personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mechanicville, 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 Melissa Acerra, New York

Address: 400 County Route 75 Mechanicville, NY 12118

Brief Overview of Bankruptcy Case 11-13783-1-rel: "Melissa Acerra's Chapter 7 bankruptcy, filed in Mechanicville, NY in December 12, 2011, led to asset liquidation, with the case closing in 2012-04-05."
Melissa Acerra — New York, 11-13783-1


ᐅ Jeze C Acosta, New York

Address: 47 Malta Pointe Mechanicville, NY 12118

Snapshot of U.S. Bankruptcy Proceeding Case 12-10628-1-rel: "Jeze C Acosta's bankruptcy, initiated in March 8, 2012 and concluded by 07/01/2012 in Mechanicville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeze C Acosta — New York, 12-10628-1


ᐅ Janet M Amoroso, New York

Address: 23 Green St Mechanicville, NY 12118

Bankruptcy Case 11-10821-1-rel Overview: "Janet M Amoroso's bankruptcy, initiated in March 22, 2011 and concluded by Jul 15, 2011 in Mechanicville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet M Amoroso — New York, 11-10821-1


ᐅ Joseph A Atalla, New York

Address: 12 Cannon Ct Mechanicville, NY 12118

Snapshot of U.S. Bankruptcy Proceeding Case 13-13018-1-rel: "The case of Joseph A Atalla in Mechanicville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph A Atalla — New York, 13-13018-1


ᐅ William F Baker, New York

Address: PO Box 425 Mechanicville, NY 12118

Snapshot of U.S. Bankruptcy Proceeding Case 12-10872-1-rel: "The case of William F Baker in Mechanicville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William F Baker — New York, 12-10872-1


ᐅ Danielle Baldwin, New York

Address: 4 Barnum Ln Mechanicville, NY 12118

Bankruptcy Case 10-14745-1-rel Overview: "The case of Danielle Baldwin in Mechanicville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Baldwin — New York, 10-14745-1


ᐅ Benjamin J Balzer, New York

Address: 129 Pruyn Hill Rd Mechanicville, NY 12118

Bankruptcy Case 12-13333-1-rel Overview: "In a Chapter 7 bankruptcy case, Benjamin J Balzer from Mechanicville, NY, saw his proceedings start in Dec 31, 2012 and complete by April 2013, involving asset liquidation."
Benjamin J Balzer — New York, 12-13333-1


ᐅ Karen M Barton, New York

Address: 32 E Saratoga Ave Mechanicville, NY 12118-1628

Concise Description of Bankruptcy Case 16-10776-1-rel7: "The bankruptcy record of Karen M Barton from Mechanicville, NY, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2016."
Karen M Barton — New York, 16-10776-1


ᐅ Mason F Batchelder, New York

Address: 6 Devoe Rd Apt 2 Mechanicville, NY 12118-3202

Bankruptcy Case 14-11787-1-rel Summary: "The case of Mason F Batchelder in Mechanicville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mason F Batchelder — New York, 14-11787-1


ᐅ Tanya Beaulac, New York

Address: 606 Broadway Apt 1 Mechanicville, NY 12118

Bankruptcy Case 10-11763-1-rel Summary: "In Mechanicville, NY, Tanya Beaulac filed for Chapter 7 bankruptcy in 2010-05-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-29."
Tanya Beaulac — New York, 10-11763-1


ᐅ Scott Beauregard, New York

Address: 18 Arbor Ave Mechanicville, NY 12118

Bankruptcy Case 10-13832-1-rel Overview: "In Mechanicville, NY, Scott Beauregard filed for Chapter 7 bankruptcy in 10/13/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-05."
Scott Beauregard — New York, 10-13832-1


ᐅ Gail K Beckenstein, New York

Address: 1 Avenue G Mechanicville, NY 12118

Concise Description of Bankruptcy Case 11-11726-1-rel7: "Gail K Beckenstein's Chapter 7 bankruptcy, filed in Mechanicville, NY in 05/31/2011, led to asset liquidation, with the case closing in 2011-09-23."
Gail K Beckenstein — New York, 11-11726-1


ᐅ Scott A Belonga, New York

Address: 35 S Main St Mechanicville, NY 12118-2324

Concise Description of Bankruptcy Case 16-10628-1-rel7: "The bankruptcy record of Scott A Belonga from Mechanicville, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Scott A Belonga — New York, 16-10628-1


ᐅ Russell Benedict, New York

Address: 313 N 3rd Ave Mechanicville, NY 12118

Snapshot of U.S. Bankruptcy Proceeding Case 11-11578-1-rel: "Russell Benedict's bankruptcy, initiated in 2011-05-17 and concluded by Aug 17, 2011 in Mechanicville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Benedict — New York, 11-11578-1


ᐅ Sonya M Bentley, New York

Address: 2285 Route 9 Apt 1 Mechanicville, NY 12118

Bankruptcy Case 12-12935-1-rel Overview: "Sonya M Bentley's bankruptcy, initiated in Nov 9, 2012 and concluded by 2013-02-15 in Mechanicville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonya M Bentley — New York, 12-12935-1


ᐅ Christine Berben, New York

Address: 124 County Route 75 Mechanicville, NY 12118

Bankruptcy Case 10-14123-1-rel Summary: "The bankruptcy filing by Christine Berben, undertaken in November 2010 in Mechanicville, NY under Chapter 7, concluded with discharge in 2011-02-14 after liquidating assets."
Christine Berben — New York, 10-14123-1


ᐅ Christina Berghela, New York

Address: 182 Saratoga Ave Mechanicville, NY 12118-1015

Bankruptcy Case 15-12383-1-rel Summary: "In a Chapter 7 bankruptcy case, Christina Berghela from Mechanicville, NY, saw her proceedings start in 2015-11-25 and complete by 2016-02-23, involving asset liquidation."
Christina Berghela — New York, 15-12383-1


ᐅ Adam Bernash, New York

Address: 182 S Main St Mechanicville, NY 12118

Brief Overview of Bankruptcy Case 13-12813-1-rel: "The bankruptcy record of Adam Bernash from Mechanicville, NY, shows a Chapter 7 case filed in 2013-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 26, 2014."
Adam Bernash — New York, 13-12813-1


ᐅ Shahid Bhatti, New York

Address: 21 Green St Mechanicville, NY 12118-2302

Brief Overview of Bankruptcy Case 15-12341-1-rel: "The case of Shahid Bhatti in Mechanicville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shahid Bhatti — New York, 15-12341-1


ᐅ Phyllis Blodgett, New York

Address: 7 Avenue G Mechanicville, NY 12118

Brief Overview of Bankruptcy Case 10-10740-1-rel: "The bankruptcy record of Phyllis Blodgett from Mechanicville, NY, shows a Chapter 7 case filed in 2010-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2010."
Phyllis Blodgett — New York, 10-10740-1


ᐅ Tina M Bonarrigo, New York

Address: 57 Mulberry St # 2 Mechanicville, NY 12118-1100

Bankruptcy Case 15-12588-1-rel Summary: "The bankruptcy filing by Tina M Bonarrigo, undertaken in 12.31.2015 in Mechanicville, NY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Tina M Bonarrigo — New York, 15-12588-1


ᐅ Sandra A Bowers, New York

Address: 72 Vosburgh Trailer Park Mechanicville, NY 12118-9713

Concise Description of Bankruptcy Case 14-12790-1-rel7: "The bankruptcy filing by Sandra A Bowers, undertaken in 12.22.2014 in Mechanicville, NY under Chapter 7, concluded with discharge in 03/22/2015 after liquidating assets."
Sandra A Bowers — New York, 14-12790-1


ᐅ Jason J Bowers, New York

Address: 72 Vosburgh Trailer Park Mechanicville, NY 12118-9713

Concise Description of Bankruptcy Case 14-12790-1-rel7: "In Mechanicville, NY, Jason J Bowers filed for Chapter 7 bankruptcy in Dec 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.22.2015."
Jason J Bowers — New York, 14-12790-1


ᐅ Jacqueline A Briand, New York

Address: 25 Champlain Ave Mechanicville, NY 12118

Bankruptcy Case 13-12259-1-rel Overview: "The bankruptcy filing by Jacqueline A Briand, undertaken in September 2013 in Mechanicville, NY under Chapter 7, concluded with discharge in December 19, 2013 after liquidating assets."
Jacqueline A Briand — New York, 13-12259-1


ᐅ Charles Brierley, New York

Address: 6 Avenue F Mechanicville, NY 12118

Concise Description of Bankruptcy Case 10-12702-1-rel7: "The case of Charles Brierley in Mechanicville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Brierley — New York, 10-12702-1


ᐅ Jr Richard E Brown, New York

Address: 3146 River Rd Mechanicville, NY 12118-2730

Snapshot of U.S. Bankruptcy Proceeding Case 08-10250-1-rel: "In their Chapter 13 bankruptcy case filed in 01/31/2008, Mechanicville, NY's Jr Richard E Brown agreed to a debt repayment plan, which was successfully completed by June 14, 2013."
Jr Richard E Brown — New York, 08-10250-1


ᐅ Denile Brown, New York

Address: 20 Grove St Mechanicville, NY 12118

Snapshot of U.S. Bankruptcy Proceeding Case 10-13670-1-rel: "The bankruptcy record of Denile Brown from Mechanicville, NY, shows a Chapter 7 case filed in September 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/23/2011."
Denile Brown — New York, 10-13670-1


ᐅ Taryn Burgess, New York

Address: 116 N 3rd Ave Mechanicville, NY 12118

Bankruptcy Case 11-13396-1-rel Summary: "The bankruptcy filing by Taryn Burgess, undertaken in 10.31.2011 in Mechanicville, NY under Chapter 7, concluded with discharge in 02.23.2012 after liquidating assets."
Taryn Burgess — New York, 11-13396-1


ᐅ Loreli Burkhouse, New York

Address: 512 Grand St Mechanicville, NY 12118-2017

Concise Description of Bankruptcy Case 16-10751-1-rel7: "Loreli Burkhouse's Chapter 7 bankruptcy, filed in Mechanicville, NY in April 2016, led to asset liquidation, with the case closing in July 27, 2016."
Loreli Burkhouse — New York, 16-10751-1


ᐅ Tarja M Butcher, New York

Address: 473 County Route 76 Mechanicville, NY 12118

Brief Overview of Bankruptcy Case 12-13104-1-rel: "Tarja M Butcher's bankruptcy, initiated in November 30, 2012 and concluded by 03.08.2013 in Mechanicville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tarja M Butcher — New York, 12-13104-1


ᐅ Jennifer Cafararo, New York

Address: 19 Hewitt St Mechanicville, NY 12118

Bankruptcy Case 10-12014-1-rel Summary: "The bankruptcy filing by Jennifer Cafararo, undertaken in May 2010 in Mechanicville, NY under Chapter 7, concluded with discharge in 09.19.2010 after liquidating assets."
Jennifer Cafararo — New York, 10-12014-1


ᐅ Bryan S Camp, New York

Address: 124 Woodfield Blvd Mechanicville, NY 12118

Bankruptcy Case 11-12827-1-rel Summary: "Bryan S Camp's Chapter 7 bankruptcy, filed in Mechanicville, NY in 2011-09-09, led to asset liquidation, with the case closing in January 2, 2012."
Bryan S Camp — New York, 11-12827-1


ᐅ Eileen Carbone, New York

Address: 223 Saratoga Ave Mechanicville, NY 12118-1016

Brief Overview of Bankruptcy Case 15-10004-1-rel: "In a Chapter 7 bankruptcy case, Eileen Carbone from Mechanicville, NY, saw her proceedings start in Jan 2, 2015 and complete by Apr 2, 2015, involving asset liquidation."
Eileen Carbone — New York, 15-10004-1


ᐅ Joseph Carbone, New York

Address: 223 Saratoga Ave Mechanicville, NY 12118-1016

Snapshot of U.S. Bankruptcy Proceeding Case 15-10004-1-rel: "In a Chapter 7 bankruptcy case, Joseph Carbone from Mechanicville, NY, saw their proceedings start in Jan 2, 2015 and complete by 2015-04-02, involving asset liquidation."
Joseph Carbone — New York, 15-10004-1


ᐅ Joseph A Carl, New York

Address: 45 Outlook Dr S Mechanicville, NY 12118

Snapshot of U.S. Bankruptcy Proceeding Case 11-11310-1-rel: "The case of Joseph A Carl in Mechanicville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph A Carl — New York, 11-11310-1


ᐅ Theresa C Carola, New York

Address: 12 Pawling Ave Mechanicville, NY 12118

Snapshot of U.S. Bankruptcy Proceeding Case 11-11861-1-rel: "In a Chapter 7 bankruptcy case, Theresa C Carola from Mechanicville, NY, saw her proceedings start in June 2011 and complete by 2011-10-02, involving asset liquidation."
Theresa C Carola — New York, 11-11861-1


ᐅ John Carpenter, New York

Address: 44 N Main St Apt 5 Mechanicville, NY 12118

Brief Overview of Bankruptcy Case 10-13500-1-rel: "Mechanicville, NY resident John Carpenter's 09.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2010."
John Carpenter — New York, 10-13500-1


ᐅ Jr Joseph Cefferillo, New York

Address: 95 Route 423 Mechanicville, NY 12118

Bankruptcy Case 09-14789-1-rel Overview: "The bankruptcy record of Jr Joseph Cefferillo from Mechanicville, NY, shows a Chapter 7 case filed in 2009-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-05."
Jr Joseph Cefferillo — New York, 09-14789-1


ᐅ Michael J Cefferillo, New York

Address: 1008 Chestnut Street Ext Apt A3 Mechanicville, NY 12118

Concise Description of Bankruptcy Case 13-10865-1-rel7: "The bankruptcy record of Michael J Cefferillo from Mechanicville, NY, shows a Chapter 7 case filed in 2013-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2013."
Michael J Cefferillo — New York, 13-10865-1


ᐅ Shirley Chappell, New York

Address: 46 N Main St Apt 9 Mechanicville, NY 12118

Concise Description of Bankruptcy Case 09-14757-1-rel7: "The bankruptcy filing by Shirley Chappell, undertaken in December 2009 in Mechanicville, NY under Chapter 7, concluded with discharge in Mar 30, 2010 after liquidating assets."
Shirley Chappell — New York, 09-14757-1


ᐅ Daniel Christman, New York

Address: 9 Zachary M Ave Mechanicville, NY 12118

Bankruptcy Case 11-11193-1-rel Overview: "The bankruptcy filing by Daniel Christman, undertaken in 2011-04-18 in Mechanicville, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Daniel Christman — New York, 11-11193-1


ᐅ Rosemarie Corbett, New York

Address: 353 S Main St Mechanicville, NY 12118

Concise Description of Bankruptcy Case 10-12018-1-rel7: "The case of Rosemarie Corbett in Mechanicville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemarie Corbett — New York, 10-12018-1


ᐅ Michel L Croghan, New York

Address: 36 Maltaville Rd # 2 Mechanicville, NY 12118

Bankruptcy Case 11-12305-1-rel Overview: "Michel L Croghan's Chapter 7 bankruptcy, filed in Mechanicville, NY in 2011-07-19, led to asset liquidation, with the case closing in October 12, 2011."
Michel L Croghan — New York, 11-12305-1


ᐅ Marybeth Daurio, New York

Address: 36 Maple St Mechanicville, NY 12118-1107

Concise Description of Bankruptcy Case 06-11929-1-rel7: "In her Chapter 13 bankruptcy case filed in August 2006, Mechanicville, NY's Marybeth Daurio agreed to a debt repayment plan, which was successfully completed by 2012-07-27."
Marybeth Daurio — New York, 06-11929-1


ᐅ Scott Davenport, New York

Address: 18 Davenport Est Mechanicville, NY 12118

Brief Overview of Bankruptcy Case 13-12047-1-rel: "Scott Davenport's Chapter 7 bankruptcy, filed in Mechanicville, NY in 08.15.2013, led to asset liquidation, with the case closing in 2013-11-21."
Scott Davenport — New York, 13-12047-1


ᐅ Deborah A Dawson, New York

Address: 26 Washington Ave Mechanicville, NY 12118

Snapshot of U.S. Bankruptcy Proceeding Case 11-12468-1-rel: "The bankruptcy filing by Deborah A Dawson, undertaken in 07/31/2011 in Mechanicville, NY under Chapter 7, concluded with discharge in November 23, 2011 after liquidating assets."
Deborah A Dawson — New York, 11-12468-1


ᐅ Regina Day, New York

Address: 420 Chestnut St Mechanicville, NY 12118

Brief Overview of Bankruptcy Case 13-11679-1-rel: "The bankruptcy filing by Regina Day, undertaken in Jun 30, 2013 in Mechanicville, NY under Chapter 7, concluded with discharge in 2013-10-06 after liquidating assets."
Regina Day — New York, 13-11679-1


ᐅ Joseph Dechiro, New York

Address: 10 Hulin St Mechanicville, NY 12118-1103

Bankruptcy Case 07-11131-1-rel Overview: "Joseph Dechiro's Chapter 13 bankruptcy in Mechanicville, NY started in April 21, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 10/09/2012."
Joseph Dechiro — New York, 07-11131-1


ᐅ Matthew Deitch, New York

Address: 164 Route 67 Apt 9A Mechanicville, NY 12118

Concise Description of Bankruptcy Case 10-11303-1-rel7: "In Mechanicville, NY, Matthew Deitch filed for Chapter 7 bankruptcy in 04/06/2010. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2010."
Matthew Deitch — New York, 10-11303-1


ᐅ Carol Ann Demarco, New York

Address: 35 Brickyard Rd Mechanicville, NY 12118-3317

Brief Overview of Bankruptcy Case 09-10660-1-rel: "Filing for Chapter 13 bankruptcy in 2009-02-28, Carol Ann Demarco from Mechanicville, NY, structured a repayment plan, achieving discharge in 12.11.2014."
Carol Ann Demarco — New York, 09-10660-1


ᐅ Laurie A Demarsh, New York

Address: 159 Malta Pointe Mechanicville, NY 12118-9708

Snapshot of U.S. Bankruptcy Proceeding Case 15-11047-1-rel: "Laurie A Demarsh's bankruptcy, initiated in 05/14/2015 and concluded by 2015-08-12 in Mechanicville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie A Demarsh — New York, 15-11047-1


ᐅ Richard O Demarsh, New York

Address: 159 Malta Pointe Mechanicville, NY 12118-9708

Concise Description of Bankruptcy Case 15-11047-1-rel7: "Richard O Demarsh's Chapter 7 bankruptcy, filed in Mechanicville, NY in May 14, 2015, led to asset liquidation, with the case closing in August 12, 2015."
Richard O Demarsh — New York, 15-11047-1


ᐅ Tricia L Demerchant, New York

Address: 57 Smith Rd Mechanicville, NY 12118-3607

Bankruptcy Case 14-10519-1-rel Summary: "The bankruptcy record of Tricia L Demerchant from Mechanicville, NY, shows a Chapter 7 case filed in 2014-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-10."
Tricia L Demerchant — New York, 14-10519-1


ᐅ Phillip A Disiena, New York

Address: 15 Gilbert St Mechanicville, NY 12118

Snapshot of U.S. Bankruptcy Proceeding Case 11-10186-1-rel: "The bankruptcy filing by Phillip A Disiena, undertaken in January 2011 in Mechanicville, NY under Chapter 7, concluded with discharge in May 23, 2011 after liquidating assets."
Phillip A Disiena — New York, 11-10186-1


ᐅ Robert Festa, New York

Address: 12 Walnut Rd Mechanicville, NY 12118

Snapshot of U.S. Bankruptcy Proceeding Case 09-14008-1-rel: "The bankruptcy filing by Robert Festa, undertaken in 10.26.2009 in Mechanicville, NY under Chapter 7, concluded with discharge in 2010-02-01 after liquidating assets."
Robert Festa — New York, 09-14008-1


ᐅ Sebastian Fido, New York

Address: 63 Round Lake Ave # 2 Mechanicville, NY 12118

Concise Description of Bankruptcy Case 10-10488-1-rel7: "Mechanicville, NY resident Sebastian Fido's 2010-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2010."
Sebastian Fido — New York, 10-10488-1


ᐅ Robert Lawrence Fine, New York

Address: 24 Arbor Ave Mechanicville, NY 12118-3096

Bankruptcy Case 1:15-bk-04405-MDF Summary: "Mechanicville, NY resident Robert Lawrence Fine's 2015-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2016."
Robert Lawrence Fine — New York, 1:15-bk-04405


ᐅ Christopher H Fischer, New York

Address: 4 Micklas St Mechanicville, NY 12118-1213

Concise Description of Bankruptcy Case 14-10414-1-rel7: "Christopher H Fischer's bankruptcy, initiated in February 2014 and concluded by 05.29.2014 in Mechanicville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher H Fischer — New York, 14-10414-1


ᐅ Brian A Fitch, New York

Address: 21 Avenue E Mechanicville, NY 12118-3093

Brief Overview of Bankruptcy Case 2014-11648-1-rel: "The bankruptcy filing by Brian A Fitch, undertaken in 2014-07-25 in Mechanicville, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Brian A Fitch — New York, 2014-11648-1


ᐅ Elisabeth S Fleming, New York

Address: 85 N Hudson St Mechanicville, NY 12118

Bankruptcy Case 09-13661-1-rel Overview: "In a Chapter 7 bankruptcy case, Elisabeth S Fleming from Mechanicville, NY, saw her proceedings start in 2009-09-30 and complete by January 2010, involving asset liquidation."
Elisabeth S Fleming — New York, 09-13661-1


ᐅ Borecki Michaele Ann Flynn, New York

Address: 67 Ushers Rd Mechanicville, NY 12118-3403

Brief Overview of Bankruptcy Case 15-11688-1-rel: "The case of Borecki Michaele Ann Flynn in Mechanicville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Borecki Michaele Ann Flynn — New York, 15-11688-1


ᐅ Karen C Follett, New York

Address: 422 Broadway Apt A Mechanicville, NY 12118-1843

Bankruptcy Case 15-11391-1-rel Overview: "Karen C Follett's Chapter 7 bankruptcy, filed in Mechanicville, NY in 2015-06-30, led to asset liquidation, with the case closing in 2015-09-28."
Karen C Follett — New York, 15-11391-1


ᐅ Michael D Ford, New York

Address: 23 Pawling Ave Mechanicville, NY 12118

Bankruptcy Case 11-13954-1-rel Overview: "Mechanicville, NY resident Michael D Ford's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/22/2012."
Michael D Ford — New York, 11-13954-1


ᐅ Richard A Frusher, New York

Address: 10 Avenue M Mechanicville, NY 12118

Snapshot of U.S. Bankruptcy Proceeding Case 13-10937-1-rel: "The case of Richard A Frusher in Mechanicville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard A Frusher — New York, 13-10937-1


ᐅ Pauline Fuse, New York

Address: 138 N Main St Mechanicville, NY 12118

Bankruptcy Case 10-13394-1-rel Summary: "In Mechanicville, NY, Pauline Fuse filed for Chapter 7 bankruptcy in September 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-14."
Pauline Fuse — New York, 10-13394-1


ᐅ Constance Gaetano, New York

Address: 248 S 2nd Ave Apt 1 Mechanicville, NY 12118

Brief Overview of Bankruptcy Case 10-11774-1-rel: "In Mechanicville, NY, Constance Gaetano filed for Chapter 7 bankruptcy in 2010-05-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Constance Gaetano — New York, 10-11774-1


ᐅ Carolyn Gardner, New York

Address: 18 E Saratoga Ave Mechanicville, NY 12118

Brief Overview of Bankruptcy Case 13-11826-1-rel: "Carolyn Gardner's Chapter 7 bankruptcy, filed in Mechanicville, NY in July 19, 2013, led to asset liquidation, with the case closing in 2013-10-25."
Carolyn Gardner — New York, 13-11826-1


ᐅ Martin A Gardner, New York

Address: 31 Avenue G Mechanicville, NY 12118

Snapshot of U.S. Bankruptcy Proceeding Case 09-13748-1-rel: "In a Chapter 7 bankruptcy case, Martin A Gardner from Mechanicville, NY, saw their proceedings start in 2009-10-07 and complete by 01.13.2010, involving asset liquidation."
Martin A Gardner — New York, 09-13748-1


ᐅ Jason Garry, New York

Address: 157 Meehan Rd Mechanicville, NY 12118

Brief Overview of Bankruptcy Case 10-12542-1-rel: "In Mechanicville, NY, Jason Garry filed for Chapter 7 bankruptcy in 07/06/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-14."
Jason Garry — New York, 10-12542-1


ᐅ Robert Gatus, New York

Address: PO Box 11 Mechanicville, NY 12118-0011

Snapshot of U.S. Bankruptcy Proceeding Case 09-11680-1-rel: "Robert Gatus, a resident of Mechanicville, NY, entered a Chapter 13 bankruptcy plan in May 7, 2009, culminating in its successful completion by 2013-05-17."
Robert Gatus — New York, 09-11680-1


ᐅ James J Germain, New York

Address: 21 Timothy Way Mechanicville, NY 12118

Bankruptcy Case 13-12270-1-rel Overview: "The bankruptcy record of James J Germain from Mechanicville, NY, shows a Chapter 7 case filed in 2013-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-20."
James J Germain — New York, 13-12270-1


ᐅ Margaret R Gervasio, New York

Address: 8 Farrell St Fl STREET-1 Mechanicville, NY 12118-1101

Snapshot of U.S. Bankruptcy Proceeding Case 15-11605-1-rel: "Margaret R Gervasio's bankruptcy, initiated in Jul 31, 2015 and concluded by October 2015 in Mechanicville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret R Gervasio — New York, 15-11605-1


ᐅ Michael A Gervasio, New York

Address: 8 Farrell St Fl STREET-1 Mechanicville, NY 12118-1101

Bankruptcy Case 15-11605-1-rel Summary: "In a Chapter 7 bankruptcy case, Michael A Gervasio from Mechanicville, NY, saw their proceedings start in July 2015 and complete by 10/29/2015, involving asset liquidation."
Michael A Gervasio — New York, 15-11605-1


ᐅ Matthew G Green, New York

Address: 113 1st Ave Mechanicville, NY 12118-2202

Snapshot of U.S. Bankruptcy Proceeding Case 14-12022-1-rel: "Mechanicville, NY resident Matthew G Green's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 16, 2014."
Matthew G Green — New York, 14-12022-1


ᐅ Pokluda Dorothy A Guglielmo, New York

Address: 40 Davenport Est Mechanicville, NY 12118-1048

Bankruptcy Case 14-11191-1-rel Summary: "In Mechanicville, NY, Pokluda Dorothy A Guglielmo filed for Chapter 7 bankruptcy in 2014-05-29. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2014."
Pokluda Dorothy A Guglielmo — New York, 14-11191-1


ᐅ Timothy Guyett, New York

Address: 19 Saratoga Ave Apt 2 Mechanicville, NY 12118-1621

Brief Overview of Bankruptcy Case 14-12088-1-rel: "The bankruptcy filing by Timothy Guyett, undertaken in 09.24.2014 in Mechanicville, NY under Chapter 7, concluded with discharge in December 23, 2014 after liquidating assets."
Timothy Guyett — New York, 14-12088-1


ᐅ Amber Guyett, New York

Address: 19 Saratoga Ave Apt 2 Mechanicville, NY 12118-1621

Bankruptcy Case 14-12088-1-rel Overview: "In a Chapter 7 bankruptcy case, Amber Guyett from Mechanicville, NY, saw her proceedings start in September 24, 2014 and complete by December 2014, involving asset liquidation."
Amber Guyett — New York, 14-12088-1


ᐅ Christine Marie Hall, New York

Address: 227 S 3rd Ave Mechanicville, NY 12118-2226

Brief Overview of Bankruptcy Case 14-31598-5-mcr: "Christine Marie Hall's bankruptcy, initiated in October 2014 and concluded by 01.14.2015 in Mechanicville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Marie Hall — New York, 14-31598-5


ᐅ Jamy Harrington, New York

Address: 410 N 5th Ave Mechanicville, NY 12118

Brief Overview of Bankruptcy Case 11-10248-1-rel: "In Mechanicville, NY, Jamy Harrington filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2011."
Jamy Harrington — New York, 11-10248-1


ᐅ Tammy Hatalsky, New York

Address: 25 Pruyn Hill Rd Mechanicville, NY 12118

Concise Description of Bankruptcy Case 09-14809-1-rel7: "In a Chapter 7 bankruptcy case, Tammy Hatalsky from Mechanicville, NY, saw her proceedings start in Dec 28, 2009 and complete by April 12, 2010, involving asset liquidation."
Tammy Hatalsky — New York, 09-14809-1


ᐅ Melvin A Hathaway, New York

Address: 158 Saratoga Ave Mechanicville, NY 12118

Bankruptcy Case 12-13025-1-rel Summary: "In a Chapter 7 bankruptcy case, Melvin A Hathaway from Mechanicville, NY, saw their proceedings start in 2012-11-21 and complete by Feb 27, 2013, involving asset liquidation."
Melvin A Hathaway — New York, 12-13025-1


ᐅ Patricia E Higgins, New York

Address: 302 S Main St Mechanicville, NY 12118

Bankruptcy Case 11-12321-1-rel Summary: "The case of Patricia E Higgins in Mechanicville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia E Higgins — New York, 11-12321-1


ᐅ Harold W Horn, New York

Address: 166 S Pearl St Mechanicville, NY 12118-2734

Brief Overview of Bankruptcy Case 15-11139-1-rel: "The case of Harold W Horn in Mechanicville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold W Horn — New York, 15-11139-1


ᐅ Mary A Horn, New York

Address: 166 S Pearl St Mechanicville, NY 12118-2734

Brief Overview of Bankruptcy Case 15-11139-1-rel: "In Mechanicville, NY, Mary A Horn filed for Chapter 7 bankruptcy in 2015-05-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-27."
Mary A Horn — New York, 15-11139-1


ᐅ Ii John R Isaacs, New York

Address: 20 Maltaville Rd Mechanicville, NY 12118-3011

Brief Overview of Bankruptcy Case 14-10471-1-rel: "Mechanicville, NY resident Ii John R Isaacs's March 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-05."
Ii John R Isaacs — New York, 14-10471-1


ᐅ Iii Clarence F Johnson, New York

Address: PO Box 186 Mechanicville, NY 12118

Brief Overview of Bankruptcy Case 11-11803-1-rel: "Iii Clarence F Johnson's bankruptcy, initiated in 2011-06-03 and concluded by 2011-09-26 in Mechanicville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Clarence F Johnson — New York, 11-11803-1


ᐅ Peter Jones, New York

Address: 28 Fairview Ln Mechanicville, NY 12118

Snapshot of U.S. Bankruptcy Proceeding Case 10-11501-1-rel: "The case of Peter Jones in Mechanicville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Jones — New York, 10-11501-1


ᐅ Leo Kachidurian, New York

Address: 40 Frances St Mechanicville, NY 12118

Concise Description of Bankruptcy Case 10-10898-1-rel7: "The bankruptcy filing by Leo Kachidurian, undertaken in 2010-03-13 in Mechanicville, NY under Chapter 7, concluded with discharge in June 14, 2010 after liquidating assets."
Leo Kachidurian — New York, 10-10898-1


ᐅ Inger J Kaercher, New York

Address: 8 Raylinsky Ln Mechanicville, NY 12118

Brief Overview of Bankruptcy Case 13-12295-1-rel: "Inger J Kaercher's bankruptcy, initiated in 09/16/2013 and concluded by December 23, 2013 in Mechanicville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Inger J Kaercher — New York, 13-12295-1


ᐅ Gregory L Kearbey, New York

Address: 521 Broadway Mechanicville, NY 12118-1813

Brief Overview of Bankruptcy Case 2014-10654-1-rel: "The bankruptcy filing by Gregory L Kearbey, undertaken in 2014-03-27 in Mechanicville, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Gregory L Kearbey — New York, 2014-10654-1


ᐅ Timothy Keeler, New York

Address: 923 Hudson River Rd Mechanicville, NY 12118

Snapshot of U.S. Bankruptcy Proceeding Case 13-12863-1-rel: "The bankruptcy filing by Timothy Keeler, undertaken in Nov 26, 2013 in Mechanicville, NY under Chapter 7, concluded with discharge in 2014-03-04 after liquidating assets."
Timothy Keeler — New York, 13-12863-1


ᐅ Melissa A Kesterson, New York

Address: 171 Saratoga Ave Mechanicville, NY 12118-1029

Snapshot of U.S. Bankruptcy Proceeding Case 15-10924-1-rel: "The case of Melissa A Kesterson in Mechanicville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa A Kesterson — New York, 15-10924-1


ᐅ Nancy S Kichton, New York

Address: 3 River St Apt 2 Mechanicville, NY 12118

Snapshot of U.S. Bankruptcy Proceeding Case 12-13206-1-rel: "Nancy S Kichton's Chapter 7 bankruptcy, filed in Mechanicville, NY in Dec 12, 2012, led to asset liquidation, with the case closing in March 20, 2013."
Nancy S Kichton — New York, 12-13206-1


ᐅ John Klusacek, New York

Address: 66 Avenue C Mechanicville, NY 12118

Bankruptcy Case 10-11846-1-rel Overview: "In a Chapter 7 bankruptcy case, John Klusacek from Mechanicville, NY, saw their proceedings start in May 2010 and complete by September 2010, involving asset liquidation."
John Klusacek — New York, 10-11846-1


ᐅ Ericka Leigh Lamoy, New York

Address: PO Box 184 Mechanicville, NY 12118-0184

Bankruptcy Case 14-12786-1-rel Overview: "The bankruptcy filing by Ericka Leigh Lamoy, undertaken in 12/22/2014 in Mechanicville, NY under Chapter 7, concluded with discharge in 2015-03-22 after liquidating assets."
Ericka Leigh Lamoy — New York, 14-12786-1


ᐅ Timothy Martin Lamoy, New York

Address: PO Box 184 Mechanicville, NY 12118-0184

Brief Overview of Bankruptcy Case 14-12786-1-rel: "Mechanicville, NY resident Timothy Martin Lamoy's 2014-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-22."
Timothy Martin Lamoy — New York, 14-12786-1


ᐅ Jennifer M Landry, New York

Address: 31 West St Apt 2 Mechanicville, NY 12118

Brief Overview of Bankruptcy Case 11-13707-1-rel: "Jennifer M Landry's bankruptcy, initiated in November 2011 and concluded by Mar 24, 2012 in Mechanicville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Landry — New York, 11-13707-1


ᐅ Jamie L Langworthy, New York

Address: 63 James St Mechanicville, NY 12118-1516

Snapshot of U.S. Bankruptcy Proceeding Case 15-11490-1-rel: "In a Chapter 7 bankruptcy case, Jamie L Langworthy from Mechanicville, NY, saw their proceedings start in 07.15.2015 and complete by 2015-10-13, involving asset liquidation."
Jamie L Langworthy — New York, 15-11490-1


ᐅ Tami M Laque, New York

Address: 1 Avenue F Mechanicville, NY 12118-3043

Bankruptcy Case 15-11818-1-rel Summary: "Tami M Laque's Chapter 7 bankruptcy, filed in Mechanicville, NY in Aug 31, 2015, led to asset liquidation, with the case closing in 11/29/2015."
Tami M Laque — New York, 15-11818-1


ᐅ April R Latham, New York

Address: 7 Longmeadow Dr Mechanicville, NY 12118-3079

Concise Description of Bankruptcy Case 15-12466-1-rel7: "April R Latham's bankruptcy, initiated in 11/30/2015 and concluded by 02.28.2016 in Mechanicville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April R Latham — New York, 15-12466-1