Website Logo

Fort Plain, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Fort Plain.

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

Phyllis A Arzberger, Fort Plain NY

Address: 44 Northern Ter Fort Plain, NY 13339-1425
Concise Description of Bankruptcy Case 16-60839-6-dd7: "The case of Phyllis A Arzberger in Fort Plain, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-06-13 and discharged early September 2016, focusing on asset liquidation to repay creditors."
Phyllis A Arzberger — New York

Stacy L Ashley, Fort Plain NY

Address: 442 Eaker Rd Fort Plain, NY 13339
Bankruptcy Case 13-61416-6-dd Overview: "In a Chapter 7 bankruptcy case, Stacy L Ashley from Fort Plain, NY, saw their proceedings start in 08.28.2013 and complete by Dec 4, 2013, involving asset liquidation."
Stacy L Ashley — New York

Vincent T Aspinwall, Fort Plain NY

Address: 6852 State Highway 5 Fort Plain, NY 13339
Concise Description of Bankruptcy Case 13-61251-6-dd7: "In a Chapter 7 bankruptcy case, Vincent T Aspinwall from Fort Plain, NY, saw his proceedings start in 2013-07-26 and complete by 2013-11-01, involving asset liquidation."
Vincent T Aspinwall — New York

Daniel Austin, Fort Plain NY

Address: 668 Brookmans Corners Rd Fort Plain, NY 13339
Snapshot of U.S. Bankruptcy Proceeding Case 10-60032-6-dd: "The case of Daniel Austin in Fort Plain, NY, demonstrates a Chapter 7 bankruptcy filed in January 7, 2010 and discharged early 04.15.2010, focusing on asset liquidation to repay creditors."
Daniel Austin — New York

Fred Bauer, Fort Plain NY

Address: 260 State Highway 80 Fort Plain, NY 13339
Bankruptcy Case 10-62238-6-dd Summary: "The case of Fred Bauer in Fort Plain, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-08-18 and discharged early Nov 23, 2010, focusing on asset liquidation to repay creditors."
Fred Bauer — New York

Paula Baurle, Fort Plain NY

Address: 1461 Hickory Hill Rd Fort Plain, NY 13339
Bankruptcy Case 10-61791-6-dd Overview: "The case of Paula Baurle in Fort Plain, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-06-29 and discharged early 09.28.2010, focusing on asset liquidation to repay creditors."
Paula Baurle — New York

Jeffery A Beam, Fort Plain NY

Address: 248 State Highway 80 Fort Plain, NY 13339-4041
Brief Overview of Bankruptcy Case 14-60101-6-dd: "In Fort Plain, NY, Jeffery A Beam filed for Chapter 7 bankruptcy in January 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2014."
Jeffery A Beam — New York

Gary J Berger, Fort Plain NY

Address: 165 Lighthall Rd Fort Plain, NY 13339
Snapshot of U.S. Bankruptcy Proceeding Case 13-61033-6-dd: "In Fort Plain, NY, Gary J Berger filed for Chapter 7 bankruptcy in Jun 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2013."
Gary J Berger — New York

Ila M Bortell, Fort Plain NY

Address: 166 Aird Rd Fort Plain, NY 13339
Concise Description of Bankruptcy Case 11-62250-6-dd7: "The bankruptcy record of Ila M Bortell from Fort Plain, NY, shows a Chapter 7 case filed in Oct 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-20."
Ila M Bortell — New York

Marian L Bouck, Fort Plain NY

Address: PO Box 134 Fort Plain, NY 13339-0134
Snapshot of U.S. Bankruptcy Proceeding Case 15-61830-6-dd: "The bankruptcy record of Marian L Bouck from Fort Plain, NY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-29."
Marian L Bouck — New York

Thomas D Bowman, Fort Plain NY

Address: 1108 Hickory Hill Rd Fort Plain, NY 13339
Snapshot of U.S. Bankruptcy Proceeding Case 13-60703-6-dd: "Fort Plain, NY resident Thomas D Bowman's 2013-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Thomas D Bowman — New York

Kern J Bridgewater, Fort Plain NY

Address: 89 Reid St Fort Plain, NY 13339-1360
Concise Description of Bankruptcy Case 2014-61158-6-dd7: "Kern J Bridgewater's bankruptcy, initiated in 07/08/2014 and concluded by 10.06.2014 in Fort Plain, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kern J Bridgewater — New York

Michael D Broady, Fort Plain NY

Address: 221 Main St Fort Plain, NY 13339
Bankruptcy Case 13-61206-6-dd Summary: "The case of Michael D Broady in Fort Plain, NY, demonstrates a Chapter 7 bankruptcy filed in July 19, 2013 and discharged early 2013-10-25, focusing on asset liquidation to repay creditors."
Michael D Broady — New York

Gary E Brown, Fort Plain NY

Address: 634 State Route 168 Fort Plain, NY 13339-5123
Brief Overview of Bankruptcy Case 14-60352-6-dd: "In Fort Plain, NY, Gary E Brown filed for Chapter 7 bankruptcy in 2014-03-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-09."
Gary E Brown — New York

James H Brownell, Fort Plain NY

Address: 294 State Highway 80 Fort Plain, NY 13339-4041
Snapshot of U.S. Bankruptcy Proceeding Case 15-60303-6-dd: "The case of James H Brownell in Fort Plain, NY, demonstrates a Chapter 7 bankruptcy filed in March 2015 and discharged early 2015-06-09, focusing on asset liquidation to repay creditors."
James H Brownell — New York

Lorie A Brownell, Fort Plain NY

Address: 6448 State Highway 5 Fort Plain, NY 13339-1715
Bankruptcy Case 15-60410-6-dd Overview: "The case of Lorie A Brownell in Fort Plain, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 30, 2015 and discharged early Jun 28, 2015, focusing on asset liquidation to repay creditors."
Lorie A Brownell — New York

Timothy A Brownell, Fort Plain NY

Address: 7245 State Highway 5S Fort Plain, NY 13339-3117
Bankruptcy Case 15-60555-6-dd Overview: "The case of Timothy A Brownell in Fort Plain, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-04-17 and discharged early 2015-07-16, focusing on asset liquidation to repay creditors."
Timothy A Brownell — New York

Virginia A Brownell, Fort Plain NY

Address: 294 State Highway 80 Fort Plain, NY 13339-4041
Concise Description of Bankruptcy Case 15-60303-6-dd7: "Virginia A Brownell's Chapter 7 bankruptcy, filed in Fort Plain, NY in March 2015, led to asset liquidation, with the case closing in 2015-06-09."
Virginia A Brownell — New York

Kenneth L Burkhart, Fort Plain NY

Address: 4854 State Highway 10 Fort Plain, NY 13339-2216
Brief Overview of Bankruptcy Case 16-60775-6-dd: "Kenneth L Burkhart's Chapter 7 bankruptcy, filed in Fort Plain, NY in 2016-05-27, led to asset liquidation, with the case closing in 08/25/2016."
Kenneth L Burkhart — New York

Jr Edward J Campion, Fort Plain NY

Address: 56 Reid St Fort Plain, NY 13339
Snapshot of U.S. Bankruptcy Proceeding Case 12-62198-6-dd: "The bankruptcy record of Jr Edward J Campion from Fort Plain, NY, shows a Chapter 7 case filed in 2012-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 27, 2013."
Jr Edward J Campion — New York

Kristy Cioffi, Fort Plain NY

Address: 375 New Turnpike Rd Fort Plain, NY 13339
Bankruptcy Case 09-63242-6-dd Summary: "In Fort Plain, NY, Kristy Cioffi filed for Chapter 7 bankruptcy in Nov 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-25."
Kristy Cioffi — New York

Denise M Cook, Fort Plain NY

Address: 1905 Wagners Hollow Rd Fort Plain, NY 13339-2833
Snapshot of U.S. Bankruptcy Proceeding Case 14-61445-6-dd: "Fort Plain, NY resident Denise M Cook's 09.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/03/2014."
Denise M Cook — New York

Chad A Cook, Fort Plain NY

Address: 7 W Main St Fort Plain, NY 13339-1199
Bankruptcy Case 2014-61096-6-dd Overview: "Chad A Cook's bankruptcy, initiated in June 27, 2014 and concluded by September 25, 2014 in Fort Plain, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad A Cook — New York

Jeremy Cotton, Fort Plain NY

Address: 147 H Gray Rd Fort Plain, NY 13339
Bankruptcy Case 10-61482-6-dd Summary: "The bankruptcy filing by Jeremy Cotton, undertaken in 05.27.2010 in Fort Plain, NY under Chapter 7, concluded with discharge in 08/24/2010 after liquidating assets."
Jeremy Cotton — New York

Steven Crapser, Fort Plain NY

Address: 34 Webster St Fort Plain, NY 13339
Bankruptcy Case 10-60302-6-dd Overview: "The case of Steven Crapser in Fort Plain, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 12, 2010 and discharged early 2010-05-26, focusing on asset liquidation to repay creditors."
Steven Crapser — New York

Harvey H Crouse, Fort Plain NY

Address: 6663 State Highway 5 Fort Plain, NY 13339-1707
Bankruptcy Case 08-60312-6-dd Overview: "Harvey H Crouse's Fort Plain, NY bankruptcy under Chapter 13 in 02.18.2008 led to a structured repayment plan, successfully discharged in April 15, 2013."
Harvey H Crouse — New York

Laurita A Dahlin, Fort Plain NY

Address: 221 Main St Fort Plain, NY 13339
Bankruptcy Case 13-60924-6-dd Overview: "Laurita A Dahlin's Chapter 7 bankruptcy, filed in Fort Plain, NY in 05/28/2013, led to asset liquidation, with the case closing in 2013-08-27."
Laurita A Dahlin — New York

Donna M Diblasio, Fort Plain NY

Address: 49 Northern Ter Fort Plain, NY 13339
Bankruptcy Case 12-10293-1-rel Summary: "In a Chapter 7 bankruptcy case, Donna M Diblasio from Fort Plain, NY, saw her proceedings start in 02.08.2012 and complete by Jun 2, 2012, involving asset liquidation."
Donna M Diblasio — New York

Paul Timothy Dieter, Fort Plain NY

Address: 486 Eaker Rd Fort Plain, NY 13339-2529
Snapshot of U.S. Bankruptcy Proceeding Case 07-60477-6-rel: "Paul Timothy Dieter's Fort Plain, NY bankruptcy under Chapter 13 in 2005-03-14 led to a structured repayment plan, successfully discharged in 06.25.2013."
Paul Timothy Dieter — New York

Armetta B Dillenbeck, Fort Plain NY

Address: 259 Stone Arabia Rd Fort Plain, NY 13339
Snapshot of U.S. Bankruptcy Proceeding Case 12-61325-6-dd: "In a Chapter 7 bankruptcy case, Armetta B Dillenbeck from Fort Plain, NY, saw their proceedings start in 2012-07-17 and complete by November 9, 2012, involving asset liquidation."
Armetta B Dillenbeck — New York

Shirley A Dingman, Fort Plain NY

Address: 345 State Highway 67 Fort Plain, NY 13339-2653
Bankruptcy Case 16-60434-6-dd Summary: "Shirley A Dingman's bankruptcy, initiated in March 30, 2016 and concluded by 06.28.2016 in Fort Plain, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley A Dingman — New York

Lacey S Dodson, Fort Plain NY

Address: 18 Reid St Apt 2 Fort Plain, NY 13339-1337
Bankruptcy Case 2014-60497-6-dd Overview: "Lacey S Dodson's Chapter 7 bankruptcy, filed in Fort Plain, NY in 2014-03-28, led to asset liquidation, with the case closing in 06.26.2014."
Lacey S Dodson — New York

Robert P Draper, Fort Plain NY

Address: 766 State Highway 163 Fort Plain, NY 13339-4123
Concise Description of Bankruptcy Case 07-32871-5-mcr7: "Robert P Draper's Chapter 13 bankruptcy in Fort Plain, NY started in November 10, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 05.16.2013."
Robert P Draper — New York

Yvette M Falzarine, Fort Plain NY

Address: 36 Webster St Fort Plain, NY 13339-1129
Bankruptcy Case 14-60272-6-dd Overview: "In a Chapter 7 bankruptcy case, Yvette M Falzarine from Fort Plain, NY, saw her proceedings start in 2014-02-28 and complete by 2014-05-29, involving asset liquidation."
Yvette M Falzarine — New York

Mark Ferrara, Fort Plain NY

Address: 40 Willett St Apt 2 Fort Plain, NY 13339-1136
Concise Description of Bankruptcy Case 15-61082-6-dd7: "Fort Plain, NY resident Mark Ferrara's 2015-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2015."
Mark Ferrara — New York

Tricia B Flannagan, Fort Plain NY

Address: 30 Washington St Apt 1 Fort Plain, NY 13339
Brief Overview of Bankruptcy Case 11-61624-6-dd: "The case of Tricia B Flannagan in Fort Plain, NY, demonstrates a Chapter 7 bankruptcy filed in 07/28/2011 and discharged early October 25, 2011, focusing on asset liquidation to repay creditors."
Tricia B Flannagan — New York

Todd Frasier, Fort Plain NY

Address: 349 Dingman Rd Fort Plain, NY 13339
Concise Description of Bankruptcy Case 10-63092-6-dd7: "Fort Plain, NY resident Todd Frasier's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2011."
Todd Frasier — New York

Duane M Garlock, Fort Plain NY

Address: 2 Silk Ave Fort Plain, NY 13339
Bankruptcy Case 11-61061-6-dd Overview: "In Fort Plain, NY, Duane M Garlock filed for Chapter 7 bankruptcy in May 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-05."
Duane M Garlock — New York

Tammy L Gebhardt, Fort Plain NY

Address: 240 State Highway 80 Fort Plain, NY 13339-4041
Bankruptcy Case 14-61702-6-dd Summary: "Tammy L Gebhardt's Chapter 7 bankruptcy, filed in Fort Plain, NY in 10/23/2014, led to asset liquidation, with the case closing in 2015-01-21."
Tammy L Gebhardt — New York

Andrea L Gusse, Fort Plain NY

Address: 6487 State Highway 5 Fort Plain, NY 13339-1716
Bankruptcy Case 2014-11682-1-rel Summary: "The bankruptcy record of Andrea L Gusse from Fort Plain, NY, shows a Chapter 7 case filed in 07/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2014."
Andrea L Gusse — New York

Rebecca L Hacker, Fort Plain NY

Address: 106 Mindenville Dr Fort Plain, NY 13339
Bankruptcy Case 12-62280-6-dd Overview: "In Fort Plain, NY, Rebecca L Hacker filed for Chapter 7 bankruptcy in 2012-12-07. This case, involving liquidating assets to pay off debts, was resolved by Mar 15, 2013."
Rebecca L Hacker — New York

Cynthia L Harrison, Fort Plain NY

Address: 267 State Highway 80 Fort Plain, NY 13339-4042
Concise Description of Bankruptcy Case 15-60048-6-dd7: "Cynthia L Harrison's Chapter 7 bankruptcy, filed in Fort Plain, NY in 01.16.2015, led to asset liquidation, with the case closing in 04.16.2015."
Cynthia L Harrison — New York

David F Harrison, Fort Plain NY

Address: 267 State Highway 80 Fort Plain, NY 13339-4042
Concise Description of Bankruptcy Case 15-60048-6-dd7: "The bankruptcy filing by David F Harrison, undertaken in 01/16/2015 in Fort Plain, NY under Chapter 7, concluded with discharge in 04/16/2015 after liquidating assets."
David F Harrison — New York

Brian L Hazzard, Fort Plain NY

Address: 7834 State Highway 5S Fort Plain, NY 13339
Concise Description of Bankruptcy Case 13-60177-6-dd7: "The bankruptcy record of Brian L Hazzard from Fort Plain, NY, shows a Chapter 7 case filed in February 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2013."
Brian L Hazzard — New York

Eric Hazzard, Fort Plain NY

Address: 35 Garfield St Fort Plain, NY 13339
Bankruptcy Case 10-62848-6-dd Summary: "The case of Eric Hazzard in Fort Plain, NY, demonstrates a Chapter 7 bankruptcy filed in October 28, 2010 and discharged early January 25, 2011, focusing on asset liquidation to repay creditors."
Eric Hazzard — New York

Robin Hernigle, Fort Plain NY

Address: 38 Center St Fort Plain, NY 13339
Bankruptcy Case 12-60030-6-dd Summary: "The case of Robin Hernigle in Fort Plain, NY, demonstrates a Chapter 7 bankruptcy filed in 01.11.2012 and discharged early April 2012, focusing on asset liquidation to repay creditors."
Robin Hernigle — New York

Lisha M Hogan, Fort Plain NY

Address: 989 State Highway 163 Fort Plain, NY 13339
Brief Overview of Bankruptcy Case 12-61321-6-dd: "Lisha M Hogan's bankruptcy, initiated in 07/16/2012 and concluded by November 2012 in Fort Plain, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisha M Hogan — New York

Gregory Holmes, Fort Plain NY

Address: 15 Clyde St Fort Plain, NY 13339
Brief Overview of Bankruptcy Case 10-61573-6-dd: "Fort Plain, NY resident Gregory Holmes's 06.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2010."
Gregory Holmes — New York

Jason B Horning, Fort Plain NY

Address: 6607 State Highway 5S Fort Plain, NY 13339
Snapshot of U.S. Bankruptcy Proceeding Case 12-62367-6-dd: "The bankruptcy record of Jason B Horning from Fort Plain, NY, shows a Chapter 7 case filed in 2012-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-05."
Jason B Horning — New York

Cheryl L Hudson, Fort Plain NY

Address: 111 Canal St Fl 2 Fort Plain, NY 13339
Snapshot of U.S. Bankruptcy Proceeding Case 12-60607-6-dd: "The bankruptcy filing by Cheryl L Hudson, undertaken in 2012-04-03 in Fort Plain, NY under Chapter 7, concluded with discharge in July 27, 2012 after liquidating assets."
Cheryl L Hudson — New York

Philene Hudson, Fort Plain NY

Address: 133 Graudon Rd Fort Plain, NY 13339
Brief Overview of Bankruptcy Case 13-61497-6-dd: "In a Chapter 7 bankruptcy case, Philene Hudson from Fort Plain, NY, saw their proceedings start in September 2013 and complete by 2013-12-20, involving asset liquidation."
Philene Hudson — New York

Jr Marc Jones, Fort Plain NY

Address: 38 Northern Ter Fort Plain, NY 13339
Concise Description of Bankruptcy Case 10-63088-6-dd7: "Jr Marc Jones's bankruptcy, initiated in November 30, 2010 and concluded by Feb 23, 2011 in Fort Plain, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Marc Jones — New York

Richard D Jones, Fort Plain NY

Address: 269 Brookmans Corners Rd Fort Plain, NY 13339-3904
Brief Overview of Bankruptcy Case 08-61015-6-dd: "Richard D Jones's Chapter 13 bankruptcy in Fort Plain, NY started in April 30, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 5, 2013."
Richard D Jones — New York

Donna M Jones, Fort Plain NY

Address: 269 Brookmans Corners Rd Fort Plain, NY 13339-3904
Concise Description of Bankruptcy Case 08-61015-6-dd7: "Donna M Jones, a resident of Fort Plain, NY, entered a Chapter 13 bankruptcy plan in Apr 30, 2008, culminating in its successful completion by November 2013."
Donna M Jones — New York

Shelley A Kirkpatrick, Fort Plain NY

Address: 43 Clyde St Fort Plain, NY 13339-1237
Brief Overview of Bankruptcy Case 15-11088-1-dd: "The bankruptcy filing by Shelley A Kirkpatrick, undertaken in May 21, 2015 in Fort Plain, NY under Chapter 7, concluded with discharge in Aug 19, 2015 after liquidating assets."
Shelley A Kirkpatrick — New York

Matthew Landry, Fort Plain NY

Address: 110 Nellis Rd Fort Plain, NY 13339
Brief Overview of Bankruptcy Case 09-62947-6-dd: "The case of Matthew Landry in Fort Plain, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-21 and discharged early 01.25.2010, focusing on asset liquidation to repay creditors."
Matthew Landry — New York

Celena Larson, Fort Plain NY

Address: 156 Pickle Hill Rd Fort Plain, NY 13339
Snapshot of U.S. Bankruptcy Proceeding Case 10-63305-6-dd: "Fort Plain, NY resident Celena Larson's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2011."
Celena Larson — New York

Charles A Lawyer, Fort Plain NY

Address: 110 Nellis Rd Fort Plain, NY 13339
Brief Overview of Bankruptcy Case 11-60112-6-dd: "In a Chapter 7 bankruptcy case, Charles A Lawyer from Fort Plain, NY, saw their proceedings start in 01/28/2011 and complete by 2011-05-23, involving asset liquidation."
Charles A Lawyer — New York

Brent G Martin, Fort Plain NY

Address: 5 High St Fort Plain, NY 13339
Concise Description of Bankruptcy Case 13-61980-6-dd7: "In Fort Plain, NY, Brent G Martin filed for Chapter 7 bankruptcy in Dec 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-19."
Brent G Martin — New York

Debra A Mcdermott, Fort Plain NY

Address: 1162 State Highway 163 Fort Plain, NY 13339
Concise Description of Bankruptcy Case 12-61294-6-dd7: "Fort Plain, NY resident Debra A Mcdermott's 2012-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-02."
Debra A Mcdermott — New York

Patrick W Mereness, Fort Plain NY

Address: 131 Fisk Hill Rd Fort Plain, NY 13339-4003
Snapshot of U.S. Bankruptcy Proceeding Case 08-61751-6-dd: "The bankruptcy record for Patrick W Mereness from Fort Plain, NY, under Chapter 13, filed in 07.23.2008, involved setting up a repayment plan, finalized by 07/17/2013."
Patrick W Mereness — New York

Fred J Mosher, Fort Plain NY

Address: 7875 State Highway 5S Fort Plain, NY 13339
Brief Overview of Bankruptcy Case 13-61238-6-dd: "Fred J Mosher's bankruptcy, initiated in 07/25/2013 and concluded by 2013-10-31 in Fort Plain, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred J Mosher — New York

Albert J Moxham, Fort Plain NY

Address: 141 H Gray Rd Fort Plain, NY 13339
Bankruptcy Case 12-61840-6-dd Overview: "The case of Albert J Moxham in Fort Plain, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-10-03 and discharged early 2013-01-09, focusing on asset liquidation to repay creditors."
Albert J Moxham — New York

Susan Niles, Fort Plain NY

Address: 2 Canal St Fort Plain, NY 13339
Bankruptcy Case 11-60904-6-dd Summary: "In Fort Plain, NY, Susan Niles filed for Chapter 7 bankruptcy in 04/28/2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Susan Niles — New York

Pamela Oliver, Fort Plain NY

Address: 403 State Highway 80 Fort Plain, NY 13339
Brief Overview of Bankruptcy Case 10-61483-6-dd: "In Fort Plain, NY, Pamela Oliver filed for Chapter 7 bankruptcy in 05.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2010."
Pamela Oliver — New York

Ronald Potwin, Fort Plain NY

Address: 238 New Turnpike Rd Fort Plain, NY 13339
Brief Overview of Bankruptcy Case 13-61101-6-dd: "The bankruptcy record of Ronald Potwin from Fort Plain, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2013."
Ronald Potwin — New York

Cresong M Rene, Fort Plain NY

Address: 25 Crouse St Fort Plain, NY 13339-1138
Bankruptcy Case 16-60676-6-dd Summary: "The bankruptcy record of Cresong M Rene from Fort Plain, NY, shows a Chapter 7 case filed in May 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-07."
Cresong M Rene — New York

Jr James S Salamone, Fort Plain NY

Address: 355 Youngs Rd Fort Plain, NY 13339
Brief Overview of Bankruptcy Case 13-60482-6-dd: "Jr James S Salamone's Chapter 7 bankruptcy, filed in Fort Plain, NY in Mar 27, 2013, led to asset liquidation, with the case closing in June 25, 2013."
Jr James S Salamone — New York

Jessica L Sanford, Fort Plain NY

Address: 1964 Wagners Hollow Rd Fort Plain, NY 13339-2832
Brief Overview of Bankruptcy Case 14-61881-6-dd: "The case of Jessica L Sanford in Fort Plain, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 26, 2014 and discharged early February 24, 2015, focusing on asset liquidation to repay creditors."
Jessica L Sanford — New York

Janet E Serviss, Fort Plain NY

Address: 71 Parkwood Dr Fort Plain, NY 13339-1426
Bankruptcy Case 15-61795-6-dd Overview: "Fort Plain, NY resident Janet E Serviss's Dec 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2016."
Janet E Serviss — New York

Renee Aline Shoemaker, Fort Plain NY

Address: 92 Main St Fort Plain, NY 13339-1372
Bankruptcy Case 14-60256-6-dd Overview: "In Fort Plain, NY, Renee Aline Shoemaker filed for Chapter 7 bankruptcy in 02.24.2014. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2014."
Renee Aline Shoemaker — New York

Sandra Smith, Fort Plain NY

Address: 280 Tanners Rd Fort Plain, NY 13339
Snapshot of U.S. Bankruptcy Proceeding Case 11-60769-6-dd: "Fort Plain, NY resident Sandra Smith's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2011."
Sandra Smith — New York

Glen R Snyder, Fort Plain NY

Address: 12 Wagner St Fort Plain, NY 13339
Snapshot of U.S. Bankruptcy Proceeding Case 12-60243-6-dd: "The bankruptcy record of Glen R Snyder from Fort Plain, NY, shows a Chapter 7 case filed in Feb 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-15."
Glen R Snyder — New York

Jr Robert G Spraker, Fort Plain NY

Address: 78 Sunset Dr Fort Plain, NY 13339
Snapshot of U.S. Bankruptcy Proceeding Case 13-60702-6-dd: "In Fort Plain, NY, Jr Robert G Spraker filed for Chapter 7 bankruptcy in 04.23.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-23."
Jr Robert G Spraker — New York

Robin K Strobel, Fort Plain NY

Address: 23 Lydius St Fort Plain, NY 13339
Bankruptcy Case 12-61948-6-dd Summary: "The case of Robin K Strobel in Fort Plain, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-10-19 and discharged early 2013-01-25, focusing on asset liquidation to repay creditors."
Robin K Strobel — New York

Kevin P Talbot, Fort Plain NY

Address: 2073 Wagners Hollow Rd Fort Plain, NY 13339-2837
Bankruptcy Case 07-62966-6-dd Overview: "Filing for Chapter 13 bankruptcy in 2007-07-19, Kevin P Talbot from Fort Plain, NY, structured a repayment plan, achieving discharge in 12.21.2012."
Kevin P Talbot — New York

John S Thompson, Fort Plain NY

Address: 225 Mindenville Dr Fort Plain, NY 13339
Brief Overview of Bankruptcy Case 13-60499-6-dd: "In Fort Plain, NY, John S Thompson filed for Chapter 7 bankruptcy in 03/28/2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
John S Thompson — New York

Rebecca L Trembley, Fort Plain NY

Address: 671 Kahn Rd Fort Plain, NY 13339
Brief Overview of Bankruptcy Case 09-62698-6-dd: "Rebecca L Trembley's Chapter 7 bankruptcy, filed in Fort Plain, NY in September 25, 2009, led to asset liquidation, with the case closing in 2010-01-04."
Rebecca L Trembley — New York

Trisha L Trumble, Fort Plain NY

Address: 349 State Highway 67 Fort Plain, NY 13339-2653
Bankruptcy Case 16-60779-6-dd Overview: "Fort Plain, NY resident Trisha L Trumble's May 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Trisha L Trumble — New York

Peggy S Tyler, Fort Plain NY

Address: 21 E State St Fort Plain, NY 13339
Bankruptcy Case 12-61232-6-dd Overview: "Fort Plain, NY resident Peggy S Tyler's 2012-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2012."
Peggy S Tyler — New York

Strander Clifford Van, Fort Plain NY

Address: 235 Hess Rd Fort Plain, NY 13339
Bankruptcy Case 10-63113-6-dd Overview: "Strander Clifford Van's Chapter 7 bankruptcy, filed in Fort Plain, NY in 11/30/2010, led to asset liquidation, with the case closing in Feb 23, 2011."
Strander Clifford Van — New York

Rosemary A Waffle, Fort Plain NY

Address: 11 High St Fort Plain, NY 13339
Brief Overview of Bankruptcy Case 11-61401-6-dd: "Rosemary A Waffle's bankruptcy, initiated in June 24, 2011 and concluded by September 27, 2011 in Fort Plain, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary A Waffle — New York

Charles A Warn, Fort Plain NY

Address: 136 State Highway 67 Fort Plain, NY 13339
Bankruptcy Case 13-60350-6-dd Overview: "The bankruptcy filing by Charles A Warn, undertaken in March 8, 2013 in Fort Plain, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Charles A Warn — New York

Sr Harold A Winsman, Fort Plain NY

Address: 532 State Highway 67 Fort Plain, NY 13339-2656
Bankruptcy Case 07-61700-6-rel Summary: "The bankruptcy record for Sr Harold A Winsman from Fort Plain, NY, under Chapter 13, filed in 2006-12-01, involved setting up a repayment plan, finalized by 2012-10-25."
Sr Harold A Winsman — New York

Joanne Yager, Fort Plain NY

Address: 6243 State Highway 5S Fort Plain, NY 13339
Bankruptcy Case 10-61565-6-dd Overview: "The case of Joanne Yager in Fort Plain, NY, demonstrates a Chapter 7 bankruptcy filed in 06/04/2010 and discharged early Sep 14, 2010, focusing on asset liquidation to repay creditors."
Joanne Yager — New York

Jon S Yager, Fort Plain NY

Address: 26 Lydius St Fort Plain, NY 13339-1225
Snapshot of U.S. Bankruptcy Proceeding Case 16-60780-6-dd: "In Fort Plain, NY, Jon S Yager filed for Chapter 7 bankruptcy in May 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-26."
Jon S Yager — New York

Explore Free Bankruptcy Records by State