personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rock Hill, 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 Nereida V Balotti, New York

Address: 41 Dartmouth Dr Rock Hill, NY 12775

Concise Description of Bankruptcy Case 13-35360-cgm7: "Rock Hill, NY resident Nereida V Balotti's 02/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2013."
Nereida V Balotti — New York, 13-35360


ᐅ Robert Campbell, New York

Address: 6 Bristol Cir Rock Hill, NY 12775

Snapshot of U.S. Bankruptcy Proceeding Case 13-36240-cgm: "Rock Hill, NY resident Robert Campbell's 05/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 1, 2013."
Robert Campbell — New York, 13-36240


ᐅ Anthony Carlucci, New York

Address: 283 Rock Hill Dr Rock Hill, NY 12775-6620

Bankruptcy Case 15-35515-cgm Summary: "The case of Anthony Carlucci in Rock Hill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Carlucci — New York, 15-35515


ᐅ Collin C Chambers, New York

Address: 26 Chelsea Ln Rock Hill, NY 12775

Bankruptcy Case 09-37798-cgm Overview: "Collin C Chambers's bankruptcy, initiated in 10.12.2009 and concluded by Jan 13, 2010 in Rock Hill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Collin C Chambers — New York, 09-37798


ᐅ Vincent G Chimienti, New York

Address: 41 Stratford Rd Rock Hill, NY 12775

Snapshot of U.S. Bankruptcy Proceeding Case 11-37187-cgm: "The bankruptcy filing by Vincent G Chimienti, undertaken in Jul 29, 2011 in Rock Hill, NY under Chapter 7, concluded with discharge in 10.28.2011 after liquidating assets."
Vincent G Chimienti — New York, 11-37187


ᐅ Leonard Chumsky, New York

Address: 61 Surrey St Rock Hill, NY 12775

Concise Description of Bankruptcy Case 10-36608-cgm7: "In a Chapter 7 bankruptcy case, Leonard Chumsky from Rock Hill, NY, saw his proceedings start in May 30, 2010 and complete by 2010-08-25, involving asset liquidation."
Leonard Chumsky — New York, 10-36608


ᐅ Jose Dejesus, New York

Address: 78 Club Ln Rock Hill, NY 12775

Concise Description of Bankruptcy Case 12-35423-cgm7: "Rock Hill, NY resident Jose Dejesus's 2012-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2012."
Jose Dejesus — New York, 12-35423


ᐅ Richard Desantis, New York

Address: 41 Picadilly Cir Rock Hill, NY 12775

Bankruptcy Case 10-38701-cgm Overview: "Richard Desantis's Chapter 7 bankruptcy, filed in Rock Hill, NY in 12/06/2010, led to asset liquidation, with the case closing in March 2011."
Richard Desantis — New York, 10-38701


ᐅ Michael Franko, New York

Address: 109 Middletown Point Rd Rock Hill, NY 12775

Bankruptcy Case 10-35214-cgm Summary: "The case of Michael Franko in Rock Hill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Franko — New York, 10-35214


ᐅ Michael G Garvey, New York

Address: 7 Banbury Ct Rock Hill, NY 12775-6103

Brief Overview of Bankruptcy Case 08-36570-cgm: "Michael G Garvey's Chapter 13 bankruptcy in Rock Hill, NY started in July 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 5, 2013."
Michael G Garvey — New York, 08-36570


ᐅ David J Haskell, New York

Address: 54 Surrey St Rock Hill, NY 12775-6328

Brief Overview of Bankruptcy Case 2014-36364-cgm: "In Rock Hill, NY, David J Haskell filed for Chapter 7 bankruptcy in 06/30/2014. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2014."
David J Haskell — New York, 2014-36364


ᐅ Siobhan A Heimowitz, New York

Address: 42 Wild Tpke Rock Hill, NY 12775-6817

Brief Overview of Bankruptcy Case 16-35039-cgm: "Siobhan A Heimowitz's bankruptcy, initiated in January 2016 and concluded by Apr 10, 2016 in Rock Hill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Siobhan A Heimowitz — New York, 16-35039


ᐅ Prince Ordene Henry, New York

Address: 79 Club Ln Rock Hill, NY 12775

Brief Overview of Bankruptcy Case 11-36967-cgm: "Rock Hill, NY resident Prince Ordene Henry's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2011."
Prince Ordene Henry — New York, 11-36967


ᐅ Scott E Hughes, New York

Address: 63 Club Ln Rock Hill, NY 12775-6427

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35856-cgm: "The bankruptcy filing by Scott E Hughes, undertaken in 04/28/2014 in Rock Hill, NY under Chapter 7, concluded with discharge in Jul 27, 2014 after liquidating assets."
Scott E Hughes — New York, 2014-35856


ᐅ Marie Kafouris, New York

Address: 22 Crescent Vw Rock Hill, NY 12775

Bankruptcy Case 10-35257-cgm Summary: "In a Chapter 7 bankruptcy case, Marie Kafouris from Rock Hill, NY, saw her proceedings start in January 2010 and complete by Apr 27, 2010, involving asset liquidation."
Marie Kafouris — New York, 10-35257


ᐅ Roy Karpp, New York

Address: PO Box 616 Rock Hill, NY 12775

Bankruptcy Case 10-36401-cgm Overview: "Roy Karpp's Chapter 7 bankruptcy, filed in Rock Hill, NY in 05.12.2010, led to asset liquidation, with the case closing in September 2010."
Roy Karpp — New York, 10-36401


ᐅ Emmanuel Kokakis, New York

Address: PO Box 743 Rock Hill, NY 12775

Concise Description of Bankruptcy Case 11-35297-cgm7: "Emmanuel Kokakis's Chapter 7 bankruptcy, filed in Rock Hill, NY in February 9, 2011, led to asset liquidation, with the case closing in Jun 1, 2011."
Emmanuel Kokakis — New York, 11-35297


ᐅ Peter S Leidy, New York

Address: 5 High View Ter Rock Hill, NY 12775

Bankruptcy Case 11-35461-cgm Summary: "In a Chapter 7 bankruptcy case, Peter S Leidy from Rock Hill, NY, saw his proceedings start in 2011-02-28 and complete by 2011-05-24, involving asset liquidation."
Peter S Leidy — New York, 11-35461


ᐅ Barbara Lowe, New York

Address: 255 Wild Tpke Rock Hill, NY 12775

Snapshot of U.S. Bankruptcy Proceeding Case 10-38623-cgm: "In a Chapter 7 bankruptcy case, Barbara Lowe from Rock Hill, NY, saw her proceedings start in 2010-11-29 and complete by March 2011, involving asset liquidation."
Barbara Lowe — New York, 10-38623


ᐅ Carl J Lutton, New York

Address: 29 Kent St Rock Hill, NY 12775-6313

Bankruptcy Case 15-35440-cgm Summary: "Carl J Lutton's Chapter 7 bankruptcy, filed in Rock Hill, NY in March 2015, led to asset liquidation, with the case closing in 2015-06-10."
Carl J Lutton — New York, 15-35440


ᐅ Roberta E Lutton, New York

Address: 29 Kent St Rock Hill, NY 12775-6313

Bankruptcy Case 15-35440-cgm Summary: "Roberta E Lutton's Chapter 7 bankruptcy, filed in Rock Hill, NY in 2015-03-12, led to asset liquidation, with the case closing in June 2015."
Roberta E Lutton — New York, 15-35440


ᐅ Paul Marcus, New York

Address: 161 Katrina Falls Rd Rock Hill, NY 12775

Snapshot of U.S. Bankruptcy Proceeding Case 10-38277-cgm: "In Rock Hill, NY, Paul Marcus filed for Chapter 7 bankruptcy in October 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2011."
Paul Marcus — New York, 10-38277


ᐅ Christine E Nietzel, New York

Address: PO Box 599 Rock Hill, NY 12775

Concise Description of Bankruptcy Case 11-36685-cgm7: "The case of Christine E Nietzel in Rock Hill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine E Nietzel — New York, 11-36685


ᐅ Cristina Picconi, New York

Address: PO Box 851 Rock Hill, NY 12775

Bankruptcy Case 10-37360-cgm Summary: "Cristina Picconi's bankruptcy, initiated in 08/05/2010 and concluded by 2010-11-25 in Rock Hill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristina Picconi — New York, 10-37360


ᐅ Francis Xavier Quinn, New York

Address: PO Box 891 Rock Hill, NY 12775-0891

Brief Overview of Bankruptcy Case 15-10545-shl: "Rock Hill, NY resident Francis Xavier Quinn's 2015-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2015."
Francis Xavier Quinn — New York, 15-10545


ᐅ Donna L Rizzuto, New York

Address: 641 Katrina Falls Rd Rock Hill, NY 12775

Snapshot of U.S. Bankruptcy Proceeding Case 11-35465-cgm: "Rock Hill, NY resident Donna L Rizzuto's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-20."
Donna L Rizzuto — New York, 11-35465


ᐅ Frank J Rizzuto, New York

Address: 641 Katrina Falls Rd Rock Hill, NY 12775-7100

Bankruptcy Case 2014-35739-cgm Summary: "In a Chapter 7 bankruptcy case, Frank J Rizzuto from Rock Hill, NY, saw their proceedings start in Apr 14, 2014 and complete by 07/13/2014, involving asset liquidation."
Frank J Rizzuto — New York, 2014-35739


ᐅ Joanne Rojas, New York

Address: 10 Lake Shore Dr W Rock Hill, NY 12775

Snapshot of U.S. Bankruptcy Proceeding Case 11-38495-cgm: "Joanne Rojas's bankruptcy, initiated in 12.23.2011 and concluded by April 2012 in Rock Hill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Rojas — New York, 11-38495


ᐅ Angelica M Sanchez, New York

Address: 678 Katrina Falls Rd Rock Hill, NY 12775

Bankruptcy Case 12-37924-cgm Overview: "Angelica M Sanchez's bankruptcy, initiated in 2012-11-20 and concluded by 02.24.2013 in Rock Hill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelica M Sanchez — New York, 12-37924


ᐅ Sr Michael Segreto, New York

Address: 449 Katrina Falls Rd Rock Hill, NY 12775

Brief Overview of Bankruptcy Case 10-36810-cgm: "Sr Michael Segreto's Chapter 7 bankruptcy, filed in Rock Hill, NY in 2010-06-18, led to asset liquidation, with the case closing in 2010-10-08."
Sr Michael Segreto — New York, 10-36810


ᐅ Joan Sereda, New York

Address: 40 Straight Path Rock Hill, NY 12775-6533

Bankruptcy Case 15-37319-cgm Overview: "Joan Sereda's Chapter 7 bankruptcy, filed in Rock Hill, NY in December 18, 2015, led to asset liquidation, with the case closing in March 17, 2016."
Joan Sereda — New York, 15-37319


ᐅ Robert E Sereda, New York

Address: 40 Straight Path Rock Hill, NY 12775-6533

Bankruptcy Case 15-37319-cgm Overview: "The case of Robert E Sereda in Rock Hill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert E Sereda — New York, 15-37319


ᐅ Heidi J Steinberg, New York

Address: 10 Pond Ln Rock Hill, NY 12775-6514

Bankruptcy Case 2014-35937-cgm Summary: "The case of Heidi J Steinberg in Rock Hill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi J Steinberg — New York, 2014-35937


ᐅ Pedro J Tebar, New York

Address: 31 High View Ter Rock Hill, NY 12775

Concise Description of Bankruptcy Case 13-36956-cgm7: "Rock Hill, NY resident Pedro J Tebar's 08/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-04."
Pedro J Tebar — New York, 13-36956


ᐅ Jr Raymond Varner, New York

Address: 61 Bristol Cir Rock Hill, NY 12775

Concise Description of Bankruptcy Case 09-37963-cgm7: "Jr Raymond Varner's bankruptcy, initiated in October 28, 2009 and concluded by 2010-02-01 in Rock Hill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Raymond Varner — New York, 09-37963