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 Brian M Dagg, New York

Address: 299 8th St Apt 2 Troy, NY 12180

Bankruptcy Case 12-10420-1-rel Summary: "Troy, NY resident Brian M Dagg's 2012-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2012."
Brian M Dagg — New York, 12-10420-1


ᐅ Charlene Dobert, New York

Address: 226 Stowe Ave Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 10-10484-1-rel: "Troy, NY resident Charlene Dobert's Feb 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-24."
Charlene Dobert — New York, 10-10484-1


ᐅ Raymond R Dockery, New York

Address: 2264 6th Ave Troy, NY 12180

Bankruptcy Case 13-12666-1-rel Summary: "The bankruptcy filing by Raymond R Dockery, undertaken in October 2013 in Troy, NY under Chapter 7, concluded with discharge in 2014-02-05 after liquidating assets."
Raymond R Dockery — New York, 13-12666-1


ᐅ Arthur J Donlon, New York

Address: 4 Sunset View Ave Troy, NY 12180-6528

Bankruptcy Case 16-10349-1-rel Overview: "The bankruptcy filing by Arthur J Donlon, undertaken in 02.29.2016 in Troy, NY under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Arthur J Donlon — New York, 16-10349-1


ᐅ Edward Donnelly, New York

Address: 166 Delaware Ave Apt C Troy, NY 12180

Bankruptcy Case 13-10835-1-rel Overview: "Edward Donnelly's Chapter 7 bankruptcy, filed in Troy, NY in Mar 31, 2013, led to asset liquidation, with the case closing in July 2013."
Edward Donnelly — New York, 13-10835-1


ᐅ Beth Donnelly, New York

Address: 1406 Sausse Ave Troy, NY 12180-1616

Brief Overview of Bankruptcy Case 16-10273-1-rel: "The case of Beth Donnelly in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beth Donnelly — New York, 16-10273-1


ᐅ Fred Dorfman, New York

Address: 2431 21st St Apt 11 Troy, NY 12180

Concise Description of Bankruptcy Case 09-14197-1-rel7: "In a Chapter 7 bankruptcy case, Fred Dorfman from Troy, NY, saw their proceedings start in 11/06/2009 and complete by 02/12/2010, involving asset liquidation."
Fred Dorfman — New York, 09-14197-1


ᐅ Amy Dotzler, New York

Address: 9 Broadview Ter Troy, NY 12180-6804

Concise Description of Bankruptcy Case 16-10879-1-rel7: "The case of Amy Dotzler in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Dotzler — New York, 16-10879-1


ᐅ Nancy L Dougherty, New York

Address: 1827 5th Ave Troy, NY 12180

Brief Overview of Bankruptcy Case 14-11857-1-rel: "In a Chapter 7 bankruptcy case, Nancy L Dougherty from Troy, NY, saw her proceedings start in 08/22/2014 and complete by 11/20/2014, involving asset liquidation."
Nancy L Dougherty — New York, 14-11857-1


ᐅ Lou Ann Dowen, New York

Address: 868 3rd Ave Troy, NY 12182

Bankruptcy Case 12-11832-1-rel Overview: "The bankruptcy record of Lou Ann Dowen from Troy, NY, shows a Chapter 7 case filed in 07/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2012."
Lou Ann Dowen — New York, 12-11832-1


ᐅ Patricia A Downey, New York

Address: 151 Delaware Ave Troy, NY 12180-5005

Snapshot of U.S. Bankruptcy Proceeding Case 14-10277-1-rel: "The case of Patricia A Downey in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Downey — New York, 14-10277-1


ᐅ Jr John J Downey, New York

Address: 151 Delaware Ave Troy, NY 12180

Bankruptcy Case 11-10615-1-rel Overview: "The case of Jr John J Downey in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John J Downey — New York, 11-10615-1


ᐅ Sr John C Drislane, New York

Address: 17 State St Apt 6 Troy, NY 12180

Bankruptcy Case 11-11116-1-rel Summary: "In Troy, NY, Sr John C Drislane filed for Chapter 7 bankruptcy in Apr 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2011."
Sr John C Drislane — New York, 11-11116-1


ᐅ Shalaya M Dukes, New York

Address: 2916 6th Ave Troy, NY 12180

Bankruptcy Case 11-11108-1-rel Overview: "The bankruptcy filing by Shalaya M Dukes, undertaken in Apr 8, 2011 in Troy, NY under Chapter 7, concluded with discharge in 08/01/2011 after liquidating assets."
Shalaya M Dukes — New York, 11-11108-1


ᐅ Alphonso M Dukes, New York

Address: 210 Stowe Ave Troy, NY 12180-6317

Bankruptcy Case 16-10631-1-rel Summary: "In Troy, NY, Alphonso M Dukes filed for Chapter 7 bankruptcy in Apr 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2016."
Alphonso M Dukes — New York, 16-10631-1


ᐅ Kamisha Dumas, New York

Address: 116 Project Rd Apt 8 Troy, NY 12180

Concise Description of Bankruptcy Case 10-11595-1-rel7: "The case of Kamisha Dumas in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kamisha Dumas — New York, 10-11595-1


ᐅ Debra A Dunn, New York

Address: 133 Bedford St Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 11-12569-1-rel: "The bankruptcy filing by Debra A Dunn, undertaken in August 11, 2011 in Troy, NY under Chapter 7, concluded with discharge in 11/15/2011 after liquidating assets."
Debra A Dunn — New York, 11-12569-1


ᐅ Theoda M Duquette, New York

Address: 4 Fonda Ave # 2 Troy, NY 12180

Bankruptcy Case 13-11112-1-rel Overview: "The bankruptcy filing by Theoda M Duquette, undertaken in 04/30/2013 in Troy, NY under Chapter 7, concluded with discharge in August 6, 2013 after liquidating assets."
Theoda M Duquette — New York, 13-11112-1


ᐅ Harriet B Durfee, New York

Address: 2000 6th Ave Bldg A Troy, NY 12180-3432

Brief Overview of Bankruptcy Case 16-10781-1-rel: "In Troy, NY, Harriet B Durfee filed for Chapter 7 bankruptcy in 04/29/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-28."
Harriet B Durfee — New York, 16-10781-1


ᐅ Scott Durivage, New York

Address: 110 Essex St Troy, NY 12180-6713

Bankruptcy Case 15-11737-1-rel Summary: "Scott Durivage's Chapter 7 bankruptcy, filed in Troy, NY in 2015-08-20, led to asset liquidation, with the case closing in 11.18.2015."
Scott Durivage — New York, 15-11737-1


ᐅ Peter Durkee, New York

Address: 452 Monroe St Troy, NY 12180

Concise Description of Bankruptcy Case 10-10867-1-rel7: "Peter Durkee's Chapter 7 bankruptcy, filed in Troy, NY in 03/12/2010, led to asset liquidation, with the case closing in 2010-07-05."
Peter Durkee — New York, 10-10867-1


ᐅ Starr Durkee, New York

Address: 809 5th Ave Troy, NY 12182

Bankruptcy Case 10-10808-1-rel Summary: "Starr Durkee's Chapter 7 bankruptcy, filed in Troy, NY in 2010-03-09, led to asset liquidation, with the case closing in 2010-07-02."
Starr Durkee — New York, 10-10808-1


ᐅ Damon C Dzembo, New York

Address: 9 Muriel Dr Troy, NY 12180-6950

Brief Overview of Bankruptcy Case 16-11247-1-rel: "In Troy, NY, Damon C Dzembo filed for Chapter 7 bankruptcy in 07.08.2016. This case, involving liquidating assets to pay off debts, was resolved by Oct 6, 2016."
Damon C Dzembo — New York, 16-11247-1


ᐅ Tamara R Dzembo, New York

Address: 9 Muriel Dr Troy, NY 12180-6950

Brief Overview of Bankruptcy Case 16-11247-1-rel: "Tamara R Dzembo's bankruptcy, initiated in Jul 8, 2016 and concluded by 10/06/2016 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara R Dzembo — New York, 16-11247-1


ᐅ Gerald Eagle, New York

Address: 14 Victoria Ave Troy, NY 12180

Brief Overview of Bankruptcy Case 11-10694-1-rel: "The bankruptcy record of Gerald Eagle from Troy, NY, shows a Chapter 7 case filed in March 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2011."
Gerald Eagle — New York, 11-10694-1


ᐅ Tina Echandy, New York

Address: 2706 Corliss Park Troy, NY 12182

Snapshot of U.S. Bankruptcy Proceeding Case 10-10664-1-rel: "The case of Tina Echandy in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Echandy — New York, 10-10664-1


ᐅ Tyrell L Edge, New York

Address: 3026 6th Ave Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 12-10841-1-rel: "In a Chapter 7 bankruptcy case, Tyrell L Edge from Troy, NY, saw his proceedings start in Mar 30, 2012 and complete by 2012-07-23, involving asset liquidation."
Tyrell L Edge — New York, 12-10841-1


ᐅ Kim A Edmond, New York

Address: 131 Vandenburgh Pl # B Troy, NY 12180

Bankruptcy Case 11-13743-1-rel Summary: "Kim A Edmond's bankruptcy, initiated in 12.07.2011 and concluded by Mar 31, 2012 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim A Edmond — New York, 11-13743-1


ᐅ Sean Edwards, New York

Address: 282 4th St Unit 2 Troy, NY 12180

Bankruptcy Case 09-14533-1-rel Summary: "In Troy, NY, Sean Edwards filed for Chapter 7 bankruptcy in 2009-12-03. This case, involving liquidating assets to pay off debts, was resolved by Mar 15, 2010."
Sean Edwards — New York, 09-14533-1


ᐅ Catherine A Elgeiser, New York

Address: 21 Lillian Ln Troy, NY 12180

Brief Overview of Bankruptcy Case 13-11800-1-rel: "The case of Catherine A Elgeiser in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine A Elgeiser — New York, 13-11800-1


ᐅ Heather L Ellis, New York

Address: 259 9th St # 3 Troy, NY 12180

Concise Description of Bankruptcy Case 13-10864-1-rel7: "The case of Heather L Ellis in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather L Ellis — New York, 13-10864-1


ᐅ Jr Stewart R Ellis, New York

Address: 470 Cooksboro Rd Troy, NY 12182

Concise Description of Bankruptcy Case 11-10818-1-rel7: "In a Chapter 7 bankruptcy case, Jr Stewart R Ellis from Troy, NY, saw his proceedings start in 03.22.2011 and complete by 2011-07-15, involving asset liquidation."
Jr Stewart R Ellis — New York, 11-10818-1


ᐅ Cristia L English, New York

Address: 675 Brunswick Rd Trlr 31 Troy, NY 12180-6985

Concise Description of Bankruptcy Case 14-10550-1-rel7: "The bankruptcy filing by Cristia L English, undertaken in 2014-03-14 in Troy, NY under Chapter 7, concluded with discharge in 2014-06-12 after liquidating assets."
Cristia L English — New York, 14-10550-1


ᐅ Damon Ernst, New York

Address: 417 7th Ave Troy, NY 12182

Snapshot of U.S. Bankruptcy Proceeding Case 09-14217-1-rel: "In Troy, NY, Damon Ernst filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2010."
Damon Ernst — New York, 09-14217-1


ᐅ John Esposito, New York

Address: 228 Fogarty Rd Troy, NY 12182

Brief Overview of Bankruptcy Case 10-12679-1-rel: "The case of John Esposito in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Esposito — New York, 10-12679-1


ᐅ Angela E Evans, New York

Address: 1 Excelsior Ave Apt 3 Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 12-11786-1-rel: "The case of Angela E Evans in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela E Evans — New York, 12-11786-1


ᐅ Kurt S Eye, New York

Address: 212 3rd St Apt 3E Troy, NY 12180-4652

Bankruptcy Case 15-11578-1-rel Summary: "Kurt S Eye's Chapter 7 bankruptcy, filed in Troy, NY in July 2015, led to asset liquidation, with the case closing in 2015-10-27."
Kurt S Eye — New York, 15-11578-1


ᐅ Gregg H Fairbairn, New York

Address: 33 Francis St Troy, NY 12180

Bankruptcy Case 13-10997-1-rel Overview: "Troy, NY resident Gregg H Fairbairn's Apr 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Gregg H Fairbairn — New York, 13-10997-1


ᐅ Beverly J Falquez, New York

Address: 8 Locust Ave Troy, NY 12180-5124

Brief Overview of Bankruptcy Case 6:15-bk-08873-KSJ: "In a Chapter 7 bankruptcy case, Beverly J Falquez from Troy, NY, saw her proceedings start in 2015-10-20 and complete by 2016-01-18, involving asset liquidation."
Beverly J Falquez — New York, 6:15-bk-08873


ᐅ Michele Fay, New York

Address: 100 Mcchesney Ave Apt A-5 Troy, NY 12180-8861

Brief Overview of Bankruptcy Case 07-12828-1-rel: "Michele Fay, a resident of Troy, NY, entered a Chapter 13 bankruptcy plan in 2007-10-19, culminating in its successful completion by 09.20.2013."
Michele Fay — New York, 07-12828-1


ᐅ Akram Saleh Fayoumi, New York

Address: 309 5th Ave Apt 2 Troy, NY 12182-3334

Bankruptcy Case 15-06337-5-SWH Overview: "Akram Saleh Fayoumi's Chapter 7 bankruptcy, filed in Troy, NY in November 20, 2015, led to asset liquidation, with the case closing in 02.18.2016."
Akram Saleh Fayoumi — New York, 15-06337-5


ᐅ Frances L Fazioli, New York

Address: 59 Cottage St Apt 2C Troy, NY 12180

Concise Description of Bankruptcy Case 13-10599-1-rel7: "The case of Frances L Fazioli in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances L Fazioli — New York, 13-10599-1


ᐅ Lester Feldman, New York

Address: 166 2nd Ave Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 10-11285-1-rel: "Lester Feldman's bankruptcy, initiated in April 5, 2010 and concluded by July 19, 2010 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lester Feldman — New York, 10-11285-1


ᐅ Sharon D Ferguson, New York

Address: 2903 Corliss Park Troy, NY 12182-1790

Concise Description of Bankruptcy Case 14-10587-1-rel7: "The bankruptcy filing by Sharon D Ferguson, undertaken in 2014-03-19 in Troy, NY under Chapter 7, concluded with discharge in 2014-06-17 after liquidating assets."
Sharon D Ferguson — New York, 14-10587-1


ᐅ Pamela R Finch, New York

Address: 151 Mcchesney Ave Troy, NY 12180-8836

Bankruptcy Case 09-13605-1-rel Overview: "The bankruptcy record for Pamela R Finch from Troy, NY, under Chapter 13, filed in 09/29/2009, involved setting up a repayment plan, finalized by 05.03.2013."
Pamela R Finch — New York, 09-13605-1


ᐅ William M Finch, New York

Address: 795 5th Ave # 1 Troy, NY 12182-2117

Brief Overview of Bankruptcy Case 15-11775-1-rel: "The bankruptcy filing by William M Finch, undertaken in 2015-08-27 in Troy, NY under Chapter 7, concluded with discharge in 2015-11-25 after liquidating assets."
William M Finch — New York, 15-11775-1


ᐅ Antonia Fiscarelli, New York

Address: 193 6th Ave Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 09-13922-1-rel: "The case of Antonia Fiscarelli in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonia Fiscarelli — New York, 09-13922-1


ᐅ Sarah E Fisher, New York

Address: 18 Lansing Ave Troy, NY 12180

Bankruptcy Case 11-11246-1-rel Overview: "Sarah E Fisher's bankruptcy, initiated in 04/22/2011 and concluded by 2011-07-18 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah E Fisher — New York, 11-11246-1


ᐅ Patrick Flaherty, New York

Address: 67 Brunswick Rd Troy, NY 12180

Bankruptcy Case 10-12553-1-rel Summary: "Troy, NY resident Patrick Flaherty's 07/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-13."
Patrick Flaherty — New York, 10-12553-1


ᐅ Todd M Flanigan, New York

Address: 141 Maple Ave Troy, NY 12180

Concise Description of Bankruptcy Case 13-12881-1-rel7: "Todd M Flanigan's bankruptcy, initiated in 2013-11-27 and concluded by 2014-03-05 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd M Flanigan — New York, 13-12881-1


ᐅ Peggy M Flansburg, New York

Address: 866 4th Ave Troy, NY 12182

Snapshot of U.S. Bankruptcy Proceeding Case 11-12156-1-rel: "In Troy, NY, Peggy M Flansburg filed for Chapter 7 bankruptcy in 07/01/2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 24, 2011."
Peggy M Flansburg — New York, 11-12156-1


ᐅ Christina Flora, New York

Address: 125 River St # B4A3G Troy, NY 12180

Bankruptcy Case 10-11299-1-rel Summary: "Christina Flora's bankruptcy, initiated in Apr 6, 2010 and concluded by July 2010 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Flora — New York, 10-11299-1


ᐅ Tyrone Flowers, New York

Address: 652 3rd Ave Troy, NY 12182

Brief Overview of Bankruptcy Case 13-11023-1-rel: "The case of Tyrone Flowers in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyrone Flowers — New York, 13-11023-1


ᐅ Prabhudial Patricia R Fontano, New York

Address: 104 George St Apt 1 Troy, NY 12183

Snapshot of U.S. Bankruptcy Proceeding Case 12-13299-1-rel: "Troy, NY resident Prabhudial Patricia R Fontano's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Prabhudial Patricia R Fontano — New York, 12-13299-1


ᐅ Matthew E Forest, New York

Address: 449 5th Ave Troy, NY 12182-2904

Brief Overview of Bankruptcy Case 15-11000-1-rel: "Matthew E Forest's bankruptcy, initiated in May 12, 2015 and concluded by August 10, 2015 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew E Forest — New York, 15-11000-1


ᐅ Kim M Forette, New York

Address: 12 Woodrow Ct Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 11-11715-1-rel: "Troy, NY resident Kim M Forette's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Kim M Forette — New York, 11-11715-1


ᐅ Daniel Stephen Foster, New York

Address: 614 Griswold Hts Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 13-10944-1-rel: "Daniel Stephen Foster's Chapter 7 bankruptcy, filed in Troy, NY in 2013-04-12, led to asset liquidation, with the case closing in 07/08/2013."
Daniel Stephen Foster — New York, 13-10944-1


ᐅ William J Foy, New York

Address: 24 Euclid Ave Troy, NY 12180-3113

Concise Description of Bankruptcy Case 15-11942-1-rel7: "The case of William J Foy in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William J Foy — New York, 15-11942-1


ᐅ Doreen Francese, New York

Address: 133 George St Troy, NY 12183

Snapshot of U.S. Bankruptcy Proceeding Case 11-12891-1-rel: "In Troy, NY, Doreen Francese filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2011."
Doreen Francese — New York, 11-12891-1


ᐅ Jenna Franco, New York

Address: 481 3rd Ave Troy, NY 12182

Bankruptcy Case 13-11141-1-rel Overview: "In Troy, NY, Jenna Franco filed for Chapter 7 bankruptcy in Apr 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Jenna Franco — New York, 13-11141-1


ᐅ Connell G Frazer, New York

Address: 404 Brunswick Dr Apt 3 Troy, NY 12180-6731

Bankruptcy Case 09-14126-1-rel Overview: "Connell G Frazer's Troy, NY bankruptcy under Chapter 13 in 10/31/2009 led to a structured repayment plan, successfully discharged in 2013-08-08."
Connell G Frazer — New York, 09-14126-1


ᐅ Donette Michelle Fretto, New York

Address: 31 Tamarac Rd Troy, NY 12180

Concise Description of Bankruptcy Case 13-12971-1-rel7: "In a Chapter 7 bankruptcy case, Donette Michelle Fretto from Troy, NY, saw her proceedings start in December 11, 2013 and complete by Mar 19, 2014, involving asset liquidation."
Donette Michelle Fretto — New York, 13-12971-1


ᐅ Javier Cruz Fuientes, New York

Address: 13 Frear Ave Troy, NY 12180

Brief Overview of Bankruptcy Case 11-11836-1-rel: "In a Chapter 7 bankruptcy case, Javier Cruz Fuientes from Troy, NY, saw his proceedings start in June 2011 and complete by 09/14/2011, involving asset liquidation."
Javier Cruz Fuientes — New York, 11-11836-1


ᐅ Sharlene S Fuller, New York

Address: 39 Hudson Ave Troy, NY 12183

Concise Description of Bankruptcy Case 09-13696-1-rel7: "In Troy, NY, Sharlene S Fuller filed for Chapter 7 bankruptcy in Sep 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Sharlene S Fuller — New York, 09-13696-1


ᐅ Rosalee Gabe, New York

Address: 3368 6th Ave Apt 1 Troy, NY 12180

Bankruptcy Case 09-14850-1-rel Overview: "The case of Rosalee Gabe in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalee Gabe — New York, 09-14850-1


ᐅ Michael Gallant, New York

Address: 2 Stanton St Apt 601 Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 10-11497-1-rel: "Troy, NY resident Michael Gallant's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2010."
Michael Gallant — New York, 10-11497-1


ᐅ Latoyia L Gamble, New York

Address: 508 6th Ave Troy, NY 12182-2726

Brief Overview of Bankruptcy Case 15-10111-1-rel: "Troy, NY resident Latoyia L Gamble's 2015-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2015."
Latoyia L Gamble — New York, 15-10111-1


ᐅ Lawrence Gamble, New York

Address: 121 Gillette Ave Troy, NY 12180-6157

Bankruptcy Case 08-13600-1-rel Summary: "In their Chapter 13 bankruptcy case filed in October 29, 2008, Troy, NY's Lawrence Gamble agreed to a debt repayment plan, which was successfully completed by 2012-08-09."
Lawrence Gamble — New York, 08-13600-1


ᐅ Janet Gamble, New York

Address: 479 2nd St Troy, NY 12180-5518

Brief Overview of Bankruptcy Case 14-10288-1-rel: "The bankruptcy filing by Janet Gamble, undertaken in Feb 14, 2014 in Troy, NY under Chapter 7, concluded with discharge in 05/15/2014 after liquidating assets."
Janet Gamble — New York, 14-10288-1


ᐅ Matthew P Gandron, New York

Address: 40 Carlyle Ave Troy, NY 12180-3102

Bankruptcy Case 16-10845-1-rel Summary: "In Troy, NY, Matthew P Gandron filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-08."
Matthew P Gandron — New York, 16-10845-1


ᐅ Michael Garner, New York

Address: 7 Manor Blvd Troy, NY 12180

Concise Description of Bankruptcy Case 10-13665-1-rel7: "The bankruptcy filing by Michael Garner, undertaken in Sep 30, 2010 in Troy, NY under Chapter 7, concluded with discharge in January 23, 2011 after liquidating assets."
Michael Garner — New York, 10-13665-1


ᐅ Craig W Gates, New York

Address: 11 Roosevelt Ave Troy, NY 12180

Brief Overview of Bankruptcy Case 12-10661-1-rel: "The case of Craig W Gates in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig W Gates — New York, 12-10661-1


ᐅ Stephen Gavin, New York

Address: 21 Rock Candy Ln Troy, NY 12182

Bankruptcy Case 09-14542-1-rel Summary: "Stephen Gavin's bankruptcy, initiated in December 2009 and concluded by 03.12.2010 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Gavin — New York, 09-14542-1


ᐅ Jeane Gerard, New York

Address: 711 Hoosick Rd Troy, NY 12180

Concise Description of Bankruptcy Case 10-12665-1-rel7: "Jeane Gerard's bankruptcy, initiated in July 16, 2010 and concluded by 2010-11-08 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeane Gerard — New York, 10-12665-1


ᐅ Timothy Geren, New York

Address: 154 7th Ave Troy, NY 12180-1038

Bankruptcy Case 09-10786-1-rel Overview: "The bankruptcy record for Timothy Geren from Troy, NY, under Chapter 13, filed in 2009-03-13, involved setting up a repayment plan, finalized by 2013-08-09."
Timothy Geren — New York, 09-10786-1


ᐅ Edwin Gerena, New York

Address: PO Box 184 Troy, NY 12182

Concise Description of Bankruptcy Case 10-10608-1-rel7: "In a Chapter 7 bankruptcy case, Edwin Gerena from Troy, NY, saw his proceedings start in 02.25.2010 and complete by Jun 20, 2010, involving asset liquidation."
Edwin Gerena — New York, 10-10608-1


ᐅ Linda Geser, New York

Address: 2100 6th Ave Apt 4A Troy, NY 12180

Brief Overview of Bankruptcy Case 10-10134-1-rel: "In a Chapter 7 bankruptcy case, Linda Geser from Troy, NY, saw her proceedings start in Jan 19, 2010 and complete by 04.27.2010, involving asset liquidation."
Linda Geser — New York, 10-10134-1


ᐅ Myron R Getman, New York

Address: 100 Mcchesney Ave Apt K-2 Troy, NY 12180-8877

Brief Overview of Bankruptcy Case 14-12619-1-rel: "The case of Myron R Getman in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myron R Getman — New York, 14-12619-1


ᐅ Casey Gibbons, New York

Address: 86 Mt Pleasant Ave # 2 Troy, NY 12180

Brief Overview of Bankruptcy Case 09-14190-1-rel: "The bankruptcy record of Casey Gibbons from Troy, NY, shows a Chapter 7 case filed in November 6, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.12.2010."
Casey Gibbons — New York, 09-14190-1


ᐅ Ann P Giguere, New York

Address: 120 George St Troy, NY 12183

Brief Overview of Bankruptcy Case 11-11872-1-rel: "The case of Ann P Giguere in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann P Giguere — New York, 11-11872-1


ᐅ John Gillick, New York

Address: 750 1st Ave Troy, NY 12182-2215

Bankruptcy Case 14-12061-1-rel Overview: "The bankruptcy filing by John Gillick, undertaken in Sep 22, 2014 in Troy, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
John Gillick — New York, 14-12061-1


ᐅ James Glass, New York

Address: 40 109th St Troy, NY 12182

Bankruptcy Case 10-11577-1-rel Overview: "The bankruptcy filing by James Glass, undertaken in 2010-04-27 in Troy, NY under Chapter 7, concluded with discharge in August 20, 2010 after liquidating assets."
James Glass — New York, 10-11577-1


ᐅ Lisa M Glasser, New York

Address: 3 Cooper Ave Troy, NY 12180-2703

Bankruptcy Case 14-11860-1-rel Summary: "In a Chapter 7 bankruptcy case, Lisa M Glasser from Troy, NY, saw her proceedings start in Aug 22, 2014 and complete by 11.20.2014, involving asset liquidation."
Lisa M Glasser — New York, 14-11860-1


ᐅ Johnny A Gomez, New York

Address: 132 Winter St Troy, NY 12180

Brief Overview of Bankruptcy Case 13-10797-1-rel: "The case of Johnny A Gomez in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny A Gomez — New York, 13-10797-1


ᐅ Ryan Gonch, New York

Address: 20 Maxwell Dr Troy, NY 12180

Bankruptcy Case 11-11524-1-rel Summary: "Troy, NY resident Ryan Gonch's May 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2011."
Ryan Gonch — New York, 11-11524-1


ᐅ John Gonski, New York

Address: 5 Walnut St Troy, NY 12183

Snapshot of U.S. Bankruptcy Proceeding Case 10-12898-1-rel: "John Gonski's bankruptcy, initiated in July 2010 and concluded by Nov 23, 2010 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Gonski — New York, 10-12898-1


ᐅ John R Goodbred, New York

Address: 39 Brunswick Rd Troy, NY 12180-7084

Brief Overview of Bankruptcy Case 2014-10794-1-rel: "John R Goodbred's bankruptcy, initiated in 2014-04-10 and concluded by July 2014 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John R Goodbred — New York, 2014-10794-1


ᐅ Jeannette Gooley, New York

Address: 706 Griswold Hts Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 10-13548-1-rel: "The case of Jeannette Gooley in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannette Gooley — New York, 10-13548-1


ᐅ Russell Gorleski, New York

Address: 11 Bolivar Ave Troy, NY 12180

Bankruptcy Case 10-11172-1-rel Summary: "In a Chapter 7 bankruptcy case, Russell Gorleski from Troy, NY, saw his proceedings start in March 2010 and complete by July 12, 2010, involving asset liquidation."
Russell Gorleski — New York, 10-11172-1


ᐅ Joseph Grant, New York

Address: 405 Bloomingrove Dr Troy, NY 12180

Concise Description of Bankruptcy Case 10-11024-1-rel7: "The bankruptcy filing by Joseph Grant, undertaken in March 22, 2010 in Troy, NY under Chapter 7, concluded with discharge in June 28, 2010 after liquidating assets."
Joseph Grant — New York, 10-11024-1


ᐅ Sopie A Grate, New York

Address: 52 N Lake Ave Troy, NY 12180

Concise Description of Bankruptcy Case 11-12058-1-rel7: "In Troy, NY, Sopie A Grate filed for Chapter 7 bankruptcy in 2011-06-28. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Sopie A Grate — New York, 11-12058-1


ᐅ Rameisha L Green, New York

Address: 168 Vandenburgh Pl Apt A Troy, NY 12180-6048

Concise Description of Bankruptcy Case 16-10593-1-rel7: "Troy, NY resident Rameisha L Green's Mar 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2016."
Rameisha L Green — New York, 16-10593-1


ᐅ Garth Frederick Green, New York

Address: 171 2nd St Apt 3 Troy, NY 12180-4412

Bankruptcy Case 2014-11084-1-rel Overview: "The bankruptcy record of Garth Frederick Green from Troy, NY, shows a Chapter 7 case filed in 2014-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2014."
Garth Frederick Green — New York, 2014-11084-1


ᐅ Charlene Greene, New York

Address: 431 5th Ave Troy, NY 12182

Concise Description of Bankruptcy Case 10-13602-1-rel7: "Troy, NY resident Charlene Greene's 2010-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-22."
Charlene Greene — New York, 10-13602-1


ᐅ Christine A Gress, New York

Address: 98 Lincoln Ave Troy, NY 12180

Bankruptcy Case 13-10212-1-rel Summary: "The bankruptcy filing by Christine A Gress, undertaken in January 2013 in Troy, NY under Chapter 7, concluded with discharge in 2013-05-01 after liquidating assets."
Christine A Gress — New York, 13-10212-1


ᐅ Janice Gribben, New York

Address: 475 9th Ave Troy, NY 12182

Bankruptcy Case 10-14516-1-rel Overview: "In a Chapter 7 bankruptcy case, Janice Gribben from Troy, NY, saw her proceedings start in December 7, 2010 and complete by 03/16/2011, involving asset liquidation."
Janice Gribben — New York, 10-14516-1


ᐅ Carrion Edwards Grimes, New York

Address: 60 Cottage St Apt 1 Troy, NY 12180

Brief Overview of Bankruptcy Case 10-13940-1-rel: "Troy, NY resident Carrion Edwards Grimes's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2011."
Carrion Edwards Grimes — New York, 10-13940-1


ᐅ Richard Groesbeck, New York

Address: 705 5th Ave Troy, NY 12182

Bankruptcy Case 10-12189-1-rel Summary: "Richard Groesbeck's Chapter 7 bankruptcy, filed in Troy, NY in June 10, 2010, led to asset liquidation, with the case closing in 2010-10-03."
Richard Groesbeck — New York, 10-12189-1


ᐅ David Michael Groff, New York

Address: 272 Speigletown Rd Troy, NY 12182

Brief Overview of Bankruptcy Case 09-13799-1-rel: "Troy, NY resident David Michael Groff's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2010."
David Michael Groff — New York, 09-13799-1


ᐅ David J Grogan, New York

Address: 21 Detroit Ave Troy, NY 12180-2419

Brief Overview of Bankruptcy Case 15-12261-1-rel: "In Troy, NY, David J Grogan filed for Chapter 7 bankruptcy in 11.10.2015. This case, involving liquidating assets to pay off debts, was resolved by 02/08/2016."
David J Grogan — New York, 15-12261-1