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 Jr Keith Kemp, New York

Address: 44 Grace Ave Apt 201 Plattsburgh, NY 12901

Bankruptcy Case 10-13520-1-rel Summary: "In Plattsburgh, NY, Jr Keith Kemp filed for Chapter 7 bankruptcy in September 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.16.2011."
Jr Keith Kemp — New York, 10-13520-1


ᐅ Ryan W Kennedy, New York

Address: PO Box 1772 Plattsburgh, NY 12901-0240

Bankruptcy Case 16-10353-1-rel Summary: "In a Chapter 7 bankruptcy case, Ryan W Kennedy from Plattsburgh, NY, saw their proceedings start in 2016-02-29 and complete by 2016-05-29, involving asset liquidation."
Ryan W Kennedy — New York, 16-10353-1


ᐅ Daniel Kensel, New York

Address: 135 Prospect Ave Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 10-46070-jwv7: "Plattsburgh, NY resident Daniel Kensel's Nov 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 10, 2011."
Daniel Kensel — New York, 10-46070


ᐅ Rosalie Kentta, New York

Address: 16 Foxfire Dr Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 10-14623-1-rel7: "The bankruptcy filing by Rosalie Kentta, undertaken in 12.21.2010 in Plattsburgh, NY under Chapter 7, concluded with discharge in April 15, 2011 after liquidating assets."
Rosalie Kentta — New York, 10-14623-1


ᐅ Leon A King, New York

Address: 3815 State Route 22 Plattsburgh, NY 12901-5552

Snapshot of U.S. Bankruptcy Proceeding Case 14-10368-1-rel: "Plattsburgh, NY resident Leon A King's 2014-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2014."
Leon A King — New York, 14-10368-1


ᐅ Robbie L King, New York

Address: 1453 Cumberland Head Rd Plattsburgh, NY 12901

Bankruptcy Case 12-13195-1-rel Summary: "The bankruptcy record of Robbie L King from Plattsburgh, NY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-19."
Robbie L King — New York, 12-13195-1


ᐅ Jr Richard L Kiroy, New York

Address: 1 Wolfe Way Apt 71 Plattsburgh, NY 12901-2465

Snapshot of U.S. Bankruptcy Proceeding Case 14-10926-1-rel: "The case of Jr Richard L Kiroy in Plattsburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard L Kiroy — New York, 14-10926-1


ᐅ Lisa A Knowles, New York

Address: 96 Sailly Ave Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 12-12862-1-rel: "Lisa A Knowles's bankruptcy, initiated in 10.31.2012 and concluded by February 2013 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Knowles — New York, 12-12862-1


ᐅ Susan M Kolenc, New York

Address: 12 Tammy Ln Plattsburgh, NY 12901-5861

Bankruptcy Case 15-11015-1-rel Summary: "The bankruptcy filing by Susan M Kolenc, undertaken in 05.12.2015 in Plattsburgh, NY under Chapter 7, concluded with discharge in 08.10.2015 after liquidating assets."
Susan M Kolenc — New York, 15-11015-1


ᐅ Samantha G Kolner, New York

Address: 4004 State Route 9 Apt 210 Plattsburgh, NY 12901

Bankruptcy Case 13-10477-1-rel Overview: "The case of Samantha G Kolner in Plattsburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha G Kolner — New York, 13-10477-1


ᐅ Michael Korash, New York

Address: 246 Rugar St Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 10-12412-1-rel: "The bankruptcy record of Michael Korash from Plattsburgh, NY, shows a Chapter 7 case filed in 06/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 29, 2010."
Michael Korash — New York, 10-12412-1


ᐅ Kerry Kotzur, New York

Address: 12 Penn Ave Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 13-12959-1-rel: "Plattsburgh, NY resident Kerry Kotzur's 12.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/18/2014."
Kerry Kotzur — New York, 13-12959-1


ᐅ Angel Labounty, New York

Address: 4 Eleanor Way Apt 2 Plattsburgh, NY 12901

Bankruptcy Case 10-10934-1-rel Summary: "Angel Labounty's bankruptcy, initiated in March 16, 2010 and concluded by 07.09.2010 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Labounty — New York, 10-10934-1


ᐅ Francis H Ladieu, New York

Address: 5298 N Catherine St Plattsburgh, NY 12901-1668

Brief Overview of Bankruptcy Case 08-11770-1-rel: "Francis H Ladieu's Chapter 13 bankruptcy in Plattsburgh, NY started in May 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-10-19."
Francis H Ladieu — New York, 08-11770-1


ᐅ Kelly B Ladue, New York

Address: 77 Sailly Ave Apt 2 Plattsburgh, NY 12901-4653

Bankruptcy Case 16-10740-1-rel Summary: "Kelly B Ladue's bankruptcy, initiated in April 2016 and concluded by July 27, 2016 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly B Ladue — New York, 16-10740-1


ᐅ Paula J Lafrance, New York

Address: PO Box 867 Plattsburgh, NY 12901-0867

Brief Overview of Bankruptcy Case 15-11284-1-rel: "Plattsburgh, NY resident Paula J Lafrance's 06/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-14."
Paula J Lafrance — New York, 15-11284-1


ᐅ Karen Lee Lamoy, New York

Address: 184 S Junction Rd Plattsburgh, NY 12901-5531

Bankruptcy Case 14-12486-1-rel Overview: "The case of Karen Lee Lamoy in Plattsburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Lee Lamoy — New York, 14-12486-1


ᐅ Paul D Lamoy, New York

Address: 184 S Junction Rd Plattsburgh, NY 12901-5531

Bankruptcy Case 14-12486-1-rel Summary: "The case of Paul D Lamoy in Plattsburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul D Lamoy — New York, 14-12486-1


ᐅ Christine S Landon, New York

Address: 95 Archie Bordeau Rd Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 11-11590-1-rel7: "Christine S Landon's Chapter 7 bankruptcy, filed in Plattsburgh, NY in 05/18/2011, led to asset liquidation, with the case closing in September 2011."
Christine S Landon — New York, 11-11590-1


ᐅ Michael J Lannon, New York

Address: 55 Olivetti Pl Plattsburgh, NY 12901-2633

Brief Overview of Bankruptcy Case 16-10534-1-rel: "Plattsburgh, NY resident Michael J Lannon's Mar 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2016."
Michael J Lannon — New York, 16-10534-1


ᐅ Patrick M Lannon, New York

Address: PO Box 62 Plattsburgh, NY 12901

Bankruptcy Case 11-10117-1-rel Summary: "In a Chapter 7 bankruptcy case, Patrick M Lannon from Plattsburgh, NY, saw their proceedings start in 2011-01-21 and complete by 05/16/2011, involving asset liquidation."
Patrick M Lannon — New York, 11-10117-1


ᐅ Pierre F Lanthier, New York

Address: 67 Archie Bordeau Rd Plattsburgh, NY 12901-5866

Concise Description of Bankruptcy Case 07-12823-1-rel7: "Pierre F Lanthier's Plattsburgh, NY bankruptcy under Chapter 13 in 10/19/2007 led to a structured repayment plan, successfully discharged in 03/20/2013."
Pierre F Lanthier — New York, 07-12823-1


ᐅ Shutts Laurie A Lapage, New York

Address: 5052 S Catherine St Plattsburgh, NY 12901

Snapshot of U.S. Bankruptcy Proceeding Case 12-12690-1-rel: "Shutts Laurie A Lapage's Chapter 7 bankruptcy, filed in Plattsburgh, NY in Oct 12, 2012, led to asset liquidation, with the case closing in January 18, 2013."
Shutts Laurie A Lapage — New York, 12-12690-1


ᐅ Crystalyn I Lapierre, New York

Address: 12 Gary Way Plattsburgh, NY 12901-6243

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10835-1-rel: "The case of Crystalyn I Lapierre in Plattsburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystalyn I Lapierre — New York, 2014-10835-1


ᐅ Kristina B Lasser, New York

Address: 33 Fort Brown Dr Ste 101 Plattsburgh, NY 12903

Concise Description of Bankruptcy Case 09-13686-1-rel7: "Kristina B Lasser's bankruptcy, initiated in 2009-09-30 and concluded by January 2010 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina B Lasser — New York, 09-13686-1


ᐅ Mandi M Lathrop, New York

Address: 46 Rugar Park Way Plattsburgh, NY 12901-6623

Snapshot of U.S. Bankruptcy Proceeding Case 14-12520-1-rel: "The bankruptcy record of Mandi M Lathrop from Plattsburgh, NY, shows a Chapter 7 case filed in November 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Mandi M Lathrop — New York, 14-12520-1


ᐅ Richard G Lathrop, New York

Address: 46 Rugar Park Way Plattsburgh, NY 12901-6623

Brief Overview of Bankruptcy Case 14-12520-1-rel: "Plattsburgh, NY resident Richard G Lathrop's 2014-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.12.2015."
Richard G Lathrop — New York, 14-12520-1


ᐅ Jamie M Latinville, New York

Address: 97 Boynton Ave Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 12-12031-1-rel7: "Plattsburgh, NY resident Jamie M Latinville's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2012."
Jamie M Latinville — New York, 12-12031-1


ᐅ Emily Latour, New York

Address: 165 Broad St Plattsburgh, NY 12901-2522

Brief Overview of Bankruptcy Case 07-13506-1-rel: "12/21/2007 marked the beginning of Emily Latour's Chapter 13 bankruptcy in Plattsburgh, NY, entailing a structured repayment schedule, completed by 2013-06-18."
Emily Latour — New York, 07-13506-1


ᐅ Jennifer M Lavigne, New York

Address: 3930 State Route 22 Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 13-10586-1-rel: "In a Chapter 7 bankruptcy case, Jennifer M Lavigne from Plattsburgh, NY, saw her proceedings start in Mar 8, 2013 and complete by 06/14/2013, involving asset liquidation."
Jennifer M Lavigne — New York, 13-10586-1


ᐅ Abigail L Lawliss, New York

Address: 22 W Court St Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 11-10589-1-rel: "In a Chapter 7 bankruptcy case, Abigail L Lawliss from Plattsburgh, NY, saw her proceedings start in 03.01.2011 and complete by 2011-06-24, involving asset liquidation."
Abigail L Lawliss — New York, 11-10589-1


ᐅ Andree L Leblanc, New York

Address: 15 Lts St Plattsburgh, NY 12901

Bankruptcy Case 11-10176-1-rel Overview: "The bankruptcy record of Andree L Leblanc from Plattsburgh, NY, shows a Chapter 7 case filed in 2011-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-04."
Andree L Leblanc — New York, 11-10176-1


ᐅ Nicole L Leclair, New York

Address: 10 Spaulding Dr Plattsburgh, NY 12901-6646

Concise Description of Bankruptcy Case 15-12035-1-rel7: "Nicole L Leclair's bankruptcy, initiated in 2015-10-09 and concluded by 2016-01-07 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole L Leclair — New York, 15-12035-1


ᐅ Christopher Leclair, New York

Address: 256 Margaret St Ste 201 Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 09-14632-1-rel: "The bankruptcy filing by Christopher Leclair, undertaken in December 14, 2009 in Plattsburgh, NY under Chapter 7, concluded with discharge in Mar 15, 2010 after liquidating assets."
Christopher Leclair — New York, 09-14632-1


ᐅ Janis M Lee, New York

Address: 5391 Peru St Apt 115 Plattsburgh, NY 12901-3513

Concise Description of Bankruptcy Case 15-11188-1-rel7: "The bankruptcy record of Janis M Lee from Plattsburgh, NY, shows a Chapter 7 case filed in 06.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Janis M Lee — New York, 15-11188-1


ᐅ Jared Lehman, New York

Address: 28 Estate Dr Plattsburgh, NY 12901

Bankruptcy Case 09-14499-1-rel Overview: "Jared Lehman's Chapter 7 bankruptcy, filed in Plattsburgh, NY in November 2009, led to asset liquidation, with the case closing in 03.15.2010."
Jared Lehman — New York, 09-14499-1


ᐅ Jason M Lemieux, New York

Address: 16 Robinson Ter Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 12-10347-1-rel7: "Plattsburgh, NY resident Jason M Lemieux's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/16/2012."
Jason M Lemieux — New York, 12-10347-1


ᐅ Robert W Lepage, New York

Address: 47 Main Mill St Plattsburgh, NY 12901

Bankruptcy Case 13-10106-1-rel Overview: "Robert W Lepage's bankruptcy, initiated in January 17, 2013 and concluded by April 25, 2013 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert W Lepage — New York, 13-10106-1


ᐅ Gregory J Light, New York

Address: 50 Melody Ln Plattsburgh, NY 12901-6413

Bankruptcy Case 11-10463-1-rel Summary: "Chapter 13 bankruptcy for Gregory J Light in Plattsburgh, NY began in February 2011, focusing on debt restructuring, concluding with plan fulfillment in 2012-11-09."
Gregory J Light — New York, 11-10463-1


ᐅ Charles J Lipke, New York

Address: 27C Macdonough St Plattsburgh, NY 12901-3031

Bankruptcy Case 14-10391-1-rel Overview: "The bankruptcy filing by Charles J Lipke, undertaken in February 2014 in Plattsburgh, NY under Chapter 7, concluded with discharge in 05.28.2014 after liquidating assets."
Charles J Lipke — New York, 14-10391-1


ᐅ Calla J London, New York

Address: 50 Truman Ave Apt 805 Plattsburgh, NY 12901-1275

Bankruptcy Case 15-11572-1-rel Summary: "Calla J London's Chapter 7 bankruptcy, filed in Plattsburgh, NY in 2015-07-28, led to asset liquidation, with the case closing in Oct 26, 2015."
Calla J London — New York, 15-11572-1


ᐅ Kevin L Loope, New York

Address: 1 Debra Ln Plattsburgh, NY 12901

Bankruptcy Case 13-11496-1-rel Overview: "Kevin L Loope's bankruptcy, initiated in Jun 10, 2013 and concluded by 09/16/2013 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin L Loope — New York, 13-11496-1


ᐅ Kennedy Laura T Lopez, New York

Address: PO Box 1772 Plattsburgh, NY 12901-0240

Bankruptcy Case 16-10353-1-rel Overview: "The case of Kennedy Laura T Lopez in Plattsburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kennedy Laura T Lopez — New York, 16-10353-1


ᐅ Rebecca A Loveless, New York

Address: 224 Salmon River Rd Apt 5 Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 13-11386-1-rel7: "The bankruptcy filing by Rebecca A Loveless, undertaken in May 2013 in Plattsburgh, NY under Chapter 7, concluded with discharge in Aug 21, 2013 after liquidating assets."
Rebecca A Loveless — New York, 13-11386-1


ᐅ Daniel J Loveless, New York

Address: 4003 State Route 9 Plattsburgh, NY 12901

Snapshot of U.S. Bankruptcy Proceeding Case 12-11633-1-rel: "In a Chapter 7 bankruptcy case, Daniel J Loveless from Plattsburgh, NY, saw his proceedings start in Jun 19, 2012 and complete by 2012-10-12, involving asset liquidation."
Daniel J Loveless — New York, 12-11633-1


ᐅ Christine N Lydick, New York

Address: 217 George St Plattsburgh, NY 12901

Snapshot of U.S. Bankruptcy Proceeding Case 11-13944-1-rel: "In Plattsburgh, NY, Christine N Lydick filed for Chapter 7 bankruptcy in 12.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 04.22.2012."
Christine N Lydick — New York, 11-13944-1


ᐅ Cheryl A Lynn, New York

Address: PO Box 1574 Plattsburgh, NY 12901-0286

Bankruptcy Case 15-11847-1-rel Summary: "The bankruptcy record of Cheryl A Lynn from Plattsburgh, NY, shows a Chapter 7 case filed in 09/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Cheryl A Lynn — New York, 15-11847-1


ᐅ Scott J Macdonald, New York

Address: 1047 Cumberland Head Rd Plattsburgh, NY 12901

Bankruptcy Case 13-10230-1-rel Overview: "The bankruptcy filing by Scott J Macdonald, undertaken in Jan 31, 2013 in Plattsburgh, NY under Chapter 7, concluded with discharge in 2013-05-09 after liquidating assets."
Scott J Macdonald — New York, 13-10230-1


ᐅ David Macey, New York

Address: 71 Pleasant Ridge Rd Plattsburgh, NY 12901

Snapshot of U.S. Bankruptcy Proceeding Case 10-11171-1-rel: "The bankruptcy record of David Macey from Plattsburgh, NY, shows a Chapter 7 case filed in Mar 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
David Macey — New York, 10-11171-1


ᐅ James L Macey, New York

Address: 78 Pleasant Ridge Rd Plattsburgh, NY 12901

Snapshot of U.S. Bankruptcy Proceeding Case 13-12336-1-rel: "James L Macey's bankruptcy, initiated in 2013-09-19 and concluded by December 26, 2013 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James L Macey — New York, 13-12336-1


ᐅ John C Macey, New York

Address: 15 Redwood St Plattsburgh, NY 12901

Snapshot of U.S. Bankruptcy Proceeding Case 11-10722-1-rel: "The case of John C Macey in Plattsburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John C Macey — New York, 11-10722-1


ᐅ Francine Manion, New York

Address: 33 Draper Ave Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 10-10589-1-rel: "Plattsburgh, NY resident Francine Manion's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 19, 2010."
Francine Manion — New York, 10-10589-1


ᐅ Timothy Richard Manor, New York

Address: 71 Clinton St Plattsburgh, NY 12901

Bankruptcy Case 11-13635-1-rel Summary: "The case of Timothy Richard Manor in Plattsburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Richard Manor — New York, 11-13635-1


ᐅ Laura A Marshall, New York

Address: 5214 N Catherine St Plattsburgh, NY 12901-1664

Brief Overview of Bankruptcy Case 16-10030-1-rel: "Laura A Marshall's Chapter 7 bankruptcy, filed in Plattsburgh, NY in 01/11/2016, led to asset liquidation, with the case closing in 2016-04-10."
Laura A Marshall — New York, 16-10030-1


ᐅ Rose Martin, New York

Address: 7 Flanagan Dr Apt 6 Plattsburgh, NY 12901

Bankruptcy Case 10-13294-1-rel Overview: "Rose Martin's Chapter 7 bankruptcy, filed in Plattsburgh, NY in 08.31.2010, led to asset liquidation, with the case closing in 2010-12-24."
Rose Martin — New York, 10-13294-1


ᐅ Todd J Martin, New York

Address: PO Box 1601 Plattsburgh, NY 12901

Snapshot of U.S. Bankruptcy Proceeding Case 12-10381-1-rel: "Todd J Martin's Chapter 7 bankruptcy, filed in Plattsburgh, NY in 02.15.2012, led to asset liquidation, with the case closing in 05.16.2012."
Todd J Martin — New York, 12-10381-1


ᐅ Karen E Martin, New York

Address: 8 Tioga Ln Plattsburgh, NY 12901-6949

Bankruptcy Case 14-12775-1-rel Overview: "Karen E Martin's Chapter 7 bankruptcy, filed in Plattsburgh, NY in 12.19.2014, led to asset liquidation, with the case closing in March 19, 2015."
Karen E Martin — New York, 14-12775-1


ᐅ Brandon R Martineau, New York

Address: 18 Red Fox Ln Plattsburgh, NY 12901-6180

Bankruptcy Case 15-12170-1-rel Summary: "The bankruptcy record of Brandon R Martineau from Plattsburgh, NY, shows a Chapter 7 case filed in 2015-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Brandon R Martineau — New York, 15-12170-1


ᐅ Brent Martineau, New York

Address: 18 Red Fox Ln Plattsburgh, NY 12901

Bankruptcy Case 10-12838-1-rel Summary: "Plattsburgh, NY resident Brent Martineau's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Brent Martineau — New York, 10-12838-1


ᐅ Jr Darwin Martino, New York

Address: 35 Cross Rd Plattsburgh, NY 12901

Snapshot of U.S. Bankruptcy Proceeding Case 10-14356-1-rel: "The bankruptcy record of Jr Darwin Martino from Plattsburgh, NY, shows a Chapter 7 case filed in 2010-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in March 18, 2011."
Jr Darwin Martino — New York, 10-14356-1


ᐅ Penny L Matott, New York

Address: 14 Dennis Ave Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 12-10417-1-rel7: "The bankruptcy filing by Penny L Matott, undertaken in 2012-02-18 in Plattsburgh, NY under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Penny L Matott — New York, 12-10417-1


ᐅ Mary E Mattila, New York

Address: 5 Sherman Pl N Plattsburgh, NY 12901

Bankruptcy Case 12-11708-1-rel Summary: "The case of Mary E Mattila in Plattsburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary E Mattila — New York, 12-11708-1


ᐅ John J Matyas, New York

Address: 649 Military Tpke Apt 1 Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 13-11493-1-rel: "The bankruptcy record of John J Matyas from Plattsburgh, NY, shows a Chapter 7 case filed in 2013-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
John J Matyas — New York, 13-11493-1


ᐅ Terra L Mccarthy, New York

Address: 37 Village Dr Plattsburgh, NY 12901

Bankruptcy Case 13-10827-1-rel Summary: "The case of Terra L Mccarthy in Plattsburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terra L Mccarthy — New York, 13-10827-1


ᐅ Evelyn Mccord, New York

Address: 74 Brinkerhoff St Apt 4 Plattsburgh, NY 12901

Bankruptcy Case 13-10665-1-rel Summary: "Evelyn Mccord's Chapter 7 bankruptcy, filed in Plattsburgh, NY in Mar 18, 2013, led to asset liquidation, with the case closing in 06/24/2013."
Evelyn Mccord — New York, 13-10665-1


ᐅ John W Mccorkell, New York

Address: PO Box 2543 Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 11-13870-1-rel7: "In Plattsburgh, NY, John W Mccorkell filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2012."
John W Mccorkell — New York, 11-13870-1


ᐅ Johnathan Frank Mcfarland, New York

Address: 273 Monty Rd Plattsburgh, NY 12901-5369

Concise Description of Bankruptcy Case 15-11621-1-rel7: "Plattsburgh, NY resident Johnathan Frank Mcfarland's 2015-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2015."
Johnathan Frank Mcfarland — New York, 15-11621-1


ᐅ Laverne Mckenzie, New York

Address: 7 Dorchester Dr Plattsburgh, NY 12901

Bankruptcy Case 10-14515-1-rel Overview: "The bankruptcy record of Laverne Mckenzie from Plattsburgh, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 1, 2011."
Laverne Mckenzie — New York, 10-14515-1


ᐅ Erin Mcmullen, New York

Address: 3 Caitlin Way Plattsburgh, NY 12903

Bankruptcy Case 10-12890-1-rel Overview: "In a Chapter 7 bankruptcy case, Erin Mcmullen from Plattsburgh, NY, saw their proceedings start in 07.31.2010 and complete by November 2010, involving asset liquidation."
Erin Mcmullen — New York, 10-12890-1


ᐅ Joseph R Meachem, New York

Address: 15 Stetson Ave Plattsburgh, NY 12901-1650

Brief Overview of Bankruptcy Case 07-12912-1-rel: "Joseph R Meachem, a resident of Plattsburgh, NY, entered a Chapter 13 bankruptcy plan in Oct 26, 2007, culminating in its successful completion by 05/31/2013."
Joseph R Meachem — New York, 07-12912-1


ᐅ Annie Katherine Middleton, New York

Address: 5022 S Catherine St Apt 3 Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 11-11787-1-rel: "In a Chapter 7 bankruptcy case, Annie Katherine Middleton from Plattsburgh, NY, saw her proceedings start in June 1, 2011 and complete by 2011-09-24, involving asset liquidation."
Annie Katherine Middleton — New York, 11-11787-1


ᐅ Ryan A Miller, New York

Address: 237 Margaret St Plattsburgh, NY 12901-1617

Snapshot of U.S. Bankruptcy Proceeding Case 15-12351-1-rel: "In a Chapter 7 bankruptcy case, Ryan A Miller from Plattsburgh, NY, saw their proceedings start in 11/24/2015 and complete by 02/22/2016, involving asset liquidation."
Ryan A Miller — New York, 15-12351-1


ᐅ Karen Minckler, New York

Address: 37 Club Rd Apt 4 Plattsburgh, NY 12903

Concise Description of Bankruptcy Case 12-12714-1-rel7: "Karen Minckler's bankruptcy, initiated in 2012-10-15 and concluded by 01.16.2013 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Minckler — New York, 12-12714-1


ᐅ Brian M Monahan, New York

Address: 30 Dennis Avenue Plattsburgh Ny Plattsburgh, NY 12901

Snapshot of U.S. Bankruptcy Proceeding Case 14-12767-1-rel: "The bankruptcy record of Brian M Monahan from Plattsburgh, NY, shows a Chapter 7 case filed in December 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-18."
Brian M Monahan — New York, 14-12767-1


ᐅ Nancy L Montefusco, New York

Address: 143 Maryland Rd Plattsburgh, NY 12903-4203

Concise Description of Bankruptcy Case 16-10319-1-rel7: "Nancy L Montefusco's Chapter 7 bankruptcy, filed in Plattsburgh, NY in 2016-02-29, led to asset liquidation, with the case closing in May 29, 2016."
Nancy L Montefusco — New York, 16-10319-1


ᐅ Robert F Montefusco, New York

Address: 143 Maryland Rd Plattsburgh, NY 12903-4203

Bankruptcy Case 16-10319-1-rel Overview: "Plattsburgh, NY resident Robert F Montefusco's Feb 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2016."
Robert F Montefusco — New York, 16-10319-1


ᐅ James T Moore, New York

Address: 64 Set Pt Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 12-10309-1-rel7: "Plattsburgh, NY resident James T Moore's February 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-03."
James T Moore — New York, 12-10309-1


ᐅ Kristen M Moore, New York

Address: 55 Montcalm Ave Plattsburgh, NY 12901-1506

Brief Overview of Bankruptcy Case 15-12476-1-rel: "Kristen M Moore's bankruptcy, initiated in Dec 3, 2015 and concluded by 2016-03-02 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen M Moore — New York, 15-12476-1


ᐅ Roger M Morin, New York

Address: 74 Calkins Rd Plattsburgh, NY 12901-5300

Snapshot of U.S. Bankruptcy Proceeding Case 14-10408: "Roger M Morin's bankruptcy, initiated in July 16, 2014 and concluded by 2014-11-04 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger M Morin — New York, 14-10408


ᐅ Moore Vicki Morley, New York

Address: 11 Mason Dr Plattsburgh, NY 12901-1318

Brief Overview of Bankruptcy Case 15-12081-1-rel: "The bankruptcy record of Moore Vicki Morley from Plattsburgh, NY, shows a Chapter 7 case filed in 2015-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Moore Vicki Morley — New York, 15-12081-1


ᐅ Debbie Morrison, New York

Address: 17 Vintage Est Plattsburgh, NY 12901

Snapshot of U.S. Bankruptcy Proceeding Case 13-10655-1-rel: "Debbie Morrison's bankruptcy, initiated in March 2013 and concluded by 06/21/2013 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie Morrison — New York, 13-10655-1


ᐅ Kristia L Morrow, New York

Address: 32 Westwood Dr Plattsburgh, NY 12901-2213

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11698-1-rel: "Kristia L Morrow's bankruptcy, initiated in Jul 31, 2014 and concluded by 2014-10-29 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristia L Morrow — New York, 2014-11698-1


ᐅ Roger J Morse, New York

Address: 2 Goodspeed Rd Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 13-10719-1-rel: "In a Chapter 7 bankruptcy case, Roger J Morse from Plattsburgh, NY, saw his proceedings start in 03.23.2013 and complete by 2013-06-29, involving asset liquidation."
Roger J Morse — New York, 13-10719-1


ᐅ Michael Edward Mrozik, New York

Address: 5 Battery St Plattsburgh, NY 12901

Snapshot of U.S. Bankruptcy Proceeding Case 13-12717-1-rel: "Michael Edward Mrozik's Chapter 7 bankruptcy, filed in Plattsburgh, NY in November 6, 2013, led to asset liquidation, with the case closing in 02/12/2014."
Michael Edward Mrozik — New York, 13-12717-1


ᐅ Jamy Murphy, New York

Address: 14 Tiffany Way Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 10-12022-1-rel: "In a Chapter 7 bankruptcy case, Jamy Murphy from Plattsburgh, NY, saw their proceedings start in 05/27/2010 and complete by Aug 25, 2010, involving asset liquidation."
Jamy Murphy — New York, 10-12022-1


ᐅ Aziza A Musallam, New York

Address: 43 Elm St Apt 301 Plattsburgh, NY 12901

Snapshot of U.S. Bankruptcy Proceeding Case 13-10746-1-rel: "In a Chapter 7 bankruptcy case, Aziza A Musallam from Plattsburgh, NY, saw their proceedings start in 2013-03-26 and complete by 2013-07-02, involving asset liquidation."
Aziza A Musallam — New York, 13-10746-1


ᐅ Lori A Newell, New York

Address: 256 Moffitt Rd Plattsburgh, NY 12901-5250

Bankruptcy Case 14-10107-1-rel Summary: "In a Chapter 7 bankruptcy case, Lori A Newell from Plattsburgh, NY, saw her proceedings start in 2014-01-22 and complete by 04.22.2014, involving asset liquidation."
Lori A Newell — New York, 14-10107-1


ᐅ Amy E Newgarden, New York

Address: 26 Cornelia St Apt 5 Plattsburgh, NY 12901

Snapshot of U.S. Bankruptcy Proceeding Case 12-11498-1-rel: "Plattsburgh, NY resident Amy E Newgarden's June 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-27."
Amy E Newgarden — New York, 12-11498-1


ᐅ Carol M Neyenhouse, New York

Address: 20 Genesee Ln Plattsburgh, NY 12901

Bankruptcy Case 12-13097-1-rel Overview: "In Plattsburgh, NY, Carol M Neyenhouse filed for Chapter 7 bankruptcy in 2012-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2013."
Carol M Neyenhouse — New York, 12-13097-1


ᐅ Diana L Norton, New York

Address: 5 Valhalla Ln Plattsburgh, NY 12901-6816

Bankruptcy Case 15-11006-1-rel Summary: "The case of Diana L Norton in Plattsburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana L Norton — New York, 15-11006-1


ᐅ Donald R Norton, New York

Address: 5 Valhalla Ln Plattsburgh, NY 12901-6816

Bankruptcy Case 15-11006-1-rel Summary: "Donald R Norton's bankruptcy, initiated in 05/12/2015 and concluded by August 2015 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald R Norton — New York, 15-11006-1


ᐅ Connell Eric M O, New York

Address: 5 Wolfe Way Apt 55 Plattsburgh, NY 12901-2463

Snapshot of U.S. Bankruptcy Proceeding Case 15-11803-1-rel: "In a Chapter 7 bankruptcy case, Connell Eric M O from Plattsburgh, NY, saw their proceedings start in 2015-08-31 and complete by November 29, 2015, involving asset liquidation."
Connell Eric M O — New York, 15-11803-1


ᐅ George John Oakes, New York

Address: 30 Chasands Dr Plattsburgh, NY 12901

Bankruptcy Case 12-10744-1-rel Summary: "The case of George John Oakes in Plattsburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George John Oakes — New York, 12-10744-1


ᐅ Cynthia Oconnell, New York

Address: PO Box 2867 Plattsburgh, NY 12901

Bankruptcy Case 10-12881-1-rel Summary: "In Plattsburgh, NY, Cynthia Oconnell filed for Chapter 7 bankruptcy in 07/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-22."
Cynthia Oconnell — New York, 10-12881-1


ᐅ Vincent Odriscoll, New York

Address: 7 Heritage Dr Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 13-10493-1-rel: "In a Chapter 7 bankruptcy case, Vincent Odriscoll from Plattsburgh, NY, saw his proceedings start in 02.28.2013 and complete by 05/29/2013, involving asset liquidation."
Vincent Odriscoll — New York, 13-10493-1


ᐅ Timothy C Oneill, New York

Address: 4622 State Route 9 Apt 3 Plattsburgh, NY 12901

Brief Overview of Bankruptcy Case 13-10755-1-rel: "In a Chapter 7 bankruptcy case, Timothy C Oneill from Plattsburgh, NY, saw their proceedings start in 03.27.2013 and complete by Jul 3, 2013, involving asset liquidation."
Timothy C Oneill — New York, 13-10755-1


ᐅ Mary E Orem, New York

Address: 46 Flynn Ave Apt 304 Plattsburgh, NY 12901-3743

Brief Overview of Bankruptcy Case 15-10989-1-rel: "The bankruptcy record of Mary E Orem from Plattsburgh, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 6, 2015."
Mary E Orem — New York, 15-10989-1


ᐅ Cheri Owens, New York

Address: 11 Homestead Dr Plattsburgh, NY 12901

Concise Description of Bankruptcy Case 10-13993-1-rel7: "Plattsburgh, NY resident Cheri Owens's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/20/2011."
Cheri Owens — New York, 10-13993-1


ᐅ Yvette M Pageau, New York

Address: 10 Bushey Blvd Plattsburgh, NY 12901-3761

Concise Description of Bankruptcy Case 2014-11038-1-rel7: "Yvette M Pageau's bankruptcy, initiated in 05/08/2014 and concluded by 2014-08-06 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvette M Pageau — New York, 2014-11038-1


ᐅ Joseph R Palmer, New York

Address: 19 Concord Ave Plattsburgh, NY 12901-2505

Bankruptcy Case 15-10657-1-rel Summary: "Joseph R Palmer's bankruptcy, initiated in 2015-03-31 and concluded by 06.29.2015 in Plattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph R Palmer — New York, 15-10657-1