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 Patricia A Shaffer, New York

Address: 22 Willow Cross Rd Hyde Park, NY 12538

Concise Description of Bankruptcy Case 12-37052-cgm7: "In a Chapter 7 bankruptcy case, Patricia A Shaffer from Hyde Park, NY, saw their proceedings start in August 7, 2012 and complete by November 27, 2012, involving asset liquidation."
Patricia A Shaffer — New York, 12-37052


ᐅ Anthony D Silvestri, New York

Address: 4676 Albany Post Rd Apt 6E2 Hyde Park, NY 12538-3505

Snapshot of U.S. Bankruptcy Proceeding Case 16-35372-cgm: "In a Chapter 7 bankruptcy case, Anthony D Silvestri from Hyde Park, NY, saw their proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Anthony D Silvestri — New York, 16-35372


ᐅ Robin D Silvestri, New York

Address: 4676 Albany Post Rd Apt 6E2 Hyde Park, NY 12538-3505

Snapshot of U.S. Bankruptcy Proceeding Case 16-35372-cgm: "The bankruptcy filing by Robin D Silvestri, undertaken in Mar 4, 2016 in Hyde Park, NY under Chapter 7, concluded with discharge in 06.02.2016 after liquidating assets."
Robin D Silvestri — New York, 16-35372


ᐅ Jr Robert Wesley Simmons, New York

Address: 50 White Oaks Rd Hyde Park, NY 12538

Bankruptcy Case 11-37357-cgm Overview: "Hyde Park, NY resident Jr Robert Wesley Simmons's Aug 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2011."
Jr Robert Wesley Simmons — New York, 11-37357


ᐅ Kelley A Simpson, New York

Address: 52 Lawrence Rd Hyde Park, NY 12538-2421

Brief Overview of Bankruptcy Case 15-36633-cgm: "Hyde Park, NY resident Kelley A Simpson's 2015-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 30, 2015."
Kelley A Simpson — New York, 15-36633


ᐅ James W Simpson, New York

Address: 52 Lawrence Rd Hyde Park, NY 12538-2421

Bankruptcy Case 15-36633-cgm Overview: "The bankruptcy record of James W Simpson from Hyde Park, NY, shows a Chapter 7 case filed in Sep 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-30."
James W Simpson — New York, 15-36633


ᐅ Donna Tancredi, New York

Address: 58 Mill Rd Apt 8B Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 09-38299-cgm: "Donna Tancredi's Chapter 7 bankruptcy, filed in Hyde Park, NY in November 2009, led to asset liquidation, with the case closing in March 2010."
Donna Tancredi — New York, 09-38299


ᐅ Mary E Taylor, New York

Address: 20 Crum Elbow Rd Apt 2A Hyde Park, NY 12538

Bankruptcy Case 11-37241-cgm Summary: "The case of Mary E Taylor in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary E Taylor — New York, 11-37241


ᐅ Kristine L Thompson, New York

Address: 4 Quaker Hill Dr Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 12-35589-cgm: "Kristine L Thompson's Chapter 7 bankruptcy, filed in Hyde Park, NY in 2012-03-14, led to asset liquidation, with the case closing in 07/04/2012."
Kristine L Thompson — New York, 12-35589


ᐅ Damien Tavis Toman, New York

Address: 60 Patridge Hill Road No. 58 Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 2014-35704-cgm: "The bankruptcy record of Damien Tavis Toman from Hyde Park, NY, shows a Chapter 7 case filed in April 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2014."
Damien Tavis Toman — New York, 2014-35704


ᐅ Tanya Traver, New York

Address: 1065 Netherwood Rd Hyde Park, NY 12538

Bankruptcy Case 09-38128-cgm Overview: "In a Chapter 7 bankruptcy case, Tanya Traver from Hyde Park, NY, saw her proceedings start in 2009-11-10 and complete by 02.16.2010, involving asset liquidation."
Tanya Traver — New York, 09-38128


ᐅ Charmaine V Troy, New York

Address: 27 Cardinal Rd Hyde Park, NY 12538

Bankruptcy Case 13-37138-cgm Summary: "Charmaine V Troy's bankruptcy, initiated in 2013-09-26 and concluded by 12.31.2013 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charmaine V Troy — New York, 13-37138


ᐅ Esther Val, New York

Address: 17 Harvey St Hyde Park, NY 12538-1206

Brief Overview of Bankruptcy Case 2014-36014-cgm: "In Hyde Park, NY, Esther Val filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2014."
Esther Val — New York, 2014-36014


ᐅ Wilkins Josephine C Valente, New York

Address: 219 Cardinal Rd Hyde Park, NY 12538-2905

Bankruptcy Case 15-35036-cgm Summary: "In Hyde Park, NY, Wilkins Josephine C Valente filed for Chapter 7 bankruptcy in 01/11/2015. This case, involving liquidating assets to pay off debts, was resolved by 04/11/2015."
Wilkins Josephine C Valente — New York, 15-35036


ᐅ Tassell Jr Charles H Van, New York

Address: 77 Crum Elbow Rd Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 11-36343-cgm: "The case of Tassell Jr Charles H Van in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tassell Jr Charles H Van — New York, 11-36343


ᐅ Terri L Vantassell, New York

Address: 4 Morris Dr Hyde Park, NY 12538

Snapshot of U.S. Bankruptcy Proceeding Case 12-35368-cgm: "In Hyde Park, NY, Terri L Vantassell filed for Chapter 7 bankruptcy in 2012-02-20. This case, involving liquidating assets to pay off debts, was resolved by June 11, 2012."
Terri L Vantassell — New York, 12-35368


ᐅ Joanne Vecchi, New York

Address: 9 Wright Ave Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 11-36097-cgm: "Joanne Vecchi's Chapter 7 bankruptcy, filed in Hyde Park, NY in 04/21/2011, led to asset liquidation, with the case closing in Aug 11, 2011."
Joanne Vecchi — New York, 11-36097


ᐅ Evelyn M Vicario, New York

Address: 4676 Albany Post Rd Apt 3C2 Hyde Park, NY 12538

Bankruptcy Case 13-36073-cgm Summary: "The case of Evelyn M Vicario in Hyde Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn M Vicario — New York, 13-36073


ᐅ Ryan Voelzke, New York

Address: 317 E Fallkill Rd Hyde Park, NY 12538

Concise Description of Bankruptcy Case 10-512297: "Ryan Voelzke's Chapter 7 bankruptcy, filed in Hyde Park, NY in 2010-05-28, led to asset liquidation, with the case closing in 09/17/2010."
Ryan Voelzke — New York, 10-51229


ᐅ Susan J Vongonten, New York

Address: 23 Horseshoe Dr Hyde Park, NY 12538

Bankruptcy Case 12-36684-cgm Summary: "Hyde Park, NY resident Susan J Vongonten's 2012-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-19."
Susan J Vongonten — New York, 12-36684


ᐅ Richard Lawrence Vreeland, New York

Address: 642 Netherwood Rd Hyde Park, NY 12538

Bankruptcy Case 13-37392-cgm Summary: "In Hyde Park, NY, Richard Lawrence Vreeland filed for Chapter 7 bankruptcy in October 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Richard Lawrence Vreeland — New York, 13-37392


ᐅ Ryan Thomas Walsh, New York

Address: 415 Ruskey Ln Hyde Park, NY 12538-3043

Brief Overview of Bankruptcy Case 16-35821-cgm: "The bankruptcy record of Ryan Thomas Walsh from Hyde Park, NY, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Ryan Thomas Walsh — New York, 16-35821


ᐅ Michele L Whearty, New York

Address: 5 Quaker Hill Dr Hyde Park, NY 12538

Brief Overview of Bankruptcy Case 13-36261-cgm: "The bankruptcy record of Michele L Whearty from Hyde Park, NY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 3, 2013."
Michele L Whearty — New York, 13-36261


ᐅ Delmus M Whitehead, New York

Address: 4 Kyle Ct Hyde Park, NY 12538

Bankruptcy Case 11-35969-cgm Summary: "Delmus M Whitehead's bankruptcy, initiated in April 2011 and concluded by 07/29/2011 in Hyde Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delmus M Whitehead — New York, 11-35969


ᐅ Kimberly S Willett, New York

Address: 3 Roe Dr Hyde Park, NY 12538

Bankruptcy Case 13-35017-cgm Overview: "The bankruptcy record of Kimberly S Willett from Hyde Park, NY, shows a Chapter 7 case filed in 2013-01-04. In this process, assets were liquidated to settle debts, and the case was discharged in 04/10/2013."
Kimberly S Willett — New York, 13-35017


ᐅ Scott A Wynant, New York

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

Bankruptcy Case 12-36579-cgm Overview: "Hyde Park, NY resident Scott A Wynant's June 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 10, 2012."
Scott A Wynant — New York, 12-36579


ᐅ Gregory Markos Zanikos, New York

Address: 2 Robin Ln Hyde Park, NY 12538

Bankruptcy Case 11-36803-cgm Overview: "Gregory Markos Zanikos's Chapter 7 bankruptcy, filed in Hyde Park, NY in 2011-06-23, led to asset liquidation, with the case closing in October 13, 2011."
Gregory Markos Zanikos — New York, 11-36803