Website Logo

Rensselaer, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Rensselaer.

Last updated on: April 04, 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

Marcia Wallace, Rensselaer NY

Address: 256 Maryland Ave Rensselaer, NY 12144
Bankruptcy Case 10-10966-1-rel Overview: "Marcia Wallace's Chapter 7 bankruptcy, filed in Rensselaer, NY in March 17, 2010, led to asset liquidation, with the case closing in June 14, 2010."
Marcia Wallace — New York

Emily Watson, Rensselaer NY

Address: 18 4th Ave Apt 215 Rensselaer, NY 12144
Bankruptcy Case 10-14380-1-rel Summary: "In Rensselaer, NY, Emily Watson filed for Chapter 7 bankruptcy in Nov 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 19, 2011."
Emily Watson — New York

Myles T Weathers, Rensselaer NY

Address: 212 Broadway Rensselaer, NY 12144
Brief Overview of Bankruptcy Case 13-11708-1-rel: "Myles T Weathers's bankruptcy, initiated in Jul 3, 2013 and concluded by 10/09/2013 in Rensselaer, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myles T Weathers — New York

Frank W Weaver, Rensselaer NY

Address: 48 Elm St Rensselaer, NY 12144
Bankruptcy Case 13-12374-1-rel Overview: "The bankruptcy filing by Frank W Weaver, undertaken in 2013-09-27 in Rensselaer, NY under Chapter 7, concluded with discharge in January 3, 2014 after liquidating assets."
Frank W Weaver — New York

Cynthia Welsh, Rensselaer NY

Address: 22 Fox Holw Rensselaer, NY 12144
Snapshot of U.S. Bankruptcy Proceeding Case 10-14483-1-rel: "Rensselaer, NY resident Cynthia Welsh's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-27."
Cynthia Welsh — New York

Kathi J Whelpley, Rensselaer NY

Address: 1451 3rd St Rensselaer, NY 12144
Concise Description of Bankruptcy Case 12-10288-1-rel7: "The bankruptcy filing by Kathi J Whelpley, undertaken in 02/08/2012 in Rensselaer, NY under Chapter 7, concluded with discharge in 2012-06-02 after liquidating assets."
Kathi J Whelpley — New York

Tanya M Whitman, Rensselaer NY

Address: 28 Hampton Ave Apt 4C Rensselaer, NY 12144
Bankruptcy Case 11-10227-1-rel Overview: "Tanya M Whitman's bankruptcy, initiated in 2011-01-31 and concluded by May 26, 2011 in Rensselaer, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya M Whitman — New York

Michael Withkowski, Rensselaer NY

Address: 1 Vine St Rensselaer, NY 12144
Bankruptcy Case 12-11713-1-rel Overview: "In Rensselaer, NY, Michael Withkowski filed for Chapter 7 bankruptcy in 2012-06-26. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-19."
Michael Withkowski — New York

Eugene Wood, Rensselaer NY

Address: 12 Riverside Ave Apt 2 Rensselaer, NY 12144
Brief Overview of Bankruptcy Case 13-11685-1-rel: "In a Chapter 7 bankruptcy case, Eugene Wood from Rensselaer, NY, saw their proceedings start in 06/30/2013 and complete by 2013-10-06, involving asset liquidation."
Eugene Wood — New York

Cortney A Wood, Rensselaer NY

Address: 212 Broadway Rensselaer, NY 12144
Bankruptcy Case 11-12531-1-rel Summary: "Cortney A Wood's bankruptcy, initiated in 2011-08-06 and concluded by 11.29.2011 in Rensselaer, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cortney A Wood — New York

Eleanor C Wood, Rensselaer NY

Address: 63 Washington St Ste 2 Rensselaer, NY 12144-2719
Bankruptcy Case 15-11757-1-rel Summary: "In Rensselaer, NY, Eleanor C Wood filed for Chapter 7 bankruptcy in 08.25.2015. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2015."
Eleanor C Wood — New York

Bambi Woods, Rensselaer NY

Address: 15 Walker St Rensselaer, NY 12144
Brief Overview of Bankruptcy Case 12-11694-1-rel: "The bankruptcy filing by Bambi Woods, undertaken in June 2012 in Rensselaer, NY under Chapter 7, concluded with discharge in 2012-10-15 after liquidating assets."
Bambi Woods — New York

George Wyant, Rensselaer NY

Address: 29 Phillips Rd Rensselaer, NY 12144-4626
Concise Description of Bankruptcy Case 16-10266-1-rel7: "The case of George Wyant in Rensselaer, NY, demonstrates a Chapter 7 bankruptcy filed in 02/26/2016 and discharged early May 2016, focusing on asset liquidation to repay creditors."
George Wyant — New York

Tammy Wyant, Rensselaer NY

Address: 29 Phillips Rd Rensselaer, NY 12144-4626
Snapshot of U.S. Bankruptcy Proceeding Case 16-10266-1-rel: "The case of Tammy Wyant in Rensselaer, NY, demonstrates a Chapter 7 bankruptcy filed in February 2016 and discharged early May 26, 2016, focusing on asset liquidation to repay creditors."
Tammy Wyant — New York

Jeanne L Young, Rensselaer NY

Address: 10 Virginia Ave Rensselaer, NY 12144
Bankruptcy Case 13-11564-1-rel Overview: "In Rensselaer, NY, Jeanne L Young filed for Chapter 7 bankruptcy in 2013-06-18. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-24."
Jeanne L Young — New York

Thomas H Zulick, Rensselaer NY

Address: 823 5th St Rensselaer, NY 12144
Brief Overview of Bankruptcy Case 11-11359-1-rel: "The bankruptcy record of Thomas H Zulick from Rensselaer, NY, shows a Chapter 7 case filed in Apr 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2011."
Thomas H Zulick — New York

Explore Free Bankruptcy Records by State