Website Logo

Fort Edward, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Fort Edward.

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

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