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 Christopher Falesto, New York

Address: 41 Franklin Ave Monroe, NY 10950-3607

Bankruptcy Case 15-36673-cgm Overview: "In a Chapter 7 bankruptcy case, Christopher Falesto from Monroe, NY, saw their proceedings start in 2015-09-10 and complete by Dec 9, 2015, involving asset liquidation."
Christopher Falesto — New York, 15-36673


ᐅ Joel Falkowitz, New York

Address: 20 Prag Blvd Unit 201 Monroe, NY 10950

Bankruptcy Case 11-36275-cgm Overview: "The bankruptcy filing by Joel Falkowitz, undertaken in May 2011 in Monroe, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Joel Falkowitz — New York, 11-36275


ᐅ Kevin M Fanning, New York

Address: 28 Branch St Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 13-36340-cgm: "In a Chapter 7 bankruptcy case, Kevin M Fanning from Monroe, NY, saw their proceedings start in Jun 7, 2013 and complete by 2013-09-11, involving asset liquidation."
Kevin M Fanning — New York, 13-36340


ᐅ Richard Fenyo, New York

Address: 4 Midway Dr Monroe, NY 10950

Bankruptcy Case 10-36804-cgm Overview: "Richard Fenyo's bankruptcy, initiated in 2010-06-18 and concluded by 10/08/2010 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Fenyo — New York, 10-36804


ᐅ Antonino Ferrara, New York

Address: 465 County Route 105 Monroe, NY 10950

Bankruptcy Case 11-37051-cgm Summary: "The bankruptcy record of Antonino Ferrara from Monroe, NY, shows a Chapter 7 case filed in Jul 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Antonino Ferrara — New York, 11-37051


ᐅ Janice M Finch, New York

Address: PO Box 405 Monroe, NY 10949-0405

Brief Overview of Bankruptcy Case 2014-35846-cgm: "Janice M Finch's Chapter 7 bankruptcy, filed in Monroe, NY in April 2014, led to asset liquidation, with the case closing in 2014-07-24."
Janice M Finch — New York, 2014-35846


ᐅ Lorraine E Fiorillo, New York

Address: 416 Heritage Ln Monroe, NY 10950-5181

Concise Description of Bankruptcy Case 16-35682-cgm7: "The bankruptcy filing by Lorraine E Fiorillo, undertaken in 2016-04-12 in Monroe, NY under Chapter 7, concluded with discharge in 2016-07-11 after liquidating assets."
Lorraine E Fiorillo — New York, 16-35682


ᐅ Martha Fiorillo, New York

Address: 58 Sylvan Trl Monroe, NY 10950-6712

Concise Description of Bankruptcy Case 15-35981-cgm7: "The bankruptcy filing by Martha Fiorillo, undertaken in 05/29/2015 in Monroe, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Martha Fiorillo — New York, 15-35981


ᐅ Jean L Fischetti, New York

Address: PO Box 2355 Monroe, NY 10949-7355

Concise Description of Bankruptcy Case 15-36438-cgm7: "The case of Jean L Fischetti in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean L Fischetti — New York, 15-36438


ᐅ Sheryl Baker Fisher, New York

Address: PO Box 2003 Monroe, NY 10949-8503

Snapshot of U.S. Bankruptcy Proceeding Case 14-37148-cgm: "The case of Sheryl Baker Fisher in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheryl Baker Fisher — New York, 14-37148


ᐅ Robert Fisher, New York

Address: PO Box 2213 Monroe, NY 10949

Bankruptcy Case 09-38114-cgm Overview: "The bankruptcy filing by Robert Fisher, undertaken in November 9, 2009 in Monroe, NY under Chapter 7, concluded with discharge in Feb 13, 2010 after liquidating assets."
Robert Fisher — New York, 09-38114


ᐅ Martin T Flynn, New York

Address: 110 Brooks Ave Monroe, NY 10950-3604

Bankruptcy Case 14-35540-cgm Summary: "In Monroe, NY, Martin T Flynn filed for Chapter 7 bankruptcy in March 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-18."
Martin T Flynn — New York, 14-35540


ᐅ Yechezkel Fogel, New York

Address: 4 Sanz Ct Unit 101 Monroe, NY 10950

Brief Overview of Bankruptcy Case 10-36588-cgm: "The case of Yechezkel Fogel in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yechezkel Fogel — New York, 10-36588


ᐅ Yvette M Fontana, New York

Address: 2 Forest Ave Apt 1B Monroe, NY 10950-2857

Brief Overview of Bankruptcy Case 14-11301-mg: "The case of Yvette M Fontana in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvette M Fontana — New York, 14-11301-mg


ᐅ Karen Fox, New York

Address: 8 Heaton Rd Monroe, NY 10950-1005

Concise Description of Bankruptcy Case 2014-36879-cgm7: "Karen Fox's Chapter 7 bankruptcy, filed in Monroe, NY in 2014-09-15, led to asset liquidation, with the case closing in December 2014."
Karen Fox — New York, 2014-36879


ᐅ Vera Maria Freda, New York

Address: 7 Pinehurst Cir Monroe, NY 10950-5567

Bankruptcy Case 15-36577-cgm Overview: "The bankruptcy filing by Vera Maria Freda, undertaken in Aug 27, 2015 in Monroe, NY under Chapter 7, concluded with discharge in November 25, 2015 after liquidating assets."
Vera Maria Freda — New York, 15-36577


ᐅ Janell Donika Fremont, New York

Address: 3 Hillside Ave Monroe, NY 10950-1033

Brief Overview of Bankruptcy Case 14-36095-cgm: "The case of Janell Donika Fremont in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janell Donika Fremont — New York, 14-36095


ᐅ Yoel Friedrich, New York

Address: 1 Tzfas Rd Unit 101 Monroe, NY 10950

Brief Overview of Bankruptcy Case 11-37630-cgm: "In Monroe, NY, Yoel Friedrich filed for Chapter 7 bankruptcy in 09.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2012."
Yoel Friedrich — New York, 11-37630


ᐅ Alexander C Furner, New York

Address: 12 Williams Dr Monroe, NY 10950

Concise Description of Bankruptcy Case 11-35186-cgm7: "In Monroe, NY, Alexander C Furner filed for Chapter 7 bankruptcy in January 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-20."
Alexander C Furner — New York, 11-35186


ᐅ Richard Gaglione, New York

Address: 42 Clark St Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 11-35560-cgm: "The case of Richard Gaglione in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Gaglione — New York, 11-35560


ᐅ Anthony Gallotti, New York

Address: 106 Brooks Ave Monroe, NY 10950-3604

Concise Description of Bankruptcy Case 2014-35831-cgm7: "Monroe, NY resident Anthony Gallotti's 2014-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2014."
Anthony Gallotti — New York, 2014-35831


ᐅ Sharon Gannon, New York

Address: 10 Hawks Nest Rd Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 10-37408-cgm: "The bankruptcy filing by Sharon Gannon, undertaken in 08.10.2010 in Monroe, NY under Chapter 7, concluded with discharge in 11/30/2010 after liquidating assets."
Sharon Gannon — New York, 10-37408


ᐅ Jr Thomas Gannon, New York

Address: 33 Underhill Trl Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 10-36256-cgm: "Jr Thomas Gannon's Chapter 7 bankruptcy, filed in Monroe, NY in Apr 30, 2010, led to asset liquidation, with the case closing in July 27, 2010."
Jr Thomas Gannon — New York, 10-36256


ᐅ John Garro, New York

Address: 41 Tanager Rd Apt 4105 Monroe, NY 10950-1734

Concise Description of Bankruptcy Case 2014-36675-cgm7: "John Garro's Chapter 7 bankruptcy, filed in Monroe, NY in Aug 15, 2014, led to asset liquidation, with the case closing in 2014-11-13."
John Garro — New York, 2014-36675


ᐅ John A Garulli, New York

Address: 250 Rye Hill Rd Monroe, NY 10950

Bankruptcy Case 13-35871-cgm Summary: "The bankruptcy record of John A Garulli from Monroe, NY, shows a Chapter 7 case filed in 2013-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2013."
John A Garulli — New York, 13-35871


ᐅ Sherry Anyne Gibson, New York

Address: 24 Woodland Cir N Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 13-36765-cgm: "Sherry Anyne Gibson's Chapter 7 bankruptcy, filed in Monroe, NY in 08.01.2013, led to asset liquidation, with the case closing in November 5, 2013."
Sherry Anyne Gibson — New York, 13-36765


ᐅ Gregory R Gilligan, New York

Address: 605 Stage Rd Monroe, NY 10950

Bankruptcy Case 12-35278-cgm Overview: "Gregory R Gilligan's bankruptcy, initiated in Feb 10, 2012 and concluded by 06/01/2012 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory R Gilligan — New York, 12-35278


ᐅ Ana Glorioso, New York

Address: 55 Tanager Rd Apt 5501 Monroe, NY 10950

Brief Overview of Bankruptcy Case 11-37950-cgm: "The bankruptcy filing by Ana Glorioso, undertaken in 2011-10-21 in Monroe, NY under Chapter 7, concluded with discharge in January 19, 2012 after liquidating assets."
Ana Glorioso — New York, 11-37950


ᐅ Deborah Goldfarb, New York

Address: 5 Mid Oaks Rd Monroe, NY 10950

Brief Overview of Bankruptcy Case 09-37954-cgm: "The case of Deborah Goldfarb in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Goldfarb — New York, 09-37954


ᐅ Yoel Goldman, New York

Address: PO Box 890 Monroe, NY 10949-0890

Concise Description of Bankruptcy Case 15-23529-rdd7: "Monroe, NY resident Yoel Goldman's 10.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2016."
Yoel Goldman — New York, 15-23529


ᐅ Denise Golembreski, New York

Address: 43 James Rd Monroe, NY 10950

Bankruptcy Case 13-36048-cgm Overview: "The bankruptcy record of Denise Golembreski from Monroe, NY, shows a Chapter 7 case filed in 05.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 8, 2013."
Denise Golembreski — New York, 13-36048


ᐅ Carlos Gonzalez, New York

Address: 36 Sylvan Trl Monroe, NY 10950

Concise Description of Bankruptcy Case 12-36568-cgm7: "Carlos Gonzalez's Chapter 7 bankruptcy, filed in Monroe, NY in June 2012, led to asset liquidation, with the case closing in 2012-10-10."
Carlos Gonzalez — New York, 12-36568


ᐅ Alicia Gonzalez, New York

Address: PO Box 2243 Monroe, NY 10949

Concise Description of Bankruptcy Case 10-36541-cgm7: "In Monroe, NY, Alicia Gonzalez filed for Chapter 7 bankruptcy in 05/25/2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2010."
Alicia Gonzalez — New York, 10-36541


ᐅ Michael Greenberg, New York

Address: 20 Allison Dr Monroe, NY 10950

Brief Overview of Bankruptcy Case 10-35452-cgm: "In Monroe, NY, Michael Greenberg filed for Chapter 7 bankruptcy in 2010-02-19. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Michael Greenberg — New York, 10-35452


ᐅ Tina Griffith, New York

Address: 257 Elm St # A Monroe, NY 10950

Concise Description of Bankruptcy Case 11-35926-cgm7: "Tina Griffith's bankruptcy, initiated in 04/06/2011 and concluded by 2011-07-27 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Griffith — New York, 11-35926


ᐅ Yoel Gross, New York

Address: 11 Quickway Rd Unit 302 Monroe, NY 10950

Brief Overview of Bankruptcy Case 10-38380-cgm: "Monroe, NY resident Yoel Gross's November 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-16."
Yoel Gross — New York, 10-38380


ᐅ Joseph Guerrieri, New York

Address: 71 Duelk Ave Monroe, NY 10950

Concise Description of Bankruptcy Case 11-36889-cgm7: "In Monroe, NY, Joseph Guerrieri filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2011."
Joseph Guerrieri — New York, 11-36889


ᐅ Marilyn Y Gutierrez, New York

Address: 54 Lois Ln Monroe, NY 10950

Bankruptcy Case 12-35919-cgm Summary: "The case of Marilyn Y Gutierrez in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn Y Gutierrez — New York, 12-35919


ᐅ Vitaly Gutkovich, New York

Address: 34 Hain Dr Monroe, NY 10950

Bankruptcy Case 11-36992-cgm Overview: "The bankruptcy record of Vitaly Gutkovich from Monroe, NY, shows a Chapter 7 case filed in Jul 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-01."
Vitaly Gutkovich — New York, 11-36992


ᐅ Maria M Guzman, New York

Address: 219 Mill St Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 11-35588-cgm: "Maria M Guzman's bankruptcy, initiated in Mar 7, 2011 and concluded by 06/08/2011 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria M Guzman — New York, 11-35588


ᐅ William Haight, New York

Address: 651 State Route 17M Monroe, NY 10950

Brief Overview of Bankruptcy Case 10-35897-cgm: "Monroe, NY resident William Haight's 03/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
William Haight — New York, 10-35897


ᐅ Ronda A Harrison, New York

Address: 212 Mine Rd Monroe, NY 10950-4722

Bankruptcy Case 14-37277-cgm Summary: "Ronda A Harrison's bankruptcy, initiated in November 2014 and concluded by Feb 15, 2015 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronda A Harrison — New York, 14-37277


ᐅ Michael Hartman, New York

Address: 311 Lake Shore Dr Monroe, NY 10950

Concise Description of Bankruptcy Case 10-37022-cgm7: "The case of Michael Hartman in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Hartman — New York, 10-37022


ᐅ Christina Haug, New York

Address: 10 Holland Rd Monroe, NY 10950

Bankruptcy Case 10-36202-cgm Summary: "Christina Haug's bankruptcy, initiated in 2010-04-26 and concluded by Jul 21, 2010 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Haug — New York, 10-36202


ᐅ Christina Heitman, New York

Address: PO Box 2231 Monroe, NY 10949

Bankruptcy Case 10-38895-cgm Overview: "The bankruptcy filing by Christina Heitman, undertaken in 12/22/2010 in Monroe, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Christina Heitman — New York, 10-38895


ᐅ Eric M Helt, New York

Address: 140 Quaker Hill Rd Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 13-37006-cgm: "The case of Eric M Helt in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric M Helt — New York, 13-37006


ᐅ Michael Thomas Hervey, New York

Address: 4 Sunrise Trl Monroe, NY 10950

Bankruptcy Case 11-37314-cgm Summary: "The case of Michael Thomas Hervey in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Thomas Hervey — New York, 11-37314


ᐅ Linda L Hickey, New York

Address: 430 Old Dutch Hollow Rd Monroe, NY 10950-4566

Brief Overview of Bankruptcy Case 14-36052-cgm: "The case of Linda L Hickey in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda L Hickey — New York, 14-36052


ᐅ Linda L Hickey, New York

Address: 430 Old Dutch Hollow Rd Monroe, NY 10950-4566

Brief Overview of Bankruptcy Case 2014-36052-cgm: "The bankruptcy record of Linda L Hickey from Monroe, NY, shows a Chapter 7 case filed in May 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-20."
Linda L Hickey — New York, 2014-36052


ᐅ Niurka M Holguin, New York

Address: 37 Half Hollow Turn Monroe, NY 10950-4136

Snapshot of U.S. Bankruptcy Proceeding Case 14-37213-cgm: "The bankruptcy filing by Niurka M Holguin, undertaken in November 2014 in Monroe, NY under Chapter 7, concluded with discharge in Feb 3, 2015 after liquidating assets."
Niurka M Holguin — New York, 14-37213


ᐅ Helen Hollender, New York

Address: 1 Chernobyl Ct Unit 102 Monroe, NY 10950-9623

Snapshot of U.S. Bankruptcy Proceeding Case 15-35040-cgm: "Monroe, NY resident Helen Hollender's January 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-12."
Helen Hollender — New York, 15-35040


ᐅ Asher Horowitz, New York

Address: 13 D A Weider Blvd Unit 301 Monroe, NY 10950-6124

Brief Overview of Bankruptcy Case 2014-36884-cgm: "The bankruptcy filing by Asher Horowitz, undertaken in September 2014 in Monroe, NY under Chapter 7, concluded with discharge in December 14, 2014 after liquidating assets."
Asher Horowitz — New York, 2014-36884


ᐅ Chaim Horowitz, New York

Address: 4 Sasev Ct Unit 301 Monroe, NY 10950

Concise Description of Bankruptcy Case 13-37673-cgm7: "The case of Chaim Horowitz in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chaim Horowitz — New York, 13-37673


ᐅ Koharig Hosdaghian, New York

Address: 46 Tanager Rd Apt 4606 Monroe, NY 10950-1848

Bankruptcy Case 16-36071-cgm Overview: "In Monroe, NY, Koharig Hosdaghian filed for Chapter 7 bankruptcy in 2016-06-08. This case, involving liquidating assets to pay off debts, was resolved by 09/06/2016."
Koharig Hosdaghian — New York, 16-36071


ᐅ Yeghiche Hosdaghian, New York

Address: 46 Tanager Rd Monroe, NY 10950-1848

Bankruptcy Case 16-36071-cgm Overview: "The bankruptcy record of Yeghiche Hosdaghian from Monroe, NY, shows a Chapter 7 case filed in 06.08.2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Yeghiche Hosdaghian — New York, 16-36071


ᐅ Robert Howell, New York

Address: 4 Hawks Nest Rd Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 12-36819-cgm: "Monroe, NY resident Robert Howell's 07/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/05/2012."
Robert Howell — New York, 12-36819


ᐅ Ilias Hrissikopulos, New York

Address: 308 Round Lake Ter Monroe, NY 10950

Concise Description of Bankruptcy Case 10-36681-cgm7: "The case of Ilias Hrissikopulos in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ilias Hrissikopulos — New York, 10-36681


ᐅ Bayani Ibanez, New York

Address: 546 Lakes Rd Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 11-36018-cgm: "Monroe, NY resident Bayani Ibanez's 2011-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2011."
Bayani Ibanez — New York, 11-36018


ᐅ Dawn Imondi, New York

Address: 231 Heritage Ln Monroe, NY 10950

Bankruptcy Case 10-38876-cgm Overview: "In a Chapter 7 bankruptcy case, Dawn Imondi from Monroe, NY, saw her proceedings start in 12/21/2010 and complete by March 29, 2011, involving asset liquidation."
Dawn Imondi — New York, 10-38876


ᐅ Naftuli Indig, New York

Address: 21 Rovna Ct Unit 412 Monroe, NY 10950-7479

Concise Description of Bankruptcy Case 15-35413-cgm7: "Monroe, NY resident Naftuli Indig's 2015-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2015."
Naftuli Indig — New York, 15-35413


ᐅ Gregory Ingenito, New York

Address: 18 Via Lipari Monroe, NY 10950

Bankruptcy Case 13-37484-cgm Overview: "Gregory Ingenito's Chapter 7 bankruptcy, filed in Monroe, NY in November 13, 2013, led to asset liquidation, with the case closing in 02/17/2014."
Gregory Ingenito — New York, 13-37484


ᐅ Fred Isidro, New York

Address: 27 McGarrah Rd Monroe, NY 10950

Concise Description of Bankruptcy Case 11-37315-cgm7: "In Monroe, NY, Fred Isidro filed for Chapter 7 bankruptcy in 08/12/2011. This case, involving liquidating assets to pay off debts, was resolved by December 2, 2011."
Fred Isidro — New York, 11-37315


ᐅ Yitzchak Jacobowitz, New York

Address: 21 Lizensk Blvd Unit 101 Monroe, NY 10950

Bankruptcy Case 10-35429-cgm Summary: "The case of Yitzchak Jacobowitz in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yitzchak Jacobowitz — New York, 10-35429


ᐅ Diane L Jankowski, New York

Address: 54 Clark St Monroe, NY 10950-3528

Bankruptcy Case 16-35570-cgm Overview: "In a Chapter 7 bankruptcy case, Diane L Jankowski from Monroe, NY, saw her proceedings start in March 30, 2016 and complete by June 2016, involving asset liquidation."
Diane L Jankowski — New York, 16-35570


ᐅ Hector Llacson Jarama, New York

Address: 27 N Main St Apt 2L Monroe, NY 10950-2832

Bankruptcy Case 2014-36553-cgm Overview: "The case of Hector Llacson Jarama in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Llacson Jarama — New York, 2014-36553


ᐅ Yelva Jasmin, New York

Address: 56 Fitzgerald Ct Monroe, NY 10950

Concise Description of Bankruptcy Case 11-37958-cgm7: "Monroe, NY resident Yelva Jasmin's 10/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 13, 2012."
Yelva Jasmin — New York, 11-37958


ᐅ Ronald Jean, New York

Address: 1 Duelk Ave Monroe, NY 10950-2004

Brief Overview of Bankruptcy Case 14-37285-cgm: "The bankruptcy filing by Ronald Jean, undertaken in November 18, 2014 in Monroe, NY under Chapter 7, concluded with discharge in 02.16.2015 after liquidating assets."
Ronald Jean — New York, 14-37285


ᐅ Wesley Jean, New York

Address: 296 Cromwell Hill Rd Monroe, NY 10950

Brief Overview of Bankruptcy Case 13-36149-cgm: "Wesley Jean's Chapter 7 bankruptcy, filed in Monroe, NY in May 17, 2013, led to asset liquidation, with the case closing in August 2013."
Wesley Jean — New York, 13-36149


ᐅ Debbie Jeanty, New York

Address: 86 Quaker Hill Rd Monroe, NY 10950-1312

Brief Overview of Bankruptcy Case 2014-36622-cgm: "Monroe, NY resident Debbie Jeanty's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/06/2014."
Debbie Jeanty — New York, 2014-36622


ᐅ Eric Jennings, New York

Address: 6 Hawthorne Dr Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 13-36408-cgm: "In Monroe, NY, Eric Jennings filed for Chapter 7 bankruptcy in Jun 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-18."
Eric Jennings — New York, 13-36408


ᐅ Amanda Jennings, New York

Address: 63 School Rd Monroe, NY 10950

Concise Description of Bankruptcy Case 10-36913-cgm7: "The bankruptcy record of Amanda Jennings from Monroe, NY, shows a Chapter 7 case filed in 06/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2010."
Amanda Jennings — New York, 10-36913


ᐅ William Elisha Jones, New York

Address: 16 Berkley Ter Monroe, NY 10950-1061

Bankruptcy Case 16-35206-cgm Overview: "William Elisha Jones's Chapter 7 bankruptcy, filed in Monroe, NY in 2016-02-09, led to asset liquidation, with the case closing in 2016-05-09."
William Elisha Jones — New York, 16-35206


ᐅ Thomas Jones, New York

Address: 30 Mine Rd Monroe, NY 10950-3114

Concise Description of Bankruptcy Case 15-36634-cgm7: "Thomas Jones's bankruptcy, initiated in 2015-09-01 and concluded by 2015-11-30 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Jones — New York, 15-36634


ᐅ Moses Kahan, New York

Address: 1 Teverya Way Unit 303 Monroe, NY 10950-5490

Bankruptcy Case 15-37077-cgm Overview: "The case of Moses Kahan in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moses Kahan — New York, 15-37077


ᐅ Natalia Kant, New York

Address: 22 Barnett Rd E Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 09-38727-cgm: "The case of Natalia Kant in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalia Kant — New York, 09-38727


ᐅ Arnold Katzman, New York

Address: 75 Lincoln Rd Monroe, NY 10950

Concise Description of Bankruptcy Case 10-37516-cgm7: "The bankruptcy filing by Arnold Katzman, undertaken in 08/20/2010 in Monroe, NY under Chapter 7, concluded with discharge in 11/23/2010 after liquidating assets."
Arnold Katzman — New York, 10-37516


ᐅ Christine Ann Kincade, New York

Address: 18 Alden Rd Monroe, NY 10950-2538

Bankruptcy Case 15-35173-cgm Summary: "Christine Ann Kincade's Chapter 7 bankruptcy, filed in Monroe, NY in January 30, 2015, led to asset liquidation, with the case closing in 04/30/2015."
Christine Ann Kincade — New York, 15-35173


ᐅ Dwight King, New York

Address: 25 Allison Dr Monroe, NY 10950

Bankruptcy Case 11-36496-cgm Overview: "In a Chapter 7 bankruptcy case, Dwight King from Monroe, NY, saw his proceedings start in 2011-05-24 and complete by September 13, 2011, involving asset liquidation."
Dwight King — New York, 11-36496


ᐅ Natalya L King, New York

Address: 109 Barr Ln Monroe, NY 10950-4941

Bankruptcy Case 09-37444-cgm Overview: "September 2, 2009 marked the beginning of Natalya L King's Chapter 13 bankruptcy in Monroe, NY, entailing a structured repayment schedule, completed by November 2014."
Natalya L King — New York, 09-37444


ᐅ Peter Klosterman, New York

Address: 5 Jane Ct Monroe, NY 10950

Bankruptcy Case 10-35124-cgm Summary: "The bankruptcy filing by Peter Klosterman, undertaken in January 2010 in Monroe, NY under Chapter 7, concluded with discharge in 04.25.2010 after liquidating assets."
Peter Klosterman — New York, 10-35124


ᐅ Robert J Koban, New York

Address: 63 School Rd Monroe, NY 10950-5204

Concise Description of Bankruptcy Case 09-35646-cgm7: "Filing for Chapter 13 bankruptcy in Mar 21, 2009, Robert J Koban from Monroe, NY, structured a repayment plan, achieving discharge in Mar 14, 2013."
Robert J Koban — New York, 09-35646


ᐅ Debbra Kohl, New York

Address: 4 Silver Trl Monroe, NY 10950

Bankruptcy Case 10-36413-cgm Overview: "In Monroe, NY, Debbra Kohl filed for Chapter 7 bankruptcy in 2010-05-13. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2010."
Debbra Kohl — New York, 10-36413


ᐅ Daniel L Kolaj, New York

Address: 42 Fitzgerald Ct Monroe, NY 10950-4434

Bankruptcy Case 2014-36741-cgm Summary: "In a Chapter 7 bankruptcy case, Daniel L Kolaj from Monroe, NY, saw his proceedings start in Aug 27, 2014 and complete by November 2014, involving asset liquidation."
Daniel L Kolaj — New York, 2014-36741


ᐅ Luljeta Kolaj, New York

Address: 42 Fitzgerald Ct Monroe, NY 10950-4434

Brief Overview of Bankruptcy Case 14-36741-cgm: "Monroe, NY resident Luljeta Kolaj's 2014-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-25."
Luljeta Kolaj — New York, 14-36741


ᐅ Jr Stephen M Koopman, New York

Address: 58 Fitzgerald Ct Monroe, NY 10950

Bankruptcy Case 13-35101-cgm Overview: "The bankruptcy filing by Jr Stephen M Koopman, undertaken in 2013-01-18 in Monroe, NY under Chapter 7, concluded with discharge in 04/24/2013 after liquidating assets."
Jr Stephen M Koopman — New York, 13-35101


ᐅ Frank Kopliner, New York

Address: 1422 Orange Tpke Monroe, NY 10950

Snapshot of U.S. Bankruptcy Proceeding Case 12-38051-cgm: "Frank Kopliner's Chapter 7 bankruptcy, filed in Monroe, NY in 12.11.2012, led to asset liquidation, with the case closing in 2013-03-17."
Frank Kopliner — New York, 12-38051


ᐅ Glenn J Kramer, New York

Address: 5 Rosemont Rd Monroe, NY 10950

Concise Description of Bankruptcy Case 11-37582-cgm7: "The case of Glenn J Kramer in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn J Kramer — New York, 11-37582


ᐅ Aaron Krausz, New York

Address: 7 Orshava Ct Unit 102 Monroe, NY 10950

Concise Description of Bankruptcy Case 12-36123-cgm7: "In a Chapter 7 bankruptcy case, Aaron Krausz from Monroe, NY, saw his proceedings start in May 2, 2012 and complete by 2012-08-22, involving asset liquidation."
Aaron Krausz — New York, 12-36123


ᐅ Linda J Lachat, New York

Address: 43 Glenwood Rd Monroe, NY 10950-6908

Concise Description of Bankruptcy Case 16-35086-cgm7: "The case of Linda J Lachat in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda J Lachat — New York, 16-35086


ᐅ Benjamin Lambousis, New York

Address: 9 Laurel Trl Monroe, NY 10950

Brief Overview of Bankruptcy Case 10-38605-cgm: "In Monroe, NY, Benjamin Lambousis filed for Chapter 7 bankruptcy in November 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2011."
Benjamin Lambousis — New York, 10-38605


ᐅ Theresa A Lancaster, New York

Address: 111 Arcadian Trl Monroe, NY 10950-6718

Snapshot of U.S. Bankruptcy Proceeding Case 16-36112-cgm: "In a Chapter 7 bankruptcy case, Theresa A Lancaster from Monroe, NY, saw her proceedings start in 06/15/2016 and complete by Sep 13, 2016, involving asset liquidation."
Theresa A Lancaster — New York, 16-36112


ᐅ Jacob Landau, New York

Address: 1 Anipoli Dr Unit 301 Monroe, NY 10950

Bankruptcy Case 12-35752-cgm Summary: "Jacob Landau's Chapter 7 bankruptcy, filed in Monroe, NY in 2012-03-29, led to asset liquidation, with the case closing in June 27, 2012."
Jacob Landau — New York, 12-35752


ᐅ James D Lanzaro, New York

Address: 18 Catskill Ave Monroe, NY 10950

Brief Overview of Bankruptcy Case 13-35202-cgm: "The bankruptcy filing by James D Lanzaro, undertaken in January 2013 in Monroe, NY under Chapter 7, concluded with discharge in May 7, 2013 after liquidating assets."
James D Lanzaro — New York, 13-35202


ᐅ James J Latini, New York

Address: 115 Jarmain Rd Monroe, NY 10950-4229

Concise Description of Bankruptcy Case 15-35575-cgm7: "James J Latini's bankruptcy, initiated in March 2015 and concluded by 2015-06-28 in Monroe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James J Latini — New York, 15-35575


ᐅ Gentile Thoa Le, New York

Address: 18 Oak Dr Monroe, NY 10950

Brief Overview of Bankruptcy Case 10-35029-cgm: "Gentile Thoa Le's Chapter 7 bankruptcy, filed in Monroe, NY in January 6, 2010, led to asset liquidation, with the case closing in 04.12.2010."
Gentile Thoa Le — New York, 10-35029


ᐅ Gentile Thoa K Le, New York

Address: 18 Oak Dr Monroe, NY 10950-1031

Concise Description of Bankruptcy Case 10-35029-cgm7: "In their Chapter 13 bankruptcy case filed in 01.06.2010, Monroe, NY's Gentile Thoa K Le agreed to a debt repayment plan, which was successfully completed by May 21, 2013."
Gentile Thoa K Le — New York, 10-35029


ᐅ Joel Lebovits, New York

Address: 6 Lipa Friedman Ln Monroe, NY 10950

Concise Description of Bankruptcy Case 09-37738-cgm7: "Monroe, NY resident Joel Lebovits's 2009-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2010."
Joel Lebovits — New York, 09-37738


ᐅ Laura Lecour, New York

Address: 489 High St Monroe, NY 10950

Bankruptcy Case 13-36774-cgm Overview: "In a Chapter 7 bankruptcy case, Laura Lecour from Monroe, NY, saw her proceedings start in August 2, 2013 and complete by 2013-11-06, involving asset liquidation."
Laura Lecour — New York, 13-36774


ᐅ Yeshaye Levy, New York

Address: 10 Zenta Rd Unit 201 Monroe, NY 10950

Bankruptcy Case 11-36519-cgm Summary: "The case of Yeshaye Levy in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yeshaye Levy — New York, 11-36519


ᐅ Zev Lichtenstein, New York

Address: 2 Getzil Berger Blvd Unit 302 Monroe, NY 10950

Concise Description of Bankruptcy Case 11-36949-cgm7: "The case of Zev Lichtenstein in Monroe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zev Lichtenstein — New York, 11-36949