personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cohoes, 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 Nancy A Abbott, New York

Address: 216 Berkshire Ave Cohoes, NY 12047

Bankruptcy Case 13-11539-1-rel Summary: "Nancy A Abbott's Chapter 7 bankruptcy, filed in Cohoes, NY in 06.14.2013, led to asset liquidation, with the case closing in September 2013."
Nancy A Abbott — New York, 13-11539-1


ᐅ Michael L Adams, New York

Address: 78 Washington Ave Cohoes, NY 12047

Brief Overview of Bankruptcy Case 12-10494-1-rel: "The bankruptcy filing by Michael L Adams, undertaken in 02.28.2012 in Cohoes, NY under Chapter 7, concluded with discharge in June 22, 2012 after liquidating assets."
Michael L Adams — New York, 12-10494-1


ᐅ Jr Richard Alexander, New York

Address: 366 Columbia St Cohoes, NY 12047

Concise Description of Bankruptcy Case 10-14329-1-rel7: "In a Chapter 7 bankruptcy case, Jr Richard Alexander from Cohoes, NY, saw their proceedings start in 11.20.2010 and complete by February 16, 2011, involving asset liquidation."
Jr Richard Alexander — New York, 10-14329-1


ᐅ Rebecca Allen, New York

Address: 32 Roosevelt Blvd Cohoes, NY 12047-4013

Bankruptcy Case 07-12617-1-rel Summary: "Rebecca Allen's Chapter 13 bankruptcy in Cohoes, NY started in 2007-09-28. This plan involved reorganizing debts and establishing a payment plan, concluding in 03/15/2013."
Rebecca Allen — New York, 07-12617-1


ᐅ Danielle F Alleva, New York

Address: 2 Hamilton St Fl 1ST Cohoes, NY 12047-1910

Brief Overview of Bankruptcy Case 15-10624-1-rel: "Danielle F Alleva's Chapter 7 bankruptcy, filed in Cohoes, NY in March 27, 2015, led to asset liquidation, with the case closing in June 25, 2015."
Danielle F Alleva — New York, 15-10624-1


ᐅ Valerie J Alvarez, New York

Address: 108 Jackson Ave Cohoes, NY 12047

Brief Overview of Bankruptcy Case 13-10629-1-rel: "The bankruptcy record of Valerie J Alvarez from Cohoes, NY, shows a Chapter 7 case filed in 2013-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Valerie J Alvarez — New York, 13-10629-1


ᐅ Patricia A Anderson, New York

Address: 21204 Waters View Cir Cohoes, NY 12047-5245

Bankruptcy Case 15-10261-1-rel Summary: "The bankruptcy record of Patricia A Anderson from Cohoes, NY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.13.2015."
Patricia A Anderson — New York, 15-10261-1


ᐅ William F Anderson, New York

Address: 21204 Waters View Cir Cohoes, NY 12047-5245

Bankruptcy Case 15-10261-1-rel Summary: "The case of William F Anderson in Cohoes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William F Anderson — New York, 15-10261-1


ᐅ Hirsch Nicole Anselment, New York

Address: 141 Mohawk St Apt 2 Cohoes, NY 12047

Bankruptcy Case 10-13328-1-rel Overview: "The bankruptcy record of Hirsch Nicole Anselment from Cohoes, NY, shows a Chapter 7 case filed in Sep 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2010."
Hirsch Nicole Anselment — New York, 10-13328-1


ᐅ John Antoniak, New York

Address: 98 3rd St Cohoes, NY 12047-3627

Concise Description of Bankruptcy Case 16-10874-1-rel7: "The bankruptcy record of John Antoniak from Cohoes, NY, shows a Chapter 7 case filed in 05/13/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.11.2016."
John Antoniak — New York, 16-10874-1


ᐅ Iii Lawrence Archambeault, New York

Address: 182 Berkley Ave Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 12-11607-1-rel: "Cohoes, NY resident Iii Lawrence Archambeault's 06/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/08/2012."
Iii Lawrence Archambeault — New York, 12-11607-1


ᐅ Alexandra M Assmann, New York

Address: 5 Whitehall St Apt 421 Cohoes, NY 12047

Concise Description of Bankruptcy Case 13-10455-1-rel7: "In a Chapter 7 bankruptcy case, Alexandra M Assmann from Cohoes, NY, saw her proceedings start in February 26, 2013 and complete by 2013-06-04, involving asset liquidation."
Alexandra M Assmann — New York, 13-10455-1


ᐅ Michael Ayers, New York

Address: 109 Harmony Mill Lofts Cohoes, NY 12047-1434

Concise Description of Bankruptcy Case 09-13436-1-rel7: "Michael Ayers's Cohoes, NY bankruptcy under Chapter 13 in September 2009 led to a structured repayment plan, successfully discharged in 2014-11-21."
Michael Ayers — New York, 09-13436-1


ᐅ Clarence L Badgley, New York

Address: 25 Lancaster St Cohoes, NY 12047-2924

Brief Overview of Bankruptcy Case 2014-11488-1-rel: "In Cohoes, NY, Clarence L Badgley filed for Chapter 7 bankruptcy in 07.03.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-01."
Clarence L Badgley — New York, 2014-11488-1


ᐅ Kathleen B Badgley, New York

Address: 25 Lancaster St Cohoes, NY 12047-2924

Brief Overview of Bankruptcy Case 2014-11488-1-rel: "The bankruptcy record of Kathleen B Badgley from Cohoes, NY, shows a Chapter 7 case filed in 07/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.01.2014."
Kathleen B Badgley — New York, 2014-11488-1


ᐅ Jeffrey Bagley, New York

Address: 11 Newark St Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 12-10859-1-rel: "In a Chapter 7 bankruptcy case, Jeffrey Bagley from Cohoes, NY, saw their proceedings start in March 30, 2012 and complete by 2012-07-23, involving asset liquidation."
Jeffrey Bagley — New York, 12-10859-1


ᐅ Nicole Banks, New York

Address: 172 Continental Ave Cohoes, NY 12047

Bankruptcy Case 09-14364-1-rel Summary: "The bankruptcy filing by Nicole Banks, undertaken in 2009-11-20 in Cohoes, NY under Chapter 7, concluded with discharge in 2010-02-22 after liquidating assets."
Nicole Banks — New York, 09-14364-1


ᐅ John T Barrett, New York

Address: 66 Central Ave Cohoes, NY 12047

Concise Description of Bankruptcy Case 12-12523-1-rel7: "John T Barrett's Chapter 7 bankruptcy, filed in Cohoes, NY in September 27, 2012, led to asset liquidation, with the case closing in 01/03/2013."
John T Barrett — New York, 12-12523-1


ᐅ Joan Basios, New York

Address: 1001 Cayuga Plz Cohoes, NY 12047-2659

Snapshot of U.S. Bankruptcy Proceeding Case 14-12270-1-rel: "The bankruptcy filing by Joan Basios, undertaken in 10/16/2014 in Cohoes, NY under Chapter 7, concluded with discharge in 01.14.2015 after liquidating assets."
Joan Basios — New York, 14-12270-1


ᐅ Christine Bastian, New York

Address: 24 N Reservoir St Cohoes, NY 12047

Brief Overview of Bankruptcy Case 13-12115-1-rel: "Cohoes, NY resident Christine Bastian's 08.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2013."
Christine Bastian — New York, 13-12115-1


ᐅ Christine April Batchelder, New York

Address: 5 George St Cohoes, NY 12047-4525

Concise Description of Bankruptcy Case 07-12839-1-rel7: "Christine April Batchelder's Cohoes, NY bankruptcy under Chapter 13 in 10.22.2007 led to a structured repayment plan, successfully discharged in June 28, 2013."
Christine April Batchelder — New York, 07-12839-1


ᐅ Rosemary Beaulac, New York

Address: 119 Bridge Ave Cohoes, NY 12047-3716

Concise Description of Bankruptcy Case 15-11966-1-rel7: "The bankruptcy filing by Rosemary Beaulac, undertaken in 2015-09-29 in Cohoes, NY under Chapter 7, concluded with discharge in 2015-12-28 after liquidating assets."
Rosemary Beaulac — New York, 15-11966-1


ᐅ Barbara Beier, New York

Address: 240 Saratoga St Cohoes, NY 12047

Brief Overview of Bankruptcy Case 12-11177-1-rel: "The bankruptcy record of Barbara Beier from Cohoes, NY, shows a Chapter 7 case filed in 2012-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 23, 2012."
Barbara Beier — New York, 12-11177-1


ᐅ Channon Bentley, New York

Address: 66 Manor Sites Cohoes, NY 12047-1350

Brief Overview of Bankruptcy Case 16-10989-1-rel: "In a Chapter 7 bankruptcy case, Channon Bentley from Cohoes, NY, saw their proceedings start in 05/31/2016 and complete by Aug 29, 2016, involving asset liquidation."
Channon Bentley — New York, 16-10989-1


ᐅ Cheryl L Bierce, New York

Address: 18 Diane Ct Cohoes, NY 12047

Bankruptcy Case 11-11966-1-rel Overview: "The bankruptcy filing by Cheryl L Bierce, undertaken in June 2011 in Cohoes, NY under Chapter 7, concluded with discharge in 2011-09-14 after liquidating assets."
Cheryl L Bierce — New York, 11-11966-1


ᐅ Christopher M Billings, New York

Address: 223 Vliet Blvd Cohoes, NY 12047-1818

Bankruptcy Case 2014-10866-1-rel Summary: "The case of Christopher M Billings in Cohoes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher M Billings — New York, 2014-10866-1


ᐅ Colleen M Blizinski, New York

Address: 19 Continental Ave Cohoes, NY 12047-3305

Snapshot of U.S. Bankruptcy Proceeding Case 15-10119-1-rel: "Cohoes, NY resident Colleen M Blizinski's Jan 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 23, 2015."
Colleen M Blizinski — New York, 15-10119-1


ᐅ Eddy Orlando Boche, New York

Address: 5215 Harmony Mls W Cohoes, NY 12047-1477

Snapshot of U.S. Bankruptcy Proceeding Case 08-41763-rfn13: "Filing for Chapter 13 bankruptcy in 04.23.2008, Eddy Orlando Boche from Cohoes, NY, structured a repayment plan, achieving discharge in June 2013."
Eddy Orlando Boche — New York, 08-41763


ᐅ Susan Bottum, New York

Address: 109 Johnston Ave Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 10-12033-1-rel: "Susan Bottum's Chapter 7 bankruptcy, filed in Cohoes, NY in May 28, 2010, led to asset liquidation, with the case closing in September 20, 2010."
Susan Bottum — New York, 10-12033-1


ᐅ Jr Ernest F Bovee, New York

Address: 2 Hilltop Dr Cohoes, NY 12047

Brief Overview of Bankruptcy Case 13-11275-1-rel: "Jr Ernest F Bovee's Chapter 7 bankruptcy, filed in Cohoes, NY in May 16, 2013, led to asset liquidation, with the case closing in 08.22.2013."
Jr Ernest F Bovee — New York, 13-11275-1


ᐅ James R Breen, New York

Address: 5 Vitucci Ct Cohoes, NY 12047

Concise Description of Bankruptcy Case 13-10934-1-rel7: "James R Breen's Chapter 7 bankruptcy, filed in Cohoes, NY in 2013-04-11, led to asset liquidation, with the case closing in 07/18/2013."
James R Breen — New York, 13-10934-1


ᐅ Stephen W Brennan, New York

Address: 38 Manor Ave Cohoes, NY 12047-1736

Concise Description of Bankruptcy Case 07-13423-1-rel7: "Stephen W Brennan's Cohoes, NY bankruptcy under Chapter 13 in Dec 13, 2007 led to a structured repayment plan, successfully discharged in 2013-11-22."
Stephen W Brennan — New York, 07-13423-1


ᐅ Wilfred Bressette, New York

Address: 91 Park Ave Apt 1 Cohoes, NY 12047

Concise Description of Bankruptcy Case 10-13470-1-rel7: "Wilfred Bressette's Chapter 7 bankruptcy, filed in Cohoes, NY in September 2010, led to asset liquidation, with the case closing in 01.10.2011."
Wilfred Bressette — New York, 10-13470-1


ᐅ Racheal L Brown, New York

Address: 99 Ontario St Cohoes, NY 12047-3417

Bankruptcy Case 2014-11533-1-rel Overview: "Racheal L Brown's bankruptcy, initiated in 2014-07-11 and concluded by 10.09.2014 in Cohoes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Racheal L Brown — New York, 2014-11533-1


ᐅ Rebecca Brown, New York

Address: 588 Boght Rd Cohoes, NY 12047-1003

Bankruptcy Case 15-12082-1-rel Overview: "The bankruptcy record of Rebecca Brown from Cohoes, NY, shows a Chapter 7 case filed in October 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-17."
Rebecca Brown — New York, 15-12082-1


ᐅ Thomas P Brown, New York

Address: 50 White St Cohoes, NY 12047-2911

Bankruptcy Case 16-10032-1-rel Overview: "Thomas P Brown's Chapter 7 bankruptcy, filed in Cohoes, NY in 2016-01-11, led to asset liquidation, with the case closing in 04/10/2016."
Thomas P Brown — New York, 16-10032-1


ᐅ Dennis P Bryant, New York

Address: 1 Columbia Gdns Cohoes, NY 12047

Bankruptcy Case 13-11159-1-rel Summary: "The bankruptcy filing by Dennis P Bryant, undertaken in 05.01.2013 in Cohoes, NY under Chapter 7, concluded with discharge in 08.07.2013 after liquidating assets."
Dennis P Bryant — New York, 13-11159-1


ᐅ Vincent G Bucher, New York

Address: 13 Garner St Apt 3 Cohoes, NY 12047

Bankruptcy Case 13-10463-1-rel Summary: "In a Chapter 7 bankruptcy case, Vincent G Bucher from Cohoes, NY, saw his proceedings start in 02/27/2013 and complete by Jun 5, 2013, involving asset liquidation."
Vincent G Bucher — New York, 13-10463-1


ᐅ Stacey Burgess, New York

Address: 83 Park Ave Apt 1 Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 12-10538-1-rel: "The bankruptcy record of Stacey Burgess from Cohoes, NY, shows a Chapter 7 case filed in 2012-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2012."
Stacey Burgess — New York, 12-10538-1


ᐅ Terrance P Burns, New York

Address: 17 Edward St Cohoes, NY 12047-1825

Bankruptcy Case 16-10491-1-rel Overview: "In Cohoes, NY, Terrance P Burns filed for Chapter 7 bankruptcy in March 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2016."
Terrance P Burns — New York, 16-10491-1


ᐅ Rebecca J Byrne, New York

Address: 22 Orchard St Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 12-11645-1-rel: "Rebecca J Byrne's bankruptcy, initiated in 2012-06-20 and concluded by October 2012 in Cohoes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca J Byrne — New York, 12-11645-1


ᐅ Christine E Cables, New York

Address: 8 Truman Way Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 13-11543-1-rel: "In Cohoes, NY, Christine E Cables filed for Chapter 7 bankruptcy in 06/14/2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2013."
Christine E Cables — New York, 13-11543-1


ᐅ Matthew D Callahan, New York

Address: 209 Mohawk St Cohoes, NY 12047-4419

Bankruptcy Case 14-12666-1-rel Summary: "The bankruptcy filing by Matthew D Callahan, undertaken in 2014-12-04 in Cohoes, NY under Chapter 7, concluded with discharge in 03.04.2015 after liquidating assets."
Matthew D Callahan — New York, 14-12666-1


ᐅ Toni Calordino, New York

Address: 88 Edward St Cohoes, NY 12047

Concise Description of Bankruptcy Case 10-13868-1-rel7: "The bankruptcy record of Toni Calordino from Cohoes, NY, shows a Chapter 7 case filed in 10/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2011."
Toni Calordino — New York, 10-13868-1


ᐅ Jessica L Campese, New York

Address: 110 Vliet Blvd Apt 2 Cohoes, NY 12047

Bankruptcy Case 13-10063-1-rel Overview: "In Cohoes, NY, Jessica L Campese filed for Chapter 7 bankruptcy in 01/11/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-19."
Jessica L Campese — New York, 13-10063-1


ᐅ Brian Carroll, New York

Address: 387 Columbia St Cohoes, NY 12047-2217

Bankruptcy Case 15-11247-1-rel Overview: "Brian Carroll's Chapter 7 bankruptcy, filed in Cohoes, NY in June 11, 2015, led to asset liquidation, with the case closing in 09.09.2015."
Brian Carroll — New York, 15-11247-1


ᐅ Richard Carroll, New York

Address: 532 Boght Rd Cohoes, NY 12047

Bankruptcy Case 13-11011-1-rel Summary: "In Cohoes, NY, Richard Carroll filed for Chapter 7 bankruptcy in 04/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2013."
Richard Carroll — New York, 13-11011-1


ᐅ Nancy Caruso, New York

Address: 352 N Mohawk St Cohoes, NY 12047-1320

Snapshot of U.S. Bankruptcy Proceeding Case 15-11175-1-rel: "The bankruptcy record of Nancy Caruso from Cohoes, NY, shows a Chapter 7 case filed in 05/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2015."
Nancy Caruso — New York, 15-11175-1


ᐅ Jr John E Castracani, New York

Address: 59 N Erie St Cohoes, NY 12047-1319

Snapshot of U.S. Bankruptcy Proceeding Case 09-13834-1-rel: "2009-10-13 marked the beginning of Jr John E Castracani's Chapter 13 bankruptcy in Cohoes, NY, entailing a structured repayment schedule, completed by August 30, 2013."
Jr John E Castracani — New York, 09-13834-1


ᐅ Scott Cetnar, New York

Address: 64 Howard St Cohoes, NY 12047

Concise Description of Bankruptcy Case 10-11680-1-rel7: "Scott Cetnar's bankruptcy, initiated in April 30, 2010 and concluded by 2010-08-09 in Cohoes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Cetnar — New York, 10-11680-1


ᐅ Mark Charette, New York

Address: 4 Hamilton Pl Cohoes, NY 12047

Concise Description of Bankruptcy Case 10-12396-1-rel7: "The bankruptcy filing by Mark Charette, undertaken in 06.25.2010 in Cohoes, NY under Chapter 7, concluded with discharge in Oct 18, 2010 after liquidating assets."
Mark Charette — New York, 10-12396-1


ᐅ Jennifer Chase, New York

Address: 98 Melville Ave Cohoes, NY 12047

Concise Description of Bankruptcy Case 10-12528-1-rel7: "The case of Jennifer Chase in Cohoes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Chase — New York, 10-12528-1


ᐅ Rose M Chonski, New York

Address: 27 Leversee Ave Cohoes, NY 12047

Bankruptcy Case 12-12029-1-rel Summary: "The bankruptcy record of Rose M Chonski from Cohoes, NY, shows a Chapter 7 case filed in 07/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2012."
Rose M Chonski — New York, 12-12029-1


ᐅ Corinne J Cioffi, New York

Address: 74 Breslin Ave Cohoes, NY 12047-3404

Brief Overview of Bankruptcy Case 14-12568-1-rel: "Corinne J Cioffi's Chapter 7 bankruptcy, filed in Cohoes, NY in 2014-11-21, led to asset liquidation, with the case closing in 2015-02-19."
Corinne J Cioffi — New York, 14-12568-1


ᐅ Scott A Cioffi, New York

Address: 74 Breslin Ave Cohoes, NY 12047-3404

Brief Overview of Bankruptcy Case 14-12568-1-rel: "The bankruptcy filing by Scott A Cioffi, undertaken in 11.21.2014 in Cohoes, NY under Chapter 7, concluded with discharge in Feb 19, 2015 after liquidating assets."
Scott A Cioffi — New York, 14-12568-1


ᐅ Joseph V Ciorciari, New York

Address: 192 Saratoga St Apt 1304 Cohoes, NY 12047-3142

Brief Overview of Bankruptcy Case 07-10367-1-rel: "In their Chapter 13 bankruptcy case filed in 02.06.2007, Cohoes, NY's Joseph V Ciorciari agreed to a debt repayment plan, which was successfully completed by 2012-11-09."
Joseph V Ciorciari — New York, 07-10367-1


ᐅ William C Coe, New York

Address: 59 Lenox Ave Cohoes, NY 12047-1417

Brief Overview of Bankruptcy Case 09-13017-1-rel: "Filing for Chapter 13 bankruptcy in 08/14/2009, William C Coe from Cohoes, NY, structured a repayment plan, achieving discharge in 2013-05-17."
William C Coe — New York, 09-13017-1


ᐅ Robert A Correll, New York

Address: 151 3rd St Apt 2 Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 12-10528-1-rel: "Cohoes, NY resident Robert A Correll's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-23."
Robert A Correll — New York, 12-10528-1


ᐅ Samuel P Dalessio, New York

Address: 188 Columbia St Cohoes, NY 12047

Concise Description of Bankruptcy Case 11-11427-1-rel7: "Samuel P Dalessio's Chapter 7 bankruptcy, filed in Cohoes, NY in 05.03.2011, led to asset liquidation, with the case closing in August 26, 2011."
Samuel P Dalessio — New York, 11-11427-1


ᐅ Maureen P Daley, New York

Address: 80 Younglove Ave Cohoes, NY 12047-2737

Concise Description of Bankruptcy Case 2014-11680-1-rel7: "The case of Maureen P Daley in Cohoes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maureen P Daley — New York, 2014-11680-1


ᐅ Mary C Daus, New York

Address: 56 Ontario St Cohoes, NY 12047

Concise Description of Bankruptcy Case 12-12981-1-rel7: "The bankruptcy record of Mary C Daus from Cohoes, NY, shows a Chapter 7 case filed in November 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 20, 2013."
Mary C Daus — New York, 12-12981-1


ᐅ Dawn M Davenport, New York

Address: PO Box 186 Cohoes, NY 12047

Concise Description of Bankruptcy Case 11-11919-1-rel7: "Dawn M Davenport's Chapter 7 bankruptcy, filed in Cohoes, NY in June 16, 2011, led to asset liquidation, with the case closing in 2011-10-09."
Dawn M Davenport — New York, 11-11919-1


ᐅ Constance Dearstyne, New York

Address: 116 Ontario St Cohoes, NY 12047

Concise Description of Bankruptcy Case 11-10693-1-rel7: "Constance Dearstyne's Chapter 7 bankruptcy, filed in Cohoes, NY in 03.14.2011, led to asset liquidation, with the case closing in June 2011."
Constance Dearstyne — New York, 11-10693-1


ᐅ Dechiaro Maria G Delia, New York

Address: 89 Forest Ave Cohoes, NY 12047

Bankruptcy Case 13-11920-1-rel Summary: "Cohoes, NY resident Dechiaro Maria G Delia's Jul 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-06."
Dechiaro Maria G Delia — New York, 13-11920-1


ᐅ Michael F Demizio, New York

Address: 40 Central Ave Fl 2ND Cohoes, NY 12047-4311

Bankruptcy Case 14-12056-1-rel Overview: "The bankruptcy filing by Michael F Demizio, undertaken in September 2014 in Cohoes, NY under Chapter 7, concluded with discharge in 2014-12-20 after liquidating assets."
Michael F Demizio — New York, 14-12056-1


ᐅ Anthony Derrico, New York

Address: PO Box 601 Cohoes, NY 12047

Brief Overview of Bankruptcy Case 10-11658-1-rel: "Anthony Derrico's bankruptcy, initiated in 2010-04-30 and concluded by 08/09/2010 in Cohoes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Derrico — New York, 10-11658-1


ᐅ Linda J Derrico, New York

Address: 91 Rensselaer Ave Apt 1 Cohoes, NY 12047-3518

Bankruptcy Case 15-11533-1-rel Overview: "The bankruptcy record of Linda J Derrico from Cohoes, NY, shows a Chapter 7 case filed in 07/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-19."
Linda J Derrico — New York, 15-11533-1


ᐅ Cheryl A Desautels, New York

Address: 32 Vliet St Cohoes, NY 12047-2519

Snapshot of U.S. Bankruptcy Proceeding Case 15-10757-1-rel: "Cheryl A Desautels's bankruptcy, initiated in April 10, 2015 and concluded by July 2015 in Cohoes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl A Desautels — New York, 15-10757-1


ᐅ David L Dessingue, New York

Address: 31 Baker Ave Cohoes, NY 12047-1430

Bankruptcy Case 14-11967-1-rel Overview: "Cohoes, NY resident David L Dessingue's Sep 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 9, 2014."
David L Dessingue — New York, 14-11967-1


ᐅ Laurelee Dever, New York

Address: 12 Jay St Apt 3 Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 10-12794-1-rel: "Cohoes, NY resident Laurelee Dever's Jul 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2010."
Laurelee Dever — New York, 10-12794-1


ᐅ Charmaine Deviddio, New York

Address: 2302 Waterside Way Cohoes, NY 12047

Brief Overview of Bankruptcy Case 12-10073-1-rel: "Cohoes, NY resident Charmaine Deviddio's January 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2012."
Charmaine Deviddio — New York, 12-10073-1


ᐅ Kayla Marie Dick, New York

Address: 283 Remsen St Cohoes, NY 12047

Bankruptcy Case 11-10317-1-rel Summary: "The bankruptcy record of Kayla Marie Dick from Cohoes, NY, shows a Chapter 7 case filed in February 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Kayla Marie Dick — New York, 11-10317-1


ᐅ Thomas Disisto, New York

Address: 124 Bayberry Ln Cohoes, NY 12047

Concise Description of Bankruptcy Case 10-14437-1-rel7: "In Cohoes, NY, Thomas Disisto filed for Chapter 7 bankruptcy in 11.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 03/25/2011."
Thomas Disisto — New York, 10-14437-1


ᐅ Amra Domazet, New York

Address: 100 N Mohawk St Cohoes, NY 12047

Bankruptcy Case 13-10020-1-rel Summary: "The bankruptcy filing by Amra Domazet, undertaken in 2013-01-04 in Cohoes, NY under Chapter 7, concluded with discharge in Apr 12, 2013 after liquidating assets."
Amra Domazet — New York, 13-10020-1


ᐅ Ann Dominy, New York

Address: 23 Vliet St Cohoes, NY 12047

Bankruptcy Case 10-12519-1-rel Summary: "Cohoes, NY resident Ann Dominy's 2010-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-25."
Ann Dominy — New York, 10-12519-1


ᐅ Mary L Donlon, New York

Address: 82 Ontario St Cohoes, NY 12047

Bankruptcy Case 11-11972-1-rel Overview: "Mary L Donlon's bankruptcy, initiated in 2011-06-20 and concluded by 2011-09-13 in Cohoes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary L Donlon — New York, 11-11972-1


ᐅ Carolyn Donnelly, New York

Address: 56 Riverwalk Way Cohoes, NY 12047

Brief Overview of Bankruptcy Case 10-11169-1-rel: "In a Chapter 7 bankruptcy case, Carolyn Donnelly from Cohoes, NY, saw her proceedings start in 2010-03-31 and complete by 2010-07-12, involving asset liquidation."
Carolyn Donnelly — New York, 10-11169-1


ᐅ Michael P Dumas, New York

Address: 133 Bridge Ave Cohoes, NY 12047

Bankruptcy Case 13-12412-1-rel Summary: "The bankruptcy filing by Michael P Dumas, undertaken in 2013-09-30 in Cohoes, NY under Chapter 7, concluded with discharge in Jan 6, 2014 after liquidating assets."
Michael P Dumas — New York, 13-12412-1


ᐅ Monique Dunbar, New York

Address: 11 Imperial Ave Cohoes, NY 12047

Bankruptcy Case 10-12998-1-rel Overview: "In a Chapter 7 bankruptcy case, Monique Dunbar from Cohoes, NY, saw her proceedings start in Aug 10, 2010 and complete by December 2010, involving asset liquidation."
Monique Dunbar — New York, 10-12998-1


ᐅ Preston R Edmunds, New York

Address: 61 White St # 2 Cohoes, NY 12047

Concise Description of Bankruptcy Case 11-10831-1-rel7: "The case of Preston R Edmunds in Cohoes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Preston R Edmunds — New York, 11-10831-1


ᐅ Gregory T Eichelberger, New York

Address: 5 Chadwyck Sq Cohoes, NY 12047-2101

Snapshot of U.S. Bankruptcy Proceeding Case 15-11014-1-rel: "Gregory T Eichelberger's Chapter 7 bankruptcy, filed in Cohoes, NY in 05/12/2015, led to asset liquidation, with the case closing in 08.10.2015."
Gregory T Eichelberger — New York, 15-11014-1


ᐅ John D Elmendorf, New York

Address: 7306 Harmony Mls W Cohoes, NY 12047-1469

Bankruptcy Case 15-11615-1-rel Overview: "John D Elmendorf's bankruptcy, initiated in 2015-07-31 and concluded by October 29, 2015 in Cohoes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John D Elmendorf — New York, 15-11615-1


ᐅ Casaundra D Ernst, New York

Address: 67 Columbia Gdns Cohoes, NY 12047

Brief Overview of Bankruptcy Case 13-10388-1-rel: "Casaundra D Ernst's bankruptcy, initiated in 2013-02-20 and concluded by 05/29/2013 in Cohoes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casaundra D Ernst — New York, 13-10388-1


ᐅ Joseph P Faragon, New York

Address: 41 Page Ave Cohoes, NY 12047

Bankruptcy Case 13-12829-1-rel Overview: "The bankruptcy record of Joseph P Faragon from Cohoes, NY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-28."
Joseph P Faragon — New York, 13-12829-1


ᐅ Renee M Feeley, New York

Address: 37 Lenox Ave Cohoes, NY 12047

Brief Overview of Bankruptcy Case 13-12326-1-rel: "Renee M Feeley's Chapter 7 bankruptcy, filed in Cohoes, NY in 2013-09-18, led to asset liquidation, with the case closing in December 2013."
Renee M Feeley — New York, 13-12326-1


ᐅ Mark Ferracane, New York

Address: 13 N Point Dr Cohoes, NY 12047-3823

Brief Overview of Bankruptcy Case 15-12446-1-rel: "Mark Ferracane's bankruptcy, initiated in November 2015 and concluded by 2016-02-28 in Cohoes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Ferracane — New York, 15-12446-1


ᐅ Antonio Ferreira, New York

Address: 24 George St Cohoes, NY 12047

Bankruptcy Case 09-13986-1-rel Overview: "The case of Antonio Ferreira in Cohoes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Ferreira — New York, 09-13986-1


ᐅ Adilma A Fick, New York

Address: 37 Mechanic St Cohoes, NY 12047

Bankruptcy Case 13-11485-1-rel Summary: "The bankruptcy record of Adilma A Fick from Cohoes, NY, shows a Chapter 7 case filed in Jun 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-13."
Adilma A Fick — New York, 13-11485-1


ᐅ Counterman Lori Flavin, New York

Address: 71 Reservoir St Cohoes, NY 12047-1708

Concise Description of Bankruptcy Case 15-10765-1-rel7: "The case of Counterman Lori Flavin in Cohoes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Counterman Lori Flavin — New York, 15-10765-1


ᐅ Michael Fralick, New York

Address: 41 Page Ave Cohoes, NY 12047

Bankruptcy Case 12-12577-1-rel Summary: "Michael Fralick's Chapter 7 bankruptcy, filed in Cohoes, NY in Sep 28, 2012, led to asset liquidation, with the case closing in January 2013."
Michael Fralick — New York, 12-12577-1


ᐅ Albert A Frament, New York

Address: 113 Maple Ave Cohoes, NY 12047-3710

Snapshot of U.S. Bankruptcy Proceeding Case 06-13428-1-rel: "Chapter 13 bankruptcy for Albert A Frament in Cohoes, NY began in December 2006, focusing on debt restructuring, concluding with plan fulfillment in Jul 27, 2012."
Albert A Frament — New York, 06-13428-1


ᐅ Carolyn M Frawley, New York

Address: 901 Cayuga Plz Cohoes, NY 12047

Concise Description of Bankruptcy Case 11-12445-1-rel7: "Cohoes, NY resident Carolyn M Frawley's July 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.21.2011."
Carolyn M Frawley — New York, 11-12445-1


ᐅ Frank F Fucci, New York

Address: 213 Ogden Mills Plz Cohoes, NY 12047-2896

Snapshot of U.S. Bankruptcy Proceeding Case 15-12564-1-rel: "The case of Frank F Fucci in Cohoes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank F Fucci — New York, 15-12564-1


ᐅ Joseph J Gamache, New York

Address: 137 Ontario St Cohoes, NY 12047-3210

Bankruptcy Case 15-10896-1-rel Summary: "In a Chapter 7 bankruptcy case, Joseph J Gamache from Cohoes, NY, saw their proceedings start in April 28, 2015 and complete by 2015-07-27, involving asset liquidation."
Joseph J Gamache — New York, 15-10896-1


ᐅ Jennifer Garceau, New York

Address: 96 Adams Ave Cohoes, NY 12047-3504

Bankruptcy Case 14-12617-1-rel Summary: "The bankruptcy record of Jennifer Garceau from Cohoes, NY, shows a Chapter 7 case filed in November 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2015."
Jennifer Garceau — New York, 14-12617-1


ᐅ Jennifer L Gaston, New York

Address: 282 Central Ave Cohoes, NY 12047

Brief Overview of Bankruptcy Case 11-10969-1-rel: "In a Chapter 7 bankruptcy case, Jennifer L Gaston from Cohoes, NY, saw her proceedings start in 2011-03-30 and complete by Jul 23, 2011, involving asset liquidation."
Jennifer L Gaston — New York, 11-10969-1


ᐅ Sandra Gittens, New York

Address: 45 Congress St Cohoes, NY 12047

Brief Overview of Bankruptcy Case 10-13364-1-rel: "The case of Sandra Gittens in Cohoes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Gittens — New York, 10-13364-1


ᐅ Angelo Giunta, New York

Address: 8 Continental Ave Cohoes, NY 12047-3302

Bankruptcy Case 08-13298-1-rel Overview: "Angelo Giunta's Cohoes, NY bankruptcy under Chapter 13 in October 2008 led to a structured repayment plan, successfully discharged in July 23, 2013."
Angelo Giunta — New York, 08-13298-1


ᐅ Jr Duane F Gleason, New York

Address: 18 Seneca St Cohoes, NY 12047

Concise Description of Bankruptcy Case 13-11181-1-rel7: "Cohoes, NY resident Jr Duane F Gleason's 05/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-12."
Jr Duane F Gleason — New York, 13-11181-1


ᐅ Hall Cassandre E Gohde, New York

Address: 98 Remsen St Cohoes, NY 12047-2838

Brief Overview of Bankruptcy Case 15-11048-1-rel: "In Cohoes, NY, Hall Cassandre E Gohde filed for Chapter 7 bankruptcy in May 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-12."
Hall Cassandre E Gohde — New York, 15-11048-1