personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hudson 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 Jr Bryan E King, New York

Address: 10 Hillcrest Dr Hudson Falls, NY 12839

Brief Overview of Bankruptcy Case 12-12508-1-rel: "In Hudson Falls, NY, Jr Bryan E King filed for Chapter 7 bankruptcy in 2012-09-27. This case, involving liquidating assets to pay off debts, was resolved by Jan 3, 2013."
Jr Bryan E King — New York, 12-12508-1


ᐅ Lois A King, New York

Address: 14 Deer Run Dr Apt A Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 11-10325-1-rel7: "In a Chapter 7 bankruptcy case, Lois A King from Hudson Falls, NY, saw her proceedings start in 02/11/2011 and complete by 05/17/2011, involving asset liquidation."
Lois A King — New York, 11-10325-1


ᐅ Amanda M Koliada, New York

Address: 27 Spring Brook Way Hudson Falls, NY 12839

Bankruptcy Case 13-10381-1-rel Overview: "The case of Amanda M Koliada in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda M Koliada — New York, 13-10381-1


ᐅ Arne Kozak, New York

Address: 269 Main St Hudson Falls, NY 12839

Snapshot of U.S. Bankruptcy Proceeding Case 10-14280-1-rel: "The bankruptcy record of Arne Kozak from Hudson Falls, NY, shows a Chapter 7 case filed in November 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2011."
Arne Kozak — New York, 10-14280-1


ᐅ Andrew J Kubricky, New York

Address: 1 Spring Brook Way Hudson Falls, NY 12839-1042

Bankruptcy Case 15-10402-1-rel Overview: "The bankruptcy filing by Andrew J Kubricky, undertaken in March 2, 2015 in Hudson Falls, NY under Chapter 7, concluded with discharge in May 31, 2015 after liquidating assets."
Andrew J Kubricky — New York, 15-10402-1


ᐅ Philip R Labrum, New York

Address: 429 Lower Main St Hudson Falls, NY 12839

Bankruptcy Case 13-10576-1-rel Overview: "Philip R Labrum's Chapter 7 bankruptcy, filed in Hudson Falls, NY in March 2013, led to asset liquidation, with the case closing in June 2013."
Philip R Labrum — New York, 13-10576-1


ᐅ Carmen M Lafontaine, New York

Address: 4 Harriet St Hudson Falls, NY 12839-1106

Snapshot of U.S. Bankruptcy Proceeding Case 16-10557-1-rel: "The case of Carmen M Lafontaine in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen M Lafontaine — New York, 16-10557-1


ᐅ Casie Lampkins, New York

Address: 32 Spring Brook Way Hudson Falls, NY 12839

Snapshot of U.S. Bankruptcy Proceeding Case 10-13487-1-rel: "In a Chapter 7 bankruptcy case, Casie Lampkins from Hudson Falls, NY, saw her proceedings start in 09.18.2010 and complete by 12/21/2010, involving asset liquidation."
Casie Lampkins — New York, 10-13487-1


ᐅ Paul Lanfear, New York

Address: 569 Lower Allen St Hudson Falls, NY 12839

Snapshot of U.S. Bankruptcy Proceeding Case 09-13565-1-rel: "The bankruptcy filing by Paul Lanfear, undertaken in 2009-09-25 in Hudson Falls, NY under Chapter 7, concluded with discharge in January 1, 2010 after liquidating assets."
Paul Lanfear — New York, 09-13565-1


ᐅ Maria S Lang, New York

Address: 43 Maple St Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 13-11397-1-rel7: "In a Chapter 7 bankruptcy case, Maria S Lang from Hudson Falls, NY, saw their proceedings start in 05.30.2013 and complete by 09.05.2013, involving asset liquidation."
Maria S Lang — New York, 13-11397-1


ᐅ Sean J Lapoint, New York

Address: 25 Juckett Dr Hudson Falls, NY 12839

Bankruptcy Case 12-12551-1-rel Overview: "The bankruptcy record of Sean J Lapoint from Hudson Falls, NY, shows a Chapter 7 case filed in 2012-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Sean J Lapoint — New York, 12-12551-1


ᐅ Jason B Laroe, New York

Address: 31 1/2 Oak St Hudson Falls, NY 12839-2323

Bankruptcy Case 14-10625-1-rel Overview: "The bankruptcy record of Jason B Laroe from Hudson Falls, NY, shows a Chapter 7 case filed in 03/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2014."
Jason B Laroe — New York, 14-10625-1


ᐅ Jeffery R Laroe, New York

Address: 37 Maple St Hudson Falls, NY 12839-2023

Concise Description of Bankruptcy Case 15-10466-1-rel7: "The case of Jeffery R Laroe in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery R Laroe — New York, 15-10466-1


ᐅ Wendy L Laroe, New York

Address: 37 Maple St Hudson Falls, NY 12839-2023

Bankruptcy Case 15-10466-1-rel Overview: "The bankruptcy record of Wendy L Laroe from Hudson Falls, NY, shows a Chapter 7 case filed in March 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-09."
Wendy L Laroe — New York, 15-10466-1


ᐅ Susan Laurie, New York

Address: 301 Queens Dr Apt D Hudson Falls, NY 12839

Bankruptcy Case 10-14573-1-rel Summary: "Susan Laurie's bankruptcy, initiated in December 2010 and concluded by 04/07/2011 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Laurie — New York, 10-14573-1


ᐅ Jr Malcolm K Laustrup, New York

Address: 104 Queens Dr Apt E Hudson Falls, NY 12839-6609

Brief Overview of Bankruptcy Case 14-10958-1-rel: "In Hudson Falls, NY, Jr Malcolm K Laustrup filed for Chapter 7 bankruptcy in April 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Jr Malcolm K Laustrup — New York, 14-10958-1


ᐅ Malcolm K Laustrup, New York

Address: 104 Queens Dr Apt E Hudson Falls, NY 12839-6609

Brief Overview of Bankruptcy Case 2014-10958-1-rel: "In a Chapter 7 bankruptcy case, Malcolm K Laustrup from Hudson Falls, NY, saw his proceedings start in 2014-04-30 and complete by July 2014, involving asset liquidation."
Malcolm K Laustrup — New York, 2014-10958-1


ᐅ John Lawrence, New York

Address: 38 Leavy Hollow Ln Hudson Falls, NY 12839

Snapshot of U.S. Bankruptcy Proceeding Case 09-13974-1-rel: "In a Chapter 7 bankruptcy case, John Lawrence from Hudson Falls, NY, saw their proceedings start in Oct 23, 2009 and complete by January 2010, involving asset liquidation."
John Lawrence — New York, 09-13974-1


ᐅ Wendy A Leavitt, New York

Address: 84 Oak St Hudson Falls, NY 12839

Bankruptcy Case 13-12014-1-rel Overview: "The bankruptcy record of Wendy A Leavitt from Hudson Falls, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-18."
Wendy A Leavitt — New York, 13-12014-1


ᐅ Peter E Leblanc, New York

Address: 90 Stone Schoolhouse Rd Hudson Falls, NY 12839

Bankruptcy Case 11-10895-1-rel Overview: "In Hudson Falls, NY, Peter E Leblanc filed for Chapter 7 bankruptcy in 03.28.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2011."
Peter E Leblanc — New York, 11-10895-1


ᐅ Melissa A Lebrun, New York

Address: 6 Walnut St Hudson Falls, NY 12839-1317

Brief Overview of Bankruptcy Case 15-12529-1-rel: "In Hudson Falls, NY, Melissa A Lebrun filed for Chapter 7 bankruptcy in 12/18/2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2016."
Melissa A Lebrun — New York, 15-12529-1


ᐅ Daniel W Lecuyer, New York

Address: 1147 Dix Ave Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 13-11859-1-rel7: "In Hudson Falls, NY, Daniel W Lecuyer filed for Chapter 7 bankruptcy in 2013-07-24. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-16."
Daniel W Lecuyer — New York, 13-11859-1


ᐅ Jane Legault, New York

Address: 99 Feeder St Hudson Falls, NY 12839

Brief Overview of Bankruptcy Case 10-11611-1-rel: "In a Chapter 7 bankruptcy case, Jane Legault from Hudson Falls, NY, saw her proceedings start in April 2010 and complete by Aug 9, 2010, involving asset liquidation."
Jane Legault — New York, 10-11611-1


ᐅ Bruce R Legg, New York

Address: 90 John St Hudson Falls, NY 12839

Brief Overview of Bankruptcy Case 13-10979-1-rel: "The bankruptcy filing by Bruce R Legg, undertaken in 04/16/2013 in Hudson Falls, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Bruce R Legg — New York, 13-10979-1


ᐅ William Lenz, New York

Address: 40 Maple St Hudson Falls, NY 12839-2016

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11503-1-rel: "William Lenz's bankruptcy, initiated in July 7, 2014 and concluded by 2014-10-05 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Lenz — New York, 2014-11503-1


ᐅ Gloria J Leonard, New York

Address: 7 Helen St Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 13-10479-1-rel7: "In Hudson Falls, NY, Gloria J Leonard filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2013."
Gloria J Leonard — New York, 13-10479-1


ᐅ Daniel J Lescault, New York

Address: 117 Deer Run Dr Apt B Hudson Falls, NY 12839-2720

Bankruptcy Case 07-13084-1-rel Overview: "Daniel J Lescault's Hudson Falls, NY bankruptcy under Chapter 13 in November 10, 2007 led to a structured repayment plan, successfully discharged in 08/02/2012."
Daniel J Lescault — New York, 07-13084-1


ᐅ Sarah Lyn Leventhal, New York

Address: 2 East St Hudson Falls, NY 12839-1743

Bankruptcy Case 14-12665-1-rel Overview: "Sarah Lyn Leventhal's bankruptcy, initiated in 12.03.2014 and concluded by 2015-03-03 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Lyn Leventhal — New York, 14-12665-1


ᐅ Kimberly Ann Lewis, New York

Address: 536 Lower Allen St Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 13-11174-1-rel7: "Kimberly Ann Lewis's Chapter 7 bankruptcy, filed in Hudson Falls, NY in May 4, 2013, led to asset liquidation, with the case closing in Aug 12, 2013."
Kimberly Ann Lewis — New York, 13-11174-1


ᐅ John M Lindsay, New York

Address: 15 Jones Ave Hudson Falls, NY 12839-2401

Brief Overview of Bankruptcy Case 2014-10919-1-rel: "The bankruptcy record of John M Lindsay from Hudson Falls, NY, shows a Chapter 7 case filed in 2014-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2014."
John M Lindsay — New York, 2014-10919-1


ᐅ Trever J Locke, New York

Address: 6B Oakwood Dr Hudson Falls, NY 12839-1041

Concise Description of Bankruptcy Case 14-10302-1-rel7: "In a Chapter 7 bankruptcy case, Trever J Locke from Hudson Falls, NY, saw their proceedings start in 2014-02-15 and complete by May 2014, involving asset liquidation."
Trever J Locke — New York, 14-10302-1


ᐅ Susan A Long, New York

Address: 2 E La Claire St Apt E Hudson Falls, NY 12839

Bankruptcy Case 11-10990-1-rel Overview: "The bankruptcy filing by Susan A Long, undertaken in March 2011 in Hudson Falls, NY under Chapter 7, concluded with discharge in 07.24.2011 after liquidating assets."
Susan A Long — New York, 11-10990-1


ᐅ Charles F Lozo, New York

Address: 75 John St Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 13-13029-1-rel7: "The bankruptcy record of Charles F Lozo from Hudson Falls, NY, shows a Chapter 7 case filed in 12/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2014."
Charles F Lozo — New York, 13-13029-1


ᐅ Roger Manley, New York

Address: 106 Green Barn Rd Hudson Falls, NY 12839

Bankruptcy Case 09-14383-1-rel Summary: "The bankruptcy filing by Roger Manley, undertaken in 11/24/2009 in Hudson Falls, NY under Chapter 7, concluded with discharge in February 22, 2010 after liquidating assets."
Roger Manley — New York, 09-14383-1


ᐅ Thomas Manley, New York

Address: 10 7th Ave Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 11-12370-1-rel7: "Thomas Manley's bankruptcy, initiated in 07.26.2011 and concluded by 11.18.2011 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Manley — New York, 11-12370-1


ᐅ Denise Maranville, New York

Address: 28 La Claire St Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 10-12914-1-rel7: "Denise Maranville's bankruptcy, initiated in 2010-08-02 and concluded by 2010-11-25 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Maranville — New York, 10-12914-1


ᐅ Laurel L Martin, New York

Address: 42 Willow St Hudson Falls, NY 12839

Bankruptcy Case 13-11387-1-rel Summary: "In a Chapter 7 bankruptcy case, Laurel L Martin from Hudson Falls, NY, saw her proceedings start in May 2013 and complete by 09.05.2013, involving asset liquidation."
Laurel L Martin — New York, 13-11387-1


ᐅ Rhoda J Mason, New York

Address: 32 Dubes Rd Hudson Falls, NY 12839-4206

Bankruptcy Case 15-11316-1-rel Summary: "Rhoda J Mason's bankruptcy, initiated in 06.19.2015 and concluded by 09.17.2015 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhoda J Mason — New York, 15-11316-1


ᐅ Jennifer A Maxam, New York

Address: 7A Myrtle Ave Hudson Falls, NY 12839-1116

Snapshot of U.S. Bankruptcy Proceeding Case 16-10666-1-rel: "In Hudson Falls, NY, Jennifer A Maxam filed for Chapter 7 bankruptcy in April 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Jennifer A Maxam — New York, 16-10666-1


ᐅ Michael J Mccurry, New York

Address: 13 Helen St Hudson Falls, NY 12839

Snapshot of U.S. Bankruptcy Proceeding Case 11-13755-1-rel: "The bankruptcy filing by Michael J Mccurry, undertaken in 12/08/2011 in Hudson Falls, NY under Chapter 7, concluded with discharge in 04.01.2012 after liquidating assets."
Michael J Mccurry — New York, 11-13755-1


ᐅ Sr David J Mcdonald, New York

Address: 153 Broad St Apt 25C Hudson Falls, NY 12839

Brief Overview of Bankruptcy Case 12-11045-1-rel: "Hudson Falls, NY resident Sr David J Mcdonald's 2012-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Sr David J Mcdonald — New York, 12-11045-1


ᐅ Travis Mcdonald, New York

Address: 30 William St Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 09-14052-1-rel7: "The bankruptcy filing by Travis Mcdonald, undertaken in 10.29.2009 in Hudson Falls, NY under Chapter 7, concluded with discharge in Feb 4, 2010 after liquidating assets."
Travis Mcdonald — New York, 09-14052-1


ᐅ Ryan R Mckenzie, New York

Address: 5 Preston St Hudson Falls, NY 12839-2406

Bankruptcy Case 15-10761-1-rel Summary: "Hudson Falls, NY resident Ryan R Mckenzie's 2015-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-09."
Ryan R Mckenzie — New York, 15-10761-1


ᐅ Lori E Mckenzie, New York

Address: 5 Preston St Hudson Falls, NY 12839-2406

Snapshot of U.S. Bankruptcy Proceeding Case 15-10761-1-rel: "The case of Lori E Mckenzie in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori E Mckenzie — New York, 15-10761-1


ᐅ Kendall Mckernon, New York

Address: 43 Pearl St Hudson Falls, NY 12839

Brief Overview of Bankruptcy Case 10-10930-1-rel: "In Hudson Falls, NY, Kendall Mckernon filed for Chapter 7 bankruptcy in 03/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-08."
Kendall Mckernon — New York, 10-10930-1


ᐅ Tara A Mckirryher, New York

Address: 58 Ferry St # 2 Hudson Falls, NY 12839-1333

Bankruptcy Case 16-10767-1-rel Summary: "Tara A Mckirryher's bankruptcy, initiated in April 2016 and concluded by 2016-07-28 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara A Mckirryher — New York, 16-10767-1


ᐅ William P Mcmurry, New York

Address: 1278 Burgoyne Ave Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 13-12533-1-rel7: "William P Mcmurry's Chapter 7 bankruptcy, filed in Hudson Falls, NY in 10.15.2013, led to asset liquidation, with the case closing in 01/21/2014."
William P Mcmurry — New York, 13-12533-1


ᐅ Matthew Mead, New York

Address: 11 Hunt Ave Hudson Falls, NY 12839

Brief Overview of Bankruptcy Case 09-14403-1-rel: "Hudson Falls, NY resident Matthew Mead's 2009-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-02."
Matthew Mead — New York, 09-14403-1


ᐅ Celia M Merrithew, New York

Address: 19 Parry St Hudson Falls, NY 12839

Bankruptcy Case 12-11118-1-rel Summary: "The case of Celia M Merrithew in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celia M Merrithew — New York, 12-11118-1


ᐅ Daniel Middleton, New York

Address: 11 Sue Ln Hudson Falls, NY 12839

Bankruptcy Case 10-13251-1-rel Summary: "The bankruptcy record of Daniel Middleton from Hudson Falls, NY, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-24."
Daniel Middleton — New York, 10-13251-1


ᐅ Jessica L Miller, New York

Address: 8 Devine Dr Hudson Falls, NY 12839-9623

Snapshot of U.S. Bankruptcy Proceeding Case 15-10554-1-rel: "In Hudson Falls, NY, Jessica L Miller filed for Chapter 7 bankruptcy in 2015-03-20. This case, involving liquidating assets to pay off debts, was resolved by June 18, 2015."
Jessica L Miller — New York, 15-10554-1


ᐅ Elaine M Minor, New York

Address: 9 Moss Street Sq Hudson Falls, NY 12839-9600

Snapshot of U.S. Bankruptcy Proceeding Case 14-11869-1-rel: "In Hudson Falls, NY, Elaine M Minor filed for Chapter 7 bankruptcy in Aug 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-20."
Elaine M Minor — New York, 14-11869-1


ᐅ Richard P Minor, New York

Address: 9 Moss Street Sq Hudson Falls, NY 12839-9600

Concise Description of Bankruptcy Case 14-11869-1-rel7: "Richard P Minor's bankruptcy, initiated in August 22, 2014 and concluded by 2014-11-20 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard P Minor — New York, 14-11869-1


ᐅ Michael R Monahan, New York

Address: 12 7th St Hudson Falls, NY 12839-1641

Snapshot of U.S. Bankruptcy Proceeding Case 15-12270-1-rel: "In a Chapter 7 bankruptcy case, Michael R Monahan from Hudson Falls, NY, saw their proceedings start in 2015-11-10 and complete by Feb 8, 2016, involving asset liquidation."
Michael R Monahan — New York, 15-12270-1


ᐅ Olivia Marie Morehouse, New York

Address: 40 Spring Brook Way Hudson Falls, NY 12839-1058

Brief Overview of Bankruptcy Case 14-10034-1-rel: "Olivia Marie Morehouse's bankruptcy, initiated in Jan 10, 2014 and concluded by 04/10/2014 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olivia Marie Morehouse — New York, 14-10034-1


ᐅ Kenneth E Mosher, New York

Address: 27 Clark St Hudson Falls, NY 12839

Bankruptcy Case 11-12601-1-rel Overview: "Hudson Falls, NY resident Kenneth E Mosher's 2011-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2011."
Kenneth E Mosher — New York, 11-12601-1


ᐅ Timothy E Moss, New York

Address: 10 Spruce St Hudson Falls, NY 12839-2122

Brief Overview of Bankruptcy Case 16-10282-1-rel: "The case of Timothy E Moss in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy E Moss — New York, 16-10282-1


ᐅ Marjorie E Mumblo, New York

Address: 52 Vaughn Rd Hudson Falls, NY 12839-1233

Bankruptcy Case 2014-11592-1-rel Overview: "Marjorie E Mumblo's Chapter 7 bankruptcy, filed in Hudson Falls, NY in Jul 19, 2014, led to asset liquidation, with the case closing in 2014-10-17."
Marjorie E Mumblo — New York, 2014-11592-1


ᐅ Matthew Mumblo, New York

Address: 18 Gibson Ave Hudson Falls, NY 12839

Brief Overview of Bankruptcy Case 10-13594-1-rel: "Hudson Falls, NY resident Matthew Mumblo's 2010-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2011."
Matthew Mumblo — New York, 10-13594-1


ᐅ James E Murphy, New York

Address: 153 Broad St Hudson Falls, NY 12839

Brief Overview of Bankruptcy Case 12-12761-1-rel: "In a Chapter 7 bankruptcy case, James E Murphy from Hudson Falls, NY, saw their proceedings start in October 2012 and complete by 01/30/2013, involving asset liquidation."
James E Murphy — New York, 12-12761-1


ᐅ David A Myers, New York

Address: 75 Coleman Ave Hudson Falls, NY 12839

Bankruptcy Case 11-13682-1-rel Overview: "The bankruptcy filing by David A Myers, undertaken in 2011-11-30 in Hudson Falls, NY under Chapter 7, concluded with discharge in Mar 24, 2012 after liquidating assets."
David A Myers — New York, 11-13682-1


ᐅ Theresa E Nash, New York

Address: 16 Elm St Hudson Falls, NY 12839-2202

Brief Overview of Bankruptcy Case 14-12417-1-rel: "The bankruptcy filing by Theresa E Nash, undertaken in October 2014 in Hudson Falls, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Theresa E Nash — New York, 14-12417-1


ᐅ George H Nash, New York

Address: 16 Elm St Hudson Falls, NY 12839-2202

Bankruptcy Case 14-12417-1-rel Overview: "George H Nash's bankruptcy, initiated in 10/30/2014 and concluded by 2015-01-28 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George H Nash — New York, 14-12417-1


ᐅ Eric J Needham, New York

Address: 9 1/2 School St Hudson Falls, NY 12839

Snapshot of U.S. Bankruptcy Proceeding Case 11-10955-1-rel: "In a Chapter 7 bankruptcy case, Eric J Needham from Hudson Falls, NY, saw their proceedings start in Mar 30, 2011 and complete by July 23, 2011, involving asset liquidation."
Eric J Needham — New York, 11-10955-1


ᐅ Andrew P Nelson, New York

Address: 32 Dubes Rd Hudson Falls, NY 12839-4206

Bankruptcy Case 15-10773-1-rel Overview: "The case of Andrew P Nelson in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew P Nelson — New York, 15-10773-1


ᐅ Zachary S Nelson, New York

Address: PO Box 43 Hudson Falls, NY 12839-0043

Snapshot of U.S. Bankruptcy Proceeding Case 16-11198-1-rel: "The bankruptcy filing by Zachary S Nelson, undertaken in Jun 30, 2016 in Hudson Falls, NY under Chapter 7, concluded with discharge in 09.28.2016 after liquidating assets."
Zachary S Nelson — New York, 16-11198-1


ᐅ Laura K Newton, New York

Address: 94 Oak St Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 12-13222-1-rel7: "Hudson Falls, NY resident Laura K Newton's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-23."
Laura K Newton — New York, 12-13222-1


ᐅ Andrew M Nolan, New York

Address: 2 Lincoln St Hudson Falls, NY 12839

Snapshot of U.S. Bankruptcy Proceeding Case 11-10212-1-rel: "Andrew M Nolan's bankruptcy, initiated in Jan 29, 2011 and concluded by 05/24/2011 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew M Nolan — New York, 11-10212-1


ᐅ Rebecca A Norton, New York

Address: 13 County Route 41 Hudson Falls, NY 12839-9657

Concise Description of Bankruptcy Case 14-12414-1-rel7: "In Hudson Falls, NY, Rebecca A Norton filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2015."
Rebecca A Norton — New York, 14-12414-1


ᐅ Henry O Norton, New York

Address: 13 County Route 41 Hudson Falls, NY 12839-9657

Concise Description of Bankruptcy Case 14-12414-1-rel7: "In a Chapter 7 bankruptcy case, Henry O Norton from Hudson Falls, NY, saw their proceedings start in 2014-10-30 and complete by 01/28/2015, involving asset liquidation."
Henry O Norton — New York, 14-12414-1


ᐅ Jr Harold Oconnor, New York

Address: 4 7th Ave Hudson Falls, NY 12839

Brief Overview of Bankruptcy Case 10-14206-1-rel: "The case of Jr Harold Oconnor in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Harold Oconnor — New York, 10-14206-1


ᐅ Ricky Odell, New York

Address: 19 Blenor Ave Hudson Falls, NY 12839

Brief Overview of Bankruptcy Case 10-11484-1-rel: "The case of Ricky Odell in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Odell — New York, 10-11484-1


ᐅ Robert J Oliva, New York

Address: 75 Green Barn Rd Hudson Falls, NY 12839

Bankruptcy Case 11-12383-1-rel Summary: "The bankruptcy record of Robert J Oliva from Hudson Falls, NY, shows a Chapter 7 case filed in Jul 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Robert J Oliva — New York, 11-12383-1


ᐅ Heather Oliver, New York

Address: 152 River St Apt A Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 10-11329-1-rel7: "The bankruptcy filing by Heather Oliver, undertaken in 2010-04-09 in Hudson Falls, NY under Chapter 7, concluded with discharge in 2010-08-02 after liquidating assets."
Heather Oliver — New York, 10-11329-1


ᐅ Chris H Ormsbee, New York

Address: 15 Hunt Ave Hudson Falls, NY 12839-2603

Brief Overview of Bankruptcy Case 15-11609-1-rel: "The case of Chris H Ormsbee in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris H Ormsbee — New York, 15-11609-1


ᐅ Rose M Ormsbee, New York

Address: 15 Hunt Ave Hudson Falls, NY 12839-2603

Bankruptcy Case 15-11609-1-rel Summary: "Hudson Falls, NY resident Rose M Ormsbee's 07/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2015."
Rose M Ormsbee — New York, 15-11609-1


ᐅ Jr Dante J Orsini, New York

Address: 12 Jasper St Hudson Falls, NY 12839

Brief Overview of Bankruptcy Case 12-10493-1-rel: "The bankruptcy record of Jr Dante J Orsini from Hudson Falls, NY, shows a Chapter 7 case filed in 2012-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-22."
Jr Dante J Orsini — New York, 12-10493-1


ᐅ Walter H Osmer, New York

Address: 25 Mosher Ln Hudson Falls, NY 12839-1210

Bankruptcy Case 07-13083-1-rel Summary: "November 2007 marked the beginning of Walter H Osmer's Chapter 13 bankruptcy in Hudson Falls, NY, entailing a structured repayment schedule, completed by 2013-04-02."
Walter H Osmer — New York, 07-13083-1


ᐅ Cecelia Ottens, New York

Address: 27 Wait Rd Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 10-13483-1-rel7: "The bankruptcy record of Cecelia Ottens from Hudson Falls, NY, shows a Chapter 7 case filed in 09.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2010."
Cecelia Ottens — New York, 10-13483-1


ᐅ Angela Lyn Owens, New York

Address: 4 Beech St Hudson Falls, NY 12839

Snapshot of U.S. Bankruptcy Proceeding Case 13-12137-1-rel: "The bankruptcy filing by Angela Lyn Owens, undertaken in August 27, 2013 in Hudson Falls, NY under Chapter 7, concluded with discharge in 2013-12-03 after liquidating assets."
Angela Lyn Owens — New York, 13-12137-1


ᐅ Umut Ozkan, New York

Address: 108 Deer Run Dr Apt D Hudson Falls, NY 12839-2704

Brief Overview of Bankruptcy Case 15-10158-1-rel: "In Hudson Falls, NY, Umut Ozkan filed for Chapter 7 bankruptcy in 01.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2015."
Umut Ozkan — New York, 15-10158-1


ᐅ Tom Pearson, New York

Address: 1240 Burgoyne Ave Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 09-14767-1-rel7: "The bankruptcy record of Tom Pearson from Hudson Falls, NY, shows a Chapter 7 case filed in Dec 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04/05/2010."
Tom Pearson — New York, 09-14767-1


ᐅ James J Perkins, New York

Address: 39 Mohican Ter Hudson Falls, NY 12839

Bankruptcy Case 11-12600-1-rel Overview: "Hudson Falls, NY resident James J Perkins's August 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2011."
James J Perkins — New York, 11-12600-1


ᐅ Gacinta Perroncino, New York

Address: 312 Queens Dr Apt D Hudson Falls, NY 12839-6647

Bankruptcy Case 14-11883-1-rel Overview: "Hudson Falls, NY resident Gacinta Perroncino's 08/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-26."
Gacinta Perroncino — New York, 14-11883-1


ᐅ Lucy N Perrone, New York

Address: 305 Queens Dr Apt F Hudson Falls, NY 12839-6655

Concise Description of Bankruptcy Case 15-11539-1-rel7: "In Hudson Falls, NY, Lucy N Perrone filed for Chapter 7 bankruptcy in 07/22/2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2015."
Lucy N Perrone — New York, 15-11539-1


ᐅ Phuong N Pham, New York

Address: 51 Main St Apt C Hudson Falls, NY 12839-2256

Bankruptcy Case 16-10941-1-rel Overview: "The bankruptcy record of Phuong N Pham from Hudson Falls, NY, shows a Chapter 7 case filed in May 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-22."
Phuong N Pham — New York, 16-10941-1


ᐅ Edward L Pike, New York

Address: 17 North St Hudson Falls, NY 12839-1418

Bankruptcy Case 16-10300-1-rel Overview: "Hudson Falls, NY resident Edward L Pike's February 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Edward L Pike — New York, 16-10300-1


ᐅ Karen A Pike, New York

Address: 17 North St Hudson Falls, NY 12839

Bankruptcy Case 11-10764-1-rel Summary: "Karen A Pike's bankruptcy, initiated in 03/17/2011 and concluded by June 15, 2011 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen A Pike — New York, 11-10764-1


ᐅ Scott Plummer, New York

Address: 1 Mohican Ter Hudson Falls, NY 12839

Brief Overview of Bankruptcy Case 10-13313-1-rel: "Hudson Falls, NY resident Scott Plummer's 09/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2010."
Scott Plummer — New York, 10-13313-1


ᐅ Ann Powers, New York

Address: 215 Wait Rd Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 10-12272-1-rel7: "The bankruptcy filing by Ann Powers, undertaken in June 2010 in Hudson Falls, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Ann Powers — New York, 10-12272-1


ᐅ Kimberly A Pratt, New York

Address: 9 Deer Run Dr Apt D Hudson Falls, NY 12839

Snapshot of U.S. Bankruptcy Proceeding Case 12-10740-1-rel: "In Hudson Falls, NY, Kimberly A Pratt filed for Chapter 7 bankruptcy in Mar 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 13, 2012."
Kimberly A Pratt — New York, 12-10740-1


ᐅ Amy L Purner, New York

Address: 95 Kingsbury Rd Hudson Falls, NY 12839

Snapshot of U.S. Bankruptcy Proceeding Case 13-12092-1-rel: "In Hudson Falls, NY, Amy L Purner filed for Chapter 7 bankruptcy in 08.20.2013. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2013."
Amy L Purner — New York, 13-12092-1


ᐅ Edward M Quill, New York

Address: 341 Main St Apt Left Hudson Falls, NY 12839-1513

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11587-1-rel: "Hudson Falls, NY resident Edward M Quill's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-17."
Edward M Quill — New York, 2014-11587-1


ᐅ Lisa A Quill, New York

Address: 341 Main St Apt Left Hudson Falls, NY 12839-1513

Concise Description of Bankruptcy Case 2014-11587-1-rel7: "The bankruptcy filing by Lisa A Quill, undertaken in 07/19/2014 in Hudson Falls, NY under Chapter 7, concluded with discharge in 2014-10-17 after liquidating assets."
Lisa A Quill — New York, 2014-11587-1


ᐅ Glenn P Ralston, New York

Address: 44 Margaret St Hudson Falls, NY 12839

Bankruptcy Case 13-12073-1-rel Summary: "The bankruptcy filing by Glenn P Ralston, undertaken in 2013-08-19 in Hudson Falls, NY under Chapter 7, concluded with discharge in November 25, 2013 after liquidating assets."
Glenn P Ralston — New York, 13-12073-1


ᐅ Mark R Ramsey, New York

Address: 106 Deer Run Dr Apt F Hudson Falls, NY 12839

Brief Overview of Bankruptcy Case 12-10353-1-rel: "The case of Mark R Ramsey in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark R Ramsey — New York, 12-10353-1


ᐅ Julius Rawlins, New York

Address: 261 Main St Apt 2 Hudson Falls, NY 12839

Bankruptcy Case 10-12984-1-rel Summary: "Julius Rawlins's bankruptcy, initiated in August 9, 2010 and concluded by 12.02.2010 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julius Rawlins — New York, 10-12984-1


ᐅ Jerry Redmon, New York

Address: 102 Notre Dame St Hudson Falls, NY 12839

Snapshot of U.S. Bankruptcy Proceeding Case 13-12743-1-rel: "The bankruptcy filing by Jerry Redmon, undertaken in November 2013 in Hudson Falls, NY under Chapter 7, concluded with discharge in 02/14/2014 after liquidating assets."
Jerry Redmon — New York, 13-12743-1


ᐅ Ryan J Rescott, New York

Address: 12 Beech St Hudson Falls, NY 12839-2205

Concise Description of Bankruptcy Case 16-11188-1-rel7: "The bankruptcy filing by Ryan J Rescott, undertaken in June 2016 in Hudson Falls, NY under Chapter 7, concluded with discharge in 09.26.2016 after liquidating assets."
Ryan J Rescott — New York, 16-11188-1


ᐅ Jr Ennio M Ruggi, New York

Address: 14 4th Ave Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 12-10529-1-rel7: "In a Chapter 7 bankruptcy case, Jr Ennio M Ruggi from Hudson Falls, NY, saw their proceedings start in February 29, 2012 and complete by 06.23.2012, involving asset liquidation."
Jr Ennio M Ruggi — New York, 12-10529-1