personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Monroe, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Micah Adler, New York

Address: 24 Wilson Rd Monroe, NY 10950

Concise Description of Bankruptcy Case 10-37989-cgm7: "The case of Micah Adler in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Micah Adler — New York, 10-37989


ᐅ Carolyn Ahmed, New York

Address: 14 Mid Oaks Dr Monroe, NY 10950-2522

Bankruptcy Case 2014-36709-cgm Summary: "The bankruptcy filing by Carolyn Ahmed, undertaken in 2014-08-22 in Monroe, NY under Chapter 7, concluded with discharge in 11.20.2014 after liquidating assets."
Carolyn Ahmed — New York, 2014-36709


ᐅ Anthony L Airo, New York

Address: 31 Colony Dr Monroe, NY 10950-3124

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36757-cgm: "Anthony L Airo's Chapter 7 bankruptcy, filed in Monroe, NY in Aug 28, 2014, led to asset liquidation, with the case closing in 11/26/2014."
Anthony L Airo — New York, 2014-36757


ᐅ Victoria J Airo, New York

Address: 31 Colony Dr Monroe, NY 10950-3124

Bankruptcy Case 14-36757-cgm Summary: "Victoria J Airo's bankruptcy, initiated in Aug 28, 2014 and concluded by 11.26.2014 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria J Airo — New York, 14-36757


ᐅ James Alcide, New York

Address: 469 Hillside Rd Monroe, NY 10950

Bankruptcy Case 09-38244-cgm Summary: "Monroe, NY resident James Alcide's 11.23.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-19."
James Alcide — New York, 09-38244


ᐅ Valderie Alicea, New York

Address: 205 Eagleton Dr Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 11-38120-cgm: "The bankruptcy filing by Valderie Alicea, undertaken in November 9, 2011 in Monroe, NY under Chapter 7, concluded with discharge in 2012-02-29 after liquidating assets."
Valderie Alicea — New York, 11-38120


ᐅ William John Allison, New York

Address: 214 Nelson Rd Monroe, NY 10950-4349

Bankruptcy Case 15-36246-cgm Overview: "In a Chapter 7 bankruptcy case, William John Allison from Monroe, NY, saw their proceedings start in 07.06.2015 and complete by Oct 4, 2015, involving asset liquidation."
William John Allison — New York, 15-36246


ᐅ Paul Anderson, New York

Address: 70 Alexander Rd Monroe, NY 10950

Bankruptcy Case 10-38947-cgm Summary: "Monroe, NY resident Paul Anderson's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-30."
Paul Anderson — New York, 10-38947


ᐅ Susanne Anzenberger, New York

Address: 43 Walton Ter Monroe, NY 10950

Concise Description of Bankruptcy Case 10-35522-cgm7: "The bankruptcy record of Susanne Anzenberger from Monroe, NY, shows a Chapter 7 case filed in February 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-25."
Susanne Anzenberger — New York, 10-35522


ᐅ Aurora Asencio, New York

Address: PO Box 714 Monroe, NY 10949-0714

Bankruptcy Case 09-35706-cgm Summary: "Aurora Asencio's Chapter 13 bankruptcy in Monroe, NY started in 2009-03-27. This plan involved reorganizing debts and establishing a payment plan, concluding in October 9, 2012."
Aurora Asencio — New York, 09-35706


ᐅ Dominick J Bacchiocchi, New York

Address: 212 Spring St Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 11-38458-cgm: "Monroe, NY resident Dominick J Bacchiocchi's 2011-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.07.2012."
Dominick J Bacchiocchi — New York, 11-38458


ᐅ Brian Baffer, New York

Address: 6 E Crossman Ave Monroe, NY 10950

Concise Description of Bankruptcy Case 10-37220-cgm7: "The bankruptcy record of Brian Baffer from Monroe, NY, shows a Chapter 7 case filed in 07/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-12."
Brian Baffer — New York, 10-37220


ᐅ Carlton Lee Bailey, New York

Address: 50 Orchard Trl Monroe, NY 10950-6644

Brief Overview of Bankruptcy Case 8:14-bk-02321-CPM: "The bankruptcy filing by Carlton Lee Bailey, undertaken in 2014-03-03 in Monroe, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Carlton Lee Bailey — New York, 8:14-bk-02321


ᐅ David Bakuradze, New York

Address: 283 N Main St Monroe, NY 10950

Bankruptcy Case 10-38928-cgm Overview: "The case of David Bakuradze in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Bakuradze — New York, 10-38928


ᐅ Darlene Barbato, New York

Address: 11 Madison Cir Monroe, NY 10950

Concise Description of Bankruptcy Case 09-37995-cgm7: "The case of Darlene Barbato in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Barbato — New York, 09-37995


ᐅ Thamara Batista, New York

Address: 2 Red Bird Dr Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 11-35929-cgm: "Thamara Batista's Chapter 7 bankruptcy, filed in Monroe, NY in April 2011, led to asset liquidation, with the case closing in 07/27/2011."
Thamara Batista — New York, 11-35929


ᐅ Lori Baumgarten, New York

Address: 16 Autumn Ln Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 12-36389-cgm: "Lori Baumgarten's bankruptcy, initiated in May 29, 2012 and concluded by 09.18.2012 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Baumgarten — New York, 12-36389


ᐅ William Becker, New York

Address: 38 Harding Way Monroe, NY 10950

Brief Overview of Bankruptcy Case 10-38427-cgm: "In a Chapter 7 bankruptcy case, William Becker from Monroe, NY, saw their proceedings start in November 8, 2010 and complete by 2011-02-08, involving asset liquidation."
William Becker — New York, 10-38427


ᐅ Frank R Belmonte, New York

Address: PO Box 361 Monroe, NY 10949

Brief Overview of Bankruptcy Case 11-35681-cgm: "The bankruptcy record of Frank R Belmonte from Monroe, NY, shows a Chapter 7 case filed in 03.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2011."
Frank R Belmonte — New York, 11-35681


ᐅ Efram Berger, New York

Address: 77 Barr Ln Monroe, NY 10950

Bankruptcy Case 12-35324-cgm Summary: "Efram Berger's bankruptcy, initiated in 02.15.2012 and concluded by 2012-06-06 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Efram Berger — New York, 12-35324


ᐅ Gretchen J Bily, New York

Address: 23 Tanager Rd Apt 2305 Monroe, NY 10950-1820

Bankruptcy Case 15-35669-cgm Overview: "Gretchen J Bily's Chapter 7 bankruptcy, filed in Monroe, NY in 04.17.2015, led to asset liquidation, with the case closing in July 16, 2015."
Gretchen J Bily — New York, 15-35669


ᐅ Daniel J Bittman, New York

Address: 253 Lakes Rd Monroe, NY 10950

Concise Description of Bankruptcy Case 11-35875-cgm7: "In a Chapter 7 bankruptcy case, Daniel J Bittman from Monroe, NY, saw his proceedings start in March 2011 and complete by July 21, 2011, involving asset liquidation."
Daniel J Bittman — New York, 11-35875


ᐅ Jonathan J Black, New York

Address: PO Box 2458 Monroe, NY 10949-7458

Snapshot of U.S. Bankruptcy Proceeding Case 08-37574-cgm: "Jonathan J Black, a resident of Monroe, NY, entered a Chapter 13 bankruptcy plan in 11.17.2008, culminating in its successful completion by December 2013."
Jonathan J Black — New York, 08-37574


ᐅ Michelle Ann Blair, New York

Address: 18 Colony Dr Monroe, NY 10950-3121

Brief Overview of Bankruptcy Case 16-35004-cgm: "The case of Michelle Ann Blair in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Ann Blair — New York, 16-35004


ᐅ Avrum Bleich, New York

Address: 4 Tzfas Rd Unit 102 Monroe, NY 10950

Bankruptcy Case 10-37520-cgm Summary: "In Monroe, NY, Avrum Bleich filed for Chapter 7 bankruptcy in August 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/24/2010."
Avrum Bleich — New York, 10-37520


ᐅ Paul C Bochterle, New York

Address: 37 Frances Ln Monroe, NY 10950

Brief Overview of Bankruptcy Case 12-38163-cgm: "In a Chapter 7 bankruptcy case, Paul C Bochterle from Monroe, NY, saw their proceedings start in 2012-12-24 and complete by 03/30/2013, involving asset liquidation."
Paul C Bochterle — New York, 12-38163


ᐅ Adam Bock, New York

Address: 64 Washington Rd Monroe, NY 10950

Bankruptcy Case 10-38189-cgm Summary: "The case of Adam Bock in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Bock — New York, 10-38189


ᐅ Adam P Bock, New York

Address: 64 Washington Rd Monroe, NY 10950-5131

Bankruptcy Case 2014-36581-cgm Overview: "Adam P Bock's Chapter 7 bankruptcy, filed in Monroe, NY in 2014-08-01, led to asset liquidation, with the case closing in Oct 30, 2014."
Adam P Bock — New York, 2014-36581


ᐅ Robert W Bollenbach, New York

Address: 23 Bollenbach Dr Monroe, NY 10950-1314

Concise Description of Bankruptcy Case 15-35510-cgm7: "The bankruptcy filing by Robert W Bollenbach, undertaken in 2015-03-23 in Monroe, NY under Chapter 7, concluded with discharge in June 21, 2015 after liquidating assets."
Robert W Bollenbach — New York, 15-35510


ᐅ Virginia A Bonnett, New York

Address: 26 Orchard Trl Monroe, NY 10950

Bankruptcy Case 13-36747-cgm Overview: "In Monroe, NY, Virginia A Bonnett filed for Chapter 7 bankruptcy in 07.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2013."
Virginia A Bonnett — New York, 13-36747


ᐅ Donna F Brace, New York

Address: 9 Freeland St Monroe, NY 10950-4103

Snapshot of U.S. Bankruptcy Proceeding Case 15-36607-cgm: "The bankruptcy record of Donna F Brace from Monroe, NY, shows a Chapter 7 case filed in 08/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/27/2015."
Donna F Brace — New York, 15-36607


ᐅ Joseph Brach, New York

Address: 30 Israel Zupnick Dr Unit 302 Monroe, NY 10950

Bankruptcy Case 11-38044-cgm Summary: "In a Chapter 7 bankruptcy case, Joseph Brach from Monroe, NY, saw their proceedings start in 2011-10-31 and complete by February 2012, involving asset liquidation."
Joseph Brach — New York, 11-38044


ᐅ Agnes Brady, New York

Address: 1 Lamplight Village Rd Apt L Monroe, NY 10950-4200

Brief Overview of Bankruptcy Case 2014-36477-cgm: "The bankruptcy filing by Agnes Brady, undertaken in 07/18/2014 in Monroe, NY under Chapter 7, concluded with discharge in 10/16/2014 after liquidating assets."
Agnes Brady — New York, 2014-36477


ᐅ Adam Brander, New York

Address: 55 Barr Ln Monroe, NY 10950

Bankruptcy Case 09-38570-cgm Overview: "Monroe, NY resident Adam Brander's 2009-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-24."
Adam Brander — New York, 09-38570


ᐅ Jocheved Breuer, New York

Address: 47 Satmar Dr Unit 101 Monroe, NY 10950

Bankruptcy Case 10-37473-cgm Overview: "Jocheved Breuer's bankruptcy, initiated in August 17, 2010 and concluded by December 7, 2010 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jocheved Breuer — New York, 10-37473


ᐅ Shlomo Breuer, New York

Address: 1 Apta Way Unit 204 Monroe, NY 10950

Bankruptcy Case 13-37083-cgm Summary: "Shlomo Breuer's bankruptcy, initiated in 09.18.2013 and concluded by December 2013 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shlomo Breuer — New York, 13-37083


ᐅ Helen C Brown, New York

Address: 38 Center Hill Rd Monroe, NY 10950-4803

Brief Overview of Bankruptcy Case 16-35385-cgm: "In a Chapter 7 bankruptcy case, Helen C Brown from Monroe, NY, saw her proceedings start in 03.07.2016 and complete by Jun 5, 2016, involving asset liquidation."
Helen C Brown — New York, 16-35385


ᐅ Stephen A Buono, New York

Address: 46 Lois Ln Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 11-35229-cgm: "The bankruptcy filing by Stephen A Buono, undertaken in 01.31.2011 in Monroe, NY under Chapter 7, concluded with discharge in 2011-05-04 after liquidating assets."
Stephen A Buono — New York, 11-35229


ᐅ Terence Burke, New York

Address: 252 Schunnemunk Rd Monroe, NY 10950

Bankruptcy Case 10-35266-cgm Overview: "In a Chapter 7 bankruptcy case, Terence Burke from Monroe, NY, saw his proceedings start in 01.31.2010 and complete by 05/04/2010, involving asset liquidation."
Terence Burke — New York, 10-35266


ᐅ Wilfred B Butler, New York

Address: 4 Greene Rd Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 09-15886-ajg: "Monroe, NY resident Wilfred B Butler's 09.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2010."
Wilfred B Butler — New York, 09-15886


ᐅ Denise A Byrne, New York

Address: 32 Fitzgerald Ct Monroe, NY 10950

Brief Overview of Bankruptcy Case 11-35632-cgm: "The bankruptcy filing by Denise A Byrne, undertaken in March 11, 2011 in Monroe, NY under Chapter 7, concluded with discharge in 06/08/2011 after liquidating assets."
Denise A Byrne — New York, 11-35632


ᐅ Jose A Calvente, New York

Address: 18 Emily Ln Monroe, NY 10950-2049

Snapshot of U.S. Bankruptcy Proceeding Case 06-35663-cgm: "In their Chapter 13 bankruptcy case filed in 07.06.2006, Monroe, NY's Jose A Calvente agreed to a debt repayment plan, which was successfully completed by 05.21.2013."
Jose A Calvente — New York, 06-35663


ᐅ Felicia Cammisa, New York

Address: 62 Pickerel Rd Monroe, NY 10950-5042

Bankruptcy Case 14-35075-cgm Summary: "Monroe, NY resident Felicia Cammisa's 01.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-17."
Felicia Cammisa — New York, 14-35075


ᐅ Edmund V Cancellieri, New York

Address: 62 Orchard Lake Dr Monroe, NY 10950

Bankruptcy Case 12-35077-cgm Overview: "Monroe, NY resident Edmund V Cancellieri's 01.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.11.2012."
Edmund V Cancellieri — New York, 12-35077


ᐅ Audrey J Cannizzaro, New York

Address: 10 Half Hollow Turn Monroe, NY 10950-4135

Concise Description of Bankruptcy Case 14-35301-cgm7: "In a Chapter 7 bankruptcy case, Audrey J Cannizzaro from Monroe, NY, saw her proceedings start in 2014-02-20 and complete by May 21, 2014, involving asset liquidation."
Audrey J Cannizzaro — New York, 14-35301


ᐅ Cherie Lynn Capaci, New York

Address: 7 Merriewold Ln N Monroe, NY 10950-1904

Brief Overview of Bankruptcy Case 15-36237-cgm: "The bankruptcy record of Cherie Lynn Capaci from Monroe, NY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.03.2015."
Cherie Lynn Capaci — New York, 15-36237


ᐅ Daniel Carlone, New York

Address: 7 Mine Rd Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 10-37372-cgm: "Daniel Carlone's bankruptcy, initiated in Aug 6, 2010 and concluded by November 26, 2010 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Carlone — New York, 10-37372


ᐅ Anthony Carucci, New York

Address: 18 Colony Dr Monroe, NY 10950

Bankruptcy Case 10-35523-cgm Overview: "In a Chapter 7 bankruptcy case, Anthony Carucci from Monroe, NY, saw their proceedings start in Feb 26, 2010 and complete by 2010-06-18, involving asset liquidation."
Anthony Carucci — New York, 10-35523


ᐅ Vincent R Cautillo, New York

Address: 69 E Crossman Ave Monroe, NY 10950-1246

Concise Description of Bankruptcy Case 2014-36434-cgm7: "Vincent R Cautillo's bankruptcy, initiated in July 11, 2014 and concluded by Oct 9, 2014 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent R Cautillo — New York, 2014-36434


ᐅ John Centofanti, New York

Address: 24 Franklin Ave Monroe, NY 10950-3608

Snapshot of U.S. Bankruptcy Proceeding Case 15-37294-cgm: "The case of John Centofanti in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Centofanti — New York, 15-37294


ᐅ John H Charleston, New York

Address: 2 Lamplight Village Rd Apt B Monroe, NY 10950-4209

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36390-cgm: "The bankruptcy record of John H Charleston from Monroe, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-02."
John H Charleston — New York, 2014-36390


ᐅ George Chaves, New York

Address: 43 Washington Rd Monroe, NY 10950

Bankruptcy Case 09-38370-cgm Summary: "The bankruptcy record of George Chaves from Monroe, NY, shows a Chapter 7 case filed in 12.01.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.07.2010."
George Chaves — New York, 09-38370


ᐅ Kathleen Checke, New York

Address: 6 Hoffman Dr Monroe, NY 10950

Concise Description of Bankruptcy Case 12-35136-cgm7: "The case of Kathleen Checke in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Checke — New York, 12-35136


ᐅ Shinho Chi, New York

Address: 68 Sunfish Ln Monroe, NY 10950

Brief Overview of Bankruptcy Case 13-36434-cgm: "In Monroe, NY, Shinho Chi filed for Chapter 7 bankruptcy in June 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-22."
Shinho Chi — New York, 13-36434


ᐅ Won Tae Choi, New York

Address: 44 Pinehurst Cir Monroe, NY 10950-5567

Bankruptcy Case 15-37237-cgm Summary: "The bankruptcy filing by Won Tae Choi, undertaken in December 3, 2015 in Monroe, NY under Chapter 7, concluded with discharge in March 2, 2016 after liquidating assets."
Won Tae Choi — New York, 15-37237


ᐅ Geraldine Cirrincione, New York

Address: 410 Round Lake Park Rd Monroe, NY 10950

Concise Description of Bankruptcy Case 13-37496-cgm7: "In a Chapter 7 bankruptcy case, Geraldine Cirrincione from Monroe, NY, saw her proceedings start in 2013-11-14 and complete by Feb 18, 2014, involving asset liquidation."
Geraldine Cirrincione — New York, 13-37496


ᐅ David Cohen, New York

Address: 5 Zenta Rd Unit 302 Monroe, NY 10950-6181

Snapshot of U.S. Bankruptcy Proceeding Case 16-35053-cgm: "The bankruptcy filing by David Cohen, undertaken in January 13, 2016 in Monroe, NY under Chapter 7, concluded with discharge in 2016-04-12 after liquidating assets."
David Cohen — New York, 16-35053


ᐅ Daniel J Colella, New York

Address: 6 Byrnes Rd Monroe, NY 10950

Brief Overview of Bankruptcy Case 11-36178-cgm: "In Monroe, NY, Daniel J Colella filed for Chapter 7 bankruptcy in Apr 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-18."
Daniel J Colella — New York, 11-36178


ᐅ Marisol Colon, New York

Address: 338 Clove Rd Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 11-35067-cgm: "The bankruptcy record of Marisol Colon from Monroe, NY, shows a Chapter 7 case filed in 01/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/07/2011."
Marisol Colon — New York, 11-35067


ᐅ Carlos Colon, New York

Address: 338 Clove Rd Monroe, NY 10950-4743

Brief Overview of Bankruptcy Case 08-36550-cgm: "Chapter 13 bankruptcy for Carlos Colon in Monroe, NY began in 2008-07-18, focusing on debt restructuring, concluding with plan fulfillment in September 2013."
Carlos Colon — New York, 08-36550


ᐅ Sondra Conklin, New York

Address: PO Box 493 Monroe, NY 10949-0493

Brief Overview of Bankruptcy Case 14-36138-cgm: "The bankruptcy filing by Sondra Conklin, undertaken in 05/30/2014 in Monroe, NY under Chapter 7, concluded with discharge in 08/28/2014 after liquidating assets."
Sondra Conklin — New York, 14-36138


ᐅ Jr Leslie J Conklin, New York

Address: 169 Cedar Cliff Rd Monroe, NY 10950-4711

Concise Description of Bankruptcy Case 14-35487-cgm7: "The bankruptcy record of Jr Leslie J Conklin from Monroe, NY, shows a Chapter 7 case filed in March 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/11/2014."
Jr Leslie J Conklin — New York, 14-35487


ᐅ Nancy Connellis, New York

Address: 31 Evergreen Dr Monroe, NY 10950-6508

Bankruptcy Case 2014-35841-cgm Overview: "The bankruptcy filing by Nancy Connellis, undertaken in 2014-04-25 in Monroe, NY under Chapter 7, concluded with discharge in 2014-07-24 after liquidating assets."
Nancy Connellis — New York, 2014-35841


ᐅ Jorg M Conroy, New York

Address: 53 Cedar Cliff Rd Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 12-37057-cgm: "Jorg M Conroy's bankruptcy, initiated in 08/07/2012 and concluded by November 27, 2012 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorg M Conroy — New York, 12-37057


ᐅ John D Cortes, New York

Address: 64 Orchard Lake Dr Monroe, NY 10950

Bankruptcy Case 12-35727-cgm Summary: "The bankruptcy filing by John D Cortes, undertaken in March 28, 2012 in Monroe, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
John D Cortes — New York, 12-35727


ᐅ Steven Cosenza, New York

Address: 35 Aldo Ct Monroe, NY 10950

Bankruptcy Case 10-36419-cgm Summary: "Steven Cosenza's Chapter 7 bankruptcy, filed in Monroe, NY in May 14, 2010, led to asset liquidation, with the case closing in Sep 3, 2010."
Steven Cosenza — New York, 10-36419


ᐅ Stephanie Cosnek, New York

Address: 7 Mountain Park Rd Monroe, NY 10950

Bankruptcy Case 10-35567-cgm Overview: "The case of Stephanie Cosnek in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Cosnek — New York, 10-35567


ᐅ Durwood L Cox, New York

Address: 277 Nelson Rd Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 11-38219-cgm: "The case of Durwood L Cox in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Durwood L Cox — New York, 11-38219


ᐅ John Coyne, New York

Address: 18 Briarwood Ave Monroe, NY 10950

Brief Overview of Bankruptcy Case 10-35232-cgm: "Monroe, NY resident John Coyne's 2010-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
John Coyne — New York, 10-35232


ᐅ Carol Crocono, New York

Address: 608 Mountain Laurel Dr Monroe, NY 10950

Brief Overview of Bankruptcy Case 09-38365-cgm: "Carol Crocono's bankruptcy, initiated in 12.01.2009 and concluded by 03.07.2010 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Crocono — New York, 09-38365


ᐅ Kenneth Crosby, New York

Address: 5 Lamplight Village Rd Apt M Monroe, NY 10950

Bankruptcy Case 10-37191-cgm Summary: "In Monroe, NY, Kenneth Crosby filed for Chapter 7 bankruptcy in Jul 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Kenneth Crosby — New York, 10-37191


ᐅ Enver Dalmas, New York

Address: 30 Merriewold Ln N Monroe, NY 10950-1916

Bankruptcy Case 08-37287-cgm Overview: "Enver Dalmas's Chapter 13 bankruptcy in Monroe, NY started in 2008-10-16. This plan involved reorganizing debts and establishing a payment plan, concluding in November 25, 2013."
Enver Dalmas — New York, 08-37287


ᐅ Adam Davisberg, New York

Address: 17 Sunset Ridge Rd Monroe, NY 10950

Bankruptcy Case 10-35296-cgm Overview: "In Monroe, NY, Adam Davisberg filed for Chapter 7 bankruptcy in 2010-02-01. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2010."
Adam Davisberg — New York, 10-35296


ᐅ Esposito Debra De, New York

Address: 21 Woodycrest Trl Monroe, NY 10950

Bankruptcy Case 10-37273-cgm Overview: "In a Chapter 7 bankruptcy case, Esposito Debra De from Monroe, NY, saw her proceedings start in July 2010 and complete by October 2010, involving asset liquidation."
Esposito Debra De — New York, 10-37273


ᐅ Lac Danielle De, New York

Address: 31 Mountain Ave Monroe, NY 10950

Brief Overview of Bankruptcy Case 12-35296-cgm: "In a Chapter 7 bankruptcy case, Lac Danielle De from Monroe, NY, saw her proceedings start in Feb 10, 2012 and complete by 2012-05-10, involving asset liquidation."
Lac Danielle De — New York, 12-35296


ᐅ Alfred George Decamp, New York

Address: 101 Continental Dr Monroe, NY 10950

Brief Overview of Bankruptcy Case 13-35206-cgm: "The bankruptcy record of Alfred George Decamp from Monroe, NY, shows a Chapter 7 case filed in 01/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Alfred George Decamp — New York, 13-35206


ᐅ John Dedalto, New York

Address: 71 E Crossman Ave Monroe, NY 10950

Concise Description of Bankruptcy Case 11-38220-cgm7: "Monroe, NY resident John Dedalto's 11/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
John Dedalto — New York, 11-38220


ᐅ Jr Louis Degiulio, New York

Address: 152 Mine Rd Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 10-37420-cgm: "In a Chapter 7 bankruptcy case, Jr Louis Degiulio from Monroe, NY, saw their proceedings start in 08/11/2010 and complete by 2010-12-01, involving asset liquidation."
Jr Louis Degiulio — New York, 10-37420


ᐅ Cindy Lou Degroat, New York

Address: 14 Orchard Trl Monroe, NY 10950

Bankruptcy Case 13-36506-cgm Summary: "The case of Cindy Lou Degroat in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Lou Degroat — New York, 13-36506


ᐅ Claudia Delamarter, New York

Address: 130 N Main St Monroe, NY 10950

Brief Overview of Bankruptcy Case 10-37661-cgm: "The case of Claudia Delamarter in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia Delamarter — New York, 10-37661


ᐅ Alexandro Delarosa, New York

Address: 444 Nelson Rd Monroe, NY 10950

Brief Overview of Bankruptcy Case 12-37996-cgm: "In a Chapter 7 bankruptcy case, Alexandro Delarosa from Monroe, NY, saw their proceedings start in 2012-11-30 and complete by March 6, 2013, involving asset liquidation."
Alexandro Delarosa — New York, 12-37996


ᐅ Scott Michael Dephillips, New York

Address: 53 Old Country Rd Monroe, NY 10950-4917

Bankruptcy Case 16-35809-cgm Summary: "The bankruptcy filing by Scott Michael Dephillips, undertaken in April 28, 2016 in Monroe, NY under Chapter 7, concluded with discharge in 07/27/2016 after liquidating assets."
Scott Michael Dephillips — New York, 16-35809


ᐅ Noelle T Derosa, New York

Address: PO Box 1156 Monroe, NY 10949

Bankruptcy Case 11-36696-cgm Summary: "The bankruptcy filing by Noelle T Derosa, undertaken in June 10, 2011 in Monroe, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Noelle T Derosa — New York, 11-36696


ᐅ Edward Jerome Desouza, New York

Address: 408 Nelson Rd Monroe, NY 10950

Bankruptcy Case 09-37855-cgm Summary: "In a Chapter 7 bankruptcy case, Edward Jerome Desouza from Monroe, NY, saw his proceedings start in October 17, 2009 and complete by January 21, 2010, involving asset liquidation."
Edward Jerome Desouza — New York, 09-37855


ᐅ Kari Deutsch, New York

Address: 12 Arbor Trl Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 10-38949-cgm: "In a Chapter 7 bankruptcy case, Kari Deutsch from Monroe, NY, saw her proceedings start in 12/29/2010 and complete by 2011-04-20, involving asset liquidation."
Kari Deutsch — New York, 10-38949


ᐅ Stephanie Didonato, New York

Address: 7 Merriewold Ln N Monroe, NY 10950-1904

Bankruptcy Case 15-36237-cgm Summary: "Monroe, NY resident Stephanie Didonato's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2015."
Stephanie Didonato — New York, 15-36237


ᐅ Ronen Divon, New York

Address: 7 Lucy Ln Monroe, NY 10950-3529

Concise Description of Bankruptcy Case 15-35014-cgm7: "The bankruptcy filing by Ronen Divon, undertaken in Jan 6, 2015 in Monroe, NY under Chapter 7, concluded with discharge in 04.06.2015 after liquidating assets."
Ronen Divon — New York, 15-35014


ᐅ Adrienne Dixson, New York

Address: 204 Mountain Laurel Dr Monroe, NY 10950

Bankruptcy Case 13-36196-cgm Overview: "The bankruptcy record of Adrienne Dixson from Monroe, NY, shows a Chapter 7 case filed in May 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2013."
Adrienne Dixson — New York, 13-36196


ᐅ Jonathan Dixson, New York

Address: 204 Mountain Laurel Dr Monroe, NY 10950

Bankruptcy Case 10-38754-cgm Summary: "Jonathan Dixson's Chapter 7 bankruptcy, filed in Monroe, NY in 2010-12-09, led to asset liquidation, with the case closing in March 2011."
Jonathan Dixson — New York, 10-38754


ᐅ Brian J Doheny, New York

Address: 115 Franklin Ave Monroe, NY 10950-3609

Snapshot of U.S. Bankruptcy Proceeding Case 08-37145-cgm: "Brian J Doheny's Chapter 13 bankruptcy in Monroe, NY started in Sep 29, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in May 29, 2013."
Brian J Doheny — New York, 08-37145


ᐅ Youri Dovgan, New York

Address: 140 Fini Rd Monroe, NY 10950

Bankruptcy Case 10-38682-cgm Overview: "Monroe, NY resident Youri Dovgan's 2010-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2011."
Youri Dovgan — New York, 10-38682


ᐅ Mauricio Duarte, New York

Address: 43 Hillside Ter Monroe, NY 10950-2543

Concise Description of Bankruptcy Case 15-35665-cgm7: "Mauricio Duarte's bankruptcy, initiated in 2015-04-17 and concluded by Jul 16, 2015 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mauricio Duarte — New York, 15-35665


ᐅ Joanna Magda Duarte, New York

Address: 43 Hillside Ter Monroe, NY 10950-2543

Concise Description of Bankruptcy Case 15-35665-cgm7: "Joanna Magda Duarte's bankruptcy, initiated in 2015-04-17 and concluded by 2015-07-16 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanna Magda Duarte — New York, 15-35665


ᐅ Donna M Dziengiel, New York

Address: 314 Clove Rd Monroe, NY 10950-4743

Concise Description of Bankruptcy Case 2014-36647-cgm7: "The bankruptcy record of Donna M Dziengiel from Monroe, NY, shows a Chapter 7 case filed in Aug 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-10."
Donna M Dziengiel — New York, 2014-36647


ᐅ Patricia Mary Ebert, New York

Address: 106 Walton Ter Monroe, NY 10950-1213

Bankruptcy Case 15-37270-cgm Overview: "In a Chapter 7 bankruptcy case, Patricia Mary Ebert from Monroe, NY, saw her proceedings start in 2015-12-10 and complete by 2016-03-09, involving asset liquidation."
Patricia Mary Ebert — New York, 15-37270


ᐅ Michael Brian Emsworth, New York

Address: 21 Midway Dr Monroe, NY 10950

Concise Description of Bankruptcy Case 12-36918-cgm7: "Michael Brian Emsworth's Chapter 7 bankruptcy, filed in Monroe, NY in 2012-07-28, led to asset liquidation, with the case closing in 10/23/2012."
Michael Brian Emsworth — New York, 12-36918


ᐅ David T Espinal, New York

Address: 262 Elm St Monroe, NY 10950-2827

Bankruptcy Case 15-35035-cgm Overview: "In Monroe, NY, David T Espinal filed for Chapter 7 bankruptcy in Jan 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
David T Espinal — New York, 15-35035


ᐅ Easter G Espinal, New York

Address: 201 Eagleton Dr Monroe, NY 10950-5140

Snapshot of U.S. Bankruptcy Proceeding Case 15-36351-cgm: "Easter G Espinal's Chapter 7 bankruptcy, filed in Monroe, NY in 2015-07-23, led to asset liquidation, with the case closing in October 21, 2015."
Easter G Espinal — New York, 15-36351


ᐅ Martin L Fabian, New York

Address: 212 Eagleton Dr Monroe, NY 10950-5140

Snapshot of U.S. Bankruptcy Proceeding Case 14-35966-cgm: "The bankruptcy record of Martin L Fabian from Monroe, NY, shows a Chapter 7 case filed in May 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-10."
Martin L Fabian — New York, 14-35966


ᐅ Martin L Fabian, New York

Address: 212 Eagleton Dr Monroe, NY 10950-5140

Brief Overview of Bankruptcy Case 2014-35966-cgm: "Martin L Fabian's Chapter 7 bankruptcy, filed in Monroe, NY in 2014-05-12, led to asset liquidation, with the case closing in 08/10/2014."
Martin L Fabian — New York, 2014-35966