personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Stony Point, 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 Joan Abrams, New York

Address: 47 Minerick Dr Stony Point, NY 10980-1808

Snapshot of U.S. Bankruptcy Proceeding Case 15-23370-rdd: "Joan Abrams's Chapter 7 bankruptcy, filed in Stony Point, NY in 09.23.2015, led to asset liquidation, with the case closing in 12/22/2015."
Joan Abrams — New York, 15-23370


ᐅ Rosa Abrego, New York

Address: 22 Stubbe Dr Stony Point, NY 10980

Bankruptcy Case 13-22178-rdd Overview: "The bankruptcy filing by Rosa Abrego, undertaken in 02.05.2013 in Stony Point, NY under Chapter 7, concluded with discharge in May 12, 2013 after liquidating assets."
Rosa Abrego — New York, 13-22178


ᐅ Francesco Accetta, New York

Address: 27 Fonda Dr Stony Point, NY 10980

Concise Description of Bankruptcy Case 10-24695-rdd7: "Francesco Accetta's bankruptcy, initiated in 12/28/2010 and concluded by 2011-04-19 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francesco Accetta — New York, 10-24695


ᐅ David J Adams, New York

Address: 299 Route 210 Stony Point, NY 10980

Snapshot of U.S. Bankruptcy Proceeding Case 12-22149-rdd: "The case of David J Adams in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Adams — New York, 12-22149


ᐅ Virgaudas Adomauskas, New York

Address: 56 Wilderness Dr Stony Point, NY 10980

Bankruptcy Case 10-23271-rdd Overview: "Virgaudas Adomauskas's bankruptcy, initiated in 06/23/2010 and concluded by 10.13.2010 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virgaudas Adomauskas — New York, 10-23271


ᐅ Kevin Ahearn, New York

Address: 19 Getty Rd Stony Point, NY 10980-2707

Bankruptcy Case 2014-22971-rdd Overview: "The case of Kevin Ahearn in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Ahearn — New York, 2014-22971


ᐅ Daniel C Allen, New York

Address: 17 Brewster Ave Stony Point, NY 10980

Bankruptcy Case 12-22813-rdd Overview: "Daniel C Allen's Chapter 7 bankruptcy, filed in Stony Point, NY in 2012-04-30, led to asset liquidation, with the case closing in August 20, 2012."
Daniel C Allen — New York, 12-22813


ᐅ Frances Allgood, New York

Address: 115 Knights Cor Stony Point, NY 10980

Snapshot of U.S. Bankruptcy Proceeding Case 09-23863-rdd: "Frances Allgood's Chapter 7 bankruptcy, filed in Stony Point, NY in 10.07.2009, led to asset liquidation, with the case closing in 2010-01-11."
Frances Allgood — New York, 09-23863


ᐅ Kathleen Altomonte, New York

Address: 26 Queensboro Rd Stony Point, NY 10980-3310

Concise Description of Bankruptcy Case 14-22113-rdd7: "Kathleen Altomonte's Chapter 7 bankruptcy, filed in Stony Point, NY in 01.29.2014, led to asset liquidation, with the case closing in 04/29/2014."
Kathleen Altomonte — New York, 14-22113


ᐅ Materesa Antonio, New York

Address: 19 Fillmore Dr Stony Point, NY 10980

Concise Description of Bankruptcy Case 10-22601-rdd7: "Materesa Antonio's bankruptcy, initiated in 2010-03-28 and concluded by July 2010 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Materesa Antonio — New York, 10-22601


ᐅ Amy J Arbolino, New York

Address: 39 Farley Dr Stony Point, NY 10980

Bankruptcy Case 13-23876-rdd Summary: "The bankruptcy filing by Amy J Arbolino, undertaken in 2013-11-14 in Stony Point, NY under Chapter 7, concluded with discharge in February 18, 2014 after liquidating assets."
Amy J Arbolino — New York, 13-23876


ᐅ Donna Argenti, New York

Address: PO Box 407 Stony Point, NY 10980-0407

Snapshot of U.S. Bankruptcy Proceeding Case 15-22659-rdd: "The bankruptcy filing by Donna Argenti, undertaken in May 8, 2015 in Stony Point, NY under Chapter 7, concluded with discharge in August 6, 2015 after liquidating assets."
Donna Argenti — New York, 15-22659


ᐅ William Ashford, New York

Address: 18 Pyngyp Rd Stony Point, NY 10980

Bankruptcy Case 10-23173-rdd Summary: "In a Chapter 7 bankruptcy case, William Ashford from Stony Point, NY, saw their proceedings start in 06/09/2010 and complete by September 2010, involving asset liquidation."
William Ashford — New York, 10-23173


ᐅ Donovan Aspinall, New York

Address: 33 Pierce Dr Stony Point, NY 10980

Brief Overview of Bankruptcy Case 12-22372-rdd: "The bankruptcy record of Donovan Aspinall from Stony Point, NY, shows a Chapter 7 case filed in Feb 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2012."
Donovan Aspinall — New York, 12-22372


ᐅ Wolfgang Bader, New York

Address: 22 Col Conklin Dr Stony Point, NY 10980-3642

Snapshot of U.S. Bankruptcy Proceeding Case 14-22820-rdd: "In Stony Point, NY, Wolfgang Bader filed for Chapter 7 bankruptcy in Jun 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-08."
Wolfgang Bader — New York, 14-22820


ᐅ Luzette M Badou, New York

Address: 99 W Main St Apt 4C Stony Point, NY 10980-1819

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22490-rdd: "In Stony Point, NY, Luzette M Badou filed for Chapter 7 bankruptcy in 2014-04-11. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2014."
Luzette M Badou — New York, 2014-22490


ᐅ Kevin Scott Bates, New York

Address: 92 E Main St Stony Point, NY 10980-1629

Brief Overview of Bankruptcy Case 2014-22992-rdd: "The case of Kevin Scott Bates in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Scott Bates — New York, 2014-22992


ᐅ Luciana Batista, New York

Address: 34 Tomkins Ave Apt 2 Stony Point, NY 10980

Bankruptcy Case 12-24120-rdd Overview: "In Stony Point, NY, Luciana Batista filed for Chapter 7 bankruptcy in 2012-12-18. This case, involving liquidating assets to pay off debts, was resolved by 03.24.2013."
Luciana Batista — New York, 12-24120


ᐅ Mario Benitez, New York

Address: 313 Knights Cor # 303 Stony Point, NY 10980

Brief Overview of Bankruptcy Case 10-22466-rdd: "Mario Benitez's Chapter 7 bankruptcy, filed in Stony Point, NY in March 2010, led to asset liquidation, with the case closing in 2010-07-05."
Mario Benitez — New York, 10-22466


ᐅ Charles Bond, New York

Address: 18 Grassy Point Rd # D Stony Point, NY 10980

Snapshot of U.S. Bankruptcy Proceeding Case 10-13241-hcm: "Stony Point, NY resident Charles Bond's November 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/12/2011."
Charles Bond — New York, 10-13241


ᐅ Karl Brenner, New York

Address: 14 Wiles Dr Stony Point, NY 10980-2412

Brief Overview of Bankruptcy Case 11-24028-rdd: "In their Chapter 13 bankruptcy case filed in 2011-10-13, Stony Point, NY's Karl Brenner agreed to a debt repayment plan, which was successfully completed by 2013-03-13."
Karl Brenner — New York, 11-24028


ᐅ Ravi A Buckredan, New York

Address: 5 Perrins Peak Rd Stony Point, NY 10980

Concise Description of Bankruptcy Case 13-23983-rdd7: "Stony Point, NY resident Ravi A Buckredan's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-12."
Ravi A Buckredan — New York, 13-23983


ᐅ Michael A Bunyea, New York

Address: 147 Dara Ln Stony Point, NY 10980-2005

Concise Description of Bankruptcy Case 16-22235-rdd7: "The bankruptcy filing by Michael A Bunyea, undertaken in 2016-02-24 in Stony Point, NY under Chapter 7, concluded with discharge in 2016-05-24 after liquidating assets."
Michael A Bunyea — New York, 16-22235


ᐅ Theresa K Bunyea, New York

Address: 147 Dara Ln Stony Point, NY 10980-2005

Brief Overview of Bankruptcy Case 16-22235-rdd: "The bankruptcy filing by Theresa K Bunyea, undertaken in 2016-02-24 in Stony Point, NY under Chapter 7, concluded with discharge in May 24, 2016 after liquidating assets."
Theresa K Bunyea — New York, 16-22235


ᐅ Marco Burgio, New York

Address: 30 Bontecou Rd Stony Point, NY 10980

Concise Description of Bankruptcy Case 13-23769-rdd7: "Stony Point, NY resident Marco Burgio's 10/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 30, 2014."
Marco Burgio — New York, 13-23769


ᐅ Donald M Carpenter, New York

Address: 33 Cedar Flats Rd Stony Point, NY 10980

Bankruptcy Case 12-23023-rdd Overview: "Donald M Carpenter's bankruptcy, initiated in 2012-05-31 and concluded by September 20, 2012 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald M Carpenter — New York, 12-23023


ᐅ Christopher M Cassano, New York

Address: 45 Washburns Ln Stony Point, NY 10980-2219

Brief Overview of Bankruptcy Case 16-22257-rdd: "In a Chapter 7 bankruptcy case, Christopher M Cassano from Stony Point, NY, saw their proceedings start in 2016-02-26 and complete by 05.26.2016, involving asset liquidation."
Christopher M Cassano — New York, 16-22257


ᐅ Marian E Cassano, New York

Address: 45 Washburns Ln Stony Point, NY 10980-2219

Concise Description of Bankruptcy Case 16-22257-rdd7: "Stony Point, NY resident Marian E Cassano's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-26."
Marian E Cassano — New York, 16-22257


ᐅ Ellen T Chorba, New York

Address: 34 Orchard St Stony Point, NY 10980-1513

Bankruptcy Case 15-22608-rdd Summary: "In Stony Point, NY, Ellen T Chorba filed for Chapter 7 bankruptcy in 2015-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2015."
Ellen T Chorba — New York, 15-22608


ᐅ Glen D Chorba, New York

Address: 34 Orchard St Stony Point, NY 10980-1513

Brief Overview of Bankruptcy Case 15-22608-rdd: "The case of Glen D Chorba in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glen D Chorba — New York, 15-22608


ᐅ Kevin James Coleman, New York

Address: 149 Route 210 Stony Point, NY 10980

Concise Description of Bankruptcy Case 11-23178-rdd7: "Kevin James Coleman's Chapter 7 bankruptcy, filed in Stony Point, NY in 06.13.2011, led to asset liquidation, with the case closing in 10.03.2011."
Kevin James Coleman — New York, 11-23178


ᐅ Allison G Conklin, New York

Address: 14 Ewald Pl Stony Point, NY 10980-2611

Snapshot of U.S. Bankruptcy Proceeding Case 15-23481-rdd: "The case of Allison G Conklin in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allison G Conklin — New York, 15-23481


ᐅ Rosalba Contreras, New York

Address: 106 W Main St # 2 Stony Point, NY 10980

Concise Description of Bankruptcy Case 10-23432-rdd7: "The case of Rosalba Contreras in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalba Contreras — New York, 10-23432


ᐅ Eduardo Cordero, New York

Address: 6 Laurel Dr Stony Point, NY 10980

Concise Description of Bankruptcy Case 10-22346-rdd7: "Eduardo Cordero's bankruptcy, initiated in 02.25.2010 and concluded by Jun 17, 2010 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Cordero — New York, 10-22346


ᐅ Vicky Cruz, New York

Address: 4 Frado Ct Stony Point, NY 10980

Snapshot of U.S. Bankruptcy Proceeding Case 13-23043-rdd: "The bankruptcy filing by Vicky Cruz, undertaken in June 28, 2013 in Stony Point, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Vicky Cruz — New York, 13-23043


ᐅ Helenmarie Curtis, New York

Address: 2 Pierce Dr Stony Point, NY 10980-3700

Bankruptcy Case 16-22418-rdd Summary: "In Stony Point, NY, Helenmarie Curtis filed for Chapter 7 bankruptcy in 03/30/2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Helenmarie Curtis — New York, 16-22418


ᐅ Amore Jason D, New York

Address: 10 Pierce Dr Stony Point, NY 10980-3700

Brief Overview of Bankruptcy Case 16-22884-rdd: "In Stony Point, NY, Amore Jason D filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-27."
Amore Jason D — New York, 16-22884


ᐅ Craig A Dahl, New York

Address: 18 Debby Ln Stony Point, NY 10980-2008

Concise Description of Bankruptcy Case 15-22701-rdd7: "Craig A Dahl's bankruptcy, initiated in 05.18.2015 and concluded by August 2015 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig A Dahl — New York, 15-22701


ᐅ Robin A Dahl, New York

Address: 18 Debby Ln Stony Point, NY 10980-2008

Brief Overview of Bankruptcy Case 15-22701-rdd: "Robin A Dahl's bankruptcy, initiated in 05/18/2015 and concluded by 08/16/2015 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin A Dahl — New York, 15-22701


ᐅ Dolores Daubitz, New York

Address: 23 Sunrise Dr Stony Point, NY 10980-1711

Bankruptcy Case 16-22422-rdd Overview: "In Stony Point, NY, Dolores Daubitz filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2016."
Dolores Daubitz — New York, 16-22422


ᐅ Mark Daunno, New York

Address: 309 Willow Grove Rd Stony Point, NY 10980

Concise Description of Bankruptcy Case 09-24144-rdd7: "In Stony Point, NY, Mark Daunno filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/20/2010."
Mark Daunno — New York, 09-24144


ᐅ Chiaie Kathleen M Delle, New York

Address: 3 Mary Ann Ct Stony Point, NY 10980-1010

Bankruptcy Case 09-24051-rdd Summary: "Chiaie Kathleen M Delle's Chapter 13 bankruptcy in Stony Point, NY started in Oct 31, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/14/2012."
Chiaie Kathleen M Delle — New York, 09-24051


ᐅ Paul Diaz, New York

Address: 15 Valley View Rd Stony Point, NY 10980-2731

Bankruptcy Case 15-23573-rdd Overview: "The case of Paul Diaz in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Diaz — New York, 15-23573


ᐅ Ramon M Dikitanan, New York

Address: 16 Lincoln Oval Stony Point, NY 10980-1106

Bankruptcy Case 14-22812-rdd Summary: "The case of Ramon M Dikitanan in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon M Dikitanan — New York, 14-22812


ᐅ Thomas A Droz, New York

Address: 32 Hunter Pl Stony Point, NY 10980

Brief Overview of Bankruptcy Case 12-22037-rdd: "In a Chapter 7 bankruptcy case, Thomas A Droz from Stony Point, NY, saw their proceedings start in 2012-01-06 and complete by April 27, 2012, involving asset liquidation."
Thomas A Droz — New York, 12-22037


ᐅ Maria Duffy, New York

Address: 51FRANCK Rd Apt A Stony Point, NY 10980

Bankruptcy Case 14-37481-cgm Overview: "The case of Maria Duffy in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Duffy — New York, 14-37481


ᐅ Marc Durant, New York

Address: 14 Hoffman Dr Stony Point, NY 10980

Concise Description of Bankruptcy Case 09-23813-rdd7: "The case of Marc Durant in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc Durant — New York, 09-23813


ᐅ John J Eccleston, New York

Address: 27 Johnson Dr Stony Point, NY 10980

Bankruptcy Case 12-23354-rdd Overview: "The bankruptcy filing by John J Eccleston, undertaken in July 26, 2012 in Stony Point, NY under Chapter 7, concluded with discharge in 11/15/2012 after liquidating assets."
John J Eccleston — New York, 12-23354


ᐅ Miguel Echavarria, New York

Address: 8 Fonda Dr Stony Point, NY 10980

Bankruptcy Case 10-24737-rdd Overview: "In Stony Point, NY, Miguel Echavarria filed for Chapter 7 bankruptcy in Dec 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 21, 2011."
Miguel Echavarria — New York, 10-24737


ᐅ Mark F Eustice, New York

Address: 50 Cheryl Ln Stony Point, NY 10980-2004

Brief Overview of Bankruptcy Case 14-23491-rdd: "The bankruptcy record of Mark F Eustice from Stony Point, NY, shows a Chapter 7 case filed in 2014-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-21."
Mark F Eustice — New York, 14-23491


ᐅ Joseph Fantasia, New York

Address: 50 Washburns Ln Apt 2A Stony Point, NY 10980

Brief Overview of Bankruptcy Case 13-22354-rdd: "Stony Point, NY resident Joseph Fantasia's February 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 4, 2013."
Joseph Fantasia — New York, 13-22354


ᐅ Frank Farina, New York

Address: 24 Farley Dr Stony Point, NY 10980-1429

Bankruptcy Case 15-23367-rdd Summary: "Stony Point, NY resident Frank Farina's Sep 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/22/2015."
Frank Farina — New York, 15-23367


ᐅ Jennifer Farina, New York

Address: 24 Farley Dr Stony Point, NY 10980-1429

Bankruptcy Case 15-23367-rdd Overview: "Stony Point, NY resident Jennifer Farina's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/22/2015."
Jennifer Farina — New York, 15-23367


ᐅ Luisa A Feliz, New York

Address: 288 Willow Grove Rd Stony Point, NY 10980

Bankruptcy Case 11-22738-rdd Summary: "The bankruptcy filing by Luisa A Feliz, undertaken in April 18, 2011 in Stony Point, NY under Chapter 7, concluded with discharge in 08.08.2011 after liquidating assets."
Luisa A Feliz — New York, 11-22738


ᐅ Brigid Ferguson, New York

Address: 48 E Main St Stony Point, NY 10980

Bankruptcy Case 13-23684-rdd Overview: "The case of Brigid Ferguson in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brigid Ferguson — New York, 13-23684


ᐅ Jorge R Fernandez, New York

Address: 3 Termasen Dr Stony Point, NY 10980

Bankruptcy Case 11-22917-rdd Summary: "The bankruptcy record of Jorge R Fernandez from Stony Point, NY, shows a Chapter 7 case filed in May 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Jorge R Fernandez — New York, 11-22917


ᐅ Carmen Figueroa, New York

Address: 306 Call Hollow Rd Stony Point, NY 10980-3618

Brief Overview of Bankruptcy Case 16-22053-rdd: "Carmen Figueroa's bankruptcy, initiated in January 2016 and concluded by April 14, 2016 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Figueroa — New York, 16-22053


ᐅ Frank V Florio, New York

Address: 27 Adams Dr Stony Point, NY 10980

Bankruptcy Case 12-22796-rdd Overview: "Frank V Florio's Chapter 7 bankruptcy, filed in Stony Point, NY in 2012-04-26, led to asset liquidation, with the case closing in 2012-08-16."
Frank V Florio — New York, 12-22796


ᐅ Sandra Fobbs, New York

Address: PO Box 137 Stony Point, NY 10980-0137

Bankruptcy Case 14-22154-rdd Overview: "Stony Point, NY resident Sandra Fobbs's February 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2014."
Sandra Fobbs — New York, 14-22154


ᐅ Wayne Ford, New York

Address: 58 Wilderness Dr Stony Point, NY 10980

Concise Description of Bankruptcy Case 09-24071-rdd7: "Wayne Ford's Chapter 7 bankruptcy, filed in Stony Point, NY in November 3, 2009, led to asset liquidation, with the case closing in 2010-02-07."
Wayne Ford — New York, 09-24071


ᐅ Andrew Ira Friedman, New York

Address: 111 N Liberty Dr Stony Point, NY 10980-1336

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23092-rdd: "The case of Andrew Ira Friedman in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Ira Friedman — New York, 2014-23092


ᐅ Robert William Gallagher, New York

Address: 16 E Main St Stony Point, NY 10980-1645

Bankruptcy Case 10-23021-rdd Summary: "Robert William Gallagher's Chapter 13 bankruptcy in Stony Point, NY started in May 24, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/16/2013."
Robert William Gallagher — New York, 10-23021


ᐅ John Garrison, New York

Address: 251 Willow Grove Rd Stony Point, NY 10980-3427

Concise Description of Bankruptcy Case 15-22887-rdd7: "John Garrison's bankruptcy, initiated in Jun 22, 2015 and concluded by September 20, 2015 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Garrison — New York, 15-22887


ᐅ Peter J Gessner, New York

Address: PO Box 369 Stony Point, NY 10980

Snapshot of U.S. Bankruptcy Proceeding Case 11-23298-rdd: "Peter J Gessner's bankruptcy, initiated in 2011-06-29 and concluded by 10/19/2011 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter J Gessner — New York, 11-23298


ᐅ Carlos L Ginebra, New York

Address: 4 Captain Mcgovern Dr Stony Point, NY 10980-1729

Brief Overview of Bankruptcy Case 14-23467-rdd: "Carlos L Ginebra's bankruptcy, initiated in 2014-10-17 and concluded by January 2015 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos L Ginebra — New York, 14-23467


ᐅ Lourdes M Ginebra, New York

Address: 4 Captain Mcgovern Dr Stony Point, NY 10980-1729

Brief Overview of Bankruptcy Case 14-23467-rdd: "Lourdes M Ginebra's bankruptcy, initiated in 10.17.2014 and concluded by 2015-01-15 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lourdes M Ginebra — New York, 14-23467


ᐅ Marcia Goldwasser, New York

Address: 264 Bulsontown Rd Stony Point, NY 10980

Brief Overview of Bankruptcy Case 11-22399-rdd: "Marcia Goldwasser's bankruptcy, initiated in 03.05.2011 and concluded by 2011-06-25 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Goldwasser — New York, 11-22399


ᐅ Diane Green, New York

Address: 25 Slater Dr Stony Point, NY 10980-1907

Bankruptcy Case 2014-23082-rdd Overview: "The bankruptcy record of Diane Green from Stony Point, NY, shows a Chapter 7 case filed in Jul 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-28."
Diane Green — New York, 2014-23082


ᐅ Peter Guarino, New York

Address: 3 Lenni Lenape Ct Stony Point, NY 10980

Brief Overview of Bankruptcy Case 11-23196-rdd: "The case of Peter Guarino in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Guarino — New York, 11-23196


ᐅ Santa Guzman, New York

Address: 103 Tomkins Ave Stony Point, NY 10980

Snapshot of U.S. Bankruptcy Proceeding Case 11-24082-rdd: "The case of Santa Guzman in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santa Guzman — New York, 11-24082


ᐅ Santos Guzman, New York

Address: 1 Frado Ct Stony Point, NY 10980

Bankruptcy Case 12-24118-rdd Overview: "Santos Guzman's Chapter 7 bankruptcy, filed in Stony Point, NY in 2012-12-17, led to asset liquidation, with the case closing in March 2013."
Santos Guzman — New York, 12-24118


ᐅ Gregory Joseph Hand, New York

Address: 22 Clark Rd Stony Point, NY 10980-2318

Bankruptcy Case 16-22743-rdd Summary: "Gregory Joseph Hand's bankruptcy, initiated in 05/30/2016 and concluded by Aug 28, 2016 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Joseph Hand — New York, 16-22743


ᐅ Mary Grace Hannigan, New York

Address: 7 Griffin St Stony Point, NY 10980

Snapshot of U.S. Bankruptcy Proceeding Case 12-23300-rdd: "The bankruptcy record of Mary Grace Hannigan from Stony Point, NY, shows a Chapter 7 case filed in 2012-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in 11.05.2012."
Mary Grace Hannigan — New York, 12-23300


ᐅ Marian Hess, New York

Address: 46 Brooks Dr Stony Point, NY 10980

Bankruptcy Case 12-22464-rdd Summary: "In Stony Point, NY, Marian Hess filed for Chapter 7 bankruptcy in 2012-03-02. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2012."
Marian Hess — New York, 12-22464


ᐅ Daniel J Higgins, New York

Address: 18 Sullivan Dr Stony Point, NY 10980

Brief Overview of Bankruptcy Case 13-23055-rdd: "The bankruptcy filing by Daniel J Higgins, undertaken in 07/01/2013 in Stony Point, NY under Chapter 7, concluded with discharge in 10.05.2013 after liquidating assets."
Daniel J Higgins — New York, 13-23055


ᐅ Mohammed Iqbal, New York

Address: 3 Anna Ct Stony Point, NY 10980

Bankruptcy Case 11-22756-rdd Overview: "In Stony Point, NY, Mohammed Iqbal filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-10."
Mohammed Iqbal — New York, 11-22756


ᐅ Brian Joyce, New York

Address: 7 Richard C Brown Dr Stony Point, NY 10980

Concise Description of Bankruptcy Case 10-22120-rdd7: "In Stony Point, NY, Brian Joyce filed for Chapter 7 bankruptcy in 2010-01-25. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2010."
Brian Joyce — New York, 10-22120


ᐅ Patrick Kennell, New York

Address: 10 Major Andre Dr Stony Point, NY 10980

Bankruptcy Case 10-22687-rdd Overview: "The bankruptcy record of Patrick Kennell from Stony Point, NY, shows a Chapter 7 case filed in 2010-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Patrick Kennell — New York, 10-22687


ᐅ Alexander Kleiman, New York

Address: 33 Sunrise Dr Stony Point, NY 10980-1711

Brief Overview of Bankruptcy Case 1-15-40498-ess: "Alexander Kleiman's bankruptcy, initiated in 02/07/2015 and concluded by 2015-05-08 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Kleiman — New York, 1-15-40498


ᐅ Kristina Kleiziene, New York

Address: 56 Wilderness Dr Stony Point, NY 10980

Concise Description of Bankruptcy Case 10-22023-rdd7: "Kristina Kleiziene's bankruptcy, initiated in 01.07.2010 and concluded by 04/13/2010 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina Kleiziene — New York, 10-22023


ᐅ Lori A Kreis, New York

Address: 54 Jay St Fl 2ND Stony Point, NY 10980-1310

Concise Description of Bankruptcy Case 2014-23299-rdd7: "Stony Point, NY resident Lori A Kreis's 09/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-08."
Lori A Kreis — New York, 2014-23299


ᐅ Jeffrey Krichten, New York

Address: 8 Rochelle Ct Stony Point, NY 10980-2308

Snapshot of U.S. Bankruptcy Proceeding Case 16-22207-rdd: "The bankruptcy record of Jeffrey Krichten from Stony Point, NY, shows a Chapter 7 case filed in 02.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.19.2016."
Jeffrey Krichten — New York, 16-22207


ᐅ Claire V Lappe, New York

Address: 39 Orchard St Stony Point, NY 10980-1515

Bankruptcy Case 16-22169-rdd Summary: "Claire V Lappe's bankruptcy, initiated in 2016-02-12 and concluded by 05.12.2016 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claire V Lappe — New York, 16-22169


ᐅ Christine A Lawless, New York

Address: 3 Lookout Pl Stony Point, NY 10980

Snapshot of U.S. Bankruptcy Proceeding Case 11-24428-rdd: "In a Chapter 7 bankruptcy case, Christine A Lawless from Stony Point, NY, saw her proceedings start in Dec 16, 2011 and complete by 04/06/2012, involving asset liquidation."
Christine A Lawless — New York, 11-24428


ᐅ Aracelia Leon, New York

Address: 45 Walter Dr Stony Point, NY 10980-1042

Snapshot of U.S. Bankruptcy Proceeding Case 15-22494-rdd: "In Stony Point, NY, Aracelia Leon filed for Chapter 7 bankruptcy in 04/14/2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2015."
Aracelia Leon — New York, 15-22494


ᐅ Edward T Lestrange, New York

Address: 12 Jerben Dr Stony Point, NY 10980-2704

Bankruptcy Case 15-22695-rdd Summary: "In a Chapter 7 bankruptcy case, Edward T Lestrange from Stony Point, NY, saw their proceedings start in 05.18.2015 and complete by 08/16/2015, involving asset liquidation."
Edward T Lestrange — New York, 15-22695


ᐅ Dawn A Lewis, New York

Address: 9 Rochelle Ct Stony Point, NY 10980

Snapshot of U.S. Bankruptcy Proceeding Case 13-23633-rdd: "Stony Point, NY resident Dawn A Lewis's 2013-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2014."
Dawn A Lewis — New York, 13-23633


ᐅ Hector Lopez, New York

Address: 301 Knights Cor Stony Point, NY 10980

Concise Description of Bankruptcy Case 10-22291-rdd7: "The case of Hector Lopez in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Lopez — New York, 10-22291


ᐅ Edgar R Lozano, New York

Address: 6 Major Andre Dr Stony Point, NY 10980

Brief Overview of Bankruptcy Case 11-24454-rdd: "The bankruptcy record of Edgar R Lozano from Stony Point, NY, shows a Chapter 7 case filed in 2011-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 04.11.2012."
Edgar R Lozano — New York, 11-24454


ᐅ Valerie J Magee, New York

Address: 2 Wayne Ave Stony Point, NY 10980

Brief Overview of Bankruptcy Case 13-22665-rdd: "Valerie J Magee's Chapter 7 bankruptcy, filed in Stony Point, NY in Apr 29, 2013, led to asset liquidation, with the case closing in 08.03.2013."
Valerie J Magee — New York, 13-22665


ᐅ Kevin P Maher, New York

Address: 2 Sandyfields Ln Stony Point, NY 10980

Snapshot of U.S. Bankruptcy Proceeding Case 12-23834-rdd: "In a Chapter 7 bankruptcy case, Kevin P Maher from Stony Point, NY, saw their proceedings start in 10.17.2012 and complete by Jan 21, 2013, involving asset liquidation."
Kevin P Maher — New York, 12-23834


ᐅ Daniel Mancuso, New York

Address: 7 Patrick Natale Ct Stony Point, NY 10980-3638

Brief Overview of Bankruptcy Case 2014-22617-rdd: "The case of Daniel Mancuso in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Mancuso — New York, 2014-22617


ᐅ Kathy Marcos, New York

Address: 12 De Halve Maen Dr Stony Point, NY 10980

Brief Overview of Bankruptcy Case 11-22508-rdd: "The case of Kathy Marcos in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Marcos — New York, 11-22508


ᐅ Paul Mariotti, New York

Address: 15 Ryder Ct Stony Point, NY 10980

Snapshot of U.S. Bankruptcy Proceeding Case 10-22085-rdd: "The bankruptcy filing by Paul Mariotti, undertaken in 2010-01-20 in Stony Point, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Paul Mariotti — New York, 10-22085


ᐅ Jennifer Leigh Mason, New York

Address: 46 Jessup Ln Stony Point, NY 10980-3502

Brief Overview of Bankruptcy Case 14-23770-rdd: "The bankruptcy record of Jennifer Leigh Mason from Stony Point, NY, shows a Chapter 7 case filed in 2014-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2015."
Jennifer Leigh Mason — New York, 14-23770


ᐅ Jose V Mendez, New York

Address: 15 Roosevelt Pl Stony Point, NY 10980

Brief Overview of Bankruptcy Case 11-22629-rdd: "The bankruptcy record of Jose V Mendez from Stony Point, NY, shows a Chapter 7 case filed in April 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2011."
Jose V Mendez — New York, 11-22629


ᐅ Alexandrea Scarlett Merrell, New York

Address: 110 Tomkins Ave Stony Point, NY 10980-1415

Brief Overview of Bankruptcy Case 16-22546-rdd: "Stony Point, NY resident Alexandrea Scarlett Merrell's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 19, 2016."
Alexandrea Scarlett Merrell — New York, 16-22546


ᐅ Andrew Messinger, New York

Address: 71 Walter Dr Stony Point, NY 10980

Concise Description of Bankruptcy Case 10-22764-rdd7: "In Stony Point, NY, Andrew Messinger filed for Chapter 7 bankruptcy in April 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2010."
Andrew Messinger — New York, 10-22764


ᐅ Rita Miller, New York

Address: PO Box 538 Stony Point, NY 10980

Brief Overview of Bankruptcy Case 12-24021-rdd: "In a Chapter 7 bankruptcy case, Rita Miller from Stony Point, NY, saw her proceedings start in 2012-11-27 and complete by 03.03.2013, involving asset liquidation."
Rita Miller — New York, 12-24021


ᐅ Christopher J Morales, New York

Address: 33 Heights Rd Stony Point, NY 10980

Bankruptcy Case 13-22787-rdd Overview: "In Stony Point, NY, Christopher J Morales filed for Chapter 7 bankruptcy in 2013-05-17. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2013."
Christopher J Morales — New York, 13-22787