Garrison, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Garrison.
Last updated on:
March 30, 2025
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.
Comprehensive Reports on Background, Contacts
Patricia A Abel, Garrison NY
Address: 305 Sprout Brook Rd Garrison, NY 10524
Bankruptcy Case 11-35976-cgm Overview: "The bankruptcy record of Patricia A Abel from Garrison, NY, shows a Chapter 7 case filed in 04.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Patricia A Abel — New York
Robert W Abel, Garrison NY
Address: 305 Sprout Brook Rd Garrison, NY 10524-7457
Bankruptcy Case 10-36516-cgm Summary: "Filing for Chapter 13 bankruptcy in 2010-05-22, Robert W Abel from Garrison, NY, structured a repayment plan, achieving discharge in 05.15.2013."
Robert W Abel — New York
Alissa Bennett, Garrison NY
Address: 491 Sprout Brook Rd Garrison, NY 10524
Concise Description of Bankruptcy Case 13-36293-cgm7: "Alissa Bennett's bankruptcy, initiated in May 31, 2013 and concluded by September 4, 2013 in Garrison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alissa Bennett — New York
Francois Bergamin, Garrison NY
Address: 8 Upland Dr Garrison, NY 10524-3224
Bankruptcy Case 14-37199-cgm Summary: "The bankruptcy filing by Francois Bergamin, undertaken in 11.03.2014 in Garrison, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Francois Bergamin — New York
Brian T Callanan, Garrison NY
Address: 1760 Route 9 Garrison, NY 10524
Bankruptcy Case 12-36604-cgm Summary: "The bankruptcy record of Brian T Callanan from Garrison, NY, shows a Chapter 7 case filed in 2012-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2012."
Brian T Callanan — New York
Jr Steven Caputo, Garrison NY
Address: 5 Allen Rd Garrison, NY 10524
Bankruptcy Case 10-37405-cgm Summary: "Garrison, NY resident Jr Steven Caputo's August 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.30.2010."
Jr Steven Caputo — New York
Mary Casey, Garrison NY
Address: 24 Valley Ln Garrison, NY 10524-7470
Concise Description of Bankruptcy Case 16-35795-cgm7: "Mary Casey's bankruptcy, initiated in April 2016 and concluded by 2016-07-27 in Garrison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Casey — New York
Casey M Caterino, Garrison NY
Address: 379 Sprout Brook Rd Garrison, NY 10524
Bankruptcy Case 13-37259-cgm Summary: "In Garrison, NY, Casey M Caterino filed for Chapter 7 bankruptcy in 2013-10-10. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2014."
Casey M Caterino — New York
Paul T Chan, Garrison NY
Address: 241 S Highland Rd Garrison, NY 10524
Brief Overview of Bankruptcy Case 11-36941-cgm: "The bankruptcy filing by Paul T Chan, undertaken in 2011-07-07 in Garrison, NY under Chapter 7, concluded with discharge in 2011-10-07 after liquidating assets."
Paul T Chan — New York
Wendi J Chason, Garrison NY
Address: 98 Philipse Brook Rd Garrison, NY 10524
Concise Description of Bankruptcy Case 11-36241-cgm7: "Garrison, NY resident Wendi J Chason's Apr 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.26.2011."
Wendi J Chason — New York
Anthony Conti, Garrison NY
Address: 431 Sprout Brook Rd Garrison, NY 10524-7405
Brief Overview of Bankruptcy Case 2014-36804-cgm: "Garrison, NY resident Anthony Conti's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2014."
Anthony Conti — New York
Nicolas Daeppen, Garrison NY
Address: PO Box 343 Garrison, NY 10524
Brief Overview of Bankruptcy Case 13-37526-cgm: "In Garrison, NY, Nicolas Daeppen filed for Chapter 7 bankruptcy in Nov 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2014."
Nicolas Daeppen — New York
Robert Dakin, Garrison NY
Address: 25 Winston Ln Garrison, NY 10524-7440
Bankruptcy Case 15-35154-cgm Summary: "Robert Dakin's Chapter 7 bankruptcy, filed in Garrison, NY in January 29, 2015, led to asset liquidation, with the case closing in 04.29.2015."
Robert Dakin — New York
Steven Joseph Dias, Garrison NY
Address: 37A Garrison Ldg Garrison, NY 10524-3648
Snapshot of U.S. Bankruptcy Proceeding Case 14-37348-cgm: "In a Chapter 7 bankruptcy case, Steven Joseph Dias from Garrison, NY, saw their proceedings start in 11.25.2014 and complete by 2015-02-23, involving asset liquidation."
Steven Joseph Dias — New York
Jodi Sue Ferdico, Garrison NY
Address: 385 Indian Brook Rd Garrison, NY 10524-4219
Bankruptcy Case 16-35238-cgm Overview: "The bankruptcy filing by Jodi Sue Ferdico, undertaken in 2016-02-16 in Garrison, NY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Jodi Sue Ferdico — New York
Kelly Fuerst, Garrison NY
Address: 39 Winston Ln Garrison, NY 10524
Snapshot of U.S. Bankruptcy Proceeding Case 12-23151-rdd: "In Garrison, NY, Kelly Fuerst filed for Chapter 7 bankruptcy in 06/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-10."
Kelly Fuerst — New York
Jessica Grafer, Garrison NY
Address: 87 Steuben Rd Garrison, NY 10524
Concise Description of Bankruptcy Case 12-38066-cgm7: "In Garrison, NY, Jessica Grafer filed for Chapter 7 bankruptcy in 12/11/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-17."
Jessica Grafer — New York
Melissa M Harris, Garrison NY
Address: 22 Nelson Ln Garrison, NY 10524-3626
Bankruptcy Case 15-36860-cgm Summary: "The case of Melissa M Harris in Garrison, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 9, 2015 and discharged early January 7, 2016, focusing on asset liquidation to repay creditors."
Melissa M Harris — New York
Beth A Horan, Garrison NY
Address: 1216 Old Albany Post Rd Garrison, NY 10524
Concise Description of Bankruptcy Case 12-37823-cgm7: "Beth A Horan's bankruptcy, initiated in 2012-11-07 and concluded by February 11, 2013 in Garrison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth A Horan — New York
Kenneth R Iglthaler, Garrison NY
Address: 301 Sprout Brook Rd Garrison, NY 10524
Bankruptcy Case 12-37568-cgm Overview: "Kenneth R Iglthaler's bankruptcy, initiated in 10/12/2012 and concluded by Jan 16, 2013 in Garrison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth R Iglthaler — New York
Donald P Kleszy, Garrison NY
Address: 17 Lawes Ln Garrison, NY 10524
Concise Description of Bankruptcy Case 13-36654-cgm7: "Donald P Kleszy's bankruptcy, initiated in 2013-07-18 and concluded by 10/22/2013 in Garrison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald P Kleszy — New York
Rory W Knapp, Garrison NY
Address: 316 Sprout Brook Rd Garrison, NY 10524
Bankruptcy Case 12-35286-cgm Summary: "In Garrison, NY, Rory W Knapp filed for Chapter 7 bankruptcy in 02/10/2012. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2012."
Rory W Knapp — New York
Jonathan Margolies, Garrison NY
Address: 14 Dancing Rock Rd Garrison, NY 10524
Snapshot of U.S. Bankruptcy Proceeding Case 12-22687-rdd: "Jonathan Margolies's Chapter 7 bankruptcy, filed in Garrison, NY in 04/06/2012, led to asset liquidation, with the case closing in 07.27.2012."
Jonathan Margolies — New York
Terence Lynch Mckee, Garrison NY
Address: 451 Sprout Brook Rd Garrison, NY 10524-7405
Bankruptcy Case 2014-35629-cgm Summary: "The bankruptcy filing by Terence Lynch Mckee, undertaken in Mar 31, 2014 in Garrison, NY under Chapter 7, concluded with discharge in 2014-06-29 after liquidating assets."
Terence Lynch Mckee — New York
Jr Albert Monroe, Garrison NY
Address: 1143 Old Albany Post Rd Garrison, NY 10524
Bankruptcy Case 09-38112-cgm Overview: "Garrison, NY resident Jr Albert Monroe's Nov 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 13, 2010."
Jr Albert Monroe — New York
Barbara A Padilla, Garrison NY
Address: 17 Ox Yoke Rd Garrison, NY 10524
Bankruptcy Case 11-37549-cgm Summary: "The case of Barbara A Padilla in Garrison, NY, demonstrates a Chapter 7 bankruptcy filed in 09.09.2011 and discharged early 12/13/2011, focusing on asset liquidation to repay creditors."
Barbara A Padilla — New York
Alvaro R Sanhueza, Garrison NY
Address: 1600 Route 9 Garrison, NY 10524
Brief Overview of Bankruptcy Case 11-36383-cgm: "Alvaro R Sanhueza's bankruptcy, initiated in May 2011 and concluded by August 16, 2011 in Garrison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvaro R Sanhueza — New York
Vittoria Solla, Garrison NY
Address: 2 Evans Ter Garrison, NY 10524
Brief Overview of Bankruptcy Case 12-38206-cgm: "In a Chapter 7 bankruptcy case, Vittoria Solla from Garrison, NY, saw their proceedings start in 12/29/2012 and complete by Apr 4, 2013, involving asset liquidation."
Vittoria Solla — New York
Brooke E Washburn, Garrison NY
Address: 51 Highland Dr Garrison, NY 10524
Brief Overview of Bankruptcy Case 12-36871-cgm: "Brooke E Washburn's Chapter 7 bankruptcy, filed in Garrison, NY in Jul 24, 2012, led to asset liquidation, with the case closing in 11/13/2012."
Brooke E Washburn — New York
Explore Free Bankruptcy Records by State