Website Logo

Wynantskill, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Wynantskill.

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

William F Abbott, Wynantskill NY

Address: 27 Streamview Ln Wynantskill, NY 12198-8147
Bankruptcy Case 16-10280-1-rel Overview: "In a Chapter 7 bankruptcy case, William F Abbott from Wynantskill, NY, saw their proceedings start in 02/26/2016 and complete by 2016-05-26, involving asset liquidation."
William F Abbott — New York

Richard H Albert, Wynantskill NY

Address: 27 Bellemeade St Wynantskill, NY 12198-7571
Bankruptcy Case 06-13526-1-rel Summary: "The bankruptcy record for Richard H Albert from Wynantskill, NY, under Chapter 13, filed in 2006-12-29, involved setting up a repayment plan, finalized by 10.26.2012."
Richard H Albert — New York

Clifford M Allen, Wynantskill NY

Address: 27 Fairview Ave Wynantskill, NY 12198-7570
Bankruptcy Case 14-11856-1-rel Overview: "In Wynantskill, NY, Clifford M Allen filed for Chapter 7 bankruptcy in 08/22/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-20."
Clifford M Allen — New York

Nanci L Allen, Wynantskill NY

Address: 27 Fairview Ave Wynantskill, NY 12198-7570
Concise Description of Bankruptcy Case 14-11856-1-rel7: "The bankruptcy record of Nanci L Allen from Wynantskill, NY, shows a Chapter 7 case filed in 2014-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-20."
Nanci L Allen — New York

Judith Lee Anderson, Wynantskill NY

Address: 128 Sharpe Rd Apt 3F Wynantskill, NY 12198
Bankruptcy Case 13-10144-1-rel Summary: "In a Chapter 7 bankruptcy case, Judith Lee Anderson from Wynantskill, NY, saw her proceedings start in 01.21.2013 and complete by 04.29.2013, involving asset liquidation."
Judith Lee Anderson — New York

Meagan Banker, Wynantskill NY

Address: 2 Drake Way Wynantskill, NY 12198-2601
Snapshot of U.S. Bankruptcy Proceeding Case 16-10465-1-rel: "Wynantskill, NY resident Meagan Banker's March 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2016."
Meagan Banker — New York

William P Barbour, Wynantskill NY

Address: 40 Orchard Ter Apt A3 Wynantskill, NY 12198
Brief Overview of Bankruptcy Case 11-13320-1-rel: "Wynantskill, NY resident William P Barbour's Oct 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-17."
William P Barbour — New York

Abra Bentley, Wynantskill NY

Address: 23 Acker Ave Wynantskill, NY 12198
Snapshot of U.S. Bankruptcy Proceeding Case 10-10482-1-rel: "In Wynantskill, NY, Abra Bentley filed for Chapter 7 bankruptcy in Feb 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-24."
Abra Bentley — New York

Allan Blasier, Wynantskill NY

Address: 40 Orchard Ter Apt B2 Wynantskill, NY 12198-7597
Bankruptcy Case 15-11120-1-rel Overview: "The bankruptcy filing by Allan Blasier, undertaken in May 27, 2015 in Wynantskill, NY under Chapter 7, concluded with discharge in 2015-08-25 after liquidating assets."
Allan Blasier — New York

Christopher D Brunick, Wynantskill NY

Address: 131 Main Ave Wynantskill, NY 12198
Brief Overview of Bankruptcy Case 12-12697-1-rel: "The case of Christopher D Brunick in Wynantskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-10-12 and discharged early January 2013, focusing on asset liquidation to repay creditors."
Christopher D Brunick — New York

Frank Burdick, Wynantskill NY

Address: 35 Furry Rd Wynantskill, NY 12198
Concise Description of Bankruptcy Case 10-13930-1-rel7: "Frank Burdick's bankruptcy, initiated in Oct 21, 2010 and concluded by 01/12/2011 in Wynantskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Burdick — New York

Jr Michael D Burke, Wynantskill NY

Address: 32 Spring Landing Blvd Wynantskill, NY 12198
Bankruptcy Case 11-12346-1-rel Overview: "The case of Jr Michael D Burke in Wynantskill, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 22, 2011 and discharged early 11.14.2011, focusing on asset liquidation to repay creditors."
Jr Michael D Burke — New York

Geoff G Cerrone, Wynantskill NY

Address: 20 Dodge St Wynantskill, NY 12198
Bankruptcy Case 09-13747-1-rel Summary: "The bankruptcy filing by Geoff G Cerrone, undertaken in 2009-10-07 in Wynantskill, NY under Chapter 7, concluded with discharge in 2010-01-13 after liquidating assets."
Geoff G Cerrone — New York

Joan Chapman, Wynantskill NY

Address: 10 Koon St Wynantskill, NY 12198-7928
Snapshot of U.S. Bankruptcy Proceeding Case 16-10271-1-rel: "In a Chapter 7 bankruptcy case, Joan Chapman from Wynantskill, NY, saw their proceedings start in February 26, 2016 and complete by 2016-05-26, involving asset liquidation."
Joan Chapman — New York

Eowyn Ciccone, Wynantskill NY

Address: 306 Worthington Ter # C Wynantskill, NY 12198
Concise Description of Bankruptcy Case 10-10613-1-rel7: "The bankruptcy record of Eowyn Ciccone from Wynantskill, NY, shows a Chapter 7 case filed in 2010-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2010."
Eowyn Ciccone — New York

Faith M Collins, Wynantskill NY

Address: 12 Bentley Ave Wynantskill, NY 12198
Snapshot of U.S. Bankruptcy Proceeding Case 12-10617-1-rel: "The bankruptcy filing by Faith M Collins, undertaken in 2012-03-08 in Wynantskill, NY under Chapter 7, concluded with discharge in 07/01/2012 after liquidating assets."
Faith M Collins — New York

Barbara L Cooper, Wynantskill NY

Address: 505 W Sand Lake Rd Wynantskill, NY 12198-8139
Concise Description of Bankruptcy Case 15-11080-1-rel7: "Barbara L Cooper's Chapter 7 bankruptcy, filed in Wynantskill, NY in 05/20/2015, led to asset liquidation, with the case closing in 08/18/2015."
Barbara L Cooper — New York

David Crowe, Wynantskill NY

Address: 232 Snyders Corner Rd Wynantskill, NY 12198
Brief Overview of Bankruptcy Case 10-14443-1-rel: "David Crowe's Chapter 7 bankruptcy, filed in Wynantskill, NY in 11/30/2010, led to asset liquidation, with the case closing in March 2011."
David Crowe — New York

Jr Levon K Daghlian, Wynantskill NY

Address: 18 Atlantic Ave Wynantskill, NY 12198
Concise Description of Bankruptcy Case 11-11117-1-rel7: "Jr Levon K Daghlian's bankruptcy, initiated in 2011-04-10 and concluded by 2011-08-03 in Wynantskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Levon K Daghlian — New York

Maria A Daniels, Wynantskill NY

Address: 44 Streamview Ln Wynantskill, NY 12198-8164
Concise Description of Bankruptcy Case 15-11314-1-rel7: "In Wynantskill, NY, Maria A Daniels filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/17/2015."
Maria A Daniels — New York

Nelson Darling, Wynantskill NY

Address: 1 Grandview Ave Wynantskill, NY 12198-8179
Brief Overview of Bankruptcy Case 14-12511-1-rel: "The bankruptcy record of Nelson Darling from Wynantskill, NY, shows a Chapter 7 case filed in 2014-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 11, 2015."
Nelson Darling — New York

Jr Andrew W Davey, Wynantskill NY

Address: 29 Atlantic Ave Wynantskill, NY 12198
Brief Overview of Bankruptcy Case 11-13830-1-rel: "The case of Jr Andrew W Davey in Wynantskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-12-16 and discharged early 2012-04-09, focusing on asset liquidation to repay creditors."
Jr Andrew W Davey — New York

Shawn Decelle, Wynantskill NY

Address: 20 Willow Ln Wynantskill, NY 12198
Bankruptcy Case 10-12637-1-rel Overview: "Shawn Decelle's bankruptcy, initiated in 2010-07-13 and concluded by November 5, 2010 in Wynantskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Decelle — New York

Kris P Delair, Wynantskill NY

Address: 114 W Sand Lake Rd Wynantskill, NY 12198-8132
Snapshot of U.S. Bankruptcy Proceeding Case 09-12369-1-rel: "The bankruptcy record for Kris P Delair from Wynantskill, NY, under Chapter 13, filed in 06/27/2009, involved setting up a repayment plan, finalized by June 14, 2013."
Kris P Delair — New York

Brenda Delaney, Wynantskill NY

Address: 31 Hidley Ave Wynantskill, NY 12198
Brief Overview of Bankruptcy Case 10-12362-1-rel: "Brenda Delaney's Chapter 7 bankruptcy, filed in Wynantskill, NY in June 2010, led to asset liquidation, with the case closing in Oct 17, 2010."
Brenda Delaney — New York

David R Evans, Wynantskill NY

Address: 15 Gardner Rd Wynantskill, NY 12198-8013
Concise Description of Bankruptcy Case 15-11520-1-rel7: "The case of David R Evans in Wynantskill, NY, demonstrates a Chapter 7 bankruptcy filed in 07/20/2015 and discharged early Oct 18, 2015, focusing on asset liquidation to repay creditors."
David R Evans — New York

Roseann Fallanca, Wynantskill NY

Address: 50 Dana Ave Apt 209 Wynantskill, NY 12198
Bankruptcy Case 09-13721-1-rel Summary: "The bankruptcy filing by Roseann Fallanca, undertaken in Oct 2, 2009 in Wynantskill, NY under Chapter 7, concluded with discharge in 01/08/2010 after liquidating assets."
Roseann Fallanca — New York

Thomas L Farrell, Wynantskill NY

Address: 11 Baker Ave Wynantskill, NY 12198-8235
Bankruptcy Case 06-12962-1-rel Summary: "Chapter 13 bankruptcy for Thomas L Farrell in Wynantskill, NY began in November 3, 2006, focusing on debt restructuring, concluding with plan fulfillment in September 24, 2012."
Thomas L Farrell — New York

Erin Feehan, Wynantskill NY

Address: 18 Atlantic Ave # 2 Wynantskill, NY 12198
Brief Overview of Bankruptcy Case 10-61956-6-dd: "The bankruptcy record of Erin Feehan from Wynantskill, NY, shows a Chapter 7 case filed in Jul 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 11, 2010."
Erin Feehan — New York

Kathleen M Fitzgerald, Wynantskill NY

Address: 19 Douglas St Wynantskill, NY 12198-7530
Brief Overview of Bankruptcy Case 14-11157-1-rel: "The bankruptcy filing by Kathleen M Fitzgerald, undertaken in 05/25/2014 in Wynantskill, NY under Chapter 7, concluded with discharge in 08.23.2014 after liquidating assets."
Kathleen M Fitzgerald — New York

Linda Barbara Fleming, Wynantskill NY

Address: 9 Valente Dr Wynantskill, NY 12198-8212
Brief Overview of Bankruptcy Case 16-10706-1-rel: "The case of Linda Barbara Fleming in Wynantskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-04-22 and discharged early July 21, 2016, focusing on asset liquidation to repay creditors."
Linda Barbara Fleming — New York

Jennifer M Fredericks, Wynantskill NY

Address: PO Box 635 Wynantskill, NY 12198
Concise Description of Bankruptcy Case 12-11541-1-rel7: "The case of Jennifer M Fredericks in Wynantskill, NY, demonstrates a Chapter 7 bankruptcy filed in 06/08/2012 and discharged early 10.01.2012, focusing on asset liquidation to repay creditors."
Jennifer M Fredericks — New York

Robin Glasser, Wynantskill NY

Address: 459 Snyders Lake Rd Wynantskill, NY 12198
Brief Overview of Bankruptcy Case 10-14490-1-rel: "The bankruptcy record of Robin Glasser from Wynantskill, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 28, 2011."
Robin Glasser — New York

Tony J Griffin, Wynantskill NY

Address: 246 Snyders Lake Rd Wynantskill, NY 12198
Bankruptcy Case 12-11036-1-rel Summary: "Tony J Griffin's Chapter 7 bankruptcy, filed in Wynantskill, NY in 04/18/2012, led to asset liquidation, with the case closing in August 11, 2012."
Tony J Griffin — New York

Robert A Guyer, Wynantskill NY

Address: 38 Snyders Corner Rd Wynantskill, NY 12198-3121
Snapshot of U.S. Bankruptcy Proceeding Case 08-11194-1-rel: "Robert A Guyer's Wynantskill, NY bankruptcy under Chapter 13 in 04/19/2008 led to a structured repayment plan, successfully discharged in November 8, 2013."
Robert A Guyer — New York

Tonia M Guyer, Wynantskill NY

Address: 38 Snyders Corner Rd Wynantskill, NY 12198-3121
Bankruptcy Case 08-11194-1-rel Overview: "2008-04-19 marked the beginning of Tonia M Guyer's Chapter 13 bankruptcy in Wynantskill, NY, entailing a structured repayment schedule, completed by November 2013."
Tonia M Guyer — New York

Jeremy M Haberland, Wynantskill NY

Address: 226 Geiser Rd Wynantskill, NY 12198-2520
Bankruptcy Case 07-10640-1-rel Overview: "Jeremy M Haberland's Wynantskill, NY bankruptcy under Chapter 13 in March 7, 2007 led to a structured repayment plan, successfully discharged in Sep 21, 2012."
Jeremy M Haberland — New York

Susan Hartigan, Wynantskill NY

Address: 8 Meadowlark Ln Wynantskill, NY 12198
Concise Description of Bankruptcy Case 11-10134-1-rel7: "The bankruptcy record of Susan Hartigan from Wynantskill, NY, shows a Chapter 7 case filed in 01.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-19."
Susan Hartigan — New York

Shaun Haynes, Wynantskill NY

Address: 5 Schuyler Ct Wynantskill, NY 12198-7943
Concise Description of Bankruptcy Case 09-10377-1-rel7: "Shaun Haynes, a resident of Wynantskill, NY, entered a Chapter 13 bankruptcy plan in 02/11/2009, culminating in its successful completion by September 2013."
Shaun Haynes — New York

Mark Hitchcock, Wynantskill NY

Address: 1 Sharpe Ave Wynantskill, NY 12198
Bankruptcy Case 10-10487-1-rel Summary: "In a Chapter 7 bankruptcy case, Mark Hitchcock from Wynantskill, NY, saw their proceedings start in 2010-02-13 and complete by 05/24/2010, involving asset liquidation."
Mark Hitchcock — New York

John W Howell, Wynantskill NY

Address: 19 Arden Ln Wynantskill, NY 12198-7807
Bankruptcy Case 08-11878-1-rel Summary: "The bankruptcy record for John W Howell from Wynantskill, NY, under Chapter 13, filed in 06/11/2008, involved setting up a repayment plan, finalized by 05.17.2013."
John W Howell — New York

Michael V Johnson, Wynantskill NY

Address: 9 Mohameds Farm Way Wynantskill, NY 12198
Brief Overview of Bankruptcy Case 11-13892-1-rel: "The bankruptcy filing by Michael V Johnson, undertaken in 2011-12-23 in Wynantskill, NY under Chapter 7, concluded with discharge in Apr 16, 2012 after liquidating assets."
Michael V Johnson — New York

Carey E Julian, Wynantskill NY

Address: 1 Mohameds Farm Way Wynantskill, NY 12198-2708
Bankruptcy Case 14-10503-1-rel Overview: "Carey E Julian's bankruptcy, initiated in 2014-03-10 and concluded by 06.08.2014 in Wynantskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carey E Julian — New York

Kevin Kane, Wynantskill NY

Address: 120 Whiteview Rd Wynantskill, NY 12198-7833
Concise Description of Bankruptcy Case 15-11160-1-rel7: "In a Chapter 7 bankruptcy case, Kevin Kane from Wynantskill, NY, saw their proceedings start in 2015-05-29 and complete by 2015-08-27, involving asset liquidation."
Kevin Kane — New York

Nancy Kane, Wynantskill NY

Address: 120 Whiteview Rd Wynantskill, NY 12198-7833
Concise Description of Bankruptcy Case 15-11160-1-rel7: "Nancy Kane's bankruptcy, initiated in May 2015 and concluded by August 27, 2015 in Wynantskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Kane — New York

Jr John E Kehn, Wynantskill NY

Address: PO Box 592 Wynantskill, NY 12198
Bankruptcy Case 12-10062-1-rel Overview: "The bankruptcy filing by Jr John E Kehn, undertaken in January 2012 in Wynantskill, NY under Chapter 7, concluded with discharge in May 6, 2012 after liquidating assets."
Jr John E Kehn — New York

Amy Lucinda Kerr, Wynantskill NY

Address: 12 Peck Rd Wynantskill, NY 12198-8726
Snapshot of U.S. Bankruptcy Proceeding Case 14-12649-1-rel: "In Wynantskill, NY, Amy Lucinda Kerr filed for Chapter 7 bankruptcy in 11/30/2014. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2015."
Amy Lucinda Kerr — New York

Tricia King, Wynantskill NY

Address: 202 Worthington Ter Wynantskill, NY 12198
Brief Overview of Bankruptcy Case 11-12673-1-rel: "Tricia King's Chapter 7 bankruptcy, filed in Wynantskill, NY in Aug 22, 2011, led to asset liquidation, with the case closing in 11/15/2011."
Tricia King — New York

Lucas Labarge, Wynantskill NY

Address: 224 W Sand Lake Rd Wynantskill, NY 12198
Brief Overview of Bankruptcy Case 10-10712-1-rel: "In Wynantskill, NY, Lucas Labarge filed for Chapter 7 bankruptcy in 2010-02-28. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2010."
Lucas Labarge — New York

Gloria Lanzillo, Wynantskill NY

Address: 9 Bellemeade St Wynantskill, NY 12198
Concise Description of Bankruptcy Case 10-13615-1-rel7: "Wynantskill, NY resident Gloria Lanzillo's Sep 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 23, 2011."
Gloria Lanzillo — New York

James Michael Lucier, Wynantskill NY

Address: 59 Francis Dr Wynantskill, NY 12198
Snapshot of U.S. Bankruptcy Proceeding Case 12-12014-1-rel: "In a Chapter 7 bankruptcy case, James Michael Lucier from Wynantskill, NY, saw their proceedings start in 07.31.2012 and complete by November 2012, involving asset liquidation."
James Michael Lucier — New York

Nikko Major, Wynantskill NY

Address: 15 Grace Ct Wynantskill, NY 12198-8253
Bankruptcy Case 15-12449-1-rel Overview: "In Wynantskill, NY, Nikko Major filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2016."
Nikko Major — New York

Jennifer Martin, Wynantskill NY

Address: 120 Whiteview Rd Wynantskill, NY 12198
Brief Overview of Bankruptcy Case 11-11519-1-rel: "The case of Jennifer Martin in Wynantskill, NY, demonstrates a Chapter 7 bankruptcy filed in 05.11.2011 and discharged early 2011-08-15, focusing on asset liquidation to repay creditors."
Jennifer Martin — New York

Brenda Mclean, Wynantskill NY

Address: 23 Leslie Ave Wynantskill, NY 12198
Brief Overview of Bankruptcy Case 09-13989-1-rel: "The bankruptcy filing by Brenda Mclean, undertaken in 10.23.2009 in Wynantskill, NY under Chapter 7, concluded with discharge in Jan 29, 2010 after liquidating assets."
Brenda Mclean — New York

Daniel Merrill, Wynantskill NY

Address: 45 Marion Ave Wynantskill, NY 12198
Snapshot of U.S. Bankruptcy Proceeding Case 10-14337-1-rel: "The bankruptcy filing by Daniel Merrill, undertaken in 11.22.2010 in Wynantskill, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Daniel Merrill — New York

Diane Y Morris, Wynantskill NY

Address: PO Box 389 Wynantskill, NY 12198-0389
Bankruptcy Case 16-10929-1-rel Summary: "The bankruptcy record of Diane Y Morris from Wynantskill, NY, shows a Chapter 7 case filed in 2016-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-21."
Diane Y Morris — New York

Amy Moskov, Wynantskill NY

Address: 238 Pershing Ave Wynantskill, NY 12198
Concise Description of Bankruptcy Case 13-12183-1-rel7: "The bankruptcy record of Amy Moskov from Wynantskill, NY, shows a Chapter 7 case filed in 08.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 6, 2013."
Amy Moskov — New York

Jr Edward M Mullen, Wynantskill NY

Address: 9 Atlantic Ave Wynantskill, NY 12198
Bankruptcy Case 12-11469-1-rel Overview: "The bankruptcy filing by Jr Edward M Mullen, undertaken in 05.31.2012 in Wynantskill, NY under Chapter 7, concluded with discharge in September 23, 2012 after liquidating assets."
Jr Edward M Mullen — New York

Ann B Murray, Wynantskill NY

Address: 1 Rosena Dr Wynantskill, NY 12198-8240
Bankruptcy Case 15-10745-1-rel Summary: "In a Chapter 7 bankruptcy case, Ann B Murray from Wynantskill, NY, saw her proceedings start in 04.09.2015 and complete by 07.08.2015, involving asset liquidation."
Ann B Murray — New York

Jr James Naylor, Wynantskill NY

Address: 60 Main Ave Apt 2 Wynantskill, NY 12198
Concise Description of Bankruptcy Case 10-14644-1-rel7: "Wynantskill, NY resident Jr James Naylor's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-17."
Jr James Naylor — New York

Scott T Nelson, Wynantskill NY

Address: 25 Spring Landing Blvd Wynantskill, NY 12198
Bankruptcy Case 13-10844-1-rel Overview: "In Wynantskill, NY, Scott T Nelson filed for Chapter 7 bankruptcy in 04.01.2013. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2013."
Scott T Nelson — New York

Mary A Pailley, Wynantskill NY

Address: 109 Whiteview Rd Wynantskill, NY 12198
Bankruptcy Case 13-10913-1-rel Overview: "In a Chapter 7 bankruptcy case, Mary A Pailley from Wynantskill, NY, saw her proceedings start in 2013-04-09 and complete by 07.17.2013, involving asset liquidation."
Mary A Pailley — New York

Andrea Paone, Wynantskill NY

Address: 28 Brookside Ave Wynantskill, NY 12198-7902
Snapshot of U.S. Bankruptcy Proceeding Case 14-10438-1-rel: "In Wynantskill, NY, Andrea Paone filed for Chapter 7 bankruptcy in 02.28.2014. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Andrea Paone — New York

Nelson Pendergast, Wynantskill NY

Address: 22 Oberlook Ave Wynantskill, NY 12198
Snapshot of U.S. Bankruptcy Proceeding Case 09-14145-1-rel: "In a Chapter 7 bankruptcy case, Nelson Pendergast from Wynantskill, NY, saw his proceedings start in 2009-11-02 and complete by 2010-02-08, involving asset liquidation."
Nelson Pendergast — New York

Jholee Perez, Wynantskill NY

Address: 120 Menemsha Ln Wynantskill, NY 12198
Bankruptcy Case 09-14024-1-rel Overview: "In Wynantskill, NY, Jholee Perez filed for Chapter 7 bankruptcy in 2009-10-28. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2010."
Jholee Perez — New York

Humbert A Poli, Wynantskill NY

Address: 1 Leslie Ave Wynantskill, NY 12198
Concise Description of Bankruptcy Case 13-11092-1-rel7: "In a Chapter 7 bankruptcy case, Humbert A Poli from Wynantskill, NY, saw their proceedings start in 2013-04-29 and complete by 2013-08-05, involving asset liquidation."
Humbert A Poli — New York

Mary L Potenza, Wynantskill NY

Address: 60 Streamview Ln Wynantskill, NY 12198
Bankruptcy Case 12-11235-1-rel Summary: "Mary L Potenza's bankruptcy, initiated in May 7, 2012 and concluded by Aug 30, 2012 in Wynantskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary L Potenza — New York

Phyllis L Raymond, Wynantskill NY

Address: PO Box 430 Wynantskill, NY 12198-0430
Bankruptcy Case 14-12345-1-rel Overview: "The bankruptcy record of Phyllis L Raymond from Wynantskill, NY, shows a Chapter 7 case filed in 2014-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Phyllis L Raymond — New York

Brian G Repecki, Wynantskill NY

Address: PO Box 381 Wynantskill, NY 12198-0381
Bankruptcy Case 15-10728-1-rel Overview: "Wynantskill, NY resident Brian G Repecki's 2015-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-07."
Brian G Repecki — New York

Richard Roseberger, Wynantskill NY

Address: 10 Elm Ct Wynantskill, NY 12198
Bankruptcy Case 13-10437-1-rel Overview: "In Wynantskill, NY, Richard Roseberger filed for Chapter 7 bankruptcy in 2013-02-25. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2013."
Richard Roseberger — New York

Stanley Ruczynski, Wynantskill NY

Address: 229 Peck Rd Wynantskill, NY 12198
Bankruptcy Case 11-11195-1-rel Overview: "Stanley Ruczynski's Chapter 7 bankruptcy, filed in Wynantskill, NY in 2011-04-18, led to asset liquidation, with the case closing in August 2011."
Stanley Ruczynski — New York

Dimoro Denise E Ruxton, Wynantskill NY

Address: 141 S Waldron Ln Wynantskill, NY 12198-8652
Snapshot of U.S. Bankruptcy Proceeding Case 15-11196-1-rel: "The bankruptcy filing by Dimoro Denise E Ruxton, undertaken in 06/02/2015 in Wynantskill, NY under Chapter 7, concluded with discharge in 2015-08-31 after liquidating assets."
Dimoro Denise E Ruxton — New York

Jr Charles J Sager, Wynantskill NY

Address: 4 Zelenke Dr Wynantskill, NY 12198
Concise Description of Bankruptcy Case 11-10310-1-rel7: "In Wynantskill, NY, Jr Charles J Sager filed for Chapter 7 bankruptcy in 2011-02-09. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2011."
Jr Charles J Sager — New York

Ashley N Salamida, Wynantskill NY

Address: 45 Main Ave Wynantskill, NY 12198
Concise Description of Bankruptcy Case 13-10052-1-rel7: "Ashley N Salamida's bankruptcy, initiated in January 10, 2013 and concluded by April 18, 2013 in Wynantskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley N Salamida — New York

Stephen Scalia, Wynantskill NY

Address: PO Box 430 Wynantskill, NY 12198
Brief Overview of Bankruptcy Case 11-11604-1-rel: "Wynantskill, NY resident Stephen Scalia's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/11/2011."
Stephen Scalia — New York

Elissa R Scallon, Wynantskill NY

Address: 238 Snyders Lake Rd Wynantskill, NY 12198
Concise Description of Bankruptcy Case 09-13736-1-rel7: "In Wynantskill, NY, Elissa R Scallon filed for Chapter 7 bankruptcy in 10.06.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Elissa R Scallon — New York

Claudia A Schur, Wynantskill NY

Address: 14 Sharpe Ave Wynantskill, NY 12198-8126
Concise Description of Bankruptcy Case 14-11033-1-rel7: "In Wynantskill, NY, Claudia A Schur filed for Chapter 7 bankruptcy in 05.08.2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Claudia A Schur — New York

Claudia A Schur, Wynantskill NY

Address: 14 Sharpe Ave Wynantskill, NY 12198-8126
Bankruptcy Case 2014-11033-1-rel Overview: "In Wynantskill, NY, Claudia A Schur filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Claudia A Schur — New York

Kevin J Vooris, Wynantskill NY

Address: 348 Whiteview Rd Wynantskill, NY 12198-8032
Bankruptcy Case 2014-11426-1-rel Summary: "Kevin J Vooris's Chapter 7 bankruptcy, filed in Wynantskill, NY in Jun 27, 2014, led to asset liquidation, with the case closing in September 25, 2014."
Kevin J Vooris — New York

Cheryl Waters, Wynantskill NY

Address: 26 Drake Way Wynantskill, NY 12198-2601
Snapshot of U.S. Bankruptcy Proceeding Case 16-10308-1-rel: "The case of Cheryl Waters in Wynantskill, NY, demonstrates a Chapter 7 bankruptcy filed in February 2016 and discharged early May 27, 2016, focusing on asset liquidation to repay creditors."
Cheryl Waters — New York

Stephanie Ann Wescott, Wynantskill NY

Address: 103 Main Ave Apt 1 Wynantskill, NY 12198
Bankruptcy Case 11-10814-1-rel Overview: "Stephanie Ann Wescott's bankruptcy, initiated in 03/21/2011 and concluded by 06/15/2011 in Wynantskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Ann Wescott — New York

Janet Wolkenstein, Wynantskill NY

Address: 2 Dobert Ct Wynantskill, NY 12198
Snapshot of U.S. Bankruptcy Proceeding Case 12-11479-1-rel: "Janet Wolkenstein's Chapter 7 bankruptcy, filed in Wynantskill, NY in May 31, 2012, led to asset liquidation, with the case closing in 09/23/2012."
Janet Wolkenstein — New York

Michael Wormuth, Wynantskill NY

Address: 6 Hillside Dr Wynantskill, NY 12198-7924
Bankruptcy Case 2014-11459-1-rel Summary: "Wynantskill, NY resident Michael Wormuth's June 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2014."
Michael Wormuth — New York

Caterina Zogby, Wynantskill NY

Address: 103 Main Ave # 1 Wynantskill, NY 12198-7546
Bankruptcy Case 16-10746-1-rel Summary: "Wynantskill, NY resident Caterina Zogby's 2016-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2016."
Caterina Zogby — New York

Christopher Zogby, Wynantskill NY

Address: 103 Main Ave # 1 Wynantskill, NY 12198-7546
Brief Overview of Bankruptcy Case 16-10746-1-rel: "Christopher Zogby's Chapter 7 bankruptcy, filed in Wynantskill, NY in April 28, 2016, led to asset liquidation, with the case closing in July 2016."
Christopher Zogby — New York

Explore Free Bankruptcy Records by State