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 Karen S Platt, New York

Address: 300 Maple Ave Apt 17 Ballston Spa, NY 12020-1026

Concise Description of Bankruptcy Case 15-11118-1-rel7: "Karen S Platt's bankruptcy, initiated in May 2015 and concluded by August 2015 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen S Platt — New York, 15-11118-1


ᐅ Tammie L Powers, New York

Address: 3901 Lewis Rd Trlr 217 Ballston Spa, NY 12020-2896

Bankruptcy Case 14-10613-1-rel Summary: "In a Chapter 7 bankruptcy case, Tammie L Powers from Ballston Spa, NY, saw her proceedings start in 03.21.2014 and complete by 06.19.2014, involving asset liquidation."
Tammie L Powers — New York, 14-10613-1


ᐅ Jansen Powhida, New York

Address: 8 Damascus Way Ballston Spa, NY 12020-3910

Brief Overview of Bankruptcy Case 14-10266-1-rel: "Ballston Spa, NY resident Jansen Powhida's 2014-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-13."
Jansen Powhida — New York, 14-10266-1


ᐅ Oliver Preville, New York

Address: 185 Paisley Rd Trlr 224 Ballston Spa, NY 12020

Bankruptcy Case 10-13817-1-rel Overview: "In a Chapter 7 bankruptcy case, Oliver Preville from Ballston Spa, NY, saw his proceedings start in October 2010 and complete by Feb 4, 2011, involving asset liquidation."
Oliver Preville — New York, 10-13817-1


ᐅ Joshua R Prock, New York

Address: 186 W North St Ballston Spa, NY 12020

Bankruptcy Case 09-13576-1-rel Summary: "The bankruptcy record of Joshua R Prock from Ballston Spa, NY, shows a Chapter 7 case filed in 2009-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2010."
Joshua R Prock — New York, 09-13576-1


ᐅ Kathleen Quartararo, New York

Address: 49 W High St Ballston Spa, NY 12020

Bankruptcy Case 13-10795-1-rel Summary: "Kathleen Quartararo's Chapter 7 bankruptcy, filed in Ballston Spa, NY in March 29, 2013, led to asset liquidation, with the case closing in 07.05.2013."
Kathleen Quartararo — New York, 13-10795-1


ᐅ Patrick W Rafferty, New York

Address: 885 Middleline Rd Trlr 111 Ballston Spa, NY 12020-2844

Concise Description of Bankruptcy Case 14-12598-1-rel7: "Patrick W Rafferty's bankruptcy, initiated in 11.25.2014 and concluded by February 2015 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick W Rafferty — New York, 14-12598-1


ᐅ Wendy Rakvica, New York

Address: 128 Arrow Wood Pl Ballston Spa, NY 12020

Bankruptcy Case 09-14481-1-rel Summary: "The case of Wendy Rakvica in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Rakvica — New York, 09-14481-1


ᐅ Earl Ramsey, New York

Address: 625 Geyser Rd Ballston Spa, NY 12020

Bankruptcy Case 09-13876-1-rel Summary: "Earl Ramsey's bankruptcy, initiated in 10/16/2009 and concluded by 2010-01-15 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earl Ramsey — New York, 09-13876-1


ᐅ Susan E Rask, New York

Address: 2 Kaleen Dr Ballston Spa, NY 12020

Bankruptcy Case 11-10486-1-rel Summary: "In a Chapter 7 bankruptcy case, Susan E Rask from Ballston Spa, NY, saw her proceedings start in February 2011 and complete by June 20, 2011, involving asset liquidation."
Susan E Rask — New York, 11-10486-1


ᐅ Scott G Read, New York

Address: 63 Wineberry Ln Ballston Spa, NY 12020

Bankruptcy Case 13-11187-1-rel Summary: "The bankruptcy record of Scott G Read from Ballston Spa, NY, shows a Chapter 7 case filed in 05.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2013."
Scott G Read — New York, 13-11187-1


ᐅ Ii James Howard Reeves, New York

Address: 2156 Barrett Rd Ballston Spa, NY 12020

Bankruptcy Case 12-12563-1-rel Summary: "The bankruptcy record of Ii James Howard Reeves from Ballston Spa, NY, shows a Chapter 7 case filed in 09/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2013."
Ii James Howard Reeves — New York, 12-12563-1


ᐅ Chester P Rehm, New York

Address: 331 Rowland St Ballston Spa, NY 12020

Bankruptcy Case 12-13151-1-rel Summary: "In a Chapter 7 bankruptcy case, Chester P Rehm from Ballston Spa, NY, saw his proceedings start in December 6, 2012 and complete by 2013-03-14, involving asset liquidation."
Chester P Rehm — New York, 12-13151-1


ᐅ Joan M Rello, New York

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

Bankruptcy Case 15-11681-1-rel Summary: "In a Chapter 7 bankruptcy case, Joan M Rello from Ballston Spa, NY, saw their proceedings start in 08/10/2015 and complete by 2015-11-08, involving asset liquidation."
Joan M Rello — New York, 15-11681-1


ᐅ Jill A Richards, New York

Address: 1116 Laural Ln Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 13-10208-1-rel: "Ballston Spa, NY resident Jill A Richards's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2013."
Jill A Richards — New York, 13-10208-1


ᐅ Melissa A Richardson, New York

Address: 328 Stone Church Rd Ballston Spa, NY 12020-4610

Brief Overview of Bankruptcy Case 15-10359-1-rel: "Melissa A Richardson's bankruptcy, initiated in February 2015 and concluded by May 2015 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa A Richardson — New York, 15-10359-1


ᐅ Dwayne R Richardson, New York

Address: 328 Stone Church Rd Ballston Spa, NY 12020-4610

Snapshot of U.S. Bankruptcy Proceeding Case 15-10359-1-rel: "The bankruptcy filing by Dwayne R Richardson, undertaken in 02.27.2015 in Ballston Spa, NY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Dwayne R Richardson — New York, 15-10359-1


ᐅ Bassam Rimawi, New York

Address: 491 Finley Rd Ballston Spa, NY 12020-3225

Snapshot of U.S. Bankruptcy Proceeding Case 15-10103-1-rel: "In Ballston Spa, NY, Bassam Rimawi filed for Chapter 7 bankruptcy in 2015-01-20. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Bassam Rimawi — New York, 15-10103-1


ᐅ Joseph L Rivera, New York

Address: 1423 Saratoga Rd # 50 Ballston Spa, NY 12020-3504

Bankruptcy Case 07-13223-1-rel Summary: "Joseph L Rivera, a resident of Ballston Spa, NY, entered a Chapter 13 bankruptcy plan in Nov 26, 2007, culminating in its successful completion by 08.29.2013."
Joseph L Rivera — New York, 07-13223-1


ᐅ Jeffrey M Rivett, New York

Address: 900 Rock City Rd Trlr 254 Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 12-11505-1-rel: "The bankruptcy record of Jeffrey M Rivett from Ballston Spa, NY, shows a Chapter 7 case filed in 06.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2012."
Jeffrey M Rivett — New York, 12-11505-1


ᐅ Travis Roberts, New York

Address: 303 Greenfield Ave Ballston Spa, NY 12020

Bankruptcy Case 09-14025-1-rel Summary: "In a Chapter 7 bankruptcy case, Travis Roberts from Ballston Spa, NY, saw his proceedings start in October 2009 and complete by 02.03.2010, involving asset liquidation."
Travis Roberts — New York, 09-14025-1


ᐅ Jr Robert J Robichaud, New York

Address: 1009 Laural Ln Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 12-11453-1-rel: "The bankruptcy filing by Jr Robert J Robichaud, undertaken in 05/31/2012 in Ballston Spa, NY under Chapter 7, concluded with discharge in 2012-09-23 after liquidating assets."
Jr Robert J Robichaud — New York, 12-11453-1


ᐅ Rose Robinson, New York

Address: 300 Northline Rd Apt 8 Ballston Spa, NY 12020

Bankruptcy Case 09-13972-1-rel Summary: "The bankruptcy filing by Rose Robinson, undertaken in 2009-10-23 in Ballston Spa, NY under Chapter 7, concluded with discharge in January 29, 2010 after liquidating assets."
Rose Robinson — New York, 09-13972-1


ᐅ Jr John Roehr, New York

Address: 34 Riley Cove Rd Ballston Spa, NY 12020

Bankruptcy Case 09-13944-1-rel Summary: "The bankruptcy record of Jr John Roehr from Ballston Spa, NY, shows a Chapter 7 case filed in 2009-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-27."
Jr John Roehr — New York, 09-13944-1


ᐅ Kellie Rokjer, New York

Address: 56A West St Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 09-14315-1-rel: "In a Chapter 7 bankruptcy case, Kellie Rokjer from Ballston Spa, NY, saw her proceedings start in 2009-11-16 and complete by 2010-02-22, involving asset liquidation."
Kellie Rokjer — New York, 09-14315-1


ᐅ Kathleen I Rollins, New York

Address: 885 Middleline Rd Trlr 123 Ballston Spa, NY 12020

Bankruptcy Case 11-10633-1-rel Summary: "The bankruptcy record of Kathleen I Rollins from Ballston Spa, NY, shows a Chapter 7 case filed in Mar 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-15."
Kathleen I Rollins — New York, 11-10633-1


ᐅ Soto Nancy Roman, New York

Address: 26 Ballston Ave Apt 1 Ballston Spa, NY 12020-1702

Bankruptcy Case 16-10325-1-rel Summary: "Soto Nancy Roman's bankruptcy, initiated in 2016-02-29 and concluded by May 2016 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Soto Nancy Roman — New York, 16-10325-1


ᐅ Nicholas Rosato, New York

Address: 208 Revere Dr Ballston Spa, NY 12020

Bankruptcy Case 10-12812-1-rel Summary: "Nicholas Rosato's bankruptcy, initiated in Jul 29, 2010 and concluded by 11/02/2010 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Rosato — New York, 10-12812-1


ᐅ Lori L Rougie, New York

Address: 105 W North St Apt 5 Ballston Spa, NY 12020-1087

Snapshot of U.S. Bankruptcy Proceeding Case 16-10255-1-rel: "Ballston Spa, NY resident Lori L Rougie's Feb 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-25."
Lori L Rougie — New York, 16-10255-1


ᐅ Robert Rougier, New York

Address: 156 W Milton Rd Ballston Spa, NY 12020

Bankruptcy Case 10-14604-1-rel Summary: "The bankruptcy record of Robert Rougier from Ballston Spa, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2011."
Robert Rougier — New York, 10-14604-1


ᐅ David Charles Rugar, New York

Address: 817 Greenwood Dr Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 11-10803-1-rel7: "In Ballston Spa, NY, David Charles Rugar filed for Chapter 7 bankruptcy in March 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.14.2011."
David Charles Rugar — New York, 11-10803-1


ᐅ Susan J Ruggeri, New York

Address: 322 Northline Rd Apt 19 Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 12-10741-1-rel7: "Ballston Spa, NY resident Susan J Ruggeri's March 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-13."
Susan J Ruggeri — New York, 12-10741-1


ᐅ Diane M Russell, New York

Address: 676 Stark Ter Ballston Spa, NY 12020

Bankruptcy Case 11-13524-1-rel Overview: "The bankruptcy record of Diane M Russell from Ballston Spa, NY, shows a Chapter 7 case filed in 2011-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in February 13, 2012."
Diane M Russell — New York, 11-13524-1


ᐅ Denise Rutledge, New York

Address: 87 Pepperbush Pl Ballston Spa, NY 12020

Bankruptcy Case 10-11645-1-rel Summary: "In a Chapter 7 bankruptcy case, Denise Rutledge from Ballston Spa, NY, saw her proceedings start in 04.30.2010 and complete by 08/09/2010, involving asset liquidation."
Denise Rutledge — New York, 10-11645-1


ᐅ Paul E Ryan, New York

Address: 12 Chingachgook Ln Apt D Ballston Spa, NY 12020-1359

Concise Description of Bankruptcy Case 15-11054-1-rel7: "Paul E Ryan's Chapter 7 bankruptcy, filed in Ballston Spa, NY in May 15, 2015, led to asset liquidation, with the case closing in Aug 13, 2015."
Paul E Ryan — New York, 15-11054-1


ᐅ Anna M Salisbury, New York

Address: 667 Geyser Rd Apt 3 Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 11-11910-1-rel: "The case of Anna M Salisbury in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna M Salisbury — New York, 11-11910-1


ᐅ Charlene A Sanders, New York

Address: 10 Maple Ave Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 12-11661-1-rel7: "The case of Charlene A Sanders in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene A Sanders — New York, 12-11661-1


ᐅ Sharon Sargent, New York

Address: PO Box 2443 Ballston Spa, NY 12020

Bankruptcy Case 10-13654-1-rel Summary: "Sharon Sargent's Chapter 7 bankruptcy, filed in Ballston Spa, NY in September 30, 2010, led to asset liquidation, with the case closing in 01.23.2011."
Sharon Sargent — New York, 10-13654-1


ᐅ Clarissa J Sawyer, New York

Address: 56B West St Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 11-13768-1-rel: "The case of Clarissa J Sawyer in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarissa J Sawyer — New York, 11-13768-1


ᐅ Jennifer Schmidt, New York

Address: 331 Rowland St Lot NO67 Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 13-12906-1-rel: "Jennifer Schmidt's Chapter 7 bankruptcy, filed in Ballston Spa, NY in 2013-11-30, led to asset liquidation, with the case closing in Mar 8, 2014."
Jennifer Schmidt — New York, 13-12906-1


ᐅ Mary Seaward, New York

Address: 3901 Lewis Rd Trlr 73 Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 10-14404-1-rel: "In a Chapter 7 bankruptcy case, Mary Seaward from Ballston Spa, NY, saw her proceedings start in 11/30/2010 and complete by 03/25/2011, involving asset liquidation."
Mary Seaward — New York, 10-14404-1


ᐅ Karen A Sewell, New York

Address: 29 Ralph St Ballston Spa, NY 12020-1517

Concise Description of Bankruptcy Case 15-10511-1-rel7: "In Ballston Spa, NY, Karen A Sewell filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Karen A Sewell — New York, 15-10511-1


ᐅ David A Shearin, New York

Address: 58 Mcmaster St # 1 Ballston Spa, NY 12020-1909

Concise Description of Bankruptcy Case 13-35601-elp77: "David A Shearin's Chapter 7 bankruptcy, filed in Ballston Spa, NY in 2013-08-30, led to asset liquidation, with the case closing in 2013-12-03."
David A Shearin — New York, 13-35601


ᐅ Linda S Sicard, New York

Address: 315 Stone Church Rd Trlr 39 Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 11-12971-1-rel: "The bankruptcy filing by Linda S Sicard, undertaken in 09.23.2011 in Ballston Spa, NY under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Linda S Sicard — New York, 11-12971-1


ᐅ Carmen Singh, New York

Address: 74 Pepperbush Pl Ballston Spa, NY 12020

Bankruptcy Case 10-14120-1-rel Summary: "Ballston Spa, NY resident Carmen Singh's 2010-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Carmen Singh — New York, 10-14120-1


ᐅ Peter E Sisler, New York

Address: 585 Goode St Ballston Spa, NY 12020-3409

Snapshot of U.S. Bankruptcy Proceeding Case 16-10270-1-rel: "The case of Peter E Sisler in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter E Sisler — New York, 16-10270-1


ᐅ Robert F Smaldone, New York

Address: 457 Maple Ave Ballston Spa, NY 12020-2303

Brief Overview of Bankruptcy Case 09-12441-1-rel: "Robert F Smaldone's Chapter 13 bankruptcy in Ballston Spa, NY started in June 30, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 24, 2013."
Robert F Smaldone — New York, 09-12441-1


ᐅ Scott D Smith, New York

Address: 667 Geyser Rd Apt 9 Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 11-10720-1-rel: "Ballston Spa, NY resident Scott D Smith's Mar 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-08."
Scott D Smith — New York, 11-10720-1


ᐅ Michael L Smith, New York

Address: 5053 Bear Creek Trl Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 13-10349-1-rel: "The bankruptcy record of Michael L Smith from Ballston Spa, NY, shows a Chapter 7 case filed in Feb 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/23/2013."
Michael L Smith — New York, 13-10349-1


ᐅ Robert E Smith, New York

Address: 3701 Galway Rd Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 13-12658-1-rel7: "The bankruptcy filing by Robert E Smith, undertaken in 2013-10-29 in Ballston Spa, NY under Chapter 7, concluded with discharge in February 4, 2014 after liquidating assets."
Robert E Smith — New York, 13-12658-1


ᐅ Louis Soave, New York

Address: 2560 State Route 9 Trlr 50 Ballston Spa, NY 12020-4340

Snapshot of U.S. Bankruptcy Proceeding Case 09-10261-1-rel: "Chapter 13 bankruptcy for Louis Soave in Ballston Spa, NY began in January 31, 2009, focusing on debt restructuring, concluding with plan fulfillment in Oct 19, 2012."
Louis Soave — New York, 09-10261-1


ᐅ David Sommerman, New York

Address: 3901 Lewis Rd Trlr 92 Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 10-12869-1-rel: "In a Chapter 7 bankruptcy case, David Sommerman from Ballston Spa, NY, saw his proceedings start in July 30, 2010 and complete by 11.22.2010, involving asset liquidation."
David Sommerman — New York, 10-12869-1


ᐅ Robert W Springer, New York

Address: 3708 Galway Rd Ballston Spa, NY 12020

Bankruptcy Case 12-12998-1-rel Overview: "Robert W Springer's Chapter 7 bankruptcy, filed in Ballston Spa, NY in November 2012, led to asset liquidation, with the case closing in 02.21.2013."
Robert W Springer — New York, 12-12998-1


ᐅ Rachel A Stagl, New York

Address: 44 Snowberry Rd Ballston Spa, NY 12020-4460

Concise Description of Bankruptcy Case 14-12178-1-rel7: "The bankruptcy filing by Rachel A Stagl, undertaken in Oct 2, 2014 in Ballston Spa, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Rachel A Stagl — New York, 14-12178-1


ᐅ Michael J Stanley, New York

Address: 900 Rock City Rd Trlr 57A Ballston Spa, NY 12020-2919

Brief Overview of Bankruptcy Case 07-11760-1-rel: "Michael J Stanley's Ballston Spa, NY bankruptcy under Chapter 13 in 06.27.2007 led to a structured repayment plan, successfully discharged in 09/24/2013."
Michael J Stanley — New York, 07-11760-1


ᐅ Rachel E Stapf, New York

Address: 151 Arrow Wood Pl Ballston Spa, NY 12020

Bankruptcy Case 13-11438-1-rel Overview: "Rachel E Stapf's bankruptcy, initiated in May 2013 and concluded by Sep 6, 2013 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel E Stapf — New York, 13-11438-1


ᐅ Christopher R Staulters, New York

Address: 161 Northline Rd Ballston Spa, NY 12020-4016

Brief Overview of Bankruptcy Case 2014-10898-1-rel: "The bankruptcy filing by Christopher R Staulters, undertaken in 04/25/2014 in Ballston Spa, NY under Chapter 7, concluded with discharge in 07.24.2014 after liquidating assets."
Christopher R Staulters — New York, 2014-10898-1


ᐅ Ian P Stoops, New York

Address: 951 Goode Rd Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 11-10389-1-rel7: "In a Chapter 7 bankruptcy case, Ian P Stoops from Ballston Spa, NY, saw his proceedings start in February 15, 2011 and complete by 05.18.2011, involving asset liquidation."
Ian P Stoops — New York, 11-10389-1


ᐅ Steven J Sylvain, New York

Address: 273 Rowland St Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 13-10004-1-rel7: "In Ballston Spa, NY, Steven J Sylvain filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Steven J Sylvain — New York, 13-10004-1


ᐅ Janet Lee Taber, New York

Address: 322 Northline Rd Apt 15 Ballston Spa, NY 12020

Bankruptcy Case 11-13902-1-rel Overview: "The bankruptcy record of Janet Lee Taber from Ballston Spa, NY, shows a Chapter 7 case filed in 12.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-20."
Janet Lee Taber — New York, 11-13902-1


ᐅ Keily Tatro, New York

Address: 675 Eastline Rd Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 10-14121-1-rel7: "The bankruptcy filing by Keily Tatro, undertaken in 11.03.2010 in Ballston Spa, NY under Chapter 7, concluded with discharge in 2011-02-14 after liquidating assets."
Keily Tatro — New York, 10-14121-1


ᐅ Scott D Teitsch, New York

Address: 406 Brownell Rd Ballston Spa, NY 12020-3716

Concise Description of Bankruptcy Case 07-10323-1-rel7: "Scott D Teitsch's Chapter 13 bankruptcy in Ballston Spa, NY started in 2007-02-02. This plan involved reorganizing debts and establishing a payment plan, concluding in 03/28/2013."
Scott D Teitsch — New York, 07-10323-1


ᐅ Joseph Templin, New York

Address: 77 E High St Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 13-12715-1-rel: "Ballston Spa, NY resident Joseph Templin's November 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-11."
Joseph Templin — New York, 13-12715-1


ᐅ Dean M Thimineur, New York

Address: 6059 County Farm Rd Ballston Spa, NY 12020

Bankruptcy Case 13-11633-1-rel Summary: "In Ballston Spa, NY, Dean M Thimineur filed for Chapter 7 bankruptcy in 06/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-04."
Dean M Thimineur — New York, 13-11633-1


ᐅ James C Thomas, New York

Address: 3279 Galway Rd Ballston Spa, NY 12020

Bankruptcy Case 13-11104-1-rel Overview: "The bankruptcy filing by James C Thomas, undertaken in April 30, 2013 in Ballston Spa, NY under Chapter 7, concluded with discharge in 2013-08-06 after liquidating assets."
James C Thomas — New York, 13-11104-1


ᐅ Mary Ruth Thompson, New York

Address: 50 Wake Robin Rd Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 11-13628-1-rel7: "Mary Ruth Thompson's bankruptcy, initiated in Nov 22, 2011 and concluded by 2012-02-15 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ruth Thompson — New York, 11-13628-1


ᐅ Linda Thompson, New York

Address: 117 Eastern Ave Apt A Ballston Spa, NY 12020

Bankruptcy Case 10-13598-1-rel Summary: "In a Chapter 7 bankruptcy case, Linda Thompson from Ballston Spa, NY, saw her proceedings start in Sep 29, 2010 and complete by 01.22.2011, involving asset liquidation."
Linda Thompson — New York, 10-13598-1


ᐅ Ronald D Torncello, New York

Address: 2560 State Route 9 Trlr 89 Ballston Spa, NY 12020

Bankruptcy Case 12-11675-1-rel Summary: "Ronald D Torncello's bankruptcy, initiated in 06.21.2012 and concluded by Oct 14, 2012 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald D Torncello — New York, 12-11675-1


ᐅ Scott Towne, New York

Address: 315 Stone Church Rd Trlr 37 Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 10-13422-1-rel: "Scott Towne's Chapter 7 bankruptcy, filed in Ballston Spa, NY in 2010-09-15, led to asset liquidation, with the case closing in 2011-01-08."
Scott Towne — New York, 10-13422-1


ᐅ Maria M Tozzi, New York

Address: 743 Malta Ave Ext Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 13-12156-1-rel7: "The bankruptcy record of Maria M Tozzi from Ballston Spa, NY, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-06."
Maria M Tozzi — New York, 13-12156-1


ᐅ Dorothy J Tuttle, New York

Address: 20 Knickerbocker St Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 12-12041-1-rel: "The bankruptcy filing by Dorothy J Tuttle, undertaken in August 1, 2012 in Ballston Spa, NY under Chapter 7, concluded with discharge in 11.24.2012 after liquidating assets."
Dorothy J Tuttle — New York, 12-12041-1


ᐅ Emily Vale, New York

Address: 241 Thimbleberry Rd Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 10-11536-1-rel7: "The bankruptcy record of Emily Vale from Ballston Spa, NY, shows a Chapter 7 case filed in 04.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2010."
Emily Vale — New York, 10-11536-1


ᐅ Deborah A Vandemar, New York

Address: 615 Minuteman Ln Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 12-11442-1-rel7: "The case of Deborah A Vandemar in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A Vandemar — New York, 12-11442-1


ᐅ Christine C Vandepas, New York

Address: 30 Ballston Ave Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 09-13838-1-rel: "The case of Christine C Vandepas in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine C Vandepas — New York, 09-13838-1


ᐅ Judith A Vanderwerken, New York

Address: 2560 State Route 9 Trlr 62 Ballston Spa, NY 12020-4340

Brief Overview of Bankruptcy Case 15-10145-1-rel: "Ballston Spa, NY resident Judith A Vanderwerken's Jan 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-26."
Judith A Vanderwerken — New York, 15-10145-1


ᐅ Meredith Lester Vanderwerken, New York

Address: 2560 State Route 9 Trlr 62 Ballston Spa, NY 12020-4340

Bankruptcy Case 15-10145-1-rel Overview: "Meredith Lester Vanderwerken's Chapter 7 bankruptcy, filed in Ballston Spa, NY in January 26, 2015, led to asset liquidation, with the case closing in April 2015."
Meredith Lester Vanderwerken — New York, 15-10145-1


ᐅ Iii Herbert Vasquez, New York

Address: 1119 Raymond Rd Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 13-10703-1-rel: "The bankruptcy filing by Iii Herbert Vasquez, undertaken in 2013-03-22 in Ballston Spa, NY under Chapter 7, concluded with discharge in 2013-06-28 after liquidating assets."
Iii Herbert Vasquez — New York, 13-10703-1


ᐅ Darrell J Velicer, New York

Address: 393 Malta Ave Ballston Spa, NY 12020

Bankruptcy Case 12-13219-1-rel Summary: "Ballston Spa, NY resident Darrell J Velicer's Dec 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Darrell J Velicer — New York, 12-13219-1


ᐅ Michael Virga, New York

Address: 40 Pepperbush Pl Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 10-10918-1-rel7: "The bankruptcy record of Michael Virga from Ballston Spa, NY, shows a Chapter 7 case filed in 2010-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2010."
Michael Virga — New York, 10-10918-1


ᐅ Darryl J Wadsworth, New York

Address: 261 Greenfield Ave Ballston Spa, NY 12020-2540

Snapshot of U.S. Bankruptcy Proceeding Case 15-10397-1-rel: "In a Chapter 7 bankruptcy case, Darryl J Wadsworth from Ballston Spa, NY, saw his proceedings start in 03.02.2015 and complete by May 2015, involving asset liquidation."
Darryl J Wadsworth — New York, 15-10397-1


ᐅ James N Walczak, New York

Address: 155 Rowland St Apt 6 Ballston Spa, NY 12020-2490

Concise Description of Bankruptcy Case 14-11298-1-rel7: "The case of James N Walczak in Ballston Spa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James N Walczak — New York, 14-11298-1


ᐅ Ronald C Wall, New York

Address: 3901 Lewis Rd Trlr 230 Ballston Spa, NY 12020-2897

Concise Description of Bankruptcy Case 15-11806-1-rel7: "In Ballston Spa, NY, Ronald C Wall filed for Chapter 7 bankruptcy in 2015-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-29."
Ronald C Wall — New York, 15-11806-1


ᐅ Bonnie L Wall, New York

Address: 3901 Lewis Rd Trlr 230 Ballston Spa, NY 12020-2897

Bankruptcy Case 15-11806-1-rel Summary: "Ballston Spa, NY resident Bonnie L Wall's 08/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2015."
Bonnie L Wall — New York, 15-11806-1


ᐅ Iii Elmore F Wallace, New York

Address: 9 Twinflower Ct Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 11-11115-1-rel: "The bankruptcy record of Iii Elmore F Wallace from Ballston Spa, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-02."
Iii Elmore F Wallace — New York, 11-11115-1


ᐅ Gale L Walsh, New York

Address: 91 Church Ave Apt 317 Ballston Spa, NY 12020-1929

Concise Description of Bankruptcy Case 15-10005-1-rel7: "Ballston Spa, NY resident Gale L Walsh's 2015-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-05."
Gale L Walsh — New York, 15-10005-1


ᐅ Jodi L Welch, New York

Address: 177 South St Ballston Spa, NY 12020-1054

Brief Overview of Bankruptcy Case 15-12007-1-rel: "In a Chapter 7 bankruptcy case, Jodi L Welch from Ballston Spa, NY, saw her proceedings start in 2015-10-01 and complete by 12/30/2015, involving asset liquidation."
Jodi L Welch — New York, 15-12007-1


ᐅ Wallace B Wells, New York

Address: 300 Northline Rd Apt 10 Ballston Spa, NY 12020-2403

Concise Description of Bankruptcy Case 15-12506-1-rel7: "In a Chapter 7 bankruptcy case, Wallace B Wells from Ballston Spa, NY, saw his proceedings start in December 2015 and complete by 2016-03-15, involving asset liquidation."
Wallace B Wells — New York, 15-12506-1


ᐅ Melody Whalen, New York

Address: 168 W North St Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 09-14202-1-rel7: "In Ballston Spa, NY, Melody Whalen filed for Chapter 7 bankruptcy in 2009-11-08. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Melody Whalen — New York, 09-14202-1


ᐅ Patricia A Wheeler, New York

Address: 11 Low St Ballston Spa, NY 12020-1714

Bankruptcy Case 07-11110-1-rel Overview: "April 2007 marked the beginning of Patricia A Wheeler's Chapter 13 bankruptcy in Ballston Spa, NY, entailing a structured repayment schedule, completed by March 2013."
Patricia A Wheeler — New York, 07-11110-1


ᐅ Stuart J Whipple, New York

Address: 331 Rowland St Lot 76 Ballston Spa, NY 12020-2628

Concise Description of Bankruptcy Case 14-12623-1-rel7: "In Ballston Spa, NY, Stuart J Whipple filed for Chapter 7 bankruptcy in 2014-11-26. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2015."
Stuart J Whipple — New York, 14-12623-1


ᐅ Elizabeth A White, New York

Address: 337 Rowland St Trlr 83 Ballston Spa, NY 12020-2668

Snapshot of U.S. Bankruptcy Proceeding Case 14-11399-1-rel: "Elizabeth A White's Chapter 7 bankruptcy, filed in Ballston Spa, NY in June 2014, led to asset liquidation, with the case closing in 09/22/2014."
Elizabeth A White — New York, 14-11399-1


ᐅ Shawn Michael Wilkes, New York

Address: 27 Florence Dr Ballston Spa, NY 12020-2613

Bankruptcy Case 16-10421-1-rel Summary: "The bankruptcy filing by Shawn Michael Wilkes, undertaken in 03/11/2016 in Ballston Spa, NY under Chapter 7, concluded with discharge in 06/09/2016 after liquidating assets."
Shawn Michael Wilkes — New York, 16-10421-1


ᐅ Harmonie Jean Wilkes, New York

Address: 27 Florence Dr Ballston Spa, NY 12020-2613

Concise Description of Bankruptcy Case 16-10421-1-rel7: "In a Chapter 7 bankruptcy case, Harmonie Jean Wilkes from Ballston Spa, NY, saw their proceedings start in Mar 11, 2016 and complete by Jun 9, 2016, involving asset liquidation."
Harmonie Jean Wilkes — New York, 16-10421-1


ᐅ Thomas Willette, New York

Address: 101 Arrow Wood Pl Ballston Spa, NY 12020

Snapshot of U.S. Bankruptcy Proceeding Case 09-14765-1-rel: "The bankruptcy filing by Thomas Willette, undertaken in December 2009 in Ballston Spa, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Thomas Willette — New York, 09-14765-1


ᐅ Frances M Williams, New York

Address: 184 Saratoga Ave Apt 2F Ballston Spa, NY 12020-1254

Bankruptcy Case 14-12585-1-rel Summary: "In a Chapter 7 bankruptcy case, Frances M Williams from Ballston Spa, NY, saw their proceedings start in 2014-11-24 and complete by 2015-02-22, involving asset liquidation."
Frances M Williams — New York, 14-12585-1


ᐅ Dave G Willsey, New York

Address: 8 Strides Dr Ballston Spa, NY 12020

Bankruptcy Case 11-12628-1-rel Summary: "Dave G Willsey's bankruptcy, initiated in 08.17.2011 and concluded by November 2011 in Ballston Spa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dave G Willsey — New York, 11-12628-1


ᐅ Pamela J Wilson, New York

Address: 900 Rock City Rd Trlr 237 Ballston Spa, NY 12020

Concise Description of Bankruptcy Case 13-11298-1-rel7: "In a Chapter 7 bankruptcy case, Pamela J Wilson from Ballston Spa, NY, saw her proceedings start in May 17, 2013 and complete by Aug 14, 2013, involving asset liquidation."
Pamela J Wilson — New York, 13-11298-1


ᐅ Timothy R Winslow, New York

Address: 34 Ralph St Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 11-11570-1-rel: "The bankruptcy filing by Timothy R Winslow, undertaken in May 16, 2011 in Ballston Spa, NY under Chapter 7, concluded with discharge in August 15, 2011 after liquidating assets."
Timothy R Winslow — New York, 11-11570-1


ᐅ Robert Winter, New York

Address: 15 Penny Royal Rd Ballston Spa, NY 12020

Bankruptcy Case 10-11046-1-rel Overview: "In Ballston Spa, NY, Robert Winter filed for Chapter 7 bankruptcy in 2010-03-24. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2010."
Robert Winter — New York, 10-11046-1


ᐅ Vicki Witalec, New York

Address: 1206 Newberry Ct Ballston Spa, NY 12020

Brief Overview of Bankruptcy Case 10-13570-1-rel: "In Ballston Spa, NY, Vicki Witalec filed for Chapter 7 bankruptcy in September 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.20.2011."
Vicki Witalec — New York, 10-13570-1