Website Logo

Slingerlands, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Slingerlands.

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

Alison D Apfel, Slingerlands NY

Address: 6 Farnsworth Dr Apt 15 Slingerlands, NY 12159-9778
Brief Overview of Bankruptcy Case 14-11831-1-rel: "Alison D Apfel's Chapter 7 bankruptcy, filed in Slingerlands, NY in 08.19.2014, led to asset liquidation, with the case closing in November 2014."
Alison D Apfel — New York

Lucie Boucher, Slingerlands NY

Address: 6069 Veeder Rd Apt B Slingerlands, NY 12159-9811
Bankruptcy Case 16-10562-1-rel Overview: "In Slingerlands, NY, Lucie Boucher filed for Chapter 7 bankruptcy in 2016-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-29."
Lucie Boucher — New York

Kori Cira, Slingerlands NY

Address: 127 Font Grove Rd Slingerlands, NY 12159
Bankruptcy Case 13-12676-1-rel Summary: "Kori Cira's bankruptcy, initiated in Oct 31, 2013 and concluded by 2014-02-06 in Slingerlands, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kori Cira — New York

Mary Davis, Slingerlands NY

Address: 15 Eastmount Dr Apt 180 Slingerlands, NY 12159
Bankruptcy Case 10-12374-1-rel Overview: "Mary Davis's Chapter 7 bankruptcy, filed in Slingerlands, NY in 2010-06-24, led to asset liquidation, with the case closing in October 17, 2010."
Mary Davis — New York

Nicholas Dematteo, Slingerlands NY

Address: 33 Couse Ln Slingerlands, NY 12159-9663
Bankruptcy Case 15-12569-1-rel Overview: "Nicholas Dematteo's bankruptcy, initiated in 12.29.2015 and concluded by March 28, 2016 in Slingerlands, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Dematteo — New York

Betty A Dudley, Slingerlands NY

Address: 200 Blessing Rd Apt 62 Slingerlands, NY 12159
Concise Description of Bankruptcy Case 12-11751-1-rel7: "The bankruptcy record of Betty A Dudley from Slingerlands, NY, shows a Chapter 7 case filed in 2012-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 21, 2012."
Betty A Dudley — New York

Mallory Faulkner, Slingerlands NY

Address: 1 Farnsworth Dr Apt 23 Slingerlands, NY 12159
Concise Description of Bankruptcy Case 11-10318-1-rel7: "Mallory Faulkner's Chapter 7 bankruptcy, filed in Slingerlands, NY in 2011-02-10, led to asset liquidation, with the case closing in May 18, 2011."
Mallory Faulkner — New York

John R Fedele, Slingerlands NY

Address: 52 Font Grove Rd Slingerlands, NY 12159
Concise Description of Bankruptcy Case 12-10969-1-rel7: "John R Fedele's Chapter 7 bankruptcy, filed in Slingerlands, NY in 04/10/2012, led to asset liquidation, with the case closing in 08.03.2012."
John R Fedele — New York

Faith E Fish, Slingerlands NY

Address: 108 Meadowbrook Dr Slingerlands, NY 12159-2124
Brief Overview of Bankruptcy Case 15-10030-1-rel: "Slingerlands, NY resident Faith E Fish's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 9, 2015."
Faith E Fish — New York

Conrad Hartmann, Slingerlands NY

Address: 1745 New Scotland Rd Slingerlands, NY 12159-3623
Bankruptcy Case 07-10776-1-rel Summary: "Conrad Hartmann's Slingerlands, NY bankruptcy under Chapter 13 in Mar 19, 2007 led to a structured repayment plan, successfully discharged in October 26, 2012."
Conrad Hartmann — New York

Ralph M Kelly, Slingerlands NY

Address: 253 Bullock Rd Slingerlands, NY 12159
Concise Description of Bankruptcy Case 12-13177-1-rel7: "In Slingerlands, NY, Ralph M Kelly filed for Chapter 7 bankruptcy in 2012-12-10. This case, involving liquidating assets to pay off debts, was resolved by 03/18/2013."
Ralph M Kelly — New York

Joseph Kennedy, Slingerlands NY

Address: 8 Rugby Rd Slingerlands, NY 12159
Brief Overview of Bankruptcy Case 10-11104-1-rel: "Slingerlands, NY resident Joseph Kennedy's 2010-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-12."
Joseph Kennedy — New York

Michael Kleinke, Slingerlands NY

Address: 82 Maher Rd Slingerlands, NY 12159-9660
Bankruptcy Case 2014-11652-1-rel Overview: "Michael Kleinke's bankruptcy, initiated in 2014-07-28 and concluded by 2014-10-26 in Slingerlands, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Kleinke — New York

Adele Livingston, Slingerlands NY

Address: 7 Farnsworth Dr Apt 18 Slingerlands, NY 12159
Bankruptcy Case 09-13823-1-rel Overview: "The case of Adele Livingston in Slingerlands, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-13 and discharged early 2010-01-19, focusing on asset liquidation to repay creditors."
Adele Livingston — New York

Stephen R Lockwood, Slingerlands NY

Address: 2 Lemme Ln Slingerlands, NY 12159-9750
Brief Overview of Bankruptcy Case 2014-11628-1-rel: "The case of Stephen R Lockwood in Slingerlands, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-07-23 and discharged early 10.21.2014, focusing on asset liquidation to repay creditors."
Stephen R Lockwood — New York

Richard Mallory, Slingerlands NY

Address: 23 Beldale Rd Slingerlands, NY 12159
Snapshot of U.S. Bankruptcy Proceeding Case 12-10551-1-rel: "The case of Richard Mallory in Slingerlands, NY, demonstrates a Chapter 7 bankruptcy filed in February 29, 2012 and discharged early June 2012, focusing on asset liquidation to repay creditors."
Richard Mallory — New York

Christina Martin, Slingerlands NY

Address: 2 Rocking Horse Ln Slingerlands, NY 12159-9827
Concise Description of Bankruptcy Case 15-12185-1-rel7: "In a Chapter 7 bankruptcy case, Christina Martin from Slingerlands, NY, saw her proceedings start in 2015-10-29 and complete by January 27, 2016, involving asset liquidation."
Christina Martin — New York

Marion Mcguire, Slingerlands NY

Address: 200 Blessing Rd Apt 54 Slingerlands, NY 12159
Snapshot of U.S. Bankruptcy Proceeding Case 11-11644-1-rel: "Slingerlands, NY resident Marion Mcguire's May 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2011."
Marion Mcguire — New York

Robert A Moore, Slingerlands NY

Address: PO Box 211 Slingerlands, NY 12159
Snapshot of U.S. Bankruptcy Proceeding Case 12-12899-1-rel: "In a Chapter 7 bankruptcy case, Robert A Moore from Slingerlands, NY, saw their proceedings start in 11/06/2012 and complete by Feb 12, 2013, involving asset liquidation."
Robert A Moore — New York

James Gary Nalbone, Slingerlands NY

Address: 10 Birkdale Ct Slingerlands, NY 12159-9252
Bankruptcy Case 07-10873-1-rel Summary: "The bankruptcy record for James Gary Nalbone from Slingerlands, NY, under Chapter 13, filed in 2007-03-28, involved setting up a repayment plan, finalized by 10/19/2012."
James Gary Nalbone — New York

Eileen Olejnik, Slingerlands NY

Address: 16 Oxford Rd Slingerlands, NY 12159
Concise Description of Bankruptcy Case 10-14650-1-rel7: "In a Chapter 7 bankruptcy case, Eileen Olejnik from Slingerlands, NY, saw her proceedings start in December 23, 2010 and complete by 2011-04-17, involving asset liquidation."
Eileen Olejnik — New York

Pamela Passaretti, Slingerlands NY

Address: 1362 New Scotland Rd Apt A Slingerlands, NY 12159
Brief Overview of Bankruptcy Case 09-14176-1-rel: "In a Chapter 7 bankruptcy case, Pamela Passaretti from Slingerlands, NY, saw her proceedings start in 2009-11-05 and complete by 2010-02-11, involving asset liquidation."
Pamela Passaretti — New York

Robert L Peters, Slingerlands NY

Address: 26 Bridge St Slingerlands, NY 12159
Brief Overview of Bankruptcy Case 11-11485-1-rel: "The bankruptcy record of Robert L Peters from Slingerlands, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Robert L Peters — New York

Samuel J Pontillo, Slingerlands NY

Address: 3 Mohawk Trl Slingerlands, NY 12159
Concise Description of Bankruptcy Case 13-12066-1-rel7: "In Slingerlands, NY, Samuel J Pontillo filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/13/2013."
Samuel J Pontillo — New York

Kenneth E Reed, Slingerlands NY

Address: 85 Carstead Dr Slingerlands, NY 12159
Bankruptcy Case 13-12196-1-rel Summary: "In Slingerlands, NY, Kenneth E Reed filed for Chapter 7 bankruptcy in Sep 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.10.2013."
Kenneth E Reed — New York

Scott S Richmond, Slingerlands NY

Address: 247 Maple Rd Slingerlands, NY 12159-3613
Bankruptcy Case 15-11714-1-rel Overview: "Scott S Richmond's bankruptcy, initiated in 08/18/2015 and concluded by 2015-11-16 in Slingerlands, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott S Richmond — New York

Laurie Rickson, Slingerlands NY

Address: 23 Sandhurst Dr Slingerlands, NY 12159
Concise Description of Bankruptcy Case 11-10206-1-rel7: "The bankruptcy filing by Laurie Rickson, undertaken in Jan 28, 2011 in Slingerlands, NY under Chapter 7, concluded with discharge in 05.04.2011 after liquidating assets."
Laurie Rickson — New York

Cheryl A Schoonmaker, Slingerlands NY

Address: 3012 Squire Blvd Slingerlands, NY 12159
Bankruptcy Case 13-11165-1-rel Overview: "The case of Cheryl A Schoonmaker in Slingerlands, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-05-03 and discharged early 2013-08-12, focusing on asset liquidation to repay creditors."
Cheryl A Schoonmaker — New York

Joseph D Soden, Slingerlands NY

Address: 27 Clifton Way Slingerlands, NY 12159-9307
Brief Overview of Bankruptcy Case 15-12074-1-rel: "In Slingerlands, NY, Joseph D Soden filed for Chapter 7 bankruptcy in 2015-10-16. This case, involving liquidating assets to pay off debts, was resolved by 01.14.2016."
Joseph D Soden — New York

Lloyd B Vandenburg, Slingerlands NY

Address: 6149 Veeder Rd Slingerlands, NY 12159
Bankruptcy Case 12-11735-1-rel Summary: "The bankruptcy filing by Lloyd B Vandenburg, undertaken in 06/27/2012 in Slingerlands, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Lloyd B Vandenburg — New York

Explore Free Bankruptcy Records by State