personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fort Ann, 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 Bonni Archambault, New York

Address: 200 Buttermilk Falls Rd Fort Ann, NY 12827

Snapshot of U.S. Bankruptcy Proceeding Case 10-12218-1-rel: "Bonni Archambault's Chapter 7 bankruptcy, filed in Fort Ann, NY in June 11, 2010, led to asset liquidation, with the case closing in 2010-10-04."
Bonni Archambault — New York, 10-12218-1


ᐅ Michael K Ashe, New York

Address: 3466 State Route 196 Fort Ann, NY 12827

Snapshot of U.S. Bankruptcy Proceeding Case 12-10401-1-rel: "In Fort Ann, NY, Michael K Ashe filed for Chapter 7 bankruptcy in 2012-02-17. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2012."
Michael K Ashe — New York, 12-10401-1


ᐅ Robert C Baptie, New York

Address: 339 Carlton Road Fort Ann, NY 12827

Brief Overview of Bankruptcy Case 14-12475-1-rel: "Fort Ann, NY resident Robert C Baptie's November 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Robert C Baptie — New York, 14-12475-1


ᐅ David C Beecher, New York

Address: PO Box 454 Fort Ann, NY 12827

Bankruptcy Case 12-13159-1-rel Summary: "The bankruptcy record of David C Beecher from Fort Ann, NY, shows a Chapter 7 case filed in 2012-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2013."
David C Beecher — New York, 12-13159-1


ᐅ Lawrence W Beecher, New York

Address: 590 Warren Rd Fort Ann, NY 12827

Brief Overview of Bankruptcy Case 11-12860-1-rel: "In a Chapter 7 bankruptcy case, Lawrence W Beecher from Fort Ann, NY, saw their proceedings start in 2011-09-12 and complete by Jan 5, 2012, involving asset liquidation."
Lawrence W Beecher — New York, 11-12860-1


ᐅ Kenneth P Bishop, New York

Address: 5700 State Route 4 Fort Ann, NY 12827-5031

Brief Overview of Bankruptcy Case 15-12165-1-rel: "In Fort Ann, NY, Kenneth P Bishop filed for Chapter 7 bankruptcy in October 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2016."
Kenneth P Bishop — New York, 15-12165-1


ᐅ Jr Robert Burch, New York

Address: 195 Buttermilk Falls Rd Fort Ann, NY 12827

Snapshot of U.S. Bankruptcy Proceeding Case 10-11411-1-rel: "In Fort Ann, NY, Jr Robert Burch filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2010."
Jr Robert Burch — New York, 10-11411-1


ᐅ Jessica A Bush, New York

Address: 54 Woodell Ln Fort Ann, NY 12827-4517

Bankruptcy Case 15-10775-1-rel Overview: "The case of Jessica A Bush in Fort Ann, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica A Bush — New York, 15-10775-1


ᐅ Elva Byrnes, New York

Address: 57 Country Ln Fort Ann, NY 12827

Bankruptcy Case 10-10529-1-rel Summary: "The bankruptcy record of Elva Byrnes from Fort Ann, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Elva Byrnes — New York, 10-10529-1


ᐅ Chad Steven Clark, New York

Address: 13 Callahan Ln Fort Ann, NY 12827

Concise Description of Bankruptcy Case 13-10654-1-rel7: "In Fort Ann, NY, Chad Steven Clark filed for Chapter 7 bankruptcy in Mar 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
Chad Steven Clark — New York, 13-10654-1


ᐅ Scarlett L Corbin, New York

Address: 1652 Mattison Rd Fort Ann, NY 12827-2110

Bankruptcy Case 15-10287-1-rel Overview: "Fort Ann, NY resident Scarlett L Corbin's 02.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-17."
Scarlett L Corbin — New York, 15-10287-1


ᐅ Dawn M Defayette, New York

Address: 10376 State Route 149 Fort Ann, NY 12827-1900

Snapshot of U.S. Bankruptcy Proceeding Case 15-11032-1-rel: "The bankruptcy record of Dawn M Defayette from Fort Ann, NY, shows a Chapter 7 case filed in May 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2015."
Dawn M Defayette — New York, 15-11032-1


ᐅ Patricia A Dickinson, New York

Address: 363 Hall Rd Fort Ann, NY 12827-9663

Brief Overview of Bankruptcy Case 07-11606-1-rel: "The bankruptcy record for Patricia A Dickinson from Fort Ann, NY, under Chapter 13, filed in 06/07/2007, involved setting up a repayment plan, finalized by November 2012."
Patricia A Dickinson — New York, 07-11606-1


ᐅ Jesse J Eaton, New York

Address: 168 Whitney Rd Fort Ann, NY 12827-4709

Bankruptcy Case 14-12594-1-rel Summary: "Jesse J Eaton's Chapter 7 bankruptcy, filed in Fort Ann, NY in November 24, 2014, led to asset liquidation, with the case closing in 2015-02-22."
Jesse J Eaton — New York, 14-12594-1


ᐅ Irene Mary Farrell, New York

Address: 7 Nicholson Rd Fort Ann, NY 12827

Bankruptcy Case 11-13580-1-rel Overview: "In a Chapter 7 bankruptcy case, Irene Mary Farrell from Fort Ann, NY, saw her proceedings start in November 2011 and complete by March 12, 2012, involving asset liquidation."
Irene Mary Farrell — New York, 11-13580-1


ᐅ Amanda R Farrell, New York

Address: 557 West Rd Fort Ann, NY 12827

Bankruptcy Case 11-10658-1-rel Overview: "Amanda R Farrell's bankruptcy, initiated in March 2011 and concluded by July 2011 in Fort Ann, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda R Farrell — New York, 11-10658-1


ᐅ Lisa Fifield, New York

Address: 185 Taylor Woods Rd Fort Ann, NY 12827

Concise Description of Bankruptcy Case 09-14047-1-rel7: "The case of Lisa Fifield in Fort Ann, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Fifield — New York, 09-14047-1


ᐅ Kathleen M Fiorino, New York

Address: PO Box 492 Fort Ann, NY 12827-0492

Brief Overview of Bankruptcy Case 16-10937-1-rel: "Kathleen M Fiorino's Chapter 7 bankruptcy, filed in Fort Ann, NY in 2016-05-24, led to asset liquidation, with the case closing in Aug 22, 2016."
Kathleen M Fiorino — New York, 16-10937-1


ᐅ William J Fogg, New York

Address: 664 Goodman Rd Fort Ann, NY 12827-5328

Concise Description of Bankruptcy Case 14-10412-1-rel7: "In a Chapter 7 bankruptcy case, William J Fogg from Fort Ann, NY, saw their proceedings start in February 28, 2014 and complete by May 29, 2014, involving asset liquidation."
William J Fogg — New York, 14-10412-1


ᐅ Jr John Goodspeed, New York

Address: 156 Taylor Woods Rd Fort Ann, NY 12827

Bankruptcy Case 10-12802-1-rel Overview: "The bankruptcy record of Jr John Goodspeed from Fort Ann, NY, shows a Chapter 7 case filed in 2010-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-02."
Jr John Goodspeed — New York, 10-12802-1


ᐅ Patty M Goodspeed, New York

Address: 5718 Ballpark Way Fort Ann, NY 12827

Bankruptcy Case 12-11913-1-rel Summary: "Patty M Goodspeed's bankruptcy, initiated in 07/20/2012 and concluded by Nov 12, 2012 in Fort Ann, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patty M Goodspeed — New York, 12-11913-1


ᐅ Kristan M Greene, New York

Address: PO Box 59 Fort Ann, NY 12827

Bankruptcy Case 13-10627-1-rel Summary: "Kristan M Greene's bankruptcy, initiated in 2013-03-12 and concluded by 2013-06-18 in Fort Ann, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristan M Greene — New York, 13-10627-1


ᐅ Christopher Gullo, New York

Address: 6844 State Route 4 Fort Ann, NY 12827

Brief Overview of Bankruptcy Case 10-11106-1-rel: "In a Chapter 7 bankruptcy case, Christopher Gullo from Fort Ann, NY, saw their proceedings start in 03/28/2010 and complete by Jul 12, 2010, involving asset liquidation."
Christopher Gullo — New York, 10-11106-1


ᐅ Shawn Hall, New York

Address: 363 Goodman Rd Fort Ann, NY 12827

Concise Description of Bankruptcy Case 09-14426-1-rel7: "In Fort Ann, NY, Shawn Hall filed for Chapter 7 bankruptcy in Nov 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Shawn Hall — New York, 09-14426-1


ᐅ Penelope G Hood, New York

Address: 28 Campney Ln Fort Ann, NY 12827-1918

Brief Overview of Bankruptcy Case 15-10768-1-rel: "In Fort Ann, NY, Penelope G Hood filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2015."
Penelope G Hood — New York, 15-10768-1


ᐅ Michael Houle, New York

Address: 4 Rojcewicz Ln Fort Ann, NY 12827

Bankruptcy Case 10-10705-1-rel Summary: "Michael Houle's Chapter 7 bankruptcy, filed in Fort Ann, NY in 02.28.2010, led to asset liquidation, with the case closing in June 23, 2010."
Michael Houle — New York, 10-10705-1


ᐅ Richard J Houle, New York

Address: 3668 State Route 196 Fort Ann, NY 12827

Bankruptcy Case 11-12832-1-rel Summary: "The bankruptcy filing by Richard J Houle, undertaken in September 9, 2011 in Fort Ann, NY under Chapter 7, concluded with discharge in 01/02/2012 after liquidating assets."
Richard J Houle — New York, 11-12832-1


ᐅ Michele M Howard, New York

Address: PO Box 513 Fort Ann, NY 12827

Brief Overview of Bankruptcy Case 13-10647-1-rel: "The case of Michele M Howard in Fort Ann, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele M Howard — New York, 13-10647-1


ᐅ Donna Hurley, New York

Address: 1129 Copeland Pond Rd Fort Ann, NY 12827

Concise Description of Bankruptcy Case 09-14075-1-rel7: "In Fort Ann, NY, Donna Hurley filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2010."
Donna Hurley — New York, 09-14075-1


ᐅ Todd J Jarvis, New York

Address: 10527 State Route 149 Fort Ann, NY 12827

Bankruptcy Case 11-13397-1-rel Summary: "Fort Ann, NY resident Todd J Jarvis's 2011-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2012."
Todd J Jarvis — New York, 11-13397-1


ᐅ Carissa Jones, New York

Address: 20 Atkinson Ln Fort Ann, NY 12827-1916

Snapshot of U.S. Bankruptcy Proceeding Case 15-10280-1-rel: "In a Chapter 7 bankruptcy case, Carissa Jones from Fort Ann, NY, saw her proceedings start in February 2015 and complete by May 2015, involving asset liquidation."
Carissa Jones — New York, 15-10280-1


ᐅ Jennifer Kingsley, New York

Address: 10031 State Route 149 Fort Ann, NY 12827

Bankruptcy Case 10-10909-1-rel Summary: "Fort Ann, NY resident Jennifer Kingsley's 2010-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Jennifer Kingsley — New York, 10-10909-1


ᐅ Roberta Labrum, New York

Address: 83 Rojcewicz Ln Fort Ann, NY 12827

Concise Description of Bankruptcy Case 10-13084-1-rel7: "The case of Roberta Labrum in Fort Ann, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta Labrum — New York, 10-13084-1


ᐅ Robert P Lapointe, New York

Address: 3395 State Route 196 Fort Ann, NY 12827-3705

Bankruptcy Case 15-12484-1-rel Overview: "The case of Robert P Lapointe in Fort Ann, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert P Lapointe — New York, 15-12484-1


ᐅ Stephen L Lester, New York

Address: 300 Hall Rd Fort Ann, NY 12827

Concise Description of Bankruptcy Case 12-11193-1-rel7: "Stephen L Lester's Chapter 7 bankruptcy, filed in Fort Ann, NY in May 2012, led to asset liquidation, with the case closing in Aug 24, 2012."
Stephen L Lester — New York, 12-11193-1


ᐅ Pandelis Loparnos, New York

Address: 37 Michigan Ln Fort Ann, NY 12827

Bankruptcy Case 10-12614-1-rel Overview: "The bankruptcy record of Pandelis Loparnos from Fort Ann, NY, shows a Chapter 7 case filed in 07.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Pandelis Loparnos — New York, 10-12614-1


ᐅ Nicholas A Mackey, New York

Address: 44 W. Farm Lane Fort Ann, NY 12827

Brief Overview of Bankruptcy Case 15-10071-1-rel: "In a Chapter 7 bankruptcy case, Nicholas A Mackey from Fort Ann, NY, saw his proceedings start in 01/15/2015 and complete by 04.15.2015, involving asset liquidation."
Nicholas A Mackey — New York, 15-10071-1


ᐅ Jamie L Marcantonio, New York

Address: 15 West Rd Fort Ann, NY 12827

Bankruptcy Case 11-11178-1-rel Overview: "The case of Jamie L Marcantonio in Fort Ann, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie L Marcantonio — New York, 11-11178-1


ᐅ Joshua E Mattison, New York

Address: 13 Nicholson Rd Fort Ann, NY 12827

Concise Description of Bankruptcy Case 13-10973-1-rel7: "The bankruptcy filing by Joshua E Mattison, undertaken in Apr 16, 2013 in Fort Ann, NY under Chapter 7, concluded with discharge in 2013-07-23 after liquidating assets."
Joshua E Mattison — New York, 13-10973-1


ᐅ Kyle Robert Mattison, New York

Address: 1582 Mattison Rd Fort Ann, NY 12827

Bankruptcy Case 09-13667-1-rel Summary: "The bankruptcy record of Kyle Robert Mattison from Fort Ann, NY, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2010."
Kyle Robert Mattison — New York, 09-13667-1


ᐅ Nancy L Mattison, New York

Address: PO Box 280 Fort Ann, NY 12827-0280

Brief Overview of Bankruptcy Case 14-12473-1-rel: "In a Chapter 7 bankruptcy case, Nancy L Mattison from Fort Ann, NY, saw her proceedings start in 2014-11-07 and complete by February 5, 2015, involving asset liquidation."
Nancy L Mattison — New York, 14-12473-1


ᐅ Roger C Mattison, New York

Address: PO Box 280 Fort Ann, NY 12827-0280

Concise Description of Bankruptcy Case 14-12473-1-rel7: "Roger C Mattison's Chapter 7 bankruptcy, filed in Fort Ann, NY in 11/07/2014, led to asset liquidation, with the case closing in February 5, 2015."
Roger C Mattison — New York, 14-12473-1


ᐅ David J Mcfarren, New York

Address: 77 County Lane Fort Ann, NY 12827

Concise Description of Bankruptcy Case 14-12332-1-rel7: "David J Mcfarren's Chapter 7 bankruptcy, filed in Fort Ann, NY in 2014-10-22, led to asset liquidation, with the case closing in January 20, 2015."
David J Mcfarren — New York, 14-12332-1


ᐅ Jeffrey W Mcmurry, New York

Address: 1225 County Route 17 Fort Ann, NY 12827

Bankruptcy Case 12-10447-1-rel Overview: "Jeffrey W Mcmurry's Chapter 7 bankruptcy, filed in Fort Ann, NY in 02/23/2012, led to asset liquidation, with the case closing in Jun 17, 2012."
Jeffrey W Mcmurry — New York, 12-10447-1


ᐅ Terrie A Monahan, New York

Address: PO Box 246 Fort Ann, NY 12827-0246

Brief Overview of Bankruptcy Case 16-10382-1-rel: "In a Chapter 7 bankruptcy case, Terrie A Monahan from Fort Ann, NY, saw her proceedings start in 2016-03-07 and complete by June 5, 2016, involving asset liquidation."
Terrie A Monahan — New York, 16-10382-1


ᐅ David E Nabozny, New York

Address: 22 T Owens Rd Fort Ann, NY 12827

Bankruptcy Case 11-11200-1-rel Summary: "The bankruptcy filing by David E Nabozny, undertaken in 04.19.2011 in Fort Ann, NY under Chapter 7, concluded with discharge in August 12, 2011 after liquidating assets."
David E Nabozny — New York, 11-11200-1


ᐅ Kimberly S Nassivera, New York

Address: 338 Hadlock Pond Rd Fort Ann, NY 12827-3000

Snapshot of U.S. Bankruptcy Proceeding Case 15-11937-1-rel: "Kimberly S Nassivera's bankruptcy, initiated in September 24, 2015 and concluded by December 23, 2015 in Fort Ann, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly S Nassivera — New York, 15-11937-1


ᐅ William H Neddo, New York

Address: 169 W Starbuck Ln Fort Ann, NY 12827

Concise Description of Bankruptcy Case 12-11915-1-rel7: "The bankruptcy record of William H Neddo from Fort Ann, NY, shows a Chapter 7 case filed in July 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2012."
William H Neddo — New York, 12-11915-1


ᐅ Robert Newman, New York

Address: 31 Carroll Ln Fort Ann, NY 12827

Snapshot of U.S. Bankruptcy Proceeding Case 10-10920-1-rel: "In a Chapter 7 bankruptcy case, Robert Newman from Fort Ann, NY, saw their proceedings start in March 2010 and complete by June 2010, involving asset liquidation."
Robert Newman — New York, 10-10920-1


ᐅ Kenneth J Oriel, New York

Address: 16 Kelsey Pond Ln Fort Ann, NY 12827

Snapshot of U.S. Bankruptcy Proceeding Case 12-11947-1-rel: "Fort Ann, NY resident Kenneth J Oriel's July 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 19, 2012."
Kenneth J Oriel — New York, 12-11947-1


ᐅ Chris M Osborne, New York

Address: 32 Oconnor Ln Fort Ann, NY 12827-4218

Bankruptcy Case 15-12524-1-rel Summary: "Chris M Osborne's bankruptcy, initiated in 2015-12-18 and concluded by 03.17.2016 in Fort Ann, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris M Osborne — New York, 15-12524-1


ᐅ Rebecca Parrott, New York

Address: 702 County Route 16 Fort Ann, NY 12827

Bankruptcy Case 09-14232-1-rel Summary: "Rebecca Parrott's Chapter 7 bankruptcy, filed in Fort Ann, NY in November 2009, led to asset liquidation, with the case closing in February 2010."
Rebecca Parrott — New York, 09-14232-1


ᐅ Kevin Parsons, New York

Address: 5204 Pillar Way Fort Ann, NY 12827

Snapshot of U.S. Bankruptcy Proceeding Case 10-10323-1-rel: "Kevin Parsons's Chapter 7 bankruptcy, filed in Fort Ann, NY in January 30, 2010, led to asset liquidation, with the case closing in 2010-05-10."
Kevin Parsons — New York, 10-10323-1


ᐅ Gail Pitts, New York

Address: 1145 County Route 17 Fort Ann, NY 12827

Bankruptcy Case 10-14372-1-rel Overview: "In a Chapter 7 bankruptcy case, Gail Pitts from Fort Ann, NY, saw their proceedings start in 11/24/2010 and complete by March 19, 2011, involving asset liquidation."
Gail Pitts — New York, 10-14372-1


ᐅ Lisa A Ploucher, New York

Address: 5677 State Route 4 Fort Ann, NY 12827

Concise Description of Bankruptcy Case 13-10619-1-rel7: "Lisa A Ploucher's bankruptcy, initiated in 03/12/2013 and concluded by 06.18.2013 in Fort Ann, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Ploucher — New York, 13-10619-1


ᐅ Stephanie A Prevost, New York

Address: 219 Hogtown Rd Fort Ann, NY 12827-3405

Brief Overview of Bankruptcy Case 15-11544-1-rel: "In a Chapter 7 bankruptcy case, Stephanie A Prevost from Fort Ann, NY, saw her proceedings start in July 22, 2015 and complete by 2015-10-20, involving asset liquidation."
Stephanie A Prevost — New York, 15-11544-1


ᐅ Dennis L Quist, New York

Address: PO Box 322 Fort Ann, NY 12827-0322

Bankruptcy Case 14-12590-1-rel Summary: "The bankruptcy record of Dennis L Quist from Fort Ann, NY, shows a Chapter 7 case filed in 11.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2015."
Dennis L Quist — New York, 14-12590-1


ᐅ Judy L Quist, New York

Address: PO Box 322 Fort Ann, NY 12827-0322

Bankruptcy Case 14-12590-1-rel Overview: "The bankruptcy record of Judy L Quist from Fort Ann, NY, shows a Chapter 7 case filed in Nov 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2015."
Judy L Quist — New York, 14-12590-1


ᐅ Randy S Rathbun, New York

Address: 52 Cedar Ridge Way Fort Ann, NY 12827-4301

Bankruptcy Case 15-10770-1-rel Summary: "Randy S Rathbun's Chapter 7 bankruptcy, filed in Fort Ann, NY in Apr 11, 2015, led to asset liquidation, with the case closing in 07.10.2015."
Randy S Rathbun — New York, 15-10770-1


ᐅ Mazula Carolyn M Rich, New York

Address: 5236 Pillar Way Fort Ann, NY 12827-2508

Concise Description of Bankruptcy Case 14-10594-1-rel7: "In Fort Ann, NY, Mazula Carolyn M Rich filed for Chapter 7 bankruptcy in 03.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-18."
Mazula Carolyn M Rich — New York, 14-10594-1


ᐅ David Ritchie, New York

Address: PO Box 479 Fort Ann, NY 12827

Bankruptcy Case 09-14049-1-rel Overview: "In Fort Ann, NY, David Ritchie filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2010."
David Ritchie — New York, 09-14049-1


ᐅ Matthew Sargent, New York

Address: 67 Hall Rd Fort Ann, NY 12827

Brief Overview of Bankruptcy Case 10-13513-1-rel: "Matthew Sargent's bankruptcy, initiated in September 22, 2010 and concluded by 01.15.2011 in Fort Ann, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Sargent — New York, 10-13513-1


ᐅ John M Sexton, New York

Address: PO Box 433 Fort Ann, NY 12827

Bankruptcy Case 13-10964-1-rel Summary: "In a Chapter 7 bankruptcy case, John M Sexton from Fort Ann, NY, saw their proceedings start in 04.15.2013 and complete by July 2013, involving asset liquidation."
John M Sexton — New York, 13-10964-1


ᐅ Charles E Shepard, New York

Address: 5266 Pillar Way Fort Ann, NY 12827

Brief Overview of Bankruptcy Case 12-11167-1-rel: "The case of Charles E Shepard in Fort Ann, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles E Shepard — New York, 12-11167-1


ᐅ Nancy Shepard, New York

Address: 5262 Pillar Way Fort Ann, NY 12827

Bankruptcy Case 10-10679-1-rel Summary: "The bankruptcy filing by Nancy Shepard, undertaken in 02/26/2010 in Fort Ann, NY under Chapter 7, concluded with discharge in 06/07/2010 after liquidating assets."
Nancy Shepard — New York, 10-10679-1


ᐅ Dean R Stevenson, New York

Address: 1419 Patten Mills Rd Fort Ann, NY 12827

Bankruptcy Case 13-11506-1-rel Summary: "Dean R Stevenson's Chapter 7 bankruptcy, filed in Fort Ann, NY in Jun 11, 2013, led to asset liquidation, with the case closing in 2013-09-17."
Dean R Stevenson — New York, 13-11506-1


ᐅ Randy T Sumner, New York

Address: PO Box 528 Fort Ann, NY 12827-0528

Bankruptcy Case 15-10260-1-rel Overview: "In a Chapter 7 bankruptcy case, Randy T Sumner from Fort Ann, NY, saw their proceedings start in 02/12/2015 and complete by May 2015, involving asset liquidation."
Randy T Sumner — New York, 15-10260-1


ᐅ Dawn D Sumner, New York

Address: PO Box 528 Fort Ann, NY 12827-0528

Snapshot of U.S. Bankruptcy Proceeding Case 15-10260-1-rel: "The bankruptcy record of Dawn D Sumner from Fort Ann, NY, shows a Chapter 7 case filed in 2015-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-13."
Dawn D Sumner — New York, 15-10260-1


ᐅ Alison Sutliff, New York

Address: 3 Mountainview Dr Apt C Fort Ann, NY 12827

Bankruptcy Case 10-10964-1-rel Summary: "The bankruptcy filing by Alison Sutliff, undertaken in Mar 17, 2010 in Fort Ann, NY under Chapter 7, concluded with discharge in 06.14.2010 after liquidating assets."
Alison Sutliff — New York, 10-10964-1


ᐅ Larry R Taylor, New York

Address: 1429 Patten Mills Rd Fort Ann, NY 12827

Concise Description of Bankruptcy Case 11-12299-1-rel7: "In Fort Ann, NY, Larry R Taylor filed for Chapter 7 bankruptcy in 2011-07-19. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2011."
Larry R Taylor — New York, 11-12299-1


ᐅ Tara J Tharp, New York

Address: 66 West Rd Fort Ann, NY 12827

Concise Description of Bankruptcy Case 13-10154-1-rel7: "Tara J Tharp's Chapter 7 bankruptcy, filed in Fort Ann, NY in January 2013, led to asset liquidation, with the case closing in 2013-05-01."
Tara J Tharp — New York, 13-10154-1


ᐅ Jacqueline Vanderwarker, New York

Address: 3474 State Route 196 Fort Ann, NY 12827

Bankruptcy Case 10-13301-1-rel Overview: "The case of Jacqueline Vanderwarker in Fort Ann, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Vanderwarker — New York, 10-13301-1


ᐅ Ii William Venner, New York

Address: 6 Country Lane Ext Fort Ann, NY 12827

Snapshot of U.S. Bankruptcy Proceeding Case 10-11952-1-rel: "The bankruptcy filing by Ii William Venner, undertaken in 05/23/2010 in Fort Ann, NY under Chapter 7, concluded with discharge in Sep 15, 2010 after liquidating assets."
Ii William Venner — New York, 10-11952-1


ᐅ Ernest L Webster, New York

Address: 1298 County Route 16 Fort Ann, NY 12827

Bankruptcy Case 12-13153-1-rel Summary: "In a Chapter 7 bankruptcy case, Ernest L Webster from Fort Ann, NY, saw his proceedings start in December 6, 2012 and complete by 03/14/2013, involving asset liquidation."
Ernest L Webster — New York, 12-13153-1


ᐅ Donald Stanley Weis, New York

Address: PO Box 349 Fort Ann, NY 12827-0349

Concise Description of Bankruptcy Case 15-210527: "Fort Ann, NY resident Donald Stanley Weis's 06.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2015."
Donald Stanley Weis — New York, 15-21052


ᐅ David L Wood, New York

Address: 49 Taylor Woods Rd Fort Ann, NY 12827

Snapshot of U.S. Bankruptcy Proceeding Case 11-12360-1-rel: "The bankruptcy record of David L Wood from Fort Ann, NY, shows a Chapter 7 case filed in 2011-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2011."
David L Wood — New York, 11-12360-1


ᐅ John V Wright, New York

Address: 937 County Route 16 Fort Ann, NY 12827

Snapshot of U.S. Bankruptcy Proceeding Case 11-10759-1-rel: "John V Wright's Chapter 7 bankruptcy, filed in Fort Ann, NY in March 17, 2011, led to asset liquidation, with the case closing in 2011-06-15."
John V Wright — New York, 11-10759-1


ᐅ Kevin C Yell, New York

Address: 68 Cartier Ln Fort Ann, NY 12827-2007

Bankruptcy Case 16-11242-1-rel Summary: "In Fort Ann, NY, Kevin C Yell filed for Chapter 7 bankruptcy in 2016-07-08. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2016."
Kevin C Yell — New York, 16-11242-1