personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Plattsburgh, 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 Terry O Alexander, New York

Address: 3 Dogwood Ave Plattsburgh, NY 12901

Bankruptcy Case 12-11742-1-rel Overview: "Plattsburgh, NY resident Terry O Alexander's 06.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.19.2012."
Terry O Alexander — New York, 12-11742-1


ᐅ Helena G Alger, New York

Address: 117 S Peru St Plattsburgh, NY 12901-3808

Snapshot of U.S. Bankruptcy Proceeding Case 14-11127-1-rel: "Helena G Alger's bankruptcy, initiated in May 21, 2014 and concluded by August 2014 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helena G Alger — New York, 14-11127-1


ᐅ Helena G Alger, New York

Address: 117 S Peru St Plattsburgh, NY 12901-3808

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11127-1-rel: "The bankruptcy record of Helena G Alger from Plattsburgh, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-19."
Helena G Alger — New York, 2014-11127-1


ᐅ Anna M Allen, New York

Address: 53 Grigware Rd Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 13-11581-1-rel7: "Anna M Allen's Chapter 7 bankruptcy, filed in Plattsburgh, NY in Jun 21, 2013, led to asset liquidation, with the case closing in September 27, 2013."
Anna M Allen — New York, 13-11581-1


ᐅ Helen R Anderson, New York

Address: 759 Military Tpke Plattsburgh, NY 12901-5714

Concise Description of Bankruptcy Case 15-32514-thf7: "Helen R Anderson's Chapter 7 bankruptcy, filed in Plattsburgh, NY in 2015-08-05, led to asset liquidation, with the case closing in Nov 3, 2015."
Helen R Anderson — New York, 15-32514


ᐅ Kathleen Anthony, New York

Address: 1 College Ave Apt C Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 10-10242-1-rel7: "Plattsburgh, NY resident Kathleen Anthony's 01/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-05."
Kathleen Anthony — New York, 10-10242-1


ᐅ Stacey Ann Ashline, New York

Address: 4613 State Route 9 Apt 7 Plattsburgh, NY 12901-6054

Bankruptcy Case 15-11594-1-rel Overview: "Stacey Ann Ashline's bankruptcy, initiated in Jul 30, 2015 and concluded by Oct 28, 2015 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Ann Ashline — New York, 15-11594-1


ᐅ Ryan S Aubin, New York

Address: 701 Military Tpke Apt 1 Plattsburgh, NY 12901-5714

Bankruptcy Case 15-11413-1-rel Overview: "In a Chapter 7 bankruptcy case, Ryan S Aubin from Plattsburgh, NY, saw their proceedings start in 07/01/2015 and complete by 2015-09-29, involving asset liquidation."
Ryan S Aubin — New York, 15-11413-1


ᐅ Valerie C Bacon, New York

Address: 2 Wells St Plattsburgh, NY 12901

Bankruptcy Case 11-10324-1-rel Overview: "Valerie C Bacon's Chapter 7 bankruptcy, filed in Plattsburgh, NY in Feb 11, 2011, led to asset liquidation, with the case closing in Jun 6, 2011."
Valerie C Bacon — New York, 11-10324-1


ᐅ Jeff S Baker, New York

Address: 308 Stafford Rd Plattsburgh, NY 12901

Snapshot of U.S. Bankruptcy Proceeding Case 11-11422-1-rel: "The bankruptcy filing by Jeff S Baker, undertaken in May 2011 in Plattsburgh, NY under Chapter 7, concluded with discharge in July 27, 2011 after liquidating assets."
Jeff S Baker — New York, 11-11422-1


ᐅ Ina M Baker, New York

Address: 367 Rugar St Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 13-12733-1-rel7: "The bankruptcy record of Ina M Baker from Plattsburgh, NY, shows a Chapter 7 case filed in 11.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/13/2014."
Ina M Baker — New York, 13-12733-1


ᐅ Esther F Baker, New York

Address: 38 Honey Dr Plattsburgh, NY 12901-6344

Brief Overview of Bankruptcy Case 14-12463-1-rel: "The bankruptcy record of Esther F Baker from Plattsburgh, NY, shows a Chapter 7 case filed in Nov 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-02."
Esther F Baker — New York, 14-12463-1


ᐅ Jeanna M Barber, New York

Address: 16 S Platt St Apt 3 Plattsburgh, NY 12901-3534

Concise Description of Bankruptcy Case 15-10613-1-rel7: "Jeanna M Barber's Chapter 7 bankruptcy, filed in Plattsburgh, NY in Mar 27, 2015, led to asset liquidation, with the case closing in 2015-06-25."
Jeanna M Barber — New York, 15-10613-1


ᐅ Melissa Barber, New York

Address: 178 Cornelia St Apt 2 Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 10-11528-1-rel: "The bankruptcy record of Melissa Barber from Plattsburgh, NY, shows a Chapter 7 case filed in 04/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2010."
Melissa Barber — New York, 10-11528-1


ᐅ John Barnaby, New York

Address: 6788 State Route 22 Plattsburgh, NY 12901

Bankruptcy Case 10-13165-1-rel Summary: "Plattsburgh, NY resident John Barnaby's 08/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-17."
John Barnaby — New York, 10-13165-1


ᐅ Dennis L Barnard, New York

Address: 428 Irish Settlement Rd Plattsburgh, NY 12901-7685

Bankruptcy Case 16-10315-1-rel Overview: "In a Chapter 7 bankruptcy case, Dennis L Barnard from Plattsburgh, NY, saw their proceedings start in Feb 29, 2016 and complete by 05/29/2016, involving asset liquidation."
Dennis L Barnard — New York, 16-10315-1


ᐅ Diana L Barnard, New York

Address: 428 Irish Settlement Rd Plattsburgh, NY 12901-7685

Bankruptcy Case 16-10315-1-rel Summary: "Diana L Barnard's Chapter 7 bankruptcy, filed in Plattsburgh, NY in February 2016, led to asset liquidation, with the case closing in 05/29/2016."
Diana L Barnard — New York, 16-10315-1


ᐅ Jill M Battinelli, New York

Address: 96 Park Ave W Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 12-10578-1-rel: "Jill M Battinelli's Chapter 7 bankruptcy, filed in Plattsburgh, NY in March 5, 2012, led to asset liquidation, with the case closing in 2012-06-28."
Jill M Battinelli — New York, 12-10578-1


ᐅ Cory J Baughn, New York

Address: 8 Paula Way Plattsburgh, NY 12901

Bankruptcy Case 11-11037-1-rel Overview: "Cory J Baughn's Chapter 7 bankruptcy, filed in Plattsburgh, NY in March 2011, led to asset liquidation, with the case closing in 2011-07-24."
Cory J Baughn — New York, 11-11037-1


ᐅ Terri A Baughn, New York

Address: 65 Maine Rd Plattsburgh, NY 12903

Bankruptcy Case 11-10974-1-rel Summary: "In Plattsburgh, NY, Terri A Baughn filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Terri A Baughn — New York, 11-10974-1


ᐅ Corey F Beaudet, New York

Address: 11 Dean Ln Plattsburgh, NY 12901-6333

Snapshot of U.S. Bankruptcy Proceeding Case 14-11879-1-rel: "Plattsburgh, NY resident Corey F Beaudet's Aug 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-25."
Corey F Beaudet — New York, 14-11879-1


ᐅ Sara A Beaudet, New York

Address: 11 Dean Ln Plattsburgh, NY 12901-6333

Bankruptcy Case 14-11879-1-rel Overview: "Sara A Beaudet's bankruptcy, initiated in 08.27.2014 and concluded by Nov 25, 2014 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara A Beaudet — New York, 14-11879-1


ᐅ Joseph D Begor, New York

Address: 45 Monty St Plattsburgh, NY 12901

Bankruptcy Case 09-13612-1-rel Overview: "Joseph D Begor's bankruptcy, initiated in Sep 30, 2009 and concluded by 01.06.2010 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph D Begor — New York, 09-13612-1


ᐅ Michael R Belrose, New York

Address: 494 Salmon River Rd Plattsburgh, NY 12901

Bankruptcy Case 12-11158-1-rel Overview: "In Plattsburgh, NY, Michael R Belrose filed for Chapter 7 bankruptcy in 04.30.2012. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2012."
Michael R Belrose — New York, 12-11158-1


ᐅ Lara L Belzile, New York

Address: 80 Elizabeth St Plattsburgh, NY 12901-3519

Snapshot of U.S. Bankruptcy Proceeding Case 09-10631-1-rel: "Filing for Chapter 13 bankruptcy in 2009-02-28, Lara L Belzile from Plattsburgh, NY, structured a repayment plan, achieving discharge in 2012-08-10."
Lara L Belzile — New York, 09-10631-1


ᐅ Barbara A Bennett, New York

Address: 9 Prospect Ave Plattsburgh, NY 12901-2304

Bankruptcy Case 16-10225-1-rel Overview: "In Plattsburgh, NY, Barbara A Bennett filed for Chapter 7 bankruptcy in Feb 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Barbara A Bennett — New York, 16-10225-1


ᐅ Donald R Bennett, New York

Address: 9 Prospect Ave Plattsburgh, NY 12901-2304

Concise Description of Bankruptcy Case 16-10225-1-rel7: "The bankruptcy record of Donald R Bennett from Plattsburgh, NY, shows a Chapter 7 case filed in 2016-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2016."
Donald R Bennett — New York, 16-10225-1


ᐅ Marvin C Benton, New York

Address: 86 Boynton Ave Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 13-10194-1-rel7: "Marvin C Benton's bankruptcy, initiated in 2013-01-30 and concluded by 2013-05-08 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin C Benton — New York, 13-10194-1


ᐅ Julie A Benway, New York

Address: PO Box 2348 Plattsburgh, NY 12901

Bankruptcy Case 11-11070-1-rel Overview: "Julie A Benway's Chapter 7 bankruptcy, filed in Plattsburgh, NY in Apr 6, 2011, led to asset liquidation, with the case closing in July 2011."
Julie A Benway — New York, 11-11070-1


ᐅ Kevin Berkman, New York

Address: 219 Margaret St Apt B Plattsburgh, NY 12901

Bankruptcy Case 10-13876-1-rel Summary: "In a Chapter 7 bankruptcy case, Kevin Berkman from Plattsburgh, NY, saw their proceedings start in 10.18.2010 and complete by February 2011, involving asset liquidation."
Kevin Berkman — New York, 10-13876-1


ᐅ Sandra A Berkman, New York

Address: 25 Woodmanor Dr Plattsburgh, NY 12901

Bankruptcy Case 13-10512-1-rel Summary: "In a Chapter 7 bankruptcy case, Sandra A Berkman from Plattsburgh, NY, saw her proceedings start in 02.28.2013 and complete by May 29, 2013, involving asset liquidation."
Sandra A Berkman — New York, 13-10512-1


ᐅ Kimberly Bertrand, New York

Address: 1 Wolfe Way Apt 72 Plattsburgh, NY 12901

Bankruptcy Case 10-61892-6-dd Overview: "Plattsburgh, NY resident Kimberly Bertrand's 2010-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-12."
Kimberly Bertrand — New York, 10-61892-6-dd


ᐅ Darleen M Bigelow, New York

Address: 12 Caitlin Way Plattsburgh, NY 12903

Concise Description of Bankruptcy Case 11-11326-1-rel7: "In Plattsburgh, NY, Darleen M Bigelow filed for Chapter 7 bankruptcy in Apr 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2011."
Darleen M Bigelow — New York, 11-11326-1


ᐅ Robert Biggs, New York

Address: 19 Huntington Dr Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 12-10369-1-rel: "In Plattsburgh, NY, Robert Biggs filed for Chapter 7 bankruptcy in 02.14.2012. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2012."
Robert Biggs — New York, 12-10369-1


ᐅ Sr James Edwin Bishop, New York

Address: 1 Dogwood Ave Plattsburgh, NY 12901

Bankruptcy Case 11-12544-1-rel Summary: "In a Chapter 7 bankruptcy case, Sr James Edwin Bishop from Plattsburgh, NY, saw his proceedings start in August 9, 2011 and complete by 2011-12-02, involving asset liquidation."
Sr James Edwin Bishop — New York, 11-12544-1


ᐅ Jamie P Blaise, New York

Address: 606 Tom Miller Rd Plattsburgh, NY 12901-6401

Bankruptcy Case 16-10913-1-rel Summary: "The case of Jamie P Blaise in Plattsburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie P Blaise — New York, 16-10913-1


ᐅ Trisha M Blaise, New York

Address: 606 Tom Miller Rd Plattsburgh, NY 12901-6401

Concise Description of Bankruptcy Case 16-10913-1-rel7: "The bankruptcy filing by Trisha M Blaise, undertaken in 2016-05-18 in Plattsburgh, NY under Chapter 7, concluded with discharge in 08/16/2016 after liquidating assets."
Trisha M Blaise — New York, 16-10913-1


ᐅ Tina M Bordeau, New York

Address: 36 Cubb Cir Plattsburgh, NY 12901-6602

Bankruptcy Case 14-10365-1-rel Summary: "Tina M Bordeau's Chapter 7 bankruptcy, filed in Plattsburgh, NY in 02.25.2014, led to asset liquidation, with the case closing in 2014-05-26."
Tina M Bordeau — New York, 14-10365-1


ᐅ Karen Boule, New York

Address: 14 Couch St Plattsburgh, NY 12901-2908

Bankruptcy Case 15-10995-1-rel Overview: "Karen Boule's Chapter 7 bankruptcy, filed in Plattsburgh, NY in 2015-05-11, led to asset liquidation, with the case closing in 08.09.2015."
Karen Boule — New York, 15-10995-1


ᐅ Iii John E Brady, New York

Address: PO Box 2617 Plattsburgh, NY 12901

Bankruptcy Case 13-11528-1-rel Overview: "The bankruptcy filing by Iii John E Brady, undertaken in Jun 14, 2013 in Plattsburgh, NY under Chapter 7, concluded with discharge in September 20, 2013 after liquidating assets."
Iii John E Brady — New York, 13-11528-1


ᐅ 2Nd Brian Branham, New York

Address: 1382 Military Tpke Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 10-11163-1-rel: "In a Chapter 7 bankruptcy case, 2Nd Brian Branham from Plattsburgh, NY, saw their proceedings start in March 31, 2010 and complete by 07/19/2010, involving asset liquidation."
2Nd Brian Branham — New York, 10-11163-1


ᐅ Broncie L Branham, New York

Address: 1043 Military Tpke Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 11-13473-1-rel: "Broncie L Branham's bankruptcy, initiated in 2011-11-04 and concluded by 02.27.2012 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Broncie L Branham — New York, 11-13473-1


ᐅ Donna M Brassard, New York

Address: 27 Seth Sq Plattsburgh, NY 12901

Snapshot of U.S. Bankruptcy Proceeding Case 12-11860-1-rel: "The bankruptcy record of Donna M Brassard from Plattsburgh, NY, shows a Chapter 7 case filed in July 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2012."
Donna M Brassard — New York, 12-11860-1


ᐅ Susan J Brinson, New York

Address: 8 Spaulding Dr Plattsburgh, NY 12901

Bankruptcy Case 11-10519-1-rel Overview: "In a Chapter 7 bankruptcy case, Susan J Brinson from Plattsburgh, NY, saw her proceedings start in February 28, 2011 and complete by June 2011, involving asset liquidation."
Susan J Brinson — New York, 11-10519-1


ᐅ Brandylee Brown, New York

Address: 359 Wallace Hill Rd Plattsburgh, NY 12901

Bankruptcy Case 10-10015-1-rel Summary: "Brandylee Brown's Chapter 7 bankruptcy, filed in Plattsburgh, NY in 01/05/2010, led to asset liquidation, with the case closing in 2010-04-13."
Brandylee Brown — New York, 10-10015-1


ᐅ Darcy M Brown, New York

Address: 20 S Platt St Apt B Plattsburgh, NY 12901

Bankruptcy Case 13-31089-KKS Overview: "In Plattsburgh, NY, Darcy M Brown filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by December 4, 2013."
Darcy M Brown — New York, 13-31089


ᐅ Gail L Bruso, New York

Address: 16 Hope Dr Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 11-13802-1-rel: "The case of Gail L Bruso in Plattsburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail L Bruso — New York, 11-13802-1


ᐅ Joseph S Budall, New York

Address: 4942 S Catherine St Plattsburgh, NY 12901-3667

Bankruptcy Case 14-12019-1-rel Summary: "Joseph S Budall's Chapter 7 bankruptcy, filed in Plattsburgh, NY in 2014-09-16, led to asset liquidation, with the case closing in December 2014."
Joseph S Budall — New York, 14-12019-1


ᐅ Lisa M Bull, New York

Address: 334 Cornelia St # 336 Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 11-12604-1-rel7: "The bankruptcy filing by Lisa M Bull, undertaken in 08/16/2011 in Plattsburgh, NY under Chapter 7, concluded with discharge in December 9, 2011 after liquidating assets."
Lisa M Bull — New York, 11-12604-1


ᐅ Glenn Burdick, New York

Address: 200 S Junction Rd Plattsburgh, NY 12901

Snapshot of U.S. Bankruptcy Proceeding Case 09-14692-1-rel: "The case of Glenn Burdick in Plattsburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Burdick — New York, 09-14692-1


ᐅ Iii Thomas D Burdo, New York

Address: 66 Moffitt Rd Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 12-10042-1-rel: "The case of Iii Thomas D Burdo in Plattsburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Thomas D Burdo — New York, 12-10042-1


ᐅ Audra J Burke, New York

Address: 14 Penn Ave Plattsburgh, NY 12901

Snapshot of U.S. Bankruptcy Proceeding Case 11-11213-1-rel: "Audra J Burke's bankruptcy, initiated in Apr 20, 2011 and concluded by August 2011 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audra J Burke — New York, 11-11213-1


ᐅ Derrick B Burrell, New York

Address: 34 Lafayette St Plattsburgh, NY 12901-1544

Brief Overview of Bankruptcy Case 14-11294-1-rel: "The bankruptcy filing by Derrick B Burrell, undertaken in 2014-06-10 in Plattsburgh, NY under Chapter 7, concluded with discharge in 2014-09-08 after liquidating assets."
Derrick B Burrell — New York, 14-11294-1


ᐅ Christina E Bushey, New York

Address: 33 Tiffany Way Plattsburgh, NY 12901

Bankruptcy Case 11-10588-1-rel Overview: "The bankruptcy filing by Christina E Bushey, undertaken in Mar 1, 2011 in Plattsburgh, NY under Chapter 7, concluded with discharge in June 24, 2011 after liquidating assets."
Christina E Bushey — New York, 11-10588-1


ᐅ Jr Eugene Bushey, New York

Address: 7 Seth Sq Plattsburgh, NY 12901

Snapshot of U.S. Bankruptcy Proceeding Case 09-13965-1-rel: "The bankruptcy record of Jr Eugene Bushey from Plattsburgh, NY, shows a Chapter 7 case filed in 10/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2010."
Jr Eugene Bushey — New York, 09-13965-1


ᐅ Sharon Bushey, New York

Address: 22 S Cliff Manor Dr Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 10-11567-1-rel7: "Plattsburgh, NY resident Sharon Bushey's 2010-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2010."
Sharon Bushey — New York, 10-11567-1


ᐅ Tara A Byrne, New York

Address: 94 Oak St Apt 2 Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 11-11594-1-rel7: "In Plattsburgh, NY, Tara A Byrne filed for Chapter 7 bankruptcy in 2011-05-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-10."
Tara A Byrne — New York, 11-11594-1


ᐅ Joshua P Cameron, New York

Address: 49 Nightengale Dr Plattsburgh, NY 12901

Bankruptcy Case 11-11772-1-rel Overview: "In a Chapter 7 bankruptcy case, Joshua P Cameron from Plattsburgh, NY, saw their proceedings start in 05.31.2011 and complete by 09/23/2011, involving asset liquidation."
Joshua P Cameron — New York, 11-11772-1


ᐅ Mary T Campbell, New York

Address: 17 Lafayette St Plattsburgh, NY 12901-1517

Bankruptcy Case 15-10593-1-rel Summary: "Mary T Campbell's bankruptcy, initiated in March 25, 2015 and concluded by 06.23.2015 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary T Campbell — New York, 15-10593-1


ᐅ Julie Ann Canepa, New York

Address: 22 Macomb St Apt 6 Plattsburgh, NY 12901-3038

Snapshot of U.S. Bankruptcy Proceeding Case 15-12482-1-rel: "The case of Julie Ann Canepa in Plattsburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Ann Canepa — New York, 15-12482-1


ᐅ Joseph F Cappello, New York

Address: 741 Salmon River Rd Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 13-10475-1-rel7: "The bankruptcy filing by Joseph F Cappello, undertaken in February 28, 2013 in Plattsburgh, NY under Chapter 7, concluded with discharge in May 29, 2013 after liquidating assets."
Joseph F Cappello — New York, 13-10475-1


ᐅ Betty Carlo, New York

Address: 32 Newell Ave Plattsburgh, NY 12901

Bankruptcy Case 09-14511-1-rel Summary: "The bankruptcy record of Betty Carlo from Plattsburgh, NY, shows a Chapter 7 case filed in Dec 1, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Betty Carlo — New York, 09-14511-1


ᐅ Kirk J Carron, New York

Address: PO Box 1611 Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 12-11702-1-rel7: "The bankruptcy filing by Kirk J Carron, undertaken in June 25, 2012 in Plattsburgh, NY under Chapter 7, concluded with discharge in 2012-10-18 after liquidating assets."
Kirk J Carron — New York, 12-11702-1


ᐅ Harold P Carter, New York

Address: PO Box 2714 Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 12-13300-1-rel7: "The bankruptcy record of Harold P Carter from Plattsburgh, NY, shows a Chapter 7 case filed in 2012-12-27. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 4, 2013."
Harold P Carter — New York, 12-13300-1


ᐅ Leon E Carter, New York

Address: 224 Bradford Rd Plattsburgh, NY 12901-7325

Bankruptcy Case 14-12349-1-rel Overview: "In Plattsburgh, NY, Leon E Carter filed for Chapter 7 bankruptcy in October 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 21, 2015."
Leon E Carter — New York, 14-12349-1


ᐅ Hackett Sarah M Castle, New York

Address: 11 Bushey Blvd Plattsburgh, NY 12901

Bankruptcy Case 12-11759-1-rel Summary: "In Plattsburgh, NY, Hackett Sarah M Castle filed for Chapter 7 bankruptcy in 2012-06-29. This case, involving liquidating assets to pay off debts, was resolved by October 22, 2012."
Hackett Sarah M Castle — New York, 12-11759-1


ᐅ Matthew A Catlin, New York

Address: 1 Collins Way Plattsburgh, NY 12901

Bankruptcy Case 09-13763-1-rel Summary: "In Plattsburgh, NY, Matthew A Catlin filed for Chapter 7 bankruptcy in 2009-10-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-14."
Matthew A Catlin — New York, 09-13763-1


ᐅ John J Cech, New York

Address: 4 Imperial Ave Plattsburgh, NY 12901

Bankruptcy Case 11-11537-1-rel Overview: "In a Chapter 7 bankruptcy case, John J Cech from Plattsburgh, NY, saw their proceedings start in 2011-05-13 and complete by 09.05.2011, involving asset liquidation."
John J Cech — New York, 11-11537-1


ᐅ Keith M Clark, New York

Address: 17 Lafayette St Plattsburgh, NY 12901

Bankruptcy Case 11-12400-1-rel Overview: "The bankruptcy filing by Keith M Clark, undertaken in July 28, 2011 in Plattsburgh, NY under Chapter 7, concluded with discharge in 2011-10-26 after liquidating assets."
Keith M Clark — New York, 11-12400-1


ᐅ Kimberly Clark, New York

Address: 16 Foxfire Dr Plattsburgh, NY 12901

Bankruptcy Case 09-14310-1-rel Overview: "In Plattsburgh, NY, Kimberly Clark filed for Chapter 7 bankruptcy in 11/16/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Kimberly Clark — New York, 09-14310-1


ᐅ Julie Clark, New York

Address: 328 Salmon River Rd Plattsburgh, NY 12901

Snapshot of U.S. Bankruptcy Proceeding Case 09-14151-1-rel: "The bankruptcy record of Julie Clark from Plattsburgh, NY, shows a Chapter 7 case filed in 2009-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2010."
Julie Clark — New York, 09-14151-1


ᐅ Cynthia A Clark, New York

Address: PO Box 2444 Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 11-10767-1-rel7: "Cynthia A Clark's Chapter 7 bankruptcy, filed in Plattsburgh, NY in March 18, 2011, led to asset liquidation, with the case closing in 2011-07-11."
Cynthia A Clark — New York, 11-10767-1


ᐅ Michael J Clark, New York

Address: 852 State Route 3 Plattsburgh, NY 12901-7345

Snapshot of U.S. Bankruptcy Proceeding Case 14-11299-1-rel: "The bankruptcy filing by Michael J Clark, undertaken in 2014-06-10 in Plattsburgh, NY under Chapter 7, concluded with discharge in 09/08/2014 after liquidating assets."
Michael J Clark — New York, 14-11299-1


ᐅ Lori J Clukey, New York

Address: 9 Cherry St Plattsburgh, NY 12901

Bankruptcy Case 11-10753-1-rel Summary: "Plattsburgh, NY resident Lori J Clukey's March 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Lori J Clukey — New York, 11-10753-1


ᐅ Edwin Collazo, New York

Address: 5 Brandell Dr Plattsburgh, NY 12901-7026

Brief Overview of Bankruptcy Case 07-33121-5-mcr: "The bankruptcy record for Edwin Collazo from Plattsburgh, NY, under Chapter 13, filed in 12.19.2007, involved setting up a repayment plan, finalized by Nov 26, 2012."
Edwin Collazo — New York, 07-33121-5


ᐅ Bruce E Collins, New York

Address: 42 Kansas Ave Plattsburgh, NY 12903-3959

Concise Description of Bankruptcy Case 16-10006-1-rel7: "In Plattsburgh, NY, Bruce E Collins filed for Chapter 7 bankruptcy in Jan 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.04.2016."
Bruce E Collins — New York, 16-10006-1


ᐅ Sharron H Collins, New York

Address: 42 Kansas Ave Plattsburgh, NY 12903-3959

Bankruptcy Case 16-10006-1-rel Overview: "In a Chapter 7 bankruptcy case, Sharron H Collins from Plattsburgh, NY, saw her proceedings start in 2016-01-05 and complete by 2016-04-04, involving asset liquidation."
Sharron H Collins — New York, 16-10006-1


ᐅ Pulisifer Mary A Conners, New York

Address: 62 S Peru St Plattsburgh, NY 12901-3832

Brief Overview of Bankruptcy Case 15-11896-1-rel: "Plattsburgh, NY resident Pulisifer Mary A Conners's 09.17.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-16."
Pulisifer Mary A Conners — New York, 15-11896-1


ᐅ Stephen Conners, New York

Address: 33 Seth Sq Plattsburgh, NY 12901-1778

Brief Overview of Bankruptcy Case 16-10789-1-rel: "The bankruptcy filing by Stephen Conners, undertaken in Apr 30, 2016 in Plattsburgh, NY under Chapter 7, concluded with discharge in 2016-07-29 after liquidating assets."
Stephen Conners — New York, 16-10789-1


ᐅ Earlene Conners, New York

Address: 33 Seth Sq Plattsburgh, NY 12901-1778

Bankruptcy Case 16-10789-1-rel Summary: "Earlene Conners's bankruptcy, initiated in Apr 30, 2016 and concluded by 2016-07-29 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earlene Conners — New York, 16-10789-1


ᐅ Sheila Conway, New York

Address: 11 Fay Ln Plattsburgh, NY 12901

Snapshot of U.S. Bankruptcy Proceeding Case 13-11253-1-rel: "In a Chapter 7 bankruptcy case, Sheila Conway from Plattsburgh, NY, saw her proceedings start in May 2013 and complete by 08.21.2013, involving asset liquidation."
Sheila Conway — New York, 13-11253-1


ᐅ Jr Harold Cook, New York

Address: 28 Cubb Cir Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 10-10255-1-rel: "The bankruptcy filing by Jr Harold Cook, undertaken in 01/28/2010 in Plattsburgh, NY under Chapter 7, concluded with discharge in 2010-05-06 after liquidating assets."
Jr Harold Cook — New York, 10-10255-1


ᐅ Sally A Cookingham, New York

Address: 125 Court St Plattsburgh, NY 12901-2731

Brief Overview of Bankruptcy Case 16-10650-1-rel: "Plattsburgh, NY resident Sally A Cookingham's April 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2016."
Sally A Cookingham — New York, 16-10650-1


ᐅ Susan Cookson, New York

Address: 78 Carter Ct Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 13-10825-1-rel7: "Susan Cookson's bankruptcy, initiated in 2013-03-30 and concluded by Jul 6, 2013 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Cookson — New York, 13-10825-1


ᐅ Alycia Cooney, New York

Address: PO Box 2005 Plattsburgh, NY 12901-0270

Brief Overview of Bankruptcy Case 2014-11019-1-rel: "In a Chapter 7 bankruptcy case, Alycia Cooney from Plattsburgh, NY, saw her proceedings start in 05/06/2014 and complete by August 4, 2014, involving asset liquidation."
Alycia Cooney — New York, 2014-11019-1


ᐅ Francene R Cornell, New York

Address: 1A Sandra Ave Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 12-13202-1-rel: "Plattsburgh, NY resident Francene R Cornell's 12.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.20.2013."
Francene R Cornell — New York, 12-13202-1


ᐅ Debra A Corrow, New York

Address: 67 Seneca Dr Plattsburgh, NY 12901-1154

Bankruptcy Case 15-11719-1-rel Overview: "The bankruptcy record of Debra A Corrow from Plattsburgh, NY, shows a Chapter 7 case filed in 08.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Debra A Corrow — New York, 15-11719-1


ᐅ Scott J Corrow, New York

Address: 67 Seneca Dr Plattsburgh, NY 12901-1154

Bankruptcy Case 15-11719-1-rel Overview: "In a Chapter 7 bankruptcy case, Scott J Corrow from Plattsburgh, NY, saw their proceedings start in 2015-08-18 and complete by November 16, 2015, involving asset liquidation."
Scott J Corrow — New York, 15-11719-1


ᐅ Thomas Michael Cox, New York

Address: 874 Durand Rd Plattsburgh, NY 12901-5192

Brief Overview of Bankruptcy Case 14-51665-btb: "Thomas Michael Cox's Chapter 7 bankruptcy, filed in Plattsburgh, NY in 10/01/2014, led to asset liquidation, with the case closing in 12.30.2014."
Thomas Michael Cox — New York, 14-51665


ᐅ Luigi Crea, New York

Address: 5103 N Catherine St Apt 1 Plattsburgh, NY 12901-3304

Bankruptcy Case 16-10047-1-rel Overview: "The bankruptcy record of Luigi Crea from Plattsburgh, NY, shows a Chapter 7 case filed in 2016-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in April 12, 2016."
Luigi Crea — New York, 16-10047-1


ᐅ Testo Kimberly Anne Cromp, New York

Address: 16 Marie Dr Plattsburgh, NY 12901-4230

Concise Description of Bankruptcy Case 16-10552-1-rel7: "In Plattsburgh, NY, Testo Kimberly Anne Cromp filed for Chapter 7 bankruptcy in March 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2016."
Testo Kimberly Anne Cromp — New York, 16-10552-1


ᐅ Nathaniel Crowningshield, New York

Address: 5446 Peru St Apt 4 Plattsburgh, NY 12901

Snapshot of U.S. Bankruptcy Proceeding Case 10-13361-1-rel: "In a Chapter 7 bankruptcy case, Nathaniel Crowningshield from Plattsburgh, NY, saw his proceedings start in 09/09/2010 and complete by January 2, 2011, involving asset liquidation."
Nathaniel Crowningshield — New York, 10-13361-1


ᐅ Jessica J Curry, New York

Address: 217 Wallace Hill Rd Plattsburgh, NY 12901-6143

Bankruptcy Case 14-12534-1-rel Overview: "Jessica J Curry's Chapter 7 bankruptcy, filed in Plattsburgh, NY in November 17, 2014, led to asset liquidation, with the case closing in February 2015."
Jessica J Curry — New York, 14-12534-1


ᐅ Diane Marie Danford, New York

Address: 44 Huntington Dr Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 13-12171-1-rel7: "In Plattsburgh, NY, Diane Marie Danford filed for Chapter 7 bankruptcy in 08.30.2013. This case, involving liquidating assets to pay off debts, was resolved by December 6, 2013."
Diane Marie Danford — New York, 13-12171-1


ᐅ Michelle L Davis, New York

Address: 14 Seneca Dr Plattsburgh, NY 12901-1149

Snapshot of U.S. Bankruptcy Proceeding Case 16-10914-1-rel: "In Plattsburgh, NY, Michelle L Davis filed for Chapter 7 bankruptcy in 2016-05-19. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-17."
Michelle L Davis — New York, 16-10914-1


ᐅ Stephanie Decker, New York

Address: 10 Deer Run Plattsburgh, NY 12901

Bankruptcy Case 10-11566-1-rel Overview: "Stephanie Decker's bankruptcy, initiated in Apr 27, 2010 and concluded by August 20, 2010 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Decker — New York, 10-11566-1


ᐅ David E Defayette, New York

Address: 81 Monty St Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 11-12168-1-rel7: "The bankruptcy record of David E Defayette from Plattsburgh, NY, shows a Chapter 7 case filed in 2011-07-05. In this process, assets were liquidated to settle debts, and the case was discharged in October 28, 2011."
David E Defayette — New York, 11-12168-1


ᐅ Shane E Delarm, New York

Address: 871 Durand Rd Plattsburgh, NY 12901

Snapshot of U.S. Bankruptcy Proceeding Case 13-11346-1-rel: "In Plattsburgh, NY, Shane E Delarm filed for Chapter 7 bankruptcy in May 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2013."
Shane E Delarm — New York, 13-11346-1


ᐅ Daryl J Dennett, New York

Address: 3 Wolfe Way Apt 62 Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 12-11635-1-rel: "Daryl J Dennett's Chapter 7 bankruptcy, filed in Plattsburgh, NY in June 19, 2012, led to asset liquidation, with the case closing in 10/12/2012."
Daryl J Dennett — New York, 12-11635-1


ᐅ Dianne W Dew, New York

Address: 52 Maryland Rd Plattsburgh, NY 12903-4201

Brief Overview of Bankruptcy Case 15-10340-1-rel: "In a Chapter 7 bankruptcy case, Dianne W Dew from Plattsburgh, NY, saw her proceedings start in February 26, 2015 and complete by 05/27/2015, involving asset liquidation."
Dianne W Dew — New York, 15-10340-1