Website Logo

Garrison, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Garrison.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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