personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Clifton Park, 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 Cari Angela Rose Abatemarco, New York

Address: 21 Via Da Vinci Clifton Park, NY 12065

Concise Description of Bankruptcy Case 13-10338-1-rel7: "The bankruptcy filing by Cari Angela Rose Abatemarco, undertaken in Feb 14, 2013 in Clifton Park, NY under Chapter 7, concluded with discharge in 2013-05-23 after liquidating assets."
Cari Angela Rose Abatemarco — New York, 13-10338-1


ᐅ Melody Abell, New York

Address: 98 Cemetery Rd Clifton Park, NY 12065

Snapshot of U.S. Bankruptcy Proceeding Case 10-10904-1-rel: "Melody Abell's Chapter 7 bankruptcy, filed in Clifton Park, NY in 2010-03-13, led to asset liquidation, with the case closing in 06/14/2010."
Melody Abell — New York, 10-10904-1


ᐅ Anthony A Abete, New York

Address: 110 Dunsbach Rd Clifton Park, NY 12065

Snapshot of U.S. Bankruptcy Proceeding Case 12-13293-1-rel: "Anthony A Abete's bankruptcy, initiated in 2012-12-22 and concluded by 03.30.2013 in Clifton Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony A Abete — New York, 12-13293-1


ᐅ Richard Abete, New York

Address: 110 Dunsbach Rd Clifton Park, NY 12065

Bankruptcy Case 09-14009-1-rel Summary: "Clifton Park, NY resident Richard Abete's 10/26/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Richard Abete — New York, 09-14009-1


ᐅ Akiva Abraham, New York

Address: 641 Grooms Rd Clifton Park, NY 12065

Concise Description of Bankruptcy Case 11-13591-1-rel7: "Akiva Abraham's Chapter 7 bankruptcy, filed in Clifton Park, NY in November 18, 2011, led to asset liquidation, with the case closing in March 12, 2012."
Akiva Abraham — New York, 11-13591-1


ᐅ Holly Adamkoski, New York

Address: 1906 Huntridge Dr Clifton Park, NY 12065

Brief Overview of Bankruptcy Case 09-63049-6-dd: "Holly Adamkoski's Chapter 7 bankruptcy, filed in Clifton Park, NY in 2009-10-30, led to asset liquidation, with the case closing in Feb 5, 2010."
Holly Adamkoski — New York, 09-63049-6-dd


ᐅ Christine M Ahearn, New York

Address: 1400 Crescent Vischer Ferry Rd Apt 518 Clifton Park, NY 12065-7942

Snapshot of U.S. Bankruptcy Proceeding Case 09-11536-1-rel: "Christine M Ahearn's Chapter 13 bankruptcy in Clifton Park, NY started in April 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/21/2012."
Christine M Ahearn — New York, 09-11536-1


ᐅ Thomas A Ainsworth, New York

Address: PO Box 1532 Clifton Park, NY 12065-0807

Snapshot of U.S. Bankruptcy Proceeding Case 15-11870-1-rel: "In a Chapter 7 bankruptcy case, Thomas A Ainsworth from Clifton Park, NY, saw their proceedings start in September 14, 2015 and complete by 12.13.2015, involving asset liquidation."
Thomas A Ainsworth — New York, 15-11870-1


ᐅ Cecilia Maria Alegria, New York

Address: 403 Lookout Ln Clifton Park, NY 12065

Bankruptcy Case 11-13362-1-rel Overview: "In Clifton Park, NY, Cecilia Maria Alegria filed for Chapter 7 bankruptcy in October 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 20, 2012."
Cecilia Maria Alegria — New York, 11-13362-1


ᐅ Colin H Allyn, New York

Address: 16 Lindy Loop Clifton Park, NY 12065-6355

Snapshot of U.S. Bankruptcy Proceeding Case 07-11317-1-rel: "Colin H Allyn, a resident of Clifton Park, NY, entered a Chapter 13 bankruptcy plan in 2007-05-08, culminating in its successful completion by March 2013."
Colin H Allyn — New York, 07-11317-1


ᐅ Richard J Altier, New York

Address: 3 Peck Ln Clifton Park, NY 12065

Bankruptcy Case 12-11239-1-rel Summary: "The bankruptcy record of Richard J Altier from Clifton Park, NY, shows a Chapter 7 case filed in 2012-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-31."
Richard J Altier — New York, 12-11239-1


ᐅ Rachel Amell, New York

Address: 16 Barkwood Ln Clifton Park, NY 12065

Bankruptcy Case 11-11143-1-rel Summary: "Rachel Amell's bankruptcy, initiated in April 13, 2011 and concluded by 08/06/2011 in Clifton Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Amell — New York, 11-11143-1


ᐅ Karen Andersen, New York

Address: 36 Hollandale Ln Apt A Clifton Park, NY 12065

Bankruptcy Case 10-12067-1-rel Summary: "Karen Andersen's Chapter 7 bankruptcy, filed in Clifton Park, NY in 05.30.2010, led to asset liquidation, with the case closing in Sep 8, 2010."
Karen Andersen — New York, 10-12067-1


ᐅ Charla Anderson, New York

Address: 7 Hollandale Ln Apt F Clifton Park, NY 12065

Bankruptcy Case 09-14454-1-rel Overview: "The bankruptcy filing by Charla Anderson, undertaken in November 30, 2009 in Clifton Park, NY under Chapter 7, concluded with discharge in 2010-03-15 after liquidating assets."
Charla Anderson — New York, 09-14454-1


ᐅ Dustin P Anderson, New York

Address: 2 Esopus Dr Clifton Park, NY 12065

Bankruptcy Case 12-10889-1-rel Overview: "In a Chapter 7 bankruptcy case, Dustin P Anderson from Clifton Park, NY, saw his proceedings start in March 31, 2012 and complete by 07.24.2012, involving asset liquidation."
Dustin P Anderson — New York, 12-10889-1


ᐅ Jeffrey R Asadorian, New York

Address: 29 Coventry Dr Clifton Park, NY 12065

Snapshot of U.S. Bankruptcy Proceeding Case 11-12466-1-rel: "Jeffrey R Asadorian's Chapter 7 bankruptcy, filed in Clifton Park, NY in 07.31.2011, led to asset liquidation, with the case closing in Nov 23, 2011."
Jeffrey R Asadorian — New York, 11-12466-1


ᐅ Steven W Aschauer, New York

Address: 138B Stone Quarry Rd Clifton Park, NY 12065-6203

Snapshot of U.S. Bankruptcy Proceeding Case 08-10704-1-rel: "03.13.2008 marked the beginning of Steven W Aschauer's Chapter 13 bankruptcy in Clifton Park, NY, entailing a structured repayment schedule, completed by Dec 19, 2013."
Steven W Aschauer — New York, 08-10704-1


ᐅ Gabrielle M Ashley, New York

Address: 2904 Hayner Heights Dr Clifton Park, NY 12065-4596

Brief Overview of Bankruptcy Case 08-10860-1-rel: "Filing for Chapter 13 bankruptcy in March 26, 2008, Gabrielle M Ashley from Clifton Park, NY, structured a repayment plan, achieving discharge in August 16, 2013."
Gabrielle M Ashley — New York, 08-10860-1


ᐅ Lisa Ashley, New York

Address: 32 Cambridge Ave Clifton Park, NY 12065-6139

Snapshot of U.S. Bankruptcy Proceeding Case 05-19882-1-rel: "October 15, 2005 marked the beginning of Lisa Ashley's Chapter 13 bankruptcy in Clifton Park, NY, entailing a structured repayment schedule, completed by 02/20/2013."
Lisa Ashley — New York, 05-19882-1


ᐅ Fernando M Babbino, New York

Address: 47 Brenden Ct Clifton Park, NY 12065-7634

Bankruptcy Case 14-12021-1-rel Summary: "Clifton Park, NY resident Fernando M Babbino's September 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Fernando M Babbino — New York, 14-12021-1


ᐅ Jonathan Wayne Babson, New York

Address: 11 Belmonte Ln Clifton Park, NY 12065-5725

Bankruptcy Case 14-10364-1-rel Overview: "Clifton Park, NY resident Jonathan Wayne Babson's 2014-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-26."
Jonathan Wayne Babson — New York, 14-10364-1


ᐅ Joshua D Balch, New York

Address: 55 Squire Ln Clifton Park, NY 12065-8610

Bankruptcy Case 15-11378-1-rel Overview: "The case of Joshua D Balch in Clifton Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua D Balch — New York, 15-11378-1


ᐅ David Eric Ballard, New York

Address: 1253 S Parkwood Dr Clifton Park, NY 12065

Bankruptcy Case 11-10178-1-rel Overview: "The bankruptcy record of David Eric Ballard from Clifton Park, NY, shows a Chapter 7 case filed in 01.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2011."
David Eric Ballard — New York, 11-10178-1


ᐅ Ellen Ballard, New York

Address: 304 Grooms Rd Apt B Clifton Park, NY 12065

Brief Overview of Bankruptcy Case 11-11404-1-rel: "Clifton Park, NY resident Ellen Ballard's 2011-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/23/2011."
Ellen Ballard — New York, 11-11404-1


ᐅ Nilo J Balmaceda, New York

Address: 801 London Square Dr Clifton Park, NY 12065-3754

Bankruptcy Case 08-11331-1-rel Overview: "Nilo J Balmaceda's Clifton Park, NY bankruptcy under Chapter 13 in 04/30/2008 led to a structured repayment plan, successfully discharged in 12/16/2013."
Nilo J Balmaceda — New York, 08-11331-1


ᐅ Nathan Barker, New York

Address: 22A Coachman Sq Clifton Park, NY 12065

Bankruptcy Case 10-14707-1-rel Overview: "The bankruptcy filing by Nathan Barker, undertaken in Dec 30, 2010 in Clifton Park, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Nathan Barker — New York, 10-14707-1


ᐅ Jr Mark Barrett, New York

Address: 22B Woodcliffe Dr Clifton Park, NY 12065

Brief Overview of Bankruptcy Case 10-11969-1-rel: "In Clifton Park, NY, Jr Mark Barrett filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2010."
Jr Mark Barrett — New York, 10-11969-1


ᐅ Cathy A Barrett, New York

Address: 22B Woodcliffe Dr Clifton Park, NY 12065-1916

Concise Description of Bankruptcy Case 14-10536-1-rel7: "In a Chapter 7 bankruptcy case, Cathy A Barrett from Clifton Park, NY, saw her proceedings start in 2014-03-13 and complete by June 11, 2014, involving asset liquidation."
Cathy A Barrett — New York, 14-10536-1


ᐅ Ryan Barry, New York

Address: 10 Kimberly Ct Clifton Park, NY 12065

Brief Overview of Bankruptcy Case 13-12446-1-rel: "The bankruptcy record of Ryan Barry from Clifton Park, NY, shows a Chapter 7 case filed in 10.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.08.2014."
Ryan Barry — New York, 13-12446-1


ᐅ Shannon M Bean, New York

Address: 24 Hollandale Ln Apt M Clifton Park, NY 12065

Snapshot of U.S. Bankruptcy Proceeding Case 11-12931-1-rel: "The case of Shannon M Bean in Clifton Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon M Bean — New York, 11-12931-1


ᐅ Jr Raymond Walter Beland, New York

Address: 34 Willard Dr Clifton Park, NY 12065

Bankruptcy Case 09-13872-1-rel Overview: "Clifton Park, NY resident Jr Raymond Walter Beland's Oct 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2010."
Jr Raymond Walter Beland — New York, 09-13872-1


ᐅ Leslie E Bell, New York

Address: 1550 Route 9 Apt 1 Clifton Park, NY 12065

Brief Overview of Bankruptcy Case 11-13973-1-rel: "Leslie E Bell's Chapter 7 bankruptcy, filed in Clifton Park, NY in December 30, 2011, led to asset liquidation, with the case closing in 04/23/2012."
Leslie E Bell — New York, 11-13973-1


ᐅ Jason D Belli, New York

Address: PO Box 5463 Clifton Park, NY 12065-0867

Concise Description of Bankruptcy Case 15-10479-1-rel7: "In a Chapter 7 bankruptcy case, Jason D Belli from Clifton Park, NY, saw their proceedings start in 2015-03-12 and complete by June 2015, involving asset liquidation."
Jason D Belli — New York, 15-10479-1


ᐅ Maria M Bellini, New York

Address: 9H Keepsake Ln Clifton Park, NY 12065-4646

Bankruptcy Case 16-10259-1-rel Overview: "The bankruptcy filing by Maria M Bellini, undertaken in 02/25/2016 in Clifton Park, NY under Chapter 7, concluded with discharge in May 25, 2016 after liquidating assets."
Maria M Bellini — New York, 16-10259-1


ᐅ Nicholas Bellini, New York

Address: 9H Keepsake Ln Clifton Park, NY 12065-4646

Bankruptcy Case 16-10259-1-rel Summary: "Clifton Park, NY resident Nicholas Bellini's 2016-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Nicholas Bellini — New York, 16-10259-1


ᐅ Sr Martin J Below, New York

Address: 7 Freeman Ln Clifton Park, NY 12065

Bankruptcy Case 11-12521-1-rel Overview: "Clifton Park, NY resident Sr Martin J Below's 2011-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-28."
Sr Martin J Below — New York, 11-12521-1


ᐅ Stephen Benack, New York

Address: 14 Montgomery Way Clifton Park, NY 12065

Brief Overview of Bankruptcy Case 10-12727-1-rel: "The bankruptcy record of Stephen Benack from Clifton Park, NY, shows a Chapter 7 case filed in Jul 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-19."
Stephen Benack — New York, 10-12727-1


ᐅ Kim E Benson, New York

Address: 204 Monmouth Way Clifton Park, NY 12065

Brief Overview of Bankruptcy Case 12-13271-1-rel: "The case of Kim E Benson in Clifton Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim E Benson — New York, 12-13271-1


ᐅ Edward Bernstein, New York

Address: 1 Durham Way Clifton Park, NY 12065-6602

Brief Overview of Bankruptcy Case 08-12486-1-rel: "Edward Bernstein's Chapter 13 bankruptcy in Clifton Park, NY started in 2008-07-31. This plan involved reorganizing debts and establishing a payment plan, concluding in September 2013."
Edward Bernstein — New York, 08-12486-1


ᐅ Debra A Besson, New York

Address: 8 Belleard Ln Clifton Park, NY 12065-7820

Bankruptcy Case 16-11209-1-rel Overview: "In a Chapter 7 bankruptcy case, Debra A Besson from Clifton Park, NY, saw her proceedings start in 2016-06-30 and complete by September 28, 2016, involving asset liquidation."
Debra A Besson — New York, 16-11209-1


ᐅ Paul A Bevevino, New York

Address: 57A Dunsbach Rd Clifton Park, NY 12065

Bankruptcy Case 12-10555-1-rel Summary: "In Clifton Park, NY, Paul A Bevevino filed for Chapter 7 bankruptcy in Feb 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2012."
Paul A Bevevino — New York, 12-10555-1


ᐅ Robert S Bird, New York

Address: 16 Cromwell Dr Clifton Park, NY 12065

Snapshot of U.S. Bankruptcy Proceeding Case 09-13811-1-rel: "The bankruptcy record of Robert S Bird from Clifton Park, NY, shows a Chapter 7 case filed in 10.11.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-17."
Robert S Bird — New York, 09-13811-1


ᐅ Merry J Blomquist, New York

Address: 3 Eagles Gln Clifton Park, NY 12065-8706

Brief Overview of Bankruptcy Case 14-12570-1-rel: "The bankruptcy filing by Merry J Blomquist, undertaken in 11/21/2014 in Clifton Park, NY under Chapter 7, concluded with discharge in 2015-02-19 after liquidating assets."
Merry J Blomquist — New York, 14-12570-1


ᐅ Laura D Bodnar, New York

Address: 19 Westchester Dr Clifton Park, NY 12065-7512

Bankruptcy Case 14-11964-1-rel Summary: "Clifton Park, NY resident Laura D Bodnar's Sep 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Laura D Bodnar — New York, 14-11964-1


ᐅ Jeremy Bogosian, New York

Address: 1 Colonial Dr Clifton Park, NY 12065-5519

Bankruptcy Case 2014-10871-1-rel Summary: "The bankruptcy record of Jeremy Bogosian from Clifton Park, NY, shows a Chapter 7 case filed in Apr 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2014."
Jeremy Bogosian — New York, 2014-10871-1


ᐅ Laurie Bogosian, New York

Address: 1 Colonial Dr Clifton Park, NY 12065-5519

Brief Overview of Bankruptcy Case 2014-10871-1-rel: "The bankruptcy filing by Laurie Bogosian, undertaken in 04/21/2014 in Clifton Park, NY under Chapter 7, concluded with discharge in 2014-07-20 after liquidating assets."
Laurie Bogosian — New York, 2014-10871-1


ᐅ Stacy F Bombard, New York

Address: 235D Halfmoon Cir Clifton Park, NY 12065-3133

Brief Overview of Bankruptcy Case 14-10087-1-rel: "Stacy F Bombard's Chapter 7 bankruptcy, filed in Clifton Park, NY in 01/21/2014, led to asset liquidation, with the case closing in April 21, 2014."
Stacy F Bombard — New York, 14-10087-1


ᐅ Jillian M Bonfante, New York

Address: 41 Andrea Ct Clifton Park, NY 12065

Concise Description of Bankruptcy Case 11-13825-1-rel7: "Jillian M Bonfante's Chapter 7 bankruptcy, filed in Clifton Park, NY in 12/15/2011, led to asset liquidation, with the case closing in 2012-04-08."
Jillian M Bonfante — New York, 11-13825-1


ᐅ Paula Borkowski, New York

Address: 9 Juniper Dr Clifton Park, NY 12065

Bankruptcy Case 10-10032-1-rel Summary: "In Clifton Park, NY, Paula Borkowski filed for Chapter 7 bankruptcy in 01.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-15."
Paula Borkowski — New York, 10-10032-1


ᐅ Kristen G Boyark, New York

Address: 244 Monmouth Way Clifton Park, NY 12065-8510

Concise Description of Bankruptcy Case 09-10209-1-rel7: "Chapter 13 bankruptcy for Kristen G Boyark in Clifton Park, NY began in January 2009, focusing on debt restructuring, concluding with plan fulfillment in 10.25.2012."
Kristen G Boyark — New York, 09-10209-1


ᐅ Jeff Bregenzer, New York

Address: 24 Bayberry Dr Clifton Park, NY 12065

Bankruptcy Case 13-12304-1-rel Overview: "The case of Jeff Bregenzer in Clifton Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeff Bregenzer — New York, 13-12304-1


ᐅ Robin R Brenenstuhl, New York

Address: 803 Solomon Ave Clifton Park, NY 12065-3722

Bankruptcy Case 09-12057-1-rel Overview: "06/07/2009 marked the beginning of Robin R Brenenstuhl's Chapter 13 bankruptcy in Clifton Park, NY, entailing a structured repayment schedule, completed by 2013-03-29."
Robin R Brenenstuhl — New York, 09-12057-1


ᐅ Robert Brennan, New York

Address: 18 Kendall Dr Clifton Park, NY 12065

Bankruptcy Case 13-10601-1-rel Overview: "The bankruptcy record of Robert Brennan from Clifton Park, NY, shows a Chapter 7 case filed in 03/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.17.2013."
Robert Brennan — New York, 13-10601-1


ᐅ Alan J Brennan, New York

Address: PO Box 4085 Clifton Park, NY 12065

Brief Overview of Bankruptcy Case 11-12443-1-rel: "Alan J Brennan's bankruptcy, initiated in Jul 29, 2011 and concluded by 11/21/2011 in Clifton Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan J Brennan — New York, 11-12443-1


ᐅ Shawn Brimhall, New York

Address: 129 Clamsteam Rd Clifton Park, NY 12065

Bankruptcy Case 12-10114-1-rel Summary: "Clifton Park, NY resident Shawn Brimhall's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.13.2012."
Shawn Brimhall — New York, 12-10114-1


ᐅ Stuart B Briskin, New York

Address: 38 Andrea Ct Clifton Park, NY 12065

Snapshot of U.S. Bankruptcy Proceeding Case 12-11029-1-rel: "In Clifton Park, NY, Stuart B Briskin filed for Chapter 7 bankruptcy in 04.18.2012. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2012."
Stuart B Briskin — New York, 12-11029-1


ᐅ Jennifer A Broadhurst, New York

Address: 526 Grooms Rd Clifton Park, NY 12065

Brief Overview of Bankruptcy Case 13-11969-1-rel: "The bankruptcy record of Jennifer A Broadhurst from Clifton Park, NY, shows a Chapter 7 case filed in 2013-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-12."
Jennifer A Broadhurst — New York, 13-11969-1


ᐅ Timothy Brogan, New York

Address: 24 Garden Dr Clifton Park, NY 12065-4014

Brief Overview of Bankruptcy Case 07-11490-1-rel: "Timothy Brogan's Clifton Park, NY bankruptcy under Chapter 13 in 05/25/2007 led to a structured repayment plan, successfully discharged in 2013-07-12."
Timothy Brogan — New York, 07-11490-1


ᐅ William Brower, New York

Address: 1604 Lookout Ln Clifton Park, NY 12065

Snapshot of U.S. Bankruptcy Proceeding Case 11-10460-1-rel: "The bankruptcy filing by William Brower, undertaken in 2011-02-23 in Clifton Park, NY under Chapter 7, concluded with discharge in Jun 1, 2011 after liquidating assets."
William Brower — New York, 11-10460-1


ᐅ Jana L Brown, New York

Address: PO Box 45 Clifton Park, NY 12065

Bankruptcy Case 11-11727-1-rel Overview: "Jana L Brown's Chapter 7 bankruptcy, filed in Clifton Park, NY in May 31, 2011, led to asset liquidation, with the case closing in September 23, 2011."
Jana L Brown — New York, 11-11727-1


ᐅ Thomas E Brown, New York

Address: 111 Clamsteam Rd Clifton Park, NY 12065-7813

Bankruptcy Case 15-10687-1-rel Overview: "In Clifton Park, NY, Thomas E Brown filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2015."
Thomas E Brown — New York, 15-10687-1


ᐅ Jody L Brown, New York

Address: 111 Clamsteam Rd Clifton Park, NY 12065-7813

Concise Description of Bankruptcy Case 15-10687-1-rel7: "The case of Jody L Brown in Clifton Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jody L Brown — New York, 15-10687-1


ᐅ Robyn Brown, New York

Address: 137C Eastwood Dr Clifton Park, NY 12065

Brief Overview of Bankruptcy Case 10-12535-1-rel: "In Clifton Park, NY, Robyn Brown filed for Chapter 7 bankruptcy in Jul 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.25.2010."
Robyn Brown — New York, 10-12535-1


ᐅ Timothy F Brown, New York

Address: 1607 London Square Dr Clifton Park, NY 12065

Bankruptcy Case 12-10665-1-rel Summary: "The case of Timothy F Brown in Clifton Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy F Brown — New York, 12-10665-1


ᐅ Cheryl Brunner, New York

Address: 15 Kara Ln Clifton Park, NY 12065-6042

Brief Overview of Bankruptcy Case 06-12237-1-rel: "Chapter 13 bankruptcy for Cheryl Brunner in Clifton Park, NY began in 08/31/2006, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-09."
Cheryl Brunner — New York, 06-12237-1


ᐅ Jr Robert V Brunner, New York

Address: 15 Kara Ln Clifton Park, NY 12065-6042

Concise Description of Bankruptcy Case 06-12237-1-rel7: "Chapter 13 bankruptcy for Jr Robert V Brunner in Clifton Park, NY began in 2006-08-31, focusing on debt restructuring, concluding with plan fulfillment in October 2012."
Jr Robert V Brunner — New York, 06-12237-1


ᐅ Jennifer Brust, New York

Address: 94 Old Coach Rd Clifton Park, NY 12065

Concise Description of Bankruptcy Case 12-11812-1-rel7: "The bankruptcy record of Jennifer Brust from Clifton Park, NY, shows a Chapter 7 case filed in July 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2012."
Jennifer Brust — New York, 12-11812-1


ᐅ Martha L Bryer, New York

Address: 1 Cromwell Dr Clifton Park, NY 12065

Brief Overview of Bankruptcy Case 11-10265-1-rel: "The case of Martha L Bryer in Clifton Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha L Bryer — New York, 11-10265-1


ᐅ Greg Budney, New York

Address: 52 Carol Jean Ln Clifton Park, NY 12065

Concise Description of Bankruptcy Case 10-13630-1-rel7: "The case of Greg Budney in Clifton Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greg Budney — New York, 10-13630-1


ᐅ Ryan A Burkhardt, New York

Address: 1 Coventry Dr Clifton Park, NY 12065

Bankruptcy Case 13-12735-1-rel Summary: "Ryan A Burkhardt's Chapter 7 bankruptcy, filed in Clifton Park, NY in 2013-11-07, led to asset liquidation, with the case closing in February 13, 2014."
Ryan A Burkhardt — New York, 13-12735-1


ᐅ Stephen C Burnett, New York

Address: 19 Carriage Rd Clifton Park, NY 12065

Bankruptcy Case 12-11457-1-rel Overview: "The bankruptcy record of Stephen C Burnett from Clifton Park, NY, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2012."
Stephen C Burnett — New York, 12-11457-1


ᐅ Anthony M Burnett, New York

Address: 36 Meyer Rd Clifton Park, NY 12065

Brief Overview of Bankruptcy Case 12-13205-1-rel: "The bankruptcy record of Anthony M Burnett from Clifton Park, NY, shows a Chapter 7 case filed in Dec 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.20.2013."
Anthony M Burnett — New York, 12-13205-1


ᐅ Robert D Burnham, New York

Address: 126B Eastwood Dr Clifton Park, NY 12065-4270

Brief Overview of Bankruptcy Case 07-11001-1-rel: "In their Chapter 13 bankruptcy case filed in 2007-04-09, Clifton Park, NY's Robert D Burnham agreed to a debt repayment plan, which was successfully completed by 2013-05-15."
Robert D Burnham — New York, 07-11001-1


ᐅ Brandy Renee Burridge, New York

Address: 5B Poplar Dr Clifton Park, NY 12065-5647

Bankruptcy Case 6:11-bk-13363-ABB Summary: "Filing for Chapter 13 bankruptcy in 2011-08-31, Brandy Renee Burridge from Clifton Park, NY, structured a repayment plan, achieving discharge in April 15, 2013."
Brandy Renee Burridge — New York, 6:11-bk-13363


ᐅ Bridget H Bush, New York

Address: 20 Archer Dr Clifton Park, NY 12065

Concise Description of Bankruptcy Case 11-12391-1-rel7: "The bankruptcy filing by Bridget H Bush, undertaken in 2011-07-27 in Clifton Park, NY under Chapter 7, concluded with discharge in Nov 19, 2011 after liquidating assets."
Bridget H Bush — New York, 11-12391-1


ᐅ Robert J Campbell, New York

Address: 48 Dorsman Dr Clifton Park, NY 12065-7204

Brief Overview of Bankruptcy Case 15-11313-1-rel: "Robert J Campbell's Chapter 7 bankruptcy, filed in Clifton Park, NY in June 2015, led to asset liquidation, with the case closing in 2015-09-17."
Robert J Campbell — New York, 15-11313-1


ᐅ Lisa Campbell, New York

Address: 32 Willowbrook Ter Clifton Park, NY 12065

Bankruptcy Case 10-13118-1-rel Overview: "In a Chapter 7 bankruptcy case, Lisa Campbell from Clifton Park, NY, saw her proceedings start in 2010-08-20 and complete by 2010-11-16, involving asset liquidation."
Lisa Campbell — New York, 10-13118-1


ᐅ Tina M Campbell, New York

Address: 48 Dorsman Dr Clifton Park, NY 12065-7204

Snapshot of U.S. Bankruptcy Proceeding Case 15-11313-1-rel: "The case of Tina M Campbell in Clifton Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Campbell — New York, 15-11313-1


ᐅ Jefry Capasso, New York

Address: 8 Crestmont Dr Clifton Park, NY 12065

Snapshot of U.S. Bankruptcy Proceeding Case 10-11270-1-rel: "Jefry Capasso's Chapter 7 bankruptcy, filed in Clifton Park, NY in 04/02/2010, led to asset liquidation, with the case closing in Jul 12, 2010."
Jefry Capasso — New York, 10-11270-1


ᐅ Patricia A Carbone, New York

Address: 40 Brenden Ct Clifton Park, NY 12065

Concise Description of Bankruptcy Case 13-11616-1-rel7: "The case of Patricia A Carbone in Clifton Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Carbone — New York, 13-11616-1


ᐅ William E Conlen, New York

Address: 1400 Crescent Vischer Ferry Rd Apt 316 Clifton Park, NY 12065

Snapshot of U.S. Bankruptcy Proceeding Case 12-12679-1-rel: "Clifton Park, NY resident William E Conlen's 2012-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
William E Conlen — New York, 12-12679-1


ᐅ Kathleen D Conrad, New York

Address: 4D Kensington Ct Clifton Park, NY 12065-6305

Concise Description of Bankruptcy Case 15-10655-1-rel7: "The bankruptcy record of Kathleen D Conrad from Clifton Park, NY, shows a Chapter 7 case filed in March 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2015."
Kathleen D Conrad — New York, 15-10655-1


ᐅ Christina M Conroy, New York

Address: 15 Merrall Dr Clifton Park, NY 12065

Snapshot of U.S. Bankruptcy Proceeding Case 12-10949-1-rel: "The case of Christina M Conroy in Clifton Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina M Conroy — New York, 12-10949-1


ᐅ Scott M Coons, New York

Address: 3 Kennedy Ln Clifton Park, NY 12065-1406

Snapshot of U.S. Bankruptcy Proceeding Case 15-10795-1-rel: "The bankruptcy filing by Scott M Coons, undertaken in Apr 15, 2015 in Clifton Park, NY under Chapter 7, concluded with discharge in 07/14/2015 after liquidating assets."
Scott M Coons — New York, 15-10795-1


ᐅ Julie M Coons, New York

Address: 3 Kennedy Ln Clifton Park, NY 12065-1406

Brief Overview of Bankruptcy Case 15-10795-1-rel: "The case of Julie M Coons in Clifton Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie M Coons — New York, 15-10795-1


ᐅ Natalie L Cooper, New York

Address: 30 Rolling Brook Dr Clifton Park, NY 12065-2222

Bankruptcy Case 16-10514-1-rel Summary: "The bankruptcy record of Natalie L Cooper from Clifton Park, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2016."
Natalie L Cooper — New York, 16-10514-1


ᐅ Matthew D Cormie, New York

Address: 430 Route 146 Lot 28 Clifton Park, NY 12065-3430

Bankruptcy Case 15-11181-1-rel Overview: "Clifton Park, NY resident Matthew D Cormie's May 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2015."
Matthew D Cormie — New York, 15-11181-1


ᐅ Shannon T Cowles, New York

Address: 76 Ocean Spray Blvd Clifton Park, NY 12065-3233

Brief Overview of Bankruptcy Case 15-12234-1-rel: "Shannon T Cowles's Chapter 7 bankruptcy, filed in Clifton Park, NY in Oct 31, 2015, led to asset liquidation, with the case closing in 2016-01-29."
Shannon T Cowles — New York, 15-12234-1


ᐅ Meehan Hope Coyle, New York

Address: 131 Beach Rd Clifton Park, NY 12065

Brief Overview of Bankruptcy Case 10-12064-1-rel: "The case of Meehan Hope Coyle in Clifton Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meehan Hope Coyle — New York, 10-12064-1


ᐅ Margaret T Cozzens, New York

Address: 29B Mapleridge Ave Clifton Park, NY 12065

Bankruptcy Case 13-10229-1-rel Summary: "The bankruptcy filing by Margaret T Cozzens, undertaken in Jan 31, 2013 in Clifton Park, NY under Chapter 7, concluded with discharge in 2013-05-09 after liquidating assets."
Margaret T Cozzens — New York, 13-10229-1


ᐅ Laurie S Cramer, New York

Address: 18 Rolling Brook Ct Clifton Park, NY 12065

Brief Overview of Bankruptcy Case 13-12337-1-rel: "Laurie S Cramer's Chapter 7 bankruptcy, filed in Clifton Park, NY in September 19, 2013, led to asset liquidation, with the case closing in 12/26/2013."
Laurie S Cramer — New York, 13-12337-1


ᐅ Mark J Crear, New York

Address: 55 Squire Ln Clifton Park, NY 12065

Bankruptcy Case 12-10499-1-rel Summary: "Mark J Crear's Chapter 7 bankruptcy, filed in Clifton Park, NY in 02/29/2012, led to asset liquidation, with the case closing in 2012-06-23."
Mark J Crear — New York, 12-10499-1


ᐅ Rosemary Crocetti, New York

Address: 28 Secada Dr Clifton Park, NY 12065-5008

Bankruptcy Case 15-11053-1-rel Summary: "Rosemary Crocetti's Chapter 7 bankruptcy, filed in Clifton Park, NY in 05/15/2015, led to asset liquidation, with the case closing in 08.13.2015."
Rosemary Crocetti — New York, 15-11053-1


ᐅ Anthony Crocetto, New York

Address: 1 Sparrow Hawk Cir Apt 126 Clifton Park, NY 12065

Bankruptcy Case 13-12395-1-rel Overview: "The bankruptcy record of Anthony Crocetto from Clifton Park, NY, shows a Chapter 7 case filed in Sep 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2014."
Anthony Crocetto — New York, 13-12395-1


ᐅ Tara Cruden, New York

Address: 5A Sunny Pointe Dr Clifton Park, NY 12065

Concise Description of Bankruptcy Case 10-14324-1-rel7: "The bankruptcy record of Tara Cruden from Clifton Park, NY, shows a Chapter 7 case filed in 2010-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 02.15.2011."
Tara Cruden — New York, 10-14324-1


ᐅ Yolanda Crudo, New York

Address: 18 Casablanca Ct Clifton Park, NY 12065

Snapshot of U.S. Bankruptcy Proceeding Case 11-11030-1-rel: "In Clifton Park, NY, Yolanda Crudo filed for Chapter 7 bankruptcy in 03/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-24."
Yolanda Crudo — New York, 11-11030-1


ᐅ Mary C Curran, New York

Address: 10 Hollandale Ln Apt C Clifton Park, NY 12065

Brief Overview of Bankruptcy Case 13-12877-1-rel: "The bankruptcy record of Mary C Curran from Clifton Park, NY, shows a Chapter 7 case filed in 2013-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 5, 2014."
Mary C Curran — New York, 13-12877-1


ᐅ Alyson Cutler, New York

Address: 2201 Marina Dr Clifton Park, NY 12065-4386

Concise Description of Bankruptcy Case 15-11760-1-rel7: "In Clifton Park, NY, Alyson Cutler filed for Chapter 7 bankruptcy in Aug 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-23."
Alyson Cutler — New York, 15-11760-1


ᐅ Bradley Cuva, New York

Address: 27 Birchwood Dr Clifton Park, NY 12065

Concise Description of Bankruptcy Case 13-11031-1-rel7: "The case of Bradley Cuva in Clifton Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Cuva — New York, 13-11031-1


ᐅ John A Czajkowski, New York

Address: 1400 Crescent Rd. Apt 711 Clifton Park, NY 12065

Brief Overview of Bankruptcy Case 2014-10970-1-rel: "The case of John A Czajkowski in Clifton Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Czajkowski — New York, 2014-10970-1