Fort Edward, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Fort Edward.
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
Paul D Aiken, Fort Edward NY
Address: 24 Orsola Ave Fort Edward, NY 12828
Bankruptcy Case 12-13231-1-rel Summary: "Paul D Aiken's Chapter 7 bankruptcy, filed in Fort Edward, NY in 12/15/2012, led to asset liquidation, with the case closing in 2013-03-23."
Paul D Aiken — New York
Terrie Alden, Fort Edward NY
Address: 122 Reservoir Rd Fort Edward, NY 12828
Bankruptcy Case 10-12385-1-rel Summary: "Fort Edward, NY resident Terrie Alden's 2010-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.17.2010."
Terrie Alden — New York
Brittney L Allard, Fort Edward NY
Address: 1791 State Route 196 Fort Edward, NY 12828-4110
Bankruptcy Case 15-11293-1-rel Overview: "Brittney L Allard's bankruptcy, initiated in June 2015 and concluded by 2015-09-15 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittney L Allard — New York
Kathy L Austin, Fort Edward NY
Address: 261 Lamplighter Acres Fort Edward, NY 12828-9329
Snapshot of U.S. Bankruptcy Proceeding Case 15-10401-1-rel: "In a Chapter 7 bankruptcy case, Kathy L Austin from Fort Edward, NY, saw her proceedings start in Mar 2, 2015 and complete by May 31, 2015, involving asset liquidation."
Kathy L Austin — New York
Jo Ann Baccari, Fort Edward NY
Address: 40 McIntyre St Apt C3 Fort Edward, NY 12828
Bankruptcy Case 10-12997-1-rel Overview: "The bankruptcy record of Jo Ann Baccari from Fort Edward, NY, shows a Chapter 7 case filed in 2010-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-03."
Jo Ann Baccari — New York
Patricia A Baker, Fort Edward NY
Address: 117 Bluebird Rd Apt C Fort Edward, NY 12828
Bankruptcy Case 12-12691-1-rel Summary: "The case of Patricia A Baker in Fort Edward, NY, demonstrates a Chapter 7 bankruptcy filed in October 2012 and discharged early 01.18.2013, focusing on asset liquidation to repay creditors."
Patricia A Baker — New York
Craig M Balfour, Fort Edward NY
Address: 26 Lamplighter Acres Fort Edward, NY 12828-9313
Bankruptcy Case 2014-11146-1-rel Overview: "Craig M Balfour's bankruptcy, initiated in 05/23/2014 and concluded by 2014-08-21 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig M Balfour — New York
Joseph E Ball, Fort Edward NY
Address: 448 Gansevoort Rd Fort Edward, NY 12828
Brief Overview of Bankruptcy Case 11-12421-1-rel: "Fort Edward, NY resident Joseph E Ball's 07/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/20/2011."
Joseph E Ball — New York
Connie L Barrows, Fort Edward NY
Address: 26 Anthony Dr Fort Edward, NY 12828
Snapshot of U.S. Bankruptcy Proceeding Case 12-13039-1-rel: "Connie L Barrows's Chapter 7 bankruptcy, filed in Fort Edward, NY in 2012-11-21, led to asset liquidation, with the case closing in 02.27.2013."
Connie L Barrows — New York
Delia L Bateman, Fort Edward NY
Address: 448 Gansevoort Rd Fort Edward, NY 12828-2216
Bankruptcy Case 14-10627-1-rel Overview: "In a Chapter 7 bankruptcy case, Delia L Bateman from Fort Edward, NY, saw her proceedings start in March 2014 and complete by June 22, 2014, involving asset liquidation."
Delia L Bateman — New York
Dawn M Beckwith, Fort Edward NY
Address: 236 White Birch Est Fort Edward, NY 12828-9277
Snapshot of U.S. Bankruptcy Proceeding Case 14-10129-1-rel: "Fort Edward, NY resident Dawn M Beckwith's January 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-27."
Dawn M Beckwith — New York
Paula Bell, Fort Edward NY
Address: 256 Reynolds Rd Fort Edward, NY 12828
Snapshot of U.S. Bankruptcy Proceeding Case 10-12011-1-rel: "Paula Bell's Chapter 7 bankruptcy, filed in Fort Edward, NY in 2010-05-27, led to asset liquidation, with the case closing in Sep 19, 2010."
Paula Bell — New York
Edward J Benham, Fort Edward NY
Address: 2 Washington St Fort Edward, NY 12828-1716
Bankruptcy Case 15-12043-1-rel Summary: "Edward J Benham's Chapter 7 bankruptcy, filed in Fort Edward, NY in October 2015, led to asset liquidation, with the case closing in 2016-01-07."
Edward J Benham — New York
Jr Robert Benjamin, Fort Edward NY
Address: 73 Lamplighter Acres Fort Edward, NY 12828
Brief Overview of Bankruptcy Case 10-12700-1-rel: "Fort Edward, NY resident Jr Robert Benjamin's July 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 11, 2010."
Jr Robert Benjamin — New York
Jr Raymond L Bennett, Fort Edward NY
Address: 14 River St Fort Edward, NY 12828
Bankruptcy Case 11-10221-1-rel Overview: "In Fort Edward, NY, Jr Raymond L Bennett filed for Chapter 7 bankruptcy in 01/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2011."
Jr Raymond L Bennett — New York
Tara L Bennett, Fort Edward NY
Address: 1625 State Route 196 Fort Edward, NY 12828
Snapshot of U.S. Bankruptcy Proceeding Case 13-12085-1-rel: "The bankruptcy filing by Tara L Bennett, undertaken in 08/20/2013 in Fort Edward, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Tara L Bennett — New York
Edward Black, Fort Edward NY
Address: 108 East St Uppr Apt Fort Edward, NY 12828
Bankruptcy Case 10-14403-1-rel Overview: "Edward Black's bankruptcy, initiated in November 30, 2010 and concluded by March 2011 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Black — New York
Sonya L Blackmer, Fort Edward NY
Address: 84 Lamplighter Acres Fort Edward, NY 12828-9317
Bankruptcy Case 16-10550-1-rel Overview: "The bankruptcy record of Sonya L Blackmer from Fort Edward, NY, shows a Chapter 7 case filed in 03/30/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.28.2016."
Sonya L Blackmer — New York
David S Blackmer, Fort Edward NY
Address: 84 Lamplighter Acres Fort Edward, NY 12828-9317
Concise Description of Bankruptcy Case 16-10550-1-rel7: "Fort Edward, NY resident David S Blackmer's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2016."
David S Blackmer — New York
Richard R Blake, Fort Edward NY
Address: 34 Hudson St Fort Edward, NY 12828-1019
Snapshot of U.S. Bankruptcy Proceeding Case 14-10041-1-rel: "In Fort Edward, NY, Richard R Blake filed for Chapter 7 bankruptcy in 2014-01-12. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-12."
Richard R Blake — New York
Brett M Blanchard, Fort Edward NY
Address: 1229 Fort Miller Rd Fort Edward, NY 12828
Brief Overview of Bankruptcy Case 13-12557-1-rel: "The bankruptcy filing by Brett M Blanchard, undertaken in 2013-10-18 in Fort Edward, NY under Chapter 7, concluded with discharge in 01.24.2014 after liquidating assets."
Brett M Blanchard — New York
Edward Blanchard, Fort Edward NY
Address: 1618 Route 9 Lot 33 Fort Edward, NY 12828
Bankruptcy Case 11-11874-1-rel Overview: "The bankruptcy record of Edward Blanchard from Fort Edward, NY, shows a Chapter 7 case filed in 06/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Edward Blanchard — New York
Brook Boice, Fort Edward NY
Address: 14 Riverside St Apt 4A Fort Edward, NY 12828
Bankruptcy Case 09-14597-1-rel Overview: "The case of Brook Boice in Fort Edward, NY, demonstrates a Chapter 7 bankruptcy filed in 12/09/2009 and discharged early 2010-03-15, focusing on asset liquidation to repay creditors."
Brook Boice — New York
Erin R Bosford, Fort Edward NY
Address: 6 Amy Dr Fort Edward, NY 12828
Concise Description of Bankruptcy Case 11-11281-1-rel7: "The case of Erin R Bosford in Fort Edward, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-27 and discharged early 2011-08-20, focusing on asset liquidation to repay creditors."
Erin R Bosford — New York
Richard E Boucher, Fort Edward NY
Address: 104 Reynolds Rd Fort Edward, NY 12828-9244
Concise Description of Bankruptcy Case 15-10035-1-rel7: "Richard E Boucher's Chapter 7 bankruptcy, filed in Fort Edward, NY in January 2015, led to asset liquidation, with the case closing in 2015-04-09."
Richard E Boucher — New York
Jinger L Bougor, Fort Edward NY
Address: 22 Gates Ave Fort Edward, NY 12828-1125
Bankruptcy Case 15-11319-1-rel Summary: "Jinger L Bougor's Chapter 7 bankruptcy, filed in Fort Edward, NY in 2015-06-19, led to asset liquidation, with the case closing in September 17, 2015."
Jinger L Bougor — New York
Matthew Bowe, Fort Edward NY
Address: 10 Putnam Ave Fort Edward, NY 12828
Concise Description of Bankruptcy Case 10-13894-1-rel7: "Fort Edward, NY resident Matthew Bowe's 10.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2011."
Matthew Bowe — New York
Ann E Brandon, Fort Edward NY
Address: 196 Lamplighter Acres Fort Edward, NY 12828-9323
Bankruptcy Case 14-11392-1-rel Summary: "Ann E Brandon's Chapter 7 bankruptcy, filed in Fort Edward, NY in Jun 23, 2014, led to asset liquidation, with the case closing in 09/21/2014."
Ann E Brandon — New York
Tracy A Breeyear, Fort Edward NY
Address: 45 Seminary St Fort Edward, NY 12828
Snapshot of U.S. Bankruptcy Proceeding Case 12-11380-1-rel: "Fort Edward, NY resident Tracy A Breeyear's 2012-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-17."
Tracy A Breeyear — New York
Jr George J Brenenstuhl, Fort Edward NY
Address: 25 Taylor St Fort Edward, NY 12828
Brief Overview of Bankruptcy Case 13-11124-1-rel: "The case of Jr George J Brenenstuhl in Fort Edward, NY, demonstrates a Chapter 7 bankruptcy filed in 04.30.2013 and discharged early August 6, 2013, focusing on asset liquidation to repay creditors."
Jr George J Brenenstuhl — New York
Daniel Brouillette, Fort Edward NY
Address: 190 Lamplighter Acres Fort Edward, NY 12828-9323
Concise Description of Bankruptcy Case 2014-10688-1-rel7: "Daniel Brouillette's Chapter 7 bankruptcy, filed in Fort Edward, NY in March 31, 2014, led to asset liquidation, with the case closing in 2014-06-29."
Daniel Brouillette — New York
Zane J Brown, Fort Edward NY
Address: 299 Lamplighter Acres Fort Edward, NY 12828-9320
Snapshot of U.S. Bankruptcy Proceeding Case 16-10970-1-rel: "Zane J Brown's bankruptcy, initiated in May 27, 2016 and concluded by 2016-08-25 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zane J Brown — New York
Cindy L Brown, Fort Edward NY
Address: 299 Lamplighter Acres Fort Edward, NY 12828-9320
Snapshot of U.S. Bankruptcy Proceeding Case 16-10970-1-rel: "The bankruptcy filing by Cindy L Brown, undertaken in 2016-05-27 in Fort Edward, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Cindy L Brown — New York
Mumblo Margaret Bulger, Fort Edward NY
Address: 402 Tori Trce Fort Edward, NY 12828-3424
Concise Description of Bankruptcy Case 15-11568-1-rel7: "The case of Mumblo Margaret Bulger in Fort Edward, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-07-28 and discharged early 2015-10-26, focusing on asset liquidation to repay creditors."
Mumblo Margaret Bulger — New York
Matthew L Butcher, Fort Edward NY
Address: PO Box 185 Fort Edward, NY 12828-0185
Concise Description of Bankruptcy Case 15-10875-1-rel7: "The case of Matthew L Butcher in Fort Edward, NY, demonstrates a Chapter 7 bankruptcy filed in 04/24/2015 and discharged early 2015-07-23, focusing on asset liquidation to repay creditors."
Matthew L Butcher — New York
Margaret L Byrne, Fort Edward NY
Address: 5 Maple St Fort Edward, NY 12828
Bankruptcy Case 11-11736-1-rel Overview: "In a Chapter 7 bankruptcy case, Margaret L Byrne from Fort Edward, NY, saw her proceedings start in 2011-05-31 and complete by Aug 31, 2011, involving asset liquidation."
Margaret L Byrne — New York
Melissa Cannon, Fort Edward NY
Address: 223 Broadway # 1 Fort Edward, NY 12828
Bankruptcy Case 10-10645-1-rel Summary: "In a Chapter 7 bankruptcy case, Melissa Cannon from Fort Edward, NY, saw her proceedings start in 2010-02-26 and complete by June 2010, involving asset liquidation."
Melissa Cannon — New York
Anthony Cantiello, Fort Edward NY
Address: 20 Anthony Dr Fort Edward, NY 12828
Bankruptcy Case 09-14211-1-rel Overview: "In a Chapter 7 bankruptcy case, Anthony Cantiello from Fort Edward, NY, saw their proceedings start in 2009-11-10 and complete by February 2010, involving asset liquidation."
Anthony Cantiello — New York
Theresa C Cantz, Fort Edward NY
Address: 125 Bluebird Rd Fort Edward, NY 12828
Bankruptcy Case 11-11559-1-rel Summary: "In Fort Edward, NY, Theresa C Cantz filed for Chapter 7 bankruptcy in May 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 7, 2011."
Theresa C Cantz — New York
Sandra J Caprood, Fort Edward NY
Address: 267 Broadway Apt 2 Fort Edward, NY 12828
Concise Description of Bankruptcy Case 13-11903-1-rel7: "The bankruptcy record of Sandra J Caprood from Fort Edward, NY, shows a Chapter 7 case filed in 07/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-06."
Sandra J Caprood — New York
Sharon A Caputo, Fort Edward NY
Address: 12 McKie St Fort Edward, NY 12828
Bankruptcy Case 12-10351-1-rel Overview: "Sharon A Caputo's Chapter 7 bankruptcy, filed in Fort Edward, NY in Feb 13, 2012, led to asset liquidation, with the case closing in May 2012."
Sharon A Caputo — New York
Lois A Carey, Fort Edward NY
Address: 376 Reynolds Rd Fort Edward, NY 12828-9223
Bankruptcy Case 15-11915-1-rel Summary: "Lois A Carey's bankruptcy, initiated in 2015-09-22 and concluded by 12/21/2015 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois A Carey — New York
Guy E Carey, Fort Edward NY
Address: 376 Reynolds Rd Fort Edward, NY 12828-9223
Bankruptcy Case 15-11915-1-rel Summary: "Guy E Carey's bankruptcy, initiated in September 22, 2015 and concluded by December 21, 2015 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guy E Carey — New York
Rosalind Carr, Fort Edward NY
Address: 100 Reservoir Rd Fort Edward, NY 12828
Snapshot of U.S. Bankruptcy Proceeding Case 10-13719-1-rel: "Rosalind Carr's Chapter 7 bankruptcy, filed in Fort Edward, NY in 2010-10-04, led to asset liquidation, with the case closing in 01/12/2011."
Rosalind Carr — New York
John D Case, Fort Edward NY
Address: 1079 Burgoyne Ave Trlr 7 Fort Edward, NY 12828
Bankruptcy Case 11-13537-1-rel Summary: "In Fort Edward, NY, John D Case filed for Chapter 7 bankruptcy in 2011-11-14. This case, involving liquidating assets to pay off debts, was resolved by March 8, 2012."
John D Case — New York
Sean T Casey, Fort Edward NY
Address: 1 Amy Dr Fort Edward, NY 12828
Snapshot of U.S. Bankruptcy Proceeding Case 11-12086-1-rel: "Fort Edward, NY resident Sean T Casey's 2011-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-22."
Sean T Casey — New York
Dawn Casey, Fort Edward NY
Address: 520 Drifting Rdg Fort Edward, NY 12828
Snapshot of U.S. Bankruptcy Proceeding Case 10-10141-1-rel: "In Fort Edward, NY, Dawn Casey filed for Chapter 7 bankruptcy in 01.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 04/19/2010."
Dawn Casey — New York
Shanna G Clark, Fort Edward NY
Address: 130 White Birch Est Fort Edward, NY 12828-9275
Brief Overview of Bankruptcy Case 15-12552-1-rel: "The bankruptcy filing by Shanna G Clark, undertaken in 2015-12-22 in Fort Edward, NY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Shanna G Clark — New York
George A Clark, Fort Edward NY
Address: 130 White Birch Est Fort Edward, NY 12828-9275
Concise Description of Bankruptcy Case 15-12552-1-rel7: "The bankruptcy filing by George A Clark, undertaken in 12.22.2015 in Fort Edward, NY under Chapter 7, concluded with discharge in March 21, 2016 after liquidating assets."
George A Clark — New York
Shawnna L Clark, Fort Edward NY
Address: 1618 Route 9 Lot 29 Fort Edward, NY 12828-2469
Bankruptcy Case 14-12777-1-rel Overview: "Shawnna L Clark's Chapter 7 bankruptcy, filed in Fort Edward, NY in 2014-12-19, led to asset liquidation, with the case closing in 2015-03-19."
Shawnna L Clark — New York
Bernard A Coffey, Fort Edward NY
Address: 87 Lamplighter Acres Fort Edward, NY 12828
Snapshot of U.S. Bankruptcy Proceeding Case 11-12610-1-rel: "The case of Bernard A Coffey in Fort Edward, NY, demonstrates a Chapter 7 bankruptcy filed in 08.16.2011 and discharged early November 15, 2011, focusing on asset liquidation to repay creditors."
Bernard A Coffey — New York
James W Collier, Fort Edward NY
Address: 3066 County Route 46 Fort Edward, NY 12828-3404
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10861-1-rel: "The bankruptcy record of James W Collier from Fort Edward, NY, shows a Chapter 7 case filed in 2014-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-17."
James W Collier — New York
Roberta Collins, Fort Edward NY
Address: 260 Hinds Rd Fort Edward, NY 12828-3815
Brief Overview of Bankruptcy Case 16-11141-1-rel: "In Fort Edward, NY, Roberta Collins filed for Chapter 7 bankruptcy in 2016-06-20. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-18."
Roberta Collins — New York
Charlene E Colvin, Fort Edward NY
Address: 7 Argyle St Fort Edward, NY 12828-1901
Concise Description of Bankruptcy Case 15-10909-1-rel7: "Charlene E Colvin's Chapter 7 bankruptcy, filed in Fort Edward, NY in Apr 29, 2015, led to asset liquidation, with the case closing in July 28, 2015."
Charlene E Colvin — New York
Paul R Colvin, Fort Edward NY
Address: 7 Argyle St Fort Edward, NY 12828-1901
Bankruptcy Case 15-10909-1-rel Overview: "The bankruptcy record of Paul R Colvin from Fort Edward, NY, shows a Chapter 7 case filed in April 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-28."
Paul R Colvin — New York
Christopher R Conlon, Fort Edward NY
Address: 36 Center St Fort Edward, NY 12828
Brief Overview of Bankruptcy Case 13-10153-1-rel: "Fort Edward, NY resident Christopher R Conlon's Jan 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2013."
Christopher R Conlon — New York
John J Cooper, Fort Edward NY
Address: 111 East St Apt 5 Fort Edward, NY 12828-1831
Snapshot of U.S. Bankruptcy Proceeding Case 15-10762-1-rel: "The bankruptcy filing by John J Cooper, undertaken in 04.10.2015 in Fort Edward, NY under Chapter 7, concluded with discharge in 2015-07-09 after liquidating assets."
John J Cooper — New York
Roger Corlew, Fort Edward NY
Address: 379 Lamplighter Acres Fort Edward, NY 12828
Brief Overview of Bankruptcy Case 10-13414-1-rel: "In Fort Edward, NY, Roger Corlew filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2010."
Roger Corlew — New York
Mark E Cozzens, Fort Edward NY
Address: 508 Drifting Rdg Fort Edward, NY 12828
Snapshot of U.S. Bankruptcy Proceeding Case 11-12302-1-rel: "In a Chapter 7 bankruptcy case, Mark E Cozzens from Fort Edward, NY, saw their proceedings start in 2011-07-19 and complete by Nov 11, 2011, involving asset liquidation."
Mark E Cozzens — New York
Suzanne Creech, Fort Edward NY
Address: 117 Bluebird Rd Apt C Fort Edward, NY 12828-2437
Snapshot of U.S. Bankruptcy Proceeding Case 15-10790-1-rel: "Fort Edward, NY resident Suzanne Creech's 2015-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2015."
Suzanne Creech — New York
Daniel M Creeden, Fort Edward NY
Address: 247 White Birch Est Fort Edward, NY 12828
Bankruptcy Case 12-10655-1-rel Summary: "The bankruptcy filing by Daniel M Creeden, undertaken in Mar 13, 2012 in Fort Edward, NY under Chapter 7, concluded with discharge in July 6, 2012 after liquidating assets."
Daniel M Creeden — New York
Richard P Curtis, Fort Edward NY
Address: 27 Prospect St Fort Edward, NY 12828-1528
Bankruptcy Case 2014-10682-1-rel Overview: "The bankruptcy filing by Richard P Curtis, undertaken in 03/28/2014 in Fort Edward, NY under Chapter 7, concluded with discharge in 2014-06-26 after liquidating assets."
Richard P Curtis — New York
Jerry Cutter, Fort Edward NY
Address: 46 Center St Fort Edward, NY 12828
Snapshot of U.S. Bankruptcy Proceeding Case 10-12267-1-rel: "The bankruptcy filing by Jerry Cutter, undertaken in 06/15/2010 in Fort Edward, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Jerry Cutter — New York
Lani S Dake, Fort Edward NY
Address: 6 Coriander Dr Fort Edward, NY 12828-9214
Concise Description of Bankruptcy Case 16-10832-1-rel7: "In a Chapter 7 bankruptcy case, Lani S Dake from Fort Edward, NY, saw her proceedings start in 2016-05-09 and complete by 2016-08-07, involving asset liquidation."
Lani S Dake — New York
Jr James D Dean, Fort Edward NY
Address: 17 Amy Dr Fort Edward, NY 12828
Bankruptcy Case 13-11132-1-rel Summary: "The case of Jr James D Dean in Fort Edward, NY, demonstrates a Chapter 7 bankruptcy filed in April 30, 2013 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Jr James D Dean — New York
Abu Teri Decrescenzo, Fort Edward NY
Address: 279 White Birch Est Fort Edward, NY 12828
Bankruptcy Case 12-12703-1-rel Summary: "In a Chapter 7 bankruptcy case, Abu Teri Decrescenzo from Fort Edward, NY, saw her proceedings start in 10.12.2012 and complete by Jan 18, 2013, involving asset liquidation."
Abu Teri Decrescenzo — New York
Marlene M Delong, Fort Edward NY
Address: 446 Gansevoort Rd Fort Edward, NY 12828
Bankruptcy Case 12-13280-1-rel Overview: "The bankruptcy filing by Marlene M Delong, undertaken in December 21, 2012 in Fort Edward, NY under Chapter 7, concluded with discharge in 2013-03-29 after liquidating assets."
Marlene M Delong — New York
Mary Delvaux, Fort Edward NY
Address: 250 Lamplighter Acres Fort Edward, NY 12828
Bankruptcy Case 10-10622-1-rel Overview: "The bankruptcy filing by Mary Delvaux, undertaken in February 26, 2010 in Fort Edward, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Mary Delvaux — New York
Karen S Derusha, Fort Edward NY
Address: 149 Townline Rd Fort Edward, NY 12828-4029
Brief Overview of Bankruptcy Case 15-12083-1-rel: "The bankruptcy filing by Karen S Derusha, undertaken in Oct 19, 2015 in Fort Edward, NY under Chapter 7, concluded with discharge in 2016-01-17 after liquidating assets."
Karen S Derusha — New York
Richard J Derusha, Fort Edward NY
Address: 149 Townline Rd Fort Edward, NY 12828-4029
Bankruptcy Case 15-12083-1-rel Summary: "Richard J Derusha's Chapter 7 bankruptcy, filed in Fort Edward, NY in 10.19.2015, led to asset liquidation, with the case closing in 01.17.2016."
Richard J Derusha — New York
Kevin L Dickinson, Fort Edward NY
Address: 46 Factory St Fort Edward, NY 12828
Bankruptcy Case 11-10659-1-rel Summary: "In Fort Edward, NY, Kevin L Dickinson filed for Chapter 7 bankruptcy in 2011-03-10. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Kevin L Dickinson — New York
Linda L Dickinson, Fort Edward NY
Address: 217 White Birch Est Fort Edward, NY 12828-9276
Snapshot of U.S. Bankruptcy Proceeding Case 14-12533-1-rel: "The bankruptcy filing by Linda L Dickinson, undertaken in November 2014 in Fort Edward, NY under Chapter 7, concluded with discharge in February 14, 2015 after liquidating assets."
Linda L Dickinson — New York
Natashia L Dishong, Fort Edward NY
Address: 506 Drifting Rdg Fort Edward, NY 12828-3426
Snapshot of U.S. Bankruptcy Proceeding Case 14-10925-1-rel: "The case of Natashia L Dishong in Fort Edward, NY, demonstrates a Chapter 7 bankruptcy filed in 04.29.2014 and discharged early 2014-07-28, focusing on asset liquidation to repay creditors."
Natashia L Dishong — New York
Jr Donald Duprey, Fort Edward NY
Address: 6 Frederick Dr Fort Edward, NY 12828
Snapshot of U.S. Bankruptcy Proceeding Case 10-10792-1-rel: "Jr Donald Duprey's bankruptcy, initiated in 03.08.2010 and concluded by 2010-07-01 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald Duprey — New York
John T Durkin, Fort Edward NY
Address: 251 White Birch Est Fort Edward, NY 12828
Snapshot of U.S. Bankruptcy Proceeding Case 11-11102-1-rel: "In Fort Edward, NY, John T Durkin filed for Chapter 7 bankruptcy in 2011-04-08. This case, involving liquidating assets to pay off debts, was resolved by August 1, 2011."
John T Durkin — New York
Wayne M Eldred, Fort Edward NY
Address: 265 Broadway Fort Edward, NY 12828
Bankruptcy Case 12-12699-1-rel Summary: "In Fort Edward, NY, Wayne M Eldred filed for Chapter 7 bankruptcy in Oct 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Wayne M Eldred — New York
Joan Ely, Fort Edward NY
Address: 230 Samantha Dr Fort Edward, NY 12828
Bankruptcy Case 10-14017-1-rel Summary: "Fort Edward, NY resident Joan Ely's 10.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2011."
Joan Ely — New York
Thomas Fanning, Fort Edward NY
Address: 40 Gates Ave Fort Edward, NY 12828
Concise Description of Bankruptcy Case 10-14361-1-rel7: "In a Chapter 7 bankruptcy case, Thomas Fanning from Fort Edward, NY, saw their proceedings start in Nov 23, 2010 and complete by February 2011, involving asset liquidation."
Thomas Fanning — New York
Robert Fichtner, Fort Edward NY
Address: 18 Liberty St Fort Edward, NY 12828
Snapshot of U.S. Bankruptcy Proceeding Case 10-13914-1-rel: "The bankruptcy filing by Robert Fichtner, undertaken in 2010-10-20 in Fort Edward, NY under Chapter 7, concluded with discharge in 01.19.2011 after liquidating assets."
Robert Fichtner — New York
Serena L Fish, Fort Edward NY
Address: 40 McIntyre St Apt A8 Fort Edward, NY 12828
Snapshot of U.S. Bankruptcy Proceeding Case 12-11399-1-rel: "In Fort Edward, NY, Serena L Fish filed for Chapter 7 bankruptcy in 05/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-20."
Serena L Fish — New York
Toby S Fish, Fort Edward NY
Address: 151 Lamplighter Acres Fort Edward, NY 12828-9308
Bankruptcy Case 14-12283-1-rel Summary: "Fort Edward, NY resident Toby S Fish's Oct 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Toby S Fish — New York
Vernon C Fish, Fort Edward NY
Address: 15 Bascom Dr Fort Edward, NY 12828
Concise Description of Bankruptcy Case 12-11044-1-rel7: "Fort Edward, NY resident Vernon C Fish's Apr 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2012."
Vernon C Fish — New York
Helen Fitch, Fort Edward NY
Address: 273 Hinds Rd Fort Edward, NY 12828
Bankruptcy Case 09-14648-1-rel Summary: "Helen Fitch's Chapter 7 bankruptcy, filed in Fort Edward, NY in 2009-12-15, led to asset liquidation, with the case closing in Mar 22, 2010."
Helen Fitch — New York
Christopher J Flewelling, Fort Edward NY
Address: 7 East St Fort Edward, NY 12828-1704
Snapshot of U.S. Bankruptcy Proceeding Case 15-10337-1-rel: "The bankruptcy record of Christopher J Flewelling from Fort Edward, NY, shows a Chapter 7 case filed in Feb 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-26."
Christopher J Flewelling — New York
Juanita M Flewelling, Fort Edward NY
Address: 7 East St Fort Edward, NY 12828-1704
Snapshot of U.S. Bankruptcy Proceeding Case 15-10337-1-rel: "The bankruptcy filing by Juanita M Flewelling, undertaken in February 2015 in Fort Edward, NY under Chapter 7, concluded with discharge in May 26, 2015 after liquidating assets."
Juanita M Flewelling — New York
Barbara A Forkin, Fort Edward NY
Address: 14 Moon St Fort Edward, NY 12828
Brief Overview of Bankruptcy Case 12-10672-1-rel: "The bankruptcy filing by Barbara A Forkin, undertaken in 03.14.2012 in Fort Edward, NY under Chapter 7, concluded with discharge in July 7, 2012 after liquidating assets."
Barbara A Forkin — New York
Wayne Fosmire, Fort Edward NY
Address: 27 Butch Hill Way Fort Edward, NY 12828
Bankruptcy Case 09-14050-1-rel Summary: "Wayne Fosmire's Chapter 7 bankruptcy, filed in Fort Edward, NY in 10/29/2009, led to asset liquidation, with the case closing in Feb 4, 2010."
Wayne Fosmire — New York
Nicholas S Foster, Fort Edward NY
Address: 299 Reservoir Rd Fort Edward, NY 12828
Bankruptcy Case 13-12239-1-rel Overview: "The case of Nicholas S Foster in Fort Edward, NY, demonstrates a Chapter 7 bankruptcy filed in September 9, 2013 and discharged early 12/16/2013, focusing on asset liquidation to repay creditors."
Nicholas S Foster — New York
Robin L Gailor, Fort Edward NY
Address: 189 Blodgett Rd Fort Edward, NY 12828
Brief Overview of Bankruptcy Case 11-11979-1-rel: "The case of Robin L Gailor in Fort Edward, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 20, 2011 and discharged early 10/13/2011, focusing on asset liquidation to repay creditors."
Robin L Gailor — New York
Judy A Galusha, Fort Edward NY
Address: 409 Tori Trce Fort Edward, NY 12828-3425
Bankruptcy Case 14-12588-1-rel Overview: "Judy A Galusha's Chapter 7 bankruptcy, filed in Fort Edward, NY in 2014-11-24, led to asset liquidation, with the case closing in 02/22/2015."
Judy A Galusha — New York
Bryan Garrant, Fort Edward NY
Address: 308 Lamplighter Acres Fort Edward, NY 12828
Bankruptcy Case 10-11615-1-rel Overview: "In a Chapter 7 bankruptcy case, Bryan Garrant from Fort Edward, NY, saw his proceedings start in 04.29.2010 and complete by August 2010, involving asset liquidation."
Bryan Garrant — New York
Kyle A Gauthier, Fort Edward NY
Address: 72 Lamplighter Acres Fort Edward, NY 12828
Bankruptcy Case 11-12676-1-rel Summary: "The bankruptcy filing by Kyle A Gauthier, undertaken in 2011-08-22 in Fort Edward, NY under Chapter 7, concluded with discharge in November 15, 2011 after liquidating assets."
Kyle A Gauthier — New York
Leslie V Gemmette, Fort Edward NY
Address: 10 Seminary St Fort Edward, NY 12828-1416
Bankruptcy Case 16-10188-1-rel Summary: "Leslie V Gemmette's Chapter 7 bankruptcy, filed in Fort Edward, NY in February 12, 2016, led to asset liquidation, with the case closing in May 12, 2016."
Leslie V Gemmette — New York
Theresa R Gitto, Fort Edward NY
Address: 10 Seminary St Fort Edward, NY 12828-1416
Bankruptcy Case 2014-11661-1-rel Overview: "Fort Edward, NY resident Theresa R Gitto's 2014-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Theresa R Gitto — New York
Dennis J Glowinski, Fort Edward NY
Address: 204 Ft Edward Rd Fort Edward, NY 12828-2465
Concise Description of Bankruptcy Case 14-10221-1-rel7: "The case of Dennis J Glowinski in Fort Edward, NY, demonstrates a Chapter 7 bankruptcy filed in 02.04.2014 and discharged early 05.05.2014, focusing on asset liquidation to repay creditors."
Dennis J Glowinski — New York
Anna Mae Goodspeed, Fort Edward NY
Address: 219 Broadway Fort Edward, NY 12828
Bankruptcy Case 11-12165-1-rel Overview: "Anna Mae Goodspeed's Chapter 7 bankruptcy, filed in Fort Edward, NY in 07/05/2011, led to asset liquidation, with the case closing in Oct 28, 2011."
Anna Mae Goodspeed — New York
Norman J Greco, Fort Edward NY
Address: 285 Lamplighter Acres Fort Edward, NY 12828
Bankruptcy Case 13-12033-1-rel Overview: "The bankruptcy record of Norman J Greco from Fort Edward, NY, shows a Chapter 7 case filed in 2013-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in November 19, 2013."
Norman J Greco — New York
Stephen W Green, Fort Edward NY
Address: 105 McCrea St Fort Edward, NY 12828
Bankruptcy Case 12-11989-1-rel Summary: "Stephen W Green's bankruptcy, initiated in July 2012 and concluded by November 2012 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen W Green — New York
Kristan M Greene, Fort Edward NY
Address: 1 Laurel Rd Fort Edward, NY 12828
Snapshot of U.S. Bankruptcy Proceeding Case 13-10627-1-rel: "In Fort Edward, NY, Kristan M Greene filed for Chapter 7 bankruptcy in 2013-03-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-18."
Kristan M Greene — New York
Shirley J Greene, Fort Edward NY
Address: 4 Keating Ave Fort Edward, NY 12828
Bankruptcy Case 11-12422-1-rel Overview: "The bankruptcy record of Shirley J Greene from Fort Edward, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 20, 2011."
Shirley J Greene — New York
Explore Free Bankruptcy Records by State