personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Amsterdam, 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 Denise Adorno, New York

Address: 30 Pulaski St Amsterdam, NY 12010-5029

Concise Description of Bankruptcy Case 14-61941-6-dd7: "In Amsterdam, NY, Denise Adorno filed for Chapter 7 bankruptcy in Dec 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2015."
Denise Adorno — New York, 14-61941-6-dd


ᐅ Michael Agresta, New York

Address: 114 Woodrow Rd Amsterdam, NY 12010

Bankruptcy Case 09-62954-6-dd Overview: "Michael Agresta's Chapter 7 bankruptcy, filed in Amsterdam, NY in 10/21/2009, led to asset liquidation, with the case closing in 2010-01-25."
Michael Agresta — New York, 09-62954-6-dd


ᐅ Hope E Akey, New York

Address: 4613 State Highway 30 Amsterdam, NY 12010-7429

Snapshot of U.S. Bankruptcy Proceeding Case 15-61054-6-dd: "Hope E Akey's Chapter 7 bankruptcy, filed in Amsterdam, NY in 2015-07-16, led to asset liquidation, with the case closing in Oct 14, 2015."
Hope E Akey — New York, 15-61054-6-dd


ᐅ Wildey Valerie Alcocer, New York

Address: 317 Florida Ave Amsterdam, NY 12010

Bankruptcy Case 13-60029-6-dd Overview: "The bankruptcy record of Wildey Valerie Alcocer from Amsterdam, NY, shows a Chapter 7 case filed in 01/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.22.2013."
Wildey Valerie Alcocer — New York, 13-60029-6-dd


ᐅ Natalie S Aldi, New York

Address: 28 Evelyn Ave Amsterdam, NY 12010-1103

Brief Overview of Bankruptcy Case 15-60163-6-dd: "Amsterdam, NY resident Natalie S Aldi's 2015-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/14/2015."
Natalie S Aldi — New York, 15-60163-6-dd


ᐅ Richard L Aldi, New York

Address: 28 Evelyn Ave Amsterdam, NY 12010-1103

Bankruptcy Case 16-60138-6-dd Overview: "Amsterdam, NY resident Richard L Aldi's 02/03/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2016."
Richard L Aldi — New York, 16-60138-6-dd


ᐅ Maria Alexaitis, New York

Address: 15 Romeyn Ave Amsterdam, NY 12010

Bankruptcy Case 10-61410-6-dd Overview: "In Amsterdam, NY, Maria Alexaitis filed for Chapter 7 bankruptcy in 2010-05-21. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2010."
Maria Alexaitis — New York, 10-61410-6-dd


ᐅ Cheryl Alikonis, New York

Address: 16 Slater St Amsterdam, NY 12010-4914

Brief Overview of Bankruptcy Case 15-61834-6-dd: "Amsterdam, NY resident Cheryl Alikonis's 2015-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-29."
Cheryl Alikonis — New York, 15-61834-6-dd


ᐅ Richard C Allen, New York

Address: PO Box 904 Amsterdam, NY 12010-0904

Brief Overview of Bankruptcy Case 15-60299-6-dd: "Richard C Allen's bankruptcy, initiated in 03/10/2015 and concluded by June 8, 2015 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard C Allen — New York, 15-60299-6-dd


ᐅ Joseph T Angelo, New York

Address: 28 Broadway Amsterdam, NY 12010-8315

Concise Description of Bankruptcy Case 15-60172-6-dd7: "The bankruptcy filing by Joseph T Angelo, undertaken in 02.17.2015 in Amsterdam, NY under Chapter 7, concluded with discharge in 2015-05-18 after liquidating assets."
Joseph T Angelo — New York, 15-60172-6-dd


ᐅ Jose M Aponte, New York

Address: 10 Kline St Amsterdam, NY 12010

Bankruptcy Case 12-60631-6-dd Overview: "The case of Jose M Aponte in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose M Aponte — New York, 12-60631-6-dd


ᐅ Patsy J Aragona, New York

Address: 35 Wall St Apt 22 Amsterdam, NY 12010

Concise Description of Bankruptcy Case 12-60618-6-dd7: "Amsterdam, NY resident Patsy J Aragona's 04.04.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 25, 2012."
Patsy J Aragona — New York, 12-60618-6-dd


ᐅ Christopher E Arvelo, New York

Address: 13 Harvard Ave Apt 17E Amsterdam, NY 12010-1332

Bankruptcy Case 1-15-40883-ess Summary: "In Amsterdam, NY, Christopher E Arvelo filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2015."
Christopher E Arvelo — New York, 1-15-40883


ᐅ Cynthia A Atwood, New York

Address: 176 Florida Ave Amsterdam, NY 12010-5407

Concise Description of Bankruptcy Case 2014-61099-6-dd7: "Cynthia A Atwood's Chapter 7 bankruptcy, filed in Amsterdam, NY in 2014-06-27, led to asset liquidation, with the case closing in 09.25.2014."
Cynthia A Atwood — New York, 2014-61099-6-dd


ᐅ Bradley J Atwood, New York

Address: 176 Florida Ave Apt 1 Amsterdam, NY 12010-5407

Bankruptcy Case 2014-61097-6-dd Summary: "Bradley J Atwood's bankruptcy, initiated in June 2014 and concluded by September 25, 2014 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley J Atwood — New York, 2014-61097-6-dd


ᐅ Elizabeth S Ausfeld, New York

Address: 9 Columbia St Amsterdam, NY 12010-1217

Bankruptcy Case 15-61303-6-dd Overview: "The bankruptcy record of Elizabeth S Ausfeld from Amsterdam, NY, shows a Chapter 7 case filed in 2015-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in 12/09/2015."
Elizabeth S Ausfeld — New York, 15-61303-6-dd


ᐅ Shahid Azam, New York

Address: 11 Morris St Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 10-61029-6-dd: "Amsterdam, NY resident Shahid Azam's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Shahid Azam — New York, 10-61029-6-dd


ᐅ Jr Charles Baker, New York

Address: 139 Phillips Ln Amsterdam, NY 12010

Bankruptcy Case 09-63050-6-dd Summary: "Jr Charles Baker's bankruptcy, initiated in 2009-10-30 and concluded by 02.09.2010 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles Baker — New York, 09-63050-6-dd


ᐅ Jr Harry L Ballard, New York

Address: 138 Division St Amsterdam, NY 12010-3112

Bankruptcy Case 14-60204-6-dd Overview: "Amsterdam, NY resident Jr Harry L Ballard's February 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2014."
Jr Harry L Ballard — New York, 14-60204-6-dd


ᐅ Nina C Banta, New York

Address: 86 Evelyn Ave Amsterdam, NY 12010-1326

Brief Overview of Bankruptcy Case 07-60581-6-rel: "2006-09-08 marked the beginning of Nina C Banta's Chapter 13 bankruptcy in Amsterdam, NY, entailing a structured repayment schedule, completed by October 25, 2012."
Nina C Banta — New York, 07-60581-6


ᐅ Manuel O Baret, New York

Address: PO Box 431 Amsterdam, NY 12010-0431

Brief Overview of Bankruptcy Case 14-60152-6-dd: "In a Chapter 7 bankruptcy case, Manuel O Baret from Amsterdam, NY, saw his proceedings start in 2014-02-04 and complete by May 5, 2014, involving asset liquidation."
Manuel O Baret — New York, 14-60152-6-dd


ᐅ Veronica V Barkevich, New York

Address: 359 Midline Rd Amsterdam, NY 12010

Bankruptcy Case 13-60758-6-dd Overview: "In a Chapter 7 bankruptcy case, Veronica V Barkevich from Amsterdam, NY, saw her proceedings start in 04.30.2013 and complete by July 23, 2013, involving asset liquidation."
Veronica V Barkevich — New York, 13-60758-6-dd


ᐅ Jr Raymond M Barnett, New York

Address: 270-L W Main St Amsterdam, NY 12010-2329

Bankruptcy Case 14-60205-6-dd Summary: "Amsterdam, NY resident Jr Raymond M Barnett's Feb 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2014."
Jr Raymond M Barnett — New York, 14-60205-6-dd


ᐅ Frank D Barone, New York

Address: 278 Robb Rd Amsterdam, NY 12010-7040

Concise Description of Bankruptcy Case 09-63428-6-dd7: "Chapter 13 bankruptcy for Frank D Barone in Amsterdam, NY began in December 2009, focusing on debt restructuring, concluding with plan fulfillment in 11/06/2014."
Frank D Barone — New York, 09-63428-6-dd


ᐅ Donald C Bates, New York

Address: 15 Stella Ln Amsterdam, NY 12010

Concise Description of Bankruptcy Case 13-60215-6-dd7: "In a Chapter 7 bankruptcy case, Donald C Bates from Amsterdam, NY, saw their proceedings start in 02/14/2013 and complete by May 27, 2013, involving asset liquidation."
Donald C Bates — New York, 13-60215-6-dd


ᐅ Ernest A Belanger, New York

Address: 118 Polar Plz PMB 168 Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 11-62606-6-dd: "In a Chapter 7 bankruptcy case, Ernest A Belanger from Amsterdam, NY, saw his proceedings start in 2011-12-29 and complete by March 27, 2012, involving asset liquidation."
Ernest A Belanger — New York, 11-62606-6-dd


ᐅ Sonia M Belfance, New York

Address: 251 Church St Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 13-61915-6-dd: "Sonia M Belfance's Chapter 7 bankruptcy, filed in Amsterdam, NY in 11/22/2013, led to asset liquidation, with the case closing in 2014-03-04."
Sonia M Belfance — New York, 13-61915-6-dd


ᐅ Janet A Benjamin, New York

Address: 349 Locust Ave Amsterdam, NY 12010-1900

Bankruptcy Case 15-61554-6-dd Summary: "In Amsterdam, NY, Janet A Benjamin filed for Chapter 7 bankruptcy in Oct 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2016."
Janet A Benjamin — New York, 15-61554-6-dd


ᐅ Jason M Bernardo, New York

Address: 107 Francis St Amsterdam, NY 12010

Concise Description of Bankruptcy Case 11-62607-6-dd7: "The bankruptcy record of Jason M Bernardo from Amsterdam, NY, shows a Chapter 7 case filed in 12/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 28, 2012."
Jason M Bernardo — New York, 11-62607-6-dd


ᐅ Darrel C Bessette, New York

Address: 1 Christman Pl Amsterdam, NY 12010-2507

Concise Description of Bankruptcy Case 2014-11509-1-rel7: "Darrel C Bessette's Chapter 7 bankruptcy, filed in Amsterdam, NY in 07.08.2014, led to asset liquidation, with the case closing in Oct 6, 2014."
Darrel C Bessette — New York, 2014-11509-1


ᐅ Lisa Bez, New York

Address: 306 Truax Rd Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 13-61453-6-dd: "The bankruptcy filing by Lisa Bez, undertaken in 08/30/2013 in Amsterdam, NY under Chapter 7, concluded with discharge in December 10, 2013 after liquidating assets."
Lisa Bez — New York, 13-61453-6-dd


ᐅ Edward Bishop, New York

Address: 13 Mcclellan Ave Fl 1ST Amsterdam, NY 12010-3424

Bankruptcy Case 15-61286-6-dd Summary: "Amsterdam, NY resident Edward Bishop's 2015-09-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.03.2015."
Edward Bishop — New York, 15-61286-6-dd


ᐅ Debbie A Black, New York

Address: 309 Locust Ave Amsterdam, NY 12010-1912

Bankruptcy Case 14-61343-6-dd Overview: "In a Chapter 7 bankruptcy case, Debbie A Black from Amsterdam, NY, saw her proceedings start in 2014-08-13 and complete by 2014-11-11, involving asset liquidation."
Debbie A Black — New York, 14-61343-6-dd


ᐅ Cindy L Bogdan, New York

Address: 157 Hagaman Ave Amsterdam, NY 12010-9156

Brief Overview of Bankruptcy Case 09-60268-6-dd: "Cindy L Bogdan's Amsterdam, NY bankruptcy under Chapter 13 in Feb 11, 2009 led to a structured repayment plan, successfully discharged in 11.05.2014."
Cindy L Bogdan — New York, 09-60268-6-dd


ᐅ John A Bogdan, New York

Address: 157 Hagaman Ave Amsterdam, NY 12010-9156

Bankruptcy Case 09-60268-6-dd Summary: "In their Chapter 13 bankruptcy case filed in 02/11/2009, Amsterdam, NY's John A Bogdan agreed to a debt repayment plan, which was successfully completed by 11.05.2014."
John A Bogdan — New York, 09-60268-6-dd


ᐅ Janet Marie Boles, New York

Address: 200 Virginia Ln Apt A7 Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 12-62027-6-dd: "In a Chapter 7 bankruptcy case, Janet Marie Boles from Amsterdam, NY, saw her proceedings start in 2012-10-31 and complete by January 29, 2013, involving asset liquidation."
Janet Marie Boles — New York, 12-62027-6-dd


ᐅ Michael Bolesky, New York

Address: 328 Truax Rd Amsterdam, NY 12010

Bankruptcy Case 10-62529-6-dd Summary: "The case of Michael Bolesky in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Bolesky — New York, 10-62529-6-dd


ᐅ Donald C Bolton, New York

Address: 263 W Main St Amsterdam, NY 12010-2303

Brief Overview of Bankruptcy Case 14-60198-6-dd: "Amsterdam, NY resident Donald C Bolton's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-13."
Donald C Bolton — New York, 14-60198-6-dd


ᐅ John F Bonaker, New York

Address: 7 Tryon St Amsterdam, NY 12010-2312

Bankruptcy Case 08-60055-6-dd Summary: "John F Bonaker, a resident of Amsterdam, NY, entered a Chapter 13 bankruptcy plan in 2008-01-11, culminating in its successful completion by 2013-11-07."
John F Bonaker — New York, 08-60055-6-dd


ᐅ Jaime Bonilla, New York

Address: 80 James St Apt 1 Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 10-60656-6-dd: "The bankruptcy filing by Jaime Bonilla, undertaken in 2010-03-18 in Amsterdam, NY under Chapter 7, concluded with discharge in Jun 21, 2010 after liquidating assets."
Jaime Bonilla — New York, 10-60656-6-dd


ᐅ Sr Robert R Boyer, New York

Address: 35 Elk St Amsterdam, NY 12010

Concise Description of Bankruptcy Case 13-60785-6-dd7: "The bankruptcy record of Sr Robert R Boyer from Amsterdam, NY, shows a Chapter 7 case filed in 2013-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2013."
Sr Robert R Boyer — New York, 13-60785-6-dd


ᐅ William Braender, New York

Address: 19 Grand St Amsterdam, NY 12010

Concise Description of Bankruptcy Case 10-62610-6-dd7: "William Braender's bankruptcy, initiated in 09/30/2010 and concluded by Jan 20, 2011 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Braender — New York, 10-62610-6-dd


ᐅ Dennis L Breshears, New York

Address: 52 Pulaski St Fl 2 Amsterdam, NY 12010-5031

Brief Overview of Bankruptcy Case 15-60414-6-dd: "In a Chapter 7 bankruptcy case, Dennis L Breshears from Amsterdam, NY, saw their proceedings start in 03/31/2015 and complete by June 29, 2015, involving asset liquidation."
Dennis L Breshears — New York, 15-60414-6-dd


ᐅ Amanda L Bridge, New York

Address: 7 Stella Ln Amsterdam, NY 12010

Bankruptcy Case 12-62172-6-dd Overview: "The case of Amanda L Bridge in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda L Bridge — New York, 12-62172-6-dd


ᐅ Nicholas Brodsky, New York

Address: PO Box 498 Amsterdam, NY 12010

Bankruptcy Case 10-62381-6-dd Summary: "The bankruptcy record of Nicholas Brodsky from Amsterdam, NY, shows a Chapter 7 case filed in Aug 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-21."
Nicholas Brodsky — New York, 10-62381-6-dd


ᐅ Crissy L Brooks, New York

Address: 33 Western Ave Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 12-11917-1-rel: "The case of Crissy L Brooks in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crissy L Brooks — New York, 12-11917-1


ᐅ Bobbi R Bush, New York

Address: 200 Virginia Ln Apt A3 Amsterdam, NY 12010-3016

Brief Overview of Bankruptcy Case 15-60070-6-dd: "The bankruptcy filing by Bobbi R Bush, undertaken in January 22, 2015 in Amsterdam, NY under Chapter 7, concluded with discharge in Apr 22, 2015 after liquidating assets."
Bobbi R Bush — New York, 15-60070-6-dd


ᐅ Peter Calabrese, New York

Address: 2257 State Highway 67 Amsterdam, NY 12010

Bankruptcy Case 10-10855-1-rel Overview: "In a Chapter 7 bankruptcy case, Peter Calabrese from Amsterdam, NY, saw his proceedings start in 03.12.2010 and complete by Jul 2, 2010, involving asset liquidation."
Peter Calabrese — New York, 10-10855-1


ᐅ Christopher R Carpenter, New York

Address: 410 Locust Ave Amsterdam, NY 12010

Bankruptcy Case 12-60604-6-dd Overview: "Christopher R Carpenter's Chapter 7 bankruptcy, filed in Amsterdam, NY in April 3, 2012, led to asset liquidation, with the case closing in July 24, 2012."
Christopher R Carpenter — New York, 12-60604-6-dd


ᐅ Cynthia S Castler, New York

Address: 349 Division St Amsterdam, NY 12010

Bankruptcy Case 13-60426-6-dd Summary: "The bankruptcy filing by Cynthia S Castler, undertaken in 2013-03-21 in Amsterdam, NY under Chapter 7, concluded with discharge in 2013-07-01 after liquidating assets."
Cynthia S Castler — New York, 13-60426-6-dd


ᐅ Anthony Centi, New York

Address: 30 Tremont Ave Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 12-60689-6-dd: "Amsterdam, NY resident Anthony Centi's 04/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-07."
Anthony Centi — New York, 12-60689-6-dd


ᐅ Fredolyn W Cherico, New York

Address: 221 Division St Amsterdam, NY 12010

Bankruptcy Case 11-60254-6-dd Summary: "Amsterdam, NY resident Fredolyn W Cherico's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-09."
Fredolyn W Cherico — New York, 11-60254-6-dd


ᐅ Nichole L Christman, New York

Address: 42 Coolidge Rd Amsterdam, NY 12010-1723

Brief Overview of Bankruptcy Case 15-61285-6-dd: "In Amsterdam, NY, Nichole L Christman filed for Chapter 7 bankruptcy in 09/04/2015. This case, involving liquidating assets to pay off debts, was resolved by 12.03.2015."
Nichole L Christman — New York, 15-61285-6-dd


ᐅ Charles W Christman, New York

Address: 48 Storrie St Amsterdam, NY 12010-3525

Bankruptcy Case 16-60269-6-dd Summary: "The bankruptcy record of Charles W Christman from Amsterdam, NY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Charles W Christman — New York, 16-60269-6-dd


ᐅ Danine B Christman, New York

Address: 48 Storrie St Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 12-61048-6-dd: "In a Chapter 7 bankruptcy case, Danine B Christman from Amsterdam, NY, saw their proceedings start in 2012-05-31 and complete by 2012-09-20, involving asset liquidation."
Danine B Christman — New York, 12-61048-6-dd


ᐅ William E Ciccone, New York

Address: 9 Perkins St Apt 1 Amsterdam, NY 12010-5716

Snapshot of U.S. Bankruptcy Proceeding Case 16-60842-6-dd: "The bankruptcy record of William E Ciccone from Amsterdam, NY, shows a Chapter 7 case filed in Jun 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 11, 2016."
William E Ciccone — New York, 16-60842-6-dd


ᐅ Crystal M Ciccone, New York

Address: 9 Perkins St Apt 1 Amsterdam, NY 12010-5716

Brief Overview of Bankruptcy Case 16-60842-6-dd: "In a Chapter 7 bankruptcy case, Crystal M Ciccone from Amsterdam, NY, saw her proceedings start in 2016-06-13 and complete by September 2016, involving asset liquidation."
Crystal M Ciccone — New York, 16-60842-6-dd


ᐅ Maria A Cincotta, New York

Address: 36 Phillips St Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 11-62310-6-dd: "In Amsterdam, NY, Maria A Cincotta filed for Chapter 7 bankruptcy in 2011-11-04. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2012."
Maria A Cincotta — New York, 11-62310-6-dd


ᐅ Carmen I Cintron, New York

Address: 67 Elizabeth St Apt 2 Amsterdam, NY 12010

Bankruptcy Case 11-62616-6-dd Summary: "The case of Carmen I Cintron in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen I Cintron — New York, 11-62616-6-dd


ᐅ Lorraine L Clark, New York

Address: 305 Division St # Dn Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 12-61364-6-dd: "The bankruptcy filing by Lorraine L Clark, undertaken in 2012-07-24 in Amsterdam, NY under Chapter 7, concluded with discharge in November 13, 2012 after liquidating assets."
Lorraine L Clark — New York, 12-61364-6-dd


ᐅ Iii James Clark, New York

Address: 5 Northampton Rd Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 10-11218-1-rel: "In a Chapter 7 bankruptcy case, Iii James Clark from Amsterdam, NY, saw their proceedings start in 2010-03-31 and complete by Jul 21, 2010, involving asset liquidation."
Iii James Clark — New York, 10-11218-1


ᐅ Jr Frederick G Colabello, New York

Address: 4883 Consaul Rd Amsterdam, NY 12010-6737

Bankruptcy Case 09-11527-1-rel Overview: "Jr Frederick G Colabello, a resident of Amsterdam, NY, entered a Chapter 13 bankruptcy plan in 2009-04-29, culminating in its successful completion by 2013-05-23."
Jr Frederick G Colabello — New York, 09-11527-1


ᐅ Peter E Colbeth, New York

Address: 296 Truax Rd Amsterdam, NY 12010

Bankruptcy Case 11-60493-6-dd Summary: "In a Chapter 7 bankruptcy case, Peter E Colbeth from Amsterdam, NY, saw his proceedings start in 2011-03-17 and complete by 07/07/2011, involving asset liquidation."
Peter E Colbeth — New York, 11-60493-6-dd


ᐅ Amy M Cole, New York

Address: 265 Merry Rd Amsterdam, NY 12010-7817

Bankruptcy Case 15-60368-6-dd Summary: "Amy M Cole's Chapter 7 bankruptcy, filed in Amsterdam, NY in Mar 23, 2015, led to asset liquidation, with the case closing in 2015-06-21."
Amy M Cole — New York, 15-60368-6-dd


ᐅ Michael C Cole, New York

Address: 256 Guy Park Ave Amsterdam, NY 12010-2333

Bankruptcy Case 14-61762-6-dd Overview: "Michael C Cole's bankruptcy, initiated in 10/31/2014 and concluded by Jan 29, 2015 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael C Cole — New York, 14-61762-6-dd


ᐅ Charles Coons, New York

Address: 22 Broadway Amsterdam, NY 12010-8315

Bankruptcy Case 09-14794-1-rel Summary: "Charles Coons's Chapter 13 bankruptcy in Amsterdam, NY started in 12.23.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in July 12, 2013."
Charles Coons — New York, 09-14794-1


ᐅ Jeremy L Coons, New York

Address: 236 Waite Rd Amsterdam, NY 12010

Bankruptcy Case 13-61173-6-dd Summary: "In a Chapter 7 bankruptcy case, Jeremy L Coons from Amsterdam, NY, saw his proceedings start in Jul 15, 2013 and complete by 10.16.2013, involving asset liquidation."
Jeremy L Coons — New York, 13-61173-6-dd


ᐅ Mary Lou Coppolo, New York

Address: 8 Teller St Fl 1ST Amsterdam, NY 12010-5018

Concise Description of Bankruptcy Case 15-61693-6-dd7: "The bankruptcy record of Mary Lou Coppolo from Amsterdam, NY, shows a Chapter 7 case filed in 2015-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2016."
Mary Lou Coppolo — New York, 15-61693-6-dd


ᐅ Patricia A Costanzo, New York

Address: 95 Division St Apt 201 Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 13-61352-6-dd: "Patricia A Costanzo's bankruptcy, initiated in Aug 15, 2013 and concluded by 2013-11-25 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Costanzo — New York, 13-61352-6-dd


ᐅ Awilda Cotto, New York

Address: 200 Virginia Ln Apt B8 Amsterdam, NY 12010

Bankruptcy Case 12-60455-6-dd Overview: "In Amsterdam, NY, Awilda Cotto filed for Chapter 7 bankruptcy in March 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2012."
Awilda Cotto — New York, 12-60455-6-dd


ᐅ Jr Osvaldo Cotto, New York

Address: 200 Virginia Ln Apt H6 Amsterdam, NY 12010

Bankruptcy Case 11-60944-6-dd Overview: "Jr Osvaldo Cotto's bankruptcy, initiated in 2011-04-29 and concluded by August 19, 2011 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Osvaldo Cotto — New York, 11-60944-6-dd


ᐅ Anna Crawford, New York

Address: 184 Smith Rd Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 10-62504-6-dd: "The bankruptcy filing by Anna Crawford, undertaken in September 17, 2010 in Amsterdam, NY under Chapter 7, concluded with discharge in December 28, 2010 after liquidating assets."
Anna Crawford — New York, 10-62504-6-dd


ᐅ Jr Raul Cruz, New York

Address: 43 Pulaski St Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 12-60451-6-dd: "In Amsterdam, NY, Jr Raul Cruz filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-09."
Jr Raul Cruz — New York, 12-60451-6-dd


ᐅ Mark Cuomo, New York

Address: 83 Fairview Pl Amsterdam, NY 12010

Bankruptcy Case 09-63307-6-dd Overview: "The bankruptcy record of Mark Cuomo from Amsterdam, NY, shows a Chapter 7 case filed in 11/25/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-23."
Mark Cuomo — New York, 09-63307-6-dd


ᐅ Salvatore Dabiere, New York

Address: 83 Stewart St Amsterdam, NY 12010

Bankruptcy Case 10-60107-6-dd Summary: "Salvatore Dabiere's bankruptcy, initiated in 2010-01-20 and concluded by May 2010 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore Dabiere — New York, 10-60107-6-dd


ᐅ Shirley M Dado, New York

Address: 45 Gorski St Amsterdam, NY 12010

Bankruptcy Case 13-61169-6-dd Overview: "In Amsterdam, NY, Shirley M Dado filed for Chapter 7 bankruptcy in 2013-07-12. This case, involving liquidating assets to pay off debts, was resolved by 10/16/2013."
Shirley M Dado — New York, 13-61169-6-dd


ᐅ Michael A Davila, New York

Address: 71 Union St Amsterdam, NY 12010

Bankruptcy Case 11-60537-6-dd Summary: "Amsterdam, NY resident Michael A Davila's 03.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-12."
Michael A Davila — New York, 11-60537-6-dd


ᐅ Bryan T Davis, New York

Address: 224 McKay Rd Amsterdam, NY 12010

Bankruptcy Case 11-61939-6-dd Summary: "The bankruptcy filing by Bryan T Davis, undertaken in 2011-09-14 in Amsterdam, NY under Chapter 7, concluded with discharge in 2011-12-13 after liquidating assets."
Bryan T Davis — New York, 11-61939-6-dd


ᐅ Carol A Decelle, New York

Address: 4293 State Highway 30 # P91 Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 12-61260-6-dd: "In Amsterdam, NY, Carol A Decelle filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Carol A Decelle — New York, 12-61260-6-dd


ᐅ Richard M Degraff, New York

Address: 133 Cranes Hollow Rd Amsterdam, NY 12010-7101

Bankruptcy Case 15-10367-1-rel Summary: "In Amsterdam, NY, Richard M Degraff filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Richard M Degraff — New York, 15-10367-1


ᐅ Jaime Delliveneri, New York

Address: 94 Union St Amsterdam, NY 12010

Bankruptcy Case 10-62804-6-dd Summary: "In Amsterdam, NY, Jaime Delliveneri filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2011."
Jaime Delliveneri — New York, 10-62804-6-dd


ᐅ Shannon Delsavio, New York

Address: 1415 Midline Rd Amsterdam, NY 12010

Bankruptcy Case 10-63118-6-dd Overview: "In a Chapter 7 bankruptcy case, Shannon Delsavio from Amsterdam, NY, saw their proceedings start in Nov 30, 2010 and complete by February 2011, involving asset liquidation."
Shannon Delsavio — New York, 10-63118-6-dd


ᐅ Alexander Depalma, New York

Address: 2 Blood St Amsterdam, NY 12010

Bankruptcy Case 10-61682-6-dd Summary: "The case of Alexander Depalma in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander Depalma — New York, 10-61682-6-dd


ᐅ Anthony P Derosa, New York

Address: 6 Sylvia Ln Amsterdam, NY 12010-1328

Snapshot of U.S. Bankruptcy Proceeding Case 09-61818-6-dd: "In their Chapter 13 bankruptcy case filed in Jun 30, 2009, Amsterdam, NY's Anthony P Derosa agreed to a debt repayment plan, which was successfully completed by 05/13/2013."
Anthony P Derosa — New York, 09-61818-6-dd


ᐅ Lori Diaz, New York

Address: 42 Crane St Amsterdam, NY 12010

Bankruptcy Case 13-60103-6-dd Overview: "Lori Diaz's Chapter 7 bankruptcy, filed in Amsterdam, NY in 2013-01-28, led to asset liquidation, with the case closing in April 30, 2013."
Lori Diaz — New York, 13-60103-6-dd


ᐅ Christian C Dickinson, New York

Address: 2532 State Highway 67 Amsterdam, NY 12010-6804

Concise Description of Bankruptcy Case 15-12135-1-rel7: "In Amsterdam, NY, Christian C Dickinson filed for Chapter 7 bankruptcy in 2015-10-22. This case, involving liquidating assets to pay off debts, was resolved by 01.20.2016."
Christian C Dickinson — New York, 15-12135-1


ᐅ Sr Paul Dietrich, New York

Address: 43 Garden St Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 10-60995-6-dd: "Amsterdam, NY resident Sr Paul Dietrich's 04.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2010."
Sr Paul Dietrich — New York, 10-60995-6-dd


ᐅ Todd R Dockstader, New York

Address: 255 Reidel Rd Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 12-61791-6-dd: "The bankruptcy record of Todd R Dockstader from Amsterdam, NY, shows a Chapter 7 case filed in Sep 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Todd R Dockstader — New York, 12-61791-6-dd


ᐅ Suzanne M Douglass, New York

Address: 199 Co Daugh RI Ty Rd Amsterdam, NY 12010

Bankruptcy Case 13-60043-6-dd Summary: "The case of Suzanne M Douglass in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne M Douglass — New York, 13-60043-6-dd


ᐅ Paul E Drozinski, New York

Address: 4170 State Highway 30 Amsterdam, NY 12010-6202

Concise Description of Bankruptcy Case 07-62089-6-dd7: "Chapter 13 bankruptcy for Paul E Drozinski in Amsterdam, NY began in April 2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-25."
Paul E Drozinski — New York, 07-62089-6-dd


ᐅ Gregory W Drzewicki, New York

Address: 183 Mosher Rd Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 12-61789-6-dd: "The case of Gregory W Drzewicki in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory W Drzewicki — New York, 12-61789-6-dd


ᐅ Scott Duesler, New York

Address: 369 Smith Rd Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 10-13177-1-rel: "The bankruptcy record of Scott Duesler from Amsterdam, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Scott Duesler — New York, 10-13177-1


ᐅ Shane Ryan Dugan, New York

Address: 4293 State Highway 30 Trlr 82 Amsterdam, NY 12010-8256

Brief Overview of Bankruptcy Case 15-60321-6-dd: "In a Chapter 7 bankruptcy case, Shane Ryan Dugan from Amsterdam, NY, saw their proceedings start in 2015-03-12 and complete by June 10, 2015, involving asset liquidation."
Shane Ryan Dugan — New York, 15-60321-6-dd


ᐅ Robert Dulysz, New York

Address: 10 Highland Rd Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 10-61480-6-dd: "The bankruptcy record of Robert Dulysz from Amsterdam, NY, shows a Chapter 7 case filed in 05.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2010."
Robert Dulysz — New York, 10-61480-6-dd


ᐅ Sr Jeremie M Duma, New York

Address: 32 Catherine St Amsterdam, NY 12010

Bankruptcy Case 09-62831-6-dd Summary: "The bankruptcy record of Sr Jeremie M Duma from Amsterdam, NY, shows a Chapter 7 case filed in 10/07/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.17.2010."
Sr Jeremie M Duma — New York, 09-62831-6-dd


ᐅ Tracey L Dybas, New York

Address: 3927 State Highway 30 Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 11-60830-6-dd: "Amsterdam, NY resident Tracey L Dybas's Apr 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2011."
Tracey L Dybas — New York, 11-60830-6-dd


ᐅ Wendy L Dybas, New York

Address: 24 Destefano Pl Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 11-11718-1-rel: "The case of Wendy L Dybas in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy L Dybas — New York, 11-11718-1


ᐅ Katherine L Eagle, New York

Address: 315 Forest Ave Amsterdam, NY 12010-2709

Bankruptcy Case 16-60395-6-dd Overview: "Katherine L Eagle's bankruptcy, initiated in March 2016 and concluded by 2016-06-21 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine L Eagle — New York, 16-60395-6-dd


ᐅ Jr Darrin Edgar, New York

Address: 253 Brookside Ave Amsterdam, NY 12010

Bankruptcy Case 10-63101-6-dd Overview: "In a Chapter 7 bankruptcy case, Jr Darrin Edgar from Amsterdam, NY, saw his proceedings start in Nov 30, 2010 and complete by 2011-02-23, involving asset liquidation."
Jr Darrin Edgar — New York, 10-63101-6-dd


ᐅ Lisa M Edgerton, New York

Address: 65 Reid St Fl 2ND Amsterdam, NY 12010-4726

Bankruptcy Case 15-61728-6-dd Overview: "The bankruptcy record of Lisa M Edgerton from Amsterdam, NY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
Lisa M Edgerton — New York, 15-61728-6-dd