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 Jr George R Maxfield, New York

Address: 10 Springbrook Rd Troy, NY 12180

Brief Overview of Bankruptcy Case 12-11105-1-rel: "Jr George R Maxfield's bankruptcy, initiated in 04.26.2012 and concluded by 2012-08-19 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr George R Maxfield — New York, 12-11105-1


ᐅ Desiree R Maxon, New York

Address: 917 Hoosick Rd Troy, NY 12180

Brief Overview of Bankruptcy Case 13-10399-1-rel: "Troy, NY resident Desiree R Maxon's 02/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Desiree R Maxon — New York, 13-10399-1


ᐅ Crystal M Maxwell, New York

Address: 412 Brunswick Dr Apt 10 Troy, NY 12180-6659

Brief Overview of Bankruptcy Case 15-11610-1-rel: "The case of Crystal M Maxwell in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal M Maxwell — New York, 15-11610-1


ᐅ Gary J Mcclure, New York

Address: 347 Taylor Ct Troy, NY 12180-2142

Bankruptcy Case 15-10266-1-rel Summary: "The case of Gary J Mcclure in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary J Mcclure — New York, 15-10266-1


ᐅ Rebecca S Mccracken, New York

Address: 49 Wynantskill Way Troy, NY 12180

Concise Description of Bankruptcy Case 12-12811-1-rel7: "Rebecca S Mccracken's Chapter 7 bankruptcy, filed in Troy, NY in Oct 29, 2012, led to asset liquidation, with the case closing in February 4, 2013."
Rebecca S Mccracken — New York, 12-12811-1


ᐅ Sara J Mcdermott, New York

Address: 35 Kestner Ln Troy, NY 12180

Brief Overview of Bankruptcy Case 11-10060-1-rel: "Sara J Mcdermott's Chapter 7 bankruptcy, filed in Troy, NY in 2011-01-11, led to asset liquidation, with the case closing in 2011-05-06."
Sara J Mcdermott — New York, 11-10060-1


ᐅ Thomas E Mcdonald, New York

Address: 93 Ida St Troy, NY 12180

Concise Description of Bankruptcy Case 12-11125-1-rel7: "The bankruptcy record of Thomas E Mcdonald from Troy, NY, shows a Chapter 7 case filed in 2012-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2012."
Thomas E Mcdonald — New York, 12-11125-1


ᐅ Julie Mcdonough, New York

Address: 78 Mason Ln Troy, NY 12180-9232

Brief Overview of Bankruptcy Case 15-11367-1-rel: "The case of Julie Mcdonough in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Mcdonough — New York, 15-11367-1


ᐅ James Mcdonough, New York

Address: 78 Mason Ln Troy, NY 12180-9232

Bankruptcy Case 15-11367-1-rel Overview: "James Mcdonough's Chapter 7 bankruptcy, filed in Troy, NY in June 26, 2015, led to asset liquidation, with the case closing in September 24, 2015."
James Mcdonough — New York, 15-11367-1


ᐅ Nancy E Mcginn, New York

Address: 335 6th Ave Troy, NY 12182-3201

Bankruptcy Case 14-11963-1-rel Overview: "The bankruptcy filing by Nancy E Mcginn, undertaken in September 10, 2014 in Troy, NY under Chapter 7, concluded with discharge in 2014-12-09 after liquidating assets."
Nancy E Mcginn — New York, 14-11963-1


ᐅ Carmen M Mcguirk, New York

Address: 9 Gurley Ave Apt 302 Troy, NY 12182

Bankruptcy Case 11-11920-1-rel Summary: "Troy, NY resident Carmen M Mcguirk's June 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2011."
Carmen M Mcguirk — New York, 11-11920-1


ᐅ Sarah Chyna Marie Mckinney, New York

Address: 2220 16th St Apt 2 Troy, NY 12180-3005

Brief Overview of Bankruptcy Case 2014-11464-1-rel: "Sarah Chyna Marie Mckinney's Chapter 7 bankruptcy, filed in Troy, NY in June 30, 2014, led to asset liquidation, with the case closing in 2014-09-28."
Sarah Chyna Marie Mckinney — New York, 2014-11464-1


ᐅ Joann M Mcmahon, New York

Address: PO Box 422 Troy, NY 12182-0422

Brief Overview of Bankruptcy Case 16-10519-1-rel: "Joann M Mcmahon's bankruptcy, initiated in 03.25.2016 and concluded by 2016-06-23 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann M Mcmahon — New York, 16-10519-1


ᐅ Michael L Mcmorris, New York

Address: 400 Mcchesney Ave Ext Apt 1-6 Troy, NY 12180-8703

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11482-1-rel: "The case of Michael L Mcmorris in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael L Mcmorris — New York, 2014-11482-1


ᐅ Raymond K B Meeks, New York

Address: 5 Lark St Troy, NY 12180-5151

Bankruptcy Case 2014-10846-1-rel Summary: "The bankruptcy record of Raymond K B Meeks from Troy, NY, shows a Chapter 7 case filed in 04.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-16."
Raymond K B Meeks — New York, 2014-10846-1


ᐅ Juan Melendez, New York

Address: PO Box 1363 Troy, NY 12181-1363

Bankruptcy Case 14-10422-1-rel Overview: "The case of Juan Melendez in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Melendez — New York, 14-10422-1


ᐅ Linda Moon, New York

Address: 134 Winter St Troy, NY 12180

Brief Overview of Bankruptcy Case 10-14488-1-rel: "The bankruptcy filing by Linda Moon, undertaken in 2010-12-02 in Troy, NY under Chapter 7, concluded with discharge in 03/27/2011 after liquidating assets."
Linda Moon — New York, 10-14488-1


ᐅ Ii Thomas C Mooney, New York

Address: 112 Fales Ct Troy, NY 12180-5220

Snapshot of U.S. Bankruptcy Proceeding Case 14-10385-1-rel: "In Troy, NY, Ii Thomas C Mooney filed for Chapter 7 bankruptcy in Feb 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Ii Thomas C Mooney — New York, 14-10385-1


ᐅ Barbara Nagy, New York

Address: 1007 Spring Avenue Ext Troy, NY 12180-7261

Bankruptcy Case 15-11590-1-rel Summary: "In Troy, NY, Barbara Nagy filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/28/2015."
Barbara Nagy — New York, 15-11590-1


ᐅ Kathleen Nardone, New York

Address: 185 6th Ave Troy, NY 12180-1022

Brief Overview of Bankruptcy Case 07-10981-1-rel: "2007-04-03 marked the beginning of Kathleen Nardone's Chapter 13 bankruptcy in Troy, NY, entailing a structured repayment schedule, completed by April 2013."
Kathleen Nardone — New York, 07-10981-1


ᐅ James R Nash, New York

Address: 344 Marshland Ct Troy, NY 12180

Brief Overview of Bankruptcy Case 11-12667-1-rel: "In a Chapter 7 bankruptcy case, James R Nash from Troy, NY, saw their proceedings start in August 20, 2011 and complete by 2011-11-16, involving asset liquidation."
James R Nash — New York, 11-12667-1


ᐅ Ina A S Neitzel, New York

Address: 9 Country Way Apt 201 Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 13-12119-1-rel: "Ina A S Neitzel's bankruptcy, initiated in 08.23.2013 and concluded by 11/29/2013 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ina A S Neitzel — New York, 13-12119-1


ᐅ Janice Newell, New York

Address: 304 N Lake Ave Troy, NY 12180-6569

Bankruptcy Case 15-10116-1-rel Summary: "Janice Newell's bankruptcy, initiated in 01.21.2015 and concluded by April 2015 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice Newell — New York, 15-10116-1


ᐅ Yolonda Newsome, New York

Address: 186 6th Ave # 2 Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 10-10483-1-rel: "The case of Yolonda Newsome in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolonda Newsome — New York, 10-10483-1


ᐅ Harold William Nichols, New York

Address: 441 3rd St Troy, NY 12180-5323

Bankruptcy Case 14-10031-1-rel Summary: "Troy, NY resident Harold William Nichols's Jan 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-10."
Harold William Nichols — New York, 14-10031-1


ᐅ Kevin Ninstant, New York

Address: 1076 Madison Ave Troy, NY 12180

Bankruptcy Case 10-11829-1-rel Overview: "In a Chapter 7 bankruptcy case, Kevin Ninstant from Troy, NY, saw their proceedings start in May 12, 2010 and complete by Sep 4, 2010, involving asset liquidation."
Kevin Ninstant — New York, 10-11829-1


ᐅ Bernadette Nolan, New York

Address: 571 5th Ave Troy, NY 12182

Brief Overview of Bankruptcy Case 10-14168-1-rel: "Troy, NY resident Bernadette Nolan's November 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2011."
Bernadette Nolan — New York, 10-14168-1


ᐅ Mir A Noory, New York

Address: 123 4th St Troy, NY 12180-3912

Concise Description of Bankruptcy Case 09-310317: "Filing for Chapter 13 bankruptcy in 2009-05-31, Mir A Noory from Troy, NY, structured a repayment plan, achieving discharge in 11.17.2014."
Mir A Noory — New York, 09-31031


ᐅ Milagros Noriega, New York

Address: 540 Griswold Hts Troy, NY 12180-5166

Snapshot of U.S. Bankruptcy Proceeding Case 14-10584-1-rel: "Milagros Noriega's Chapter 7 bankruptcy, filed in Troy, NY in March 19, 2014, led to asset liquidation, with the case closing in 06/17/2014."
Milagros Noriega — New York, 14-10584-1


ᐅ Gedalia N Nunez, New York

Address: 147 7th Ave Troy, NY 12180

Bankruptcy Case 13-10216-1-rel Overview: "Gedalia N Nunez's Chapter 7 bankruptcy, filed in Troy, NY in January 2013, led to asset liquidation, with the case closing in May 1, 2013."
Gedalia N Nunez — New York, 13-10216-1


ᐅ Karen A Nurse, New York

Address: 175 5th Ave Fl 3 Troy, NY 12180-1014

Bankruptcy Case 15-11600-1-rel Summary: "The case of Karen A Nurse in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen A Nurse — New York, 15-11600-1


ᐅ Joseph A Nuss, New York

Address: 303 3rd St # 2 Troy, NY 12180

Bankruptcy Case 13-11293-1-rel Overview: "In a Chapter 7 bankruptcy case, Joseph A Nuss from Troy, NY, saw their proceedings start in May 2013 and complete by August 2013, involving asset liquidation."
Joseph A Nuss — New York, 13-11293-1


ᐅ Rourke Megan O, New York

Address: 304 2nd St Fl 2ND Troy, NY 12180-4912

Bankruptcy Case 15-10379-1-rel Overview: "The bankruptcy filing by Rourke Megan O, undertaken in 02/27/2015 in Troy, NY under Chapter 7, concluded with discharge in 05/28/2015 after liquidating assets."
Rourke Megan O — New York, 15-10379-1


ᐅ Shea Shannon M O, New York

Address: 6 Coolidge Ave Troy, NY 12180-2702

Brief Overview of Bankruptcy Case 15-11340-1-rel: "Troy, NY resident Shea Shannon M O's 2015-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2015."
Shea Shannon M O — New York, 15-11340-1


ᐅ George Oathout, New York

Address: 169 Hoosick St Apt 1 Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 11-10873-1-rel: "George Oathout's Chapter 7 bankruptcy, filed in Troy, NY in March 2011, led to asset liquidation, with the case closing in July 2011."
George Oathout — New York, 11-10873-1


ᐅ Jeffrey S Obrien, New York

Address: 2 Haley Ln Apt B Troy, NY 12182

Snapshot of U.S. Bankruptcy Proceeding Case 12-10132-1-rel: "The case of Jeffrey S Obrien in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey S Obrien — New York, 12-10132-1


ᐅ Jeremy M Obrien, New York

Address: 16 S Lake Dr Troy, NY 12180

Bankruptcy Case 11-11794-1-rel Summary: "The bankruptcy filing by Jeremy M Obrien, undertaken in 06/03/2011 in Troy, NY under Chapter 7, concluded with discharge in Sep 26, 2011 after liquidating assets."
Jeremy M Obrien — New York, 11-11794-1


ᐅ Lora L Obrien, New York

Address: 29 High St Troy, NY 12183

Bankruptcy Case 12-10974-1-rel Overview: "The bankruptcy record of Lora L Obrien from Troy, NY, shows a Chapter 7 case filed in 04/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2012."
Lora L Obrien — New York, 12-10974-1


ᐅ Joann C Obrien, New York

Address: 42 Bott Ln Troy, NY 12180

Brief Overview of Bankruptcy Case 11-11615-1-rel: "The bankruptcy filing by Joann C Obrien, undertaken in May 2011 in Troy, NY under Chapter 7, concluded with discharge in 2011-08-17 after liquidating assets."
Joann C Obrien — New York, 11-11615-1


ᐅ Jr Alfred G Obrien, New York

Address: 397 6th Ave Troy, NY 12182

Bankruptcy Case 11-11490-1-rel Overview: "The bankruptcy record of Jr Alfred G Obrien from Troy, NY, shows a Chapter 7 case filed in 2011-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Jr Alfred G Obrien — New York, 11-11490-1


ᐅ George F Obrien, New York

Address: 900 7th Ave Troy, NY 12182

Bankruptcy Case 09-13808-1-rel Summary: "The case of George F Obrien in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George F Obrien — New York, 09-13808-1


ᐅ Jennifer L Ockenholt, New York

Address: 8 Packer Ave Troy, NY 12180-7237

Snapshot of U.S. Bankruptcy Proceeding Case 16-10993-1-rel: "The case of Jennifer L Ockenholt in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Ockenholt — New York, 16-10993-1


ᐅ Ruth A Odonnell, New York

Address: 598 4th Ave Troy, NY 12182

Bankruptcy Case 11-10572-1-rel Summary: "The bankruptcy filing by Ruth A Odonnell, undertaken in Mar 1, 2011 in Troy, NY under Chapter 7, concluded with discharge in June 24, 2011 after liquidating assets."
Ruth A Odonnell — New York, 11-10572-1


ᐅ Frank Olszowy, New York

Address: 201 Pinewoods Ave Troy, NY 12180-7243

Brief Overview of Bankruptcy Case 15-10104-1-rel: "The bankruptcy record of Frank Olszowy from Troy, NY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 20, 2015."
Frank Olszowy — New York, 15-10104-1


ᐅ Sr Patrick M Omalley, New York

Address: 54 Milky Way Rd Troy, NY 12182

Bankruptcy Case 09-13618-1-rel Overview: "Troy, NY resident Sr Patrick M Omalley's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Sr Patrick M Omalley — New York, 09-13618-1


ᐅ Matthew Osganian, New York

Address: 121 Adams St Troy, NY 12180

Bankruptcy Case 10-11551-1-rel Summary: "The case of Matthew Osganian in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Osganian — New York, 10-11551-1


ᐅ Henry Osgood, New York

Address: 801 4th Ave Troy, NY 12182-2113

Bankruptcy Case 08-14167-1-rel Summary: "Filing for Chapter 13 bankruptcy in 12.15.2008, Henry Osgood from Troy, NY, structured a repayment plan, achieving discharge in 11.04.2014."
Henry Osgood — New York, 08-14167-1


ᐅ Jr Frederick J Otonowski, New York

Address: 464 2nd St Apt 1 Troy, NY 12180-5519

Snapshot of U.S. Bankruptcy Proceeding Case 14-10094-1-rel: "The case of Jr Frederick J Otonowski in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Frederick J Otonowski — New York, 14-10094-1


ᐅ John Paeglow, New York

Address: 226 Spring Ave Troy, NY 12180-5134

Bankruptcy Case 15-11623-1-rel Summary: "In a Chapter 7 bankruptcy case, John Paeglow from Troy, NY, saw their proceedings start in July 31, 2015 and complete by October 2015, involving asset liquidation."
John Paeglow — New York, 15-11623-1


ᐅ Iii John M Pagano, New York

Address: 320 2nd St Apt 1 Troy, NY 12180-4912

Bankruptcy Case 14-11202-1-rel Overview: "Troy, NY resident Iii John M Pagano's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2014."
Iii John M Pagano — New York, 14-11202-1


ᐅ Mark Pahl, New York

Address: 12 Frear Ave Troy, NY 12180

Brief Overview of Bankruptcy Case 10-12863-1-rel: "Mark Pahl's bankruptcy, initiated in July 30, 2010 and concluded by Nov 22, 2010 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Pahl — New York, 10-12863-1


ᐅ Jessica A Paigo, New York

Address: 449 6th Ave Troy, NY 12182-2908

Bankruptcy Case 2014-11011-1-rel Summary: "In Troy, NY, Jessica A Paigo filed for Chapter 7 bankruptcy in 2014-05-05. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2014."
Jessica A Paigo — New York, 2014-11011-1


ᐅ Brian S Palka, New York

Address: 362 3rd St # 1 Troy, NY 12180

Brief Overview of Bankruptcy Case 11-12130-1-rel: "Troy, NY resident Brian S Palka's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2011."
Brian S Palka — New York, 11-12130-1


ᐅ Dolores J Palka, New York

Address: 14 Elward Rd Apt 6 Troy, NY 12180-8445

Brief Overview of Bankruptcy Case 16-10637-1-rel: "Dolores J Palka's bankruptcy, initiated in 04.12.2016 and concluded by 07/11/2016 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores J Palka — New York, 16-10637-1


ᐅ Patricia K Panetta, New York

Address: 39 Grant Ave Troy, NY 12180-6009

Bankruptcy Case 15-12499-1-rel Summary: "Patricia K Panetta's bankruptcy, initiated in 2015-12-14 and concluded by March 2016 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia K Panetta — New York, 15-12499-1


ᐅ Stephen M Pantick, New York

Address: 12 Woodland Rd Troy, NY 12180

Bankruptcy Case 13-10062-1-rel Summary: "The bankruptcy filing by Stephen M Pantick, undertaken in 2013-01-11 in Troy, NY under Chapter 7, concluded with discharge in 2013-04-19 after liquidating assets."
Stephen M Pantick — New York, 13-10062-1


ᐅ Sandra Aretha Parker, New York

Address: 125 River St # B4A4E Troy, NY 12180

Concise Description of Bankruptcy Case 12-11571-1-rel7: "The case of Sandra Aretha Parker in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Aretha Parker — New York, 12-11571-1


ᐅ Hillary Parks, New York

Address: 386 10th St Troy, NY 12180

Brief Overview of Bankruptcy Case 10-14215-1-rel: "The bankruptcy record of Hillary Parks from Troy, NY, shows a Chapter 7 case filed in 11/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Hillary Parks — New York, 10-14215-1


ᐅ Richard A Parodie, New York

Address: 467 5th Ave Troy, NY 12182-2904

Snapshot of U.S. Bankruptcy Proceeding Case 15-11740-1-rel: "The bankruptcy record of Richard A Parodie from Troy, NY, shows a Chapter 7 case filed in 08.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2015."
Richard A Parodie — New York, 15-11740-1


ᐅ Rosa Parra, New York

Address: 295 Brunswick Rd Troy, NY 12180

Bankruptcy Case 10-13205-1-rel Overview: "In Troy, NY, Rosa Parra filed for Chapter 7 bankruptcy in August 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-07."
Rosa Parra — New York, 10-13205-1


ᐅ Nicole C Parsons, New York

Address: 1 E Sunnyside St # 2 Troy, NY 12180-1419

Brief Overview of Bankruptcy Case 15-10263-1-rel: "Nicole C Parsons's Chapter 7 bankruptcy, filed in Troy, NY in February 2015, led to asset liquidation, with the case closing in May 13, 2015."
Nicole C Parsons — New York, 15-10263-1


ᐅ Timothy Pascucci, New York

Address: 11 Maple Ave Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 11-13920-1-rel: "The case of Timothy Pascucci in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Pascucci — New York, 11-13920-1


ᐅ Gerald M Pasinella, New York

Address: 612 Hampton Place Blvd Troy, NY 12180

Concise Description of Bankruptcy Case 11-11857-1-rel7: "In Troy, NY, Gerald M Pasinella filed for Chapter 7 bankruptcy in June 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.02.2011."
Gerald M Pasinella — New York, 11-11857-1


ᐅ Joseph Patane, New York

Address: 1811 Hampton Place Blvd Troy, NY 12180

Brief Overview of Bankruptcy Case 12-11081-1-rel: "The case of Joseph Patane in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Patane — New York, 12-11081-1


ᐅ Monique E Bonet Patino, New York

Address: 47 25th St Troy, NY 12180

Brief Overview of Bankruptcy Case 13-11837-1-rel: "Monique E Bonet Patino's bankruptcy, initiated in 2013-07-22 and concluded by 10/28/2013 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monique E Bonet Patino — New York, 13-11837-1


ᐅ Jayme M Paul, New York

Address: 88 New Turnpike Rd Troy, NY 12182

Bankruptcy Case 12-11683-1-rel Summary: "The bankruptcy record of Jayme M Paul from Troy, NY, shows a Chapter 7 case filed in 2012-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2012."
Jayme M Paul — New York, 12-11683-1


ᐅ Susan M Paulk, New York

Address: 2264 6th Ave Troy, NY 12180

Bankruptcy Case 13-12731-1-rel Summary: "Susan M Paulk's Chapter 7 bankruptcy, filed in Troy, NY in 2013-11-07, led to asset liquidation, with the case closing in 2014-02-13."
Susan M Paulk — New York, 13-12731-1


ᐅ Arvella O Payne, New York

Address: 150 Delaware Ave Troy, NY 12180-5412

Bankruptcy Case 2014-11666-1-rel Overview: "The bankruptcy record of Arvella O Payne from Troy, NY, shows a Chapter 7 case filed in 2014-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2014."
Arvella O Payne — New York, 2014-11666-1


ᐅ Curtis Payne, New York

Address: 150 Delaware Ave Troy, NY 12180-5479

Concise Description of Bankruptcy Case 14-11666-1-rel7: "Curtis Payne's bankruptcy, initiated in Jul 29, 2014 and concluded by Oct 27, 2014 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis Payne — New York, 14-11666-1


ᐅ Laurie Peabody, New York

Address: 103 James St Troy, NY 12183

Brief Overview of Bankruptcy Case 12-12522-1-rel: "The bankruptcy record of Laurie Peabody from Troy, NY, shows a Chapter 7 case filed in 2012-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-03."
Laurie Peabody — New York, 12-12522-1


ᐅ Dawn L Pease, New York

Address: 862 3rd Ave Apt 2 Troy, NY 12182-1916

Snapshot of U.S. Bankruptcy Proceeding Case 15-12492-1-rel: "In a Chapter 7 bankruptcy case, Dawn L Pease from Troy, NY, saw her proceedings start in December 9, 2015 and complete by 03.08.2016, involving asset liquidation."
Dawn L Pease — New York, 15-12492-1


ᐅ George H Pease, New York

Address: 862 3rd Ave Apt 2 Troy, NY 12182-1916

Bankruptcy Case 15-12492-1-rel Summary: "George H Pease's bankruptcy, initiated in 2015-12-09 and concluded by March 8, 2016 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George H Pease — New York, 15-12492-1


ᐅ Gene Peckham, New York

Address: 169 Log Woods Rd Troy, NY 12180

Bankruptcy Case 10-12411-1-rel Overview: "The case of Gene Peckham in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gene Peckham — New York, 10-12411-1


ᐅ Maria A Peebles, New York

Address: 743 3rd Ave # 1 Troy, NY 12182

Concise Description of Bankruptcy Case 13-11845-1-rel7: "In Troy, NY, Maria A Peebles filed for Chapter 7 bankruptcy in 07.23.2013. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2013."
Maria A Peebles — New York, 13-11845-1


ᐅ Karen Pelland, New York

Address: 357 6th Ave Troy, NY 12182

Concise Description of Bankruptcy Case 10-12618-1-rel7: "The bankruptcy record of Karen Pelland from Troy, NY, shows a Chapter 7 case filed in 2010-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2010."
Karen Pelland — New York, 10-12618-1


ᐅ Lydia Lee Pena, New York

Address: 35 1st St Troy, NY 12180

Bankruptcy Case 12-12639-1-rel Overview: "Lydia Lee Pena's Chapter 7 bankruptcy, filed in Troy, NY in 10.05.2012, led to asset liquidation, with the case closing in 01/11/2013."
Lydia Lee Pena — New York, 12-12639-1


ᐅ Nathan Pennisi, New York

Address: 8 Lindsay Dr Troy, NY 12180

Bankruptcy Case 10-10388-1-rel Summary: "Nathan Pennisi's bankruptcy, initiated in 2010-02-05 and concluded by 05/14/2010 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Pennisi — New York, 10-10388-1


ᐅ Kareem A Peoples, New York

Address: 2346 16th St Troy, NY 12180-2309

Brief Overview of Bankruptcy Case 14-12006-1-rel: "Troy, NY resident Kareem A Peoples's 09.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2014."
Kareem A Peoples — New York, 14-12006-1


ᐅ Brandee Perkins, New York

Address: 100 Vandenburgh Pl Apt 110B Troy, NY 12180

Brief Overview of Bankruptcy Case 10-13349-1-rel: "In a Chapter 7 bankruptcy case, Brandee Perkins from Troy, NY, saw her proceedings start in 09/08/2010 and complete by 01/01/2011, involving asset liquidation."
Brandee Perkins — New York, 10-13349-1


ᐅ Kelli A Perniciaro, New York

Address: 36 Perry Rd Troy, NY 12182-1113

Snapshot of U.S. Bankruptcy Proceeding Case 15-12218-1-rel: "The bankruptcy record of Kelli A Perniciaro from Troy, NY, shows a Chapter 7 case filed in 2015-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2016."
Kelli A Perniciaro — New York, 15-12218-1


ᐅ Frances M Perreault, New York

Address: 3 Miller Ave Troy, NY 12180

Brief Overview of Bankruptcy Case 11-11455-1-rel: "In Troy, NY, Frances M Perreault filed for Chapter 7 bankruptcy in May 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Frances M Perreault — New York, 11-11455-1


ᐅ Kevin Perrott, New York

Address: 5 Rock Candy Ln Troy, NY 12182

Concise Description of Bankruptcy Case 10-11141-1-rel7: "The bankruptcy record of Kevin Perrott from Troy, NY, shows a Chapter 7 case filed in 03.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 12, 2010."
Kevin Perrott — New York, 10-11141-1


ᐅ Jade A Petramale, New York

Address: 144 Vandenburgh Pl # A Troy, NY 12180

Brief Overview of Bankruptcy Case 13-11283-1-rel: "The case of Jade A Petramale in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jade A Petramale — New York, 13-11283-1


ᐅ Richard L Phillips, New York

Address: 9 Putnam St Troy, NY 12180-2135

Bankruptcy Case 06-11372-1-rel Summary: "June 2006 marked the beginning of Richard L Phillips's Chapter 13 bankruptcy in Troy, NY, entailing a structured repayment schedule, completed by Nov 9, 2012."
Richard L Phillips — New York, 06-11372-1


ᐅ Katherine Phoenix, New York

Address: 86 7th Ave Troy, NY 12180

Concise Description of Bankruptcy Case 10-13067-1-rel7: "The bankruptcy filing by Katherine Phoenix, undertaken in Aug 17, 2010 in Troy, NY under Chapter 7, concluded with discharge in November 16, 2010 after liquidating assets."
Katherine Phoenix — New York, 10-13067-1


ᐅ Paul W Phoenix, New York

Address: 14 Perry Rd Troy, NY 12182

Brief Overview of Bankruptcy Case 12-11871-1-rel: "Paul W Phoenix's Chapter 7 bankruptcy, filed in Troy, NY in 07.13.2012, led to asset liquidation, with the case closing in 11.05.2012."
Paul W Phoenix — New York, 12-11871-1


ᐅ George T Piche, New York

Address: 8 Tower Ave Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 09-13587-1-rel: "The bankruptcy record of George T Piche from Troy, NY, shows a Chapter 7 case filed in 09/28/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
George T Piche — New York, 09-13587-1


ᐅ James Piche, New York

Address: 306 Lansing Ave Troy, NY 12182

Concise Description of Bankruptcy Case 12-10831-1-rel7: "In a Chapter 7 bankruptcy case, James Piche from Troy, NY, saw their proceedings start in 2012-03-30 and complete by 07.23.2012, involving asset liquidation."
James Piche — New York, 12-10831-1


ᐅ Justin Robert Pierce, New York

Address: 3 Pawling Ave # (1ST Troy, NY 12180-4705

Concise Description of Bankruptcy Case 2014-10785-1-rel7: "The bankruptcy filing by Justin Robert Pierce, undertaken in 04.09.2014 in Troy, NY under Chapter 7, concluded with discharge in July 8, 2014 after liquidating assets."
Justin Robert Pierce — New York, 2014-10785-1


ᐅ Thomas R Pitts, New York

Address: 13 Manning Ave Troy, NY 12180

Concise Description of Bankruptcy Case 13-11100-1-rel7: "In Troy, NY, Thomas R Pitts filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2013."
Thomas R Pitts — New York, 13-11100-1


ᐅ Daniel Plew, New York

Address: 430 3rd St Troy, NY 12180-5321

Brief Overview of Bankruptcy Case 15-11108-1-rel: "Daniel Plew's bankruptcy, initiated in May 2015 and concluded by August 2015 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Plew — New York, 15-11108-1


ᐅ Deborah A Plumadore, New York

Address: 61 102nd St Troy, NY 12180-1125

Bankruptcy Case 09-10914-1-rel Overview: "Deborah A Plumadore's Troy, NY bankruptcy under Chapter 13 in 03.21.2009 led to a structured repayment plan, successfully discharged in Apr 2, 2013."
Deborah A Plumadore — New York, 09-10914-1


ᐅ Tracy Poffahl, New York

Address: 217 Brick Church Rd Troy, NY 12180

Bankruptcy Case 11-12171-1-rel Summary: "In Troy, NY, Tracy Poffahl filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/28/2011."
Tracy Poffahl — New York, 11-12171-1


ᐅ Goss Stacey A Pompey, New York

Address: 335 3rd Ave Apt 2 Troy, NY 12182-3208

Brief Overview of Bankruptcy Case 16-10012-1-rel: "In Troy, NY, Goss Stacey A Pompey filed for Chapter 7 bankruptcy in 01/06/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-05."
Goss Stacey A Pompey — New York, 16-10012-1


ᐅ Raymond Poncedeleon, New York

Address: 102A Vandenburgh Pl Troy, NY 12180

Concise Description of Bankruptcy Case 09-14131-1-rel7: "In Troy, NY, Raymond Poncedeleon filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-08."
Raymond Poncedeleon — New York, 09-14131-1


ᐅ Kevin Powers, New York

Address: 410 Brunswick Dr Apt 9 Troy, NY 12180

Brief Overview of Bankruptcy Case 10-14570-1-rel: "The case of Kevin Powers in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Powers — New York, 10-14570-1


ᐅ Linda Ann Powers, New York

Address: 288 10th St Troy, NY 12180-2313

Snapshot of U.S. Bankruptcy Proceeding Case 15-11262-1-rel: "Troy, NY resident Linda Ann Powers's June 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Linda Ann Powers — New York, 15-11262-1


ᐅ Sr David Pratt, New York

Address: 25 Perry Rd Troy, NY 12182

Bankruptcy Case 11-10703-1-rel Summary: "Sr David Pratt's bankruptcy, initiated in 2011-03-14 and concluded by June 7, 2011 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr David Pratt — New York, 11-10703-1


ᐅ Michael A Prezio, New York

Address: 9 Sampson Ave Troy, NY 12180-4707

Concise Description of Bankruptcy Case 07-11813-1-rel7: "June 29, 2007 marked the beginning of Michael A Prezio's Chapter 13 bankruptcy in Troy, NY, entailing a structured repayment schedule, completed by 2013-03-15."
Michael A Prezio — New York, 07-11813-1


ᐅ Kimberly A Pryor, New York

Address: 7 MacSherry Ct Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 12-12971-1-rel: "In Troy, NY, Kimberly A Pryor filed for Chapter 7 bankruptcy in 11.13.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-19."
Kimberly A Pryor — New York, 12-12971-1