Monroe, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Monroe.
Last updated on:
March 30, 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
Micah Adler, Monroe NY
Address: 24 Wilson Rd Monroe, NY 10950
Snapshot of U.S. Bankruptcy Proceeding Case 10-37989-cgm: "The case of Micah Adler in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 09.30.2010 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Micah Adler — New York
Carolyn Ahmed, Monroe NY
Address: 14 Mid Oaks Dr Monroe, NY 10950-2522
Snapshot of U.S. Bankruptcy Proceeding Case 2014-36709-cgm: "The bankruptcy filing by Carolyn Ahmed, undertaken in 2014-08-22 in Monroe, NY under Chapter 7, concluded with discharge in 11.20.2014 after liquidating assets."
Carolyn Ahmed — New York
Anthony L Airo, Monroe NY
Address: 31 Colony Dr Monroe, NY 10950-3124
Brief Overview of Bankruptcy Case 2014-36757-cgm: "Anthony L Airo's Chapter 7 bankruptcy, filed in Monroe, NY in Aug 28, 2014, led to asset liquidation, with the case closing in 11/26/2014."
Anthony L Airo — New York
Victoria J Airo, Monroe NY
Address: 31 Colony Dr Monroe, NY 10950-3124
Concise Description of Bankruptcy Case 14-36757-cgm7: "Victoria J Airo's bankruptcy, initiated in Aug 28, 2014 and concluded by 11.26.2014 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria J Airo — New York
James Alcide, Monroe NY
Address: 469 Hillside Rd Monroe, NY 10950
Bankruptcy Case 09-38244-cgm Overview: "Monroe, NY resident James Alcide's 11.23.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-19."
James Alcide — New York
Valderie Alicea, Monroe NY
Address: 205 Eagleton Dr Monroe, NY 10950
Concise Description of Bankruptcy Case 11-38120-cgm7: "The bankruptcy filing by Valderie Alicea, undertaken in November 9, 2011 in Monroe, NY under Chapter 7, concluded with discharge in 2012-02-29 after liquidating assets."
Valderie Alicea — New York
William John Allison, Monroe NY
Address: 214 Nelson Rd Monroe, NY 10950-4349
Bankruptcy Case 15-36246-cgm Summary: "In a Chapter 7 bankruptcy case, William John Allison from Monroe, NY, saw their proceedings start in 07.06.2015 and complete by Oct 4, 2015, involving asset liquidation."
William John Allison — New York
Paul Anderson, Monroe NY
Address: 70 Alexander Rd Monroe, NY 10950
Snapshot of U.S. Bankruptcy Proceeding Case 10-38947-cgm: "Monroe, NY resident Paul Anderson's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-30."
Paul Anderson — New York
Susanne Anzenberger, Monroe NY
Address: 43 Walton Ter Monroe, NY 10950
Brief Overview of Bankruptcy Case 10-35522-cgm: "The bankruptcy record of Susanne Anzenberger from Monroe, NY, shows a Chapter 7 case filed in February 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-25."
Susanne Anzenberger — New York
Aurora Asencio, Monroe NY
Address: PO Box 714 Monroe, NY 10949-0714
Bankruptcy Case 09-35706-cgm Summary: "Aurora Asencio's Chapter 13 bankruptcy in Monroe, NY started in 2009-03-27. This plan involved reorganizing debts and establishing a payment plan, concluding in October 9, 2012."
Aurora Asencio — New York
Dominick J Bacchiocchi, Monroe NY
Address: 212 Spring St Monroe, NY 10950
Bankruptcy Case 11-38458-cgm Overview: "Monroe, NY resident Dominick J Bacchiocchi's 2011-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.07.2012."
Dominick J Bacchiocchi — New York
Brian Baffer, Monroe NY
Address: 6 E Crossman Ave Monroe, NY 10950
Bankruptcy Case 10-37220-cgm Overview: "The bankruptcy record of Brian Baffer from Monroe, NY, shows a Chapter 7 case filed in 07/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-12."
Brian Baffer — New York
Carlton Lee Bailey, Monroe NY
Address: 50 Orchard Trl Monroe, NY 10950-6644
Concise Description of Bankruptcy Case 8:14-bk-02321-CPM7: "The bankruptcy filing by Carlton Lee Bailey, undertaken in 2014-03-03 in Monroe, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Carlton Lee Bailey — New York
David Bakuradze, Monroe NY
Address: 283 N Main St Monroe, NY 10950
Bankruptcy Case 10-38928-cgm Overview: "The case of David Bakuradze in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 12.28.2010 and discharged early April 2011, focusing on asset liquidation to repay creditors."
David Bakuradze — New York
Darlene Barbato, Monroe NY
Address: 11 Madison Cir Monroe, NY 10950
Brief Overview of Bankruptcy Case 09-37995-cgm: "The case of Darlene Barbato in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 29, 2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Darlene Barbato — New York
Thamara Batista, Monroe NY
Address: 2 Red Bird Dr Monroe, NY 10950
Bankruptcy Case 11-35929-cgm Summary: "Thamara Batista's Chapter 7 bankruptcy, filed in Monroe, NY in April 2011, led to asset liquidation, with the case closing in 07/27/2011."
Thamara Batista — New York
Lori Baumgarten, Monroe NY
Address: 16 Autumn Ln Monroe, NY 10950
Bankruptcy Case 12-36389-cgm Overview: "Lori Baumgarten's bankruptcy, initiated in May 29, 2012 and concluded by 09.18.2012 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Baumgarten — New York
William Becker, Monroe NY
Address: 38 Harding Way Monroe, NY 10950
Bankruptcy Case 10-38427-cgm Summary: "In a Chapter 7 bankruptcy case, William Becker from Monroe, NY, saw their proceedings start in November 8, 2010 and complete by 2011-02-08, involving asset liquidation."
William Becker — New York
Frank R Belmonte, Monroe NY
Address: PO Box 361 Monroe, NY 10949
Snapshot of U.S. Bankruptcy Proceeding Case 11-35681-cgm: "The bankruptcy record of Frank R Belmonte from Monroe, NY, shows a Chapter 7 case filed in 03.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2011."
Frank R Belmonte — New York
Efram Berger, Monroe NY
Address: 77 Barr Ln Monroe, NY 10950
Bankruptcy Case 12-35324-cgm Overview: "Efram Berger's bankruptcy, initiated in 02.15.2012 and concluded by 2012-06-06 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Efram Berger — New York
Gretchen J Bily, Monroe NY
Address: 23 Tanager Rd Apt 2305 Monroe, NY 10950-1820
Brief Overview of Bankruptcy Case 15-35669-cgm: "Gretchen J Bily's Chapter 7 bankruptcy, filed in Monroe, NY in 04.17.2015, led to asset liquidation, with the case closing in July 16, 2015."
Gretchen J Bily — New York
Daniel J Bittman, Monroe NY
Address: 253 Lakes Rd Monroe, NY 10950
Bankruptcy Case 11-35875-cgm Summary: "In a Chapter 7 bankruptcy case, Daniel J Bittman from Monroe, NY, saw his proceedings start in March 2011 and complete by July 21, 2011, involving asset liquidation."
Daniel J Bittman — New York
Jonathan J Black, Monroe NY
Address: PO Box 2458 Monroe, NY 10949-7458
Brief Overview of Bankruptcy Case 08-37574-cgm: "Jonathan J Black, a resident of Monroe, NY, entered a Chapter 13 bankruptcy plan in 11.17.2008, culminating in its successful completion by December 2013."
Jonathan J Black — New York
Michelle Ann Blair, Monroe NY
Address: 18 Colony Dr Monroe, NY 10950-3121
Bankruptcy Case 16-35004-cgm Summary: "The case of Michelle Ann Blair in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 4, 2016 and discharged early 2016-04-03, focusing on asset liquidation to repay creditors."
Michelle Ann Blair — New York
Avrum Bleich, Monroe NY
Address: 4 Tzfas Rd Unit 102 Monroe, NY 10950
Brief Overview of Bankruptcy Case 10-37520-cgm: "In Monroe, NY, Avrum Bleich filed for Chapter 7 bankruptcy in August 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/24/2010."
Avrum Bleich — New York
Paul C Bochterle, Monroe NY
Address: 37 Frances Ln Monroe, NY 10950
Snapshot of U.S. Bankruptcy Proceeding Case 12-38163-cgm: "In a Chapter 7 bankruptcy case, Paul C Bochterle from Monroe, NY, saw their proceedings start in 2012-12-24 and complete by 03/30/2013, involving asset liquidation."
Paul C Bochterle — New York
Adam Bock, Monroe NY
Address: 64 Washington Rd Monroe, NY 10950
Bankruptcy Case 10-38189-cgm Overview: "The case of Adam Bock in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 10/20/2010 and discharged early 2011-02-09, focusing on asset liquidation to repay creditors."
Adam Bock — New York
Adam P Bock, Monroe NY
Address: 64 Washington Rd Monroe, NY 10950-5131
Snapshot of U.S. Bankruptcy Proceeding Case 2014-36581-cgm: "Adam P Bock's Chapter 7 bankruptcy, filed in Monroe, NY in 2014-08-01, led to asset liquidation, with the case closing in Oct 30, 2014."
Adam P Bock — New York
Robert W Bollenbach, Monroe NY
Address: 23 Bollenbach Dr Monroe, NY 10950-1314
Bankruptcy Case 15-35510-cgm Summary: "The bankruptcy filing by Robert W Bollenbach, undertaken in 2015-03-23 in Monroe, NY under Chapter 7, concluded with discharge in June 21, 2015 after liquidating assets."
Robert W Bollenbach — New York
Virginia A Bonnett, Monroe NY
Address: 26 Orchard Trl Monroe, NY 10950
Bankruptcy Case 13-36747-cgm Summary: "In Monroe, NY, Virginia A Bonnett filed for Chapter 7 bankruptcy in 07.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2013."
Virginia A Bonnett — New York
Donna F Brace, Monroe NY
Address: 9 Freeland St Monroe, NY 10950-4103
Brief Overview of Bankruptcy Case 15-36607-cgm: "The bankruptcy record of Donna F Brace from Monroe, NY, shows a Chapter 7 case filed in 08/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/27/2015."
Donna F Brace — New York
Joseph Brach, Monroe NY
Address: 30 Israel Zupnick Dr Unit 302 Monroe, NY 10950
Concise Description of Bankruptcy Case 11-38044-cgm7: "In a Chapter 7 bankruptcy case, Joseph Brach from Monroe, NY, saw their proceedings start in 2011-10-31 and complete by February 2012, involving asset liquidation."
Joseph Brach — New York
Agnes Brady, Monroe NY
Address: 1 Lamplight Village Rd Apt L Monroe, NY 10950-4200
Brief Overview of Bankruptcy Case 2014-36477-cgm: "The bankruptcy filing by Agnes Brady, undertaken in 07/18/2014 in Monroe, NY under Chapter 7, concluded with discharge in 10/16/2014 after liquidating assets."
Agnes Brady — New York
Adam Brander, Monroe NY
Address: 55 Barr Ln Monroe, NY 10950
Bankruptcy Case 09-38570-cgm Summary: "Monroe, NY resident Adam Brander's 2009-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-24."
Adam Brander — New York
Jocheved Breuer, Monroe NY
Address: 47 Satmar Dr Unit 101 Monroe, NY 10950
Bankruptcy Case 10-37473-cgm Summary: "Jocheved Breuer's bankruptcy, initiated in August 17, 2010 and concluded by December 7, 2010 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jocheved Breuer — New York
Shlomo Breuer, Monroe NY
Address: 1 Apta Way Unit 204 Monroe, NY 10950
Brief Overview of Bankruptcy Case 13-37083-cgm: "Shlomo Breuer's bankruptcy, initiated in 09.18.2013 and concluded by December 2013 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shlomo Breuer — New York
Helen C Brown, Monroe NY
Address: 38 Center Hill Rd Monroe, NY 10950-4803
Bankruptcy Case 16-35385-cgm Overview: "In a Chapter 7 bankruptcy case, Helen C Brown from Monroe, NY, saw her proceedings start in 03.07.2016 and complete by Jun 5, 2016, involving asset liquidation."
Helen C Brown — New York
Stephen A Buono, Monroe NY
Address: 46 Lois Ln Monroe, NY 10950
Bankruptcy Case 11-35229-cgm Overview: "The bankruptcy filing by Stephen A Buono, undertaken in 01.31.2011 in Monroe, NY under Chapter 7, concluded with discharge in 2011-05-04 after liquidating assets."
Stephen A Buono — New York
Terence Burke, Monroe NY
Address: 252 Schunnemunk Rd Monroe, NY 10950
Concise Description of Bankruptcy Case 10-35266-cgm7: "In a Chapter 7 bankruptcy case, Terence Burke from Monroe, NY, saw his proceedings start in 01.31.2010 and complete by 05/04/2010, involving asset liquidation."
Terence Burke — New York
Wilfred B Butler, Monroe NY
Address: 4 Greene Rd Monroe, NY 10950
Bankruptcy Case 09-15886-ajg Overview: "Monroe, NY resident Wilfred B Butler's 09.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2010."
Wilfred B Butler — New York
Denise A Byrne, Monroe NY
Address: 32 Fitzgerald Ct Monroe, NY 10950
Brief Overview of Bankruptcy Case 11-35632-cgm: "The bankruptcy filing by Denise A Byrne, undertaken in March 11, 2011 in Monroe, NY under Chapter 7, concluded with discharge in 06/08/2011 after liquidating assets."
Denise A Byrne — New York
Jose A Calvente, Monroe NY
Address: 18 Emily Ln Monroe, NY 10950-2049
Concise Description of Bankruptcy Case 06-35663-cgm7: "In their Chapter 13 bankruptcy case filed in 07.06.2006, Monroe, NY's Jose A Calvente agreed to a debt repayment plan, which was successfully completed by 05.21.2013."
Jose A Calvente — New York
Felicia Cammisa, Monroe NY
Address: 62 Pickerel Rd Monroe, NY 10950-5042
Snapshot of U.S. Bankruptcy Proceeding Case 14-35075-cgm: "Monroe, NY resident Felicia Cammisa's 01.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-17."
Felicia Cammisa — New York
Edmund V Cancellieri, Monroe NY
Address: 62 Orchard Lake Dr Monroe, NY 10950
Brief Overview of Bankruptcy Case 12-35077-cgm: "Monroe, NY resident Edmund V Cancellieri's 01.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.11.2012."
Edmund V Cancellieri — New York
Audrey J Cannizzaro, Monroe NY
Address: 10 Half Hollow Turn Monroe, NY 10950-4135
Brief Overview of Bankruptcy Case 14-35301-cgm: "In a Chapter 7 bankruptcy case, Audrey J Cannizzaro from Monroe, NY, saw her proceedings start in 2014-02-20 and complete by May 21, 2014, involving asset liquidation."
Audrey J Cannizzaro — New York
Cherie Lynn Capaci, Monroe NY
Address: 7 Merriewold Ln N Monroe, NY 10950-1904
Bankruptcy Case 15-36237-cgm Summary: "The bankruptcy record of Cherie Lynn Capaci from Monroe, NY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.03.2015."
Cherie Lynn Capaci — New York
Daniel Carlone, Monroe NY
Address: 7 Mine Rd Monroe, NY 10950
Snapshot of U.S. Bankruptcy Proceeding Case 10-37372-cgm: "Daniel Carlone's bankruptcy, initiated in Aug 6, 2010 and concluded by November 26, 2010 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Carlone — New York
Anthony Carucci, Monroe NY
Address: 18 Colony Dr Monroe, NY 10950
Snapshot of U.S. Bankruptcy Proceeding Case 10-35523-cgm: "In a Chapter 7 bankruptcy case, Anthony Carucci from Monroe, NY, saw their proceedings start in Feb 26, 2010 and complete by 2010-06-18, involving asset liquidation."
Anthony Carucci — New York
Vincent R Cautillo, Monroe NY
Address: 69 E Crossman Ave Monroe, NY 10950-1246
Snapshot of U.S. Bankruptcy Proceeding Case 2014-36434-cgm: "Vincent R Cautillo's bankruptcy, initiated in July 11, 2014 and concluded by Oct 9, 2014 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent R Cautillo — New York
John Centofanti, Monroe NY
Address: 24 Franklin Ave Monroe, NY 10950-3608
Bankruptcy Case 15-37294-cgm Summary: "The case of John Centofanti in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 12.16.2015 and discharged early 03/15/2016, focusing on asset liquidation to repay creditors."
John Centofanti — New York
John H Charleston, Monroe NY
Address: 2 Lamplight Village Rd Apt B Monroe, NY 10950-4209
Brief Overview of Bankruptcy Case 2014-36390-cgm: "The bankruptcy record of John H Charleston from Monroe, 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 2014-10-02."
John H Charleston — New York
George Chaves, Monroe NY
Address: 43 Washington Rd Monroe, NY 10950
Snapshot of U.S. Bankruptcy Proceeding Case 09-38370-cgm: "The bankruptcy record of George Chaves from Monroe, NY, shows a Chapter 7 case filed in 12.01.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.07.2010."
George Chaves — New York
Kathleen Checke, Monroe NY
Address: 6 Hoffman Dr Monroe, NY 10950
Bankruptcy Case 12-35136-cgm Overview: "The case of Kathleen Checke in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 01.24.2012 and discharged early May 2012, focusing on asset liquidation to repay creditors."
Kathleen Checke — New York
Shinho Chi, Monroe NY
Address: 68 Sunfish Ln Monroe, NY 10950
Concise Description of Bankruptcy Case 13-36434-cgm7: "In Monroe, NY, Shinho Chi filed for Chapter 7 bankruptcy in June 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-22."
Shinho Chi — New York
Won Tae Choi, Monroe NY
Address: 44 Pinehurst Cir Monroe, NY 10950-5567
Concise Description of Bankruptcy Case 15-37237-cgm7: "The bankruptcy filing by Won Tae Choi, undertaken in December 3, 2015 in Monroe, NY under Chapter 7, concluded with discharge in March 2, 2016 after liquidating assets."
Won Tae Choi — New York
Geraldine Cirrincione, Monroe NY
Address: 410 Round Lake Park Rd Monroe, NY 10950
Bankruptcy Case 13-37496-cgm Overview: "In a Chapter 7 bankruptcy case, Geraldine Cirrincione from Monroe, NY, saw her proceedings start in 2013-11-14 and complete by Feb 18, 2014, involving asset liquidation."
Geraldine Cirrincione — New York
David Cohen, Monroe NY
Address: 5 Zenta Rd Unit 302 Monroe, NY 10950-6181
Brief Overview of Bankruptcy Case 16-35053-cgm: "The bankruptcy filing by David Cohen, undertaken in January 13, 2016 in Monroe, NY under Chapter 7, concluded with discharge in 2016-04-12 after liquidating assets."
David Cohen — New York
Daniel J Colella, Monroe NY
Address: 6 Byrnes Rd Monroe, NY 10950
Brief Overview of Bankruptcy Case 11-36178-cgm: "In Monroe, NY, Daniel J Colella filed for Chapter 7 bankruptcy in Apr 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-18."
Daniel J Colella — New York
Marisol Colon, Monroe NY
Address: 338 Clove Rd Monroe, NY 10950
Snapshot of U.S. Bankruptcy Proceeding Case 11-35067-cgm: "The bankruptcy record of Marisol Colon from Monroe, NY, shows a Chapter 7 case filed in 01/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/07/2011."
Marisol Colon — New York
Carlos Colon, Monroe NY
Address: 338 Clove Rd Monroe, NY 10950-4743
Bankruptcy Case 08-36550-cgm Overview: "Chapter 13 bankruptcy for Carlos Colon in Monroe, NY began in 2008-07-18, focusing on debt restructuring, concluding with plan fulfillment in September 2013."
Carlos Colon — New York
Sondra Conklin, Monroe NY
Address: PO Box 493 Monroe, NY 10949-0493
Snapshot of U.S. Bankruptcy Proceeding Case 14-36138-cgm: "The bankruptcy filing by Sondra Conklin, undertaken in 05/30/2014 in Monroe, NY under Chapter 7, concluded with discharge in 08/28/2014 after liquidating assets."
Sondra Conklin — New York
Jr Leslie J Conklin, Monroe NY
Address: 169 Cedar Cliff Rd Monroe, NY 10950-4711
Concise Description of Bankruptcy Case 14-35487-cgm7: "The bankruptcy record of Jr Leslie J Conklin from Monroe, NY, shows a Chapter 7 case filed in March 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/11/2014."
Jr Leslie J Conklin — New York
Nancy Connellis, Monroe NY
Address: 31 Evergreen Dr Monroe, NY 10950-6508
Bankruptcy Case 2014-35841-cgm Overview: "The bankruptcy filing by Nancy Connellis, undertaken in 2014-04-25 in Monroe, NY under Chapter 7, concluded with discharge in 2014-07-24 after liquidating assets."
Nancy Connellis — New York
Jorg M Conroy, Monroe NY
Address: 53 Cedar Cliff Rd Monroe, NY 10950
Snapshot of U.S. Bankruptcy Proceeding Case 12-37057-cgm: "Jorg M Conroy's bankruptcy, initiated in 08/07/2012 and concluded by November 27, 2012 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorg M Conroy — New York
John D Cortes, Monroe NY
Address: 64 Orchard Lake Dr Monroe, NY 10950
Bankruptcy Case 12-35727-cgm Summary: "The bankruptcy filing by John D Cortes, undertaken in March 28, 2012 in Monroe, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
John D Cortes — New York
Steven Cosenza, Monroe NY
Address: 35 Aldo Ct Monroe, NY 10950
Brief Overview of Bankruptcy Case 10-36419-cgm: "Steven Cosenza's Chapter 7 bankruptcy, filed in Monroe, NY in May 14, 2010, led to asset liquidation, with the case closing in Sep 3, 2010."
Steven Cosenza — New York
Stephanie Cosnek, Monroe NY
Address: 7 Mountain Park Rd Monroe, NY 10950
Snapshot of U.S. Bankruptcy Proceeding Case 10-35567-cgm: "The case of Stephanie Cosnek in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 03.02.2010 and discharged early 05/25/2010, focusing on asset liquidation to repay creditors."
Stephanie Cosnek — New York
Durwood L Cox, Monroe NY
Address: 277 Nelson Rd Monroe, NY 10950
Bankruptcy Case 11-38219-cgm Summary: "The case of Durwood L Cox in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 22, 2011 and discharged early 2012-03-13, focusing on asset liquidation to repay creditors."
Durwood L Cox — New York
John Coyne, Monroe NY
Address: 18 Briarwood Ave Monroe, NY 10950
Concise Description of Bankruptcy Case 10-35232-cgm7: "Monroe, NY resident John Coyne's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
John Coyne — New York
Carol Crocono, Monroe NY
Address: 608 Mountain Laurel Dr Monroe, NY 10950
Concise Description of Bankruptcy Case 09-38365-cgm7: "Carol Crocono's bankruptcy, initiated in 12.01.2009 and concluded by 03.07.2010 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Crocono — New York
Kenneth Crosby, Monroe NY
Address: 5 Lamplight Village Rd Apt M Monroe, NY 10950
Bankruptcy Case 10-37191-cgm Overview: "In Monroe, NY, Kenneth Crosby filed for Chapter 7 bankruptcy in Jul 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Kenneth Crosby — New York
Enver Dalmas, Monroe NY
Address: 30 Merriewold Ln N Monroe, NY 10950-1916
Bankruptcy Case 08-37287-cgm Summary: "Enver Dalmas's Chapter 13 bankruptcy in Monroe, NY started in 2008-10-16. This plan involved reorganizing debts and establishing a payment plan, concluding in November 25, 2013."
Enver Dalmas — New York
Adam Davisberg, Monroe NY
Address: 17 Sunset Ridge Rd Monroe, NY 10950
Brief Overview of Bankruptcy Case 10-35296-cgm: "In Monroe, NY, Adam Davisberg filed for Chapter 7 bankruptcy in 2010-02-01. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2010."
Adam Davisberg — New York
Esposito Debra De, Monroe NY
Address: 21 Woodycrest Trl Monroe, NY 10950
Concise Description of Bankruptcy Case 10-37273-cgm7: "In a Chapter 7 bankruptcy case, Esposito Debra De from Monroe, NY, saw her proceedings start in July 2010 and complete by October 2010, involving asset liquidation."
Esposito Debra De — New York
Lac Danielle De, Monroe NY
Address: 31 Mountain Ave Monroe, NY 10950
Bankruptcy Case 12-35296-cgm Overview: "In a Chapter 7 bankruptcy case, Lac Danielle De from Monroe, NY, saw her proceedings start in Feb 10, 2012 and complete by 2012-05-10, involving asset liquidation."
Lac Danielle De — New York
Alfred George Decamp, Monroe NY
Address: 101 Continental Dr Monroe, NY 10950
Concise Description of Bankruptcy Case 13-35206-cgm7: "The bankruptcy record of Alfred George Decamp from Monroe, NY, shows a Chapter 7 case filed in 01/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Alfred George Decamp — New York
John Dedalto, Monroe NY
Address: 71 E Crossman Ave Monroe, NY 10950
Bankruptcy Case 11-38220-cgm Overview: "Monroe, NY resident John Dedalto's 11/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
John Dedalto — New York
Jr Louis Degiulio, Monroe NY
Address: 152 Mine Rd Monroe, NY 10950
Bankruptcy Case 10-37420-cgm Overview: "In a Chapter 7 bankruptcy case, Jr Louis Degiulio from Monroe, NY, saw their proceedings start in 08/11/2010 and complete by 2010-12-01, involving asset liquidation."
Jr Louis Degiulio — New York
Cindy Lou Degroat, Monroe NY
Address: 14 Orchard Trl Monroe, NY 10950
Concise Description of Bankruptcy Case 13-36506-cgm7: "The case of Cindy Lou Degroat in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in June 27, 2013 and discharged early Oct 1, 2013, focusing on asset liquidation to repay creditors."
Cindy Lou Degroat — New York
Claudia Delamarter, Monroe NY
Address: 130 N Main St Monroe, NY 10950
Snapshot of U.S. Bankruptcy Proceeding Case 10-37661-cgm: "The case of Claudia Delamarter in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-09-01 and discharged early 2010-11-30, focusing on asset liquidation to repay creditors."
Claudia Delamarter — New York
Alexandro Delarosa, Monroe NY
Address: 444 Nelson Rd Monroe, NY 10950
Snapshot of U.S. Bankruptcy Proceeding Case 12-37996-cgm: "In a Chapter 7 bankruptcy case, Alexandro Delarosa from Monroe, NY, saw their proceedings start in 2012-11-30 and complete by March 6, 2013, involving asset liquidation."
Alexandro Delarosa — New York
Scott Michael Dephillips, Monroe NY
Address: 53 Old Country Rd Monroe, NY 10950-4917
Bankruptcy Case 16-35809-cgm Overview: "The bankruptcy filing by Scott Michael Dephillips, undertaken in April 28, 2016 in Monroe, NY under Chapter 7, concluded with discharge in 07/27/2016 after liquidating assets."
Scott Michael Dephillips — New York
Noelle T Derosa, Monroe NY
Address: PO Box 1156 Monroe, NY 10949
Bankruptcy Case 11-36696-cgm Summary: "The bankruptcy filing by Noelle T Derosa, undertaken in June 10, 2011 in Monroe, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Noelle T Derosa — New York
Edward Jerome Desouza, Monroe NY
Address: 408 Nelson Rd Monroe, NY 10950
Brief Overview of Bankruptcy Case 09-37855-cgm: "In a Chapter 7 bankruptcy case, Edward Jerome Desouza from Monroe, NY, saw his proceedings start in October 17, 2009 and complete by January 21, 2010, involving asset liquidation."
Edward Jerome Desouza — New York
Kari Deutsch, Monroe NY
Address: 12 Arbor Trl Monroe, NY 10950
Bankruptcy Case 10-38949-cgm Summary: "In a Chapter 7 bankruptcy case, Kari Deutsch from Monroe, NY, saw her proceedings start in 12/29/2010 and complete by 2011-04-20, involving asset liquidation."
Kari Deutsch — New York
Stephanie Didonato, Monroe NY
Address: 7 Merriewold Ln N Monroe, NY 10950-1904
Brief Overview of Bankruptcy Case 15-36237-cgm: "Monroe, NY resident Stephanie Didonato's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2015."
Stephanie Didonato — New York
Ronen Divon, Monroe NY
Address: 7 Lucy Ln Monroe, NY 10950-3529
Brief Overview of Bankruptcy Case 15-35014-cgm: "The bankruptcy filing by Ronen Divon, undertaken in Jan 6, 2015 in Monroe, NY under Chapter 7, concluded with discharge in 04.06.2015 after liquidating assets."
Ronen Divon — New York
Adrienne Dixson, Monroe NY
Address: 204 Mountain Laurel Dr Monroe, NY 10950
Bankruptcy Case 13-36196-cgm Summary: "The bankruptcy record of Adrienne Dixson from Monroe, NY, shows a Chapter 7 case filed in May 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2013."
Adrienne Dixson — New York
Jonathan Dixson, Monroe NY
Address: 204 Mountain Laurel Dr Monroe, NY 10950
Concise Description of Bankruptcy Case 10-38754-cgm7: "Jonathan Dixson's Chapter 7 bankruptcy, filed in Monroe, NY in 2010-12-09, led to asset liquidation, with the case closing in March 2011."
Jonathan Dixson — New York
Brian J Doheny, Monroe NY
Address: 115 Franklin Ave Monroe, NY 10950-3609
Bankruptcy Case 08-37145-cgm Summary: "Brian J Doheny's Chapter 13 bankruptcy in Monroe, NY started in Sep 29, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in May 29, 2013."
Brian J Doheny — New York
Youri Dovgan, Monroe NY
Address: 140 Fini Rd Monroe, NY 10950
Snapshot of U.S. Bankruptcy Proceeding Case 10-38682-cgm: "Monroe, NY resident Youri Dovgan's 2010-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2011."
Youri Dovgan — New York
Mauricio Duarte, Monroe NY
Address: 43 Hillside Ter Monroe, NY 10950-2543
Brief Overview of Bankruptcy Case 15-35665-cgm: "Mauricio Duarte's bankruptcy, initiated in 2015-04-17 and concluded by Jul 16, 2015 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mauricio Duarte — New York
Joanna Magda Duarte, Monroe NY
Address: 43 Hillside Ter Monroe, NY 10950-2543
Concise Description of Bankruptcy Case 15-35665-cgm7: "Joanna Magda Duarte's bankruptcy, initiated in 2015-04-17 and concluded by 2015-07-16 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanna Magda Duarte — New York
Donna M Dziengiel, Monroe NY
Address: 314 Clove Rd Monroe, NY 10950-4743
Concise Description of Bankruptcy Case 2014-36647-cgm7: "The bankruptcy record of Donna M Dziengiel from Monroe, NY, shows a Chapter 7 case filed in Aug 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-10."
Donna M Dziengiel — New York
Patricia Mary Ebert, Monroe NY
Address: 106 Walton Ter Monroe, NY 10950-1213
Snapshot of U.S. Bankruptcy Proceeding Case 15-37270-cgm: "In a Chapter 7 bankruptcy case, Patricia Mary Ebert from Monroe, NY, saw her proceedings start in 2015-12-10 and complete by 2016-03-09, involving asset liquidation."
Patricia Mary Ebert — New York
Michael Brian Emsworth, Monroe NY
Address: 21 Midway Dr Monroe, NY 10950
Bankruptcy Case 12-36918-cgm Overview: "Michael Brian Emsworth's Chapter 7 bankruptcy, filed in Monroe, NY in 2012-07-28, led to asset liquidation, with the case closing in 10/23/2012."
Michael Brian Emsworth — New York
David T Espinal, Monroe NY
Address: 262 Elm St Monroe, NY 10950-2827
Bankruptcy Case 15-35035-cgm Overview: "In Monroe, NY, David T Espinal filed for Chapter 7 bankruptcy in Jan 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
David T Espinal — New York
Easter G Espinal, Monroe NY
Address: 201 Eagleton Dr Monroe, NY 10950-5140
Bankruptcy Case 15-36351-cgm Summary: "Easter G Espinal's Chapter 7 bankruptcy, filed in Monroe, NY in 2015-07-23, led to asset liquidation, with the case closing in October 21, 2015."
Easter G Espinal — New York
Martin L Fabian, Monroe NY
Address: 212 Eagleton Dr Monroe, NY 10950-5140
Bankruptcy Case 14-35966-cgm Summary: "The bankruptcy record of Martin L Fabian from Monroe, NY, shows a Chapter 7 case filed in May 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-10."
Martin L Fabian — New York
Martin L Fabian, Monroe NY
Address: 212 Eagleton Dr Monroe, NY 10950-5140
Snapshot of U.S. Bankruptcy Proceeding Case 2014-35966-cgm: "Martin L Fabian's Chapter 7 bankruptcy, filed in Monroe, NY in 2014-05-12, led to asset liquidation, with the case closing in 08/10/2014."
Martin L Fabian — New York
Explore Free Bankruptcy Records by State