Broadalbin, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Broadalbin.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Lillian J Anderson, Broadalbin NY
Address: 394 Honeywell Corners Rd Broadalbin, NY 12025-3116
Snapshot of U.S. Bankruptcy Proceeding Case 09-62702-6-dd: "Sep 25, 2009 marked the beginning of Lillian J Anderson's Chapter 13 bankruptcy in Broadalbin, NY, entailing a structured repayment schedule, completed by July 2013."
Lillian J Anderson — New York
Michael J Bott, Broadalbin NY
Address: PO Box 888 Broadalbin, NY 12025
Snapshot of U.S. Bankruptcy Proceeding Case 12-62309-6-dd: "Michael J Bott's bankruptcy, initiated in 12.14.2012 and concluded by 03/22/2013 in Broadalbin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Bott — New York
John E Boyd, Broadalbin NY
Address: 493 Fayville Rd Broadalbin, NY 12025-2809
Concise Description of Bankruptcy Case 07-10221-1-rel7: "The bankruptcy record for John E Boyd from Broadalbin, NY, under Chapter 13, filed in 01/26/2007, involved setting up a repayment plan, finalized by July 2012."
John E Boyd — New York
Deuel Leeann Boyer, Broadalbin NY
Address: 460 Union Mills Rd Broadalbin, NY 12025-1979
Concise Description of Bankruptcy Case 16-60215-6-dd7: "The bankruptcy record of Deuel Leeann Boyer from Broadalbin, NY, shows a Chapter 7 case filed in Feb 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Deuel Leeann Boyer — New York
Tiffany M Brownell, Broadalbin NY
Address: 419 Union Mills Rd Trlr 57 Broadalbin, NY 12025-3016
Bankruptcy Case 16-60128-6-dd Overview: "Tiffany M Brownell's bankruptcy, initiated in 2016-02-01 and concluded by 2016-05-01 in Broadalbin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany M Brownell — New York
Diana G Ciembroniewicz, Broadalbin NY
Address: PO Box 184 Broadalbin, NY 12025-0184
Brief Overview of Bankruptcy Case 14-61491-6-dd: "Broadalbin, NY resident Diana G Ciembroniewicz's 2014-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/16/2014."
Diana G Ciembroniewicz — New York
Clifford Charles Clink, Broadalbin NY
Address: PO Box 482 Broadalbin, NY 12025-0482
Bankruptcy Case 09-13243-1-rel Summary: "Clifford Charles Clink, a resident of Broadalbin, NY, entered a Chapter 13 bankruptcy plan in 2009-08-31, culminating in its successful completion by Aug 16, 2013."
Clifford Charles Clink — New York
Loren Coe, Broadalbin NY
Address: PO Box 955 Broadalbin, NY 12025
Brief Overview of Bankruptcy Case 10-61429-6-dd: "Broadalbin, NY resident Loren Coe's 2010-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Loren Coe — New York
Donald Culnan, Broadalbin NY
Address: 154 Lampman Rd Broadalbin, NY 12025
Bankruptcy Case 10-60104-6-dd Summary: "Broadalbin, NY resident Donald Culnan's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-16."
Donald Culnan — New York
Michael H Delaney, Broadalbin NY
Address: 174 Hagadorn Mills Rd Lot 2 Broadalbin, NY 12025
Bankruptcy Case 11-60601-6-dd Summary: "The bankruptcy filing by Michael H Delaney, undertaken in 03/28/2011 in Broadalbin, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Michael H Delaney — New York
Neal C Dolan, Broadalbin NY
Address: PO Box 238 Broadalbin, NY 12025
Bankruptcy Case 11-13841-1-rel Summary: "Neal C Dolan's Chapter 7 bankruptcy, filed in Broadalbin, NY in Dec 19, 2011, led to asset liquidation, with the case closing in April 12, 2012."
Neal C Dolan — New York
Irene Domery, Broadalbin NY
Address: 7369 Fishhouse Rd Broadalbin, NY 12025
Snapshot of U.S. Bankruptcy Proceeding Case 11-12594-1-rel: "The bankruptcy filing by Irene Domery, undertaken in 08.15.2011 in Broadalbin, NY under Chapter 7, concluded with discharge in Nov 15, 2011 after liquidating assets."
Irene Domery — New York
Jr Richard L Drake, Broadalbin NY
Address: 204 Bellen Rd Broadalbin, NY 12025
Bankruptcy Case 11-62300-6-dd Summary: "Jr Richard L Drake's bankruptcy, initiated in 2011-11-03 and concluded by 2012-02-26 in Broadalbin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard L Drake — New York
Keith A Eglin, Broadalbin NY
Address: 123 Jackson Vly Rd Broadalbin, NY 12025-2054
Concise Description of Bankruptcy Case 08-62607-6-dd7: "The bankruptcy record for Keith A Eglin from Broadalbin, NY, under Chapter 13, filed in 2008-10-27, involved setting up a repayment plan, finalized by December 19, 2013."
Keith A Eglin — New York
Donald Ericksen, Broadalbin NY
Address: PO Box 1109 Broadalbin, NY 12025
Concise Description of Bankruptcy Case 10-10583-1-rel7: "The bankruptcy record of Donald Ericksen from Broadalbin, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-19."
Donald Ericksen — New York
Jeffrey J Farrington, Broadalbin NY
Address: 168 Goodemote Rd Broadalbin, NY 12025-1756
Concise Description of Bankruptcy Case 2014-60648-6-dd7: "Jeffrey J Farrington's Chapter 7 bankruptcy, filed in Broadalbin, NY in Apr 17, 2014, led to asset liquidation, with the case closing in 07.16.2014."
Jeffrey J Farrington — New York
Christine M Friello, Broadalbin NY
Address: 212 County Highway 110 Broadalbin, NY 12025-7703
Bankruptcy Case 14-60262-6-dd Overview: "The bankruptcy record of Christine M Friello from Broadalbin, NY, shows a Chapter 7 case filed in 2014-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2014."
Christine M Friello — New York
Iii Donald E Frye, Broadalbin NY
Address: PO Box 581 Broadalbin, NY 12025
Concise Description of Bankruptcy Case 13-61057-6-dd7: "In Broadalbin, NY, Iii Donald E Frye filed for Chapter 7 bankruptcy in 06/21/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-27."
Iii Donald E Frye — New York
Nancy J Frye, Broadalbin NY
Address: 327 Union Mills Rd Lot 26 Broadalbin, NY 12025-3019
Concise Description of Bankruptcy Case 16-60770-6-dd7: "Broadalbin, NY resident Nancy J Frye's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2016."
Nancy J Frye — New York
Allan L Frye, Broadalbin NY
Address: 327 Union Mills Rd Lot 26 Broadalbin, NY 12025-3019
Snapshot of U.S. Bankruptcy Proceeding Case 16-60770-6-dd: "The bankruptcy filing by Allan L Frye, undertaken in 2016-05-27 in Broadalbin, NY under Chapter 7, concluded with discharge in 08/25/2016 after liquidating assets."
Allan L Frye — New York
Michael E Gallup, Broadalbin NY
Address: 185 Old State Rd Lot 61 Broadalbin, NY 12025
Bankruptcy Case 12-61377-6-dd Summary: "Broadalbin, NY resident Michael E Gallup's 07.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Michael E Gallup — New York
Amy C Garcia, Broadalbin NY
Address: 147 Hoesville Rd Broadalbin, NY 12025
Bankruptcy Case 11-62448-6-dd Overview: "In a Chapter 7 bankruptcy case, Amy C Garcia from Broadalbin, NY, saw her proceedings start in 2011-11-30 and complete by 2012-02-28, involving asset liquidation."
Amy C Garcia — New York
Leonard Gasner, Broadalbin NY
Address: 832 Union Mills Rd Broadalbin, NY 12025
Bankruptcy Case 10-61796-6-dd Summary: "In a Chapter 7 bankruptcy case, Leonard Gasner from Broadalbin, NY, saw his proceedings start in 06/29/2010 and complete by September 2010, involving asset liquidation."
Leonard Gasner — New York
Joel Glover, Broadalbin NY
Address: 97 W Main St Broadalbin, NY 12025
Snapshot of U.S. Bankruptcy Proceeding Case 10-63234-6-dd: "Joel Glover's Chapter 7 bankruptcy, filed in Broadalbin, NY in Dec 20, 2010, led to asset liquidation, with the case closing in 2011-04-14."
Joel Glover — New York
Melanie D Goodbread, Broadalbin NY
Address: PO Box 163 Broadalbin, NY 12025-0163
Bankruptcy Case 16-60691-6-dd Overview: "Melanie D Goodbread's Chapter 7 bankruptcy, filed in Broadalbin, NY in 2016-05-11, led to asset liquidation, with the case closing in 08.09.2016."
Melanie D Goodbread — New York
Michael M Greco, Broadalbin NY
Address: 231 Stevers Mills Rd Broadalbin, NY 12025-3023
Concise Description of Bankruptcy Case 14-61452-6-dd7: "In a Chapter 7 bankruptcy case, Michael M Greco from Broadalbin, NY, saw their proceedings start in 09.05.2014 and complete by December 2014, involving asset liquidation."
Michael M Greco — New York
Deborah L Griffin, Broadalbin NY
Address: 397 Stevers Mills Rd Broadalbin, NY 12025-3026
Snapshot of U.S. Bankruptcy Proceeding Case 15-31022-5-mcr: "Deborah L Griffin's bankruptcy, initiated in 2015-07-10 and concluded by 2015-10-08 in Broadalbin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah L Griffin — New York
Mary R Halgas, Broadalbin NY
Address: PO Box 591 Broadalbin, NY 12025-0591
Bankruptcy Case 08-62982-6-dd Overview: "The bankruptcy record for Mary R Halgas from Broadalbin, NY, under Chapter 13, filed in 2008-12-11, involved setting up a repayment plan, finalized by 2013-05-10."
Mary R Halgas — New York
Scot Hall, Broadalbin NY
Address: PO Box 170 Broadalbin, NY 12025-0170
Bankruptcy Case 07-64000-6-dd Summary: "Scot Hall, a resident of Broadalbin, NY, entered a Chapter 13 bankruptcy plan in 2007-11-30, culminating in its successful completion by February 13, 2013."
Scot Hall — New York
Daniel Halloran, Broadalbin NY
Address: 621 Union Mills Rd Broadalbin, NY 12025-1986
Brief Overview of Bankruptcy Case 09-61393-6-dd: "In his Chapter 13 bankruptcy case filed in May 20, 2009, Broadalbin, NY's Daniel Halloran agreed to a debt repayment plan, which was successfully completed by 09/13/2013."
Daniel Halloran — New York
Frederick Hammond, Broadalbin NY
Address: PO Box 62 Broadalbin, NY 12025
Brief Overview of Bankruptcy Case 10-63056-6-dd: "The case of Frederick Hammond in Broadalbin, NY, demonstrates a Chapter 7 bankruptcy filed in 11/22/2010 and discharged early 02/23/2011, focusing on asset liquidation to repay creditors."
Frederick Hammond — New York
Barbara A Handy, Broadalbin NY
Address: PO Box 1031 Broadalbin, NY 12025-1031
Bankruptcy Case 16-60433-6-dd Summary: "The case of Barbara A Handy in Broadalbin, NY, demonstrates a Chapter 7 bankruptcy filed in March 2016 and discharged early 2016-06-28, focusing on asset liquidation to repay creditors."
Barbara A Handy — New York
Brian S Hayes, Broadalbin NY
Address: PO Box 141 Broadalbin, NY 12025
Bankruptcy Case 13-61396-6-dd Summary: "In Broadalbin, NY, Brian S Hayes filed for Chapter 7 bankruptcy in 2013-08-23. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2013."
Brian S Hayes — New York
John H Hemstreet, Broadalbin NY
Address: 363 County Highway 126 Broadalbin, NY 12025-3105
Concise Description of Bankruptcy Case 16-60154-6-dd7: "John H Hemstreet's bankruptcy, initiated in 02/09/2016 and concluded by May 9, 2016 in Broadalbin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John H Hemstreet — New York
Robert E Hudson, Broadalbin NY
Address: 178 Hoesville Rd Broadalbin, NY 12025-2031
Snapshot of U.S. Bankruptcy Proceeding Case 15-60567-6-dd: "Robert E Hudson's Chapter 7 bankruptcy, filed in Broadalbin, NY in 04.19.2015, led to asset liquidation, with the case closing in July 2015."
Robert E Hudson — New York
Darlene Humphrey, Broadalbin NY
Address: 105 Seneca Ave Broadalbin, NY 12025
Brief Overview of Bankruptcy Case 10-11931-1-rel: "The case of Darlene Humphrey in Broadalbin, NY, demonstrates a Chapter 7 bankruptcy filed in 05/21/2010 and discharged early 2010-08-23, focusing on asset liquidation to repay creditors."
Darlene Humphrey — New York
Kristin Jette, Broadalbin NY
Address: 248 Stevers Mills Rd # B Broadalbin, NY 12025
Concise Description of Bankruptcy Case 10-62758-6-dd7: "The bankruptcy filing by Kristin Jette, undertaken in October 2010 in Broadalbin, NY under Chapter 7, concluded with discharge in January 25, 2011 after liquidating assets."
Kristin Jette — New York
Benjamin Johnson, Broadalbin NY
Address: 538 Ridge Rd Broadalbin, NY 12025
Snapshot of U.S. Bankruptcy Proceeding Case 10-62090-6-dd: "Benjamin Johnson's bankruptcy, initiated in 07/30/2010 and concluded by 11.09.2010 in Broadalbin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Johnson — New York
Susan Jones, Broadalbin NY
Address: 128 Abrams Ln Broadalbin, NY 12025
Bankruptcy Case 10-61504-6-dd Overview: "In Broadalbin, NY, Susan Jones filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2010."
Susan Jones — New York
Tiena M Kline, Broadalbin NY
Address: 452 State Highway 29 Broadalbin, NY 12025
Brief Overview of Bankruptcy Case 11-61526-6-dd: "Tiena M Kline's bankruptcy, initiated in Jul 14, 2011 and concluded by 10/12/2011 in Broadalbin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiena M Kline — New York
Emil A Klymkow, Broadalbin NY
Address: 373 Union Mills Rd Broadalbin, NY 12025
Snapshot of U.S. Bankruptcy Proceeding Case 13-61219-6-dd: "The bankruptcy record of Emil A Klymkow from Broadalbin, NY, shows a Chapter 7 case filed in Jul 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2013."
Emil A Klymkow — New York
Aaron R Kristensen, Broadalbin NY
Address: 139 Hilltop Rd Broadalbin, NY 12025
Brief Overview of Bankruptcy Case 11-61028-6-dd: "The case of Aaron R Kristensen in Broadalbin, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-10 and discharged early 09/02/2011, focusing on asset liquidation to repay creditors."
Aaron R Kristensen — New York
Albert G Lair, Broadalbin NY
Address: 174 Hagadorn Mills Rd Lot 1 Broadalbin, NY 12025
Brief Overview of Bankruptcy Case 12-60566-6-dd: "The case of Albert G Lair in Broadalbin, NY, demonstrates a Chapter 7 bankruptcy filed in 03/30/2012 and discharged early Jul 23, 2012, focusing on asset liquidation to repay creditors."
Albert G Lair — New York
Jerry B Litchfield, Broadalbin NY
Address: 130 Broski Rd Broadalbin, NY 12025-3125
Brief Overview of Bankruptcy Case 14-60718-6-dd: "The case of Jerry B Litchfield in Broadalbin, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-30 and discharged early 07.29.2014, focusing on asset liquidation to repay creditors."
Jerry B Litchfield — New York
Jerry B Litchfield, Broadalbin NY
Address: 130 Broski Rd Broadalbin, NY 12025-3125
Bankruptcy Case 2014-60718-6-dd Summary: "In a Chapter 7 bankruptcy case, Jerry B Litchfield from Broadalbin, NY, saw their proceedings start in 04.30.2014 and complete by July 29, 2014, involving asset liquidation."
Jerry B Litchfield — New York
John G Mahoney, Broadalbin NY
Address: PO Box 881 Broadalbin, NY 12025
Brief Overview of Bankruptcy Case 11-61363-6-dd: "Broadalbin, NY resident John G Mahoney's 06/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-10."
John G Mahoney — New York
Laurie Marcellus, Broadalbin NY
Address: 428 State Highway 29 Broadalbin, NY 12025
Snapshot of U.S. Bankruptcy Proceeding Case 10-62580-6-dd: "The case of Laurie Marcellus in Broadalbin, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 27, 2010 and discharged early 12/28/2010, focusing on asset liquidation to repay creditors."
Laurie Marcellus — New York
Thomas Martin, Broadalbin NY
Address: 185 Old State Rd Lot 80 Broadalbin, NY 12025
Bankruptcy Case 10-60152-6-dd Summary: "Thomas Martin's Chapter 7 bankruptcy, filed in Broadalbin, NY in 2010-01-27, led to asset liquidation, with the case closing in 05/03/2010."
Thomas Martin — New York
Jr George L Mcclarren, Broadalbin NY
Address: 412 County Highway 126 Broadalbin, NY 12025-3106
Bankruptcy Case 09-61549-6-dd Summary: "Jr George L Mcclarren's Chapter 13 bankruptcy in Broadalbin, NY started in Jun 4, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-02-13."
Jr George L Mcclarren — New York
Andrew O Mcpherson, Broadalbin NY
Address: 1022 Camp Ave Broadalbin, NY 12025
Brief Overview of Bankruptcy Case 11-13741-1-rel: "In a Chapter 7 bankruptcy case, Andrew O Mcpherson from Broadalbin, NY, saw their proceedings start in December 2011 and complete by 2012-03-31, involving asset liquidation."
Andrew O Mcpherson — New York
Aleshia A Milton, Broadalbin NY
Address: 217 Bogden Rd Broadalbin, NY 12025
Snapshot of U.S. Bankruptcy Proceeding Case 12-60855-6-dd: "In a Chapter 7 bankruptcy case, Aleshia A Milton from Broadalbin, NY, saw her proceedings start in 2012-05-07 and complete by 08/30/2012, involving asset liquidation."
Aleshia A Milton — New York
Holly Mochrie, Broadalbin NY
Address: 185 Old State Rd Lot 76 Broadalbin, NY 12025
Concise Description of Bankruptcy Case 13-60585-6-dd7: "In Broadalbin, NY, Holly Mochrie filed for Chapter 7 bankruptcy in 2013-04-08. This case, involving liquidating assets to pay off debts, was resolved by 07/09/2013."
Holly Mochrie — New York
Patricia Ann Mochrie, Broadalbin NY
Address: 185 Old State Rd Lot 76 Broadalbin, NY 12025-6901
Concise Description of Bankruptcy Case 16-60782-6-dd7: "The bankruptcy filing by Patricia Ann Mochrie, undertaken in May 2016 in Broadalbin, NY under Chapter 7, concluded with discharge in 2016-08-26 after liquidating assets."
Patricia Ann Mochrie — New York
Amy Jo Moody, Broadalbin NY
Address: 224 Hans Creek Rd Broadalbin, NY 12025
Bankruptcy Case 09-14122-1-rel Summary: "Amy Jo Moody's Chapter 7 bankruptcy, filed in Broadalbin, NY in Oct 30, 2009, led to asset liquidation, with the case closing in 02/05/2010."
Amy Jo Moody — New York
Steven Morey, Broadalbin NY
Address: 108 Morey Rd Broadalbin, NY 12025
Snapshot of U.S. Bankruptcy Proceeding Case 10-62407-6-dd: "The bankruptcy filing by Steven Morey, undertaken in 2010-09-02 in Broadalbin, NY under Chapter 7, concluded with discharge in Dec 14, 2010 after liquidating assets."
Steven Morey — New York
Berdella A Moynihan, Broadalbin NY
Address: 943 County Highway 138 Broadalbin, NY 12025-1867
Snapshot of U.S. Bankruptcy Proceeding Case 2014-61325-6-dd: "In a Chapter 7 bankruptcy case, Berdella A Moynihan from Broadalbin, NY, saw their proceedings start in 08/10/2014 and complete by Nov 8, 2014, involving asset liquidation."
Berdella A Moynihan — New York
Karen L Muller, Broadalbin NY
Address: PO Box 2 Broadalbin, NY 12025
Snapshot of U.S. Bankruptcy Proceeding Case 11-61205-6-dd: "The bankruptcy filing by Karen L Muller, undertaken in May 31, 2011 in Broadalbin, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Karen L Muller — New York
Linda M Murphy, Broadalbin NY
Address: 397 Bogden Rd Broadalbin, NY 12025
Brief Overview of Bankruptcy Case 12-60739-6-dd: "In a Chapter 7 bankruptcy case, Linda M Murphy from Broadalbin, NY, saw her proceedings start in 2012-04-23 and complete by August 16, 2012, involving asset liquidation."
Linda M Murphy — New York
Kelley R Musillo, Broadalbin NY
Address: 49 North St Broadalbin, NY 12025-1776
Concise Description of Bankruptcy Case 15-61494-6-dd7: "The bankruptcy filing by Kelley R Musillo, undertaken in Oct 20, 2015 in Broadalbin, NY under Chapter 7, concluded with discharge in 01/18/2016 after liquidating assets."
Kelley R Musillo — New York
Earl H Newkirk, Broadalbin NY
Address: 419 Union Mills Rd Trlr 9 Broadalbin, NY 12025
Concise Description of Bankruptcy Case 13-60389-6-dd7: "In Broadalbin, NY, Earl H Newkirk filed for Chapter 7 bankruptcy in Mar 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-21."
Earl H Newkirk — New York
Robert L Norton, Broadalbin NY
Address: PO Box 879 Broadalbin, NY 12025-0879
Snapshot of U.S. Bankruptcy Proceeding Case 15-60013-6-dd: "Broadalbin, NY resident Robert L Norton's 2015-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/08/2015."
Robert L Norton — New York
Robert L Oakden, Broadalbin NY
Address: 27 Thompson St Broadalbin, NY 12025
Concise Description of Bankruptcy Case 12-61342-6-dd7: "The case of Robert L Oakden in Broadalbin, NY, demonstrates a Chapter 7 bankruptcy filed in 07.20.2012 and discharged early 2012-11-12, focusing on asset liquidation to repay creditors."
Robert L Oakden — New York
Jenkins Sharon Ogden, Broadalbin NY
Address: PO Box 393 Broadalbin, NY 12025
Snapshot of U.S. Bankruptcy Proceeding Case 10-60468-6-dd: "The bankruptcy record of Jenkins Sharon Ogden from Broadalbin, NY, shows a Chapter 7 case filed in 03.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2010."
Jenkins Sharon Ogden — New York
Amanda Ottalagano, Broadalbin NY
Address: 1024 Camp Ave Broadalbin, NY 12025
Bankruptcy Case 10-12489-1-rel Summary: "Amanda Ottalagano's Chapter 7 bankruptcy, filed in Broadalbin, NY in June 2010, led to asset liquidation, with the case closing in Oct 23, 2010."
Amanda Ottalagano — New York
Louise M Paige, Broadalbin NY
Address: 834 County Highway 110 Broadalbin, NY 12025-3218
Bankruptcy Case 15-61410-6-dd Summary: "In Broadalbin, NY, Louise M Paige filed for Chapter 7 bankruptcy in 09/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-29."
Louise M Paige — New York
Jr Michael A Pecoraro, Broadalbin NY
Address: 4 Wylie Ave Broadalbin, NY 12025-2144
Bankruptcy Case 07-64034-6-dd Overview: "The bankruptcy record for Jr Michael A Pecoraro from Broadalbin, NY, under Chapter 13, filed in Dec 6, 2007, involved setting up a repayment plan, finalized by June 12, 2013."
Jr Michael A Pecoraro — New York
Savannah J Pieniazek, Broadalbin NY
Address: 227 Kunz Rd Broadalbin, NY 12025-1925
Brief Overview of Bankruptcy Case 16-60185-6-dd: "The bankruptcy record of Savannah J Pieniazek from Broadalbin, NY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/12/2016."
Savannah J Pieniazek — New York
Donna M Pikor, Broadalbin NY
Address: 561 Stevers Mills Rd Broadalbin, NY 12025
Concise Description of Bankruptcy Case 12-62366-6-dd7: "Donna M Pikor's Chapter 7 bankruptcy, filed in Broadalbin, NY in December 28, 2012, led to asset liquidation, with the case closing in 04/05/2013."
Donna M Pikor — New York
Sandra L Quickenton, Broadalbin NY
Address: 185 Old State Rd Lot 16 Broadalbin, NY 12025-6901
Concise Description of Bankruptcy Case 09-63484-6-dd7: "Sandra L Quickenton's Broadalbin, NY bankruptcy under Chapter 13 in December 2009 led to a structured repayment plan, successfully discharged in December 17, 2013."
Sandra L Quickenton — New York
Richard Rehder, Broadalbin NY
Address: 185 Old State Rd Lot 81 Broadalbin, NY 12025
Bankruptcy Case 09-63305-6-dd Overview: "Richard Rehder's bankruptcy, initiated in 2009-11-25 and concluded by 2010-02-23 in Broadalbin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Rehder — New York
Patrick J Reidy, Broadalbin NY
Address: PO Box 304 Broadalbin, NY 12025-0304
Snapshot of U.S. Bankruptcy Proceeding Case 15-60646-6-dd: "Patrick J Reidy's bankruptcy, initiated in 2015-04-30 and concluded by 2015-07-29 in Broadalbin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick J Reidy — New York
Wendy Reidy, Broadalbin NY
Address: 14 S Second Ave Broadalbin, NY 12025-2138
Concise Description of Bankruptcy Case 15-60646-6-dd7: "In a Chapter 7 bankruptcy case, Wendy Reidy from Broadalbin, NY, saw her proceedings start in April 2015 and complete by July 2015, involving asset liquidation."
Wendy Reidy — New York
Jon R Roser, Broadalbin NY
Address: PO Box 561 Broadalbin, NY 12025-0561
Bankruptcy Case 09-61758-6-dd Summary: "Jon R Roser, a resident of Broadalbin, NY, entered a Chapter 13 bankruptcy plan in 06.25.2009, culminating in its successful completion by 01/22/2013."
Jon R Roser — New York
Dubas Jessica Lauren Ruslow, Broadalbin NY
Address: 73 North St Broadalbin, NY 12025-1776
Bankruptcy Case 15-60554-6-dd Overview: "In a Chapter 7 bankruptcy case, Dubas Jessica Lauren Ruslow from Broadalbin, NY, saw her proceedings start in 04/17/2015 and complete by Jul 16, 2015, involving asset liquidation."
Dubas Jessica Lauren Ruslow — New York
Rebecca Saenz, Broadalbin NY
Address: 131 Pike St Broadalbin, NY 12025
Concise Description of Bankruptcy Case 09-62987-6-dd7: "The case of Rebecca Saenz in Broadalbin, NY, demonstrates a Chapter 7 bankruptcy filed in October 26, 2009 and discharged early 2010-01-25, focusing on asset liquidation to repay creditors."
Rebecca Saenz — New York
Robert W Schwabrow, Broadalbin NY
Address: 940 County Highway 138 Broadalbin, NY 12025-1866
Brief Overview of Bankruptcy Case 16-60773-6-dd: "The bankruptcy filing by Robert W Schwabrow, undertaken in 05/27/2016 in Broadalbin, NY under Chapter 7, concluded with discharge in Aug 25, 2016 after liquidating assets."
Robert W Schwabrow — New York
Dean M Spencer, Broadalbin NY
Address: 811 State Highway 29 Broadalbin, NY 12025
Snapshot of U.S. Bankruptcy Proceeding Case 12-60301-6-dd: "Dean M Spencer's bankruptcy, initiated in 02/29/2012 and concluded by 06.23.2012 in Broadalbin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean M Spencer — New York
Jennifer M Super, Broadalbin NY
Address: PO Box 14 Broadalbin, NY 12025-0014
Bankruptcy Case 14-62013-6-dd Summary: "In a Chapter 7 bankruptcy case, Jennifer M Super from Broadalbin, NY, saw her proceedings start in 12.30.2014 and complete by March 30, 2015, involving asset liquidation."
Jennifer M Super — New York
Tammy L Tesiero, Broadalbin NY
Address: 888 County Highway 110 Broadalbin, NY 12025
Bankruptcy Case 12-62025-6-dd Summary: "The bankruptcy record of Tammy L Tesiero from Broadalbin, NY, shows a Chapter 7 case filed in 2012-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Tammy L Tesiero — New York
Sandra Trentini, Broadalbin NY
Address: 227 Kunz Rd Broadalbin, NY 12025
Bankruptcy Case 10-62507-6-dd Overview: "Sandra Trentini's Chapter 7 bankruptcy, filed in Broadalbin, NY in 2010-09-20, led to asset liquidation, with the case closing in 2010-12-28."
Sandra Trentini — New York
John W Tyler, Broadalbin NY
Address: PO Box 182 Broadalbin, NY 12025
Brief Overview of Bankruptcy Case 12-62153-6-dd: "In Broadalbin, NY, John W Tyler filed for Chapter 7 bankruptcy in 2012-11-14. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
John W Tyler — New York
Linda L Vicalvi, Broadalbin NY
Address: 141 Rebisz Rd Broadalbin, NY 12025
Concise Description of Bankruptcy Case 13-61287-6-dd7: "Linda L Vicalvi's bankruptcy, initiated in 2013-07-31 and concluded by Oct 29, 2013 in Broadalbin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda L Vicalvi — New York
Stephen Wagoner, Broadalbin NY
Address: 115 Pike St Broadalbin, NY 12025
Bankruptcy Case 09-63274-6-dd Overview: "The bankruptcy record of Stephen Wagoner from Broadalbin, NY, shows a Chapter 7 case filed in 2009-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 03/02/2010."
Stephen Wagoner — New York
Amanda Walco, Broadalbin NY
Address: 1004 County Highway 110 Broadalbin, NY 12025
Brief Overview of Bankruptcy Case 13-61163-6-dd: "The case of Amanda Walco in Broadalbin, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-07-11 and discharged early 10/16/2013, focusing on asset liquidation to repay creditors."
Amanda Walco — New York
Jo Anne Walters, Broadalbin NY
Address: PO Box 61 Broadalbin, NY 12025
Bankruptcy Case 11-61140-6-dd Summary: "Jo Anne Walters's bankruptcy, initiated in 05/24/2011 and concluded by 2011-09-16 in Broadalbin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jo Anne Walters — New York
Carol J Ward, Broadalbin NY
Address: 212 Stevers Mills Rd Broadalbin, NY 12025
Bankruptcy Case 13-61265-6-dd Summary: "Carol J Ward's bankruptcy, initiated in Jul 31, 2013 and concluded by 10.29.2013 in Broadalbin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol J Ward — New York
Candice Michelle Wilson, Broadalbin NY
Address: 105 Seneca Ave Broadalbin, NY 12025-1782
Brief Overview of Bankruptcy Case 15-60873-6-dd: "The bankruptcy record of Candice Michelle Wilson from Broadalbin, NY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-07."
Candice Michelle Wilson — New York
Jason Young, Broadalbin NY
Address: 204 Goodemote Rd Broadalbin, NY 12025
Bankruptcy Case 10-62549-6-dd Overview: "Jason Young's Chapter 7 bankruptcy, filed in Broadalbin, NY in 2010-09-24, led to asset liquidation, with the case closing in 2010-12-28."
Jason Young — New York
Explore Free Bankruptcy Records by State