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 Jason M Lachance, New York

Address: 15 Madison Ave Troy, NY 12180

Bankruptcy Case 12-12769-1-rel Overview: "The case of Jason M Lachance in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason M Lachance — New York, 12-12769-1


ᐅ Revelita C Lachica, New York

Address: PO Box 402 Troy, NY 12181-0402

Bankruptcy Case 15-10352-1-rel Summary: "In a Chapter 7 bankruptcy case, Revelita C Lachica from Troy, NY, saw their proceedings start in 02/27/2015 and complete by May 2015, involving asset liquidation."
Revelita C Lachica — New York, 15-10352-1


ᐅ Kalinda C Lacourt, New York

Address: 18 George St Apt 1N Troy, NY 12183

Concise Description of Bankruptcy Case 12-11503-1-rel7: "Kalinda C Lacourt's bankruptcy, initiated in 06.04.2012 and concluded by September 2012 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kalinda C Lacourt — New York, 12-11503-1


ᐅ Sarah Lafond, New York

Address: 1212 Sausse Ave # 1 Troy, NY 12180

Brief Overview of Bankruptcy Case 10-10212-1-rel: "In Troy, NY, Sarah Lafond filed for Chapter 7 bankruptcy in 2010-01-22. This case, involving liquidating assets to pay off debts, was resolved by April 26, 2010."
Sarah Lafond — New York, 10-10212-1


ᐅ Nicole Lagace, New York

Address: 522 7th Ave Troy, NY 12182

Bankruptcy Case 10-12334-1-rel Overview: "Troy, NY resident Nicole Lagace's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2010."
Nicole Lagace — New York, 10-12334-1


ᐅ Louis R Lajeunesse, New York

Address: 68 New Turnpike Rd Troy, NY 12182

Bankruptcy Case 13-11848-1-rel Overview: "Troy, NY resident Louis R Lajeunesse's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2013."
Louis R Lajeunesse — New York, 13-11848-1


ᐅ Melissa M Lalonde, New York

Address: 11 Ridgeway Ln Apt K Troy, NY 12180-8204

Bankruptcy Case 16-10479-1-rel Overview: "The bankruptcy filing by Melissa M Lalonde, undertaken in 2016-03-18 in Troy, NY under Chapter 7, concluded with discharge in June 16, 2016 after liquidating assets."
Melissa M Lalonde — New York, 16-10479-1


ᐅ Elizabeth Lamoureux, New York

Address: 44 Mountainview Ave Troy, NY 12180-7415

Bankruptcy Case 15-10055-1-rel Overview: "Elizabeth Lamoureux's bankruptcy, initiated in 2015-01-13 and concluded by April 13, 2015 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Lamoureux — New York, 15-10055-1


ᐅ Tia T Lane, New York

Address: 53 6th Ave # 2 Troy, NY 12180-1128

Bankruptcy Case 16-10245-1-rel Overview: "The case of Tia T Lane in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tia T Lane — New York, 16-10245-1


ᐅ Augustus J Lanni, New York

Address: 11 Manning Ave Troy, NY 12180-5014

Brief Overview of Bankruptcy Case 15-11461-1-rel: "In a Chapter 7 bankruptcy case, Augustus J Lanni from Troy, NY, saw his proceedings start in July 10, 2015 and complete by October 8, 2015, involving asset liquidation."
Augustus J Lanni — New York, 15-11461-1


ᐅ Lawrence Laranjo, New York

Address: 516 Pawling Ave Troy, NY 12180

Brief Overview of Bankruptcy Case 12-10510-1-rel: "The bankruptcy filing by Lawrence Laranjo, undertaken in February 29, 2012 in Troy, NY under Chapter 7, concluded with discharge in Jun 23, 2012 after liquidating assets."
Lawrence Laranjo — New York, 12-10510-1


ᐅ Ashley M Lawrence, New York

Address: 85 7th Ave Apt 2 Troy, NY 12180-1132

Bankruptcy Case 16-11255-1-rel Summary: "Ashley M Lawrence's Chapter 7 bankruptcy, filed in Troy, NY in 2016-07-08, led to asset liquidation, with the case closing in 2016-10-06."
Ashley M Lawrence — New York, 16-11255-1


ᐅ Elizabeth A Lawton, New York

Address: 675 Brunswick Rd Trlr 36 Troy, NY 12180-6910

Brief Overview of Bankruptcy Case 15-12224-1-rel: "Elizabeth A Lawton's bankruptcy, initiated in October 30, 2015 and concluded by 2016-01-28 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Lawton — New York, 15-12224-1


ᐅ Jeanne Leclair, New York

Address: 102 11th St Troy, NY 12180

Brief Overview of Bankruptcy Case 10-12179-1-rel: "Jeanne Leclair's bankruptcy, initiated in June 2010 and concluded by Oct 2, 2010 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne Leclair — New York, 10-12179-1


ᐅ Jennifer Lemay, New York

Address: 323 7th Ave Troy, NY 12182

Brief Overview of Bankruptcy Case 10-12341-1-rel: "The bankruptcy filing by Jennifer Lemay, undertaken in 2010-06-21 in Troy, NY under Chapter 7, concluded with discharge in 2010-09-15 after liquidating assets."
Jennifer Lemay — New York, 10-12341-1


ᐅ Geraldine Y Lemons, New York

Address: 31 Sheridan Ave Troy, NY 12180

Brief Overview of Bankruptcy Case 11-10874-1-rel: "In a Chapter 7 bankruptcy case, Geraldine Y Lemons from Troy, NY, saw her proceedings start in March 25, 2011 and complete by Jul 18, 2011, involving asset liquidation."
Geraldine Y Lemons — New York, 11-10874-1


ᐅ Jr Charles C Lennox, New York

Address: 197 Pawling Ave Troy, NY 12180

Brief Overview of Bankruptcy Case 13-10803-1-rel: "Jr Charles C Lennox's Chapter 7 bankruptcy, filed in Troy, NY in 2013-03-29, led to asset liquidation, with the case closing in July 5, 2013."
Jr Charles C Lennox — New York, 13-10803-1


ᐅ Dana M Lenseth, New York

Address: 10 Elm St Troy, NY 12180

Concise Description of Bankruptcy Case 11-10940-1-rel7: "Troy, NY resident Dana M Lenseth's 03.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2011."
Dana M Lenseth — New York, 11-10940-1


ᐅ Jamie Leonard, New York

Address: 8 Checkerberry Ln Troy, NY 12180-7113

Brief Overview of Bankruptcy Case 14-10429-1-rel: "Jamie Leonard's bankruptcy, initiated in 02.28.2014 and concluded by 2014-05-29 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Leonard — New York, 14-10429-1


ᐅ John P Leonard, New York

Address: 5 Tower Ave Troy, NY 12180-7423

Bankruptcy Case 09-10780-1-rel Summary: "John P Leonard's Chapter 13 bankruptcy in Troy, NY started in 03/13/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/14/2014."
John P Leonard — New York, 09-10780-1


ᐅ Stephanie Johnson Leslie, New York

Address: 31 Madison Ave Troy, NY 12180-5139

Bankruptcy Case 15-12491-1-rel Overview: "The bankruptcy record of Stephanie Johnson Leslie from Troy, NY, shows a Chapter 7 case filed in Dec 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-08."
Stephanie Johnson Leslie — New York, 15-12491-1


ᐅ Anthony Lewis, New York

Address: 21 121st St Troy, NY 12182-2216

Snapshot of U.S. Bankruptcy Proceeding Case 08-12525-1-rel: "Filing for Chapter 13 bankruptcy in 07.31.2008, Anthony Lewis from Troy, NY, structured a repayment plan, achieving discharge in 10.19.2012."
Anthony Lewis — New York, 08-12525-1


ᐅ Robert A Lewis, New York

Address: 5 Brentwood Ave Troy, NY 12180-8301

Bankruptcy Case 14-11332-1-rel Overview: "The case of Robert A Lewis in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Lewis — New York, 14-11332-1


ᐅ Deborah E Lewis, New York

Address: 7 Muriel Dr Troy, NY 12180

Concise Description of Bankruptcy Case 11-12666-1-rel7: "Deborah E Lewis's bankruptcy, initiated in Aug 20, 2011 and concluded by November 16, 2011 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah E Lewis — New York, 11-12666-1


ᐅ Diana Lezette, New York

Address: 9 Broadview Ter Troy, NY 12180-6804

Brief Overview of Bankruptcy Case 16-10878-1-rel: "The bankruptcy filing by Diana Lezette, undertaken in May 2016 in Troy, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Diana Lezette — New York, 16-10878-1


ᐅ Elizabeth Lind, New York

Address: 48 Vandenburgh Ave Apt 2B Troy, NY 12180

Concise Description of Bankruptcy Case 12-12698-1-rel7: "The case of Elizabeth Lind in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Lind — New York, 12-12698-1


ᐅ Christopher L Lindsay, New York

Address: 15 Deerfield Dr Troy, NY 12180-7118

Brief Overview of Bankruptcy Case 15-11721-1-rel: "The case of Christopher L Lindsay in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher L Lindsay — New York, 15-11721-1


ᐅ John P Lino, New York

Address: 562 1st St Troy, NY 12180

Bankruptcy Case 11-11245-1-rel Overview: "John P Lino's Chapter 7 bankruptcy, filed in Troy, NY in 2011-04-22, led to asset liquidation, with the case closing in 2011-07-18."
John P Lino — New York, 11-11245-1


ᐅ Adam T Liscier, New York

Address: 332 Spring Ave Troy, NY 12180-5213

Snapshot of U.S. Bankruptcy Proceeding Case 15-10363-1-rel: "The bankruptcy filing by Adam T Liscier, undertaken in February 27, 2015 in Troy, NY under Chapter 7, concluded with discharge in 2015-05-28 after liquidating assets."
Adam T Liscier — New York, 15-10363-1


ᐅ Brian Livolsi, New York

Address: 2 Village Dr Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 10-14141-1-rel: "Brian Livolsi's bankruptcy, initiated in 11/04/2010 and concluded by February 2011 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Livolsi — New York, 10-14141-1


ᐅ Erin A Livolsi, New York

Address: 2 Village Dr Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 12-13099-1-rel: "The bankruptcy filing by Erin A Livolsi, undertaken in Nov 30, 2012 in Troy, NY under Chapter 7, concluded with discharge in 03.08.2013 after liquidating assets."
Erin A Livolsi — New York, 12-13099-1


ᐅ Karen M Livolsi, New York

Address: 37 Mcclelland Ave Troy, NY 12180-5024

Bankruptcy Case 16-11077-1-rel Overview: "The bankruptcy filing by Karen M Livolsi, undertaken in 06/10/2016 in Troy, NY under Chapter 7, concluded with discharge in 09.08.2016 after liquidating assets."
Karen M Livolsi — New York, 16-11077-1


ᐅ Debra Lockrow, New York

Address: 2 St Pauls Pl # 2 Troy, NY 12180

Bankruptcy Case 09-14380-1-rel Overview: "Troy, NY resident Debra Lockrow's 2009-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2010."
Debra Lockrow — New York, 09-14380-1


ᐅ Karl N Loeper, New York

Address: 770 3rd Ave Troy, NY 12182

Concise Description of Bankruptcy Case 12-11682-1-rel7: "The bankruptcy record of Karl N Loeper from Troy, NY, shows a Chapter 7 case filed in 06/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2012."
Karl N Loeper — New York, 12-11682-1


ᐅ Darlene Lopez, New York

Address: 328 1st St Troy, NY 12180

Bankruptcy Case 11-11162-1-rel Overview: "Darlene Lopez's bankruptcy, initiated in April 2011 and concluded by 08/07/2011 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene Lopez — New York, 11-11162-1


ᐅ Deborah Louder, New York

Address: 1045 6th Ave Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 10-13227-1-rel: "Troy, NY resident Deborah Louder's August 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.07.2010."
Deborah Louder — New York, 10-13227-1


ᐅ Carol W Lovelee, New York

Address: 346 Taylor Ct Troy, NY 12180

Bankruptcy Case 11-13956-1-rel Overview: "In a Chapter 7 bankruptcy case, Carol W Lovelee from Troy, NY, saw their proceedings start in December 30, 2011 and complete by 04/23/2012, involving asset liquidation."
Carol W Lovelee — New York, 11-13956-1


ᐅ Debra L Luce, New York

Address: 542 1st St Troy, NY 12180-5537

Snapshot of U.S. Bankruptcy Proceeding Case 15-10523-1-rel: "The case of Debra L Luce in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra L Luce — New York, 15-10523-1


ᐅ Maureen Luscier, New York

Address: 98 Campbell Ave Troy, NY 12180-6028

Concise Description of Bankruptcy Case 16-10942-1-rel7: "In Troy, NY, Maureen Luscier filed for Chapter 7 bankruptcy in 05/24/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-22."
Maureen Luscier — New York, 16-10942-1


ᐅ Robin S Lutz, New York

Address: 727 2nd Ave Rear Troy, NY 12182

Bankruptcy Case 13-11435-1-rel Overview: "Robin S Lutz's bankruptcy, initiated in 05/31/2013 and concluded by September 2013 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin S Lutz — New York, 13-11435-1


ᐅ Joseph Lutz, New York

Address: 12 Conway Ct Apt 4D Troy, NY 12180

Bankruptcy Case 10-13858-1-rel Summary: "The bankruptcy filing by Joseph Lutz, undertaken in October 2010 in Troy, NY under Chapter 7, concluded with discharge in 2011-01-12 after liquidating assets."
Joseph Lutz — New York, 10-13858-1


ᐅ Beth Anne Macey, New York

Address: 440 7th Ave Troy, NY 12182

Bankruptcy Case 13-12725-1-rel Summary: "Beth Anne Macey's bankruptcy, initiated in Nov 6, 2013 and concluded by Feb 12, 2014 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth Anne Macey — New York, 13-12725-1


ᐅ Michael R Mackey, New York

Address: 22 Wayne St Troy, NY 12180

Brief Overview of Bankruptcy Case 09-13678-1-rel: "In Troy, NY, Michael R Mackey filed for Chapter 7 bankruptcy in September 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2010."
Michael R Mackey — New York, 09-13678-1


ᐅ Patricia M Macnary, New York

Address: 25 120th St Troy, NY 12182

Concise Description of Bankruptcy Case 11-12079-1-rel7: "Patricia M Macnary's Chapter 7 bankruptcy, filed in Troy, NY in June 29, 2011, led to asset liquidation, with the case closing in 2011-10-22."
Patricia M Macnary — New York, 11-12079-1


ᐅ Minka L Maddocks, New York

Address: 111 7th Ave # 2 Troy, NY 12180-1037

Concise Description of Bankruptcy Case 06-13539-1-rel7: "Minka L Maddocks, a resident of Troy, NY, entered a Chapter 13 bankruptcy plan in December 2006, culminating in its successful completion by 2012-12-07."
Minka L Maddocks — New York, 06-13539-1


ᐅ Heather L Mahoney, New York

Address: 227 5th Ave Troy, NY 12180

Bankruptcy Case 11-12170-1-rel Summary: "The case of Heather L Mahoney in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather L Mahoney — New York, 11-12170-1


ᐅ Robert P Manella, New York

Address: 281 10th St # 2 Troy, NY 12180

Brief Overview of Bankruptcy Case 09-13623-1-rel: "The bankruptcy filing by Robert P Manella, undertaken in 2009-09-30 in Troy, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Robert P Manella — New York, 09-13623-1


ᐅ Mary A Mann, New York

Address: 331 Congress St Troy, NY 12180

Concise Description of Bankruptcy Case 11-10140-1-rel7: "In Troy, NY, Mary A Mann filed for Chapter 7 bankruptcy in January 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Mary A Mann — New York, 11-10140-1


ᐅ Jacob R Mann, New York

Address: 410 Brunswick Dr Apt 5 Troy, NY 12180-6644

Bankruptcy Case 16-10503-1-rel Summary: "The case of Jacob R Mann in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob R Mann — New York, 16-10503-1


ᐅ Suzanna Manning, New York

Address: 44 Marvin Ave Troy, NY 12180

Brief Overview of Bankruptcy Case 10-11461-1-rel: "Suzanna Manning's Chapter 7 bankruptcy, filed in Troy, NY in April 2010, led to asset liquidation, with the case closing in July 26, 2010."
Suzanna Manning — New York, 10-11461-1


ᐅ Chasity M Mansourian, New York

Address: 41 Wynantskill Way Troy, NY 12180-6198

Snapshot of U.S. Bankruptcy Proceeding Case 16-10379-1-rel: "The bankruptcy filing by Chasity M Mansourian, undertaken in 03/05/2016 in Troy, NY under Chapter 7, concluded with discharge in 2016-06-03 after liquidating assets."
Chasity M Mansourian — New York, 16-10379-1


ᐅ Dawn M Mantello, New York

Address: 3 Martin Ln Troy, NY 12182

Concise Description of Bankruptcy Case 11-13569-1-rel7: "The bankruptcy record of Dawn M Mantello from Troy, NY, shows a Chapter 7 case filed in 11/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.15.2012."
Dawn M Mantello — New York, 11-13569-1


ᐅ Kimberly A Marino, New York

Address: 526 2nd Ave Fl 1ST Troy, NY 12182-2713

Brief Overview of Bankruptcy Case 15-10045-1-rel: "In Troy, NY, Kimberly A Marino filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-10."
Kimberly A Marino — New York, 15-10045-1


ᐅ Donald Martell, New York

Address: 88 25th St Troy, NY 12180

Bankruptcy Case 10-13783-1-rel Summary: "The bankruptcy filing by Donald Martell, undertaken in October 9, 2010 in Troy, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Donald Martell — New York, 10-13783-1


ᐅ Cathleen P Martin, New York

Address: 111 Eastover Rd Troy, NY 12182

Brief Overview of Bankruptcy Case 13-10918-1-rel: "The bankruptcy filing by Cathleen P Martin, undertaken in 04.10.2013 in Troy, NY under Chapter 7, concluded with discharge in 2013-07-17 after liquidating assets."
Cathleen P Martin — New York, 13-10918-1


ᐅ Marie L Martin, New York

Address: 492 2nd Ave Troy, NY 12182

Snapshot of U.S. Bankruptcy Proceeding Case 11-12944-1-rel: "Marie L Martin's bankruptcy, initiated in 2011-09-22 and concluded by January 15, 2012 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie L Martin — New York, 11-12944-1


ᐅ William T Martin, New York

Address: PO Box 1014 Troy, NY 12181

Bankruptcy Case 11-11862-1-rel Overview: "The bankruptcy filing by William T Martin, undertaken in June 2011 in Troy, NY under Chapter 7, concluded with discharge in 10/02/2011 after liquidating assets."
William T Martin — New York, 11-11862-1


ᐅ Victoria M Martinez, New York

Address: 400 Mcchesney Ave Ext Apt 6-7 Troy, NY 12180-0906

Snapshot of U.S. Bankruptcy Proceeding Case 15-12213-1-rel: "Victoria M Martinez's Chapter 7 bankruptcy, filed in Troy, NY in October 30, 2015, led to asset liquidation, with the case closing in January 28, 2016."
Victoria M Martinez — New York, 15-12213-1


ᐅ Vito A Masi, New York

Address: PO Box 57 Troy, NY 12182-0057

Concise Description of Bankruptcy Case 07-10099-1-rel7: "The bankruptcy record for Vito A Masi from Troy, NY, under Chapter 13, filed in 2007-01-11, involved setting up a repayment plan, finalized by Oct 19, 2012."
Vito A Masi — New York, 07-10099-1


ᐅ Matthew Matala, New York

Address: 740 Hoosick Rd # 4164 Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 10-12458-1-rel: "The bankruptcy record of Matthew Matala from Troy, NY, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-23."
Matthew Matala — New York, 10-12458-1


ᐅ Charles D Mattoon, New York

Address: 104 Oakwood Ave Troy, NY 12180

Bankruptcy Case 11-12433-1-rel Overview: "Charles D Mattoon's bankruptcy, initiated in 2011-07-29 and concluded by Nov 21, 2011 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles D Mattoon — New York, 11-12433-1


ᐅ Erikki Maunu, New York

Address: 6 James Ln Troy, NY 12182

Bankruptcy Case 10-10411-1-rel Overview: "The bankruptcy filing by Erikki Maunu, undertaken in February 2010 in Troy, NY under Chapter 7, concluded with discharge in 2010-06-02 after liquidating assets."
Erikki Maunu — New York, 10-10411-1


ᐅ Jessica A Maxfield, New York

Address: 19 Lee Ave # 2 Troy, NY 12180

Brief Overview of Bankruptcy Case 12-12017-1-rel: "Troy, NY resident Jessica A Maxfield's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2012."
Jessica A Maxfield — New York, 12-12017-1


ᐅ Melissa A Mercy, New York

Address: 1 Keyes Ln Troy, NY 12180-8828

Brief Overview of Bankruptcy Case 09-14621-1-rel: "Melissa A Mercy's Troy, NY bankruptcy under Chapter 13 in 12.12.2009 led to a structured repayment plan, successfully discharged in September 5, 2013."
Melissa A Mercy — New York, 09-14621-1


ᐅ Brian Merritt, New York

Address: 8 Cobblestone Ln Troy, NY 12180

Bankruptcy Case 11-10998-1-rel Summary: "The bankruptcy filing by Brian Merritt, undertaken in 03/31/2011 in Troy, NY under Chapter 7, concluded with discharge in 2011-07-24 after liquidating assets."
Brian Merritt — New York, 11-10998-1


ᐅ Edna L Mesick, New York

Address: 10 Lee Ave Troy, NY 12180

Bankruptcy Case 11-12909-1-rel Summary: "In a Chapter 7 bankruptcy case, Edna L Mesick from Troy, NY, saw her proceedings start in September 16, 2011 and complete by 2011-12-13, involving asset liquidation."
Edna L Mesick — New York, 11-12909-1


ᐅ Vickie J Messemer, New York

Address: 738 5th Ave Troy, NY 12182

Concise Description of Bankruptcy Case 13-10714-1-rel7: "In Troy, NY, Vickie J Messemer filed for Chapter 7 bankruptcy in Mar 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-28."
Vickie J Messemer — New York, 13-10714-1


ᐅ Lacey L Miles, New York

Address: 115 Country Garden Apts Apt 12 Troy, NY 12180-6190

Bankruptcy Case 14-10480-1-rel Overview: "Lacey L Miles's bankruptcy, initiated in 2014-03-07 and concluded by June 2014 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lacey L Miles — New York, 14-10480-1


ᐅ Marcelle L Miles, New York

Address: PO Box 1605 Troy, NY 12181

Concise Description of Bankruptcy Case 13-12878-1-rel7: "Troy, NY resident Marcelle L Miles's November 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2014."
Marcelle L Miles — New York, 13-12878-1


ᐅ Russell B Miller, New York

Address: 37 Euclid Ave Troy, NY 12180-3109

Bankruptcy Case 16-10201-1-rel Summary: "In Troy, NY, Russell B Miller filed for Chapter 7 bankruptcy in Feb 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-15."
Russell B Miller — New York, 16-10201-1


ᐅ Eric Miller, New York

Address: 114 Project Rd Apt 9 Troy, NY 12180

Brief Overview of Bankruptcy Case 10-12257-1-rel: "In a Chapter 7 bankruptcy case, Eric Miller from Troy, NY, saw their proceedings start in June 15, 2010 and complete by September 2010, involving asset liquidation."
Eric Miller — New York, 10-12257-1


ᐅ Jillian Miller, New York

Address: 843 River St # 1 Troy, NY 12180

Bankruptcy Case 09-14392-1-rel Overview: "Jillian Miller's Chapter 7 bankruptcy, filed in Troy, NY in 11.24.2009, led to asset liquidation, with the case closing in 03/02/2010."
Jillian Miller — New York, 09-14392-1


ᐅ Deanna Miller, New York

Address: 11 Glenmore Rd Troy, NY 12180

Concise Description of Bankruptcy Case 10-12885-1-rel7: "Troy, NY resident Deanna Miller's 2010-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-23."
Deanna Miller — New York, 10-12885-1


ᐅ Maria L Mochrie, New York

Address: 17 Walker Ave Troy, NY 12180

Bankruptcy Case 11-12948-1-rel Summary: "The case of Maria L Mochrie in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria L Mochrie — New York, 11-12948-1


ᐅ Keith M Mollnow, New York

Address: 190 7th Ave Troy, NY 12180-1040

Bankruptcy Case 2014-10966-1-rel Summary: "The bankruptcy filing by Keith M Mollnow, undertaken in 2014-04-30 in Troy, NY under Chapter 7, concluded with discharge in 07/29/2014 after liquidating assets."
Keith M Mollnow — New York, 2014-10966-1


ᐅ Sr Keith M Mollnow, New York

Address: 190 7th Ave Troy, NY 12180-1040

Snapshot of U.S. Bankruptcy Proceeding Case 14-10966-1-rel: "Troy, NY resident Sr Keith M Mollnow's 04/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2014."
Sr Keith M Mollnow — New York, 14-10966-1


ᐅ Dean Joanne Monagan, New York

Address: 114 Hickory Ct Troy, NY 12180

Bankruptcy Case 10-14082-1-rel Summary: "Dean Joanne Monagan's Chapter 7 bankruptcy, filed in Troy, NY in Oct 31, 2010, led to asset liquidation, with the case closing in February 23, 2011."
Dean Joanne Monagan — New York, 10-14082-1


ᐅ Monique C Moore, New York

Address: 629 Griswold Hts Troy, NY 12180

Bankruptcy Case 13-12724-1-rel Summary: "The case of Monique C Moore in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monique C Moore — New York, 13-12724-1


ᐅ Sr John Moore, New York

Address: 8 Birch St Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 10-11249-1-rel: "In Troy, NY, Sr John Moore filed for Chapter 7 bankruptcy in 04.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-12."
Sr John Moore — New York, 10-11249-1


ᐅ Donald Moore, New York

Address: 646 6th Ave Troy, NY 12182-2402

Bankruptcy Case 08-11116-1-rel Summary: "The bankruptcy record for Donald Moore from Troy, NY, under Chapter 13, filed in April 15, 2008, involved setting up a repayment plan, finalized by 2013-09-25."
Donald Moore — New York, 08-11116-1


ᐅ David Moriarity, New York

Address: 311 Pleasant St Troy, NY 12182

Bankruptcy Case 11-12438-1-rel Overview: "The case of David Moriarity in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Moriarity — New York, 11-12438-1


ᐅ Scott R Morris, New York

Address: 416 Cooksboro Rd Troy, NY 12182-4608

Snapshot of U.S. Bankruptcy Proceeding Case 16-10893-1-rel: "The bankruptcy record of Scott R Morris from Troy, NY, shows a Chapter 7 case filed in May 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.13.2016."
Scott R Morris — New York, 16-10893-1


ᐅ Robert W Morrisey, New York

Address: 88 Project Rd Troy, NY 12180-5102

Bankruptcy Case 15-11046-1-rel Summary: "Robert W Morrisey's bankruptcy, initiated in 05.14.2015 and concluded by August 12, 2015 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert W Morrisey — New York, 15-11046-1


ᐅ Samantha A Morton, New York

Address: 2660 5th Ave Apt 1F Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 11-10629-1-rel: "The bankruptcy record of Samantha A Morton from Troy, NY, shows a Chapter 7 case filed in 2011-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-30."
Samantha A Morton — New York, 11-10629-1


ᐅ Carolyn J Moses, New York

Address: 2100 6th Ave Apt 17 Troy, NY 12180

Bankruptcy Case 11-11712-1-rel Overview: "Carolyn J Moses's Chapter 7 bankruptcy, filed in Troy, NY in 05/30/2011, led to asset liquidation, with the case closing in 09/22/2011."
Carolyn J Moses — New York, 11-11712-1


ᐅ Tamika M Mottley, New York

Address: 43 Phelan Ct Troy, NY 12180

Bankruptcy Case 13-10894-1-rel Overview: "The bankruptcy record of Tamika M Mottley from Troy, NY, shows a Chapter 7 case filed in April 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2013."
Tamika M Mottley — New York, 13-10894-1


ᐅ Chehade Moubarak, New York

Address: 478 7th Ave Troy, NY 12182-2835

Bankruptcy Case 15-11019-1-rel Summary: "In Troy, NY, Chehade Moubarak filed for Chapter 7 bankruptcy in May 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2015."
Chehade Moubarak — New York, 15-11019-1


ᐅ Donna L Muckle, New York

Address: 7 Hopkins Ln # 8C Troy, NY 12182-1405

Snapshot of U.S. Bankruptcy Proceeding Case 07-13173-1-rel: "The bankruptcy record for Donna L Muckle from Troy, NY, under Chapter 13, filed in 2007-11-16, involved setting up a repayment plan, finalized by 2013-11-01."
Donna L Muckle — New York, 07-13173-1


ᐅ Scott Mulbury, New York

Address: 416 Brunswick Dr Apt 12 Troy, NY 12180

Brief Overview of Bankruptcy Case 12-11150-1-rel: "Scott Mulbury's Chapter 7 bankruptcy, filed in Troy, NY in 04.28.2012, led to asset liquidation, with the case closing in 2012-08-21."
Scott Mulbury — New York, 12-11150-1


ᐅ Jennifer R Munro, New York

Address: 476 1st St Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 11-10937-1-rel: "In a Chapter 7 bankruptcy case, Jennifer R Munro from Troy, NY, saw her proceedings start in March 2011 and complete by 07.23.2011, involving asset liquidation."
Jennifer R Munro — New York, 11-10937-1


ᐅ Spencer A Murphy, New York

Address: 643 4th Ave Troy, NY 12182

Bankruptcy Case 13-11437-1-rel Summary: "Spencer A Murphy's Chapter 7 bankruptcy, filed in Troy, NY in 05.31.2013, led to asset liquidation, with the case closing in 2013-09-06."
Spencer A Murphy — New York, 13-11437-1


ᐅ Diane L Murray, New York

Address: 112 New Turnpike Rd Troy, NY 12182-1412

Bankruptcy Case 15-10317-1-rel Summary: "In Troy, NY, Diane L Murray filed for Chapter 7 bankruptcy in 02/24/2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Diane L Murray — New York, 15-10317-1


ᐅ Christopher P Murray, New York

Address: 112 New Turnpike Rd Troy, NY 12182-1412

Concise Description of Bankruptcy Case 15-10317-1-rel7: "In Troy, NY, Christopher P Murray filed for Chapter 7 bankruptcy in 02.24.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-25."
Christopher P Murray — New York, 15-10317-1


ᐅ James A Muzzillo, New York

Address: 182A Vandenburgh Pl Troy, NY 12180

Brief Overview of Bankruptcy Case 13-11441-1-rel: "In Troy, NY, James A Muzzillo filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-06."
James A Muzzillo — New York, 13-11441-1


ᐅ Katrina J Myers, New York

Address: 2 Central Ave Troy, NY 12180-7292

Concise Description of Bankruptcy Case 14-12055-1-rel7: "In a Chapter 7 bankruptcy case, Katrina J Myers from Troy, NY, saw her proceedings start in September 2014 and complete by 12.20.2014, involving asset liquidation."
Katrina J Myers — New York, 14-12055-1


ᐅ Christina E Myers, New York

Address: 101 1/2 Hudson Ave Apt 2 Troy, NY 12183

Snapshot of U.S. Bankruptcy Proceeding Case 12-11891-1-rel: "Christina E Myers's Chapter 7 bankruptcy, filed in Troy, NY in 07/18/2012, led to asset liquidation, with the case closing in October 2012."
Christina E Myers — New York, 12-11891-1


ᐅ Jr Edwin Myers, New York

Address: 36 Lori Jean Pl Troy, NY 12182

Bankruptcy Case 10-13616-1-rel Summary: "In Troy, NY, Jr Edwin Myers filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.23.2011."
Jr Edwin Myers — New York, 10-13616-1


ᐅ Frank L Myers, New York

Address: 2 Central Ave Troy, NY 12180-7292

Snapshot of U.S. Bankruptcy Proceeding Case 14-12055-1-rel: "Frank L Myers's bankruptcy, initiated in Sep 21, 2014 and concluded by 12.20.2014 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank L Myers — New York, 14-12055-1


ᐅ Jr Robert J Myers, New York

Address: 23 Billings Ave Troy, NY 12180

Bankruptcy Case 11-13465-1-rel Overview: "In Troy, NY, Jr Robert J Myers filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by February 26, 2012."
Jr Robert J Myers — New York, 11-13465-1


ᐅ Kimberly A Mylott, New York

Address: 707 4th Ave Troy, NY 12182-2323

Bankruptcy Case 15-11528-1-rel Summary: "Kimberly A Mylott's Chapter 7 bankruptcy, filed in Troy, NY in July 21, 2015, led to asset liquidation, with the case closing in 10.19.2015."
Kimberly A Mylott — New York, 15-11528-1