ᐅ Kristy Marie Benton, New York Address: 46 Fairview Ave High Falls, NY 12440 Snapshot of U.S. Bankruptcy Proceeding Case 11-37158-cgm: "In High Falls, NY, Kristy Marie Benton filed for Chapter 7 bankruptcy in July 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-20." Kristy Marie Benton — New York, 11-37158
ᐅ James Bober, New York Address: 452 Mountain Rd High Falls, NY 12440 Brief Overview of Bankruptcy Case 09-38688-cgm: "James Bober's bankruptcy, initiated in 2009-12-29 and concluded by March 31, 2010 in High Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." James Bober — New York, 09-38688
ᐅ Nicholas John Guidice, New York Address: PO Box 302 High Falls, NY 12440-0302 Bankruptcy Case 15-35927-cgm Overview: "In High Falls, NY, Nicholas John Guidice filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-19." Nicholas John Guidice — New York, 15-35927
ᐅ Rita M Hillmann, New York Address: 20 Center Rd High Falls, NY 12440-5011 Snapshot of U.S. Bankruptcy Proceeding Case 16-35998-cgm: "The bankruptcy record of Rita M Hillmann from High Falls, NY, shows a Chapter 7 case filed in 2016-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-24." Rita M Hillmann — New York, 16-35998
ᐅ Kirby Johnston, New York Address: 511 Cherry Hill Rd High Falls, NY 12440 Brief Overview of Bankruptcy Case 10-50578: "Kirby Johnston's Chapter 7 bankruptcy, filed in High Falls, NY in 03.14.2010, led to asset liquidation, with the case closing in June 2010." Kirby Johnston — New York, 10-50578
ᐅ Amber Kelly, New York Address: 51 Depew Rd High Falls, NY 12440 Snapshot of U.S. Bankruptcy Proceeding Case 10-36763-cgm: "In High Falls, NY, Amber Kelly filed for Chapter 7 bankruptcy in 06.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14." Amber Kelly — New York, 10-36763
ᐅ Stacie L Knudsen, New York Address: 92 Rock Hill Rd High Falls, NY 12440-5412 Snapshot of U.S. Bankruptcy Proceeding Case 14-37376-cgm: "The bankruptcy record of Stacie L Knudsen from High Falls, NY, shows a Chapter 7 case filed in 12.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015." Stacie L Knudsen — New York, 14-37376
ᐅ Jeremy Lachance, New York Address: 117 Stone Dock Rd High Falls, NY 12440-5522 Bankruptcy Case 15-35496-cgm Overview: "The bankruptcy filing by Jeremy Lachance, undertaken in 03/20/2015 in High Falls, NY under Chapter 7, concluded with discharge in June 18, 2015 after liquidating assets." Jeremy Lachance — New York, 15-35496
ᐅ Lynn A Masanotti, New York Address: 246 Legget Rd High Falls, NY 12440 Concise Description of Bankruptcy Case 11-35645-cgm7: "Lynn A Masanotti's bankruptcy, initiated in 2011-03-13 and concluded by Jul 6, 2011 in High Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lynn A Masanotti — New York, 11-35645
ᐅ Dawn M Mueller, New York Address: 18 Church Ln High Falls, NY 12440 Bankruptcy Case 12-35638-cgm Overview: "High Falls, NY resident Dawn M Mueller's Mar 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-09." Dawn M Mueller — New York, 12-35638
ᐅ Edward S Pierse, New York Address: 4 Meadow Ct High Falls, NY 12440 Bankruptcy Case 12-36603-cgm Overview: "In a Chapter 7 bankruptcy case, Edward S Pierse from High Falls, NY, saw their proceedings start in 06.22.2012 and complete by October 15, 2012, involving asset liquidation." Edward S Pierse — New York, 12-36603
ᐅ Finn Jason K Prottas, New York Address: PO Box 435 High Falls, NY 12440-0435 Brief Overview of Bankruptcy Case 2014-36407-cgm: "Finn Jason K Prottas's Chapter 7 bankruptcy, filed in High Falls, NY in July 2014, led to asset liquidation, with the case closing in 10/05/2014." Finn Jason K Prottas — New York, 2014-36407
ᐅ Tammy K Reagan, New York Address: 23 Center Rd High Falls, NY 12440 Bankruptcy Case 13-37119-cgm Summary: "The case of Tammy K Reagan in High Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Tammy K Reagan — New York, 13-37119
ᐅ Diane Marie Rifenburg, New York Address: 296 Kyserike Rd High Falls, NY 12440 Bankruptcy Case 13-36231-cgm Overview: "The bankruptcy filing by Diane Marie Rifenburg, undertaken in May 28, 2013 in High Falls, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets." Diane Marie Rifenburg — New York, 13-36231
ᐅ Edward J Roberts, New York Address: 608 Cherry Hill Rd High Falls, NY 12440-5535 Snapshot of U.S. Bankruptcy Proceeding Case 15-35453-cgm: "In a Chapter 7 bankruptcy case, Edward J Roberts from High Falls, NY, saw their proceedings start in 2015-03-16 and complete by 06.14.2015, involving asset liquidation." Edward J Roberts — New York, 15-35453
ᐅ Linda M Salerno, New York Address: 160 Stone Dock Rd High Falls, NY 12440-5521 Concise Description of Bankruptcy Case 15-36822-cgm7: "In High Falls, NY, Linda M Salerno filed for Chapter 7 bankruptcy in October 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2015." Linda M Salerno — New York, 15-36822
ᐅ Amanda L Wiebke, New York Address: 117 Stone Dock Rd Apt 1 High Falls, NY 12440 Bankruptcy Case 13-36186-cgm Overview: "Amanda L Wiebke's Chapter 7 bankruptcy, filed in High Falls, NY in May 2013, led to asset liquidation, with the case closing in August 2013." Amanda L Wiebke — New York, 13-36186