personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Little 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 Allan Andrilla, New York

Address: 208 W Monroe St Little Falls, NY 13365

Bankruptcy Case 09-63601-6-dd Summary: "The bankruptcy record of Allan Andrilla from Little Falls, NY, shows a Chapter 7 case filed in December 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.31.2010."
Allan Andrilla — New York, 09-63601-6-dd


ᐅ Erin M Bailey, New York

Address: 143 Loomis St Little Falls, NY 13365-1706

Concise Description of Bankruptcy Case 16-60148-6-dd7: "Erin M Bailey's Chapter 7 bankruptcy, filed in Little Falls, NY in 02/05/2016, led to asset liquidation, with the case closing in 2016-05-05."
Erin M Bailey — New York, 16-60148-6-dd


ᐅ Jr Robert J Bambury, New York

Address: 110 Polansky Rd Little Falls, NY 13365

Bankruptcy Case 12-60416-6-dd Summary: "In a Chapter 7 bankruptcy case, Jr Robert J Bambury from Little Falls, NY, saw their proceedings start in 03.14.2012 and complete by July 2012, involving asset liquidation."
Jr Robert J Bambury — New York, 12-60416-6-dd


ᐅ Christopher C Barnett, New York

Address: 178 Ashe Rd Little Falls, NY 13365

Brief Overview of Bankruptcy Case 12-61128-6-dd: "Christopher C Barnett's Chapter 7 bankruptcy, filed in Little Falls, NY in 2012-06-13, led to asset liquidation, with the case closing in September 11, 2012."
Christopher C Barnett — New York, 12-61128-6-dd


ᐅ Justin M Battisti, New York

Address: 109 Church St Apt 4 Little Falls, NY 13365-1357

Bankruptcy Case 14-60918-6-dd Overview: "Justin M Battisti's bankruptcy, initiated in 05/30/2014 and concluded by 08.28.2014 in Little Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin M Battisti — New York, 14-60918-6-dd


ᐅ Allen O Bolen, New York

Address: 383 Castle Rd Little Falls, NY 13365

Bankruptcy Case 11-61435-6-dd Overview: "In Little Falls, NY, Allen O Bolen filed for Chapter 7 bankruptcy in 2011-06-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-27."
Allen O Bolen — New York, 11-61435-6-dd


ᐅ Charles R Boyle, New York

Address: 297 Dillenbeck Rd Little Falls, NY 13365

Bankruptcy Case 11-60953-6-dd Summary: "The bankruptcy filing by Charles R Boyle, undertaken in Apr 30, 2011 in Little Falls, NY under Chapter 7, concluded with discharge in 08/23/2011 after liquidating assets."
Charles R Boyle — New York, 11-60953-6-dd


ᐅ Steven R Burdick, New York

Address: 608 W End Rd Little Falls, NY 13365

Concise Description of Bankruptcy Case 12-60367-6-dd7: "The bankruptcy filing by Steven R Burdick, undertaken in 03.07.2012 in Little Falls, NY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Steven R Burdick — New York, 12-60367-6-dd


ᐅ David Joe Burleson, New York

Address: 72 Diamond St Little Falls, NY 13365-1228

Bankruptcy Case 08-60549-6-dd Overview: "In his Chapter 13 bankruptcy case filed in 2008-03-19, Little Falls, NY's David Joe Burleson agreed to a debt repayment plan, which was successfully completed by September 20, 2013."
David Joe Burleson — New York, 08-60549-6-dd


ᐅ Michelle Marie Burton, New York

Address: 105 Sunset Cir Little Falls, NY 13365-5409

Snapshot of U.S. Bankruptcy Proceeding Case 15-61818-6-dd: "Little Falls, NY resident Michelle Marie Burton's 2015-12-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-25."
Michelle Marie Burton — New York, 15-61818-6-dd


ᐅ Bryan Lynn Burton, New York

Address: 105 Sunset Cir Little Falls, NY 13365-5409

Brief Overview of Bankruptcy Case 15-61818-6-dd: "The case of Bryan Lynn Burton in Little Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Lynn Burton — New York, 15-61818-6-dd


ᐅ Cooper V Busch, New York

Address: 622 John St Apt A2 Little Falls, NY 13365

Bankruptcy Case 13-61680-6-dd Overview: "In Little Falls, NY, Cooper V Busch filed for Chapter 7 bankruptcy in 10.16.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-22."
Cooper V Busch — New York, 13-61680-6-dd


ᐅ Rita L Busch, New York

Address: 75 Burwell St Little Falls, NY 13365-1614

Snapshot of U.S. Bankruptcy Proceeding Case 09-60211-6-dd: "In her Chapter 13 bankruptcy case filed in Feb 3, 2009, Little Falls, NY's Rita L Busch agreed to a debt repayment plan, which was successfully completed by February 2013."
Rita L Busch — New York, 09-60211-6-dd


ᐅ Valdean S Cagwin, New York

Address: 167 Burwell St Little Falls, NY 13365

Concise Description of Bankruptcy Case 12-61061-6-dd7: "The bankruptcy record of Valdean S Cagwin from Little Falls, NY, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2012."
Valdean S Cagwin — New York, 12-61061-6-dd


ᐅ James L Cantrell, New York

Address: 107 Lamanna Rd Little Falls, NY 13365

Snapshot of U.S. Bankruptcy Proceeding Case 12-60698-6-dd: "In a Chapter 7 bankruptcy case, James L Cantrell from Little Falls, NY, saw their proceedings start in April 17, 2012 and complete by 08/10/2012, involving asset liquidation."
James L Cantrell — New York, 12-60698-6-dd


ᐅ Robert J Carney, New York

Address: 1243 Shells Bush Rd Little Falls, NY 13365

Bankruptcy Case 13-61315-6-dd Summary: "The bankruptcy filing by Robert J Carney, undertaken in 2013-08-07 in Little Falls, NY under Chapter 7, concluded with discharge in 2013-11-13 after liquidating assets."
Robert J Carney — New York, 13-61315-6-dd


ᐅ Irene J Carpenter, New York

Address: 11 King St Little Falls, NY 13365

Brief Overview of Bankruptcy Case 13-60884-6-dd: "In Little Falls, NY, Irene J Carpenter filed for Chapter 7 bankruptcy in May 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2013."
Irene J Carpenter — New York, 13-60884-6-dd


ᐅ Boyd A Carrigan, New York

Address: 277 Flint Ave Little Falls, NY 13365-5800

Brief Overview of Bankruptcy Case 2014-60481-6-dd: "The bankruptcy filing by Boyd A Carrigan, undertaken in 03.26.2014 in Little Falls, NY under Chapter 7, concluded with discharge in June 24, 2014 after liquidating assets."
Boyd A Carrigan — New York, 2014-60481-6-dd


ᐅ Joseph D Chromczak, New York

Address: 9 Pierce St Little Falls, NY 13365

Brief Overview of Bankruptcy Case 11-61238-6-dd: "The bankruptcy filing by Joseph D Chromczak, undertaken in 05.31.2011 in Little Falls, NY under Chapter 7, concluded with discharge in 08.23.2011 after liquidating assets."
Joseph D Chromczak — New York, 11-61238-6-dd


ᐅ Elizabeth B Cimino, New York

Address: 3004 State Route 5S Little Falls, NY 13365

Brief Overview of Bankruptcy Case 12-61855-6-dd: "The bankruptcy record of Elizabeth B Cimino from Little Falls, NY, shows a Chapter 7 case filed in Oct 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 10, 2013."
Elizabeth B Cimino — New York, 12-61855-6-dd


ᐅ Robert J Cobb, New York

Address: 105 Flint Ave Little Falls, NY 13365-1904

Snapshot of U.S. Bankruptcy Proceeding Case 16-60875-6-dd: "In Little Falls, NY, Robert J Cobb filed for Chapter 7 bankruptcy in Jun 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 18, 2016."
Robert J Cobb — New York, 16-60875-6-dd


ᐅ Sherry Collins, New York

Address: 86 W Monroe St Little Falls, NY 13365

Brief Overview of Bankruptcy Case 10-62211-6-dd: "Sherry Collins's Chapter 7 bankruptcy, filed in Little Falls, NY in 08/13/2010, led to asset liquidation, with the case closing in December 2010."
Sherry Collins — New York, 10-62211-6-dd


ᐅ Melissa A Congdon, New York

Address: 195 Flint Ave Little Falls, NY 13365-1904

Snapshot of U.S. Bankruptcy Proceeding Case 15-60994-6-dd: "The bankruptcy record of Melissa A Congdon from Little Falls, NY, shows a Chapter 7 case filed in 07.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Melissa A Congdon — New York, 15-60994-6-dd


ᐅ Janet Mae Congdon, New York

Address: 392 Jerseyfield Rd Little Falls, NY 13365-4312

Bankruptcy Case 14-60158-6-dd Summary: "The bankruptcy record of Janet Mae Congdon from Little Falls, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Janet Mae Congdon — New York, 14-60158-6-dd


ᐅ Kevin M Congdon, New York

Address: 195 Flint Ave Little Falls, NY 13365-1904

Brief Overview of Bankruptcy Case 15-60994-6-dd: "In Little Falls, NY, Kevin M Congdon filed for Chapter 7 bankruptcy in July 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-30."
Kevin M Congdon — New York, 15-60994-6-dd


ᐅ Brandon J Crews, New York

Address: 1105 Paradise Rd Little Falls, NY 13365-5817

Bankruptcy Case 14-61777-6-dd Overview: "In Little Falls, NY, Brandon J Crews filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Brandon J Crews — New York, 14-61777-6-dd


ᐅ Samantha J Darling, New York

Address: 435 Thompson Rd Little Falls, NY 13365

Brief Overview of Bankruptcy Case 13-61002-6-dd: "The case of Samantha J Darling in Little Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha J Darling — New York, 13-61002-6-dd


ᐅ Tammy Dawley, New York

Address: 18 Loomis St Little Falls, NY 13365

Concise Description of Bankruptcy Case 10-61094-6-dd7: "In Little Falls, NY, Tammy Dawley filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2010."
Tammy Dawley — New York, 10-61094-6-dd


ᐅ David S Dawson, New York

Address: 618 Parkhurst Rd Little Falls, NY 13365

Bankruptcy Case 12-60612-6-dd Summary: "The bankruptcy filing by David S Dawson, undertaken in 2012-04-03 in Little Falls, NY under Chapter 7, concluded with discharge in 07.27.2012 after liquidating assets."
David S Dawson — New York, 12-60612-6-dd


ᐅ Jessie E Debus, New York

Address: PO Box 91 Little Falls, NY 13365-0091

Snapshot of U.S. Bankruptcy Proceeding Case 15-60050-6-dd: "In Little Falls, NY, Jessie E Debus filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-16."
Jessie E Debus — New York, 15-60050-6-dd


ᐅ Walter M Debus, New York

Address: PO Box 91 Little Falls, NY 13365-0091

Bankruptcy Case 15-60050-6-dd Overview: "Walter M Debus's Chapter 7 bankruptcy, filed in Little Falls, NY in 2015-01-16, led to asset liquidation, with the case closing in 2015-04-16."
Walter M Debus — New York, 15-60050-6-dd


ᐅ Clifford Dibble, New York

Address: 2869 State Route 169 Little Falls, NY 13365

Brief Overview of Bankruptcy Case 10-62707-6-dd: "Little Falls, NY resident Clifford Dibble's 2010-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Clifford Dibble — New York, 10-62707-6-dd


ᐅ Daniel E Dillenbeck, New York

Address: 3076 State Route 169 Little Falls, NY 13365

Concise Description of Bankruptcy Case 13-61998-6-dd7: "Daniel E Dillenbeck's Chapter 7 bankruptcy, filed in Little Falls, NY in 12.13.2013, led to asset liquidation, with the case closing in 2014-03-21."
Daniel E Dillenbeck — New York, 13-61998-6-dd


ᐅ Robert A Dillenbeck, New York

Address: 526 Hardscrabble Rd Little Falls, NY 13365

Concise Description of Bankruptcy Case 09-62637-6-dd7: "The bankruptcy filing by Robert A Dillenbeck, undertaken in 2009-09-21 in Little Falls, NY under Chapter 7, concluded with discharge in 01/04/2010 after liquidating assets."
Robert A Dillenbeck — New York, 09-62637-6-dd


ᐅ Cecile Duplessis, New York

Address: 534 E Monroe St # 1 Little Falls, NY 13365

Snapshot of U.S. Bankruptcy Proceeding Case 10-61264-6-dd: "In a Chapter 7 bankruptcy case, Cecile Duplessis from Little Falls, NY, saw her proceedings start in 2010-05-06 and complete by 2010-08-29, involving asset liquidation."
Cecile Duplessis — New York, 10-61264-6-dd


ᐅ Richard Erstad, New York

Address: 2145 Burrell Rd Little Falls, NY 13365

Brief Overview of Bankruptcy Case 12-60046-6-dd: "The bankruptcy filing by Richard Erstad, undertaken in January 2012 in Little Falls, NY under Chapter 7, concluded with discharge in May 7, 2012 after liquidating assets."
Richard Erstad — New York, 12-60046-6-dd


ᐅ Shane M Gallt, New York

Address: 2320 State Route 5S Little Falls, NY 13365

Bankruptcy Case 12-61346-6-dd Summary: "The case of Shane M Gallt in Little Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shane M Gallt — New York, 12-61346-6-dd


ᐅ Frank F Graham, New York

Address: 104 Nulls Rd Little Falls, NY 13365

Bankruptcy Case 12-61348-6-dd Overview: "The bankruptcy record of Frank F Graham from Little Falls, NY, shows a Chapter 7 case filed in 2012-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Frank F Graham — New York, 12-61348-6-dd


ᐅ Georgette S Gregorka, New York

Address: 760 E Monroe St Apt K3 Little Falls, NY 13365

Snapshot of U.S. Bankruptcy Proceeding Case 13-61368-6-dd: "The bankruptcy record of Georgette S Gregorka from Little Falls, NY, shows a Chapter 7 case filed in 08.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-21."
Georgette S Gregorka — New York, 13-61368-6-dd


ᐅ Gerald L Gruby, New York

Address: 36 Furnace St Apt 1 Little Falls, NY 13365-1843

Snapshot of U.S. Bankruptcy Proceeding Case 16-60952-6-dd: "Gerald L Gruby's Chapter 7 bankruptcy, filed in Little Falls, NY in June 2016, led to asset liquidation, with the case closing in September 2016."
Gerald L Gruby — New York, 16-60952-6-dd


ᐅ Judith Haberek, New York

Address: 1156 Paradise Rd Little Falls, NY 13365

Bankruptcy Case 13-61324-6-dd Overview: "Judith Haberek's bankruptcy, initiated in 08/08/2013 and concluded by 11/14/2013 in Little Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Haberek — New York, 13-61324-6-dd


ᐅ Jr Darwin J Hazzard, New York

Address: 150 Randazzo Rd Little Falls, NY 13365-3137

Bankruptcy Case 08-61874-6-dd Summary: "Filing for Chapter 13 bankruptcy in August 2008, Jr Darwin J Hazzard from Little Falls, NY, structured a repayment plan, achieving discharge in Apr 15, 2013."
Jr Darwin J Hazzard — New York, 08-61874-6-dd


ᐅ Robert E Heath, New York

Address: 617 Albany St Little Falls, NY 13365

Snapshot of U.S. Bankruptcy Proceeding Case 12-61845-6-dd: "In a Chapter 7 bankruptcy case, Robert E Heath from Little Falls, NY, saw their proceedings start in 10/03/2012 and complete by 01/09/2013, involving asset liquidation."
Robert E Heath — New York, 12-61845-6-dd


ᐅ Laura L Hebert, New York

Address: 57 Churchill St Little Falls, NY 13365

Concise Description of Bankruptcy Case 11-60832-6-dd7: "In a Chapter 7 bankruptcy case, Laura L Hebert from Little Falls, NY, saw her proceedings start in 04.21.2011 and complete by August 2011, involving asset liquidation."
Laura L Hebert — New York, 11-60832-6-dd


ᐅ William A Heckel, New York

Address: 72 N Ann St Little Falls, NY 13365

Concise Description of Bankruptcy Case 13-60028-6-dd7: "William A Heckel's Chapter 7 bankruptcy, filed in Little Falls, NY in January 2013, led to asset liquidation, with the case closing in April 18, 2013."
William A Heckel — New York, 13-60028-6-dd


ᐅ Coleen Elizabeth Herringshaw, New York

Address: 376 Snells Bush Rd Little Falls, NY 13365-3008

Bankruptcy Case 15-61839-6-dd Summary: "Little Falls, NY resident Coleen Elizabeth Herringshaw's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2016."
Coleen Elizabeth Herringshaw — New York, 15-61839-6-dd


ᐅ Eric V Hilligas, New York

Address: 62 Woodside Ave Little Falls, NY 13365

Bankruptcy Case 11-61587-6-dd Overview: "The bankruptcy filing by Eric V Hilligas, undertaken in 07/20/2011 in Little Falls, NY under Chapter 7, concluded with discharge in 2011-11-12 after liquidating assets."
Eric V Hilligas — New York, 11-61587-6-dd


ᐅ Wayne B Horender, New York

Address: 2845 State Route 5S Little Falls, NY 13365

Concise Description of Bankruptcy Case 11-60581-6-dd7: "Wayne B Horender's bankruptcy, initiated in 03.24.2011 and concluded by 2011-06-28 in Little Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne B Horender — New York, 11-60581-6-dd


ᐅ Nathel Horton, New York

Address: 564 E Monroe St Little Falls, NY 13365

Concise Description of Bankruptcy Case 12-61345-6-dd7: "The bankruptcy filing by Nathel Horton, undertaken in Jul 20, 2012 in Little Falls, NY under Chapter 7, concluded with discharge in 2012-11-12 after liquidating assets."
Nathel Horton — New York, 12-61345-6-dd


ᐅ Mildred Howe, New York

Address: 5 Court St Little Falls, NY 13365

Snapshot of U.S. Bankruptcy Proceeding Case 10-61516-6-dd: "The bankruptcy record of Mildred Howe from Little Falls, NY, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2010."
Mildred Howe — New York, 10-61516-6-dd


ᐅ Hanna Hull, New York

Address: 33 W Lansing St Apt 2 Little Falls, NY 13365

Brief Overview of Bankruptcy Case 11-60070-6-dd: "The bankruptcy record of Hanna Hull from Little Falls, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2011."
Hanna Hull — New York, 11-60070-6-dd


ᐅ Stephan L Jasewicz, New York

Address: 95 Moreland St Little Falls, NY 13365

Snapshot of U.S. Bankruptcy Proceeding Case 12-60293-6-dd: "The case of Stephan L Jasewicz in Little Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephan L Jasewicz — New York, 12-60293-6-dd


ᐅ Paul F Johnson, New York

Address: 155 Sunset Cir Little Falls, NY 13365

Snapshot of U.S. Bankruptcy Proceeding Case 11-60579-6-dd: "The case of Paul F Johnson in Little Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul F Johnson — New York, 11-60579-6-dd


ᐅ Laurie A Jornov, New York

Address: 167 Loomis St Little Falls, NY 13365-1717

Concise Description of Bankruptcy Case 16-60589-6-dd7: "In a Chapter 7 bankruptcy case, Laurie A Jornov from Little Falls, NY, saw her proceedings start in 2016-04-25 and complete by 07/24/2016, involving asset liquidation."
Laurie A Jornov — New York, 16-60589-6-dd


ᐅ Peter Timothy Joseph, New York

Address: 2949 State Route 169 Little Falls, NY 13365

Bankruptcy Case 11-62193-6-dd Overview: "The bankruptcy record of Peter Timothy Joseph from Little Falls, NY, shows a Chapter 7 case filed in 2011-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 02/13/2012."
Peter Timothy Joseph — New York, 11-62193-6-dd


ᐅ Dustin C Kerr, New York

Address: 7737 State Route 5 Little Falls, NY 13365

Snapshot of U.S. Bankruptcy Proceeding Case 11-61613-6-dd: "Dustin C Kerr's bankruptcy, initiated in Jul 26, 2011 and concluded by 2011-11-18 in Little Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustin C Kerr — New York, 11-61613-6-dd


ᐅ Michaline Kraszewski, New York

Address: 456 Lynch Rd Little Falls, NY 13365

Concise Description of Bankruptcy Case 10-62491-6-dd7: "Michaline Kraszewski's Chapter 7 bankruptcy, filed in Little Falls, NY in 09.17.2010, led to asset liquidation, with the case closing in 12/28/2010."
Michaline Kraszewski — New York, 10-62491-6-dd


ᐅ Larry Carl Laporta, New York

Address: 605 Creek Rd Little Falls, NY 13365-4823

Bankruptcy Case 2014-60828-6-dd Summary: "Larry Carl Laporta's bankruptcy, initiated in 05/16/2014 and concluded by 2014-08-14 in Little Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Carl Laporta — New York, 2014-60828-6-dd


ᐅ David L Lavalla, New York

Address: 16 Diamond St Little Falls, NY 13365

Bankruptcy Case 12-60828-6-dd Summary: "The case of David L Lavalla in Little Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David L Lavalla — New York, 12-60828-6-dd


ᐅ Alan Lincourt, New York

Address: 109 Mexico Rd Little Falls, NY 13365

Bankruptcy Case 12-60514-6-dd Summary: "The bankruptcy record of Alan Lincourt from Little Falls, NY, shows a Chapter 7 case filed in 2012-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-26."
Alan Lincourt — New York, 12-60514-6-dd


ᐅ Craig Lockwood, New York

Address: 5279 State Route 167 Little Falls, NY 13365

Bankruptcy Case 09-63329-6-dd Summary: "In a Chapter 7 bankruptcy case, Craig Lockwood from Little Falls, NY, saw his proceedings start in November 29, 2009 and complete by 03.01.2010, involving asset liquidation."
Craig Lockwood — New York, 09-63329-6-dd


ᐅ Sammy D Marchese, New York

Address: 6018 State Route 167 Little Falls, NY 13365

Brief Overview of Bankruptcy Case 11-60297-6-dd: "The bankruptcy record of Sammy D Marchese from Little Falls, NY, shows a Chapter 7 case filed in 2011-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 05.24.2011."
Sammy D Marchese — New York, 11-60297-6-dd


ᐅ Dean A Mccarthy, New York

Address: 617 N Creek Rd Little Falls, NY 13365-6416

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61102-6-dd: "Little Falls, NY resident Dean A Mccarthy's June 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2014."
Dean A Mccarthy — New York, 2014-61102-6-dd


ᐅ Thomas Mcgraw, New York

Address: 30 Porteus St Little Falls, NY 13365

Snapshot of U.S. Bankruptcy Proceeding Case 10-61650-6-dd: "In a Chapter 7 bankruptcy case, Thomas Mcgraw from Little Falls, NY, saw their proceedings start in Jun 14, 2010 and complete by September 2010, involving asset liquidation."
Thomas Mcgraw — New York, 10-61650-6-dd


ᐅ Kristy Mclean, New York

Address: 574 E Monroe St Little Falls, NY 13365-1233

Snapshot of U.S. Bankruptcy Proceeding Case 15-61124-6-dd: "The bankruptcy record of Kristy Mclean from Little Falls, NY, shows a Chapter 7 case filed in July 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-27."
Kristy Mclean — New York, 15-61124-6-dd


ᐅ Linda A Miller, New York

Address: 28 King St Little Falls, NY 13365

Bankruptcy Case 11-61260-6-dd Overview: "The bankruptcy filing by Linda A Miller, undertaken in 06/03/2011 in Little Falls, NY under Chapter 7, concluded with discharge in September 26, 2011 after liquidating assets."
Linda A Miller — New York, 11-61260-6-dd


ᐅ Roberta Jean Milliman, New York

Address: 760 E Monroe St Apt H7 Little Falls, NY 13365

Snapshot of U.S. Bankruptcy Proceeding Case 11-60634-6-dd: "Little Falls, NY resident Roberta Jean Milliman's 2011-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-23."
Roberta Jean Milliman — New York, 11-60634-6-dd


ᐅ Christine Miseikis, New York

Address: 74 N Ann St Little Falls, NY 13365

Bankruptcy Case 10-62542-6-dd Summary: "The bankruptcy filing by Christine Miseikis, undertaken in 2010-09-23 in Little Falls, NY under Chapter 7, concluded with discharge in December 28, 2010 after liquidating assets."
Christine Miseikis — New York, 10-62542-6-dd


ᐅ Brian Molinaro, New York

Address: 405 W End Rd Little Falls, NY 13365

Concise Description of Bankruptcy Case 09-63301-6-dd7: "Brian Molinaro's Chapter 7 bankruptcy, filed in Little Falls, NY in November 24, 2009, led to asset liquidation, with the case closing in 2010-03-02."
Brian Molinaro — New York, 09-63301-6-dd


ᐅ Andrew Morrill, New York

Address: 80 Alexander St Little Falls, NY 13365

Concise Description of Bankruptcy Case 09-63330-6-dd7: "Little Falls, NY resident Andrew Morrill's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-01."
Andrew Morrill — New York, 09-63330-6-dd


ᐅ Richard Mosher, New York

Address: 231 Lower Paradise Rd Little Falls, NY 13365

Brief Overview of Bankruptcy Case 10-63334-6-dd: "Little Falls, NY resident Richard Mosher's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.25.2011."
Richard Mosher — New York, 10-63334-6-dd


ᐅ Angelo Nastovski, New York

Address: 376 State Route 170A Little Falls, NY 13365

Concise Description of Bankruptcy Case 12-60223-6-dd7: "The case of Angelo Nastovski in Little Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelo Nastovski — New York, 12-60223-6-dd


ᐅ Teddi L Noonan, New York

Address: 860 Burt Rd Little Falls, NY 13365

Bankruptcy Case 11-60549-6-dd Summary: "In a Chapter 7 bankruptcy case, Teddi L Noonan from Little Falls, NY, saw their proceedings start in March 23, 2011 and complete by June 2011, involving asset liquidation."
Teddi L Noonan — New York, 11-60549-6-dd


ᐅ Lademier J Nuborazek, New York

Address: 92 Furnace St Little Falls, NY 13365

Bankruptcy Case 13-60057-6-dd Overview: "Lademier J Nuborazek's Chapter 7 bankruptcy, filed in Little Falls, NY in 2013-01-17, led to asset liquidation, with the case closing in April 16, 2013."
Lademier J Nuborazek — New York, 13-60057-6-dd


ᐅ Charles A Oldick, New York

Address: 1147 Paradise Rd Little Falls, NY 13365

Snapshot of U.S. Bankruptcy Proceeding Case 09-62893-6-dd: "In Little Falls, NY, Charles A Oldick filed for Chapter 7 bankruptcy in Oct 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
Charles A Oldick — New York, 09-62893-6-dd


ᐅ Tammy Oldick, New York

Address: 163 W Fiery Hill Rd Little Falls, NY 13365

Bankruptcy Case 10-62809-6-dd Summary: "Tammy Oldick's Chapter 7 bankruptcy, filed in Little Falls, NY in 2010-10-25, led to asset liquidation, with the case closing in January 25, 2011."
Tammy Oldick — New York, 10-62809-6-dd


ᐅ John J Oliver, New York

Address: PO Box 126 Little Falls, NY 13365

Concise Description of Bankruptcy Case 12-61070-6-dd7: "John J Oliver's bankruptcy, initiated in 06.04.2012 and concluded by September 27, 2012 in Little Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Oliver — New York, 12-61070-6-dd


ᐅ Dawn R Ozturk, New York

Address: 59 Burwell St Little Falls, NY 13365-1614

Snapshot of U.S. Bankruptcy Proceeding Case 16-60172-6-dd: "Dawn R Ozturk's Chapter 7 bankruptcy, filed in Little Falls, NY in 02/10/2016, led to asset liquidation, with the case closing in 2016-05-10."
Dawn R Ozturk — New York, 16-60172-6-dd


ᐅ David R Palmer, New York

Address: 500 E Monroe St Little Falls, NY 13365

Concise Description of Bankruptcy Case 11-60580-6-dd7: "David R Palmer's bankruptcy, initiated in 2011-03-24 and concluded by June 2011 in Little Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R Palmer — New York, 11-60580-6-dd


ᐅ Jr James J Palmeroni, New York

Address: 1975 State Route 29 Little Falls, NY 13365

Snapshot of U.S. Bankruptcy Proceeding Case 12-61205-6-dd: "Jr James J Palmeroni's bankruptcy, initiated in 06/25/2012 and concluded by 10/18/2012 in Little Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James J Palmeroni — New York, 12-61205-6-dd


ᐅ Daniel B Parmon, New York

Address: 3838 State Route 167 Little Falls, NY 13365

Bankruptcy Case 11-61355-6-dd Overview: "The case of Daniel B Parmon in Little Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel B Parmon — New York, 11-61355-6-dd


ᐅ James E Piana, New York

Address: 1334 State Route 169 Little Falls, NY 13365

Brief Overview of Bankruptcy Case 11-60065-6-dd: "In Little Falls, NY, James E Piana filed for Chapter 7 bankruptcy in 2011-01-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-14."
James E Piana — New York, 11-60065-6-dd


ᐅ Donna M Pomerleau, New York

Address: 115 Sunset Cir Little Falls, NY 13365

Concise Description of Bankruptcy Case 13-62032-6-dd7: "Donna M Pomerleau's Chapter 7 bankruptcy, filed in Little Falls, NY in 2013-12-20, led to asset liquidation, with the case closing in 03.28.2014."
Donna M Pomerleau — New York, 13-62032-6-dd


ᐅ Laura L Popiel, New York

Address: 155 River Rd Little Falls, NY 13365-3226

Bankruptcy Case 15-61236-6-dd Summary: "Little Falls, NY resident Laura L Popiel's 08/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 22, 2015."
Laura L Popiel — New York, 15-61236-6-dd


ᐅ Michael S Popiel, New York

Address: 155 River Rd Little Falls, NY 13365-3226

Concise Description of Bankruptcy Case 15-61236-6-dd7: "The case of Michael S Popiel in Little Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael S Popiel — New York, 15-61236-6-dd


ᐅ David Michael Pustinger, New York

Address: 556 Garden St Little Falls, NY 13365

Snapshot of U.S. Bankruptcy Proceeding Case 09-62823-6-dd: "In Little Falls, NY, David Michael Pustinger filed for Chapter 7 bankruptcy in Oct 6, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
David Michael Pustinger — New York, 09-62823-6-dd


ᐅ Gloria M Putnam, New York

Address: 737 State Route 170A Little Falls, NY 13365

Bankruptcy Case 11-61146-6-dd Summary: "Little Falls, NY resident Gloria M Putnam's 05.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.16.2011."
Gloria M Putnam — New York, 11-61146-6-dd


ᐅ Kim M Quackenbush, New York

Address: 145 Fuller Rd Little Falls, NY 13365-4307

Concise Description of Bankruptcy Case 14-60917-6-dd7: "The bankruptcy record of Kim M Quackenbush from Little Falls, 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 August 28, 2014."
Kim M Quackenbush — New York, 14-60917-6-dd


ᐅ Arthur L Randall, New York

Address: 1012 Dairy Hill Rd Little Falls, NY 13365-4513

Snapshot of U.S. Bankruptcy Proceeding Case 15-60593-6-dd: "The case of Arthur L Randall in Little Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur L Randall — New York, 15-60593-6-dd


ᐅ Rusty P Ray, New York

Address: 284 Lynch Rd Little Falls, NY 13365

Bankruptcy Case 11-60166-6-dd Overview: "Little Falls, NY resident Rusty P Ray's 2011-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Rusty P Ray — New York, 11-60166-6-dd


ᐅ Valyrie Alice Rhodes, New York

Address: 9 W Monroe St Little Falls, NY 13365

Bankruptcy Case 11-61421-6-dd Overview: "In a Chapter 7 bankruptcy case, Valyrie Alice Rhodes from Little Falls, NY, saw her proceedings start in June 28, 2011 and complete by 2011-09-27, involving asset liquidation."
Valyrie Alice Rhodes — New York, 11-61421-6-dd


ᐅ Matthew J Rice, New York

Address: 160 Loomis St Little Falls, NY 13365

Bankruptcy Case 09-62817-6-dd Overview: "In a Chapter 7 bankruptcy case, Matthew J Rice from Little Falls, NY, saw their proceedings start in 10.06.2009 and complete by Jan 4, 2010, involving asset liquidation."
Matthew J Rice — New York, 09-62817-6-dd


ᐅ Julia B Riesel, New York

Address: 111 Loomis St Little Falls, NY 13365

Snapshot of U.S. Bankruptcy Proceeding Case 11-60863-6-dd: "The bankruptcy filing by Julia B Riesel, undertaken in April 2011 in Little Falls, NY under Chapter 7, concluded with discharge in 2011-08-18 after liquidating assets."
Julia B Riesel — New York, 11-60863-6-dd


ᐅ Kenneth Roberts, New York

Address: 468 Murphy Rd Little Falls, NY 13365

Snapshot of U.S. Bankruptcy Proceeding Case 10-62556-6-dd: "The bankruptcy record of Kenneth Roberts from Little Falls, NY, shows a Chapter 7 case filed in 09.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-28."
Kenneth Roberts — New York, 10-62556-6-dd


ᐅ James S Salamone, New York

Address: 820 Davis Rd Little Falls, NY 13365

Concise Description of Bankruptcy Case 11-61177-6-dd7: "In a Chapter 7 bankruptcy case, James S Salamone from Little Falls, NY, saw their proceedings start in 2011-05-27 and complete by 08/23/2011, involving asset liquidation."
James S Salamone — New York, 11-61177-6-dd


ᐅ Jason P Salvagni, New York

Address: 345 N Creek Rd Little Falls, NY 13365-6410

Brief Overview of Bankruptcy Case 15-61230-6-dd: "Little Falls, NY resident Jason P Salvagni's 08.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2015."
Jason P Salvagni — New York, 15-61230-6-dd


ᐅ Jessica E Salvagni, New York

Address: 345 N Creek Rd Little Falls, NY 13365-6410

Brief Overview of Bankruptcy Case 15-61230-6-dd: "The case of Jessica E Salvagni in Little Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica E Salvagni — New York, 15-61230-6-dd


ᐅ Lisa Sanzo, New York

Address: 127 Loomis St Little Falls, NY 13365

Bankruptcy Case 10-61672-6-dd Summary: "Lisa Sanzo's bankruptcy, initiated in Jun 17, 2010 and concluded by 2010-09-14 in Little Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Sanzo — New York, 10-61672-6-dd


ᐅ Carie A Smith, New York

Address: 155 Spruce Dr N Little Falls, NY 13365

Concise Description of Bankruptcy Case 11-61777-6-dd7: "Little Falls, NY resident Carie A Smith's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2011."
Carie A Smith — New York, 11-61777-6-dd


ᐅ Mary Jane Smith, New York

Address: 130 Bidleman Rd Little Falls, NY 13365

Bankruptcy Case 12-61945-6-dd Summary: "The bankruptcy record of Mary Jane Smith from Little Falls, NY, shows a Chapter 7 case filed in 2012-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-25."
Mary Jane Smith — New York, 12-61945-6-dd