Website Logo

Montgomery, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Montgomery.

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

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