Scotia, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Scotia.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Edgar Saul Alas, Scotia NY
Address: 133 Saratoga Rd Apt X2 Scotia, NY 12302-5913
Bankruptcy Case 14-12483-1-rel Overview: "The bankruptcy filing by Edgar Saul Alas, undertaken in November 11, 2014 in Scotia, NY under Chapter 7, concluded with discharge in February 9, 2015 after liquidating assets."
Edgar Saul Alas — New York
Mary Ann Alvaro, Scotia NY
Address: 12 Kile Dr Scotia, NY 12302-5710
Brief Overview of Bankruptcy Case 2014-10703-1-rel: "The bankruptcy filing by Mary Ann Alvaro, undertaken in 03.31.2014 in Scotia, NY under Chapter 7, concluded with discharge in 2014-06-29 after liquidating assets."
Mary Ann Alvaro — New York
Gail Austro, Scotia NY
Address: 954 Sacandaga Rd Scotia, NY 12302-6033
Bankruptcy Case 09-11439-1-rel Summary: "Filing for Chapter 13 bankruptcy in 04/23/2009, Gail Austro from Scotia, NY, structured a repayment plan, achieving discharge in 11.14.2014."
Gail Austro — New York
Thomas Austro, Scotia NY
Address: 954 Sacandaga Rd Scotia, NY 12302-6033
Bankruptcy Case 09-11439-1-rel Summary: "Thomas Austro's Scotia, NY bankruptcy under Chapter 13 in 04.23.2009 led to a structured repayment plan, successfully discharged in Nov 14, 2014."
Thomas Austro — New York
Alan John Babin, Scotia NY
Address: 13 Bancker Ave Apt 8 Scotia, NY 12302-3150
Bankruptcy Case 14-12014-1-rel Summary: "Alan John Babin's bankruptcy, initiated in 2014-09-16 and concluded by 12.15.2014 in Scotia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan John Babin — New York
Amy L Bergeron, Scotia NY
Address: 8 Bartlett Pl Scotia, NY 12302-2802
Concise Description of Bankruptcy Case 15-11478-1-rel7: "Scotia, NY resident Amy L Bergeron's 2015-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Amy L Bergeron — New York
Douglas E Bisnette, Scotia NY
Address: 14 Glenridge Rd Apt 108 Scotia, NY 12302-4538
Bankruptcy Case 09-12388-1-rel Overview: "June 2009 marked the beginning of Douglas E Bisnette's Chapter 13 bankruptcy in Scotia, NY, entailing a structured repayment schedule, completed by May 17, 2013."
Douglas E Bisnette — New York
James W Butler, Scotia NY
Address: 4 Cherry Ln Scotia, NY 12302-4406
Concise Description of Bankruptcy Case 15-10703-1-rel7: "In a Chapter 7 bankruptcy case, James W Butler from Scotia, NY, saw their proceedings start in 04/02/2015 and complete by July 1, 2015, involving asset liquidation."
James W Butler — New York
Robert S Bylina, Scotia NY
Address: 2941 Amsterdam Rd Scotia, NY 12302-6340
Snapshot of U.S. Bankruptcy Proceeding Case 15-11696-1-rel: "Robert S Bylina's Chapter 7 bankruptcy, filed in Scotia, NY in 2015-08-13, led to asset liquidation, with the case closing in November 11, 2015."
Robert S Bylina — New York
Wayne L Carignan, Scotia NY
Address: 706 Orlinda Ave Scotia, NY 12302-1326
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10789-1-rel: "The bankruptcy filing by Wayne L Carignan, undertaken in April 9, 2014 in Scotia, NY under Chapter 7, concluded with discharge in 2014-07-08 after liquidating assets."
Wayne L Carignan — New York
Sheila R Caruso, Scotia NY
Address: 115 Glen Ave Apt 1 Scotia, NY 12302-2243
Brief Overview of Bankruptcy Case 15-12565-1-rel: "Sheila R Caruso's bankruptcy, initiated in Dec 28, 2015 and concluded by 2016-03-27 in Scotia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila R Caruso — New York
Judith Case, Scotia NY
Address: 204 Pleasantview Ave Scotia, NY 12302-1716
Bankruptcy Case 08-12456-1-rel Summary: "Judith Case, a resident of Scotia, NY, entered a Chapter 13 bankruptcy plan in July 2008, culminating in its successful completion by 09/20/2013."
Judith Case — New York
Maureen M Ciotoli, Scotia NY
Address: 312 Pleasantview Ave Scotia, NY 12302-1718
Brief Overview of Bankruptcy Case 14-12737-1-rel: "In a Chapter 7 bankruptcy case, Maureen M Ciotoli from Scotia, NY, saw her proceedings start in December 2014 and complete by 2015-03-12, involving asset liquidation."
Maureen M Ciotoli — New York
Nicholas J Ciotoli, Scotia NY
Address: 312 Pleasantview Ave Scotia, NY 12302-1718
Snapshot of U.S. Bankruptcy Proceeding Case 14-12737-1-rel: "Nicholas J Ciotoli's bankruptcy, initiated in 2014-12-12 and concluded by 2015-03-12 in Scotia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas J Ciotoli — New York
Michael T J Clifford, Scotia NY
Address: 132 Glen Ave Apt 7 Scotia, NY 12302
Concise Description of Bankruptcy Case 13-12573-1-rel7: "The bankruptcy record of Michael T J Clifford from Scotia, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2014."
Michael T J Clifford — New York
Mari F Cook, Scotia NY
Address: 2 Arden Rd Scotia, NY 12302-3402
Snapshot of U.S. Bankruptcy Proceeding Case 14-11808-1-rel: "Scotia, NY resident Mari F Cook's 2014-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-13."
Mari F Cook — New York
Lawrence M Curtin, Scotia NY
Address: 120 6th St Scotia, NY 12302-1920
Concise Description of Bankruptcy Case 14-11843-1-rel7: "The case of Lawrence M Curtin in Scotia, NY, demonstrates a Chapter 7 bankruptcy filed in 08/21/2014 and discharged early Nov 19, 2014, focusing on asset liquidation to repay creditors."
Lawrence M Curtin — New York
Annamarie Delella, Scotia NY
Address: 1 Tryon Ave Apt 9-7 Scotia, NY 12302-3619
Bankruptcy Case 10-10653-1-rel Summary: "Annamarie Delella's Chapter 13 bankruptcy in Scotia, NY started in 2010-02-26. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-20."
Annamarie Delella — New York
Jr John D Deyette, Scotia NY
Address: 205 Lincoln St Scotia, NY 12302
Concise Description of Bankruptcy Case 13-12474-1-rel7: "The bankruptcy record of Jr John D Deyette from Scotia, NY, shows a Chapter 7 case filed in 10.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-10."
Jr John D Deyette — New York
Chris D Duquette, Scotia NY
Address: 10 Irving Rd Scotia, NY 12302-2402
Snapshot of U.S. Bankruptcy Proceeding Case 06-12692-1-rel: "Chapter 13 bankruptcy for Chris D Duquette in Scotia, NY began in 10/12/2006, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-05."
Chris D Duquette — New York
Robert D Fisher, Scotia NY
Address: 345 Mohawk Ave Scotia, NY 12302-1807
Bankruptcy Case 15-12307-1-rel Summary: "Scotia, NY resident Robert D Fisher's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-14."
Robert D Fisher — New York
Jennifer D Fisher, Scotia NY
Address: 345 Mohawk Ave Scotia, NY 12302-1807
Concise Description of Bankruptcy Case 15-12307-1-rel7: "The bankruptcy record of Jennifer D Fisher from Scotia, NY, shows a Chapter 7 case filed in Nov 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-14."
Jennifer D Fisher — New York
Dawn A Friello, Scotia NY
Address: 44 Harmon Rd Scotia, NY 12302
Bankruptcy Case 13-12673-1-rel Overview: "Dawn A Friello's bankruptcy, initiated in October 31, 2013 and concluded by 02/06/2014 in Scotia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn A Friello — New York
Robert D Furlow, Scotia NY
Address: 222 S Ten Broeck St Apt 17 Scotia, NY 12302-2222
Snapshot of U.S. Bankruptcy Proceeding Case 14-11156-1-rel: "Robert D Furlow's Chapter 7 bankruptcy, filed in Scotia, NY in May 2014, led to asset liquidation, with the case closing in August 23, 2014."
Robert D Furlow — New York
Marlene Stephanie Gatta, Scotia NY
Address: 64 Craigie Ave Scotia, NY 12302-1240
Brief Overview of Bankruptcy Case 14-12806-1-rel: "In a Chapter 7 bankruptcy case, Marlene Stephanie Gatta from Scotia, NY, saw her proceedings start in 12.24.2014 and complete by 03/24/2015, involving asset liquidation."
Marlene Stephanie Gatta — New York
Thomas Herold, Scotia NY
Address: 323 Vley Rd Scotia, NY 12302-2825
Brief Overview of Bankruptcy Case 2014-11453-1-rel: "In Scotia, NY, Thomas Herold filed for Chapter 7 bankruptcy in 2014-06-30. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Thomas Herold — New York
Tina M Hockford, Scotia NY
Address: 19 Wilmarth St Scotia, NY 12302-2946
Concise Description of Bankruptcy Case 14-12609-1-rel7: "The case of Tina M Hockford in Scotia, NY, demonstrates a Chapter 7 bankruptcy filed in 11.25.2014 and discharged early Feb 23, 2015, focusing on asset liquidation to repay creditors."
Tina M Hockford — New York
Timothy J Knightes, Scotia NY
Address: 411 S Toll St Scotia, NY 12302-1327
Brief Overview of Bankruptcy Case 06-12973-1-rel: "Filing for Chapter 13 bankruptcy in 11.03.2006, Timothy J Knightes from Scotia, NY, structured a repayment plan, achieving discharge in 10.26.2012."
Timothy J Knightes — New York
Kimberly A Krizan, Scotia NY
Address: 225 Droms Rd Scotia, NY 12302-9721
Snapshot of U.S. Bankruptcy Proceeding Case 15-11752-1-rel: "The case of Kimberly A Krizan in Scotia, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-08-25 and discharged early Nov 23, 2015, focusing on asset liquidation to repay creditors."
Kimberly A Krizan — New York
Michael S Krizan, Scotia NY
Address: 225 Droms Rd Scotia, NY 12302-9721
Concise Description of Bankruptcy Case 15-11752-1-rel7: "In Scotia, NY, Michael S Krizan filed for Chapter 7 bankruptcy in Aug 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2015."
Michael S Krizan — New York
Crystel M Loustau, Scotia NY
Address: 92 Swaggertown Rd Scotia, NY 12302-3314
Bankruptcy Case 15-10534-1-rel Overview: "The bankruptcy filing by Crystel M Loustau, undertaken in March 2015 in Scotia, NY under Chapter 7, concluded with discharge in 2015-06-17 after liquidating assets."
Crystel M Loustau — New York
Roger R Loustau, Scotia NY
Address: 92 Swaggertown Rd Scotia, NY 12302-3314
Snapshot of U.S. Bankruptcy Proceeding Case 15-10534-1-rel: "Roger R Loustau's Chapter 7 bankruptcy, filed in Scotia, NY in March 19, 2015, led to asset liquidation, with the case closing in 2015-06-17."
Roger R Loustau — New York
Cheryl S Martino, Scotia NY
Address: 6 S Reynolds St Scotia, NY 12302-1722
Concise Description of Bankruptcy Case 14-11212-1-rel7: "The bankruptcy filing by Cheryl S Martino, undertaken in 2014-05-30 in Scotia, NY under Chapter 7, concluded with discharge in 08.28.2014 after liquidating assets."
Cheryl S Martino — New York
Nathan S Miller, Scotia NY
Address: 35 Cuthbert St Scotia, NY 12302-2929
Brief Overview of Bankruptcy Case 15-10185-1-rel: "In a Chapter 7 bankruptcy case, Nathan S Miller from Scotia, NY, saw his proceedings start in January 2015 and complete by Apr 30, 2015, involving asset liquidation."
Nathan S Miller — New York
Jenny Mitchell, Scotia NY
Address: 225 Glen Ave Scotia, NY 12302-2142
Concise Description of Bankruptcy Case 16-10279-1-rel7: "In Scotia, NY, Jenny Mitchell filed for Chapter 7 bankruptcy in 2016-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-26."
Jenny Mitchell — New York
Milton E Monroe, Scotia NY
Address: 5 Wellington Rd Scotia, NY 12302-2820
Brief Overview of Bankruptcy Case 14-10123-1-rel: "The case of Milton E Monroe in Scotia, NY, demonstrates a Chapter 7 bankruptcy filed in 01/24/2014 and discharged early 04.24.2014, focusing on asset liquidation to repay creditors."
Milton E Monroe — New York
Sherry L Moore, Scotia NY
Address: 30 Sacandaga Rd Scotia, NY 12302-1827
Brief Overview of Bankruptcy Case 15-11224-1-rel: "The bankruptcy filing by Sherry L Moore, undertaken in 06.08.2015 in Scotia, NY under Chapter 7, concluded with discharge in 2015-09-06 after liquidating assets."
Sherry L Moore — New York
Jasmine R Murgo, Scotia NY
Address: 530 Engleman Ave Scotia, NY 12302
Brief Overview of Bankruptcy Case 13-12947-1-rel: "Scotia, NY resident Jasmine R Murgo's 2013-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 15, 2014."
Jasmine R Murgo — New York
Michael J Myers, Scotia NY
Address: 265 N Ballston Ave Scotia, NY 12302-2445
Snapshot of U.S. Bankruptcy Proceeding Case 16-10999-1-rel: "Michael J Myers's bankruptcy, initiated in May 2016 and concluded by 2016-08-29 in Scotia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Myers — New York
Courtney E Myers, Scotia NY
Address: 265 N Ballston Ave Scotia, NY 12302-2445
Bankruptcy Case 16-10999-1-rel Summary: "Courtney E Myers's Chapter 7 bankruptcy, filed in Scotia, NY in May 31, 2016, led to asset liquidation, with the case closing in August 2016."
Courtney E Myers — New York
Michael J Palleschi, Scotia NY
Address: 2 1/2 James St Scotia, NY 12302-2515
Concise Description of Bankruptcy Case 15-12054-1-rel7: "Michael J Palleschi's bankruptcy, initiated in Oct 9, 2015 and concluded by January 7, 2016 in Scotia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Palleschi — New York
James Pelicone, Scotia NY
Address: 129 Neal St Scotia, NY 12302
Bankruptcy Case 13-12430-1-rel Summary: "James Pelicone's Chapter 7 bankruptcy, filed in Scotia, NY in 09.30.2013, led to asset liquidation, with the case closing in Jan 6, 2014."
James Pelicone — New York
Carrie A Philion, Scotia NY
Address: 442 Saratoga Rd Apt 3 Scotia, NY 12302-5241
Brief Overview of Bankruptcy Case 09-12383-1-rel: "06.29.2009 marked the beginning of Carrie A Philion's Chapter 13 bankruptcy in Scotia, NY, entailing a structured repayment schedule, completed by 2013-12-17."
Carrie A Philion — New York
Laurie L Phillips, Scotia NY
Address: 912 Sacandaga Rd Scotia, NY 12302
Snapshot of U.S. Bankruptcy Proceeding Case 13-10693-1-rel: "Scotia, NY resident Laurie L Phillips's 2013-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2013."
Laurie L Phillips — New York
Joan Louise Principe, Scotia NY
Address: 133 Saratoga Rd Apt 135-10 Scotia, NY 12302-7111
Bankruptcy Case 2014-11043-1-rel Overview: "In Scotia, NY, Joan Louise Principe filed for Chapter 7 bankruptcy in 05/08/2014. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2014."
Joan Louise Principe — New York
Deborah A Ridgeway, Scotia NY
Address: 123 Lark St Scotia, NY 12302
Concise Description of Bankruptcy Case 12-12893-1-rel7: "The bankruptcy filing by Deborah A Ridgeway, undertaken in 11.05.2012 in Scotia, NY under Chapter 7, concluded with discharge in 02.11.2013 after liquidating assets."
Deborah A Ridgeway — New York
Abigail E Riecke, Scotia NY
Address: 113 Collins St Scotia, NY 12302-2512
Concise Description of Bankruptcy Case 15-12572-1-rel7: "Abigail E Riecke's Chapter 7 bankruptcy, filed in Scotia, NY in December 2015, led to asset liquidation, with the case closing in 03/29/2016."
Abigail E Riecke — New York
Loretta L Rigney, Scotia NY
Address: 117 N Toll St Scotia, NY 12302
Brief Overview of Bankruptcy Case 13-12112-1-rel: "In Scotia, NY, Loretta L Rigney filed for Chapter 7 bankruptcy in August 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 28, 2013."
Loretta L Rigney — New York
Michael G Roberts, Scotia NY
Address: 130 Hetcheltown Rd Scotia, NY 12302-5846
Snapshot of U.S. Bankruptcy Proceeding Case 05-17241-1-rel: "The bankruptcy record for Michael G Roberts from Scotia, NY, under Chapter 13, filed in 2005-10-02, involved setting up a repayment plan, finalized by Dec 5, 2013."
Michael G Roberts — New York
Patricia A Roberts, Scotia NY
Address: 130 Hetcheltown Rd Scotia, NY 12302-5846
Snapshot of U.S. Bankruptcy Proceeding Case 05-17241-1-rel: "Patricia A Roberts, a resident of Scotia, NY, entered a Chapter 13 bankruptcy plan in October 2005, culminating in its successful completion by 2013-12-05."
Patricia A Roberts — New York
Christian A Rogers, Scotia NY
Address: 21 Windsor Dr Scotia, NY 12302
Snapshot of U.S. Bankruptcy Proceeding Case 13-10917-1-rel: "The bankruptcy filing by Christian A Rogers, undertaken in 04/09/2013 in Scotia, NY under Chapter 7, concluded with discharge in Jul 16, 2013 after liquidating assets."
Christian A Rogers — New York
Tina L Rose, Scotia NY
Address: 2 Sacandaga Rd Apt 2 Scotia, NY 12302-2139
Concise Description of Bankruptcy Case 14-11906-1-rel7: "Tina L Rose's Chapter 7 bankruptcy, filed in Scotia, NY in August 2014, led to asset liquidation, with the case closing in November 2014."
Tina L Rose — New York
Peter Magnus Rothrock, Scotia NY
Address: 400 Bradbury St Scotia, NY 12302-1120
Bankruptcy Case 15-11837-1-rel Overview: "Peter Magnus Rothrock's Chapter 7 bankruptcy, filed in Scotia, NY in September 4, 2015, led to asset liquidation, with the case closing in 12/03/2015."
Peter Magnus Rothrock — New York
Erin M Schumacher, Scotia NY
Address: 392 Goldfoot Rd Scotia, NY 12302-6008
Bankruptcy Case 15-10516-1-rel Overview: "Erin M Schumacher's Chapter 7 bankruptcy, filed in Scotia, NY in Mar 16, 2015, led to asset liquidation, with the case closing in June 14, 2015."
Erin M Schumacher — New York
Maria Sciarrino, Scotia NY
Address: 413 Saratoga Rd Ste 1 Scotia, NY 12302-5256
Bankruptcy Case 16-10103-1-rel Overview: "Maria Sciarrino's Chapter 7 bankruptcy, filed in Scotia, NY in 2016-01-29, led to asset liquidation, with the case closing in Apr 28, 2016."
Maria Sciarrino — New York
Joseph Sheroka, Scotia NY
Address: 12 Bruce St Scotia, NY 12302-2313
Bankruptcy Case 14-12479-1-rel Overview: "The bankruptcy record of Joseph Sheroka from Scotia, NY, shows a Chapter 7 case filed in 11.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2015."
Joseph Sheroka — New York
James J Sherry, Scotia NY
Address: 308 Glen Ave Scotia, NY 12302
Snapshot of U.S. Bankruptcy Proceeding Case 13-11794-1-rel: "In a Chapter 7 bankruptcy case, James J Sherry from Scotia, NY, saw their proceedings start in Jul 17, 2013 and complete by October 2013, involving asset liquidation."
James J Sherry — New York
Joel F Simmons, Scotia NY
Address: 131 6th St Scotia, NY 12302-1917
Bankruptcy Case 15-10785-1-rel Summary: "Joel F Simmons's Chapter 7 bankruptcy, filed in Scotia, NY in 04/14/2015, led to asset liquidation, with the case closing in July 13, 2015."
Joel F Simmons — New York
David M Smith, Scotia NY
Address: 125 Alexander Ave Scotia, NY 12302-1401
Bankruptcy Case 16-10804-1-rel Overview: "In a Chapter 7 bankruptcy case, David M Smith from Scotia, NY, saw his proceedings start in 05.04.2016 and complete by Aug 2, 2016, involving asset liquidation."
David M Smith — New York
Jonathan S Stokoe, Scotia NY
Address: 416 Charles St Scotia, NY 12302-1749
Brief Overview of Bankruptcy Case 14-10387-1-rel: "The bankruptcy filing by Jonathan S Stokoe, undertaken in February 27, 2014 in Scotia, NY under Chapter 7, concluded with discharge in May 28, 2014 after liquidating assets."
Jonathan S Stokoe — New York
Jeannine M Stolk, Scotia NY
Address: 241 Vley Rd Scotia, NY 12302-2333
Brief Overview of Bankruptcy Case 15-10043-1-rel: "Jeannine M Stolk's Chapter 7 bankruptcy, filed in Scotia, NY in 01.10.2015, led to asset liquidation, with the case closing in 2015-04-10."
Jeannine M Stolk — New York
Bronwyn Thompson, Scotia NY
Address: 29 Onderdonk Rd Scotia, NY 12302-9746
Concise Description of Bankruptcy Case 2014-10716-1-rel7: "The case of Bronwyn Thompson in Scotia, NY, demonstrates a Chapter 7 bankruptcy filed in March 2014 and discharged early 06.29.2014, focusing on asset liquidation to repay creditors."
Bronwyn Thompson — New York
Mario Tribunella, Scotia NY
Address: 401 S Reynolds St Scotia, NY 12302-1601
Bankruptcy Case 15-10220-1-rel Summary: "The case of Mario Tribunella in Scotia, NY, demonstrates a Chapter 7 bankruptcy filed in February 5, 2015 and discharged early 2015-05-06, focusing on asset liquidation to repay creditors."
Mario Tribunella — New York
Rachel M Tribunella, Scotia NY
Address: 401 S Reynolds St Scotia, NY 12302-1601
Brief Overview of Bankruptcy Case 15-10220-1-rel: "Scotia, NY resident Rachel M Tribunella's 2015-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2015."
Rachel M Tribunella — New York
Richard Leroy Tubbs, Scotia NY
Address: 23 Albion St Scotia, NY 12302-1209
Bankruptcy Case 1:09-bk-16101 Summary: "Richard Leroy Tubbs, a resident of Scotia, NY, entered a Chapter 13 bankruptcy plan in 09/23/2009, culminating in its successful completion by 01/30/2015."
Richard Leroy Tubbs — New York
Audrey Vrooman, Scotia NY
Address: 68 Vley Rd Apt 8 Scotia, NY 12302
Brief Overview of Bankruptcy Case 13-12650-1-rel: "The bankruptcy filing by Audrey Vrooman, undertaken in Oct 28, 2013 in Scotia, NY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Audrey Vrooman — New York
Michele A Webb, Scotia NY
Address: 133 Saratoga Rd Apt 104-3 Scotia, NY 12302-5931
Bankruptcy Case 15-11264-1-rel Summary: "In a Chapter 7 bankruptcy case, Michele A Webb from Scotia, NY, saw her proceedings start in 06/15/2015 and complete by Sep 13, 2015, involving asset liquidation."
Michele A Webb — New York
Alice O Whitney, Scotia NY
Address: 3 Kalmia Dr Scotia, NY 12302-4309
Brief Overview of Bankruptcy Case 14-12369-1-rel: "The bankruptcy filing by Alice O Whitney, undertaken in 10.24.2014 in Scotia, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Alice O Whitney — New York
Rosanna Willey, Scotia NY
Address: 51 Cuthbert St Scotia, NY 12302-2930
Bankruptcy Case 15-11013-1-rel Overview: "Scotia, NY resident Rosanna Willey's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2015."
Rosanna Willey — New York
Explore Free Bankruptcy Records by State