personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Colonie, 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 Deborah L Coester, New York

Address: 8 Grandy St Colonie, NY 12205-4509

Concise Description of Bankruptcy Case 14-11320-1-rel7: "Deborah L Coester's bankruptcy, initiated in June 2014 and concluded by 09/10/2014 in Colonie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah L Coester — New York, 14-11320-1


ᐅ Muqeet Faiz, New York

Address: 67A Wilkins Ave Colonie, NY 12205-1930

Concise Description of Bankruptcy Case 16-10146-1-rel7: "The bankruptcy filing by Muqeet Faiz, undertaken in 02/03/2016 in Colonie, NY under Chapter 7, concluded with discharge in 2016-05-03 after liquidating assets."
Muqeet Faiz — New York, 16-10146-1


ᐅ Frank Futia, New York

Address: 48 Tennessee Ave Colonie, NY 12205-4550

Concise Description of Bankruptcy Case 14-10462-1-rel7: "The bankruptcy record of Frank Futia from Colonie, NY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Frank Futia — New York, 14-10462-1


ᐅ Michael A Gulnick, New York

Address: 26 Fuller Ter Colonie, NY 12205-4025

Bankruptcy Case 15-12148-1-rel Summary: "The bankruptcy record of Michael A Gulnick from Colonie, NY, shows a Chapter 7 case filed in 10.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.21.2016."
Michael A Gulnick — New York, 15-12148-1


ᐅ Ky D Kes, New York

Address: 606 Sand Creek Rd Colonie, NY 12205

Concise Description of Bankruptcy Case 13-12375-1-rel7: "In a Chapter 7 bankruptcy case, Ky D Kes from Colonie, NY, saw their proceedings start in 2013-09-27 and complete by 2014-01-03, involving asset liquidation."
Ky D Kes — New York, 13-12375-1


ᐅ Salvatore A Lemorta, New York

Address: 38 Parkwood Dr Colonie, NY 12205

Concise Description of Bankruptcy Case 13-12247-1-rel7: "Salvatore A Lemorta's bankruptcy, initiated in 09/10/2013 and concluded by 2013-12-17 in Colonie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore A Lemorta — New York, 13-12247-1


ᐅ Theresa Maiello, New York

Address: 74 Oakwood Dr Colonie, NY 12205-1724

Bankruptcy Case 09-14755-1-rel Overview: "Theresa Maiello, a resident of Colonie, NY, entered a Chapter 13 bankruptcy plan in Dec 22, 2009, culminating in its successful completion by 2013-07-12."
Theresa Maiello — New York, 09-14755-1


ᐅ James S Mugabi, New York

Address: 20 Dorlyn Rd Colonie, NY 12205-5102

Concise Description of Bankruptcy Case 14-10589-1-rel7: "The case of James S Mugabi in Colonie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James S Mugabi — New York, 14-10589-1


ᐅ Frank J Owen, New York

Address: 9 Lincoln Ave Colonie, NY 12205-4907

Bankruptcy Case 16-10908-1-rel Summary: "Frank J Owen's bankruptcy, initiated in 05/18/2016 and concluded by 2016-08-16 in Colonie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank J Owen — New York, 16-10908-1


ᐅ Kathleen M Port, New York

Address: 5B Deer Path Dr Colonie, NY 12205-2001

Bankruptcy Case 2014-11539-1-rel Overview: "Kathleen M Port's bankruptcy, initiated in July 14, 2014 and concluded by October 2014 in Colonie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen M Port — New York, 2014-11539-1


ᐅ Eileen Rose Rodriguez, New York

Address: 5 Anthony Ln Colonie, NY 12205-1301

Brief Overview of Bankruptcy Case 15-11522-1-rel: "In Colonie, NY, Eileen Rose Rodriguez filed for Chapter 7 bankruptcy in Jul 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 19, 2015."
Eileen Rose Rodriguez — New York, 15-11522-1


ᐅ Dino Savoca, New York

Address: 2 Ahl Ave Trlr 53 Colonie, NY 12205-2865

Brief Overview of Bankruptcy Case 15-10389-1-rel: "Colonie, NY resident Dino Savoca's Feb 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-29."
Dino Savoca — New York, 15-10389-1


ᐅ David W Stypa, New York

Address: 41 Hudson Ave Colonie, NY 12205-5242

Concise Description of Bankruptcy Case 16-10412-1-rel7: "In a Chapter 7 bankruptcy case, David W Stypa from Colonie, NY, saw his proceedings start in Mar 11, 2016 and complete by 2016-06-09, involving asset liquidation."
David W Stypa — New York, 16-10412-1


ᐅ Shawn Szczepkowski, New York

Address: 9 Wilkins Ave Colonie, NY 12205-3323

Bankruptcy Case 14-12393-1-rel Summary: "The case of Shawn Szczepkowski in Colonie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Szczepkowski — New York, 14-12393-1


ᐅ Danny Williams, New York

Address: 16 Loralee Dr Colonie, NY 12205-2221

Brief Overview of Bankruptcy Case 16-10688-1-rel: "Colonie, NY resident Danny Williams's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2016."
Danny Williams — New York, 16-10688-1


ᐅ Janine M Woodard, New York

Address: 24 Warwick Ave Colonie, NY 12205-1922

Concise Description of Bankruptcy Case 14-11550-1-rel7: "The bankruptcy filing by Janine M Woodard, undertaken in 07/15/2014 in Colonie, NY under Chapter 7, concluded with discharge in 2014-10-13 after liquidating assets."
Janine M Woodard — New York, 14-11550-1


ᐅ Jason S Woodard, New York

Address: 24 Warwick Ave Colonie, NY 12205-1922

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11550-1-rel: "The bankruptcy filing by Jason S Woodard, undertaken in Jul 15, 2014 in Colonie, NY under Chapter 7, concluded with discharge in 2014-10-13 after liquidating assets."
Jason S Woodard — New York, 2014-11550-1


ᐅ Mindy G Zuckerbrow, New York

Address: 8 Grandy St Colonie, NY 12205-4509

Bankruptcy Case 2014-10931-1-rel Overview: "In a Chapter 7 bankruptcy case, Mindy G Zuckerbrow from Colonie, NY, saw her proceedings start in 04/29/2014 and complete by July 28, 2014, involving asset liquidation."
Mindy G Zuckerbrow — New York, 2014-10931-1