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 Carol Edwards, New York

Address: 4293 State Highway 30 Apt 56A Amsterdam, NY 12010

Bankruptcy Case 09-63580-6-dd Overview: "Amsterdam, NY resident Carol Edwards's December 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 5, 2010."
Carol Edwards — New York, 09-63580-6-dd


ᐅ Melanie M Efaw, New York

Address: 14 Highland Rd Amsterdam, NY 12010-2502

Bankruptcy Case 15-61136-6-dd Overview: "Amsterdam, NY resident Melanie M Efaw's 2015-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2015."
Melanie M Efaw — New York, 15-61136-6-dd


ᐅ Kim A Evans, New York

Address: 126 Market St Amsterdam, NY 12010

Bankruptcy Case 12-61354-6-dd Overview: "The bankruptcy filing by Kim A Evans, undertaken in 2012-07-23 in Amsterdam, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Kim A Evans — New York, 12-61354-6-dd


ᐅ Bradley Fancher, New York

Address: 108 Eagan Ln Amsterdam, NY 12010-6392

Concise Description of Bankruptcy Case 2014-60790-6-dd7: "In Amsterdam, NY, Bradley Fancher filed for Chapter 7 bankruptcy in May 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2014."
Bradley Fancher — New York, 2014-60790-6-dd


ᐅ Francine Farina, New York

Address: 174 Forbes St Amsterdam, NY 12010

Bankruptcy Case 10-62539-6-dd Overview: "Amsterdam, NY resident Francine Farina's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2010."
Francine Farina — New York, 10-62539-6-dd


ᐅ Patrick P Farrell, New York

Address: 72 Evelyn Ave Amsterdam, NY 12010-1105

Brief Overview of Bankruptcy Case 15-61382-6-dd: "Amsterdam, NY resident Patrick P Farrell's September 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/26/2015."
Patrick P Farrell — New York, 15-61382-6-dd


ᐅ Jessica M Farrell, New York

Address: 72 Evelyn Ave Amsterdam, NY 12010-1105

Brief Overview of Bankruptcy Case 15-61382-6-dd: "In Amsterdam, NY, Jessica M Farrell filed for Chapter 7 bankruptcy in September 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 26, 2015."
Jessica M Farrell — New York, 15-61382-6-dd


ᐅ Edith Ferenz, New York

Address: 26 Wall St Apt 408 Amsterdam, NY 12010

Concise Description of Bankruptcy Case 10-62992-6-dd7: "Edith Ferenz's bankruptcy, initiated in 11.15.2010 and concluded by March 7, 2011 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edith Ferenz — New York, 10-62992-6-dd


ᐅ Crystal R Fetrow, New York

Address: 10 Glen Ave Apt 2 Amsterdam, NY 12010-3325

Bankruptcy Case 16-60266-6-dd Summary: "Crystal R Fetrow's bankruptcy, initiated in Feb 29, 2016 and concluded by May 29, 2016 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal R Fetrow — New York, 16-60266-6-dd


ᐅ Kirk Field, New York

Address: 227 Round Barn Rd Amsterdam, NY 12010-8226

Concise Description of Bankruptcy Case 08-62480-6-dd7: "Chapter 13 bankruptcy for Kirk Field in Amsterdam, NY began in October 2008, focusing on debt restructuring, concluding with plan fulfillment in 01/16/2013."
Kirk Field — New York, 08-62480-6-dd


ᐅ Lorraine L Fisher, New York

Address: 259 Midline Rd Amsterdam, NY 12010-6237

Concise Description of Bankruptcy Case 2014-60631-6-dd7: "In a Chapter 7 bankruptcy case, Lorraine L Fisher from Amsterdam, NY, saw her proceedings start in 04.16.2014 and complete by 07.15.2014, involving asset liquidation."
Lorraine L Fisher — New York, 2014-60631-6-dd


ᐅ Roberta J Fitzgerald, New York

Address: 47 Henrietta Blvd Amsterdam, NY 12010

Concise Description of Bankruptcy Case 12-61790-6-dd7: "Roberta J Fitzgerald's Chapter 7 bankruptcy, filed in Amsterdam, NY in Sep 27, 2012, led to asset liquidation, with the case closing in January 2013."
Roberta J Fitzgerald — New York, 12-61790-6-dd


ᐅ Nevin F Flores, New York

Address: 34 Evelyn Ave Amsterdam, NY 12010-1103

Brief Overview of Bankruptcy Case 15-61070-6-dd: "The bankruptcy filing by Nevin F Flores, undertaken in July 18, 2015 in Amsterdam, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Nevin F Flores — New York, 15-61070-6-dd


ᐅ Arthur R Foggia, New York

Address: 11 Woodrow Rd Amsterdam, NY 12010-2917

Bankruptcy Case 07-62173-6-rel Overview: "Filing for Chapter 13 bankruptcy in 2007-02-13, Arthur R Foggia from Amsterdam, NY, structured a repayment plan, achieving discharge in 10/01/2012."
Arthur R Foggia — New York, 07-62173-6


ᐅ Anthony J Foglia, New York

Address: 77 Lincoln Ave Amsterdam, NY 12010-2420

Brief Overview of Bankruptcy Case 14-61890-6-dd: "Amsterdam, NY resident Anthony J Foglia's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-24."
Anthony J Foglia — New York, 14-61890-6-dd


ᐅ Damarius B Foglia, New York

Address: 77 Lincoln Ave Amsterdam, NY 12010-2420

Concise Description of Bankruptcy Case 14-61890-6-dd7: "In a Chapter 7 bankruptcy case, Damarius B Foglia from Amsterdam, NY, saw their proceedings start in 2014-11-26 and complete by February 2015, involving asset liquidation."
Damarius B Foglia — New York, 14-61890-6-dd


ᐅ Sarah Diane Folensbee, New York

Address: 22 Mcelwain Ave Amsterdam, NY 12010-3313

Concise Description of Bankruptcy Case 15-60653-6-dd7: "Sarah Diane Folensbee's Chapter 7 bankruptcy, filed in Amsterdam, NY in 05/03/2015, led to asset liquidation, with the case closing in 2015-08-01."
Sarah Diane Folensbee — New York, 15-60653-6-dd


ᐅ Donna Franco, New York

Address: 9 Hawk St Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 10-12520-1-rel: "Donna Franco's Chapter 7 bankruptcy, filed in Amsterdam, NY in 2010-07-02, led to asset liquidation, with the case closing in October 22, 2010."
Donna Franco — New York, 10-12520-1


ᐅ Daniel C Frank, New York

Address: 1967 County Highway 107 Amsterdam, NY 12010-6217

Bankruptcy Case 16-60625-6-dd Summary: "Daniel C Frank's bankruptcy, initiated in April 29, 2016 and concluded by July 28, 2016 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel C Frank — New York, 16-60625-6-dd


ᐅ Jeremy C Frisch, New York

Address: 340 Reidel Rd Amsterdam, NY 12010-6352

Bankruptcy Case 16-60776-6-dd Summary: "Jeremy C Frisch's bankruptcy, initiated in 05/27/2016 and concluded by Aug 25, 2016 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy C Frisch — New York, 16-60776-6-dd


ᐅ Sabrina Furman, New York

Address: 78 Glen Ave Amsterdam, NY 12010-3336

Bankruptcy Case 14-61565-6-dd Overview: "Amsterdam, NY resident Sabrina Furman's 09.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-29."
Sabrina Furman — New York, 14-61565-6-dd


ᐅ Joseph B Galligan, New York

Address: 175 Brookside Ave Amsterdam, NY 12010-2606

Snapshot of U.S. Bankruptcy Proceeding Case 07-63976-6-dd: "2007-11-29 marked the beginning of Joseph B Galligan's Chapter 13 bankruptcy in Amsterdam, NY, entailing a structured repayment schedule, completed by 2013-08-14."
Joseph B Galligan — New York, 07-63976-6-dd


ᐅ Michael S Garrison, New York

Address: 130 Florida Ave Amsterdam, NY 12010-5711

Concise Description of Bankruptcy Case 15-60203-6-dd7: "The bankruptcy record of Michael S Garrison from Amsterdam, NY, shows a Chapter 7 case filed in 02.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2015."
Michael S Garrison — New York, 15-60203-6-dd


ᐅ Marisha Clair Gennett, New York

Address: 4 Crane St Fl 1 Amsterdam, NY 12010-5110

Snapshot of U.S. Bankruptcy Proceeding Case 15-60680-6-dd: "In a Chapter 7 bankruptcy case, Marisha Clair Gennett from Amsterdam, NY, saw her proceedings start in May 2015 and complete by 2015-08-04, involving asset liquidation."
Marisha Clair Gennett — New York, 15-60680-6-dd


ᐅ Michael A Gennett, New York

Address: 16 Oakland Ave Amsterdam, NY 12010-1117

Snapshot of U.S. Bankruptcy Proceeding Case 15-60302-6-dd: "Michael A Gennett's bankruptcy, initiated in 2015-03-10 and concluded by 2015-06-08 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Gennett — New York, 15-60302-6-dd


ᐅ Christopher S Giglio, New York

Address: 228 Queen Anne Rd Amsterdam, NY 12010-8302

Concise Description of Bankruptcy Case 15-60095-6-dd7: "The case of Christopher S Giglio in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher S Giglio — New York, 15-60095-6-dd


ᐅ Jaime L Giglio, New York

Address: 228 Queen Anne Rd Amsterdam, NY 12010-8302

Bankruptcy Case 15-60095-6-dd Overview: "The case of Jaime L Giglio in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime L Giglio — New York, 15-60095-6-dd


ᐅ Lorraine E Gillotti, New York

Address: 4293 State Highway 30 Trlr 20 Amsterdam, NY 12010-8252

Bankruptcy Case 15-60801-6-dd Summary: "In Amsterdam, NY, Lorraine E Gillotti filed for Chapter 7 bankruptcy in May 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2015."
Lorraine E Gillotti — New York, 15-60801-6-dd


ᐅ Jr Anthony F Glionna, New York

Address: 31 Carmichael St Apt 1 Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 11-61034-6-dd: "In Amsterdam, NY, Jr Anthony F Glionna filed for Chapter 7 bankruptcy in 2011-05-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-09."
Jr Anthony F Glionna — New York, 11-61034-6-dd


ᐅ Kori M Glover, New York

Address: 6 Elias St Amsterdam, NY 12010-2619

Concise Description of Bankruptcy Case 16-60241-6-dd7: "In a Chapter 7 bankruptcy case, Kori M Glover from Amsterdam, NY, saw her proceedings start in 2016-02-25 and complete by May 25, 2016, involving asset liquidation."
Kori M Glover — New York, 16-60241-6-dd


ᐅ Madeline C Gomula, New York

Address: 318 Hartley Rd Amsterdam, NY 12010-8035

Concise Description of Bankruptcy Case 15-61138-6-dd7: "The case of Madeline C Gomula in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Madeline C Gomula — New York, 15-61138-6-dd


ᐅ Joseph A Gonzales, New York

Address: 30 Garfield Pl Amsterdam, NY 12010-3827

Snapshot of U.S. Bankruptcy Proceeding Case 16-60945-6-dd: "The case of Joseph A Gonzales in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph A Gonzales — New York, 16-60945-6-dd


ᐅ Daniel M Gonzales, New York

Address: 32 Chestnut St Amsterdam, NY 12010

Bankruptcy Case 11-60113-6-dd Overview: "Daniel M Gonzales's Chapter 7 bankruptcy, filed in Amsterdam, NY in 01/28/2011, led to asset liquidation, with the case closing in May 20, 2011."
Daniel M Gonzales — New York, 11-60113-6-dd


ᐅ William Gonzalez, New York

Address: 18 Ellsworth St Amsterdam, NY 12010-1932

Bankruptcy Case 14-61887-6-dd Summary: "William Gonzalez's bankruptcy, initiated in 11.26.2014 and concluded by February 2015 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Gonzalez — New York, 14-61887-6-dd


ᐅ John H Goodwin, New York

Address: 49 Mathias Ave Amsterdam, NY 12010-5215

Bankruptcy Case 16-60798-6-dd Summary: "Amsterdam, NY resident John H Goodwin's 2016-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2016."
John H Goodwin — New York, 16-60798-6-dd


ᐅ Linda Gorka, New York

Address: 49 Mathias Ave Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 10-62035-6-dd: "In a Chapter 7 bankruptcy case, Linda Gorka from Amsterdam, NY, saw her proceedings start in 2010-07-26 and complete by 2010-11-15, involving asset liquidation."
Linda Gorka — New York, 10-62035-6-dd


ᐅ Melissa J Greco, New York

Address: 25 Mathias Ave Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 13-11971-1-rel: "Amsterdam, NY resident Melissa J Greco's 08/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2013."
Melissa J Greco — New York, 13-11971-1


ᐅ Jr James E Green, New York

Address: 103 Francis St Amsterdam, NY 12010

Bankruptcy Case 13-61294-6-dd Overview: "In Amsterdam, NY, Jr James E Green filed for Chapter 7 bankruptcy in Aug 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2013."
Jr James E Green — New York, 13-61294-6-dd


ᐅ Randy H Green, New York

Address: 796 Thayer Rd Amsterdam, NY 12010-7673

Brief Overview of Bankruptcy Case 15-60142-6-dd: "The bankruptcy filing by Randy H Green, undertaken in 02/11/2015 in Amsterdam, NY under Chapter 7, concluded with discharge in 2015-05-12 after liquidating assets."
Randy H Green — New York, 15-60142-6-dd


ᐅ James F Greene, New York

Address: 25 Slater St Amsterdam, NY 12010-4913

Bankruptcy Case 15-60367-6-dd Summary: "The case of James F Greene in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James F Greene — New York, 15-60367-6-dd


ᐅ Stephen Grogan, New York

Address: 1531 Division St Amsterdam, NY 12010

Concise Description of Bankruptcy Case 10-14416-1-rel7: "Stephen Grogan's bankruptcy, initiated in November 30, 2010 and concluded by Mar 22, 2011 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Grogan — New York, 10-14416-1


ᐅ Ralph Grugnale, New York

Address: 147 Wallins Corners Rd Apt 19 Amsterdam, NY 12010-1824

Bankruptcy Case 14-12445-1-rel Summary: "Ralph Grugnale's Chapter 7 bankruptcy, filed in Amsterdam, NY in Oct 31, 2014, led to asset liquidation, with the case closing in January 29, 2015."
Ralph Grugnale — New York, 14-12445-1


ᐅ Zachary Gugliemelli, New York

Address: 73 Glen Ave Amsterdam, NY 12010

Bankruptcy Case 10-62071-6-dd Overview: "Amsterdam, NY resident Zachary Gugliemelli's 07.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2010."
Zachary Gugliemelli — New York, 10-62071-6-dd


ᐅ Donna M Hallett, New York

Address: 35 Wall St Apt 3 Amsterdam, NY 12010

Bankruptcy Case 13-60036-6-dd Overview: "Donna M Hallett's Chapter 7 bankruptcy, filed in Amsterdam, NY in Jan 11, 2013, led to asset liquidation, with the case closing in 2013-04-23."
Donna M Hallett — New York, 13-60036-6-dd


ᐅ Diana H Halstead, New York

Address: 59 Reid St Amsterdam, NY 12010

Bankruptcy Case 12-60482-6-dd Overview: "In a Chapter 7 bankruptcy case, Diana H Halstead from Amsterdam, NY, saw her proceedings start in March 22, 2012 and complete by 2012-07-12, involving asset liquidation."
Diana H Halstead — New York, 12-60482-6-dd


ᐅ Mark D Halstead, New York

Address: 59 Reid St Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 13-60351-6-dd: "Amsterdam, NY resident Mark D Halstead's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2013."
Mark D Halstead — New York, 13-60351-6-dd


ᐅ Kretser Lynn M Hancock, New York

Address: 73 Edward St Amsterdam, NY 12010

Bankruptcy Case 13-61067-6-dd Summary: "In a Chapter 7 bankruptcy case, Kretser Lynn M Hancock from Amsterdam, NY, saw their proceedings start in 06/25/2013 and complete by September 2013, involving asset liquidation."
Kretser Lynn M Hancock — New York, 13-61067-6-dd


ᐅ Paul E Hansen, New York

Address: 20 Northern Blvd Amsterdam, NY 12010

Bankruptcy Case 09-62650-6-dd Summary: "In a Chapter 7 bankruptcy case, Paul E Hansen from Amsterdam, NY, saw their proceedings start in Sep 22, 2009 and complete by Jan 4, 2010, involving asset liquidation."
Paul E Hansen — New York, 09-62650-6-dd


ᐅ Elizabeth M Harrington, New York

Address: 102 Evelyn Ave Amsterdam, NY 12010

Concise Description of Bankruptcy Case 12-60622-6-dd7: "The bankruptcy filing by Elizabeth M Harrington, undertaken in April 2012 in Amsterdam, NY under Chapter 7, concluded with discharge in 07/25/2012 after liquidating assets."
Elizabeth M Harrington — New York, 12-60622-6-dd


ᐅ Charles L Harrington, New York

Address: 90 Clizbe Ave Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 13-60497-6-dd: "The bankruptcy filing by Charles L Harrington, undertaken in 2013-03-28 in Amsterdam, NY under Chapter 7, concluded with discharge in June 25, 2013 after liquidating assets."
Charles L Harrington — New York, 13-60497-6-dd


ᐅ Janaye R Heck, New York

Address: 14 Austin St Amsterdam, NY 12010

Concise Description of Bankruptcy Case 13-61713-6-dd7: "Janaye R Heck's bankruptcy, initiated in October 22, 2013 and concluded by February 2014 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janaye R Heck — New York, 13-61713-6-dd


ᐅ Nicole M Hemsley, New York

Address: 10 Caroline St Amsterdam, NY 12010-2204

Bankruptcy Case 14-60897-6-dd Summary: "The case of Nicole M Hemsley in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole M Hemsley — New York, 14-60897-6-dd


ᐅ Agnes Hernandez, New York

Address: 73 Wall St Amsterdam, NY 12010-4132

Snapshot of U.S. Bankruptcy Proceeding Case 15-61271-6-dd: "In Amsterdam, NY, Agnes Hernandez filed for Chapter 7 bankruptcy in 08.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2015."
Agnes Hernandez — New York, 15-61271-6-dd


ᐅ Jeffrey Hetrick, New York

Address: 94 Stewart St Amsterdam, NY 12010

Bankruptcy Case 11-61207-6-dd Summary: "The case of Jeffrey Hetrick in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Hetrick — New York, 11-61207-6-dd


ᐅ Joanne J Higby, New York

Address: 176 Florida Ave Fl 2 Amsterdam, NY 12010-5407

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60685-6-dd: "In a Chapter 7 bankruptcy case, Joanne J Higby from Amsterdam, NY, saw her proceedings start in 2014-04-23 and complete by Jul 22, 2014, involving asset liquidation."
Joanne J Higby — New York, 2014-60685-6-dd


ᐅ Barone Marianne Higgins, New York

Address: 278 Robb Rd Amsterdam, NY 12010-7040

Snapshot of U.S. Bankruptcy Proceeding Case 09-63428-6-dd: "Barone Marianne Higgins's Chapter 13 bankruptcy in Amsterdam, NY started in 2009-12-11. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/06/2014."
Barone Marianne Higgins — New York, 09-63428-6-dd


ᐅ Carol Holloway, New York

Address: 5844 State Highway 30 Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 09-63314-6-dd: "In a Chapter 7 bankruptcy case, Carol Holloway from Amsterdam, NY, saw their proceedings start in Nov 25, 2009 and complete by 2010-02-23, involving asset liquidation."
Carol Holloway — New York, 09-63314-6-dd


ᐅ Monica L Holmes, New York

Address: 290 E Main St Amsterdam, NY 12010-5324

Brief Overview of Bankruptcy Case 15-61300-6-dd: "The case of Monica L Holmes in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica L Holmes — New York, 15-61300-6-dd


ᐅ Amanda Holtzman, New York

Address: 586 Youngs Corners Rd Amsterdam, NY 12010-8070

Brief Overview of Bankruptcy Case 15-11730-1-rel: "The case of Amanda Holtzman in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Holtzman — New York, 15-11730-1


ᐅ Denise Horn, New York

Address: 114 Krutz Rd Amsterdam, NY 12010

Bankruptcy Case 11-60303-6-dd Summary: "The bankruptcy record of Denise Horn from Amsterdam, NY, shows a Chapter 7 case filed in 2011-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 05/24/2011."
Denise Horn — New York, 11-60303-6-dd


ᐅ Lori Horn, New York

Address: 33 Lodge St Amsterdam, NY 12010

Bankruptcy Case 11-60251-6-dd Summary: "Amsterdam, NY resident Lori Horn's 02.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2011."
Lori Horn — New York, 11-60251-6-dd


ᐅ Donna A Howland, New York

Address: 1249 Midline Rd Amsterdam, NY 12010-6213

Bankruptcy Case 07-62298-6-dd Summary: "Donna A Howland, a resident of Amsterdam, NY, entered a Chapter 13 bankruptcy plan in 05.03.2007, culminating in its successful completion by 07/18/2013."
Donna A Howland — New York, 07-62298-6-dd


ᐅ Sr Richard Hoyer, New York

Address: 20 Jackson St Fl 2 Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 09-63605-6-dd: "Amsterdam, NY resident Sr Richard Hoyer's 12.31.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2010."
Sr Richard Hoyer — New York, 09-63605-6-dd


ᐅ Tasha M Hudson, New York

Address: 212 Market St Amsterdam, NY 12010-2523

Bankruptcy Case 14-61487-6-dd Overview: "In Amsterdam, NY, Tasha M Hudson filed for Chapter 7 bankruptcy in September 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2014."
Tasha M Hudson — New York, 14-61487-6-dd


ᐅ Dan D Hudson, New York

Address: 212 Market St Amsterdam, NY 12010-2523

Snapshot of U.S. Bankruptcy Proceeding Case 14-61487-6-dd: "In Amsterdam, NY, Dan D Hudson filed for Chapter 7 bankruptcy in 09/15/2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Dan D Hudson — New York, 14-61487-6-dd


ᐅ Ralph J Huntington, New York

Address: 9 Grand St Amsterdam, NY 12010

Concise Description of Bankruptcy Case 13-11781-1-rel7: "The bankruptcy record of Ralph J Huntington from Amsterdam, NY, shows a Chapter 7 case filed in July 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.16.2013."
Ralph J Huntington — New York, 13-11781-1


ᐅ Nicolette Leigh Huscha, New York

Address: 16 Swan St Apt 1 Amsterdam, NY 12010-5318

Brief Overview of Bankruptcy Case 14-60395-6-dd: "The case of Nicolette Leigh Huscha in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicolette Leigh Huscha — New York, 14-60395-6-dd


ᐅ Ronald Husted, New York

Address: 272 W Main St Amsterdam, NY 12010

Bankruptcy Case 10-62251-6-dd Summary: "Ronald Husted's bankruptcy, initiated in Aug 19, 2010 and concluded by 2010-11-23 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Husted — New York, 10-62251-6-dd


ᐅ Jamie L Hutchinson, New York

Address: 79 Grove St Amsterdam, NY 12010-4705

Snapshot of U.S. Bankruptcy Proceeding Case 07-64082-6-dd: "In their Chapter 13 bankruptcy case filed in December 14, 2007, Amsterdam, NY's Jamie L Hutchinson agreed to a debt repayment plan, which was successfully completed by 2013-03-13."
Jamie L Hutchinson — New York, 07-64082-6-dd


ᐅ Tammy Jablonski, New York

Address: 51 Knollwood Ave Amsterdam, NY 12010

Bankruptcy Case 10-62019-6-dd Overview: "In a Chapter 7 bankruptcy case, Tammy Jablonski from Amsterdam, NY, saw her proceedings start in July 2010 and complete by 2010-10-26, involving asset liquidation."
Tammy Jablonski — New York, 10-62019-6-dd


ᐅ Daniel T Jasewicz, New York

Address: 6 Woodrow Rd Amsterdam, NY 12010-2918

Brief Overview of Bankruptcy Case 09-62134-6-dd: "In his Chapter 13 bankruptcy case filed in 2009-07-30, Amsterdam, NY's Daniel T Jasewicz agreed to a debt repayment plan, which was successfully completed by February 2013."
Daniel T Jasewicz — New York, 09-62134-6-dd


ᐅ Jeremy C Jasper, New York

Address: 39 Romeyn Ave Amsterdam, NY 12010-2405

Concise Description of Bankruptcy Case 15-60902-6-dd7: "The bankruptcy filing by Jeremy C Jasper, undertaken in 2015-06-12 in Amsterdam, NY under Chapter 7, concluded with discharge in 09/10/2015 after liquidating assets."
Jeremy C Jasper — New York, 15-60902-6-dd


ᐅ David R Jobin, New York

Address: 7 Chopin Pkwy Amsterdam, NY 12010-3909

Concise Description of Bankruptcy Case 15-61415-6-dd7: "David R Jobin's bankruptcy, initiated in 2015-09-30 and concluded by December 29, 2015 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R Jobin — New York, 15-61415-6-dd


ᐅ Dawn F Jobin, New York

Address: 7 Chopin Pkwy Amsterdam, NY 12010-3909

Snapshot of U.S. Bankruptcy Proceeding Case 15-61415-6-dd: "Dawn F Jobin's Chapter 7 bankruptcy, filed in Amsterdam, NY in September 30, 2015, led to asset liquidation, with the case closing in 2015-12-29."
Dawn F Jobin — New York, 15-61415-6-dd


ᐅ Kimberly A Johnston, New York

Address: 1648 County Highway 107 Amsterdam, NY 12010

Concise Description of Bankruptcy Case 11-61364-6-dd7: "In Amsterdam, NY, Kimberly A Johnston filed for Chapter 7 bankruptcy in 06/17/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Kimberly A Johnston — New York, 11-61364-6-dd


ᐅ Christopher W Jones, New York

Address: 326 Forest Ave Amsterdam, NY 12010

Concise Description of Bankruptcy Case 13-61833-6-dd7: "The case of Christopher W Jones in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher W Jones — New York, 13-61833-6-dd


ᐅ Deborah A Joralemon, New York

Address: 220 Dorn Rd Amsterdam, NY 12010-7743

Snapshot of U.S. Bankruptcy Proceeding Case 09-62481-6-dd: "Deborah A Joralemon, a resident of Amsterdam, NY, entered a Chapter 13 bankruptcy plan in 09.02.2009, culminating in its successful completion by Dec 21, 2012."
Deborah A Joralemon — New York, 09-62481-6-dd


ᐅ David A Jordan, New York

Address: 51 Prospect St Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 09-13629-1-rel: "The case of David A Jordan in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Jordan — New York, 09-13629-1


ᐅ David Jurewicz, New York

Address: 37 Mason Ave Amsterdam, NY 12010-5225

Snapshot of U.S. Bankruptcy Proceeding Case 07-60576-6-rel: "August 16, 2006 marked the beginning of David Jurewicz's Chapter 13 bankruptcy in Amsterdam, NY, entailing a structured repayment schedule, completed by August 8, 2012."
David Jurewicz — New York, 07-60576-6


ᐅ Paul Karutis, New York

Address: 30 Henrietta St Amsterdam, NY 12010

Concise Description of Bankruptcy Case 10-12422-1-rel7: "Paul Karutis's Chapter 7 bankruptcy, filed in Amsterdam, NY in June 29, 2010, led to asset liquidation, with the case closing in October 19, 2010."
Paul Karutis — New York, 10-12422-1


ᐅ Roger L Keifer, New York

Address: 132 Krutz St Amsterdam, NY 12010-7088

Concise Description of Bankruptcy Case 07-63542-6-dd7: "Filing for Chapter 13 bankruptcy in 2007-10-03, Roger L Keifer from Amsterdam, NY, structured a repayment plan, achieving discharge in 03/15/2013."
Roger L Keifer — New York, 07-63542-6-dd


ᐅ Connie Khalil, New York

Address: 86 Van Dyke Ave Amsterdam, NY 12010

Concise Description of Bankruptcy Case 10-62102-6-dd7: "Connie Khalil's bankruptcy, initiated in 07.31.2010 and concluded by Oct 26, 2010 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie Khalil — New York, 10-62102-6-dd


ᐅ Susan M Kiaunis, New York

Address: 3022 County Highway 107 Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 12-60536-6-dd: "Susan M Kiaunis's bankruptcy, initiated in 03/27/2012 and concluded by June 2012 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan M Kiaunis — New York, 12-60536-6-dd


ᐅ Warren J Kilburn, New York

Address: 275 Smith Rd Amsterdam, NY 12010-6359

Brief Overview of Bankruptcy Case 15-61569-6-dd: "In a Chapter 7 bankruptcy case, Warren J Kilburn from Amsterdam, NY, saw his proceedings start in November 2015 and complete by January 30, 2016, involving asset liquidation."
Warren J Kilburn — New York, 15-61569-6-dd


ᐅ Sandra Kilinski, New York

Address: 4696 State Highway 30 Amsterdam, NY 12010

Concise Description of Bankruptcy Case 11-61633-6-dd7: "The bankruptcy record of Sandra Kilinski from Amsterdam, NY, shows a Chapter 7 case filed in Jul 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Sandra Kilinski — New York, 11-61633-6-dd


ᐅ Dennis C Kimball, New York

Address: 385 Swart Hill Rd Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 11-61403-6-dd: "In a Chapter 7 bankruptcy case, Dennis C Kimball from Amsterdam, NY, saw their proceedings start in Jun 24, 2011 and complete by Sep 27, 2011, involving asset liquidation."
Dennis C Kimball — New York, 11-61403-6-dd


ᐅ Richard G Kolesnikov, New York

Address: 335 Locust Ave Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 12-60621-6-dd: "Amsterdam, NY resident Richard G Kolesnikov's Apr 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2012."
Richard G Kolesnikov — New York, 12-60621-6-dd


ᐅ Kathy A Korona, New York

Address: 80 Hagaman Ave Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 13-60781-6-dd: "The bankruptcy filing by Kathy A Korona, undertaken in 05/01/2013 in Amsterdam, NY under Chapter 7, concluded with discharge in 2013-08-11 after liquidating assets."
Kathy A Korona — New York, 13-60781-6-dd


ᐅ John Krajcir, New York

Address: 7 Mcclellan Ave Amsterdam, NY 12010-3424

Brief Overview of Bankruptcy Case 10-60442-6-dd: "John Krajcir's Amsterdam, NY bankruptcy under Chapter 13 in February 28, 2010 led to a structured repayment plan, successfully discharged in Nov 12, 2013."
John Krajcir — New York, 10-60442-6-dd


ᐅ Mary Beth Krajcir, New York

Address: 7 Mcclellan Ave Amsterdam, NY 12010-3424

Concise Description of Bankruptcy Case 10-60442-6-dd7: "Mary Beth Krajcir's Chapter 13 bankruptcy in Amsterdam, NY started in Feb 28, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-12."
Mary Beth Krajcir — New York, 10-60442-6-dd


ᐅ Jr George Krutz, New York

Address: 299 Chapman Dr Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 10-62275-6-dd: "The case of Jr George Krutz in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr George Krutz — New York, 10-62275-6-dd


ᐅ Karen E Krutz, New York

Address: 1 Van Ave Amsterdam, NY 12010-5105

Brief Overview of Bankruptcy Case 15-60530-6-dd: "Karen E Krutz's Chapter 7 bankruptcy, filed in Amsterdam, NY in April 2015, led to asset liquidation, with the case closing in 07/15/2015."
Karen E Krutz — New York, 15-60530-6-dd


ᐅ Stephen R Krutz, New York

Address: 1 Van Ave Amsterdam, NY 12010-5105

Bankruptcy Case 15-60530-6-dd Overview: "Stephen R Krutz's Chapter 7 bankruptcy, filed in Amsterdam, NY in 2015-04-16, led to asset liquidation, with the case closing in July 2015."
Stephen R Krutz — New York, 15-60530-6-dd


ᐅ Joseph J Kulpa, New York

Address: 20 Reid St Amsterdam, NY 12010-4719

Bankruptcy Case 15-61269-6-dd Summary: "The bankruptcy record of Joseph J Kulpa from Amsterdam, NY, shows a Chapter 7 case filed in August 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Joseph J Kulpa — New York, 15-61269-6-dd


ᐅ Dolores Kwiatkowski, New York

Address: 14 Jay St Amsterdam, NY 12010-4715

Brief Overview of Bankruptcy Case 16-60268-6-dd: "In a Chapter 7 bankruptcy case, Dolores Kwiatkowski from Amsterdam, NY, saw her proceedings start in 2016-02-29 and complete by 05.29.2016, involving asset liquidation."
Dolores Kwiatkowski — New York, 16-60268-6-dd


ᐅ Sara Labate, New York

Address: 85 Minaville St Amsterdam, NY 12010

Concise Description of Bankruptcy Case 12-61158-6-dd7: "In a Chapter 7 bankruptcy case, Sara Labate from Amsterdam, NY, saw her proceedings start in 2012-06-18 and complete by 09.11.2012, involving asset liquidation."
Sara Labate — New York, 12-61158-6-dd


ᐅ Susan L Laconte, New York

Address: 15 Ellsworth St Amsterdam, NY 12010

Bankruptcy Case 12-60334-6-dd Overview: "The bankruptcy filing by Susan L Laconte, undertaken in 03/05/2012 in Amsterdam, NY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Susan L Laconte — New York, 12-60334-6-dd


ᐅ Jamie A Lais, New York

Address: 1795 County Highway 107 Apt 28 Amsterdam, NY 12010

Bankruptcy Case 11-60925-6-dd Overview: "The bankruptcy record of Jamie A Lais from Amsterdam, NY, shows a Chapter 7 case filed in 2011-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2011."
Jamie A Lais — New York, 11-60925-6-dd


ᐅ Robert R Lais, New York

Address: 1795 County Highway 107 Apt 28 Amsterdam, NY 12010-6381

Snapshot of U.S. Bankruptcy Proceeding Case 08-62763-6-dd: "The bankruptcy record for Robert R Lais from Amsterdam, NY, under Chapter 13, filed in Nov 13, 2008, involved setting up a repayment plan, finalized by 11.06.2013."
Robert R Lais — New York, 08-62763-6-dd


ᐅ Michael V Lamendola, New York

Address: 150 Bulls Head Rd Amsterdam, NY 12010-7718

Bankruptcy Case 08-61330-6-dd Summary: "Chapter 13 bankruptcy for Michael V Lamendola in Amsterdam, NY began in 2008-06-02, focusing on debt restructuring, concluding with plan fulfillment in 12.11.2013."
Michael V Lamendola — New York, 08-61330-6-dd