personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fort Edward, 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 Sr Timothy Groom, New York

Address: 1871 County Route 43 Fort Edward, NY 12828

Snapshot of U.S. Bankruptcy Proceeding Case 09-14803-1-rel: "The bankruptcy record of Sr Timothy Groom from Fort Edward, NY, shows a Chapter 7 case filed in 2009-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Sr Timothy Groom — New York, 09-14803-1


ᐅ Donna M Guillotte, New York

Address: 293 Reynolds Rd Fort Edward, NY 12828-9219

Snapshot of U.S. Bankruptcy Proceeding Case 14-11851-1-rel: "Fort Edward, NY resident Donna M Guillotte's 2014-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/20/2014."
Donna M Guillotte — New York, 14-11851-1


ᐅ Alan W Hack, New York

Address: 7 Coriander Dr Fort Edward, NY 12828-9213

Concise Description of Bankruptcy Case 14-11864-1-rel7: "Fort Edward, NY resident Alan W Hack's 08/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/20/2014."
Alan W Hack — New York, 14-11864-1


ᐅ Archie Hall, New York

Address: 1942 State Route 4 Fort Edward, NY 12828

Bankruptcy Case 10-10926-1-rel Overview: "Archie Hall's Chapter 7 bankruptcy, filed in Fort Edward, NY in 2010-03-15, led to asset liquidation, with the case closing in Jun 21, 2010."
Archie Hall — New York, 10-10926-1


ᐅ Diane C Harrington, New York

Address: 242 Reservoir Rd Fort Edward, NY 12828

Bankruptcy Case 12-11017-1-rel Overview: "The bankruptcy record of Diane C Harrington from Fort Edward, NY, shows a Chapter 7 case filed in 2012-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 08/10/2012."
Diane C Harrington — New York, 12-11017-1


ᐅ Mark W Harvey, New York

Address: 2099 County Route 46 Fort Edward, NY 12828

Bankruptcy Case 13-12076-1-rel Overview: "In Fort Edward, NY, Mark W Harvey filed for Chapter 7 bankruptcy in 2013-08-19. This case, involving liquidating assets to pay off debts, was resolved by 11/25/2013."
Mark W Harvey — New York, 13-12076-1


ᐅ Sr Charles A Harwood, New York

Address: 194 County Route 43 Fort Edward, NY 12828-3906

Bankruptcy Case 14-10514-1-rel Summary: "In a Chapter 7 bankruptcy case, Sr Charles A Harwood from Fort Edward, NY, saw their proceedings start in 03/11/2014 and complete by June 2014, involving asset liquidation."
Sr Charles A Harwood — New York, 14-10514-1


ᐅ Sr Lawrence Haskell, New York

Address: 1800 State Route 196 Fort Edward, NY 12828

Snapshot of U.S. Bankruptcy Proceeding Case 10-13893-1-rel: "The bankruptcy record of Sr Lawrence Haskell from Fort Edward, NY, shows a Chapter 7 case filed in 10.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2011."
Sr Lawrence Haskell — New York, 10-13893-1


ᐅ Sr Daniel J Herring, New York

Address: 15 Summit St Fort Edward, NY 12828

Concise Description of Bankruptcy Case 12-12980-1-rel7: "In Fort Edward, NY, Sr Daniel J Herring filed for Chapter 7 bankruptcy in 2012-11-14. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-20."
Sr Daniel J Herring — New York, 12-12980-1


ᐅ Stephen H Hitchcock, New York

Address: 8 Frank St Fort Edward, NY 12828-1404

Concise Description of Bankruptcy Case 14-10413-1-rel7: "Stephen H Hitchcock's bankruptcy, initiated in February 2014 and concluded by 05/29/2014 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen H Hitchcock — New York, 14-10413-1


ᐅ Sabrina M Hitchcock, New York

Address: 8 Frank St Fort Edward, NY 12828-1404

Bankruptcy Case 15-12324-1-rel Summary: "The bankruptcy record of Sabrina M Hitchcock from Fort Edward, NY, shows a Chapter 7 case filed in 11.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2016."
Sabrina M Hitchcock — New York, 15-12324-1


ᐅ Erwin Howe, New York

Address: 1559 State Route 4 Fort Edward, NY 12828

Brief Overview of Bankruptcy Case 09-14585-1-rel: "The bankruptcy record of Erwin Howe from Fort Edward, NY, shows a Chapter 7 case filed in 12.09.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2010."
Erwin Howe — New York, 09-14585-1


ᐅ Robert F Howie, New York

Address: 22 Center St Fort Edward, NY 12828-1805

Brief Overview of Bankruptcy Case 09-13119-1-rel: "Robert F Howie's Fort Edward, NY bankruptcy under Chapter 13 in 08/21/2009 led to a structured repayment plan, successfully discharged in 2013-03-28."
Robert F Howie — New York, 09-13119-1


ᐅ Sandra Hulings, New York

Address: 231 White Birch Est Fort Edward, NY 12828

Snapshot of U.S. Bankruptcy Proceeding Case 10-11444-1-rel: "Sandra Hulings's Chapter 7 bankruptcy, filed in Fort Edward, NY in 2010-04-17, led to asset liquidation, with the case closing in Jul 19, 2010."
Sandra Hulings — New York, 10-11444-1


ᐅ Iii Adoniram Huntington, New York

Address: 114 McCrea St Fort Edward, NY 12828

Snapshot of U.S. Bankruptcy Proceeding Case 10-11547-1-rel: "The case of Iii Adoniram Huntington in Fort Edward, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Adoniram Huntington — New York, 10-11547-1


ᐅ Kenneth R Ingersoll, New York

Address: 42 Ormsby Ln Fort Edward, NY 12828

Bankruptcy Case 12-10616-1-rel Summary: "Kenneth R Ingersoll's bankruptcy, initiated in March 2012 and concluded by July 2012 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth R Ingersoll — New York, 12-10616-1


ᐅ Patsy A Jaquish, New York

Address: PO Box 165 Fort Edward, NY 12828

Concise Description of Bankruptcy Case 11-13378-1-rel7: "In Fort Edward, NY, Patsy A Jaquish filed for Chapter 7 bankruptcy in Oct 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-20."
Patsy A Jaquish — New York, 11-13378-1


ᐅ Tina M Jennings, New York

Address: 113 White Birch Est Fort Edward, NY 12828

Snapshot of U.S. Bankruptcy Proceeding Case 09-13888-1-rel: "In a Chapter 7 bankruptcy case, Tina M Jennings from Fort Edward, NY, saw her proceedings start in 10/17/2009 and complete by January 2010, involving asset liquidation."
Tina M Jennings — New York, 09-13888-1


ᐅ Michael P Jiguere, New York

Address: 259 White Birch Est Fort Edward, NY 12828

Brief Overview of Bankruptcy Case 12-10825-1-rel: "The case of Michael P Jiguere in Fort Edward, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael P Jiguere — New York, 12-10825-1


ᐅ Larry T Johnson, New York

Address: 293 County Route 43 Fort Edward, NY 12828-3909

Concise Description of Bankruptcy Case 15-11154-1-rel7: "Larry T Johnson's bankruptcy, initiated in May 2015 and concluded by 2015-08-27 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry T Johnson — New York, 15-11154-1


ᐅ Thomas R Johnson, New York

Address: 534 Drifting Rdg Fort Edward, NY 12828-3426

Snapshot of U.S. Bankruptcy Proceeding Case 15-11221-1-rel: "In a Chapter 7 bankruptcy case, Thomas R Johnson from Fort Edward, NY, saw their proceedings start in 2015-06-05 and complete by Sep 3, 2015, involving asset liquidation."
Thomas R Johnson — New York, 15-11221-1


ᐅ Sheila I Johnson, New York

Address: 293 County Route 43 Fort Edward, NY 12828-3909

Concise Description of Bankruptcy Case 15-11154-1-rel7: "Fort Edward, NY resident Sheila I Johnson's 05/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2015."
Sheila I Johnson — New York, 15-11154-1


ᐅ Margorie A Joiner, New York

Address: 23 Orsola Ave Fort Edward, NY 12828-1111

Bankruptcy Case 15-11892-1-rel Summary: "Margorie A Joiner's Chapter 7 bankruptcy, filed in Fort Edward, NY in September 17, 2015, led to asset liquidation, with the case closing in 12.16.2015."
Margorie A Joiner — New York, 15-11892-1


ᐅ Robert K Joiner, New York

Address: 23 Orsola Ave Fort Edward, NY 12828-1111

Bankruptcy Case 15-11892-1-rel Overview: "Robert K Joiner's Chapter 7 bankruptcy, filed in Fort Edward, NY in 09.17.2015, led to asset liquidation, with the case closing in 12.16.2015."
Robert K Joiner — New York, 15-11892-1


ᐅ Megen Kingsley, New York

Address: 190 Broadway Apt 1 Fort Edward, NY 12828

Snapshot of U.S. Bankruptcy Proceeding Case 10-11745-1-rel: "The bankruptcy record of Megen Kingsley from Fort Edward, NY, shows a Chapter 7 case filed in 2010-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2010."
Megen Kingsley — New York, 10-11745-1


ᐅ Chandra Kumar, New York

Address: 228 Broadway Fort Edward, NY 12828-1512

Snapshot of U.S. Bankruptcy Proceeding Case 14-10378-1-rel: "The bankruptcy filing by Chandra Kumar, undertaken in 02/26/2014 in Fort Edward, NY under Chapter 7, concluded with discharge in May 27, 2014 after liquidating assets."
Chandra Kumar — New York, 14-10378-1


ᐅ Mandy M Lacross, New York

Address: 44 Broadway Apt 2 Fort Edward, NY 12828-1918

Snapshot of U.S. Bankruptcy Proceeding Case 15-10553-1-rel: "The bankruptcy filing by Mandy M Lacross, undertaken in Mar 20, 2015 in Fort Edward, NY under Chapter 7, concluded with discharge in Jun 18, 2015 after liquidating assets."
Mandy M Lacross — New York, 15-10553-1


ᐅ Michael O Lagas, New York

Address: 182 Butler Rd Fort Edward, NY 12828

Concise Description of Bankruptcy Case 11-12956-1-rel7: "Fort Edward, NY resident Michael O Lagas's Sep 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2012."
Michael O Lagas — New York, 11-12956-1


ᐅ Larry E Lambert, New York

Address: 7 Pines Trlr Ct Fort Edward, NY 12828

Bankruptcy Case 11-12084-1-rel Summary: "Larry E Lambert's bankruptcy, initiated in Jun 29, 2011 and concluded by 10.22.2011 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry E Lambert — New York, 11-12084-1


ᐅ David L Lamora, New York

Address: Sweets Trailer Park Lot 20 Fort Edward, NY 12828

Brief Overview of Bankruptcy Case 2014-11515-1-rel: "In Fort Edward, NY, David L Lamora filed for Chapter 7 bankruptcy in 07.09.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-07."
David L Lamora — New York, 2014-11515-1


ᐅ April L Lamoy, New York

Address: 83 McCrea St Fort Edward, NY 12828

Concise Description of Bankruptcy Case 11-10853-1-rel7: "The bankruptcy record of April L Lamoy from Fort Edward, NY, shows a Chapter 7 case filed in March 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2011."
April L Lamoy — New York, 11-10853-1


ᐅ Homer J Lebrun, New York

Address: 209A Ft Edward Rd Fort Edward, NY 12828

Snapshot of U.S. Bankruptcy Proceeding Case 11-11181-1-rel: "Fort Edward, NY resident Homer J Lebrun's 2011-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2011."
Homer J Lebrun — New York, 11-11181-1


ᐅ Elizabeth A Lennon, New York

Address: 70 Notre Dame St Fort Edward, NY 12828-1914

Concise Description of Bankruptcy Case 15-11546-1-rel7: "Fort Edward, NY resident Elizabeth A Lennon's 07/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 20, 2015."
Elizabeth A Lennon — New York, 15-11546-1


ᐅ Daniel P Lewis, New York

Address: 106 State Route 197 Fort Edward, NY 12828

Brief Overview of Bankruptcy Case 11-13641-1-rel: "In Fort Edward, NY, Daniel P Lewis filed for Chapter 7 bankruptcy in November 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-17."
Daniel P Lewis — New York, 11-13641-1


ᐅ Robert J Lindsell, New York

Address: 252 Lamplighter Acres Fort Edward, NY 12828

Bankruptcy Case 12-13223-1-rel Overview: "Robert J Lindsell's bankruptcy, initiated in Dec 15, 2012 and concluded by 2013-03-23 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Lindsell — New York, 12-13223-1


ᐅ Joseph E Locke, New York

Address: 31 East St Fort Edward, NY 12828-1704

Bankruptcy Case 2014-11618-1-rel Summary: "In a Chapter 7 bankruptcy case, Joseph E Locke from Fort Edward, NY, saw their proceedings start in 07.22.2014 and complete by Oct 20, 2014, involving asset liquidation."
Joseph E Locke — New York, 2014-11618-1


ᐅ Cynthia D Locke, New York

Address: 31 East St Fort Edward, NY 12828-1704

Bankruptcy Case 14-11618-1-rel Summary: "Cynthia D Locke's bankruptcy, initiated in July 2014 and concluded by 10/20/2014 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia D Locke — New York, 14-11618-1


ᐅ Camille A Lufkin, New York

Address: 88 Lamplighter Acres Fort Edward, NY 12828

Snapshot of U.S. Bankruptcy Proceeding Case 11-10251-1-rel: "The bankruptcy filing by Camille A Lufkin, undertaken in 2011-01-31 in Fort Edward, NY under Chapter 7, concluded with discharge in 05/26/2011 after liquidating assets."
Camille A Lufkin — New York, 11-10251-1


ᐅ Steven M Lunt, New York

Address: 12 White Birch Est Fort Edward, NY 12828

Concise Description of Bankruptcy Case 13-10375-1-rel7: "In Fort Edward, NY, Steven M Lunt filed for Chapter 7 bankruptcy in 2013-02-16. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-25."
Steven M Lunt — New York, 13-10375-1


ᐅ Daniel S Mahoney, New York

Address: 1079 Burgoyne Ave Trlr 14 Fort Edward, NY 12828

Concise Description of Bankruptcy Case 11-10516-1-rel7: "The bankruptcy filing by Daniel S Mahoney, undertaken in February 2011 in Fort Edward, NY under Chapter 7, concluded with discharge in 06.22.2011 after liquidating assets."
Daniel S Mahoney — New York, 11-10516-1


ᐅ Aimee L Mahoney, New York

Address: 7 Marion St Fort Edward, NY 12828

Brief Overview of Bankruptcy Case 11-10936-1-rel: "Aimee L Mahoney's Chapter 7 bankruptcy, filed in Fort Edward, NY in Mar 30, 2011, led to asset liquidation, with the case closing in 07.23.2011."
Aimee L Mahoney — New York, 11-10936-1


ᐅ Mary A Mandell, New York

Address: 323 Lamplighter Acres Fort Edward, NY 12828

Brief Overview of Bankruptcy Case 11-10761-1-rel: "Mary A Mandell's bankruptcy, initiated in March 17, 2011 and concluded by 06/15/2011 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary A Mandell — New York, 11-10761-1


ᐅ Jr Braxton Mannar, New York

Address: 150 Hinds Rd Fort Edward, NY 12828

Bankruptcy Case 10-14255-1-rel Summary: "In a Chapter 7 bankruptcy case, Jr Braxton Mannar from Fort Edward, NY, saw his proceedings start in 2010-11-15 and complete by 2011-02-15, involving asset liquidation."
Jr Braxton Mannar — New York, 10-14255-1


ᐅ Joseph M Manney, New York

Address: 1094 Burgoyne Ave Fort Edward, NY 12828

Bankruptcy Case 11-11282-1-rel Overview: "Joseph M Manney's Chapter 7 bankruptcy, filed in Fort Edward, NY in 04/27/2011, led to asset liquidation, with the case closing in 08/20/2011."
Joseph M Manney — New York, 11-11282-1


ᐅ Daniel E Marino, New York

Address: 320 Lamplighter Acres Fort Edward, NY 12828

Bankruptcy Case 11-12659-1-rel Summary: "Fort Edward, NY resident Daniel E Marino's Aug 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-16."
Daniel E Marino — New York, 11-12659-1


ᐅ Charles T Mattison, New York

Address: 25 Smith St Fort Edward, NY 12828

Snapshot of U.S. Bankruptcy Proceeding Case 09-13771-1-rel: "The bankruptcy filing by Charles T Mattison, undertaken in 2009-10-08 in Fort Edward, NY under Chapter 7, concluded with discharge in 01.14.2010 after liquidating assets."
Charles T Mattison — New York, 09-13771-1


ᐅ Cheryl L Mattison, New York

Address: 204 Broadway Fort Edward, NY 12828

Concise Description of Bankruptcy Case 13-12552-1-rel7: "In a Chapter 7 bankruptcy case, Cheryl L Mattison from Fort Edward, NY, saw her proceedings start in 10/17/2013 and complete by 01.23.2014, involving asset liquidation."
Cheryl L Mattison — New York, 13-12552-1


ᐅ Barton J Mcclellan, New York

Address: 1673 Mahaffy Rd Fort Edward, NY 12828

Snapshot of U.S. Bankruptcy Proceeding Case 11-10653-1-rel: "The case of Barton J Mcclellan in Fort Edward, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barton J Mcclellan — New York, 11-10653-1


ᐅ Justine C Miles, New York

Address: 71 State Route 197 Fort Edward, NY 12828

Concise Description of Bankruptcy Case 13-11119-1-rel7: "The bankruptcy record of Justine C Miles from Fort Edward, NY, shows a Chapter 7 case filed in April 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2013."
Justine C Miles — New York, 13-11119-1


ᐅ Ryan Miner, New York

Address: 18 Orsola Ave Fort Edward, NY 12828

Bankruptcy Case 10-10528-1-rel Overview: "Fort Edward, NY resident Ryan Miner's 02.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-24."
Ryan Miner — New York, 10-10528-1


ᐅ Timothy A Mitchell, New York

Address: 268 Broadway Fort Edward, NY 12828

Brief Overview of Bankruptcy Case 12-11844-1-rel: "Fort Edward, NY resident Timothy A Mitchell's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2012."
Timothy A Mitchell — New York, 12-11844-1


ᐅ Brian K Mitchell, New York

Address: 402 Tori Trce Fort Edward, NY 12828

Concise Description of Bankruptcy Case 11-10521-1-rel7: "The bankruptcy filing by Brian K Mitchell, undertaken in February 2011 in Fort Edward, NY under Chapter 7, concluded with discharge in 06/23/2011 after liquidating assets."
Brian K Mitchell — New York, 11-10521-1


ᐅ Donmarie Monahan, New York

Address: 269 Blackhouse Rd Fort Edward, NY 12828

Bankruptcy Case 10-11100-1-rel Summary: "In a Chapter 7 bankruptcy case, Donmarie Monahan from Fort Edward, NY, saw their proceedings start in March 2010 and complete by 07/12/2010, involving asset liquidation."
Donmarie Monahan — New York, 10-11100-1


ᐅ Daryl Monroe, New York

Address: 14 Notre Dame St Fort Edward, NY 12828

Brief Overview of Bankruptcy Case 10-11416-1-rel: "In a Chapter 7 bankruptcy case, Daryl Monroe from Fort Edward, NY, saw their proceedings start in April 2010 and complete by 2010-07-26, involving asset liquidation."
Daryl Monroe — New York, 10-11416-1


ᐅ Keith Moore, New York

Address: 26 River St Fort Edward, NY 12828

Snapshot of U.S. Bankruptcy Proceeding Case 12-11791-1-rel: "The bankruptcy record of Keith Moore from Fort Edward, NY, shows a Chapter 7 case filed in June 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-22."
Keith Moore — New York, 12-11791-1


ᐅ Craig Morehouse, New York

Address: 264 Lamplighter Acres Fort Edward, NY 12828

Bankruptcy Case 10-12216-1-rel Overview: "The bankruptcy filing by Craig Morehouse, undertaken in Jun 11, 2010 in Fort Edward, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Craig Morehouse — New York, 10-12216-1


ᐅ Virginia R Morrison, New York

Address: 525 Drifting Rdg Fort Edward, NY 12828-3427

Concise Description of Bankruptcy Case 15-10518-1-rel7: "Fort Edward, NY resident Virginia R Morrison's 03/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-15."
Virginia R Morrison — New York, 15-10518-1


ᐅ Jay M Morrison, New York

Address: 525 Drifting Rdg Fort Edward, NY 12828-3427

Concise Description of Bankruptcy Case 15-10518-1-rel7: "The bankruptcy filing by Jay M Morrison, undertaken in March 2015 in Fort Edward, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Jay M Morrison — New York, 15-10518-1


ᐅ Laurie Morse, New York

Address: 59 Seminary St Fort Edward, NY 12828

Snapshot of U.S. Bankruptcy Proceeding Case 10-10675-1-rel: "The case of Laurie Morse in Fort Edward, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie Morse — New York, 10-10675-1


ᐅ Benjamin Muratorri, New York

Address: 20 Patterson Rd Fort Edward, NY 12828

Bankruptcy Case 10-13479-1-rel Summary: "Benjamin Muratorri's bankruptcy, initiated in Sep 18, 2010 and concluded by 12/21/2010 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Muratorri — New York, 10-13479-1


ᐅ Jr Frank J Murray, New York

Address: 87 Lamplighter Acres Fort Edward, NY 12828

Bankruptcy Case 13-10010-1-rel Summary: "Jr Frank J Murray's bankruptcy, initiated in 2013-01-03 and concluded by April 11, 2013 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frank J Murray — New York, 13-10010-1


ᐅ David Myers, New York

Address: 6 Laurel Rd Fort Edward, NY 12828

Snapshot of U.S. Bankruptcy Proceeding Case 10-12210-1-rel: "In a Chapter 7 bankruptcy case, David Myers from Fort Edward, NY, saw his proceedings start in 2010-06-11 and complete by 2010-09-15, involving asset liquidation."
David Myers — New York, 10-12210-1


ᐅ Scott M Newell, New York

Address: 1695 W River Rd Fort Edward, NY 12828

Bankruptcy Case 11-13554-1-rel Summary: "Scott M Newell's bankruptcy, initiated in 11/15/2011 and concluded by 2012-03-09 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott M Newell — New York, 11-13554-1


ᐅ Matthew R Noble, New York

Address: 104 White Birch Est Fort Edward, NY 12828-9273

Bankruptcy Case 2014-11591-1-rel Summary: "In Fort Edward, NY, Matthew R Noble filed for Chapter 7 bankruptcy in July 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Matthew R Noble — New York, 2014-11591-1


ᐅ Cheryl L Normandin, New York

Address: 240 White Birch Est Fort Edward, NY 12828

Bankruptcy Case 12-10364-1-rel Overview: "Cheryl L Normandin's bankruptcy, initiated in 2012-02-14 and concluded by 2012-05-09 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl L Normandin — New York, 12-10364-1


ᐅ Mary Oudekerk, New York

Address: 11 Summit St Fort Edward, NY 12828

Brief Overview of Bankruptcy Case 10-12030-1-rel: "The bankruptcy filing by Mary Oudekerk, undertaken in 05/28/2010 in Fort Edward, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Mary Oudekerk — New York, 10-12030-1


ᐅ Joshua P Ovitt, New York

Address: 9 Stevens Ln Fort Edward, NY 12828-1211

Concise Description of Bankruptcy Case 15-10336-1-rel7: "The bankruptcy record of Joshua P Ovitt from Fort Edward, NY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Joshua P Ovitt — New York, 15-10336-1


ᐅ Kristen E Ovitt, New York

Address: 9 Stevens Ln Fort Edward, NY 12828-1211

Brief Overview of Bankruptcy Case 15-10336-1-rel: "Kristen E Ovitt's Chapter 7 bankruptcy, filed in Fort Edward, NY in February 2015, led to asset liquidation, with the case closing in 2015-05-26."
Kristen E Ovitt — New York, 15-10336-1


ᐅ Dale J Parrish, New York

Address: 237 Hinds Rd Fort Edward, NY 12828

Snapshot of U.S. Bankruptcy Proceeding Case 11-13606-1-rel: "Fort Edward, NY resident Dale J Parrish's Nov 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-15."
Dale J Parrish — New York, 11-13606-1


ᐅ Donald C Parrish, New York

Address: 7 Butch Hill Way Fort Edward, NY 12828

Snapshot of U.S. Bankruptcy Proceeding Case 13-12348-1-rel: "Donald C Parrish's Chapter 7 bankruptcy, filed in Fort Edward, NY in 2013-09-23, led to asset liquidation, with the case closing in 12/30/2013."
Donald C Parrish — New York, 13-12348-1


ᐅ Martina M Parsons, New York

Address: 105 Mccrea St Fort Edward, NY 12828-1435

Brief Overview of Bankruptcy Case 15-11035-1-rel: "The bankruptcy filing by Martina M Parsons, undertaken in 05/14/2015 in Fort Edward, NY under Chapter 7, concluded with discharge in 08/12/2015 after liquidating assets."
Martina M Parsons — New York, 15-11035-1


ᐅ Anna M Perkins, New York

Address: 209 White Birch Est Fort Edward, NY 12828-9276

Bankruptcy Case 14-12512-1-rel Overview: "The case of Anna M Perkins in Fort Edward, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna M Perkins — New York, 14-12512-1


ᐅ Christine M Perras, New York

Address: 32 East St Fort Edward, NY 12828

Snapshot of U.S. Bankruptcy Proceeding Case 13-10498-1-rel: "Christine M Perras's bankruptcy, initiated in February 28, 2013 and concluded by June 2013 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine M Perras — New York, 13-10498-1


ᐅ Norman G Perry, New York

Address: 276 Lamplighter Acres Fort Edward, NY 12828-9318

Concise Description of Bankruptcy Case 15-11665-1-rel7: "Norman G Perry's bankruptcy, initiated in 08/09/2015 and concluded by Nov 7, 2015 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman G Perry — New York, 15-11665-1


ᐅ Wayne D Perry, New York

Address: 11 White Birch Est Fort Edward, NY 12828-9220

Bankruptcy Case 09-13084-1-rel Summary: "Chapter 13 bankruptcy for Wayne D Perry in Fort Edward, NY began in 08.18.2009, focusing on debt restructuring, concluding with plan fulfillment in 11.14.2014."
Wayne D Perry — New York, 09-13084-1


ᐅ Ryan D Perry, New York

Address: 76 Broadway Fort Edward, NY 12828-1926

Bankruptcy Case 14-12278-1-rel Overview: "The bankruptcy filing by Ryan D Perry, undertaken in Oct 16, 2014 in Fort Edward, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Ryan D Perry — New York, 14-12278-1


ᐅ Anthony E Pietri, New York

Address: 20 Cooper St Fort Edward, NY 12828

Concise Description of Bankruptcy Case 12-10470-1-rel7: "Anthony E Pietri's bankruptcy, initiated in Feb 24, 2012 and concluded by Jun 18, 2012 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony E Pietri — New York, 12-10470-1


ᐅ Brian Plude, New York

Address: 3040 County Route 46 Fort Edward, NY 12828

Snapshot of U.S. Bankruptcy Proceeding Case 10-11953-1-rel: "In a Chapter 7 bankruptcy case, Brian Plude from Fort Edward, NY, saw their proceedings start in 2010-05-23 and complete by Sep 15, 2010, involving asset liquidation."
Brian Plude — New York, 10-11953-1


ᐅ Robin Prevost, New York

Address: 168 Blackhouse Rd Fort Edward, NY 12828

Snapshot of U.S. Bankruptcy Proceeding Case 10-12356-1-rel: "Fort Edward, NY resident Robin Prevost's 06.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/17/2010."
Robin Prevost — New York, 10-12356-1


ᐅ Douglas R Quarters, New York

Address: 44 Hudson St Fort Edward, NY 12828-1019

Brief Overview of Bankruptcy Case 14-12489-1-rel: "Douglas R Quarters's Chapter 7 bankruptcy, filed in Fort Edward, NY in November 2014, led to asset liquidation, with the case closing in 02.09.2015."
Douglas R Quarters — New York, 14-12489-1


ᐅ Jeana M Reed, New York

Address: 3 Hobbs Ln Fort Edward, NY 12828-9402

Bankruptcy Case 15-11804-1-rel Overview: "The bankruptcy record of Jeana M Reed from Fort Edward, NY, shows a Chapter 7 case filed in August 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2015."
Jeana M Reed — New York, 15-11804-1


ᐅ Sr John M Relyea, New York

Address: 181 Lamplighter Acres Fort Edward, NY 12828

Concise Description of Bankruptcy Case 13-10150-1-rel7: "The case of Sr John M Relyea in Fort Edward, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr John M Relyea — New York, 13-10150-1


ᐅ Barbra Reynolds, New York

Address: 17 Grey Fox Dr Fort Edward, NY 12828

Bankruptcy Case 10-10629-1-rel Overview: "The bankruptcy record of Barbra Reynolds from Fort Edward, NY, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Barbra Reynolds — New York, 10-10629-1


ᐅ Kimberly A Rich, New York

Address: 1212 Fort Miller Rd Fort Edward, NY 12828-2908

Bankruptcy Case 15-12142-1-rel Overview: "The bankruptcy record of Kimberly A Rich from Fort Edward, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.21.2016."
Kimberly A Rich — New York, 15-12142-1


ᐅ Crystal B Riley, New York

Address: 4 White Birch Est Fort Edward, NY 12828

Snapshot of U.S. Bankruptcy Proceeding Case 11-11890-1-rel: "The bankruptcy filing by Crystal B Riley, undertaken in June 11, 2011 in Fort Edward, NY under Chapter 7, concluded with discharge in 09.13.2011 after liquidating assets."
Crystal B Riley — New York, 11-11890-1


ᐅ Michael J Rivers, New York

Address: 150A Reservoir Rd Fort Edward, NY 12828-2439

Bankruptcy Case 15-12006-1-rel Overview: "The case of Michael J Rivers in Fort Edward, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Rivers — New York, 15-12006-1


ᐅ Helen M Rivers, New York

Address: 150A Reservoir Rd Fort Edward, NY 12828-2439

Brief Overview of Bankruptcy Case 15-12006-1-rel: "In a Chapter 7 bankruptcy case, Helen M Rivers from Fort Edward, NY, saw her proceedings start in 10.01.2015 and complete by 12.30.2015, involving asset liquidation."
Helen M Rivers — New York, 15-12006-1


ᐅ Jeanie M Robbins, New York

Address: 65 East St Apt 2 Fort Edward, NY 12828

Bankruptcy Case 12-11885-1-rel Overview: "Jeanie M Robbins's bankruptcy, initiated in 2012-07-17 and concluded by 11.09.2012 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanie M Robbins — New York, 12-11885-1


ᐅ Clifford Roberts, New York

Address: 16 Anthony Dr Fort Edward, NY 12828

Bankruptcy Case 10-10910-1-rel Summary: "In Fort Edward, NY, Clifford Roberts filed for Chapter 7 bankruptcy in 03/13/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-06."
Clifford Roberts — New York, 10-10910-1


ᐅ Eugene B Rounds, New York

Address: 2198 State Route 4 Fort Edward, NY 12828

Concise Description of Bankruptcy Case 11-10518-1-rel7: "In Fort Edward, NY, Eugene B Rounds filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 22, 2011."
Eugene B Rounds — New York, 11-10518-1


ᐅ Mark N Sabo, New York

Address: 240 Reynolds Rd Fort Edward, NY 12828-9221

Concise Description of Bankruptcy Case 14-10063-1-rel7: "Mark N Sabo's Chapter 7 bankruptcy, filed in Fort Edward, NY in 01/15/2014, led to asset liquidation, with the case closing in April 15, 2014."
Mark N Sabo — New York, 14-10063-1


ᐅ Stephen Saville, New York

Address: 7 State St Fort Edward, NY 12828

Concise Description of Bankruptcy Case 10-11991-1-rel7: "The bankruptcy filing by Stephen Saville, undertaken in May 2010 in Fort Edward, NY under Chapter 7, concluded with discharge in 2010-09-18 after liquidating assets."
Stephen Saville — New York, 10-11991-1


ᐅ Deneen Scepkowski, New York

Address: 10 White Birch Est Fort Edward, NY 12828

Snapshot of U.S. Bankruptcy Proceeding Case 12-10508-1-rel: "The case of Deneen Scepkowski in Fort Edward, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deneen Scepkowski — New York, 12-10508-1


ᐅ Laura E Smith, New York

Address: 167 Townline Rd Fort Edward, NY 12828

Bankruptcy Case 13-10419-1-rel Overview: "Laura E Smith's Chapter 7 bankruptcy, filed in Fort Edward, NY in February 21, 2013, led to asset liquidation, with the case closing in May 2013."
Laura E Smith — New York, 13-10419-1


ᐅ Wanda L Smith, New York

Address: 24 Washington St Apt 1 Fort Edward, NY 12828-1780

Bankruptcy Case 15-10833-1-rel Summary: "In a Chapter 7 bankruptcy case, Wanda L Smith from Fort Edward, NY, saw her proceedings start in Apr 20, 2015 and complete by 2015-07-19, involving asset liquidation."
Wanda L Smith — New York, 15-10833-1


ᐅ Amy Soderholm, New York

Address: 236 Lamplighter Acres Fort Edward, NY 12828

Concise Description of Bankruptcy Case 10-13047-1-rel7: "In Fort Edward, NY, Amy Soderholm filed for Chapter 7 bankruptcy in 08/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2010."
Amy Soderholm — New York, 10-13047-1


ᐅ Richard T Springer, New York

Address: 12 Amy Dr Fort Edward, NY 12828

Bankruptcy Case 12-11016-1-rel Overview: "The bankruptcy record of Richard T Springer from Fort Edward, NY, shows a Chapter 7 case filed in April 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/10/2012."
Richard T Springer — New York, 12-11016-1


ᐅ Jeffrey M Stark, New York

Address: 521 Gansevoort Rd Apt 4 Fort Edward, NY 12828

Brief Overview of Bankruptcy Case 11-10511-1-rel: "The bankruptcy filing by Jeffrey M Stark, undertaken in 02.27.2011 in Fort Edward, NY under Chapter 7, concluded with discharge in 2011-06-22 after liquidating assets."
Jeffrey M Stark — New York, 11-10511-1


ᐅ Barbara J Stover, New York

Address: 32 Stevens Ln Fort Edward, NY 12828-1230

Bankruptcy Case 14-11938-1-rel Summary: "The bankruptcy filing by Barbara J Stover, undertaken in September 8, 2014 in Fort Edward, NY under Chapter 7, concluded with discharge in Dec 7, 2014 after liquidating assets."
Barbara J Stover — New York, 14-11938-1


ᐅ Jr Lee N Swinton, New York

Address: 85 McCrea St Fort Edward, NY 12828

Brief Overview of Bankruptcy Case 11-10326-1-rel: "Jr Lee N Swinton's bankruptcy, initiated in Feb 11, 2011 and concluded by 05/17/2011 in Fort Edward, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lee N Swinton — New York, 11-10326-1