personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

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 Michael Markessinis, New York

Address: 440 Route 66 Lot 58 Hudson, NY 12534

Brief Overview of Bankruptcy Case 10-14067-1-rel: "Michael Markessinis's bankruptcy, initiated in 2010-10-30 and concluded by 2011-02-08 in Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Markessinis — New York, 10-14067-1


ᐅ John Dale Maynard, New York

Address: 307 Lincoln Blvd Hudson, NY 12534-1105

Brief Overview of Bankruptcy Case 16-10003-1-rel: "The case of John Dale Maynard in Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Dale Maynard — New York, 16-10003-1


ᐅ Brian Mcdonald, New York

Address: 14 Glenwood Blvd Hudson, NY 12534

Bankruptcy Case 10-12560-1-rel Overview: "In a Chapter 7 bankruptcy case, Brian Mcdonald from Hudson, NY, saw their proceedings start in July 2010 and complete by 10.31.2010, involving asset liquidation."
Brian Mcdonald — New York, 10-12560-1


ᐅ Danielle Christine Meicht, New York

Address: 80 Paddock Pl Hudson, NY 12534-1419

Bankruptcy Case 15-11768-1-rel Overview: "The bankruptcy record of Danielle Christine Meicht from Hudson, NY, shows a Chapter 7 case filed in Aug 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Danielle Christine Meicht — New York, 15-11768-1


ᐅ Elizabeth M Melino, New York

Address: 11 Paul Ave Hudson, NY 12534

Concise Description of Bankruptcy Case 11-11739-1-rel7: "The bankruptcy filing by Elizabeth M Melino, undertaken in 05.31.2011 in Hudson, NY under Chapter 7, concluded with discharge in August 31, 2011 after liquidating assets."
Elizabeth M Melino — New York, 11-11739-1


ᐅ Kyle Near, New York

Address: 310 Route 66 Apt 16 Hudson, NY 12534

Concise Description of Bankruptcy Case 12-11039-1-rel7: "Kyle Near's bankruptcy, initiated in April 18, 2012 and concluded by 2012-08-11 in Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Near — New York, 12-11039-1


ᐅ Wendy Newman, New York

Address: 54 Stockport Rd Hudson, NY 12534

Bankruptcy Case 10-14544-1-rel Summary: "Hudson, NY resident Wendy Newman's 12.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.04.2011."
Wendy Newman — New York, 10-14544-1


ᐅ Douglas R Oconnor, New York

Address: 45 Janis St Hudson, NY 12534

Concise Description of Bankruptcy Case 11-12197-1-rel7: "In Hudson, NY, Douglas R Oconnor filed for Chapter 7 bankruptcy in Jul 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-12."
Douglas R Oconnor — New York, 11-12197-1


ᐅ Carmella Olivett, New York

Address: PO Box 1126 Hudson, NY 12534-0300

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36326-cgm: "Carmella Olivett's bankruptcy, initiated in June 27, 2014 and concluded by 09/25/2014 in Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmella Olivett — New York, 2014-36326


ᐅ Theresa Oneill, New York

Address: 26 Virginia Ave Hudson, NY 12534

Bankruptcy Case 11-11236-1-rel Summary: "In a Chapter 7 bankruptcy case, Theresa Oneill from Hudson, NY, saw her proceedings start in April 22, 2011 and complete by 2011-07-18, involving asset liquidation."
Theresa Oneill — New York, 11-11236-1


ᐅ Jr Richard Otty, New York

Address: 94 N 7th St Hudson, NY 12534

Bankruptcy Case 10-14149-1-rel Overview: "In a Chapter 7 bankruptcy case, Jr Richard Otty from Hudson, NY, saw their proceedings start in 11.05.2010 and complete by 02/14/2011, involving asset liquidation."
Jr Richard Otty — New York, 10-14149-1


ᐅ Charles Peters, New York

Address: 51 James St Hudson, NY 12534

Brief Overview of Bankruptcy Case 10-10280-1-rel: "The case of Charles Peters in Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Peters — New York, 10-10280-1


ᐅ Jr Richard A Peterson, New York

Address: 41 County Route 19 Hudson, NY 12534

Bankruptcy Case 12-11173-1-rel Overview: "The case of Jr Richard A Peterson in Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard A Peterson — New York, 12-11173-1


ᐅ Kevin Pfeiffer, New York

Address: 514 Route 66 Hudson, NY 12534

Bankruptcy Case 10-11425-1-rel Summary: "In a Chapter 7 bankruptcy case, Kevin Pfeiffer from Hudson, NY, saw their proceedings start in Apr 15, 2010 and complete by Aug 8, 2010, involving asset liquidation."
Kevin Pfeiffer — New York, 10-11425-1


ᐅ William Dawson Phidd, New York

Address: PO Box 117 Hudson, NY 12534

Brief Overview of Bankruptcy Case 12-10650-1-rel: "In Hudson, NY, William Dawson Phidd filed for Chapter 7 bankruptcy in Mar 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2012."
William Dawson Phidd — New York, 12-10650-1


ᐅ Jr Clayton Pitcher, New York

Address: 440 Route 66 Hudson, NY 12534

Snapshot of U.S. Bankruptcy Proceeding Case 12-13279-1-rel: "The case of Jr Clayton Pitcher in Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Clayton Pitcher — New York, 12-13279-1


ᐅ Marie Plass, New York

Address: 166 Dunbar Rd Hudson, NY 12534

Bankruptcy Case 09-38521-cgm Summary: "The bankruptcy record of Marie Plass from Hudson, NY, shows a Chapter 7 case filed in 2009-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Marie Plass — New York, 09-38521


ᐅ Jr John J Porreca, New York

Address: 3 Cedar Pkwy Hudson, NY 12534

Snapshot of U.S. Bankruptcy Proceeding Case 11-11456-1-rel: "The case of Jr John J Porreca in Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John J Porreca — New York, 11-11456-1


ᐅ Joseph A Pulice, New York

Address: 104 Route 9J Hudson, NY 12534-3230

Snapshot of U.S. Bankruptcy Proceeding Case 09-10861-1-rel: "Joseph A Pulice's Chapter 13 bankruptcy in Hudson, NY started in Mar 18, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 20, 2013."
Joseph A Pulice — New York, 09-10861-1


ᐅ Michael J Quinion, New York

Address: PO Box 234 Hudson, NY 12534

Concise Description of Bankruptcy Case 11-13501-1-rel7: "In Hudson, NY, Michael J Quinion filed for Chapter 7 bankruptcy in 2011-11-07. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2012."
Michael J Quinion — New York, 11-13501-1


ᐅ Jacqueline May Radliff, New York

Address: 168 Falls Rd Hudson, NY 12534

Bankruptcy Case 13-36018-cgm Summary: "Jacqueline May Radliff's bankruptcy, initiated in 2013-04-30 and concluded by 08/06/2013 in Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline May Radliff — New York, 13-36018


ᐅ Danyell C Ray, New York

Address: 9 Ginsburg Ln Hudson, NY 12534

Bankruptcy Case 13-11270-1-rel Summary: "Danyell C Ray's bankruptcy, initiated in 05/15/2013 and concluded by 2013-08-21 in Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danyell C Ray — New York, 13-11270-1


ᐅ Celecia Patrice Raymoun, New York

Address: 2816 Atlantic Ave Hudson, NY 12534

Snapshot of U.S. Bankruptcy Proceeding Case 09-13660-1-rel: "In a Chapter 7 bankruptcy case, Celecia Patrice Raymoun from Hudson, NY, saw her proceedings start in September 30, 2009 and complete by January 2010, involving asset liquidation."
Celecia Patrice Raymoun — New York, 09-13660-1


ᐅ Kenneth Reed, New York

Address: 170 County Route 14 Hudson, NY 12534-4298

Snapshot of U.S. Bankruptcy Proceeding Case 15-11644-1-rel: "In Hudson, NY, Kenneth Reed filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Kenneth Reed — New York, 15-11644-1


ᐅ Sonia Reid, New York

Address: 2 Paddock Pl Hudson, NY 12534

Brief Overview of Bankruptcy Case 13-12922-1-rel: "In a Chapter 7 bankruptcy case, Sonia Reid from Hudson, NY, saw her proceedings start in December 2013 and complete by March 2014, involving asset liquidation."
Sonia Reid — New York, 13-12922-1


ᐅ Victoria Reyes, New York

Address: 6 Macoun Ave Hudson, NY 12534

Concise Description of Bankruptcy Case 12-12534-1-rel7: "In a Chapter 7 bankruptcy case, Victoria Reyes from Hudson, NY, saw her proceedings start in September 27, 2012 and complete by 2013-01-03, involving asset liquidation."
Victoria Reyes — New York, 12-12534-1


ᐅ Brien Rice, New York

Address: 250 Union St Apt 3 Hudson, NY 12534

Concise Description of Bankruptcy Case 10-12540-1-rel7: "The bankruptcy record of Brien Rice from Hudson, NY, shows a Chapter 7 case filed in July 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-13."
Brien Rice — New York, 10-12540-1


ᐅ Michael R Robbins, New York

Address: 31 Mahikan Dr Hudson, NY 12534-4737

Bankruptcy Case 15-35530-cgm Summary: "In Hudson, NY, Michael R Robbins filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2015."
Michael R Robbins — New York, 15-35530


ᐅ Gerald B Rogers, New York

Address: 3459 US Route 9 Lot 89 Hudson, NY 12534-4341

Bankruptcy Case 14-35380-cgm Overview: "The case of Gerald B Rogers in Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald B Rogers — New York, 14-35380


ᐅ Stephen M Root, New York

Address: 517 Warren St Hudson, NY 12534-2801

Brief Overview of Bankruptcy Case 15-30969: "Hudson, NY resident Stephen M Root's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2016."
Stephen M Root — New York, 15-30969


ᐅ Alice M Rosario, New York

Address: 332 Joslen Blvd Hudson, NY 12534

Bankruptcy Case 13-12966-1-rel Overview: "In a Chapter 7 bankruptcy case, Alice M Rosario from Hudson, NY, saw her proceedings start in Dec 11, 2013 and complete by 2014-03-19, involving asset liquidation."
Alice M Rosario — New York, 13-12966-1


ᐅ Patricia Ann Rost, New York

Address: 22 Van Winkle Rd Hudson, NY 12534-2912

Bankruptcy Case 15-11883-1-rel Overview: "The bankruptcy record of Patricia Ann Rost from Hudson, NY, shows a Chapter 7 case filed in 09/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2015."
Patricia Ann Rost — New York, 15-11883-1


ᐅ Jane Ruane, New York

Address: 38 Ten Broeck Ave Hudson, NY 12534

Brief Overview of Bankruptcy Case 10-12604-1-rel: "The bankruptcy filing by Jane Ruane, undertaken in 2010-07-12 in Hudson, NY under Chapter 7, concluded with discharge in 11.04.2010 after liquidating assets."
Jane Ruane — New York, 10-12604-1


ᐅ Lori Runyon, New York

Address: 170 Route 217 Hudson, NY 12534

Brief Overview of Bankruptcy Case 09-14550-1-rel: "The bankruptcy record of Lori Runyon from Hudson, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-15."
Lori Runyon — New York, 09-14550-1


ᐅ Mark Sawicky, New York

Address: 27 Apple Meadow Rd Apt F7 Hudson, NY 12534

Snapshot of U.S. Bankruptcy Proceeding Case 13-10121-1-rel: "In Hudson, NY, Mark Sawicky filed for Chapter 7 bankruptcy in 2013-01-18. This case, involving liquidating assets to pay off debts, was resolved by 04.26.2013."
Mark Sawicky — New York, 13-10121-1


ᐅ Colleen L Schaffernoth, New York

Address: PO Box 63 Hudson, NY 12534-0063

Concise Description of Bankruptcy Case 16-11195-1-rel7: "Hudson, NY resident Colleen L Schaffernoth's Jun 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Colleen L Schaffernoth — New York, 16-11195-1


ᐅ Michael Scott Schaffernoth, New York

Address: PO Box 63 Hudson, NY 12534-0063

Bankruptcy Case 16-11195-1-rel Summary: "Michael Scott Schaffernoth's bankruptcy, initiated in June 2016 and concluded by September 2016 in Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Scott Schaffernoth — New York, 16-11195-1


ᐅ Daniel L Schenck, New York

Address: 109 Union St Hudson, NY 12534

Brief Overview of Bankruptcy Case 12-12533-1-rel: "In a Chapter 7 bankruptcy case, Daniel L Schenck from Hudson, NY, saw his proceedings start in 09/27/2012 and complete by 2013-01-03, involving asset liquidation."
Daniel L Schenck — New York, 12-12533-1


ᐅ Clyde R Schrader, New York

Address: 1219 US Route 9 Hudson, NY 12534

Brief Overview of Bankruptcy Case 12-11598-1-rel: "Clyde R Schrader's Chapter 7 bankruptcy, filed in Hudson, NY in 2012-06-14, led to asset liquidation, with the case closing in 10.07.2012."
Clyde R Schrader — New York, 12-11598-1


ᐅ Mark Schunk, New York

Address: 16 James St Hudson, NY 12534

Concise Description of Bankruptcy Case 13-10097-1-rel7: "Hudson, NY resident Mark Schunk's January 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 24, 2013."
Mark Schunk — New York, 13-10097-1


ᐅ Thomas B Schunk, New York

Address: 8 James St Hudson, NY 12534-1310

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10888-1-rel: "Thomas B Schunk's Chapter 7 bankruptcy, filed in Hudson, NY in 2014-04-24, led to asset liquidation, with the case closing in 2014-07-23."
Thomas B Schunk — New York, 2014-10888-1


ᐅ Anthony Segreti, New York

Address: 940 Columbia St Hudson, NY 12534

Brief Overview of Bankruptcy Case 10-38559-cgm: "Hudson, NY resident Anthony Segreti's 11.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Anthony Segreti — New York, 10-38559


ᐅ John S Sheldon, New York

Address: 15 Oakwood Blvd Apt 2 Hudson, NY 12534-1410

Bankruptcy Case 2014-10662-1-rel Overview: "John S Sheldon's Chapter 7 bankruptcy, filed in Hudson, NY in 2014-03-27, led to asset liquidation, with the case closing in 2014-06-25."
John S Sheldon — New York, 2014-10662-1


ᐅ Dwanye Shook, New York

Address: 6702 US Route 9 Hudson, NY 12534

Bankruptcy Case 12-10289-1-rel Overview: "The bankruptcy filing by Dwanye Shook, undertaken in February 8, 2012 in Hudson, NY under Chapter 7, concluded with discharge in June 2, 2012 after liquidating assets."
Dwanye Shook — New York, 12-10289-1


ᐅ Joseph Anthony Singler, New York

Address: 24 Guy St Hudson, NY 12534-4105

Brief Overview of Bankruptcy Case 16-11132-1-rel: "The bankruptcy record of Joseph Anthony Singler from Hudson, NY, shows a Chapter 7 case filed in 06.17.2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 15, 2016."
Joseph Anthony Singler — New York, 16-11132-1


ᐅ Ethan T Smith, New York

Address: 14 Hoysradt Ln Hudson, NY 12534-1638

Brief Overview of Bankruptcy Case 16-10525-1-rel: "In Hudson, NY, Ethan T Smith filed for Chapter 7 bankruptcy in 2016-03-25. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-23."
Ethan T Smith — New York, 16-10525-1


ᐅ Sharon Sobin, New York

Address: 192 Harry Howard Ave Apt 27 Hudson, NY 12534

Brief Overview of Bankruptcy Case 10-14070-1-rel: "The case of Sharon Sobin in Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Sobin — New York, 10-14070-1


ᐅ Kevin L Sokol, New York

Address: 37 Union Tpke Hudson, NY 12534

Snapshot of U.S. Bankruptcy Proceeding Case 11-12371-1-rel: "The bankruptcy record of Kevin L Sokol from Hudson, NY, shows a Chapter 7 case filed in 07.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.18.2011."
Kevin L Sokol — New York, 11-12371-1


ᐅ Mildred S Speer, New York

Address: 12 E Marie St Hudson, NY 12534

Concise Description of Bankruptcy Case 11-11225-1-rel7: "The case of Mildred S Speer in Hudson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mildred S Speer — New York, 11-11225-1


ᐅ Wayne Spinaci, New York

Address: 425 County Route 12 Hudson, NY 12534

Concise Description of Bankruptcy Case 10-10081-1-rel7: "In Hudson, NY, Wayne Spinaci filed for Chapter 7 bankruptcy in 2010-01-13. This case, involving liquidating assets to pay off debts, was resolved by April 19, 2010."
Wayne Spinaci — New York, 10-10081-1


ᐅ Jean M Still, New York

Address: 6 Spring St Hudson, NY 12534

Brief Overview of Bankruptcy Case 09-13829-1-rel: "Jean M Still's bankruptcy, initiated in 2009-10-13 and concluded by 01/19/2010 in Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean M Still — New York, 09-13829-1


ᐅ Renee Stone, New York

Address: 17 Janis St Hudson, NY 12534

Brief Overview of Bankruptcy Case 10-11740-1-rel: "In a Chapter 7 bankruptcy case, Renee Stone from Hudson, NY, saw her proceedings start in May 2010 and complete by 2010-08-28, involving asset liquidation."
Renee Stone — New York, 10-11740-1


ᐅ Genevieve C Sweet, New York

Address: 146 Stone Mill Rd Lot 26 Hudson, NY 12534

Bankruptcy Case 09-13899-1-rel Overview: "Genevieve C Sweet's Chapter 7 bankruptcy, filed in Hudson, NY in Oct 19, 2009, led to asset liquidation, with the case closing in 2010-01-25."
Genevieve C Sweet — New York, 09-13899-1


ᐅ Kelly M Talarico, New York

Address: 24 Hoysradt Ln Hudson, NY 12534

Bankruptcy Case 13-11178-1-rel Summary: "Kelly M Talarico's Chapter 7 bankruptcy, filed in Hudson, NY in May 6, 2013, led to asset liquidation, with the case closing in 08/14/2013."
Kelly M Talarico — New York, 13-11178-1


ᐅ Anna M Torralbes, New York

Address: 156 Green St Apt 1 Hudson, NY 12534

Snapshot of U.S. Bankruptcy Proceeding Case 11-10787-1-rel: "In Hudson, NY, Anna M Torralbes filed for Chapter 7 bankruptcy in 03.18.2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 13, 2011."
Anna M Torralbes — New York, 11-10787-1


ᐅ Langley Mary Ann Tucker, New York

Address: 802 Route 217 Hudson, NY 12534

Bankruptcy Case 13-10650-1-rel Overview: "Hudson, NY resident Langley Mary Ann Tucker's March 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 12, 2013."
Langley Mary Ann Tucker — New York, 13-10650-1


ᐅ Vorst Dawn Van, New York

Address: 131 County Route 25 Hudson, NY 12534

Bankruptcy Case 10-13229-1-rel Overview: "Hudson, NY resident Vorst Dawn Van's 08/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 7, 2010."
Vorst Dawn Van — New York, 10-13229-1


ᐅ Stephen Vanalphen, New York

Address: 3 Kline St Hudson, NY 12534-1408

Snapshot of U.S. Bankruptcy Proceeding Case 15-11925-1-rel: "The bankruptcy filing by Stephen Vanalphen, undertaken in September 23, 2015 in Hudson, NY under Chapter 7, concluded with discharge in Dec 22, 2015 after liquidating assets."
Stephen Vanalphen — New York, 15-11925-1


ᐅ John Vohrer, New York

Address: 414 Joslen Blvd Lot 15 Hudson, NY 12534

Bankruptcy Case 10-11426-1-rel Overview: "In a Chapter 7 bankruptcy case, John Vohrer from Hudson, NY, saw their proceedings start in 2010-04-15 and complete by July 2010, involving asset liquidation."
John Vohrer — New York, 10-11426-1


ᐅ Arlene Grace Wangenstein, New York

Address: 540 Joslen Blvd Apt 245 Hudson, NY 12534-1044

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-03544: "In a Chapter 7 bankruptcy case, Arlene Grace Wangenstein from Hudson, NY, saw her proceedings start in May 1, 2014 and complete by July 30, 2014, involving asset liquidation."
Arlene Grace Wangenstein — New York, 3:14-bk-03544


ᐅ Kathryn F Weaver, New York

Address: 400 State Route 23B Hudson, NY 12534

Snapshot of U.S. Bankruptcy Proceeding Case 13-10653-1-rel: "Kathryn F Weaver's Chapter 7 bankruptcy, filed in Hudson, NY in March 15, 2013, led to asset liquidation, with the case closing in 2013-06-21."
Kathryn F Weaver — New York, 13-10653-1


ᐅ Jr Leo C Weaver, New York

Address: 400 State Route 23B Hudson, NY 12534

Brief Overview of Bankruptcy Case 13-12105-1-rel: "Jr Leo C Weaver's Chapter 7 bankruptcy, filed in Hudson, NY in 08.21.2013, led to asset liquidation, with the case closing in November 2013."
Jr Leo C Weaver — New York, 13-12105-1


ᐅ Thomas J Weed, New York

Address: 51 Middle Rd Lot 14 Hudson, NY 12534

Concise Description of Bankruptcy Case 13-10569-1-rel7: "The bankruptcy record of Thomas J Weed from Hudson, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 13, 2013."
Thomas J Weed — New York, 13-10569-1


ᐅ John W Weigl, New York

Address: 327 Water Street Rd Hudson, NY 12534

Bankruptcy Case 11-13898-1-rel Overview: "John W Weigl's bankruptcy, initiated in December 2011 and concluded by 04.16.2012 in Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John W Weigl — New York, 11-13898-1


ᐅ Dorothy Frances Wirth, New York

Address: 509 Clinton St Hudson, NY 12534-2203

Snapshot of U.S. Bankruptcy Proceeding Case 15-10016-1-rel: "The bankruptcy filing by Dorothy Frances Wirth, undertaken in January 7, 2015 in Hudson, NY under Chapter 7, concluded with discharge in 04/07/2015 after liquidating assets."
Dorothy Frances Wirth — New York, 15-10016-1


ᐅ Gerald W Wyant, New York

Address: 15 N Front St Apt 4A Hudson, NY 12534

Concise Description of Bankruptcy Case 11-11891-1-rel7: "Gerald W Wyant's bankruptcy, initiated in Jun 13, 2011 and concluded by 2011-09-14 in Hudson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald W Wyant — New York, 11-11891-1


ᐅ Albert Yole, New York

Address: 28 Carole Ln Hudson, NY 12534

Concise Description of Bankruptcy Case 10-14591-1-rel7: "The bankruptcy filing by Albert Yole, undertaken in 12/16/2010 in Hudson, NY under Chapter 7, concluded with discharge in 03.14.2011 after liquidating assets."
Albert Yole — New York, 10-14591-1


ᐅ Laureen Zanotelli, New York

Address: 7 Livingston Pkwy Hudson, NY 12534-1115

Snapshot of U.S. Bankruptcy Proceeding Case 15-10734-1-rel: "Hudson, NY resident Laureen Zanotelli's 2015-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Laureen Zanotelli — New York, 15-10734-1


ᐅ Roger Zito, New York

Address: 311 Lincoln Blvd Hudson, NY 12534

Bankruptcy Case 10-12285-1-rel Overview: "In Hudson, NY, Roger Zito filed for Chapter 7 bankruptcy in 06/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 10.09.2010."
Roger Zito — New York, 10-12285-1