personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hyde Park, 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 Jr Frank Aiello, New York

Address: 62 Holt Rd Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 12-36432-cgm: "Jr Frank Aiello's Chapter 7 bankruptcy, filed in Hyde Park, NY in 05.31.2012, led to asset liquidation, with the case closing in Sep 20, 2012."
Jr Frank Aiello — New York, 12-36432


ᐅ Scott J Alnwick, New York

Address: 61 Holt Rd Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 12-36557-cgm: "In Hyde Park, NY, Scott J Alnwick filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-11."
Scott J Alnwick — New York, 12-36557


ᐅ Justin Amodeo, New York

Address: 38 Terwilliger Road Ext Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 12-37484-cgm: "Justin Amodeo's bankruptcy, initiated in 09.29.2012 and concluded by 01.03.2013 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Amodeo — New York, 12-37484


ᐅ Perez Monica Angulo, New York

Address: 24 Watson Pl Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 10-38416-cgm: "The bankruptcy filing by Perez Monica Angulo, undertaken in November 5, 2010 in Hyde Park, NY under Chapter 7, concluded with discharge in February 17, 2011 after liquidating assets."
Perez Monica Angulo — New York, 10-38416


ᐅ Khaled Awadallah, New York

Address: 20 Crum Elbow Rd Apt 12B Hyde Park, NY 12538

Concise Description of Bankruptcy Case 10-38945-cgm7: "The bankruptcy filing by Khaled Awadallah, undertaken in December 2010 in Hyde Park, NY under Chapter 7, concluded with discharge in 2011-03-29 after liquidating assets."
Khaled Awadallah — New York, 10-38945


ᐅ Donald E Banks, New York

Address: 111 S Quaker Ln Hyde Park, NY 12538-2723

Concise Description of Bankruptcy Case 16-35627-cgm7: "Hyde Park, NY resident Donald E Banks's Apr 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2016."
Donald E Banks — New York, 16-35627


ᐅ Sebastian W Barkoe, New York

Address: 4 Cathy Dr Hyde Park, NY 12538

Bankruptcy Case 12-35652-cgm Summary: "Sebastian W Barkoe's Chapter 7 bankruptcy, filed in Hyde Park, NY in 2012-03-19, led to asset liquidation, with the case closing in July 9, 2012."
Sebastian W Barkoe — New York, 12-35652


ᐅ David Basom, New York

Address: 585 Violet Ave Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 10-37122-cgm: "David Basom's bankruptcy, initiated in July 2010 and concluded by October 6, 2010 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Basom — New York, 10-37122


ᐅ James Bass, New York

Address: 9 Watson Pl Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 10-38514-cgm: "The bankruptcy filing by James Bass, undertaken in November 18, 2010 in Hyde Park, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
James Bass — New York, 10-38514


ᐅ Grigorios Bellos, New York

Address: 691 Violet Ave Hyde Park, NY 12538

Bankruptcy Case 10-36641-cgm Overview: "In Hyde Park, NY, Grigorios Bellos filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-22."
Grigorios Bellos — New York, 10-36641


ᐅ Karen Louise Benson, New York

Address: 149 Roosevelt Rd Hyde Park, NY 12538-2327

Concise Description of Bankruptcy Case 15-36792-cgm7: "Karen Louise Benson's bankruptcy, initiated in September 2015 and concluded by 12.28.2015 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Louise Benson — New York, 15-36792


ᐅ Diane M Blossfeld, New York

Address: 4 Royal Crest Rd Apt 4 Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 11-35615-cgm: "In Hyde Park, NY, Diane M Blossfeld filed for Chapter 7 bankruptcy in March 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2011."
Diane M Blossfeld — New York, 11-35615


ᐅ Doran Andrea C Boccio, New York

Address: 38 Huyler Dr Hyde Park, NY 12538-1582

Brief Overview of Bankruptcy Case 14-37322-cgm: "The bankruptcy record of Doran Andrea C Boccio from Hyde Park, NY, shows a Chapter 7 case filed in 11/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 19, 2015."
Doran Andrea C Boccio — New York, 14-37322


ᐅ Patrice M Bohlmann, New York

Address: 1500 Route 9G Hyde Park, NY 12538

Bankruptcy Case 11-35968-cgm Summary: "Hyde Park, NY resident Patrice M Bohlmann's 04.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-29."
Patrice M Bohlmann — New York, 11-35968


ᐅ James Henry Braden, New York

Address: 195 Roosevelt Rd Hyde Park, NY 12538-2327

Brief Overview of Bankruptcy Case 15-35442-cgm: "James Henry Braden's Chapter 7 bankruptcy, filed in Hyde Park, NY in 2015-03-12, led to asset liquidation, with the case closing in 2015-06-10."
James Henry Braden — New York, 15-35442


ᐅ Lisa Braden, New York

Address: 195 Roosevelt Rd Hyde Park, NY 12538-2327

Bankruptcy Case 15-35442-cgm Overview: "The bankruptcy record of Lisa Braden from Hyde Park, NY, shows a Chapter 7 case filed in March 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-10."
Lisa Braden — New York, 15-35442


ᐅ Annie Brooks, New York

Address: 4676 Albany Post Rd Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 10-37878-cgm: "Hyde Park, NY resident Annie Brooks's Sep 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2011."
Annie Brooks — New York, 10-37878


ᐅ Erica L Bunnenberg, New York

Address: 9 Alexander Dr Apt I Hyde Park, NY 12538

Concise Description of Bankruptcy Case 12-37801-cgm7: "Erica L Bunnenberg's bankruptcy, initiated in 11/05/2012 and concluded by 02.09.2013 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica L Bunnenberg — New York, 12-37801


ᐅ Jr Donald G Burns, New York

Address: 73 Honeywell Ln Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 12-35106-cgm: "The bankruptcy filing by Jr Donald G Burns, undertaken in 01/18/2012 in Hyde Park, NY under Chapter 7, concluded with discharge in 04.17.2012 after liquidating assets."
Jr Donald G Burns — New York, 12-35106


ᐅ Breta J Campus, New York

Address: 615 Violet Ave Apt C1 Hyde Park, NY 12538

Bankruptcy Case 12-35601-cgm Overview: "The case of Breta J Campus in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Breta J Campus — New York, 12-35601


ᐅ Ian Canaday, New York

Address: 101 Roosevelt Rd Hyde Park, NY 12538

Bankruptcy Case 10-35778-cgm Overview: "The case of Ian Canaday in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ian Canaday — New York, 10-35778


ᐅ Michael Canale, New York

Address: 412 Ruskey Ln Hyde Park, NY 12538

Bankruptcy Case 10-36827-cgm Overview: "In Hyde Park, NY, Michael Canale filed for Chapter 7 bankruptcy in Jun 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Michael Canale — New York, 10-36827


ᐅ Patricia Cannizzaro, New York

Address: 19 Hill and Hollow Rd Hyde Park, NY 12538

Concise Description of Bankruptcy Case 10-36360-cgm7: "In Hyde Park, NY, Patricia Cannizzaro filed for Chapter 7 bankruptcy in 05/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-27."
Patricia Cannizzaro — New York, 10-36360


ᐅ Rasulo Cynthia I Cartwright, New York

Address: 3 Brower Blvd Hyde Park, NY 12538-1611

Bankruptcy Case 16-35370-cgm Overview: "The case of Rasulo Cynthia I Cartwright in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rasulo Cynthia I Cartwright — New York, 16-35370


ᐅ Genevieve Chapman, New York

Address: 21 Albertson St Hyde Park, NY 12538

Bankruptcy Case 13-35838-cgm Summary: "Hyde Park, NY resident Genevieve Chapman's Apr 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2013."
Genevieve Chapman — New York, 13-35838


ᐅ Joseph Charles, New York

Address: 6 Blue Jay Ln Hyde Park, NY 12538-2890

Concise Description of Bankruptcy Case 15-36784-cgm7: "In Hyde Park, NY, Joseph Charles filed for Chapter 7 bankruptcy in 2015-09-29. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2015."
Joseph Charles — New York, 15-36784


ᐅ Frank Chianese, New York

Address: PO Box 531 Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 10-36044-cgm: "Hyde Park, NY resident Frank Chianese's 04.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2010."
Frank Chianese — New York, 10-36044


ᐅ Sean M Clark, New York

Address: 38 Shaker Ln Hyde Park, NY 12538-3116

Brief Overview of Bankruptcy Case 14-36279-cgm: "In a Chapter 7 bankruptcy case, Sean M Clark from Hyde Park, NY, saw their proceedings start in Jun 23, 2014 and complete by 09/21/2014, involving asset liquidation."
Sean M Clark — New York, 14-36279


ᐅ Jeanne M Clark, New York

Address: 20 Crum Elbow Rd Apt 11G Hyde Park, NY 12538

Bankruptcy Case 12-38092-cgm Summary: "The bankruptcy record of Jeanne M Clark from Hyde Park, NY, shows a Chapter 7 case filed in 2012-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-20."
Jeanne M Clark — New York, 12-38092


ᐅ Richard W Collins, New York

Address: 67 Sixth Dr Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 12-36683-cgm: "Hyde Park, NY resident Richard W Collins's 2012-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Richard W Collins — New York, 12-36683


ᐅ Annette Coluccio, New York

Address: 66 W Dorsey Ln Hyde Park, NY 12538

Bankruptcy Case 10-37655-cgm Summary: "The bankruptcy record of Annette Coluccio from Hyde Park, NY, shows a Chapter 7 case filed in August 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2010."
Annette Coluccio — New York, 10-37655


ᐅ Lori B Conner, New York

Address: 27 Alexander Dr Apt 49 Hyde Park, NY 12538

Concise Description of Bankruptcy Case 13-36707-cgm7: "In a Chapter 7 bankruptcy case, Lori B Conner from Hyde Park, NY, saw her proceedings start in July 26, 2013 and complete by 2013-10-30, involving asset liquidation."
Lori B Conner — New York, 13-36707


ᐅ Israel Cortez, New York

Address: 95 Cardinal Rd Hyde Park, NY 12538

Concise Description of Bankruptcy Case 12-36512-cgm7: "The bankruptcy record of Israel Cortez from Hyde Park, NY, shows a Chapter 7 case filed in 2012-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2012."
Israel Cortez — New York, 12-36512


ᐅ Lori A Costa, New York

Address: 257 S Quaker Ln Hyde Park, NY 12538

Bankruptcy Case 11-35261-cgm Overview: "Hyde Park, NY resident Lori A Costa's Feb 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Lori A Costa — New York, 11-35261


ᐅ Mark Courtois, New York

Address: 125 E Fallkill Rd Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 10-35270-cgm: "Mark Courtois's Chapter 7 bankruptcy, filed in Hyde Park, NY in January 31, 2010, led to asset liquidation, with the case closing in 2010-05-05."
Mark Courtois — New York, 10-35270


ᐅ Sr Roland G Craig, New York

Address: 2 Ash Ln Hyde Park, NY 12538

Bankruptcy Case 12-36855-cgm Overview: "The bankruptcy record of Sr Roland G Craig from Hyde Park, NY, shows a Chapter 7 case filed in July 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-09."
Sr Roland G Craig — New York, 12-36855


ᐅ Amparo Cucuta, New York

Address: 203 Cardinal Rd Hyde Park, NY 12538-2905

Bankruptcy Case 15-36243-cgm Summary: "The case of Amparo Cucuta in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amparo Cucuta — New York, 15-36243


ᐅ Denise A Curran, New York

Address: 20 Cardinal Rd Lot 11 Hyde Park, NY 12538

Bankruptcy Case 12-38082-cgm Summary: "The bankruptcy record of Denise A Curran from Hyde Park, NY, shows a Chapter 7 case filed in December 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Denise A Curran — New York, 12-38082


ᐅ Yvonne M Currier, New York

Address: 42 Greentree Dr N Hyde Park, NY 12538-2135

Concise Description of Bankruptcy Case 15-35773-cgm7: "The case of Yvonne M Currier in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne M Currier — New York, 15-35773


ᐅ Graham Margaret A Curry, New York

Address: 62 Perry Rd Hyde Park, NY 12538-2525

Snapshot of U.S. Bankruptcy Proceeding Case 14-35448-cgm: "Hyde Park, NY resident Graham Margaret A Curry's 03.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 6, 2014."
Graham Margaret A Curry — New York, 14-35448


ᐅ Robert Daley, New York

Address: 1 Benview Rd Hyde Park, NY 12538

Bankruptcy Case 10-38616-cgm Overview: "The bankruptcy filing by Robert Daley, undertaken in November 2010 in Hyde Park, NY under Chapter 7, concluded with discharge in 02.24.2011 after liquidating assets."
Robert Daley — New York, 10-38616


ᐅ Mary Ann Dambrosio, New York

Address: 30 Main St Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 12-35483-cgm: "Hyde Park, NY resident Mary Ann Dambrosio's 2012-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-22."
Mary Ann Dambrosio — New York, 12-35483


ᐅ Gregory M Davies, New York

Address: 17 Alexander Dr Apt 18 Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 13-35741-cgm: "Hyde Park, NY resident Gregory M Davies's Apr 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-07."
Gregory M Davies — New York, 13-35741


ᐅ Alfred Deacon, New York

Address: 45 Rogers Rd Hyde Park, NY 12538

Concise Description of Bankruptcy Case 10-38121-cgm7: "The bankruptcy filing by Alfred Deacon, undertaken in 10.15.2010 in Hyde Park, NY under Chapter 7, concluded with discharge in 02.04.2011 after liquidating assets."
Alfred Deacon — New York, 10-38121


ᐅ Gregory J Defraia, New York

Address: 31 Prince Rd Hyde Park, NY 12538-1812

Bankruptcy Case 15-35116-cgm Overview: "Gregory J Defraia's Chapter 7 bankruptcy, filed in Hyde Park, NY in January 26, 2015, led to asset liquidation, with the case closing in 04.26.2015."
Gregory J Defraia — New York, 15-35116


ᐅ Christopher M Delucca, New York

Address: 21 Wright Ave Hyde Park, NY 12538

Concise Description of Bankruptcy Case 11-35946-cgm7: "Hyde Park, NY resident Christopher M Delucca's Apr 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-28."
Christopher M Delucca — New York, 11-35946


ᐅ Kathleen Ann Denton, New York

Address: 2 Royal Crest Rd Unit D2 Hyde Park, NY 12538-1349

Concise Description of Bankruptcy Case 14-37020-cgm7: "The bankruptcy record of Kathleen Ann Denton from Hyde Park, NY, shows a Chapter 7 case filed in Oct 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Kathleen Ann Denton — New York, 14-37020


ᐅ Sheryl L Destafeno, New York

Address: 926 Violet Ave Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 12-35903-cgm: "In a Chapter 7 bankruptcy case, Sheryl L Destafeno from Hyde Park, NY, saw her proceedings start in April 11, 2012 and complete by 2012-08-01, involving asset liquidation."
Sheryl L Destafeno — New York, 12-35903


ᐅ Phyllis Dichiaro, New York

Address: 613 Violet Ave Apt B2 Hyde Park, NY 12538-1848

Bankruptcy Case 14-37346-cgm Overview: "The bankruptcy record of Phyllis Dichiaro from Hyde Park, NY, shows a Chapter 7 case filed in Nov 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-23."
Phyllis Dichiaro — New York, 14-37346


ᐅ Sherry Dingman, New York

Address: 23 River Rd Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 10-38492-cgm: "Sherry Dingman's Chapter 7 bankruptcy, filed in Hyde Park, NY in 2010-11-16, led to asset liquidation, with the case closing in February 16, 2011."
Sherry Dingman — New York, 10-38492


ᐅ Nancy Domicoli, New York

Address: 20 Cardinal Rd Lot 93 Hyde Park, NY 12538

Bankruptcy Case 10-36459-cgm Summary: "The case of Nancy Domicoli in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Domicoli — New York, 10-36459


ᐅ Seamus Doran, New York

Address: PO Box 744 Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 13-37608-cgm: "The case of Seamus Doran in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seamus Doran — New York, 13-37608


ᐅ Lanee Radine Eckhard, New York

Address: 448 N Quaker Ln Hyde Park, NY 12538-3000

Snapshot of U.S. Bankruptcy Proceeding Case 15-36430-cgm: "The bankruptcy record of Lanee Radine Eckhard from Hyde Park, NY, shows a Chapter 7 case filed in 2015-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2015."
Lanee Radine Eckhard — New York, 15-36430


ᐅ Christine Esposito, New York

Address: 4676 Albany Post Rd Apt 8C1 Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 12-02690-BGC7: "The bankruptcy record of Christine Esposito from Hyde Park, NY, shows a Chapter 7 case filed in 2012-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Christine Esposito — New York, 12-02690


ᐅ Debra L Failla, New York

Address: 22 Guerney Dr Hyde Park, NY 12538

Bankruptcy Case 12-36220-cgm Summary: "In a Chapter 7 bankruptcy case, Debra L Failla from Hyde Park, NY, saw her proceedings start in 05/11/2012 and complete by August 31, 2012, involving asset liquidation."
Debra L Failla — New York, 12-36220


ᐅ Mathew Bret Feldman, New York

Address: 9 Roe Dr Hyde Park, NY 12538-2321

Bankruptcy Case 14-36085-cgm Summary: "Mathew Bret Feldman's Chapter 7 bankruptcy, filed in Hyde Park, NY in May 28, 2014, led to asset liquidation, with the case closing in 08/26/2014."
Mathew Bret Feldman — New York, 14-36085


ᐅ Matthew P Fitzgerald, New York

Address: 615 Violet Ave Apt C4 Hyde Park, NY 12538-1879

Brief Overview of Bankruptcy Case 14-35055-cgm: "The case of Matthew P Fitzgerald in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew P Fitzgerald — New York, 14-35055


ᐅ William R Foster, New York

Address: 6 Kirchner Ave Hyde Park, NY 12538-1209

Concise Description of Bankruptcy Case 2014-36811-cgm7: "The bankruptcy record of William R Foster from Hyde Park, NY, shows a Chapter 7 case filed in Sep 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 3, 2014."
William R Foster — New York, 2014-36811


ᐅ Mary Foster, New York

Address: 98 E Market St Hyde Park, NY 12538

Bankruptcy Case 10-38726-cgm Overview: "In Hyde Park, NY, Mary Foster filed for Chapter 7 bankruptcy in 2010-12-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-18."
Mary Foster — New York, 10-38726


ᐅ John A Fox, New York

Address: 26 Circle Dr Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 09-37694-cgm: "The bankruptcy filing by John A Fox, undertaken in September 30, 2009 in Hyde Park, NY under Chapter 7, concluded with discharge in Jan 4, 2010 after liquidating assets."
John A Fox — New York, 09-37694


ᐅ Maria M Fraioli, New York

Address: 98 E Market St Apt D4 Hyde Park, NY 12538

Concise Description of Bankruptcy Case 12-35515-cgm7: "In Hyde Park, NY, Maria M Fraioli filed for Chapter 7 bankruptcy in 03.07.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-27."
Maria M Fraioli — New York, 12-35515


ᐅ Jr Larry Edward Funk, New York

Address: 1 Garden St Hyde Park, NY 12538-1235

Concise Description of Bankruptcy Case 14-36047-cgm7: "Hyde Park, NY resident Jr Larry Edward Funk's May 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-20."
Jr Larry Edward Funk — New York, 14-36047


ᐅ Larry Edward Funk, New York

Address: 1 Garden St Hyde Park, NY 12538-1235

Bankruptcy Case 2014-36047-cgm Summary: "The bankruptcy record of Larry Edward Funk from Hyde Park, NY, shows a Chapter 7 case filed in 2014-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2014."
Larry Edward Funk — New York, 2014-36047


ᐅ Kimberley Gala, New York

Address: 107 E Market St Apt 4A Hyde Park, NY 12538

Concise Description of Bankruptcy Case 12-35763-cgm7: "In a Chapter 7 bankruptcy case, Kimberley Gala from Hyde Park, NY, saw her proceedings start in Mar 29, 2012 and complete by 06/27/2012, involving asset liquidation."
Kimberley Gala — New York, 12-35763


ᐅ Shawn P Gallagher, New York

Address: 11 Knightridge Dr Hyde Park, NY 12538

Bankruptcy Case 11-36338-cgm Overview: "In a Chapter 7 bankruptcy case, Shawn P Gallagher from Hyde Park, NY, saw their proceedings start in 2011-05-10 and complete by 08.17.2011, involving asset liquidation."
Shawn P Gallagher — New York, 11-36338


ᐅ Mary J Garlo, New York

Address: 128 Cardinal Rd Hyde Park, NY 12538-2842

Bankruptcy Case 2014-36583-cgm Overview: "The bankruptcy record of Mary J Garlo from Hyde Park, NY, shows a Chapter 7 case filed in 08/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/30/2014."
Mary J Garlo — New York, 2014-36583


ᐅ Katherine A Gentile, New York

Address: 8 Watson Pl Hyde Park, NY 12538-1115

Concise Description of Bankruptcy Case 2014-35998-cgm7: "In Hyde Park, NY, Katherine A Gentile filed for Chapter 7 bankruptcy in May 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2014."
Katherine A Gentile — New York, 2014-35998


ᐅ Jr Anthony Germano, New York

Address: 67 Carole Ct Lot 67 Hyde Park, NY 12538

Bankruptcy Case 10-35366-cgm Overview: "In a Chapter 7 bankruptcy case, Jr Anthony Germano from Hyde Park, NY, saw their proceedings start in 02.10.2010 and complete by 05.11.2010, involving asset liquidation."
Jr Anthony Germano — New York, 10-35366


ᐅ Gregory Gottshall, New York

Address: 20 Cardinal Rd Lot 8 Hyde Park, NY 12538

Bankruptcy Case 10-36698-cgm Overview: "In a Chapter 7 bankruptcy case, Gregory Gottshall from Hyde Park, NY, saw their proceedings start in 06.09.2010 and complete by 2010-09-15, involving asset liquidation."
Gregory Gottshall — New York, 10-36698


ᐅ Derek Green, New York

Address: 96 E Market St Apt F10 Hyde Park, NY 12538

Bankruptcy Case 10-35466-cgm Overview: "The bankruptcy record of Derek Green from Hyde Park, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2010."
Derek Green — New York, 10-35466


ᐅ Michelle Grice, New York

Address: 98 E Market St Apt C1 Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 10-37810-cgm: "In Hyde Park, NY, Michelle Grice filed for Chapter 7 bankruptcy in 2010-09-19. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2010."
Michelle Grice — New York, 10-37810


ᐅ Kathleen E Grose, New York

Address: 44 Pine Woods Rd Hyde Park, NY 12538-1620

Concise Description of Bankruptcy Case 2014-35659-cgm7: "The case of Kathleen E Grose in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen E Grose — New York, 2014-35659


ᐅ Phillip Guercio, New York

Address: 1222 Route 9G Hyde Park, NY 12538

Bankruptcy Case 10-37287-cgm Overview: "Phillip Guercio's Chapter 7 bankruptcy, filed in Hyde Park, NY in 2010-07-30, led to asset liquidation, with the case closing in 11.19.2010."
Phillip Guercio — New York, 10-37287


ᐅ Justin R Gustafson, New York

Address: 30 Kyle Ct Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 11-35695-cgm: "The case of Justin R Gustafson in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin R Gustafson — New York, 11-35695


ᐅ Barbara A Haight, New York

Address: 21 Farm Ln Apt 308 Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 12-37046-cgm: "In a Chapter 7 bankruptcy case, Barbara A Haight from Hyde Park, NY, saw her proceedings start in Aug 6, 2012 and complete by November 26, 2012, involving asset liquidation."
Barbara A Haight — New York, 12-37046


ᐅ William G Hampson, New York

Address: 14 Albertson St Apt 2 Hyde Park, NY 12538

Concise Description of Bankruptcy Case 13-37332-cgm7: "Hyde Park, NY resident William G Hampson's Oct 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-27."
William G Hampson — New York, 13-37332


ᐅ Laura Marie Hanson, New York

Address: 921 Violet Ave Hyde Park, NY 12538

Bankruptcy Case 13-37705-cgm Summary: "Laura Marie Hanson's Chapter 7 bankruptcy, filed in Hyde Park, NY in 12/13/2013, led to asset liquidation, with the case closing in 2014-03-19."
Laura Marie Hanson — New York, 13-37705


ᐅ Richard P Hartman, New York

Address: 61 Fuller Ln Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 11-35362-cgm: "The bankruptcy filing by Richard P Hartman, undertaken in 02.17.2011 in Hyde Park, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Richard P Hartman — New York, 11-35362


ᐅ Leo Heady, New York

Address: 2 Dogwood Ln Hyde Park, NY 12538

Concise Description of Bankruptcy Case 10-35608-cgm7: "The case of Leo Heady in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leo Heady — New York, 10-35608


ᐅ Melchora Roscelia Hernandez, New York

Address: 7 Calmer Pl Hyde Park, NY 12538

Concise Description of Bankruptcy Case 11-36093-cgm7: "The bankruptcy record of Melchora Roscelia Hernandez from Hyde Park, NY, shows a Chapter 7 case filed in April 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-11."
Melchora Roscelia Hernandez — New York, 11-36093


ᐅ Edwin Hernandez, New York

Address: 12 Phillips Dr Hyde Park, NY 12538

Bankruptcy Case 10-35826-cgm Overview: "In a Chapter 7 bankruptcy case, Edwin Hernandez from Hyde Park, NY, saw his proceedings start in March 2010 and complete by 2010-06-18, involving asset liquidation."
Edwin Hernandez — New York, 10-35826


ᐅ Jr William J Hichak, New York

Address: 11 W Market St Hyde Park, NY 12538

Bankruptcy Case 13-37692-cgm Summary: "Jr William J Hichak's Chapter 7 bankruptcy, filed in Hyde Park, NY in 2013-12-10, led to asset liquidation, with the case closing in March 16, 2014."
Jr William J Hichak — New York, 13-37692


ᐅ Daniel S Hildwein, New York

Address: 8 Orchard Rd Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 12-35402-cgm: "The case of Daniel S Hildwein in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel S Hildwein — New York, 12-35402


ᐅ Desmond Hill, New York

Address: 37 Mansion Dr Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 13-37733-cgm: "Desmond Hill's Chapter 7 bankruptcy, filed in Hyde Park, NY in 12.17.2013, led to asset liquidation, with the case closing in 03/23/2014."
Desmond Hill — New York, 13-37733


ᐅ Jennifer A Hill, New York

Address: 107 E Market St Apt 9G Hyde Park, NY 12538

Bankruptcy Case 11-35943-cgm Summary: "Jennifer A Hill's bankruptcy, initiated in 2011-04-07 and concluded by 07.28.2011 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer A Hill — New York, 11-35943


ᐅ Susan M Hosier, New York

Address: 3 Fallkill Rd Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 13-36656-cgm: "In Hyde Park, NY, Susan M Hosier filed for Chapter 7 bankruptcy in 07/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-23."
Susan M Hosier — New York, 13-36656


ᐅ Zaman A Inayet, New York

Address: 15 Danvers Ln Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 12-35021-cgm: "The case of Zaman A Inayet in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zaman A Inayet — New York, 12-35021


ᐅ Regina C Jarvis, New York

Address: 107 E Market St Hyde Park, NY 12538-2041

Concise Description of Bankruptcy Case 16-35429-cgm7: "The case of Regina C Jarvis in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina C Jarvis — New York, 16-35429


ᐅ Fawn Johnson, New York

Address: 270 Crum Elbow Rd Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 10-37552-cgm: "Fawn Johnson's Chapter 7 bankruptcy, filed in Hyde Park, NY in 2010-08-24, led to asset liquidation, with the case closing in 11/24/2010."
Fawn Johnson — New York, 10-37552


ᐅ Jr Richard E Jones, New York

Address: 3 Fuller Ln Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 11-35869-cgm: "In Hyde Park, NY, Jr Richard E Jones filed for Chapter 7 bankruptcy in Mar 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2011."
Jr Richard E Jones — New York, 11-35869


ᐅ Joseph Said Kakish, New York

Address: 152 Roosevelt Rd Hyde Park, NY 12538

Bankruptcy Case 09-37717-cgm Summary: "In Hyde Park, NY, Joseph Said Kakish filed for Chapter 7 bankruptcy in 10.02.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Joseph Said Kakish — New York, 09-37717


ᐅ Bryan H Kantner, New York

Address: 43 Pine Woods Rd Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 11-35367-cgm: "Bryan H Kantner's bankruptcy, initiated in 2011-02-18 and concluded by 06.10.2011 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan H Kantner — New York, 11-35367


ᐅ Deborah J Keck, New York

Address: 23 Wright Ave Hyde Park, NY 12538-2412

Bankruptcy Case 15-37293-cgm Summary: "Deborah J Keck's bankruptcy, initiated in 12.16.2015 and concluded by 2016-03-15 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah J Keck — New York, 15-37293


ᐅ William J Kimbark, New York

Address: 20 Cardinal Rd Lot 66 Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 11-37094-cgm: "The bankruptcy filing by William J Kimbark, undertaken in Jul 22, 2011 in Hyde Park, NY under Chapter 7, concluded with discharge in 11/11/2011 after liquidating assets."
William J Kimbark — New York, 11-37094


ᐅ Donna L Knapp, New York

Address: 585 Violet Ave Hyde Park, NY 12538

Concise Description of Bankruptcy Case 13-35130-cgm7: "In Hyde Park, NY, Donna L Knapp filed for Chapter 7 bankruptcy in 2013-01-23. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2013."
Donna L Knapp — New York, 13-35130


ᐅ Kristin A Kondysar, New York

Address: 63 Honeywell Ln Hyde Park, NY 12538

Bankruptcy Case 13-37057-cgm Overview: "The bankruptcy record of Kristin A Kondysar from Hyde Park, NY, shows a Chapter 7 case filed in 2013-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in December 18, 2013."
Kristin A Kondysar — New York, 13-37057


ᐅ Kristine E Kortright, New York

Address: 42 Holt Rd Hyde Park, NY 12538-1836

Bankruptcy Case 15-35522-cgm Overview: "The bankruptcy record of Kristine E Kortright from Hyde Park, NY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Kristine E Kortright — New York, 15-35522


ᐅ Joseph Paul Kuklinski, New York

Address: 48 Roosevelt Rd Hyde Park, NY 12538-2325

Concise Description of Bankruptcy Case 15-36183-cgm7: "Joseph Paul Kuklinski's bankruptcy, initiated in Jun 26, 2015 and concluded by 2015-09-24 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Paul Kuklinski — New York, 15-36183


ᐅ Michelle Ann Kuklinski, New York

Address: 48 Roosevelt Rd Hyde Park, NY 12538-2325

Brief Overview of Bankruptcy Case 15-36183-cgm: "Michelle Ann Kuklinski's Chapter 7 bankruptcy, filed in Hyde Park, NY in 06.26.2015, led to asset liquidation, with the case closing in Sep 24, 2015."
Michelle Ann Kuklinski — New York, 15-36183


ᐅ David P Lakin, New York

Address: 56 Willow Cross Rd Hyde Park, NY 12538-2610

Snapshot of U.S. Bankruptcy Proceeding Case 14-37039-cgm: "David P Lakin's bankruptcy, initiated in 10/09/2014 and concluded by January 7, 2015 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David P Lakin — New York, 14-37039