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 Stephanie M Lapell, New York

Address: 26 Malta Ave Fl 2ND Ballston Spa, NY 12020-1530

Snapshot of U.S. Bankruptcy Proceeding Case 15-10348-1-rel: "Stephanie M Lapell's Chapter 7 bankruptcy, filed in Ballston Spa, NY in February 2015, led to asset liquidation, with the case closing in 2015-05-28."
Stephanie M Lapell — New York, 15-10348-1


ᐅ Jr Robert J Lapointe, New York

Address: 18 Rosewood Ct Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 11-12961-1-rel: "Jr Robert J Lapointe's bankruptcy, initiated in September 22, 2011 and concluded by 01.15.2012 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert J Lapointe — New York, 11-12961-1


ᐅ Diane A Larue, New York

Address: 220 Sweetman Rd Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 13-10441-1-rel: "Diane A Larue's bankruptcy, initiated in February 25, 2013 and concluded by 06/03/2013 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane A Larue — New York, 13-10441-1


ᐅ Kerri L Leboeuf, New York

Address: 56 Margaret Dr Ballston Spa, NY 12020

Bankruptcy Case 11-10131-1-rel Overview: "Kerri L Leboeuf's bankruptcy, initiated in 2011-01-24 and concluded by 05.19.2011 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerri L Leboeuf — New York, 11-10131-1


ᐅ Janis Christine Leclerc, New York

Address: 2004 Cheltenham Ct Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 12-10511-1-rel7: "Ballston Spa, NY resident Janis Christine Leclerc's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-23."
Janis Christine Leclerc — New York, 12-10511-1


ᐅ Mark A Lee, New York

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

Bankruptcy Case 15-11254-1-rel Overview: "Mark A Lee's Chapter 7 bankruptcy, filed in Ballston Spa, NY in 06.12.2015, led to asset liquidation, with the case closing in 09/10/2015."
Mark A Lee — New York, 15-11254-1


ᐅ Judy A Lee, New York

Address: 900 Rock City Rd Trlr 21 Ballston Spa, NY 12020-2917

Brief Overview of Bankruptcy Case 14-12354-1-rel: "Ballston Spa, NY resident Judy A Lee's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2015."
Judy A Lee — New York, 14-12354-1


ᐅ George E Lee, New York

Address: 900 Rock City Rd Trlr 21 Ballston Spa, NY 12020-2917

Snapshot of U.S. Bankruptcy Proceeding Case 14-12354-1-rel: "In Ballston Spa, NY, George E Lee filed for Chapter 7 bankruptcy in Oct 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-21."
George E Lee — New York, 14-12354-1


ᐅ Jennifer M Legnante, New York

Address: 103 Arrow Wood Pl Ballston Spa, NY 12020

Bankruptcy Case 11-10423-1-rel Overview: "The case of Jennifer M Legnante in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer M Legnante — New York, 11-10423-1


ᐅ Joyce A Leigh, New York

Address: 39 Pepperbush Pl Ballston Spa, NY 12020-4471

Brief Overview of Bankruptcy Case 07-11381-1-rel: "Joyce A Leigh's Ballston Spa, NY bankruptcy under Chapter 13 in May 2007 led to a structured repayment plan, successfully discharged in 04.02.2013."
Joyce A Leigh — New York, 07-11381-1


ᐅ Melissa M Leitheuser, New York

Address: 5183 Fairground Ave Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 11-12575-1-rel7: "In Ballston Spa, NY, Melissa M Leitheuser filed for Chapter 7 bankruptcy in Aug 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-05."
Melissa M Leitheuser — New York, 11-12575-1


ᐅ Thomas Lesley, New York

Address: 110 Brookline Rd Apt F-4 Ballston Spa, NY 12020

Bankruptcy Case 10-13918-1-rel Overview: "In a Chapter 7 bankruptcy case, Thomas Lesley from Ballston Spa, NY, saw their proceedings start in 10/20/2010 and complete by 2011-01-12, involving asset liquidation."
Thomas Lesley — New York, 10-13918-1


ᐅ Laura A Leveroni, New York

Address: 117 Arrow Wood Pl Ballston Spa, NY 12020

Bankruptcy Case 13-10219-1-rel Overview: "Laura A Leveroni's bankruptcy, initiated in 2013-01-31 and concluded by 2013-05-09 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura A Leveroni — New York, 13-10219-1


ᐅ Justin J Levine, New York

Address: 91 Mclean St Ballston Spa, NY 12020-1807

Concise Description of Bankruptcy Case 2014-11416-1-rel7: "The bankruptcy filing by Justin J Levine, undertaken in 06.27.2014 in Ballston Spa, NY under Chapter 7, concluded with discharge in September 25, 2014 after liquidating assets."
Justin J Levine — New York, 2014-11416-1


ᐅ Gary Levine, New York

Address: 91 McLean St Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 10-14000-1-rel: "In a Chapter 7 bankruptcy case, Gary Levine from Ballston Spa, NY, saw their proceedings start in 10.28.2010 and complete by 2011-02-20, involving asset liquidation."
Gary Levine — New York, 10-14000-1


ᐅ Calvin Lieu, New York

Address: 6 Sherman Way Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 13-12627-1-rel7: "In Ballston Spa, NY, Calvin Lieu filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-31."
Calvin Lieu — New York, 13-12627-1


ᐅ Jeffrey A Livingston, New York

Address: 143 Oak St Ballston Spa, NY 12020-3647

Snapshot of U.S. Bankruptcy Proceeding Case 09-10943-1-rel: "In their Chapter 13 bankruptcy case filed in Mar 23, 2009, Ballston Spa, NY's Jeffrey A Livingston agreed to a debt repayment plan, which was successfully completed by September 28, 2012."
Jeffrey A Livingston — New York, 09-10943-1


ᐅ Jane Long, New York

Address: 34 Knollwood Holw Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 11-11992-1-rel: "Jane Long's bankruptcy, initiated in 2011-06-21 and concluded by 09/14/2011 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane Long — New York, 11-11992-1


ᐅ Tammy Loya, New York

Address: 270 Greenfield Ave Ballston Spa, NY 12020

Bankruptcy Case 10-11130-1-rel Overview: "The bankruptcy filing by Tammy Loya, undertaken in 03.30.2010 in Ballston Spa, NY under Chapter 7, concluded with discharge in July 12, 2010 after liquidating assets."
Tammy Loya — New York, 10-11130-1


ᐅ Bridy A Lucas, New York

Address: 1219 Saratoga Rd Ballston Spa, NY 12020-3501

Snapshot of U.S. Bankruptcy Proceeding Case 15-12443-1-rel: "Bridy A Lucas's bankruptcy, initiated in November 30, 2015 and concluded by February 2016 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridy A Lucas — New York, 15-12443-1


ᐅ Kim A Lucas, New York

Address: 1219 Saratoga Rd Ballston Spa, NY 12020-3501

Bankruptcy Case 15-12443-1-rel Summary: "Kim A Lucas's Chapter 7 bankruptcy, filed in Ballston Spa, NY in 2015-11-30, led to asset liquidation, with the case closing in February 2016."
Kim A Lucas — New York, 15-12443-1


ᐅ Robert Luttress, New York

Address: 110 Brookline Rd Bldg Apt 5 Bldg O Ballston Spa, NY 12020-3527

Bankruptcy Case 14-12856-1-rel Overview: "Robert Luttress's bankruptcy, initiated in Dec 31, 2014 and concluded by March 2015 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Luttress — New York, 14-12856-1


ᐅ Alice Mabb, New York

Address: 1902 Cheltenham Ct Ballston Spa, NY 12020

Bankruptcy Case 10-12148-1-rel Overview: "Alice Mabb's bankruptcy, initiated in 2010-06-07 and concluded by Sep 30, 2010 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice Mabb — New York, 10-12148-1


ᐅ Charlene E Mabb, New York

Address: 885 Middleline Rd Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 12-10025-1-rel: "In a Chapter 7 bankruptcy case, Charlene E Mabb from Ballston Spa, NY, saw her proceedings start in Jan 6, 2012 and complete by April 2012, involving asset liquidation."
Charlene E Mabb — New York, 12-10025-1


ᐅ Steven Mahoney, New York

Address: 252 Meadowlark Dr Ballston Spa, NY 12020

Bankruptcy Case 11-10945-1-rel Overview: "In Ballston Spa, NY, Steven Mahoney filed for Chapter 7 bankruptcy in Mar 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2011."
Steven Mahoney — New York, 11-10945-1


ᐅ Kevin R Maiello, New York

Address: 108 Stockbridge Ct Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 12-12660-1-rel: "Kevin R Maiello's bankruptcy, initiated in 10/11/2012 and concluded by 01.17.2013 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin R Maiello — New York, 12-12660-1


ᐅ Spyridon I Manesis, New York

Address: 2 Cambridge Way Ballston Spa, NY 12020

Bankruptcy Case 12-11508-1-rel Overview: "Ballston Spa, NY resident Spyridon I Manesis's Jun 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Spyridon I Manesis — New York, 12-11508-1


ᐅ Christian S Manolakis, New York

Address: 3901 Lewis Rd Trlr 175 Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 09-13896-1-rel: "The bankruptcy filing by Christian S Manolakis, undertaken in 2009-10-17 in Ballston Spa, NY under Chapter 7, concluded with discharge in January 23, 2010 after liquidating assets."
Christian S Manolakis — New York, 09-13896-1


ᐅ James R Maree, New York

Address: 900 Rock City Rd Trlr 60 Ballston Spa, NY 12020

Bankruptcy Case 12-10103-1-rel Overview: "In Ballston Spa, NY, James R Maree filed for Chapter 7 bankruptcy in Jan 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2012."
James R Maree — New York, 12-10103-1


ᐅ Robert L Matzel, New York

Address: 10 Thistle Dr Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 12-10323-1-rel: "In Ballston Spa, NY, Robert L Matzel filed for Chapter 7 bankruptcy in 02/10/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-04."
Robert L Matzel — New York, 12-10323-1


ᐅ Denis R Mault, New York

Address: 147 Arrow Wood Pl Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 11-12097-1-rel7: "The bankruptcy record of Denis R Mault from Ballston Spa, NY, shows a Chapter 7 case filed in 06.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-23."
Denis R Mault — New York, 11-12097-1


ᐅ Michael Mavroudis, New York

Address: 1602 Cheltenham Ct Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 09-14766-1-rel: "Michael Mavroudis's Chapter 7 bankruptcy, filed in Ballston Spa, NY in December 23, 2009, led to asset liquidation, with the case closing in Apr 5, 2010."
Michael Mavroudis — New York, 09-14766-1


ᐅ Deborah Mayberry, New York

Address: 185 Paisley Rd Trlr 213 Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 10-13820-1-rel: "Deborah Mayberry's bankruptcy, initiated in 10.12.2010 and concluded by February 4, 2011 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Mayberry — New York, 10-13820-1


ᐅ Rita M Mccormick, New York

Address: 56 Edmund Dr Ballston Spa, NY 12020

Bankruptcy Case 12-11099-1-rel Summary: "In Ballston Spa, NY, Rita M Mccormick filed for Chapter 7 bankruptcy in Apr 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2012."
Rita M Mccormick — New York, 12-11099-1


ᐅ Angela Mcfarland, New York

Address: 735A Geyser Rd Ballston Spa, NY 12020-2907

Bankruptcy Case 07-12875-1-rel Overview: "In her Chapter 13 bankruptcy case filed in Oct 24, 2007, Ballston Spa, NY's Angela Mcfarland agreed to a debt repayment plan, which was successfully completed by 09.10.2013."
Angela Mcfarland — New York, 07-12875-1


ᐅ Karla T Mcintyre, New York

Address: 3901 Lewis Rd Trlr 82 Ballston Spa, NY 12020

Bankruptcy Case 11-12089-1-rel Overview: "Ballston Spa, NY resident Karla T Mcintyre's 06.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2011."
Karla T Mcintyre — New York, 11-12089-1


ᐅ John F Mcpherson, New York

Address: 43 Florence Dr Ballston Spa, NY 12020-2613

Bankruptcy Case 14-10959-1-rel Overview: "The bankruptcy filing by John F Mcpherson, undertaken in 04/30/2014 in Ballston Spa, NY under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
John F Mcpherson — New York, 14-10959-1


ᐅ John F Mcpherson, New York

Address: 43 Florence Dr Ballston Spa, NY 12020-2613

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10959-1-rel: "The bankruptcy record of John F Mcpherson from Ballston Spa, NY, shows a Chapter 7 case filed in 2014-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2014."
John F Mcpherson — New York, 2014-10959-1


ᐅ Sr Arthur Mcwain, New York

Address: 379 Middleline Rd Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 10-12777-1-rel7: "The bankruptcy filing by Sr Arthur Mcwain, undertaken in 2010-07-26 in Ballston Spa, NY under Chapter 7, concluded with discharge in 2010-11-18 after liquidating assets."
Sr Arthur Mcwain — New York, 10-12777-1


ᐅ John A Merchant, New York

Address: PO Box 2564 Ballston Spa, NY 12020-8564

Brief Overview of Bankruptcy Case 16-10450-1-rel: "John A Merchant's bankruptcy, initiated in 2016-03-15 and concluded by 06.13.2016 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Merchant — New York, 16-10450-1


ᐅ Kenneth John Mercier, New York

Address: 41 Skylark Dr Ballston Spa, NY 12020

Bankruptcy Case 11-11383-1-rel Summary: "In Ballston Spa, NY, Kenneth John Mercier filed for Chapter 7 bankruptcy in 04/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2011."
Kenneth John Mercier — New York, 11-11383-1


ᐅ Dorothy J Middleton, New York

Address: 1139 Laural Ln Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 13-11894-1-rel: "The case of Dorothy J Middleton in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy J Middleton — New York, 13-11894-1


ᐅ Richard J Miller, New York

Address: 14 Rum Cherry Rd Ballston Spa, NY 12020-4312

Bankruptcy Case 08-10610-1-rel Overview: "2008-03-04 marked the beginning of Richard J Miller's Chapter 13 bankruptcy in Ballston Spa, NY, entailing a structured repayment schedule, completed by 2012-10-18."
Richard J Miller — New York, 08-10610-1


ᐅ Lori Millington, New York

Address: 542 Sherman Rd Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 10-10025-1-rel7: "The case of Lori Millington in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Millington — New York, 10-10025-1


ᐅ Jr Harry Milman, New York

Address: 123 Wineberry Ln Ballston Spa, NY 12020

Bankruptcy Case 10-12871-1-rel Overview: "Ballston Spa, NY resident Jr Harry Milman's 07/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.22.2010."
Jr Harry Milman — New York, 10-12871-1


ᐅ Heather Mineau, New York

Address: 75 Division St Ballston Spa, NY 12020

Bankruptcy Case 10-12524-1-rel Overview: "In a Chapter 7 bankruptcy case, Heather Mineau from Ballston Spa, NY, saw her proceedings start in Jul 2, 2010 and complete by 2010-10-25, involving asset liquidation."
Heather Mineau — New York, 10-12524-1


ᐅ Bridget M Minehan, New York

Address: 94 Deer Run Dr Ballston Spa, NY 12020

Bankruptcy Case 13-10804-1-rel Overview: "In a Chapter 7 bankruptcy case, Bridget M Minehan from Ballston Spa, NY, saw her proceedings start in 2013-03-29 and complete by July 2013, involving asset liquidation."
Bridget M Minehan — New York, 13-10804-1


ᐅ Jr Robert Mink, New York

Address: 30 Lake Ave Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 10-10619-1-rel: "Jr Robert Mink's bankruptcy, initiated in Feb 26, 2010 and concluded by June 21, 2010 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Mink — New York, 10-10619-1


ᐅ Alicia M Moore, New York

Address: 3019 Tepee Creek Trl Ballston Spa, NY 12020-2683

Concise Description of Bankruptcy Case 15-10157-1-rel7: "The bankruptcy filing by Alicia M Moore, undertaken in January 2015 in Ballston Spa, NY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Alicia M Moore — New York, 15-10157-1


ᐅ Thomas F Morelock, New York

Address: 2010 Rowley Rd Ballston Spa, NY 12020-4121

Bankruptcy Case 15-11681-1-rel Summary: "The bankruptcy filing by Thomas F Morelock, undertaken in 2015-08-10 in Ballston Spa, NY under Chapter 7, concluded with discharge in 11.08.2015 after liquidating assets."
Thomas F Morelock — New York, 15-11681-1


ᐅ Daniel Morin, New York

Address: 117 Fairground Ave Ballston Spa, NY 12020

Bankruptcy Case 10-11132-1-rel Summary: "In a Chapter 7 bankruptcy case, Daniel Morin from Ballston Spa, NY, saw his proceedings start in 2010-03-30 and complete by 2010-07-12, involving asset liquidation."
Daniel Morin — New York, 10-11132-1


ᐅ Sr Richard Morin, New York

Address: 34 Freedom Ct Ballston Spa, NY 12020

Bankruptcy Case 10-13855-1-rel Summary: "Ballston Spa, NY resident Sr Richard Morin's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2011."
Sr Richard Morin — New York, 10-13855-1


ᐅ Janet Morin, New York

Address: 900 Rock City Rd Trlr 94A Ballston Spa, NY 12020

Bankruptcy Case 09-14065-1-rel Overview: "Ballston Spa, NY resident Janet Morin's 10.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-08."
Janet Morin — New York, 09-14065-1


ᐅ Annmarie Morphet, New York

Address: 1508 Saratoga Rd Ballston Spa, NY 12020

Bankruptcy Case 11-10947-1-rel Summary: "Annmarie Morphet's Chapter 7 bankruptcy, filed in Ballston Spa, NY in March 30, 2011, led to asset liquidation, with the case closing in 2011-07-23."
Annmarie Morphet — New York, 11-10947-1


ᐅ Diane L Morrissey, New York

Address: 7E Lilith Fair Ballston Spa, NY 12020

Bankruptcy Case 13-10506-1-rel Summary: "In a Chapter 7 bankruptcy case, Diane L Morrissey from Ballston Spa, NY, saw her proceedings start in 02/28/2013 and complete by 2013-06-06, involving asset liquidation."
Diane L Morrissey — New York, 13-10506-1


ᐅ James Robert Moscoe, New York

Address: 1301 Newberry Ct Ballston Spa, NY 12020-3430

Bankruptcy Case 16-11201-EEB Summary: "James Robert Moscoe's bankruptcy, initiated in 2016-02-16 and concluded by 2016-05-16 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Robert Moscoe — New York, 16-11201


ᐅ Kayci Laine Moscoe, New York

Address: 1301 Newberry Ct Ballston Spa, NY 12020-3430

Bankruptcy Case 16-11201-EEB Summary: "Kayci Laine Moscoe's bankruptcy, initiated in 02.16.2016 and concluded by 05.16.2016 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kayci Laine Moscoe — New York, 16-11201


ᐅ Sean J Mullen, New York

Address: 59 Greenfield Ave Ballston Spa, NY 12020

Bankruptcy Case 11-12613-1-rel Summary: "Sean J Mullen's Chapter 7 bankruptcy, filed in Ballston Spa, NY in August 16, 2011, led to asset liquidation, with the case closing in November 2011."
Sean J Mullen — New York, 11-12613-1


ᐅ Paul Mulvaney, New York

Address: 14 Charles St Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 10-10467-1-rel7: "The case of Paul Mulvaney in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Mulvaney — New York, 10-10467-1


ᐅ Philip Mundell, New York

Address: 885 Middleline Rd Trlr 104 Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 10-13444-1-rel7: "The bankruptcy filing by Philip Mundell, undertaken in 09.16.2010 in Ballston Spa, NY under Chapter 7, concluded with discharge in 2010-12-15 after liquidating assets."
Philip Mundell — New York, 10-13444-1


ᐅ Karen A Murdick, New York

Address: 316 Stone Church Rd Ballston Spa, NY 12020-4610

Concise Description of Bankruptcy Case 15-12041-1-rel7: "Ballston Spa, NY resident Karen A Murdick's October 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/07/2016."
Karen A Murdick — New York, 15-12041-1


ᐅ Iii Frank F Myers, New York

Address: 3 Royal Loop Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 12-11201-1-rel: "The bankruptcy record of Iii Frank F Myers from Ballston Spa, NY, shows a Chapter 7 case filed in 2012-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2012."
Iii Frank F Myers — New York, 12-11201-1


ᐅ Kimberly A Myers, New York

Address: 1427 Saratoga Rd Apt 18 Ballston Spa, NY 12020-3657

Bankruptcy Case 16-10424-1-rel Overview: "The bankruptcy record of Kimberly A Myers from Ballston Spa, NY, shows a Chapter 7 case filed in 03.14.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2016."
Kimberly A Myers — New York, 16-10424-1


ᐅ Mark G Myers, New York

Address: 9 White Oak Path Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 13-10140-1-rel7: "Ballston Spa, NY resident Mark G Myers's January 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.29.2013."
Mark G Myers — New York, 13-10140-1


ᐅ Edward A Nash, New York

Address: 185 Paisley Rd Trlr 110 Ballston Spa, NY 12020-2130

Brief Overview of Bankruptcy Case 14-11998-1-rel: "Ballston Spa, NY resident Edward A Nash's 09.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2014."
Edward A Nash — New York, 14-11998-1


ᐅ Beverly J Nash, New York

Address: 185 Paisley Rd Trlr 110 Ballston Spa, NY 12020-2130

Concise Description of Bankruptcy Case 14-11998-1-rel7: "Beverly J Nash's bankruptcy, initiated in September 2014 and concluded by 2014-12-14 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly J Nash — New York, 14-11998-1


ᐅ Nicole M Nelson, New York

Address: 32 Sand Spurrey Rd Ballston Spa, NY 12020-4442

Snapshot of U.S. Bankruptcy Proceeding Case 15-10793-1-rel: "In Ballston Spa, NY, Nicole M Nelson filed for Chapter 7 bankruptcy in Apr 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-14."
Nicole M Nelson — New York, 15-10793-1


ᐅ Fred K Nelson, New York

Address: PO Box 2793 Ballston Spa, NY 12020-8793

Bankruptcy Case 08-13219-1-rel Overview: "Fred K Nelson's Ballston Spa, NY bankruptcy under Chapter 13 in September 30, 2008 led to a structured repayment plan, successfully discharged in April 2013."
Fred K Nelson — New York, 08-13219-1


ᐅ Leslie E Neumann, New York

Address: 185 Paisley Rd Trlr 97 Ballston Spa, NY 12020

Bankruptcy Case 11-10363-1-rel Overview: "In Ballston Spa, NY, Leslie E Neumann filed for Chapter 7 bankruptcy in Feb 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Leslie E Neumann — New York, 11-10363-1


ᐅ Robert Nolan, New York

Address: 2560 State Route 9 Trlr 142 Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 10-11390-1-rel: "The bankruptcy record of Robert Nolan from Ballston Spa, NY, shows a Chapter 7 case filed in 04/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Robert Nolan — New York, 10-11390-1


ᐅ Shawn M Nolan, New York

Address: 109 Ballston Ave Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 13-11121-1-rel: "In Ballston Spa, NY, Shawn M Nolan filed for Chapter 7 bankruptcy in 04.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2013."
Shawn M Nolan — New York, 13-11121-1


ᐅ Ariel L Nugent, New York

Address: 18 Larkspur Dr Ballston Spa, NY 12020-6300

Brief Overview of Bankruptcy Case 15-11446-1-rel: "Ariel L Nugent's bankruptcy, initiated in 07.07.2015 and concluded by Oct 5, 2015 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ariel L Nugent — New York, 15-11446-1


ᐅ Ronnie Nutt, New York

Address: 89 Wineberry Ln Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 10-10107-cag: "In a Chapter 7 bankruptcy case, Ronnie Nutt from Ballston Spa, NY, saw their proceedings start in January 15, 2010 and complete by 04.23.2010, involving asset liquidation."
Ronnie Nutt — New York, 10-10107


ᐅ Jamie L Orologio, New York

Address: 21 Dublin Dr Ballston Spa, NY 12020

Bankruptcy Case 12-11524-1-rel Summary: "In a Chapter 7 bankruptcy case, Jamie L Orologio from Ballston Spa, NY, saw their proceedings start in June 2012 and complete by 09/30/2012, involving asset liquidation."
Jamie L Orologio — New York, 12-11524-1


ᐅ Jr Gil Ortiz, New York

Address: 85 Thimbleberry Rd Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 12-11802-1-rel: "The case of Jr Gil Ortiz in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Gil Ortiz — New York, 12-11802-1


ᐅ Greg Osinski, New York

Address: 68 Meadow Rue Pl Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 10-10430-1-rel: "In Ballston Spa, NY, Greg Osinski filed for Chapter 7 bankruptcy in 2010-02-10. This case, involving liquidating assets to pay off debts, was resolved by Jun 5, 2010."
Greg Osinski — New York, 10-10430-1


ᐅ Linda Osterhoudt, New York

Address: 3456 Galway Rd Ballston Spa, NY 12020

Bankruptcy Case 10-11011-1-rel Overview: "Ballston Spa, NY resident Linda Osterhoudt's 2010-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2010."
Linda Osterhoudt — New York, 10-11011-1


ᐅ James B Overbaugh, New York

Address: 119 Church Ave Ballston Spa, NY 12020-1932

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11070-1-rel: "In Ballston Spa, NY, James B Overbaugh filed for Chapter 7 bankruptcy in 2014-05-14. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2014."
James B Overbaugh — New York, 2014-11070-1


ᐅ Kimberly J Overbaugh, New York

Address: 119 Church Ave Ballston Spa, NY 12020-1932

Bankruptcy Case 2014-11070-1-rel Overview: "Kimberly J Overbaugh's Chapter 7 bankruptcy, filed in Ballston Spa, NY in 2014-05-14, led to asset liquidation, with the case closing in Aug 12, 2014."
Kimberly J Overbaugh — New York, 2014-11070-1


ᐅ Jodi Owens, New York

Address: 17 Berkshire Dr Ballston Spa, NY 12020-2495

Snapshot of U.S. Bankruptcy Proceeding Case 14-11976-1-rel: "In a Chapter 7 bankruptcy case, Jodi Owens from Ballston Spa, NY, saw her proceedings start in 2014-09-11 and complete by 2014-12-10, involving asset liquidation."
Jodi Owens — New York, 14-11976-1


ᐅ Robert Owens, New York

Address: 17 Berkshire Dr Ballston Spa, NY 12020-2495

Concise Description of Bankruptcy Case 14-11976-1-rel7: "In Ballston Spa, NY, Robert Owens filed for Chapter 7 bankruptcy in Sep 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-10."
Robert Owens — New York, 14-11976-1


ᐅ Robert J Pace, New York

Address: 46 Springwood Meadows Dr Ballston Spa, NY 12020-3513

Bankruptcy Case 15-11356-1-rel Summary: "The bankruptcy record of Robert J Pace from Ballston Spa, NY, shows a Chapter 7 case filed in 2015-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-23."
Robert J Pace — New York, 15-11356-1


ᐅ James Pachter, New York

Address: 207 Milton Ave Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 10-10115-1-rel7: "Ballston Spa, NY resident James Pachter's 2010-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-29."
James Pachter — New York, 10-10115-1


ᐅ James L Paige, New York

Address: 73 Meadow Rue Pl Ballston Spa, NY 12020-4368

Concise Description of Bankruptcy Case 09-10600-1-rel7: "James L Paige's Chapter 13 bankruptcy in Ballston Spa, NY started in February 27, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-07-27."
James L Paige — New York, 09-10600-1


ᐅ Michael S Palmateer, New York

Address: 768 Arnold St Ballston Spa, NY 12020

Bankruptcy Case 12-10912-1-rel Overview: "The case of Michael S Palmateer in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael S Palmateer — New York, 12-10912-1


ᐅ Patricia A Palmer, New York

Address: 1 Uncas Ln Apt F Ballston Spa, NY 12020-1369

Bankruptcy Case 14-12525-1-rel Summary: "The case of Patricia A Palmer in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Palmer — New York, 14-12525-1


ᐅ Nicholas Paradise, New York

Address: 85 South St Apt 1 Ballston Spa, NY 12020

Bankruptcy Case 10-12687-1-rel Overview: "In Ballston Spa, NY, Nicholas Paradise filed for Chapter 7 bankruptcy in Jul 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-11."
Nicholas Paradise — New York, 10-12687-1


ᐅ Elizabeth A Paraszczak, New York

Address: 501 Leahy Ln Ballston Spa, NY 12020-2437

Brief Overview of Bankruptcy Case 15-10166-1-rel: "The bankruptcy filing by Elizabeth A Paraszczak, undertaken in 01/29/2015 in Ballston Spa, NY under Chapter 7, concluded with discharge in 2015-04-29 after liquidating assets."
Elizabeth A Paraszczak — New York, 15-10166-1


ᐅ Rebecca Parent, New York

Address: 1208 Newberry Ct Ballston Spa, NY 12020

Bankruptcy Case 09-14187-1-rel Overview: "In Ballston Spa, NY, Rebecca Parent filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Rebecca Parent — New York, 09-14187-1


ᐅ Paul Kurtis Parker, New York

Address: 705 Malta Ave Ext Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 11-11375-1-rel: "Ballston Spa, NY resident Paul Kurtis Parker's 04.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Paul Kurtis Parker — New York, 11-11375-1


ᐅ Laurie J Pascucci, New York

Address: 142 Juniper Dr Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 13-12984-1-rel7: "The bankruptcy filing by Laurie J Pascucci, undertaken in 12.13.2013 in Ballston Spa, NY under Chapter 7, concluded with discharge in March 21, 2014 after liquidating assets."
Laurie J Pascucci — New York, 13-12984-1


ᐅ Robert W Patterson, New York

Address: 185 Paisley Rd Trlr 227 Ballston Spa, NY 12020-2132

Bankruptcy Case 15-11148-1-rel Summary: "The bankruptcy record of Robert W Patterson from Ballston Spa, NY, shows a Chapter 7 case filed in 2015-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-27."
Robert W Patterson — New York, 15-11148-1


ᐅ Nicole Lee Peek, New York

Address: 39 Center St Apt 15 Ballston Spa, NY 12020-1101

Bankruptcy Case 14-12311-1-rel Overview: "Ballston Spa, NY resident Nicole Lee Peek's Oct 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-18."
Nicole Lee Peek — New York, 14-12311-1


ᐅ Vernon Rial Peek, New York

Address: 300 Maple Ave Apt 15 Ballston Spa, NY 12020-1086

Bankruptcy Case 14-12311-1-rel Summary: "The case of Vernon Rial Peek in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vernon Rial Peek — New York, 14-12311-1


ᐅ Kenneth Penk, New York

Address: 371 Hop City Rd Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 10-11347-1-rel7: "In Ballston Spa, NY, Kenneth Penk filed for Chapter 7 bankruptcy in 2010-04-09. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Kenneth Penk — New York, 10-11347-1


ᐅ Elizabeth M Perella, New York

Address: 609 Acland Blvd Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 11-10116-1-rel: "The bankruptcy record of Elizabeth M Perella from Ballston Spa, NY, shows a Chapter 7 case filed in 2011-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2011."
Elizabeth M Perella — New York, 11-10116-1


ᐅ David D Perez, New York

Address: 20 Chesterwood Ct Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 11-10595-1-rel7: "The bankruptcy record of David D Perez from Ballston Spa, NY, shows a Chapter 7 case filed in 03.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.26.2011."
David D Perez — New York, 11-10595-1


ᐅ Jr Donald Petteys, New York

Address: 900 Rock City Rd Trlr 62 Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 10-11831-1-rel: "Jr Donald Petteys's Chapter 7 bankruptcy, filed in Ballston Spa, NY in 05/12/2010, led to asset liquidation, with the case closing in 09.04.2010."
Jr Donald Petteys — New York, 10-11831-1


ᐅ Jason D Pine, New York

Address: 36 Front St Apt 27 Ballston Spa, NY 12020

Bankruptcy Case 11-10943-1-rel Overview: "In Ballston Spa, NY, Jason D Pine filed for Chapter 7 bankruptcy in March 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-23."
Jason D Pine — New York, 11-10943-1


ᐅ Nicole A Pinieri, New York

Address: 104 Aintree Ct Ballston Spa, NY 12020-3240

Bankruptcy Case 15-10172-1-rel Overview: "Ballston Spa, NY resident Nicole A Pinieri's 01/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 30, 2015."
Nicole A Pinieri — New York, 15-10172-1