personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ballston Lake, 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 Joseph A Alkinburgh, New York

Address: 9D Premont Way Ballston Lake, NY 12019

Brief Overview of Bankruptcy Case 09-13567-1-rel: "Joseph A Alkinburgh's bankruptcy, initiated in Sep 25, 2009 and concluded by January 2010 in Ballston Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Alkinburgh — New York, 09-13567-1


ᐅ Lawrence Angiolini, New York

Address: 10 Parkside Trl Ballston Lake, NY 12019

Bankruptcy Case 11-11856-1-rel Overview: "Ballston Lake, NY resident Lawrence Angiolini's 06/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Lawrence Angiolini — New York, 11-11856-1


ᐅ Paula Armendariz, New York

Address: 13B Sylvan Trl Ballston Lake, NY 12019

Bankruptcy Case 10-13998-1-rel Overview: "In Ballston Lake, NY, Paula Armendariz filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-20."
Paula Armendariz — New York, 10-13998-1


ᐅ Richard W Baker, New York

Address: 4 Mc Namara Dr Ballston Lake, NY 12019

Bankruptcy Case 11-13916-1-rel Summary: "The bankruptcy filing by Richard W Baker, undertaken in Dec 28, 2011 in Ballston Lake, NY under Chapter 7, concluded with discharge in April 21, 2012 after liquidating assets."
Richard W Baker — New York, 11-13916-1


ᐅ Jr William C Balfoort, New York

Address: 173 Hubbs Rd Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 11-10654-1-rel: "Jr William C Balfoort's bankruptcy, initiated in March 2011 and concluded by 07.03.2011 in Ballston Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William C Balfoort — New York, 11-10654-1


ᐅ William R Bartell, New York

Address: 11 Beechwood Dr Ballston Lake, NY 12019

Bankruptcy Case 13-10763-1-rel Summary: "In a Chapter 7 bankruptcy case, William R Bartell from Ballston Lake, NY, saw their proceedings start in Mar 27, 2013 and complete by July 2013, involving asset liquidation."
William R Bartell — New York, 13-10763-1


ᐅ Frances V Becker, New York

Address: 921 State Route 50 Trlr 7 Ballston Lake, NY 12019-2023

Bankruptcy Case 16-11059-1-rel Summary: "The case of Frances V Becker in Ballston Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances V Becker — New York, 16-11059-1


ᐅ Michael Bixler, New York

Address: 27D Sylvan Trl Ballston Lake, NY 12019

Bankruptcy Case 13-10039-1-rel Summary: "Michael Bixler's bankruptcy, initiated in 2013-01-09 and concluded by Apr 17, 2013 in Ballston Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Bixler — New York, 13-10039-1


ᐅ Micah Bowers, New York

Address: 27 Crooked St Ballston Lake, NY 12019

Bankruptcy Case 10-11226-1-rel Summary: "Micah Bowers's bankruptcy, initiated in Mar 31, 2010 and concluded by 2010-07-12 in Ballston Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Micah Bowers — New York, 10-11226-1


ᐅ Paul Breton, New York

Address: 1 Lazur Rd Ballston Lake, NY 12019

Brief Overview of Bankruptcy Case 10-13675-1-rel: "The case of Paul Breton in Ballston Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Breton — New York, 10-13675-1


ᐅ Patricia K Brown, New York

Address: 23 Dino Dr Ballston Lake, NY 12019-9553

Bankruptcy Case 16-10320-1-rel Summary: "The case of Patricia K Brown in Ballston Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia K Brown — New York, 16-10320-1


ᐅ Christopher Buchanan, New York

Address: 3 Northwood Ct Ballston Lake, NY 12019

Bankruptcy Case 12-11461-1-rel Summary: "Ballston Lake, NY resident Christopher Buchanan's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-23."
Christopher Buchanan — New York, 12-11461-1


ᐅ Arthur Bufe, New York

Address: 467 Schauber Rd Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 10-10829-1-rel: "The case of Arthur Bufe in Ballston Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Bufe — New York, 10-10829-1


ᐅ Christine Carmel, New York

Address: 5 Meridian Ln Ballston Lake, NY 12019

Concise Description of Bankruptcy Case 12-12792-1-rel7: "Christine Carmel's bankruptcy, initiated in 10/26/2012 and concluded by Feb 1, 2013 in Ballston Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Carmel — New York, 12-12792-1


ᐅ Kimberly Carney, New York

Address: 37 Beechwood Dr Ballston Lake, NY 12019

Concise Description of Bankruptcy Case 10-13095-1-rel7: "In Ballston Lake, NY, Kimberly Carney filed for Chapter 7 bankruptcy in Aug 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 19, 2010."
Kimberly Carney — New York, 10-13095-1


ᐅ Margaret Caruso, New York

Address: 9 Anna Ln Ballston Lake, NY 12019

Brief Overview of Bankruptcy Case 13-11827-1-rel: "Margaret Caruso's Chapter 7 bankruptcy, filed in Ballston Lake, NY in 2013-07-19, led to asset liquidation, with the case closing in 2013-10-25."
Margaret Caruso — New York, 13-11827-1


ᐅ Eileen M Cicchinelli, New York

Address: 28 Sylvan Trl # A Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 11-13494-1-rel: "The bankruptcy record of Eileen M Cicchinelli from Ballston Lake, NY, shows a Chapter 7 case filed in 2011-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-01."
Eileen M Cicchinelli — New York, 11-13494-1


ᐅ Jackie L Connors, New York

Address: 212 Eastline Rd Ballston Lake, NY 12019-1809

Brief Overview of Bankruptcy Case 14-10112-1-rel: "The bankruptcy record of Jackie L Connors from Ballston Lake, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Jackie L Connors — New York, 14-10112-1


ᐅ Jeffrey James Connors, New York

Address: 1 Devonshire Ln Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 13-11759-1-rel: "In Ballston Lake, NY, Jeffrey James Connors filed for Chapter 7 bankruptcy in Jul 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 18, 2013."
Jeffrey James Connors — New York, 13-11759-1


ᐅ Nicholas Criscone, New York

Address: 18 Komar Dr Ballston Lake, NY 12019

Concise Description of Bankruptcy Case 10-11368-1-rel7: "The bankruptcy record of Nicholas Criscone from Ballston Lake, NY, shows a Chapter 7 case filed in Apr 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2010."
Nicholas Criscone — New York, 10-11368-1


ᐅ John A Czarnecki, New York

Address: 128 Charlton Rd Ballston Lake, NY 12019-2547

Bankruptcy Case 16-11158-1-rel Overview: "John A Czarnecki's bankruptcy, initiated in June 23, 2016 and concluded by 2016-09-21 in Ballston Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Czarnecki — New York, 16-11158-1


ᐅ Michelle L Davies, New York

Address: 19 Hills Rd Ballston Lake, NY 12019

Brief Overview of Bankruptcy Case 12-12869-1-rel: "Michelle L Davies's Chapter 7 bankruptcy, filed in Ballston Lake, NY in November 1, 2012, led to asset liquidation, with the case closing in February 7, 2013."
Michelle L Davies — New York, 12-12869-1


ᐅ James Defilippo, New York

Address: 3D Rovanten Park Ballston Lake, NY 12019-9038

Bankruptcy Case 2014-10784-1-rel Overview: "The bankruptcy filing by James Defilippo, undertaken in 04.09.2014 in Ballston Lake, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
James Defilippo — New York, 2014-10784-1


ᐅ Ava Deitz, New York

Address: 5 Willowbrook Ln Ballston Lake, NY 12019

Concise Description of Bankruptcy Case 10-11716-1-rel7: "Ballston Lake, NY resident Ava Deitz's 05/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2010."
Ava Deitz — New York, 10-11716-1


ᐅ Nathan R Duell, New York

Address: 463 Schauber Rd Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 11-13590-1-rel: "The case of Nathan R Duell in Ballston Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan R Duell — New York, 11-13590-1


ᐅ Kevin Dunbar, New York

Address: 26 Rosemere Rd Ballston Lake, NY 12019-9746

Brief Overview of Bankruptcy Case 2014-11469-1-rel: "Kevin Dunbar's Chapter 7 bankruptcy, filed in Ballston Lake, NY in June 2014, led to asset liquidation, with the case closing in September 2014."
Kevin Dunbar — New York, 2014-11469-1


ᐅ Matthew R Einhorn, New York

Address: 38 Cedarwood Dr Ballston Lake, NY 12019-1036

Brief Overview of Bankruptcy Case 15-10945-1-rel: "Matthew R Einhorn's bankruptcy, initiated in Apr 30, 2015 and concluded by 07.29.2015 in Ballston Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew R Einhorn — New York, 15-10945-1


ᐅ Nicole L Einhorn, New York

Address: 38 Cedarwood Dr Ballston Lake, NY 12019-1036

Brief Overview of Bankruptcy Case 15-10945-1-rel: "The bankruptcy filing by Nicole L Einhorn, undertaken in 2015-04-30 in Ballston Lake, NY under Chapter 7, concluded with discharge in July 29, 2015 after liquidating assets."
Nicole L Einhorn — New York, 15-10945-1


ᐅ Brian Fronk, New York

Address: 1104 Ballston Lake Rd Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 10-12672-1-rel: "Brian Fronk's Chapter 7 bankruptcy, filed in Ballston Lake, NY in July 18, 2010, led to asset liquidation, with the case closing in 11.10.2010."
Brian Fronk — New York, 10-12672-1


ᐅ Peter Furey, New York

Address: 11 Vines Rd Ballston Lake, NY 12019

Bankruptcy Case 11-12551-1-rel Overview: "Peter Furey's Chapter 7 bankruptcy, filed in Ballston Lake, NY in 08/10/2011, led to asset liquidation, with the case closing in December 2011."
Peter Furey — New York, 11-12551-1


ᐅ Evelyn Giarnella, New York

Address: 1474 Division St Ballston Lake, NY 12019-2917

Brief Overview of Bankruptcy Case 16-10725-1-rel: "The bankruptcy filing by Evelyn Giarnella, undertaken in 2016-04-25 in Ballston Lake, NY under Chapter 7, concluded with discharge in Jul 24, 2016 after liquidating assets."
Evelyn Giarnella — New York, 16-10725-1


ᐅ Jeane Gillespie, New York

Address: 4 Woodridge Ct # 4 Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 10-13286-1-rel: "Ballston Lake, NY resident Jeane Gillespie's August 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 24, 2010."
Jeane Gillespie — New York, 10-13286-1


ᐅ Maria Goodwill, New York

Address: 453 Schauber Rd Ballston Lake, NY 12019

Bankruptcy Case 10-13259-1-rel Summary: "In a Chapter 7 bankruptcy case, Maria Goodwill from Ballston Lake, NY, saw their proceedings start in August 2010 and complete by 12/10/2010, involving asset liquidation."
Maria Goodwill — New York, 10-13259-1


ᐅ Daniel J Gould, New York

Address: 4 Aspenwood # B Ballston Lake, NY 12019

Bankruptcy Case 12-12587-1-rel Summary: "The bankruptcy record of Daniel J Gould from Ballston Lake, NY, shows a Chapter 7 case filed in Sep 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2013."
Daniel J Gould — New York, 12-12587-1


ᐅ Diana L Gribben, New York

Address: 16B Cass Ct Ballston Lake, NY 12019-9045

Snapshot of U.S. Bankruptcy Proceeding Case 14-12494-1-rel: "In a Chapter 7 bankruptcy case, Diana L Gribben from Ballston Lake, NY, saw her proceedings start in 11.11.2014 and complete by Feb 9, 2015, involving asset liquidation."
Diana L Gribben — New York, 14-12494-1


ᐅ Nikolaus W Grimm, New York

Address: 117 Eastline Rd Ballston Lake, NY 12019

Bankruptcy Case 11-12175-1-rel Overview: "In a Chapter 7 bankruptcy case, Nikolaus W Grimm from Ballston Lake, NY, saw their proceedings start in 07.06.2011 and complete by October 12, 2011, involving asset liquidation."
Nikolaus W Grimm — New York, 11-12175-1


ᐅ Christine G Gutierrez, New York

Address: 1155 Ballston Lake Rd Ballston Lake, NY 12019-2331

Bankruptcy Case 15-11375-1-rel Overview: "The bankruptcy record of Christine G Gutierrez from Ballston Lake, NY, shows a Chapter 7 case filed in Jun 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-28."
Christine G Gutierrez — New York, 15-11375-1


ᐅ Jean Hafler, New York

Address: 4 Northway View Ct Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 10-11968-1-rel: "Jean Hafler's Chapter 7 bankruptcy, filed in Ballston Lake, NY in 05/24/2010, led to asset liquidation, with the case closing in September 2010."
Jean Hafler — New York, 10-11968-1


ᐅ Mark D Hatton, New York

Address: 48 Vines Rd Ballston Lake, NY 12019-2711

Snapshot of U.S. Bankruptcy Proceeding Case 16-10488-1-rel: "Mark D Hatton's Chapter 7 bankruptcy, filed in Ballston Lake, NY in 03.22.2016, led to asset liquidation, with the case closing in Jun 20, 2016."
Mark D Hatton — New York, 16-10488-1


ᐅ Meridith Hunter, New York

Address: 3 S Hollow Dr Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 11-13676-1-rel: "Meridith Hunter's bankruptcy, initiated in 11/30/2011 and concluded by 03/24/2012 in Ballston Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meridith Hunter — New York, 11-13676-1


ᐅ Michael R Hyde, New York

Address: 32D Sylvan Trl Ballston Lake, NY 12019

Bankruptcy Case 13-10058-1-rel Overview: "In Ballston Lake, NY, Michael R Hyde filed for Chapter 7 bankruptcy in January 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-19."
Michael R Hyde — New York, 13-10058-1


ᐅ Dianna Jackson, New York

Address: PO Box 1386 Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 10-12891-1-rel: "Ballston Lake, NY resident Dianna Jackson's 2010-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-23."
Dianna Jackson — New York, 10-12891-1


ᐅ Belynda E Javarone, New York

Address: 2B Creekside Rdg Ballston Lake, NY 12019-1137

Bankruptcy Case 2014-10771-1-rel Overview: "Ballston Lake, NY resident Belynda E Javarone's 2014-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2014."
Belynda E Javarone — New York, 2014-10771-1


ᐅ Janet E Jorgenson, New York

Address: 4 Cedarwood Dr Ballston Lake, NY 12019

Concise Description of Bankruptcy Case 13-10723-1-rel7: "Janet E Jorgenson's Chapter 7 bankruptcy, filed in Ballston Lake, NY in 2013-03-25, led to asset liquidation, with the case closing in Jul 1, 2013."
Janet E Jorgenson — New York, 13-10723-1


ᐅ Dominic F Karl, New York

Address: 299 Lake Rd Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 13-10557-1-rel: "The case of Dominic F Karl in Ballston Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominic F Karl — New York, 13-10557-1


ᐅ Lisa Keefe, New York

Address: 4 Applewood Dr Ballston Lake, NY 12019

Concise Description of Bankruptcy Case 09-14347-1-rel7: "Ballston Lake, NY resident Lisa Keefe's 11.19.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-22."
Lisa Keefe — New York, 09-14347-1


ᐅ Jr Chester Eugene Kelley, New York

Address: 20 Miller Rd Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 11-12141-1-rel: "In Ballston Lake, NY, Jr Chester Eugene Kelley filed for Chapter 7 bankruptcy in 2011-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-23."
Jr Chester Eugene Kelley — New York, 11-12141-1


ᐅ Fatima King, New York

Address: 4 N Hill Dr Ballston Lake, NY 12019-1310

Brief Overview of Bankruptcy Case 15-10458-1-rel: "Fatima King's Chapter 7 bankruptcy, filed in Ballston Lake, NY in 2015-03-09, led to asset liquidation, with the case closing in 06.07.2015."
Fatima King — New York, 15-10458-1


ᐅ Jr William D Kownack, New York

Address: 335 Van Vorst Rd Ballston Lake, NY 12019

Bankruptcy Case 12-11616-1-rel Summary: "The case of Jr William D Kownack in Ballston Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William D Kownack — New York, 12-11616-1


ᐅ Deborah L Krill, New York

Address: 1A Sylvan Trl Ballston Lake, NY 12019-9006

Concise Description of Bankruptcy Case 15-10084-1-rel7: "Deborah L Krill's bankruptcy, initiated in 2015-01-19 and concluded by 2015-04-19 in Ballston Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah L Krill — New York, 15-10084-1


ᐅ Max Krulls, New York

Address: 1B Piedmont Way Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 14-12395-1-rel: "The bankruptcy filing by Max Krulls, undertaken in October 30, 2014 in Ballston Lake, NY under Chapter 7, concluded with discharge in 01.28.2015 after liquidating assets."
Max Krulls — New York, 14-12395-1


ᐅ Jennifer A Larsen, New York

Address: 13 Glenwood Dr Ballston Lake, NY 12019-9329

Brief Overview of Bankruptcy Case 14-12265-1-rel: "Ballston Lake, NY resident Jennifer A Larsen's 10.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 14, 2015."
Jennifer A Larsen — New York, 14-12265-1


ᐅ Sandra Lenzi, New York

Address: 3 Winkel Way Ballston Lake, NY 12019

Bankruptcy Case 10-11286-1-rel Summary: "In a Chapter 7 bankruptcy case, Sandra Lenzi from Ballston Lake, NY, saw her proceedings start in 04.05.2010 and complete by 07.19.2010, involving asset liquidation."
Sandra Lenzi — New York, 10-11286-1


ᐅ Jane E Livingston, New York

Address: 3 Nolan Rd Ballston Lake, NY 12019-2020

Snapshot of U.S. Bankruptcy Proceeding Case 07-10038-1-rel: "The bankruptcy record for Jane E Livingston from Ballston Lake, NY, under Chapter 13, filed in 2007-01-04, involved setting up a repayment plan, finalized by 09.24.2013."
Jane E Livingston — New York, 07-10038-1


ᐅ Sr Ronald B Lupi, New York

Address: 24 Sylvan Trl # D Ballston Lake, NY 12019

Concise Description of Bankruptcy Case 11-10806-1-rel7: "Sr Ronald B Lupi's Chapter 7 bankruptcy, filed in Ballston Lake, NY in Mar 21, 2011, led to asset liquidation, with the case closing in Jun 15, 2011."
Sr Ronald B Lupi — New York, 11-10806-1


ᐅ Robin D Manthei, New York

Address: 6 Willowbrook Ln Ballston Lake, NY 12019-1607

Snapshot of U.S. Bankruptcy Proceeding Case 07-13282-1-rel: "In their Chapter 13 bankruptcy case filed in 11.30.2007, Ballston Lake, NY's Robin D Manthei agreed to a debt repayment plan, which was successfully completed by Jun 18, 2013."
Robin D Manthei — New York, 07-13282-1


ᐅ Melanie Mattison, New York

Address: 12 Rovanten Park # A Ballston Lake, NY 12019

Concise Description of Bankruptcy Case 10-10355-1-rel7: "The case of Melanie Mattison in Ballston Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Mattison — New York, 10-10355-1


ᐅ Robert Mccarthy, New York

Address: 8A Windy Hl Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 10-12493-1-rel: "Robert Mccarthy's bankruptcy, initiated in Jun 30, 2010 and concluded by 2010-10-23 in Ballston Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Mccarthy — New York, 10-12493-1


ᐅ Kellie Lynne Mcmorris, New York

Address: 1 Chango Dr Ballston Lake, NY 12019-9239

Concise Description of Bankruptcy Case 10-10817-1-rel7: "In her Chapter 13 bankruptcy case filed in Mar 9, 2010, Ballston Lake, NY's Kellie Lynne Mcmorris agreed to a debt repayment plan, which was successfully completed by November 4, 2013."
Kellie Lynne Mcmorris — New York, 10-10817-1


ᐅ Carol D Melander, New York

Address: 113 Raylinski Rd Apt D Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 12-11625-1-rel: "The bankruptcy filing by Carol D Melander, undertaken in Jun 18, 2012 in Ballston Lake, NY under Chapter 7, concluded with discharge in Oct 11, 2012 after liquidating assets."
Carol D Melander — New York, 12-11625-1


ᐅ Joni Messineo, New York

Address: 10 Wheeler Dr Ballston Lake, NY 12019

Bankruptcy Case 10-13959-1-rel Summary: "The case of Joni Messineo in Ballston Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joni Messineo — New York, 10-13959-1


ᐅ Jennifer Miller, New York

Address: 7B Sylvan Trl Ballston Lake, NY 12019-9020

Bankruptcy Case 2014-11532-1-rel Summary: "In a Chapter 7 bankruptcy case, Jennifer Miller from Ballston Lake, NY, saw her proceedings start in 2014-07-11 and complete by Oct 9, 2014, involving asset liquidation."
Jennifer Miller — New York, 2014-11532-1


ᐅ Michael C Monaco, New York

Address: 11 Crooked St Ballston Lake, NY 12019

Bankruptcy Case 11-11021-1-rel Overview: "Michael C Monaco's bankruptcy, initiated in March 31, 2011 and concluded by 2011-07-24 in Ballston Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael C Monaco — New York, 11-11021-1


ᐅ Diane L Morrissey, New York

Address: 4 Creekside Rdg Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 13-10506-1-rel: "Diane L Morrissey's bankruptcy, initiated in 2013-02-28 and concluded by 06/06/2013 in Ballston Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane L Morrissey — New York, 13-10506-1


ᐅ Amber M Netto, New York

Address: 2 Magnolia Ln Ballston Lake, NY 12019-2042

Bankruptcy Case 16-10699-1-rel Overview: "Ballston Lake, NY resident Amber M Netto's Apr 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2016."
Amber M Netto — New York, 16-10699-1


ᐅ Andrew P Netto, New York

Address: 2 Magnolia Ln Ballston Lake, NY 12019-2042

Bankruptcy Case 16-10699-1-rel Overview: "The bankruptcy filing by Andrew P Netto, undertaken in 2016-04-21 in Ballston Lake, NY under Chapter 7, concluded with discharge in Jul 20, 2016 after liquidating assets."
Andrew P Netto — New York, 16-10699-1


ᐅ Joseph Nolan, New York

Address: 13A Summerwind Ln Ballston Lake, NY 12019

Brief Overview of Bankruptcy Case 10-13740-1-rel: "In Ballston Lake, NY, Joseph Nolan filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2011."
Joseph Nolan — New York, 10-13740-1


ᐅ Kathleen M Nugent, New York

Address: 22C Sylvan Trl Ballston Lake, NY 12019

Bankruptcy Case 12-11103-1-rel Summary: "The bankruptcy filing by Kathleen M Nugent, undertaken in 04.26.2012 in Ballston Lake, NY under Chapter 7, concluded with discharge in 08/19/2012 after liquidating assets."
Kathleen M Nugent — New York, 12-11103-1


ᐅ Fred A Onyon, New York

Address: 29C Cass Ct Ballston Lake, NY 12019

Bankruptcy Case 11-12228-1-rel Summary: "In Ballston Lake, NY, Fred A Onyon filed for Chapter 7 bankruptcy in 2011-07-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-04."
Fred A Onyon — New York, 11-12228-1


ᐅ Timothy P Parent, New York

Address: 13B Windy Hl Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 11-11277-1-rel: "The bankruptcy record of Timothy P Parent from Ballston Lake, NY, shows a Chapter 7 case filed in 2011-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-19."
Timothy P Parent — New York, 11-11277-1


ᐅ Susan A Petersen, New York

Address: 5 Applewood Dr Apt 8 Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 12-10824-1-rel: "The case of Susan A Petersen in Ballston Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan A Petersen — New York, 12-10824-1


ᐅ Chris Pietrantonio, New York

Address: 14 Arbor View Dr Ballston Lake, NY 12019

Brief Overview of Bankruptcy Case 10-11202-1-rel: "The bankruptcy filing by Chris Pietrantonio, undertaken in Mar 31, 2010 in Ballston Lake, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Chris Pietrantonio — New York, 10-11202-1


ᐅ James C Ratchford, New York

Address: 228 Stage Rd Ballston Lake, NY 12019-2616

Concise Description of Bankruptcy Case 08-10984-1-rel7: "James C Ratchford's Ballston Lake, NY bankruptcy under Chapter 13 in 03.31.2008 led to a structured repayment plan, successfully discharged in November 14, 2014."
James C Ratchford — New York, 08-10984-1


ᐅ Joann Ratchford, New York

Address: 228 Stage Rd Ballston Lake, NY 12019-2616

Bankruptcy Case 08-10984-1-rel Summary: "In her Chapter 13 bankruptcy case filed in March 2008, Ballston Lake, NY's Joann Ratchford agreed to a debt repayment plan, which was successfully completed by November 2014."
Joann Ratchford — New York, 08-10984-1


ᐅ Justin W Reese, New York

Address: 8 Saunders Rd Ballston Lake, NY 12019

Brief Overview of Bankruptcy Case 13-12805-1-rel: "In a Chapter 7 bankruptcy case, Justin W Reese from Ballston Lake, NY, saw their proceedings start in Nov 19, 2013 and complete by 02/25/2014, involving asset liquidation."
Justin W Reese — New York, 13-12805-1


ᐅ Joseph M Reheusser, New York

Address: 3D Cass Ct Ballston Lake, NY 12019

Brief Overview of Bankruptcy Case 13-12422-1-rel: "In Ballston Lake, NY, Joseph M Reheusser filed for Chapter 7 bankruptcy in 09/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2014."
Joseph M Reheusser — New York, 13-12422-1


ᐅ Robert S Relyea, New York

Address: 381 Stage Rd Ballston Lake, NY 12019

Bankruptcy Case 13-10008-1-rel Summary: "The bankruptcy record of Robert S Relyea from Ballston Lake, NY, shows a Chapter 7 case filed in 01.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.10.2013."
Robert S Relyea — New York, 13-10008-1


ᐅ Eric Richmond, New York

Address: 43 Walden Gln Ballston Lake, NY 12019

Concise Description of Bankruptcy Case 10-10659-1-rel7: "The case of Eric Richmond in Ballston Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Richmond — New York, 10-10659-1


ᐅ Jr Robert A Riley, New York

Address: 39 Denkers Dr Ballston Lake, NY 12019-2230

Concise Description of Bankruptcy Case 07-12305-1-rel7: "Jr Robert A Riley's Chapter 13 bankruptcy in Ballston Lake, NY started in 2007-08-28. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 4, 2013."
Jr Robert A Riley — New York, 07-12305-1


ᐅ Jason Rozell, New York

Address: 33B Windy Hl Ballston Lake, NY 12019

Brief Overview of Bankruptcy Case 09-14196-1-rel: "In Ballston Lake, NY, Jason Rozell filed for Chapter 7 bankruptcy in 2009-11-06. This case, involving liquidating assets to pay off debts, was resolved by 02.12.2010."
Jason Rozell — New York, 09-14196-1


ᐅ Richard Rupsis, New York

Address: 161 Eastside Dr Ballston Lake, NY 12019

Concise Description of Bankruptcy Case 10-11941-1-rel7: "The bankruptcy filing by Richard Rupsis, undertaken in May 2010 in Ballston Lake, NY under Chapter 7, concluded with discharge in 08/23/2010 after liquidating assets."
Richard Rupsis — New York, 10-11941-1


ᐅ Trent Russell, New York

Address: PO Box 1312 Ballston Lake, NY 12019

Bankruptcy Case 10-10340-1-rel Overview: "Ballston Lake, NY resident Trent Russell's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Trent Russell — New York, 10-10340-1


ᐅ Georgina Russo, New York

Address: 25C Windy Hl Ballston Lake, NY 12019

Brief Overview of Bankruptcy Case 13-10801-1-rel: "In Ballston Lake, NY, Georgina Russo filed for Chapter 7 bankruptcy in 2013-03-29. This case, involving liquidating assets to pay off debts, was resolved by July 5, 2013."
Georgina Russo — New York, 13-10801-1


ᐅ Janette Santoro, New York

Address: 37 Woodstead Rd Ballston Lake, NY 12019

Bankruptcy Case 10-12122-1-rel Overview: "Ballston Lake, NY resident Janette Santoro's 2010-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14."
Janette Santoro — New York, 10-12122-1


ᐅ Jessica A Sausville, New York

Address: 6D Premont Way Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 11-11013-1-rel: "Jessica A Sausville's Chapter 7 bankruptcy, filed in Ballston Lake, NY in 2011-03-31, led to asset liquidation, with the case closing in 07/24/2011."
Jessica A Sausville — New York, 11-11013-1


ᐅ Danz Lori J Sautter, New York

Address: 921 State Route 50 Trlr 7 Ballston Lake, NY 12019-2023

Snapshot of U.S. Bankruptcy Proceeding Case 16-11057-1-rel: "Ballston Lake, NY resident Danz Lori J Sautter's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 6, 2016."
Danz Lori J Sautter — New York, 16-11057-1


ᐅ Leanne Sauve, New York

Address: 4C Laurinda Ln Ballston Lake, NY 12019

Concise Description of Bankruptcy Case 8:13-bk-13720-ES7: "In a Chapter 7 bankruptcy case, Leanne Sauve from Ballston Lake, NY, saw her proceedings start in April 26, 2013 and complete by Aug 2, 2013, involving asset liquidation."
Leanne Sauve — New York, 8:13-bk-13720-ES


ᐅ Conrad R Schroeder, New York

Address: 1124 Ballston Lake Rd Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 11-12325-1-rel: "The bankruptcy filing by Conrad R Schroeder, undertaken in July 2011 in Ballston Lake, NY under Chapter 7, concluded with discharge in November 14, 2011 after liquidating assets."
Conrad R Schroeder — New York, 11-12325-1


ᐅ Ivan Searles, New York

Address: 14 Aspenwood Apt D Ballston Lake, NY 12019-3014

Bankruptcy Case 14-10182-1-rel Overview: "The case of Ivan Searles in Ballston Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivan Searles — New York, 14-10182-1


ᐅ Robert J Short, New York

Address: 3 Woodview Ct Ballston Lake, NY 12019

Bankruptcy Case 13-10562-1-rel Overview: "Robert J Short's bankruptcy, initiated in 03/06/2013 and concluded by Jun 12, 2013 in Ballston Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Short — New York, 13-10562-1


ᐅ Christine M Sleurs, New York

Address: 8 Hillandale Dr Ballston Lake, NY 12019-2530

Bankruptcy Case 07-10837-1-rel Summary: "Christine M Sleurs's Chapter 13 bankruptcy in Ballston Lake, NY started in 03.25.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2013."
Christine M Sleurs — New York, 07-10837-1


ᐅ Lucinda K Smith, New York

Address: 26 N Hill Dr Ballston Lake, NY 12019-1314

Snapshot of U.S. Bankruptcy Proceeding Case 16-10640-1-rel: "The case of Lucinda K Smith in Ballston Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucinda K Smith — New York, 16-10640-1


ᐅ Sr Carl Snavely, New York

Address: 1 Autumn Ter # D Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 10-12439-1-rel: "In Ballston Lake, NY, Sr Carl Snavely filed for Chapter 7 bankruptcy in 2010-06-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-22."
Sr Carl Snavely — New York, 10-12439-1


ᐅ Matthew R Sousa, New York

Address: 917 State Route 50 Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 12-10444-1-rel: "Ballston Lake, NY resident Matthew R Sousa's 02.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 17, 2012."
Matthew R Sousa — New York, 12-10444-1


ᐅ Rosemarie Sreekissoon, New York

Address: 95 Charlton Rd Ballston Lake, NY 12019

Bankruptcy Case 12-11414-1-rel Overview: "The bankruptcy record of Rosemarie Sreekissoon from Ballston Lake, NY, shows a Chapter 7 case filed in 05/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-21."
Rosemarie Sreekissoon — New York, 12-11414-1


ᐅ Denise Annis Tally, New York

Address: 5B Margent Ct Ballston Lake, NY 12019

Bankruptcy Case 12-12985-1-rel Overview: "The bankruptcy record of Denise Annis Tally from Ballston Lake, NY, shows a Chapter 7 case filed in 11.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 20, 2013."
Denise Annis Tally — New York, 12-12985-1


ᐅ Francis P Tocco, New York

Address: 3 Forest Dr Ballston Lake, NY 12019

Bankruptcy Case 11-12289-1-rel Overview: "Ballston Lake, NY resident Francis P Tocco's 2011-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2011."
Francis P Tocco — New York, 11-12289-1


ᐅ Shawn M Tomlinson, New York

Address: 97 Charlton Rd Ballston Lake, NY 12019

Brief Overview of Bankruptcy Case 12-11657-1-rel: "The case of Shawn M Tomlinson in Ballston Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn M Tomlinson — New York, 12-11657-1


ᐅ Scott R Tope, New York

Address: 347 Schauber Rd Ballston Lake, NY 12019-2105

Snapshot of U.S. Bankruptcy Proceeding Case 14-12673-1-rel: "Scott R Tope's Chapter 7 bankruptcy, filed in Ballston Lake, NY in December 4, 2014, led to asset liquidation, with the case closing in 03/04/2015."
Scott R Tope — New York, 14-12673-1


ᐅ Louis C Tortora, New York

Address: 5 Alpine Approach Ballston Lake, NY 12019

Snapshot of U.S. Bankruptcy Proceeding Case 13-10032-1-rel: "In a Chapter 7 bankruptcy case, Louis C Tortora from Ballston Lake, NY, saw their proceedings start in January 2013 and complete by April 2013, involving asset liquidation."
Louis C Tortora — New York, 13-10032-1