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 Arnold Shamus, New York

Address: 16 Dover Dr Latham, NY 12110

Concise Description of Bankruptcy Case 10-14023-1-rel7: "Arnold Shamus's bankruptcy, initiated in 10.29.2010 and concluded by 02.21.2011 in Latham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arnold Shamus — New York, 10-14023-1


ᐅ Ronald E Sharp, New York

Address: PO Box 1391 Latham, NY 12110

Bankruptcy Case 13-13044-1-rel Overview: "Latham, NY resident Ronald E Sharp's December 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 31, 2014."
Ronald E Sharp — New York, 13-13044-1


ᐅ Ayoub Shawkat, New York

Address: 14 Derry Ln # A Latham, NY 12110

Bankruptcy Case 10-12819-1-rel Summary: "Ayoub Shawkat's bankruptcy, initiated in July 29, 2010 and concluded by 2010-10-20 in Latham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ayoub Shawkat — New York, 10-12819-1


ᐅ Matthew J Shea, New York

Address: 14 Winthrop Ave Latham, NY 12110-4417

Snapshot of U.S. Bankruptcy Proceeding Case 07-10037-1-rel: "The bankruptcy record for Matthew J Shea from Latham, NY, under Chapter 13, filed in 01.04.2007, involved setting up a repayment plan, finalized by September 21, 2012."
Matthew J Shea — New York, 07-10037-1


ᐅ Kenneth Shriver, New York

Address: 5 York Pl Latham, NY 12110-3135

Bankruptcy Case 16-11134-1-rel Summary: "In Latham, NY, Kenneth Shriver filed for Chapter 7 bankruptcy in June 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-15."
Kenneth Shriver — New York, 16-11134-1


ᐅ Stephanie M Siciliano, New York

Address: 10 Charles Rd Latham, NY 12110

Concise Description of Bankruptcy Case 11-11065-1-rel7: "The bankruptcy filing by Stephanie M Siciliano, undertaken in 04/05/2011 in Latham, NY under Chapter 7, concluded with discharge in 07.29.2011 after liquidating assets."
Stephanie M Siciliano — New York, 11-11065-1


ᐅ Jr Joseph A Sinisgalli, New York

Address: 47 Alpine Dr Latham, NY 12110

Bankruptcy Case 12-12853-1-rel Overview: "Jr Joseph A Sinisgalli's bankruptcy, initiated in 2012-10-31 and concluded by February 2013 in Latham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph A Sinisgalli — New York, 12-12853-1


ᐅ Ronald Skantze, New York

Address: 224 Forts Ferry Rd Latham, NY 12110

Concise Description of Bankruptcy Case 10-13140-1-rel7: "Ronald Skantze's Chapter 7 bankruptcy, filed in Latham, NY in 2010-08-23, led to asset liquidation, with the case closing in 2010-12-16."
Ronald Skantze — New York, 10-13140-1


ᐅ Joan Slish, New York

Address: 3 Latham Ave Latham, NY 12110

Concise Description of Bankruptcy Case 12-12964-1-rel7: "The bankruptcy record of Joan Slish from Latham, NY, shows a Chapter 7 case filed in 2012-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2013."
Joan Slish — New York, 12-12964-1


ᐅ Richard A Slish, New York

Address: 3 Latham Ave Latham, NY 12110

Bankruptcy Case 13-11249-1-rel Summary: "The bankruptcy record of Richard A Slish from Latham, NY, shows a Chapter 7 case filed in 05.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Richard A Slish — New York, 13-11249-1


ᐅ Elliot Smeltzer, New York

Address: 61 Johnson Rd Latham, NY 12110

Bankruptcy Case 10-11701-1-rel Summary: "In Latham, NY, Elliot Smeltzer filed for Chapter 7 bankruptcy in 2010-05-02. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Elliot Smeltzer — New York, 10-11701-1


ᐅ Patricia Stewart, New York

Address: 1 Mt View Ter Apt 2B Latham, NY 12110

Bankruptcy Case 13-11928-1-rel Overview: "The bankruptcy filing by Patricia Stewart, undertaken in July 31, 2013 in Latham, NY under Chapter 7, concluded with discharge in November 6, 2013 after liquidating assets."
Patricia Stewart — New York, 13-11928-1


ᐅ Aubrey L Tanner, New York

Address: 20 Perry Ave Latham, NY 12110-2417

Bankruptcy Case 16-10332-1-rel Summary: "The case of Aubrey L Tanner in Latham, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aubrey L Tanner — New York, 16-10332-1


ᐅ Joseph E Tanner, New York

Address: 20 Perry Ave Latham, NY 12110-2417

Bankruptcy Case 16-10332-1-rel Overview: "In a Chapter 7 bankruptcy case, Joseph E Tanner from Latham, NY, saw their proceedings start in 02/29/2016 and complete by 2016-05-29, involving asset liquidation."
Joseph E Tanner — New York, 16-10332-1


ᐅ Louisa M Testa, New York

Address: 77 Fairlawn Dr Latham, NY 12110-1618

Bankruptcy Case 2014-11028-1-rel Summary: "Louisa M Testa's bankruptcy, initiated in 05/07/2014 and concluded by Aug 5, 2014 in Latham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louisa M Testa — New York, 2014-11028-1


ᐅ Cottrell Thomas, New York

Address: 173 Soren Pl Latham, NY 12110

Bankruptcy Case 13-10542-1-rel Summary: "The bankruptcy filing by Cottrell Thomas, undertaken in 2013-03-02 in Latham, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Cottrell Thomas — New York, 13-10542-1


ᐅ Victoria A Thomas, New York

Address: 74 Broadway Latham, NY 12110-3131

Bankruptcy Case 15-12231-1-rel Overview: "Latham, NY resident Victoria A Thomas's Oct 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/29/2016."
Victoria A Thomas — New York, 15-12231-1


ᐅ Michele Ann Throgmorton, New York

Address: 2 Marconi Dr Latham, NY 12110-3041

Bankruptcy Case 14-04570-dd Summary: "The case of Michele Ann Throgmorton in Latham, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Ann Throgmorton — New York, 14-04570-dd


ᐅ Melissa L Tremblay, New York

Address: 5 York Pl Latham, NY 12110-3135

Bankruptcy Case 16-11134-1-rel Summary: "The bankruptcy record of Melissa L Tremblay from Latham, NY, shows a Chapter 7 case filed in 2016-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-15."
Melissa L Tremblay — New York, 16-11134-1


ᐅ Robert E Trombley, New York

Address: PO Box 1991 Latham, NY 12110

Concise Description of Bankruptcy Case 13-10616-1-rel7: "In a Chapter 7 bankruptcy case, Robert E Trombley from Latham, NY, saw their proceedings start in 2013-03-12 and complete by June 12, 2013, involving asset liquidation."
Robert E Trombley — New York, 13-10616-1


ᐅ Augusta G Turner, New York

Address: 52 Perry Ave Latham, NY 12110-2430

Concise Description of Bankruptcy Case 14-12553-1-rel7: "The case of Augusta G Turner in Latham, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Augusta G Turner — New York, 14-12553-1


ᐅ Tonya Urquhart, New York

Address: 26 Summit Ave Latham, NY 12110-4116

Brief Overview of Bankruptcy Case 14-11236-1-rel: "The bankruptcy filing by Tonya Urquhart, undertaken in May 2014 in Latham, NY under Chapter 7, concluded with discharge in 2014-08-28 after liquidating assets."
Tonya Urquhart — New York, 14-11236-1


ᐅ Kara Valente, New York

Address: 2161A Doorstone Dr Latham, NY 12110-3709

Bankruptcy Case 15-10384-1-rel Summary: "Kara Valente's Chapter 7 bankruptcy, filed in Latham, NY in 02.28.2015, led to asset liquidation, with the case closing in 05/29/2015."
Kara Valente — New York, 15-10384-1


ᐅ Anthony J Vandeloo, New York

Address: 15 Lori Ln Latham, NY 12110-5224

Brief Overview of Bankruptcy Case 14-10401-1-rel: "Anthony J Vandeloo's Chapter 7 bankruptcy, filed in Latham, NY in 02.28.2014, led to asset liquidation, with the case closing in 2014-05-29."
Anthony J Vandeloo — New York, 14-10401-1


ᐅ Catherine A Wagner, New York

Address: 5046A Doorstone Dr Latham, NY 12110-3712

Brief Overview of Bankruptcy Case 08-10960-1-rel: "Catherine A Wagner, a resident of Latham, NY, entered a Chapter 13 bankruptcy plan in Mar 31, 2008, culminating in its successful completion by 08/16/2013."
Catherine A Wagner — New York, 08-10960-1


ᐅ Michael Walajtys, New York

Address: 2 Fathom Pl Latham, NY 12110

Concise Description of Bankruptcy Case 10-11315-1-rel7: "The bankruptcy record of Michael Walajtys from Latham, NY, shows a Chapter 7 case filed in 04/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-01."
Michael Walajtys — New York, 10-11315-1


ᐅ Charles H Waldo, New York

Address: 8 Grandview Dr Latham, NY 12110

Bankruptcy Case 12-11001-1-rel Summary: "The bankruptcy record of Charles H Waldo from Latham, NY, shows a Chapter 7 case filed in Apr 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2012."
Charles H Waldo — New York, 12-11001-1


ᐅ Elizabeth Walters, New York

Address: 5A Webster Ct Latham, NY 12110

Snapshot of U.S. Bankruptcy Proceeding Case 10-12751-1-rel: "In a Chapter 7 bankruptcy case, Elizabeth Walters from Latham, NY, saw her proceedings start in 07.23.2010 and complete by Oct 20, 2010, involving asset liquidation."
Elizabeth Walters — New York, 10-12751-1


ᐅ Kimmarie Wangler, New York

Address: PO Box 1758 Latham, NY 12110

Concise Description of Bankruptcy Case 11-12882-1-rel7: "The case of Kimmarie Wangler in Latham, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimmarie Wangler — New York, 11-12882-1


ᐅ William A Welch, New York

Address: 276 Old Loudon Rd Apt 4A Latham, NY 12110-2957

Snapshot of U.S. Bankruptcy Proceeding Case 14-12832-1-rel: "Latham, NY resident William A Welch's Dec 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2015."
William A Welch — New York, 14-12832-1


ᐅ Scott E Welling, New York

Address: 3 Lindberg Dr Latham, NY 12110

Brief Overview of Bankruptcy Case 12-12966-1-rel: "Scott E Welling's Chapter 7 bankruptcy, filed in Latham, NY in November 13, 2012, led to asset liquidation, with the case closing in 2013-02-19."
Scott E Welling — New York, 12-12966-1


ᐅ Melissa Willliams, New York

Address: 81 Broadway Latham, NY 12110

Bankruptcy Case 10-14487-1-rel Summary: "Melissa Willliams's bankruptcy, initiated in December 2, 2010 and concluded by 03.27.2011 in Latham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Willliams — New York, 10-14487-1


ᐅ John Wojtusik, New York

Address: 66 Fairlawn Dr Latham, NY 12110

Brief Overview of Bankruptcy Case 13-12401-1-rel: "In a Chapter 7 bankruptcy case, John Wojtusik from Latham, NY, saw their proceedings start in 2013-09-30 and complete by January 2014, involving asset liquidation."
John Wojtusik — New York, 13-12401-1


ᐅ Ramzi Yaghi, New York

Address: 3 Harold Ave Latham, NY 12110

Brief Overview of Bankruptcy Case 10-11391-1-rel: "The case of Ramzi Yaghi in Latham, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramzi Yaghi — New York, 10-11391-1


ᐅ Lanre Yusuf, New York

Address: 21 Comely Ln Latham, NY 12110-5225

Bankruptcy Case 14-10118-1-rel Overview: "Lanre Yusuf's bankruptcy, initiated in January 24, 2014 and concluded by 04.24.2014 in Latham, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lanre Yusuf — New York, 14-10118-1