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 Elizabeth R Phillips, New York

Address: 9 Putnam St Troy, NY 12180-2135

Concise Description of Bankruptcy Case 06-11372-1-rel7: "Elizabeth R Phillips's Chapter 13 bankruptcy in Troy, NY started in June 2006. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-11-09."
Elizabeth R Phillips — New York, 06-11372-1


ᐅ Michael Pszeniczny, New York

Address: 9 Clark Ave Troy, NY 12180

Brief Overview of Bankruptcy Case 10-14379-1-rel: "The bankruptcy filing by Michael Pszeniczny, undertaken in November 24, 2010 in Troy, NY under Chapter 7, concluded with discharge in March 19, 2011 after liquidating assets."
Michael Pszeniczny — New York, 10-14379-1


ᐅ Tammy Pszeniczny, New York

Address: 200 5th Ave Troy, NY 12180

Brief Overview of Bankruptcy Case 09-14278-1-rel: "In a Chapter 7 bankruptcy case, Tammy Pszeniczny from Troy, NY, saw her proceedings start in November 13, 2009 and complete by 02/22/2010, involving asset liquidation."
Tammy Pszeniczny — New York, 09-14278-1


ᐅ Marc A Purello, New York

Address: 221 Stowe Ave Apt B4 Troy, NY 12180

Bankruptcy Case 11-12873-1-rel Summary: "In Troy, NY, Marc A Purello filed for Chapter 7 bankruptcy in 09/14/2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2012."
Marc A Purello — New York, 11-12873-1


ᐅ Kinyetta Purvis, New York

Address: 3 105th St Troy, NY 12180-1029

Bankruptcy Case 07-10987-1-rel Overview: "Chapter 13 bankruptcy for Kinyetta Purvis in Troy, NY began in 04.05.2007, focusing on debt restructuring, concluding with plan fulfillment in 03.29.2013."
Kinyetta Purvis — New York, 07-10987-1


ᐅ John F Quigley, New York

Address: 1 Excelsior Ave Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 11-10173-1-rel: "In Troy, NY, John F Quigley filed for Chapter 7 bankruptcy in 01/27/2011. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2011."
John F Quigley — New York, 11-10173-1


ᐅ Kelly L Rabideau, New York

Address: 172 6th Ave Troy, NY 12180-1035

Snapshot of U.S. Bankruptcy Proceeding Case 09-12372-1-rel: "In their Chapter 13 bankruptcy case filed in 2009-06-27, Troy, NY's Kelly L Rabideau agreed to a debt repayment plan, which was successfully completed by 11.01.2013."
Kelly L Rabideau — New York, 09-12372-1


ᐅ Michael Rafun, New York

Address: 94 Campbell Ave Troy, NY 12180-6028

Snapshot of U.S. Bankruptcy Proceeding Case 16-10758-1-rel: "In Troy, NY, Michael Rafun filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2016."
Michael Rafun — New York, 16-10758-1


ᐅ Robin Rafun, New York

Address: 94 Campbell Ave Troy, NY 12180-6028

Bankruptcy Case 16-10758-1-rel Summary: "Robin Rafun's Chapter 7 bankruptcy, filed in Troy, NY in April 28, 2016, led to asset liquidation, with the case closing in July 27, 2016."
Robin Rafun — New York, 16-10758-1


ᐅ Gerri M Ratigan, New York

Address: 558 7th Ave Troy, NY 12182

Brief Overview of Bankruptcy Case 12-10078-1-rel: "Gerri M Ratigan's Chapter 7 bankruptcy, filed in Troy, NY in Jan 17, 2012, led to asset liquidation, with the case closing in 05/11/2012."
Gerri M Ratigan — New York, 12-10078-1


ᐅ Rahul J Rawal, New York

Address: 610 2nd Ave Fl 2ND Troy, NY 12182-2531

Bankruptcy Case 15-10273-1-rel Overview: "The case of Rahul J Rawal in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rahul J Rawal — New York, 15-10273-1


ᐅ Carl Recore, New York

Address: 8 Blakley Ct Troy, NY 12180-5820

Brief Overview of Bankruptcy Case 16-10263-1-rel: "In a Chapter 7 bankruptcy case, Carl Recore from Troy, NY, saw their proceedings start in Feb 26, 2016 and complete by May 26, 2016, involving asset liquidation."
Carl Recore — New York, 16-10263-1


ᐅ Noreen A Recupero, New York

Address: 13 Miller Ave Troy, NY 12180

Bankruptcy Case 11-12538-1-rel Overview: "The bankruptcy record of Noreen A Recupero from Troy, NY, shows a Chapter 7 case filed in 2011-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in 12.01.2011."
Noreen A Recupero — New York, 11-12538-1


ᐅ Laura K Redcross, New York

Address: 6 Alder Ave Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 11-13542-1-rel: "Troy, NY resident Laura K Redcross's 11.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 8, 2012."
Laura K Redcross — New York, 11-13542-1


ᐅ Andre Marcel Allen Reese, New York

Address: 838 4th Ave # 1 Troy, NY 12182-2006

Concise Description of Bankruptcy Case 15-65788-mgd7: "The bankruptcy record of Andre Marcel Allen Reese from Troy, NY, shows a Chapter 7 case filed in 08.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-17."
Andre Marcel Allen Reese — New York, 15-65788


ᐅ Jo Rehm, New York

Address: 20 Oak St Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 10-12821-1-rel: "Jo Rehm's bankruptcy, initiated in 07.29.2010 and concluded by October 20, 2010 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jo Rehm — New York, 10-12821-1


ᐅ Cheryl A Rekemeyer, New York

Address: 671 4th Ave Troy, NY 12182-2324

Concise Description of Bankruptcy Case 15-10744-1-rel7: "In a Chapter 7 bankruptcy case, Cheryl A Rekemeyer from Troy, NY, saw her proceedings start in April 9, 2015 and complete by 2015-07-08, involving asset liquidation."
Cheryl A Rekemeyer — New York, 15-10744-1


ᐅ Lisa L Repecki, New York

Address: 10 Gene Ave Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 11-11350-1-rel: "The bankruptcy filing by Lisa L Repecki, undertaken in 2011-04-29 in Troy, NY under Chapter 7, concluded with discharge in 2011-08-22 after liquidating assets."
Lisa L Repecki — New York, 11-11350-1


ᐅ Jr Kenneth P Retell, New York

Address: 41 Gurley Ave Troy, NY 12182

Bankruptcy Case 11-10366-1-rel Summary: "Jr Kenneth P Retell's Chapter 7 bankruptcy, filed in Troy, NY in Feb 14, 2011, led to asset liquidation, with the case closing in 05.16.2011."
Jr Kenneth P Retell — New York, 11-10366-1


ᐅ Cory C Reynolds, New York

Address: 45 Heyden Rd Troy, NY 12180-5733

Snapshot of U.S. Bankruptcy Proceeding Case 14-10279-1-rel: "Cory C Reynolds's Chapter 7 bankruptcy, filed in Troy, NY in 2014-02-13, led to asset liquidation, with the case closing in May 2014."
Cory C Reynolds — New York, 14-10279-1


ᐅ Roger Rice, New York

Address: 414 Brunswick Rd Troy, NY 12180

Bankruptcy Case 09-14491-1-rel Overview: "The bankruptcy record of Roger Rice from Troy, NY, shows a Chapter 7 case filed in 11.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2010."
Roger Rice — New York, 09-14491-1


ᐅ Sharon D Richardson, New York

Address: PO Box 1731 Troy, NY 12181

Concise Description of Bankruptcy Case 11-11453-1-rel7: "The bankruptcy filing by Sharon D Richardson, undertaken in 05/06/2011 in Troy, NY under Chapter 7, concluded with discharge in Aug 29, 2011 after liquidating assets."
Sharon D Richardson — New York, 11-11453-1


ᐅ Kristine E Riley, New York

Address: 598 5th Ave Troy, NY 12182-2502

Brief Overview of Bankruptcy Case 14-12067-1-rel: "In a Chapter 7 bankruptcy case, Kristine E Riley from Troy, NY, saw her proceedings start in 2014-09-23 and complete by December 2014, involving asset liquidation."
Kristine E Riley — New York, 14-12067-1


ᐅ Edward Rinaldi, New York

Address: 107 Maple Ave Troy, NY 12180

Concise Description of Bankruptcy Case 10-11476-1-rel7: "In a Chapter 7 bankruptcy case, Edward Rinaldi from Troy, NY, saw their proceedings start in April 2010 and complete by 2010-07-26, involving asset liquidation."
Edward Rinaldi — New York, 10-11476-1


ᐅ Erin Rivage, New York

Address: PO Box 1416 Troy, NY 12181

Bankruptcy Case 10-13779-1-rel Overview: "The bankruptcy record of Erin Rivage from Troy, NY, shows a Chapter 7 case filed in October 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2011."
Erin Rivage — New York, 10-13779-1


ᐅ Guy Rivenburg, New York

Address: 9 Hudson Ave Troy, NY 12183

Concise Description of Bankruptcy Case 12-10992-1-rel7: "In Troy, NY, Guy Rivenburg filed for Chapter 7 bankruptcy in 2012-04-13. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Guy Rivenburg — New York, 12-10992-1


ᐅ Jr Francis Rivera, New York

Address: 433 Griswold Hts Troy, NY 12180-5165

Bankruptcy Case 14-10605-1-rel Overview: "The bankruptcy record of Jr Francis Rivera from Troy, NY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-19."
Jr Francis Rivera — New York, 14-10605-1


ᐅ Shakira Rivera, New York

Address: 315 Griswold Hts Troy, NY 12180-5164

Concise Description of Bankruptcy Case 14-12091-1-rel7: "The bankruptcy filing by Shakira Rivera, undertaken in 09.24.2014 in Troy, NY under Chapter 7, concluded with discharge in 2014-12-23 after liquidating assets."
Shakira Rivera — New York, 14-12091-1


ᐅ Marilyn Roarke, New York

Address: 242 Carrolls Grove Rd Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 10-11475-1-rel: "In Troy, NY, Marilyn Roarke filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2010."
Marilyn Roarke — New York, 10-11475-1


ᐅ Mahoney P Robert, New York

Address: 2001 Piney Point Rd Troy, NY 12180

Bankruptcy Case 11-12274-1-rel Summary: "The case of Mahoney P Robert in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mahoney P Robert — New York, 11-12274-1


ᐅ Mark S Robert, New York

Address: 2121 6th Ave Apt 316 Troy, NY 12180

Brief Overview of Bankruptcy Case 11-13528-1-rel: "The case of Mark S Robert in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark S Robert — New York, 11-13528-1


ᐅ Ashley Roberts, New York

Address: 191A Vandenburgh Pl Troy, NY 12180-6051

Bankruptcy Case 16-11180-1-rel Summary: "Ashley Roberts's bankruptcy, initiated in June 2016 and concluded by 09/22/2016 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Roberts — New York, 16-11180-1


ᐅ Alonda F Roberts, New York

Address: 25 Cleminshaw Ave Troy, NY 12180

Concise Description of Bankruptcy Case 11-13505-1-rel7: "Alonda F Roberts's bankruptcy, initiated in 11/07/2011 and concluded by 2012-03-01 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alonda F Roberts — New York, 11-13505-1


ᐅ Harris Taneisha C Robeston, New York

Address: 65 Hill St Troy, NY 12180-4524

Concise Description of Bankruptcy Case 16-10489-1-rel7: "The bankruptcy filing by Harris Taneisha C Robeston, undertaken in 2016-03-22 in Troy, NY under Chapter 7, concluded with discharge in 06.20.2016 after liquidating assets."
Harris Taneisha C Robeston — New York, 16-10489-1


ᐅ Cynthia Robinson, New York

Address: 21 Betts Rd Troy, NY 12180

Concise Description of Bankruptcy Case 10-11385-1-rel7: "The bankruptcy record of Cynthia Robinson from Troy, NY, shows a Chapter 7 case filed in Apr 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2010."
Cynthia Robinson — New York, 10-11385-1


ᐅ Jr Steven Rocque, New York

Address: 3 Foxford Rd Troy, NY 12180

Bankruptcy Case 10-11835-1-rel Overview: "The bankruptcy filing by Jr Steven Rocque, undertaken in 2010-05-13 in Troy, NY under Chapter 7, concluded with discharge in 2010-09-05 after liquidating assets."
Jr Steven Rocque — New York, 10-11835-1


ᐅ Eric Rodford, New York

Address: 11 Hawthorne Ave Troy, NY 12180

Bankruptcy Case 09-14497-1-rel Summary: "Troy, NY resident Eric Rodford's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 8, 2010."
Eric Rodford — New York, 09-14497-1


ᐅ Frederick Rogers, New York

Address: 2000 6th Ave Apt B-503 Troy, NY 12180

Bankruptcy Case 10-10975-1-rel Summary: "The case of Frederick Rogers in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick Rogers — New York, 10-10975-1


ᐅ Nancy S Rogers, New York

Address: 12 Carolina Ave Troy, NY 12180-7402

Bankruptcy Case 11-11293-1-rel Summary: "Nancy S Rogers, a resident of Troy, NY, entered a Chapter 13 bankruptcy plan in 2011-04-27, culminating in its successful completion by November 2014."
Nancy S Rogers — New York, 11-11293-1


ᐅ Karin F Rokjer, New York

Address: 1223 Tamarac Rd Troy, NY 12180-9242

Bankruptcy Case 16-10554-1-rel Overview: "Karin F Rokjer's bankruptcy, initiated in 03/31/2016 and concluded by 2016-06-29 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karin F Rokjer — New York, 16-10554-1


ᐅ Donna Roman, New York

Address: PO Box 146 Troy, NY 12182

Bankruptcy Case 10-10752-1-rel Summary: "Troy, NY resident Donna Roman's Mar 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Donna Roman — New York, 10-10752-1


ᐅ Todd M Rosch, New York

Address: 177B Vandenburgh Pl Troy, NY 12180

Brief Overview of Bankruptcy Case 13-10192-1-rel: "The bankruptcy record of Todd M Rosch from Troy, NY, shows a Chapter 7 case filed in 2013-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Todd M Rosch — New York, 13-10192-1


ᐅ Brenda Rose, New York

Address: PO Box 1506 Troy, NY 12181

Bankruptcy Case 12-11602-1-rel Overview: "Brenda Rose's Chapter 7 bankruptcy, filed in Troy, NY in June 2012, led to asset liquidation, with the case closing in 10/08/2012."
Brenda Rose — New York, 12-11602-1


ᐅ John P Ross, New York

Address: 13 Camel Hill Rd Troy, NY 12180

Bankruptcy Case 13-11889-1-rel Summary: "The case of John P Ross in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Ross — New York, 13-11889-1


ᐅ Deborah J Rowe, New York

Address: PO Box 552 Troy, NY 12181-0552

Concise Description of Bankruptcy Case 2014-10710-1-rel7: "In Troy, NY, Deborah J Rowe filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2014."
Deborah J Rowe — New York, 2014-10710-1


ᐅ Mary Jane Rumpler, New York

Address: PO Box 20 Troy, NY 12182

Snapshot of U.S. Bankruptcy Proceeding Case 10-13499-1-rel: "Mary Jane Rumpler's Chapter 7 bankruptcy, filed in Troy, NY in 09/21/2010, led to asset liquidation, with the case closing in 2010-12-15."
Mary Jane Rumpler — New York, 10-13499-1


ᐅ Stephanie Ruotolo, New York

Address: 114 Fales Ct Troy, NY 12180

Bankruptcy Case 12-11622-1-rel Overview: "The case of Stephanie Ruotolo in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Ruotolo — New York, 12-11622-1


ᐅ Nicholas G Ruscitto, New York

Address: 1 Ashland Pl Troy, NY 12180-4626

Bankruptcy Case 16-10195-1-rel Summary: "In a Chapter 7 bankruptcy case, Nicholas G Ruscitto from Troy, NY, saw his proceedings start in 02.12.2016 and complete by 2016-05-12, involving asset liquidation."
Nicholas G Ruscitto — New York, 16-10195-1


ᐅ Shane R Rushford, New York

Address: 15 Banker Ave Troy, NY 12182-9762

Brief Overview of Bankruptcy Case 14-12629-1-rel: "Troy, NY resident Shane R Rushford's November 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2015."
Shane R Rushford — New York, 14-12629-1


ᐅ Charles Ruso, New York

Address: 60 Wetsel Rd Troy, NY 12182

Bankruptcy Case 10-11600-1-rel Summary: "Charles Ruso's Chapter 7 bankruptcy, filed in Troy, NY in Apr 29, 2010, led to asset liquidation, with the case closing in August 2010."
Charles Ruso — New York, 10-11600-1


ᐅ Anne M Russell, New York

Address: 323 6th Ave Apt 2 Troy, NY 12182-3201

Bankruptcy Case 14-12246-1-rel Summary: "The case of Anne M Russell in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne M Russell — New York, 14-12246-1


ᐅ Kenneth C Russell, New York

Address: 732 1st Ave Troy, NY 12182

Snapshot of U.S. Bankruptcy Proceeding Case 11-11932-1-rel: "The case of Kenneth C Russell in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth C Russell — New York, 11-11932-1


ᐅ Robin Ryan, New York

Address: 6 Malrick Rd Troy, NY 12182-1047

Bankruptcy Case 09-14250-1-rel Overview: "Filing for Chapter 13 bankruptcy in November 2009, Robin Ryan from Troy, NY, structured a repayment plan, achieving discharge in November 14, 2012."
Robin Ryan — New York, 09-14250-1


ᐅ Jr Walter T Ryan, New York

Address: 36 Desson Ave Troy, NY 12180-5202

Snapshot of U.S. Bankruptcy Proceeding Case 09-12748-1-rel: "Jr Walter T Ryan's Troy, NY bankruptcy under Chapter 13 in Jul 27, 2009 led to a structured repayment plan, successfully discharged in 2013-06-14."
Jr Walter T Ryan — New York, 09-12748-1


ᐅ Charles W Ryan, New York

Address: 114 5th Ave Troy, NY 12180-1012

Brief Overview of Bankruptcy Case 2014-10677-1-rel: "The case of Charles W Ryan in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles W Ryan — New York, 2014-10677-1


ᐅ Darlene A Sagendorf, New York

Address: 228 4th Ave Troy, NY 12180-1009

Bankruptcy Case 16-10564-1-rel Overview: "In a Chapter 7 bankruptcy case, Darlene A Sagendorf from Troy, NY, saw her proceedings start in 03/31/2016 and complete by 06.29.2016, involving asset liquidation."
Darlene A Sagendorf — New York, 16-10564-1


ᐅ David B Sagendorf, New York

Address: 228 4th Ave Troy, NY 12180-1009

Brief Overview of Bankruptcy Case 16-10564-1-rel: "David B Sagendorf's bankruptcy, initiated in 03.31.2016 and concluded by Jun 29, 2016 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David B Sagendorf — New York, 16-10564-1


ᐅ Christine A Saleh, New York

Address: 46 Ballina St Troy, NY 12180-6153

Concise Description of Bankruptcy Case 14-12051-1-rel7: "Christine A Saleh's bankruptcy, initiated in 09/21/2014 and concluded by December 20, 2014 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine A Saleh — New York, 14-12051-1


ᐅ Charles Salerno, New York

Address: 542 Lansing Rd Troy, NY 12180-7230

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11687-1-rel: "In Troy, NY, Charles Salerno filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Charles Salerno — New York, 2014-11687-1


ᐅ Bruce L Salisbury, New York

Address: 125 25th St Troy, NY 12180

Concise Description of Bankruptcy Case 12-11908-1-rel7: "In Troy, NY, Bruce L Salisbury filed for Chapter 7 bankruptcy in July 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2012."
Bruce L Salisbury — New York, 12-11908-1


ᐅ Frank Salvaggio, New York

Address: 3008 Tibbits Ave Troy, NY 12180-7019

Snapshot of U.S. Bankruptcy Proceeding Case 16-10077-1-rel: "In Troy, NY, Frank Salvaggio filed for Chapter 7 bankruptcy in 01.22.2016. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2016."
Frank Salvaggio — New York, 16-10077-1


ᐅ Robin Samiof, New York

Address: 40 Central Ave Troy, NY 12180

Brief Overview of Bankruptcy Case 10-11120-1-rel: "Troy, NY resident Robin Samiof's 03/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/12/2010."
Robin Samiof — New York, 10-11120-1


ᐅ Carmen Sanabria, New York

Address: 21 Glen Ave Troy, NY 12180-1311

Bankruptcy Case 2014-11584-1-rel Overview: "In a Chapter 7 bankruptcy case, Carmen Sanabria from Troy, NY, saw their proceedings start in Jul 18, 2014 and complete by 2014-10-16, involving asset liquidation."
Carmen Sanabria — New York, 2014-11584-1


ᐅ Nicole E Sanborn, New York

Address: 12 Humiston Ave Troy, NY 12182

Bankruptcy Case 12-10040-1-rel Summary: "Nicole E Sanborn's bankruptcy, initiated in Jan 9, 2012 and concluded by 04/18/2012 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole E Sanborn — New York, 12-10040-1


ᐅ Peter J Sanchez, New York

Address: 35 Havermans Ave Troy, NY 12180

Bankruptcy Case 12-10039-1-rel Summary: "The bankruptcy filing by Peter J Sanchez, undertaken in 01/09/2012 in Troy, NY under Chapter 7, concluded with discharge in 2012-05-03 after liquidating assets."
Peter J Sanchez — New York, 12-10039-1


ᐅ Jr Raymond D Sanders, New York

Address: 43 2nd Ave Troy, NY 12180

Brief Overview of Bankruptcy Case 11-11752-1-rel: "Jr Raymond D Sanders's Chapter 7 bankruptcy, filed in Troy, NY in May 31, 2011, led to asset liquidation, with the case closing in 2011-09-23."
Jr Raymond D Sanders — New York, 11-11752-1


ᐅ Thomas J Sanders, New York

Address: 2 Tucker Ave Troy, NY 12180-6753

Brief Overview of Bankruptcy Case 16-10158-1-rel: "Thomas J Sanders's Chapter 7 bankruptcy, filed in Troy, NY in February 2016, led to asset liquidation, with the case closing in May 6, 2016."
Thomas J Sanders — New York, 16-10158-1


ᐅ Charleen E Sanders, New York

Address: 2 Tucker Ave Troy, NY 12180-6753

Concise Description of Bankruptcy Case 16-10158-1-rel7: "In Troy, NY, Charleen E Sanders filed for Chapter 7 bankruptcy in 2016-02-06. This case, involving liquidating assets to pay off debts, was resolved by 05.06.2016."
Charleen E Sanders — New York, 16-10158-1


ᐅ Elizabeth Sanderson, New York

Address: 51 S Colonial Hts Troy, NY 12180-8419

Concise Description of Bankruptcy Case 15-10149-1-rel7: "Troy, NY resident Elizabeth Sanderson's January 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-27."
Elizabeth Sanderson — New York, 15-10149-1


ᐅ Franklyn Sanderson, New York

Address: 51 S Colonial Hts Troy, NY 12180-8419

Brief Overview of Bankruptcy Case 15-10149-1-rel: "In Troy, NY, Franklyn Sanderson filed for Chapter 7 bankruptcy in Jan 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-27."
Franklyn Sanderson — New York, 15-10149-1


ᐅ Shyron D Sanford, New York

Address: 50 Glen Ave Troy, NY 12180

Concise Description of Bankruptcy Case 12-10306-1-rel7: "In Troy, NY, Shyron D Sanford filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-03."
Shyron D Sanford — New York, 12-10306-1


ᐅ Tambra Santana, New York

Address: 28 Manor Blvd Troy, NY 12180

Bankruptcy Case 10-12121-1-rel Summary: "Tambra Santana's Chapter 7 bankruptcy, filed in Troy, NY in 2010-06-04, led to asset liquidation, with the case closing in 2010-09-14."
Tambra Santana — New York, 10-12121-1


ᐅ Jolene Santandera, New York

Address: 214 25th St Troy, NY 12180-2040

Bankruptcy Case 15-11493-1-rel Summary: "The bankruptcy record of Jolene Santandera from Troy, NY, shows a Chapter 7 case filed in 07.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2015."
Jolene Santandera — New York, 15-11493-1


ᐅ Robert E Savage, New York

Address: 11 Gurley Ave Apt 20111 Troy, NY 12182-9734

Brief Overview of Bankruptcy Case 16-10406-1-rel: "In a Chapter 7 bankruptcy case, Robert E Savage from Troy, NY, saw their proceedings start in Mar 11, 2016 and complete by 06.09.2016, involving asset liquidation."
Robert E Savage — New York, 16-10406-1


ᐅ Jeremy Sawyer, New York

Address: 54 Arch St Troy, NY 12183

Concise Description of Bankruptcy Case 10-13949-1-rel7: "The case of Jeremy Sawyer in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Sawyer — New York, 10-13949-1


ᐅ Amy Sawyer, New York

Address: 281 4th Ave Troy, NY 12182

Snapshot of U.S. Bankruptcy Proceeding Case 10-13708-1-rel: "The bankruptcy record of Amy Sawyer from Troy, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-04."
Amy Sawyer — New York, 10-13708-1


ᐅ Kelly Sayers, New York

Address: 80 Vandenburgh Ave # 222 Troy, NY 12180-6037

Snapshot of U.S. Bankruptcy Proceeding Case 09-11069-1-rel: "Kelly Sayers's Troy, NY bankruptcy under Chapter 13 in March 2009 led to a structured repayment plan, successfully discharged in 2014-11-04."
Kelly Sayers — New York, 09-11069-1


ᐅ Michelle Scavo, New York

Address: 6 Flensburg Dr Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 11-12038-1-rel: "The case of Michelle Scavo in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Scavo — New York, 11-12038-1


ᐅ Robert Schabhetl, New York

Address: 384 3rd Ave Troy, NY 12182

Bankruptcy Case 10-14252-1-rel Overview: "In a Chapter 7 bankruptcy case, Robert Schabhetl from Troy, NY, saw their proceedings start in 11.14.2010 and complete by 02.14.2011, involving asset liquidation."
Robert Schabhetl — New York, 10-14252-1


ᐅ Lawrence Schepici, New York

Address: 68 Moonlawn Rd Troy, NY 12180

Brief Overview of Bankruptcy Case 10-10949-1-rel: "In a Chapter 7 bankruptcy case, Lawrence Schepici from Troy, NY, saw their proceedings start in March 2010 and complete by 2010-06-28, involving asset liquidation."
Lawrence Schepici — New York, 10-10949-1


ᐅ Adolfo P Sciocchetti, New York

Address: 461 8th Ave Troy, NY 12182

Concise Description of Bankruptcy Case 11-13661-1-rel7: "The bankruptcy filing by Adolfo P Sciocchetti, undertaken in 11/29/2011 in Troy, NY under Chapter 7, concluded with discharge in Mar 23, 2012 after liquidating assets."
Adolfo P Sciocchetti — New York, 11-13661-1


ᐅ William J Smith, New York

Address: 400 Mcchesney Ave Ext Apt 16-2 Troy, NY 12180-8816

Snapshot of U.S. Bankruptcy Proceeding Case 15-10180-1-rel: "In Troy, NY, William J Smith filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-30."
William J Smith — New York, 15-10180-1


ᐅ Paul W Snay, New York

Address: 917 5th Ave Troy, NY 12182

Brief Overview of Bankruptcy Case 12-11066-1-rel: "Troy, NY resident Paul W Snay's 04/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-13."
Paul W Snay — New York, 12-11066-1


ᐅ Gail T Snyder, New York

Address: 196 Hoosick St # 2 Troy, NY 12180

Bankruptcy Case 13-10948-1-rel Summary: "Gail T Snyder's Chapter 7 bankruptcy, filed in Troy, NY in 2013-04-12, led to asset liquidation, with the case closing in Jul 9, 2013."
Gail T Snyder — New York, 13-10948-1


ᐅ Casey F Snyder, New York

Address: 35 Tyler St Troy, NY 12180

Bankruptcy Case 13-12567-1-rel Overview: "In Troy, NY, Casey F Snyder filed for Chapter 7 bankruptcy in 2013-10-18. This case, involving liquidating assets to pay off debts, was resolved by January 24, 2014."
Casey F Snyder — New York, 13-12567-1


ᐅ John Socola, New York

Address: 326 Lansing Ave Troy, NY 12182

Bankruptcy Case 10-12333-1-rel Summary: "The case of John Socola in Troy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Socola — New York, 10-12333-1


ᐅ Catherine Sorell, New York

Address: 6 James Ln Troy, NY 12182

Concise Description of Bankruptcy Case 09-14725-1-rel7: "The bankruptcy record of Catherine Sorell from Troy, NY, shows a Chapter 7 case filed in 2009-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2010."
Catherine Sorell — New York, 09-14725-1


ᐅ Papineau Maria Luigia Sorriento, New York

Address: 355 Congress St Troy, NY 12180

Brief Overview of Bankruptcy Case 12-13020-1-rel: "The bankruptcy filing by Papineau Maria Luigia Sorriento, undertaken in November 21, 2012 in Troy, NY under Chapter 7, concluded with discharge in 02.27.2013 after liquidating assets."
Papineau Maria Luigia Sorriento — New York, 12-13020-1


ᐅ Charles Spall, New York

Address: 170 Speigletown Rd Troy, NY 12182

Bankruptcy Case 10-10233-1-rel Summary: "Troy, NY resident Charles Spall's 01.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2010."
Charles Spall — New York, 10-10233-1


ᐅ Antoinette Sposito, New York

Address: 106 Hill St Troy, NY 12180-4575

Brief Overview of Bankruptcy Case 14-11208-1-rel: "Antoinette Sposito's bankruptcy, initiated in May 30, 2014 and concluded by August 28, 2014 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antoinette Sposito — New York, 14-11208-1


ᐅ Edward Robert Springer, New York

Address: 51 Elm St Troy, NY 12180-6304

Concise Description of Bankruptcy Case 15-10489-1-rel7: "Edward Robert Springer's bankruptcy, initiated in 03.12.2015 and concluded by 06/10/2015 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Robert Springer — New York, 15-10489-1


ᐅ Patricia Ann Springer, New York

Address: 51 Elm St Troy, NY 12180-6304

Brief Overview of Bankruptcy Case 15-10489-1-rel: "Patricia Ann Springer's bankruptcy, initiated in 03.12.2015 and concluded by 06/10/2015 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Springer — New York, 15-10489-1


ᐅ Harriet Springer, New York

Address: 162 Delaware Ave Apt C Troy, NY 12180

Brief Overview of Bankruptcy Case 09-14061-1-rel: "In a Chapter 7 bankruptcy case, Harriet Springer from Troy, NY, saw her proceedings start in October 2009 and complete by February 2010, involving asset liquidation."
Harriet Springer — New York, 09-14061-1


ᐅ Pierre Lawrence David St, New York

Address: 5 Clements Dr Troy, NY 12180-7213

Bankruptcy Case 14-12772-1-rel Overview: "In Troy, NY, Pierre Lawrence David St filed for Chapter 7 bankruptcy in 2014-12-18. This case, involving liquidating assets to pay off debts, was resolved by Mar 18, 2015."
Pierre Lawrence David St — New York, 14-12772-1


ᐅ Hilaire Arthur St, New York

Address: 106 Hill St Troy, NY 12180

Brief Overview of Bankruptcy Case 10-14451-1-rel: "The bankruptcy record of Hilaire Arthur St from Troy, NY, shows a Chapter 7 case filed in 11/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 25, 2011."
Hilaire Arthur St — New York, 10-14451-1


ᐅ Dawn M Stover, New York

Address: 68 Arch St Troy, NY 12183

Snapshot of U.S. Bankruptcy Proceeding Case 11-10649-1-rel: "Dawn M Stover's bankruptcy, initiated in 03/10/2011 and concluded by 07/03/2011 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn M Stover — New York, 11-10649-1


ᐅ Erica Strain, New York

Address: 21 Stowe Ave Troy, NY 12180

Bankruptcy Case 12-10769-1-rel Summary: "The bankruptcy filing by Erica Strain, undertaken in March 2012 in Troy, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Erica Strain — New York, 12-10769-1


ᐅ Jr Thomas Styles, New York

Address: 411 Brunswick Dr Apt 8 Troy, NY 12180

Snapshot of U.S. Bankruptcy Proceeding Case 10-10145-1-rel: "Jr Thomas Styles's bankruptcy, initiated in 01.20.2010 and concluded by 04.28.2010 in Troy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Thomas Styles — New York, 10-10145-1


ᐅ Nicole M Susko, New York

Address: 10B Luther St Troy, NY 12180-7802

Bankruptcy Case 15-11647-1-rel Overview: "Nicole M Susko's Chapter 7 bankruptcy, filed in Troy, NY in 08/07/2015, led to asset liquidation, with the case closing in 11/05/2015."
Nicole M Susko — New York, 15-11647-1


ᐅ Michele Lynne Sweet, New York

Address: 170 Vandenburgh Pl Apt A Troy, NY 12180

Brief Overview of Bankruptcy Case 11-12903-1-rel: "In a Chapter 7 bankruptcy case, Michele Lynne Sweet from Troy, NY, saw her proceedings start in Sep 16, 2011 and complete by 12.13.2011, involving asset liquidation."
Michele Lynne Sweet — New York, 11-12903-1