personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hoosick Falls, 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 Norma Abbott, New York

Address: 19 Hoosick St Hoosick Falls, NY 12090

Concise Description of Bankruptcy Case 10-10200-1-rel7: "Norma Abbott's Chapter 7 bankruptcy, filed in Hoosick Falls, NY in Jan 22, 2010, led to asset liquidation, with the case closing in April 2010."
Norma Abbott — New York, 10-10200-1


ᐅ Angelo Benardo, New York

Address: 31 Albany St Hoosick Falls, NY 12090

Brief Overview of Bankruptcy Case 10-12160-1-rel: "The case of Angelo Benardo in Hoosick Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelo Benardo — New York, 10-12160-1


ᐅ David F Benoit, New York

Address: 5 Bayer Rd Hoosick Falls, NY 12090-4700

Concise Description of Bankruptcy Case 15-11521-1-rel7: "The bankruptcy record of David F Benoit from Hoosick Falls, NY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
David F Benoit — New York, 15-11521-1


ᐅ Michael T Benoit, New York

Address: 623 Johnson Hill Rd Hoosick Falls, NY 12090-4626

Brief Overview of Bankruptcy Case 14-11232-1-rel: "The case of Michael T Benoit in Hoosick Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael T Benoit — New York, 14-11232-1


ᐅ Thelma E Benoit, New York

Address: 5 Bayer Rd Hoosick Falls, NY 12090-4700

Brief Overview of Bankruptcy Case 15-11521-1-rel: "The bankruptcy record of Thelma E Benoit from Hoosick Falls, NY, shows a Chapter 7 case filed in Jul 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-18."
Thelma E Benoit — New York, 15-11521-1


ᐅ Casey A Betit, New York

Address: 19 Mechanic St Hoosick Falls, NY 12090-1032

Bankruptcy Case 14-11099-1-rel Summary: "Casey A Betit's bankruptcy, initiated in 2014-05-19 and concluded by 08.17.2014 in Hoosick Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey A Betit — New York, 14-11099-1


ᐅ Casey A Betit, New York

Address: 19 Mechanic St Hoosick Falls, NY 12090-1032

Concise Description of Bankruptcy Case 2014-11099-1-rel7: "Casey A Betit's Chapter 7 bankruptcy, filed in Hoosick Falls, NY in 05.19.2014, led to asset liquidation, with the case closing in 2014-08-17."
Casey A Betit — New York, 2014-11099-1


ᐅ Paul Bissonette, New York

Address: 29 River Rd Apt 2 Hoosick Falls, NY 12090

Brief Overview of Bankruptcy Case 10-13956-1-rel: "The bankruptcy record of Paul Bissonette from Hoosick Falls, NY, shows a Chapter 7 case filed in October 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2011."
Paul Bissonette — New York, 10-13956-1


ᐅ Renee Bossoni, New York

Address: 1333 Babcock Lake Rd Hoosick Falls, NY 12090

Concise Description of Bankruptcy Case 10-13535-1-rel7: "Hoosick Falls, NY resident Renee Bossoni's 2010-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2011."
Renee Bossoni — New York, 10-13535-1


ᐅ Susan Bushway, New York

Address: 499 Bovie Hill Rd Hoosick Falls, NY 12090

Bankruptcy Case 10-10465-1-rel Overview: "Hoosick Falls, NY resident Susan Bushway's February 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2010."
Susan Bushway — New York, 10-10465-1


ᐅ Mary A Cain, New York

Address: 37 Saratoga St Hoosick Falls, NY 12090-1211

Bankruptcy Case 2014-10896-1-rel Summary: "Hoosick Falls, NY resident Mary A Cain's Apr 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Mary A Cain — New York, 2014-10896-1


ᐅ Larry E Cain, New York

Address: 37 Saratoga St Hoosick Falls, NY 12090-1211

Brief Overview of Bankruptcy Case 2014-10896-1-rel: "The case of Larry E Cain in Hoosick Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry E Cain — New York, 2014-10896-1


ᐅ Lorraine D Chapones, New York

Address: 8 Carr St Hoosick Falls, NY 12090

Concise Description of Bankruptcy Case 12-11000-1-rel7: "In a Chapter 7 bankruptcy case, Lorraine D Chapones from Hoosick Falls, NY, saw her proceedings start in 2012-04-16 and complete by Aug 9, 2012, involving asset liquidation."
Lorraine D Chapones — New York, 12-11000-1


ᐅ Carl S Christensen, New York

Address: 15 Mechanic St Hoosick Falls, NY 12090

Brief Overview of Bankruptcy Case 13-10688-1-rel: "Carl S Christensen's bankruptcy, initiated in 2013-03-20 and concluded by Jun 26, 2013 in Hoosick Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl S Christensen — New York, 13-10688-1


ᐅ Jr Edward Daubney, New York

Address: 1011 Kautz Hollow Rd Hoosick Falls, NY 12090-5020

Concise Description of Bankruptcy Case 15-11485-1-rel7: "In a Chapter 7 bankruptcy case, Jr Edward Daubney from Hoosick Falls, NY, saw their proceedings start in 07/14/2015 and complete by 2015-10-12, involving asset liquidation."
Jr Edward Daubney — New York, 15-11485-1


ᐅ Tracy Marie Dufault, New York

Address: 9 Snow St Hoosick Falls, NY 12090-1318

Bankruptcy Case 08-30497 Summary: "Tracy Marie Dufault's Hoosick Falls, NY bankruptcy under Chapter 13 in March 2008 led to a structured repayment plan, successfully discharged in April 2013."
Tracy Marie Dufault — New York, 08-30497


ᐅ Ellen Dufty, New York

Address: 51 Hoosick St Hoosick Falls, NY 12090

Concise Description of Bankruptcy Case 10-13717-1-rel7: "In a Chapter 7 bankruptcy case, Ellen Dufty from Hoosick Falls, NY, saw her proceedings start in 10/04/2010 and complete by January 2011, involving asset liquidation."
Ellen Dufty — New York, 10-13717-1


ᐅ Donald J Estes, New York

Address: 115 Rogers Ave Hoosick Falls, NY 12090

Snapshot of U.S. Bankruptcy Proceeding Case 12-11409-1-rel: "Donald J Estes's bankruptcy, initiated in 05.29.2012 and concluded by Sep 21, 2012 in Hoosick Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald J Estes — New York, 12-11409-1


ᐅ Cynthia A Flaherty, New York

Address: 1347 Babcock Lake Rd Hoosick Falls, NY 12090-3408

Bankruptcy Case 14-12244-1-rel Overview: "Cynthia A Flaherty's bankruptcy, initiated in 2014-10-13 and concluded by January 2015 in Hoosick Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia A Flaherty — New York, 14-12244-1


ᐅ Ann T Flavin, New York

Address: 11 2nd St Hoosick Falls, NY 12090

Snapshot of U.S. Bankruptcy Proceeding Case 12-11433-1-rel: "The case of Ann T Flavin in Hoosick Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann T Flavin — New York, 12-11433-1


ᐅ Richard Forrest, New York

Address: 31 Center St Hoosick Falls, NY 12090

Bankruptcy Case 10-13682-1-rel Summary: "Richard Forrest's Chapter 7 bankruptcy, filed in Hoosick Falls, NY in September 30, 2010, led to asset liquidation, with the case closing in 01/23/2011."
Richard Forrest — New York, 10-13682-1


ᐅ Michelle Love Fortune, New York

Address: 49 Rogers Ave Hoosick Falls, NY 12090

Snapshot of U.S. Bankruptcy Proceeding Case 13-12706-1-rel: "The bankruptcy record of Michelle Love Fortune from Hoosick Falls, NY, shows a Chapter 7 case filed in 2013-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 10, 2014."
Michelle Love Fortune — New York, 13-12706-1


ᐅ Jr Stephen A Foster, New York

Address: 60 Classic St Hoosick Falls, NY 12090-1358

Brief Overview of Bankruptcy Case 14-10212-1-rel: "The bankruptcy record of Jr Stephen A Foster from Hoosick Falls, NY, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-01."
Jr Stephen A Foster — New York, 14-10212-1


ᐅ Jamie L Foucher, New York

Address: 105 Warren Cemetery Rd Hoosick Falls, NY 12090-5117

Snapshot of U.S. Bankruptcy Proceeding Case 09-10460-1-rel: "February 18, 2009 marked the beginning of Jamie L Foucher's Chapter 13 bankruptcy in Hoosick Falls, NY, entailing a structured repayment schedule, completed by 2013-03-29."
Jamie L Foucher — New York, 09-10460-1


ᐅ Scott A George, New York

Address: 716 Wilson Hill Rd Hoosick Falls, NY 12090

Snapshot of U.S. Bankruptcy Proceeding Case 13-12503-1-rel: "Hoosick Falls, NY resident Scott A George's 2013-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Scott A George — New York, 13-12503-1


ᐅ Donald F Granger, New York

Address: 10 Martin St Hoosick Falls, NY 12090

Bankruptcy Case 13-11738-1-rel Overview: "Hoosick Falls, NY resident Donald F Granger's July 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-15."
Donald F Granger — New York, 13-11738-1


ᐅ Sr Steven M Green, New York

Address: 1347 Babcock Lake Rd Hoosick Falls, NY 12090-3408

Bankruptcy Case 08-13203-1-rel Summary: "Chapter 13 bankruptcy for Sr Steven M Green in Hoosick Falls, NY began in 2008-09-29, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-15."
Sr Steven M Green — New York, 08-13203-1


ᐅ Wallace K Hall, New York

Address: 351 South St Hoosick Falls, NY 12090-3850

Brief Overview of Bankruptcy Case 16-10233-1-rel: "Wallace K Hall's Chapter 7 bankruptcy, filed in Hoosick Falls, NY in 02/18/2016, led to asset liquidation, with the case closing in May 18, 2016."
Wallace K Hall — New York, 16-10233-1


ᐅ Frederick O Harris, New York

Address: 65 Tory Hill Rd Hoosick Falls, NY 12090-5003

Bankruptcy Case 08-10850-1-rel Overview: "Frederick O Harris, a resident of Hoosick Falls, NY, entered a Chapter 13 bankruptcy plan in March 2008, culminating in its successful completion by 09/20/2013."
Frederick O Harris — New York, 08-10850-1


ᐅ Wanda Houghton, New York

Address: 8 Davis St Hoosick Falls, NY 12090-1006

Bankruptcy Case 15-12357-1-rel Overview: "In a Chapter 7 bankruptcy case, Wanda Houghton from Hoosick Falls, NY, saw her proceedings start in 11/25/2015 and complete by February 2016, involving asset liquidation."
Wanda Houghton — New York, 15-12357-1


ᐅ John Houghton, New York

Address: 8 Davis St Hoosick Falls, NY 12090-1006

Snapshot of U.S. Bankruptcy Proceeding Case 15-12357-1-rel: "Hoosick Falls, NY resident John Houghton's Nov 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-23."
John Houghton — New York, 15-12357-1


ᐅ Julie M Irick, New York

Address: 22 Congress St Hoosick Falls, NY 12090-1310

Brief Overview of Bankruptcy Case 2014-10901-1-rel: "In Hoosick Falls, NY, Julie M Irick filed for Chapter 7 bankruptcy in 2014-04-25. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Julie M Irick — New York, 2014-10901-1


ᐅ Harrison J Kane, New York

Address: 20 Classic St Apt 7 Hoosick Falls, NY 12090-1347

Brief Overview of Bankruptcy Case 15-10939-1-rel: "In a Chapter 7 bankruptcy case, Harrison J Kane from Hoosick Falls, NY, saw his proceedings start in April 30, 2015 and complete by 2015-07-29, involving asset liquidation."
Harrison J Kane — New York, 15-10939-1


ᐅ Howard J King, New York

Address: 34 Easy St Hoosick Falls, NY 12090-4634

Snapshot of U.S. Bankruptcy Proceeding Case 07-10261-1-rel: "Filing for Chapter 13 bankruptcy in January 29, 2007, Howard J King from Hoosick Falls, NY, structured a repayment plan, achieving discharge in 07.20.2012."
Howard J King — New York, 07-10261-1


ᐅ Steven A Landry, New York

Address: 23 Munsell St Hoosick Falls, NY 12090

Brief Overview of Bankruptcy Case 09-13882-1-rel: "Steven A Landry's Chapter 7 bankruptcy, filed in Hoosick Falls, NY in 10.17.2009, led to asset liquidation, with the case closing in Jan 23, 2010."
Steven A Landry — New York, 09-13882-1


ᐅ Jamie E Lenseth, New York

Address: 63 River St Apt 3 Hoosick Falls, NY 12090-1833

Bankruptcy Case 15-12249-1-rel Overview: "In a Chapter 7 bankruptcy case, Jamie E Lenseth from Hoosick Falls, NY, saw their proceedings start in 11/08/2015 and complete by February 6, 2016, involving asset liquidation."
Jamie E Lenseth — New York, 15-12249-1


ᐅ Gail Malone, New York

Address: 62 1st St Hoosick Falls, NY 12090-1637

Snapshot of U.S. Bankruptcy Proceeding Case 16-10583-1-rel: "The bankruptcy record of Gail Malone from Hoosick Falls, NY, shows a Chapter 7 case filed in 03.31.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-29."
Gail Malone — New York, 16-10583-1


ᐅ Joseph H Marcoux, New York

Address: 19 Mechanic St Hoosick Falls, NY 12090-1032

Concise Description of Bankruptcy Case 14-11313-1-rel7: "The bankruptcy filing by Joseph H Marcoux, undertaken in 2014-06-12 in Hoosick Falls, NY under Chapter 7, concluded with discharge in Sep 10, 2014 after liquidating assets."
Joseph H Marcoux — New York, 14-11313-1


ᐅ Jr George R Mentiply, New York

Address: 7 Nixon St Hoosick Falls, NY 12090

Bankruptcy Case 12-12806-1-rel Summary: "The bankruptcy filing by Jr George R Mentiply, undertaken in Oct 29, 2012 in Hoosick Falls, NY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Jr George R Mentiply — New York, 12-12806-1


ᐅ Maegan Morgan, New York

Address: 21 Factory Hill Rd Hoosick Falls, NY 12090

Bankruptcy Case 10-13275-1-rel Summary: "The bankruptcy filing by Maegan Morgan, undertaken in 2010-08-31 in Hoosick Falls, NY under Chapter 7, concluded with discharge in 2010-12-06 after liquidating assets."
Maegan Morgan — New York, 10-13275-1


ᐅ Michael A Parbus, New York

Address: 58 River St Hoosick Falls, NY 12090-1823

Concise Description of Bankruptcy Case 14-12306-1-rel7: "In a Chapter 7 bankruptcy case, Michael A Parbus from Hoosick Falls, NY, saw their proceedings start in Oct 20, 2014 and complete by Jan 18, 2015, involving asset liquidation."
Michael A Parbus — New York, 14-12306-1


ᐅ Lorie Parish, New York

Address: 3402 State Route 7 Hoosick Falls, NY 12090

Bankruptcy Case 10-12255-1-rel Summary: "Hoosick Falls, NY resident Lorie Parish's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-08."
Lorie Parish — New York, 10-12255-1


ᐅ Joanne Piritz, New York

Address: 5 Congress St Hoosick Falls, NY 12090-1309

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10879-1-rel: "In a Chapter 7 bankruptcy case, Joanne Piritz from Hoosick Falls, NY, saw her proceedings start in April 22, 2014 and complete by Jul 21, 2014, involving asset liquidation."
Joanne Piritz — New York, 2014-10879-1


ᐅ Holly M Pursel, New York

Address: 9 Kelly St Hoosick Falls, NY 12090-1109

Concise Description of Bankruptcy Case 16-10318-1-rel7: "The bankruptcy record of Holly M Pursel from Hoosick Falls, NY, shows a Chapter 7 case filed in Feb 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Holly M Pursel — New York, 16-10318-1


ᐅ Kevin Ramer, New York

Address: 4737 State Route 67 Hoosick Falls, NY 12090

Bankruptcy Case 10-12887-1-rel Summary: "The case of Kevin Ramer in Hoosick Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Ramer — New York, 10-12887-1


ᐅ Jay Reason, New York

Address: 92 High St Hoosick Falls, NY 12090

Concise Description of Bankruptcy Case 09-14532-1-rel7: "Jay Reason's Chapter 7 bankruptcy, filed in Hoosick Falls, NY in 2009-12-03, led to asset liquidation, with the case closing in 03/15/2010."
Jay Reason — New York, 09-14532-1


ᐅ Eugene A Roberts, New York

Address: 37 Bovie Hill Rd Hoosick Falls, NY 12090

Bankruptcy Case 13-11784-1-rel Overview: "Eugene A Roberts's Chapter 7 bankruptcy, filed in Hoosick Falls, NY in 07/15/2013, led to asset liquidation, with the case closing in 2013-10-16."
Eugene A Roberts — New York, 13-11784-1


ᐅ Barbara J Ruggles, New York

Address: 14 3rd St Hoosick Falls, NY 12090

Concise Description of Bankruptcy Case 13-10614-1-rel7: "Barbara J Ruggles's Chapter 7 bankruptcy, filed in Hoosick Falls, NY in March 12, 2013, led to asset liquidation, with the case closing in 06/12/2013."
Barbara J Ruggles — New York, 13-10614-1


ᐅ Nicole A Sargood, New York

Address: 283 Tory Hill Rd Hoosick Falls, NY 12090

Brief Overview of Bankruptcy Case 11-13891-1-rel: "Nicole A Sargood's bankruptcy, initiated in 2011-12-23 and concluded by 2012-04-16 in Hoosick Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole A Sargood — New York, 11-13891-1


ᐅ Mary Schmigel, New York

Address: 62 Center St Hoosick Falls, NY 12090-1716

Concise Description of Bankruptcy Case 09-12424-1-rel7: "Chapter 13 bankruptcy for Mary Schmigel in Hoosick Falls, NY began in 2009-06-30, focusing on debt restructuring, concluding with plan fulfillment in Jun 13, 2013."
Mary Schmigel — New York, 09-12424-1


ᐅ Joseph C Shaw, New York

Address: 70 Elm St Hoosick Falls, NY 12090-1510

Bankruptcy Case 16-10110-1-rel Overview: "Joseph C Shaw's bankruptcy, initiated in 01/29/2016 and concluded by 04.28.2016 in Hoosick Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph C Shaw — New York, 16-10110-1


ᐅ Steven L Smith, New York

Address: 1 Troy St Hoosick Falls, NY 12090

Snapshot of U.S. Bankruptcy Proceeding Case 11-13415-1-rel: "Steven L Smith's bankruptcy, initiated in 10/31/2011 and concluded by February 23, 2012 in Hoosick Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven L Smith — New York, 11-13415-1


ᐅ Erin L Smith, New York

Address: 157 Main St Hoosick Falls, NY 12090-2011

Concise Description of Bankruptcy Case 2014-10655-1-rel7: "Hoosick Falls, NY resident Erin L Smith's March 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.25.2014."
Erin L Smith — New York, 2014-10655-1


ᐅ Michael Sorel, New York

Address: 3641 State Route 7 Hoosick Falls, NY 12090

Bankruptcy Case 10-14514-1-rel Summary: "Michael Sorel's Chapter 7 bankruptcy, filed in Hoosick Falls, NY in 2010-12-07, led to asset liquidation, with the case closing in March 2011."
Michael Sorel — New York, 10-14514-1


ᐅ Rebecca J Stearns, New York

Address: 46 4th St Hoosick Falls, NY 12090

Bankruptcy Case 11-12669-1-rel Overview: "Hoosick Falls, NY resident Rebecca J Stearns's Aug 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2011."
Rebecca J Stearns — New York, 11-12669-1


ᐅ Timothy Stratton, New York

Address: 45 Cottrell Rd Hoosick Falls, NY 12090

Concise Description of Bankruptcy Case 10-14732-1-rel7: "The bankruptcy record of Timothy Stratton from Hoosick Falls, NY, shows a Chapter 7 case filed in 2010-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 25, 2011."
Timothy Stratton — New York, 10-14732-1


ᐅ Susan Stroffoleno, New York

Address: 22 Pine St Hoosick Falls, NY 12090

Concise Description of Bankruptcy Case 10-11358-1-rel7: "Susan Stroffoleno's bankruptcy, initiated in April 11, 2010 and concluded by 08.04.2010 in Hoosick Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Stroffoleno — New York, 10-11358-1


ᐅ Robert J Sweatt, New York

Address: 19 Willow St Hoosick Falls, NY 12090

Snapshot of U.S. Bankruptcy Proceeding Case 12-11507-1-rel: "The case of Robert J Sweatt in Hoosick Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Sweatt — New York, 12-11507-1


ᐅ Roger T Sweet, New York

Address: PO Box 41 Hoosick Falls, NY 12090-0041

Bankruptcy Case 2014-11096-1-rel Overview: "The case of Roger T Sweet in Hoosick Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger T Sweet — New York, 2014-11096-1


ᐅ Jr Roger T Sweet, New York

Address: PO Box 41 Hoosick Falls, NY 12090-0041

Brief Overview of Bankruptcy Case 14-11096-1-rel: "In Hoosick Falls, NY, Jr Roger T Sweet filed for Chapter 7 bankruptcy in May 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2014."
Jr Roger T Sweet — New York, 14-11096-1


ᐅ Mackenzie Lynn Tilley, New York

Address: 4 Mahar Rd Hoosick Falls, NY 12090-4407

Snapshot of U.S. Bankruptcy Proceeding Case 16-10356-1-rel: "Hoosick Falls, NY resident Mackenzie Lynn Tilley's Feb 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-29."
Mackenzie Lynn Tilley — New York, 16-10356-1


ᐅ Melinda S Vanbuskirk, New York

Address: 5 School St Hoosick Falls, NY 12090

Bankruptcy Case 12-10346-1-rel Overview: "Hoosick Falls, NY resident Melinda S Vanbuskirk's 02.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 7, 2012."
Melinda S Vanbuskirk — New York, 12-10346-1


ᐅ Tammy Wilt, New York

Address: 9 Ashley Dr Hoosick Falls, NY 12090-2232

Bankruptcy Case 15-10870-1-rel Overview: "In Hoosick Falls, NY, Tammy Wilt filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Tammy Wilt — New York, 15-10870-1


ᐅ Pamela Wilt, New York

Address: 15 Redmond St Hoosick Falls, NY 12090

Bankruptcy Case 10-13639-1-rel Overview: "The bankruptcy record of Pamela Wilt from Hoosick Falls, NY, shows a Chapter 7 case filed in Sep 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 23, 2011."
Pamela Wilt — New York, 10-13639-1