personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Croton On Hudson, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Jillian Adamik, New York

Address: 31 High St Croton On Hudson, NY 10520

Snapshot of U.S. Bankruptcy Proceeding Case 10-24714-rdd: "Jillian Adamik's Chapter 7 bankruptcy, filed in Croton On Hudson, NY in 2010-12-30, led to asset liquidation, with the case closing in April 2011."
Jillian Adamik — New York, 10-24714


ᐅ John Frank Agnelli, New York

Address: 11 Warren Rd Croton On Hudson, NY 10520-1511

Snapshot of U.S. Bankruptcy Proceeding Case 15-23234-rdd: "In Croton On Hudson, NY, John Frank Agnelli filed for Chapter 7 bankruptcy in 08/26/2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
John Frank Agnelli — New York, 15-23234


ᐅ Gabriel Alamo, New York

Address: 22 Scenic Dr Apt A Croton On Hudson, NY 10520

Concise Description of Bankruptcy Case 10-23182-rdd7: "Gabriel Alamo's Chapter 7 bankruptcy, filed in Croton On Hudson, NY in Jun 10, 2010, led to asset liquidation, with the case closing in 09/30/2010."
Gabriel Alamo — New York, 10-23182


ᐅ Lynn G Alessi, New York

Address: 14 Bank St Croton On Hudson, NY 10520

Snapshot of U.S. Bankruptcy Proceeding Case 13-22663-rdd: "Croton On Hudson, NY resident Lynn G Alessi's April 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2013."
Lynn G Alessi — New York, 13-22663


ᐅ James Allgaier, New York

Address: 15 Deerhaunt Dr Apt 5 Croton On Hudson, NY 10520

Bankruptcy Case 09-24342-rdd Overview: "Croton On Hudson, NY resident James Allgaier's December 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/21/2010."
James Allgaier — New York, 09-24342


ᐅ Richard S Altman, New York

Address: 1603 Half Moon Bay Dr Croton On Hudson, NY 10520

Snapshot of U.S. Bankruptcy Proceeding Case 11-23538-rdd: "Croton On Hudson, NY resident Richard S Altman's Jul 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Richard S Altman — New York, 11-23538


ᐅ Victoria Ashley, New York

Address: 41A Furnace Dock Rd Croton On Hudson, NY 10520

Concise Description of Bankruptcy Case 12-24156-rdd7: "In Croton On Hudson, NY, Victoria Ashley filed for Chapter 7 bankruptcy in 12.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-02."
Victoria Ashley — New York, 12-24156


ᐅ Robert Astacio, New York

Address: 2 Bari Mnr Croton On Hudson, NY 10520

Bankruptcy Case 11-22943-rdd Overview: "In a Chapter 7 bankruptcy case, Robert Astacio from Croton On Hudson, NY, saw their proceedings start in 05.13.2011 and complete by September 2011, involving asset liquidation."
Robert Astacio — New York, 11-22943


ᐅ Tracey Attis, New York

Address: 7 Cook Ln Croton On Hudson, NY 10520

Brief Overview of Bankruptcy Case 10-22255-rdd: "In Croton On Hudson, NY, Tracey Attis filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-04."
Tracey Attis — New York, 10-22255


ᐅ Kirsten Bakis, New York

Address: 90 Maple St Croton On Hudson, NY 10520

Concise Description of Bankruptcy Case 10-23855-rdd7: "In Croton On Hudson, NY, Kirsten Bakis filed for Chapter 7 bankruptcy in 2010-09-07. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2010."
Kirsten Bakis — New York, 10-23855


ᐅ Jana Bluestein, New York

Address: 55 Farrington Rd Croton On Hudson, NY 10520-1902

Snapshot of U.S. Bankruptcy Proceeding Case 15-22727-rdd: "The bankruptcy record of Jana Bluestein from Croton On Hudson, NY, shows a Chapter 7 case filed in 05/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 21, 2015."
Jana Bluestein — New York, 15-22727


ᐅ Ethne Booth, New York

Address: 15 Mount Airy Rd Apt 2B Croton On Hudson, NY 10520

Concise Description of Bankruptcy Case 13-23262-rdd7: "In a Chapter 7 bankruptcy case, Ethne Booth from Croton On Hudson, NY, saw their proceedings start in 07/31/2013 and complete by November 2013, involving asset liquidation."
Ethne Booth — New York, 13-23262


ᐅ Utsey Toya Bost, New York

Address: 26 Scenic Dr Apt R Croton On Hudson, NY 10520-1825

Brief Overview of Bankruptcy Case 15-22693-rdd: "Utsey Toya Bost's bankruptcy, initiated in May 16, 2015 and concluded by 08/14/2015 in Croton On Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Utsey Toya Bost — New York, 15-22693


ᐅ Kevin Campise, New York

Address: 25 Scenic Cir Croton On Hudson, NY 10520

Bankruptcy Case 13-23494-rdd Summary: "The bankruptcy record of Kevin Campise from Croton On Hudson, NY, shows a Chapter 7 case filed in 09.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-13."
Kevin Campise — New York, 13-23494


ᐅ Marcos Campos, New York

Address: 4 Dove Ct Apt X Croton On Hudson, NY 10520

Bankruptcy Case 10-22080-rdd Overview: "The case of Marcos Campos in Croton On Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcos Campos — New York, 10-22080


ᐅ Dana C Canneto, New York

Address: 31 Scenic Dr Apt V Croton On Hudson, NY 10520-1804

Bankruptcy Case 14-23764-rdd Overview: "The bankruptcy filing by Dana C Canneto, undertaken in December 2014 in Croton On Hudson, NY under Chapter 7, concluded with discharge in Mar 22, 2015 after liquidating assets."
Dana C Canneto — New York, 14-23764


ᐅ Raphaelle M Carlesimo, New York

Address: 20 Bari Mnr Croton On Hudson, NY 10520

Snapshot of U.S. Bankruptcy Proceeding Case 13-23046-rdd: "The bankruptcy record of Raphaelle M Carlesimo from Croton On Hudson, NY, shows a Chapter 7 case filed in Jun 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2013."
Raphaelle M Carlesimo — New York, 13-23046


ᐅ Richard A Carlson, New York

Address: 36 Amber Dr Croton On Hudson, NY 10520-1525

Concise Description of Bankruptcy Case 14-23371-rdd7: "In Croton On Hudson, NY, Richard A Carlson filed for Chapter 7 bankruptcy in 2014-09-28. This case, involving liquidating assets to pay off debts, was resolved by Dec 27, 2014."
Richard A Carlson — New York, 14-23371


ᐅ Stephen B Carroll, New York

Address: 78 Penfield Ave Croton On Hudson, NY 10520

Snapshot of U.S. Bankruptcy Proceeding Case 12-23377-rdd: "The case of Stephen B Carroll in Croton On Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen B Carroll — New York, 12-23377


ᐅ Jorge Chacha, New York

Address: 184 Grand St Fl 1 Croton On Hudson, NY 10520-2311

Brief Overview of Bankruptcy Case 5:14-bk-05244-JJT: "The bankruptcy record of Jorge Chacha from Croton On Hudson, NY, shows a Chapter 7 case filed in Nov 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2015."
Jorge Chacha — New York, 5:14-bk-05244


ᐅ Raul Chacha, New York

Address: 184 Grand St Apt 1 Croton On Hudson, NY 10520

Bankruptcy Case 12-22102-rdd Summary: "The bankruptcy filing by Raul Chacha, undertaken in 2012-01-20 in Croton On Hudson, NY under Chapter 7, concluded with discharge in 05/11/2012 after liquidating assets."
Raul Chacha — New York, 12-22102


ᐅ Cecil Clarke, New York

Address: 121 N Riverside Ave Croton On Hudson, NY 10520

Bankruptcy Case 11-23285-rdd Overview: "The bankruptcy record of Cecil Clarke from Croton On Hudson, NY, shows a Chapter 7 case filed in Jun 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/19/2011."
Cecil Clarke — New York, 11-23285


ᐅ Leuenhagen Alice E Conde, New York

Address: 138 Maple St Fl 2D Croton On Hudson, NY 10520-2322

Bankruptcy Case 14-23792-rdd Overview: "The bankruptcy filing by Leuenhagen Alice E Conde, undertaken in 2014-12-30 in Croton On Hudson, NY under Chapter 7, concluded with discharge in 03.30.2015 after liquidating assets."
Leuenhagen Alice E Conde — New York, 14-23792


ᐅ Jr Anthony Congello, New York

Address: PO Box 13 Croton On Hudson, NY 10520

Brief Overview of Bankruptcy Case 12-14167-smb: "The bankruptcy record of Jr Anthony Congello from Croton On Hudson, NY, shows a Chapter 7 case filed in 2012-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-11."
Jr Anthony Congello — New York, 12-14167


ᐅ William Robert Corcoran, New York

Address: 3 Oriole Ln Croton On Hudson, NY 10520-1534

Brief Overview of Bankruptcy Case 15-23233-rdd: "William Robert Corcoran's Chapter 7 bankruptcy, filed in Croton On Hudson, NY in 08.26.2015, led to asset liquidation, with the case closing in Nov 24, 2015."
William Robert Corcoran — New York, 15-23233


ᐅ Karin Marie Corcoran, New York

Address: 3 Oriole Ln Croton On Hudson, NY 10520-1534

Concise Description of Bankruptcy Case 15-23233-rdd7: "The bankruptcy filing by Karin Marie Corcoran, undertaken in August 2015 in Croton On Hudson, NY under Chapter 7, concluded with discharge in November 24, 2015 after liquidating assets."
Karin Marie Corcoran — New York, 15-23233


ᐅ Debra A Cretara, New York

Address: 26 Scenic Dr Apt U Croton On Hudson, NY 10520

Bankruptcy Case 12-22358-rdd Summary: "The bankruptcy record of Debra A Cretara from Croton On Hudson, NY, shows a Chapter 7 case filed in 02.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-08."
Debra A Cretara — New York, 12-22358


ᐅ Edward Cummins, New York

Address: 21 Harrison St Croton On Hudson, NY 10520

Bankruptcy Case 10-23865-rdd Summary: "The bankruptcy record of Edward Cummins from Croton On Hudson, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/28/2010."
Edward Cummins — New York, 10-23865


ᐅ Michael O Dangelo, New York

Address: 15 Church St Croton On Hudson, NY 10520

Concise Description of Bankruptcy Case 12-22756-rdd7: "Michael O Dangelo's Chapter 7 bankruptcy, filed in Croton On Hudson, NY in 04.20.2012, led to asset liquidation, with the case closing in August 10, 2012."
Michael O Dangelo — New York, 12-22756


ᐅ Arunas G Daunys, New York

Address: 23 Scenic Dr Apt N Croton On Hudson, NY 10520

Snapshot of U.S. Bankruptcy Proceeding Case 11-23391-rdd: "The case of Arunas G Daunys in Croton On Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arunas G Daunys — New York, 11-23391


ᐅ Kelin Delgado, New York

Address: 25 Scenic Dr Apt K Croton On Hudson, NY 10520

Concise Description of Bankruptcy Case 13-22456-rdd7: "The bankruptcy record of Kelin Delgado from Croton On Hudson, NY, shows a Chapter 7 case filed in March 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Kelin Delgado — New York, 13-22456


ᐅ Analia Diaz, New York

Address: 44 Bungalow Rd Croton On Hudson, NY 10520

Concise Description of Bankruptcy Case 1-13-41304-jf7: "In Croton On Hudson, NY, Analia Diaz filed for Chapter 7 bankruptcy in 2013-03-07. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-11."
Analia Diaz — New York, 1-13-41304-jf


ᐅ Denise Diehl, New York

Address: 23 Mount Airy Rd Apt 2B Croton On Hudson, NY 10520

Concise Description of Bankruptcy Case 09-23984-rdd7: "Denise Diehl's Chapter 7 bankruptcy, filed in Croton On Hudson, NY in 2009-10-21, led to asset liquidation, with the case closing in January 25, 2010."
Denise Diehl — New York, 09-23984


ᐅ Alexandra R Dimarco, New York

Address: 25 Scenic Dr Apt F Croton On Hudson, NY 10520

Bankruptcy Case 13-23455-rdd Overview: "The case of Alexandra R Dimarco in Croton On Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandra R Dimarco — New York, 13-23455


ᐅ Michael J Donnelly, New York

Address: 94 Grand St Apt 3D Croton On Hudson, NY 10520-2561

Bankruptcy Case 16-22769-rdd Summary: "Croton On Hudson, NY resident Michael J Donnelly's 06/03/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 1, 2016."
Michael J Donnelly — New York, 16-22769


ᐅ Elizabeth A Donzella, New York

Address: 95 Morningside Dr Croton On Hudson, NY 10520

Bankruptcy Case 12-22523-rdd Overview: "The bankruptcy filing by Elizabeth A Donzella, undertaken in 03.13.2012 in Croton On Hudson, NY under Chapter 7, concluded with discharge in 2012-07-03 after liquidating assets."
Elizabeth A Donzella — New York, 12-22523


ᐅ Annette M Ecke, New York

Address: 49 Darby Ave Croton On Hudson, NY 10520

Concise Description of Bankruptcy Case 11-22430-rdd7: "In Croton On Hudson, NY, Annette M Ecke filed for Chapter 7 bankruptcy in 03.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-29."
Annette M Ecke — New York, 11-22430


ᐅ Joseph Raymond Edge, New York

Address: 63 Elmore Ave Croton On Hudson, NY 10520-2718

Concise Description of Bankruptcy Case 2014-22395-rdd7: "In Croton On Hudson, NY, Joseph Raymond Edge filed for Chapter 7 bankruptcy in March 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2014."
Joseph Raymond Edge — New York, 2014-22395


ᐅ Duval Stephanie Enteles, New York

Address: 106 Maple St Croton On Hudson, NY 10520-2537

Concise Description of Bankruptcy Case 2014-22422-rdd7: "The bankruptcy record of Duval Stephanie Enteles from Croton On Hudson, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.01.2014."
Duval Stephanie Enteles — New York, 2014-22422


ᐅ Elizabeth Flynn, New York

Address: 125 Young Ave Croton On Hudson, NY 10520

Bankruptcy Case 10-24438-rdd Summary: "Elizabeth Flynn's Chapter 7 bankruptcy, filed in Croton On Hudson, NY in 2010-11-23, led to asset liquidation, with the case closing in March 15, 2011."
Elizabeth Flynn — New York, 10-24438


ᐅ Kate L Gallagher, New York

Address: 23 Mount Airy Rd Apt 1B Croton On Hudson, NY 10520

Snapshot of U.S. Bankruptcy Proceeding Case 12-23455-rdd: "In Croton On Hudson, NY, Kate L Gallagher filed for Chapter 7 bankruptcy in Aug 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-30."
Kate L Gallagher — New York, 12-23455


ᐅ Sandra Gangemi, New York

Address: 2 Skytop Dr Apt F Croton On Hudson, NY 10520-1310

Bankruptcy Case 14-22145-rdd Summary: "Croton On Hudson, NY resident Sandra Gangemi's 01.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-01."
Sandra Gangemi — New York, 14-22145


ᐅ Christopher Garcia, New York

Address: 4 Dove Ct Apt Q Croton On Hudson, NY 10520

Snapshot of U.S. Bankruptcy Proceeding Case 10-24355-rdd: "In a Chapter 7 bankruptcy case, Christopher Garcia from Croton On Hudson, NY, saw their proceedings start in 2010-11-11 and complete by 2011-03-03, involving asset liquidation."
Christopher Garcia — New York, 10-24355


ᐅ Stephen Garrett, New York

Address: 10 Springvale Rd Croton On Hudson, NY 10520

Bankruptcy Case 10-23185-rdd Overview: "The case of Stephen Garrett in Croton On Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Garrett — New York, 10-23185


ᐅ Keaunga L Glover, New York

Address: 55 Bari Mnr Croton On Hudson, NY 10520

Brief Overview of Bankruptcy Case 11-23263-rdd: "The bankruptcy record of Keaunga L Glover from Croton On Hudson, NY, shows a Chapter 7 case filed in 2011-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 10.17.2011."
Keaunga L Glover — New York, 11-23263


ᐅ Faustina Godoy, New York

Address: 6 Harrison St Apt 1R Croton On Hudson, NY 10520-2154

Bankruptcy Case 15-22214-rdd Summary: "In Croton On Hudson, NY, Faustina Godoy filed for Chapter 7 bankruptcy in 02.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-17."
Faustina Godoy — New York, 15-22214


ᐅ Manuel Godoy, New York

Address: 6 Harrison St Apt 1R Croton On Hudson, NY 10520-2154

Snapshot of U.S. Bankruptcy Proceeding Case 15-22214-rdd: "The bankruptcy filing by Manuel Godoy, undertaken in Feb 16, 2015 in Croton On Hudson, NY under Chapter 7, concluded with discharge in 05.17.2015 after liquidating assets."
Manuel Godoy — New York, 15-22214


ᐅ Josmeli Gonzalez, New York

Address: 30 Scenic Dr Apt O Croton On Hudson, NY 10520-1809

Bankruptcy Case 15-22725-rdd Overview: "Josmeli Gonzalez's bankruptcy, initiated in 05.22.2015 and concluded by August 20, 2015 in Croton On Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josmeli Gonzalez — New York, 15-22725


ᐅ Ii Lewis Hatton, New York

Address: 135 N Riverside Ave Croton On Hudson, NY 10520

Bankruptcy Case 10-23813-rdd Overview: "The case of Ii Lewis Hatton in Croton On Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Lewis Hatton — New York, 10-23813


ᐅ Wilfredo Hernandez, New York

Address: 24 Palmer Ave Croton On Hudson, NY 10520

Brief Overview of Bankruptcy Case 10-22949-rdd: "Wilfredo Hernandez's bankruptcy, initiated in May 2010 and concluded by 2010-09-02 in Croton On Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilfredo Hernandez — New York, 10-22949


ᐅ Barbara Hunt, New York

Address: PO Box 635 Croton On Hudson, NY 10520

Snapshot of U.S. Bankruptcy Proceeding Case 10-23238-rdd: "Barbara Hunt's Chapter 7 bankruptcy, filed in Croton On Hudson, NY in Jun 17, 2010, led to asset liquidation, with the case closing in 2010-10-07."
Barbara Hunt — New York, 10-23238


ᐅ Rosa Illescas, New York

Address: 345 Grand St Croton On Hudson, NY 10520-3504

Bankruptcy Case 15-22555-rdd Summary: "The bankruptcy filing by Rosa Illescas, undertaken in April 2015 in Croton On Hudson, NY under Chapter 7, concluded with discharge in July 22, 2015 after liquidating assets."
Rosa Illescas — New York, 15-22555


ᐅ F David Jarc, New York

Address: 1 Observatory Dr Croton On Hudson, NY 10520-2808

Bankruptcy Case 2014-22390-rdd Summary: "F David Jarc's Chapter 7 bankruptcy, filed in Croton On Hudson, NY in 03/31/2014, led to asset liquidation, with the case closing in June 2014."
F David Jarc — New York, 2014-22390


ᐅ Tamberlyn J Johnson, New York

Address: 22 Baltic Pl Apt 2Q Croton On Hudson, NY 10520

Bankruptcy Case 13-22299-rdd Overview: "Croton On Hudson, NY resident Tamberlyn J Johnson's Feb 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2013."
Tamberlyn J Johnson — New York, 13-22299


ᐅ Harold R Joslyn, New York

Address: 420 S Riverside Ave # 275 Croton On Hudson, NY 10520-3055

Brief Overview of Bankruptcy Case 14-23425-rdd: "The case of Harold R Joslyn in Croton On Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold R Joslyn — New York, 14-23425


ᐅ Joan A Joslyn, New York

Address: 420 S Riverside Ave # 275 Croton On Hudson, NY 10520-3055

Bankruptcy Case 14-23425-rdd Overview: "Croton On Hudson, NY resident Joan A Joslyn's 10/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-06."
Joan A Joslyn — New York, 14-23425


ᐅ Jamie L Juckett, New York

Address: 383 S Riverside Ave Croton On Hudson, NY 10520

Snapshot of U.S. Bankruptcy Proceeding Case 09-23921-rdd: "Jamie L Juckett's Chapter 7 bankruptcy, filed in Croton On Hudson, NY in 2009-10-14, led to asset liquidation, with the case closing in Jan 18, 2010."
Jamie L Juckett — New York, 09-23921


ᐅ Kathy Kalish, New York

Address: 23 Mount Airy Rd Apt 2A Croton On Hudson, NY 10520

Bankruptcy Case 10-23825-rdd Summary: "In a Chapter 7 bankruptcy case, Kathy Kalish from Croton On Hudson, NY, saw her proceedings start in 08.31.2010 and complete by Dec 21, 2010, involving asset liquidation."
Kathy Kalish — New York, 10-23825


ᐅ Patricia S Kogan, New York

Address: 615 Half Moon Bay Dr Croton On Hudson, NY 10520-3105

Concise Description of Bankruptcy Case 14-22139-rdd7: "In a Chapter 7 bankruptcy case, Patricia S Kogan from Croton On Hudson, NY, saw their proceedings start in 2014-01-31 and complete by 2014-05-01, involving asset liquidation."
Patricia S Kogan — New York, 14-22139


ᐅ Germano O Lattanzio, New York

Address: 102 Hastings Ave Croton On Hudson, NY 10520

Bankruptcy Case 12-23016-rdd Summary: "Germano O Lattanzio's Chapter 7 bankruptcy, filed in Croton On Hudson, NY in 2012-05-30, led to asset liquidation, with the case closing in Sep 19, 2012."
Germano O Lattanzio — New York, 12-23016


ᐅ Rebecca Legg, New York

Address: 24 Springvale Rd Apt F Croton On Hudson, NY 10520

Concise Description of Bankruptcy Case 10-24247-rdd7: "Rebecca Legg's Chapter 7 bankruptcy, filed in Croton On Hudson, NY in 2010-10-29, led to asset liquidation, with the case closing in 2011-01-06."
Rebecca Legg — New York, 10-24247


ᐅ Maria C Lenti, New York

Address: 1005 Half Moon Bay Dr Croton On Hudson, NY 10520

Bankruptcy Case 12-23789-rdd Summary: "In a Chapter 7 bankruptcy case, Maria C Lenti from Croton On Hudson, NY, saw their proceedings start in 2012-10-05 and complete by 01.09.2013, involving asset liquidation."
Maria C Lenti — New York, 12-23789


ᐅ John J Leuenhagen, New York

Address: 138 Maple St Fl 2D Croton On Hudson, NY 10520-2322

Brief Overview of Bankruptcy Case 14-23792-rdd: "John J Leuenhagen's Chapter 7 bankruptcy, filed in Croton On Hudson, NY in 2014-12-30, led to asset liquidation, with the case closing in March 30, 2015."
John J Leuenhagen — New York, 14-23792


ᐅ Warren Levin, New York

Address: 9 Springvale Rd Apt 9E Croton On Hudson, NY 10520

Concise Description of Bankruptcy Case 12-23273-rdd7: "In a Chapter 7 bankruptcy case, Warren Levin from Croton On Hudson, NY, saw his proceedings start in 2012-07-11 and complete by 2012-10-31, involving asset liquidation."
Warren Levin — New York, 12-23273


ᐅ Roseann C Lewis, New York

Address: 29 Scenic Dr Apt E Croton On Hudson, NY 10520

Brief Overview of Bankruptcy Case 11-22645-rdd: "In a Chapter 7 bankruptcy case, Roseann C Lewis from Croton On Hudson, NY, saw her proceedings start in 2011-04-06 and complete by 07/27/2011, involving asset liquidation."
Roseann C Lewis — New York, 11-22645


ᐅ Linda Luposello, New York

Address: 1 Briggs Ln Croton On Hudson, NY 10520-1519

Concise Description of Bankruptcy Case 15-22157-rdd7: "Croton On Hudson, NY resident Linda Luposello's February 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Linda Luposello — New York, 15-22157


ᐅ Rafael Malave, New York

Address: 26 Springvale Rd Apt A Croton On Hudson, NY 10520-1324

Bankruptcy Case 15-22957-rdd Overview: "Croton On Hudson, NY resident Rafael Malave's 07/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 7, 2015."
Rafael Malave — New York, 15-22957


ᐅ Robert L Mancuso, New York

Address: 1 Skytop Dr Croton On Hudson, NY 10520-1301

Bankruptcy Case 09-22813-rdd Summary: "Robert L Mancuso's Croton On Hudson, NY bankruptcy under Chapter 13 in May 15, 2009 led to a structured repayment plan, successfully discharged in 2013-09-25."
Robert L Mancuso — New York, 09-22813


ᐅ Ginette F Marino, New York

Address: 205 Grand St Apt 1R Croton On Hudson, NY 10520-2327

Snapshot of U.S. Bankruptcy Proceeding Case 15-23398-rdd: "Ginette F Marino's bankruptcy, initiated in 09.29.2015 and concluded by 12/28/2015 in Croton On Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ginette F Marino — New York, 15-23398


ᐅ John J Martinez, New York

Address: 10 Palmer Ave Croton On Hudson, NY 10520

Bankruptcy Case 13-22329-rdd Overview: "John J Martinez's bankruptcy, initiated in 02/26/2013 and concluded by 05.21.2013 in Croton On Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Martinez — New York, 13-22329


ᐅ Ronald Maurer, New York

Address: 20 Vale Ln Apt F Croton On Hudson, NY 10520

Bankruptcy Case 12-22785-rdd Summary: "Croton On Hudson, NY resident Ronald Maurer's 2012-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Ronald Maurer — New York, 12-22785


ᐅ Peter Mcmahon, New York

Address: 206 Half Moon Bay Dr Croton On Hudson, NY 10520

Bankruptcy Case 10-22961-rdd Summary: "The bankruptcy record of Peter Mcmahon from Croton On Hudson, NY, shows a Chapter 7 case filed in 05/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 3, 2010."
Peter Mcmahon — New York, 10-22961


ᐅ Emilenny Medina, New York

Address: 40A Harrison St Croton On Hudson, NY 10520-2131

Concise Description of Bankruptcy Case 16-22823-rdd7: "The case of Emilenny Medina in Croton On Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emilenny Medina — New York, 16-22823


ᐅ Kenneth Jon Meyer, New York

Address: 17 N Highland Pl Croton On Hudson, NY 10520

Bankruptcy Case 12-22405-rdd Summary: "Croton On Hudson, NY resident Kenneth Jon Meyer's 2012-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Kenneth Jon Meyer — New York, 12-22405


ᐅ Monica Mianti, New York

Address: 217 Cleveland Dr Croton On Hudson, NY 10520

Concise Description of Bankruptcy Case 10-23155-rdd7: "Monica Mianti's Chapter 7 bankruptcy, filed in Croton On Hudson, NY in 2010-06-06, led to asset liquidation, with the case closing in September 26, 2010."
Monica Mianti — New York, 10-23155


ᐅ Marie C Mitcham, New York

Address: 21 Sassi Dr Croton On Hudson, NY 10520-1011

Brief Overview of Bankruptcy Case 07-22794-rdd: "August 2007 marked the beginning of Marie C Mitcham's Chapter 13 bankruptcy in Croton On Hudson, NY, entailing a structured repayment schedule, completed by 11/24/2014."
Marie C Mitcham — New York, 07-22794


ᐅ Faye Moss, New York

Address: 38 Scenic Cir Croton On Hudson, NY 10520

Concise Description of Bankruptcy Case 10-24056-rdd7: "In Croton On Hudson, NY, Faye Moss filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 20, 2011."
Faye Moss — New York, 10-24056


ᐅ Safiya Nesmith, New York

Address: 211 Grand St Croton On Hudson, NY 10520-2327

Snapshot of U.S. Bankruptcy Proceeding Case 16-22782-rdd: "The case of Safiya Nesmith in Croton On Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Safiya Nesmith — New York, 16-22782


ᐅ Ben Ng, New York

Address: 10 Springvale Rd Apt M Croton On Hudson, NY 10520

Bankruptcy Case 10-22167-rdd Summary: "In Croton On Hudson, NY, Ben Ng filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2010."
Ben Ng — New York, 10-22167


ᐅ Brien Janet O, New York

Address: 18 Spring Pl Apt A Croton On Hudson, NY 10520-1360

Bankruptcy Case 15-22485-rdd Overview: "The case of Brien Janet O in Croton On Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brien Janet O — New York, 15-22485


ᐅ Kenny Onley, New York

Address: 8 Lark Ln Croton On Hudson, NY 10520

Concise Description of Bankruptcy Case 11-23328-rdd7: "The case of Kenny Onley in Croton On Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenny Onley — New York, 11-23328


ᐅ Joseph A Onofrio, New York

Address: 27 Springvale Rd Croton On Hudson, NY 10520-1307

Concise Description of Bankruptcy Case 15-22102-rdd7: "Joseph A Onofrio's bankruptcy, initiated in 01/22/2015 and concluded by April 22, 2015 in Croton On Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Onofrio — New York, 15-22102


ᐅ Linda Oppenheimer, New York

Address: 16 Spring Pl Apt D Croton On Hudson, NY 10520

Snapshot of U.S. Bankruptcy Proceeding Case 10-23146-rdd: "The bankruptcy filing by Linda Oppenheimer, undertaken in 2010-06-04 in Croton On Hudson, NY under Chapter 7, concluded with discharge in 09/24/2010 after liquidating assets."
Linda Oppenheimer — New York, 10-23146


ᐅ Bridget Osullivan, New York

Address: 11 Scenic Dr Apt R Croton On Hudson, NY 10520

Snapshot of U.S. Bankruptcy Proceeding Case 12-22619-rdd: "The bankruptcy record of Bridget Osullivan from Croton On Hudson, NY, shows a Chapter 7 case filed in 2012-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07/19/2012."
Bridget Osullivan — New York, 12-22619


ᐅ Joseph Palmer, New York

Address: 29 Springvale Rd Apt L Croton On Hudson, NY 10520

Brief Overview of Bankruptcy Case 11-22234-rdd: "In Croton On Hudson, NY, Joseph Palmer filed for Chapter 7 bankruptcy in 02.16.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Joseph Palmer — New York, 11-22234


ᐅ Matthew Peretz, New York

Address: 61 Thompson Ave Croton On Hudson, NY 10520

Bankruptcy Case 13-23355-rdd Summary: "The bankruptcy filing by Matthew Peretz, undertaken in 2013-08-16 in Croton On Hudson, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Matthew Peretz — New York, 13-23355


ᐅ David Neal Perkins, New York

Address: 9 Munson St Apt 2 Croton On Hudson, NY 10520-2359

Bankruptcy Case 16-22596-rdd Summary: "David Neal Perkins's bankruptcy, initiated in Apr 29, 2016 and concluded by 2016-07-28 in Croton On Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Neal Perkins — New York, 16-22596


ᐅ David J Perrotta, New York

Address: 27 Farrington Rd Croton On Hudson, NY 10520

Bankruptcy Case 09-23956-rdd Summary: "The bankruptcy filing by David J Perrotta, undertaken in October 17, 2009 in Croton On Hudson, NY under Chapter 7, concluded with discharge in 2010-01-21 after liquidating assets."
David J Perrotta — New York, 09-23956


ᐅ Thomas Peters, New York

Address: 31 Scenic Dr Apt P Croton On Hudson, NY 10520

Brief Overview of Bankruptcy Case 09-24396-rdd: "The case of Thomas Peters in Croton On Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Peters — New York, 09-24396


ᐅ Michael Pizzolongo, New York

Address: 52 Farrington Rd Croton On Hudson, NY 10520-1903

Bankruptcy Case 16-22218-rdd Overview: "The bankruptcy filing by Michael Pizzolongo, undertaken in 02.22.2016 in Croton On Hudson, NY under Chapter 7, concluded with discharge in 05/22/2016 after liquidating assets."
Michael Pizzolongo — New York, 16-22218


ᐅ Benjamin Porcello, New York

Address: 8 Springvale Rd Apt F Croton On Hudson, NY 10520

Brief Overview of Bankruptcy Case 10-22458-rdd: "In a Chapter 7 bankruptcy case, Benjamin Porcello from Croton On Hudson, NY, saw his proceedings start in March 13, 2010 and complete by 07/03/2010, involving asset liquidation."
Benjamin Porcello — New York, 10-22458


ᐅ Margaret Mary Ramirez, New York

Address: 7 Summit Pl Croton On Hudson, NY 10520

Bankruptcy Case 12-22651-rdd Overview: "The bankruptcy record of Margaret Mary Ramirez from Croton On Hudson, NY, shows a Chapter 7 case filed in 03.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-20."
Margaret Mary Ramirez — New York, 12-22651


ᐅ Francisco Raposiero, New York

Address: 55 Whelan Ave Croton On Hudson, NY 10520-2736

Bankruptcy Case 07-23056-rdd Overview: "Francisco Raposiero, a resident of Croton On Hudson, NY, entered a Chapter 13 bankruptcy plan in October 29, 2007, culminating in its successful completion by 2013-11-22."
Francisco Raposiero — New York, 07-23056


ᐅ Judith M Raposiero, New York

Address: 55 Whelan Ave Croton On Hudson, NY 10520-2736

Brief Overview of Bankruptcy Case 07-23056-rdd: "2007-10-29 marked the beginning of Judith M Raposiero's Chapter 13 bankruptcy in Croton On Hudson, NY, entailing a structured repayment schedule, completed by November 2013."
Judith M Raposiero — New York, 07-23056


ᐅ Nigel Ravelo, New York

Address: 8 Farrington Rd Croton On Hudson, NY 10520-1903

Concise Description of Bankruptcy Case 14-22730-rdd7: "The bankruptcy record of Nigel Ravelo from Croton On Hudson, NY, shows a Chapter 7 case filed in May 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-25."
Nigel Ravelo — New York, 14-22730


ᐅ Adam Rench, New York

Address: 11 Sassi Dr Croton On Hudson, NY 10520

Concise Description of Bankruptcy Case 12-22385-rdd7: "The case of Adam Rench in Croton On Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Rench — New York, 12-22385


ᐅ Catherine L Riedel, New York

Address: 11 Lounsbury Rd Croton On Hudson, NY 10520-2008

Concise Description of Bankruptcy Case 14-23087-rdd7: "The case of Catherine L Riedel in Croton On Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine L Riedel — New York, 14-23087


ᐅ Steven P Riedel, New York

Address: 11 Lounsbury Rd Croton On Hudson, NY 10520-2008

Bankruptcy Case 2014-23087-rdd Summary: "Steven P Riedel's Chapter 7 bankruptcy, filed in Croton On Hudson, NY in 2014-07-31, led to asset liquidation, with the case closing in 10/29/2014."
Steven P Riedel — New York, 2014-23087


ᐅ Renee Romano, New York

Address: 18 Spring Pl Apt M Croton On Hudson, NY 10520

Brief Overview of Bankruptcy Case 10-22264-rdd: "Renee Romano's bankruptcy, initiated in 02/13/2010 and concluded by June 2010 in Croton On Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Romano — New York, 10-22264


ᐅ Betsy L Ryan, New York

Address: PO Box 652 Croton On Hudson, NY 10520

Bankruptcy Case 13-22496-rdd Summary: "The bankruptcy filing by Betsy L Ryan, undertaken in 03.29.2013 in Croton On Hudson, NY under Chapter 7, concluded with discharge in 07.03.2013 after liquidating assets."
Betsy L Ryan — New York, 13-22496