Modena, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Modena.
Last updated on:
March 31, 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
Daniel J Ale, Modena NY
Address: PO Box 175 Modena, NY 12548
Brief Overview of Bankruptcy Case 13-35363-cgm: "The bankruptcy filing by Daniel J Ale, undertaken in February 2013 in Modena, NY under Chapter 7, concluded with discharge in 2013-05-31 after liquidating assets."
Daniel J Ale — New York
Michael H Brewer, Modena NY
Address: 18 Foxwood Ter Modena, NY 12548-5302
Bankruptcy Case 2014-36840-cgm Summary: "In a Chapter 7 bankruptcy case, Michael H Brewer from Modena, NY, saw their proceedings start in Sep 9, 2014 and complete by 12.08.2014, involving asset liquidation."
Michael H Brewer — New York
Al Cotto, Modena NY
Address: 1874 State Route 32 Modena, NY 12548-5009
Bankruptcy Case 2014-36841-cgm Summary: "Al Cotto's Chapter 7 bankruptcy, filed in Modena, NY in September 2014, led to asset liquidation, with the case closing in 12.08.2014."
Al Cotto — New York
Robert D Cusack, Modena NY
Address: 170 Patura Rd Modena, NY 12548
Bankruptcy Case 11-36790-cgm Summary: "Robert D Cusack's bankruptcy, initiated in Jun 22, 2011 and concluded by 2011-09-16 in Modena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert D Cusack — New York
Nancy Destefano, Modena NY
Address: 86 Patura Rd Modena, NY 12548
Bankruptcy Case 10-35957-cgm Overview: "In a Chapter 7 bankruptcy case, Nancy Destefano from Modena, NY, saw her proceedings start in April 2010 and complete by 06.29.2010, involving asset liquidation."
Nancy Destefano — New York
Jr Gustav Fink, Modena NY
Address: 2205 State Route 32 Modena, NY 12548
Snapshot of U.S. Bankruptcy Proceeding Case 10-37315-cgm: "In Modena, NY, Jr Gustav Fink filed for Chapter 7 bankruptcy in 2010-07-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-27."
Jr Gustav Fink — New York
Erica Gardner, Modena NY
Address: 211 Woodcrest Dr Apt C Modena, NY 12548
Brief Overview of Bankruptcy Case 10-38725-cgm: "Modena, NY resident Erica Gardner's 12/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-18."
Erica Gardner — New York
Connie Hansen, Modena NY
Address: 102 Plate Rd Modena, NY 12548
Concise Description of Bankruptcy Case 11-36302-cgm7: "The bankruptcy record of Connie Hansen from Modena, NY, shows a Chapter 7 case filed in May 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Connie Hansen — New York
John P Hansen, Modena NY
Address: 102 Plate Rd Apt F Modena, NY 12548
Bankruptcy Case 11-37593-cgm Overview: "Modena, NY resident John P Hansen's Sep 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2012."
John P Hansen — New York
Deborah L Howard, Modena NY
Address: PO Box 39 Modena, NY 12548-0039
Snapshot of U.S. Bankruptcy Proceeding Case 14-35508-cgm: "Deborah L Howard's bankruptcy, initiated in 03.17.2014 and concluded by 2014-06-15 in Modena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah L Howard — New York
Theodora Marino, Modena NY
Address: 52 Rudolph Rd Modena, NY 12548
Bankruptcy Case 11-36709-cgm Overview: "In Modena, NY, Theodora Marino filed for Chapter 7 bankruptcy in June 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-15."
Theodora Marino — New York
Martita Mendez, Modena NY
Address: PO Box 333 Modena, NY 12548-0333
Bankruptcy Case 16-36212-cgm Overview: "In Modena, NY, Martita Mendez filed for Chapter 7 bankruptcy in 06/30/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-28."
Martita Mendez — New York
Justin K M Orth, Modena NY
Address: PO Box 294 Modena, NY 12548
Concise Description of Bankruptcy Case 12-36017-cgm7: "The bankruptcy filing by Justin K M Orth, undertaken in 04/24/2012 in Modena, NY under Chapter 7, concluded with discharge in 2012-08-17 after liquidating assets."
Justin K M Orth — New York
James Rizza, Modena NY
Address: 407 Meadow Ln Modena, NY 12548
Brief Overview of Bankruptcy Case 13-36690-cgm: "The bankruptcy record of James Rizza from Modena, NY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
James Rizza — New York
Shaun Marie Taylor, Modena NY
Address: 403 Meadow Ln Modena, NY 12548-5125
Concise Description of Bankruptcy Case 14-35094-cgm7: "Modena, NY resident Shaun Marie Taylor's Jan 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-21."
Shaun Marie Taylor — New York
Franklin J Wright, Modena NY
Address: 58 Rudolph Rd Apt 2605 Modena, NY 12548-5003
Bankruptcy Case 14-37087-cgm Summary: "The bankruptcy record of Franklin J Wright from Modena, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2015."
Franklin J Wright — New York
Kenneth York, Modena NY
Address: PO Box 347 Modena, NY 12548
Brief Overview of Bankruptcy Case 10-36782-cgm: "The case of Kenneth York in Modena, NY, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early Sep 15, 2010, focusing on asset liquidation to repay creditors."
Kenneth York — New York
Explore Free Bankruptcy Records by State