personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Guilderland, 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 George Bartels, New York

Address: 15 Brookedge Apt G Guilderland, NY 12084

Snapshot of U.S. Bankruptcy Proceeding Case 12-10312-1-rel: "Guilderland, NY resident George Bartels's 02/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2012."
George Bartels — New York, 12-10312-1


ᐅ Jr Wayne Bemis, New York

Address: 4 Wilson Ct Guilderland, NY 12084

Bankruptcy Case 09-14412-1-rel Overview: "Jr Wayne Bemis's bankruptcy, initiated in 2009-11-25 and concluded by 03/03/2010 in Guilderland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Wayne Bemis — New York, 09-14412-1


ᐅ Frank R Benedetto, New York

Address: 605 Brandywine Pkwy Guilderland, NY 12084

Snapshot of U.S. Bankruptcy Proceeding Case 13-12964-1-rel: "The bankruptcy filing by Frank R Benedetto, undertaken in 12/10/2013 in Guilderland, NY under Chapter 7, concluded with discharge in 03/18/2014 after liquidating assets."
Frank R Benedetto — New York, 13-12964-1


ᐅ Regina N Bianchino, New York

Address: 205 Executive Dr Guilderland, NY 12084-9557

Bankruptcy Case 15-10696-1-rel Summary: "Regina N Bianchino's Chapter 7 bankruptcy, filed in Guilderland, NY in 2015-04-01, led to asset liquidation, with the case closing in June 30, 2015."
Regina N Bianchino — New York, 15-10696-1


ᐅ Makeba T Bratton, New York

Address: 7 Leda Ln Guilderland, NY 12084

Bankruptcy Case 13-11042-1-rel Summary: "The bankruptcy record of Makeba T Bratton from Guilderland, NY, shows a Chapter 7 case filed in 2013-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2013."
Makeba T Bratton — New York, 13-11042-1


ᐅ Patrick Brislin, New York

Address: 231 Executive Dr Guilderland, NY 12084

Bankruptcy Case 10-13122-1-rel Overview: "The bankruptcy record of Patrick Brislin from Guilderland, NY, shows a Chapter 7 case filed in Aug 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2010."
Patrick Brislin — New York, 10-13122-1


ᐅ Jenna K Brown, New York

Address: 3 Winding Brook Dr Apt 2C3 Guilderland, NY 12084-9794

Bankruptcy Case 14-10455-1-rel Summary: "Jenna K Brown's bankruptcy, initiated in March 2014 and concluded by June 2014 in Guilderland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenna K Brown — New York, 14-10455-1


ᐅ Evelyn L Butler, New York

Address: 109 Beverwyck Dr Apt 8 Guilderland, NY 12084-9678

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10645-1-rel: "Evelyn L Butler's Chapter 7 bankruptcy, filed in Guilderland, NY in Mar 26, 2014, led to asset liquidation, with the case closing in June 24, 2014."
Evelyn L Butler — New York, 2014-10645-1


ᐅ George Caldes, New York

Address: 24 Meadowbrook Ct Guilderland, NY 12084-5716

Snapshot of U.S. Bankruptcy Proceeding Case 15-11387-1-rel: "The case of George Caldes in Guilderland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Caldes — New York, 15-11387-1


ᐅ Louis A Caputo, New York

Address: 2121 Western Ave Guilderland, NY 12084-9559

Brief Overview of Bankruptcy Case 15-11672-1-rel: "The bankruptcy filing by Louis A Caputo, undertaken in August 10, 2015 in Guilderland, NY under Chapter 7, concluded with discharge in Nov 8, 2015 after liquidating assets."
Louis A Caputo — New York, 15-11672-1


ᐅ Beach Ellen Carrow, New York

Address: 9 Winding Brook Dr Apt 2H Guilderland, NY 12084

Bankruptcy Case 11-10049-1-rel Summary: "Beach Ellen Carrow's bankruptcy, initiated in Jan 10, 2011 and concluded by May 5, 2011 in Guilderland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beach Ellen Carrow — New York, 11-10049-1


ᐅ Shannon L Clegg, New York

Address: 11 Tyler Ct Guilderland, NY 12084-9547

Bankruptcy Case 14-11018-1-rel Summary: "The case of Shannon L Clegg in Guilderland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon L Clegg — New York, 14-11018-1


ᐅ Shannon L Clegg, New York

Address: 11 Tyler Ct Guilderland, NY 12084-9547

Bankruptcy Case 2014-11018-1-rel Summary: "Shannon L Clegg's Chapter 7 bankruptcy, filed in Guilderland, NY in May 2014, led to asset liquidation, with the case closing in August 2014."
Shannon L Clegg — New York, 2014-11018-1


ᐅ Sean M Coburn, New York

Address: 106 Steuben Dr Apt 5 Guilderland, NY 12084-9697

Snapshot of U.S. Bankruptcy Proceeding Case 15-10441-1-rel: "Sean M Coburn's bankruptcy, initiated in Mar 6, 2015 and concluded by 2015-06-04 in Guilderland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean M Coburn — New York, 15-10441-1


ᐅ Miguel A Colon, New York

Address: 504 Brandywine Pkwy Guilderland, NY 12084-9607

Snapshot of U.S. Bankruptcy Proceeding Case 14-11793-1-rel: "The bankruptcy filing by Miguel A Colon, undertaken in 2014-08-14 in Guilderland, NY under Chapter 7, concluded with discharge in 2014-11-12 after liquidating assets."
Miguel A Colon — New York, 14-11793-1


ᐅ Susan Costa, New York

Address: 12 Brookedge Apt H Guilderland, NY 12084

Brief Overview of Bankruptcy Case 12-11803-1-rel: "Susan Costa's Chapter 7 bankruptcy, filed in Guilderland, NY in 2012-06-30, led to asset liquidation, with the case closing in 2012-10-23."
Susan Costa — New York, 12-11803-1


ᐅ Kathleen Marie Demarco, New York

Address: PO Box 700 Guilderland, NY 12084

Snapshot of U.S. Bankruptcy Proceeding Case 12-11543-1-rel: "In a Chapter 7 bankruptcy case, Kathleen Marie Demarco from Guilderland, NY, saw her proceedings start in June 8, 2012 and complete by 10.01.2012, involving asset liquidation."
Kathleen Marie Demarco — New York, 12-11543-1


ᐅ Matthew Devost, New York

Address: 2003 Brandywine Pkwy Guilderland, NY 12084-9340

Bankruptcy Case 15-11703-1-rel Overview: "The bankruptcy record of Matthew Devost from Guilderland, NY, shows a Chapter 7 case filed in 2015-08-17. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2015."
Matthew Devost — New York, 15-11703-1


ᐅ Frank P Diantonio, New York

Address: 43 Knights Brg Apt D Guilderland, NY 12084-9431

Concise Description of Bankruptcy Case 16-10253-1-rel7: "In Guilderland, NY, Frank P Diantonio filed for Chapter 7 bankruptcy in 2016-02-24. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-24."
Frank P Diantonio — New York, 16-10253-1


ᐅ Hasaan Dibadj, New York

Address: 5 Winding Brook Dr Apt 1M Guilderland, NY 12084

Bankruptcy Case 09-14522-1-rel Overview: "The bankruptcy filing by Hasaan Dibadj, undertaken in 12.02.2009 in Guilderland, NY under Chapter 7, concluded with discharge in 03/15/2010 after liquidating assets."
Hasaan Dibadj — New York, 09-14522-1


ᐅ George J Econome, New York

Address: 103 Van Dyke Pl Apt 4 Guilderland, NY 12084

Bankruptcy Case 11-12432-1-rel Overview: "The case of George J Econome in Guilderland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George J Econome — New York, 11-12432-1


ᐅ Mary English Feinberg, New York

Address: 105 Beverwyck Dr Apt 1 Guilderland, NY 12084

Concise Description of Bankruptcy Case 13-14200-RTL7: "Mary English Feinberg's bankruptcy, initiated in February 28, 2013 and concluded by 2013-06-06 in Guilderland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary English Feinberg — New York, 13-14200


ᐅ Donald J Fittizzi, New York

Address: 139 Chancellor Dr Guilderland, NY 12084-9524

Bankruptcy Case 14-11861-1-rel Summary: "In Guilderland, NY, Donald J Fittizzi filed for Chapter 7 bankruptcy in 08/22/2014. This case, involving liquidating assets to pay off debts, was resolved by November 20, 2014."
Donald J Fittizzi — New York, 14-11861-1


ᐅ Robert Gaitor, New York

Address: 1100 Siver Rd Guilderland, NY 12084

Concise Description of Bankruptcy Case 10-11077-1-rel7: "The bankruptcy record of Robert Gaitor from Guilderland, NY, shows a Chapter 7 case filed in 03.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2010."
Robert Gaitor — New York, 10-11077-1


ᐅ Jeffrey Goldberg, New York

Address: 101 Guilder Ln Apt 1 Guilderland, NY 12084

Snapshot of U.S. Bankruptcy Proceeding Case 10-10751-1-rel: "The case of Jeffrey Goldberg in Guilderland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Goldberg — New York, 10-10751-1


ᐅ Frank H Hans, New York

Address: 103 Bleeker Rd Apt 3 Guilderland, NY 12084

Bankruptcy Case 13-12714-1-rel Overview: "In Guilderland, NY, Frank H Hans filed for Chapter 7 bankruptcy in November 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2014."
Frank H Hans — New York, 13-12714-1


ᐅ Sara Harms, New York

Address: 123 Willow St Guilderland, NY 12084

Concise Description of Bankruptcy Case 13-11349-1-rel7: "Sara Harms's Chapter 7 bankruptcy, filed in Guilderland, NY in 2013-05-24, led to asset liquidation, with the case closing in August 2013."
Sara Harms — New York, 13-11349-1


ᐅ Allan R Hemdal, New York

Address: 15 Brookedge Apt H Guilderland, NY 12084

Brief Overview of Bankruptcy Case 12-11064-1-rel: "In Guilderland, NY, Allan R Hemdal filed for Chapter 7 bankruptcy in 04/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2012."
Allan R Hemdal — New York, 12-11064-1


ᐅ Luzviminda A Hickey, New York

Address: 608 Brandywine Pkwy Guilderland, NY 12084

Bankruptcy Case 12-11501-1-rel Summary: "The case of Luzviminda A Hickey in Guilderland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luzviminda A Hickey — New York, 12-11501-1


ᐅ Amy Horwitz, New York

Address: 222 Heritage Rd Apt 213 Guilderland, NY 12084-9672

Bankruptcy Case 15-11983-1-rel Overview: "Guilderland, NY resident Amy Horwitz's Sep 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-29."
Amy Horwitz — New York, 15-11983-1


ᐅ Carolyn Michelle Hyman, New York

Address: 103 Guilder Ln Apt 2 Guilderland, NY 12084-9690

Concise Description of Bankruptcy Case 16-10362-1-rel7: "In a Chapter 7 bankruptcy case, Carolyn Michelle Hyman from Guilderland, NY, saw her proceedings start in March 2016 and complete by 2016-05-30, involving asset liquidation."
Carolyn Michelle Hyman — New York, 16-10362-1


ᐅ Eric M Kaufman, New York

Address: 29 Hamilton St Guilderland, NY 12084

Concise Description of Bankruptcy Case 09-13863-1-rel7: "Guilderland, NY resident Eric M Kaufman's 10.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/22/2010."
Eric M Kaufman — New York, 09-13863-1


ᐅ Kelvin M Lalan, New York

Address: 105 Guilder Ln Apt 5 Guilderland, NY 12084-9688

Snapshot of U.S. Bankruptcy Proceeding Case 16-10574-1-rel: "In a Chapter 7 bankruptcy case, Kelvin M Lalan from Guilderland, NY, saw his proceedings start in March 2016 and complete by 06.29.2016, involving asset liquidation."
Kelvin M Lalan — New York, 16-10574-1


ᐅ Meagan A Lalan, New York

Address: 105 Guilder Ln Apt 5 Guilderland, NY 12084-9688

Brief Overview of Bankruptcy Case 16-10574-1-rel: "In a Chapter 7 bankruptcy case, Meagan A Lalan from Guilderland, NY, saw her proceedings start in 03.31.2016 and complete by 2016-06-29, involving asset liquidation."
Meagan A Lalan — New York, 16-10574-1


ᐅ Donna Gabriel Lally, New York

Address: 58 Knights Brg Apt F Guilderland, NY 12084-9442

Snapshot of U.S. Bankruptcy Proceeding Case 14-11699-1-rel: "The bankruptcy record of Donna Gabriel Lally from Guilderland, NY, shows a Chapter 7 case filed in Jul 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2014."
Donna Gabriel Lally — New York, 14-11699-1


ᐅ Robert Steven Lally, New York

Address: 58 Knights Brg Apt F Guilderland, NY 12084-9442

Brief Overview of Bankruptcy Case 2014-11699-1-rel: "Robert Steven Lally's Chapter 7 bankruptcy, filed in Guilderland, NY in 07/31/2014, led to asset liquidation, with the case closing in October 29, 2014."
Robert Steven Lally — New York, 2014-11699-1


ᐅ Kayla R Lamora, New York

Address: 6 Jackson Ct Guilderland, NY 12084

Bankruptcy Case 12-10669-1-rel Summary: "The bankruptcy filing by Kayla R Lamora, undertaken in 2012-03-14 in Guilderland, NY under Chapter 7, concluded with discharge in July 7, 2012 after liquidating assets."
Kayla R Lamora — New York, 12-10669-1


ᐅ Marco A Lanchipa, New York

Address: 24A Knights Brg Apt A Guilderland, NY 12084

Concise Description of Bankruptcy Case 12-12850-1-rel7: "The bankruptcy filing by Marco A Lanchipa, undertaken in 10/31/2012 in Guilderland, NY under Chapter 7, concluded with discharge in February 6, 2013 after liquidating assets."
Marco A Lanchipa — New York, 12-12850-1


ᐅ Marie Claire Lanchipa, New York

Address: 24 Knights Brg Guilderland, NY 12084

Brief Overview of Bankruptcy Case 11-12160-1-rel: "The bankruptcy filing by Marie Claire Lanchipa, undertaken in July 1, 2011 in Guilderland, NY under Chapter 7, concluded with discharge in Oct 24, 2011 after liquidating assets."
Marie Claire Lanchipa — New York, 11-12160-1


ᐅ Lucas P Larkin, New York

Address: 243 Executive Dr Guilderland, NY 12084

Brief Overview of Bankruptcy Case 13-12055-1-rel: "In Guilderland, NY, Lucas P Larkin filed for Chapter 7 bankruptcy in 08/15/2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 21, 2013."
Lucas P Larkin — New York, 13-12055-1


ᐅ Michael A Leichman, New York

Address: 201 Executive Dr Guilderland, NY 12084

Snapshot of U.S. Bankruptcy Proceeding Case 11-10079-1-rel: "The case of Michael A Leichman in Guilderland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Leichman — New York, 11-10079-1


ᐅ Dianne Lievense, New York

Address: 85 Yorkshire Dr Apt C Guilderland, NY 12084

Brief Overview of Bankruptcy Case 11-11274-1-rel: "The case of Dianne Lievense in Guilderland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dianne Lievense — New York, 11-11274-1


ᐅ Bogumila Lubas, New York

Address: PO Box 534 Guilderland, NY 12084

Snapshot of U.S. Bankruptcy Proceeding Case 11-10023-1-rel: "The bankruptcy record of Bogumila Lubas from Guilderland, NY, shows a Chapter 7 case filed in January 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/01/2011."
Bogumila Lubas — New York, 11-10023-1


ᐅ Christopher David Mahar, New York

Address: 6 Bonnie Dr Guilderland, NY 12084

Brief Overview of Bankruptcy Case 12-11937-1-rel: "Christopher David Mahar's bankruptcy, initiated in July 2012 and concluded by October 2012 in Guilderland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher David Mahar — New York, 12-11937-1


ᐅ Catherine Mccormack, New York

Address: 13 Tyler Ct Guilderland, NY 12084

Bankruptcy Case 10-12471-1-rel Overview: "In a Chapter 7 bankruptcy case, Catherine Mccormack from Guilderland, NY, saw her proceedings start in 2010-06-30 and complete by 2010-10-23, involving asset liquidation."
Catherine Mccormack — New York, 10-12471-1


ᐅ Hea Jamie O, New York

Address: PO Box 417 Guilderland, NY 12084-0417

Brief Overview of Bankruptcy Case 07-12955-1-rel: "Filing for Chapter 13 bankruptcy in October 2007, Hea Jamie O from Guilderland, NY, structured a repayment plan, achieving discharge in 12/13/2013."
Hea Jamie O — New York, 07-12955-1


ᐅ Thomas M Olive, New York

Address: 1 Grant Ct Guilderland, NY 12084-9551

Brief Overview of Bankruptcy Case 06-13172-1-rel: "Thomas M Olive's Chapter 13 bankruptcy in Guilderland, NY started in 11.21.2006. This plan involved reorganizing debts and establishing a payment plan, concluding in May 2, 2013."
Thomas M Olive — New York, 06-13172-1


ᐅ Renee Rea, New York

Address: PO Box 1057 Guilderland, NY 12084

Concise Description of Bankruptcy Case 10-11477-1-rel7: "The bankruptcy record of Renee Rea from Guilderland, NY, shows a Chapter 7 case filed in 04/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2010."
Renee Rea — New York, 10-11477-1


ᐅ Maureen E Relyea, New York

Address: 2325 Western Ave Apt 2B Guilderland, NY 12084

Bankruptcy Case 12-11035-1-rel Summary: "The bankruptcy filing by Maureen E Relyea, undertaken in April 18, 2012 in Guilderland, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Maureen E Relyea — New York, 12-11035-1


ᐅ Gabriella Riccio, New York

Address: 237 Executive Dr Guilderland, NY 12084-9548

Bankruptcy Case 15-10652-1-rel Summary: "In a Chapter 7 bankruptcy case, Gabriella Riccio from Guilderland, NY, saw her proceedings start in March 31, 2015 and complete by 2015-06-29, involving asset liquidation."
Gabriella Riccio — New York, 15-10652-1


ᐅ Hillary J Seaburg, New York

Address: 7 Edgewood Dr Guilderland, NY 12084-9751

Concise Description of Bankruptcy Case 2014-10692-1-rel7: "Hillary J Seaburg's Chapter 7 bankruptcy, filed in Guilderland, NY in March 2014, led to asset liquidation, with the case closing in Jun 29, 2014."
Hillary J Seaburg — New York, 2014-10692-1


ᐅ Frederick Shapiro, New York

Address: 222 Heritage Rd Apt 211 Guilderland, NY 12084

Bankruptcy Case 8-09-79444-reg Overview: "The case of Frederick Shapiro in Guilderland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick Shapiro — New York, 8-09-79444


ᐅ Masood Sharifipour, New York

Address: 100 Covent Gdns Apt F Guilderland, NY 12084

Concise Description of Bankruptcy Case 13-10472-1-rel7: "In a Chapter 7 bankruptcy case, Masood Sharifipour from Guilderland, NY, saw their proceedings start in 2013-02-27 and complete by 2013-06-05, involving asset liquidation."
Masood Sharifipour — New York, 13-10472-1


ᐅ Jacqueline Tompkins, New York

Address: 102 Bleeker Rd Apt 7 Guilderland, NY 12084-9668

Bankruptcy Case 16-10601-1-rel Summary: "In Guilderland, NY, Jacqueline Tompkins filed for Chapter 7 bankruptcy in April 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-30."
Jacqueline Tompkins — New York, 16-10601-1


ᐅ Gary M Whitworth, New York

Address: 2360 Western Ave Apt 10 Guilderland, NY 12084-9780

Snapshot of U.S. Bankruptcy Proceeding Case 15-10631-1-rel: "In Guilderland, NY, Gary M Whitworth filed for Chapter 7 bankruptcy in 03.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-26."
Gary M Whitworth — New York, 15-10631-1


ᐅ Kaala Williams, New York

Address: 102 Heritage Rd Apt 5 Guilderland, NY 12084

Concise Description of Bankruptcy Case 12-13054-1-rel7: "In a Chapter 7 bankruptcy case, Kaala Williams from Guilderland, NY, saw their proceedings start in 11/26/2012 and complete by 03.04.2013, involving asset liquidation."
Kaala Williams — New York, 12-13054-1


ᐅ Kalliopi Zervos, New York

Address: 5 Downing Sq Guilderland, NY 12084

Concise Description of Bankruptcy Case 11-11846-1-rel7: "In a Chapter 7 bankruptcy case, Kalliopi Zervos from Guilderland, NY, saw their proceedings start in June 2011 and complete by 09/13/2011, involving asset liquidation."
Kalliopi Zervos — New York, 11-11846-1


ᐅ Elizabeth A Zuckoff, New York

Address: 102 Steuben Dr Apt 11 Guilderland, NY 12084-9695

Bankruptcy Case 14-12694-1-rel Summary: "In a Chapter 7 bankruptcy case, Elizabeth A Zuckoff from Guilderland, NY, saw her proceedings start in 12/06/2014 and complete by 03/06/2015, involving asset liquidation."
Elizabeth A Zuckoff — New York, 14-12694-1