Mahopac, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Mahopac.
Last updated on:
April 05, 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
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