personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Red Hook, 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 William E Asher, New York

Address: 7728 Albany Post Rd Red Hook, NY 12571

Concise Description of Bankruptcy Case 13-35110-cgm7: "The bankruptcy record of William E Asher from Red Hook, NY, shows a Chapter 7 case filed in Jan 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
William E Asher — New York, 13-35110


ᐅ Christine M Babudri, New York

Address: 7351 S Broadway Red Hook, NY 12571

Concise Description of Bankruptcy Case 11-37012-cgm7: "The case of Christine M Babudri in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine M Babudri — New York, 11-37012


ᐅ Losee Michelle Babudri, New York

Address: 4 Princeton St Red Hook, NY 12571

Brief Overview of Bankruptcy Case 10-37727-cgm: "The bankruptcy record of Losee Michelle Babudri from Red Hook, NY, shows a Chapter 7 case filed in 2010-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-30."
Losee Michelle Babudri — New York, 10-37727


ᐅ Stuart R Bacon, New York

Address: 156 Indian Rd Red Hook, NY 12571

Bankruptcy Case 11-36779-cgm Summary: "The bankruptcy record of Stuart R Bacon from Red Hook, NY, shows a Chapter 7 case filed in 2011-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 15, 2011."
Stuart R Bacon — New York, 11-36779


ᐅ Gilbert William Beneway, New York

Address: 216 Whalesback Rd Red Hook, NY 12571

Brief Overview of Bankruptcy Case 13-36284-cgm: "Red Hook, NY resident Gilbert William Beneway's 05.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2013."
Gilbert William Beneway — New York, 13-36284


ᐅ Mara L Bergquist, New York

Address: 155 Metzger Rd Lot 14 Red Hook, NY 12571

Brief Overview of Bankruptcy Case 11-35330-cgm: "Red Hook, NY resident Mara L Bergquist's February 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2011."
Mara L Bergquist — New York, 11-35330


ᐅ Gail L Bilyou, New York

Address: 246 Rokeby Rd Red Hook, NY 12571

Concise Description of Bankruptcy Case 12-37505-cgm7: "Gail L Bilyou's bankruptcy, initiated in 10.03.2012 and concluded by 01.07.2013 in Red Hook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail L Bilyou — New York, 12-37505


ᐅ Brian L Bolde, New York

Address: 5 Harvard St Red Hook, NY 12571

Bankruptcy Case 12-35082-cgm Summary: "The bankruptcy filing by Brian L Bolde, undertaken in Jan 14, 2012 in Red Hook, NY under Chapter 7, concluded with discharge in 05.05.2012 after liquidating assets."
Brian L Bolde — New York, 12-35082


ᐅ Tanya Bradford, New York

Address: 1229 Jackson Corners Rd Red Hook, NY 12571

Bankruptcy Case 10-36537-cgm Overview: "Red Hook, NY resident Tanya Bradford's 2010-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2010."
Tanya Bradford — New York, 10-36537


ᐅ Michael C Brailey, New York

Address: 271 Camp Rd # 2 Red Hook, NY 12571-9149

Bankruptcy Case 2014-35936-cgm Summary: "The bankruptcy record of Michael C Brailey from Red Hook, NY, shows a Chapter 7 case filed in May 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2014."
Michael C Brailey — New York, 2014-35936


ᐅ Martha Crawford Brammer, New York

Address: 7567 N Broadway Red Hook, NY 12571-1439

Concise Description of Bankruptcy Case 15-35478-cgm7: "Red Hook, NY resident Martha Crawford Brammer's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-17."
Martha Crawford Brammer — New York, 15-35478


ᐅ John Mike Brown, New York

Address: 44 Morehouse Ln Red Hook, NY 12571

Concise Description of Bankruptcy Case 13-35682-cgm7: "In Red Hook, NY, John Mike Brown filed for Chapter 7 bankruptcy in 2013-03-29. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2013."
John Mike Brown — New York, 13-35682


ᐅ Kimberly Ann Buffa, New York

Address: 607 Turkey Hill Rd Red Hook, NY 12571

Snapshot of U.S. Bankruptcy Proceeding Case 11-10918-1-rel: "The case of Kimberly Ann Buffa in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Ann Buffa — New York, 11-10918-1


ᐅ Deborah K Byrne, New York

Address: 218 Becker Hill Rd Red Hook, NY 12571-4151

Snapshot of U.S. Bankruptcy Proceeding Case 15-35358-cgm: "In a Chapter 7 bankruptcy case, Deborah K Byrne from Red Hook, NY, saw her proceedings start in 03/01/2015 and complete by 2015-05-30, involving asset liquidation."
Deborah K Byrne — New York, 15-35358


ᐅ Edward J Byrne, New York

Address: 19 Kent Rd Red Hook, NY 12571-1608

Concise Description of Bankruptcy Case 15-36630-cgm7: "The case of Edward J Byrne in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward J Byrne — New York, 15-36630


ᐅ Mary E Callahan, New York

Address: 15 Laura Ln Unit 6 Red Hook, NY 12571

Bankruptcy Case 13-35428-cgm Summary: "The bankruptcy filing by Mary E Callahan, undertaken in February 28, 2013 in Red Hook, NY under Chapter 7, concluded with discharge in 05/24/2013 after liquidating assets."
Mary E Callahan — New York, 13-35428


ᐅ Victoria F Child, New York

Address: 15 Laura Ln Unit 11 Red Hook, NY 12571

Bankruptcy Case 11-35140-cgm Overview: "In a Chapter 7 bankruptcy case, Victoria F Child from Red Hook, NY, saw her proceedings start in January 24, 2011 and complete by Apr 20, 2011, involving asset liquidation."
Victoria F Child — New York, 11-35140


ᐅ Thomas E Cimorelli, New York

Address: 160 Ferris Ln Red Hook, NY 12571-4440

Bankruptcy Case 16-36083-cgm Summary: "The bankruptcy filing by Thomas E Cimorelli, undertaken in 06/10/2016 in Red Hook, NY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Thomas E Cimorelli — New York, 16-36083


ᐅ Michael J Cirrincione, New York

Address: 77 Carriage Dr Red Hook, NY 12571-1229

Bankruptcy Case 14-35854-cgm Overview: "In Red Hook, NY, Michael J Cirrincione filed for Chapter 7 bankruptcy in 2014-04-28. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2014."
Michael J Cirrincione — New York, 14-35854


ᐅ Michael J Cirrincione, New York

Address: 77 Carriage Dr Red Hook, NY 12571-1229

Concise Description of Bankruptcy Case 2014-35854-cgm7: "In a Chapter 7 bankruptcy case, Michael J Cirrincione from Red Hook, NY, saw their proceedings start in 04.28.2014 and complete by July 2014, involving asset liquidation."
Michael J Cirrincione — New York, 2014-35854


ᐅ Julie L Clark, New York

Address: 35 Old Route 199 Apt 3 Red Hook, NY 12571

Brief Overview of Bankruptcy Case 13-37148-cgm: "Red Hook, NY resident Julie L Clark's Sep 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-01."
Julie L Clark — New York, 13-37148


ᐅ Joshua Colow, New York

Address: 187 Hapeman Hill Rd Red Hook, NY 12571-2361

Bankruptcy Case 14-35453-cgm Summary: "In Red Hook, NY, Joshua Colow filed for Chapter 7 bankruptcy in March 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-08."
Joshua Colow — New York, 14-35453


ᐅ Jr Leslie A Coon, New York

Address: 16 Cherry St # B Red Hook, NY 12571

Snapshot of U.S. Bankruptcy Proceeding Case 11-38390-cgm: "The case of Jr Leslie A Coon in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Leslie A Coon — New York, 11-38390


ᐅ Steven W Coons, New York

Address: 128 Near Rd Red Hook, NY 12571

Bankruptcy Case 13-11246-1-rel Overview: "The bankruptcy filing by Steven W Coons, undertaken in May 14, 2013 in Red Hook, NY under Chapter 7, concluded with discharge in 2013-08-18 after liquidating assets."
Steven W Coons — New York, 13-11246-1


ᐅ Theresa Michelle Couse, New York

Address: 63 Apple Ring Rd Red Hook, NY 12571-2114

Snapshot of U.S. Bankruptcy Proceeding Case 15-37344-cgm: "In Red Hook, NY, Theresa Michelle Couse filed for Chapter 7 bankruptcy in 2015-12-23. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2016."
Theresa Michelle Couse — New York, 15-37344


ᐅ William H Couse, New York

Address: 63 Apple Ring Rd Red Hook, NY 12571-2114

Bankruptcy Case 15-37344-cgm Summary: "In Red Hook, NY, William H Couse filed for Chapter 7 bankruptcy in 12.23.2015. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2016."
William H Couse — New York, 15-37344


ᐅ Doreen Ann Decarolis, New York

Address: 8051 Albany Post Rd # 9 Red Hook, NY 12571

Snapshot of U.S. Bankruptcy Proceeding Case 13-36893-cgm: "Doreen Ann Decarolis's Chapter 7 bankruptcy, filed in Red Hook, NY in 2013-08-21, led to asset liquidation, with the case closing in Nov 25, 2013."
Doreen Ann Decarolis — New York, 13-36893


ᐅ Delores Delia, New York

Address: 17 Laura Ln Unit 2 Red Hook, NY 12571

Brief Overview of Bankruptcy Case 10-38786-cgm: "Red Hook, NY resident Delores Delia's 2010-12-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2011."
Delores Delia — New York, 10-38786


ᐅ Michael A Difalco, New York

Address: 1006 Jackson Corners Rd Red Hook, NY 12571-9106

Brief Overview of Bankruptcy Case 15-35508-cgm: "The case of Michael A Difalco in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Difalco — New York, 15-35508


ᐅ Andrea E Domkowski, New York

Address: 105 Metzger Rd Red Hook, NY 12571

Bankruptcy Case 13-36498-cgm Summary: "In Red Hook, NY, Andrea E Domkowski filed for Chapter 7 bankruptcy in 06/26/2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 26, 2013."
Andrea E Domkowski — New York, 13-36498


ᐅ Fernando Dongo, New York

Address: 10 Church Street Ext Red Hook, NY 12571

Bankruptcy Case 10-35870-cgm Overview: "Red Hook, NY resident Fernando Dongo's 2010-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2010."
Fernando Dongo — New York, 10-35870


ᐅ Jr Edward E Eiffert, New York

Address: 118 North Rd Red Hook, NY 12571

Concise Description of Bankruptcy Case 11-36434-cgm7: "Jr Edward E Eiffert's bankruptcy, initiated in May 18, 2011 and concluded by September 2011 in Red Hook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Edward E Eiffert — New York, 11-36434


ᐅ Danna M Eighmy, New York

Address: 281 Woody Row Rd Red Hook, NY 12571

Bankruptcy Case 13-35239-cgm Summary: "Danna M Eighmy's Chapter 7 bankruptcy, filed in Red Hook, NY in Feb 4, 2013, led to asset liquidation, with the case closing in May 11, 2013."
Danna M Eighmy — New York, 13-35239


ᐅ Giancarlo Esposito, New York

Address: 26 Garden St # 1 Red Hook, NY 12571

Brief Overview of Bankruptcy Case 10-37278-cgm: "In a Chapter 7 bankruptcy case, Giancarlo Esposito from Red Hook, NY, saw their proceedings start in 2010-07-30 and complete by 2010-11-19, involving asset liquidation."
Giancarlo Esposito — New York, 10-37278


ᐅ Nancy Lynn Feller, New York

Address: PO Box 92 Red Hook, NY 12571

Concise Description of Bankruptcy Case 12-36074-cgm7: "Nancy Lynn Feller's Chapter 7 bankruptcy, filed in Red Hook, NY in 2012-04-29, led to asset liquidation, with the case closing in July 25, 2012."
Nancy Lynn Feller — New York, 12-36074


ᐅ John Henry Ferrari, New York

Address: 68 Near Rd Red Hook, NY 12571-9137

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36522-cgm: "Red Hook, NY resident John Henry Ferrari's 07/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
John Henry Ferrari — New York, 2014-36522


ᐅ Scott W Flandreau, New York

Address: 176 Whalesback Rd Red Hook, NY 12571

Snapshot of U.S. Bankruptcy Proceeding Case 12-35929-cgm: "The bankruptcy record of Scott W Flandreau from Red Hook, NY, shows a Chapter 7 case filed in April 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-02."
Scott W Flandreau — New York, 12-35929


ᐅ Harold Folmsbee, New York

Address: 471 Route 199 Red Hook, NY 12571

Brief Overview of Bankruptcy Case 11-38469-cgm: "Harold Folmsbee's Chapter 7 bankruptcy, filed in Red Hook, NY in 2011-12-20, led to asset liquidation, with the case closing in Apr 10, 2012."
Harold Folmsbee — New York, 11-38469


ᐅ Joan M Fortier, New York

Address: 14 Amherst St Red Hook, NY 12571

Concise Description of Bankruptcy Case 11-36128-cgm7: "The bankruptcy record of Joan M Fortier from Red Hook, 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 2011-07-21."
Joan M Fortier — New York, 11-36128


ᐅ Donna Fraleigh, New York

Address: 30 Battenfeld Rd Red Hook, NY 12571

Brief Overview of Bankruptcy Case 10-36282-cgm: "In a Chapter 7 bankruptcy case, Donna Fraleigh from Red Hook, NY, saw her proceedings start in April 2010 and complete by 2010-08-20, involving asset liquidation."
Donna Fraleigh — New York, 10-36282


ᐅ Curtis W Fuller, New York

Address: 19A Princeton St Red Hook, NY 12571-1007

Concise Description of Bankruptcy Case 2014-36893-cgm7: "Red Hook, NY resident Curtis W Fuller's 2014-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Curtis W Fuller — New York, 2014-36893


ᐅ Erin Garcia, New York

Address: 49 Elizabeth St Red Hook, NY 12571

Brief Overview of Bankruptcy Case 10-37587-cgm: "Red Hook, NY resident Erin Garcia's 08/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-23."
Erin Garcia — New York, 10-37587


ᐅ Jonathan R Garcia, New York

Address: 28 Cambridge Dr Red Hook, NY 12571

Bankruptcy Case 11-37634-cgm Overview: "In a Chapter 7 bankruptcy case, Jonathan R Garcia from Red Hook, NY, saw his proceedings start in September 2011 and complete by 01/09/2012, involving asset liquidation."
Jonathan R Garcia — New York, 11-37634


ᐅ Christina Gasparro, New York

Address: 7328 S Broadway Lot 2 Red Hook, NY 12571-1659

Bankruptcy Case 2014-35591-cgm Summary: "In a Chapter 7 bankruptcy case, Christina Gasparro from Red Hook, NY, saw her proceedings start in 03.28.2014 and complete by June 2014, involving asset liquidation."
Christina Gasparro — New York, 2014-35591


ᐅ Lisa Gilman, New York

Address: 17 Cornell Ave Red Hook, NY 12571

Bankruptcy Case 10-35700-cgm Overview: "The bankruptcy filing by Lisa Gilman, undertaken in 03/15/2010 in Red Hook, NY under Chapter 7, concluded with discharge in 06.08.2010 after liquidating assets."
Lisa Gilman — New York, 10-35700


ᐅ Jason Graziosi, New York

Address: 155 Metzger Rd Lot 26 Red Hook, NY 12571

Brief Overview of Bankruptcy Case 10-36020-cgm: "The case of Jason Graziosi in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Graziosi — New York, 10-36020


ᐅ Jr Charles S Guzzi, New York

Address: 438 Spring Lake Rd Red Hook, NY 12571

Bankruptcy Case 13-37472-cgm Summary: "In a Chapter 7 bankruptcy case, Jr Charles S Guzzi from Red Hook, NY, saw their proceedings start in Nov 12, 2013 and complete by Feb 16, 2014, involving asset liquidation."
Jr Charles S Guzzi — New York, 13-37472


ᐅ Nancy Halas, New York

Address: 215 Milan Hill Rd Red Hook, NY 12571

Brief Overview of Bankruptcy Case 10-37065-cgm: "The bankruptcy filing by Nancy Halas, undertaken in July 2010 in Red Hook, NY under Chapter 7, concluded with discharge in 2010-10-26 after liquidating assets."
Nancy Halas — New York, 10-37065


ᐅ Scott A Hawver, New York

Address: 32 Near Rd Red Hook, NY 12571

Concise Description of Bankruptcy Case 13-11511-1-rel7: "The case of Scott A Hawver in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott A Hawver — New York, 13-11511-1


ᐅ Timothy A Hourihan, New York

Address: 83 Crestwood Rd Red Hook, NY 12571

Concise Description of Bankruptcy Case 11-35610-cgm7: "In a Chapter 7 bankruptcy case, Timothy A Hourihan from Red Hook, NY, saw their proceedings start in Mar 9, 2011 and complete by June 2011, involving asset liquidation."
Timothy A Hourihan — New York, 11-35610


ᐅ Scott K Howard, New York

Address: 146 Camp Rd Red Hook, NY 12571-9146

Concise Description of Bankruptcy Case 2014-35777-cgm7: "The case of Scott K Howard in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott K Howard — New York, 2014-35777


ᐅ Julia Elizabeth Howland, New York

Address: 7332 S Broadway Apt 6 Red Hook, NY 12571-1635

Brief Overview of Bankruptcy Case 15-37131-cgm: "Julia Elizabeth Howland's bankruptcy, initiated in Nov 20, 2015 and concluded by 02.18.2016 in Red Hook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Elizabeth Howland — New York, 15-37131


ᐅ Elizabeth A Janukajtis, New York

Address: 914 River Rd Red Hook, NY 12571

Concise Description of Bankruptcy Case 11-35945-cgm7: "Red Hook, NY resident Elizabeth A Janukajtis's 2011-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-28."
Elizabeth A Janukajtis — New York, 11-35945


ᐅ Kevin Kelly, New York

Address: 202 Mill Rd Red Hook, NY 12571

Bankruptcy Case 10-38247-cgm Overview: "In a Chapter 7 bankruptcy case, Kevin Kelly from Red Hook, NY, saw their proceedings start in 10.26.2010 and complete by 2011-01-27, involving asset liquidation."
Kevin Kelly — New York, 10-38247


ᐅ Gloria V Kelly, New York

Address: 194 Mill Rd Red Hook, NY 12571

Bankruptcy Case 13-35141-cgm Overview: "The case of Gloria V Kelly in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria V Kelly — New York, 13-35141


ᐅ Dora G Klein, New York

Address: 511 Fitzsimmons Rd Red Hook, NY 12571

Bankruptcy Case 12-35504-cgm Summary: "The bankruptcy record of Dora G Klein from Red Hook, NY, shows a Chapter 7 case filed in 03/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2012."
Dora G Klein — New York, 12-35504


ᐅ Bryan J Klippel, New York

Address: 32 Near Rd Red Hook, NY 12571

Bankruptcy Case 13-37465-cgm Summary: "The bankruptcy record of Bryan J Klippel from Red Hook, NY, shows a Chapter 7 case filed in Nov 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2014."
Bryan J Klippel — New York, 13-37465


ᐅ Paul C Laibach, New York

Address: 51 Old Post Rd N Red Hook, NY 12571

Snapshot of U.S. Bankruptcy Proceeding Case 13-35079-cgm: "The bankruptcy filing by Paul C Laibach, undertaken in 01/14/2013 in Red Hook, NY under Chapter 7, concluded with discharge in 04.20.2013 after liquidating assets."
Paul C Laibach — New York, 13-35079


ᐅ Rhoda J Laub, New York

Address: 1 Amherst Rd Red Hook, NY 12571-1603

Bankruptcy Case 09-38307-cgm Overview: "Chapter 13 bankruptcy for Rhoda J Laub in Red Hook, NY began in November 27, 2009, focusing on debt restructuring, concluding with plan fulfillment in December 2012."
Rhoda J Laub — New York, 09-38307


ᐅ John Lauffer, New York

Address: 26 Trow Blvd Red Hook, NY 12571

Brief Overview of Bankruptcy Case 10-36191-cgm: "John Lauffer's Chapter 7 bankruptcy, filed in Red Hook, NY in Apr 26, 2010, led to asset liquidation, with the case closing in 08.16.2010."
John Lauffer — New York, 10-36191


ᐅ Debra T Lombardo, New York

Address: 61 Camp Rd Red Hook, NY 12571

Concise Description of Bankruptcy Case 11-12336-1-rel7: "Debra T Lombardo's Chapter 7 bankruptcy, filed in Red Hook, NY in 07/22/2011, led to asset liquidation, with the case closing in 11.11.2011."
Debra T Lombardo — New York, 11-12336-1


ᐅ Richard Magee, New York

Address: 8209 Albany Post Rd Apt 1 Red Hook, NY 12571

Brief Overview of Bankruptcy Case 10-36540-cgm: "The case of Richard Magee in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Magee — New York, 10-36540


ᐅ Joan M Martin, New York

Address: 6 Hewlett Rd Red Hook, NY 12571

Bankruptcy Case 13-36055-cgm Summary: "Red Hook, NY resident Joan M Martin's 05/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2013."
Joan M Martin — New York, 13-36055


ᐅ James M Martin, New York

Address: 6 Hewlett Rd Red Hook, NY 12571-1804

Concise Description of Bankruptcy Case 15-35132-cgm7: "James M Martin's bankruptcy, initiated in 01/27/2015 and concluded by 2015-04-27 in Red Hook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Martin — New York, 15-35132


ᐅ Maria F Martins, New York

Address: 11 Amherst St Red Hook, NY 12571

Bankruptcy Case 13-35730-cgm Overview: "In a Chapter 7 bankruptcy case, Maria F Martins from Red Hook, NY, saw their proceedings start in April 2013 and complete by Jul 7, 2013, involving asset liquidation."
Maria F Martins — New York, 13-35730


ᐅ Jeffrey S Matthews, New York

Address: 143 North Rd Red Hook, NY 12571

Snapshot of U.S. Bankruptcy Proceeding Case 13-36124-cgm: "The case of Jeffrey S Matthews in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey S Matthews — New York, 13-36124


ᐅ Shannon Mcwilliams, New York

Address: 303 Yantz Rd Red Hook, NY 12571-2531

Concise Description of Bankruptcy Case 14-35256-cgm7: "In a Chapter 7 bankruptcy case, Shannon Mcwilliams from Red Hook, NY, saw their proceedings start in 2014-02-12 and complete by 05/13/2014, involving asset liquidation."
Shannon Mcwilliams — New York, 14-35256


ᐅ Richard S Millard, New York

Address: 7328 S Broadway Lot 4 Red Hook, NY 12571-1659

Concise Description of Bankruptcy Case 16-35351-cgm7: "The case of Richard S Millard in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard S Millard — New York, 16-35351


ᐅ Jaqueline Milles, New York

Address: 41 Aspinwall Rd Red Hook, NY 12571

Bankruptcy Case 10-35905-cgm Summary: "Jaqueline Milles's bankruptcy, initiated in Mar 31, 2010 and concluded by Jul 21, 2010 in Red Hook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaqueline Milles — New York, 10-35905


ᐅ Nancy L Mollica, New York

Address: 45 Fisk St Red Hook, NY 12571-1713

Brief Overview of Bankruptcy Case 15-36344-cgm: "Red Hook, NY resident Nancy L Mollica's 2015-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2015."
Nancy L Mollica — New York, 15-36344


ᐅ Thomas Robert Mollica, New York

Address: 45 Fisk St Red Hook, NY 12571-1713

Bankruptcy Case 2014-35597-cgm Summary: "Thomas Robert Mollica's bankruptcy, initiated in 2014-03-28 and concluded by 06.26.2014 in Red Hook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Robert Mollica — New York, 2014-35597


ᐅ Timothy Jay Mollica, New York

Address: 8058 Albany Post Rd Red Hook, NY 12571-2162

Snapshot of U.S. Bankruptcy Proceeding Case 14-36120-cgm: "The bankruptcy filing by Timothy Jay Mollica, undertaken in 05.29.2014 in Red Hook, NY under Chapter 7, concluded with discharge in Aug 27, 2014 after liquidating assets."
Timothy Jay Mollica — New York, 14-36120


ᐅ William P Mollica, New York

Address: 45 Fisk St Red Hook, NY 12571-1713

Brief Overview of Bankruptcy Case 15-36344-cgm: "In Red Hook, NY, William P Mollica filed for Chapter 7 bankruptcy in Jul 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-21."
William P Mollica — New York, 15-36344


ᐅ Jeremy D Moore, New York

Address: 232 Whalesback Rd Red Hook, NY 12571-1011

Brief Overview of Bankruptcy Case 14-37163-cgm: "The case of Jeremy D Moore in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy D Moore — New York, 14-37163


ᐅ Amy Beth L Moore, New York

Address: 14 Harvard St Red Hook, NY 12571-1006

Bankruptcy Case 14-37163-cgm Overview: "The case of Amy Beth L Moore in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Beth L Moore — New York, 14-37163


ᐅ Ruth A Moysiyonek, New York

Address: 49 Jefferson Rd Red Hook, NY 12571

Bankruptcy Case 13-37415-cgm Summary: "The bankruptcy record of Ruth A Moysiyonek from Red Hook, NY, shows a Chapter 7 case filed in 2013-11-01. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2014."
Ruth A Moysiyonek — New York, 13-37415


ᐅ Alice Myers, New York

Address: 206 Rokeby Rd Red Hook, NY 12571

Bankruptcy Case 09-37950-cgm Summary: "The bankruptcy filing by Alice Myers, undertaken in 10.27.2009 in Red Hook, NY under Chapter 7, concluded with discharge in 2010-01-31 after liquidating assets."
Alice Myers — New York, 09-37950


ᐅ Bruce D Myers, New York

Address: 10 Prince St Red Hook, NY 12571-1515

Brief Overview of Bankruptcy Case 16-35289-cgm: "In a Chapter 7 bankruptcy case, Bruce D Myers from Red Hook, NY, saw his proceedings start in Feb 25, 2016 and complete by 2016-05-25, involving asset liquidation."
Bruce D Myers — New York, 16-35289


ᐅ Catherine E Napolitano, New York

Address: 639 Spring Lake Rd Red Hook, NY 12571-4013

Bankruptcy Case 15-37010-cgm Summary: "Catherine E Napolitano's bankruptcy, initiated in 11.02.2015 and concluded by 2016-01-31 in Red Hook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine E Napolitano — New York, 15-37010


ᐅ Ryan F Narvaez, New York

Address: 2 Tobacco Ln Apt C Red Hook, NY 12571-1731

Snapshot of U.S. Bankruptcy Proceeding Case 16-35783-cgm: "Red Hook, NY resident Ryan F Narvaez's 2016-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.26.2016."
Ryan F Narvaez — New York, 16-35783


ᐅ Melody Ann Narvaez, New York

Address: 2 Tobacco Ln Apt C Red Hook, NY 12571-1731

Snapshot of U.S. Bankruptcy Proceeding Case 16-35783-cgm: "Melody Ann Narvaez's bankruptcy, initiated in 2016-04-27 and concluded by Jul 26, 2016 in Red Hook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melody Ann Narvaez — New York, 16-35783


ᐅ Arnold J Pease, New York

Address: 22 Saint John St Red Hook, NY 12571-1309

Concise Description of Bankruptcy Case 14-35992-cgm7: "The bankruptcy record of Arnold J Pease from Red Hook, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-14."
Arnold J Pease — New York, 14-35992


ᐅ Arnold J Pease, New York

Address: 22 Saint John St Red Hook, NY 12571-1309

Bankruptcy Case 2014-35992-cgm Summary: "Red Hook, NY resident Arnold J Pease's 2014-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2014."
Arnold J Pease — New York, 2014-35992


ᐅ Frank C Pendergast, New York

Address: 155 Metzger Rd Lot 16 Red Hook, NY 12571-1812

Concise Description of Bankruptcy Case 10-107237: "Frank C Pendergast's Chapter 13 bankruptcy in Red Hook, NY started in March 18, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-07-12."
Frank C Pendergast — New York, 10-10723


ᐅ Shirley Pfleider, New York

Address: 9 Colburn Dr Red Hook, NY 12571

Bankruptcy Case 12-36943-cgm Summary: "The bankruptcy record of Shirley Pfleider from Red Hook, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-19."
Shirley Pfleider — New York, 12-36943


ᐅ Daniel F Pickering, New York

Address: 4 Lisa Ct Red Hook, NY 12571

Bankruptcy Case 12-37569-cgm Summary: "Daniel F Pickering's bankruptcy, initiated in 2012-10-12 and concluded by 01/16/2013 in Red Hook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel F Pickering — New York, 12-37569


ᐅ Cathrine Rose Piotti, New York

Address: 103 Old Post Rd N Red Hook, NY 12571

Brief Overview of Bankruptcy Case 12-37691-cgm: "Cathrine Rose Piotti's bankruptcy, initiated in October 2012 and concluded by 01.28.2013 in Red Hook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathrine Rose Piotti — New York, 12-37691


ᐅ Kenneth C Rhea, New York

Address: 7351 S Broadway Red Hook, NY 12571

Concise Description of Bankruptcy Case 13-36565-cgm7: "In Red Hook, NY, Kenneth C Rhea filed for Chapter 7 bankruptcy in 2013-07-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-07."
Kenneth C Rhea — New York, 13-36565


ᐅ Daniel J Riker, New York

Address: 4223 Route 9G Red Hook, NY 12571-2922

Bankruptcy Case 15-36448-cgm Overview: "In a Chapter 7 bankruptcy case, Daniel J Riker from Red Hook, NY, saw his proceedings start in 08/04/2015 and complete by 11.02.2015, involving asset liquidation."
Daniel J Riker — New York, 15-36448


ᐅ Henry Rizzo, New York

Address: 26 Rock City Rd Red Hook, NY 12571

Brief Overview of Bankruptcy Case 09-38384-cgm: "The case of Henry Rizzo in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Rizzo — New York, 09-38384


ᐅ Gloria Rocco, New York

Address: 18 Laura Ln Unit 16 Red Hook, NY 12571

Bankruptcy Case 10-38378-cgm Summary: "The bankruptcy record of Gloria Rocco from Red Hook, NY, shows a Chapter 7 case filed in November 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2011."
Gloria Rocco — New York, 10-38378


ᐅ Geoffrey Roger, New York

Address: 16 Tower St Red Hook, NY 12571

Snapshot of U.S. Bankruptcy Proceeding Case 09-38308-cgm: "The bankruptcy filing by Geoffrey Roger, undertaken in November 2009 in Red Hook, NY under Chapter 7, concluded with discharge in 2010-03-03 after liquidating assets."
Geoffrey Roger — New York, 09-38308


ᐅ Margaret Rowland, New York

Address: 34 Jefferson Rd Red Hook, NY 12571

Snapshot of U.S. Bankruptcy Proceeding Case 09-38060-cgm: "Margaret Rowland's Chapter 7 bankruptcy, filed in Red Hook, NY in Nov 4, 2009, led to asset liquidation, with the case closing in 2010-02-09."
Margaret Rowland — New York, 09-38060


ᐅ John W Seymour, New York

Address: 4 Church Street Ext Red Hook, NY 12571

Bankruptcy Case 12-37072-cgm Overview: "The bankruptcy record of John W Seymour from Red Hook, NY, shows a Chapter 7 case filed in 08/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
John W Seymour — New York, 12-37072


ᐅ Karen Lee Shaffer, New York

Address: 87 Yantz Rd Red Hook, NY 12571-2526

Brief Overview of Bankruptcy Case 15-35979-cgm: "In Red Hook, NY, Karen Lee Shaffer filed for Chapter 7 bankruptcy in 2015-05-28. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2015."
Karen Lee Shaffer — New York, 15-35979


ᐅ Charles Edward Shaffer, New York

Address: 87 Yantz Rd Red Hook, NY 12571-2526

Snapshot of U.S. Bankruptcy Proceeding Case 15-35979-cgm: "Charles Edward Shaffer's Chapter 7 bankruptcy, filed in Red Hook, NY in 05/28/2015, led to asset liquidation, with the case closing in Aug 26, 2015."
Charles Edward Shaffer — New York, 15-35979


ᐅ Jeffrey W Sigrist, New York

Address: 192 Yantz Rd Red Hook, NY 12571-2533

Brief Overview of Bankruptcy Case 16-35992-cgm: "In a Chapter 7 bankruptcy case, Jeffrey W Sigrist from Red Hook, NY, saw their proceedings start in May 2016 and complete by 08.24.2016, involving asset liquidation."
Jeffrey W Sigrist — New York, 16-35992


ᐅ Dehoyos J Smith, New York

Address: 302 Linden Ave Red Hook, NY 12571

Bankruptcy Case 11-35414-cgm Overview: "The bankruptcy filing by Dehoyos J Smith, undertaken in 02.25.2011 in Red Hook, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Dehoyos J Smith — New York, 11-35414


ᐅ James Smykla, New York

Address: 82 Cambridge Dr Red Hook, NY 12571

Bankruptcy Case 10-37463-cgm Summary: "The case of James Smykla in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Smykla — New York, 10-37463


ᐅ Mona Sturdivant, New York

Address: 30 Brookside Ln Red Hook, NY 12571

Snapshot of U.S. Bankruptcy Proceeding Case 09-38400-cgm: "Mona Sturdivant's Chapter 7 bankruptcy, filed in Red Hook, NY in December 4, 2009, led to asset liquidation, with the case closing in March 10, 2010."
Mona Sturdivant — New York, 09-38400