Website Logo

Stony Point, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Stony Point.

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

Joan Abrams, Stony Point NY

Address: 47 Minerick Dr Stony Point, NY 10980-1808
Bankruptcy Case 15-23370-rdd Summary: "Joan Abrams's Chapter 7 bankruptcy, filed in Stony Point, NY in 09.23.2015, led to asset liquidation, with the case closing in 12/22/2015."
Joan Abrams — New York

Rosa Abrego, Stony Point NY

Address: 22 Stubbe Dr Stony Point, NY 10980
Brief Overview of Bankruptcy Case 13-22178-rdd: "The bankruptcy filing by Rosa Abrego, undertaken in 02.05.2013 in Stony Point, NY under Chapter 7, concluded with discharge in May 12, 2013 after liquidating assets."
Rosa Abrego — New York

Francesco Accetta, Stony Point NY

Address: 27 Fonda Dr Stony Point, NY 10980
Brief Overview of Bankruptcy Case 10-24695-rdd: "Francesco Accetta's bankruptcy, initiated in 12/28/2010 and concluded by 2011-04-19 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francesco Accetta — New York

David J Adams, Stony Point NY

Address: 299 Route 210 Stony Point, NY 10980
Bankruptcy Case 12-22149-rdd Summary: "The case of David J Adams in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 26, 2012 and discharged early 05/17/2012, focusing on asset liquidation to repay creditors."
David J Adams — New York

Virgaudas Adomauskas, Stony Point NY

Address: 56 Wilderness Dr Stony Point, NY 10980
Concise Description of Bankruptcy Case 10-23271-rdd7: "Virgaudas Adomauskas's bankruptcy, initiated in 06/23/2010 and concluded by 10.13.2010 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virgaudas Adomauskas — New York

Kevin Ahearn, Stony Point NY

Address: 19 Getty Rd Stony Point, NY 10980-2707
Brief Overview of Bankruptcy Case 2014-22971-rdd: "The case of Kevin Ahearn in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-07-07 and discharged early October 5, 2014, focusing on asset liquidation to repay creditors."
Kevin Ahearn — New York

Daniel C Allen, Stony Point NY

Address: 17 Brewster Ave Stony Point, NY 10980
Concise Description of Bankruptcy Case 12-22813-rdd7: "Daniel C Allen's Chapter 7 bankruptcy, filed in Stony Point, NY in 2012-04-30, led to asset liquidation, with the case closing in August 20, 2012."
Daniel C Allen — New York

Frances Allgood, Stony Point NY

Address: 115 Knights Cor Stony Point, NY 10980
Brief Overview of Bankruptcy Case 09-23863-rdd: "Frances Allgood's Chapter 7 bankruptcy, filed in Stony Point, NY in 10.07.2009, led to asset liquidation, with the case closing in 2010-01-11."
Frances Allgood — New York

Kathleen Altomonte, Stony Point NY

Address: 26 Queensboro Rd Stony Point, NY 10980-3310
Snapshot of U.S. Bankruptcy Proceeding Case 14-22113-rdd: "Kathleen Altomonte's Chapter 7 bankruptcy, filed in Stony Point, NY in 01.29.2014, led to asset liquidation, with the case closing in 04/29/2014."
Kathleen Altomonte — New York

Materesa Antonio, Stony Point NY

Address: 19 Fillmore Dr Stony Point, NY 10980
Bankruptcy Case 10-22601-rdd Summary: "Materesa Antonio's bankruptcy, initiated in 2010-03-28 and concluded by July 2010 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Materesa Antonio — New York

Amy J Arbolino, Stony Point NY

Address: 39 Farley Dr Stony Point, NY 10980
Bankruptcy Case 13-23876-rdd Overview: "The bankruptcy filing by Amy J Arbolino, undertaken in 2013-11-14 in Stony Point, NY under Chapter 7, concluded with discharge in February 18, 2014 after liquidating assets."
Amy J Arbolino — New York

Donna Argenti, Stony Point NY

Address: PO Box 407 Stony Point, NY 10980-0407
Bankruptcy Case 15-22659-rdd Overview: "The bankruptcy filing by Donna Argenti, undertaken in May 8, 2015 in Stony Point, NY under Chapter 7, concluded with discharge in August 6, 2015 after liquidating assets."
Donna Argenti — New York

William Ashford, Stony Point NY

Address: 18 Pyngyp Rd Stony Point, NY 10980
Snapshot of U.S. Bankruptcy Proceeding Case 10-23173-rdd: "In a Chapter 7 bankruptcy case, William Ashford from Stony Point, NY, saw their proceedings start in 06/09/2010 and complete by September 2010, involving asset liquidation."
William Ashford — New York

Donovan Aspinall, Stony Point NY

Address: 33 Pierce Dr Stony Point, NY 10980
Brief Overview of Bankruptcy Case 12-22372-rdd: "The bankruptcy record of Donovan Aspinall from Stony Point, NY, shows a Chapter 7 case filed in Feb 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2012."
Donovan Aspinall — New York

Wolfgang Bader, Stony Point NY

Address: 22 Col Conklin Dr Stony Point, NY 10980-3642
Concise Description of Bankruptcy Case 14-22820-rdd7: "In Stony Point, NY, Wolfgang Bader filed for Chapter 7 bankruptcy in Jun 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-08."
Wolfgang Bader — New York

Luzette M Badou, Stony Point NY

Address: 99 W Main St Apt 4C Stony Point, NY 10980-1819
Snapshot of U.S. Bankruptcy Proceeding Case 2014-22490-rdd: "In Stony Point, NY, Luzette M Badou filed for Chapter 7 bankruptcy in 2014-04-11. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2014."
Luzette M Badou — New York

Kevin Scott Bates, Stony Point NY

Address: 92 E Main St Stony Point, NY 10980-1629
Bankruptcy Case 2014-22992-rdd Overview: "The case of Kevin Scott Bates in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 9, 2014 and discharged early 10/07/2014, focusing on asset liquidation to repay creditors."
Kevin Scott Bates — New York

Luciana Batista, Stony Point NY

Address: 34 Tomkins Ave Apt 2 Stony Point, NY 10980
Brief Overview of Bankruptcy Case 12-24120-rdd: "In Stony Point, NY, Luciana Batista filed for Chapter 7 bankruptcy in 2012-12-18. This case, involving liquidating assets to pay off debts, was resolved by 03.24.2013."
Luciana Batista — New York

Mario Benitez, Stony Point NY

Address: 313 Knights Cor # 303 Stony Point, NY 10980
Bankruptcy Case 10-22466-rdd Overview: "Mario Benitez's Chapter 7 bankruptcy, filed in Stony Point, NY in March 2010, led to asset liquidation, with the case closing in 2010-07-05."
Mario Benitez — New York

Charles Bond, Stony Point NY

Address: 18 Grassy Point Rd # D Stony Point, NY 10980
Bankruptcy Case 10-13241-hcm Overview: "Stony Point, NY resident Charles Bond's November 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/12/2011."
Charles Bond — New York

Karl Brenner, Stony Point NY

Address: 14 Wiles Dr Stony Point, NY 10980-2412
Brief Overview of Bankruptcy Case 11-24028-rdd: "In their Chapter 13 bankruptcy case filed in 2011-10-13, Stony Point, NY's Karl Brenner agreed to a debt repayment plan, which was successfully completed by 2013-03-13."
Karl Brenner — New York

Ravi A Buckredan, Stony Point NY

Address: 5 Perrins Peak Rd Stony Point, NY 10980
Concise Description of Bankruptcy Case 13-23983-rdd7: "Stony Point, NY resident Ravi A Buckredan's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-12."
Ravi A Buckredan — New York

Michael A Bunyea, Stony Point NY

Address: 147 Dara Ln Stony Point, NY 10980-2005
Bankruptcy Case 16-22235-rdd Summary: "The bankruptcy filing by Michael A Bunyea, undertaken in 2016-02-24 in Stony Point, NY under Chapter 7, concluded with discharge in 2016-05-24 after liquidating assets."
Michael A Bunyea — New York

Theresa K Bunyea, Stony Point NY

Address: 147 Dara Ln Stony Point, NY 10980-2005
Brief Overview of Bankruptcy Case 16-22235-rdd: "The bankruptcy filing by Theresa K Bunyea, undertaken in 2016-02-24 in Stony Point, NY under Chapter 7, concluded with discharge in May 24, 2016 after liquidating assets."
Theresa K Bunyea — New York

Marco Burgio, Stony Point NY

Address: 30 Bontecou Rd Stony Point, NY 10980
Concise Description of Bankruptcy Case 13-23769-rdd7: "Stony Point, NY resident Marco Burgio's 10/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 30, 2014."
Marco Burgio — New York

Donald M Carpenter, Stony Point NY

Address: 33 Cedar Flats Rd Stony Point, NY 10980
Bankruptcy Case 12-23023-rdd Summary: "Donald M Carpenter's bankruptcy, initiated in 2012-05-31 and concluded by September 20, 2012 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald M Carpenter — New York

Christopher M Cassano, Stony Point NY

Address: 45 Washburns Ln Stony Point, NY 10980-2219
Concise Description of Bankruptcy Case 16-22257-rdd7: "In a Chapter 7 bankruptcy case, Christopher M Cassano from Stony Point, NY, saw their proceedings start in 2016-02-26 and complete by 05.26.2016, involving asset liquidation."
Christopher M Cassano — New York

Marian E Cassano, Stony Point NY

Address: 45 Washburns Ln Stony Point, NY 10980-2219
Bankruptcy Case 16-22257-rdd Summary: "Stony Point, NY resident Marian E Cassano's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-26."
Marian E Cassano — New York

Ellen T Chorba, Stony Point NY

Address: 34 Orchard St Stony Point, NY 10980-1513
Brief Overview of Bankruptcy Case 15-22608-rdd: "In Stony Point, NY, Ellen T Chorba filed for Chapter 7 bankruptcy in 2015-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2015."
Ellen T Chorba — New York

Glen D Chorba, Stony Point NY

Address: 34 Orchard St Stony Point, NY 10980-1513
Snapshot of U.S. Bankruptcy Proceeding Case 15-22608-rdd: "The case of Glen D Chorba in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 04.30.2015 and discharged early 07.29.2015, focusing on asset liquidation to repay creditors."
Glen D Chorba — New York

Kevin James Coleman, Stony Point NY

Address: 149 Route 210 Stony Point, NY 10980
Snapshot of U.S. Bankruptcy Proceeding Case 11-23178-rdd: "Kevin James Coleman's Chapter 7 bankruptcy, filed in Stony Point, NY in 06.13.2011, led to asset liquidation, with the case closing in 10.03.2011."
Kevin James Coleman — New York

Allison G Conklin, Stony Point NY

Address: 14 Ewald Pl Stony Point, NY 10980-2611
Bankruptcy Case 15-23481-rdd Summary: "The case of Allison G Conklin in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in October 2015 and discharged early January 2016, focusing on asset liquidation to repay creditors."
Allison G Conklin — New York

Rosalba Contreras, Stony Point NY

Address: 106 W Main St # 2 Stony Point, NY 10980
Bankruptcy Case 10-23432-rdd Overview: "The case of Rosalba Contreras in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 15, 2010 and discharged early Nov 4, 2010, focusing on asset liquidation to repay creditors."
Rosalba Contreras — New York

Eduardo Cordero, Stony Point NY

Address: 6 Laurel Dr Stony Point, NY 10980
Snapshot of U.S. Bankruptcy Proceeding Case 10-22346-rdd: "Eduardo Cordero's bankruptcy, initiated in 02.25.2010 and concluded by Jun 17, 2010 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Cordero — New York

Vicky Cruz, Stony Point NY

Address: 4 Frado Ct Stony Point, NY 10980
Brief Overview of Bankruptcy Case 13-23043-rdd: "The bankruptcy filing by Vicky Cruz, undertaken in June 28, 2013 in Stony Point, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Vicky Cruz — New York

Helenmarie Curtis, Stony Point NY

Address: 2 Pierce Dr Stony Point, NY 10980-3700
Concise Description of Bankruptcy Case 16-22418-rdd7: "In Stony Point, NY, Helenmarie Curtis filed for Chapter 7 bankruptcy in 03/30/2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Helenmarie Curtis — New York

Craig A Dahl, Stony Point NY

Address: 18 Debby Ln Stony Point, NY 10980-2008
Concise Description of Bankruptcy Case 15-22701-rdd7: "Craig A Dahl's bankruptcy, initiated in 05.18.2015 and concluded by August 2015 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig A Dahl — New York

Robin A Dahl, Stony Point NY

Address: 18 Debby Ln Stony Point, NY 10980-2008
Concise Description of Bankruptcy Case 15-22701-rdd7: "Robin A Dahl's bankruptcy, initiated in 05/18/2015 and concluded by 08/16/2015 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin A Dahl — New York

Dolores Daubitz, Stony Point NY

Address: 23 Sunrise Dr Stony Point, NY 10980-1711
Concise Description of Bankruptcy Case 16-22422-rdd7: "In Stony Point, NY, Dolores Daubitz filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2016."
Dolores Daubitz — New York

Mark Daunno, Stony Point NY

Address: 309 Willow Grove Rd Stony Point, NY 10980
Snapshot of U.S. Bankruptcy Proceeding Case 09-24144-rdd: "In Stony Point, NY, Mark Daunno filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/20/2010."
Mark Daunno — New York

Chiaie Kathleen M Delle, Stony Point NY

Address: 3 Mary Ann Ct Stony Point, NY 10980-1010
Snapshot of U.S. Bankruptcy Proceeding Case 09-24051-rdd: "Chiaie Kathleen M Delle's Chapter 13 bankruptcy in Stony Point, NY started in Oct 31, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/14/2012."
Chiaie Kathleen M Delle — New York

Paul Diaz, Stony Point NY

Address: 15 Valley View Rd Stony Point, NY 10980-2731
Bankruptcy Case 15-23573-rdd Summary: "The case of Paul Diaz in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-10-31 and discharged early 2016-01-29, focusing on asset liquidation to repay creditors."
Paul Diaz — New York

Ramon M Dikitanan, Stony Point NY

Address: 16 Lincoln Oval Stony Point, NY 10980-1106
Snapshot of U.S. Bankruptcy Proceeding Case 14-22812-rdd: "The case of Ramon M Dikitanan in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-06-09 and discharged early 09/07/2014, focusing on asset liquidation to repay creditors."
Ramon M Dikitanan — New York

Thomas A Droz, Stony Point NY

Address: 32 Hunter Pl Stony Point, NY 10980
Snapshot of U.S. Bankruptcy Proceeding Case 12-22037-rdd: "In a Chapter 7 bankruptcy case, Thomas A Droz from Stony Point, NY, saw their proceedings start in 2012-01-06 and complete by April 27, 2012, involving asset liquidation."
Thomas A Droz — New York

Maria Duffy, Stony Point NY

Address: 51FRANCK Rd Apt A Stony Point, NY 10980
Bankruptcy Case 14-37481-cgm Overview: "The case of Maria Duffy in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in December 2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Maria Duffy — New York

Marc Durant, Stony Point NY

Address: 14 Hoffman Dr Stony Point, NY 10980
Concise Description of Bankruptcy Case 09-23813-rdd7: "The case of Marc Durant in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 29, 2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Marc Durant — New York

John J Eccleston, Stony Point NY

Address: 27 Johnson Dr Stony Point, NY 10980
Snapshot of U.S. Bankruptcy Proceeding Case 12-23354-rdd: "The bankruptcy filing by John J Eccleston, undertaken in July 26, 2012 in Stony Point, NY under Chapter 7, concluded with discharge in 11/15/2012 after liquidating assets."
John J Eccleston — New York

Miguel Echavarria, Stony Point NY

Address: 8 Fonda Dr Stony Point, NY 10980
Brief Overview of Bankruptcy Case 10-24737-rdd: "In Stony Point, NY, Miguel Echavarria filed for Chapter 7 bankruptcy in Dec 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 21, 2011."
Miguel Echavarria — New York

Mark F Eustice, Stony Point NY

Address: 50 Cheryl Ln Stony Point, NY 10980-2004
Bankruptcy Case 14-23491-rdd Summary: "The bankruptcy record of Mark F Eustice from Stony Point, NY, shows a Chapter 7 case filed in 2014-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-21."
Mark F Eustice — New York

Joseph Fantasia, Stony Point NY

Address: 50 Washburns Ln Apt 2A Stony Point, NY 10980
Concise Description of Bankruptcy Case 13-22354-rdd7: "Stony Point, NY resident Joseph Fantasia's February 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 4, 2013."
Joseph Fantasia — New York

Frank Farina, Stony Point NY

Address: 24 Farley Dr Stony Point, NY 10980-1429
Bankruptcy Case 15-23367-rdd Summary: "Stony Point, NY resident Frank Farina's Sep 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/22/2015."
Frank Farina — New York

Jennifer Farina, Stony Point NY

Address: 24 Farley Dr Stony Point, NY 10980-1429
Bankruptcy Case 15-23367-rdd Summary: "Stony Point, NY resident Jennifer Farina's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/22/2015."
Jennifer Farina — New York

Luisa A Feliz, Stony Point NY

Address: 288 Willow Grove Rd Stony Point, NY 10980
Bankruptcy Case 11-22738-rdd Summary: "The bankruptcy filing by Luisa A Feliz, undertaken in April 18, 2011 in Stony Point, NY under Chapter 7, concluded with discharge in 08.08.2011 after liquidating assets."
Luisa A Feliz — New York

Brigid Ferguson, Stony Point NY

Address: 48 E Main St Stony Point, NY 10980
Bankruptcy Case 13-23684-rdd Overview: "The case of Brigid Ferguson in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in October 11, 2013 and discharged early January 2014, focusing on asset liquidation to repay creditors."
Brigid Ferguson — New York

Jorge R Fernandez, Stony Point NY

Address: 3 Termasen Dr Stony Point, NY 10980
Snapshot of U.S. Bankruptcy Proceeding Case 11-22917-rdd: "The bankruptcy record of Jorge R Fernandez from Stony Point, NY, shows a Chapter 7 case filed in May 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Jorge R Fernandez — New York

Carmen Figueroa, Stony Point NY

Address: 306 Call Hollow Rd Stony Point, NY 10980-3618
Bankruptcy Case 16-22053-rdd Overview: "Carmen Figueroa's bankruptcy, initiated in January 2016 and concluded by April 14, 2016 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Figueroa — New York

Frank V Florio, Stony Point NY

Address: 27 Adams Dr Stony Point, NY 10980
Concise Description of Bankruptcy Case 12-22796-rdd7: "Frank V Florio's Chapter 7 bankruptcy, filed in Stony Point, NY in 2012-04-26, led to asset liquidation, with the case closing in 2012-08-16."
Frank V Florio — New York

Sandra Fobbs, Stony Point NY

Address: PO Box 137 Stony Point, NY 10980-0137
Bankruptcy Case 14-22154-rdd Overview: "Stony Point, NY resident Sandra Fobbs's February 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2014."
Sandra Fobbs — New York

Wayne Ford, Stony Point NY

Address: 58 Wilderness Dr Stony Point, NY 10980
Bankruptcy Case 09-24071-rdd Overview: "Wayne Ford's Chapter 7 bankruptcy, filed in Stony Point, NY in November 3, 2009, led to asset liquidation, with the case closing in 2010-02-07."
Wayne Ford — New York

Andrew Ira Friedman, Stony Point NY

Address: 111 N Liberty Dr Stony Point, NY 10980-1336
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23092-rdd: "The case of Andrew Ira Friedman in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 07.31.2014 and discharged early 10.29.2014, focusing on asset liquidation to repay creditors."
Andrew Ira Friedman — New York

Robert William Gallagher, Stony Point NY

Address: 16 E Main St Stony Point, NY 10980-1645
Brief Overview of Bankruptcy Case 10-23021-rdd: "Robert William Gallagher's Chapter 13 bankruptcy in Stony Point, NY started in May 24, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/16/2013."
Robert William Gallagher — New York

John Garrison, Stony Point NY

Address: 251 Willow Grove Rd Stony Point, NY 10980-3427
Bankruptcy Case 15-22887-rdd Overview: "John Garrison's bankruptcy, initiated in Jun 22, 2015 and concluded by September 20, 2015 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Garrison — New York

Peter J Gessner, Stony Point NY

Address: PO Box 369 Stony Point, NY 10980
Bankruptcy Case 11-23298-rdd Overview: "Peter J Gessner's bankruptcy, initiated in 2011-06-29 and concluded by 10/19/2011 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter J Gessner — New York

Carlos L Ginebra, Stony Point NY

Address: 4 Captain Mcgovern Dr Stony Point, NY 10980-1729
Bankruptcy Case 14-23467-rdd Overview: "Carlos L Ginebra's bankruptcy, initiated in 2014-10-17 and concluded by January 2015 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos L Ginebra — New York

Lourdes M Ginebra, Stony Point NY

Address: 4 Captain Mcgovern Dr Stony Point, NY 10980-1729
Brief Overview of Bankruptcy Case 14-23467-rdd: "Lourdes M Ginebra's bankruptcy, initiated in 10.17.2014 and concluded by 2015-01-15 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lourdes M Ginebra — New York

Marcia Goldwasser, Stony Point NY

Address: 264 Bulsontown Rd Stony Point, NY 10980
Snapshot of U.S. Bankruptcy Proceeding Case 11-22399-rdd: "Marcia Goldwasser's bankruptcy, initiated in 03.05.2011 and concluded by 2011-06-25 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Goldwasser — New York

Diane Green, Stony Point NY

Address: 25 Slater Dr Stony Point, NY 10980-1907
Bankruptcy Case 2014-23082-rdd Overview: "The bankruptcy record of Diane Green from Stony Point, NY, shows a Chapter 7 case filed in Jul 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-28."
Diane Green — New York

Peter Guarino, Stony Point NY

Address: 3 Lenni Lenape Ct Stony Point, NY 10980
Bankruptcy Case 11-23196-rdd Overview: "The case of Peter Guarino in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early 10/06/2011, focusing on asset liquidation to repay creditors."
Peter Guarino — New York

Santa Guzman, Stony Point NY

Address: 103 Tomkins Ave Stony Point, NY 10980
Bankruptcy Case 11-24082-rdd Summary: "The case of Santa Guzman in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 23, 2011 and discharged early 2012-02-12, focusing on asset liquidation to repay creditors."
Santa Guzman — New York

Santos Guzman, Stony Point NY

Address: 1 Frado Ct Stony Point, NY 10980
Bankruptcy Case 12-24118-rdd Summary: "Santos Guzman's Chapter 7 bankruptcy, filed in Stony Point, NY in 2012-12-17, led to asset liquidation, with the case closing in March 2013."
Santos Guzman — New York

Gregory Joseph Hand, Stony Point NY

Address: 22 Clark Rd Stony Point, NY 10980-2318
Bankruptcy Case 16-22743-rdd Summary: "Gregory Joseph Hand's bankruptcy, initiated in 05/30/2016 and concluded by Aug 28, 2016 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Joseph Hand — New York

Mary Grace Hannigan, Stony Point NY

Address: 7 Griffin St Stony Point, NY 10980
Brief Overview of Bankruptcy Case 12-23300-rdd: "The bankruptcy record of Mary Grace Hannigan from Stony Point, NY, shows a Chapter 7 case filed in 2012-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in 11.05.2012."
Mary Grace Hannigan — New York

Marian Hess, Stony Point NY

Address: 46 Brooks Dr Stony Point, NY 10980
Brief Overview of Bankruptcy Case 12-22464-rdd: "In Stony Point, NY, Marian Hess filed for Chapter 7 bankruptcy in 2012-03-02. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2012."
Marian Hess — New York

Daniel J Higgins, Stony Point NY

Address: 18 Sullivan Dr Stony Point, NY 10980
Bankruptcy Case 13-23055-rdd Overview: "The bankruptcy filing by Daniel J Higgins, undertaken in 07/01/2013 in Stony Point, NY under Chapter 7, concluded with discharge in 10.05.2013 after liquidating assets."
Daniel J Higgins — New York

Mohammed Iqbal, Stony Point NY

Address: 3 Anna Ct Stony Point, NY 10980
Snapshot of U.S. Bankruptcy Proceeding Case 11-22756-rdd: "In Stony Point, NY, Mohammed Iqbal filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-10."
Mohammed Iqbal — New York

Brian Joyce, Stony Point NY

Address: 7 Richard C Brown Dr Stony Point, NY 10980
Brief Overview of Bankruptcy Case 10-22120-rdd: "In Stony Point, NY, Brian Joyce filed for Chapter 7 bankruptcy in 2010-01-25. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2010."
Brian Joyce — New York

Patrick Kennell, Stony Point NY

Address: 10 Major Andre Dr Stony Point, NY 10980
Concise Description of Bankruptcy Case 10-22687-rdd7: "The bankruptcy record of Patrick Kennell from Stony Point, NY, shows a Chapter 7 case filed in 2010-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Patrick Kennell — New York

Alexander Kleiman, Stony Point NY

Address: 33 Sunrise Dr Stony Point, NY 10980-1711
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40498-ess: "Alexander Kleiman's bankruptcy, initiated in 02/07/2015 and concluded by 2015-05-08 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Kleiman — New York

Kristina Kleiziene, Stony Point NY

Address: 56 Wilderness Dr Stony Point, NY 10980
Snapshot of U.S. Bankruptcy Proceeding Case 10-22023-rdd: "Kristina Kleiziene's bankruptcy, initiated in 01.07.2010 and concluded by 04/13/2010 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina Kleiziene — New York

Lori A Kreis, Stony Point NY

Address: 54 Jay St Fl 2ND Stony Point, NY 10980-1310
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23299-rdd: "Stony Point, NY resident Lori A Kreis's 09/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-08."
Lori A Kreis — New York

Jeffrey Krichten, Stony Point NY

Address: 8 Rochelle Ct Stony Point, NY 10980-2308
Concise Description of Bankruptcy Case 16-22207-rdd7: "The bankruptcy record of Jeffrey Krichten from Stony Point, NY, shows a Chapter 7 case filed in 02.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.19.2016."
Jeffrey Krichten — New York

Claire V Lappe, Stony Point NY

Address: 39 Orchard St Stony Point, NY 10980-1515
Brief Overview of Bankruptcy Case 16-22169-rdd: "Claire V Lappe's bankruptcy, initiated in 2016-02-12 and concluded by 05.12.2016 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claire V Lappe — New York

Christine A Lawless, Stony Point NY

Address: 3 Lookout Pl Stony Point, NY 10980
Snapshot of U.S. Bankruptcy Proceeding Case 11-24428-rdd: "In a Chapter 7 bankruptcy case, Christine A Lawless from Stony Point, NY, saw her proceedings start in Dec 16, 2011 and complete by 04/06/2012, involving asset liquidation."
Christine A Lawless — New York

Aracelia Leon, Stony Point NY

Address: 45 Walter Dr Stony Point, NY 10980-1042
Bankruptcy Case 15-22494-rdd Summary: "In Stony Point, NY, Aracelia Leon filed for Chapter 7 bankruptcy in 04/14/2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2015."
Aracelia Leon — New York

Edward T Lestrange, Stony Point NY

Address: 12 Jerben Dr Stony Point, NY 10980-2704
Bankruptcy Case 15-22695-rdd Summary: "In a Chapter 7 bankruptcy case, Edward T Lestrange from Stony Point, NY, saw their proceedings start in 05.18.2015 and complete by 08/16/2015, involving asset liquidation."
Edward T Lestrange — New York

Dawn A Lewis, Stony Point NY

Address: 9 Rochelle Ct Stony Point, NY 10980
Brief Overview of Bankruptcy Case 13-23633-rdd: "Stony Point, NY resident Dawn A Lewis's 2013-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2014."
Dawn A Lewis — New York

Hector Lopez, Stony Point NY

Address: 301 Knights Cor Stony Point, NY 10980
Concise Description of Bankruptcy Case 10-22291-rdd7: "The case of Hector Lopez in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-02-18 and discharged early May 26, 2010, focusing on asset liquidation to repay creditors."
Hector Lopez — New York

Edgar R Lozano, Stony Point NY

Address: 6 Major Andre Dr Stony Point, NY 10980
Bankruptcy Case 11-24454-rdd Summary: "The bankruptcy record of Edgar R Lozano from Stony Point, NY, shows a Chapter 7 case filed in 2011-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 04.11.2012."
Edgar R Lozano — New York

Valerie J Magee, Stony Point NY

Address: 2 Wayne Ave Stony Point, NY 10980
Bankruptcy Case 13-22665-rdd Overview: "Valerie J Magee's Chapter 7 bankruptcy, filed in Stony Point, NY in Apr 29, 2013, led to asset liquidation, with the case closing in 08.03.2013."
Valerie J Magee — New York

Kevin P Maher, Stony Point NY

Address: 2 Sandyfields Ln Stony Point, NY 10980
Snapshot of U.S. Bankruptcy Proceeding Case 12-23834-rdd: "In a Chapter 7 bankruptcy case, Kevin P Maher from Stony Point, NY, saw their proceedings start in 10.17.2012 and complete by Jan 21, 2013, involving asset liquidation."
Kevin P Maher — New York

Daniel Mancuso, Stony Point NY

Address: 7 Patrick Natale Ct Stony Point, NY 10980-3638
Concise Description of Bankruptcy Case 2014-22617-rdd7: "The case of Daniel Mancuso in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in May 2, 2014 and discharged early Jul 31, 2014, focusing on asset liquidation to repay creditors."
Daniel Mancuso — New York

Kathy Marcos, Stony Point NY

Address: 12 De Halve Maen Dr Stony Point, NY 10980
Bankruptcy Case 11-22508-rdd Overview: "The case of Kathy Marcos in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-21 and discharged early Jun 20, 2011, focusing on asset liquidation to repay creditors."
Kathy Marcos — New York

Paul Mariotti, Stony Point NY

Address: 15 Ryder Ct Stony Point, NY 10980
Concise Description of Bankruptcy Case 10-22085-rdd7: "The bankruptcy filing by Paul Mariotti, undertaken in 2010-01-20 in Stony Point, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Paul Mariotti — New York

Jennifer Leigh Mason, Stony Point NY

Address: 46 Jessup Ln Stony Point, NY 10980-3502
Brief Overview of Bankruptcy Case 14-23770-rdd: "The bankruptcy record of Jennifer Leigh Mason from Stony Point, NY, shows a Chapter 7 case filed in 2014-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2015."
Jennifer Leigh Mason — New York

Jose V Mendez, Stony Point NY

Address: 15 Roosevelt Pl Stony Point, NY 10980
Bankruptcy Case 11-22629-rdd Summary: "The bankruptcy record of Jose V Mendez from Stony Point, NY, shows a Chapter 7 case filed in April 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2011."
Jose V Mendez — New York

Alexandrea Scarlett Merrell, Stony Point NY

Address: 110 Tomkins Ave Stony Point, NY 10980-1415
Bankruptcy Case 16-22546-rdd Overview: "Stony Point, NY resident Alexandrea Scarlett Merrell's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 19, 2016."
Alexandrea Scarlett Merrell — New York

Andrew Messinger, Stony Point NY

Address: 71 Walter Dr Stony Point, NY 10980
Brief Overview of Bankruptcy Case 10-22764-rdd: "In Stony Point, NY, Andrew Messinger filed for Chapter 7 bankruptcy in April 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2010."
Andrew Messinger — New York

Rita Miller, Stony Point NY

Address: PO Box 538 Stony Point, NY 10980
Concise Description of Bankruptcy Case 12-24021-rdd7: "In a Chapter 7 bankruptcy case, Rita Miller from Stony Point, NY, saw her proceedings start in 2012-11-27 and complete by 03.03.2013, involving asset liquidation."
Rita Miller — New York

Christopher J Morales, Stony Point NY

Address: 33 Heights Rd Stony Point, NY 10980
Bankruptcy Case 13-22787-rdd Overview: "In Stony Point, NY, Christopher J Morales filed for Chapter 7 bankruptcy in 2013-05-17. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2013."
Christopher J Morales — New York

Explore Free Bankruptcy Records by State