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 Roger Allen Mason, New York

Address: 63 Waburns St. Stony Point, NY 10980

Brief Overview of Bankruptcy Case 2014-23058-rdd: "The bankruptcy record of Roger Allen Mason from Stony Point, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-24."
Roger Allen Mason — New York, 2014-23058


ᐅ Kenneth D Mccormick, New York

Address: 12 Pyngyp Rd Stony Point, NY 10980

Bankruptcy Case 12-22558-rdd Overview: "In a Chapter 7 bankruptcy case, Kenneth D Mccormick from Stony Point, NY, saw their proceedings start in Mar 17, 2012 and complete by 2012-07-07, involving asset liquidation."
Kenneth D Mccormick — New York, 12-22558


ᐅ Jacki Meighen, New York

Address: 451 Call Hollow Rd Lot 43 Stony Point, NY 10980

Brief Overview of Bankruptcy Case 12-22656-rdd: "Jacki Meighen's Chapter 7 bankruptcy, filed in Stony Point, NY in 03.30.2012, led to asset liquidation, with the case closing in July 20, 2012."
Jacki Meighen — New York, 12-22656


ᐅ Thomas Charles Newcomb, New York

Address: 20 Brewster Ave Stony Point, NY 10980-1606

Bankruptcy Case 16-22856-rdd Overview: "Thomas Charles Newcomb's Chapter 7 bankruptcy, filed in Stony Point, NY in 2016-06-25, led to asset liquidation, with the case closing in 09.23.2016."
Thomas Charles Newcomb — New York, 16-22856


ᐅ Warren Norbeck, New York

Address: 26 Slater Dr Stony Point, NY 10980-1908

Snapshot of U.S. Bankruptcy Proceeding Case 07-22547-rdd: "In his Chapter 13 bankruptcy case filed in 06.12.2007, Stony Point, NY's Warren Norbeck agreed to a debt repayment plan, which was successfully completed by November 2012."
Warren Norbeck — New York, 07-22547


ᐅ Ii Kevin P Odonnell, New York

Address: 8 Brewster Ave Stony Point, NY 10980-1606

Bankruptcy Case 14-22120-rdd Overview: "Ii Kevin P Odonnell's Chapter 7 bankruptcy, filed in Stony Point, NY in 01.30.2014, led to asset liquidation, with the case closing in 04/30/2014."
Ii Kevin P Odonnell — New York, 14-22120


ᐅ Joseph Orapello, New York

Address: 3 Pine Dr Stony Point, NY 10980

Concise Description of Bankruptcy Case 10-22375-rdd7: "In a Chapter 7 bankruptcy case, Joseph Orapello from Stony Point, NY, saw their proceedings start in 2010-03-02 and complete by June 22, 2010, involving asset liquidation."
Joseph Orapello — New York, 10-22375


ᐅ Kathleen A Pastore, New York

Address: 17 Gurran Dr Stony Point, NY 10980-2201

Brief Overview of Bankruptcy Case 15-23618-rdd: "In a Chapter 7 bankruptcy case, Kathleen A Pastore from Stony Point, NY, saw her proceedings start in 11.11.2015 and complete by 02.09.2016, involving asset liquidation."
Kathleen A Pastore — New York, 15-23618


ᐅ James Paterson, New York

Address: 35 Hunter Pl Stony Point, NY 10980

Concise Description of Bankruptcy Case 10-22037-rdd7: "The bankruptcy record of James Paterson from Stony Point, NY, shows a Chapter 7 case filed in Jan 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
James Paterson — New York, 10-22037


ᐅ Patricia A Perez, New York

Address: 451 Call Hollow Rd Lot 45 Stony Point, NY 10980

Snapshot of U.S. Bankruptcy Proceeding Case 13-23487-rdd: "The bankruptcy filing by Patricia A Perez, undertaken in 2013-09-06 in Stony Point, NY under Chapter 7, concluded with discharge in 2013-12-11 after liquidating assets."
Patricia A Perez — New York, 13-23487


ᐅ Jodilea E Petrilli, New York

Address: 95 Thiells Rd Stony Point, NY 10980

Snapshot of U.S. Bankruptcy Proceeding Case 12-24059-rdd: "Jodilea E Petrilli's Chapter 7 bankruptcy, filed in Stony Point, NY in 11.30.2012, led to asset liquidation, with the case closing in March 6, 2013."
Jodilea E Petrilli — New York, 12-24059


ᐅ Joseph F Picarello, New York

Address: 2 Rochelle Ct Stony Point, NY 10980-2308

Bankruptcy Case 15-22000-rdd Overview: "The bankruptcy filing by Joseph F Picarello, undertaken in 2015-01-02 in Stony Point, NY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Joseph F Picarello — New York, 15-22000


ᐅ Mary Ann Pileggi, New York

Address: 70 Beach Rd Stony Point, NY 10980

Brief Overview of Bankruptcy Case 10-24241-rdd: "Mary Ann Pileggi's Chapter 7 bankruptcy, filed in Stony Point, NY in Oct 28, 2010, led to asset liquidation, with the case closing in 2011-02-17."
Mary Ann Pileggi — New York, 10-24241


ᐅ Richard A Placco, New York

Address: 28 Jerben Dr Stony Point, NY 10980

Brief Overview of Bankruptcy Case 11-24303-rdd: "Richard A Placco's Chapter 7 bankruptcy, filed in Stony Point, NY in November 26, 2011, led to asset liquidation, with the case closing in 2012-03-22."
Richard A Placco — New York, 11-24303


ᐅ Elizabeth Possell, New York

Address: 100 Ba Mar Dr Stony Point, NY 10980

Snapshot of U.S. Bankruptcy Proceeding Case 10-22881-rdd: "Stony Point, NY resident Elizabeth Possell's 2010-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Elizabeth Possell — New York, 10-22881


ᐅ Francis W Powell, New York

Address: 55 Irene Ln Stony Point, NY 10980-2014

Snapshot of U.S. Bankruptcy Proceeding Case 15-23405-rdd: "The bankruptcy record of Francis W Powell from Stony Point, NY, shows a Chapter 7 case filed in 2015-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-28."
Francis W Powell — New York, 15-23405


ᐅ Baez Jacqueline Quezada, New York

Address: 2 Clancy Farms Ct Stony Point, NY 10980-2806

Snapshot of U.S. Bankruptcy Proceeding Case 14-22225-rdd: "Stony Point, NY resident Baez Jacqueline Quezada's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2014."
Baez Jacqueline Quezada — New York, 14-22225


ᐅ Lisa Raghunanan, New York

Address: 34 Ethan Allen Dr Stony Point, NY 10980-1506

Brief Overview of Bankruptcy Case 16-22419-rdd: "The bankruptcy record of Lisa Raghunanan from Stony Point, NY, shows a Chapter 7 case filed in 2016-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2016."
Lisa Raghunanan — New York, 16-22419


ᐅ Joseph Ragusa, New York

Address: PO Box 195 Stony Point, NY 10980

Bankruptcy Case 09-24436-rdd Overview: "Joseph Ragusa's bankruptcy, initiated in December 31, 2009 and concluded by 04.06.2010 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Ragusa — New York, 09-24436


ᐅ Ethel M Rausch, New York

Address: 209 Knights Cor Stony Point, NY 10980

Snapshot of U.S. Bankruptcy Proceeding Case 13-22867-rdd: "Ethel M Rausch's bankruptcy, initiated in 05.31.2013 and concluded by Aug 21, 2013 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ethel M Rausch — New York, 13-22867


ᐅ Laura Reynoso, New York

Address: 451 Call Hollow Rd Lot 12 Stony Point, NY 10980

Bankruptcy Case 11-22471-rdd Overview: "In a Chapter 7 bankruptcy case, Laura Reynoso from Stony Point, NY, saw her proceedings start in 03/15/2011 and complete by July 2011, involving asset liquidation."
Laura Reynoso — New York, 11-22471


ᐅ Beau Justin Rhodes, New York

Address: 10 Hidden Hills Dr Stony Point, NY 10980-3501

Concise Description of Bankruptcy Case 13-01042-8-DMW7: "The bankruptcy record for Beau Justin Rhodes from Stony Point, NY, under Chapter 13, filed in 02/18/2013, involved setting up a repayment plan, finalized by March 25, 2016."
Beau Justin Rhodes — New York, 13-01042-8


ᐅ Niurca Richardson, New York

Address: 63 Route 210 Stony Point, NY 10980

Concise Description of Bankruptcy Case 11-24094-rdd7: "The case of Niurca Richardson in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Niurca Richardson — New York, 11-24094


ᐅ Joseph Ricottone, New York

Address: 8 Nordica Cir Stony Point, NY 10980

Bankruptcy Case 11-23423-rdd Overview: "The bankruptcy record of Joseph Ricottone from Stony Point, NY, shows a Chapter 7 case filed in 07.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Joseph Ricottone — New York, 11-23423


ᐅ Robert H Rigos, New York

Address: 14 Spring St Apt 4 Stony Point, NY 10980

Bankruptcy Case 13-23016-rdd Overview: "The bankruptcy filing by Robert H Rigos, undertaken in June 26, 2013 in Stony Point, NY under Chapter 7, concluded with discharge in 2013-09-18 after liquidating assets."
Robert H Rigos — New York, 13-23016


ᐅ Lee Rivera, New York

Address: 7 1/2 Elm Dr Stony Point, NY 10980

Bankruptcy Case 10-22604-rdd Overview: "Stony Point, NY resident Lee Rivera's 2010-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2010."
Lee Rivera — New York, 10-22604


ᐅ Frank A Rizzi, New York

Address: 29 Filors Ln Stony Point, NY 10980

Brief Overview of Bankruptcy Case 11-23305-rdd: "In a Chapter 7 bankruptcy case, Frank A Rizzi from Stony Point, NY, saw their proceedings start in 06.30.2011 and complete by October 2011, involving asset liquidation."
Frank A Rizzi — New York, 11-23305


ᐅ Eric Rodriguez, New York

Address: 180 Route 210 Stony Point, NY 10980

Concise Description of Bankruptcy Case 12-22497-rdd7: "The case of Eric Rodriguez in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Rodriguez — New York, 12-22497


ᐅ Richard Rodriguez, New York

Address: 30 Adams Dr Stony Point, NY 10980

Snapshot of U.S. Bankruptcy Proceeding Case 10-22126-rdd: "In a Chapter 7 bankruptcy case, Richard Rodriguez from Stony Point, NY, saw their proceedings start in 01.26.2010 and complete by 2010-05-02, involving asset liquidation."
Richard Rodriguez — New York, 10-22126


ᐅ Leonardo Rodriguez, New York

Address: 26 Debby Ln Stony Point, NY 10980

Concise Description of Bankruptcy Case 10-22209-rdd7: "In a Chapter 7 bankruptcy case, Leonardo Rodriguez from Stony Point, NY, saw his proceedings start in 2010-02-03 and complete by Apr 29, 2010, involving asset liquidation."
Leonardo Rodriguez — New York, 10-22209


ᐅ Julio A Rojas, New York

Address: 45 Walter Dr Stony Point, NY 10980

Bankruptcy Case 12-22753-rdd Overview: "The bankruptcy record of Julio A Rojas from Stony Point, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-10."
Julio A Rojas — New York, 12-22753


ᐅ Roland R Roy, New York

Address: 300 Battalion Dr Stony Point, NY 10980

Bankruptcy Case 12-22118-rdd Overview: "The bankruptcy record of Roland R Roy from Stony Point, NY, shows a Chapter 7 case filed in 01.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-14."
Roland R Roy — New York, 12-22118


ᐅ Barbara J Rush, New York

Address: 45 Cheryl Ln Stony Point, NY 10980

Brief Overview of Bankruptcy Case 13-22019-rdd: "Barbara J Rush's bankruptcy, initiated in 2013-01-08 and concluded by Apr 14, 2013 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Rush — New York, 13-22019


ᐅ John V Ruvolo, New York

Address: 2 Adams Dr Stony Point, NY 10980-1002

Snapshot of U.S. Bankruptcy Proceeding Case 14-23582-rdd: "John V Ruvolo's Chapter 7 bankruptcy, filed in Stony Point, NY in 2014-11-12, led to asset liquidation, with the case closing in Feb 10, 2015."
John V Ruvolo — New York, 14-23582


ᐅ Pamela A Ruvolo, New York

Address: 2 Adams Dr Stony Point, NY 10980

Concise Description of Bankruptcy Case 12-23956-rdd7: "In a Chapter 7 bankruptcy case, Pamela A Ruvolo from Stony Point, NY, saw her proceedings start in Nov 8, 2012 and complete by Feb 12, 2013, involving asset liquidation."
Pamela A Ruvolo — New York, 12-23956


ᐅ Barbara Sakowicz, New York

Address: 2 Lucien Dr Stony Point, NY 10980

Bankruptcy Case 12-24167-rdd Overview: "Stony Point, NY resident Barbara Sakowicz's 2012-12-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.02.2013."
Barbara Sakowicz — New York, 12-24167


ᐅ Salhat Saleh, New York

Address: 104 W Main St Stony Point, NY 10980

Bankruptcy Case 11-22631-rdd Overview: "The case of Salhat Saleh in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salhat Saleh — New York, 11-22631


ᐅ Anthony Salemo, New York

Address: 68 Wayne Ave Stony Point, NY 10980-2901

Bankruptcy Case 16-22474-rdd Overview: "The bankruptcy record of Anthony Salemo from Stony Point, NY, shows a Chapter 7 case filed in 2016-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Anthony Salemo — New York, 16-22474


ᐅ Debra Marie Sano, New York

Address: 21 Major Andre Dr Stony Point, NY 10980-2740

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23117-rdd: "The bankruptcy record of Debra Marie Sano from Stony Point, NY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/02/2014."
Debra Marie Sano — New York, 2014-23117


ᐅ Virginia Santiago, New York

Address: 57 E Main St Stony Point, NY 10980-1641

Snapshot of U.S. Bankruptcy Proceeding Case 14-23664-rdd: "Virginia Santiago's bankruptcy, initiated in 2014-12-03 and concluded by March 3, 2015 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Santiago — New York, 14-23664


ᐅ Nicole T Savonije, New York

Address: 31 Hudson Ave Stony Point, NY 10980-1634

Bankruptcy Case 2014-23192-rdd Overview: "In Stony Point, NY, Nicole T Savonije filed for Chapter 7 bankruptcy in 2014-08-21. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2014."
Nicole T Savonije — New York, 2014-23192


ᐅ Leann Serao, New York

Address: 17 Valley View Rd Stony Point, NY 10980

Bankruptcy Case 13-22034-rdd Summary: "In a Chapter 7 bankruptcy case, Leann Serao from Stony Point, NY, saw her proceedings start in 2013-01-11 and complete by Apr 17, 2013, involving asset liquidation."
Leann Serao — New York, 13-22034


ᐅ Amanda E Shaddox, New York

Address: 8 Wayne Ave Stony Point, NY 10980

Concise Description of Bankruptcy Case 12-23168-rdd7: "Amanda E Shaddox's bankruptcy, initiated in June 2012 and concluded by October 12, 2012 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda E Shaddox — New York, 12-23168


ᐅ Tracy A Sinatra, New York

Address: 129 Jay St Stony Point, NY 10980

Bankruptcy Case 13-22746-rdd Summary: "The bankruptcy filing by Tracy A Sinatra, undertaken in May 9, 2013 in Stony Point, NY under Chapter 7, concluded with discharge in Aug 13, 2013 after liquidating assets."
Tracy A Sinatra — New York, 13-22746


ᐅ Bryan Slingsby, New York

Address: 26 Pine Dr Stony Point, NY 10980-2500

Concise Description of Bankruptcy Case 14-23362-rdd7: "The bankruptcy filing by Bryan Slingsby, undertaken in 09.25.2014 in Stony Point, NY under Chapter 7, concluded with discharge in 12.24.2014 after liquidating assets."
Bryan Slingsby — New York, 14-23362


ᐅ Thomas Smith, New York

Address: PO Box 92 Stony Point, NY 10980

Bankruptcy Case 11-24228-rdd Summary: "Stony Point, NY resident Thomas Smith's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2012."
Thomas Smith — New York, 11-24228


ᐅ Patrick R Smith, New York

Address: 131 Thiells Rd Stony Point, NY 10980

Brief Overview of Bankruptcy Case 12-23275-rdd: "Patrick R Smith's Chapter 7 bankruptcy, filed in Stony Point, NY in 2012-07-12, led to asset liquidation, with the case closing in 11.01.2012."
Patrick R Smith — New York, 12-23275


ᐅ Jose Sotomayor, New York

Address: 10 4th St Stony Point, NY 10980

Concise Description of Bankruptcy Case 09-24381-rdd7: "Stony Point, NY resident Jose Sotomayor's 2009-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2010."
Jose Sotomayor — New York, 09-24381


ᐅ Michelle A Staudigl, New York

Address: 8 Gilmore Dr Stony Point, NY 10980

Bankruptcy Case 13-22593-rdd Overview: "The case of Michelle A Staudigl in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle A Staudigl — New York, 13-22593


ᐅ Marie Sterlace, New York

Address: 25 Lake Rd Stony Point, NY 10980

Brief Overview of Bankruptcy Case 12-24015-rdd: "In Stony Point, NY, Marie Sterlace filed for Chapter 7 bankruptcy in 11.26.2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 2, 2013."
Marie Sterlace — New York, 12-24015


ᐅ Brian Edward Stevens, New York

Address: 12 Smith St Stony Point, NY 10980

Brief Overview of Bankruptcy Case 11-24073-rdd: "Stony Point, NY resident Brian Edward Stevens's October 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2012."
Brian Edward Stevens — New York, 11-24073


ᐅ Cyntia Tate, New York

Address: 43 Park Rd Stony Point, NY 10980

Concise Description of Bankruptcy Case 10-23808-rdd7: "Stony Point, NY resident Cyntia Tate's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Cyntia Tate — New York, 10-23808


ᐅ John Terranova, New York

Address: 114 Knights Cor Stony Point, NY 10980

Bankruptcy Case 11-24402-rdd Summary: "The bankruptcy filing by John Terranova, undertaken in 12.12.2011 in Stony Point, NY under Chapter 7, concluded with discharge in April 2, 2012 after liquidating assets."
John Terranova — New York, 11-24402


ᐅ Helmut Terzer, New York

Address: 193 W Main St Stony Point, NY 10980

Bankruptcy Case 10-24318-rdd Summary: "In Stony Point, NY, Helmut Terzer filed for Chapter 7 bankruptcy in 11.04.2010. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2011."
Helmut Terzer — New York, 10-24318


ᐅ Larry Thorpe, New York

Address: 5 Quelch Ave Stony Point, NY 10980

Snapshot of U.S. Bankruptcy Proceeding Case 13-23902-rdd: "The bankruptcy record of Larry Thorpe from Stony Point, NY, shows a Chapter 7 case filed in Nov 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2014."
Larry Thorpe — New York, 13-23902


ᐅ Jason Toborg, New York

Address: 7 Mountain View Trailer Park Stony Point, NY 10980

Snapshot of U.S. Bankruptcy Proceeding Case 10-22709-rdd: "The bankruptcy filing by Jason Toborg, undertaken in 04/13/2010 in Stony Point, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Jason Toborg — New York, 10-22709


ᐅ Matthew A Triano, New York

Address: 8 Autumn Ln Stony Point, NY 10980

Bankruptcy Case 11-22529-rdd Summary: "The bankruptcy record of Matthew A Triano from Stony Point, NY, shows a Chapter 7 case filed in 2011-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Matthew A Triano — New York, 11-22529


ᐅ Alfonso Tulone, New York

Address: 1 Hickory Dr Stony Point, NY 10980

Brief Overview of Bankruptcy Case 10-23230-rdd: "Alfonso Tulone's Chapter 7 bankruptcy, filed in Stony Point, NY in 06/17/2010, led to asset liquidation, with the case closing in 10.07.2010."
Alfonso Tulone — New York, 10-23230


ᐅ Dunk Darrell C Van, New York

Address: 1 Carol Ann Ct Stony Point, NY 10980

Brief Overview of Bankruptcy Case 11-23515-rdd: "In Stony Point, NY, Dunk Darrell C Van filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2011."
Dunk Darrell C Van — New York, 11-23515


ᐅ Pelt William J Van, New York

Address: 100 Ba Mar Dr Stony Point, NY 10980-2042

Bankruptcy Case 15-22836-rdd Overview: "The bankruptcy record of Pelt William J Van from Stony Point, NY, shows a Chapter 7 case filed in 06/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 10, 2015."
Pelt William J Van — New York, 15-22836


ᐅ Noely R Vargas, New York

Address: 69 Park Rd Stony Point, NY 10980-1111

Concise Description of Bankruptcy Case 15-22034-rdd7: "The case of Noely R Vargas in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noely R Vargas — New York, 15-22034


ᐅ Thomas J Vaughn, New York

Address: 51 Major Andre Dr Stony Point, NY 10980

Brief Overview of Bankruptcy Case 13-22360-rdd: "In a Chapter 7 bankruptcy case, Thomas J Vaughn from Stony Point, NY, saw their proceedings start in 2013-02-28 and complete by 2013-06-04, involving asset liquidation."
Thomas J Vaughn — New York, 13-22360


ᐅ Stanley Vericain, New York

Address: 6 Hannigan Dr Stony Point, NY 10980

Brief Overview of Bankruptcy Case 13-24016-rdd: "In Stony Point, NY, Stanley Vericain filed for Chapter 7 bankruptcy in 12.12.2013. This case, involving liquidating assets to pay off debts, was resolved by March 18, 2014."
Stanley Vericain — New York, 13-24016


ᐅ Michael Matthew Vezendy, New York

Address: 26 Adams Dr Stony Point, NY 10980-1024

Brief Overview of Bankruptcy Case 2014-23205-rdd: "In Stony Point, NY, Michael Matthew Vezendy filed for Chapter 7 bankruptcy in 08.23.2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Michael Matthew Vezendy — New York, 2014-23205


ᐅ Stacy Lynn Vezendy, New York

Address: 26 Adams Dr Stony Point, NY 10980-1024

Snapshot of U.S. Bankruptcy Proceeding Case 14-23205-rdd: "Stacy Lynn Vezendy's bankruptcy, initiated in August 2014 and concluded by 2014-11-21 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Lynn Vezendy — New York, 14-23205


ᐅ Jeffrey Terence Wamsley, New York

Address: 18 Algonquin Dr Stony Point, NY 10980

Bankruptcy Case 13-23414-rdd Summary: "Jeffrey Terence Wamsley's bankruptcy, initiated in August 2013 and concluded by November 2013 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Terence Wamsley — New York, 13-23414


ᐅ Roseann Marie Wamsley, New York

Address: 18 Algonquin Dr Stony Point, NY 10980-3433

Brief Overview of Bankruptcy Case 16-22583-rdd: "The case of Roseann Marie Wamsley in Stony Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roseann Marie Wamsley — New York, 16-22583


ᐅ Alexandria J Wunderlich, New York

Address: 23 Hoover Pl Stony Point, NY 10980-1403

Bankruptcy Case 2014-22557-rdd Overview: "Alexandria J Wunderlich's bankruptcy, initiated in 04/24/2014 and concluded by 2014-07-23 in Stony Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexandria J Wunderlich — New York, 2014-22557