personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rensselaer Falls, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Tim Boprey, New York

Address: PO Box 266 Rensselaer Falls, NY 13680

Snapshot of U.S. Bankruptcy Proceeding Case 11-60711-6-dd: "The case of Tim Boprey in Rensselaer Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tim Boprey — New York, 11-60711-6-dd


ᐅ Julia M Brand, New York

Address: 371 County Route 14 Rensselaer Falls, NY 13680

Brief Overview of Bankruptcy Case 11-62318-6-dd: "The bankruptcy filing by Julia M Brand, undertaken in 2011-11-08 in Rensselaer Falls, NY under Chapter 7, concluded with discharge in Mar 2, 2012 after liquidating assets."
Julia M Brand — New York, 11-62318-6-dd


ᐅ Stone Linda Clark, New York

Address: 267 Winters Rd Rensselaer Falls, NY 13680

Bankruptcy Case 10-62296-6-dd Overview: "Rensselaer Falls, NY resident Stone Linda Clark's 08/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-18."
Stone Linda Clark — New York, 10-62296-6-dd


ᐅ Robert G Denny, New York

Address: 285 Todd Rd Rensselaer Falls, NY 13680

Snapshot of U.S. Bankruptcy Proceeding Case 13-60071-6-dd: "Rensselaer Falls, NY resident Robert G Denny's 2013-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/26/2013."
Robert G Denny — New York, 13-60071-6-dd


ᐅ Dallas R Denny, New York

Address: 291 Todd Rd Rensselaer Falls, NY 13680

Concise Description of Bankruptcy Case 13-61510-6-dd7: "Dallas R Denny's bankruptcy, initiated in 2013-09-16 and concluded by 2013-12-23 in Rensselaer Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dallas R Denny — New York, 13-61510-6-dd


ᐅ Glenn F Dibble, New York

Address: 218 Old State Rd Rensselaer Falls, NY 13680

Snapshot of U.S. Bankruptcy Proceeding Case 11-60765-6-dd: "In a Chapter 7 bankruptcy case, Glenn F Dibble from Rensselaer Falls, NY, saw their proceedings start in April 2011 and complete by 08/06/2011, involving asset liquidation."
Glenn F Dibble — New York, 11-60765-6-dd


ᐅ Charles H Fifield, New York

Address: PO Box 214 Rensselaer Falls, NY 13680

Concise Description of Bankruptcy Case 11-60637-6-dd7: "The case of Charles H Fifield in Rensselaer Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles H Fifield — New York, 11-60637-6-dd


ᐅ Brian Geary, New York

Address: 460 Childs Rd Rensselaer Falls, NY 13680

Snapshot of U.S. Bankruptcy Proceeding Case 10-61392-6-dd: "In a Chapter 7 bankruptcy case, Brian Geary from Rensselaer Falls, NY, saw their proceedings start in May 20, 2010 and complete by 2010-09-12, involving asset liquidation."
Brian Geary — New York, 10-61392-6-dd


ᐅ Charles O Gushea, New York

Address: PO Box 166 Rensselaer Falls, NY 13680

Concise Description of Bankruptcy Case 11-60862-6-dd7: "Charles O Gushea's Chapter 7 bankruptcy, filed in Rensselaer Falls, NY in April 2011, led to asset liquidation, with the case closing in 2011-08-18."
Charles O Gushea — New York, 11-60862-6-dd


ᐅ John Halpin, New York

Address: 309 Congress St Rensselaer Falls, NY 13680

Snapshot of U.S. Bankruptcy Proceeding Case 10-60168-6-dd: "In a Chapter 7 bankruptcy case, John Halpin from Rensselaer Falls, NY, saw their proceedings start in 2010-01-28 and complete by 2010-05-10, involving asset liquidation."
John Halpin — New York, 10-60168-6-dd


ᐅ Nicole L Holbrook, New York

Address: PO Box 77 Rensselaer Falls, NY 13680

Bankruptcy Case 12-60468-6-dd Overview: "In Rensselaer Falls, NY, Nicole L Holbrook filed for Chapter 7 bankruptcy in Mar 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 14, 2012."
Nicole L Holbrook — New York, 12-60468-6-dd


ᐅ Nicholas Mcnamara, New York

Address: 1125 County Route 14 Rensselaer Falls, NY 13680

Concise Description of Bankruptcy Case 10-60617-6-dd7: "The bankruptcy filing by Nicholas Mcnamara, undertaken in 2010-03-16 in Rensselaer Falls, NY under Chapter 7, concluded with discharge in 06.14.2010 after liquidating assets."
Nicholas Mcnamara — New York, 10-60617-6-dd


ᐅ Jason Measheaw, New York

Address: 325 Old State Rd Rensselaer Falls, NY 13680

Bankruptcy Case 10-60034-6-dd Overview: "The bankruptcy filing by Jason Measheaw, undertaken in January 2010 in Rensselaer Falls, NY under Chapter 7, concluded with discharge in April 12, 2010 after liquidating assets."
Jason Measheaw — New York, 10-60034-6-dd


ᐅ Ashley E Rayburn, New York

Address: 900 County Route 14 # B Rensselaer Falls, NY 13680

Bankruptcy Case 11-60655-6-dd Summary: "In Rensselaer Falls, NY, Ashley E Rayburn filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2011."
Ashley E Rayburn — New York, 11-60655-6-dd


ᐅ Jennifer L Weekes, New York

Address: 285 Todd Rd Rensselaer Falls, NY 13680

Brief Overview of Bankruptcy Case 12-61270-6-dd: "The bankruptcy record of Jennifer L Weekes from Rensselaer Falls, NY, shows a Chapter 7 case filed in July 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-25."
Jennifer L Weekes — New York, 12-61270-6-dd


ᐅ Sonia M Whitmarsh, New York

Address: 140 Newcomb Rd Rensselaer Falls, NY 13680

Snapshot of U.S. Bankruptcy Proceeding Case 12-61126-6-dd: "The bankruptcy record of Sonia M Whitmarsh from Rensselaer Falls, NY, shows a Chapter 7 case filed in June 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2012."
Sonia M Whitmarsh — New York, 12-61126-6-dd