personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Altamont, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Al Hadi Fatimah Abdul, New York

Address: 200 Overlook Ln Altamont, NY 12009-4724

Brief Overview of Bankruptcy Case 2014-11153-1-rel: "Altamont, NY resident Al Hadi Fatimah Abdul's 2014-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 21, 2014."
Al Hadi Fatimah Abdul — New York, 2014-11153-1


ᐅ Tresa M Ahrens, New York

Address: PO Box 166 Altamont, NY 12009

Bankruptcy Case 11-11229-1-rel Summary: "Tresa M Ahrens's bankruptcy, initiated in 04.21.2011 and concluded by 07/18/2011 in Altamont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tresa M Ahrens — New York, 11-11229-1


ᐅ April Alex, New York

Address: 180 Maple Ave Altamont, NY 12009

Bankruptcy Case 13-12903-1-rel Summary: "In Altamont, NY, April Alex filed for Chapter 7 bankruptcy in 11.30.2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
April Alex — New York, 13-12903-1


ᐅ Peter Bashwinger, New York

Address: 5945 Depot Rd Apt 1 Altamont, NY 12009

Snapshot of U.S. Bankruptcy Proceeding Case 12-12796-1-rel: "In a Chapter 7 bankruptcy case, Peter Bashwinger from Altamont, NY, saw his proceedings start in 2012-10-29 and complete by 02/04/2013, involving asset liquidation."
Peter Bashwinger — New York, 12-12796-1


ᐅ Torry Bisnett, New York

Address: 903 Bozenkill Rd Altamont, NY 12009

Bankruptcy Case 13-11447-1-rel Overview: "In a Chapter 7 bankruptcy case, Torry Bisnett from Altamont, NY, saw their proceedings start in 05.31.2013 and complete by September 6, 2013, involving asset liquidation."
Torry Bisnett — New York, 13-11447-1


ᐅ Nicole Brammer, New York

Address: 2460 Western Ave Trlr 16 Altamont, NY 12009

Bankruptcy Case 10-10844-1-rel Overview: "The bankruptcy filing by Nicole Brammer, undertaken in 03/11/2010 in Altamont, NY under Chapter 7, concluded with discharge in 07.04.2010 after liquidating assets."
Nicole Brammer — New York, 10-10844-1


ᐅ Lauren E Brink, New York

Address: 707 State Route 146 Altamont, NY 12009

Snapshot of U.S. Bankruptcy Proceeding Case 11-13399-1-rel: "In Altamont, NY, Lauren E Brink filed for Chapter 7 bankruptcy in 2011-10-31. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2012."
Lauren E Brink — New York, 11-13399-1


ᐅ Jr Robert Bruno, New York

Address: 488 Picard Rd Altamont, NY 12009

Brief Overview of Bankruptcy Case 10-14191-1-rel: "The bankruptcy record of Jr Robert Bruno from Altamont, NY, shows a Chapter 7 case filed in 11/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.03.2011."
Jr Robert Bruno — New York, 10-14191-1


ᐅ Kathleen Buff, New York

Address: 9 School Rd Altamont, NY 12009-4421

Brief Overview of Bankruptcy Case 06-11609-1-rel: "Kathleen Buff's Altamont, NY bankruptcy under Chapter 13 in Jun 29, 2006 led to a structured repayment plan, successfully discharged in 2012-07-20."
Kathleen Buff — New York, 06-11609-1


ᐅ Laura J Burt, New York

Address: PO Box 73 Altamont, NY 12009

Concise Description of Bankruptcy Case 12-13170-1-rel7: "Laura J Burt's bankruptcy, initiated in 12/07/2012 and concluded by March 2013 in Altamont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura J Burt — New York, 12-13170-1


ᐅ Lorelie Callahan, New York

Address: 1448 Berne Altamont Rd Altamont, NY 12009-3210

Bankruptcy Case 15-11739-1-rel Summary: "The bankruptcy record of Lorelie Callahan from Altamont, NY, shows a Chapter 7 case filed in August 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2015."
Lorelie Callahan — New York, 15-11739-1


ᐅ Jr David Comegys, New York

Address: 2951 Furbeck Rd Altamont, NY 12009

Bankruptcy Case 12-11183-1-rel Summary: "In Altamont, NY, Jr David Comegys filed for Chapter 7 bankruptcy in Apr 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-23."
Jr David Comegys — New York, 12-11183-1


ᐅ David Countermine, New York

Address: 4 Gregg Rd Altamont, NY 12009

Snapshot of U.S. Bankruptcy Proceeding Case 10-13913-1-rel: "Altamont, NY resident David Countermine's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-12."
David Countermine — New York, 10-13913-1


ᐅ Sarah Delaney, New York

Address: 6490 Posson Rd Altamont, NY 12009

Snapshot of U.S. Bankruptcy Proceeding Case 10-10263-1-rel: "In Altamont, NY, Sarah Delaney filed for Chapter 7 bankruptcy in January 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2010."
Sarah Delaney — New York, 10-10263-1


ᐅ Melinda A Dimmer, New York

Address: 792 State Route 146 Altamont, NY 12009-6223

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10757-1-rel: "The case of Melinda A Dimmer in Altamont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda A Dimmer — New York, 2014-10757-1


ᐅ Erin K Dolan, New York

Address: 6646 Westfall Rd Altamont, NY 12009

Brief Overview of Bankruptcy Case 13-11114-1-rel: "The case of Erin K Dolan in Altamont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin K Dolan — New York, 13-11114-1


ᐅ Kimberley M Dott, New York

Address: 1000 Township Rd Altamont, NY 12009-3244

Brief Overview of Bankruptcy Case 15-10381-1-rel: "The case of Kimberley M Dott in Altamont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberley M Dott — New York, 15-10381-1


ᐅ Andree Elliott, New York

Address: 2951 Furbeck Rd Altamont, NY 12009-5809

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11546-1-rel: "The bankruptcy filing by Andree Elliott, undertaken in 2014-07-15 in Altamont, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Andree Elliott — New York, 2014-11546-1


ᐅ Donald L Enos, New York

Address: 2568 Western Ave Bldg 5-4 Altamont, NY 12009

Brief Overview of Bankruptcy Case 13-11995-1-rel: "The bankruptcy record of Donald L Enos from Altamont, NY, shows a Chapter 7 case filed in August 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2013."
Donald L Enos — New York, 13-11995-1


ᐅ Laurien B Fan, New York

Address: 17 Middle Rd Altamont, NY 12009-3222

Snapshot of U.S. Bankruptcy Proceeding Case 15-12003-1-rel: "In a Chapter 7 bankruptcy case, Laurien B Fan from Altamont, NY, saw their proceedings start in 2015-09-30 and complete by 12.29.2015, involving asset liquidation."
Laurien B Fan — New York, 15-12003-1


ᐅ Tracy L Fazzone, New York

Address: 30 Middle Rd Altamont, NY 12009

Brief Overview of Bankruptcy Case 13-10440-1-rel: "The bankruptcy filing by Tracy L Fazzone, undertaken in 2013-02-25 in Altamont, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Tracy L Fazzone — New York, 13-10440-1


ᐅ Patricia C Freedgood, New York

Address: PO Box 14 Altamont, NY 12009

Bankruptcy Case 13-11318-1-rel Summary: "In a Chapter 7 bankruptcy case, Patricia C Freedgood from Altamont, NY, saw their proceedings start in May 20, 2013 and complete by August 26, 2013, involving asset liquidation."
Patricia C Freedgood — New York, 13-11318-1


ᐅ Tamara Futia, New York

Address: 124 Christopher Ln Altamont, NY 12009

Brief Overview of Bankruptcy Case 10-11924-1-rel: "The case of Tamara Futia in Altamont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara Futia — New York, 10-11924-1


ᐅ Joseph N Gietl, New York

Address: 421 Helderview Dr Altamont, NY 12009

Brief Overview of Bankruptcy Case 11-12684-1-rel: "The bankruptcy record of Joseph N Gietl from Altamont, NY, shows a Chapter 7 case filed in 2011-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-15."
Joseph N Gietl — New York, 11-12684-1


ᐅ Eric C Girard, New York

Address: 2568 Western Ave Apt 810 Altamont, NY 12009

Bankruptcy Case 11-10967-1-rel Summary: "In Altamont, NY, Eric C Girard filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2011."
Eric C Girard — New York, 11-10967-1


ᐅ Kari Girard, New York

Address: 6 Avalon Way Altamont, NY 12009

Brief Overview of Bankruptcy Case 11-10261-1-rel: "In a Chapter 7 bankruptcy case, Kari Girard from Altamont, NY, saw her proceedings start in 01/31/2011 and complete by 05/26/2011, involving asset liquidation."
Kari Girard — New York, 11-10261-1


ᐅ Jaimie M Haas, New York

Address: 353 Settles Hill Rd Altamont, NY 12009

Bankruptcy Case 12-12717-1-rel Overview: "In a Chapter 7 bankruptcy case, Jaimie M Haas from Altamont, NY, saw her proceedings start in 10.16.2012 and complete by January 16, 2013, involving asset liquidation."
Jaimie M Haas — New York, 12-12717-1


ᐅ Michelle L Hall, New York

Address: 490 Knox Cave Rd Altamont, NY 12009-2820

Bankruptcy Case 14-12065-1-rel Summary: "The case of Michelle L Hall in Altamont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle L Hall — New York, 14-12065-1


ᐅ Laura L Harris, New York

Address: 124 Main St Altamont, NY 12009

Brief Overview of Bankruptcy Case 12-13185-1-rel: "The bankruptcy filing by Laura L Harris, undertaken in 2012-12-11 in Altamont, NY under Chapter 7, concluded with discharge in 2013-03-19 after liquidating assets."
Laura L Harris — New York, 12-13185-1


ᐅ Herman H Harris, New York

Address: 124 Main St Altamont, NY 12009-6237

Brief Overview of Bankruptcy Case 14-12245-1-rel: "The case of Herman H Harris in Altamont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herman H Harris — New York, 14-12245-1


ᐅ Annmarie Honrine, New York

Address: 2460 Western Ave Trlr 18 Altamont, NY 12009

Bankruptcy Case 12-11146-1-rel Overview: "Altamont, NY resident Annmarie Honrine's 04/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2012."
Annmarie Honrine — New York, 12-11146-1


ᐅ Richard Kent, New York

Address: 779 Meadowdale Rd Altamont, NY 12009

Bankruptcy Case 11-13894-1-rel Overview: "In a Chapter 7 bankruptcy case, Richard Kent from Altamont, NY, saw their proceedings start in December 23, 2011 and complete by April 2012, involving asset liquidation."
Richard Kent — New York, 11-13894-1


ᐅ James L Kloss, New York

Address: PO Box 263 Altamont, NY 12009

Concise Description of Bankruptcy Case 12-11226-1-rel7: "James L Kloss's Chapter 7 bankruptcy, filed in Altamont, NY in May 2012, led to asset liquidation, with the case closing in August 29, 2012."
James L Kloss — New York, 12-11226-1


ᐅ William H Labarr, New York

Address: 412 Bozenkill Rd Altamont, NY 12009-3407

Concise Description of Bankruptcy Case 15-11061-1-rel7: "In Altamont, NY, William H Labarr filed for Chapter 7 bankruptcy in 2015-05-15. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2015."
William H Labarr — New York, 15-11061-1


ᐅ Leslie Ann Lagerstrom, New York

Address: 104 Main St Altamont, NY 12009

Bankruptcy Case 12-16920-HRT Overview: "Altamont, NY resident Leslie Ann Lagerstrom's 2012-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-02."
Leslie Ann Lagerstrom — New York, 12-16920


ᐅ Kathleen J Lee, New York

Address: 6221 Hawes Rd Altamont, NY 12009

Bankruptcy Case 13-12367-1-rel Summary: "Kathleen J Lee's Chapter 7 bankruptcy, filed in Altamont, NY in September 26, 2013, led to asset liquidation, with the case closing in 2014-01-02."
Kathleen J Lee — New York, 13-12367-1


ᐅ Jason A Lindell, New York

Address: 130 Western Ave Altamont, NY 12009

Concise Description of Bankruptcy Case 13-12021-1-rel7: "The bankruptcy filing by Jason A Lindell, undertaken in Aug 13, 2013 in Altamont, NY under Chapter 7, concluded with discharge in 2013-11-19 after liquidating assets."
Jason A Lindell — New York, 13-12021-1


ᐅ Ronald B Lindell, New York

Address: 130 Western Ave Altamont, NY 12009

Concise Description of Bankruptcy Case 13-11422-1-rel7: "Ronald B Lindell's Chapter 7 bankruptcy, filed in Altamont, NY in 2013-05-31, led to asset liquidation, with the case closing in September 6, 2013."
Ronald B Lindell — New York, 13-11422-1


ᐅ Liberty Livecchi, New York

Address: 130 Schoharie Plank Rd E Altamont, NY 12009

Bankruptcy Case 11-10543-1-rel Summary: "In Altamont, NY, Liberty Livecchi filed for Chapter 7 bankruptcy in 2011-02-28. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2011."
Liberty Livecchi — New York, 11-10543-1


ᐅ Harry L Mcmahon, New York

Address: 15 Van Evera Dr Apt D30 Altamont, NY 12009-9560

Bankruptcy Case 08-11067-1-rel Overview: "Harry L Mcmahon, a resident of Altamont, NY, entered a Chapter 13 bankruptcy plan in 04/09/2008, culminating in its successful completion by 2013-08-09."
Harry L Mcmahon — New York, 08-11067-1


ᐅ Della B Miller, New York

Address: 6338 Gun Club Rd Altamont, NY 12009

Brief Overview of Bankruptcy Case 11-11468-1-rel: "In Altamont, NY, Della B Miller filed for Chapter 7 bankruptcy in 05/06/2011. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2011."
Della B Miller — New York, 11-11468-1


ᐅ Diana Morin, New York

Address: 104 Wagner Rd Altamont, NY 12009

Concise Description of Bankruptcy Case 11-13510-1-rel7: "Diana Morin's Chapter 7 bankruptcy, filed in Altamont, NY in Nov 8, 2011, led to asset liquidation, with the case closing in 03.02.2012."
Diana Morin — New York, 11-13510-1


ᐅ Sharon Myer, New York

Address: 6591 State Route 158 Altamont, NY 12009

Concise Description of Bankruptcy Case 10-11069-1-rel7: "Altamont, NY resident Sharon Myer's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-19."
Sharon Myer — New York, 10-11069-1


ᐅ Ekaette A Okure, New York

Address: 102 Halfmoon Dr Altamont, NY 12009

Snapshot of U.S. Bankruptcy Proceeding Case 11-12138-1-rel: "Ekaette A Okure's Chapter 7 bankruptcy, filed in Altamont, NY in Jun 30, 2011, led to asset liquidation, with the case closing in 10.23.2011."
Ekaette A Okure — New York, 11-12138-1


ᐅ Anton H Osen, New York

Address: 6646 Westfall Rd Altamont, NY 12009

Concise Description of Bankruptcy Case 13-12722-1-rel7: "The bankruptcy record of Anton H Osen from Altamont, NY, shows a Chapter 7 case filed in 11/06/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 12, 2014."
Anton H Osen — New York, 13-12722-1


ᐅ Victor A Panariello, New York

Address: 6817 State Route 158 # 1 Altamont, NY 12009

Snapshot of U.S. Bankruptcy Proceeding Case 11-12015-1-rel: "Victor A Panariello's Chapter 7 bankruptcy, filed in Altamont, NY in June 2011, led to asset liquidation, with the case closing in 2011-10-17."
Victor A Panariello — New York, 11-12015-1


ᐅ Danny Partin, New York

Address: 100 Shady Creek Ln Altamont, NY 12009

Concise Description of Bankruptcy Case 12-11792-1-rel7: "In Altamont, NY, Danny Partin filed for Chapter 7 bankruptcy in 06.29.2012. This case, involving liquidating assets to pay off debts, was resolved by 10/22/2012."
Danny Partin — New York, 12-11792-1


ᐅ Carmen A Patrone, New York

Address: 2470 Western Ave Apt 2 Altamont, NY 12009-9483

Bankruptcy Case 2014-11704-1-rel Summary: "The bankruptcy filing by Carmen A Patrone, undertaken in 07.31.2014 in Altamont, NY under Chapter 7, concluded with discharge in Oct 29, 2014 after liquidating assets."
Carmen A Patrone — New York, 2014-11704-1


ᐅ Nadirah Pierre, New York

Address: 200 Overlook Ln Altamont, NY 12009

Concise Description of Bankruptcy Case 13-12479-1-rel7: "The bankruptcy filing by Nadirah Pierre, undertaken in 10.06.2013 in Altamont, NY under Chapter 7, concluded with discharge in January 12, 2014 after liquidating assets."
Nadirah Pierre — New York, 13-12479-1


ᐅ Steven Plue, New York

Address: 100 Main St Altamont, NY 12009

Bankruptcy Case 09-14476-1-rel Summary: "Steven Plue's bankruptcy, initiated in November 30, 2009 and concluded by 03/08/2010 in Altamont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Plue — New York, 09-14476-1


ᐅ Mitchell Poland, New York

Address: 401 Helderview Dr Altamont, NY 12009

Brief Overview of Bankruptcy Case 10-13903-1-rel: "The bankruptcy record of Mitchell Poland from Altamont, NY, shows a Chapter 7 case filed in October 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2011."
Mitchell Poland — New York, 10-13903-1


ᐅ Nicklas A Pona, New York

Address: 2568 Western Ave Apt 2-14 Altamont, NY 12009

Bankruptcy Case 12-13283-1-rel Overview: "In Altamont, NY, Nicklas A Pona filed for Chapter 7 bankruptcy in Dec 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2013."
Nicklas A Pona — New York, 12-13283-1


ᐅ Joseph Puleo, New York

Address: 2568 Western Ave Apt 8-6 Altamont, NY 12009

Snapshot of U.S. Bankruptcy Proceeding Case 12-11608-1-rel: "In Altamont, NY, Joseph Puleo filed for Chapter 7 bankruptcy in Jun 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.08.2012."
Joseph Puleo — New York, 12-11608-1


ᐅ Edward K Quickenton, New York

Address: 12 Thatcher Dr Altamont, NY 12009

Brief Overview of Bankruptcy Case 11-11572-1-rel: "Edward K Quickenton's Chapter 7 bankruptcy, filed in Altamont, NY in May 17, 2011, led to asset liquidation, with the case closing in September 2011."
Edward K Quickenton — New York, 11-11572-1


ᐅ Leslie Ragan, New York

Address: 466 State Route 146 Apt 1B Altamont, NY 12009

Concise Description of Bankruptcy Case 10-11221-1-rel7: "Altamont, NY resident Leslie Ragan's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-12."
Leslie Ragan — New York, 10-11221-1


ᐅ Kristen Reynders, New York

Address: 8 Knower Ct Altamont, NY 12009-9472

Bankruptcy Case 16-11216-1-rel Summary: "Altamont, NY resident Kristen Reynders's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2016."
Kristen Reynders — New York, 16-11216-1


ᐅ Kathleen M Rosbrook, New York

Address: 2568 Western Ave Altamont, NY 12009-9411

Concise Description of Bankruptcy Case 14-10563-1-rel7: "Altamont, NY resident Kathleen M Rosbrook's 2014-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/12/2014."
Kathleen M Rosbrook — New York, 14-10563-1


ᐅ Scott F Rosecrans, New York

Address: 33 Armstrong Cir Altamont, NY 12009-6200

Brief Overview of Bankruptcy Case 14-11231-1-rel: "Altamont, NY resident Scott F Rosecrans's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.28.2014."
Scott F Rosecrans — New York, 14-11231-1


ᐅ Sr Samuel Schipano, New York

Address: 950 Altamont Blvd Apt 25 Altamont, NY 12009

Bankruptcy Case 11-11642-1-rel Summary: "In a Chapter 7 bankruptcy case, Sr Samuel Schipano from Altamont, NY, saw his proceedings start in 2011-05-24 and complete by 09/16/2011, involving asset liquidation."
Sr Samuel Schipano — New York, 11-11642-1


ᐅ Ruth Senecal, New York

Address: 1080 Township Rd Altamont, NY 12009

Bankruptcy Case 10-13674-1-rel Overview: "The bankruptcy record of Ruth Senecal from Altamont, NY, shows a Chapter 7 case filed in September 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-23."
Ruth Senecal — New York, 10-13674-1


ᐅ Jr Richard R Shoemaker, New York

Address: 180 Western Ave Altamont, NY 12009

Bankruptcy Case 12-12851-1-rel Overview: "In Altamont, NY, Jr Richard R Shoemaker filed for Chapter 7 bankruptcy in 10/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-06."
Jr Richard R Shoemaker — New York, 12-12851-1


ᐅ Allison Smith, New York

Address: 118 Gi Rd Altamont, NY 12009-6207

Bankruptcy Case 15-11980-1-rel Overview: "In a Chapter 7 bankruptcy case, Allison Smith from Altamont, NY, saw her proceedings start in September 30, 2015 and complete by Dec 29, 2015, involving asset liquidation."
Allison Smith — New York, 15-11980-1


ᐅ Neil R Spawn, New York

Address: 121 Schoharie Plank Rd W Altamont, NY 12009-5839

Bankruptcy Case 09-11204-1-rel Summary: "Filing for Chapter 13 bankruptcy in 2009-04-09, Neil R Spawn from Altamont, NY, structured a repayment plan, achieving discharge in 2012-07-26."
Neil R Spawn — New York, 09-11204-1


ᐅ Christine A Stinson, New York

Address: 950 Altamont Blvd Apt Aa Altamont, NY 12009-6314

Bankruptcy Case 16-10741-1-rel Overview: "The bankruptcy filing by Christine A Stinson, undertaken in 04.28.2016 in Altamont, NY under Chapter 7, concluded with discharge in 2016-07-27 after liquidating assets."
Christine A Stinson — New York, 16-10741-1


ᐅ Michael Swain, New York

Address: 64 Street Rd Altamont, NY 12009

Brief Overview of Bankruptcy Case 10-10218-1-rel: "Michael Swain's Chapter 7 bankruptcy, filed in Altamont, NY in 2010-01-24, led to asset liquidation, with the case closing in May 2010."
Michael Swain — New York, 10-10218-1


ᐅ Sr John W Szesnat, New York

Address: 4408 Frederick Rd Altamont, NY 12009

Brief Overview of Bankruptcy Case 11-11690-1-rel: "Sr John W Szesnat's bankruptcy, initiated in May 27, 2011 and concluded by September 19, 2011 in Altamont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr John W Szesnat — New York, 11-11690-1


ᐅ Serena R Tenney, New York

Address: 494 State Route 146 Altamont, NY 12009

Concise Description of Bankruptcy Case 13-11416-1-rel7: "The case of Serena R Tenney in Altamont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Serena R Tenney — New York, 13-11416-1


ᐅ John Ulrich, New York

Address: 2568 Western Ave Apt 9-10 Altamont, NY 12009

Concise Description of Bankruptcy Case 09-14320-1-rel7: "Altamont, NY resident John Ulrich's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
John Ulrich — New York, 09-14320-1


ᐅ Joseph J Vallejo, New York

Address: 2460 Western Ave Trlr 14 Altamont, NY 12009

Snapshot of U.S. Bankruptcy Proceeding Case 12-11924-1-rel: "In a Chapter 7 bankruptcy case, Joseph J Vallejo from Altamont, NY, saw their proceedings start in 07.23.2012 and complete by 2012-11-15, involving asset liquidation."
Joseph J Vallejo — New York, 12-11924-1


ᐅ John Vangarderen, New York

Address: PO Box 385 Altamont, NY 12009

Bankruptcy Case 11-11814-1-rel Summary: "In Altamont, NY, John Vangarderen filed for Chapter 7 bankruptcy in 06.03.2011. This case, involving liquidating assets to pay off debts, was resolved by 09/26/2011."
John Vangarderen — New York, 11-11814-1


ᐅ Michele M Vanolpen, New York

Address: 12 Mountaindale Ct Altamont, NY 12009-9015

Bankruptcy Case 14-11098-1-rel Summary: "Altamont, NY resident Michele M Vanolpen's 05/19/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2014."
Michele M Vanolpen — New York, 14-11098-1


ᐅ Michele M Vanolpen, New York

Address: 12 Mountaindale Ct Altamont, NY 12009-9015

Concise Description of Bankruptcy Case 2014-11098-1-rel7: "The case of Michele M Vanolpen in Altamont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele M Vanolpen — New York, 2014-11098-1


ᐅ Karen Vivenzio, New York

Address: 6779 Lainhart Rd Altamont, NY 12009

Brief Overview of Bankruptcy Case 10-11881-1-rel: "Karen Vivenzio's Chapter 7 bankruptcy, filed in Altamont, NY in 05.18.2010, led to asset liquidation, with the case closing in 08.16.2010."
Karen Vivenzio — New York, 10-11881-1


ᐅ Todd C Weaver, New York

Address: 278 Brandle Rd Altamont, NY 12009

Snapshot of U.S. Bankruptcy Proceeding Case 13-10426-1-rel: "In a Chapter 7 bankruptcy case, Todd C Weaver from Altamont, NY, saw his proceedings start in Feb 22, 2013 and complete by 05.31.2013, involving asset liquidation."
Todd C Weaver — New York, 13-10426-1