personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Queensbury, 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 John J Adams, New York

Address: 481 Upper Sherman Ave Queensbury, NY 12804-7919

Snapshot of U.S. Bankruptcy Proceeding Case 16-10043-1-rel: "Queensbury, NY resident John J Adams's 2016-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/11/2016."
John J Adams — New York, 16-10043-1


ᐅ Jr Ernest Alden, New York

Address: 34 Richardson St Queensbury, NY 12804

Concise Description of Bankruptcy Case 10-13053-1-rel7: "Jr Ernest Alden's Chapter 7 bankruptcy, filed in Queensbury, NY in 2010-08-14, led to asset liquidation, with the case closing in 11.16.2010."
Jr Ernest Alden — New York, 10-13053-1


ᐅ Joseph Alessio, New York

Address: 3 Kettles Way Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 10-14524-1-rel: "In a Chapter 7 bankruptcy case, Joseph Alessio from Queensbury, NY, saw their proceedings start in December 2010 and complete by 03/14/2011, involving asset liquidation."
Joseph Alessio — New York, 10-14524-1


ᐅ Gerald E Allen, New York

Address: 12 Zenas Dr Queensbury, NY 12804

Concise Description of Bankruptcy Case 11-10424-1-rel7: "The case of Gerald E Allen in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald E Allen — New York, 11-10424-1


ᐅ Edward W Allen, New York

Address: 853 Bay Rd Queensbury, NY 12804

Concise Description of Bankruptcy Case 11-10104-1-rel7: "In a Chapter 7 bankruptcy case, Edward W Allen from Queensbury, NY, saw their proceedings start in Jan 19, 2011 and complete by May 2011, involving asset liquidation."
Edward W Allen — New York, 11-10104-1


ᐅ Theresa M Ames, New York

Address: 11 Vista Ct Queensbury, NY 12804

Brief Overview of Bankruptcy Case 11-13604-1-rel: "In a Chapter 7 bankruptcy case, Theresa M Ames from Queensbury, NY, saw her proceedings start in 2011-11-20 and complete by February 2012, involving asset liquidation."
Theresa M Ames — New York, 11-13604-1


ᐅ James Anagnos, New York

Address: 4 Plantation Ln Apt B Queensbury, NY 12804

Brief Overview of Bankruptcy Case 10-14281-1-rel: "Queensbury, NY resident James Anagnos's 11.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-16."
James Anagnos — New York, 10-14281-1


ᐅ Arlene Anselmo, New York

Address: 10 Needle Park Cir Apt 7 Queensbury, NY 12804-5220

Bankruptcy Case 14-10481-1-rel Overview: "In Queensbury, NY, Arlene Anselmo filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/06/2014."
Arlene Anselmo — New York, 14-10481-1


ᐅ Sheri M Apple, New York

Address: 15 Manor Dr Apt C Queensbury, NY 12804

Brief Overview of Bankruptcy Case 09-13895-1-rel: "The bankruptcy record of Sheri M Apple from Queensbury, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-23."
Sheri M Apple — New York, 09-13895-1


ᐅ Brian F Arnold, New York

Address: 1240 Ridge Rd Queensbury, NY 12804-6917

Snapshot of U.S. Bankruptcy Proceeding Case 14-10064-1-rel: "In Queensbury, NY, Brian F Arnold filed for Chapter 7 bankruptcy in January 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-15."
Brian F Arnold — New York, 14-10064-1


ᐅ Sandra L Austin, New York

Address: 57 Twin Channels Rd Queensbury, NY 12804-7239

Bankruptcy Case 14-10150-1-rel Overview: "In Queensbury, NY, Sandra L Austin filed for Chapter 7 bankruptcy in 01/29/2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2014."
Sandra L Austin — New York, 14-10150-1


ᐅ William S Azer, New York

Address: 11 Pinion Pine Ln Queensbury, NY 12804

Concise Description of Bankruptcy Case 09-13907-1-rel7: "Queensbury, NY resident William S Azer's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-25."
William S Azer — New York, 09-13907-1


ᐅ Debra Backus, New York

Address: 877 Upper Sherman Ave Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 10-10416-1-rel: "The bankruptcy filing by Debra Backus, undertaken in February 2010 in Queensbury, NY under Chapter 7, concluded with discharge in June 3, 2010 after liquidating assets."
Debra Backus — New York, 10-10416-1


ᐅ Leslie L Backus, New York

Address: 536A Upper Sherman Ave Queensbury, NY 12804-7924

Snapshot of U.S. Bankruptcy Proceeding Case 14-10411-1-rel: "The bankruptcy filing by Leslie L Backus, undertaken in 02/28/2014 in Queensbury, NY under Chapter 7, concluded with discharge in 05/29/2014 after liquidating assets."
Leslie L Backus — New York, 14-10411-1


ᐅ Timothy D Bailey, New York

Address: 38 Autumn Ln Queensbury, NY 12804

Bankruptcy Case 13-11692-1-rel Overview: "The bankruptcy record of Timothy D Bailey from Queensbury, NY, shows a Chapter 7 case filed in 2013-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 10/07/2013."
Timothy D Bailey — New York, 13-11692-1


ᐅ Jr Bernie W Baker, New York

Address: 8 Queens Ln Queensbury, NY 12804

Bankruptcy Case 13-12707-1-rel Summary: "Jr Bernie W Baker's bankruptcy, initiated in Nov 4, 2013 and concluded by Feb 10, 2014 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Bernie W Baker — New York, 13-12707-1


ᐅ John Charles Baker, New York

Address: 479 Big Bay Rd Queensbury, NY 12804

Bankruptcy Case 11-13559-1-rel Summary: "John Charles Baker's bankruptcy, initiated in 11.15.2011 and concluded by 03/09/2012 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Charles Baker — New York, 11-13559-1


ᐅ Joanna L Baldwin, New York

Address: 15 Manor Dr Apt C Queensbury, NY 12804-5027

Bankruptcy Case 16-10278-1-rel Overview: "The case of Joanna L Baldwin in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanna L Baldwin — New York, 16-10278-1


ᐅ Kathleen M Baldwin, New York

Address: 3 Woodland Path Queensbury, NY 12804

Concise Description of Bankruptcy Case 12-10968-1-rel7: "The case of Kathleen M Baldwin in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen M Baldwin — New York, 12-10968-1


ᐅ Gary R Ball, New York

Address: 13 Vermont Ave Queensbury, NY 12804

Brief Overview of Bankruptcy Case 11-11435-1-rel: "In a Chapter 7 bankruptcy case, Gary R Ball from Queensbury, NY, saw their proceedings start in 05.05.2011 and complete by 08/28/2011, involving asset liquidation."
Gary R Ball — New York, 11-11435-1


ᐅ Emily E Barnes, New York

Address: 28 Burch Rd Queensbury, NY 12804

Concise Description of Bankruptcy Case 13-10867-1-rel7: "Queensbury, NY resident Emily E Barnes's 04.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-15."
Emily E Barnes — New York, 13-10867-1


ᐅ Richard R Bashant, New York

Address: 6 Queen Diana Ln Queensbury, NY 12804

Concise Description of Bankruptcy Case 13-12981-1-rel7: "The case of Richard R Bashant in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard R Bashant — New York, 13-12981-1


ᐅ Mark J Basso, New York

Address: 10 Judmar Ln Queensbury, NY 12804-9032

Brief Overview of Bankruptcy Case 16-10732-1-rel: "In Queensbury, NY, Mark J Basso filed for Chapter 7 bankruptcy in 04.26.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-25."
Mark J Basso — New York, 16-10732-1


ᐅ Jamie L Bearor, New York

Address: 79B Nottingham Dr Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 11-12597-1-rel: "In Queensbury, NY, Jamie L Bearor filed for Chapter 7 bankruptcy in 2011-08-16. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2011."
Jamie L Bearor — New York, 11-12597-1


ᐅ Theodore Bearor, New York

Address: 79 Nottingham Dr # B Queensbury, NY 12804

Brief Overview of Bankruptcy Case 10-11327-1-rel: "In Queensbury, NY, Theodore Bearor filed for Chapter 7 bankruptcy in April 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2010."
Theodore Bearor — New York, 10-11327-1


ᐅ Thomas N Beatty, New York

Address: 107 Coolidge Ave Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 13-11779-1-rel: "In Queensbury, NY, Thomas N Beatty filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.16.2013."
Thomas N Beatty — New York, 13-11779-1


ᐅ Denise L Beaudet, New York

Address: 171 Upper Sherman Ave Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 12-11969-1-rel: "In a Chapter 7 bankruptcy case, Denise L Beaudet from Queensbury, NY, saw her proceedings start in 07.30.2012 and complete by 2012-11-22, involving asset liquidation."
Denise L Beaudet — New York, 12-11969-1


ᐅ John A Beeman, New York

Address: 35 Needle Park Cir Apt 7 Queensbury, NY 12804-5230

Snapshot of U.S. Bankruptcy Proceeding Case 07-12198-1-rel: "Chapter 13 bankruptcy for John A Beeman in Queensbury, NY began in Aug 14, 2007, focusing on debt restructuring, concluding with plan fulfillment in 04.02.2013."
John A Beeman — New York, 07-12198-1


ᐅ Steven W Belanger, New York

Address: PO Box 4201 Queensbury, NY 12804-0201

Snapshot of U.S. Bankruptcy Proceeding Case 14-12334-1-rel: "The case of Steven W Belanger in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven W Belanger — New York, 14-12334-1


ᐅ Thomas Bell, New York

Address: 3 Birdie Dr Apt C Queensbury, NY 12804

Brief Overview of Bankruptcy Case 10-10598-1-rel: "In Queensbury, NY, Thomas Bell filed for Chapter 7 bankruptcy in 02.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2010."
Thomas Bell — New York, 10-10598-1


ᐅ David P Bengle, New York

Address: 12 Finch Way Apt D Queensbury, NY 12804

Bankruptcy Case 13-13030-1-rel Overview: "The bankruptcy record of David P Bengle from Queensbury, NY, shows a Chapter 7 case filed in 12.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2014."
David P Bengle — New York, 13-13030-1


ᐅ Gary Bennett, New York

Address: 71 Lambert Dr Queensbury, NY 12804

Concise Description of Bankruptcy Case 12-11697-1-rel7: "The bankruptcy record of Gary Bennett from Queensbury, NY, shows a Chapter 7 case filed in Jun 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.15.2012."
Gary Bennett — New York, 12-11697-1


ᐅ Dorothy Bennett, New York

Address: 28 Pine Cone Dr Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 10-13478-1-rel: "Dorothy Bennett's Chapter 7 bankruptcy, filed in Queensbury, NY in September 18, 2010, led to asset liquidation, with the case closing in 2010-12-21."
Dorothy Bennett — New York, 10-13478-1


ᐅ Pennie S Bennett, New York

Address: 241 Aviation Rd Queensbury, NY 12804-1153

Concise Description of Bankruptcy Case 14-12371-1-rel7: "The bankruptcy filing by Pennie S Bennett, undertaken in 2014-10-24 in Queensbury, NY under Chapter 7, concluded with discharge in January 22, 2015 after liquidating assets."
Pennie S Bennett — New York, 14-12371-1


ᐅ Robert L Bentley, New York

Address: 1 Cranberry Ln Queensbury, NY 12804

Bankruptcy Case 11-13831-1-rel Summary: "Queensbury, NY resident Robert L Bentley's 12/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/09/2012."
Robert L Bentley — New York, 11-13831-1


ᐅ Ashley E Bernard, New York

Address: 19 East Dr Queensbury, NY 12804

Brief Overview of Bankruptcy Case 11-10656-1-rel: "In Queensbury, NY, Ashley E Bernard filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Ashley E Bernard — New York, 11-10656-1


ᐅ Wendy Bhatti, New York

Address: 6 Jacqueline Dr Queensbury, NY 12804

Bankruptcy Case 10-13410-1-rel Summary: "Wendy Bhatti's Chapter 7 bankruptcy, filed in Queensbury, NY in 2010-09-15, led to asset liquidation, with the case closing in 12/21/2010."
Wendy Bhatti — New York, 10-13410-1


ᐅ Stephen D Bishop, New York

Address: 505 Ridge Rd Queensbury, NY 12804

Concise Description of Bankruptcy Case 12-11163-1-rel7: "In a Chapter 7 bankruptcy case, Stephen D Bishop from Queensbury, NY, saw their proceedings start in April 2012 and complete by August 23, 2012, involving asset liquidation."
Stephen D Bishop — New York, 12-11163-1


ᐅ Matthew M Blake, New York

Address: 2 Sylvan Ave Queensbury, NY 12804-1215

Bankruptcy Case 16-10422-1-rel Overview: "Queensbury, NY resident Matthew M Blake's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-09."
Matthew M Blake — New York, 16-10422-1


ᐅ Marianna E Bodrogi, New York

Address: 7 Queen Mary Dr Queensbury, NY 12804-9153

Concise Description of Bankruptcy Case 16-11137-1-rel7: "In Queensbury, NY, Marianna E Bodrogi filed for Chapter 7 bankruptcy in 2016-06-20. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-18."
Marianna E Bodrogi — New York, 16-11137-1


ᐅ David G Boller, New York

Address: 5 Chippewa Cir Queensbury, NY 12804

Bankruptcy Case 13-12969-1-rel Overview: "The bankruptcy record of David G Boller from Queensbury, NY, shows a Chapter 7 case filed in 2013-12-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-19."
David G Boller — New York, 13-12969-1


ᐅ Beverly B Bolton, New York

Address: 19 Heresford Ln Queensbury, NY 12804

Brief Overview of Bankruptcy Case 11-11735-1-rel: "The bankruptcy filing by Beverly B Bolton, undertaken in 2011-05-31 in Queensbury, NY under Chapter 7, concluded with discharge in August 31, 2011 after liquidating assets."
Beverly B Bolton — New York, 11-11735-1


ᐅ Scott Bourdeau, New York

Address: 75 Queensbury Ave Queensbury, NY 12804

Bankruptcy Case 10-12722-1-rel Overview: "The case of Scott Bourdeau in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Bourdeau — New York, 10-12722-1


ᐅ Jeffrey J Boutelle, New York

Address: 39 Wintergreen Rd Queensbury, NY 12804

Bankruptcy Case 13-11998-1-rel Overview: "Jeffrey J Boutelle's bankruptcy, initiated in 08.09.2013 and concluded by November 15, 2013 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey J Boutelle — New York, 13-11998-1


ᐅ Tina M Bowermaster, New York

Address: 266B John Burke Apts Queensbury, NY 12804-1985

Snapshot of U.S. Bankruptcy Proceeding Case 16-10511-1-rel: "In a Chapter 7 bankruptcy case, Tina M Bowermaster from Queensbury, NY, saw her proceedings start in 2016-03-24 and complete by 2016-06-22, involving asset liquidation."
Tina M Bowermaster — New York, 16-10511-1


ᐅ Crystal M Bradway, New York

Address: 41 Arbutus Dr Queensbury, NY 12804

Bankruptcy Case 12-13043-1-rel Overview: "The bankruptcy filing by Crystal M Bradway, undertaken in 11.21.2012 in Queensbury, NY under Chapter 7, concluded with discharge in 02/27/2013 after liquidating assets."
Crystal M Bradway — New York, 12-13043-1


ᐅ Robert H Brady, New York

Address: 175 Robert Gdns N Apt 8 Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 13-11395-1-rel: "The bankruptcy record of Robert H Brady from Queensbury, NY, shows a Chapter 7 case filed in 2013-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 09.05.2013."
Robert H Brady — New York, 13-11395-1


ᐅ Peter W Braman, New York

Address: Robert Gardens North Building 145 Suite 5 Queensbury, NY 12804

Brief Overview of Bankruptcy Case 2014-10691-1-rel: "In Queensbury, NY, Peter W Braman filed for Chapter 7 bankruptcy in 03.31.2014. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2014."
Peter W Braman — New York, 2014-10691-1


ᐅ Lynn Feron Brayton, New York

Address: 15 Needle Park Cir Apt 3 Queensbury, NY 12804

Bankruptcy Case 11-13622-1-rel Overview: "In a Chapter 7 bankruptcy case, Lynn Feron Brayton from Queensbury, NY, saw their proceedings start in Nov 22, 2011 and complete by March 2012, involving asset liquidation."
Lynn Feron Brayton — New York, 11-13622-1


ᐅ Jodi L Breault, New York

Address: 15 Manor Dr Apt C Queensbury, NY 12804-5027

Brief Overview of Bankruptcy Case 15-12368-1-rel: "Jodi L Breault's Chapter 7 bankruptcy, filed in Queensbury, NY in 11/25/2015, led to asset liquidation, with the case closing in February 2016."
Jodi L Breault — New York, 15-12368-1


ᐅ Kristy L Breault, New York

Address: 12 Newcomb St Queensbury, NY 12804-4012

Bankruptcy Case 14-12078-1-rel Overview: "Kristy L Breault's Chapter 7 bankruptcy, filed in Queensbury, NY in 09.23.2014, led to asset liquidation, with the case closing in December 2014."
Kristy L Breault — New York, 14-12078-1


ᐅ Frances C Breen, New York

Address: 9 Lynnfield Dr Queensbury, NY 12804-1109

Bankruptcy Case 14-12388-1-rel Overview: "Frances C Breen's Chapter 7 bankruptcy, filed in Queensbury, NY in Oct 29, 2014, led to asset liquidation, with the case closing in Jan 27, 2015."
Frances C Breen — New York, 14-12388-1


ᐅ John R Breen, New York

Address: 9 Lynnfield Dr Queensbury, NY 12804-1109

Bankruptcy Case 14-12388-1-rel Summary: "The case of John R Breen in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Breen — New York, 14-12388-1


ᐅ Melissa Brennan, New York

Address: 48 Nottingham Dr Queensbury, NY 12804-8612

Concise Description of Bankruptcy Case 16-11109-1-rel7: "Melissa Brennan's bankruptcy, initiated in June 2016 and concluded by 2016-09-14 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Brennan — New York, 16-11109-1


ᐅ Holly E Brisbin, New York

Address: 18 Luzerne Rd Apt G Queensbury, NY 12804-3301

Concise Description of Bankruptcy Case 14-11271-1-rel7: "The bankruptcy record of Holly E Brisbin from Queensbury, NY, shows a Chapter 7 case filed in 06/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2014."
Holly E Brisbin — New York, 14-11271-1


ᐅ Dawn M Brown, New York

Address: 44 Autumn Ln Queensbury, NY 12804-8514

Bankruptcy Case 14-11944-1-rel Summary: "Dawn M Brown's bankruptcy, initiated in 2014-09-08 and concluded by December 7, 2014 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn M Brown — New York, 14-11944-1


ᐅ Tracy J Brown, New York

Address: 39 Bronk Dr Queensbury, NY 12804

Bankruptcy Case 11-13492-1-rel Overview: "The case of Tracy J Brown in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy J Brown — New York, 11-13492-1


ᐅ Jeffrey W Brown, New York

Address: 44 Autumn Ln Queensbury, NY 12804-8514

Bankruptcy Case 14-12532-1-rel Overview: "Jeffrey W Brown's Chapter 7 bankruptcy, filed in Queensbury, NY in 11/16/2014, led to asset liquidation, with the case closing in 2015-02-14."
Jeffrey W Brown — New York, 14-12532-1


ᐅ Michelle M Brown, New York

Address: 32 Stevens Rd Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 13-10872-1-rel: "In Queensbury, NY, Michelle M Brown filed for Chapter 7 bankruptcy in 2013-04-04. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2013."
Michelle M Brown — New York, 13-10872-1


ᐅ Donna L Brown, New York

Address: 15 Stonegate Dr Queensbury, NY 12804-7751

Snapshot of U.S. Bankruptcy Proceeding Case 15-10777-1-rel: "Donna L Brown's bankruptcy, initiated in April 2015 and concluded by Jul 10, 2015 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna L Brown — New York, 15-10777-1


ᐅ Donna T Brown, New York

Address: 42B Smoke Ridge Rd Queensbury, NY 12804-7942

Concise Description of Bankruptcy Case 14-12285-1-rel7: "The case of Donna T Brown in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna T Brown — New York, 14-12285-1


ᐅ George E Brunell, New York

Address: 17 Noble Way Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 12-12620-1-rel: "The bankruptcy filing by George E Brunell, undertaken in 10.02.2012 in Queensbury, NY under Chapter 7, concluded with discharge in January 8, 2013 after liquidating assets."
George E Brunell — New York, 12-12620-1


ᐅ Katherine A Bruno, New York

Address: 440 Upper Sherman Ave Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 12-10471-1-rel: "In a Chapter 7 bankruptcy case, Katherine A Bruno from Queensbury, NY, saw her proceedings start in Feb 24, 2012 and complete by 06.18.2012, involving asset liquidation."
Katherine A Bruno — New York, 12-10471-1


ᐅ Johnson Maureen A Buckley, New York

Address: 12 Finch Way Apt E Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 12-11715-1-rel: "Queensbury, NY resident Johnson Maureen A Buckley's 2012-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2012."
Johnson Maureen A Buckley — New York, 12-11715-1


ᐅ Doreen L Bunting, New York

Address: 13 Mockingbird Ln Queensbury, NY 12804-9541

Bankruptcy Case 14-12677-1-rel Summary: "The case of Doreen L Bunting in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doreen L Bunting — New York, 14-12677-1


ᐅ Robert Bunting, New York

Address: 13 Mockingbird Ln Queensbury, NY 12804-9541

Bankruptcy Case 14-12677-1-rel Summary: "The bankruptcy filing by Robert Bunting, undertaken in December 5, 2014 in Queensbury, NY under Chapter 7, concluded with discharge in Mar 5, 2015 after liquidating assets."
Robert Bunting — New York, 14-12677-1


ᐅ Scott R Burlingame, New York

Address: 39 Zenas Dr Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 12-11655-1-rel: "In Queensbury, NY, Scott R Burlingame filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-13."
Scott R Burlingame — New York, 12-11655-1


ᐅ Anthony Scott Bush, New York

Address: 14 Garner St Queensbury, NY 12804-4005

Brief Overview of Bankruptcy Case 10-03998-8-DMW: "The bankruptcy record for Anthony Scott Bush from Queensbury, NY, under Chapter 13, filed in May 2010, involved setting up a repayment plan, finalized by 03/20/2015."
Anthony Scott Bush — New York, 10-03998-8


ᐅ Donald R Butler, New York

Address: 479 Luzerne Rd Queensbury, NY 12804

Brief Overview of Bankruptcy Case 11-11163-1-rel: "Queensbury, NY resident Donald R Butler's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2011."
Donald R Butler — New York, 11-11163-1


ᐅ Brant M Campney, New York

Address: 10 Pine Cone Dr Queensbury, NY 12804-7998

Bankruptcy Case 16-10231-1-rel Summary: "In Queensbury, NY, Brant M Campney filed for Chapter 7 bankruptcy in February 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Brant M Campney — New York, 16-10231-1


ᐅ Corinne L Cardoze, New York

Address: 11 Prospect Dr Queensbury, NY 12804

Bankruptcy Case 12-10755-1-rel Summary: "Corinne L Cardoze's Chapter 7 bankruptcy, filed in Queensbury, NY in 03/23/2012, led to asset liquidation, with the case closing in 07/16/2012."
Corinne L Cardoze — New York, 12-10755-1


ᐅ Erin Carey, New York

Address: 10 Mockingbird Ln Queensbury, NY 12804

Bankruptcy Case 10-11640-1-rel Summary: "In Queensbury, NY, Erin Carey filed for Chapter 7 bankruptcy in April 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 9, 2010."
Erin Carey — New York, 10-11640-1


ᐅ Louis Carnevale, New York

Address: 75 Sarah Jen Dr Queensbury, NY 12804

Brief Overview of Bankruptcy Case 10-11733-1-rel: "Louis Carnevale's Chapter 7 bankruptcy, filed in Queensbury, NY in May 5, 2010, led to asset liquidation, with the case closing in 08/28/2010."
Louis Carnevale — New York, 10-11733-1


ᐅ Walter K Carpenter, New York

Address: 7 Manor Dr Apt D Queensbury, NY 12804-5011

Concise Description of Bankruptcy Case 15-12040-1-rel7: "Walter K Carpenter's bankruptcy, initiated in October 2015 and concluded by 2016-01-07 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter K Carpenter — New York, 15-12040-1


ᐅ Leslie D Carr, New York

Address: 2 St Andrews Dr Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 12-13282-1-rel: "The case of Leslie D Carr in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie D Carr — New York, 12-13282-1


ᐅ Stacy Cass, New York

Address: 34C Hunter Brook Ln Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 09-14244-1-rel: "In a Chapter 7 bankruptcy case, Stacy Cass from Queensbury, NY, saw their proceedings start in 11.12.2009 and complete by 02/22/2010, involving asset liquidation."
Stacy Cass — New York, 09-14244-1


ᐅ Matthew D Catone, New York

Address: 47 Hicks Rd Queensbury, NY 12804

Brief Overview of Bankruptcy Case 13-11902-1-rel: "Matthew D Catone's bankruptcy, initiated in Jul 31, 2013 and concluded by 2013-11-06 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew D Catone — New York, 13-11902-1


ᐅ Mary E Cayea, New York

Address: 40A Minnesota Ave Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 12-11117-1-rel: "In Queensbury, NY, Mary E Cayea filed for Chapter 7 bankruptcy in 2012-04-26. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-19."
Mary E Cayea — New York, 12-11117-1


ᐅ Mickey Celeste, New York

Address: 13 Foster Ave Queensbury, NY 12804

Concise Description of Bankruptcy Case 09-14045-1-rel7: "The bankruptcy filing by Mickey Celeste, undertaken in 2009-10-29 in Queensbury, NY under Chapter 7, concluded with discharge in 2010-02-04 after liquidating assets."
Mickey Celeste — New York, 09-14045-1


ᐅ Laurie Chamberlin, New York

Address: 8 Fieldview Rd Queensbury, NY 12804

Bankruptcy Case 10-10499-1-rel Overview: "Laurie Chamberlin's Chapter 7 bankruptcy, filed in Queensbury, NY in 02/15/2010, led to asset liquidation, with the case closing in May 2010."
Laurie Chamberlin — New York, 10-10499-1


ᐅ Eric D Conine, New York

Address: 14 Rose Ln Queensbury, NY 12804-8849

Snapshot of U.S. Bankruptcy Proceeding Case 14-10354-1-rel: "The bankruptcy filing by Eric D Conine, undertaken in 2014-02-24 in Queensbury, NY under Chapter 7, concluded with discharge in 2014-05-25 after liquidating assets."
Eric D Conine — New York, 14-10354-1


ᐅ Richard P Conine, New York

Address: 5 Linette Ln Queensbury, NY 12804

Bankruptcy Case 12-11856-1-rel Summary: "The bankruptcy filing by Richard P Conine, undertaken in Jul 12, 2012 in Queensbury, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Richard P Conine — New York, 12-11856-1


ᐅ Kevin D Conklin, New York

Address: 8 Manor Dr Apt A Queensbury, NY 12804

Concise Description of Bankruptcy Case 13-11500-1-rel7: "In Queensbury, NY, Kevin D Conklin filed for Chapter 7 bankruptcy in 06.10.2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Kevin D Conklin — New York, 13-11500-1


ᐅ Emma L Connell, New York

Address: 120 Robert Gdns N Apt 2 Queensbury, NY 12804

Concise Description of Bankruptcy Case 13-13031-1-rel7: "In a Chapter 7 bankruptcy case, Emma L Connell from Queensbury, NY, saw her proceedings start in 2013-12-20 and complete by 2014-03-28, involving asset liquidation."
Emma L Connell — New York, 13-13031-1


ᐅ Tyson B Converse, New York

Address: 10 Farr Ln Apt 4 Queensbury, NY 12804-4915

Bankruptcy Case 15-11002-1-rel Summary: "The case of Tyson B Converse in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyson B Converse — New York, 15-11002-1


ᐅ Kathleen D Conway, New York

Address: 13 Westland Ave Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 11-12853-1-rel: "Queensbury, NY resident Kathleen D Conway's 2011-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Kathleen D Conway — New York, 11-12853-1


ᐅ Tina M Coppersmith, New York

Address: 30 Cottage Hill Rd Queensbury, NY 12804-1958

Brief Overview of Bankruptcy Case 2014-11586-1-rel: "Tina M Coppersmith's bankruptcy, initiated in 07/19/2014 and concluded by 10/17/2014 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina M Coppersmith — New York, 2014-11586-1


ᐅ Sr Thomas Cottone, New York

Address: 181 W Mountain Rd Queensbury, NY 12804

Brief Overview of Bankruptcy Case 10-13015-1-rel: "Sr Thomas Cottone's bankruptcy, initiated in 2010-08-12 and concluded by 12.05.2010 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Thomas Cottone — New York, 10-13015-1


ᐅ Beth M Coughlin, New York

Address: 50 Veterans Rd Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 11-11896-1-rel: "The case of Beth M Coughlin in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beth M Coughlin — New York, 11-11896-1


ᐅ Robin L Coyle, New York

Address: 87 Bell Mountain Rd Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 13-12369-1-rel: "In a Chapter 7 bankruptcy case, Robin L Coyle from Queensbury, NY, saw their proceedings start in Sep 27, 2013 and complete by January 3, 2014, involving asset liquidation."
Robin L Coyle — New York, 13-12369-1


ᐅ Philip Crannell, New York

Address: 4 Leo St Queensbury, NY 12804

Bankruptcy Case 10-14009-1-rel Overview: "Queensbury, NY resident Philip Crannell's October 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 7, 2011."
Philip Crannell — New York, 10-14009-1


ᐅ Stella H Crea, New York

Address: 12 Braydon Ave Queensbury, NY 12804-8462

Bankruptcy Case 15-10088-1-rel Summary: "Stella H Crea's Chapter 7 bankruptcy, filed in Queensbury, NY in 2015-01-19, led to asset liquidation, with the case closing in 04/19/2015."
Stella H Crea — New York, 15-10088-1


ᐅ Jennifer L Cross, New York

Address: 300 Chestnut Ridge Rd Queensbury, NY 12804-7322

Concise Description of Bankruptcy Case 15-12511-1-rel7: "Jennifer L Cross's Chapter 7 bankruptcy, filed in Queensbury, NY in 2015-12-17, led to asset liquidation, with the case closing in 03.16.2016."
Jennifer L Cross — New York, 15-12511-1


ᐅ Jason L Cross, New York

Address: 300 Chestnut Ridge Rd Queensbury, NY 12804-7322

Bankruptcy Case 15-12511-1-rel Overview: "The bankruptcy filing by Jason L Cross, undertaken in 2015-12-17 in Queensbury, NY under Chapter 7, concluded with discharge in 2016-03-16 after liquidating assets."
Jason L Cross — New York, 15-12511-1


ᐅ Mario Cruz, New York

Address: 50 Nicole Dr Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 09-14401-1-rel: "Mario Cruz's bankruptcy, initiated in November 2009 and concluded by 03.02.2010 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Cruz — New York, 09-14401-1


ᐅ Craig Cudney, New York

Address: 100 Needle Park Cir Apt 7 Queensbury, NY 12804

Bankruptcy Case 09-14788-1-rel Overview: "In a Chapter 7 bankruptcy case, Craig Cudney from Queensbury, NY, saw his proceedings start in December 23, 2009 and complete by 04.05.2010, involving asset liquidation."
Craig Cudney — New York, 09-14788-1


ᐅ Michael J Cummings, New York

Address: 179 Cronin Rd Queensbury, NY 12804

Bankruptcy Case 11-10570-1-rel Overview: "Queensbury, NY resident Michael J Cummings's 03/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-01."
Michael J Cummings — New York, 11-10570-1


ᐅ Glenn A Cummins, New York

Address: 145 Robert Gdns N Apt 1 Queensbury, NY 12804-5265

Snapshot of U.S. Bankruptcy Proceeding Case 15-11545-1-rel: "Queensbury, NY resident Glenn A Cummins's July 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 20, 2015."
Glenn A Cummins — New York, 15-11545-1


ᐅ Jerome W Curry, New York

Address: 104 Cronin Rd Queensbury, NY 12804-5813

Brief Overview of Bankruptcy Case 16-10956-1-rel: "Queensbury, NY resident Jerome W Curry's 2016-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2016."
Jerome W Curry — New York, 16-10956-1


ᐅ James Cusanelli, New York

Address: 60 Needle Park Cir Apt 8 Queensbury, NY 12804

Concise Description of Bankruptcy Case 09-14722-1-rel7: "James Cusanelli's Chapter 7 bankruptcy, filed in Queensbury, NY in 2009-12-18, led to asset liquidation, with the case closing in 03.22.2010."
James Cusanelli — New York, 09-14722-1