personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Voorheesville, 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 Donald Adams, New York

Address: 47 N Main St Apt C Voorheesville, NY 12186

Bankruptcy Case 10-13292-1-rel Summary: "Voorheesville, NY resident Donald Adams's 08.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/07/2010."
Donald Adams — New York, 10-13292-1


ᐅ Carole D Alawi, New York

Address: 36 Pheasant Run Voorheesville, NY 12186

Concise Description of Bankruptcy Case 11-13388-1-rel7: "Carole D Alawi's Chapter 7 bankruptcy, filed in Voorheesville, NY in 10/31/2011, led to asset liquidation, with the case closing in February 2012."
Carole D Alawi — New York, 11-13388-1


ᐅ Jade C Angelo, New York

Address: 44 Scotchpine Dr Voorheesville, NY 12186

Bankruptcy Case 11-11223-1-rel Overview: "Voorheesville, NY resident Jade C Angelo's 2011-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Jade C Angelo — New York, 11-11223-1


ᐅ Michael D Baker, New York

Address: 34 Pleasant St Voorheesville, NY 12186-9723

Bankruptcy Case 2014-11578-1-rel Overview: "In Voorheesville, NY, Michael D Baker filed for Chapter 7 bankruptcy in 07/18/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-16."
Michael D Baker — New York, 2014-11578-1


ᐅ Dori F Baker, New York

Address: 34 Pleasant St Voorheesville, NY 12186-9723

Snapshot of U.S. Bankruptcy Proceeding Case 14-11578-1-rel: "The bankruptcy filing by Dori F Baker, undertaken in 2014-07-18 in Voorheesville, NY under Chapter 7, concluded with discharge in 2014-10-16 after liquidating assets."
Dori F Baker — New York, 14-11578-1


ᐅ Joanne Beckmann, New York

Address: 15 South Main Street Rear Blvd Voorheesville, NY 12186

Bankruptcy Case 14-12087-1-rel Overview: "Joanne Beckmann's bankruptcy, initiated in 2014-09-24 and concluded by December 2014 in Voorheesville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Beckmann — New York, 14-12087-1


ᐅ Kelly Belenchia, New York

Address: 201 Deerfield Ct Voorheesville, NY 12186

Concise Description of Bankruptcy Case 13-10923-1-rel7: "In Voorheesville, NY, Kelly Belenchia filed for Chapter 7 bankruptcy in 04.10.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2013."
Kelly Belenchia — New York, 13-10923-1


ᐅ Ruben Blancovich, New York

Address: 27 Scotchpine Dr Voorheesville, NY 12186

Bankruptcy Case 12-13150-1-rel Overview: "In a Chapter 7 bankruptcy case, Ruben Blancovich from Voorheesville, NY, saw his proceedings start in 2012-12-06 and complete by 2013-03-14, involving asset liquidation."
Ruben Blancovich — New York, 12-13150-1


ᐅ Bernadene Bowers, New York

Address: 12 Swift Rd Voorheesville, NY 12186

Bankruptcy Case 13-10895-1-rel Overview: "The bankruptcy record of Bernadene Bowers from Voorheesville, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2013."
Bernadene Bowers — New York, 13-10895-1


ᐅ Sr John T Burgess, New York

Address: 214 Deerfield Ct Voorheesville, NY 12186

Concise Description of Bankruptcy Case 12-13247-1-rel7: "Sr John T Burgess's bankruptcy, initiated in Dec 18, 2012 and concluded by 2013-03-13 in Voorheesville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr John T Burgess — New York, 12-13247-1


ᐅ Michael Cardinale, New York

Address: 14 Pheasant Run # 42 Voorheesville, NY 12186

Bankruptcy Case 1:10-bk-12688-MT Summary: "The bankruptcy record of Michael Cardinale from Voorheesville, NY, shows a Chapter 7 case filed in 03.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2010."
Michael Cardinale — New York, 1:10-bk-12688-MT


ᐅ Darryl F Carl, New York

Address: 43 Carl Ln Voorheesville, NY 12186

Brief Overview of Bankruptcy Case 12-10122-1-rel: "Darryl F Carl's bankruptcy, initiated in 2012-01-20 and concluded by May 14, 2012 in Voorheesville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darryl F Carl — New York, 12-10122-1


ᐅ David J Chase, New York

Address: 5690 Depot Rd Voorheesville, NY 12186

Bankruptcy Case 11-11925-1-rel Summary: "David J Chase's Chapter 7 bankruptcy, filed in Voorheesville, NY in 2011-06-16, led to asset liquidation, with the case closing in Oct 9, 2011."
David J Chase — New York, 11-11925-1


ᐅ Bryan Cline, New York

Address: 89 State Farm Rd Voorheesville, NY 12186

Concise Description of Bankruptcy Case 11-13511-1-rel7: "In Voorheesville, NY, Bryan Cline filed for Chapter 7 bankruptcy in 2011-11-08. This case, involving liquidating assets to pay off debts, was resolved by Mar 2, 2012."
Bryan Cline — New York, 11-13511-1


ᐅ Jr John Cole, New York

Address: 102 Woodview Ct Voorheesville, NY 12186

Brief Overview of Bankruptcy Case 10-14194-1-rel: "In a Chapter 7 bankruptcy case, Jr John Cole from Voorheesville, NY, saw their proceedings start in November 2010 and complete by 2011-02-16, involving asset liquidation."
Jr John Cole — New York, 10-14194-1


ᐅ Christopher J Connell, New York

Address: 2605 Delaware Tpke Voorheesville, NY 12186-4112

Bankruptcy Case 12-10225 Overview: "The bankruptcy filing by Christopher J Connell, undertaken in March 2012 in Voorheesville, NY under Chapter 7, concluded with discharge in 2012-07-03 after liquidating assets."
Christopher J Connell — New York, 12-10225


ᐅ Sue Conrad, New York

Address: 716 New Salem Rd # A Voorheesville, NY 12186

Brief Overview of Bankruptcy Case 11-11414-1-rel: "In Voorheesville, NY, Sue Conrad filed for Chapter 7 bankruptcy in 2011-05-02. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-25."
Sue Conrad — New York, 11-11414-1


ᐅ John Cooper, New York

Address: 53 N Main St Apt A Voorheesville, NY 12186

Concise Description of Bankruptcy Case 10-11781-1-rel7: "In Voorheesville, NY, John Cooper filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
John Cooper — New York, 10-11781-1


ᐅ Donna Cooper, New York

Address: 2705 New Scotland Rd Voorheesville, NY 12186

Snapshot of U.S. Bankruptcy Proceeding Case 10-11776-1-rel: "In Voorheesville, NY, Donna Cooper filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Donna Cooper — New York, 10-11776-1


ᐅ Jason A Countryman, New York

Address: 71 Countryman Rd Voorheesville, NY 12186

Brief Overview of Bankruptcy Case 12-10583-1-rel: "Jason A Countryman's bankruptcy, initiated in 2012-03-05 and concluded by 2012-06-28 in Voorheesville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason A Countryman — New York, 12-10583-1


ᐅ Jack G Declercq, New York

Address: 2220 New Scotland Rd Voorheesville, NY 12186

Bankruptcy Case 13-12232-1-rel Summary: "In a Chapter 7 bankruptcy case, Jack G Declercq from Voorheesville, NY, saw their proceedings start in 09.07.2013 and complete by 12/14/2013, involving asset liquidation."
Jack G Declercq — New York, 13-12232-1


ᐅ Nancy A Delacruz, New York

Address: 380 Rockhill Rd Voorheesville, NY 12186-4410

Brief Overview of Bankruptcy Case 14-11215-1-rel: "In a Chapter 7 bankruptcy case, Nancy A Delacruz from Voorheesville, NY, saw her proceedings start in 2014-05-30 and complete by August 28, 2014, involving asset liquidation."
Nancy A Delacruz — New York, 14-11215-1


ᐅ Daniel Delatorre, New York

Address: 256 Countryman Rd Voorheesville, NY 12186

Bankruptcy Case 10-12996-1-rel Overview: "Daniel Delatorre's Chapter 7 bankruptcy, filed in Voorheesville, NY in Aug 10, 2010, led to asset liquidation, with the case closing in 2010-12-03."
Daniel Delatorre — New York, 10-12996-1


ᐅ Jr William Denn, New York

Address: 216 Altamont Rd Voorheesville, NY 12186

Concise Description of Bankruptcy Case 09-13958-1-rel7: "The bankruptcy filing by Jr William Denn, undertaken in October 22, 2009 in Voorheesville, NY under Chapter 7, concluded with discharge in Jan 28, 2010 after liquidating assets."
Jr William Denn — New York, 09-13958-1


ᐅ Christina M Dergosits, New York

Address: PO Box 299 Voorheesville, NY 12186-0299

Brief Overview of Bankruptcy Case 14-12833-1-rel: "Christina M Dergosits's Chapter 7 bankruptcy, filed in Voorheesville, NY in December 2014, led to asset liquidation, with the case closing in 2015-03-30."
Christina M Dergosits — New York, 14-12833-1


ᐅ Renee Elia, New York

Address: 11 Scotchpine Dr Voorheesville, NY 12186

Bankruptcy Case 09-14539-1-rel Summary: "Renee Elia's Chapter 7 bankruptcy, filed in Voorheesville, NY in December 4, 2009, led to asset liquidation, with the case closing in March 15, 2010."
Renee Elia — New York, 09-14539-1


ᐅ Nina B Fedorow, New York

Address: 403 New Salem Rd Voorheesville, NY 12186-4824

Concise Description of Bankruptcy Case 08-10378-1-rel7: "Nina B Fedorow's Chapter 13 bankruptcy in Voorheesville, NY started in 02.14.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-05."
Nina B Fedorow — New York, 08-10378-1


ᐅ Raymond E Ginter, New York

Address: 83 Voorheesville Ave Voorheesville, NY 12186-9312

Brief Overview of Bankruptcy Case 08-10034-1-rel: "Raymond E Ginter's Chapter 13 bankruptcy in Voorheesville, NY started in 01/08/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in March 29, 2013."
Raymond E Ginter — New York, 08-10034-1


ᐅ Lacey M Goodrich, New York

Address: 16 Theresa Ln Voorheesville, NY 12186

Bankruptcy Case 12-11801-1-rel Overview: "The bankruptcy filing by Lacey M Goodrich, undertaken in 2012-06-30 in Voorheesville, NY under Chapter 7, concluded with discharge in 2012-10-23 after liquidating assets."
Lacey M Goodrich — New York, 12-11801-1


ᐅ Christina F Griffin, New York

Address: 209 Upper Flat Rock Rd Voorheesville, NY 12186-4429

Snapshot of U.S. Bankruptcy Proceeding Case 15-11895-1-rel: "In Voorheesville, NY, Christina F Griffin filed for Chapter 7 bankruptcy in 2015-09-17. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2015."
Christina F Griffin — New York, 15-11895-1


ᐅ Benjamin W Growick, New York

Address: PO Box 89 Voorheesville, NY 12186

Concise Description of Bankruptcy Case 12-11952-1-rel7: "Voorheesville, NY resident Benjamin W Growick's 07/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2012."
Benjamin W Growick — New York, 12-11952-1


ᐅ Michael Gulotty, New York

Address: 721 New Salem Rd Voorheesville, NY 12186

Brief Overview of Bankruptcy Case 11-12250-1-rel: "The bankruptcy record of Michael Gulotty from Voorheesville, NY, shows a Chapter 7 case filed in 2011-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-12."
Michael Gulotty — New York, 11-12250-1


ᐅ John J Hart, New York

Address: 36 Maple Rd Apt A Voorheesville, NY 12186

Snapshot of U.S. Bankruptcy Proceeding Case 12-11563-1-rel: "Voorheesville, NY resident John J Hart's Jun 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 5, 2012."
John J Hart — New York, 12-11563-1


ᐅ Linda B Hodges, New York

Address: 1 Ashman Dr Voorheesville, NY 12186

Bankruptcy Case 11-13626-1-rel Overview: "In a Chapter 7 bankruptcy case, Linda B Hodges from Voorheesville, NY, saw her proceedings start in 11.22.2011 and complete by 2012-02-15, involving asset liquidation."
Linda B Hodges — New York, 11-13626-1


ᐅ Saba Khan, New York

Address: 114 Derby Ct Voorheesville, NY 12186

Bankruptcy Case 13-12761-1-rel Summary: "In a Chapter 7 bankruptcy case, Saba Khan from Voorheesville, NY, saw their proceedings start in Nov 12, 2013 and complete by 2014-02-18, involving asset liquidation."
Saba Khan — New York, 13-12761-1


ᐅ Joanne Kirkland, New York

Address: 1 Winding Ln Voorheesville, NY 12186

Bankruptcy Case 13-11195-1-rel Overview: "Joanne Kirkland's Chapter 7 bankruptcy, filed in Voorheesville, NY in 05/07/2013, led to asset liquidation, with the case closing in Aug 12, 2013."
Joanne Kirkland — New York, 13-11195-1


ᐅ Michelle R Koeppel, New York

Address: 19 Pheasant Run Voorheesville, NY 12186

Concise Description of Bankruptcy Case 13-11217-1-rel7: "In Voorheesville, NY, Michelle R Koeppel filed for Chapter 7 bankruptcy in May 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Michelle R Koeppel — New York, 13-11217-1


ᐅ Kathleen Lago, New York

Address: 31 N Grandview Ter Voorheesville, NY 12186

Bankruptcy Case 10-12192-1-rel Summary: "The bankruptcy record of Kathleen Lago from Voorheesville, NY, shows a Chapter 7 case filed in June 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2010."
Kathleen Lago — New York, 10-12192-1


ᐅ Sr Joseph G Lassonde, New York

Address: 2692 New Scotland Rd Voorheesville, NY 12186

Concise Description of Bankruptcy Case 13-11978-1-rel7: "In Voorheesville, NY, Sr Joseph G Lassonde filed for Chapter 7 bankruptcy in 2013-08-07. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-13."
Sr Joseph G Lassonde — New York, 13-11978-1


ᐅ Peter W Laveroni, New York

Address: 223 Altamont Rd Voorheesville, NY 12186

Concise Description of Bankruptcy Case 13-11352-1-rel7: "The bankruptcy filing by Peter W Laveroni, undertaken in May 24, 2013 in Voorheesville, NY under Chapter 7, concluded with discharge in 2013-08-30 after liquidating assets."
Peter W Laveroni — New York, 13-11352-1


ᐅ Donna Lussier, New York

Address: 8 Altamont Rd Voorheesville, NY 12186

Bankruptcy Case 10-11668-1-rel Summary: "The bankruptcy record of Donna Lussier from Voorheesville, NY, shows a Chapter 7 case filed in 04/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Donna Lussier — New York, 10-11668-1


ᐅ Margaret J Mcgeeney, New York

Address: PO Box 284 Voorheesville, NY 12186

Bankruptcy Case 12-11603-1-rel Summary: "Voorheesville, NY resident Margaret J Mcgeeney's 2012-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 8, 2012."
Margaret J Mcgeeney — New York, 12-11603-1


ᐅ Philip E Merens, New York

Address: 2 Swift Rd Voorheesville, NY 12186

Concise Description of Bankruptcy Case 13-11315-1-rel7: "Philip E Merens's Chapter 7 bankruptcy, filed in Voorheesville, NY in May 18, 2013, led to asset liquidation, with the case closing in Aug 12, 2013."
Philip E Merens — New York, 13-11315-1


ᐅ Stepahanie Pelham, New York

Address: 168 Wormer Rd Voorheesville, NY 12186

Bankruptcy Case 10-10308-1-rel Summary: "The case of Stepahanie Pelham in Voorheesville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stepahanie Pelham — New York, 10-10308-1


ᐅ Rebecca L Potenza, New York

Address: 2438 New Scotland Rd Voorheesville, NY 12186-5016

Brief Overview of Bankruptcy Case 15-10248-1-rel: "The bankruptcy record of Rebecca L Potenza from Voorheesville, NY, shows a Chapter 7 case filed in 02/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2015."
Rebecca L Potenza — New York, 15-10248-1


ᐅ Peter A Rinaldi, New York

Address: 8 Evergreen Dr Voorheesville, NY 12186-9503

Bankruptcy Case 2014-11136-1-rel Summary: "The case of Peter A Rinaldi in Voorheesville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter A Rinaldi — New York, 2014-11136-1


ᐅ Brian M Robertson, New York

Address: 65 N Main St Voorheesville, NY 12186

Brief Overview of Bankruptcy Case 11-13710-1-rel: "In a Chapter 7 bankruptcy case, Brian M Robertson from Voorheesville, NY, saw their proceedings start in 11/30/2011 and complete by 03/24/2012, involving asset liquidation."
Brian M Robertson — New York, 11-13710-1


ᐅ Heather R Rodriguez, New York

Address: 40 S Main St Apt 1A Voorheesville, NY 12186-9613

Bankruptcy Case 15-11701-1-rel Overview: "The bankruptcy filing by Heather R Rodriguez, undertaken in August 2015 in Voorheesville, NY under Chapter 7, concluded with discharge in 2015-11-11 after liquidating assets."
Heather R Rodriguez — New York, 15-11701-1


ᐅ Steven M Rothwein, New York

Address: 2 Susan Ct Voorheesville, NY 12186

Snapshot of U.S. Bankruptcy Proceeding Case 12-10663-1-rel: "In Voorheesville, NY, Steven M Rothwein filed for Chapter 7 bankruptcy in Mar 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2012."
Steven M Rothwein — New York, 12-10663-1


ᐅ Christopher J Rowe, New York

Address: 52 Martin Rd Voorheesville, NY 12186-4814

Concise Description of Bankruptcy Case 15-12236-1-rel7: "The bankruptcy filing by Christopher J Rowe, undertaken in November 2015 in Voorheesville, NY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Christopher J Rowe — New York, 15-12236-1


ᐅ David S Rozelle, New York

Address: 7 West St Apt H Voorheesville, NY 12186

Brief Overview of Bankruptcy Case 13-10633-1-rel: "Voorheesville, NY resident David S Rozelle's 03.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 12, 2013."
David S Rozelle — New York, 13-10633-1


ᐅ Christopher Ryan, New York

Address: 8 Mary Lynn Ln Voorheesville, NY 12186

Concise Description of Bankruptcy Case 10-13798-1-rel7: "Voorheesville, NY resident Christopher Ryan's 10/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Christopher Ryan — New York, 10-13798-1


ᐅ Robin Salzer, New York

Address: 52 Voorheesville Ave Voorheesville, NY 12186

Bankruptcy Case 09-14269-1-rel Overview: "Voorheesville, NY resident Robin Salzer's November 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Robin Salzer — New York, 09-14269-1


ᐅ Renee L Santore, New York

Address: 25 Pleasant St Voorheesville, NY 12186-9722

Concise Description of Bankruptcy Case 14-10072-1-rel7: "The case of Renee L Santore in Voorheesville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee L Santore — New York, 14-10072-1


ᐅ Alma Schultz, New York

Address: 12 Pleasant St Voorheesville, NY 12186

Brief Overview of Bankruptcy Case 10-10449-1-rel: "In Voorheesville, NY, Alma Schultz filed for Chapter 7 bankruptcy in 02.11.2010. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2010."
Alma Schultz — New York, 10-10449-1


ᐅ Douglas J Shanley, New York

Address: 47 N Main St Apt A Voorheesville, NY 12186-9214

Snapshot of U.S. Bankruptcy Proceeding Case 14-10095-1-rel: "The bankruptcy record of Douglas J Shanley from Voorheesville, NY, shows a Chapter 7 case filed in 01/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-22."
Douglas J Shanley — New York, 14-10095-1


ᐅ William H Smart, New York

Address: 8 Greystone Dr Voorheesville, NY 12186

Bankruptcy Case 11-10242-1-rel Summary: "Voorheesville, NY resident William H Smart's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-26."
William H Smart — New York, 11-10242-1


ᐅ Gretchen E Storm, New York

Address: 111 Stonington Hill Rd Voorheesville, NY 12186

Bankruptcy Case 13-12660-1-rel Overview: "The bankruptcy filing by Gretchen E Storm, undertaken in 2013-10-29 in Voorheesville, NY under Chapter 7, concluded with discharge in Feb 4, 2014 after liquidating assets."
Gretchen E Storm — New York, 13-12660-1


ᐅ Kourtney Szary, New York

Address: 59 Wormer Rd Voorheesville, NY 12186

Bankruptcy Case 10-13278-1-rel Overview: "Kourtney Szary's bankruptcy, initiated in 2010-08-31 and concluded by December 2010 in Voorheesville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kourtney Szary — New York, 10-13278-1


ᐅ Kristen Vonfricken, New York

Address: 187 Woodsedge Ct Voorheesville, NY 12186-9584

Bankruptcy Case 09-14013-1-rel Overview: "10/26/2009 marked the beginning of Kristen Vonfricken's Chapter 13 bankruptcy in Voorheesville, NY, entailing a structured repayment schedule, completed by September 2013."
Kristen Vonfricken — New York, 09-14013-1


ᐅ George Vriniotis, New York

Address: 33 Altamont Rd Voorheesville, NY 12186-9775

Snapshot of U.S. Bankruptcy Proceeding Case 14-12733-1-rel: "George Vriniotis's bankruptcy, initiated in 12/12/2014 and concluded by 2015-03-12 in Voorheesville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Vriniotis — New York, 14-12733-1


ᐅ Brenda Warner, New York

Address: 2681 New Scotland Rd Voorheesville, NY 12186

Bankruptcy Case 10-13290-1-rel Overview: "The bankruptcy record of Brenda Warner from Voorheesville, NY, shows a Chapter 7 case filed in 08/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Brenda Warner — New York, 10-13290-1


ᐅ Sandra K Winn, New York

Address: 149 Suto Rd Voorheesville, NY 12186-2912

Bankruptcy Case 09-10900-1-rel Summary: "Filing for Chapter 13 bankruptcy in 03/20/2009, Sandra K Winn from Voorheesville, NY, structured a repayment plan, achieving discharge in 2013-08-29."
Sandra K Winn — New York, 09-10900-1


ᐅ Florence T Wright, New York

Address: 215 North Rd Voorheesville, NY 12186

Concise Description of Bankruptcy Case 13-10130-1-rel7: "The bankruptcy filing by Florence T Wright, undertaken in Jan 18, 2013 in Voorheesville, NY under Chapter 7, concluded with discharge in 2013-04-26 after liquidating assets."
Florence T Wright — New York, 13-10130-1


ᐅ Stephanie M Zusy, New York

Address: 21 Locust Dr Voorheesville, NY 12186

Bankruptcy Case 13-12454-1-rel Overview: "The case of Stephanie M Zusy in Voorheesville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie M Zusy — New York, 13-12454-1