Montgomery, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Montgomery.
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
Andrew Abatangelo, Montgomery NY
Address: 319 Lake Vue Dr Montgomery, NY 12549
Bankruptcy Case 10-38915-cgm Overview: "In Montgomery, NY, Andrew Abatangelo filed for Chapter 7 bankruptcy in Dec 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.29.2011."
Andrew Abatangelo — New York
Gabriella Abate, Montgomery NY
Address: 7 Daisy Ln Montgomery, NY 12549-2144
Bankruptcy Case 15-35487-cgm Summary: "In a Chapter 7 bankruptcy case, Gabriella Abate from Montgomery, NY, saw her proceedings start in 2015-03-20 and complete by 2015-06-18, involving asset liquidation."
Gabriella Abate — New York
Dennis M Abate, Montgomery NY
Address: 7 Daisy Ln Montgomery, NY 12549-2144
Bankruptcy Case 15-35487-cgm Summary: "Dennis M Abate's Chapter 7 bankruptcy, filed in Montgomery, NY in Mar 20, 2015, led to asset liquidation, with the case closing in June 18, 2015."
Dennis M Abate — New York
Kevin C Adams, Montgomery NY
Address: 223 Cardinal Dr Montgomery, NY 12549-1710
Snapshot of U.S. Bankruptcy Proceeding Case 15-36363-cgm: "Kevin C Adams's bankruptcy, initiated in 2015-07-24 and concluded by October 2015 in Montgomery, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin C Adams — New York
Rahman Muhammad Al, Montgomery NY
Address: PO Box 119 Montgomery, NY 12549
Brief Overview of Bankruptcy Case 13-36425-cgm: "In Montgomery, NY, Rahman Muhammad Al filed for Chapter 7 bankruptcy in 2013-06-17. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-21."
Rahman Muhammad Al — New York
Paul D Alfano, Montgomery NY
Address: 15 Fedorko Ln Montgomery, NY 12549
Brief Overview of Bankruptcy Case 12-37807-cgm: "Paul D Alfano's Chapter 7 bankruptcy, filed in Montgomery, NY in 11.06.2012, led to asset liquidation, with the case closing in 2013-02-10."
Paul D Alfano — New York
Amanda Ann Balducci, Montgomery NY
Address: 31 Youngblood Rd Montgomery, NY 12549
Concise Description of Bankruptcy Case 11-37149-cgm7: "Montgomery, NY resident Amanda Ann Balducci's Jul 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.28.2011."
Amanda Ann Balducci — New York
Bernd Ban, Montgomery NY
Address: 174 Dickerson Ave Montgomery, NY 12549-1816
Bankruptcy Case 15-36100-cgm Overview: "In Montgomery, NY, Bernd Ban filed for Chapter 7 bankruptcy in 2015-06-16. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2015."
Bernd Ban — New York
W Besser, Montgomery NY
Address: 12 Locust Dr Montgomery, NY 12549
Bankruptcy Case 10-38653-cgm Overview: "In Montgomery, NY, W Besser filed for Chapter 7 bankruptcy in November 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.22.2011."
W Besser — New York
William Besser, Montgomery NY
Address: 48 Union St Montgomery, NY 12549
Bankruptcy Case 10-36672-cgm Overview: "Montgomery, NY resident William Besser's Jun 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-31."
William Besser — New York
Catherine Bishopp, Montgomery NY
Address: 4 Brescia Way Apt 25 Montgomery, NY 12549
Snapshot of U.S. Bankruptcy Proceeding Case 10-38471-cgm: "In Montgomery, NY, Catherine Bishopp filed for Chapter 7 bankruptcy in 2010-11-12. This case, involving liquidating assets to pay off debts, was resolved by Mar 4, 2011."
Catherine Bishopp — New York
Michael C Blakeney, Montgomery NY
Address: 208 Crabtree Ln Montgomery, NY 12549-1209
Concise Description of Bankruptcy Case 14-36215-cgm7: "In Montgomery, NY, Michael C Blakeney filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/09/2014."
Michael C Blakeney — New York
Teresa R Boelens, Montgomery NY
Address: 2415 State Route 17K Montgomery, NY 12549-1845
Concise Description of Bankruptcy Case 15-35876-cgm7: "Montgomery, NY resident Teresa R Boelens's 2015-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-12."
Teresa R Boelens — New York
Richard Brandel, Montgomery NY
Address: 856 County Route 17 Montgomery, NY 12549-1936
Bankruptcy Case 07-37036-cgm Overview: "Richard Brandel, a resident of Montgomery, NY, entered a Chapter 13 bankruptcy plan in 12/19/2007, culminating in its successful completion by 01.22.2013."
Richard Brandel — New York
Satcher Tywuanna Brooks, Montgomery NY
Address: 237 Tompkins Rd Montgomery, NY 12549
Concise Description of Bankruptcy Case 12-37651-cgm7: "Satcher Tywuanna Brooks's bankruptcy, initiated in October 22, 2012 and concluded by 01.26.2013 in Montgomery, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Satcher Tywuanna Brooks — New York
Keith Anthony Buccieri, Montgomery NY
Address: 987 Rt. 17K Montgomery, NY 12549
Concise Description of Bankruptcy Case 15-35143-cgm7: "In Montgomery, NY, Keith Anthony Buccieri filed for Chapter 7 bankruptcy in 01/28/2015. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2015."
Keith Anthony Buccieri — New York
Jacqueline Buck, Montgomery NY
Address: 99 River St Montgomery, NY 12549
Bankruptcy Case 13-37097-cgm Overview: "The bankruptcy record of Jacqueline Buck from Montgomery, NY, shows a Chapter 7 case filed in September 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-25."
Jacqueline Buck — New York
Christopher M Burbank, Montgomery NY
Address: 266 Bullville Rd Montgomery, NY 12549-1822
Concise Description of Bankruptcy Case 2014-35782-cgm7: "In Montgomery, NY, Christopher M Burbank filed for Chapter 7 bankruptcy in 2014-04-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-17."
Christopher M Burbank — New York
Michelle F Burbank, Montgomery NY
Address: 266 Bullville Rd Montgomery, NY 12549-1822
Concise Description of Bankruptcy Case 2014-35782-cgm7: "Montgomery, NY resident Michelle F Burbank's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2014."
Michelle F Burbank — New York
Sallie Byrnes, Montgomery NY
Address: 205 Union St Montgomery, NY 12549
Snapshot of U.S. Bankruptcy Proceeding Case 10-35635-cgm: "Sallie Byrnes's Chapter 7 bankruptcy, filed in Montgomery, NY in 03/08/2010, led to asset liquidation, with the case closing in 2010-06-28."
Sallie Byrnes — New York
Steve Martin Cahill, Montgomery NY
Address: 31 Clermont Ln Montgomery, NY 12549
Concise Description of Bankruptcy Case 12-37871-cgm7: "The bankruptcy filing by Steve Martin Cahill, undertaken in 2012-11-14 in Montgomery, NY under Chapter 7, concluded with discharge in Feb 18, 2013 after liquidating assets."
Steve Martin Cahill — New York
Salvatore Cannella, Montgomery NY
Address: 98 Madison Ave Montgomery, NY 12549
Bankruptcy Case 10-37411-cgm Overview: "Salvatore Cannella's Chapter 7 bankruptcy, filed in Montgomery, NY in 2010-08-10, led to asset liquidation, with the case closing in November 2010."
Salvatore Cannella — New York
Ricardo Carde, Montgomery NY
Address: 33 Wavey Willow Ln Montgomery, NY 12549
Bankruptcy Case 10-36521-cgm Overview: "The case of Ricardo Carde in Montgomery, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-24 and discharged early 2010-08-19, focusing on asset liquidation to repay creditors."
Ricardo Carde — New York
Vincent Carioscia, Montgomery NY
Address: 132 Bluebird Dr Montgomery, NY 12549
Bankruptcy Case 13-36166-cgm Overview: "The case of Vincent Carioscia in Montgomery, NY, demonstrates a Chapter 7 bankruptcy filed in 05.21.2013 and discharged early 08/25/2013, focusing on asset liquidation to repay creditors."
Vincent Carioscia — New York
George Edward Carroll, Montgomery NY
Address: 23 Charles St Montgomery, NY 12549
Snapshot of U.S. Bankruptcy Proceeding Case 13-35666-cgm: "The case of George Edward Carroll in Montgomery, NY, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early July 2, 2013, focusing on asset liquidation to repay creditors."
George Edward Carroll — New York
Vanessa Cartisano, Montgomery NY
Address: 2139 State Route 17K Unit 2 Montgomery, NY 12549
Bankruptcy Case 11-35772-cgm Overview: "The case of Vanessa Cartisano in Montgomery, NY, demonstrates a Chapter 7 bankruptcy filed in March 24, 2011 and discharged early Jul 14, 2011, focusing on asset liquidation to repay creditors."
Vanessa Cartisano — New York
Nina Cerdas, Montgomery NY
Address: 181 Pleasant Ave Montgomery, NY 12549-1303
Brief Overview of Bankruptcy Case 14-37358-cgm: "The case of Nina Cerdas in Montgomery, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 26, 2014 and discharged early February 2015, focusing on asset liquidation to repay creditors."
Nina Cerdas — New York
Daniel Cerniglia, Montgomery NY
Address: 276 Goodwill Rd Montgomery, NY 12549
Snapshot of U.S. Bankruptcy Proceeding Case 10-35958-cgm: "Montgomery, NY resident Daniel Cerniglia's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2010."
Daniel Cerniglia — New York
Joseph A Cerone, Montgomery NY
Address: 8 Autumn Leaf Ct Montgomery, NY 12549
Brief Overview of Bankruptcy Case 13-36927-cgm: "In Montgomery, NY, Joseph A Cerone filed for Chapter 7 bankruptcy in Aug 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/30/2013."
Joseph A Cerone — New York
Baljit Singh Chhina, Montgomery NY
Address: 658 Route 17K Montgomery, NY 12549
Concise Description of Bankruptcy Case 14-37387-cgm7: "Baljit Singh Chhina's bankruptcy, initiated in 12/05/2014 and concluded by Mar 5, 2015 in Montgomery, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Baljit Singh Chhina — New York
Daljit Singh Chhina, Montgomery NY
Address: 658 Route 17K Montgomery, NY 12549
Concise Description of Bankruptcy Case 14-37261-cgm7: "Daljit Singh Chhina's bankruptcy, initiated in Nov 14, 2014 and concluded by February 2015 in Montgomery, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daljit Singh Chhina — New York
Robert P Clarke, Montgomery NY
Address: 229 Freida St Montgomery, NY 12549-1738
Bankruptcy Case 2014-36351-cgm Overview: "In Montgomery, NY, Robert P Clarke filed for Chapter 7 bankruptcy in 2014-06-30. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Robert P Clarke — New York
Lauren M Comizio, Montgomery NY
Address: 919 River Point Dr Montgomery, NY 12549-2114
Concise Description of Bankruptcy Case 14-37503-cgm7: "The case of Lauren M Comizio in Montgomery, NY, demonstrates a Chapter 7 bankruptcy filed in December 22, 2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Lauren M Comizio — New York
Melanie D Conklin, Montgomery NY
Address: 8 Hill Ave Apt 1 Montgomery, NY 12549-2062
Snapshot of U.S. Bankruptcy Proceeding Case 2014-35747-cgm: "Melanie D Conklin's bankruptcy, initiated in 04/14/2014 and concluded by 07/13/2014 in Montgomery, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie D Conklin — New York
Matthew Peter Corino, Montgomery NY
Address: 340 Youngblood Rd Montgomery, NY 12549-1916
Brief Overview of Bankruptcy Case 2014-36908-cgm: "The bankruptcy filing by Matthew Peter Corino, undertaken in September 2014 in Montgomery, NY under Chapter 7, concluded with discharge in 2014-12-18 after liquidating assets."
Matthew Peter Corino — New York
Joann M Corso, Montgomery NY
Address: 10 Marron Ct Montgomery, NY 12549-1041
Concise Description of Bankruptcy Case 08-36190-cgm7: "Filing for Chapter 13 bankruptcy in 05/31/2008, Joann M Corso from Montgomery, NY, structured a repayment plan, achieving discharge in October 18, 2012."
Joann M Corso — New York
Vincent Cracolici, Montgomery NY
Address: 2428 State Route 17K Montgomery, NY 12549
Bankruptcy Case 10-36969-cgm Overview: "In Montgomery, NY, Vincent Cracolici filed for Chapter 7 bankruptcy in 06.29.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2010."
Vincent Cracolici — New York
Sharon L Crawford, Montgomery NY
Address: PO Box 573 Montgomery, NY 12549-0573
Snapshot of U.S. Bankruptcy Proceeding Case 14-37438-cgm: "The bankruptcy filing by Sharon L Crawford, undertaken in December 2014 in Montgomery, NY under Chapter 7, concluded with discharge in 03.12.2015 after liquidating assets."
Sharon L Crawford — New York
Victor Lenard Crawford, Montgomery NY
Address: 141 Blue Jay Ln Montgomery, NY 12549
Bankruptcy Case 11-35586-cgm Summary: "Victor Lenard Crawford's Chapter 7 bankruptcy, filed in Montgomery, NY in 03/07/2011, led to asset liquidation, with the case closing in June 2011."
Victor Lenard Crawford — New York
Stuart A Cron, Montgomery NY
Address: 87 Washington Ave Montgomery, NY 12549
Bankruptcy Case 13-36536-cgm Summary: "Stuart A Cron's bankruptcy, initiated in 2013-06-30 and concluded by 10.04.2013 in Montgomery, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stuart A Cron — New York
Janusz Czaczkowski, Montgomery NY
Address: 2033 State Route 208 Montgomery, NY 12549
Brief Overview of Bankruptcy Case 13-37731-cgm: "The bankruptcy filing by Janusz Czaczkowski, undertaken in 2013-12-17 in Montgomery, NY under Chapter 7, concluded with discharge in Mar 23, 2014 after liquidating assets."
Janusz Czaczkowski — New York
Michael Corey Dandridge, Montgomery NY
Address: 10 Oakley St Montgomery, NY 12549
Snapshot of U.S. Bankruptcy Proceeding Case 12-35802-cgm: "The bankruptcy filing by Michael Corey Dandridge, undertaken in 03.30.2012 in Montgomery, NY under Chapter 7, concluded with discharge in June 27, 2012 after liquidating assets."
Michael Corey Dandridge — New York
Jose R Dejesus, Montgomery NY
Address: 373 Angelo Dr Montgomery, NY 12549-1627
Brief Overview of Bankruptcy Case 08-35739-cgm: "Filing for Chapter 13 bankruptcy in April 2008, Jose R Dejesus from Montgomery, NY, structured a repayment plan, achieving discharge in 2013-02-28."
Jose R Dejesus — New York
Richard Delvecchio, Montgomery NY
Address: 197 Oriole Dr Montgomery, NY 12549-1718
Bankruptcy Case 14-36984-cgm Overview: "In Montgomery, NY, Richard Delvecchio filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2014."
Richard Delvecchio — New York
David Depew, Montgomery NY
Address: 367 Collabar Rd Montgomery, NY 12549
Bankruptcy Case 10-36520-cgm Overview: "The bankruptcy filing by David Depew, undertaken in 2010-05-24 in Montgomery, NY under Chapter 7, concluded with discharge in 2010-09-13 after liquidating assets."
David Depew — New York
Laura Dickinson, Montgomery NY
Address: 60 Prospect Ter Montgomery, NY 12549-1421
Snapshot of U.S. Bankruptcy Proceeding Case 16-36085-cgm: "In a Chapter 7 bankruptcy case, Laura Dickinson from Montgomery, NY, saw her proceedings start in 2016-06-10 and complete by Sep 8, 2016, involving asset liquidation."
Laura Dickinson — New York
Alya Dritto, Montgomery NY
Address: 940 W Kaisertown Rd Montgomery, NY 12549
Concise Description of Bankruptcy Case 12-35087-cgm7: "The case of Alya Dritto in Montgomery, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 16, 2012 and discharged early 05/07/2012, focusing on asset liquidation to repay creditors."
Alya Dritto — New York
Richard J Fazio, Montgomery NY
Address: 9 Pine Ct Montgomery, NY 12549
Snapshot of U.S. Bankruptcy Proceeding Case 13-36971-cgm: "Richard J Fazio's Chapter 7 bankruptcy, filed in Montgomery, NY in August 30, 2013, led to asset liquidation, with the case closing in Dec 4, 2013."
Richard J Fazio — New York
Fred Feuerstack, Montgomery NY
Address: 8 Grosso Ct Montgomery, NY 12549
Brief Overview of Bankruptcy Case 10-37881-cgm: "Fred Feuerstack's bankruptcy, initiated in 2010-09-24 and concluded by December 21, 2010 in Montgomery, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred Feuerstack — New York
Wayne K Fischl, Montgomery NY
Address: 2811 Albany Post Rd Montgomery, NY 12549
Bankruptcy Case 13-35624-cgm Overview: "The case of Wayne K Fischl in Montgomery, NY, demonstrates a Chapter 7 bankruptcy filed in 03/25/2013 and discharged early June 29, 2013, focusing on asset liquidation to repay creditors."
Wayne K Fischl — New York
Laura Flanagan, Montgomery NY
Address: 34 Barron Rd Montgomery, NY 12549
Concise Description of Bankruptcy Case 10-36288-cgm7: "Montgomery, NY resident Laura Flanagan's April 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2010."
Laura Flanagan — New York
Donna J Forster, Montgomery NY
Address: 55 Walnut St Montgomery, NY 12549
Concise Description of Bankruptcy Case 13-36092-cgm7: "Donna J Forster's Chapter 7 bankruptcy, filed in Montgomery, NY in 05.10.2013, led to asset liquidation, with the case closing in 2013-08-08."
Donna J Forster — New York
Theodore G Francis, Montgomery NY
Address: 366 Angelo Dr Montgomery, NY 12549
Bankruptcy Case 13-36426-cgm Summary: "The case of Theodore G Francis in Montgomery, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 17, 2013 and discharged early September 2013, focusing on asset liquidation to repay creditors."
Theodore G Francis — New York
Barbara A Freeborn, Montgomery NY
Address: 6A Water Wheel Dr Montgomery, NY 12549-1227
Bankruptcy Case 14-36225-cgm Summary: "Montgomery, NY resident Barbara A Freeborn's 2014-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Barbara A Freeborn — New York
Mitchell Friedman, Montgomery NY
Address: 10 Wavey Willow Ln Montgomery, NY 12549
Snapshot of U.S. Bankruptcy Proceeding Case 12-35922-cgm: "Mitchell Friedman's bankruptcy, initiated in April 2012 and concluded by August 2012 in Montgomery, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitchell Friedman — New York
Richard J Garey, Montgomery NY
Address: 16 Purple Heart Way Montgomery, NY 12549-1632
Bankruptcy Case 14-37462-cgm Summary: "The case of Richard J Garey in Montgomery, NY, demonstrates a Chapter 7 bankruptcy filed in December 2014 and discharged early 2015-03-16, focusing on asset liquidation to repay creditors."
Richard J Garey — New York
Sharon R Garey, Montgomery NY
Address: 16 Purple Heart Way Montgomery, NY 12549-1632
Bankruptcy Case 14-37462-cgm Overview: "In a Chapter 7 bankruptcy case, Sharon R Garey from Montgomery, NY, saw her proceedings start in December 16, 2014 and complete by March 16, 2015, involving asset liquidation."
Sharon R Garey — New York
Nashat S Ghali, Montgomery NY
Address: 934 River Point Dr Montgomery, NY 12549
Concise Description of Bankruptcy Case 11-36919-cgm7: "Nashat S Ghali's bankruptcy, initiated in July 5, 2011 and concluded by October 7, 2011 in Montgomery, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nashat S Ghali — New York
Nicholas M Giordano, Montgomery NY
Address: 10 Powers Ln Montgomery, NY 12549-2516
Bankruptcy Case 14-35306-cgm Summary: "The case of Nicholas M Giordano in Montgomery, NY, demonstrates a Chapter 7 bankruptcy filed in February 21, 2014 and discharged early May 22, 2014, focusing on asset liquidation to repay creditors."
Nicholas M Giordano — New York
Robert H Glemming, Montgomery NY
Address: 343 Hill Ave Montgomery, NY 12549
Brief Overview of Bankruptcy Case 12-37087-cgm: "Montgomery, NY resident Robert H Glemming's August 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Robert H Glemming — New York
Joseph Grande, Montgomery NY
Address: 1656 State Route 17K Montgomery, NY 12549
Bankruptcy Case 10-38371-cgm Overview: "Joseph Grande's bankruptcy, initiated in 2010-11-02 and concluded by 2011-02-16 in Montgomery, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Grande — New York
Robert Gray, Montgomery NY
Address: 99 River St Montgomery, NY 12549
Bankruptcy Case 10-36727-cgm Overview: "The case of Robert Gray in Montgomery, NY, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early 2010-09-16, focusing on asset liquidation to repay creditors."
Robert Gray — New York
Stacy Sudan Griffin, Montgomery NY
Address: 9 Pathway Montgomery, NY 12549
Bankruptcy Case 12-35397-cgm Overview: "Montgomery, NY resident Stacy Sudan Griffin's 02.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Stacy Sudan Griffin — New York
Michael J Grosso, Montgomery NY
Address: 41 Bullville Rd Montgomery, NY 12549
Brief Overview of Bankruptcy Case 12-37925-cgm: "The bankruptcy record of Michael J Grosso from Montgomery, NY, shows a Chapter 7 case filed in 2012-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2013."
Michael J Grosso — New York
John P Hanewich, Montgomery NY
Address: 314 Lake Vue Dr Montgomery, NY 12549
Bankruptcy Case 13-35412-cgm Summary: "John P Hanewich's bankruptcy, initiated in 02.27.2013 and concluded by May 29, 2013 in Montgomery, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John P Hanewich — New York
Jason A Henry, Montgomery NY
Address: 18 Hanover St Montgomery, NY 12549
Snapshot of U.S. Bankruptcy Proceeding Case 13-36128-cgm: "Jason A Henry's Chapter 7 bankruptcy, filed in Montgomery, NY in May 16, 2013, led to asset liquidation, with the case closing in August 2013."
Jason A Henry — New York
Alan Herzekow, Montgomery NY
Address: 2842 Albany Post Rd Montgomery, NY 12549
Bankruptcy Case 09-38334-cgm Overview: "In a Chapter 7 bankruptcy case, Alan Herzekow from Montgomery, NY, saw his proceedings start in 2009-11-30 and complete by 2010-03-06, involving asset liquidation."
Alan Herzekow — New York
Allen R Hillegass, Montgomery NY
Address: 4 Brescia Way Montgomery, NY 12549
Concise Description of Bankruptcy Case 12-37949-cgm7: "The case of Allen R Hillegass in Montgomery, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-11-28 and discharged early 03/04/2013, focusing on asset liquidation to repay creditors."
Allen R Hillegass — New York
Timothy G Hillman, Montgomery NY
Address: 160 E Searsville Rd Montgomery, NY 12549-2117
Bankruptcy Case 14-35478-cgm Summary: "In a Chapter 7 bankruptcy case, Timothy G Hillman from Montgomery, NY, saw their proceedings start in 03/13/2014 and complete by June 2014, involving asset liquidation."
Timothy G Hillman — New York
Gina Hillman, Montgomery NY
Address: 160 E Searsville Rd Montgomery, NY 12549
Snapshot of U.S. Bankruptcy Proceeding Case 09-38256-cgm: "The bankruptcy record of Gina Hillman from Montgomery, NY, shows a Chapter 7 case filed in 11.24.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Gina Hillman — New York
Betty Holmes, Montgomery NY
Address: 110 Crossing Ln Montgomery, NY 12549
Snapshot of U.S. Bankruptcy Proceeding Case 09-38675-cgm: "The bankruptcy record of Betty Holmes from Montgomery, NY, shows a Chapter 7 case filed in 2009-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 5, 2010."
Betty Holmes — New York
Charles F Huber, Montgomery NY
Address: 161 Boyd St Montgomery, NY 12549
Brief Overview of Bankruptcy Case 12-37723-cgm: "The bankruptcy record of Charles F Huber from Montgomery, NY, shows a Chapter 7 case filed in 10.26.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 30, 2013."
Charles F Huber — New York
Mike J Jaroszko, Montgomery NY
Address: 317 Angelo Dr Montgomery, NY 12549
Bankruptcy Case 13-36534-cgm Overview: "Montgomery, NY resident Mike J Jaroszko's 2013-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2013."
Mike J Jaroszko — New York
Charles Johnston, Montgomery NY
Address: 101 Crossing Ln Montgomery, NY 12549
Snapshot of U.S. Bankruptcy Proceeding Case 10-36239-cgm: "The bankruptcy filing by Charles Johnston, undertaken in 2010-04-29 in Montgomery, NY under Chapter 7, concluded with discharge in July 27, 2010 after liquidating assets."
Charles Johnston — New York
Roy H Joray, Montgomery NY
Address: 165 Union St Montgomery, NY 12549
Snapshot of U.S. Bankruptcy Proceeding Case 12-37026-cgm: "The case of Roy H Joray in Montgomery, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-08-03 and discharged early 2012-11-23, focusing on asset liquidation to repay creditors."
Roy H Joray — New York
Peter Kassiotis, Montgomery NY
Address: 77 Prospect Ter Montgomery, NY 12549
Bankruptcy Case 13-37676-cgm Overview: "Peter Kassiotis's bankruptcy, initiated in December 9, 2013 and concluded by 03.15.2014 in Montgomery, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Kassiotis — New York
John J Knight, Montgomery NY
Address: 34 Cherokee Dr Montgomery, NY 12549-2037
Bankruptcy Case 11-36315-cgm Summary: "John J Knight's Montgomery, NY bankruptcy under Chapter 13 in 2011-05-09 led to a structured repayment plan, successfully discharged in May 2013."
John J Knight — New York
Jeanette M Kovacs, Montgomery NY
Address: 602 Mill Pl Montgomery, NY 12549
Snapshot of U.S. Bankruptcy Proceeding Case 13-36280-cgm: "In a Chapter 7 bankruptcy case, Jeanette M Kovacs from Montgomery, NY, saw her proceedings start in May 31, 2013 and complete by Sep 4, 2013, involving asset liquidation."
Jeanette M Kovacs — New York
Leah C Krupinski, Montgomery NY
Address: 99 S Kaisertown Rd Montgomery, NY 12549-2329
Brief Overview of Bankruptcy Case 16-36224-cgm: "In a Chapter 7 bankruptcy case, Leah C Krupinski from Montgomery, NY, saw her proceedings start in Jul 1, 2016 and complete by September 2016, involving asset liquidation."
Leah C Krupinski — New York
Richard E Larsen, Montgomery NY
Address: 352 Hill Ave Montgomery, NY 12549
Concise Description of Bankruptcy Case 11-38541-cgm7: "The case of Richard E Larsen in Montgomery, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-12-29 and discharged early March 29, 2012, focusing on asset liquidation to repay creditors."
Richard E Larsen — New York
Anthony Laudati, Montgomery NY
Address: 206 S Searsville Rd Montgomery, NY 12549-2017
Snapshot of U.S. Bankruptcy Proceeding Case 2014-35976-cgm: "The bankruptcy filing by Anthony Laudati, undertaken in May 14, 2014 in Montgomery, NY under Chapter 7, concluded with discharge in 08.12.2014 after liquidating assets."
Anthony Laudati — New York
Brian Laux, Montgomery NY
Address: 49 Bailey Rd Montgomery, NY 12549-2105
Brief Overview of Bankruptcy Case 14-37108-cgm: "Brian Laux's bankruptcy, initiated in October 22, 2014 and concluded by 2015-01-20 in Montgomery, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Laux — New York
Kathryn Marie Loughran, Montgomery NY
Address: 1 Chestnut Ln Montgomery, NY 12549-1901
Snapshot of U.S. Bankruptcy Proceeding Case 16-35567-cgm: "Kathryn Marie Loughran's Chapter 7 bankruptcy, filed in Montgomery, NY in March 30, 2016, led to asset liquidation, with the case closing in 06/28/2016."
Kathryn Marie Loughran — New York
Gaudys Evelin Lugo, Montgomery NY
Address: 356 Hill Ave Montgomery, NY 12549
Brief Overview of Bankruptcy Case 13-36726-cgm: "The case of Gaudys Evelin Lugo in Montgomery, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-07-30 and discharged early 10.29.2013, focusing on asset liquidation to repay creditors."
Gaudys Evelin Lugo — New York
Evelyn Luna, Montgomery NY
Address: 306 Angelo Dr Montgomery, NY 12549
Concise Description of Bankruptcy Case 11-35894-cgm7: "Evelyn Luna's bankruptcy, initiated in 04/01/2011 and concluded by Jul 22, 2011 in Montgomery, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Luna — New York
Charles Maltese, Montgomery NY
Address: 42 W Searsville Rd Montgomery, NY 12549
Brief Overview of Bankruptcy Case 10-37766-cgm: "The bankruptcy record of Charles Maltese from Montgomery, NY, shows a Chapter 7 case filed in Sep 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Charles Maltese — New York
Katherine Martinez, Montgomery NY
Address: 336 Angelo Dr Montgomery, NY 12549
Snapshot of U.S. Bankruptcy Proceeding Case 10-38832-cgm: "The bankruptcy record of Katherine Martinez from Montgomery, NY, shows a Chapter 7 case filed in 2010-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2011."
Katherine Martinez — New York
Jr Michael Masucci, Montgomery NY
Address: 149 Youngblood Rd Montgomery, NY 12549
Brief Overview of Bankruptcy Case 10-35490-cgm: "In Montgomery, NY, Jr Michael Masucci filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/21/2010."
Jr Michael Masucci — New York
Rowan Mattison, Montgomery NY
Address: 219 Benedict Rd Montgomery, NY 12549
Bankruptcy Case 12-35362-cgm Overview: "The case of Rowan Mattison in Montgomery, NY, demonstrates a Chapter 7 bankruptcy filed in February 18, 2012 and discharged early Jun 9, 2012, focusing on asset liquidation to repay creditors."
Rowan Mattison — New York
Linda C Mcdermott, Montgomery NY
Address: 65 Judson Rd Montgomery, NY 12549-1905
Brief Overview of Bankruptcy Case 15-37164-cgm: "Linda C Mcdermott's Chapter 7 bankruptcy, filed in Montgomery, NY in 11/24/2015, led to asset liquidation, with the case closing in February 2016."
Linda C Mcdermott — New York
Kenneth Mcdonald, Montgomery NY
Address: 104 Youngblood Rd Montgomery, NY 12549
Bankruptcy Case 09-38655-cgm Overview: "In Montgomery, NY, Kenneth Mcdonald filed for Chapter 7 bankruptcy in 2009-12-27. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Kenneth Mcdonald — New York
Maureen Carol Mcguire, Montgomery NY
Address: 6 Pathway Montgomery, NY 12549
Bankruptcy Case 13-22495-rdd Summary: "The bankruptcy record of Maureen Carol Mcguire from Montgomery, NY, shows a Chapter 7 case filed in March 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2013."
Maureen Carol Mcguire — New York
Timothy W Mcvey, Montgomery NY
Address: 360 Comfort Trl Montgomery, NY 12549
Bankruptcy Case 12-35329-cgm Summary: "Montgomery, NY resident Timothy W Mcvey's 2012-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Timothy W Mcvey — New York
Friak Medaivilla, Montgomery NY
Address: 37 Beyers Rd Montgomery, NY 12549
Snapshot of U.S. Bankruptcy Proceeding Case 10-35503-cgm: "The bankruptcy filing by Friak Medaivilla, undertaken in 2010-02-24 in Montgomery, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Friak Medaivilla — New York
Deborah Milliken, Montgomery NY
Address: 7 Autumn Leaf Ct Montgomery, NY 12549
Bankruptcy Case 12-35518-cgm Overview: "The bankruptcy record of Deborah Milliken from Montgomery, NY, shows a Chapter 7 case filed in 2012-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2012."
Deborah Milliken — New York
Donna Lynn Miranda, Montgomery NY
Address: 624 River Rd Montgomery, NY 12549
Concise Description of Bankruptcy Case 12-38072-cgm7: "In a Chapter 7 bankruptcy case, Donna Lynn Miranda from Montgomery, NY, saw her proceedings start in 2012-12-13 and complete by March 19, 2013, involving asset liquidation."
Donna Lynn Miranda — New York
Ellen Moore, Montgomery NY
Address: 22 Daisy Ln Montgomery, NY 12549-2146
Bankruptcy Case 14-36136-cgm Overview: "Montgomery, NY resident Ellen Moore's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
Ellen Moore — New York
Marie Morgan, Montgomery NY
Address: 26 Collar Road Montgomery, NY 12549
Bankruptcy Case 14-36990-cgm Overview: "The bankruptcy filing by Marie Morgan, undertaken in Sep 30, 2014 in Montgomery, NY under Chapter 7, concluded with discharge in 12/29/2014 after liquidating assets."
Marie Morgan — New York
John Mulvenna, Montgomery NY
Address: 112 Patchett Way Montgomery, NY 12549
Bankruptcy Case 10-38372-cgm Summary: "The case of John Mulvenna in Montgomery, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 2, 2010 and discharged early 02.16.2011, focusing on asset liquidation to repay creditors."
John Mulvenna — New York
Randy Munoz, Montgomery NY
Address: 822 W Kaisertown Rd Montgomery, NY 12549
Bankruptcy Case 13-36984-cgm Overview: "In a Chapter 7 bankruptcy case, Randy Munoz from Montgomery, NY, saw their proceedings start in Sep 3, 2013 and complete by December 8, 2013, involving asset liquidation."
Randy Munoz — New York
Explore Free Bankruptcy Records by State