Website Logo

Mahopac, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Mahopac.

Last updated on: April 05, 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

Kevin Powderly, Mahopac NY

Address: 120 Shear Hill Rd Mahopac, NY 10541
Concise Description of Bankruptcy Case 10-35984-cgm7: "In Mahopac, NY, Kevin Powderly filed for Chapter 7 bankruptcy in Apr 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2010."
Kevin Powderly — New York

Kenneth Prins, Mahopac NY

Address: 292 Route 6N Mahopac, NY 10541
Concise Description of Bankruptcy Case 09-24132-rdd7: "Kenneth Prins's bankruptcy, initiated in November 12, 2009 and concluded by 2010-02-16 in Mahopac, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Prins — New York

Dee Probeyahn, Mahopac NY

Address: PO Box 454 Mahopac, NY 10541-0454
Bankruptcy Case 2014-23373-rdd Summary: "The case of Dee Probeyahn in Mahopac, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-09-23 and discharged early 12/22/2014, focusing on asset liquidation to repay creditors."
Dee Probeyahn — New York

Angelo Pugliese, Mahopac NY

Address: 11 Tina Dr Mahopac, NY 10541-4233
Bankruptcy Case 14-36955-cgm Overview: "Angelo Pugliese's Chapter 7 bankruptcy, filed in Mahopac, NY in 09/28/2014, led to asset liquidation, with the case closing in December 2014."
Angelo Pugliese — New York

Chrisrine Pugliese, Mahopac NY

Address: 323 E Lake Blvd Mahopac, NY 10541
Brief Overview of Bankruptcy Case 11-36637-cgm: "Chrisrine Pugliese's bankruptcy, initiated in 06.03.2011 and concluded by 2011-09-23 in Mahopac, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chrisrine Pugliese — New York

Maureen Reilly, Mahopac NY

Address: 14 Sheryl Ln Mahopac, NY 10541-1800
Snapshot of U.S. Bankruptcy Proceeding Case 14-36694-cgm: "In Mahopac, NY, Maureen Reilly filed for Chapter 7 bankruptcy in 2014-08-20. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Maureen Reilly — New York

Nancy L Reilly, Mahopac NY

Address: 188 Dahlia Dr Mahopac, NY 10541
Snapshot of U.S. Bankruptcy Proceeding Case 12-36214-cgm: "The bankruptcy record of Nancy L Reilly from Mahopac, NY, shows a Chapter 7 case filed in May 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2012."
Nancy L Reilly — New York

James Reilly, Mahopac NY

Address: 14 Sheryl Ln Mahopac, NY 10541-1800
Bankruptcy Case 2014-36694-cgm Summary: "The bankruptcy record of James Reilly from Mahopac, NY, shows a Chapter 7 case filed in August 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 18, 2014."
James Reilly — New York

Annmarie Repanti, Mahopac NY

Address: 40 Orchard Rd Mahopac, NY 10541
Bankruptcy Case 11-37628-cgm Overview: "The bankruptcy record of Annmarie Repanti from Mahopac, NY, shows a Chapter 7 case filed in September 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 7, 2012."
Annmarie Repanti — New York

Robert M Rickett, Mahopac NY

Address: 7 Union Valley Rd Mahopac, NY 10541-3827
Concise Description of Bankruptcy Case 2014-36514-cgm7: "The case of Robert M Rickett in Mahopac, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-07-24 and discharged early 2014-10-22, focusing on asset liquidation to repay creditors."
Robert M Rickett — New York

Iii Stephen R J Roach, Mahopac NY

Address: 395 Route 6N Mahopac, NY 10541
Brief Overview of Bankruptcy Case 13-35704-cgm: "The case of Iii Stephen R J Roach in Mahopac, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 30, 2013 and discharged early 07/04/2013, focusing on asset liquidation to repay creditors."
Iii Stephen R J Roach — New York

Jr John Rodak, Mahopac NY

Address: 51 Longdale Rd Mahopac, NY 10541
Snapshot of U.S. Bankruptcy Proceeding Case 10-38880-cgm: "The case of Jr John Rodak in Mahopac, NY, demonstrates a Chapter 7 bankruptcy filed in 12.22.2010 and discharged early 03.22.2011, focusing on asset liquidation to repay creditors."
Jr John Rodak — New York

Cesar Romero, Mahopac NY

Address: 134 Lakeview Dr Mahopac, NY 10541
Brief Overview of Bankruptcy Case 12-36008-cgm: "The bankruptcy filing by Cesar Romero, undertaken in 2012-04-23 in Mahopac, NY under Chapter 7, concluded with discharge in 08.13.2012 after liquidating assets."
Cesar Romero — New York

Craig Rossi, Mahopac NY

Address: 211 Northview Ln Mahopac, NY 10541
Concise Description of Bankruptcy Case 10-36145-cgm7: "Craig Rossi's Chapter 7 bankruptcy, filed in Mahopac, NY in April 20, 2010, led to asset liquidation, with the case closing in 07.21.2010."
Craig Rossi — New York

Laura M Rubel, Mahopac NY

Address: 325 Lovell St Mahopac, NY 10541
Brief Overview of Bankruptcy Case 11-35508-cgm: "In a Chapter 7 bankruptcy case, Laura M Rubel from Mahopac, NY, saw her proceedings start in 2011-03-01 and complete by 2011-06-03, involving asset liquidation."
Laura M Rubel — New York

Tamika Ruffin, Mahopac NY

Address: 485 Union Valley Rd Mahopac, NY 10541
Concise Description of Bankruptcy Case 13-37401-cgm7: "The bankruptcy filing by Tamika Ruffin, undertaken in 2013-10-31 in Mahopac, NY under Chapter 7, concluded with discharge in 2014-02-04 after liquidating assets."
Tamika Ruffin — New York

David Rufo, Mahopac NY

Address: 7 Colonial Dr Mahopac, NY 10541-1533
Brief Overview of Bankruptcy Case 16-36121-cgm: "In Mahopac, NY, David Rufo filed for Chapter 7 bankruptcy in June 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2016."
David Rufo — New York

Anthony Sacco, Mahopac NY

Address: 39 W Lake Blvd Mahopac, NY 10541-3156
Brief Overview of Bankruptcy Case 15-37017-cgm: "In a Chapter 7 bankruptcy case, Anthony Sacco from Mahopac, NY, saw their proceedings start in 11/03/2015 and complete by 2016-02-01, involving asset liquidation."
Anthony Sacco — New York

Craig S Sager, Mahopac NY

Address: 16 Emerald Ln Mahopac, NY 10541
Bankruptcy Case 11-35959-cgm Summary: "Mahopac, NY resident Craig S Sager's 2011-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2011."
Craig S Sager — New York

Jacqueline Lilia Sanchez, Mahopac NY

Address: 221 Elm Rd Mahopac, NY 10541
Bankruptcy Case 13-36036-cgm Overview: "In a Chapter 7 bankruptcy case, Jacqueline Lilia Sanchez from Mahopac, NY, saw her proceedings start in May 2, 2013 and complete by 08.06.2013, involving asset liquidation."
Jacqueline Lilia Sanchez — New York

Susan Scarinci, Mahopac NY

Address: 22 Shana Ln Mahopac, NY 10541
Brief Overview of Bankruptcy Case 09-38582-cgm: "The bankruptcy record of Susan Scarinci from Mahopac, NY, shows a Chapter 7 case filed in 12/21/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/19/2010."
Susan Scarinci — New York

Anthony Scherb, Mahopac NY

Address: 238 Maple Rd Mahopac, NY 10541
Snapshot of U.S. Bankruptcy Proceeding Case 12-35333-cgm: "Mahopac, NY resident Anthony Scherb's February 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.07.2012."
Anthony Scherb — New York

Donna J Schoen, Mahopac NY

Address: 9 Trout Pl Mahopac, NY 10541-1944
Concise Description of Bankruptcy Case 14-35310-cgm7: "The bankruptcy filing by Donna J Schoen, undertaken in 02.21.2014 in Mahopac, NY under Chapter 7, concluded with discharge in 2014-05-22 after liquidating assets."
Donna J Schoen — New York

Carlene M Schultz, Mahopac NY

Address: PO Box 536 Mahopac, NY 10541-0536
Concise Description of Bankruptcy Case 16-10604-mg7: "In a Chapter 7 bankruptcy case, Carlene M Schultz from Mahopac, NY, saw her proceedings start in Mar 15, 2016 and complete by 2016-06-13, involving asset liquidation."
Carlene M Schultz — New York

Erasmo P Scipioni, Mahopac NY

Address: 60 Kia Ora Blvd Mahopac, NY 10541
Brief Overview of Bankruptcy Case 13-37684-cgm: "Mahopac, NY resident Erasmo P Scipioni's 12.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2014."
Erasmo P Scipioni — New York

Steven R Seger, Mahopac NY

Address: 37 Lake Shore Dr Mahopac, NY 10541
Concise Description of Bankruptcy Case 11-38079-cgm7: "Steven R Seger's bankruptcy, initiated in 2011-11-03 and concluded by 2012-02-23 in Mahopac, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven R Seger — New York

Zef Selca, Mahopac NY

Address: 31 Carmine Dr Mahopac, NY 10541
Brief Overview of Bankruptcy Case 13-36584-cgm: "The case of Zef Selca in Mahopac, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-07-10 and discharged early Oct 8, 2013, focusing on asset liquidation to repay creditors."
Zef Selca — New York

Jerra Shardenelli, Mahopac NY

Address: 258 Center Dr Mahopac, NY 10541
Brief Overview of Bankruptcy Case 10-22327-rdd: "Jerra Shardenelli's bankruptcy, initiated in February 2010 and concluded by 2010-06-02 in Mahopac, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerra Shardenelli — New York

Andrea E Shenton, Mahopac NY

Address: 22 Center Rd Mahopac, NY 10541-3841
Snapshot of U.S. Bankruptcy Proceeding Case 10-35725-cgm: "Chapter 13 bankruptcy for Andrea E Shenton in Mahopac, NY began in 2010-03-16, focusing on debt restructuring, concluding with plan fulfillment in Feb 7, 2013."
Andrea E Shenton — New York

Orest Sviatoslan Sochan, Mahopac NY

Address: 71 Tommy Ct Mahopac, NY 10541-1055
Bankruptcy Case 2014-36534-cgm Overview: "Mahopac, NY resident Orest Sviatoslan Sochan's 07.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-23."
Orest Sviatoslan Sochan — New York

Chelle B Sonico, Mahopac NY

Address: 621 Union Valley Rd Mahopac, NY 10541
Snapshot of U.S. Bankruptcy Proceeding Case 13-36540-cgm: "The bankruptcy record of Chelle B Sonico from Mahopac, NY, shows a Chapter 7 case filed in Jul 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/05/2013."
Chelle B Sonico — New York

Marino Spinelli, Mahopac NY

Address: 239 Maple Rd Mahopac, NY 10541
Brief Overview of Bankruptcy Case 11-37362-cgm: "In Mahopac, NY, Marino Spinelli filed for Chapter 7 bankruptcy in August 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 9, 2011."
Marino Spinelli — New York

Michael Spinelli, Mahopac NY

Address: 314 Oak Rd W Mahopac, NY 10541
Snapshot of U.S. Bankruptcy Proceeding Case 10-35871-cgm: "In Mahopac, NY, Michael Spinelli filed for Chapter 7 bankruptcy in 2010-03-28. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2010."
Michael Spinelli — New York

Jennifer M Spinning, Mahopac NY

Address: 35 Hilltop Dr Mahopac, NY 10541-2815
Bankruptcy Case 16-36058-cgm Overview: "The bankruptcy filing by Jennifer M Spinning, undertaken in June 2016 in Mahopac, NY under Chapter 7, concluded with discharge in 09/04/2016 after liquidating assets."
Jennifer M Spinning — New York

Jr Raymond J Stahl, Mahopac NY

Address: 16 Longwood Rd Mahopac, NY 10541
Snapshot of U.S. Bankruptcy Proceeding Case 11-35704-cgm: "In a Chapter 7 bankruptcy case, Jr Raymond J Stahl from Mahopac, NY, saw their proceedings start in March 18, 2011 and complete by Jul 8, 2011, involving asset liquidation."
Jr Raymond J Stahl — New York

Jessica Marie Stock, Mahopac NY

Address: 21 Boniello Dr Mahopac, NY 10541
Bankruptcy Case 12-23058-rdd Summary: "The bankruptcy record of Jessica Marie Stock from Mahopac, NY, shows a Chapter 7 case filed in 2012-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Jessica Marie Stock — New York

Joseph M Tannuzzo, Mahopac NY

Address: 39 Curry Rd Mahopac, NY 10541
Brief Overview of Bankruptcy Case 12-35745-cgm: "The case of Joseph M Tannuzzo in Mahopac, NY, demonstrates a Chapter 7 bankruptcy filed in March 28, 2012 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Joseph M Tannuzzo — New York

Carol Tarantino, Mahopac NY

Address: 11 Alan Dr Mahopac, NY 10541
Concise Description of Bankruptcy Case 12-37478-cgm7: "The bankruptcy record of Carol Tarantino from Mahopac, NY, shows a Chapter 7 case filed in 2012-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2013."
Carol Tarantino — New York

Mark Tarantino, Mahopac NY

Address: 205 Lake Baldwin Dr Mahopac, NY 10541
Snapshot of U.S. Bankruptcy Proceeding Case 10-38881-cgm: "Mark Tarantino's bankruptcy, initiated in Dec 22, 2010 and concluded by March 2011 in Mahopac, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Tarantino — New York

Lillian Tarantola, Mahopac NY

Address: 225 Logan Ln Mahopac, NY 10541
Bankruptcy Case 09-38304-cgm Summary: "The bankruptcy filing by Lillian Tarantola, undertaken in November 2009 in Mahopac, NY under Chapter 7, concluded with discharge in 03/03/2010 after liquidating assets."
Lillian Tarantola — New York

Jeffrey L Terranova, Mahopac NY

Address: 250 W Lovell St Mahopac, NY 10541-3982
Concise Description of Bankruptcy Case 2014-35809-cgm7: "The bankruptcy record of Jeffrey L Terranova from Mahopac, NY, shows a Chapter 7 case filed in 04/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Jeffrey L Terranova — New York

Sandra T Tessmer, Mahopac NY

Address: 712 Long Pond Rd Mahopac, NY 10541
Concise Description of Bankruptcy Case 13-37019-cgm7: "In Mahopac, NY, Sandra T Tessmer filed for Chapter 7 bankruptcy in Sep 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-14."
Sandra T Tessmer — New York

Jr Anibal Torres, Mahopac NY

Address: 61 Tanager Rd Mahopac, NY 10541
Snapshot of U.S. Bankruptcy Proceeding Case 10-36609-cgm: "In Mahopac, NY, Jr Anibal Torres filed for Chapter 7 bankruptcy in 05/30/2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Jr Anibal Torres — New York

Luisa Tortora, Mahopac NY

Address: 65 Heather Dr Mahopac, NY 10541
Bankruptcy Case 11-36431-cgm Summary: "Luisa Tortora's bankruptcy, initiated in May 2011 and concluded by 09.07.2011 in Mahopac, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luisa Tortora — New York

Bianca Rose Tranquillo, Mahopac NY

Address: 41 Carey St Mahopac, NY 10541-1908
Snapshot of U.S. Bankruptcy Proceeding Case 15-22013-rdd: "Bianca Rose Tranquillo's bankruptcy, initiated in 01/06/2015 and concluded by 2015-04-06 in Mahopac, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bianca Rose Tranquillo — New York

Kristy A Tranquillo, Mahopac NY

Address: 41 Carey St Mahopac, NY 10541-1908
Snapshot of U.S. Bankruptcy Proceeding Case 14-36187-cgm: "The bankruptcy record of Kristy A Tranquillo from Mahopac, NY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/04/2014."
Kristy A Tranquillo — New York

Gary J Ullrich, Mahopac NY

Address: 25 Maple Hill Dr Mahopac, NY 10541-3836
Bankruptcy Case 2014-36450-cgm Overview: "Gary J Ullrich's Chapter 7 bankruptcy, filed in Mahopac, NY in July 14, 2014, led to asset liquidation, with the case closing in October 12, 2014."
Gary J Ullrich — New York

Barbara Valente, Mahopac NY

Address: 29 Curry Rd Mahopac, NY 10541
Brief Overview of Bankruptcy Case 10-38456-cgm: "In Mahopac, NY, Barbara Valente filed for Chapter 7 bankruptcy in November 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/02/2011."
Barbara Valente — New York

George Valenti, Mahopac NY

Address: 34 Agor Ln Mahopac, NY 10541
Concise Description of Bankruptcy Case 10-35154-cgm7: "The bankruptcy record of George Valenti from Mahopac, NY, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2010."
George Valenti — New York

Georgia Vallen, Mahopac NY

Address: 25 Somerset Rd Mahopac, NY 10541
Concise Description of Bankruptcy Case 12-37561-cgm7: "In a Chapter 7 bankruptcy case, Georgia Vallen from Mahopac, NY, saw her proceedings start in 10.11.2012 and complete by Jan 15, 2013, involving asset liquidation."
Georgia Vallen — New York

Jonathan Vallen, Mahopac NY

Address: 25 Somerset Rd Mahopac, NY 10541-3065
Bankruptcy Case 14-37008-cgm Summary: "The bankruptcy record of Jonathan Vallen from Mahopac, NY, shows a Chapter 7 case filed in Oct 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-01."
Jonathan Vallen — New York

Dolores Varley, Mahopac NY

Address: 7 Kirk Lake Dr Mahopac, NY 10541-3023
Snapshot of U.S. Bankruptcy Proceeding Case 14-36432-cgm: "The bankruptcy record of Dolores Varley from Mahopac, 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 October 9, 2014."
Dolores Varley — New York

Stephen V Varley, Mahopac NY

Address: 7 Kirk Lake Dr Mahopac, NY 10541-3023
Bankruptcy Case 2014-36432-cgm Summary: "In Mahopac, NY, Stephen V Varley filed for Chapter 7 bankruptcy in 07.11.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.09.2014."
Stephen V Varley — New York

Deborah Vertucci, Mahopac NY

Address: 24 Provost Pl Mahopac, NY 10541
Snapshot of U.S. Bankruptcy Proceeding Case 10-22905-rdd: "The bankruptcy filing by Deborah Vertucci, undertaken in May 7, 2010 in Mahopac, NY under Chapter 7, concluded with discharge in 2010-08-27 after liquidating assets."
Deborah Vertucci — New York

Edward C Vertucci, Mahopac NY

Address: 24 Provost Pl Mahopac, NY 10541-5000
Brief Overview of Bankruptcy Case 14-36169-cgm: "The bankruptcy filing by Edward C Vertucci, undertaken in 2014-06-02 in Mahopac, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Edward C Vertucci — New York

Joseph L Vespertino, Mahopac NY

Address: 33 Nevins Rd Mahopac, NY 10541-3035
Snapshot of U.S. Bankruptcy Proceeding Case 15-36224-cgm: "Mahopac, NY resident Joseph L Vespertino's 07/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 30, 2015."
Joseph L Vespertino — New York

Lorraine Vespertino, Mahopac NY

Address: 33 Nevins Rd Mahopac, NY 10541-3035
Snapshot of U.S. Bankruptcy Proceeding Case 15-36224-cgm: "In Mahopac, NY, Lorraine Vespertino filed for Chapter 7 bankruptcy in Jul 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 30, 2015."
Lorraine Vespertino — New York

Jennifer L Vitiello, Mahopac NY

Address: 384 Croton Falls Rd Mahopac, NY 10541-4002
Brief Overview of Bankruptcy Case 15-35955-cgm: "Jennifer L Vitiello's bankruptcy, initiated in 05/26/2015 and concluded by 2015-08-24 in Mahopac, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Vitiello — New York

Joanna P Vogliazzo, Mahopac NY

Address: 63 Entrance Way Mahopac, NY 10541-1328
Bankruptcy Case 2014-35949-cgm Summary: "The bankruptcy record of Joanna P Vogliazzo from Mahopac, NY, shows a Chapter 7 case filed in 2014-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2014."
Joanna P Vogliazzo — New York

Mario Vuksanaj, Mahopac NY

Address: 45 Lake Shore Dr Mahopac, NY 10541-1311
Bankruptcy Case 14-35488-cgm Overview: "Mahopac, NY resident Mario Vuksanaj's March 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.11.2014."
Mario Vuksanaj — New York

Jr Frank Westcott, Mahopac NY

Address: 95 Chestnut Ridge Rd Mahopac, NY 10541
Brief Overview of Bankruptcy Case 10-37695-cgm: "The bankruptcy filing by Jr Frank Westcott, undertaken in September 3, 2010 in Mahopac, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Jr Frank Westcott — New York

Pawel Wolak, Mahopac NY

Address: 142 Wood St Mahopac, NY 10541-4906
Snapshot of U.S. Bankruptcy Proceeding Case 14-35420-cgm: "Mahopac, NY resident Pawel Wolak's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-04."
Pawel Wolak — New York

William C Woodhouse, Mahopac NY

Address: 185 E Lake Blvd Apt 3 Mahopac, NY 10541-1712
Bankruptcy Case 14-35952-cgm Overview: "The bankruptcy filing by William C Woodhouse, undertaken in 05.09.2014 in Mahopac, NY under Chapter 7, concluded with discharge in 2014-08-07 after liquidating assets."
William C Woodhouse — New York

William C Woodhouse, Mahopac NY

Address: 185 E Lake Blvd Apt 3 Mahopac, NY 10541-1712
Snapshot of U.S. Bankruptcy Proceeding Case 2014-35952-cgm: "In a Chapter 7 bankruptcy case, William C Woodhouse from Mahopac, NY, saw their proceedings start in 2014-05-09 and complete by Aug 7, 2014, involving asset liquidation."
William C Woodhouse — New York

Catherine M Zagami, Mahopac NY

Address: 118 Weber Hill Rd Mahopac, NY 10541
Brief Overview of Bankruptcy Case 12-35952-cgm: "Catherine M Zagami's Chapter 7 bankruptcy, filed in Mahopac, NY in 2012-04-15, led to asset liquidation, with the case closing in August 2012."
Catherine M Zagami — New York

Carol A Zanfardino, Mahopac NY

Address: 205 Watermelon Hill Rd Mahopac, NY 10541
Snapshot of U.S. Bankruptcy Proceeding Case 11-35236-cgm: "In a Chapter 7 bankruptcy case, Carol A Zanfardino from Mahopac, NY, saw their proceedings start in February 2011 and complete by May 24, 2011, involving asset liquidation."
Carol A Zanfardino — New York

Pasqua Lina Zangaglia, Mahopac NY

Address: 4 Forrestal Way Mahopac, NY 10541-2064
Concise Description of Bankruptcy Case 14-22685-rdd7: "The bankruptcy filing by Pasqua Lina Zangaglia, undertaken in 2014-05-19 in Mahopac, NY under Chapter 7, concluded with discharge in 2014-08-17 after liquidating assets."
Pasqua Lina Zangaglia — New York

Heidi Amy Zatkovich, Mahopac NY

Address: 4 Park Ln Mahopac, NY 10541-3134
Concise Description of Bankruptcy Case 15-37091-cgm7: "Heidi Amy Zatkovich's bankruptcy, initiated in 11.16.2015 and concluded by February 2016 in Mahopac, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heidi Amy Zatkovich — New York

Richard James Zatkovich, Mahopac NY

Address: 4 Park Ln Mahopac, NY 10541-3134
Brief Overview of Bankruptcy Case 15-37091-cgm: "The bankruptcy record of Richard James Zatkovich from Mahopac, NY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2016."
Richard James Zatkovich — New York

Jr Matteo Zegarelli, Mahopac NY

Address: 410 Union Valley Rd Mahopac, NY 10541-3942
Bankruptcy Case 16-35768-cgm Summary: "The bankruptcy record of Jr Matteo Zegarelli from Mahopac, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.25.2016."
Jr Matteo Zegarelli — New York

Frank Zsombok, Mahopac NY

Address: 59 Shear Hill Rd Mahopac, NY 10541
Snapshot of U.S. Bankruptcy Proceeding Case 10-37200-cgm: "The bankruptcy record of Frank Zsombok from Mahopac, NY, shows a Chapter 7 case filed in 07/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-15."
Frank Zsombok — New York

Explore Free Bankruptcy Records by State