ᐅ Jr Edward Abel, New York Address: 191 Lake Shore Dr Mahopac, NY 10541 Concise Description of Bankruptcy Case 10-38461-cgm7: "The bankruptcy record of Jr Edward Abel from Mahopac, NY, shows a Chapter 7 case filed in 11.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.03.2011." Jr Edward Abel — New York, 10-38461
ᐅ Michele Adams, New York Address: 21 Cheryl Ct Mahopac, NY 10541 Concise Description of Bankruptcy Case 10-37130-cgm7: "Michele Adams's Chapter 7 bankruptcy, filed in Mahopac, NY in 07/13/2010, led to asset liquidation, with the case closing in 2010-10-07." Michele Adams — New York, 10-37130
ᐅ Michelle Margaret Addato, New York Address: 960 Route 6 Pmb 175 Mahopac, NY 10541-1722 Concise Description of Bankruptcy Case 16-22415-rdd7: "The case of Michelle Margaret Addato in Mahopac, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michelle Margaret Addato — New York, 16-22415
ᐅ Anthony Adinolfi, New York Address: 46 Kaitlin Dr Mahopac, NY 10541 Brief Overview of Bankruptcy Case 12-35516-cgm: "In a Chapter 7 bankruptcy case, Anthony Adinolfi from Mahopac, NY, saw their proceedings start in March 2012 and complete by June 27, 2012, involving asset liquidation." Anthony Adinolfi — New York, 12-35516
ᐅ Gerard Ahler, New York Address: 10 Emily Ln Mahopac, NY 10541-1057 Bankruptcy Case 09-36853-cgm Summary: "Gerard Ahler's Chapter 13 bankruptcy in Mahopac, NY started in 2009-07-13. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 28, 2014." Gerard Ahler — New York, 09-36853
ᐅ Iii Nicholas Albanese, New York Address: 727 Long Pond Rd Mahopac, NY 10541 Brief Overview of Bankruptcy Case 10-37995-cgm: "Iii Nicholas Albanese's Chapter 7 bankruptcy, filed in Mahopac, NY in 2010-10-01, led to asset liquidation, with the case closing in 2011-01-05." Iii Nicholas Albanese — New York, 10-37995
ᐅ Linda Albert, New York Address: 52 Pearce Pl Mahopac, NY 10541 Brief Overview of Bankruptcy Case 11-36942-cgm: "In Mahopac, NY, Linda Albert filed for Chapter 7 bankruptcy in 2011-07-07. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2011." Linda Albert — New York, 11-36942
ᐅ Andriy Alekseyev, New York Address: 42 Lake Shore Dr Mahopac, NY 10541-1312 Concise Description of Bankruptcy Case 15-23046-rdd7: "Andriy Alekseyev's bankruptcy, initiated in 2015-07-24 and concluded by October 2015 in Mahopac, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Andriy Alekseyev — New York, 15-23046
ᐅ Vincent Alexander, New York Address: 6 Papania Dr Mahopac, NY 10541 Concise Description of Bankruptcy Case 13-35395-cgm7: "The bankruptcy filing by Vincent Alexander, undertaken in 02.26.2013 in Mahopac, NY under Chapter 7, concluded with discharge in 2013-05-28 after liquidating assets." Vincent Alexander — New York, 13-35395
ᐅ Edward J Alongi, New York Address: 82 Overlook Dr Mahopac, NY 10541 Bankruptcy Case 11-35422-cgm Overview: "In a Chapter 7 bankruptcy case, Edward J Alongi from Mahopac, NY, saw their proceedings start in February 25, 2011 and complete by 06.17.2011, involving asset liquidation." Edward J Alongi — New York, 11-35422
ᐅ Michael Altero, New York Address: 44 Rose Dr Mahopac, NY 10541 Snapshot of U.S. Bankruptcy Proceeding Case 12-35061-cgm: "The bankruptcy record of Michael Altero from Mahopac, NY, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2012." Michael Altero — New York, 12-35061
ᐅ Dawn Marie Amoruso, New York Address: 24 High Ln Mahopac, NY 10541 Brief Overview of Bankruptcy Case 12-36741-cgm: "In Mahopac, NY, Dawn Marie Amoruso filed for Chapter 7 bankruptcy in 2012-07-06. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-26." Dawn Marie Amoruso — New York, 12-36741
ᐅ Natalie Ancillotti, New York Address: 33 Mary Ave Mahopac, NY 10541 Concise Description of Bankruptcy Case 12-38114-cgm7: "The case of Natalie Ancillotti in Mahopac, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Natalie Ancillotti — New York, 12-38114
ᐅ Wilman A Andrade, New York Address: 98 Circle Rd Mahopac, NY 10541-1221 Snapshot of U.S. Bankruptcy Proceeding Case 2014-36808-cgm: "In a Chapter 7 bankruptcy case, Wilman A Andrade from Mahopac, NY, saw their proceedings start in 2014-09-04 and complete by December 2014, involving asset liquidation." Wilman A Andrade — New York, 2014-36808
ᐅ Lisa E Asmodeo, New York Address: 173 See Ave Mahopac, NY 10541 Bankruptcy Case 11-37557-cgm Summary: "Mahopac, NY resident Lisa E Asmodeo's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2011." Lisa E Asmodeo — New York, 11-37557
ᐅ Gerald J Attanasio, New York Address: 282 W Lovell St Mahopac, NY 10541 Bankruptcy Case 13-36938-cgm Summary: "In a Chapter 7 bankruptcy case, Gerald J Attanasio from Mahopac, NY, saw their proceedings start in August 2013 and complete by Dec 2, 2013, involving asset liquidation." Gerald J Attanasio — New York, 13-36938
ᐅ Jennamarie Avallone, New York Address: 120 Crosshill Rd Mahopac, NY 10541-1206 Brief Overview of Bankruptcy Case 16-22590-rdd: "The case of Jennamarie Avallone in Mahopac, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jennamarie Avallone — New York, 16-22590
ᐅ Virginia E Bajraktarevic, New York Address: 22 Lake Shore Dr N Mahopac, NY 10541 Concise Description of Bankruptcy Case 12-23215-rdd7: "Mahopac, NY resident Virginia E Bajraktarevic's 2012-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2012." Virginia E Bajraktarevic — New York, 12-23215
ᐅ Jr Robert M Bauer, New York Address: 25 Benjamin Rd Mahopac, NY 10541 Brief Overview of Bankruptcy Case 13-36742-cgm: "In Mahopac, NY, Jr Robert M Bauer filed for Chapter 7 bankruptcy in Jul 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 4, 2013." Jr Robert M Bauer — New York, 13-36742
ᐅ Jess B Berkwits, New York Address: 10 Crecco Pl Mahopac, NY 10541-3730 Brief Overview of Bankruptcy Case 2014-35616-cgm: "Jess B Berkwits's Chapter 7 bankruptcy, filed in Mahopac, NY in 03/29/2014, led to asset liquidation, with the case closing in 2014-06-27." Jess B Berkwits — New York, 2014-35616
ᐅ Edward Berlingeri, New York Address: 15 Trout Pl Mahopac, NY 10541 Brief Overview of Bankruptcy Case 11-37193-cgm: "Mahopac, NY resident Edward Berlingeri's Jul 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2011." Edward Berlingeri — New York, 11-37193
ᐅ Matthew C Berrios, New York Address: 141 E Lake Blvd Apt A2 Mahopac, NY 10541-1616 Concise Description of Bankruptcy Case 16-35596-cgm7: "Mahopac, NY resident Matthew C Berrios's 2016-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2016." Matthew C Berrios — New York, 16-35596
ᐅ Ivana Birova, New York Address: 28 Front St # B Mahopac, NY 10541 Bankruptcy Case 11-35903-cgm Overview: "Ivana Birova's bankruptcy, initiated in 2011-04-03 and concluded by July 2011 in Mahopac, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ivana Birova — New York, 11-35903
ᐅ Bruce Blasko, New York Address: 675 Route 6 Apt D5 Mahopac, NY 10541 Brief Overview of Bankruptcy Case 10-38158-cgm: "Bruce Blasko's bankruptcy, initiated in 10.19.2010 and concluded by 02/02/2011 in Mahopac, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Bruce Blasko — New York, 10-38158
ᐅ Charles M Breidenbach, New York Address: PO Box 438 Mahopac, NY 10541-0438 Bankruptcy Case 16-35184-cgm Overview: "In a Chapter 7 bankruptcy case, Charles M Breidenbach from Mahopac, NY, saw their proceedings start in Feb 4, 2016 and complete by May 2016, involving asset liquidation." Charles M Breidenbach — New York, 16-35184
ᐅ Rose Marie Breidenbach, New York Address: PO Box 438 Mahopac, NY 10541-0438 Concise Description of Bankruptcy Case 16-35184-cgm7: "In Mahopac, NY, Rose Marie Breidenbach filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016." Rose Marie Breidenbach — New York, 16-35184
ᐅ Cicile Brown, New York Address: 24 Mount Hope Rd Mahopac, NY 10541 Bankruptcy Case 10-38520-cgm Summary: "In Mahopac, NY, Cicile Brown filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/10/2011." Cicile Brown — New York, 10-38520
ᐅ Donald C Byrnes, New York Address: 235 Rockledge Rd Mahopac, NY 10541 Bankruptcy Case 12-36438-cgm Overview: "The bankruptcy record of Donald C Byrnes from Mahopac, NY, shows a Chapter 7 case filed in 2012-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2012." Donald C Byrnes — New York, 12-36438
ᐅ Christopher C Cacace, New York Address: 5 Elder Rd Mahopac, NY 10541 Snapshot of U.S. Bankruptcy Proceeding Case 13-22049-rdd: "The bankruptcy filing by Christopher C Cacace, undertaken in 01/14/2013 in Mahopac, NY under Chapter 7, concluded with discharge in April 2013 after liquidating assets." Christopher C Cacace — New York, 13-22049
ᐅ Irene M Caraballo, New York Address: 7 Knolls Way Mahopac, NY 10541-1781 Concise Description of Bankruptcy Case 14-37331-cgm7: "Irene M Caraballo's bankruptcy, initiated in Nov 24, 2014 and concluded by 2015-02-22 in Mahopac, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Irene M Caraballo — New York, 14-37331
ᐅ Michael S Cascarano, New York Address: 16 Oaklandview Dr Mahopac, NY 10541 Concise Description of Bankruptcy Case 11-36940-cgm7: "Mahopac, NY resident Michael S Cascarano's 07.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2011." Michael S Cascarano — New York, 11-36940
ᐅ Tania Casella, New York Address: 159 See Ave Mahopac, NY 10541 Snapshot of U.S. Bankruptcy Proceeding Case 12-37446-cgm: "In a Chapter 7 bankruptcy case, Tania Casella from Mahopac, NY, saw her proceedings start in September 27, 2012 and complete by Jan 1, 2013, involving asset liquidation." Tania Casella — New York, 12-37446
ᐅ Daniel Casella, New York Address: 3 Fabri Ct Mahopac, NY 10541 Brief Overview of Bankruptcy Case 12-35794-cgm: "Daniel Casella's Chapter 7 bankruptcy, filed in Mahopac, NY in March 2012, led to asset liquidation, with the case closing in 2012-07-20." Daniel Casella — New York, 12-35794
ᐅ Robert Anthony Castro, New York Address: 7 Battista Dr Mahopac, NY 10541 Bankruptcy Case 13-37724-cgm Summary: "Mahopac, NY resident Robert Anthony Castro's 2013-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2014." Robert Anthony Castro — New York, 13-37724
ᐅ Andrew Cavaciuti, New York Address: 29 Sugarbush Ct Mahopac, NY 10541 Brief Overview of Bankruptcy Case 12-38022-cgm: "Mahopac, NY resident Andrew Cavaciuti's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 11, 2013." Andrew Cavaciuti — New York, 12-38022
ᐅ Richard F Christensen, New York Address: 44 Friendly Rd Mahopac, NY 10541-1919 Bankruptcy Case 14-31834-5-mcr Overview: "Richard F Christensen's Chapter 7 bankruptcy, filed in Mahopac, NY in December 2, 2014, led to asset liquidation, with the case closing in 03/02/2015." Richard F Christensen — New York, 14-31834-5
ᐅ Philip J Cianciulli, New York Address: 38 Agor Ln Mahopac, NY 10541 Brief Overview of Bankruptcy Case 13-35220-cgm: "The case of Philip J Cianciulli in Mahopac, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Philip J Cianciulli — New York, 13-35220
ᐅ Michael J Clohessy, New York Address: 211 Oak Rd W Mahopac, NY 10541 Bankruptcy Case 12-36801-cgm Summary: "The case of Michael J Clohessy in Mahopac, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael J Clohessy — New York, 12-36801
ᐅ Patricia Colontonio, New York Address: 47 Albion Oval Mahopac, NY 10541 Concise Description of Bankruptcy Case 10-36790-cgm7: "Patricia Colontonio's bankruptcy, initiated in 06/17/2010 and concluded by 2010-10-07 in Mahopac, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Patricia Colontonio — New York, 10-36790
ᐅ James H Cooke, New York Address: 145 Dahlia Dr Mahopac, NY 10541 Bankruptcy Case 13-37068-cgm Summary: "The case of James H Cooke in Mahopac, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." James H Cooke — New York, 13-37068
ᐅ Linda M Cooper, New York Address: 38 Steiner Dr Mahopac, NY 10541-1049 Concise Description of Bankruptcy Case 16-35384-cgm7: "Mahopac, NY resident Linda M Cooper's 2016-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2016." Linda M Cooper — New York, 16-35384
ᐅ Richard Corio, New York Address: 601 Woodsbrook Dr Mahopac, NY 10541 Snapshot of U.S. Bankruptcy Proceeding Case 12-23326-rdd: "Mahopac, NY resident Richard Corio's 07/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2012." Richard Corio — New York, 12-23326
ᐅ Aldo Cotrona, New York Address: 91 Woodland Rd Mahopac, NY 10541 Bankruptcy Case 09-38132-cgm Summary: "The bankruptcy filing by Aldo Cotrona, undertaken in 11/11/2009 in Mahopac, NY under Chapter 7, concluded with discharge in February 15, 2010 after liquidating assets." Aldo Cotrona — New York, 09-38132
ᐅ Iii Don M Cummins, New York Address: 34 Mayfair Ln Mahopac, NY 10541-2136 Snapshot of U.S. Bankruptcy Proceeding Case 14-35227-cgm: "Mahopac, NY resident Iii Don M Cummins's 02/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-11." Iii Don M Cummins — New York, 14-35227
ᐅ David Dagostino, New York Address: 185 Shear Hill Rd Mahopac, NY 10541 Bankruptcy Case 13-37391-cgm Summary: "The case of David Dagostino in Mahopac, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." David Dagostino — New York, 13-37391
ᐅ Rosmarie Darfield, New York Address: 125 Orchard Rd Mahopac, NY 10541 Brief Overview of Bankruptcy Case 13-37141-cgm: "In Mahopac, NY, Rosmarie Darfield filed for Chapter 7 bankruptcy in Sep 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-01." Rosmarie Darfield — New York, 13-37141
ᐅ John R Dearman, New York Address: 51 Lake Shore Dr Mahopac, NY 10541 Snapshot of U.S. Bankruptcy Proceeding Case 11-36013-cgm: "The case of John R Dearman in Mahopac, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." John R Dearman — New York, 11-36013
ᐅ Pezzo Carmine Del, New York Address: 704 Woodsbrook Dr Mahopac, NY 10541 Bankruptcy Case 13-36622-cgm Summary: "Mahopac, NY resident Pezzo Carmine Del's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2013." Pezzo Carmine Del — New York, 13-36622
ᐅ Marian Deliman, New York Address: 8 Cricket Ln Mahopac, NY 10541 Snapshot of U.S. Bankruptcy Proceeding Case 10-35290-cgm: "Marian Deliman's bankruptcy, initiated in Feb 1, 2010 and concluded by May 5, 2010 in Mahopac, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marian Deliman — New York, 10-35290
ᐅ Anthony Desantis, New York Address: 401 Williamsburg Dr Mahopac, NY 10541 Bankruptcy Case 10-36500-cgm Summary: "In a Chapter 7 bankruptcy case, Anthony Desantis from Mahopac, NY, saw their proceedings start in 05.21.2010 and complete by August 12, 2010, involving asset liquidation." Anthony Desantis — New York, 10-36500
ᐅ Laura Detoia, New York Address: 7 Myrtle Ave Mahopac, NY 10541 Bankruptcy Case 10-38886-cgm Overview: "The bankruptcy record of Laura Detoia from Mahopac, NY, shows a Chapter 7 case filed in 2010-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-29." Laura Detoia — New York, 10-38886
ᐅ Dennis R Dibrizzi, New York Address: 30 Kia Ora Blvd Mahopac, NY 10541 Concise Description of Bankruptcy Case 11-35253-cgm7: "Dennis R Dibrizzi's bankruptcy, initiated in 2011-02-04 and concluded by 2011-05-27 in Mahopac, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Dennis R Dibrizzi — New York, 11-35253
ᐅ Roger Dicarlo, New York Address: 225 Hilltop St Mahopac, NY 10541 Concise Description of Bankruptcy Case 10-36745-cgm7: "The bankruptcy filing by Roger Dicarlo, undertaken in June 11, 2010 in Mahopac, NY under Chapter 7, concluded with discharge in 09.14.2010 after liquidating assets." Roger Dicarlo — New York, 10-36745
ᐅ Nicholas Dicioccio, New York Address: 219 Wood St Mahopac, NY 10541 Bankruptcy Case 11-37113-cgm Summary: "In a Chapter 7 bankruptcy case, Nicholas Dicioccio from Mahopac, NY, saw his proceedings start in 07/24/2011 and complete by 10/20/2011, involving asset liquidation." Nicholas Dicioccio — New York, 11-37113
ᐅ John J Didonato, New York Address: 19 Summit Rd Mahopac, NY 10541-3142 Bankruptcy Case 09-37633-cgm Summary: "The bankruptcy record for John J Didonato from Mahopac, NY, under Chapter 13, filed in Sep 25, 2009, involved setting up a repayment plan, finalized by Mar 25, 2013." John J Didonato — New York, 09-37633
ᐅ Charles W Dolson, New York Address: 54 De Liso Ln Mahopac, NY 10541-3522 Concise Description of Bankruptcy Case 15-35561-cgm7: "Charles W Dolson's bankruptcy, initiated in 03.28.2015 and concluded by June 26, 2015 in Mahopac, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Charles W Dolson — New York, 15-35561
ᐅ Rosemary Dolson, New York Address: 54 De Liso Ln Mahopac, NY 10541-3522 Brief Overview of Bankruptcy Case 15-35561-cgm: "In Mahopac, NY, Rosemary Dolson filed for Chapter 7 bankruptcy in 03.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-26." Rosemary Dolson — New York, 15-35561
ᐅ Jr James Donaghey, New York Address: 48 Topland Rd Mahopac, NY 10541 Bankruptcy Case 10-36304-cgm Summary: "In Mahopac, NY, Jr James Donaghey filed for Chapter 7 bankruptcy in 2010-05-03. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2010." Jr James Donaghey — New York, 10-36304
ᐅ Antonio Donofrio, New York Address: 526 Woodland Ct Mahopac, NY 10541 Bankruptcy Case 13-36624-cgm Summary: "In a Chapter 7 bankruptcy case, Antonio Donofrio from Mahopac, NY, saw their proceedings start in Jul 15, 2013 and complete by 10/08/2013, involving asset liquidation." Antonio Donofrio — New York, 13-36624
ᐅ Henry Donofrio, New York Address: 828 S Lake Blvd Mahopac, NY 10541-4761 Bankruptcy Case 14-36296-cgm Summary: "Henry Donofrio's Chapter 7 bankruptcy, filed in Mahopac, NY in Jun 25, 2014, led to asset liquidation, with the case closing in 2014-09-23." Henry Donofrio — New York, 14-36296
ᐅ Debra S Dring, New York Address: 84 Macgregor Dr Mahopac, NY 10541-2779 Bankruptcy Case 16-35402-cgm Summary: "The case of Debra S Dring in Mahopac, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Debra S Dring — New York, 16-35402
ᐅ Nicholas Eicher, New York Address: 844 Route 6 Apt D Mahopac, NY 10541 Snapshot of U.S. Bankruptcy Proceeding Case 13-37456-cgm: "In a Chapter 7 bankruptcy case, Nicholas Eicher from Mahopac, NY, saw his proceedings start in November 8, 2013 and complete by 2014-02-12, involving asset liquidation." Nicholas Eicher — New York, 13-37456
ᐅ Kanto Elezaj, New York Address: 124 Agor Ln Mahopac, NY 10541 Snapshot of U.S. Bankruptcy Proceeding Case 12-36235-cgm: "The bankruptcy filing by Kanto Elezaj, undertaken in 05/11/2012 in Mahopac, NY under Chapter 7, concluded with discharge in 2012-08-31 after liquidating assets." Kanto Elezaj — New York, 12-36235
ᐅ Andrew Elliott, New York Address: 3 Baldwin St Mahopac, NY 10541 Bankruptcy Case 10-38374-cgm Summary: "In a Chapter 7 bankruptcy case, Andrew Elliott from Mahopac, NY, saw their proceedings start in 2010-11-03 and complete by February 2011, involving asset liquidation." Andrew Elliott — New York, 10-38374
ᐅ Carl Fanelli, New York Address: 11 Rose Dr Mahopac, NY 10541 Snapshot of U.S. Bankruptcy Proceeding Case 10-35283-cgm: "Carl Fanelli's Chapter 7 bankruptcy, filed in Mahopac, NY in 2010-01-31, led to asset liquidation, with the case closing in 05/04/2010." Carl Fanelli — New York, 10-35283
ᐅ Medhat R Fanous, New York Address: 22 Fairview Rd Mahopac, NY 10541-3104 Brief Overview of Bankruptcy Case 14-35309-cgm: "Medhat R Fanous's Chapter 7 bankruptcy, filed in Mahopac, NY in February 21, 2014, led to asset liquidation, with the case closing in May 22, 2014." Medhat R Fanous — New York, 14-35309
ᐅ Anthony Robert Fasciglione, New York Address: 179 Oak Ridge Cir Mahopac, NY 10541-2936 Concise Description of Bankruptcy Case 16-36140-cgm7: "In a Chapter 7 bankruptcy case, Anthony Robert Fasciglione from Mahopac, NY, saw their proceedings start in 2016-06-21 and complete by 2016-09-19, involving asset liquidation." Anthony Robert Fasciglione — New York, 16-36140
ᐅ Luigia Fasciglione, New York Address: 179 Oak Ridge Cir Mahopac, NY 10541-2936 Brief Overview of Bankruptcy Case 16-36140-cgm: "In a Chapter 7 bankruptcy case, Luigia Fasciglione from Mahopac, NY, saw their proceedings start in June 21, 2016 and complete by 2016-09-19, involving asset liquidation." Luigia Fasciglione — New York, 16-36140
ᐅ Anna Feliciano, New York Address: 47 Barrett Hill Rd Mahopac, NY 10541-2502 Bankruptcy Case 15-36372-cgm Overview: "Mahopac, NY resident Anna Feliciano's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-25." Anna Feliciano — New York, 15-36372
ᐅ Donna Feliciano, New York Address: 6 Oak Ridge Dr Mahopac, NY 10541 Bankruptcy Case 09-37891-cgm Summary: "Mahopac, NY resident Donna Feliciano's 10/20/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2010." Donna Feliciano — New York, 09-37891
ᐅ Robert Files, New York Address: 2 Carey St Mahopac, NY 10541 Bankruptcy Case 10-38091-cgm Summary: "Robert Files's Chapter 7 bankruptcy, filed in Mahopac, NY in 2010-10-12, led to asset liquidation, with the case closing in 2011-01-10." Robert Files — New York, 10-38091
ᐅ Bohumil Filip, New York Address: 5 Battista Dr Mahopac, NY 10541 Concise Description of Bankruptcy Case 11-38418-cgm7: "In a Chapter 7 bankruptcy case, Bohumil Filip from Mahopac, NY, saw their proceedings start in 12/14/2011 and complete by 2012-04-04, involving asset liquidation." Bohumil Filip — New York, 11-38418
ᐅ Richard Allen Flaherty, New York Address: 63 Woodland Rd Mahopac, NY 10541 Bankruptcy Case 11-36502-cgm Summary: "In a Chapter 7 bankruptcy case, Richard Allen Flaherty from Mahopac, NY, saw their proceedings start in 05/24/2011 and complete by 08.24.2011, involving asset liquidation." Richard Allen Flaherty — New York, 11-36502
ᐅ Laurence Forrest, New York Address: 131 Bullet Hole Rd Mahopac, NY 10541 Brief Overview of Bankruptcy Case 10-35487-cgm: "Laurence Forrest's Chapter 7 bankruptcy, filed in Mahopac, NY in 2010-02-24, led to asset liquidation, with the case closing in 05.25.2010." Laurence Forrest — New York, 10-35487
ᐅ Tracey Forte, New York Address: 151 Geymer Dr Mahopac, NY 10541-2041 Brief Overview of Bankruptcy Case 2014-36389-cgm: "Tracey Forte's bankruptcy, initiated in July 2014 and concluded by 2014-10-01 in Mahopac, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tracey Forte — New York, 2014-36389
ᐅ Pasquale D Franzese, New York Address: 7 Deer Run Mahopac, NY 10541 Bankruptcy Case 11-38065-cgm Summary: "In a Chapter 7 bankruptcy case, Pasquale D Franzese from Mahopac, NY, saw his proceedings start in October 31, 2011 and complete by 02/20/2012, involving asset liquidation." Pasquale D Franzese — New York, 11-38065
ᐅ Christopher Gallagher, New York Address: 410 Union Valley Rd Mahopac, NY 10541 Brief Overview of Bankruptcy Case 10-36090-cgm: "Christopher Gallagher's bankruptcy, initiated in 2010-04-15 and concluded by August 5, 2010 in Mahopac, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Christopher Gallagher — New York, 10-36090
ᐅ Scott Garrette, New York Address: 47 Lakeview Dr Mahopac, NY 10541 Bankruptcy Case 10-36053-cgm Overview: "In a Chapter 7 bankruptcy case, Scott Garrette from Mahopac, NY, saw their proceedings start in 04.13.2010 and complete by July 2010, involving asset liquidation." Scott Garrette — New York, 10-36053
ᐅ Dawn Marie Gazick, New York Address: 254 Bullet Hole Rd Mahopac, NY 10541-2510 Brief Overview of Bankruptcy Case 16-36202-cgm: "Mahopac, NY resident Dawn Marie Gazick's 2016-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2016." Dawn Marie Gazick — New York, 16-36202
ᐅ Kevin Geary, New York Address: 4 Queens Way Mahopac, NY 10541 Bankruptcy Case 10-36576-cgm Overview: "The bankruptcy record of Kevin Geary from Mahopac, NY, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 17, 2010." Kevin Geary — New York, 10-36576
ᐅ Kevin Patrick Geary, New York Address: 4 Queens Way Mahopac, NY 10541-4436 Bankruptcy Case 10-36576-cgm Overview: "In their Chapter 13 bankruptcy case filed in May 28, 2010, Mahopac, NY's Kevin Patrick Geary agreed to a debt repayment plan, which was successfully completed by May 16, 2013." Kevin Patrick Geary — New York, 10-36576
ᐅ Robert Michael Genna, New York Address: 61 Hillside View Rd Mahopac, NY 10541-2522 Concise Description of Bankruptcy Case 15-503337: "The case of Robert Michael Genna in Mahopac, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Robert Michael Genna — New York, 15-50333
ᐅ Robert E Gesselli, New York Address: 77 Entrance Way Mahopac, NY 10541 Bankruptcy Case 12-35066-cgm Summary: "The case of Robert E Gesselli in Mahopac, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Robert E Gesselli — New York, 12-35066
ᐅ Peter Giannantonio, New York Address: 36 Greenway Ter N Mahopac, NY 10541-1230 Bankruptcy Case 15-36511-cgm Summary: "The bankruptcy record of Peter Giannantonio from Mahopac, NY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-15." Peter Giannantonio — New York, 15-36511
ᐅ Pearl Gill, New York Address: 30 Walton Dr Mahopac, NY 10541 Bankruptcy Case 11-37322-cgm Overview: "The case of Pearl Gill in Mahopac, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Pearl Gill — New York, 11-37322
ᐅ Sandra Giorgio, New York Address: 21 Highridge Rd Mahopac, NY 10541 Brief Overview of Bankruptcy Case 11-36885-cgm: "The case of Sandra Giorgio in Mahopac, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sandra Giorgio — New York, 11-36885
ᐅ Vasel Gjelaj, New York Address: 5 Kathryn Ln Mahopac, NY 10541-4427 Concise Description of Bankruptcy Case 15-35975-cgm7: "The bankruptcy record of Vasel Gjelaj from Mahopac, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-26." Vasel Gjelaj — New York, 15-35975
ᐅ Angelo Gonfiantini, New York Address: 259 Shear Hill Rd Mahopac, NY 10541 Concise Description of Bankruptcy Case 10-35115-cgm7: "The case of Angelo Gonfiantini in Mahopac, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Angelo Gonfiantini — New York, 10-35115
ᐅ Yanire J Gonzalez, New York Address: 208 Logan Ln Mahopac, NY 10541 Concise Description of Bankruptcy Case 13-36363-cgm7: "In a Chapter 7 bankruptcy case, Yanire J Gonzalez from Mahopac, NY, saw their proceedings start in 06.11.2013 and complete by 09.10.2013, involving asset liquidation." Yanire J Gonzalez — New York, 13-36363
ᐅ Laura R Green, New York Address: 35 Plum Rd Mahopac, NY 10541 Bankruptcy Case 11-36240-cgm Overview: "The bankruptcy record of Laura R Green from Mahopac, NY, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2011." Laura R Green — New York, 11-36240
ᐅ James F Grieco, New York Address: 26 Walton Dr Mahopac, NY 10541 Bankruptcy Case 12-36733-cgm Overview: "James F Grieco's Chapter 7 bankruptcy, filed in Mahopac, NY in July 6, 2012, led to asset liquidation, with the case closing in October 26, 2012." James F Grieco — New York, 12-36733
ᐅ Garafalo Sandra Guadagno, New York Address: 5A Fox Hill Rd Mahopac, NY 10541-3915 Bankruptcy Case 14-35250-cgm Overview: "Garafalo Sandra Guadagno's bankruptcy, initiated in February 11, 2014 and concluded by May 12, 2014 in Mahopac, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Garafalo Sandra Guadagno — New York, 14-35250
ᐅ Michelle M Gumina, New York Address: 2 Horton Dr Mahopac, NY 10541 Bankruptcy Case 11-36961-cgm Summary: "Michelle M Gumina's bankruptcy, initiated in 2011-07-08 and concluded by Oct 7, 2011 in Mahopac, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Michelle M Gumina — New York, 11-36961
ᐅ Robert D Haggerty, New York Address: PO Box 282 Mahopac, NY 10541-0282 Snapshot of U.S. Bankruptcy Proceeding Case 2014-36807-cgm: "In a Chapter 7 bankruptcy case, Robert D Haggerty from Mahopac, NY, saw their proceedings start in 09/04/2014 and complete by December 3, 2014, involving asset liquidation." Robert D Haggerty — New York, 2014-36807
ᐅ Douglas G Hair, New York Address: 17 Richard Dr Mahopac, NY 10541 Snapshot of U.S. Bankruptcy Proceeding Case 11-38457-cgm: "In Mahopac, NY, Douglas G Hair filed for Chapter 7 bankruptcy in Dec 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.06.2012." Douglas G Hair — New York, 11-38457
ᐅ Grosett Marie Elena Hall, New York Address: 41 Route 6N Mahopac, NY 10541-4624 Snapshot of U.S. Bankruptcy Proceeding Case 15-22558-rdd: "Mahopac, NY resident Grosett Marie Elena Hall's April 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.22.2015." Grosett Marie Elena Hall — New York, 15-22558
ᐅ Daniel R Harris, New York Address: 554 Beach Rd Mahopac, NY 10541 Concise Description of Bankruptcy Case 12-36676-cgm7: "The bankruptcy record of Daniel R Harris from Mahopac, NY, shows a Chapter 7 case filed in Jun 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 19, 2012." Daniel R Harris — New York, 12-36676
ᐅ Denisha R Haynes, New York Address: 21 Tribbe Hl Mahopac, NY 10541 Snapshot of U.S. Bankruptcy Proceeding Case 13-36446-cgm: "The bankruptcy record of Denisha R Haynes from Mahopac, NY, shows a Chapter 7 case filed in 06.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2013." Denisha R Haynes — New York, 13-36446
ᐅ Hilary Hearns, New York Address: 298 Croton Falls Rd Mahopac, NY 10541-4000 Concise Description of Bankruptcy Case 14-37276-cgm7: "The bankruptcy filing by Hilary Hearns, undertaken in November 17, 2014 in Mahopac, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets." Hilary Hearns — New York, 14-37276
ᐅ Charles R Hull, New York Address: 297 Baldwin Place Rd Mahopac, NY 10541 Brief Overview of Bankruptcy Case 12-30004-cgm: "Mahopac, NY resident Charles R Hull's 05.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2012." Charles R Hull — New York, 12-30004