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 Mathew Simmons, New York

Address: 4354 Route 9G Red Hook, NY 12571

Snapshot of U.S. Bankruptcy Proceeding Case 10-38186-cgm: "In Red Hook, NY, Mathew Simmons filed for Chapter 7 bankruptcy in 10/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2011."
Mathew Simmons — New York, 10-38186


ᐅ Dawn L Simpson, New York

Address: 11 Harvard St Red Hook, NY 12571

Snapshot of U.S. Bankruptcy Proceeding Case 12-36513-cgm: "In Red Hook, NY, Dawn L Simpson filed for Chapter 7 bankruptcy in Jun 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 5, 2012."
Dawn L Simpson — New York, 12-36513


ᐅ Carolyn Small, New York

Address: PO Box 352 Red Hook, NY 12571

Bankruptcy Case 13-37744-cgm Overview: "Red Hook, NY resident Carolyn Small's Dec 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-25."
Carolyn Small — New York, 13-37744


ᐅ Daniel Steward, New York

Address: 24 Toms Rd Red Hook, NY 12571

Concise Description of Bankruptcy Case 10-36545-cgm7: "The case of Daniel Steward in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Steward — New York, 10-36545


ᐅ Desiree Annette Stisi, New York

Address: 3 Tobacco Ln Apt 1 Red Hook, NY 12571

Snapshot of U.S. Bankruptcy Proceeding Case 11-35451-cgm: "Desiree Annette Stisi's bankruptcy, initiated in 2011-02-27 and concluded by May 24, 2011 in Red Hook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Desiree Annette Stisi — New York, 11-35451


ᐅ Jr Ronald Throckmorton, New York

Address: 522 Fitzsimmons Rd Red Hook, NY 12571

Brief Overview of Bankruptcy Case 10-37461-cgm: "In a Chapter 7 bankruptcy case, Jr Ronald Throckmorton from Red Hook, NY, saw their proceedings start in August 16, 2010 and complete by 12/06/2010, involving asset liquidation."
Jr Ronald Throckmorton — New York, 10-37461


ᐅ Patrick S Tracy, New York

Address: 20 Old Post Rd N Red Hook, NY 12571

Concise Description of Bankruptcy Case 12-36448-cgm7: "In Red Hook, NY, Patrick S Tracy filed for Chapter 7 bankruptcy in 2012-06-04. This case, involving liquidating assets to pay off debts, was resolved by 09.24.2012."
Patrick S Tracy — New York, 12-36448


ᐅ Note Anthony Van, New York

Address: 99 W Market St Red Hook, NY 12571

Brief Overview of Bankruptcy Case 10-35235-cgm: "In Red Hook, NY, Note Anthony Van filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2010."
Note Anthony Van — New York, 10-35235


ᐅ Pamela J Veach, New York

Address: 283 Hapeman Hill Rd Red Hook, NY 12571-2362

Bankruptcy Case 15-36174-cgm Overview: "In Red Hook, NY, Pamela J Veach filed for Chapter 7 bankruptcy in 2015-06-26. This case, involving liquidating assets to pay off debts, was resolved by 09.24.2015."
Pamela J Veach — New York, 15-36174


ᐅ Jana Vengrin, New York

Address: 7875 Albany Post Rd Red Hook, NY 12571

Concise Description of Bankruptcy Case 10-35216-cgm7: "Jana Vengrin's Chapter 7 bankruptcy, filed in Red Hook, NY in Jan 28, 2010, led to asset liquidation, with the case closing in 2010-04-23."
Jana Vengrin — New York, 10-35216


ᐅ Laurie J Vogel, New York

Address: 11 Colburn Dr Red Hook, NY 12571-1648

Bankruptcy Case 15-35626-cgm Summary: "The case of Laurie J Vogel in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie J Vogel — New York, 15-35626


ᐅ Lucille A Walsh, New York

Address: 31 Phillips St Red Hook, NY 12571

Snapshot of U.S. Bankruptcy Proceeding Case 13-35205-cgm: "The bankruptcy record of Lucille A Walsh from Red Hook, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.07.2013."
Lucille A Walsh — New York, 13-35205


ᐅ Bonnie Warwick, New York

Address: 155 Metzger Rd Lot 4 Red Hook, NY 12571

Snapshot of U.S. Bankruptcy Proceeding Case 10-36408-cgm: "Red Hook, NY resident Bonnie Warwick's May 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2010."
Bonnie Warwick — New York, 10-36408


ᐅ Katherine M Weisberg, New York

Address: 3 W Bard Ave Red Hook, NY 12571-1109

Brief Overview of Bankruptcy Case 2014-36646-cgm: "The case of Katherine M Weisberg in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine M Weisberg — New York, 2014-36646


ᐅ Michael D Weisberg, New York

Address: 9 W Bard Ave Red Hook, NY 12571

Bankruptcy Case 11-35420-cgm Summary: "The case of Michael D Weisberg in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael D Weisberg — New York, 11-35420


ᐅ Frank Harold Williams, New York

Address: 29 Bungalow Ln Red Hook, NY 12571

Bankruptcy Case 11-35437-cgm Summary: "The bankruptcy record of Frank Harold Williams from Red Hook, NY, shows a Chapter 7 case filed in 2011-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2011."
Frank Harold Williams — New York, 11-35437


ᐅ Kim M Winchell, New York

Address: 112 Yantz Rd Red Hook, NY 12571

Concise Description of Bankruptcy Case 13-35241-cgm7: "In Red Hook, NY, Kim M Winchell filed for Chapter 7 bankruptcy in February 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2013."
Kim M Winchell — New York, 13-35241


ᐅ James Wolfe, New York

Address: 52 Cambridge Dr Red Hook, NY 12571

Snapshot of U.S. Bankruptcy Proceeding Case 09-38083-cgm: "In a Chapter 7 bankruptcy case, James Wolfe from Red Hook, NY, saw their proceedings start in 2009-11-06 and complete by 2010-02-09, involving asset liquidation."
James Wolfe — New York, 09-38083


ᐅ Mannino Sandra Wood, New York

Address: PO Box 306 Red Hook, NY 12571

Bankruptcy Case 11-35990-cgm Summary: "In a Chapter 7 bankruptcy case, Mannino Sandra Wood from Red Hook, NY, saw her proceedings start in 2011-04-12 and complete by 08/02/2011, involving asset liquidation."
Mannino Sandra Wood — New York, 11-35990


ᐅ Jason Wyckoff, New York

Address: 133 Camp Rd Red Hook, NY 12571

Bankruptcy Case 10-35423-cgm Overview: "In Red Hook, NY, Jason Wyckoff filed for Chapter 7 bankruptcy in 2010-02-17. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2010."
Jason Wyckoff — New York, 10-35423


ᐅ Roger Zaitzeff, New York

Address: 1061 Turkey Hill Rd Red Hook, NY 12571

Bankruptcy Case 10-37362-cgm Summary: "In Red Hook, NY, Roger Zaitzeff filed for Chapter 7 bankruptcy in 2010-08-06. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2010."
Roger Zaitzeff — New York, 10-37362


ᐅ Jr Wayne Zittel, New York

Address: 51 Manor Rd Red Hook, NY 12571

Brief Overview of Bankruptcy Case 10-37554-cgm: "In Red Hook, NY, Jr Wayne Zittel filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 24, 2010."
Jr Wayne Zittel — New York, 10-37554


ᐅ Frank Zochol, New York

Address: 341 Hapeman Hill Rd Red Hook, NY 12571

Bankruptcy Case 10-35485-cgm Summary: "The case of Frank Zochol in Red Hook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Zochol — New York, 10-35485