Hook, NY resident Delores Delia's 2010-12-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2011."
Delores Delia — New York

Michael A Difalco, Red Hook NY

Address: 1006 Jackson Corners Rd Red Hook, NY 12571-9106
Snapshot of U.S. Bankruptcy Proceeding Case 15-35508-cgm: "The case of Michael A Difalco in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 03.23.2015 and discharged early 06.21.2015, focusing on asset liquidation to repay creditors."
Michael A Difalco — New York

Andrea E Domkowski, Red Hook NY

Address: 105 Metzger Rd Red Hook, NY 12571
Brief Overview of Bankruptcy Case 13-36498-cgm: "In Red Hook, NY, Andrea E Domkowski filed for Chapter 7 bankruptcy in 06/26/2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 26, 2013."
Andrea E Domkowski — New York

Fernando Dongo, Red Hook NY

Address: 10 Church Street Ext Red Hook, NY 12571
Bankruptcy Case 10-35870-cgm Summary: "Red Hook, NY resident Fernando Dongo's 2010-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2010."
Fernando Dongo — New York

Jr Edward E Eiffert, Red Hook NY

Address: 118 North Rd Red Hook, NY 12571
Concise Description of Bankruptcy Case 11-36434-cgm7: "Jr Edward E Eiffert's bankruptcy, initiated in May 18, 2011 and concluded by September 2011 in Red Hook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Edward E Eiffert — New York

Danna M Eighmy, Red Hook NY

Address: 281 Woody Row Rd Red Hook, NY 12571
Bankruptcy Case 13-35239-cgm Overview: "Danna M Eighmy's Chapter 7 bankruptcy, filed in Red Hook, NY in Feb 4, 2013, led to asset liquidation, with the case closing in May 11, 2013."
Danna M Eighmy — New York

Giancarlo Esposito, Red Hook NY

Address: 26 Garden St # 1 Red Hook, NY 12571
Concise Description of Bankruptcy Case 10-37278-cgm7: "In a Chapter 7 bankruptcy case, Giancarlo Esposito from Red Hook, NY, saw their proceedings start in 2010-07-30 and complete by 2010-11-19, involving asset liquidation."
Giancarlo Esposito — New York

Nancy Lynn Feller, Red Hook NY

Address: PO Box 92 Red Hook, NY 12571
Bankruptcy Case 12-36074-cgm Overview: "Nancy Lynn Feller's Chapter 7 bankruptcy, filed in Red Hook, NY in 2012-04-29, led to asset liquidation, with the case closing in July 25, 2012."
Nancy Lynn Feller — New York

John Henry Ferrari, Red Hook NY

Address: 68 Near Rd Red Hook, NY 12571-9137
Concise Description of Bankruptcy Case 2014-36522-cgm7: "Red Hook, NY resident John Henry Ferrari's 07/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
John Henry Ferrari — New York

Scott W Flandreau, Red Hook NY

Address: 176 Whalesback Rd Red Hook, NY 12571
Brief Overview of Bankruptcy Case 12-35929-cgm: "The bankruptcy record of Scott W Flandreau from Red Hook, NY, shows a Chapter 7 case filed in April 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-02."
Scott W Flandreau — New York

Harold Folmsbee, Red Hook NY

Address: 471 Route 199 Red Hook, NY 12571
Bankruptcy Case 11-38469-cgm Overview: "Harold Folmsbee's Chapter 7 bankruptcy, filed in Red Hook, NY in 2011-12-20, led to asset liquidation, with the case closing in Apr 10, 2012."
Harold Folmsbee — New York

Joan M Fortier, Red Hook NY

Address: 14 Amherst St Red Hook, NY 12571
Snapshot of U.S. Bankruptcy Proceeding Case 11-36128-cgm: "The bankruptcy record of Joan M Fortier from Red Hook, 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 2011-07-21."
Joan M Fortier — New York

Donna Fraleigh, Red Hook NY

Address: 30 Battenfeld Rd Red Hook, NY 12571
Brief Overview of Bankruptcy Case 10-36282-cgm: "In a Chapter 7 bankruptcy case, Donna Fraleigh from Red Hook, NY, saw her proceedings start in April 2010 and complete by 2010-08-20, involving asset liquidation."
Donna Fraleigh — New York

Curtis W Fuller, Red Hook NY

Address: 19A Princeton St Red Hook, NY 12571-1007
Brief Overview of Bankruptcy Case 2014-36893-cgm: "Red Hook, NY resident Curtis W Fuller's 2014-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Curtis W Fuller — New York

Erin Garcia, Red Hook NY

Address: 49 Elizabeth St Red Hook, NY 12571
Bankruptcy Case 10-37587-cgm Summary: "Red Hook, NY resident Erin Garcia's 08/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-23."
Erin Garcia — New York

Jonathan R Garcia, Red Hook NY

Address: 28 Cambridge Dr Red Hook, NY 12571
Snapshot of U.S. Bankruptcy Proceeding Case 11-37634-cgm: "In a Chapter 7 bankruptcy case, Jonathan R Garcia from Red Hook, NY, saw his proceedings start in September 2011 and complete by 01/09/2012, involving asset liquidation."
Jonathan R Garcia — New York

Christina Gasparro, Red Hook NY

Address: 7328 S Broadway Lot 2 Red Hook, NY 12571-1659
Bankruptcy Case 2014-35591-cgm Overview: "In a Chapter 7 bankruptcy case, Christina Gasparro from Red Hook, NY, saw her proceedings start in 03.28.2014 and complete by June 2014, involving asset liquidation."
Christina Gasparro — New York

Lisa Gilman, Red Hook NY

Address: 17 Cornell Ave Red Hook, NY 12571
Snapshot of U.S. Bankruptcy Proceeding Case 10-35700-cgm: "The bankruptcy filing by Lisa Gilman, undertaken in 03/15/2010 in Red Hook, NY under Chapter 7, concluded with discharge in 06.08.2010 after liquidating assets."
Lisa Gilman — New York

Jason Graziosi, Red Hook NY

Address: 155 Metzger Rd Lot 26 Red Hook, NY 12571
Brief Overview of Bankruptcy Case 10-36020-cgm: "The case of Jason Graziosi in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-04-09 and discharged early 2010-07-16, focusing on asset liquidation to repay creditors."
Jason Graziosi — New York

Jr Charles S Guzzi, Red Hook NY

Address: 438 Spring Lake Rd Red Hook, NY 12571
Bankruptcy Case 13-37472-cgm Overview: "In a Chapter 7 bankruptcy case, Jr Charles S Guzzi from Red Hook, NY, saw their proceedings start in Nov 12, 2013 and complete by Feb 16, 2014, involving asset liquidation."
Jr Charles S Guzzi — New York

Nancy Halas, Red Hook NY

Address: 215 Milan Hill Rd Red Hook, NY 12571
Snapshot of U.S. Bankruptcy Proceeding Case 10-37065-cgm: "The bankruptcy filing by Nancy Halas, undertaken in July 2010 in Red Hook, NY under Chapter 7, concluded with discharge in 2010-10-26 after liquidating assets."
Nancy Halas — New York

Scott A Hawver, Red Hook NY

Address: 32 Near Rd Red Hook, NY 12571
Brief Overview of Bankruptcy Case 13-11511-1-rel: "The case of Scott A Hawver in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 06/11/2013 and discharged early 09.15.2013, focusing on asset liquidation to repay creditors."
Scott A Hawver — New York

Timothy A Hourihan, Red Hook NY

Address: 83 Crestwood Rd Red Hook, NY 12571
Bankruptcy Case 11-35610-cgm Overview: "In a Chapter 7 bankruptcy case, Timothy A Hourihan from Red Hook, NY, saw their proceedings start in Mar 9, 2011 and complete by June 2011, involving asset liquidation."
Timothy A Hourihan — New York

Scott K Howard, Red Hook NY

Address: 146 Camp Rd Red Hook, NY 12571-9146
Snapshot of U.S. Bankruptcy Proceeding Case 2014-35777-cgm: "The case of Scott K Howard in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 04.18.2014 and discharged early 07.17.2014, focusing on asset liquidation to repay creditors."
Scott K Howard — New York

Julia Elizabeth Howland, Red Hook NY

Address: 7332 S Broadway Apt 6 Red Hook, NY 12571-1635
Bankruptcy Case 15-37131-cgm Overview: "Julia Elizabeth Howland's bankruptcy, initiated in Nov 20, 2015 and concluded by 02.18.2016 in Red Hook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Elizabeth Howland — New York

Elizabeth A Janukajtis, Red Hook NY

Address: 914 River Rd Red Hook, NY 12571
Concise Description of Bankruptcy Case 11-35945-cgm7: "Red Hook, NY resident Elizabeth A Janukajtis's 2011-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-28."
Elizabeth A Janukajtis — New York

Kevin Kelly, Red Hook NY

Address: 202 Mill Rd Red Hook, NY 12571
Concise Description of Bankruptcy Case 10-38247-cgm7: "In a Chapter 7 bankruptcy case, Kevin Kelly from Red Hook, NY, saw their proceedings start in 10.26.2010 and complete by 2011-01-27, involving asset liquidation."
Kevin Kelly — New York

Gloria V Kelly, Red Hook NY

Address: 194 Mill Rd Red Hook, NY 12571
Bankruptcy Case 13-35141-cgm Summary: "The case of Gloria V Kelly in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in January 24, 2013 and discharged early Apr 30, 2013, focusing on asset liquidation to repay creditors."
Gloria V Kelly — New York

Dora G Klein, Red Hook NY

Address: 511 Fitzsimmons Rd Red Hook, NY 12571
Brief Overview of Bankruptcy Case 12-35504-cgm: "The bankruptcy record of Dora G Klein from Red Hook, NY, shows a Chapter 7 case filed in 03/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2012."
Dora G Klein — New York

Bryan J Klippel, Red Hook NY

Address: 32 Near Rd Red Hook, NY 12571
Bankruptcy Case 13-37465-cgm Overview: "The bankruptcy record of Bryan J Klippel from Red Hook, NY, shows a Chapter 7 case filed in Nov 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2014."
Bryan J Klippel — New York

Paul C Laibach, Red Hook NY

Address: 51 Old Post Rd N Red Hook, NY 12571
Bankruptcy Case 13-35079-cgm Summary: "The bankruptcy filing by Paul C Laibach, undertaken in 01/14/2013 in Red Hook, NY under Chapter 7, concluded with discharge in 04.20.2013 after liquidating assets."
Paul C Laibach — New York

Rhoda J Laub, Red Hook NY

Address: 1 Amherst Rd Red Hook, NY 12571-1603
Concise Description of Bankruptcy Case 09-38307-cgm7: "Chapter 13 bankruptcy for Rhoda J Laub in Red Hook, NY began in November 27, 2009, focusing on debt restructuring, concluding with plan fulfillment in December 2012."
Rhoda J Laub — New York

John Lauffer, Red Hook NY

Address: 26 Trow Blvd Red Hook, NY 12571
Brief Overview of Bankruptcy Case 10-36191-cgm: "John Lauffer's Chapter 7 bankruptcy, filed in Red Hook, NY in Apr 26, 2010, led to asset liquidation, with the case closing in 08.16.2010."
John Lauffer — New York

Debra T Lombardo, Red Hook NY

Address: 61 Camp Rd Red Hook, NY 12571
Snapshot of U.S. Bankruptcy Proceeding Case 11-12336-1-rel: "Debra T Lombardo's Chapter 7 bankruptcy, filed in Red Hook, NY in 07/22/2011, led to asset liquidation, with the case closing in 11.11.2011."
Debra T Lombardo — New York

Richard Magee, Red Hook NY

Address: 8209 Albany Post Rd Apt 1 Red Hook, NY 12571
Concise Description of Bankruptcy Case 10-36540-cgm7: "The case of Richard Magee in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-25 and discharged early 2010-08-19, focusing on asset liquidation to repay creditors."
Richard Magee — New York

Joan M Martin, Red Hook NY

Address: 6 Hewlett Rd Red Hook, NY 12571
Bankruptcy Case 13-36055-cgm Overview: "Red Hook, NY resident Joan M Martin's 05/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2013."
Joan M Martin — New York

James M Martin, Red Hook NY

Address: 6 Hewlett Rd Red Hook, NY 12571-1804
Bankruptcy Case 15-35132-cgm Overview: "James M Martin's bankruptcy, initiated in 01/27/2015 and concluded by 2015-04-27 in Red Hook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Martin — New York

Maria F Martins, Red Hook NY

Address: 11 Amherst St Red Hook, NY 12571
Snapshot of U.S. Bankruptcy Proceeding Case 13-35730-cgm: "In a Chapter 7 bankruptcy case, Maria F Martins from Red Hook, NY, saw their proceedings start in April 2013 and complete by Jul 7, 2013, involving asset liquidation."
Maria F Martins — New York

Jeffrey S Matthews, Red Hook NY

Address: 143 North Rd Red Hook, NY 12571
Bankruptcy Case 13-36124-cgm Summary: "The case of Jeffrey S Matthews in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-05-16 and discharged early 2013-08-20, focusing on asset liquidation to repay creditors."
Jeffrey S Matthews — New York

Shannon Mcwilliams, Red Hook NY

Address: 303 Yantz Rd Red Hook, NY 12571-2531
Concise Description of Bankruptcy Case 14-35256-cgm7: "In a Chapter 7 bankruptcy case, Shannon Mcwilliams from Red Hook, NY, saw their proceedings start in 2014-02-12 and complete by 05/13/2014, involving asset liquidation."
Shannon Mcwilliams — New York

Richard S Millard, Red Hook NY

Address: 7328 S Broadway Lot 4 Red Hook, NY 12571-1659
Bankruptcy Case 16-35351-cgm Summary: "The case of Richard S Millard in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-03-01 and discharged early 2016-05-30, focusing on asset liquidation to repay creditors."
Richard S Millard — New York

Jaqueline Milles, Red Hook NY

Address: 41 Aspinwall Rd Red Hook, NY 12571
Snapshot of U.S. Bankruptcy Proceeding Case 10-35905-cgm: "Jaqueline Milles's bankruptcy, initiated in Mar 31, 2010 and concluded by Jul 21, 2010 in Red Hook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaqueline Milles — New York

Nancy L Mollica, Red Hook NY

Address: 45 Fisk St Red Hook, NY 12571-1713
Bankruptcy Case 15-36344-cgm Overview: "Red Hook, NY resident Nancy L Mollica's 2015-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2015."
Nancy L Mollica — New York

Thomas Robert Mollica, Red Hook NY

Address: 45 Fisk St Red Hook, NY 12571-1713
Bankruptcy Case 2014-35597-cgm Summary: "Thomas Robert Mollica's bankruptcy, initiated in 2014-03-28 and concluded by 06.26.2014 in Red Hook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Robert Mollica — New York

Timothy Jay Mollica, Red Hook NY

Address: 8058 Albany Post Rd Red Hook, NY 12571-2162
Bankruptcy Case 14-36120-cgm Overview: "The bankruptcy filing by Timothy Jay Mollica, undertaken in 05.29.2014 in Red Hook, NY under Chapter 7, concluded with discharge in Aug 27, 2014 after liquidating assets."
Timothy Jay Mollica — New York

William P Mollica, Red Hook NY

Address: 45 Fisk St Red Hook, NY 12571-1713
Snapshot of U.S. Bankruptcy Proceeding Case 15-36344-cgm: "In Red Hook, NY, William P Mollica filed for Chapter 7 bankruptcy in Jul 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-21."
William P Mollica — New York

Jeremy D Moore, Red Hook NY

Address: 232 Whalesback Rd Red Hook, NY 12571-1011
Bankruptcy Case 14-37163-cgm Summary: "The case of Jeremy D Moore in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early 01.28.2015, focusing on asset liquidation to repay creditors."
Jeremy D Moore — New York

Amy Beth L Moore, Red Hook NY

Address: 14 Harvard St Red Hook, NY 12571-1006
Bankruptcy Case 14-37163-cgm Summary: "The case of Amy Beth L Moore in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in October 30, 2014 and discharged early 2015-01-28, focusing on asset liquidation to repay creditors."
Amy Beth L Moore — New York

Ruth A Moysiyonek, Red Hook NY

Address: 49 Jefferson Rd Red Hook, NY 12571
Bankruptcy Case 13-37415-cgm Overview: "The bankruptcy record of Ruth A Moysiyonek from Red Hook, NY, shows a Chapter 7 case filed in 2013-11-01. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2014."
Ruth A Moysiyonek — New York

Alice Myers, Red Hook NY

Address: 206 Rokeby Rd Red Hook, NY 12571
Bankruptcy Case 09-37950-cgm Overview: "The bankruptcy filing by Alice Myers, undertaken in 10.27.2009 in Red Hook, NY under Chapter 7, concluded with discharge in 2010-01-31 after liquidating assets."
Alice Myers — New York

Bruce D Myers, Red Hook NY

Address: 10 Prince St Red Hook, NY 12571-1515
Concise Description of Bankruptcy Case 16-35289-cgm7: "In a Chapter 7 bankruptcy case, Bruce D Myers from Red Hook, NY, saw his proceedings start in Feb 25, 2016 and complete by 2016-05-25, involving asset liquidation."
Bruce D Myers — New York

Catherine E Napolitano, Red Hook NY

Address: 639 Spring Lake Rd Red Hook, NY 12571-4013
Brief Overview of Bankruptcy Case 15-37010-cgm: "Catherine E Napolitano's bankruptcy, initiated in 11.02.2015 and concluded by 2016-01-31 in Red Hook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine E Napolitano — New York

Ryan F Narvaez, Red Hook NY

Address: 2 Tobacco Ln Apt C Red Hook, NY 12571-1731
Snapshot of U.S. Bankruptcy Proceeding Case 16-35783-cgm: "Red Hook, NY resident Ryan F Narvaez's 2016-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.26.2016."
Ryan F Narvaez — New York

Melody Ann Narvaez, Red Hook NY

Address: 2 Tobacco Ln Apt C Red Hook, NY 12571-1731
Bankruptcy Case 16-35783-cgm Summary: "Melody Ann Narvaez's bankruptcy, initiated in 2016-04-27 and concluded by Jul 26, 2016 in Red Hook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melody Ann Narvaez — New York

Arnold J Pease, Red Hook NY

Address: 22 Saint John St Red Hook, NY 12571-1309
Concise Description of Bankruptcy Case 14-35992-cgm7: "The bankruptcy record of Arnold J Pease from Red Hook, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-14."
Arnold J Pease — New York

Arnold J Pease, Red Hook NY

Address: 22 Saint John St Red Hook, NY 12571-1309
Snapshot of U.S. Bankruptcy Proceeding Case 2014-35992-cgm: "Red Hook, NY resident Arnold J Pease's 2014-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2014."
Arnold J Pease — New York

Frank C Pendergast, Red Hook NY

Address: 155 Metzger Rd Lot 16 Red Hook, NY 12571-1812
Bankruptcy Case 10-10723 Overview: "Frank C Pendergast's Chapter 13 bankruptcy in Red Hook, NY started in March 18, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-07-12."
Frank C Pendergast — New York

Shirley Pfleider, Red Hook NY

Address: 9 Colburn Dr Red Hook, NY 12571
Concise Description of Bankruptcy Case 12-36943-cgm7: "The bankruptcy record of Shirley Pfleider from Red Hook, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-19."
Shirley Pfleider — New York

Daniel F Pickering, Red Hook NY

Address: 4 Lisa Ct Red Hook, NY 12571
Concise Description of Bankruptcy Case 12-37569-cgm7: "Daniel F Pickering's bankruptcy, initiated in 2012-10-12 and concluded by 01/16/2013 in Red Hook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel F Pickering — New York

Cathrine Rose Piotti, Red Hook NY

Address: 103 Old Post Rd N Red Hook, NY 12571
Snapshot of U.S. Bankruptcy Proceeding Case 12-37691-cgm: "Cathrine Rose Piotti's bankruptcy, initiated in October 2012 and concluded by 01.28.2013 in Red Hook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathrine Rose Piotti — New York

Kenneth C Rhea, Red Hook NY

Address: 7351 S Broadway Red Hook, NY 12571
Bankruptcy Case 13-36565-cgm Summary: "In Red Hook, NY, Kenneth C Rhea filed for Chapter 7 bankruptcy in 2013-07-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-07."
Kenneth C Rhea — New York

Daniel J Riker, Red Hook NY

Address: 4223 Route 9G Red Hook, NY 12571-2922
Bankruptcy Case 15-36448-cgm Overview: "In a Chapter 7 bankruptcy case, Daniel J Riker from Red Hook, NY, saw his proceedings start in 08/04/2015 and complete by 11.02.2015, involving asset liquidation."
Daniel J Riker — New York

Henry Rizzo, Red Hook NY

Address: 26 Rock City Rd Red Hook, NY 12571
Snapshot of U.S. Bankruptcy Proceeding Case 09-38384-cgm: "The case of Henry Rizzo in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early 03.09.2010, focusing on asset liquidation to repay creditors."
Henry Rizzo — New York

Gloria Rocco, Red Hook NY

Address: 18 Laura Ln Unit 16 Red Hook, NY 12571
Brief Overview of Bankruptcy Case 10-38378-cgm: "The bankruptcy record of Gloria Rocco from Red Hook, NY, shows a Chapter 7 case filed in November 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2011."
Gloria Rocco — New York

Geoffrey Roger, Red Hook NY

Address: 16 Tower St Red Hook, NY 12571
Bankruptcy Case 09-38308-cgm Summary: "The bankruptcy filing by Geoffrey Roger, undertaken in November 2009 in Red Hook, NY under Chapter 7, concluded with discharge in 2010-03-03 after liquidating assets."
Geoffrey Roger — New York

Margaret Rowland, Red Hook NY

Address: 34 Jefferson Rd Red Hook, NY 12571
Snapshot of U.S. Bankruptcy Proceeding Case 09-38060-cgm: "Margaret Rowland's Chapter 7 bankruptcy, filed in Red Hook, NY in Nov 4, 2009, led to asset liquidation, with the case closing in 2010-02-09."
Margaret Rowland — New York

John W Seymour, Red Hook NY

Address: 4 Church Street Ext Red Hook, NY 12571
Brief Overview of Bankruptcy Case 12-37072-cgm: "The bankruptcy record of John W Seymour from Red Hook, NY, shows a Chapter 7 case filed in 08/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
John W Seymour — New York

Karen Lee Shaffer, Red Hook NY

Address: 87 Yantz Rd Red Hook, NY 12571-2526
Brief Overview of Bankruptcy Case 15-35979-cgm: "In Red Hook, NY, Karen Lee Shaffer filed for Chapter 7 bankruptcy in 2015-05-28. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2015."
Karen Lee Shaffer — New York

Charles Edward Shaffer, Red Hook NY

Address: 87 Yantz Rd Red Hook, NY 12571-2526
Concise Description of Bankruptcy Case 15-35979-cgm7: "Charles Edward Shaffer's Chapter 7 bankruptcy, filed in Red Hook, NY in 05/28/2015, led to asset liquidation, with the case closing in Aug 26, 2015."
Charles Edward Shaffer — New York

Jeffrey W Sigrist, Red Hook NY

Address: 192 Yantz Rd Red Hook, NY 12571-2533
Brief Overview of Bankruptcy Case 16-35992-cgm: "In a Chapter 7 bankruptcy case, Jeffrey W Sigrist from Red Hook, NY, saw their proceedings start in May 2016 and complete by 08.24.2016, involving asset liquidation."
Jeffrey W Sigrist — New York

Dehoyos J Smith, Red Hook NY

Address: 302 Linden Ave Red Hook, NY 12571
Bankruptcy Case 11-35414-cgm Summary: "The bankruptcy filing by Dehoyos J Smith, undertaken in 02.25.2011 in Red Hook, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Dehoyos J Smith — New York

James Smykla, Red Hook NY

Address: 82 Cambridge Dr Red Hook, NY 12571
Snapshot of U.S. Bankruptcy Proceeding Case 10-37463-cgm: "The case of James Smykla in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 08/16/2010 and discharged early December 6, 2010, focusing on asset liquidation to repay creditors."
James Smykla — New York

Mona Sturdivant, Red Hook NY

Address: 30 Brookside Ln Red Hook, NY 12571
Bankruptcy Case 09-38400-cgm Overview: "Mona Sturdivant's Chapter 7 bankruptcy, filed in Red Hook, NY in December 4, 2009, led to asset liquidation, with the case closing in March 10, 2010."
Mona Sturdivant — New York

Explore Free Bankruptcy Records by State