personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rensselaer, 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 Marcia Wallace, New York

Address: 256 Maryland Ave Rensselaer, NY 12144

Snapshot of U.S. Bankruptcy Proceeding Case 10-10966-1-rel: "Marcia Wallace's Chapter 7 bankruptcy, filed in Rensselaer, NY in March 17, 2010, led to asset liquidation, with the case closing in June 14, 2010."
Marcia Wallace — New York, 10-10966-1


ᐅ Emily Watson, New York

Address: 18 4th Ave Apt 215 Rensselaer, NY 12144

Bankruptcy Case 10-14380-1-rel Summary: "In Rensselaer, NY, Emily Watson filed for Chapter 7 bankruptcy in Nov 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 19, 2011."
Emily Watson — New York, 10-14380-1


ᐅ Myles T Weathers, New York

Address: 212 Broadway Rensselaer, NY 12144

Brief Overview of Bankruptcy Case 13-11708-1-rel: "Myles T Weathers's bankruptcy, initiated in Jul 3, 2013 and concluded by 10/09/2013 in Rensselaer, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myles T Weathers — New York, 13-11708-1


ᐅ Frank W Weaver, New York

Address: 48 Elm St Rensselaer, NY 12144

Snapshot of U.S. Bankruptcy Proceeding Case 13-12374-1-rel: "The bankruptcy filing by Frank W Weaver, undertaken in 2013-09-27 in Rensselaer, NY under Chapter 7, concluded with discharge in January 3, 2014 after liquidating assets."
Frank W Weaver — New York, 13-12374-1


ᐅ Cynthia Welsh, New York

Address: 22 Fox Holw Rensselaer, NY 12144

Brief Overview of Bankruptcy Case 10-14483-1-rel: "Rensselaer, NY resident Cynthia Welsh's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-27."
Cynthia Welsh — New York, 10-14483-1


ᐅ Kathi J Whelpley, New York

Address: 1451 3rd St Rensselaer, NY 12144

Bankruptcy Case 12-10288-1-rel Summary: "The bankruptcy filing by Kathi J Whelpley, undertaken in 02/08/2012 in Rensselaer, NY under Chapter 7, concluded with discharge in 2012-06-02 after liquidating assets."
Kathi J Whelpley — New York, 12-10288-1


ᐅ Tanya M Whitman, New York

Address: 28 Hampton Ave Apt 4C Rensselaer, NY 12144

Brief Overview of Bankruptcy Case 11-10227-1-rel: "Tanya M Whitman's bankruptcy, initiated in 2011-01-31 and concluded by May 26, 2011 in Rensselaer, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya M Whitman — New York, 11-10227-1


ᐅ Michael Withkowski, New York

Address: 1 Vine St Rensselaer, NY 12144

Brief Overview of Bankruptcy Case 12-11713-1-rel: "In Rensselaer, NY, Michael Withkowski filed for Chapter 7 bankruptcy in 2012-06-26. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-19."
Michael Withkowski — New York, 12-11713-1


ᐅ Eugene Wood, New York

Address: 12 Riverside Ave Apt 2 Rensselaer, NY 12144

Brief Overview of Bankruptcy Case 13-11685-1-rel: "In a Chapter 7 bankruptcy case, Eugene Wood from Rensselaer, NY, saw their proceedings start in 06/30/2013 and complete by 2013-10-06, involving asset liquidation."
Eugene Wood — New York, 13-11685-1


ᐅ Cortney A Wood, New York

Address: 212 Broadway Rensselaer, NY 12144

Brief Overview of Bankruptcy Case 11-12531-1-rel: "Cortney A Wood's bankruptcy, initiated in 2011-08-06 and concluded by 11.29.2011 in Rensselaer, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cortney A Wood — New York, 11-12531-1


ᐅ Eleanor C Wood, New York

Address: 63 Washington St Ste 2 Rensselaer, NY 12144-2719

Bankruptcy Case 15-11757-1-rel Summary: "In Rensselaer, NY, Eleanor C Wood filed for Chapter 7 bankruptcy in 08.25.2015. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2015."
Eleanor C Wood — New York, 15-11757-1


ᐅ Bambi Woods, New York

Address: 15 Walker St Rensselaer, NY 12144

Concise Description of Bankruptcy Case 12-11694-1-rel7: "The bankruptcy filing by Bambi Woods, undertaken in June 2012 in Rensselaer, NY under Chapter 7, concluded with discharge in 2012-10-15 after liquidating assets."
Bambi Woods — New York, 12-11694-1


ᐅ George Wyant, New York

Address: 29 Phillips Rd Rensselaer, NY 12144-4626

Brief Overview of Bankruptcy Case 16-10266-1-rel: "The case of George Wyant in Rensselaer, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Wyant — New York, 16-10266-1


ᐅ Tammy Wyant, New York

Address: 29 Phillips Rd Rensselaer, NY 12144-4626

Brief Overview of Bankruptcy Case 16-10266-1-rel: "The case of Tammy Wyant in Rensselaer, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Wyant — New York, 16-10266-1


ᐅ Jeanne L Young, New York

Address: 10 Virginia Ave Rensselaer, NY 12144

Concise Description of Bankruptcy Case 13-11564-1-rel7: "In Rensselaer, NY, Jeanne L Young filed for Chapter 7 bankruptcy in 2013-06-18. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-24."
Jeanne L Young — New York, 13-11564-1


ᐅ Thomas H Zulick, New York

Address: 823 5th St Rensselaer, NY 12144

Concise Description of Bankruptcy Case 11-11359-1-rel7: "The bankruptcy record of Thomas H Zulick from Rensselaer, NY, shows a Chapter 7 case filed in Apr 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2011."
Thomas H Zulick — New York, 11-11359-1