personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ballston Spa, 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 J Abruzzo, New York

Address: 110 Brookline Rd Apt Q-6 Ballston Spa, NY 12020

Bankruptcy Case 13-10056-1-rel Overview: "In a Chapter 7 bankruptcy case, Joseph J Abruzzo from Ballston Spa, NY, saw their proceedings start in January 2013 and complete by Apr 19, 2013, involving asset liquidation."
Joseph J Abruzzo — New York, 13-10056-1


ᐅ Alden Acheta, New York

Address: 335 Saratoga Ave Ballston Spa, NY 12020-1220

Brief Overview of Bankruptcy Case 10-51902: "Alden Acheta, a resident of Ballston Spa, NY, entered a Chapter 13 bankruptcy plan in 2010-02-26, culminating in its successful completion by 2013-12-11."
Alden Acheta — New York, 10-51902


ᐅ Susanna J Adams, New York

Address: 106 Aintree Ct Ballston Spa, NY 12020-3240

Brief Overview of Bankruptcy Case 16-11173-1-rel: "Susanna J Adams's bankruptcy, initiated in June 2016 and concluded by 09/22/2016 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susanna J Adams — New York, 16-11173-1


ᐅ Nancy A Alber, New York

Address: 3901 Lewis Rd # NP179 Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 11-10907-1-rel: "Nancy A Alber's Chapter 7 bankruptcy, filed in Ballston Spa, NY in 2011-03-29, led to asset liquidation, with the case closing in July 22, 2011."
Nancy A Alber — New York, 11-10907-1


ᐅ Brent A Albers, New York

Address: 835 Middleline Rd Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 12-60192-6-dd: "The bankruptcy filing by Brent A Albers, undertaken in February 2012 in Ballston Spa, NY under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Brent A Albers — New York, 12-60192-6-dd


ᐅ William Heath Allin, New York

Address: 174 Church Ave # 2 Ballston Spa, NY 12020

Bankruptcy Case 09-13732-1-rel Summary: "The bankruptcy record of William Heath Allin from Ballston Spa, NY, shows a Chapter 7 case filed in Oct 5, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-11."
William Heath Allin — New York, 09-13732-1


ᐅ Kevin Altamura, New York

Address: PO Box 2195 Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 10-11632-1-rel7: "The bankruptcy record of Kevin Altamura from Ballston Spa, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-09."
Kevin Altamura — New York, 10-11632-1


ᐅ Lorenzo Amato, New York

Address: 3901 Lewis Rd Trlr 50 Ballston Spa, NY 12020-2890

Bankruptcy Case 15-10731-1-rel Summary: "The bankruptcy record of Lorenzo Amato from Ballston Spa, NY, shows a Chapter 7 case filed in 04.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2015."
Lorenzo Amato — New York, 15-10731-1


ᐅ Julie A Anderson, New York

Address: 58 Mcmaster St Ballston Spa, NY 12020

Bankruptcy Case 13-13045-1-rel Summary: "Ballston Spa, NY resident Julie A Anderson's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Julie A Anderson — New York, 13-13045-1


ᐅ Alycia M Andreadakis, New York

Address: 1509 Saratoga Rd Ballston Spa, NY 12020-3581

Snapshot of U.S. Bankruptcy Proceeding Case 15-10818-1-rel: "The case of Alycia M Andreadakis in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alycia M Andreadakis — New York, 15-10818-1


ᐅ Connie M Andrews, New York

Address: 185 Maple Ave Ballston Spa, NY 12020-1043

Bankruptcy Case 15-10134-1-rel Summary: "Connie M Andrews's Chapter 7 bankruptcy, filed in Ballston Spa, NY in 01/26/2015, led to asset liquidation, with the case closing in 2015-04-26."
Connie M Andrews — New York, 15-10134-1


ᐅ Ralph Scott Anthony, New York

Address: 73 Ballston Ave Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 12-13238-1-rel: "In a Chapter 7 bankruptcy case, Ralph Scott Anthony from Ballston Spa, NY, saw his proceedings start in December 17, 2012 and complete by Mar 25, 2013, involving asset liquidation."
Ralph Scott Anthony — New York, 12-13238-1


ᐅ George P Argay, New York

Address: 7 Apple St Ballston Spa, NY 12020-3325

Concise Description of Bankruptcy Case 04-18024-1-rel7: "12.17.2004 marked the beginning of George P Argay's Chapter 13 bankruptcy in Ballston Spa, NY, entailing a structured repayment schedule, completed by 12.05.2013."
George P Argay — New York, 04-18024-1


ᐅ Liza J Argay, New York

Address: 7 Apple St Ballston Spa, NY 12020-3325

Bankruptcy Case 04-18024-1-rel Summary: "In her Chapter 13 bankruptcy case filed in 12.17.2004, Ballston Spa, NY's Liza J Argay agreed to a debt repayment plan, which was successfully completed by 12/05/2013."
Liza J Argay — New York, 04-18024-1


ᐅ Michael Aubin, New York

Address: 122 Fairground Ave Ballston Spa, NY 12020-1327

Snapshot of U.S. Bankruptcy Proceeding Case 09-12204-1-rel: "Michael Aubin's Chapter 13 bankruptcy in Ballston Spa, NY started in 2009-06-17. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2013."
Michael Aubin — New York, 09-12204-1


ᐅ Suzanne M Ayala, New York

Address: 4 Skipperhill Ln Ballston Spa, NY 12020-3745

Bankruptcy Case 10-20930 Summary: "Chapter 13 bankruptcy for Suzanne M Ayala in Ballston Spa, NY began in 01/29/2010, focusing on debt restructuring, concluding with plan fulfillment in 04/13/2015."
Suzanne M Ayala — New York, 10-20930


ᐅ Frank C Ayala, New York

Address: 4 Skipperhill Ln Ballston Spa, NY 12020-3745

Bankruptcy Case 10-20930 Overview: "In their Chapter 13 bankruptcy case filed in 2010-01-29, Ballston Spa, NY's Frank C Ayala agreed to a debt repayment plan, which was successfully completed by 04.13.2015."
Frank C Ayala — New York, 10-20930


ᐅ Kathleen M Baker, New York

Address: 114 Juniper Dr Ballston Spa, NY 12020-2618

Concise Description of Bankruptcy Case 15-12150-1-rel7: "Kathleen M Baker's Chapter 7 bankruptcy, filed in Ballston Spa, NY in October 24, 2015, led to asset liquidation, with the case closing in 2016-01-22."
Kathleen M Baker — New York, 15-12150-1


ᐅ Joshua J Baker, New York

Address: 114 Juniper Dr Ballston Spa, NY 12020-2618

Brief Overview of Bankruptcy Case 15-12150-1-rel: "Joshua J Baker's bankruptcy, initiated in 2015-10-24 and concluded by 2016-01-22 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua J Baker — New York, 15-12150-1


ᐅ Marylou Baldwin, New York

Address: 3901 Lewis Rd Trlr 215 Ballston Spa, NY 12020

Bankruptcy Case 12-11981-1-rel Summary: "The bankruptcy record of Marylou Baldwin from Ballston Spa, NY, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2012."
Marylou Baldwin — New York, 12-11981-1


ᐅ Terri Ballard, New York

Address: 315 Stone Church Rd Trlr 20 Ballston Spa, NY 12020

Bankruptcy Case 10-10305-1-rel Overview: "In Ballston Spa, NY, Terri Ballard filed for Chapter 7 bankruptcy in 01.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 05.10.2010."
Terri Ballard — New York, 10-10305-1


ᐅ Terri Jo Ballou, New York

Address: 800 Arnold St Trlr 19 Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 12-12983-1-rel: "Terri Jo Ballou's Chapter 7 bankruptcy, filed in Ballston Spa, NY in Nov 14, 2012, led to asset liquidation, with the case closing in 02/20/2013."
Terri Jo Ballou — New York, 12-12983-1


ᐅ Phillip M Banker, New York

Address: 408 Joseph St Ballston Spa, NY 12020-2455

Bankruptcy Case 15-10709-1-rel Summary: "The bankruptcy record of Phillip M Banker from Ballston Spa, NY, shows a Chapter 7 case filed in Apr 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.02.2015."
Phillip M Banker — New York, 15-10709-1


ᐅ Monica R Baron, New York

Address: 309 Greenfield Ave Trlr 13 Ballston Spa, NY 12020-2542

Bankruptcy Case 14-11308-1-rel Summary: "The bankruptcy filing by Monica R Baron, undertaken in 2014-06-11 in Ballston Spa, NY under Chapter 7, concluded with discharge in 09.09.2014 after liquidating assets."
Monica R Baron — New York, 14-11308-1


ᐅ Craig W Bartlett, New York

Address: 27 Dublin Dr Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 12-11559-1-rel7: "In Ballston Spa, NY, Craig W Bartlett filed for Chapter 7 bankruptcy in 2012-06-12. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-05."
Craig W Bartlett — New York, 12-11559-1


ᐅ Lance B Baruzzi, New York

Address: 885 Middleline Rd Trlr 28 Ballston Spa, NY 12020-2840

Concise Description of Bankruptcy Case 15-11716-1-rel7: "In Ballston Spa, NY, Lance B Baruzzi filed for Chapter 7 bankruptcy in 08/18/2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2015."
Lance B Baruzzi — New York, 15-11716-1


ᐅ Diane Batch, New York

Address: 72 Margaret Dr Ballston Spa, NY 12020

Bankruptcy Case 10-14059-1-rel Overview: "In a Chapter 7 bankruptcy case, Diane Batch from Ballston Spa, NY, saw her proceedings start in 10.29.2010 and complete by 2011-02-02, involving asset liquidation."
Diane Batch — New York, 10-14059-1


ᐅ Faith A Battaglia, New York

Address: 204 W Milton Rd Trlr 2 Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 11-13565-1-rel: "Faith A Battaglia's Chapter 7 bankruptcy, filed in Ballston Spa, NY in November 2011, led to asset liquidation, with the case closing in March 2012."
Faith A Battaglia — New York, 11-13565-1


ᐅ Paul Baumgarten, New York

Address: 134 Charlton Rd Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 11-11596-1-rel: "Paul Baumgarten's Chapter 7 bankruptcy, filed in Ballston Spa, NY in May 19, 2011, led to asset liquidation, with the case closing in 2011-09-11."
Paul Baumgarten — New York, 11-11596-1


ᐅ Edward D Beliveau, New York

Address: 9 Beach St Apt 4 Ballston Spa, NY 12020

Bankruptcy Case 11-10593-1-rel Summary: "The bankruptcy filing by Edward D Beliveau, undertaken in 03/03/2011 in Ballston Spa, NY under Chapter 7, concluded with discharge in 2011-06-26 after liquidating assets."
Edward D Beliveau — New York, 11-10593-1


ᐅ Margaret E Bellamy, New York

Address: 1826 Amsterdam Rd Ballston Spa, NY 12020-3323

Concise Description of Bankruptcy Case 15-10488-1-rel7: "The case of Margaret E Bellamy in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret E Bellamy — New York, 15-10488-1


ᐅ Edward Bellamy, New York

Address: 1826 Amsterdam Rd Ballston Spa, NY 12020-3323

Bankruptcy Case 15-10488-1-rel Overview: "The case of Edward Bellamy in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Bellamy — New York, 15-10488-1


ᐅ James M Belon, New York

Address: 900 Rock City Rd Trlr 108 Ballston Spa, NY 12020

Bankruptcy Case 11-11581-1-rel Overview: "James M Belon's bankruptcy, initiated in 05/18/2011 and concluded by 09/10/2011 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Belon — New York, 11-11581-1


ᐅ Jamie B Belon, New York

Address: 216 Charlton Rd Ballston Spa, NY 12020-3418

Brief Overview of Bankruptcy Case 16-10515-1-rel: "The case of Jamie B Belon in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie B Belon — New York, 16-10515-1


ᐅ Ronald M Belon, New York

Address: 216 Charlton Rd Ballston Spa, NY 12020-3418

Brief Overview of Bankruptcy Case 16-10515-1-rel: "The bankruptcy filing by Ronald M Belon, undertaken in March 24, 2016 in Ballston Spa, NY under Chapter 7, concluded with discharge in June 22, 2016 after liquidating assets."
Ronald M Belon — New York, 16-10515-1


ᐅ June Bertrand, New York

Address: 2106 Rowley Rd Ballston Spa, NY 12020

Bankruptcy Case 11-13729-1-rel Summary: "Ballston Spa, NY resident June Bertrand's 12/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2012."
June Bertrand — New York, 11-13729-1


ᐅ Teal Lori Beyer, New York

Address: 51 Thimbleberry Rd Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 11-12843-1-rel7: "In Ballston Spa, NY, Teal Lori Beyer filed for Chapter 7 bankruptcy in Sep 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.02.2012."
Teal Lori Beyer — New York, 11-12843-1


ᐅ Guido Bieri, New York

Address: 533 Elk Cir Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 13-10942-1-rel7: "The bankruptcy filing by Guido Bieri, undertaken in 2013-04-12 in Ballston Spa, NY under Chapter 7, concluded with discharge in 2013-07-19 after liquidating assets."
Guido Bieri — New York, 13-10942-1


ᐅ Starr A Biggie, New York

Address: 4071 Buck Creek Trl Ballston Spa, NY 12020-0037

Bankruptcy Case 2014-11703-1-rel Summary: "The case of Starr A Biggie in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Starr A Biggie — New York, 2014-11703-1


ᐅ Amy L Bills, New York

Address: 110 Brookline Rd # APTG12 Ballston Spa, NY 12020-3527

Snapshot of U.S. Bankruptcy Proceeding Case 15-10081-1-rel: "The case of Amy L Bills in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy L Bills — New York, 15-10081-1


ᐅ Robert G Blanchard, New York

Address: 25 Saratoga Ave Ballston Spa, NY 12020

Bankruptcy Case 12-11086-1-rel Summary: "The bankruptcy record of Robert G Blanchard from Ballston Spa, NY, shows a Chapter 7 case filed in 2012-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-17."
Robert G Blanchard — New York, 12-11086-1


ᐅ Stephen R Blanchard, New York

Address: 110 Brookline Rd Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 11-10992-1-rel7: "The bankruptcy filing by Stephen R Blanchard, undertaken in 03/31/2011 in Ballston Spa, NY under Chapter 7, concluded with discharge in 07/24/2011 after liquidating assets."
Stephen R Blanchard — New York, 11-10992-1


ᐅ Edward J Bojarczuk, New York

Address: 2560 State Route 9 Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 12-11109-1-rel: "The bankruptcy filing by Edward J Bojarczuk, undertaken in 2012-04-26 in Ballston Spa, NY under Chapter 7, concluded with discharge in August 19, 2012 after liquidating assets."
Edward J Bojarczuk — New York, 12-11109-1


ᐅ Iii John Boni, New York

Address: 650 Eastline Rd Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 09-14193-1-rel7: "In a Chapter 7 bankruptcy case, Iii John Boni from Ballston Spa, NY, saw their proceedings start in 11/06/2009 and complete by 02/12/2010, involving asset liquidation."
Iii John Boni — New York, 09-14193-1


ᐅ Zachary M Borge, New York

Address: 10310 Cascade Creek Trl Ballston Spa, NY 12020-2576

Bankruptcy Case 2014-10781-1-rel Summary: "In Ballston Spa, NY, Zachary M Borge filed for Chapter 7 bankruptcy in 2014-04-09. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Zachary M Borge — New York, 2014-10781-1


ᐅ Julie D Bosley, New York

Address: 46 Ballston Ave Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 11-12046-1-rel: "In Ballston Spa, NY, Julie D Bosley filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2011."
Julie D Bosley — New York, 11-12046-1


ᐅ Julia A Boss, New York

Address: 104 Milton Ave Apt 11 Ballston Spa, NY 12020-1436

Snapshot of U.S. Bankruptcy Proceeding Case 14-11186-1-rel: "In Ballston Spa, NY, Julia A Boss filed for Chapter 7 bankruptcy in May 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2014."
Julia A Boss — New York, 14-11186-1


ᐅ Paul F Bowman, New York

Address: 5126 Fairground Ave Ballston Spa, NY 12020-2223

Snapshot of U.S. Bankruptcy Proceeding Case 14-10156-1-rel: "The bankruptcy filing by Paul F Bowman, undertaken in January 2014 in Ballston Spa, NY under Chapter 7, concluded with discharge in 2014-04-29 after liquidating assets."
Paul F Bowman — New York, 14-10156-1


ᐅ Jeffrey F Brand, New York

Address: 80 Church Ave Apt 2FRONT Ballston Spa, NY 12020-1961

Snapshot of U.S. Bankruptcy Proceeding Case 16-10510-1-rel: "The bankruptcy record of Jeffrey F Brand from Ballston Spa, NY, shows a Chapter 7 case filed in March 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2016."
Jeffrey F Brand — New York, 16-10510-1


ᐅ Michael A Britten, New York

Address: 197 Paisley Rd Ballston Spa, NY 12020

Bankruptcy Case 11-12430-1-rel Summary: "In a Chapter 7 bankruptcy case, Michael A Britten from Ballston Spa, NY, saw their proceedings start in 2011-07-29 and complete by 2011-11-21, involving asset liquidation."
Michael A Britten — New York, 11-12430-1


ᐅ Coleman Broderick, New York

Address: 249 Malta Ave Ballston Spa, NY 12020

Bankruptcy Case 10-12903-1-rel Overview: "Ballston Spa, NY resident Coleman Broderick's 07.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-23."
Coleman Broderick — New York, 10-12903-1


ᐅ Jennifer H Brooks, New York

Address: 257 Thimbleberry Rd Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 11-11630-1-rel7: "The case of Jennifer H Brooks in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer H Brooks — New York, 11-11630-1


ᐅ David Brownell, New York

Address: PO Box 191 Ballston Spa, NY 12020-0191

Bankruptcy Case 2014-11005-1-rel Summary: "The bankruptcy filing by David Brownell, undertaken in May 4, 2014 in Ballston Spa, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
David Brownell — New York, 2014-11005-1


ᐅ Erin M Bulson, New York

Address: 190 Arrow Wood Pl Ballston Spa, NY 12020-4712

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11024-1-rel: "Erin M Bulson's bankruptcy, initiated in May 2014 and concluded by August 4, 2014 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin M Bulson — New York, 2014-11024-1


ᐅ Jr Thomas Ervin Burkhouse, New York

Address: 52 Thimbleberry Rd Ballston Spa, NY 12020-4360

Bankruptcy Case 07-10871-1-rel Summary: "In his Chapter 13 bankruptcy case filed in March 2007, Ballston Spa, NY's Jr Thomas Ervin Burkhouse agreed to a debt repayment plan, which was successfully completed by April 2013."
Jr Thomas Ervin Burkhouse — New York, 07-10871-1


ᐅ William P Bush, New York

Address: 130 Hutchins Rd Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 11-10594-1-rel7: "Ballston Spa, NY resident William P Bush's 03.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2011."
William P Bush — New York, 11-10594-1


ᐅ Stephanie P Calcutti, New York

Address: 304 Caribou Ct Ballston Spa, NY 12020-3041

Concise Description of Bankruptcy Case 14-11091-1-rel7: "Stephanie P Calcutti's bankruptcy, initiated in 05/16/2014 and concluded by August 2014 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie P Calcutti — New York, 14-11091-1


ᐅ Stephanie P Calcutti, New York

Address: 304 Caribou Ct Ballston Spa, NY 12020-3041

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11091-1-rel: "Stephanie P Calcutti's Chapter 7 bankruptcy, filed in Ballston Spa, NY in May 2014, led to asset liquidation, with the case closing in August 14, 2014."
Stephanie P Calcutti — New York, 2014-11091-1


ᐅ Ronald Camadine, New York

Address: 8 Janes Delight Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 10-12813-1-rel: "Ronald Camadine's bankruptcy, initiated in 2010-07-29 and concluded by November 2, 2010 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Camadine — New York, 10-12813-1


ᐅ Michael Cammarere, New York

Address: 900 Rock City Rd Trlr 261 Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 09-14421-1-rel: "Michael Cammarere's bankruptcy, initiated in Nov 25, 2009 and concluded by 03/03/2010 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Cammarere — New York, 09-14421-1


ᐅ Tanya M Canale, New York

Address: 28 Featherfoil Way Ballston Spa, NY 12020

Bankruptcy Case 11-10576-1-rel Overview: "The bankruptcy record of Tanya M Canale from Ballston Spa, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Tanya M Canale — New York, 11-10576-1


ᐅ Jr Richard Canastra, New York

Address: 7 Florence Dr Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 10-14001-1-rel7: "The bankruptcy record of Jr Richard Canastra from Ballston Spa, NY, shows a Chapter 7 case filed in 10.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 20, 2011."
Jr Richard Canastra — New York, 10-14001-1


ᐅ James L Capasso, New York

Address: 20 Eastern Ave Ballston Spa, NY 12020

Bankruptcy Case 12-11211-1-rel Overview: "The bankruptcy filing by James L Capasso, undertaken in May 4, 2012 in Ballston Spa, NY under Chapter 7, concluded with discharge in 08/27/2012 after liquidating assets."
James L Capasso — New York, 12-11211-1


ᐅ William R Carden, New York

Address: 3901 Lewis Rd Trlr 101 Ballston Spa, NY 12020-4804

Snapshot of U.S. Bankruptcy Proceeding Case 14-10398-1-rel: "The bankruptcy filing by William R Carden, undertaken in 2014-02-28 in Ballston Spa, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
William R Carden — New York, 14-10398-1


ᐅ Mary Carey, New York

Address: 5033 Lazy K Trl Ballston Spa, NY 12020-2554

Bankruptcy Case 15-10325-1-rel Summary: "Ballston Spa, NY resident Mary Carey's 2015-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.26.2015."
Mary Carey — New York, 15-10325-1


ᐅ Donald Carrier, New York

Address: 2 Pinewood Ln Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 09-14018-1-rel: "Ballston Spa, NY resident Donald Carrier's October 27, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2010."
Donald Carrier — New York, 09-14018-1


ᐅ Collette A Caruso, New York

Address: 3578 Galway Rd Apt 2 Ballston Spa, NY 12020-2882

Concise Description of Bankruptcy Case 15-11132-1-rel7: "Collette A Caruso's bankruptcy, initiated in 05.28.2015 and concluded by 2015-08-26 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Collette A Caruso — New York, 15-11132-1


ᐅ Sharron Cataldo, New York

Address: 70 McMaster St Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 10-10726-1-rel: "Ballston Spa, NY resident Sharron Cataldo's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-23."
Sharron Cataldo — New York, 10-10726-1


ᐅ Kristin L Catalfamo, New York

Address: 21 Springwood Meadows Dr Ballston Spa, NY 12020-3502

Concise Description of Bankruptcy Case 15-11254-1-rel7: "Kristin L Catalfamo's Chapter 7 bankruptcy, filed in Ballston Spa, NY in Jun 12, 2015, led to asset liquidation, with the case closing in 2015-09-10."
Kristin L Catalfamo — New York, 15-11254-1


ᐅ Clay D Catlin, New York

Address: PO Box 528 Ballston Spa, NY 12020-0528

Snapshot of U.S. Bankruptcy Proceeding Case 08-10752-1-rel: "In his Chapter 13 bankruptcy case filed in 2008-03-15, Ballston Spa, NY's Clay D Catlin agreed to a debt repayment plan, which was successfully completed by Sep 20, 2013."
Clay D Catlin — New York, 08-10752-1


ᐅ Michael Ceroalo, New York

Address: 1021 Baker Rd Ballston Spa, NY 12020-2117

Brief Overview of Bankruptcy Case 14-12477-1-rel: "The case of Michael Ceroalo in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Ceroalo — New York, 14-12477-1


ᐅ Tammy Ceroalo, New York

Address: 1021 Baker Rd Ballston Spa, NY 12020-2117

Bankruptcy Case 14-12477-1-rel Summary: "Ballston Spa, NY resident Tammy Ceroalo's 2014-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-05."
Tammy Ceroalo — New York, 14-12477-1


ᐅ Brian Chatfield, New York

Address: 83 Arrow Wood Pl Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 10-13661-1-rel7: "In a Chapter 7 bankruptcy case, Brian Chatfield from Ballston Spa, NY, saw their proceedings start in 2010-09-30 and complete by 2011-01-23, involving asset liquidation."
Brian Chatfield — New York, 10-13661-1


ᐅ Stephen Cherniske, New York

Address: 188 Arrow Wood Pl Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 10-13811-1-rel7: "Stephen Cherniske's Chapter 7 bankruptcy, filed in Ballston Spa, NY in Oct 12, 2010, led to asset liquidation, with the case closing in February 4, 2011."
Stephen Cherniske — New York, 10-13811-1


ᐅ Amanda Christman, New York

Address: 36 Front St Apt 14 Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 10-12781-1-rel7: "Amanda Christman's Chapter 7 bankruptcy, filed in Ballston Spa, NY in 07.27.2010, led to asset liquidation, with the case closing in 2010-11-19."
Amanda Christman — New York, 10-12781-1


ᐅ Linette M Cisneros, New York

Address: 620 Sunny Ln Ballston Spa, NY 12020

Bankruptcy Case 12-11594-1-rel Overview: "The bankruptcy filing by Linette M Cisneros, undertaken in Jun 14, 2012 in Ballston Spa, NY under Chapter 7, concluded with discharge in 10.07.2012 after liquidating assets."
Linette M Cisneros — New York, 12-11594-1


ᐅ Edgar R Cisneros, New York

Address: 620 Sunny Ln Ballston Spa, NY 12020

Bankruptcy Case 12-12677-1-rel Summary: "Edgar R Cisneros's bankruptcy, initiated in 2012-10-11 and concluded by January 2013 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar R Cisneros — New York, 12-12677-1


ᐅ William M Clabeaux, New York

Address: 30 Red Coach Trl Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 13-11428-1-rel: "The case of William M Clabeaux in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William M Clabeaux — New York, 13-11428-1


ᐅ Lorelei Clark, New York

Address: 331 Rowland St Trlr 201 Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 10-10156-1-rel7: "Lorelei Clark's bankruptcy, initiated in 2010-01-20 and concluded by 04/28/2010 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorelei Clark — New York, 10-10156-1


ᐅ Christian J Colangelo, New York

Address: 22 Deer Run Dr Ballston Spa, NY 12020-3046

Concise Description of Bankruptcy Case 07-11528-1-rel7: "Christian J Colangelo's Chapter 13 bankruptcy in Ballston Spa, NY started in 2007-05-30. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 20, 2013."
Christian J Colangelo — New York, 07-11528-1


ᐅ Karen Collins, New York

Address: 63 Saratoga Ave Apt B Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 10-11203-1-rel: "In a Chapter 7 bankruptcy case, Karen Collins from Ballston Spa, NY, saw her proceedings start in March 2010 and complete by 07/12/2010, involving asset liquidation."
Karen Collins — New York, 10-11203-1


ᐅ James B Contompasis, New York

Address: 716 Adams Cir Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 12-12838-1-rel7: "In Ballston Spa, NY, James B Contompasis filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 6, 2013."
James B Contompasis — New York, 12-12838-1


ᐅ Theodore M Conwell, New York

Address: 304 Stone Church Rd Ballston Spa, NY 12020-3031

Concise Description of Bankruptcy Case 14-12705-1-rel7: "In Ballston Spa, NY, Theodore M Conwell filed for Chapter 7 bankruptcy in 2014-12-10. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2015."
Theodore M Conwell — New York, 14-12705-1


ᐅ Susan Carol Cornell, New York

Address: 252 Greenfield Ave Ballston Spa, NY 12020-2514

Brief Overview of Bankruptcy Case 15-12505-1-rel: "Ballston Spa, NY resident Susan Carol Cornell's Dec 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-14."
Susan Carol Cornell — New York, 15-12505-1


ᐅ Melissa A Crossen, New York

Address: 401 Antler Ct Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 09-13633-1-rel: "Ballston Spa, NY resident Melissa A Crossen's Sep 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Melissa A Crossen — New York, 09-13633-1


ᐅ Kevin J Crouth, New York

Address: 270 Thimbleberry Rd Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 11-13795-1-rel7: "The bankruptcy record of Kevin J Crouth from Ballston Spa, NY, shows a Chapter 7 case filed in 12.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-06."
Kevin J Crouth — New York, 11-13795-1


ᐅ Christopher S Crowd, New York

Address: 1125 Raymond Rd Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 12-10681-1-rel7: "In a Chapter 7 bankruptcy case, Christopher S Crowd from Ballston Spa, NY, saw their proceedings start in 2012-03-15 and complete by 2012-07-08, involving asset liquidation."
Christopher S Crowd — New York, 12-10681-1


ᐅ Anne Curcurito, New York

Address: 38 Larkspur Dr Ballston Spa, NY 12020

Bankruptcy Case 10-12886-1-rel Summary: "The bankruptcy record of Anne Curcurito from Ballston Spa, NY, shows a Chapter 7 case filed in 07/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2010."
Anne Curcurito — New York, 10-12886-1


ᐅ Karen Lynne Czub, New York

Address: PO Box 543 Ballston Spa, NY 12020

Bankruptcy Case 3:11-bk-05072 Summary: "In Ballston Spa, NY, Karen Lynne Czub filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2011."
Karen Lynne Czub — New York, 3:11-bk-05072


ᐅ A Dalessio, New York

Address: 20 Sherman Way Ballston Spa, NY 12020

Bankruptcy Case 10-11752-1-rel Overview: "In a Chapter 7 bankruptcy case, A Dalessio from Ballston Spa, NY, saw their proceedings start in 05/05/2010 and complete by 08/28/2010, involving asset liquidation."
A Dalessio — New York, 10-11752-1


ᐅ Helen M Dassance, New York

Address: 315 Stone Church Rd Trlr 36 Ballston Spa, NY 12020

Bankruptcy Case 12-10548-1-rel Summary: "Helen M Dassance's Chapter 7 bankruptcy, filed in Ballston Spa, NY in February 29, 2012, led to asset liquidation, with the case closing in 06.23.2012."
Helen M Dassance — New York, 12-10548-1


ᐅ Kevin M Daugherty, New York

Address: 118 White Rd Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 13-11127-1-rel: "The bankruptcy filing by Kevin M Daugherty, undertaken in Apr 30, 2013 in Ballston Spa, NY under Chapter 7, concluded with discharge in 08/06/2013 after liquidating assets."
Kevin M Daugherty — New York, 13-11127-1


ᐅ Jr Joel Davis, New York

Address: 82 Thompson St Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 10-10821-1-rel: "The case of Jr Joel Davis in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joel Davis — New York, 10-10821-1


ᐅ Mariann Decocinis, New York

Address: 11 Creekview Ct Ballston Spa, NY 12020-2943

Bankruptcy Case 14-10268-1-rel Summary: "In Ballston Spa, NY, Mariann Decocinis filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2014."
Mariann Decocinis — New York, 14-10268-1


ᐅ Doreen J Defelice, New York

Address: 35 Thimbleberry Rd Ballston Spa, NY 12020-4304

Bankruptcy Case 16-10130-1-rel Overview: "The bankruptcy record of Doreen J Defelice from Ballston Spa, NY, shows a Chapter 7 case filed in 01.31.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2016."
Doreen J Defelice — New York, 16-10130-1


ᐅ Jr Ricardo A Degroff, New York

Address: 49 North St Ballston Spa, NY 12020

Bankruptcy Case 13-10971-1-rel Summary: "In a Chapter 7 bankruptcy case, Jr Ricardo A Degroff from Ballston Spa, NY, saw his proceedings start in 04/16/2013 and complete by Jul 23, 2013, involving asset liquidation."
Jr Ricardo A Degroff — New York, 13-10971-1


ᐅ Kevin M Delaney, New York

Address: 55 Crestline Dr Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 12-11141-1-rel: "The case of Kevin M Delaney in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin M Delaney — New York, 12-11141-1


ᐅ Jr Daniel S Dellaporta, New York

Address: 119 Hutchins Rd Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 12-10804-1-rel: "In Ballston Spa, NY, Jr Daniel S Dellaporta filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Jr Daniel S Dellaporta — New York, 12-10804-1


ᐅ Kimberly D Deming, New York

Address: 22 Chesterwood Ct Ballston Spa, NY 12020-1800

Snapshot of U.S. Bankruptcy Proceeding Case 05-16192-1-rel: "Kimberly D Deming's Ballston Spa, NY bankruptcy under Chapter 13 in 2005-09-02 led to a structured repayment plan, successfully discharged in December 13, 2013."
Kimberly D Deming — New York, 05-16192-1


ᐅ James Derway, New York

Address: 301 Greenfield Ave Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 10-10062-1-rel: "In Ballston Spa, NY, James Derway filed for Chapter 7 bankruptcy in 01.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 04.15.2010."
James Derway — New York, 10-10062-1