Website Logo

Modena, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Modena.

Last updated on: March 31, 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

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