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 Angel A Landivar, New York

Address: 7 Julia Dr Hyde Park, NY 12538-2925

Snapshot of U.S. Bankruptcy Proceeding Case 15-36141-cgm: "The bankruptcy filing by Angel A Landivar, undertaken in 2015-06-22 in Hyde Park, NY under Chapter 7, concluded with discharge in Sep 20, 2015 after liquidating assets."
Angel A Landivar — New York, 15-36141


ᐅ Tonya M Landivar, New York

Address: 7 Julia Dr Hyde Park, NY 12538-2925

Brief Overview of Bankruptcy Case 15-36141-cgm: "The bankruptcy filing by Tonya M Landivar, undertaken in Jun 22, 2015 in Hyde Park, NY under Chapter 7, concluded with discharge in 2015-09-20 after liquidating assets."
Tonya M Landivar — New York, 15-36141


ᐅ Pamela Ann Lane, New York

Address: 64 Carole Ct Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 12-35482-cgm: "Hyde Park, NY resident Pamela Ann Lane's 03/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-22."
Pamela Ann Lane — New York, 12-35482


ᐅ Gloria L Lang, New York

Address: 58 Mill Rd Apt 9C Hyde Park, NY 12538

Concise Description of Bankruptcy Case 12-35055-cgm7: "Gloria L Lang's bankruptcy, initiated in 01/12/2012 and concluded by 05/03/2012 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria L Lang — New York, 12-35055


ᐅ Paulette L Lawrence, New York

Address: 58 Fourth Dr Hyde Park, NY 12538

Bankruptcy Case 12-36774-cgm Summary: "Hyde Park, NY resident Paulette L Lawrence's 07.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2012."
Paulette L Lawrence — New York, 12-36774


ᐅ Linda M Legg, New York

Address: 13 E Market St Hyde Park, NY 12538-1603

Snapshot of U.S. Bankruptcy Proceeding Case 15-36465-cgm: "The bankruptcy record of Linda M Legg from Hyde Park, NY, shows a Chapter 7 case filed in Aug 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Linda M Legg — New York, 15-36465


ᐅ Maria A Lentini, New York

Address: 142 Roosevelt Rd Hyde Park, NY 12538

Bankruptcy Case 13-35499-cgm Overview: "The bankruptcy record of Maria A Lentini from Hyde Park, 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 12, 2013."
Maria A Lentini — New York, 13-35499


ᐅ Annette Leone, New York

Address: 30 Mansion Dr Hyde Park, NY 12538

Bankruptcy Case 10-35156-cgm Summary: "The case of Annette Leone in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Leone — New York, 10-35156


ᐅ Zachary D Lewis, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35997-cgm: "Hyde Park, NY resident Zachary D Lewis's 2014-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2014."
Zachary D Lewis — New York, 2014-35997


ᐅ Marqese Lewis, New York

Address: 107 E Market St Apt A5 Hyde Park, NY 12538-2027

Bankruptcy Case 14-35558-cgm Summary: "Marqese Lewis's Chapter 7 bankruptcy, filed in Hyde Park, NY in Mar 21, 2014, led to asset liquidation, with the case closing in 06/19/2014."
Marqese Lewis — New York, 14-35558


ᐅ Timothy P Leydon, New York

Address: 17 Sycamore Dr Hyde Park, NY 12538-2127

Brief Overview of Bankruptcy Case 15-35258-cgm: "In Hyde Park, NY, Timothy P Leydon filed for Chapter 7 bankruptcy in Feb 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2015."
Timothy P Leydon — New York, 15-35258


ᐅ Eloisa Lisella, New York

Address: 19 W Market St Hyde Park, NY 12538

Bankruptcy Case 13-36552-cgm Overview: "The bankruptcy record of Eloisa Lisella from Hyde Park, NY, shows a Chapter 7 case filed in July 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-06."
Eloisa Lisella — New York, 13-36552


ᐅ Michaella M E Liveli, New York

Address: 17 Main St Apt 3 Hyde Park, NY 12538

Concise Description of Bankruptcy Case 12-35155-cgm7: "In a Chapter 7 bankruptcy case, Michaella M E Liveli from Hyde Park, NY, saw their proceedings start in January 2012 and complete by May 17, 2012, involving asset liquidation."
Michaella M E Liveli — New York, 12-35155


ᐅ Deborah E Loos, New York

Address: 81 S Quaker Ln Hyde Park, NY 12538

Concise Description of Bankruptcy Case 12-37636-cgm7: "Deborah E Loos's Chapter 7 bankruptcy, filed in Hyde Park, NY in 2012-10-19, led to asset liquidation, with the case closing in 01.15.2013."
Deborah E Loos — New York, 12-37636


ᐅ Christopher Losito, New York

Address: 20 Cardinal Rd Lot 13 Hyde Park, NY 12538-2834

Brief Overview of Bankruptcy Case 15-35850-cgm: "In a Chapter 7 bankruptcy case, Christopher Losito from Hyde Park, NY, saw their proceedings start in 2015-05-09 and complete by 08.07.2015, involving asset liquidation."
Christopher Losito — New York, 15-35850


ᐅ Francis N Lusito, New York

Address: 44 Terwilliger Road Ext Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 12-35399-cgm: "Francis N Lusito's Chapter 7 bankruptcy, filed in Hyde Park, NY in Feb 23, 2012, led to asset liquidation, with the case closing in 2012-06-14."
Francis N Lusito — New York, 12-35399


ᐅ Michael Mahoney, New York

Address: 20 Cream St Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 09-38017-cgm: "In a Chapter 7 bankruptcy case, Michael Mahoney from Hyde Park, NY, saw their proceedings start in 2009-10-30 and complete by 2010-02-03, involving asset liquidation."
Michael Mahoney — New York, 09-38017


ᐅ Robert Charles Mangiarelli, New York

Address: 20 Cardinal Rd Lot 24 Hyde Park, NY 12538

Concise Description of Bankruptcy Case 09-37761-cgm7: "The bankruptcy filing by Robert Charles Mangiarelli, undertaken in October 2009 in Hyde Park, NY under Chapter 7, concluded with discharge in January 5, 2010 after liquidating assets."
Robert Charles Mangiarelli — New York, 09-37761


ᐅ Denise Manno, New York

Address: 12 Leisure Ln Hyde Park, NY 12538-2511

Bankruptcy Case 15-36050-cgm Summary: "In Hyde Park, NY, Denise Manno filed for Chapter 7 bankruptcy in 06.10.2015. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2015."
Denise Manno — New York, 15-36050


ᐅ Robert Mason, New York

Address: 1088 Violet Ave Lot 13 Hyde Park, NY 12538-1652

Concise Description of Bankruptcy Case 2014-35660-cgm7: "In Hyde Park, NY, Robert Mason filed for Chapter 7 bankruptcy in 2014-04-01. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-30."
Robert Mason — New York, 2014-35660


ᐅ Jill Marie Massingill, New York

Address: 4676 Albany Post Rd Apt 13 Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 13-35955-cgm: "In Hyde Park, NY, Jill Marie Massingill filed for Chapter 7 bankruptcy in Apr 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.25.2013."
Jill Marie Massingill — New York, 13-35955


ᐅ Roger N Mccauley, New York

Address: 20 Cardinal Rd Lot 9 Hyde Park, NY 12538

Bankruptcy Case 11-36141-cgm Summary: "The bankruptcy record of Roger N Mccauley from Hyde Park, NY, shows a Chapter 7 case filed in April 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-26."
Roger N Mccauley — New York, 11-36141


ᐅ Steven E Mcginley, New York

Address: 18 Van Dam Rd Hyde Park, NY 12538

Bankruptcy Case 13-35476-cgm Summary: "The bankruptcy record of Steven E Mcginley from Hyde Park, NY, shows a Chapter 7 case filed in 03.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2013."
Steven E Mcginley — New York, 13-35476


ᐅ Sr James Mckenna, New York

Address: 20 Sycamore Dr Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 10-35742-cgm: "Sr James Mckenna's Chapter 7 bankruptcy, filed in Hyde Park, NY in 2010-03-18, led to asset liquidation, with the case closing in 2010-06-08."
Sr James Mckenna — New York, 10-35742


ᐅ Ameliamary T Mcnamee, New York

Address: 20 Crum Elbow Rd Apt 6E Hyde Park, NY 12538

Concise Description of Bankruptcy Case 13-35328-cgm7: "In Hyde Park, NY, Ameliamary T Mcnamee filed for Chapter 7 bankruptcy in Feb 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2013."
Ameliamary T Mcnamee — New York, 13-35328


ᐅ Joseph Merante, New York

Address: 256 Pinebrook Dr Hyde Park, NY 12538

Bankruptcy Case 10-36504-cgm Summary: "The bankruptcy filing by Joseph Merante, undertaken in 2010-05-21 in Hyde Park, NY under Chapter 7, concluded with discharge in 2010-09-10 after liquidating assets."
Joseph Merante — New York, 10-36504


ᐅ Adrienne C Mesko, New York

Address: 29 Howard Blvd Hyde Park, NY 12538-2018

Concise Description of Bankruptcy Case 14-37338-cgm7: "Adrienne C Mesko's Chapter 7 bankruptcy, filed in Hyde Park, NY in 11/24/2014, led to asset liquidation, with the case closing in 02.22.2015."
Adrienne C Mesko — New York, 14-37338


ᐅ Anthony S Miller, New York

Address: 20 Cardinal Rd Lot 114 Hyde Park, NY 12538

Bankruptcy Case 12-35685-cgm Overview: "The bankruptcy filing by Anthony S Miller, undertaken in March 23, 2012 in Hyde Park, NY under Chapter 7, concluded with discharge in 2012-07-13 after liquidating assets."
Anthony S Miller — New York, 12-35685


ᐅ Ryan W Miller, New York

Address: 4676 Albany Post Rd Apt 1511 Hyde Park, NY 12538-3514

Concise Description of Bankruptcy Case 15-37106-cgm7: "Ryan W Miller's Chapter 7 bankruptcy, filed in Hyde Park, NY in Nov 17, 2015, led to asset liquidation, with the case closing in February 15, 2016."
Ryan W Miller — New York, 15-37106


ᐅ Stephanie M Miller, New York

Address: 4676 Albany Post Rd Apt 1511 Hyde Park, NY 12538-3514

Bankruptcy Case 15-37106-cgm Summary: "In a Chapter 7 bankruptcy case, Stephanie M Miller from Hyde Park, NY, saw her proceedings start in Nov 17, 2015 and complete by Feb 15, 2016, involving asset liquidation."
Stephanie M Miller — New York, 15-37106


ᐅ Norine Morse, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 09-38665-cgm: "Norine Morse's bankruptcy, initiated in 2009-12-28 and concluded by 2010-04-05 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norine Morse — New York, 09-38665


ᐅ Carol A Munger, New York

Address: 20 Cardinal Rd Lot 59 Hyde Park, NY 12538-2837

Bankruptcy Case 16-35817-cgm Overview: "Carol A Munger's Chapter 7 bankruptcy, filed in Hyde Park, NY in 04.29.2016, led to asset liquidation, with the case closing in July 28, 2016."
Carol A Munger — New York, 16-35817


ᐅ John F Munger, New York

Address: 20 Cardinal Rd Lot 59 Hyde Park, NY 12538-2837

Brief Overview of Bankruptcy Case 16-35817-cgm: "John F Munger's Chapter 7 bankruptcy, filed in Hyde Park, NY in 04/29/2016, led to asset liquidation, with the case closing in Jul 28, 2016."
John F Munger — New York, 16-35817


ᐅ Frank Murasso, New York

Address: 11 Myers Ln Hyde Park, NY 12538

Bankruptcy Case 10-35234-cgm Overview: "The case of Frank Murasso in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Murasso — New York, 10-35234


ᐅ Michael Murphy, New York

Address: 2 Springwood Cir Apt B Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 10-36094-cgm: "The case of Michael Murphy in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Murphy — New York, 10-36094


ᐅ John Musala, New York

Address: 1 William Penn Ct Hyde Park, NY 12538

Bankruptcy Case 10-38609-cgm Overview: "Hyde Park, NY resident John Musala's 11.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/18/2011."
John Musala — New York, 10-38609


ᐅ Paul J Nassetta, New York

Address: 8 Silver Fox Ln Hyde Park, NY 12538

Bankruptcy Case 12-37609-cgm Overview: "The case of Paul J Nassetta in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul J Nassetta — New York, 12-37609


ᐅ Danielle D Nesmith, New York

Address: 8 Fuller Ln Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 13-37432-cgm: "The case of Danielle D Nesmith in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle D Nesmith — New York, 13-37432


ᐅ Robert Nichols, New York

Address: 4737 Albany Post Rd Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 10-37827-cgm: "The bankruptcy record of Robert Nichols from Hyde Park, NY, shows a Chapter 7 case filed in September 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2010."
Robert Nichols — New York, 10-37827


ᐅ Neal M Nicolato, New York

Address: 99 Fallkill Rd Hyde Park, NY 12538-3153

Concise Description of Bankruptcy Case 09-36662-cgm7: "Neal M Nicolato's Chapter 13 bankruptcy in Hyde Park, NY started in Jun 24, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.15.2013."
Neal M Nicolato — New York, 09-36662


ᐅ Dangelly Nieto, New York

Address: 13 Madison Ave Hyde Park, NY 12538-1841

Concise Description of Bankruptcy Case 15-35523-cgm7: "Dangelly Nieto's Chapter 7 bankruptcy, filed in Hyde Park, NY in 03/25/2015, led to asset liquidation, with the case closing in 2015-06-23."
Dangelly Nieto — New York, 15-35523


ᐅ Joseph Nunzioto Nucifore, New York

Address: 11 Van Dam Rd Hyde Park, NY 12538-1708

Bankruptcy Case 14-36260-cgm Overview: "Hyde Park, NY resident Joseph Nunzioto Nucifore's 06.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-17."
Joseph Nunzioto Nucifore — New York, 14-36260


ᐅ Drew Odegaard, New York

Address: PO Box 803 Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 12-37896-cgm: "The bankruptcy filing by Drew Odegaard, undertaken in 11.16.2012 in Hyde Park, NY under Chapter 7, concluded with discharge in 2013-02-20 after liquidating assets."
Drew Odegaard — New York, 12-37896


ᐅ William J Ogden, New York

Address: 20 Crum Elbow Rd Apt 8C Hyde Park, NY 12538

Bankruptcy Case 12-35522-cgm Summary: "The bankruptcy filing by William J Ogden, undertaken in 2012-03-07 in Hyde Park, NY under Chapter 7, concluded with discharge in June 27, 2012 after liquidating assets."
William J Ogden — New York, 12-35522


ᐅ Duane J Ohearn, New York

Address: 4 Hillman Dr Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 12-35720-cgm: "In a Chapter 7 bankruptcy case, Duane J Ohearn from Hyde Park, NY, saw his proceedings start in 03/27/2012 and complete by 2012-06-21, involving asset liquidation."
Duane J Ohearn — New York, 12-35720


ᐅ Thomas P Orr, New York

Address: 12 Morris Dr Hyde Park, NY 12538-2224

Brief Overview of Bankruptcy Case 08-35069-cgm: "Chapter 13 bankruptcy for Thomas P Orr in Hyde Park, NY began in 2008-01-16, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-07."
Thomas P Orr — New York, 08-35069


ᐅ Scott M Pacella, New York

Address: 5 Kirchner Ave Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 11-36910-cgm: "Scott M Pacella's bankruptcy, initiated in 2011-06-30 and concluded by 09/28/2011 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott M Pacella — New York, 11-36910


ᐅ Christine M Palmer, New York

Address: 59 Patricia Ln Hyde Park, NY 12538

Bankruptcy Case 12-35521-cgm Summary: "The bankruptcy record of Christine M Palmer from Hyde Park, NY, shows a Chapter 7 case filed in March 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2012."
Christine M Palmer — New York, 12-35521


ᐅ Daniel J Pampalone, New York

Address: 16 Sycamore Dr Hyde Park, NY 12538

Bankruptcy Case 12-36233-cgm Summary: "The bankruptcy record of Daniel J Pampalone from Hyde Park, NY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2012."
Daniel J Pampalone — New York, 12-36233


ᐅ Jr William Pederson, New York

Address: 11 Douglas Rd Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 10-38617-cgm: "In a Chapter 7 bankruptcy case, Jr William Pederson from Hyde Park, NY, saw their proceedings start in 11.27.2010 and complete by Mar 19, 2011, involving asset liquidation."
Jr William Pederson — New York, 10-38617


ᐅ Debora J Peet, New York

Address: 127 Pinebrook Dr Hyde Park, NY 12538-1856

Bankruptcy Case 15-37063-cgm Summary: "Debora J Peet's bankruptcy, initiated in 11/11/2015 and concluded by 2016-02-09 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debora J Peet — New York, 15-37063


ᐅ Edward Robert Pelish, New York

Address: 11 Knightridge Dr Hyde Park, NY 12538-3049

Brief Overview of Bankruptcy Case 14-35397-cgm: "Edward Robert Pelish's bankruptcy, initiated in February 28, 2014 and concluded by 05/29/2014 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Robert Pelish — New York, 14-35397


ᐅ Allison Pennucci, New York

Address: 14 Robert Dr Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 09-37987-cgm: "The bankruptcy filing by Allison Pennucci, undertaken in 10.29.2009 in Hyde Park, NY under Chapter 7, concluded with discharge in February 2, 2010 after liquidating assets."
Allison Pennucci — New York, 09-37987


ᐅ Catherine E Peppas, New York

Address: 204 S Quaker Ln Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 11-35139-cgm: "Hyde Park, NY resident Catherine E Peppas's 01.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Catherine E Peppas — New York, 11-35139


ᐅ Andric A Perez, New York

Address: 8 Christophers Cir Apt C Hyde Park, NY 12538-2975

Bankruptcy Case 14-35463-cgm Summary: "The bankruptcy record of Andric A Perez from Hyde Park, NY, shows a Chapter 7 case filed in 2014-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-09."
Andric A Perez — New York, 14-35463


ᐅ Gregory J Petruzzelli, New York

Address: 54 Holt Rd Hyde Park, NY 12538-1830

Bankruptcy Case 15-37221-cgm Overview: "Gregory J Petruzzelli's Chapter 7 bankruptcy, filed in Hyde Park, NY in 12/01/2015, led to asset liquidation, with the case closing in February 2016."
Gregory J Petruzzelli — New York, 15-37221


ᐅ Daniel T Pettingill, New York

Address: 42 Second Dr Hyde Park, NY 12538-3702

Bankruptcy Case 07-35948-cgm Overview: "Filing for Chapter 13 bankruptcy in 06.27.2007, Daniel T Pettingill from Hyde Park, NY, structured a repayment plan, achieving discharge in Dec 3, 2012."
Daniel T Pettingill — New York, 07-35948


ᐅ Tracey E Petty, New York

Address: 6 Pine Tree Ln Hyde Park, NY 12538

Bankruptcy Case 13-37197-cgm Summary: "In Hyde Park, NY, Tracey E Petty filed for Chapter 7 bankruptcy in 2013-10-01. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-05."
Tracey E Petty — New York, 13-37197


ᐅ Eugean Pittman, New York

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

Brief Overview of Bankruptcy Case 13-35535-cgm: "Eugean Pittman's bankruptcy, initiated in 03.13.2013 and concluded by 06/17/2013 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugean Pittman — New York, 13-35535


ᐅ Diane Plass, New York

Address: 1 Willow Cross Rd Apt 2 Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 10-35481-cgm: "The case of Diane Plass in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Plass — New York, 10-35481


ᐅ Gerald A Plass, New York

Address: 164 Honeywell Ln Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 11-38130-cgm: "Hyde Park, NY resident Gerald A Plass's 2011-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2012."
Gerald A Plass — New York, 11-38130


ᐅ Holley Pomarico, New York

Address: 6 Cedar Dr Hyde Park, NY 12538

Bankruptcy Case 10-35814-cgm Summary: "The bankruptcy record of Holley Pomarico from Hyde Park, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2010."
Holley Pomarico — New York, 10-35814


ᐅ Michael J Poplees, New York

Address: 11 Franklin Rd Hyde Park, NY 12538-2326

Bankruptcy Case 14-36272-cgm Overview: "Hyde Park, NY resident Michael J Poplees's Jun 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2014."
Michael J Poplees — New York, 14-36272


ᐅ Juan B Ramirez, New York

Address: 124 E Market St Hyde Park, NY 12538

Concise Description of Bankruptcy Case 11-35605-cgm7: "The bankruptcy filing by Juan B Ramirez, undertaken in March 2011 in Hyde Park, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Juan B Ramirez — New York, 11-35605


ᐅ Jr Francisco Ramos, New York

Address: 20 Cardinal Rd Lot 47 Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 09-38062-cgm: "Hyde Park, NY resident Jr Francisco Ramos's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2010."
Jr Francisco Ramos — New York, 09-38062


ᐅ Alvin Rand, New York

Address: 7 Shaker Ln Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 13-37590-cgm: "The bankruptcy record of Alvin Rand from Hyde Park, NY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/03/2014."
Alvin Rand — New York, 13-37590


ᐅ Christin Rand, New York

Address: 577 N Quaker Ln Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 10-38305-cgm: "Christin Rand's bankruptcy, initiated in 2010-10-29 and concluded by 02/18/2011 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christin Rand — New York, 10-38305


ᐅ Mohamed R Rasheed, New York

Address: 15 Danvers Ln Hyde Park, NY 12538-2230

Bankruptcy Case 2014-36497-cgm Summary: "Mohamed R Rasheed's Chapter 7 bankruptcy, filed in Hyde Park, NY in 2014-07-22, led to asset liquidation, with the case closing in 2014-10-20."
Mohamed R Rasheed — New York, 2014-36497


ᐅ David P Ray, New York

Address: 33 South Dr Hyde Park, NY 12538

Concise Description of Bankruptcy Case 13-36141-cgm7: "The bankruptcy filing by David P Ray, undertaken in May 2013 in Hyde Park, NY under Chapter 7, concluded with discharge in 2013-08-21 after liquidating assets."
David P Ray — New York, 13-36141


ᐅ Devin Rayow, New York

Address: 68 Crum Elbow Rd Hyde Park, NY 12538

Concise Description of Bankruptcy Case 13-37331-cgm7: "The case of Devin Rayow in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Devin Rayow — New York, 13-37331


ᐅ Gloria J Reavey, New York

Address: 6 Roe Dr Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 11-35947-cgm: "Gloria J Reavey's bankruptcy, initiated in 04/07/2011 and concluded by July 2011 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria J Reavey — New York, 11-35947


ᐅ Darin E Richey, New York

Address: 73 S Quaker Ln Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 11-35417-cgm: "Hyde Park, NY resident Darin E Richey's 02/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2011."
Darin E Richey — New York, 11-35417


ᐅ Thomas J Robertson, New York

Address: 613 Violet Ave Apt B3 Hyde Park, NY 12538

Concise Description of Bankruptcy Case 12-35378-cgm7: "In Hyde Park, NY, Thomas J Robertson filed for Chapter 7 bankruptcy in 2012-02-21. This case, involving liquidating assets to pay off debts, was resolved by 06.12.2012."
Thomas J Robertson — New York, 12-35378


ᐅ Fay Robinson, New York

Address: 39 Forest Dr Hyde Park, NY 12538

Concise Description of Bankruptcy Case 10-37068-cgm7: "In Hyde Park, NY, Fay Robinson filed for Chapter 7 bankruptcy in 2010-07-07. This case, involving liquidating assets to pay off debts, was resolved by Oct 27, 2010."
Fay Robinson — New York, 10-37068


ᐅ Gloriaanne Roe, New York

Address: 9 Alexander Dr Apt 1 Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 12-36759-cgm: "The bankruptcy record of Gloriaanne Roe from Hyde Park, NY, shows a Chapter 7 case filed in Jul 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/31/2012."
Gloriaanne Roe — New York, 12-36759


ᐅ Suzanne Roe, New York

Address: 2 Greentree Dr N Hyde Park, NY 12538

Concise Description of Bankruptcy Case 10-37991-cgm7: "In a Chapter 7 bankruptcy case, Suzanne Roe from Hyde Park, NY, saw her proceedings start in 2010-09-30 and complete by 01/20/2011, involving asset liquidation."
Suzanne Roe — New York, 10-37991


ᐅ Jr Richard Rogers, New York

Address: 6 Curry Ln Hyde Park, NY 12538

Concise Description of Bankruptcy Case 10-35829-cgm7: "In a Chapter 7 bankruptcy case, Jr Richard Rogers from Hyde Park, NY, saw their proceedings start in 2010-03-24 and complete by June 23, 2010, involving asset liquidation."
Jr Richard Rogers — New York, 10-35829


ᐅ Kevin Ronk, New York

Address: 10 Hemlock Ln Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 10-37477-cgm: "The case of Kevin Ronk in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Ronk — New York, 10-37477


ᐅ John C Rooney, New York

Address: 1614 Route 9G Apt A Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 12-37956-cgm: "John C Rooney's Chapter 7 bankruptcy, filed in Hyde Park, NY in 2012-11-28, led to asset liquidation, with the case closing in March 2013."
John C Rooney — New York, 12-37956


ᐅ Raymond C Ross, New York

Address: 15 Danvers Ln Hyde Park, NY 12538-2230

Concise Description of Bankruptcy Case 2014-35658-cgm7: "Raymond C Ross's bankruptcy, initiated in 03.31.2014 and concluded by 06/29/2014 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond C Ross — New York, 2014-35658


ᐅ Michael J Ryan, New York

Address: 199 Roosevelt Rd Hyde Park, NY 12538

Concise Description of Bankruptcy Case 11-35099-cgm7: "Michael J Ryan's Chapter 7 bankruptcy, filed in Hyde Park, NY in January 18, 2011, led to asset liquidation, with the case closing in 04/12/2011."
Michael J Ryan — New York, 11-35099


ᐅ Marialice Ryan, New York

Address: 14 Thurston Ln Hyde Park, NY 12538-2831

Concise Description of Bankruptcy Case 2014-35953-cgm7: "The bankruptcy filing by Marialice Ryan, undertaken in May 9, 2014 in Hyde Park, NY under Chapter 7, concluded with discharge in Aug 7, 2014 after liquidating assets."
Marialice Ryan — New York, 2014-35953


ᐅ Edward D Rydell, New York

Address: PO Box 308 Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 13-37225-cgm: "In a Chapter 7 bankruptcy case, Edward D Rydell from Hyde Park, NY, saw their proceedings start in 2013-10-05 and complete by 2014-01-09, involving asset liquidation."
Edward D Rydell — New York, 13-37225


ᐅ Robert Sadrianna, New York

Address: 14 Harvey St Hyde Park, NY 12538

Bankruptcy Case 09-37979-cgm Overview: "The case of Robert Sadrianna in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Sadrianna — New York, 09-37979


ᐅ Karen M Salgado, New York

Address: 9 Horns Park Rd Hyde Park, NY 12538-2819

Brief Overview of Bankruptcy Case 14-35547-cgm: "Karen M Salgado's bankruptcy, initiated in March 2014 and concluded by June 2014 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen M Salgado — New York, 14-35547


ᐅ Patricia K Sammarco, New York

Address: 83 W Dorsey Ln Hyde Park, NY 12538-1844

Bankruptcy Case 16-35416-cgm Summary: "In a Chapter 7 bankruptcy case, Patricia K Sammarco from Hyde Park, NY, saw their proceedings start in 2016-03-11 and complete by Jun 9, 2016, involving asset liquidation."
Patricia K Sammarco — New York, 16-35416


ᐅ Soto Atenaida Santana, New York

Address: 43 Mansion Dr Hyde Park, NY 12538-1100

Bankruptcy Case 2014-36038-cgm Overview: "Soto Atenaida Santana's Chapter 7 bankruptcy, filed in Hyde Park, NY in 05/21/2014, led to asset liquidation, with the case closing in August 19, 2014."
Soto Atenaida Santana — New York, 2014-36038


ᐅ Anthony L Scano, New York

Address: 40 Putnam Rd Hyde Park, NY 12538-2415

Bankruptcy Case 2014-36626-cgm Summary: "The bankruptcy filing by Anthony L Scano, undertaken in 08/08/2014 in Hyde Park, NY under Chapter 7, concluded with discharge in November 6, 2014 after liquidating assets."
Anthony L Scano — New York, 2014-36626


ᐅ Michael D Scano, New York

Address: 40 Putnam Rd Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 12-35676-cgm: "The bankruptcy record of Michael D Scano from Hyde Park, NY, shows a Chapter 7 case filed in Mar 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Michael D Scano — New York, 12-35676


ᐅ Victor S Schelechow, New York

Address: 20 Mansion Dr Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 12-37822-cgm: "In Hyde Park, NY, Victor S Schelechow filed for Chapter 7 bankruptcy in 2012-11-07. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-11."
Victor S Schelechow — New York, 12-37822


ᐅ Cynthia Schneider, New York

Address: 22 Main St Apt 1 Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 10-35627-cgm: "The bankruptcy record of Cynthia Schneider from Hyde Park, NY, shows a Chapter 7 case filed in 03.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-27."
Cynthia Schneider — New York, 10-35627


ᐅ Sandra D Schuhknecht, New York

Address: 1063 Violet Ave Hyde Park, NY 12538-1680

Brief Overview of Bankruptcy Case 16-35217-cgm: "In a Chapter 7 bankruptcy case, Sandra D Schuhknecht from Hyde Park, NY, saw her proceedings start in 02.10.2016 and complete by 05/10/2016, involving asset liquidation."
Sandra D Schuhknecht — New York, 16-35217


ᐅ Jason E Scism, New York

Address: 12 Deer Hill Rd Hyde Park, NY 12538-3121

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35699-cgm: "In a Chapter 7 bankruptcy case, Jason E Scism from Hyde Park, NY, saw their proceedings start in April 7, 2014 and complete by 07.06.2014, involving asset liquidation."
Jason E Scism — New York, 2014-35699


ᐅ Daniel Scott, New York

Address: 2 Park Pl Hyde Park, NY 12538

Concise Description of Bankruptcy Case 10-37031-cgm7: "In a Chapter 7 bankruptcy case, Daniel Scott from Hyde Park, NY, saw his proceedings start in 2010-07-01 and complete by October 21, 2010, involving asset liquidation."
Daniel Scott — New York, 10-37031


ᐅ Michael L Selinger, New York

Address: 60 Partridge Hill Rd Apt 56 Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 11-35580-cgm: "Michael L Selinger's bankruptcy, initiated in 03/07/2011 and concluded by June 8, 2011 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Selinger — New York, 11-35580


ᐅ Anthony J Solicito, New York

Address: 46 Knightridge Dr Hyde Park, NY 12538

Bankruptcy Case 13-37063-cgm Summary: "The case of Anthony J Solicito in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Solicito — New York, 13-37063


ᐅ Anthony Frank Staffa, New York

Address: 4676 Albany Post Rd Apt 6 Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 12-37758-cgm: "The bankruptcy record of Anthony Frank Staffa from Hyde Park, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-02."
Anthony Frank Staffa — New York, 12-37758


ᐅ Anna Stredwick, New York

Address: 142 Travis Rd Hyde Park, NY 12538

Bankruptcy Case 12-35891-cgm Summary: "Hyde Park, NY resident Anna Stredwick's Apr 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2012."
Anna Stredwick — New York, 12-35891


ᐅ Eric J Stritt, New York

Address: 17 Morgan Cir Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 12-37793-cgm: "Hyde Park, NY resident Eric J Stritt's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 6, 2013."
Eric J Stritt — New York, 12-37793


ᐅ Brad P Sullivan, New York

Address: 18 Browning Rd Hyde Park, NY 12538

Bankruptcy Case 11-35666-cgm Overview: "In a Chapter 7 bankruptcy case, Brad P Sullivan from Hyde Park, NY, saw his proceedings start in 2011-03-15 and complete by 2011-07-05, involving asset liquidation."
Brad P Sullivan — New York, 11-35666