Hudson Falls, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Hudson Falls.
Last updated on:
March 31, 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
Kathleen E Abare, Hudson Falls NY
Address: 310 Queens Dr Hudson Falls, NY 12839-6644
Concise Description of Bankruptcy Case 2014-10872-1-rel7: "Kathleen E Abare's bankruptcy, initiated in Apr 21, 2014 and concluded by 07.20.2014 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen E Abare — New York
Douglas Adler, Hudson Falls NY
Address: 115 Queens Dr Apt A Hudson Falls, NY 12839
Brief Overview of Bankruptcy Case 10-12728-1-rel: "The bankruptcy filing by Douglas Adler, undertaken in 07/22/2010 in Hudson Falls, NY under Chapter 7, concluded with discharge in 2010-10-19 after liquidating assets."
Douglas Adler — New York
Jacobsen Cindy Ann Affinito, Hudson Falls NY
Address: 213 Deer Run Dr Apt C Hudson Falls, NY 12839-2747
Brief Overview of Bankruptcy Case 15-12232-1-rel: "The bankruptcy filing by Jacobsen Cindy Ann Affinito, undertaken in 2015-10-31 in Hudson Falls, NY under Chapter 7, concluded with discharge in 2016-01-29 after liquidating assets."
Jacobsen Cindy Ann Affinito — New York
Karla N Albert, Hudson Falls NY
Address: 34 La Barge St Apt 1 Hudson Falls, NY 12839
Bankruptcy Case 12-11936-1-rel Summary: "Karla N Albert's Chapter 7 bankruptcy, filed in Hudson Falls, NY in 2012-07-25, led to asset liquidation, with the case closing in 2012-10-23."
Karla N Albert — New York
Dwight N Albrecht, Hudson Falls NY
Address: 49 King Ave Hudson Falls, NY 12839-1613
Bankruptcy Case 16-11237-1-rel Overview: "Hudson Falls, NY resident Dwight N Albrecht's July 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 5, 2016."
Dwight N Albrecht — New York
Raymond F Alger, Hudson Falls NY
Address: 1007 Dix Ave Hudson Falls, NY 12839-1053
Bankruptcy Case 15-10776-1-rel Summary: "Raymond F Alger's Chapter 7 bankruptcy, filed in Hudson Falls, NY in 04/11/2015, led to asset liquidation, with the case closing in July 2015."
Raymond F Alger — New York
Theodora J Alger, Hudson Falls NY
Address: 1007 Dix Ave Hudson Falls, NY 12839-1053
Concise Description of Bankruptcy Case 15-10776-1-rel7: "The case of Theodora J Alger in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in April 11, 2015 and discharged early July 2015, focusing on asset liquidation to repay creditors."
Theodora J Alger — New York
Leonard L Allen, Hudson Falls NY
Address: 7 School St Hudson Falls, NY 12839
Concise Description of Bankruptcy Case 11-11199-1-rel7: "The bankruptcy filing by Leonard L Allen, undertaken in April 19, 2011 in Hudson Falls, NY under Chapter 7, concluded with discharge in 2011-08-12 after liquidating assets."
Leonard L Allen — New York
Susan M Aston, Hudson Falls NY
Address: 48 County Route 41 Hudson Falls, NY 12839-9658
Snapshot of U.S. Bankruptcy Proceeding Case 16-10599-1-rel: "The case of Susan M Aston in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 1, 2016 and discharged early 2016-06-30, focusing on asset liquidation to repay creditors."
Susan M Aston — New York
Lowana J Ayers, Hudson Falls NY
Address: 66 Country Acres Dr Hudson Falls, NY 12839-9468
Bankruptcy Case 14-11391-1-rel Overview: "Lowana J Ayers's bankruptcy, initiated in June 23, 2014 and concluded by September 2014 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lowana J Ayers — New York
Joshua A Bacon, Hudson Falls NY
Address: 21 Beech St Hudson Falls, NY 12839
Bankruptcy Case 11-11497-1-rel Overview: "The bankruptcy filing by Joshua A Bacon, undertaken in May 2011 in Hudson Falls, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Joshua A Bacon — New York
Christopher Bailey, Hudson Falls NY
Address: 1136 Dix Ave Hudson Falls, NY 12839
Bankruptcy Case 09-14693-1-rel Overview: "Christopher Bailey's bankruptcy, initiated in December 2009 and concluded by 03/29/2010 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Bailey — New York
Mark S Bailey, Hudson Falls NY
Address: 3 Melony Ln Hudson Falls, NY 12839-1615
Bankruptcy Case 14-12624-1-rel Summary: "Mark S Bailey's bankruptcy, initiated in Nov 26, 2014 and concluded by February 2015 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark S Bailey — New York
Florence M Bain, Hudson Falls NY
Address: 7 Beech St Hudson Falls, NY 12839-2204
Concise Description of Bankruptcy Case 2014-10810-1-rel7: "Florence M Bain's Chapter 7 bankruptcy, filed in Hudson Falls, NY in April 2014, led to asset liquidation, with the case closing in Jul 10, 2014."
Florence M Bain — New York
Matthew D Bain, Hudson Falls NY
Address: 7 Beech St Hudson Falls, NY 12839-2204
Concise Description of Bankruptcy Case 2014-10810-1-rel7: "Matthew D Bain's Chapter 7 bankruptcy, filed in Hudson Falls, NY in 2014-04-11, led to asset liquidation, with the case closing in 2014-07-10."
Matthew D Bain — New York
Kevin C Baldwin, Hudson Falls NY
Address: 6 Poverty Rd Apt 1 Hudson Falls, NY 12839
Brief Overview of Bankruptcy Case 13-10451-1-rel: "The bankruptcy filing by Kevin C Baldwin, undertaken in February 2013 in Hudson Falls, NY under Chapter 7, concluded with discharge in 06/03/2013 after liquidating assets."
Kevin C Baldwin — New York
Perry O Ball, Hudson Falls NY
Address: 263 Green Barn Rd Hudson Falls, NY 12839
Concise Description of Bankruptcy Case 11-11182-1-rel7: "Perry O Ball's Chapter 7 bankruptcy, filed in Hudson Falls, NY in April 2011, led to asset liquidation, with the case closing in 08/10/2011."
Perry O Ball — New York
Richard A Ball, Hudson Falls NY
Address: 44 Leavy Hollow Ln Hudson Falls, NY 12839-2546
Bankruptcy Case 08-12106-1-rel Summary: "Richard A Ball's Chapter 13 bankruptcy in Hudson Falls, NY started in June 30, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2013."
Richard A Ball — New York
Ellen J Ball, Hudson Falls NY
Address: 44 Leavy Hollow Ln Hudson Falls, NY 12839-2546
Concise Description of Bankruptcy Case 08-12106-1-rel7: "Chapter 13 bankruptcy for Ellen J Ball in Hudson Falls, NY began in 2008-06-30, focusing on debt restructuring, concluding with plan fulfillment in 11/21/2013."
Ellen J Ball — New York
Matthew A Ballard, Hudson Falls NY
Address: 142 Myrtle Ave Hudson Falls, NY 12839
Brief Overview of Bankruptcy Case 09-13578-1-rel: "The bankruptcy filing by Matthew A Ballard, undertaken in September 27, 2009 in Hudson Falls, NY under Chapter 7, concluded with discharge in January 3, 2010 after liquidating assets."
Matthew A Ballard — New York
David Bancroft, Hudson Falls NY
Address: 66 E La Barge St Hudson Falls, NY 12839
Bankruptcy Case 10-13881-1-rel Overview: "The bankruptcy filing by David Bancroft, undertaken in October 2010 in Hudson Falls, NY under Chapter 7, concluded with discharge in Jan 12, 2011 after liquidating assets."
David Bancroft — New York
Jamey Barrows, Hudson Falls NY
Address: 15 Deer Run Dr Apt D Hudson Falls, NY 12839
Brief Overview of Bankruptcy Case 10-13475-1-rel: "The case of Jamey Barrows in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 09/18/2010 and discharged early Dec 21, 2010, focusing on asset liquidation to repay creditors."
Jamey Barrows — New York
Jessica M Barry, Hudson Falls NY
Address: 445 Lower Main St Apt 1 Hudson Falls, NY 12839-2651
Brief Overview of Bankruptcy Case 14-11148-1-rel: "The case of Jessica M Barry in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in May 23, 2014 and discharged early August 21, 2014, focusing on asset liquidation to repay creditors."
Jessica M Barry — New York
Jessica M Barry, Hudson Falls NY
Address: 445 Lower Main St Apt 1 Hudson Falls, NY 12839-2651
Brief Overview of Bankruptcy Case 2014-11148-1-rel: "The case of Jessica M Barry in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in May 23, 2014 and discharged early August 21, 2014, focusing on asset liquidation to repay creditors."
Jessica M Barry — New York
Rebecca A Barton, Hudson Falls NY
Address: 7 Mechanic St Hudson Falls, NY 12839-2267
Snapshot of U.S. Bankruptcy Proceeding Case 14-11144-1-rel: "Rebecca A Barton's Chapter 7 bankruptcy, filed in Hudson Falls, NY in May 23, 2014, led to asset liquidation, with the case closing in August 21, 2014."
Rebecca A Barton — New York
Rebecca A Barton, Hudson Falls NY
Address: 7 Mechanic St Hudson Falls, NY 12839-2267
Concise Description of Bankruptcy Case 2014-11144-1-rel7: "Rebecca A Barton's Chapter 7 bankruptcy, filed in Hudson Falls, NY in May 23, 2014, led to asset liquidation, with the case closing in 2014-08-21."
Rebecca A Barton — New York
Judith Baurle, Hudson Falls NY
Address: 264 Main St Apt B5 Hudson Falls, NY 12839-1667
Snapshot of U.S. Bankruptcy Proceeding Case 16-10444-1-rel: "The bankruptcy filing by Judith Baurle, undertaken in Mar 15, 2016 in Hudson Falls, NY under Chapter 7, concluded with discharge in 2016-06-13 after liquidating assets."
Judith Baurle — New York
Theresa A Baurle, Hudson Falls NY
Address: 29 E La Claire St Hudson Falls, NY 12839
Bankruptcy Case 13-10588-1-rel Overview: "Theresa A Baurle's bankruptcy, initiated in 03.08.2013 and concluded by June 2013 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa A Baurle — New York
Donald V Beebe, Hudson Falls NY
Address: 71 Harrison Ave Hudson Falls, NY 12839
Brief Overview of Bankruptcy Case 12-10013-1-rel: "Donald V Beebe's Chapter 7 bankruptcy, filed in Hudson Falls, NY in 2012-01-05, led to asset liquidation, with the case closing in Apr 29, 2012."
Donald V Beebe — New York
Bonnie L Belden, Hudson Falls NY
Address: 563 Lower Allen St Hudson Falls, NY 12839-2657
Snapshot of U.S. Bankruptcy Proceeding Case 14-10130-1-rel: "Hudson Falls, NY resident Bonnie L Belden's 01/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2014."
Bonnie L Belden — New York
Kevin James Belden, Hudson Falls NY
Address: 61 Notre Dame St Hudson Falls, NY 12839
Bankruptcy Case 12-10814-1-rel Summary: "In Hudson Falls, NY, Kevin James Belden filed for Chapter 7 bankruptcy in 2012-03-29. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Kevin James Belden — New York
Deborah A Benedict, Hudson Falls NY
Address: 557 Lower Allen St Hudson Falls, NY 12839
Brief Overview of Bankruptcy Case 13-12775-1-rel: "The case of Deborah A Benedict in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in November 2013 and discharged early February 2014, focusing on asset liquidation to repay creditors."
Deborah A Benedict — New York
Scott A Bennett, Hudson Falls NY
Address: 1 Spring Brook Way Hudson Falls, NY 12839-1042
Bankruptcy Case 14-12371-1-rel Overview: "Scott A Bennett's bankruptcy, initiated in 10.24.2014 and concluded by January 2015 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott A Bennett — New York
Christine M Bentley, Hudson Falls NY
Address: 72 Perkins Dr Hudson Falls, NY 12839
Bankruptcy Case 11-12964-1-rel Summary: "The bankruptcy record of Christine M Bentley from Hudson Falls, NY, shows a Chapter 7 case filed in 09.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2012."
Christine M Bentley — New York
Kevin J Bickford, Hudson Falls NY
Address: 79 Mountainview Dr Hudson Falls, NY 12839-1616
Concise Description of Bankruptcy Case 2014-10816-1-rel7: "The bankruptcy filing by Kevin J Bickford, undertaken in 2014-04-11 in Hudson Falls, NY under Chapter 7, concluded with discharge in Jul 10, 2014 after liquidating assets."
Kevin J Bickford — New York
Ruth Bigelow, Hudson Falls NY
Address: 61 Martindale Ave Hudson Falls, NY 12839
Bankruptcy Case 10-13603-1-rel Summary: "The bankruptcy record of Ruth Bigelow from Hudson Falls, NY, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 23, 2011."
Ruth Bigelow — New York
Dawn Marie Bishop, Hudson Falls NY
Address: 16 Pender St Hudson Falls, NY 12839-2530
Brief Overview of Bankruptcy Case 15-10295-1-rel: "The case of Dawn Marie Bishop in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in February 2015 and discharged early 05.20.2015, focusing on asset liquidation to repay creditors."
Dawn Marie Bishop — New York
Jr Herbert Blackmer, Hudson Falls NY
Address: 1278 Farley Rd Hudson Falls, NY 12839
Bankruptcy Case 10-10959-1-rel Overview: "The bankruptcy filing by Jr Herbert Blackmer, undertaken in March 2010 in Hudson Falls, NY under Chapter 7, concluded with discharge in July 10, 2010 after liquidating assets."
Jr Herbert Blackmer — New York
Brandy Blackmer, Hudson Falls NY
Address: 1063 State Route 196 Hudson Falls, NY 12839
Bankruptcy Case 10-13736-1-rel Overview: "In a Chapter 7 bankruptcy case, Brandy Blackmer from Hudson Falls, NY, saw her proceedings start in 2010-10-06 and complete by Jan 5, 2011, involving asset liquidation."
Brandy Blackmer — New York
Billy R Blodgett, Hudson Falls NY
Address: 6 Minor St Hudson Falls, NY 12839-1307
Brief Overview of Bankruptcy Case 15-10398-1-rel: "Hudson Falls, NY resident Billy R Blodgett's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/31/2015."
Billy R Blodgett — New York
Donald Bly, Hudson Falls NY
Address: 21 Bly Ave Hudson Falls, NY 12839
Brief Overview of Bankruptcy Case 10-11625-1-rel: "The bankruptcy filing by Donald Bly, undertaken in April 2010 in Hudson Falls, NY under Chapter 7, concluded with discharge in 2010-08-09 after liquidating assets."
Donald Bly — New York
Merve Boluk, Hudson Falls NY
Address: 108 Deer Run Dr Apt D Hudson Falls, NY 12839-2704
Bankruptcy Case 15-10158-1-rel Overview: "Hudson Falls, NY resident Merve Boluk's 2015-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-28."
Merve Boluk — New York
Jason R Bombard, Hudson Falls NY
Address: 4 Russell St Hudson Falls, NY 12839-2409
Bankruptcy Case 14-11878-1-rel Overview: "Hudson Falls, NY resident Jason R Bombard's Aug 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 25, 2014."
Jason R Bombard — New York
David Bowers, Hudson Falls NY
Address: 11 School St Hudson Falls, NY 12839
Brief Overview of Bankruptcy Case 10-13697-1-rel: "The bankruptcy filing by David Bowers, undertaken in 10/01/2010 in Hudson Falls, NY under Chapter 7, concluded with discharge in Jan 5, 2011 after liquidating assets."
David Bowers — New York
Melissa A Boyle, Hudson Falls NY
Address: 26 Spring Brook Way Hudson Falls, NY 12839
Snapshot of U.S. Bankruptcy Proceeding Case 11-10524-1-rel: "In Hudson Falls, NY, Melissa A Boyle filed for Chapter 7 bankruptcy in February 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2011."
Melissa A Boyle — New York
Nicole L Breault, Hudson Falls NY
Address: 39 Wait Rd Hudson Falls, NY 12839-3800
Concise Description of Bankruptcy Case 2014-10730-1-rel7: "Nicole L Breault's Chapter 7 bankruptcy, filed in Hudson Falls, NY in 04.01.2014, led to asset liquidation, with the case closing in June 30, 2014."
Nicole L Breault — New York
Timothy S Breault, Hudson Falls NY
Address: 34 Delaware Ave Hudson Falls, NY 12839-1932
Bankruptcy Case 2014-11593-1-rel Summary: "In Hudson Falls, NY, Timothy S Breault filed for Chapter 7 bankruptcy in 2014-07-19. This case, involving liquidating assets to pay off debts, was resolved by October 17, 2014."
Timothy S Breault — New York
Lindsay N Breaux, Hudson Falls NY
Address: 38 Elm St Hudson Falls, NY 12839-2326
Brief Overview of Bankruptcy Case 15-12549-1-rel: "Lindsay N Breaux's bankruptcy, initiated in Dec 22, 2015 and concluded by 03/21/2016 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsay N Breaux — New York
Lisa Marie Breedlove, Hudson Falls NY
Address: 10 Spring Brook Way Hudson Falls, NY 12839
Snapshot of U.S. Bankruptcy Proceeding Case 13-11145-1-rel: "The bankruptcy record of Lisa Marie Breedlove from Hudson Falls, NY, shows a Chapter 7 case filed in 04/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2013."
Lisa Marie Breedlove — New York
Brent C Brewer, Hudson Falls NY
Address: 30 Boulevard St Hudson Falls, NY 12839
Bankruptcy Case 11-11532-1-rel Overview: "Brent C Brewer's bankruptcy, initiated in 2011-05-13 and concluded by 09/05/2011 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent C Brewer — New York
Candy Bristol, Hudson Falls NY
Address: 116 Myrtle Ave Hudson Falls, NY 12839
Bankruptcy Case 13-11207-1-rel Summary: "In Hudson Falls, NY, Candy Bristol filed for Chapter 7 bankruptcy in 2013-05-08. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Candy Bristol — New York
Janice M Brown, Hudson Falls NY
Address: 26 Willow St # 1 Hudson Falls, NY 12839-2236
Snapshot of U.S. Bankruptcy Proceeding Case 15-10912-1-rel: "The bankruptcy filing by Janice M Brown, undertaken in April 29, 2015 in Hudson Falls, NY under Chapter 7, concluded with discharge in 07.28.2015 after liquidating assets."
Janice M Brown — New York
Richard Brown, Hudson Falls NY
Address: 216 Deer Run Dr Apt A Hudson Falls, NY 12839
Snapshot of U.S. Bankruptcy Proceeding Case 10-14358-1-rel: "The bankruptcy filing by Richard Brown, undertaken in 11.23.2010 in Hudson Falls, NY under Chapter 7, concluded with discharge in 02/16/2011 after liquidating assets."
Richard Brown — New York
Frank J Brown, Hudson Falls NY
Address: 26 Willow St # 1 Hudson Falls, NY 12839-2236
Concise Description of Bankruptcy Case 15-10912-1-rel7: "The bankruptcy record of Frank J Brown from Hudson Falls, NY, shows a Chapter 7 case filed in Apr 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2015."
Frank J Brown — New York
Corey L Brown, Hudson Falls NY
Address: 35 8th Ave Hudson Falls, NY 12839
Snapshot of U.S. Bankruptcy Proceeding Case 13-12145-1-rel: "Corey L Brown's Chapter 7 bankruptcy, filed in Hudson Falls, NY in August 28, 2013, led to asset liquidation, with the case closing in 12/04/2013."
Corey L Brown — New York
June May Buckley, Hudson Falls NY
Address: 145 John St Hudson Falls, NY 12839
Bankruptcy Case 11-10607-1-rel Overview: "June May Buckley's bankruptcy, initiated in 03.03.2011 and concluded by June 2011 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June May Buckley — New York
Kenneth J Bullard, Hudson Falls NY
Address: 25 Elizabeth St Hudson Falls, NY 12839
Snapshot of U.S. Bankruptcy Proceeding Case 12-11018-1-rel: "The case of Kenneth J Bullard in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 04/17/2012 and discharged early August 10, 2012, focusing on asset liquidation to repay creditors."
Kenneth J Bullard — New York
Charles Bump, Hudson Falls NY
Address: 579 Lower Wright St Hudson Falls, NY 12839
Bankruptcy Case 10-10677-1-rel Overview: "Hudson Falls, NY resident Charles Bump's February 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-07."
Charles Bump — New York
James E Burch, Hudson Falls NY
Address: 70 John St Hudson Falls, NY 12839-1929
Snapshot of U.S. Bankruptcy Proceeding Case 16-10720-1-rel: "The bankruptcy record of James E Burch from Hudson Falls, NY, shows a Chapter 7 case filed in 2016-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-24."
James E Burch — New York
Nicole M Burch, Hudson Falls NY
Address: 70 John St Hudson Falls, NY 12839-1929
Bankruptcy Case 16-10720-1-rel Summary: "In a Chapter 7 bankruptcy case, Nicole M Burch from Hudson Falls, NY, saw her proceedings start in 04/25/2016 and complete by 2016-07-24, involving asset liquidation."
Nicole M Burch — New York
Margaret A Burke, Hudson Falls NY
Address: 138 Notre Dame St Hudson Falls, NY 12839-1543
Bankruptcy Case 15-11747-1-rel Summary: "The bankruptcy filing by Margaret A Burke, undertaken in 08/24/2015 in Hudson Falls, NY under Chapter 7, concluded with discharge in 11/22/2015 after liquidating assets."
Margaret A Burke — New York
David Burton, Hudson Falls NY
Address: 152 Main St # 1 Hudson Falls, NY 12839
Bankruptcy Case 10-12499-1-rel Summary: "The case of David Burton in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early 10/23/2010, focusing on asset liquidation to repay creditors."
David Burton — New York
Brian Cain, Hudson Falls NY
Address: 2447 Burgoyne Ave Hudson Falls, NY 12839
Snapshot of U.S. Bankruptcy Proceeding Case 09-14405-1-rel: "The bankruptcy filing by Brian Cain, undertaken in November 2009 in Hudson Falls, NY under Chapter 7, concluded with discharge in March 2, 2010 after liquidating assets."
Brian Cain — New York
Barbara F Calhoun, Hudson Falls NY
Address: 12 Pender St Hudson Falls, NY 12839-2530
Snapshot of U.S. Bankruptcy Proceeding Case 14-12751-1-rel: "The bankruptcy filing by Barbara F Calhoun, undertaken in 2014-12-16 in Hudson Falls, NY under Chapter 7, concluded with discharge in 2015-03-16 after liquidating assets."
Barbara F Calhoun — New York
Stephen Cantiello, Hudson Falls NY
Address: 4 Delaware Ave Hudson Falls, NY 12839
Brief Overview of Bankruptcy Case 10-10318-1-rel: "Stephen Cantiello's Chapter 7 bankruptcy, filed in Hudson Falls, NY in January 2010, led to asset liquidation, with the case closing in 2010-05-03."
Stephen Cantiello — New York
David E Carey, Hudson Falls NY
Address: 205 Deer Run Dr Apt B Hudson Falls, NY 12839-2739
Bankruptcy Case 15-10358-1-rel Overview: "The bankruptcy filing by David E Carey, undertaken in Feb 27, 2015 in Hudson Falls, NY under Chapter 7, concluded with discharge in 05/28/2015 after liquidating assets."
David E Carey — New York
Kelli J Casey, Hudson Falls NY
Address: 116 Farley Rd Hudson Falls, NY 12839-4302
Bankruptcy Case 15-12005-1-rel Summary: "The bankruptcy filing by Kelli J Casey, undertaken in 2015-10-01 in Hudson Falls, NY under Chapter 7, concluded with discharge in Dec 30, 2015 after liquidating assets."
Kelli J Casey — New York
Arthur T Catellier, Hudson Falls NY
Address: 1092 Dix Ave Hudson Falls, NY 12839
Brief Overview of Bankruptcy Case 12-13065-1-rel: "The bankruptcy record of Arthur T Catellier from Hudson Falls, NY, shows a Chapter 7 case filed in Nov 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-05."
Arthur T Catellier — New York
Cortland J Catellier, Hudson Falls NY
Address: 105 Deer Run Dr Apt C Hudson Falls, NY 12839-2712
Brief Overview of Bankruptcy Case 15-11131-1-rel: "Cortland J Catellier's bankruptcy, initiated in 2015-05-28 and concluded by 08/26/2015 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cortland J Catellier — New York
Jacqueline Anne Champaigne, Hudson Falls NY
Address: 153 Broad St Apt 58 Hudson Falls, NY 12839-1152
Concise Description of Bankruptcy Case 16-10428-1-rel7: "The bankruptcy filing by Jacqueline Anne Champaigne, undertaken in March 2016 in Hudson Falls, NY under Chapter 7, concluded with discharge in 06.12.2016 after liquidating assets."
Jacqueline Anne Champaigne — New York
Susan M Champaigne, Hudson Falls NY
Address: 153 Broad St Apt 58 Hudson Falls, NY 12839-1152
Brief Overview of Bankruptcy Case 15-10774-1-rel: "Susan M Champaigne's Chapter 7 bankruptcy, filed in Hudson Falls, NY in 2015-04-11, led to asset liquidation, with the case closing in 2015-07-10."
Susan M Champaigne — New York
Cristin N Chappelle, Hudson Falls NY
Address: 1243 Farley Rd Hudson Falls, NY 12839-4309
Bankruptcy Case 15-11933-1-rel Overview: "The case of Cristin N Chappelle in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in September 2015 and discharged early 2015-12-23, focusing on asset liquidation to repay creditors."
Cristin N Chappelle — New York
Kristen Chilson, Hudson Falls NY
Address: 107 Deer Run Dr Apt A Hudson Falls, NY 12839
Snapshot of U.S. Bankruptcy Proceeding Case 10-11614-1-rel: "Hudson Falls, NY resident Kristen Chilson's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2010."
Kristen Chilson — New York
Cyrena M Chriss, Hudson Falls NY
Address: 12 Pine St Hudson Falls, NY 12839
Bankruptcy Case 13-11577-1-rel Summary: "Cyrena M Chriss's Chapter 7 bankruptcy, filed in Hudson Falls, NY in 2013-06-21, led to asset liquidation, with the case closing in September 27, 2013."
Cyrena M Chriss — New York
Rolanda J Clark, Hudson Falls NY
Address: 18 N Oak St Hudson Falls, NY 12839-1722
Bankruptcy Case 15-10892-1-rel Summary: "Hudson Falls, NY resident Rolanda J Clark's Apr 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2015."
Rolanda J Clark — New York
Joyce M Clary, Hudson Falls NY
Address: 47 Maple St Hudson Falls, NY 12839
Bankruptcy Case 11-11498-1-rel Summary: "In Hudson Falls, NY, Joyce M Clary filed for Chapter 7 bankruptcy in 2011-05-10. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2011."
Joyce M Clary — New York
Elizabeth A Coates, Hudson Falls NY
Address: 18 Elm St Apt 2 Hudson Falls, NY 12839
Bankruptcy Case 13-10021-1-rel Overview: "Elizabeth A Coates's Chapter 7 bankruptcy, filed in Hudson Falls, NY in 01/04/2013, led to asset liquidation, with the case closing in April 2013."
Elizabeth A Coates — New York
Camille M Colegrove, Hudson Falls NY
Address: 217 Deer Run Dr Apt C Hudson Falls, NY 12839
Brief Overview of Bankruptcy Case 12-12542-1-rel: "The case of Camille M Colegrove in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 09.28.2012 and discharged early 01.04.2013, focusing on asset liquidation to repay creditors."
Camille M Colegrove — New York
Melissa A Collins, Hudson Falls NY
Address: 31 10th Ave Hudson Falls, NY 12839-1014
Bankruptcy Case 15-11542-1-rel Overview: "The case of Melissa A Collins in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 22, 2015 and discharged early 2015-10-20, focusing on asset liquidation to repay creditors."
Melissa A Collins — New York
Dean E Collins, Hudson Falls NY
Address: 31 10th Ave Hudson Falls, NY 12839-1014
Concise Description of Bankruptcy Case 15-11542-1-rel7: "The bankruptcy record of Dean E Collins from Hudson Falls, NY, shows a Chapter 7 case filed in 2015-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Dean E Collins — New York
Todd W Colomb, Hudson Falls NY
Address: 600 Vaughn Rd Hudson Falls, NY 12839
Brief Overview of Bankruptcy Case 12-11949-1-rel: "The bankruptcy filing by Todd W Colomb, undertaken in July 2012 in Hudson Falls, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Todd W Colomb — New York
Tracy Colomb, Hudson Falls NY
Address: 43 Elm St Hudson Falls, NY 12839-2331
Concise Description of Bankruptcy Case 14-12507-1-rel7: "The bankruptcy filing by Tracy Colomb, undertaken in November 2014 in Hudson Falls, NY under Chapter 7, concluded with discharge in 2015-02-11 after liquidating assets."
Tracy Colomb — New York
Michael C Colvett, Hudson Falls NY
Address: 121 Deer Run Dr Apt A Hudson Falls, NY 12839-2724
Concise Description of Bankruptcy Case 14-12589-1-rel7: "Michael C Colvett's bankruptcy, initiated in 11/24/2014 and concluded by 02.22.2015 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael C Colvett — New York
Gordon K Cook, Hudson Falls NY
Address: 7 Mcdowell St Hudson Falls, NY 12839-1608
Bankruptcy Case 14-11867-1-rel Overview: "The bankruptcy filing by Gordon K Cook, undertaken in Aug 22, 2014 in Hudson Falls, NY under Chapter 7, concluded with discharge in 2014-11-20 after liquidating assets."
Gordon K Cook — New York
Carolyn M Corlew, Hudson Falls NY
Address: 31 Poplar St Hudson Falls, NY 12839-2228
Brief Overview of Bankruptcy Case 14-12411-1-rel: "The bankruptcy filing by Carolyn M Corlew, undertaken in October 2014 in Hudson Falls, NY under Chapter 7, concluded with discharge in Jan 28, 2015 after liquidating assets."
Carolyn M Corlew — New York
Christopher D Corlew, Hudson Falls NY
Address: 31 Poplar St Hudson Falls, NY 12839-2228
Brief Overview of Bankruptcy Case 14-12411-1-rel: "Christopher D Corlew's bankruptcy, initiated in Oct 30, 2014 and concluded by January 28, 2015 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher D Corlew — New York
David Corlew, Hudson Falls NY
Address: 208 Rock City Rd Hudson Falls, NY 12839
Concise Description of Bankruptcy Case 10-12729-1-rel7: "The bankruptcy filing by David Corlew, undertaken in 2010-07-22 in Hudson Falls, NY under Chapter 7, concluded with discharge in Oct 19, 2010 after liquidating assets."
David Corlew — New York
Mary P Coso, Hudson Falls NY
Address: 33 Hillview Dr Hudson Falls, NY 12839
Brief Overview of Bankruptcy Case 11-12415-1-rel: "In a Chapter 7 bankruptcy case, Mary P Coso from Hudson Falls, NY, saw her proceedings start in 07/28/2011 and complete by Nov 20, 2011, involving asset liquidation."
Mary P Coso — New York
Patricia A Cregar, Hudson Falls NY
Address: 1294 Burgoyne Ave Hudson Falls, NY 12839
Snapshot of U.S. Bankruptcy Proceeding Case 11-11601-1-rel: "In a Chapter 7 bankruptcy case, Patricia A Cregar from Hudson Falls, NY, saw their proceedings start in May 2011 and complete by 2011-09-11, involving asset liquidation."
Patricia A Cregar — New York
Julia A Cronin, Hudson Falls NY
Address: 115 Queens Dr Apt G Hudson Falls, NY 12839
Snapshot of U.S. Bankruptcy Proceeding Case 11-11388-1-rel: "Julia A Cronin's Chapter 7 bankruptcy, filed in Hudson Falls, NY in 2011-04-30, led to asset liquidation, with the case closing in 08/03/2011."
Julia A Cronin — New York
Krista A Crosbie, Hudson Falls NY
Address: 262 Main St Hudson Falls, NY 12839
Bankruptcy Case 11-12963-1-rel Summary: "Krista A Crosbie's bankruptcy, initiated in Sep 22, 2011 and concluded by 2012-01-15 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krista A Crosbie — New York
Theresa M Cross, Hudson Falls NY
Address: 14 Devine Dr Hudson Falls, NY 12839
Snapshot of U.S. Bankruptcy Proceeding Case 12-10406-1-rel: "In a Chapter 7 bankruptcy case, Theresa M Cross from Hudson Falls, NY, saw her proceedings start in February 17, 2012 and complete by 05/16/2012, involving asset liquidation."
Theresa M Cross — New York
Debora J Crossman, Hudson Falls NY
Address: 1134 Dix Ave Hudson Falls, NY 12839-1275
Brief Overview of Bankruptcy Case 15-10521-1-rel: "Hudson Falls, NY resident Debora J Crossman's 2015-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Debora J Crossman — New York
Tonya F Danyow, Hudson Falls NY
Address: 990 County Route 41 Hudson Falls, NY 12839
Snapshot of U.S. Bankruptcy Proceeding Case 11-11202-1-rel: "Tonya F Danyow's Chapter 7 bankruptcy, filed in Hudson Falls, NY in 04/19/2011, led to asset liquidation, with the case closing in 2011-08-12."
Tonya F Danyow — New York
Brittney M Darling, Hudson Falls NY
Address: 308 Main St # A Hudson Falls, NY 12839
Snapshot of U.S. Bankruptcy Proceeding Case 09-13641-1-rel: "Brittney M Darling's bankruptcy, initiated in 09.30.2009 and concluded by 2010-01-06 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittney M Darling — New York
William J Davis, Hudson Falls NY
Address: 11 Chelsea Sq Hudson Falls, NY 12839-1542
Concise Description of Bankruptcy Case 14-12839-1-rel7: "William J Davis's bankruptcy, initiated in 2014-12-30 and concluded by Mar 30, 2015 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Davis — New York
Nicole M Davis, Hudson Falls NY
Address: 12 Deer Run Dr Apt B Hudson Falls, NY 12839
Bankruptcy Case 12-10463-1-rel Overview: "Nicole M Davis's bankruptcy, initiated in 02.24.2012 and concluded by 2012-06-18 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole M Davis — New York
Leitha A Davis, Hudson Falls NY
Address: 28 Wright St Hudson Falls, NY 12839-2534
Concise Description of Bankruptcy Case 16-10065-1-rel7: "The bankruptcy filing by Leitha A Davis, undertaken in 2016-01-20 in Hudson Falls, NY under Chapter 7, concluded with discharge in Apr 19, 2016 after liquidating assets."
Leitha A Davis — New York
Bridget M Davis, Hudson Falls NY
Address: 11 Chelsea Sq Hudson Falls, NY 12839-1542
Bankruptcy Case 14-12839-1-rel Overview: "In Hudson Falls, NY, Bridget M Davis filed for Chapter 7 bankruptcy in 12/30/2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Bridget M Davis — New York
Jason L Deblois, Hudson Falls NY
Address: 54 River St Apt B Hudson Falls, NY 12839-1310
Snapshot of U.S. Bankruptcy Proceeding Case 14-11805-1-rel: "The bankruptcy record of Jason L Deblois from Hudson Falls, NY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-13."
Jason L Deblois — New York
Explore Free Bankruptcy Records by State