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 Steven L Reynolds, New York

Address: 211 Deer Run Dr Apt D Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 12-11455-1-rel7: "Hudson Falls, NY resident Steven L Reynolds's 2012-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-23."
Steven L Reynolds — New York, 12-11455-1


ᐅ Ii Leonard Reynolds, New York

Address: 7 Main St Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 10-11613-1-rel7: "In a Chapter 7 bankruptcy case, Ii Leonard Reynolds from Hudson Falls, NY, saw his proceedings start in April 2010 and complete by 08.09.2010, involving asset liquidation."
Ii Leonard Reynolds — New York, 10-11613-1


ᐅ Christian Rich, New York

Address: 16 Preston St Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 10-10766-1-rel7: "The bankruptcy filing by Christian Rich, undertaken in 03.04.2010 in Hudson Falls, NY under Chapter 7, concluded with discharge in 2010-06-27 after liquidating assets."
Christian Rich — New York, 10-10766-1


ᐅ Jennifer Marie Richards, New York

Address: 13 Weston Ave Hudson Falls, NY 12839

Bankruptcy Case 11-10196-1-rel Summary: "Hudson Falls, NY resident Jennifer Marie Richards's 01.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Jennifer Marie Richards — New York, 11-10196-1


ᐅ Lawrence W Roberts, New York

Address: 8 Leavy Hollow Ln Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 11-13405-1-rel7: "Lawrence W Roberts's Chapter 7 bankruptcy, filed in Hudson Falls, NY in 10.31.2011, led to asset liquidation, with the case closing in Feb 23, 2012."
Lawrence W Roberts — New York, 11-13405-1


ᐅ David M Roberts, New York

Address: 628 Lower Oak St Hudson Falls, NY 12839

Brief Overview of Bankruptcy Case 13-12793-1-rel: "The case of David M Roberts in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David M Roberts — New York, 13-12793-1


ᐅ Jamie L Rock, New York

Address: 576 Lower Allen St Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 12-10090-1-rel7: "In Hudson Falls, NY, Jamie L Rock filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Jamie L Rock — New York, 12-10090-1


ᐅ Barbara L Rock, New York

Address: 53 La Fayette St Hudson Falls, NY 12839

Bankruptcy Case 11-10042-1-rel Summary: "The bankruptcy record of Barbara L Rock from Hudson Falls, NY, shows a Chapter 7 case filed in Jan 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-05."
Barbara L Rock — New York, 11-10042-1


ᐅ Cynthia A Rose, New York

Address: 7C Oakwood Dr Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 13-10031-1-rel7: "The case of Cynthia A Rose in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia A Rose — New York, 13-10031-1


ᐅ Anthony J Rossi, New York

Address: 25 Margaret St Hudson Falls, NY 12839-1305

Brief Overview of Bankruptcy Case 14-12415-1-rel: "The bankruptcy record of Anthony J Rossi from Hudson Falls, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2015."
Anthony J Rossi — New York, 14-12415-1


ᐅ Deborah A Rossi, New York

Address: 25 Margaret St Hudson Falls, NY 12839-1305

Concise Description of Bankruptcy Case 14-12415-1-rel7: "The case of Deborah A Rossi in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A Rossi — New York, 14-12415-1


ᐅ Denise E Rothermel, New York

Address: 148 Notre Dame St Hudson Falls, NY 12839-1543

Bankruptcy Case 09-10718-1-rel Summary: "Denise E Rothermel's Chapter 13 bankruptcy in Hudson Falls, NY started in March 7, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-19."
Denise E Rothermel — New York, 09-10718-1


ᐅ J David Rothermel, New York

Address: 148 Notre Dame St Hudson Falls, NY 12839-1543

Snapshot of U.S. Bankruptcy Proceeding Case 09-10718-1-rel: "J David Rothermel's Chapter 13 bankruptcy in Hudson Falls, NY started in Mar 7, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 19, 2014."
J David Rothermel — New York, 09-10718-1


ᐅ Adam Roys, New York

Address: 38 Company Bridge Rd Hudson Falls, NY 12839

Brief Overview of Bankruptcy Case 10-10447-1-rel: "In Hudson Falls, NY, Adam Roys filed for Chapter 7 bankruptcy in February 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/06/2010."
Adam Roys — New York, 10-10447-1


ᐅ Michele M Salls, New York

Address: 20 County Route 41 Hudson Falls, NY 12839-9658

Concise Description of Bankruptcy Case 15-10090-1-rel7: "In Hudson Falls, NY, Michele M Salls filed for Chapter 7 bankruptcy in 2015-01-19. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2015."
Michele M Salls — New York, 15-10090-1


ᐅ Debbie A Sargent, New York

Address: 28 Martindale Ter Hudson Falls, NY 12839-1753

Concise Description of Bankruptcy Case 15-12483-1-rel7: "In Hudson Falls, NY, Debbie A Sargent filed for Chapter 7 bankruptcy in Dec 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 7, 2016."
Debbie A Sargent — New York, 15-12483-1


ᐅ Katherine Schaefer, New York

Address: 55 Main St Hudson Falls, NY 12839

Bankruptcy Case 10-10320-1-rel Overview: "The case of Katherine Schaefer in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Schaefer — New York, 10-10320-1


ᐅ Jr Anthony Joseph Schenk, New York

Address: 5 Melbourne Ave Hudson Falls, NY 12839-1306

Concise Description of Bankruptcy Case 16-10949-1-rel7: "The case of Jr Anthony Joseph Schenk in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Anthony Joseph Schenk — New York, 16-10949-1


ᐅ Robin Ann Schenk, New York

Address: 5 Melbourne Ave Hudson Falls, NY 12839-1306

Brief Overview of Bankruptcy Case 16-10949-1-rel: "The bankruptcy filing by Robin Ann Schenk, undertaken in 05.26.2016 in Hudson Falls, NY under Chapter 7, concluded with discharge in 08/24/2016 after liquidating assets."
Robin Ann Schenk — New York, 16-10949-1


ᐅ Diana M Schuster, New York

Address: 15 Division St Hudson Falls, NY 12839-1202

Brief Overview of Bankruptcy Case 06-12423-1-rel: "In her Chapter 13 bankruptcy case filed in 09.21.2006, Hudson Falls, NY's Diana M Schuster agreed to a debt repayment plan, which was successfully completed by 10/19/2012."
Diana M Schuster — New York, 06-12423-1


ᐅ George Sharpe, New York

Address: 24 Boulevard St Hudson Falls, NY 12839

Bankruptcy Case 10-10321-1-rel Overview: "Hudson Falls, NY resident George Sharpe's 2010-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/10/2010."
George Sharpe — New York, 10-10321-1


ᐅ Rebecca L Shields, New York

Address: 10 N Oak St Hudson Falls, NY 12839-1722

Snapshot of U.S. Bankruptcy Proceeding Case 14-12753-1-rel: "In a Chapter 7 bankruptcy case, Rebecca L Shields from Hudson Falls, NY, saw her proceedings start in 12/16/2014 and complete by 03.16.2015, involving asset liquidation."
Rebecca L Shields — New York, 14-12753-1


ᐅ Sara M Simons, New York

Address: 72 Country Acres Dr Hudson Falls, NY 12839

Snapshot of U.S. Bankruptcy Proceeding Case 12-11395-1-rel: "Sara M Simons's Chapter 7 bankruptcy, filed in Hudson Falls, NY in May 2012, led to asset liquidation, with the case closing in 2012-09-20."
Sara M Simons — New York, 12-11395-1


ᐅ Lina Simpson, New York

Address: 7A Oakwood Dr Hudson Falls, NY 12839

Snapshot of U.S. Bankruptcy Proceeding Case 11-13308-1-rel: "The bankruptcy record of Lina Simpson from Hudson Falls, NY, shows a Chapter 7 case filed in October 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Lina Simpson — New York, 11-13308-1


ᐅ Christopher Slocum, New York

Address: 11 Deer Run Dr Apt C Hudson Falls, NY 12839

Brief Overview of Bankruptcy Case 09-14698-1-rel: "The bankruptcy record of Christopher Slocum from Hudson Falls, NY, shows a Chapter 7 case filed in 2009-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-22."
Christopher Slocum — New York, 09-14698-1


ᐅ Steven J Smith, New York

Address: 32 School St Hudson Falls, NY 12839

Bankruptcy Case 11-13612-1-rel Summary: "In Hudson Falls, NY, Steven J Smith filed for Chapter 7 bankruptcy in November 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-15."
Steven J Smith — New York, 11-13612-1


ᐅ Betty Smith, New York

Address: 17 Thomas Ave Hudson Falls, NY 12839

Brief Overview of Bankruptcy Case 09-14612-1-rel: "Betty Smith's Chapter 7 bankruptcy, filed in Hudson Falls, NY in 2009-12-11, led to asset liquidation, with the case closing in 2010-03-19."
Betty Smith — New York, 09-14612-1


ᐅ Margaret E Smith, New York

Address: 20 Hunt Ave Trlr 8 Hudson Falls, NY 12839-2687

Bankruptcy Case 14-10982-1-rel Overview: "Margaret E Smith's Chapter 7 bankruptcy, filed in Hudson Falls, NY in 05/01/2014, led to asset liquidation, with the case closing in 2014-07-30."
Margaret E Smith — New York, 14-10982-1


ᐅ Lisa Soifer, New York

Address: 2439 Burgoyne Ave Hudson Falls, NY 12839

Bankruptcy Case 10-11107-1-rel Summary: "In Hudson Falls, NY, Lisa Soifer filed for Chapter 7 bankruptcy in 03.28.2010. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2010."
Lisa Soifer — New York, 10-11107-1


ᐅ Jason Springer, New York

Address: 12 Weston Ave Hudson Falls, NY 12839

Bankruptcy Case 10-11718-1-rel Summary: "Jason Springer's Chapter 7 bankruptcy, filed in Hudson Falls, NY in May 2010, led to asset liquidation, with the case closing in August 27, 2010."
Jason Springer — New York, 10-11718-1


ᐅ Louis Michael L St, New York

Address: 292 Main St Hudson Falls, NY 12839

Brief Overview of Bankruptcy Case 11-11742-1-rel: "The bankruptcy record of Louis Michael L St from Hudson Falls, NY, shows a Chapter 7 case filed in 05/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 31, 2011."
Louis Michael L St — New York, 11-11742-1


ᐅ Yukari B Stab, New York

Address: 211 Deer Run Dr Apt C Hudson Falls, NY 12839-2745

Concise Description of Bankruptcy Case 14-12220-1-rel7: "Yukari B Stab's bankruptcy, initiated in 2014-10-10 and concluded by Jan 8, 2015 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yukari B Stab — New York, 14-12220-1


ᐅ Valarie L Stark, New York

Address: 30 Oak St Apt 1 Hudson Falls, NY 12839-2314

Bankruptcy Case 16-10939-1-rel Summary: "The case of Valarie L Stark in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valarie L Stark — New York, 16-10939-1


ᐅ Mary L Steenken, New York

Address: 277 Main St Apt 3A Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 13-10496-1-rel7: "The case of Mary L Steenken in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary L Steenken — New York, 13-10496-1


ᐅ Kristen M Stevenson, New York

Address: 10B Oakwood Dr Hudson Falls, NY 12839-1041

Snapshot of U.S. Bankruptcy Proceeding Case 14-10487-1-rel: "In Hudson Falls, NY, Kristen M Stevenson filed for Chapter 7 bankruptcy in 03.08.2014. This case, involving liquidating assets to pay off debts, was resolved by 06.06.2014."
Kristen M Stevenson — New York, 14-10487-1


ᐅ Edward Steves, New York

Address: 20 Willow St Hudson Falls, NY 12839

Snapshot of U.S. Bankruptcy Proceeding Case 10-14142-1-rel: "Edward Steves's Chapter 7 bankruptcy, filed in Hudson Falls, NY in 2010-11-05, led to asset liquidation, with the case closing in February 2011."
Edward Steves — New York, 10-14142-1


ᐅ Joseph A Stimpson, New York

Address: 65 North St Hudson Falls, NY 12839

Brief Overview of Bankruptcy Case 11-12093-1-rel: "The bankruptcy record of Joseph A Stimpson from Hudson Falls, NY, shows a Chapter 7 case filed in Jun 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-22."
Joseph A Stimpson — New York, 11-12093-1


ᐅ Jeffrey S Stranahan, New York

Address: 49 Ferry St Hudson Falls, NY 12839-1334

Bankruptcy Case 14-10233-1-rel Summary: "Hudson Falls, NY resident Jeffrey S Stranahan's 2014-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2014."
Jeffrey S Stranahan — New York, 14-10233-1


ᐅ Irene H Suckman, New York

Address: 531 Lower Elizabeth St Hudson Falls, NY 12839-2666

Brief Overview of Bankruptcy Case 16-10471-1-rel: "Irene H Suckman's Chapter 7 bankruptcy, filed in Hudson Falls, NY in March 17, 2016, led to asset liquidation, with the case closing in 2016-06-15."
Irene H Suckman — New York, 16-10471-1


ᐅ Scott E Suckman, New York

Address: 531 Lower Elizabeth St Hudson Falls, NY 12839-2666

Concise Description of Bankruptcy Case 16-10471-1-rel7: "The bankruptcy filing by Scott E Suckman, undertaken in 2016-03-17 in Hudson Falls, NY under Chapter 7, concluded with discharge in Jun 15, 2016 after liquidating assets."
Scott E Suckman — New York, 16-10471-1


ᐅ Paul D Sullivan, New York

Address: 26 Baker St Hudson Falls, NY 12839-1933

Snapshot of U.S. Bankruptcy Proceeding Case 07-10681-1-rel: "Chapter 13 bankruptcy for Paul D Sullivan in Hudson Falls, NY began in 03.10.2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-18."
Paul D Sullivan — New York, 07-10681-1


ᐅ Shane A R Sweet, New York

Address: 8 Notre Dame St Apt 3 Hudson Falls, NY 12839-1438

Brief Overview of Bankruptcy Case 16-10719-1-rel: "The case of Shane A R Sweet in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shane A R Sweet — New York, 16-10719-1


ᐅ Andrea Sweet, New York

Address: 2 Juckett Dr Hudson Falls, NY 12839

Bankruptcy Case 09-14589-1-rel Overview: "Hudson Falls, NY resident Andrea Sweet's 12/09/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-15."
Andrea Sweet — New York, 09-14589-1


ᐅ Paul F Tator, New York

Address: 314 Queens Dr Apt H Hudson Falls, NY 12839

Snapshot of U.S. Bankruptcy Proceeding Case 11-10946-1-rel: "The bankruptcy filing by Paul F Tator, undertaken in 03.30.2011 in Hudson Falls, NY under Chapter 7, concluded with discharge in 2011-07-23 after liquidating assets."
Paul F Tator — New York, 11-10946-1


ᐅ Pearl D Taylor, New York

Address: 283 Main St Apt 1 Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 11-10422-1-rel7: "Hudson Falls, NY resident Pearl D Taylor's 2011-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-17."
Pearl D Taylor — New York, 11-10422-1


ᐅ Jr George Telesha, New York

Address: 111 Queens Dr Apt A Hudson Falls, NY 12839

Bankruptcy Case 13-11578-1-rel Summary: "Hudson Falls, NY resident Jr George Telesha's 2013-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-27."
Jr George Telesha — New York, 13-11578-1


ᐅ Christa L Terry, New York

Address: 38 Crowley Rd Hudson Falls, NY 12839-9448

Brief Overview of Bankruptcy Case 14-10165-1-rel: "Christa L Terry's bankruptcy, initiated in Jan 29, 2014 and concluded by 04/29/2014 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christa L Terry — New York, 14-10165-1


ᐅ Sr Clarence T Thomas, New York

Address: 14 Union St Hudson Falls, NY 12839

Snapshot of U.S. Bankruptcy Proceeding Case 11-11560-1-rel: "The bankruptcy record of Sr Clarence T Thomas from Hudson Falls, NY, shows a Chapter 7 case filed in 05.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2011."
Sr Clarence T Thomas — New York, 11-11560-1


ᐅ Silke M Thornquist, New York

Address: 53 Main St Apt J Hudson Falls, NY 12839-2254

Bankruptcy Case 15-11842-1-rel Summary: "Silke M Thornquist's Chapter 7 bankruptcy, filed in Hudson Falls, NY in 2015-09-08, led to asset liquidation, with the case closing in December 7, 2015."
Silke M Thornquist — New York, 15-11842-1


ᐅ Bernadette Tomasuolo, New York

Address: 54 River St Hudson Falls, NY 12839

Snapshot of U.S. Bankruptcy Proceeding Case 10-12357-1-rel: "The case of Bernadette Tomasuolo in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernadette Tomasuolo — New York, 10-12357-1


ᐅ Shelly M Torchetti, New York

Address: 17 Geer Rd Hudson Falls, NY 12839-3400

Bankruptcy Case 15-11939-1-rel Summary: "Shelly M Torchetti's bankruptcy, initiated in 2015-09-24 and concluded by Dec 23, 2015 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelly M Torchetti — New York, 15-11939-1


ᐅ Maureen J Trolenberg, New York

Address: 77 Maple St Apt 1 Hudson Falls, NY 12839-2004

Brief Overview of Bankruptcy Case 14-11853-1-rel: "The case of Maureen J Trolenberg in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maureen J Trolenberg — New York, 14-11853-1


ᐅ Heather R Trombley, New York

Address: 6 2nd St Hudson Falls, NY 12839

Bankruptcy Case 12-10405-1-rel Overview: "The bankruptcy filing by Heather R Trombley, undertaken in Feb 17, 2012 in Hudson Falls, NY under Chapter 7, concluded with discharge in 05/16/2012 after liquidating assets."
Heather R Trombley — New York, 12-10405-1


ᐅ Jr Ronald F Truesell, New York

Address: 90 Boulevard St Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 12-10651-1-rel7: "Jr Ronald F Truesell's bankruptcy, initiated in 03/12/2012 and concluded by 07/05/2012 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ronald F Truesell — New York, 12-10651-1


ᐅ Frederick K Tucker, New York

Address: 13 Pender St Hudson Falls, NY 12839-2519

Brief Overview of Bankruptcy Case 15-10906-1-rel: "Hudson Falls, NY resident Frederick K Tucker's 04/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2015."
Frederick K Tucker — New York, 15-10906-1


ᐅ Jr Orville Vanhoesen, New York

Address: 8 Geer Rd Trlr 24 Hudson Falls, NY 12839

Snapshot of U.S. Bankruptcy Proceeding Case 10-11703-1-rel: "The bankruptcy record of Jr Orville Vanhoesen from Hudson Falls, NY, shows a Chapter 7 case filed in 2010-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Jr Orville Vanhoesen — New York, 10-11703-1


ᐅ Dianna M Velazquez, New York

Address: 51 Feeder St Ste 2 Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 13-10466-1-rel7: "The bankruptcy filing by Dianna M Velazquez, undertaken in 02.27.2013 in Hudson Falls, NY under Chapter 7, concluded with discharge in 06/05/2013 after liquidating assets."
Dianna M Velazquez — New York, 13-10466-1


ᐅ Nancy T Villarreal, New York

Address: 25 Spring Brook Way Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 13-12824-1-rel7: "In Hudson Falls, NY, Nancy T Villarreal filed for Chapter 7 bankruptcy in Nov 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-28."
Nancy T Villarreal — New York, 13-12824-1


ᐅ Monty R Volpe, New York

Address: 11 Cherry St Hudson Falls, NY 12839-2014

Concise Description of Bankruptcy Case 16-10661-1-rel7: "Monty R Volpe's bankruptcy, initiated in 04/14/2016 and concluded by July 2016 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monty R Volpe — New York, 16-10661-1


ᐅ Leslie P Wagner, New York

Address: 11 Baker St Apt 1 Hudson Falls, NY 12839-1902

Bankruptcy Case 15-10968-1-rel Summary: "The bankruptcy record of Leslie P Wagner from Hudson Falls, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2015."
Leslie P Wagner — New York, 15-10968-1


ᐅ Helen M Waite, New York

Address: 36 1/2 Oak St Hudson Falls, NY 12839

Bankruptcy Case 13-11299-1-rel Summary: "The case of Helen M Waite in Hudson Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen M Waite — New York, 13-11299-1


ᐅ Kevin S Walkup, New York

Address: 6 Devine Dr Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 13-11399-1-rel7: "Hudson Falls, NY resident Kevin S Walkup's 2013-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2013."
Kevin S Walkup — New York, 13-11399-1


ᐅ Muriel Waytkus, New York

Address: 55 Oak St Hudson Falls, NY 12839

Bankruptcy Case 10-12772-1-rel Overview: "Muriel Waytkus's Chapter 7 bankruptcy, filed in Hudson Falls, NY in 2010-07-26, led to asset liquidation, with the case closing in Nov 18, 2010."
Muriel Waytkus — New York, 10-12772-1


ᐅ Iii Joseph R Wells, New York

Address: 209 Deer Run Dr Apt A Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 11-10952-1-rel7: "In Hudson Falls, NY, Iii Joseph R Wells filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2011."
Iii Joseph R Wells — New York, 11-10952-1


ᐅ Michele C Wescott, New York

Address: 203 Queens Dr Apt E Hudson Falls, NY 12839-6631

Snapshot of U.S. Bankruptcy Proceeding Case 15-11479-1-rel: "Hudson Falls, NY resident Michele C Wescott's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.09.2015."
Michele C Wescott — New York, 15-11479-1


ᐅ Amos A Wheeler, New York

Address: 1028 Dix Ave Trlr 12 Hudson Falls, NY 12839-1086

Bankruptcy Case 16-10733-1-rel Overview: "The bankruptcy record of Amos A Wheeler from Hudson Falls, NY, shows a Chapter 7 case filed in 04/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.25.2016."
Amos A Wheeler — New York, 16-10733-1


ᐅ John P Whelan, New York

Address: 29 County Route 41 Hudson Falls, NY 12839-9657

Concise Description of Bankruptcy Case 07-11012-1-rel7: "Filing for Chapter 13 bankruptcy in 2007-04-09, John P Whelan from Hudson Falls, NY, structured a repayment plan, achieving discharge in October 2012."
John P Whelan — New York, 07-11012-1


ᐅ Angela W White, New York

Address: 15 Fairview Ln Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 11-11738-1-rel7: "Hudson Falls, NY resident Angela W White's 05/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2011."
Angela W White — New York, 11-11738-1


ᐅ Rebecca S Whittington, New York

Address: 92 Boulevard St Hudson Falls, NY 12839-1026

Bankruptcy Case 14-10166-1-rel Overview: "Hudson Falls, NY resident Rebecca S Whittington's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-29."
Rebecca S Whittington — New York, 14-10166-1


ᐅ Jason P Wilkins, New York

Address: 5 Preston St Hudson Falls, NY 12839

Bankruptcy Case 11-12196-1-rel Overview: "The bankruptcy filing by Jason P Wilkins, undertaken in July 8, 2011 in Hudson Falls, NY under Chapter 7, concluded with discharge in 10/31/2011 after liquidating assets."
Jason P Wilkins — New York, 11-12196-1


ᐅ Ii John C Williamson, New York

Address: 203 Deer Run Dr Apt C Hudson Falls, NY 12839-2737

Bankruptcy Case 16-10203-1-rel Summary: "The bankruptcy filing by Ii John C Williamson, undertaken in Feb 15, 2016 in Hudson Falls, NY under Chapter 7, concluded with discharge in 2016-05-15 after liquidating assets."
Ii John C Williamson — New York, 16-10203-1


ᐅ David Willis, New York

Address: 10 La Barge St Hudson Falls, NY 12839

Snapshot of U.S. Bankruptcy Proceeding Case 10-12620-1-rel: "David Willis's bankruptcy, initiated in 07/13/2010 and concluded by 11.05.2010 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Willis — New York, 10-12620-1


ᐅ Mary M Wilson, New York

Address: 316 Vaughn Rd Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 13-10074-1-rel7: "Mary M Wilson's bankruptcy, initiated in 2013-01-12 and concluded by 2013-04-20 in Hudson Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary M Wilson — New York, 13-10074-1


ᐅ Jr William W Winchell, New York

Address: 153 Broad St Apt 12A Hudson Falls, NY 12839

Snapshot of U.S. Bankruptcy Proceeding Case 12-10450-1-rel: "Hudson Falls, NY resident Jr William W Winchell's 02/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2012."
Jr William W Winchell — New York, 12-10450-1


ᐅ Brian J Winnie, New York

Address: 8 Geer Rd Trlr 54 Hudson Falls, NY 12839

Snapshot of U.S. Bankruptcy Proceeding Case 11-12854-1-rel: "The bankruptcy record of Brian J Winnie from Hudson Falls, NY, shows a Chapter 7 case filed in September 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-05."
Brian J Winnie — New York, 11-12854-1


ᐅ James D Winslow, New York

Address: 235 Main St Apt B Hudson Falls, NY 12839

Brief Overview of Bankruptcy Case 11-10412-1-rel: "In a Chapter 7 bankruptcy case, James D Winslow from Hudson Falls, NY, saw their proceedings start in Feb 17, 2011 and complete by 05/18/2011, involving asset liquidation."
James D Winslow — New York, 11-10412-1


ᐅ Daryl Wohlfarth, New York

Address: 106 Oak St Apt 1 Hudson Falls, NY 12839

Bankruptcy Case 10-11959-1-rel Summary: "The bankruptcy filing by Daryl Wohlfarth, undertaken in 05/23/2010 in Hudson Falls, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Daryl Wohlfarth — New York, 10-11959-1


ᐅ Sherry M Wood, New York

Address: 13 Pender St Hudson Falls, NY 12839-2519

Bankruptcy Case 15-10907-1-rel Overview: "In Hudson Falls, NY, Sherry M Wood filed for Chapter 7 bankruptcy in 04/29/2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2015."
Sherry M Wood — New York, 15-10907-1


ᐅ Tania L Woodward, New York

Address: 1239 Burgoyne Ave Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 13-11265-1-rel7: "Tania L Woodward's Chapter 7 bankruptcy, filed in Hudson Falls, NY in May 2013, led to asset liquidation, with the case closing in August 2013."
Tania L Woodward — New York, 13-11265-1


ᐅ William Wulfken, New York

Address: 113 Queens Dr Apt D Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 10-10138-1-rel7: "Hudson Falls, NY resident William Wulfken's January 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
William Wulfken — New York, 10-10138-1


ᐅ Robyn J Young, New York

Address: 16 Crowley Rd Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 11-12025-1-rel7: "Robyn J Young's Chapter 7 bankruptcy, filed in Hudson Falls, NY in Jun 24, 2011, led to asset liquidation, with the case closing in 2011-10-17."
Robyn J Young — New York, 11-12025-1


ᐅ Kelly A Young, New York

Address: 556 Lower Elizabeth St Hudson Falls, NY 12839

Concise Description of Bankruptcy Case 13-10785-1-rel7: "In a Chapter 7 bankruptcy case, Kelly A Young from Hudson Falls, NY, saw their proceedings start in 2013-03-28 and complete by Jul 4, 2013, involving asset liquidation."
Kelly A Young — New York, 13-10785-1


ᐅ Nikki Elisabeth Zwijacz, New York

Address: 264 Main St Apt B3 Hudson Falls, NY 12839-1667

Bankruptcy Case 16-10950-1-rel Summary: "The bankruptcy record of Nikki Elisabeth Zwijacz from Hudson Falls, NY, shows a Chapter 7 case filed in 05/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2016."
Nikki Elisabeth Zwijacz — New York, 16-10950-1