personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Troy, 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 Krystal Bohan, New York

Address: 24 Chester Ct Troy, NY 12182-9766

Bankruptcy Case 16-10262-1-rel Summary: "Krystal Bohan's Chapter 7 bankruptcy, filed in Troy, NY in February 2016, led to asset liquidation, with the case closing in 2016-05-26."
Krystal Bohan — New York, 16-10262-1


ᐅ Sean Bohley, New York

Address: 214 Stowe Ave Troy, NY 12180

Concise Description of Bankruptcy Case 10-14574-1-rel7: "The case of Sean Bohley in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Bohley — New York, 10-14574-1


ᐅ Michele M Bond, New York

Address: 107 Sandra Dr Apt 3L Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 12-10709-1-rel: "In Troy, NY, Michele M Bond filed for Chapter 7 bankruptcy in 03.16.2012. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2012."
Michele M Bond — New York, 12-10709-1


ᐅ Margaret Boomhower, New York

Address: 4 George St Apt 3E Troy, NY 12183

Bankruptcy Case 12-10653-1-rel Overview: "In Troy, NY, Margaret Boomhower filed for Chapter 7 bankruptcy in 03.13.2012. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2012."
Margaret Boomhower — New York, 12-10653-1


ᐅ Diann Bornt, New York

Address: 20 Magill Ave Troy, NY 12180

Brief Overview of Bankruptcy Case 11-11323-1-rel: "Troy, NY resident Diann Bornt's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2011."
Diann Bornt — New York, 11-11323-1


ᐅ Mary Campbell, New York

Address: 508 River View Rd Troy, NY 12183

Concise Description of Bankruptcy Case 10-14072-1-rel7: "The case of Mary Campbell in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Campbell — New York, 10-14072-1


ᐅ Richard F Campbell, New York

Address: 117 Jefferson St Troy, NY 12180

Brief Overview of Bankruptcy Case 12-10664-1-rel: "The case of Richard F Campbell in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard F Campbell — New York, 12-10664-1


ᐅ Sheryn Camprone, New York

Address: 9 White Church Rd Troy, NY 12180

Bankruptcy Case 10-12330-1-rel Summary: "The case of Sheryn Camprone in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheryn Camprone — New York, 10-12330-1


ᐅ Sophia L Canty, New York

Address: 675 6th Ave Troy, NY 12182-2301

Concise Description of Bankruptcy Case 15-10179-1-rel7: "Sophia L Canty's Chapter 7 bankruptcy, filed in Troy, NY in 01/30/2015, led to asset liquidation, with the case closing in 04/30/2015."
Sophia L Canty — New York, 15-10179-1


ᐅ Theola Canty, New York

Address: 501 Grand St Apt C Troy, NY 12180

Brief Overview of Bankruptcy Case 11-10354-1-rel: "Troy, NY resident Theola Canty's Feb 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2011."
Theola Canty — New York, 11-10354-1


ᐅ Adolphus Canty, New York

Address: 675 6th Ave Troy, NY 12182-2301

Concise Description of Bankruptcy Case 15-10179-1-rel7: "In a Chapter 7 bankruptcy case, Adolphus Canty from Troy, NY, saw their proceedings start in January 30, 2015 and complete by 2015-04-30, involving asset liquidation."
Adolphus Canty — New York, 15-10179-1


ᐅ Edward A Carey, New York

Address: 540 Lansing Rd Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 11-11522-1-rel: "The bankruptcy filing by Edward A Carey, undertaken in May 12, 2011 in Troy, NY under Chapter 7, concluded with discharge in 2011-09-04 after liquidating assets."
Edward A Carey — New York, 11-11522-1


ᐅ Edward P Carey, New York

Address: 506 Lansing Rd Troy, NY 12180-7230

Concise Description of Bankruptcy Case 2014-11113-1-rel7: "The bankruptcy filing by Edward P Carey, undertaken in May 20, 2014 in Troy, NY under Chapter 7, concluded with discharge in 08/18/2014 after liquidating assets."
Edward P Carey — New York, 2014-11113-1


ᐅ Christina Carhart, New York

Address: 20 Norton St Troy, NY 12180

Brief Overview of Bankruptcy Case 12-11482-1-rel: "The case of Christina Carhart in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Carhart — New York, 12-11482-1


ᐅ Kathy Carner, New York

Address: 2104 Massachusetts Ave Apt 2E Troy, NY 12180-1758

Brief Overview of Bankruptcy Case 06-11005-1-rel: "Apr 30, 2006 marked the beginning of Kathy Carner's Chapter 13 bankruptcy in Troy, NY, entailing a structured repayment schedule, completed by September 2012."
Kathy Carner — New York, 06-11005-1


ᐅ Shawn D Carroll, New York

Address: 25 Lake Shore Dr Troy, NY 12180-9722

Bankruptcy Case 14-12843-1-rel Summary: "The bankruptcy record of Shawn D Carroll from Troy, NY, shows a Chapter 7 case filed in December 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2015."
Shawn D Carroll — New York, 14-12843-1


ᐅ Sondra E Carson, New York

Address: 13 Excelsior Ave Troy, NY 12180-5206

Concise Description of Bankruptcy Case 15-10607-1-rel7: "The bankruptcy record of Sondra E Carson from Troy, NY, shows a Chapter 7 case filed in 2015-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Sondra E Carson — New York, 15-10607-1


ᐅ Wilbur Carter, New York

Address: 416 Lansing Ave Troy, NY 12182

Brief Overview of Bankruptcy Case 11-10534-1-rel: "Wilbur Carter's Chapter 7 bankruptcy, filed in Troy, NY in February 28, 2011, led to asset liquidation, with the case closing in Jun 23, 2011."
Wilbur Carter — New York, 11-10534-1


ᐅ Jean Carter, New York

Address: 486 5th Ave Troy, NY 12182

Brief Overview of Bankruptcy Case 09-14815-1-rel: "Troy, NY resident Jean Carter's 12.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 12, 2010."
Jean Carter — New York, 09-14815-1


ᐅ Sr Patrick J Case, New York

Address: 97 Euclid Ave Troy, NY 12180

Concise Description of Bankruptcy Case 12-13092-1-rel7: "Sr Patrick J Case's Chapter 7 bankruptcy, filed in Troy, NY in November 30, 2012, led to asset liquidation, with the case closing in March 8, 2013."
Sr Patrick J Case — New York, 12-13092-1


ᐅ Colleen Casey, New York

Address: 33 Genesee St Troy, NY 12180

Bankruptcy Case 10-11789-1-rel Summary: "The bankruptcy filing by Colleen Casey, undertaken in May 8, 2010 in Troy, NY under Chapter 7, concluded with discharge in 2010-08-31 after liquidating assets."
Colleen Casey — New York, 10-11789-1


ᐅ Jonathan Cassidy, New York

Address: 57 Collins Ave Troy, NY 12180

Bankruptcy Case 13-10897-1-rel Overview: "In Troy, NY, Jonathan Cassidy filed for Chapter 7 bankruptcy in Apr 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Jonathan Cassidy — New York, 13-10897-1


ᐅ Philip J Cassidy, New York

Address: 436 7th Ave Troy, NY 12182-3012

Brief Overview of Bankruptcy Case 2014-11629-1-rel: "Philip J Cassidy's Chapter 7 bankruptcy, filed in Troy, NY in 2014-07-23, led to asset liquidation, with the case closing in 10/21/2014."
Philip J Cassidy — New York, 2014-11629-1


ᐅ Jessica E Celeone, New York

Address: 15 Central Ave Troy, NY 12180

Concise Description of Bankruptcy Case 11-12952-1-rel7: "The bankruptcy record of Jessica E Celeone from Troy, NY, shows a Chapter 7 case filed in 09/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.15.2012."
Jessica E Celeone — New York, 11-12952-1


ᐅ Thomas Cerny, New York

Address: 61 Thompson St Troy, NY 12180

Concise Description of Bankruptcy Case 12-10836-1-rel7: "Troy, NY resident Thomas Cerny's Mar 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2012."
Thomas Cerny — New York, 12-10836-1


ᐅ Regina Chambers, New York

Address: 152 Jackson St Troy, NY 12180

Concise Description of Bankruptcy Case 10-14037-1-rel7: "Regina Chambers's bankruptcy, initiated in October 2010 and concluded by 02/07/2011 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Chambers — New York, 10-14037-1


ᐅ Joseph S Champagne, New York

Address: 111 N Greenbush Rd Troy, NY 12180

Bankruptcy Case 12-12033-1-rel Summary: "In Troy, NY, Joseph S Champagne filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2012."
Joseph S Champagne — New York, 12-12033-1


ᐅ Jennifer M Chaplin, New York

Address: 185 New Turnpike Rd Troy, NY 12182-1433

Snapshot of U.S. Bankruptcy Proceeding Case 15-12014-1-rel: "Troy, NY resident Jennifer M Chaplin's 2015-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-03."
Jennifer M Chaplin — New York, 15-12014-1


ᐅ William Chaplin, New York

Address: 474 7th Ave Troy, NY 12182

Brief Overview of Bankruptcy Case 13-11417-1-rel: "The bankruptcy record of William Chaplin from Troy, NY, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
William Chaplin — New York, 13-11417-1


ᐅ Robert J Charland, New York

Address: 426 Moonlawn Rd Troy, NY 12180

Brief Overview of Bankruptcy Case 12-13187-1-rel: "In a Chapter 7 bankruptcy case, Robert J Charland from Troy, NY, saw their proceedings start in 12.11.2012 and complete by 03.19.2013, involving asset liquidation."
Robert J Charland — New York, 12-13187-1


ᐅ Rebecca L Chase, New York

Address: 12 Linden Ave Troy, NY 12180

Bankruptcy Case 12-10331-1-rel Summary: "In Troy, NY, Rebecca L Chase filed for Chapter 7 bankruptcy in February 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 5, 2012."
Rebecca L Chase — New York, 12-10331-1


ᐅ Sohaib Chekima, New York

Address: 2000 6th Ave Apt A-209 Troy, NY 12180

Bankruptcy Case 11-10177-1-rel Summary: "In a Chapter 7 bankruptcy case, Sohaib Chekima from Troy, NY, saw their proceedings start in January 27, 2011 and complete by May 22, 2011, involving asset liquidation."
Sohaib Chekima — New York, 11-10177-1


ᐅ Thiagarajan Chellappan, New York

Address: 88 3rd St Rm 1 Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 13-11787-1-rel: "The bankruptcy record of Thiagarajan Chellappan from Troy, NY, shows a Chapter 7 case filed in 2013-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Thiagarajan Chellappan — New York, 13-11787-1


ᐅ Christopher Chisena, New York

Address: 243 11th St # 1 Troy, NY 12180

Brief Overview of Bankruptcy Case 10-10150-1-rel: "In Troy, NY, Christopher Chisena filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2010."
Christopher Chisena — New York, 10-10150-1


ᐅ Sr Donald L Chittenden, New York

Address: PO Box 322 Troy, NY 12182

Bankruptcy Case 13-12176-1-rel Summary: "Sr Donald L Chittenden's Chapter 7 bankruptcy, filed in Troy, NY in August 2013, led to asset liquidation, with the case closing in 12/06/2013."
Sr Donald L Chittenden — New York, 13-12176-1


ᐅ Deena D Christian, New York

Address: 253 9th St Apt 2 Troy, NY 12180

Bankruptcy Case 11-12343-1-rel Overview: "The bankruptcy record of Deena D Christian from Troy, NY, shows a Chapter 7 case filed in July 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 14, 2011."
Deena D Christian — New York, 11-12343-1


ᐅ Lillian H Christian, New York

Address: 153 Vandenburgh Pl Troy, NY 12180-6046

Concise Description of Bankruptcy Case 09-10022-1-rel7: "In her Chapter 13 bankruptcy case filed in 2009-01-07, Troy, NY's Lillian H Christian agreed to a debt repayment plan, which was successfully completed by 2012-07-27."
Lillian H Christian — New York, 09-10022-1


ᐅ Gerrit Christiansen, New York

Address: 28 Flensburg Dr Troy, NY 12180-9731

Snapshot of U.S. Bankruptcy Proceeding Case 14-12569-1-rel: "The bankruptcy filing by Gerrit Christiansen, undertaken in Nov 21, 2014 in Troy, NY under Chapter 7, concluded with discharge in Feb 19, 2015 after liquidating assets."
Gerrit Christiansen — New York, 14-12569-1


ᐅ Michael Christie, New York

Address: 335 Hillcrest St Troy, NY 12182-1301

Concise Description of Bankruptcy Case 08-13567-1-rel7: "The bankruptcy record for Michael Christie from Troy, NY, under Chapter 13, filed in 2008-10-27, involved setting up a repayment plan, finalized by August 9, 2013."
Michael Christie — New York, 08-13567-1


ᐅ Kelly M Ciancanelli, New York

Address: 101 Ferry St Apt 3 Troy, NY 12180-4146

Brief Overview of Bankruptcy Case 16-10037-1-rel: "In Troy, NY, Kelly M Ciancanelli filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 11, 2016."
Kelly M Ciancanelli — New York, 16-10037-1


ᐅ Kathleen Cietek, New York

Address: 36 Wynantskill Way Troy, NY 12180

Concise Description of Bankruptcy Case 10-12551-1-rel7: "The bankruptcy filing by Kathleen Cietek, undertaken in July 2010 in Troy, NY under Chapter 7, concluded with discharge in October 13, 2010 after liquidating assets."
Kathleen Cietek — New York, 10-12551-1


ᐅ John Cioffi, New York

Address: 6 Lake Hills Rd Troy, NY 12180

Bankruptcy Case 11-12040-1-rel Summary: "John Cioffi's bankruptcy, initiated in Jun 27, 2011 and concluded by Oct 20, 2011 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Cioffi — New York, 11-12040-1


ᐅ Scott M Cioffi, New York

Address: 26 Oneil St Troy, NY 12180-5443

Concise Description of Bankruptcy Case 14-12347-1-rel7: "Troy, NY resident Scott M Cioffi's Oct 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 21, 2015."
Scott M Cioffi — New York, 14-12347-1


ᐅ Anthony G Cipriani, New York

Address: 25 Manor Blvd Troy, NY 12180-5617

Bankruptcy Case 16-10568-1-rel Overview: "The case of Anthony G Cipriani in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony G Cipriani — New York, 16-10568-1


ᐅ Patricia Coalts, New York

Address: 314 Oakhurst St Troy, NY 12182-1308

Brief Overview of Bankruptcy Case 14-10461-1-rel: "Troy, NY resident Patricia Coalts's 2014-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2014."
Patricia Coalts — New York, 14-10461-1


ᐅ Ralph Joseph Coli, New York

Address: 298 3rd St Troy, NY 12180

Brief Overview of Bankruptcy Case 13-12081-1-rel: "Troy, NY resident Ralph Joseph Coli's 2013-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/26/2013."
Ralph Joseph Coli — New York, 13-12081-1


ᐅ John H Collegian, New York

Address: PO Box 91 Troy, NY 12182-0091

Snapshot of U.S. Bankruptcy Proceeding Case 15-12404-1-rel: "Troy, NY resident John H Collegian's November 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
John H Collegian — New York, 15-12404-1


ᐅ Craig M Colligan, New York

Address: 786 2nd Ave Troy, NY 12182

Concise Description of Bankruptcy Case 13-10711-1-rel7: "The bankruptcy filing by Craig M Colligan, undertaken in 2013-03-22 in Troy, NY under Chapter 7, concluded with discharge in 06.28.2013 after liquidating assets."
Craig M Colligan — New York, 13-10711-1


ᐅ Nancy A Collins, New York

Address: 90 Williams Rd Apt 5 Troy, NY 12180-7747

Brief Overview of Bankruptcy Case 15-10182-1-rel: "The bankruptcy filing by Nancy A Collins, undertaken in January 2015 in Troy, NY under Chapter 7, concluded with discharge in 2015-04-30 after liquidating assets."
Nancy A Collins — New York, 15-10182-1


ᐅ Barbara S Collins, New York

Address: 2 Broadview Ct Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 13-11162-1-rel: "Barbara S Collins's bankruptcy, initiated in 2013-05-02 and concluded by 2013-08-08 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara S Collins — New York, 13-11162-1


ᐅ Earl F Colson, New York

Address: PO Box 1358 Troy, NY 12181-1358

Bankruptcy Case 14-11858-1-rel Overview: "The bankruptcy record of Earl F Colson from Troy, NY, shows a Chapter 7 case filed in 08/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 20, 2014."
Earl F Colson — New York, 14-11858-1


ᐅ Sharon A Comitale, New York

Address: 341 2nd St Troy, NY 12180

Brief Overview of Bankruptcy Case 13-12338-1-rel: "Sharon A Comitale's bankruptcy, initiated in 2013-09-20 and concluded by 2013-12-27 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon A Comitale — New York, 13-12338-1


ᐅ Stephanie Comitale, New York

Address: 144 N Greenbush Rd Troy, NY 12180

Bankruptcy Case 10-10268-1-rel Summary: "Stephanie Comitale's Chapter 7 bankruptcy, filed in Troy, NY in 2010-01-29, led to asset liquidation, with the case closing in May 2010."
Stephanie Comitale — New York, 10-10268-1


ᐅ Jennifer Connally, New York

Address: 103 Plank Rd Troy, NY 12182-4118

Concise Description of Bankruptcy Case 14-12040-1-rel7: "The bankruptcy filing by Jennifer Connally, undertaken in 2014-09-19 in Troy, NY under Chapter 7, concluded with discharge in 12/18/2014 after liquidating assets."
Jennifer Connally — New York, 14-12040-1


ᐅ Donald Connelly, New York

Address: 6 Michigan Ave Troy, NY 12180-2423

Concise Description of Bankruptcy Case 09-12885-1-rel7: "The bankruptcy record for Donald Connelly from Troy, NY, under Chapter 13, filed in July 2009, involved setting up a repayment plan, finalized by 2013-09-24."
Donald Connelly — New York, 09-12885-1


ᐅ April E Cook, New York

Address: 119 Country Garden Apts Apt 12 Troy, NY 12180

Bankruptcy Case 12-11405-1-rel Summary: "The case of April E Cook in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April E Cook — New York, 12-11405-1


ᐅ Betty Cook, New York

Address: 428 6th Ave Troy, NY 12182

Concise Description of Bankruptcy Case 10-13231-1-rel7: "Troy, NY resident Betty Cook's August 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Betty Cook — New York, 10-13231-1


ᐅ Raymond M Coonrad, New York

Address: 20 Desson Ave Troy, NY 12180

Concise Description of Bankruptcy Case 12-12573-1-rel7: "Troy, NY resident Raymond M Coonrad's 09.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2013."
Raymond M Coonrad — New York, 12-12573-1


ᐅ Jr Richard Corbeil, New York

Address: PO Box 1283 Troy, NY 12181

Bankruptcy Case 10-12884-1-rel Overview: "Jr Richard Corbeil's Chapter 7 bankruptcy, filed in Troy, NY in Jul 31, 2010, led to asset liquidation, with the case closing in 11.23.2010."
Jr Richard Corbeil — New York, 10-12884-1


ᐅ Cosmo Corrado, New York

Address: 250 Liberty St Troy, NY 12180-4471

Concise Description of Bankruptcy Case 08-14176-1-rel7: "In their Chapter 13 bankruptcy case filed in 2008-12-16, Troy, NY's Cosmo Corrado agreed to a debt repayment plan, which was successfully completed by 11.30.2012."
Cosmo Corrado — New York, 08-14176-1


ᐅ Robert James Cote, New York

Address: 342 3rd Ave Apt 4 Troy, NY 12182

Snapshot of U.S. Bankruptcy Proceeding Case 12-35366-cgm: "In Troy, NY, Robert James Cote filed for Chapter 7 bankruptcy in 02.20.2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Robert James Cote — New York, 12-35366


ᐅ William Cox, New York

Address: 325 Belgrade St Troy, NY 12182

Concise Description of Bankruptcy Case 10-12470-1-rel7: "The bankruptcy record of William Cox from Troy, NY, shows a Chapter 7 case filed in 06/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2010."
William Cox — New York, 10-12470-1


ᐅ John H Cox, New York

Address: 2379 Burdett Ave Troy, NY 12180

Bankruptcy Case 13-11306-1-rel Overview: "John H Cox's bankruptcy, initiated in 05/17/2013 and concluded by 2013-08-12 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John H Cox — New York, 13-11306-1


ᐅ Michelle L Craft, New York

Address: 8 Ridgeway Ln Apt J Troy, NY 12180-8260

Bankruptcy Case 14-12503-1-rel Summary: "Troy, NY resident Michelle L Craft's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2015."
Michelle L Craft — New York, 14-12503-1


ᐅ Scott A Craven, New York

Address: 58 Lincoln Ave Troy, NY 12180-5613

Concise Description of Bankruptcy Case 09-14301-1-rel7: "Chapter 13 bankruptcy for Scott A Craven in Troy, NY began in Nov 14, 2009, focusing on debt restructuring, concluding with plan fulfillment in 08.19.2013."
Scott A Craven — New York, 09-14301-1


ᐅ Heather A Criscione, New York

Address: 425 8th Ave Troy, NY 12182

Brief Overview of Bankruptcy Case 11-10619-1-rel: "The bankruptcy filing by Heather A Criscione, undertaken in March 4, 2011 in Troy, NY under Chapter 7, concluded with discharge in Jun 1, 2011 after liquidating assets."
Heather A Criscione — New York, 11-10619-1


ᐅ Anthony Criscone, New York

Address: 60 25th St Troy, NY 12180

Bankruptcy Case 10-11061-1-rel Summary: "In a Chapter 7 bankruptcy case, Anthony Criscone from Troy, NY, saw their proceedings start in 2010-03-25 and complete by Jul 18, 2010, involving asset liquidation."
Anthony Criscone — New York, 10-11061-1


ᐅ Jr Kem Cummins, New York

Address: 150 7th Ave Troy, NY 12180

Bankruptcy Case 10-10618-1-rel Summary: "The case of Jr Kem Cummins in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Kem Cummins — New York, 10-10618-1


ᐅ Judith A Cummins, New York

Address: 463 6th Ave Apt 2 Troy, NY 12182

Snapshot of U.S. Bankruptcy Proceeding Case 13-10445-1-rel: "Judith A Cummins's Chapter 7 bankruptcy, filed in Troy, NY in Feb 25, 2013, led to asset liquidation, with the case closing in 06.03.2013."
Judith A Cummins — New York, 13-10445-1


ᐅ Paul O Cunningham, New York

Address: 374 1st St Troy, NY 12180

Bankruptcy Case 13-11403-1-rel Summary: "The case of Paul O Cunningham in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul O Cunningham — New York, 13-11403-1


ᐅ Timothy J Currier, New York

Address: 23 Red Rock Rd Troy, NY 12182

Bankruptcy Case 09-13866-1-rel Summary: "The bankruptcy filing by Timothy J Currier, undertaken in Oct 16, 2009 in Troy, NY under Chapter 7, concluded with discharge in Jan 22, 2010 after liquidating assets."
Timothy J Currier — New York, 09-13866-1


ᐅ Alfred T Cusick, New York

Address: 656 2nd Ave Fl 1ST Troy, NY 12182-2438

Concise Description of Bankruptcy Case 15-10740-1-rel7: "The bankruptcy filing by Alfred T Cusick, undertaken in 04/09/2015 in Troy, NY under Chapter 7, concluded with discharge in 2015-07-08 after liquidating assets."
Alfred T Cusick — New York, 15-10740-1


ᐅ Beverley Cuva, New York

Address: 36 Pawling Ave Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 10-10034-1-rel: "The case of Beverley Cuva in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverley Cuva — New York, 10-10034-1


ᐅ William L Dallas, New York

Address: 28 Bolivar Ave Troy, NY 12180-7006

Bankruptcy Case 14-10506-1-rel Overview: "In a Chapter 7 bankruptcy case, William L Dallas from Troy, NY, saw their proceedings start in 03.10.2014 and complete by June 2014, involving asset liquidation."
William L Dallas — New York, 14-10506-1


ᐅ Sheila M Danahy, New York

Address: 438 Winter St Troy, NY 12180-8486

Brief Overview of Bankruptcy Case 14-11230-1-rel: "Sheila M Danahy's Chapter 7 bankruptcy, filed in Troy, NY in 2014-05-30, led to asset liquidation, with the case closing in 2014-08-28."
Sheila M Danahy — New York, 14-11230-1


ᐅ Jongjai Daniels, New York

Address: 310 Hillcrest St Troy, NY 12182-1302

Brief Overview of Bankruptcy Case 14-12509-1-rel: "Jongjai Daniels's Chapter 7 bankruptcy, filed in Troy, NY in 2014-11-13, led to asset liquidation, with the case closing in 02/11/2015."
Jongjai Daniels — New York, 14-12509-1


ᐅ Danielle Davenport, New York

Address: 16 Carroll Pl Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 10-14562-1-rel: "The case of Danielle Davenport in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Davenport — New York, 10-14562-1


ᐅ Christopher J Davey, New York

Address: 1888 Highland Ave Troy, NY 12180-3718

Snapshot of U.S. Bankruptcy Proceeding Case 15-12055-1-rel: "In a Chapter 7 bankruptcy case, Christopher J Davey from Troy, NY, saw their proceedings start in October 2015 and complete by January 7, 2016, involving asset liquidation."
Christopher J Davey — New York, 15-12055-1


ᐅ Skelton Margaret A Davis, New York

Address: PO Box 973 Troy, NY 12181

Bankruptcy Case 13-10689-1-rel Summary: "The bankruptcy record of Skelton Margaret A Davis from Troy, NY, shows a Chapter 7 case filed in 03/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2013."
Skelton Margaret A Davis — New York, 13-10689-1


ᐅ Barry Davison, New York

Address: 66 Springbrook Rd Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 14-37110-cgm: "The case of Barry Davison in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry Davison — New York, 14-37110


ᐅ Maison Nicholas Jon De, New York

Address: 118 2nd St Apt 3F Troy, NY 12180

Concise Description of Bankruptcy Case 1-13-42421-nhl7: "Troy, NY resident Maison Nicholas Jon De's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2013."
Maison Nicholas Jon De — New York, 1-13-42421


ᐅ Clare R Dean, New York

Address: 422 7th Ave Troy, NY 12182

Bankruptcy Case 11-10237-1-rel Summary: "The bankruptcy record of Clare R Dean from Troy, NY, shows a Chapter 7 case filed in 2011-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2011."
Clare R Dean — New York, 11-10237-1


ᐅ David T Dean, New York

Address: 6 Woodcut Ln Troy, NY 12180

Bankruptcy Case 12-12937-1-rel Overview: "The bankruptcy record of David T Dean from Troy, NY, shows a Chapter 7 case filed in November 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-15."
David T Dean — New York, 12-12937-1


ᐅ Victor Debonis, New York

Address: 554 5th Ave Troy, NY 12182

Concise Description of Bankruptcy Case 09-14846-1-rel7: "In Troy, NY, Victor Debonis filed for Chapter 7 bankruptcy in 2009-12-30. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2010."
Victor Debonis — New York, 09-14846-1


ᐅ Nicholas S Defalco, New York

Address: 166 2nd Ave Apt 5 Troy, NY 12180

Bankruptcy Case 13-11230-1-rel Summary: "In a Chapter 7 bankruptcy case, Nicholas S Defalco from Troy, NY, saw his proceedings start in 2013-05-13 and complete by 08.19.2013, involving asset liquidation."
Nicholas S Defalco — New York, 13-11230-1


ᐅ Terry A Dehler, New York

Address: 70 Bentley Dr Troy, NY 12182-9782

Brief Overview of Bankruptcy Case 16-11206-1-rel: "Terry A Dehler's Chapter 7 bankruptcy, filed in Troy, NY in 2016-06-30, led to asset liquidation, with the case closing in Sep 28, 2016."
Terry A Dehler — New York, 16-11206-1


ᐅ Ivan A Deitz, New York

Address: 31 Sheridan Ave Troy, NY 12180-6012

Bankruptcy Case 2014-11644-1-rel Summary: "The bankruptcy filing by Ivan A Deitz, undertaken in 2014-07-25 in Troy, NY under Chapter 7, concluded with discharge in 2014-10-23 after liquidating assets."
Ivan A Deitz — New York, 2014-11644-1


ᐅ Jennifer Dejesus, New York

Address: 509 5th Ave Fl 2ND Troy, NY 12182-2720

Brief Overview of Bankruptcy Case 16-11160-1-rel: "Troy, NY resident Jennifer Dejesus's June 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Jennifer Dejesus — New York, 16-11160-1


ᐅ Coro Jr Peter G Del, New York

Address: 844 3rd Ave Troy, NY 12182-2004

Snapshot of U.S. Bankruptcy Proceeding Case 14-10499-1-rel: "Coro Jr Peter G Del's Chapter 7 bankruptcy, filed in Troy, NY in Mar 10, 2014, led to asset liquidation, with the case closing in 2014-06-08."
Coro Jr Peter G Del — New York, 14-10499-1


ᐅ Guidice Michael J Del, New York

Address: 258 Stowe Ave Troy, NY 12180-6330

Concise Description of Bankruptcy Case 14-10609-1-rel7: "The bankruptcy record of Guidice Michael J Del from Troy, NY, shows a Chapter 7 case filed in 2014-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2014."
Guidice Michael J Del — New York, 14-10609-1


ᐅ Deborah Delguidice, New York

Address: 342 Lansing Ave Troy, NY 12182

Brief Overview of Bankruptcy Case 10-12870-1-rel: "In a Chapter 7 bankruptcy case, Deborah Delguidice from Troy, NY, saw her proceedings start in 07/30/2010 and complete by 11/22/2010, involving asset liquidation."
Deborah Delguidice — New York, 10-12870-1


ᐅ Chad E Delude, New York

Address: 922 3rd Ave Troy, NY 12182-1914

Brief Overview of Bankruptcy Case 15-11267-1-rel: "Troy, NY resident Chad E Delude's Jun 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2015."
Chad E Delude — New York, 15-11267-1


ᐅ Darlene G Demarco, New York

Address: 1116 10th Ave Troy, NY 12182

Brief Overview of Bankruptcy Case 12-10543-1-rel: "The bankruptcy filing by Darlene G Demarco, undertaken in Feb 29, 2012 in Troy, NY under Chapter 7, concluded with discharge in 06/23/2012 after liquidating assets."
Darlene G Demarco — New York, 12-10543-1


ᐅ Jr Efrain Diaz, New York

Address: 77 Albany Ave Troy, NY 12183

Bankruptcy Case 11-10840-1-rel Overview: "Jr Efrain Diaz's bankruptcy, initiated in 03/24/2011 and concluded by 07/17/2011 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Efrain Diaz — New York, 11-10840-1


ᐅ Donald Dibona, New York

Address: 289 10th St Troy, NY 12180-2312

Bankruptcy Case 09-11625-1-rel Overview: "Donald Dibona's Troy, NY bankruptcy under Chapter 13 in May 2009 led to a structured repayment plan, successfully discharged in 2013-08-15."
Donald Dibona — New York, 09-11625-1


ᐅ Diana Dickinson, New York

Address: 1369 State Highway 7 Apt 3 Troy, NY 12180

Bankruptcy Case 11-11294-1-rel Overview: "Diana Dickinson's bankruptcy, initiated in 04/28/2011 and concluded by 08/21/2011 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Dickinson — New York, 11-11294-1


ᐅ Shawn M Dickinson, New York

Address: 3 Cooper Ave Troy, NY 12180

Bankruptcy Case 11-10037-1-rel Summary: "In Troy, NY, Shawn M Dickinson filed for Chapter 7 bankruptcy in 01.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-14."
Shawn M Dickinson — New York, 11-10037-1


ᐅ Elizabeth A Dinardo, New York

Address: 868 3rd Ave Troy, NY 12182-1916

Brief Overview of Bankruptcy Case 07-12530-1-rel: "In her Chapter 13 bankruptcy case filed in 2007-09-21, Troy, NY's Elizabeth A Dinardo agreed to a debt repayment plan, which was successfully completed by 2013-09-20."
Elizabeth A Dinardo — New York, 07-12530-1


ᐅ Jennifer L Dinardo, New York

Address: 21 McClelland Ave Troy, NY 12180

Brief Overview of Bankruptcy Case 13-10397-1-rel: "Jennifer L Dinardo's Chapter 7 bankruptcy, filed in Troy, NY in February 20, 2013, led to asset liquidation, with the case closing in May 29, 2013."
Jennifer L Dinardo — New York, 13-10397-1


ᐅ Victoria L Divinsky, New York

Address: 3 Bickford Ln Troy, NY 12182-1401

Bankruptcy Case 15-11266-1-rel Overview: "Troy, NY resident Victoria L Divinsky's 2015-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Victoria L Divinsky — New York, 15-11266-1