personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

East Greenbush, 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 Rebekah C Alexis, New York

Address: 2801 Coventry Ln East Greenbush, NY 12061-2318

Snapshot of U.S. Bankruptcy Proceeding Case 16-11145-1-rel: "The bankruptcy record of Rebekah C Alexis from East Greenbush, NY, shows a Chapter 7 case filed in 2016-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in September 19, 2016."
Rebekah C Alexis — New York, 16-11145-1


ᐅ Steven Anyos, New York

Address: 608 Forrest Pointe Dr East Greenbush, NY 12061

Brief Overview of Bankruptcy Case 09-13985-1-rel: "In East Greenbush, NY, Steven Anyos filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Steven Anyos — New York, 09-13985-1


ᐅ Crystal M Bauer, New York

Address: 3511 State Route 150 East Greenbush, NY 12061

Bankruptcy Case 13-11722-1-rel Summary: "Crystal M Bauer's Chapter 7 bankruptcy, filed in East Greenbush, NY in July 2013, led to asset liquidation, with the case closing in October 2013."
Crystal M Bauer — New York, 13-11722-1


ᐅ Heather Lee Beauvais, New York

Address: PO Box 236 East Greenbush, NY 12061-0236

Bankruptcy Case 15-14568-HRT Summary: "Heather Lee Beauvais's bankruptcy, initiated in April 2015 and concluded by August 2015 in East Greenbush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Lee Beauvais — New York, 15-14568


ᐅ Richard J Beck, New York

Address: 11 Marble Rd East Greenbush, NY 12061

Concise Description of Bankruptcy Case 11-12841-1-rel7: "In a Chapter 7 bankruptcy case, Richard J Beck from East Greenbush, NY, saw their proceedings start in 2011-09-09 and complete by 2012-01-02, involving asset liquidation."
Richard J Beck — New York, 11-12841-1


ᐅ Lori A Behm, New York

Address: 4 Stirrup Dr East Greenbush, NY 12061-1229

Concise Description of Bankruptcy Case 16-10171-1-rel7: "Lori A Behm's bankruptcy, initiated in February 2016 and concluded by 2016-05-09 in East Greenbush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori A Behm — New York, 16-10171-1


ᐅ Vernon D Benedict, New York

Address: 95 Gilligan Rd Apt 423 East Greenbush, NY 12061

Concise Description of Bankruptcy Case 11-13404-1-rel7: "The bankruptcy filing by Vernon D Benedict, undertaken in 10/31/2011 in East Greenbush, NY under Chapter 7, concluded with discharge in 2012-02-23 after liquidating assets."
Vernon D Benedict — New York, 11-13404-1


ᐅ Tracey Birmingham, New York

Address: 11 Mill Creek Dr Apt H East Greenbush, NY 12061

Concise Description of Bankruptcy Case 11-10683-1-rel7: "East Greenbush, NY resident Tracey Birmingham's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Tracey Birmingham — New York, 11-10683-1


ᐅ Steven J Bouck, New York

Address: 91 Gilligan Rd East Greenbush, NY 12061-1710

Bankruptcy Case 05-16883-1-rel Summary: "The bankruptcy record for Steven J Bouck from East Greenbush, NY, under Chapter 13, filed in September 25, 2005, involved setting up a repayment plan, finalized by 08/13/2013."
Steven J Bouck — New York, 05-16883-1


ᐅ Taralynn A Bouziri, New York

Address: 11 Mill Creek Dr Apt G East Greenbush, NY 12061

Bankruptcy Case 13-10217-1-rel Overview: "The case of Taralynn A Bouziri in East Greenbush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taralynn A Bouziri — New York, 13-10217-1


ᐅ Carole E Boyer, New York

Address: 4 Holly Cir East Greenbush, NY 12061

Snapshot of U.S. Bankruptcy Proceeding Case 12-12064-1-rel: "In a Chapter 7 bankruptcy case, Carole E Boyer from East Greenbush, NY, saw her proceedings start in 08/06/2012 and complete by 2012-11-29, involving asset liquidation."
Carole E Boyer — New York, 12-12064-1


ᐅ Michael H Cabrera, New York

Address: 606 Coventry Ln East Greenbush, NY 12061

Bankruptcy Case 13-12065-1-rel Summary: "In East Greenbush, NY, Michael H Cabrera filed for Chapter 7 bankruptcy in 08.16.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-22."
Michael H Cabrera — New York, 13-12065-1


ᐅ Kailyn Carpinello, New York

Address: 11 Van Buren Ave East Greenbush, NY 12061

Brief Overview of Bankruptcy Case 10-14421-1-rel: "Kailyn Carpinello's Chapter 7 bankruptcy, filed in East Greenbush, NY in November 2010, led to asset liquidation, with the case closing in 03.25.2011."
Kailyn Carpinello — New York, 10-14421-1


ᐅ Michele Carrie Clapp, New York

Address: 737 Columbia Tpke Apt A8 East Greenbush, NY 12061-2200

Concise Description of Bankruptcy Case 16-10868-1-rel7: "The bankruptcy filing by Michele Carrie Clapp, undertaken in 05.12.2016 in East Greenbush, NY under Chapter 7, concluded with discharge in 08/10/2016 after liquidating assets."
Michele Carrie Clapp — New York, 16-10868-1


ᐅ Linda A Coonrad, New York

Address: PO Box 182 East Greenbush, NY 12061

Snapshot of U.S. Bankruptcy Proceeding Case 13-11303-1-rel: "In East Greenbush, NY, Linda A Coonrad filed for Chapter 7 bankruptcy in 05.17.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2013."
Linda A Coonrad — New York, 13-11303-1


ᐅ Jonathan L Day, New York

Address: 2507 Forrest Pointe Dr East Greenbush, NY 12061

Bankruptcy Case 09-13589-1-rel Overview: "The case of Jonathan L Day in East Greenbush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan L Day — New York, 09-13589-1


ᐅ Bonnie Decerce, New York

Address: 737 Columbia Tpke Apt B13 East Greenbush, NY 12061

Bankruptcy Case 10-11815-1-rel Summary: "Bonnie Decerce's bankruptcy, initiated in 2010-05-12 and concluded by 2010-09-04 in East Greenbush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie Decerce — New York, 10-11815-1


ᐅ Marion A Decker, New York

Address: 3 Whitney Way East Greenbush, NY 12061-4126

Brief Overview of Bankruptcy Case 14-11372-1-rel: "The bankruptcy record of Marion A Decker from East Greenbush, NY, shows a Chapter 7 case filed in June 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Marion A Decker — New York, 14-11372-1


ᐅ Tracy Dedrick, New York

Address: 27 Isabella Ct East Greenbush, NY 12061

Bankruptcy Case 11-13852-1-rel Summary: "The case of Tracy Dedrick in East Greenbush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Dedrick — New York, 11-13852-1


ᐅ Jon Deere, New York

Address: 14 Mill Creek Dr Apt A East Greenbush, NY 12061

Bankruptcy Case 10-11081-1-rel Overview: "The bankruptcy filing by Jon Deere, undertaken in March 26, 2010 in East Greenbush, NY under Chapter 7, concluded with discharge in 07.19.2010 after liquidating assets."
Jon Deere — New York, 10-11081-1


ᐅ Leah A Deitz, New York

Address: 81 Moore Rd East Greenbush, NY 12061-4205

Brief Overview of Bankruptcy Case 14-10069-1-rel: "In East Greenbush, NY, Leah A Deitz filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-15."
Leah A Deitz — New York, 14-10069-1


ᐅ Andre Dejesus, New York

Address: 2508 Forrest Pointe Dr East Greenbush, NY 12061-1784

Bankruptcy Case 16-10268-1-rel Summary: "The case of Andre Dejesus in East Greenbush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andre Dejesus — New York, 16-10268-1


ᐅ Ashley Dejesus, New York

Address: 2508 Forrest Pointe Dr East Greenbush, NY 12061-1784

Bankruptcy Case 16-10268-1-rel Overview: "East Greenbush, NY resident Ashley Dejesus's February 26, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.26.2016."
Ashley Dejesus — New York, 16-10268-1


ᐅ John Derouville, New York

Address: 11 Tamarack Ln East Greenbush, NY 12061-1919

Concise Description of Bankruptcy Case 07-12478-1-rel7: "Chapter 13 bankruptcy for John Derouville in East Greenbush, NY began in September 2007, focusing on debt restructuring, concluding with plan fulfillment in 03.06.2013."
John Derouville — New York, 07-12478-1


ᐅ Melissa Deyoe, New York

Address: 1102 Coventry Ln East Greenbush, NY 12061

Brief Overview of Bankruptcy Case 12-10828-1-rel: "The bankruptcy record of Melissa Deyoe from East Greenbush, NY, shows a Chapter 7 case filed in 03/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Melissa Deyoe — New York, 12-10828-1


ᐅ Deborah A Dougherty, New York

Address: 107 Horizon View Dr East Greenbush, NY 12061-2007

Brief Overview of Bankruptcy Case 08-11908-1-rel: "Deborah A Dougherty's Chapter 13 bankruptcy in East Greenbush, NY started in Jun 13, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2014."
Deborah A Dougherty — New York, 08-11908-1


ᐅ Thomas P Dougherty, New York

Address: 107 Horizon View Dr East Greenbush, NY 12061-2007

Brief Overview of Bankruptcy Case 08-11908-1-rel: "Thomas P Dougherty's East Greenbush, NY bankruptcy under Chapter 13 in June 2008 led to a structured repayment plan, successfully discharged in Nov 13, 2014."
Thomas P Dougherty — New York, 08-11908-1


ᐅ Maria A Dowling, New York

Address: 6 Mill Creek Dr Apt J East Greenbush, NY 12061-1323

Concise Description of Bankruptcy Case 15-11151-1-rel7: "In East Greenbush, NY, Maria A Dowling filed for Chapter 7 bankruptcy in 2015-05-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-27."
Maria A Dowling — New York, 15-11151-1


ᐅ Scott Earing, New York

Address: 89 Gilligan Rd East Greenbush, NY 12061

Bankruptcy Case 10-10266-1-rel Summary: "Scott Earing's bankruptcy, initiated in January 2010 and concluded by May 10, 2010 in East Greenbush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Earing — New York, 10-10266-1


ᐅ Diane Eichel, New York

Address: 55 Stirrup Dr East Greenbush, NY 12061

Snapshot of U.S. Bankruptcy Proceeding Case 13-11016-1-rel: "In East Greenbush, NY, Diane Eichel filed for Chapter 7 bankruptcy in 04.19.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Diane Eichel — New York, 13-11016-1


ᐅ Michelle M Evans, New York

Address: 24 Bayberry Ct East Greenbush, NY 12061

Concise Description of Bankruptcy Case 11-11079-1-rel7: "East Greenbush, NY resident Michelle M Evans's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2011."
Michelle M Evans — New York, 11-11079-1


ᐅ Evan P Eveland, New York

Address: 1108 Coventry Ln East Greenbush, NY 12061

Brief Overview of Bankruptcy Case 13-10704-1-rel: "The bankruptcy filing by Evan P Eveland, undertaken in 2013-03-22 in East Greenbush, NY under Chapter 7, concluded with discharge in 06.28.2013 after liquidating assets."
Evan P Eveland — New York, 13-10704-1


ᐅ Maybelle B Fairchild, New York

Address: 2606 Coventry Ln East Greenbush, NY 12061

Snapshot of U.S. Bankruptcy Proceeding Case 12-11234-1-rel: "In East Greenbush, NY, Maybelle B Fairchild filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Maybelle B Fairchild — New York, 12-11234-1


ᐅ Nancy Fisher, New York

Address: 8 Evergreen Way East Greenbush, NY 12061-1906

Brief Overview of Bankruptcy Case 14-12089-1-rel: "Nancy Fisher's Chapter 7 bankruptcy, filed in East Greenbush, NY in September 2014, led to asset liquidation, with the case closing in December 23, 2014."
Nancy Fisher — New York, 14-12089-1


ᐅ Timothy Fisher, New York

Address: 8 Evergreen Way East Greenbush, NY 12061-1906

Bankruptcy Case 14-12089-1-rel Overview: "The bankruptcy filing by Timothy Fisher, undertaken in September 2014 in East Greenbush, NY under Chapter 7, concluded with discharge in 12/23/2014 after liquidating assets."
Timothy Fisher — New York, 14-12089-1


ᐅ Randall Freeman, New York

Address: 30 Newkirk Rd East Greenbush, NY 12061

Concise Description of Bankruptcy Case 10-12303-1-rel7: "In a Chapter 7 bankruptcy case, Randall Freeman from East Greenbush, NY, saw his proceedings start in 2010-06-17 and complete by 09.15.2010, involving asset liquidation."
Randall Freeman — New York, 10-12303-1


ᐅ Barbara Ann Gaillard, New York

Address: 95 Gilligan Rd Apt 417 East Greenbush, NY 12061

Concise Description of Bankruptcy Case 12-12877-1-rel7: "Barbara Ann Gaillard's Chapter 7 bankruptcy, filed in East Greenbush, NY in November 2012, led to asset liquidation, with the case closing in 2013-02-08."
Barbara Ann Gaillard — New York, 12-12877-1


ᐅ Iii Guy Gamello, New York

Address: 22 Michael Rd East Greenbush, NY 12061

Brief Overview of Bankruptcy Case 09-14814-1-rel: "Iii Guy Gamello's Chapter 7 bankruptcy, filed in East Greenbush, NY in 12.29.2009, led to asset liquidation, with the case closing in April 12, 2010."
Iii Guy Gamello — New York, 09-14814-1


ᐅ Brandon L Gibson, New York

Address: 15 Greenbush Ave East Greenbush, NY 12061-1533

Snapshot of U.S. Bankruptcy Proceeding Case 16-10775-1-rel: "East Greenbush, NY resident Brandon L Gibson's April 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-28."
Brandon L Gibson — New York, 16-10775-1


ᐅ Mary E Gifford, New York

Address: 320 Miller Rd East Greenbush, NY 12061

Bankruptcy Case 12-11436-1-rel Overview: "Mary E Gifford's bankruptcy, initiated in 2012-05-31 and concluded by Sep 23, 2012 in East Greenbush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Gifford — New York, 12-11436-1


ᐅ Noelle Marie Gipp, New York

Address: 1002 Rockport Ct S East Greenbush, NY 12061

Bankruptcy Case 13-10936-1-rel Summary: "In East Greenbush, NY, Noelle Marie Gipp filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 19, 2013."
Noelle Marie Gipp — New York, 13-10936-1


ᐅ Heather Goodall, New York

Address: 4 Horizon View Dr W Apt 12 East Greenbush, NY 12061-2614

Concise Description of Bankruptcy Case 2014-10967-1-rel7: "The case of Heather Goodall in East Greenbush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Goodall — New York, 2014-10967-1


ᐅ David P Graber, New York

Address: 1004 Rockport Ct S East Greenbush, NY 12061

Bankruptcy Case 11-13766-1-rel Overview: "East Greenbush, NY resident David P Graber's 2011-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/02/2012."
David P Graber — New York, 11-13766-1


ᐅ Sarah Granger, New York

Address: 507 Coventry Ln East Greenbush, NY 12061

Brief Overview of Bankruptcy Case 10-11747-1-rel: "Sarah Granger's bankruptcy, initiated in May 5, 2010 and concluded by 08.28.2010 in East Greenbush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Granger — New York, 10-11747-1


ᐅ Amanda Marie Gregory, New York

Address: 55 Stirrup Dr East Greenbush, NY 12061

Bankruptcy Case 11-11853-1-rel Summary: "The case of Amanda Marie Gregory in East Greenbush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Marie Gregory — New York, 11-11853-1


ᐅ Lee Erin Gustafson, New York

Address: 1470 Best Rd East Greenbush, NY 12061

Bankruptcy Case 12-10980-1-rel Overview: "Lee Erin Gustafson's Chapter 7 bankruptcy, filed in East Greenbush, NY in 04/11/2012, led to asset liquidation, with the case closing in 08/04/2012."
Lee Erin Gustafson — New York, 12-10980-1


ᐅ John T Harris, New York

Address: 5 Mill Creek Dr Apt E East Greenbush, NY 12061-1324

Snapshot of U.S. Bankruptcy Proceeding Case 16-10623-1-rel: "The bankruptcy record of John T Harris from East Greenbush, NY, shows a Chapter 7 case filed in 2016-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-07."
John T Harris — New York, 16-10623-1


ᐅ Barbara A Hillen, New York

Address: 8 Mill Creek Dr Apt B East Greenbush, NY 12061

Concise Description of Bankruptcy Case 13-11408-1-rel7: "East Greenbush, NY resident Barbara A Hillen's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/06/2013."
Barbara A Hillen — New York, 13-11408-1


ᐅ Denielle Hunter, New York

Address: 36 Clover Ave Apt 2A East Greenbush, NY 12061

Snapshot of U.S. Bankruptcy Proceeding Case 12-13109-1-rel: "In East Greenbush, NY, Denielle Hunter filed for Chapter 7 bankruptcy in November 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-08."
Denielle Hunter — New York, 12-13109-1


ᐅ Nicholas A Ingham, New York

Address: 737 Columbia Tpke Apt B18 East Greenbush, NY 12061

Concise Description of Bankruptcy Case 13-10587-1-rel7: "In East Greenbush, NY, Nicholas A Ingham filed for Chapter 7 bankruptcy in Mar 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-14."
Nicholas A Ingham — New York, 13-10587-1


ᐅ Thelma I Insero, New York

Address: 3389 State Route 150 East Greenbush, NY 12061

Concise Description of Bankruptcy Case 12-11892-1-rel7: "The case of Thelma I Insero in East Greenbush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thelma I Insero — New York, 12-11892-1


ᐅ Jeffery Ives, New York

Address: 10 Mill Creek Dr Apt B East Greenbush, NY 12061

Bankruptcy Case 10-60872-6-dd Overview: "In East Greenbush, NY, Jeffery Ives filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2010."
Jeffery Ives — New York, 10-60872-6-dd


ᐅ Joanne Jacon, New York

Address: 9 Mill Creek Dr Apt H East Greenbush, NY 12061

Bankruptcy Case 10-12752-1-rel Overview: "Joanne Jacon's bankruptcy, initiated in July 23, 2010 and concluded by 2010-10-20 in East Greenbush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Jacon — New York, 10-12752-1


ᐅ Amy Jones, New York

Address: PO Box 565 East Greenbush, NY 12061

Concise Description of Bankruptcy Case 09-14293-1-rel7: "In East Greenbush, NY, Amy Jones filed for Chapter 7 bankruptcy in 2009-11-13. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2010."
Amy Jones — New York, 09-14293-1


ᐅ Eric Kappes, New York

Address: 105 Chamberlain Hill Rd East Greenbush, NY 12061

Brief Overview of Bankruptcy Case 10-10565-1-rel: "The bankruptcy record of Eric Kappes from East Greenbush, NY, shows a Chapter 7 case filed in 02/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2010."
Eric Kappes — New York, 10-10565-1


ᐅ Black Andrew James Kavanaugh, New York

Address: 20 Budd Ln East Greenbush, NY 12061-9714

Concise Description of Bankruptcy Case 11-10870-1-rel7: "Black Andrew James Kavanaugh's Chapter 13 bankruptcy in East Greenbush, NY started in 03.25.2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-09-24."
Black Andrew James Kavanaugh — New York, 11-10870-1


ᐅ Bonnie M Kennedy, New York

Address: 78 Chamberlain Hill Rd East Greenbush, NY 12061

Concise Description of Bankruptcy Case 13-10739-1-rel7: "Bonnie M Kennedy's Chapter 7 bankruptcy, filed in East Greenbush, NY in 03/25/2013, led to asset liquidation, with the case closing in 07.01.2013."
Bonnie M Kennedy — New York, 13-10739-1


ᐅ Francis X Kennedy, New York

Address: 644 Columbia Tpke East Greenbush, NY 12061

Brief Overview of Bankruptcy Case 09-13809-1-rel: "In East Greenbush, NY, Francis X Kennedy filed for Chapter 7 bankruptcy in 10/11/2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Francis X Kennedy — New York, 09-13809-1


ᐅ Bassim Khalifa, New York

Address: 92 Rockrose Dr East Greenbush, NY 12061

Bankruptcy Case 12-12837-1-rel Summary: "The bankruptcy record of Bassim Khalifa from East Greenbush, NY, shows a Chapter 7 case filed in 2012-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 6, 2013."
Bassim Khalifa — New York, 12-12837-1


ᐅ Nancy A Kipp, New York

Address: 18 Bridle Pl East Greenbush, NY 12061-1112

Bankruptcy Case 15-11307-1-rel Overview: "In a Chapter 7 bankruptcy case, Nancy A Kipp from East Greenbush, NY, saw her proceedings start in 06.19.2015 and complete by 2015-09-17, involving asset liquidation."
Nancy A Kipp — New York, 15-11307-1


ᐅ Patricia J Koreman, New York

Address: 10 Nusbaum Ct East Greenbush, NY 12061-3725

Bankruptcy Case 08-11811-1-rel Summary: "Patricia J Koreman's Chapter 13 bankruptcy in East Greenbush, NY started in 2008-06-03. This plan involved reorganizing debts and establishing a payment plan, concluding in 06.28.2013."
Patricia J Koreman — New York, 08-11811-1


ᐅ Nicole Lapaglia, New York

Address: 19 Electric Ave Apt 1 East Greenbush, NY 12061

Bankruptcy Case 10-12743-1-rel Overview: "In a Chapter 7 bankruptcy case, Nicole Lapaglia from East Greenbush, NY, saw her proceedings start in July 2010 and complete by 10.19.2010, involving asset liquidation."
Nicole Lapaglia — New York, 10-12743-1


ᐅ Larry Lenartz, New York

Address: 25 Tamarack Ln East Greenbush, NY 12061

Bankruptcy Case 10-12640-1-rel Summary: "The case of Larry Lenartz in East Greenbush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Lenartz — New York, 10-12640-1


ᐅ Sandra Marie Loik, New York

Address: 1203 Rockport Ct S East Greenbush, NY 12061-1101

Bankruptcy Case 15-06246-dd Summary: "In a Chapter 7 bankruptcy case, Sandra Marie Loik from East Greenbush, NY, saw her proceedings start in Nov 20, 2015 and complete by Feb 18, 2016, involving asset liquidation."
Sandra Marie Loik — New York, 15-06246-dd


ᐅ Jr William P Malone, New York

Address: 89 Hays Rd East Greenbush, NY 12061-1736

Snapshot of U.S. Bankruptcy Proceeding Case 14-11774-1-rel: "East Greenbush, NY resident Jr William P Malone's 08.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2014."
Jr William P Malone — New York, 14-11774-1


ᐅ Sr William P Malone, New York

Address: 52 Gilligan Rd East Greenbush, NY 12061-1730

Bankruptcy Case 14-10149-1-rel Summary: "Sr William P Malone's Chapter 7 bankruptcy, filed in East Greenbush, NY in January 2014, led to asset liquidation, with the case closing in Apr 29, 2014."
Sr William P Malone — New York, 14-10149-1


ᐅ Stephanie A Malone, New York

Address: 89 Hays Rd East Greenbush, NY 12061-1736

Bankruptcy Case 14-11774-1-rel Overview: "The bankruptcy filing by Stephanie A Malone, undertaken in 08/13/2014 in East Greenbush, NY under Chapter 7, concluded with discharge in Nov 11, 2014 after liquidating assets."
Stephanie A Malone — New York, 14-11774-1


ᐅ Kathleen Manning, New York

Address: 504 Palmer Rd East Greenbush, NY 12061

Bankruptcy Case 10-13799-1-rel Summary: "Kathleen Manning's Chapter 7 bankruptcy, filed in East Greenbush, NY in Oct 11, 2010, led to asset liquidation, with the case closing in 2011-02-03."
Kathleen Manning — New York, 10-13799-1


ᐅ Kevin Mccarthy, New York

Address: 211 S Springhurst Dr East Greenbush, NY 12061

Concise Description of Bankruptcy Case 09-14823-1-rel7: "Kevin Mccarthy's bankruptcy, initiated in 2009-12-29 and concluded by April 2010 in East Greenbush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Mccarthy — New York, 09-14823-1


ᐅ Mary S Meehan, New York

Address: 207 Forrest Pointe Dr East Greenbush, NY 12061

Concise Description of Bankruptcy Case 12-11157-1-rel7: "The case of Mary S Meehan in East Greenbush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary S Meehan — New York, 12-11157-1


ᐅ Sean Miller, New York

Address: 146 N Schodack Rd East Greenbush, NY 12061

Brief Overview of Bankruptcy Case 10-12482-1-rel: "The bankruptcy filing by Sean Miller, undertaken in 2010-06-30 in East Greenbush, NY under Chapter 7, concluded with discharge in Oct 23, 2010 after liquidating assets."
Sean Miller — New York, 10-12482-1


ᐅ Jennevieve M Mitchell, New York

Address: 4 Mill Creek Dr Apt C East Greenbush, NY 12061-1325

Concise Description of Bankruptcy Case 15-12570-1-rel7: "In a Chapter 7 bankruptcy case, Jennevieve M Mitchell from East Greenbush, NY, saw their proceedings start in December 2015 and complete by Mar 28, 2016, involving asset liquidation."
Jennevieve M Mitchell — New York, 15-12570-1


ᐅ Harold Mosher, New York

Address: 279 N Schodack Rd East Greenbush, NY 12061-3623

Concise Description of Bankruptcy Case 14-12510-1-rel7: "In a Chapter 7 bankruptcy case, Harold Mosher from East Greenbush, NY, saw their proceedings start in November 2014 and complete by 2015-02-11, involving asset liquidation."
Harold Mosher — New York, 14-12510-1


ᐅ Krista J Murphy, New York

Address: 1107 Coventry Ln East Greenbush, NY 12061-2311

Bankruptcy Case 2014-11602-1-rel Summary: "East Greenbush, NY resident Krista J Murphy's 07.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-19."
Krista J Murphy — New York, 2014-11602-1


ᐅ Biagio Nasca, New York

Address: 5 Carriage Dr East Greenbush, NY 12061-3540

Bankruptcy Case 2014-11530-1-rel Summary: "The bankruptcy record of Biagio Nasca from East Greenbush, NY, shows a Chapter 7 case filed in 07/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-09."
Biagio Nasca — New York, 2014-11530-1


ᐅ Michela Nasca, New York

Address: 5 Carriage Dr East Greenbush, NY 12061-3540

Bankruptcy Case 2014-11530-1-rel Overview: "The bankruptcy record of Michela Nasca from East Greenbush, NY, shows a Chapter 7 case filed in July 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 9, 2014."
Michela Nasca — New York, 2014-11530-1


ᐅ Sandra L Palmer, New York

Address: 95 Gilligan Rd Apt 111 East Greenbush, NY 12061

Bankruptcy Case 12-13103-1-rel Summary: "The case of Sandra L Palmer in East Greenbush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra L Palmer — New York, 12-13103-1


ᐅ Patricia A Papa, New York

Address: 1008 Coventry Ln East Greenbush, NY 12061

Concise Description of Bankruptcy Case 11-10563-1-rel7: "Patricia A Papa's bankruptcy, initiated in February 28, 2011 and concluded by 2011-06-23 in East Greenbush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Papa — New York, 11-10563-1


ᐅ Anthony Penc, New York

Address: 56 Shelterwood Rd Apt D East Greenbush, NY 12061

Brief Overview of Bankruptcy Case 10-10553-1-rel: "The bankruptcy filing by Anthony Penc, undertaken in February 19, 2010 in East Greenbush, NY under Chapter 7, concluded with discharge in May 24, 2010 after liquidating assets."
Anthony Penc — New York, 10-10553-1


ᐅ Jr Daniel Pettograsso, New York

Address: 506 Elliot Rd East Greenbush, NY 12061

Brief Overview of Bankruptcy Case 10-13976-1-rel: "East Greenbush, NY resident Jr Daniel Pettograsso's 2010-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Jr Daniel Pettograsso — New York, 10-13976-1


ᐅ Judith Pierone, New York

Address: 3007 Coventry Ln East Greenbush, NY 12061

Brief Overview of Bankruptcy Case 10-10623-1-rel: "East Greenbush, NY resident Judith Pierone's Feb 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Judith Pierone — New York, 10-10623-1


ᐅ Isabella Pirri, New York

Address: 5 Budd Ln East Greenbush, NY 12061

Bankruptcy Case 11-11695-1-rel Overview: "In East Greenbush, NY, Isabella Pirri filed for Chapter 7 bankruptcy in 05/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-19."
Isabella Pirri — New York, 11-11695-1


ᐅ Stephanie E Reid, New York

Address: 737 Columbia Tpke Apt E24 East Greenbush, NY 12061-2230

Bankruptcy Case 15-12171-1-rel Summary: "The bankruptcy record of Stephanie E Reid from East Greenbush, NY, shows a Chapter 7 case filed in 2015-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2016."
Stephanie E Reid — New York, 15-12171-1


ᐅ Steven O Roberts, New York

Address: 232 Upper Mannix Rd East Greenbush, NY 12061

Snapshot of U.S. Bankruptcy Proceeding Case 09-13877-1-rel: "Steven O Roberts's Chapter 7 bankruptcy, filed in East Greenbush, NY in Oct 16, 2009, led to asset liquidation, with the case closing in January 22, 2010."
Steven O Roberts — New York, 09-13877-1


ᐅ Darlene M Roberts, New York

Address: 12 Van Buren Ave East Greenbush, NY 12061

Concise Description of Bankruptcy Case 11-11838-1-rel7: "Darlene M Roberts's Chapter 7 bankruptcy, filed in East Greenbush, NY in 2011-06-08, led to asset liquidation, with the case closing in September 13, 2011."
Darlene M Roberts — New York, 11-11838-1


ᐅ Jr John Robilotto, New York

Address: 1006 Coventry Ln East Greenbush, NY 12061

Snapshot of U.S. Bankruptcy Proceeding Case 10-13704-1-rel: "In a Chapter 7 bankruptcy case, Jr John Robilotto from East Greenbush, NY, saw their proceedings start in October 2010 and complete by 2011-01-04, involving asset liquidation."
Jr John Robilotto — New York, 10-13704-1


ᐅ Maeghan Sacklow, New York

Address: 3304 Coventry Ln East Greenbush, NY 12061

Concise Description of Bankruptcy Case 12-10860-1-rel7: "Maeghan Sacklow's Chapter 7 bankruptcy, filed in East Greenbush, NY in 2012-03-30, led to asset liquidation, with the case closing in July 2012."
Maeghan Sacklow — New York, 12-10860-1


ᐅ Ronald Seaburg, New York

Address: 6 Pittsfield Ave East Greenbush, NY 12061

Snapshot of U.S. Bankruptcy Proceeding Case 13-11832-1-rel: "In East Greenbush, NY, Ronald Seaburg filed for Chapter 7 bankruptcy in 07/21/2013. This case, involving liquidating assets to pay off debts, was resolved by 10/27/2013."
Ronald Seaburg — New York, 13-11832-1


ᐅ Douglas M Senecal, New York

Address: 15 Donna Lynn Dr East Greenbush, NY 12061

Bankruptcy Case 11-11858-1-rel Overview: "Douglas M Senecal's bankruptcy, initiated in 06/09/2011 and concluded by 2011-10-02 in East Greenbush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas M Senecal — New York, 11-11858-1


ᐅ Danta Christopher Seney, New York

Address: 207 Coventry Ln Bldg Apt 7 Bldg 2 East Greenbush, NY 12061-2303

Brief Overview of Bankruptcy Case 16-10456-1-rel: "East Greenbush, NY resident Danta Christopher Seney's 2016-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Danta Christopher Seney — New York, 16-10456-1


ᐅ Michele Lyn Seney, New York

Address: 207 Coventry Ln Bldg Apt 7 Bldg 2 East Greenbush, NY 12061-2303

Snapshot of U.S. Bankruptcy Proceeding Case 16-10456-1-rel: "In East Greenbush, NY, Michele Lyn Seney filed for Chapter 7 bankruptcy in 2016-03-16. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2016."
Michele Lyn Seney — New York, 16-10456-1


ᐅ Deborah G Sgroigeraci, New York

Address: 663 Columbia Tpke East Greenbush, NY 12061-2112

Snapshot of U.S. Bankruptcy Proceeding Case 07-10891-1-rel: "Deborah G Sgroigeraci, a resident of East Greenbush, NY, entered a Chapter 13 bankruptcy plan in 2007-03-30, culminating in its successful completion by 2012-10-19."
Deborah G Sgroigeraci — New York, 07-10891-1


ᐅ Jennifer C Shank, New York

Address: 804 Coventry Ln East Greenbush, NY 12061

Snapshot of U.S. Bankruptcy Proceeding Case 11-12342-1-rel: "Jennifer C Shank's bankruptcy, initiated in July 22, 2011 and concluded by 2011-11-14 in East Greenbush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer C Shank — New York, 11-12342-1


ᐅ Ryan Tercias, New York

Address: 3 Mount Marcy Cir East Greenbush, NY 12061

Brief Overview of Bankruptcy Case 12-10545-1-rel: "In a Chapter 7 bankruptcy case, Ryan Tercias from East Greenbush, NY, saw their proceedings start in February 29, 2012 and complete by June 2012, involving asset liquidation."
Ryan Tercias — New York, 12-10545-1


ᐅ Paul Tryon, New York

Address: 903 Forrest Pointe Dr East Greenbush, NY 12061

Brief Overview of Bankruptcy Case 09-14344-1-rel: "The case of Paul Tryon in East Greenbush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Tryon — New York, 09-14344-1


ᐅ Jon Vankempen, New York

Address: 35 Old Miller Rd East Greenbush, NY 12061

Concise Description of Bankruptcy Case 12-10777-1-rel7: "East Greenbush, NY resident Jon Vankempen's 2012-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Jon Vankempen — New York, 12-10777-1


ᐅ Valerie Varone, New York

Address: 2 Oakwood Dr East Greenbush, NY 12061-1817

Bankruptcy Case 15-12361-1-rel Summary: "In a Chapter 7 bankruptcy case, Valerie Varone from East Greenbush, NY, saw her proceedings start in 11.25.2015 and complete by 2016-02-23, involving asset liquidation."
Valerie Varone — New York, 15-12361-1


ᐅ Michael L Warner, New York

Address: 15 Whitney Way East Greenbush, NY 12061-4126

Brief Overview of Bankruptcy Case 16-10867-1-rel: "East Greenbush, NY resident Michael L Warner's May 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Michael L Warner — New York, 16-10867-1


ᐅ Gary R Yake, New York

Address: 63 Bloomingdale Ave East Greenbush, NY 12061-1726

Concise Description of Bankruptcy Case 06-12746-1-rel7: "Filing for Chapter 13 bankruptcy in 2006-10-18, Gary R Yake from East Greenbush, NY, structured a repayment plan, achieving discharge in July 2012."
Gary R Yake — New York, 06-12746-1