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 Andrew J Lawton, New York

Address: 214 Cranes Hollow Rd Amsterdam, NY 12010

Bankruptcy Case 13-61788-6-dd Overview: "In a Chapter 7 bankruptcy case, Andrew J Lawton from Amsterdam, NY, saw their proceedings start in 10/31/2013 and complete by 2014-02-10, involving asset liquidation."
Andrew J Lawton — New York, 13-61788-6-dd


ᐅ Carolyn Lawyer, New York

Address: 35 Wall St Apt 36 Amsterdam, NY 12010

Bankruptcy Case 10-60259-6-dd Summary: "The case of Carolyn Lawyer in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Lawyer — New York, 10-60259-6-dd


ᐅ Karen M Leggiero, New York

Address: 151 Florida Ave Apt 1 Amsterdam, NY 12010

Concise Description of Bankruptcy Case 12-61916-6-dd7: "Karen M Leggiero's bankruptcy, initiated in 2012-10-16 and concluded by Jan 15, 2013 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen M Leggiero — New York, 12-61916-6-dd


ᐅ James G Lent, New York

Address: 11 Slater St Amsterdam, NY 12010-4913

Snapshot of U.S. Bankruptcy Proceeding Case 07-62157-6-dd: "In their Chapter 13 bankruptcy case filed in 04/23/2007, Amsterdam, NY's James G Lent agreed to a debt repayment plan, which was successfully completed by Dec 19, 2012."
James G Lent — New York, 07-62157-6-dd


ᐅ Chanin Leo, New York

Address: 97 Florida Ave Amsterdam, NY 12010

Bankruptcy Case 2:10-bk-47068-VZ Overview: "Amsterdam, NY resident Chanin Leo's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2010."
Chanin Leo — New York, 2:10-bk-47068-VZ


ᐅ Tiffani M Levoy, New York

Address: 17 Edson St Apt 1 Amsterdam, NY 12010-5019

Brief Overview of Bankruptcy Case 16-60781-6-dd: "Tiffani M Levoy's Chapter 7 bankruptcy, filed in Amsterdam, NY in May 28, 2016, led to asset liquidation, with the case closing in 2016-08-26."
Tiffani M Levoy — New York, 16-60781-6-dd


ᐅ Marc D Lochner, New York

Address: 14 Vrooman Ave Amsterdam, NY 12010-5322

Bankruptcy Case 07-64089-6-dd Overview: "2007-12-17 marked the beginning of Marc D Lochner's Chapter 13 bankruptcy in Amsterdam, NY, entailing a structured repayment schedule, completed by July 17, 2013."
Marc D Lochner — New York, 07-64089-6-dd


ᐅ Laura D Lucas, New York

Address: 293 Division St Amsterdam, NY 12010-2207

Concise Description of Bankruptcy Case 16-60865-6-dd7: "In a Chapter 7 bankruptcy case, Laura D Lucas from Amsterdam, NY, saw her proceedings start in June 17, 2016 and complete by 09/15/2016, involving asset liquidation."
Laura D Lucas — New York, 16-60865-6-dd


ᐅ Christopher Madore, New York

Address: 36 Kreisel Ter Amsterdam, NY 12010

Bankruptcy Case 09-63070-6-dd Summary: "In Amsterdam, NY, Christopher Madore filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2010."
Christopher Madore — New York, 09-63070-6-dd


ᐅ Mark A Majewski, New York

Address: 36 Kline St Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 13-60156-6-dd: "In a Chapter 7 bankruptcy case, Mark A Majewski from Amsterdam, NY, saw their proceedings start in January 2013 and complete by April 2013, involving asset liquidation."
Mark A Majewski — New York, 13-60156-6-dd


ᐅ Deborah J Manasseri, New York

Address: 23 Grieme Ave Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 12-61418-6-dd: "Amsterdam, NY resident Deborah J Manasseri's 07/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2012."
Deborah J Manasseri — New York, 12-61418-6-dd


ᐅ Ashley L Mancini, New York

Address: 45 Park St Amsterdam, NY 12010-4225

Bankruptcy Case 2014-60516-6-dd Overview: "The case of Ashley L Mancini in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley L Mancini — New York, 2014-60516-6-dd


ᐅ Rita A Marcuccio, New York

Address: 14 River St Amsterdam, NY 12010

Concise Description of Bankruptcy Case 13-60493-6-dd7: "In a Chapter 7 bankruptcy case, Rita A Marcuccio from Amsterdam, NY, saw her proceedings start in Mar 28, 2013 and complete by 2013-06-25, involving asset liquidation."
Rita A Marcuccio — New York, 13-60493-6-dd


ᐅ Matthew C Marotta, New York

Address: 3785 State Highway 30 Amsterdam, NY 12010

Bankruptcy Case 11-60027-6-dd Overview: "The case of Matthew C Marotta in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew C Marotta — New York, 11-60027-6-dd


ᐅ Camilla A Marrone, New York

Address: 97 Grove St Apt 1 Amsterdam, NY 12010-4905

Concise Description of Bankruptcy Case 14-61068-6-dd7: "Amsterdam, NY resident Camilla A Marrone's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.22.2014."
Camilla A Marrone — New York, 14-61068-6-dd


ᐅ Robert P Marshall, New York

Address: 158 Perth Fitness Rd Amsterdam, NY 12010-6414

Snapshot of U.S. Bankruptcy Proceeding Case 08-63133-6-dd: "2008-12-31 marked the beginning of Robert P Marshall's Chapter 13 bankruptcy in Amsterdam, NY, entailing a structured repayment schedule, completed by 2014-11-05."
Robert P Marshall — New York, 08-63133-6-dd


ᐅ Candice A Marshall, New York

Address: 158 Perth Fitness Rd Amsterdam, NY 12010-6414

Concise Description of Bankruptcy Case 08-63133-6-dd7: "Candice A Marshall's Chapter 13 bankruptcy in Amsterdam, NY started in 12.31.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/05/2014."
Candice A Marshall — New York, 08-63133-6-dd


ᐅ Trena E Mason, New York

Address: 16 Mathias Ave Amsterdam, NY 12010

Bankruptcy Case 13-61283-6-dd Summary: "Amsterdam, NY resident Trena E Mason's 07/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-29."
Trena E Mason — New York, 13-61283-6-dd


ᐅ Nicolena A Mattioli, New York

Address: 501 Midline Rd Amsterdam, NY 12010-6245

Concise Description of Bankruptcy Case 10-62043-6-dd7: "The bankruptcy record for Nicolena A Mattioli from Amsterdam, NY, under Chapter 13, filed in July 2010, involved setting up a repayment plan, finalized by December 2013."
Nicolena A Mattioli — New York, 10-62043-6-dd


ᐅ Robert Maxwell, New York

Address: 348 E Main St Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 09-14863-1-rel: "The bankruptcy filing by Robert Maxwell, undertaken in 12.31.2009 in Amsterdam, NY under Chapter 7, concluded with discharge in 2010-04-12 after liquidating assets."
Robert Maxwell — New York, 09-14863-1


ᐅ Jr Daniel Mcconville, New York

Address: 9 Austin St Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 10-61475-6-dd: "The bankruptcy record of Jr Daniel Mcconville from Amsterdam, NY, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 24, 2010."
Jr Daniel Mcconville — New York, 10-61475-6-dd


ᐅ Julia Mead, New York

Address: 257 Florida Ave Apt 2 Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 09-62964-6-dd: "The bankruptcy record of Julia Mead from Amsterdam, NY, shows a Chapter 7 case filed in 10.22.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2010."
Julia Mead — New York, 09-62964-6-dd


ᐅ Maria D Medina, New York

Address: 243 Locust Ave Amsterdam, NY 12010

Bankruptcy Case 11-61630-6-dd Summary: "In Amsterdam, NY, Maria D Medina filed for Chapter 7 bankruptcy in 2011-07-28. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2011."
Maria D Medina — New York, 11-61630-6-dd


ᐅ Jacqueline Mercado, New York

Address: 44 Union St Amsterdam, NY 12010-3242

Snapshot of U.S. Bankruptcy Proceeding Case 15-60418-6-dd: "In Amsterdam, NY, Jacqueline Mercado filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Jacqueline Mercado — New York, 15-60418-6-dd


ᐅ Anthony Merendo, New York

Address: 43 Locust Ave Amsterdam, NY 12010

Bankruptcy Case 10-60988-6-dd Overview: "In a Chapter 7 bankruptcy case, Anthony Merendo from Amsterdam, NY, saw their proceedings start in 04/14/2010 and complete by July 2010, involving asset liquidation."
Anthony Merendo — New York, 10-60988-6-dd


ᐅ Lisa Meyer, New York

Address: 45 Roosevelt Rd Amsterdam, NY 12010

Bankruptcy Case 10-60429-6-dd Summary: "Lisa Meyer's bankruptcy, initiated in February 26, 2010 and concluded by Jun 7, 2010 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Meyer — New York, 10-60429-6-dd


ᐅ Norman Edward Millington, New York

Address: 2 Storrie St Amsterdam, NY 12010-3611

Snapshot of U.S. Bankruptcy Proceeding Case 14-10591-1-rel: "Norman Edward Millington's Chapter 7 bankruptcy, filed in Amsterdam, NY in March 2014, led to asset liquidation, with the case closing in 2014-06-17."
Norman Edward Millington — New York, 14-10591-1


ᐅ Adam Miressi, New York

Address: 37 Julia St Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 10-35139-cgm: "Adam Miressi's bankruptcy, initiated in Jan 21, 2010 and concluded by 2010-04-20 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Miressi — New York, 10-35139


ᐅ David W Mittler, New York

Address: 3810 State Highway 30 Amsterdam, NY 12010-6504

Concise Description of Bankruptcy Case 10-60169-6-dd7: "In his Chapter 13 bankruptcy case filed in 01.28.2010, Amsterdam, NY's David W Mittler agreed to a debt repayment plan, which was successfully completed by July 18, 2013."
David W Mittler — New York, 10-60169-6-dd


ᐅ Manfredo Montalvo, New York

Address: 89 Wall St Apt 2 Amsterdam, NY 12010-4131

Concise Description of Bankruptcy Case 15-61692-6-dd7: "Manfredo Montalvo's bankruptcy, initiated in 2015-11-25 and concluded by February 23, 2016 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manfredo Montalvo — New York, 15-61692-6-dd


ᐅ Phyllis A Montenaro, New York

Address: 123 Waterstreet Rd Amsterdam, NY 12010

Concise Description of Bankruptcy Case 09-62830-6-dd7: "Amsterdam, NY resident Phyllis A Montenaro's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-17."
Phyllis A Montenaro — New York, 09-62830-6-dd


ᐅ Holly L Morehouse, New York

Address: 2016 County Highway 107 Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 13-61150-6-dd: "The bankruptcy filing by Holly L Morehouse, undertaken in 07.09.2013 in Amsterdam, NY under Chapter 7, concluded with discharge in Oct 16, 2013 after liquidating assets."
Holly L Morehouse — New York, 13-61150-6-dd


ᐅ Jr William Motyka, New York

Address: 100 Stewart St Amsterdam, NY 12010

Bankruptcy Case 09-63351-6-dd Overview: "In a Chapter 7 bankruptcy case, Jr William Motyka from Amsterdam, NY, saw their proceedings start in November 2009 and complete by 03.01.2010, involving asset liquidation."
Jr William Motyka — New York, 09-63351-6-dd


ᐅ Karen M Mucha, New York

Address: 255 State Highway 67 Amsterdam, NY 12010-7312

Bankruptcy Case 15-61267-6-dd Overview: "Amsterdam, NY resident Karen M Mucha's 08/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-29."
Karen M Mucha — New York, 15-61267-6-dd


ᐅ Hector Muniz, New York

Address: 104 Forbes St Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 13-61032-6-dd: "The case of Hector Muniz in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Muniz — New York, 13-61032-6-dd


ᐅ Gene Myers, New York

Address: 44 Hibbard St Amsterdam, NY 12010

Bankruptcy Case 10-60145-6-dd Overview: "The bankruptcy filing by Gene Myers, undertaken in 01.26.2010 in Amsterdam, NY under Chapter 7, concluded with discharge in 2010-05-03 after liquidating assets."
Gene Myers — New York, 10-60145-6-dd


ᐅ Grace Negri, New York

Address: 204 Smith Rd Amsterdam, NY 12010

Concise Description of Bankruptcy Case 10-63063-6-dd7: "In a Chapter 7 bankruptcy case, Grace Negri from Amsterdam, NY, saw her proceedings start in November 23, 2010 and complete by 02/23/2011, involving asset liquidation."
Grace Negri — New York, 10-63063-6-dd


ᐅ Angela Neuls, New York

Address: 64 Knollwood Ave Amsterdam, NY 12010-1124

Concise Description of Bankruptcy Case 14-62015-6-dd7: "In Amsterdam, NY, Angela Neuls filed for Chapter 7 bankruptcy in 12.30.2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Angela Neuls — New York, 14-62015-6-dd


ᐅ Eric T Neuls, New York

Address: 64 Knollwood Ave Amsterdam, NY 12010-1124

Bankruptcy Case 14-62015-6-dd Summary: "The case of Eric T Neuls in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric T Neuls — New York, 14-62015-6-dd


ᐅ Bobby Jo Newkirk, New York

Address: 12 Charles St Amsterdam, NY 12010-4102

Concise Description of Bankruptcy Case 08-60542-6-dd7: "Bobby Jo Newkirk, a resident of Amsterdam, NY, entered a Chapter 13 bankruptcy plan in Mar 18, 2008, culminating in its successful completion by 09.24.2013."
Bobby Jo Newkirk — New York, 08-60542-6-dd


ᐅ Barbara K Neznek, New York

Address: 6907 State Highway 30 Amsterdam, NY 12010

Bankruptcy Case 12-60389-6-dd Overview: "In Amsterdam, NY, Barbara K Neznek filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2012."
Barbara K Neznek — New York, 12-60389-6-dd


ᐅ Donald D Nowack, New York

Address: 52 Edward St Amsterdam, NY 12010-5036

Brief Overview of Bankruptcy Case 14-60090-6-dd: "In a Chapter 7 bankruptcy case, Donald D Nowack from Amsterdam, NY, saw their proceedings start in 01.28.2014 and complete by Apr 28, 2014, involving asset liquidation."
Donald D Nowack — New York, 14-60090-6-dd


ᐅ William Nowak, New York

Address: 2711 Waters Rd Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 10-13834-1-rel: "William Nowak's Chapter 7 bankruptcy, filed in Amsterdam, NY in 10.13.2010, led to asset liquidation, with the case closing in 02/02/2011."
William Nowak — New York, 10-13834-1


ᐅ Melania Ortiz, New York

Address: 226 Forest Ave Apt 1 Amsterdam, NY 12010-3802

Snapshot of U.S. Bankruptcy Proceeding Case 14-61869-6-dd: "In Amsterdam, NY, Melania Ortiz filed for Chapter 7 bankruptcy in 11/24/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-22."
Melania Ortiz — New York, 14-61869-6-dd


ᐅ Flora Y Pagan, New York

Address: 8 Arnold Ave Amsterdam, NY 12010-3432

Bankruptcy Case 15-60893-6-dd Overview: "The case of Flora Y Pagan in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Flora Y Pagan — New York, 15-60893-6-dd


ᐅ Reimundo Pagan, New York

Address: 8 Arnold Ave Amsterdam, NY 12010-3432

Snapshot of U.S. Bankruptcy Proceeding Case 15-60893-6-dd: "The case of Reimundo Pagan in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reimundo Pagan — New York, 15-60893-6-dd


ᐅ Jose Alberto Pagan, New York

Address: 5 Ellsworth St Amsterdam, NY 12010

Bankruptcy Case 12-60657-6-dd Summary: "Jose Alberto Pagan's Chapter 7 bankruptcy, filed in Amsterdam, NY in 2012-04-11, led to asset liquidation, with the case closing in August 2012."
Jose Alberto Pagan — New York, 12-60657-6-dd


ᐅ Justin E Paige, New York

Address: 10 Clinton St Amsterdam, NY 12010

Bankruptcy Case 11-60889-6-dd Overview: "In Amsterdam, NY, Justin E Paige filed for Chapter 7 bankruptcy in Apr 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2011."
Justin E Paige — New York, 11-60889-6-dd


ᐅ Alicia R Palmateer, New York

Address: 165 Florida Ave Amsterdam, NY 12010

Bankruptcy Case 12-61760-6-dd Summary: "In a Chapter 7 bankruptcy case, Alicia R Palmateer from Amsterdam, NY, saw her proceedings start in 09/25/2012 and complete by Jan 5, 2013, involving asset liquidation."
Alicia R Palmateer — New York, 12-61760-6-dd


ᐅ Robert D Palmateer, New York

Address: 136 Della Valle Dr Amsterdam, NY 12010

Bankruptcy Case 12-62035-6-dd Overview: "In Amsterdam, NY, Robert D Palmateer filed for Chapter 7 bankruptcy in October 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-10."
Robert D Palmateer — New York, 12-62035-6-dd


ᐅ Audrey M Parker, New York

Address: 458 Locust Ave Amsterdam, NY 12010

Bankruptcy Case 11-60864-6-dd Overview: "Audrey M Parker's bankruptcy, initiated in Apr 25, 2011 and concluded by 08.15.2011 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audrey M Parker — New York, 11-60864-6-dd


ᐅ Jeannine M Parkes, New York

Address: 47 Phillips St Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 11-61968-6-dd: "The case of Jeannine M Parkes in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannine M Parkes — New York, 11-61968-6-dd


ᐅ Melissa A Pellegrino, New York

Address: 28 Lincoln Ave Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 11-60507-6-dd: "In a Chapter 7 bankruptcy case, Melissa A Pellegrino from Amsterdam, NY, saw her proceedings start in March 18, 2011 and complete by Jul 8, 2011, involving asset liquidation."
Melissa A Pellegrino — New York, 11-60507-6-dd


ᐅ Patricia Perez, New York

Address: 15 Grieme Ave Amsterdam, NY 12010

Bankruptcy Case 12-60505-6-dd Overview: "In a Chapter 7 bankruptcy case, Patricia Perez from Amsterdam, NY, saw their proceedings start in 03.26.2012 and complete by 07.16.2012, involving asset liquidation."
Patricia Perez — New York, 12-60505-6-dd


ᐅ Milford Perkins, New York

Address: 17 Trinity Pl Amsterdam, NY 12010

Bankruptcy Case 10-62528-6-dd Overview: "Milford Perkins's bankruptcy, initiated in 09/22/2010 and concluded by 2010-12-28 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milford Perkins — New York, 10-62528-6-dd


ᐅ Jr Harry R Perks, New York

Address: 40 Roosevelt Rd Apt 108 Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 11-10744-1-rel: "In a Chapter 7 bankruptcy case, Jr Harry R Perks from Amsterdam, NY, saw his proceedings start in 2011-03-17 and complete by 07/07/2011, involving asset liquidation."
Jr Harry R Perks — New York, 11-10744-1


ᐅ Adolphe Perrone, New York

Address: 48 Saint Paul St Amsterdam, NY 12010

Bankruptcy Case 12-60790-6-dd Summary: "Amsterdam, NY resident Adolphe Perrone's 2012-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Adolphe Perrone — New York, 12-60790-6-dd


ᐅ Jo Anne M Petrella, New York

Address: 95 Division St Apt 509 Amsterdam, NY 12010

Concise Description of Bankruptcy Case 11-60506-6-dd7: "In Amsterdam, NY, Jo Anne M Petrella filed for Chapter 7 bankruptcy in 03/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-08."
Jo Anne M Petrella — New York, 11-60506-6-dd


ᐅ William Petruccione, New York

Address: 78 Academy St Apt 1 Amsterdam, NY 12010

Bankruptcy Case 12-60565-6-dd Overview: "Amsterdam, NY resident William Petruccione's Mar 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2012."
William Petruccione — New York, 12-60565-6-dd


ᐅ Justin T Pflieger, New York

Address: 206 Clizbe Ave Amsterdam, NY 12010

Bankruptcy Case 12-60341-6-dd Summary: "Justin T Pflieger's Chapter 7 bankruptcy, filed in Amsterdam, NY in 2012-03-05, led to asset liquidation, with the case closing in Jun 25, 2012."
Justin T Pflieger — New York, 12-60341-6-dd


ᐅ Kevin Phelps, New York

Address: 31 Union St Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 10-61116-6-dd: "Amsterdam, NY resident Kevin Phelps's 2010-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-13."
Kevin Phelps — New York, 10-61116-6-dd


ᐅ Kristen M Picciano, New York

Address: 28 Gorski St Fl 2 Amsterdam, NY 12010-5112

Bankruptcy Case 15-60428-6-dd Overview: "In Amsterdam, NY, Kristen M Picciano filed for Chapter 7 bankruptcy in Mar 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Kristen M Picciano — New York, 15-60428-6-dd


ᐅ Sara L Pine, New York

Address: 4 Beacon Ave Amsterdam, NY 12010-2506

Brief Overview of Bankruptcy Case 2014-61176-6-dd: "The bankruptcy filing by Sara L Pine, undertaken in 2014-07-11 in Amsterdam, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Sara L Pine — New York, 2014-61176-6-dd


ᐅ James Piurek, New York

Address: 44 Romeyn Ave Amsterdam, NY 12010

Concise Description of Bankruptcy Case 10-61109-6-dd7: "The bankruptcy record of James Piurek from Amsterdam, NY, shows a Chapter 7 case filed in 2010-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-13."
James Piurek — New York, 10-61109-6-dd


ᐅ Jean M Piurowski, New York

Address: 219 Swart Hill Rd Amsterdam, NY 12010-7079

Bankruptcy Case 15-61466-6-dd Summary: "Amsterdam, NY resident Jean M Piurowski's 2015-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-07."
Jean M Piurowski — New York, 15-61466-6-dd


ᐅ Peter Porcello, New York

Address: 136 Princeton St Amsterdam, NY 12010

Concise Description of Bankruptcy Case 13-60104-6-dd7: "Peter Porcello's bankruptcy, initiated in 2013-01-28 and concluded by 2013-04-30 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Porcello — New York, 13-60104-6-dd


ᐅ Cheryl Przybylo, New York

Address: 423 Locust Ave Apt 2 Amsterdam, NY 12010

Bankruptcy Case 09-62952-6-dd Overview: "In a Chapter 7 bankruptcy case, Cheryl Przybylo from Amsterdam, NY, saw her proceedings start in 2009-10-21 and complete by January 2010, involving asset liquidation."
Cheryl Przybylo — New York, 09-62952-6-dd


ᐅ Gary C Quinn, New York

Address: 2461 County Highway 107 Amsterdam, NY 12010-6000

Snapshot of U.S. Bankruptcy Proceeding Case 15-61707-6-dd: "The bankruptcy record of Gary C Quinn from Amsterdam, NY, shows a Chapter 7 case filed in 11/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Gary C Quinn — New York, 15-61707-6-dd


ᐅ Angela Quist, New York

Address: 1120 County Highway 126 Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 10-62427-6-dd: "The case of Angela Quist in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Quist — New York, 10-62427-6-dd


ᐅ Michele Quist, New York

Address: 10 McClellan Ave Apt 2 Amsterdam, NY 12010

Concise Description of Bankruptcy Case 10-62757-6-dd7: "In a Chapter 7 bankruptcy case, Michele Quist from Amsterdam, NY, saw her proceedings start in October 2010 and complete by January 2011, involving asset liquidation."
Michele Quist — New York, 10-62757-6-dd


ᐅ Joseph A Raczes, New York

Address: 254 Division St Amsterdam, NY 12010-2309

Snapshot of U.S. Bankruptcy Proceeding Case 16-60337-6-dd: "In a Chapter 7 bankruptcy case, Joseph A Raczes from Amsterdam, NY, saw their proceedings start in 03/15/2016 and complete by 06.13.2016, involving asset liquidation."
Joseph A Raczes — New York, 16-60337-6-dd


ᐅ Elvira Ramos, New York

Address: 206 Woodrow Rd Amsterdam, NY 12010-2919

Brief Overview of Bankruptcy Case 15-61304-6-dd: "Amsterdam, NY resident Elvira Ramos's 2015-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2015."
Elvira Ramos — New York, 15-61304-6-dd


ᐅ David Randolph, New York

Address: 76 Grove St Amsterdam, NY 12010-4761

Brief Overview of Bankruptcy Case 15-11889-1-rel: "In a Chapter 7 bankruptcy case, David Randolph from Amsterdam, NY, saw his proceedings start in 2015-09-17 and complete by 12.16.2015, involving asset liquidation."
David Randolph — New York, 15-11889-1


ᐅ Michael Ray, New York

Address: 136 Ridge Rd Amsterdam, NY 12010

Concise Description of Bankruptcy Case 12-62281-6-dd7: "Michael Ray's Chapter 7 bankruptcy, filed in Amsterdam, NY in Dec 7, 2012, led to asset liquidation, with the case closing in Mar 19, 2013."
Michael Ray — New York, 12-62281-6-dd


ᐅ Frank Rengel, New York

Address: 248 Clizbe Ave Amsterdam, NY 12010

Bankruptcy Case 10-61186-6-dd Summary: "The case of Frank Rengel in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Rengel — New York, 10-61186-6-dd


ᐅ Toni Rexha, New York

Address: 351 Chapman Dr Amsterdam, NY 12010

Bankruptcy Case 12-60663-6-dd Overview: "The case of Toni Rexha in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toni Rexha — New York, 12-60663-6-dd


ᐅ Joshua A Richards, New York

Address: 41 Locust Ave Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 13-60844-6-dd: "In Amsterdam, NY, Joshua A Richards filed for Chapter 7 bankruptcy in 05.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-13."
Joshua A Richards — New York, 13-60844-6-dd


ᐅ Judith A Richards, New York

Address: 49 Vrooman Ave Amsterdam, NY 12010

Bankruptcy Case 13-60086-6-dd Summary: "Amsterdam, NY resident Judith A Richards's Jan 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/06/2013."
Judith A Richards — New York, 13-60086-6-dd


ᐅ Milagro Rivera, New York

Address: 14 Garden St Amsterdam, NY 12010

Bankruptcy Case 10-60209-6-dd Summary: "The bankruptcy record of Milagro Rivera from Amsterdam, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2010."
Milagro Rivera — New York, 10-60209-6-dd


ᐅ Nancy Rivera, New York

Address: 209 Vrooman Ave Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 13-60388-6-dd: "The bankruptcy record of Nancy Rivera from Amsterdam, NY, shows a Chapter 7 case filed in Mar 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Nancy Rivera — New York, 13-60388-6-dd


ᐅ Jr Abel Rivera, New York

Address: 25 Race Course St Amsterdam, NY 12010

Concise Description of Bankruptcy Case 12-62194-6-dd7: "The case of Jr Abel Rivera in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Abel Rivera — New York, 12-62194-6-dd


ᐅ Vargas Javier Rivera, New York

Address: 80 Bunn St Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 09-62832-6-dd: "Vargas Javier Rivera's Chapter 7 bankruptcy, filed in Amsterdam, NY in 10.07.2009, led to asset liquidation, with the case closing in 2010-01-17."
Vargas Javier Rivera — New York, 09-62832-6-dd


ᐅ Donald F Robertshaw, New York

Address: 47 Catherine St Amsterdam, NY 12010-5117

Concise Description of Bankruptcy Case 07-61571-6-dd7: "March 6, 2007 marked the beginning of Donald F Robertshaw's Chapter 13 bankruptcy in Amsterdam, NY, entailing a structured repayment schedule, completed by 08/22/2012."
Donald F Robertshaw — New York, 07-61571-6-dd


ᐅ Joseph A Robinson, New York

Address: 800 County Highway 126 Amsterdam, NY 12010-6282

Bankruptcy Case 14-60359-6-dd Summary: "In Amsterdam, NY, Joseph A Robinson filed for Chapter 7 bankruptcy in 2014-03-12. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2014."
Joseph A Robinson — New York, 14-60359-6-dd


ᐅ Joshua Rockwood, New York

Address: 2884 W Glenville Rd Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 10-11623-1-rel: "Amsterdam, NY resident Joshua Rockwood's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 9, 2010."
Joshua Rockwood — New York, 10-11623-1


ᐅ Maria M Rodriguez, New York

Address: 31 Lincoln Ave Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 11-60913-6-dd: "Maria M Rodriguez's bankruptcy, initiated in 2011-04-28 and concluded by July 2011 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria M Rodriguez — New York, 11-60913-6-dd


ᐅ Lawrence M Roe, New York

Address: 427 Vrooman Ave Amsterdam, NY 12010

Bankruptcy Case 12-60422-6-dd Overview: "Lawrence M Roe's Chapter 7 bankruptcy, filed in Amsterdam, NY in 2012-03-15, led to asset liquidation, with the case closing in 06/12/2012."
Lawrence M Roe — New York, 12-60422-6-dd


ᐅ Yanira Z Roman, New York

Address: 257 Division St Apt 2 Amsterdam, NY 12010-2308

Snapshot of U.S. Bankruptcy Proceeding Case 15-60386-6-dd: "In Amsterdam, NY, Yanira Z Roman filed for Chapter 7 bankruptcy in 2015-03-26. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-24."
Yanira Z Roman — New York, 15-60386-6-dd


ᐅ Dalila Roman, New York

Address: 26 Wall St Apt 1007 Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 12-62117-6-dd: "Dalila Roman's Chapter 7 bankruptcy, filed in Amsterdam, NY in 11.09.2012, led to asset liquidation, with the case closing in February 2013."
Dalila Roman — New York, 12-62117-6-dd


ᐅ Eric J Romanino, New York

Address: 358 Locust Ave Amsterdam, NY 12010

Brief Overview of Bankruptcy Case 12-62119-6-dd: "In a Chapter 7 bankruptcy case, Eric J Romanino from Amsterdam, NY, saw their proceedings start in 11.09.2012 and complete by 02/19/2013, involving asset liquidation."
Eric J Romanino — New York, 12-62119-6-dd


ᐅ Maxine P Rosen, New York

Address: 16 Lincoln Ave Amsterdam, NY 12010

Concise Description of Bankruptcy Case 12-60567-6-dd7: "The case of Maxine P Rosen in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maxine P Rosen — New York, 12-60567-6-dd


ᐅ Michelle T Rost, New York

Address: 288 Division St Amsterdam, NY 12010

Concise Description of Bankruptcy Case 12-60350-6-dd7: "Amsterdam, NY resident Michelle T Rost's March 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2012."
Michelle T Rost — New York, 12-60350-6-dd


ᐅ Travis Anthony Rowe, New York

Address: 200 Virginia Ln Apt B4 Amsterdam, NY 12010-3017

Snapshot of U.S. Bankruptcy Proceeding Case 15-60606-6-dd: "In Amsterdam, NY, Travis Anthony Rowe filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-23."
Travis Anthony Rowe — New York, 15-60606-6-dd


ᐅ Marcie Jean Rowe, New York

Address: 200 Virginia Ln Apt B4 Amsterdam, NY 12010-3017

Bankruptcy Case 15-60606-6-dd Overview: "Amsterdam, NY resident Marcie Jean Rowe's 04/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 23, 2015."
Marcie Jean Rowe — New York, 15-60606-6-dd


ᐅ Laurie L Rusnica, New York

Address: 15 Henrietta Blvd Amsterdam, NY 12010-1110

Bankruptcy Case 14-61763-6-dd Overview: "Laurie L Rusnica's bankruptcy, initiated in October 31, 2014 and concluded by 2015-01-29 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie L Rusnica — New York, 14-61763-6-dd


ᐅ Tracy L Russell, New York

Address: 82 Arnold Ave Amsterdam, NY 12010-2419

Snapshot of U.S. Bankruptcy Proceeding Case 16-60946-6-dd: "Tracy L Russell's Chapter 7 bankruptcy, filed in Amsterdam, NY in Jun 30, 2016, led to asset liquidation, with the case closing in 2016-09-28."
Tracy L Russell — New York, 16-60946-6-dd


ᐅ James L Russo, New York

Address: 36 Catherine St Amsterdam, NY 12010

Snapshot of U.S. Bankruptcy Proceeding Case 11-60534-6-dd: "James L Russo's bankruptcy, initiated in Mar 22, 2011 and concluded by 07/12/2011 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James L Russo — New York, 11-60534-6-dd


ᐅ Joseph M Salerno, New York

Address: 26 Dartmouth St Amsterdam, NY 12010-1220

Snapshot of U.S. Bankruptcy Proceeding Case 15-61058-6-dd: "The case of Joseph M Salerno in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph M Salerno — New York, 15-61058-6-dd


ᐅ Ramon Salichs, New York

Address: 8 Voorhees St Apt 2 Amsterdam, NY 12010-4828

Bankruptcy Case 15-60704-6-dd Overview: "Amsterdam, NY resident Ramon Salichs's May 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Ramon Salichs — New York, 15-60704-6-dd


ᐅ William G Samko, New York

Address: 30 Greene St Amsterdam, NY 12010-4121

Bankruptcy Case 2014-60474-6-dd Summary: "William G Samko's bankruptcy, initiated in March 26, 2014 and concluded by 06/24/2014 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William G Samko — New York, 2014-60474-6-dd