Website Logo

Broadalbin, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Broadalbin.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

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