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 Mark A Mantica, New York

Address: 142 Western Ave Cohoes, NY 12047

Bankruptcy Case 12-11976-1-rel Overview: "Mark A Mantica's Chapter 7 bankruptcy, filed in Cohoes, NY in 07.31.2012, led to asset liquidation, with the case closing in 11.23.2012."
Mark A Mantica — New York, 12-11976-1


ᐅ Eron Marer, New York

Address: 13 Walnut St Cohoes, NY 12047

Bankruptcy Case 10-10048-1-rel Overview: "In Cohoes, NY, Eron Marer filed for Chapter 7 bankruptcy in January 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2010."
Eron Marer — New York, 10-10048-1


ᐅ Anthony Marra, New York

Address: 223 Remsen St Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 10-13502-1-rel: "Cohoes, NY resident Anthony Marra's 09/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 15, 2010."
Anthony Marra — New York, 10-13502-1


ᐅ Eric Marrero, New York

Address: 65 Columbia Gdns Cohoes, NY 12047

Bankruptcy Case 11-11248-1-rel Summary: "In a Chapter 7 bankruptcy case, Eric Marrero from Cohoes, NY, saw their proceedings start in 04/22/2011 and complete by 08/15/2011, involving asset liquidation."
Eric Marrero — New York, 11-11248-1


ᐅ Michele T Marsett, New York

Address: 34 4th St Cohoes, NY 12047

Concise Description of Bankruptcy Case 12-12496-1-rel7: "The bankruptcy record of Michele T Marsett from Cohoes, NY, shows a Chapter 7 case filed in 2012-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in 01/01/2013."
Michele T Marsett — New York, 12-12496-1


ᐅ Mary Beth Maruski, New York

Address: 149 Congress St Cohoes, NY 12047

Bankruptcy Case 12-11861-1-rel Summary: "In a Chapter 7 bankruptcy case, Mary Beth Maruski from Cohoes, NY, saw her proceedings start in 2012-07-12 and complete by Nov 4, 2012, involving asset liquidation."
Mary Beth Maruski — New York, 12-11861-1


ᐅ Kathleen Matatall, New York

Address: 50 Garner St Apt 2 Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 09-14191-1-rel: "Kathleen Matatall's Chapter 7 bankruptcy, filed in Cohoes, NY in 2009-11-06, led to asset liquidation, with the case closing in 2010-02-12."
Kathleen Matatall — New York, 09-14191-1


ᐅ Paul Mattey, New York

Address: 2120 Waterside Way Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 12-10890-1-rel: "The bankruptcy filing by Paul Mattey, undertaken in 03/31/2012 in Cohoes, NY under Chapter 7, concluded with discharge in 07/24/2012 after liquidating assets."
Paul Mattey — New York, 12-10890-1


ᐅ Raffaella Maturo, New York

Address: 71 Island View Rd Cohoes, NY 12047

Brief Overview of Bankruptcy Case 10-10341-1-rel: "The case of Raffaella Maturo in Cohoes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raffaella Maturo — New York, 10-10341-1


ᐅ Suzanne Mauger, New York

Address: 86 Fonda Rd Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 10-13030-1-rel: "The bankruptcy record of Suzanne Mauger from Cohoes, NY, shows a Chapter 7 case filed in 08/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 6, 2010."
Suzanne Mauger — New York, 10-13030-1


ᐅ Darlene J Mccarty, New York

Address: 53 Main St # 1 Cohoes, NY 12047-3008

Bankruptcy Case 15-11653-1-rel Overview: "The bankruptcy record of Darlene J Mccarty from Cohoes, NY, shows a Chapter 7 case filed in August 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.05.2015."
Darlene J Mccarty — New York, 15-11653-1


ᐅ Kimberly A Mccormick, New York

Address: 102 Bridge Ave Cohoes, NY 12047-3714

Brief Overview of Bankruptcy Case 15-11096-1-rel: "The bankruptcy filing by Kimberly A Mccormick, undertaken in May 22, 2015 in Cohoes, NY under Chapter 7, concluded with discharge in 2015-08-20 after liquidating assets."
Kimberly A Mccormick — New York, 15-11096-1


ᐅ Judith Mcdade, New York

Address: 1360 New Loudon Rd Trlr 29 Cohoes, NY 12047

Bankruptcy Case 10-11429-1-rel Overview: "In Cohoes, NY, Judith Mcdade filed for Chapter 7 bankruptcy in 04.16.2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 12, 2010."
Judith Mcdade — New York, 10-11429-1


ᐅ Diana M Mcfarland, New York

Address: 1164 New Loudon Rd Apt 1 Cohoes, NY 12047

Bankruptcy Case 13-12669-1-rel Overview: "The case of Diana M Mcfarland in Cohoes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana M Mcfarland — New York, 13-12669-1


ᐅ Sylvia Mcminn, New York

Address: 43 Walnut St Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 13-10247-1-rel: "In a Chapter 7 bankruptcy case, Sylvia Mcminn from Cohoes, NY, saw her proceedings start in 2013-01-31 and complete by May 9, 2013, involving asset liquidation."
Sylvia Mcminn — New York, 13-10247-1


ᐅ Jesse Meenaghan, New York

Address: 27 Chadwyck Sq Cohoes, NY 12047-2101

Brief Overview of Bankruptcy Case 16-10476-1-rel: "The bankruptcy record of Jesse Meenaghan from Cohoes, NY, shows a Chapter 7 case filed in Mar 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2016."
Jesse Meenaghan — New York, 16-10476-1


ᐅ Gloria Mooney, New York

Address: 575 Saratoga St Cohoes, NY 12047

Bankruptcy Case 13-10728-1-rel Summary: "Gloria Mooney's bankruptcy, initiated in Mar 25, 2013 and concluded by 2013-07-01 in Cohoes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Mooney — New York, 13-10728-1


ᐅ Jr Alfred S Murray, New York

Address: 14 Division St Apt 2 Cohoes, NY 12047

Bankruptcy Case 13-12023-1-rel Overview: "Jr Alfred S Murray's Chapter 7 bankruptcy, filed in Cohoes, NY in 2013-08-13, led to asset liquidation, with the case closing in November 2013."
Jr Alfred S Murray — New York, 13-12023-1


ᐅ Gerald A Nadeau, New York

Address: 95 Columbia St Cohoes, NY 12047-4203

Brief Overview of Bankruptcy Case 08-13025-1-rel: "Gerald A Nadeau, a resident of Cohoes, NY, entered a Chapter 13 bankruptcy plan in Sep 12, 2008, culminating in its successful completion by 2013-12-23."
Gerald A Nadeau — New York, 08-13025-1


ᐅ Nancy M Nadeau, New York

Address: 95 Columbia St Cohoes, NY 12047-4203

Bankruptcy Case 08-13025-1-rel Summary: "Nancy M Nadeau's Cohoes, NY bankruptcy under Chapter 13 in 09.12.2008 led to a structured repayment plan, successfully discharged in 12/23/2013."
Nancy M Nadeau — New York, 08-13025-1


ᐅ James Nealand, New York

Address: 328 Vliet Blvd Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 12-11724-1-rel: "Cohoes, NY resident James Nealand's 06/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2012."
James Nealand — New York, 12-11724-1


ᐅ Todd E Nelson, New York

Address: 10 Meadowlark Dr Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 12-13338-1-rel: "The bankruptcy record of Todd E Nelson from Cohoes, NY, shows a Chapter 7 case filed in 2012-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-08."
Todd E Nelson — New York, 12-13338-1


ᐅ Luther James Newsome, New York

Address: 211 Congress St Cohoes, NY 12047-4601

Bankruptcy Case 14-10254-1-rel Overview: "Cohoes, NY resident Luther James Newsome's February 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-12."
Luther James Newsome — New York, 14-10254-1


ᐅ Patricia V Normandin, New York

Address: 162 Mohawk St Cohoes, NY 12047

Concise Description of Bankruptcy Case 11-10086-1-rel7: "Cohoes, NY resident Patricia V Normandin's Jan 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.09.2011."
Patricia V Normandin — New York, 11-10086-1


ᐅ April Odom, New York

Address: 159 Columbia Gdns Cohoes, NY 12047-4061

Bankruptcy Case 07-12099-1-rel Summary: "Chapter 13 bankruptcy for April Odom in Cohoes, NY began in 07.31.2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-19."
April Odom — New York, 07-12099-1


ᐅ Jason T Ogden, New York

Address: 9 Jefferson Ave Cohoes, NY 12047

Bankruptcy Case 11-11170-1-rel Summary: "The bankruptcy filing by Jason T Ogden, undertaken in 04/15/2011 in Cohoes, NY under Chapter 7, concluded with discharge in 08.08.2011 after liquidating assets."
Jason T Ogden — New York, 11-11170-1


ᐅ Teddy F Olechowski, New York

Address: 184 Park Ave Apt 2 Cohoes, NY 12047-3614

Bankruptcy Case 15-10436-1-rel Summary: "The bankruptcy filing by Teddy F Olechowski, undertaken in 03.06.2015 in Cohoes, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Teddy F Olechowski — New York, 15-10436-1


ᐅ Michael P Olekoski, New York

Address: 75 Pulaski St Cohoes, NY 12047

Bankruptcy Case 13-10657-1-rel Overview: "The case of Michael P Olekoski in Cohoes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael P Olekoski — New York, 13-10657-1


ᐅ Marta Woodruff Page, New York

Address: 1104 Cayuga Plz Cohoes, NY 12047

Brief Overview of Bankruptcy Case 13-10181-1-rel: "In a Chapter 7 bankruptcy case, Marta Woodruff Page from Cohoes, NY, saw her proceedings start in January 25, 2013 and complete by 05/03/2013, involving asset liquidation."
Marta Woodruff Page — New York, 13-10181-1


ᐅ Jr James Palmer, New York

Address: 1 Alexander St Cohoes, NY 12047

Bankruptcy Case 10-14225-1-rel Summary: "In Cohoes, NY, Jr James Palmer filed for Chapter 7 bankruptcy in November 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2011."
Jr James Palmer — New York, 10-14225-1


ᐅ John Pappas, New York

Address: 427 Columbia St Apt 126 Cohoes, NY 12047

Brief Overview of Bankruptcy Case 10-10798-1-rel: "The bankruptcy record of John Pappas from Cohoes, NY, shows a Chapter 7 case filed in 03.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.01.2010."
John Pappas — New York, 10-10798-1


ᐅ Kristin M Parente, New York

Address: 256 Central Ave Cohoes, NY 12047

Brief Overview of Bankruptcy Case 11-10805-1-rel: "Kristin M Parente's Chapter 7 bankruptcy, filed in Cohoes, NY in 2011-03-21, led to asset liquidation, with the case closing in 2011-07-14."
Kristin M Parente — New York, 11-10805-1


ᐅ Macleod Jacqueline Paris, New York

Address: 30 N Reservoir St Cohoes, NY 12047

Concise Description of Bankruptcy Case 13-10659-1-rel7: "The bankruptcy record of Macleod Jacqueline Paris from Cohoes, NY, shows a Chapter 7 case filed in 03/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2013."
Macleod Jacqueline Paris — New York, 13-10659-1


ᐅ Jeff D Parker, New York

Address: 30 Chestnut St Cohoes, NY 12047-2406

Bankruptcy Case 14-11948-1-rel Overview: "The bankruptcy filing by Jeff D Parker, undertaken in 09.08.2014 in Cohoes, NY under Chapter 7, concluded with discharge in Dec 7, 2014 after liquidating assets."
Jeff D Parker — New York, 14-11948-1


ᐅ Brian Patti, New York

Address: 3 Miller Ave Cohoes, NY 12047

Concise Description of Bankruptcy Case 12-10694-1-rel7: "Brian Patti's Chapter 7 bankruptcy, filed in Cohoes, NY in March 2012, led to asset liquidation, with the case closing in Jun 13, 2012."
Brian Patti — New York, 12-10694-1


ᐅ Cheryl A Patti, New York

Address: 3 Miller Ave Cohoes, NY 12047-1122

Bankruptcy Case 07-11922-1-rel Summary: "07/15/2007 marked the beginning of Cheryl A Patti's Chapter 13 bankruptcy in Cohoes, NY, entailing a structured repayment schedule, completed by 06.13.2013."
Cheryl A Patti — New York, 07-11922-1


ᐅ Crystal Lynn Peltier, New York

Address: 105 Maple Ave Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 13-10888-1-rel: "In a Chapter 7 bankruptcy case, Crystal Lynn Peltier from Cohoes, NY, saw her proceedings start in April 5, 2013 and complete by July 2013, involving asset liquidation."
Crystal Lynn Peltier — New York, 13-10888-1


ᐅ Linda Peterson, New York

Address: 30 Roulier Hts Cohoes, NY 12047

Bankruptcy Case 10-13764-1-rel Summary: "The bankruptcy record of Linda Peterson from Cohoes, NY, shows a Chapter 7 case filed in October 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 30, 2011."
Linda Peterson — New York, 10-13764-1


ᐅ Kimberly A Plumadore, New York

Address: 103 Riverwalk Way Cohoes, NY 12047-3336

Bankruptcy Case 16-10228-1-rel Summary: "In Cohoes, NY, Kimberly A Plumadore filed for Chapter 7 bankruptcy in 02/18/2016. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2016."
Kimberly A Plumadore — New York, 16-10228-1


ᐅ Nadine Marie Poulin, New York

Address: 129 Central Ave Cohoes, NY 12047-4612

Concise Description of Bankruptcy Case 2:09-bk-615287: "Chapter 13 bankruptcy for Nadine Marie Poulin in Cohoes, NY began in Oct 5, 2009, focusing on debt restructuring, concluding with plan fulfillment in December 29, 2014."
Nadine Marie Poulin — New York, 2:09-bk-61528


ᐅ Reginald L Poulin, New York

Address: 129 Central Ave Cohoes, NY 12047-4612

Bankruptcy Case 2:09-bk-61528 Overview: "Reginald L Poulin's Chapter 13 bankruptcy in Cohoes, NY started in October 5, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.29.2014."
Reginald L Poulin — New York, 2:09-bk-61528


ᐅ Michele Praisner, New York

Address: 192 Saratoga St Apt 1103 Cohoes, NY 12047-3128

Bankruptcy Case 14-12398-1-rel Summary: "The bankruptcy filing by Michele Praisner, undertaken in 2014-10-30 in Cohoes, NY under Chapter 7, concluded with discharge in Jan 28, 2015 after liquidating assets."
Michele Praisner — New York, 14-12398-1


ᐅ Cathleen Provost, New York

Address: 65 Lincoln Ave Cohoes, NY 12047

Brief Overview of Bankruptcy Case 10-10903-1-rel: "Cathleen Provost's bankruptcy, initiated in 03/13/2010 and concluded by Jun 14, 2010 in Cohoes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathleen Provost — New York, 10-10903-1


ᐅ Timothy M Rankins, New York

Address: 22 Nottingham Way Cohoes, NY 12047-4972

Brief Overview of Bankruptcy Case 14-10242-1-rel: "The bankruptcy record of Timothy M Rankins from Cohoes, NY, shows a Chapter 7 case filed in 2014-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Timothy M Rankins — New York, 14-10242-1


ᐅ Timothy S Rapp, New York

Address: 217 Harmony Mill Lofts Cohoes, NY 12047

Bankruptcy Case 13-12126-1-rel Overview: "The case of Timothy S Rapp in Cohoes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy S Rapp — New York, 13-12126-1


ᐅ Thomas P Ravida, New York

Address: 55 Mcdonald Dr Cohoes, NY 12047-1121

Concise Description of Bankruptcy Case 16-10036-1-rel7: "Cohoes, NY resident Thomas P Ravida's 01/12/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 11, 2016."
Thomas P Ravida — New York, 16-10036-1


ᐅ Patricia A Reavey, New York

Address: 368 St Agnes Hwy Cohoes, NY 12047-3926

Bankruptcy Case 16-10063-1-rel Overview: "In a Chapter 7 bankruptcy case, Patricia A Reavey from Cohoes, NY, saw their proceedings start in January 2016 and complete by Apr 18, 2016, involving asset liquidation."
Patricia A Reavey — New York, 16-10063-1


ᐅ Sarah L Redcross, New York

Address: 48 Watervliet Ave Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 13-12079-1-rel: "The case of Sarah L Redcross in Cohoes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah L Redcross — New York, 13-12079-1


ᐅ Jr James N Reeks, New York

Address: 22 Hunters Run Blvd Cohoes, NY 12047

Brief Overview of Bankruptcy Case 11-13924-1-rel: "The case of Jr James N Reeks in Cohoes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James N Reeks — New York, 11-13924-1


ᐅ Jessica B Rice, New York

Address: 161 Bridge Ave Cohoes, NY 12047

Bankruptcy Case 13-12224-1-rel Overview: "Cohoes, NY resident Jessica B Rice's 09/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-13."
Jessica B Rice — New York, 13-12224-1


ᐅ Christopher P Rice, New York

Address: 121 Bayberry Ln Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 13-11123-1-rel: "Cohoes, NY resident Christopher P Rice's Apr 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2013."
Christopher P Rice — New York, 13-11123-1


ᐅ Colleen J Riley, New York

Address: 1110 Cayuga Plz Cohoes, NY 12047

Concise Description of Bankruptcy Case 11-10457-1-rel7: "Colleen J Riley's bankruptcy, initiated in 02/22/2011 and concluded by June 1, 2011 in Cohoes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen J Riley — New York, 11-10457-1


ᐅ Sr Ronald F Roberts, New York

Address: 97 Columbia Gdns Cohoes, NY 12047-4060

Bankruptcy Case 14-10096-1-rel Overview: "Sr Ronald F Roberts's Chapter 7 bankruptcy, filed in Cohoes, NY in 2014-01-22, led to asset liquidation, with the case closing in 04/22/2014."
Sr Ronald F Roberts — New York, 14-10096-1


ᐅ Cynthia Robinson, New York

Address: 75 Rensselaer Ave Apt 3FL Cohoes, NY 12047-3516

Bankruptcy Case 15-11738-1-rel Summary: "The bankruptcy record of Cynthia Robinson from Cohoes, NY, shows a Chapter 7 case filed in 08.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2015."
Cynthia Robinson — New York, 15-11738-1


ᐅ Osterhout Erin A Rock, New York

Address: 1090C New Loudon Rd Cohoes, NY 12047-5009

Brief Overview of Bankruptcy Case 16-11165-1-rel: "The case of Osterhout Erin A Rock in Cohoes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Osterhout Erin A Rock — New York, 16-11165-1


ᐅ Nicholas John Ruggiero, New York

Address: 20 Jay St Cohoes, NY 12047-1924

Snapshot of U.S. Bankruptcy Proceeding Case 16-10007-1-rel: "In a Chapter 7 bankruptcy case, Nicholas John Ruggiero from Cohoes, NY, saw his proceedings start in January 2016 and complete by April 2016, involving asset liquidation."
Nicholas John Ruggiero — New York, 16-10007-1


ᐅ Delmer Runkle, New York

Address: 65 Dunsbach Ferry Rd Cohoes, NY 12047-5017

Snapshot of U.S. Bankruptcy Proceeding Case 15-11524-1-rel: "In a Chapter 7 bankruptcy case, Delmer Runkle from Cohoes, NY, saw his proceedings start in July 2015 and complete by 2015-10-19, involving asset liquidation."
Delmer Runkle — New York, 15-11524-1


ᐅ Laurella H Runkle, New York

Address: 65 Dunsbach Ferry Rd Cohoes, NY 12047-5017

Snapshot of U.S. Bankruptcy Proceeding Case 15-11524-1-rel: "In a Chapter 7 bankruptcy case, Laurella H Runkle from Cohoes, NY, saw their proceedings start in 07.21.2015 and complete by Oct 19, 2015, involving asset liquidation."
Laurella H Runkle — New York, 15-11524-1


ᐅ Vonfricken Chandra Russ, New York

Address: 276 New York Ave Cohoes, NY 12047

Bankruptcy Case 10-12909-1-rel Summary: "The case of Vonfricken Chandra Russ in Cohoes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vonfricken Chandra Russ — New York, 10-12909-1


ᐅ Jordan C Ryan, New York

Address: 34 Lark St Cohoes, NY 12047-4619

Bankruptcy Case 2014-11412-1-rel Summary: "Cohoes, NY resident Jordan C Ryan's 06/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-24."
Jordan C Ryan — New York, 2014-11412-1


ᐅ Daron Savoy, New York

Address: 9 Riverwalk Way Cohoes, NY 12047

Bankruptcy Case 10-10773-1-rel Overview: "The case of Daron Savoy in Cohoes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daron Savoy — New York, 10-10773-1


ᐅ Erin K Sawyer, New York

Address: 80 3rd St Cohoes, NY 12047

Bankruptcy Case 13-10876-1-rel Overview: "In Cohoes, NY, Erin K Sawyer filed for Chapter 7 bankruptcy in 2013-04-04. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-15."
Erin K Sawyer — New York, 13-10876-1


ᐅ Vanessa L Seger, New York

Address: 14 Columbia St Cohoes, NY 12047-3002

Brief Overview of Bankruptcy Case 14-10330-1-rel: "Cohoes, NY resident Vanessa L Seger's 2014-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/21/2014."
Vanessa L Seger — New York, 14-10330-1


ᐅ Veronika Shcherbakova, New York

Address: 5 Lancaster St Cohoes, NY 12047-2924

Snapshot of U.S. Bankruptcy Proceeding Case 14-12579-1-rel: "The bankruptcy filing by Veronika Shcherbakova, undertaken in November 2014 in Cohoes, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Veronika Shcherbakova — New York, 14-12579-1


ᐅ Joanne Sheldon, New York

Address: 1376 New Loudon Rd Cohoes, NY 12047

Concise Description of Bankruptcy Case 10-10045-1-rel7: "Joanne Sheldon's Chapter 7 bankruptcy, filed in Cohoes, NY in 2010-01-10, led to asset liquidation, with the case closing in 04/18/2010."
Joanne Sheldon — New York, 10-10045-1


ᐅ Donald Smith, New York

Address: 114 Hudson Ave # 1 Cohoes, NY 12047

Brief Overview of Bankruptcy Case 13-10553-1-rel: "Donald Smith's Chapter 7 bankruptcy, filed in Cohoes, NY in 03/05/2013, led to asset liquidation, with the case closing in 06/11/2013."
Donald Smith — New York, 13-10553-1


ᐅ William Smith, New York

Address: 3 Jay St # A Cohoes, NY 12047

Bankruptcy Case 10-13552-1-rel Overview: "William Smith's bankruptcy, initiated in September 2010 and concluded by Jan 17, 2011 in Cohoes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Smith — New York, 10-13552-1


ᐅ Valerie E Smith, New York

Address: 11 Broadway # 1F Cohoes, NY 12047

Bankruptcy Case 13-11199-1-rel Overview: "The bankruptcy filing by Valerie E Smith, undertaken in May 7, 2013 in Cohoes, NY under Chapter 7, concluded with discharge in August 14, 2013 after liquidating assets."
Valerie E Smith — New York, 13-11199-1


ᐅ Jeffrey J Smtih, New York

Address: 6 Rose Ct Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 12-10598-1-rel: "The case of Jeffrey J Smtih in Cohoes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey J Smtih — New York, 12-10598-1


ᐅ Ellen Snay, New York

Address: 53 Park Ave Cohoes, NY 12047-3331

Bankruptcy Case 09-11981-1-rel Overview: "The bankruptcy record for Ellen Snay from Cohoes, NY, under Chapter 13, filed in 05.31.2009, involved setting up a repayment plan, finalized by January 11, 2013."
Ellen Snay — New York, 09-11981-1


ᐅ Keith Snearly, New York

Address: 230 Central Ave Cohoes, NY 12047-4649

Bankruptcy Case 14-11381-1-rel Summary: "Cohoes, NY resident Keith Snearly's Jun 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.18.2014."
Keith Snearly — New York, 14-11381-1


ᐅ Brandy E Snell, New York

Address: 59 Riverwalk Way Cohoes, NY 12047

Concise Description of Bankruptcy Case 13-10822-1-rel7: "Brandy E Snell's Chapter 7 bankruptcy, filed in Cohoes, NY in 03/30/2013, led to asset liquidation, with the case closing in Jul 6, 2013."
Brandy E Snell — New York, 13-10822-1


ᐅ James E Snow, New York

Address: 5 Arlington Rd Cohoes, NY 12047-4001

Concise Description of Bankruptcy Case 08-12376-1-rel7: "In their Chapter 13 bankruptcy case filed in 2008-07-23, Cohoes, NY's James E Snow agreed to a debt repayment plan, which was successfully completed by March 2013."
James E Snow — New York, 08-12376-1


ᐅ Jr John Sokal, New York

Address: 10 Edsel Pl Cohoes, NY 12047

Brief Overview of Bankruptcy Case 10-10730-1-rel: "In a Chapter 7 bankruptcy case, Jr John Sokal from Cohoes, NY, saw their proceedings start in March 2010 and complete by 2010-06-14, involving asset liquidation."
Jr John Sokal — New York, 10-10730-1


ᐅ Joanne M Soucy, New York

Address: 146 Lancaster St Fl 2ND Cohoes, NY 12047-4507

Brief Overview of Bankruptcy Case 14-11893-1-rel: "Joanne M Soucy's Chapter 7 bankruptcy, filed in Cohoes, NY in August 2014, led to asset liquidation, with the case closing in 2014-11-27."
Joanne M Soucy — New York, 14-11893-1


ᐅ Mark P Stagliano, New York

Address: 152 Riverwalk Way Cohoes, NY 12047

Brief Overview of Bankruptcy Case 12-13336-1-rel: "Mark P Stagliano's bankruptcy, initiated in December 31, 2012 and concluded by 04.08.2013 in Cohoes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark P Stagliano — New York, 12-13336-1


ᐅ Ii Randall J Stanley, New York

Address: 83 Lancaster St Cohoes, NY 12047

Brief Overview of Bankruptcy Case 11-13636-1-rel: "The bankruptcy record of Ii Randall J Stanley from Cohoes, NY, shows a Chapter 7 case filed in Nov 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Ii Randall J Stanley — New York, 11-13636-1


ᐅ Christina Marie Stauder, New York

Address: 27 Hamilton St Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 12-12589-1-rel: "The bankruptcy filing by Christina Marie Stauder, undertaken in 09.29.2012 in Cohoes, NY under Chapter 7, concluded with discharge in January 5, 2013 after liquidating assets."
Christina Marie Stauder — New York, 12-12589-1


ᐅ Jerilyn J Sullivan, New York

Address: 45 Stacey Ct Cohoes, NY 12047-4863

Brief Overview of Bankruptcy Case 16-11249-1-rel: "Jerilyn J Sullivan's Chapter 7 bankruptcy, filed in Cohoes, NY in July 2016, led to asset liquidation, with the case closing in 2016-10-06."
Jerilyn J Sullivan — New York, 16-11249-1


ᐅ June S Sunkes, New York

Address: 102 Cayuga Plz Cohoes, NY 12047

Bankruptcy Case 12-10553-1-rel Summary: "Cohoes, NY resident June S Sunkes's 02/29/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2012."
June S Sunkes — New York, 12-10553-1


ᐅ Monica Swann, New York

Address: 104 Harvard St Cohoes, NY 12047

Bankruptcy Case 12-11458-1-rel Summary: "Monica Swann's Chapter 7 bankruptcy, filed in Cohoes, NY in 2012-05-31, led to asset liquidation, with the case closing in September 2012."
Monica Swann — New York, 12-11458-1


ᐅ Chester T Szalasny, New York

Address: 2216 Waterside Way Cohoes, NY 12047-4736

Bankruptcy Case 10-11997-1-rel Overview: "Chapter 13 bankruptcy for Chester T Szalasny in Cohoes, NY began in 2010-05-26, focusing on debt restructuring, concluding with plan fulfillment in 12/18/2013."
Chester T Szalasny — New York, 10-11997-1


ᐅ Wood Kaitlyn E Tebordo, New York

Address: 9 Leversee Ave Cohoes, NY 12047

Bankruptcy Case 12-13252-1-rel Overview: "The bankruptcy record of Wood Kaitlyn E Tebordo from Cohoes, NY, shows a Chapter 7 case filed in 2012-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Wood Kaitlyn E Tebordo — New York, 12-13252-1


ᐅ Paul A Tighe, New York

Address: 78 Melville Ave Cohoes, NY 12047

Bankruptcy Case 13-11695-1-rel Summary: "In a Chapter 7 bankruptcy case, Paul A Tighe from Cohoes, NY, saw their proceedings start in July 1, 2013 and complete by 10/07/2013, involving asset liquidation."
Paul A Tighe — New York, 13-11695-1


ᐅ Yelle Sarah E Trethaway, New York

Address: 51 Vliet St Apt 2 Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 12-11004-1-rel: "In a Chapter 7 bankruptcy case, Yelle Sarah E Trethaway from Cohoes, NY, saw her proceedings start in 2012-04-16 and complete by 2012-08-09, involving asset liquidation."
Yelle Sarah E Trethaway — New York, 12-11004-1


ᐅ Felicia Trifaro, New York

Address: 77 Central Ave Cohoes, NY 12047-4524

Concise Description of Bankruptcy Case 16-10337-1-rel7: "In a Chapter 7 bankruptcy case, Felicia Trifaro from Cohoes, NY, saw her proceedings start in February 29, 2016 and complete by 2016-05-29, involving asset liquidation."
Felicia Trifaro — New York, 16-10337-1


ᐅ Pace Eyvon M Truesell, New York

Address: 162 Manor Ave Cohoes, NY 12047

Bankruptcy Case 11-11048-1-rel Overview: "The bankruptcy record of Pace Eyvon M Truesell from Cohoes, NY, shows a Chapter 7 case filed in 04/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Pace Eyvon M Truesell — New York, 11-11048-1


ᐅ Colleen Turcotte, New York

Address: 6 N 2nd St Cohoes, NY 12047

Bankruptcy Case 11-13283-1-rel Summary: "The bankruptcy filing by Colleen Turcotte, undertaken in 10/21/2011 in Cohoes, NY under Chapter 7, concluded with discharge in January 18, 2012 after liquidating assets."
Colleen Turcotte — New York, 11-13283-1


ᐅ Andrea M Vanderheyden, New York

Address: 29 Baker Ave Cohoes, NY 12047

Brief Overview of Bankruptcy Case 13-12459-1-rel: "The case of Andrea M Vanderheyden in Cohoes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea M Vanderheyden — New York, 13-12459-1


ᐅ Peter L Velinov, New York

Address: 6 Randolph St Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 11-12101-1-rel: "The case of Peter L Velinov in Cohoes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter L Velinov — New York, 11-12101-1


ᐅ Eric G Volpe, New York

Address: 648 Boght Rd Cohoes, NY 12047

Concise Description of Bankruptcy Case 13-11720-1-rel7: "Eric G Volpe's bankruptcy, initiated in July 5, 2013 and concluded by October 11, 2013 in Cohoes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric G Volpe — New York, 13-11720-1


ᐅ Kathie A Volpe, New York

Address: 650 Boght Rd Cohoes, NY 12047

Bankruptcy Case 11-10671-1-rel Summary: "Kathie A Volpe's bankruptcy, initiated in 03.11.2011 and concluded by July 4, 2011 in Cohoes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathie A Volpe — New York, 11-10671-1


ᐅ Robert Waldorf, New York

Address: 16 Rudolph Ct Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 11-11850-1-rel: "Robert Waldorf's Chapter 7 bankruptcy, filed in Cohoes, NY in Jun 9, 2011, led to asset liquidation, with the case closing in 10.02.2011."
Robert Waldorf — New York, 11-11850-1


ᐅ Jr James Waldron, New York

Address: 124 Van Schaick Ave Cohoes, NY 12047

Brief Overview of Bankruptcy Case 12-11075-1-rel: "In a Chapter 7 bankruptcy case, Jr James Waldron from Cohoes, NY, saw their proceedings start in 04/23/2012 and complete by 08.16.2012, involving asset liquidation."
Jr James Waldron — New York, 12-11075-1


ᐅ Eric Walker, New York

Address: 192 Remsen St Apt 2 Cohoes, NY 12047

Bankruptcy Case 11-11009-1-rel Overview: "The case of Eric Walker in Cohoes, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Walker — New York, 11-11009-1


ᐅ Nancy Warrick, New York

Address: 77 Jackson Ave Cohoes, NY 12047

Bankruptcy Case 10-12389-1-rel Overview: "The bankruptcy filing by Nancy Warrick, undertaken in June 2010 in Cohoes, NY under Chapter 7, concluded with discharge in 10/17/2010 after liquidating assets."
Nancy Warrick — New York, 10-12389-1


ᐅ Jr Norman J Wason, New York

Address: 204 Columbia St Cohoes, NY 12047

Snapshot of U.S. Bankruptcy Proceeding Case 11-10547-1-rel: "Jr Norman J Wason's Chapter 7 bankruptcy, filed in Cohoes, NY in 2011-02-28, led to asset liquidation, with the case closing in 06/01/2011."
Jr Norman J Wason — New York, 11-10547-1


ᐅ Mary R Wheeler, New York

Address: 55 Mcelwain Ave Cohoes, NY 12047-2424

Bankruptcy Case 14-11876-1-rel Overview: "Mary R Wheeler's bankruptcy, initiated in 08/27/2014 and concluded by 2014-11-25 in Cohoes, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary R Wheeler — New York, 14-11876-1


ᐅ William F Wright, New York

Address: 91 Rensselaer Ave Apt 1 Cohoes, NY 12047

Concise Description of Bankruptcy Case 12-10577-1-rel7: "William F Wright's Chapter 7 bankruptcy, filed in Cohoes, NY in 03/05/2012, led to asset liquidation, with the case closing in 06.28.2012."
William F Wright — New York, 12-10577-1


ᐅ Matthew D Wright, New York

Address: 120 Lancaster St Cohoes, NY 12047

Bankruptcy Case 11-13821-1-rel Overview: "In a Chapter 7 bankruptcy case, Matthew D Wright from Cohoes, NY, saw their proceedings start in 12.15.2011 and complete by 04.08.2012, involving asset liquidation."
Matthew D Wright — New York, 11-13821-1