personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Latham, 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 Kishwar J Abbasi, New York

Address: PO Box 1083 Latham, NY 12110-0059

Bankruptcy Case 2014-11415-1-rel Summary: "Latham, NY resident Kishwar J Abbasi's 2014-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2014."
Kishwar J Abbasi — New York, 2014-11415-1


ᐅ Shaika Ahmed, New York

Address: 2 Glenwood Dr Latham, NY 12110

Concise Description of Bankruptcy Case 10-13239-1-rel7: "In a Chapter 7 bankruptcy case, Shaika Ahmed from Latham, NY, saw their proceedings start in August 31, 2010 and complete by 2010-12-08, involving asset liquidation."
Shaika Ahmed — New York, 10-13239-1


ᐅ Robert Allen, New York

Address: 15 Swatling Rd Apt 8 Latham, NY 12110

Bankruptcy Case 11-13629-1-rel Overview: "In a Chapter 7 bankruptcy case, Robert Allen from Latham, NY, saw their proceedings start in 2011-11-22 and complete by 2012-02-15, involving asset liquidation."
Robert Allen — New York, 11-13629-1


ᐅ Shelton B Alston, New York

Address: PO Box 1783 Latham, NY 12110-0119

Snapshot of U.S. Bankruptcy Proceeding Case 14-12802-1-rel: "Latham, NY resident Shelton B Alston's 12.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Shelton B Alston — New York, 14-12802-1


ᐅ Parag B Amin, New York

Address: 9 Toronado Dr Latham, NY 12110-1959

Snapshot of U.S. Bankruptcy Proceeding Case 15-11849-1-rel: "Parag B Amin's Chapter 7 bankruptcy, filed in Latham, NY in September 2015, led to asset liquidation, with the case closing in December 9, 2015."
Parag B Amin — New York, 15-11849-1


ᐅ Jr George S Armstrong, New York

Address: 96 Park Ave Latham, NY 12110

Brief Overview of Bankruptcy Case 12-10290-1-rel: "In a Chapter 7 bankruptcy case, Jr George S Armstrong from Latham, NY, saw his proceedings start in Feb 8, 2012 and complete by 06/02/2012, involving asset liquidation."
Jr George S Armstrong — New York, 12-10290-1


ᐅ William U Artavia, New York

Address: PO Box 1311 Latham, NY 12110

Concise Description of Bankruptcy Case 11-11704-1-rel7: "William U Artavia's Chapter 7 bankruptcy, filed in Latham, NY in May 27, 2011, led to asset liquidation, with the case closing in 2011-09-19."
William U Artavia — New York, 11-11704-1


ᐅ Teresa J Ashline, New York

Address: 55 Hillcrest Rd Latham, NY 12110-4239

Concise Description of Bankruptcy Case 07-12225-1-rel7: "Teresa J Ashline, a resident of Latham, NY, entered a Chapter 13 bankruptcy plan in August 15, 2007, culminating in its successful completion by 2013-05-23."
Teresa J Ashline — New York, 07-12225-1


ᐅ Kimberly C Bardwell, New York

Address: 161 Tempest Dr Latham, NY 12110-3749

Concise Description of Bankruptcy Case 16-11148-1-rel7: "In Latham, NY, Kimberly C Bardwell filed for Chapter 7 bankruptcy in June 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/19/2016."
Kimberly C Bardwell — New York, 16-11148-1


ᐅ Karen Bates, New York

Address: 74 Old Loudon Rd Latham, NY 12110-4005

Bankruptcy Case 14-10619-1-rel Summary: "The bankruptcy filing by Karen Bates, undertaken in Mar 21, 2014 in Latham, NY under Chapter 7, concluded with discharge in June 19, 2014 after liquidating assets."
Karen Bates — New York, 14-10619-1


ᐅ Jr Richard A Bauer, New York

Address: 51 Grandview Dr Latham, NY 12110

Bankruptcy Case 12-10393-1-rel Overview: "Jr Richard A Bauer's Chapter 7 bankruptcy, filed in Latham, NY in February 17, 2012, led to asset liquidation, with the case closing in Jun 11, 2012."
Jr Richard A Bauer — New York, 12-10393-1


ᐅ Dale Bentley, New York

Address: 38 Grove Ave Latham, NY 12110-3435

Bankruptcy Case 15-10042-1-rel Summary: "The bankruptcy filing by Dale Bentley, undertaken in January 2015 in Latham, NY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Dale Bentley — New York, 15-10042-1


ᐅ Gerilynn Berben, New York

Address: 3 Fairlawn Dr Latham, NY 12110

Bankruptcy Case 11-11903-1-rel Overview: "In Latham, NY, Gerilynn Berben filed for Chapter 7 bankruptcy in 2011-06-13. This case, involving liquidating assets to pay off debts, was resolved by September 12, 2011."
Gerilynn Berben — New York, 11-11903-1


ᐅ Scott F Berkowitz, New York

Address: 9A Bayberry Dr Latham, NY 12110-4901

Concise Description of Bankruptcy Case 14-10351-1-rel7: "Latham, NY resident Scott F Berkowitz's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2014."
Scott F Berkowitz — New York, 14-10351-1


ᐅ Jr John Bermudez, New York

Address: 11A Bayberry Dr Latham, NY 12110

Brief Overview of Bankruptcy Case 13-11786-1-rel: "The bankruptcy record of Jr John Bermudez from Latham, NY, shows a Chapter 7 case filed in Jul 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2013."
Jr John Bermudez — New York, 13-11786-1


ᐅ Tariq Bhatti, New York

Address: 94 Palin Ct Latham, NY 12110-3755

Bankruptcy Case 16-10753-1-rel Summary: "In Latham, NY, Tariq Bhatti filed for Chapter 7 bankruptcy in Apr 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2016."
Tariq Bhatti — New York, 16-10753-1


ᐅ Mohammad M Bhutta, New York

Address: 4032 Doorstone Dr # B Latham, NY 12110

Brief Overview of Bankruptcy Case 11-12261-1-rel: "Mohammad M Bhutta's Chapter 7 bankruptcy, filed in Latham, NY in July 15, 2011, led to asset liquidation, with the case closing in 11/07/2011."
Mohammad M Bhutta — New York, 11-12261-1


ᐅ Corey Bixby, New York

Address: 57 W Glenwood Dr Latham, NY 12110

Brief Overview of Bankruptcy Case 09-14113-1-rel: "Corey Bixby's bankruptcy, initiated in Oct 30, 2009 and concluded by Feb 5, 2010 in Latham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey Bixby — New York, 09-14113-1


ᐅ Dana M Boniewski, New York

Address: 36 Shaker Bay Rd Latham, NY 12110

Concise Description of Bankruptcy Case 11-12607-1-rel7: "The case of Dana M Boniewski in Latham, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana M Boniewski — New York, 11-12607-1


ᐅ Robert A Boswell, New York

Address: 21 W Glenwood Dr Latham, NY 12110-3328

Bankruptcy Case 16-10778-1-rel Overview: "The case of Robert A Boswell in Latham, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Boswell — New York, 16-10778-1


ᐅ Sr William Boyce, New York

Address: 4 Fiddlers Ln Latham, NY 12110

Bankruptcy Case 10-14670-1-rel Summary: "The bankruptcy filing by Sr William Boyce, undertaken in 12.27.2010 in Latham, NY under Chapter 7, concluded with discharge in 04/21/2011 after liquidating assets."
Sr William Boyce — New York, 10-14670-1


ᐅ Eric R Brendle, New York

Address: 8 Brookside Ct Latham, NY 12110-3730

Snapshot of U.S. Bankruptcy Proceeding Case 14-11227-1-rel: "The bankruptcy record of Eric R Brendle from Latham, NY, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2014."
Eric R Brendle — New York, 14-11227-1


ᐅ Justine Brittell, New York

Address: 10 Shamrock Cir Latham, NY 12110

Bankruptcy Case 12-10525-1-rel Overview: "The bankruptcy filing by Justine Brittell, undertaken in 2012-02-29 in Latham, NY under Chapter 7, concluded with discharge in Jun 23, 2012 after liquidating assets."
Justine Brittell — New York, 12-10525-1


ᐅ Steven D Brizzell, New York

Address: 8 Emerson Dr Latham, NY 12110

Snapshot of U.S. Bankruptcy Proceeding Case 11-12344-1-rel: "In a Chapter 7 bankruptcy case, Steven D Brizzell from Latham, NY, saw their proceedings start in 07.22.2011 and complete by 11.14.2011, involving asset liquidation."
Steven D Brizzell — New York, 11-12344-1


ᐅ Vincent G Bucher, New York

Address: 276 Old Loudon Rd Apt 9C Latham, NY 12110

Bankruptcy Case 13-10463-1-rel Overview: "Vincent G Bucher's bankruptcy, initiated in Feb 27, 2013 and concluded by 06/05/2013 in Latham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent G Bucher — New York, 13-10463-1


ᐅ Dominick D Burke, New York

Address: 2C Denise Dr Latham, NY 12110-5021

Bankruptcy Case 08-11239-1-rel Overview: "Dominick D Burke's Latham, NY bankruptcy under Chapter 13 in 2008-04-21 led to a structured repayment plan, successfully discharged in 2013-11-27."
Dominick D Burke — New York, 08-11239-1


ᐅ Lisa M Burke, New York

Address: 4035A Doorstone Dr Latham, NY 12110-3709

Brief Overview of Bankruptcy Case 08-11239-1-rel: "Filing for Chapter 13 bankruptcy in April 21, 2008, Lisa M Burke from Latham, NY, structured a repayment plan, achieving discharge in Nov 27, 2013."
Lisa M Burke — New York, 08-11239-1


ᐅ Jr Steven Caldara, New York

Address: 48B Mill Rd Latham, NY 12110

Brief Overview of Bankruptcy Case 11-11004-1-rel: "Jr Steven Caldara's bankruptcy, initiated in 2011-03-31 and concluded by 07.24.2011 in Latham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Steven Caldara — New York, 11-11004-1


ᐅ Deborah L Camarota, New York

Address: 243 Old Maxwell Rd Latham, NY 12110-4932

Snapshot of U.S. Bankruptcy Proceeding Case 15-10990-1-rel: "In Latham, NY, Deborah L Camarota filed for Chapter 7 bankruptcy in 2015-05-08. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2015."
Deborah L Camarota — New York, 15-10990-1


ᐅ Charles Canabush, New York

Address: 243 Old Loudon Rd Latham, NY 12110

Snapshot of U.S. Bankruptcy Proceeding Case 10-13324-1-rel: "Latham, NY resident Charles Canabush's 09/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2010."
Charles Canabush — New York, 10-13324-1


ᐅ Perlmutter Lauren Candib, New York

Address: 13 Latham Village Ln Apt 11 Latham, NY 12110

Brief Overview of Bankruptcy Case 12-13264-1-rel: "Perlmutter Lauren Candib's Chapter 7 bankruptcy, filed in Latham, NY in December 2012, led to asset liquidation, with the case closing in 2013-03-12."
Perlmutter Lauren Candib — New York, 12-13264-1


ᐅ Catherine Capasso, New York

Address: 2 Jeanne Jugan Ln Apt 416 Latham, NY 12110

Brief Overview of Bankruptcy Case 10-13964-1-rel: "The bankruptcy filing by Catherine Capasso, undertaken in 2010-10-25 in Latham, NY under Chapter 7, concluded with discharge in 2011-02-02 after liquidating assets."
Catherine Capasso — New York, 10-13964-1


ᐅ Alexys Carbono, New York

Address: 40 Ford Ave Latham, NY 12110

Snapshot of U.S. Bankruptcy Proceeding Case 10-13377-1-rel: "Alexys Carbono's Chapter 7 bankruptcy, filed in Latham, NY in 09.10.2010, led to asset liquidation, with the case closing in 2011-01-03."
Alexys Carbono — New York, 10-13377-1


ᐅ Craig E Carlson, New York

Address: 239A Old Maxwell Rd Latham, NY 12110

Bankruptcy Case 13-11694-1-rel Overview: "In a Chapter 7 bankruptcy case, Craig E Carlson from Latham, NY, saw his proceedings start in July 2013 and complete by 2013-10-07, involving asset liquidation."
Craig E Carlson — New York, 13-11694-1


ᐅ Glendon M Carter, New York

Address: 15 Hoffman Dr Latham, NY 12110-5236

Snapshot of U.S. Bankruptcy Proceeding Case 15-10110-1-rel: "Glendon M Carter's bankruptcy, initiated in 2015-01-21 and concluded by Apr 21, 2015 in Latham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glendon M Carter — New York, 15-10110-1


ᐅ Ahmed Vikki M Casey, New York

Address: 9 Oxford Dr Apt 15 Latham, NY 12110-2028

Snapshot of U.S. Bankruptcy Proceeding Case 14-10058-1-rel: "In Latham, NY, Ahmed Vikki M Casey filed for Chapter 7 bankruptcy in 2014-01-14. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Ahmed Vikki M Casey — New York, 14-10058-1


ᐅ Albert Casey, New York

Address: 7 Rose Garden Ct Apt 9 Latham, NY 12110

Brief Overview of Bankruptcy Case 13-12431-1-rel: "The case of Albert Casey in Latham, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert Casey — New York, 13-12431-1


ᐅ Paul Chedrawee, New York

Address: 270 Old Loudon Rd Latham, NY 12110

Bankruptcy Case 13-10566-1-rel Summary: "In a Chapter 7 bankruptcy case, Paul Chedrawee from Latham, NY, saw their proceedings start in 03/07/2013 and complete by 2013-06-13, involving asset liquidation."
Paul Chedrawee — New York, 13-10566-1


ᐅ Lynn Clough, New York

Address: 157 Tempest Dr Latham, NY 12110

Snapshot of U.S. Bankruptcy Proceeding Case 09-13950-1-rel: "Latham, NY resident Lynn Clough's Oct 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-28."
Lynn Clough — New York, 09-13950-1


ᐅ Glenn S Coffman, New York

Address: PO Box 307 Latham, NY 12110

Bankruptcy Case 13-10842-1-rel Overview: "The bankruptcy filing by Glenn S Coffman, undertaken in 04/01/2013 in Latham, NY under Chapter 7, concluded with discharge in July 8, 2013 after liquidating assets."
Glenn S Coffman — New York, 13-10842-1


ᐅ Johnny J Cooley, New York

Address: 61 Dane Ct Latham, NY 12110

Brief Overview of Bankruptcy Case 12-10562-1-rel: "Latham, NY resident Johnny J Cooley's 2012-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2012."
Johnny J Cooley — New York, 12-10562-1


ᐅ Ryan Coonley, New York

Address: 39 Latham Village Ln Apt 30 Latham, NY 12110

Concise Description of Bankruptcy Case 10-11540-1-rel7: "The case of Ryan Coonley in Latham, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Coonley — New York, 10-11540-1


ᐅ Catherine P Crounse, New York

Address: 10 Old Mohawk Pl Latham, NY 12110-4210

Snapshot of U.S. Bankruptcy Proceeding Case 14-12736-1-rel: "The bankruptcy filing by Catherine P Crounse, undertaken in 12.12.2014 in Latham, NY under Chapter 7, concluded with discharge in 2015-03-12 after liquidating assets."
Catherine P Crounse — New York, 14-12736-1


ᐅ Frank E Crounse, New York

Address: 10 Old Mohawk Pl Latham, NY 12110-4210

Brief Overview of Bankruptcy Case 14-12736-1-rel: "In Latham, NY, Frank E Crounse filed for Chapter 7 bankruptcy in 12.12.2014. This case, involving liquidating assets to pay off debts, was resolved by March 12, 2015."
Frank E Crounse — New York, 14-12736-1


ᐅ Jennifer Cullett, New York

Address: 276 Old Loudon Rd Apt 2A Latham, NY 12110

Bankruptcy Case 12-12931-1-rel Overview: "Latham, NY resident Jennifer Cullett's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-15."
Jennifer Cullett — New York, 12-12931-1


ᐅ Lawrence M Dabek, New York

Address: 38 Nelson Ave Latham, NY 12110

Bankruptcy Case 11-10558-1-rel Summary: "The bankruptcy filing by Lawrence M Dabek, undertaken in 2011-02-28 in Latham, NY under Chapter 7, concluded with discharge in 06/23/2011 after liquidating assets."
Lawrence M Dabek — New York, 11-10558-1


ᐅ Bruce W Deere, New York

Address: 20 Scully Ave Latham, NY 12110

Snapshot of U.S. Bankruptcy Proceeding Case 13-11790-1-rel: "Bruce W Deere's Chapter 7 bankruptcy, filed in Latham, NY in 07.16.2013, led to asset liquidation, with the case closing in 2013-10-16."
Bruce W Deere — New York, 13-11790-1


ᐅ Merino Agustin Dejesus, New York

Address: 19 Latham Village Ln Apt 7 Latham, NY 12110

Bankruptcy Case 10-13578-1-rel Summary: "The bankruptcy record of Merino Agustin Dejesus from Latham, NY, shows a Chapter 7 case filed in 2010-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01.21.2011."
Merino Agustin Dejesus — New York, 10-13578-1


ᐅ Peter J Delair, New York

Address: 12 Derry Ln # B Latham, NY 12110

Bankruptcy Case 12-10644-1-rel Overview: "The bankruptcy filing by Peter J Delair, undertaken in March 9, 2012 in Latham, NY under Chapter 7, concluded with discharge in June 11, 2012 after liquidating assets."
Peter J Delair — New York, 12-10644-1


ᐅ Sr Anthony Delsignore, New York

Address: 276 Old Loudon Rd Apt 9B Latham, NY 12110

Snapshot of U.S. Bankruptcy Proceeding Case 09-14877-1-rel: "Sr Anthony Delsignore's Chapter 7 bankruptcy, filed in Latham, NY in December 2009, led to asset liquidation, with the case closing in 04/12/2010."
Sr Anthony Delsignore — New York, 09-14877-1


ᐅ Concetta M Deluca, New York

Address: 45 Fiddlers Ln Latham, NY 12110

Bankruptcy Case 13-11025-1-rel Summary: "In Latham, NY, Concetta M Deluca filed for Chapter 7 bankruptcy in 2013-04-22. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2013."
Concetta M Deluca — New York, 13-11025-1


ᐅ Daniel G Desautels, New York

Address: 240B Old Niskayuna Rd Latham, NY 12110-4929

Brief Overview of Bankruptcy Case 06-11968-1-rel: "Filing for Chapter 13 bankruptcy in August 2006, Daniel G Desautels from Latham, NY, structured a repayment plan, achieving discharge in 2013-04-01."
Daniel G Desautels — New York, 06-11968-1


ᐅ Heidi A Desautels, New York

Address: 240B Old Niskayuna Rd Latham, NY 12110-4929

Bankruptcy Case 06-11968-1-rel Summary: "The bankruptcy record for Heidi A Desautels from Latham, NY, under Chapter 13, filed in 2006-08-08, involved setting up a repayment plan, finalized by April 1, 2013."
Heidi A Desautels — New York, 06-11968-1


ᐅ Jennifer J Devoe, New York

Address: 68 Broadway Latham, NY 12110

Brief Overview of Bankruptcy Case 12-10328-1-rel: "The bankruptcy record of Jennifer J Devoe from Latham, NY, shows a Chapter 7 case filed in February 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-05."
Jennifer J Devoe — New York, 12-10328-1


ᐅ Alfred Diamante, New York

Address: PO Box 967 Latham, NY 12110

Bankruptcy Case 10-12266-1-rel Overview: "The case of Alfred Diamante in Latham, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfred Diamante — New York, 10-12266-1


ᐅ Richard Dibenedetto, New York

Address: 11008A Doorstone Dr Latham, NY 12110

Bankruptcy Case 10-11215-1-rel Summary: "Richard Dibenedetto's Chapter 7 bankruptcy, filed in Latham, NY in 03.31.2010, led to asset liquidation, with the case closing in 07.12.2010."
Richard Dibenedetto — New York, 10-11215-1


ᐅ Amanda J Dunne, New York

Address: 276 Old Loudon Rd Apt 7D Latham, NY 12110-2960

Snapshot of U.S. Bankruptcy Proceeding Case 14-10140-1-rel: "In a Chapter 7 bankruptcy case, Amanda J Dunne from Latham, NY, saw her proceedings start in Jan 28, 2014 and complete by 04.28.2014, involving asset liquidation."
Amanda J Dunne — New York, 14-10140-1


ᐅ Cheryl Durham, New York

Address: 13 Latham Village Ln # 13 Latham, NY 12110

Bankruptcy Case 09-15385-reg Summary: "In Latham, NY, Cheryl Durham filed for Chapter 7 bankruptcy in 11.25.2009. This case, involving liquidating assets to pay off debts, was resolved by 03/03/2010."
Cheryl Durham — New York, 09-15385


ᐅ Phillip P Eaton, New York

Address: 17 Latham Village Ln Apt 2 Latham, NY 12110

Concise Description of Bankruptcy Case 12-10710-1-rel7: "The bankruptcy record of Phillip P Eaton from Latham, NY, shows a Chapter 7 case filed in 2012-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2012."
Phillip P Eaton — New York, 12-10710-1


ᐅ Tracy Eckels, New York

Address: 5 Latham Village Ln Latham, NY 12110

Bankruptcy Case 10-14381-1-rel Summary: "Latham, NY resident Tracy Eckels's Nov 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-19."
Tracy Eckels — New York, 10-14381-1


ᐅ Denise J Engel, New York

Address: 11 Perry Ave Latham, NY 12110

Bankruptcy Case 12-11946-1-rel Summary: "The case of Denise J Engel in Latham, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise J Engel — New York, 12-11946-1


ᐅ James Ercolano, New York

Address: 244 Old Niskayuna Rd Latham, NY 12110

Brief Overview of Bankruptcy Case 10-14128-1-rel: "The case of James Ercolano in Latham, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Ercolano — New York, 10-14128-1


ᐅ Mary E Falace, New York

Address: 5 Rodger Dr Latham, NY 12110-4918

Brief Overview of Bankruptcy Case 15-12370-1-rel: "The bankruptcy record of Mary E Falace from Latham, NY, shows a Chapter 7 case filed in 2015-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2016."
Mary E Falace — New York, 15-12370-1


ᐅ Kristin Ferris, New York

Address: 35 Vista Ave Latham, NY 12110

Bankruptcy Case 10-11460-1-rel Overview: "The bankruptcy record of Kristin Ferris from Latham, NY, shows a Chapter 7 case filed in Apr 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2010."
Kristin Ferris — New York, 10-11460-1


ᐅ Lynn Feulner, New York

Address: 11A Green Island Ave Latham, NY 12110-3204

Bankruptcy Case 15-12488-1-rel Summary: "Lynn Feulner's Chapter 7 bankruptcy, filed in Latham, NY in 12.08.2015, led to asset liquidation, with the case closing in Mar 7, 2016."
Lynn Feulner — New York, 15-12488-1


ᐅ David Filarecki, New York

Address: 37 Ford Ave Latham, NY 12110-3122

Concise Description of Bankruptcy Case 15-10804-1-rel7: "The bankruptcy record of David Filarecki from Latham, NY, shows a Chapter 7 case filed in Apr 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-15."
David Filarecki — New York, 15-10804-1


ᐅ Joy Filarecki, New York

Address: 37 Ford Ave Latham, NY 12110-3122

Concise Description of Bankruptcy Case 16-11095-1-rel7: "Latham, NY resident Joy Filarecki's June 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2016."
Joy Filarecki — New York, 16-11095-1


ᐅ Jr Joseph Fisher, New York

Address: 6 Audrey Rd Latham, NY 12110

Snapshot of U.S. Bankruptcy Proceeding Case 09-14751-1-rel: "In a Chapter 7 bankruptcy case, Jr Joseph Fisher from Latham, NY, saw their proceedings start in December 2009 and complete by March 22, 2010, involving asset liquidation."
Jr Joseph Fisher — New York, 09-14751-1


ᐅ Kathleen Fitzgerald, New York

Address: 22 Scully Ave # A Latham, NY 12110

Snapshot of U.S. Bankruptcy Proceeding Case 11-10987-1-rel: "The case of Kathleen Fitzgerald in Latham, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Fitzgerald — New York, 11-10987-1


ᐅ Mary Fleck, New York

Address: 28 Mohawk Ave Latham, NY 12110

Bankruptcy Case 09-14450-1-rel Overview: "The bankruptcy record of Mary Fleck from Latham, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-08."
Mary Fleck — New York, 09-14450-1


ᐅ Lisa Flint, New York

Address: 64 Fairlawn Dr Latham, NY 12110

Bankruptcy Case 12-13169-1-rel Summary: "In Latham, NY, Lisa Flint filed for Chapter 7 bankruptcy in 2012-12-07. This case, involving liquidating assets to pay off debts, was resolved by March 15, 2013."
Lisa Flint — New York, 12-13169-1


ᐅ John J Foldy, New York

Address: 235 Old Loudon Rd Latham, NY 12110

Concise Description of Bankruptcy Case 12-12787-1-rel7: "John J Foldy's Chapter 7 bankruptcy, filed in Latham, NY in October 26, 2012, led to asset liquidation, with the case closing in February 1, 2013."
John J Foldy — New York, 12-12787-1


ᐅ William J Fowler, New York

Address: 68 Fairlawn Dr Latham, NY 12110

Concise Description of Bankruptcy Case 11-11949-1-rel7: "In a Chapter 7 bankruptcy case, William J Fowler from Latham, NY, saw their proceedings start in 2011-06-17 and complete by Oct 10, 2011, involving asset liquidation."
William J Fowler — New York, 11-11949-1


ᐅ Stefano Fuda, New York

Address: 17 Rafaillo Dr Latham, NY 12110

Concise Description of Bankruptcy Case 13-12152-1-rel7: "The bankruptcy filing by Stefano Fuda, undertaken in August 29, 2013 in Latham, NY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Stefano Fuda — New York, 13-12152-1


ᐅ Linda George, New York

Address: 15 Swatling Rd Apt 5 Latham, NY 12110

Brief Overview of Bankruptcy Case 10-11389-1-rel: "In a Chapter 7 bankruptcy case, Linda George from Latham, NY, saw her proceedings start in 04/13/2010 and complete by 2010-08-06, involving asset liquidation."
Linda George — New York, 10-11389-1


ᐅ Scott R Glasser, New York

Address: 23 Caroline St Latham, NY 12110-4628

Concise Description of Bankruptcy Case 2014-10678-1-rel7: "In Latham, NY, Scott R Glasser filed for Chapter 7 bankruptcy in Mar 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2014."
Scott R Glasser — New York, 2014-10678-1


ᐅ Amy H Glasser, New York

Address: 23 Caroline St Latham, NY 12110-4628

Brief Overview of Bankruptcy Case 2014-10678-1-rel: "In a Chapter 7 bankruptcy case, Amy H Glasser from Latham, NY, saw her proceedings start in 03/28/2014 and complete by June 26, 2014, involving asset liquidation."
Amy H Glasser — New York, 2014-10678-1


ᐅ Teri M Glazebrook, New York

Address: 21 Swatling Rd Apt 8A Latham, NY 12110-5450

Bankruptcy Case 14-11340-1-rel Summary: "Latham, NY resident Teri M Glazebrook's Jun 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Teri M Glazebrook — New York, 14-11340-1


ᐅ Diana Goes, New York

Address: 3141B Doorstone Dr Latham, NY 12110-3709

Bankruptcy Case 08-13242-1-rel Overview: "Chapter 13 bankruptcy for Diana Goes in Latham, NY began in 09.30.2008, focusing on debt restructuring, concluding with plan fulfillment in June 2013."
Diana Goes — New York, 08-13242-1


ᐅ Colleen Graber, New York

Address: 30 Mohawk Ave Latham, NY 12110

Brief Overview of Bankruptcy Case 09-14358-1-rel: "Colleen Graber's bankruptcy, initiated in 2009-11-20 and concluded by February 2010 in Latham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen Graber — New York, 09-14358-1


ᐅ Jennifer Graf, New York

Address: 12 Flicker Dr Latham, NY 12110

Bankruptcy Case 10-11672-1-rel Overview: "The bankruptcy filing by Jennifer Graf, undertaken in April 2010 in Latham, NY under Chapter 7, concluded with discharge in Aug 9, 2010 after liquidating assets."
Jennifer Graf — New York, 10-11672-1


ᐅ Carol L Griner, New York

Address: 12 David Rd Latham, NY 12110

Snapshot of U.S. Bankruptcy Proceeding Case 09-13802-1-rel: "The bankruptcy record of Carol L Griner from Latham, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-15."
Carol L Griner — New York, 09-13802-1


ᐅ Megan C Guinn, New York

Address: 16 Sherwood Dr Latham, NY 12110-3504

Concise Description of Bankruptcy Case 16-10642-1-rel7: "Latham, NY resident Megan C Guinn's April 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2016."
Megan C Guinn — New York, 16-10642-1


ᐅ Patience Gully, New York

Address: PO Box 263 Latham, NY 12110

Concise Description of Bankruptcy Case 10-13042-1-rel7: "Latham, NY resident Patience Gully's 2010-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 16, 2010."
Patience Gully — New York, 10-13042-1


ᐅ Rose Guyett, New York

Address: 312 McArthur Rd Latham, NY 12110

Brief Overview of Bankruptcy Case 11-11518-1-rel: "The case of Rose Guyett in Latham, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Guyett — New York, 11-11518-1


ᐅ Patrick Habeck, New York

Address: 12 Proctor Ave Latham, NY 12110

Snapshot of U.S. Bankruptcy Proceeding Case 10-13002-1-rel: "The case of Patrick Habeck in Latham, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Habeck — New York, 10-13002-1


ᐅ Moheb Habib, New York

Address: 19 Citation Dr Latham, NY 12110-1951

Snapshot of U.S. Bankruptcy Proceeding Case 14-10209-1-rel: "The bankruptcy record of Moheb Habib from Latham, NY, shows a Chapter 7 case filed in January 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-01."
Moheb Habib — New York, 14-10209-1


ᐅ Donna Hagadorn, New York

Address: 29 Latham Village Ln Apt 2 Latham, NY 12110-3244

Concise Description of Bankruptcy Case 14-10428-1-rel7: "Latham, NY resident Donna Hagadorn's Feb 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2014."
Donna Hagadorn — New York, 14-10428-1


ᐅ Rene L Handford, New York

Address: 2157A Doorstone Dr Latham, NY 12110-3709

Bankruptcy Case 15-11512-1-rel Summary: "Rene L Handford's Chapter 7 bankruptcy, filed in Latham, NY in Jul 17, 2015, led to asset liquidation, with the case closing in 2015-10-15."
Rene L Handford — New York, 15-11512-1


ᐅ Cindy A Harris, New York

Address: 180 Soren Pl Latham, NY 12110-3763

Brief Overview of Bankruptcy Case 15-10305-1-rel: "Cindy A Harris's bankruptcy, initiated in February 20, 2015 and concluded by May 21, 2015 in Latham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy A Harris — New York, 15-10305-1


ᐅ Dale M Hartman, New York

Address: 1307 Florence Dr Latham, NY 12110-5048

Snapshot of U.S. Bankruptcy Proceeding Case 16-11011-1-rel: "The bankruptcy record of Dale M Hartman from Latham, NY, shows a Chapter 7 case filed in May 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2016."
Dale M Hartman — New York, 16-11011-1


ᐅ Abdul Haseeb, New York

Address: 276 Old Loudon Rd Apt 9D Latham, NY 12110

Bankruptcy Case 12-11546-1-rel Summary: "The case of Abdul Haseeb in Latham, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abdul Haseeb — New York, 12-11546-1


ᐅ Kathleen Henault, New York

Address: 35 Nelson Ave Latham, NY 12110-1829

Concise Description of Bankruptcy Case 08-13784-1-rel7: "Kathleen Henault's Latham, NY bankruptcy under Chapter 13 in 2008-11-11 led to a structured repayment plan, successfully discharged in 08.10.2012."
Kathleen Henault — New York, 08-13784-1


ᐅ Kevin J Henault, New York

Address: 35 Nelson Ave Latham, NY 12110-1829

Concise Description of Bankruptcy Case 16-11080-1-rel7: "The case of Kevin J Henault in Latham, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin J Henault — New York, 16-11080-1


ᐅ David Henderson, New York

Address: 34B Swayze Dr Latham, NY 12110

Snapshot of U.S. Bankruptcy Proceeding Case 10-12978-1-rel: "The bankruptcy record of David Henderson from Latham, NY, shows a Chapter 7 case filed in Aug 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
David Henderson — New York, 10-12978-1


ᐅ Kerry Hennessey, New York

Address: 803 Troy Schenectady Rd Latham, NY 12110

Snapshot of U.S. Bankruptcy Proceeding Case 09-13961-1-rel: "The bankruptcy filing by Kerry Hennessey, undertaken in 10.22.2009 in Latham, NY under Chapter 7, concluded with discharge in 01.28.2010 after liquidating assets."
Kerry Hennessey — New York, 09-13961-1


ᐅ Terri L Higgins, New York

Address: 8 David Rd Latham, NY 12110-2406

Bankruptcy Case 14-12025-1-rel Overview: "The case of Terri L Higgins in Latham, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri L Higgins — New York, 14-12025-1


ᐅ John F Houck, New York

Address: 15 Youngs Pl Latham, NY 12110

Concise Description of Bankruptcy Case 11-32835-KRH7: "The case of John F Houck in Latham, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John F Houck — New York, 11-32835


ᐅ Tammy Houser, New York

Address: 14B Emerson Dr Latham, NY 12110

Snapshot of U.S. Bankruptcy Proceeding Case 10-11507-1-rel: "In a Chapter 7 bankruptcy case, Tammy Houser from Latham, NY, saw her proceedings start in Apr 22, 2010 and complete by August 15, 2010, involving asset liquidation."
Tammy Houser — New York, 10-11507-1


ᐅ William Hull, New York

Address: 5 Creekside Ln Latham, NY 12110

Snapshot of U.S. Bankruptcy Proceeding Case 10-11746-1-rel: "William Hull's Chapter 7 bankruptcy, filed in Latham, NY in 05/05/2010, led to asset liquidation, with the case closing in Aug 28, 2010."
William Hull — New York, 10-11746-1