personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Watervliet, 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 Michael A Abbate, New York

Address: 1917 6th Ave Watervliet, NY 12189-2042

Snapshot of U.S. Bankruptcy Proceeding Case 16-11129-1-rel: "In Watervliet, NY, Michael A Abbate filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2016."
Michael A Abbate — New York, 16-11129-1


ᐅ Sean Abell, New York

Address: 274 Boght Rd Watervliet, NY 12189

Brief Overview of Bankruptcy Case 10-11661-1-rel: "Watervliet, NY resident Sean Abell's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Sean Abell — New York, 10-11661-1


ᐅ Collette Acevedo, New York

Address: 2134 3rd Ave Watervliet, NY 12189-2111

Bankruptcy Case 15-11388-1-rel Summary: "Collette Acevedo's bankruptcy, initiated in 2015-06-30 and concluded by 2015-09-28 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Collette Acevedo — New York, 15-11388-1


ᐅ Mary K Adams, New York

Address: 123 1st St Watervliet, NY 12189-3910

Bankruptcy Case 14-10062-1-rel Summary: "The case of Mary K Adams in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary K Adams — New York, 14-10062-1


ᐅ Vanessa R Adams, New York

Address: 16 Lakeshore Dr Apt 1D Watervliet, NY 12189

Brief Overview of Bankruptcy Case 11-11171-1-rel: "The bankruptcy filing by Vanessa R Adams, undertaken in Apr 15, 2011 in Watervliet, NY under Chapter 7, concluded with discharge in 08.08.2011 after liquidating assets."
Vanessa R Adams — New York, 11-11171-1


ᐅ Feryan Ahmed, New York

Address: 1 Eastview Dr Apt 7 Watervliet, NY 12189-1671

Brief Overview of Bankruptcy Case 2014-11639-1-rel: "Feryan Ahmed's Chapter 7 bankruptcy, filed in Watervliet, NY in July 2014, led to asset liquidation, with the case closing in 2014-10-22."
Feryan Ahmed — New York, 2014-11639-1


ᐅ Carmelo Alfano, New York

Address: 4 Carondelet Dr Apt 213 Watervliet, NY 12189

Concise Description of Bankruptcy Case 10-14096-1-rel7: "In Watervliet, NY, Carmelo Alfano filed for Chapter 7 bankruptcy in November 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Carmelo Alfano — New York, 10-14096-1


ᐅ Christine Alles, New York

Address: 165 Troy Schenectady Rd Watervliet, NY 12189

Concise Description of Bankruptcy Case 09-13637-1-rel7: "In a Chapter 7 bankruptcy case, Christine Alles from Watervliet, NY, saw her proceedings start in September 30, 2009 and complete by 2010-01-06, involving asset liquidation."
Christine Alles — New York, 09-13637-1


ᐅ Eric G Anderson, New York

Address: 1813 4th Ave Apt 2 Watervliet, NY 12189

Concise Description of Bankruptcy Case 11-12119-1-rel7: "The bankruptcy filing by Eric G Anderson, undertaken in 2011-06-30 in Watervliet, NY under Chapter 7, concluded with discharge in 2011-10-23 after liquidating assets."
Eric G Anderson — New York, 11-12119-1


ᐅ Fri I Annoh, New York

Address: 12 Fenimore Trace Apts Apt M Watervliet, NY 12189

Concise Description of Bankruptcy Case 13-10821-1-rel7: "Fri I Annoh's Chapter 7 bankruptcy, filed in Watervliet, NY in Mar 29, 2013, led to asset liquidation, with the case closing in 2013-07-05."
Fri I Annoh — New York, 13-10821-1


ᐅ Sandra Anselment, New York

Address: PO Box 302 Watervliet, NY 12189-0302

Brief Overview of Bankruptcy Case 15-12056-1-rel: "In Watervliet, NY, Sandra Anselment filed for Chapter 7 bankruptcy in 10/09/2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Sandra Anselment — New York, 15-12056-1


ᐅ Joseph A Augusto, New York

Address: 606 Vermont View Dr Watervliet, NY 12189-1045

Concise Description of Bankruptcy Case 15-10767-1-rel7: "Joseph A Augusto's Chapter 7 bankruptcy, filed in Watervliet, NY in April 2015, led to asset liquidation, with the case closing in July 2015."
Joseph A Augusto — New York, 15-10767-1


ᐅ Cynthia J Ayers, New York

Address: 9 Early Dr Apt F Watervliet, NY 12189

Brief Overview of Bankruptcy Case 12-12654-1-rel: "Cynthia J Ayers's bankruptcy, initiated in 10/09/2012 and concluded by 2013-01-15 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia J Ayers — New York, 12-12654-1


ᐅ Suzanne L Baker, New York

Address: 2320 10th Ave Watervliet, NY 12189

Bankruptcy Case 11-12459-1-rel Summary: "In a Chapter 7 bankruptcy case, Suzanne L Baker from Watervliet, NY, saw her proceedings start in 2011-07-30 and complete by November 22, 2011, involving asset liquidation."
Suzanne L Baker — New York, 11-12459-1


ᐅ Kimberleigh A Barkamian, New York

Address: 208 7th Ave Watervliet, NY 12189-3841

Bankruptcy Case 14-11891-1-rel Overview: "Kimberleigh A Barkamian's bankruptcy, initiated in 2014-08-29 and concluded by 11.27.2014 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberleigh A Barkamian — New York, 14-11891-1


ᐅ Sharon Ann Batto, New York

Address: 214 14th St Watervliet, NY 12189-2709

Bankruptcy Case 16-10801-1-rel Overview: "In Watervliet, NY, Sharon Ann Batto filed for Chapter 7 bankruptcy in May 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-02."
Sharon Ann Batto — New York, 16-10801-1


ᐅ Deborah A Bedard, New York

Address: 2321 7th Ave Watervliet, NY 12189-2031

Bankruptcy Case 15-11472-1-rel Overview: "In Watervliet, NY, Deborah A Bedard filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 8, 2015."
Deborah A Bedard — New York, 15-11472-1


ᐅ Jr John M Bessette, New York

Address: 46 Eastern Ave Watervliet, NY 12189

Concise Description of Bankruptcy Case 12-12895-1-rel7: "In Watervliet, NY, Jr John M Bessette filed for Chapter 7 bankruptcy in 2012-11-06. This case, involving liquidating assets to pay off debts, was resolved by 02.12.2013."
Jr John M Bessette — New York, 12-12895-1


ᐅ Christopher Bickerton, New York

Address: 1415 5th Ave # 2 Watervliet, NY 12189-2708

Concise Description of Bankruptcy Case 2014-11585-1-rel7: "The bankruptcy record of Christopher Bickerton from Watervliet, NY, shows a Chapter 7 case filed in Jul 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-16."
Christopher Bickerton — New York, 2014-11585-1


ᐅ Kazue Bickerton, New York

Address: 1415 5th Ave # 2 Watervliet, NY 12189-2708

Concise Description of Bankruptcy Case 14-11585-1-rel7: "The bankruptcy filing by Kazue Bickerton, undertaken in 2014-07-18 in Watervliet, NY under Chapter 7, concluded with discharge in Oct 16, 2014 after liquidating assets."
Kazue Bickerton — New York, 14-11585-1


ᐅ Howard Billings, New York

Address: 10 Elm St Watervliet, NY 12189

Bankruptcy Case 11-11521-1-rel Summary: "Howard Billings's bankruptcy, initiated in May 2011 and concluded by Aug 15, 2011 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Billings — New York, 11-11521-1


ᐅ Erika Bogdanowicz, New York

Address: 2316 9th Ave # 2 Watervliet, NY 12189

Brief Overview of Bankruptcy Case 10-11473-1-rel: "In a Chapter 7 bankruptcy case, Erika Bogdanowicz from Watervliet, NY, saw her proceedings start in 04.19.2010 and complete by July 2010, involving asset liquidation."
Erika Bogdanowicz — New York, 10-11473-1


ᐅ Maria C Bones, New York

Address: 2310 9th Ave Watervliet, NY 12189

Bankruptcy Case 13-12786-1-rel Summary: "In Watervliet, NY, Maria C Bones filed for Chapter 7 bankruptcy in Nov 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/19/2014."
Maria C Bones — New York, 13-12786-1


ᐅ John Bouchard, New York

Address: 222 Boght Rd Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 10-10603-1-rel: "In Watervliet, NY, John Bouchard filed for Chapter 7 bankruptcy in 02.25.2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2010."
John Bouchard — New York, 10-10603-1


ᐅ Michael G Bouchard, New York

Address: 1 Wakefield Ln Watervliet, NY 12189

Brief Overview of Bankruptcy Case 13-12726-1-rel: "Michael G Bouchard's bankruptcy, initiated in 11.06.2013 and concluded by February 2014 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael G Bouchard — New York, 13-12726-1


ᐅ Daniel Bradt, New York

Address: 2415 Vermont View Dr Watervliet, NY 12189

Bankruptcy Case 10-11241-1-rel Summary: "Daniel Bradt's bankruptcy, initiated in 03.31.2010 and concluded by July 2010 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Bradt — New York, 10-11241-1


ᐅ Thomas E Brandt, New York

Address: 7 Grenada Ter Watervliet, NY 12189-3403

Snapshot of U.S. Bankruptcy Proceeding Case 06-12878-1-rel: "10.28.2006 marked the beginning of Thomas E Brandt's Chapter 13 bankruptcy in Watervliet, NY, entailing a structured repayment schedule, completed by Dec 16, 2013."
Thomas E Brandt — New York, 06-12878-1


ᐅ Lisa M Brandt, New York

Address: 7 Grenada Ter Watervliet, NY 12189-3403

Bankruptcy Case 06-12878-1-rel Overview: "Lisa M Brandt's Watervliet, NY bankruptcy under Chapter 13 in 10/28/2006 led to a structured repayment plan, successfully discharged in 12/16/2013."
Lisa M Brandt — New York, 06-12878-1


ᐅ Michael Burdick, New York

Address: 300 16th St Watervliet, NY 12189

Brief Overview of Bankruptcy Case 10-13910-1-rel: "In Watervliet, NY, Michael Burdick filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-12."
Michael Burdick — New York, 10-13910-1


ᐅ Lillian C Burr, New York

Address: 10 Carondelet Dr Watervliet, NY 12189

Bankruptcy Case 13-12796-1-rel Overview: "The bankruptcy filing by Lillian C Burr, undertaken in November 15, 2013 in Watervliet, NY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Lillian C Burr — New York, 13-12796-1


ᐅ Gardner Belinda T Capers, New York

Address: 1828 3rd Ave Watervliet, NY 12189-2721

Snapshot of U.S. Bankruptcy Proceeding Case 09-10756-1-rel: "03/10/2009 marked the beginning of Gardner Belinda T Capers's Chapter 13 bankruptcy in Watervliet, NY, entailing a structured repayment schedule, completed by Mar 1, 2013."
Gardner Belinda T Capers — New York, 09-10756-1


ᐅ Nancy Carolus, New York

Address: 115 Cedarview Ln Watervliet, NY 12189-2962

Bankruptcy Case 16-10819-1-rel Summary: "The case of Nancy Carolus in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Carolus — New York, 16-10819-1


ᐅ Joseph T Carroll, New York

Address: 1453 Broadway Watervliet, NY 12189-2827

Concise Description of Bankruptcy Case 16-10169-1-rel7: "The case of Joseph T Carroll in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph T Carroll — New York, 16-10169-1


ᐅ Michael Caruso, New York

Address: 34 Cohoes Rd Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 10-12624-1-rel: "Watervliet, NY resident Michael Caruso's 07.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/05/2010."
Michael Caruso — New York, 10-12624-1


ᐅ Linda Cary, New York

Address: 500 16th St Apt 215 Watervliet, NY 12189

Bankruptcy Case 10-10526-1-rel Summary: "The bankruptcy record of Linda Cary from Watervliet, NY, shows a Chapter 7 case filed in Feb 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Linda Cary — New York, 10-10526-1


ᐅ Amanda K Case, New York

Address: 5 Horton Dr Watervliet, NY 12189-1310

Brief Overview of Bankruptcy Case 16-10901-1-rel: "The bankruptcy record of Amanda K Case from Watervliet, NY, shows a Chapter 7 case filed in 2016-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 15, 2016."
Amanda K Case — New York, 16-10901-1


ᐅ Raul D Castillo, New York

Address: 2101 Broadway Apt 88 Watervliet, NY 12189

Bankruptcy Case 11-13364-1-rel Summary: "The bankruptcy record of Raul D Castillo from Watervliet, NY, shows a Chapter 7 case filed in 2011-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 02/20/2012."
Raul D Castillo — New York, 11-13364-1


ᐅ Donald C Caswell, New York

Address: 1500 5th Ave Apt 3 Watervliet, NY 12189

Bankruptcy Case 13-10541-1-rel Summary: "In Watervliet, NY, Donald C Caswell filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-08."
Donald C Caswell — New York, 13-10541-1


ᐅ Sandra Catalfamo, New York

Address: 2 Eastview Dr Apt 9 Watervliet, NY 12189-1672

Bankruptcy Case 14-11411-1-rel Overview: "The case of Sandra Catalfamo in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Catalfamo — New York, 14-11411-1


ᐅ Donna M Charron, New York

Address: 2006 Brooke Cir Watervliet, NY 12189-3124

Bankruptcy Case 09-21538-JSD Overview: "The bankruptcy record for Donna M Charron from Watervliet, NY, under Chapter 13, filed in Nov 18, 2009, involved setting up a repayment plan, finalized by 01.05.2015."
Donna M Charron — New York, 09-21538


ᐅ Michael J Chonski, New York

Address: 6 Archibald St Watervliet, NY 12189

Bankruptcy Case 12-13186-1-rel Summary: "Michael J Chonski's bankruptcy, initiated in 2012-12-11 and concluded by 03/19/2013 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Chonski — New York, 12-13186-1


ᐅ Joyce M Christopher, New York

Address: 1904 Vermont View Dr Watervliet, NY 12189

Bankruptcy Case 11-10084-1-rel Overview: "Joyce M Christopher's Chapter 7 bankruptcy, filed in Watervliet, NY in January 2011, led to asset liquidation, with the case closing in 05.09.2011."
Joyce M Christopher — New York, 11-10084-1


ᐅ Robert T Claffy, New York

Address: 572 6th Ave Watervliet, NY 12189

Brief Overview of Bankruptcy Case 13-12797-1-rel: "The case of Robert T Claffy in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert T Claffy — New York, 13-12797-1


ᐅ Sr Robert Clark, New York

Address: 1412 6th Ave Watervliet, NY 12189

Brief Overview of Bankruptcy Case 10-12455-1-rel: "Sr Robert Clark's bankruptcy, initiated in 2010-06-30 and concluded by 10/23/2010 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Robert Clark — New York, 10-12455-1


ᐅ Eleanore Cleary, New York

Address: 500 16th St Apt 312 Watervliet, NY 12189

Brief Overview of Bankruptcy Case 10-13681-1-rel: "The bankruptcy record of Eleanore Cleary from Watervliet, NY, shows a Chapter 7 case filed in 09.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Eleanore Cleary — New York, 10-13681-1


ᐅ James H Clough, New York

Address: 413 Beryl Way Watervliet, NY 12189

Concise Description of Bankruptcy Case 09-13550-1-rel7: "James H Clough's Chapter 7 bankruptcy, filed in Watervliet, NY in September 25, 2009, led to asset liquidation, with the case closing in 2010-01-01."
James H Clough — New York, 09-13550-1


ᐅ Patricia A Colbert, New York

Address: 1809 9th Ave Watervliet, NY 12189

Brief Overview of Bankruptcy Case 12-13273-1-rel: "Watervliet, NY resident Patricia A Colbert's 12/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2013."
Patricia A Colbert — New York, 12-13273-1


ᐅ Dennis M Coleman, New York

Address: 2618 5th Ave Watervliet, NY 12189

Bankruptcy Case 11-10197-1-rel Summary: "The bankruptcy record of Dennis M Coleman from Watervliet, NY, shows a Chapter 7 case filed in Jan 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.23.2011."
Dennis M Coleman — New York, 11-10197-1


ᐅ Lavonda S Collins, New York

Address: 35 Lakeshore Dr Apt 2 Watervliet, NY 12189

Brief Overview of Bankruptcy Case 11-10554-1-rel: "The case of Lavonda S Collins in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lavonda S Collins — New York, 11-10554-1


ᐅ Mary Ann Condon, New York

Address: 28 Bridgewood Ln Watervliet, NY 12189

Bankruptcy Case 11-10164-1-rel Overview: "In Watervliet, NY, Mary Ann Condon filed for Chapter 7 bankruptcy in January 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.21.2011."
Mary Ann Condon — New York, 11-10164-1


ᐅ Danielle M Connors, New York

Address: 1524 5th Ave Watervliet, NY 12189

Bankruptcy Case 11-11714-1-rel Summary: "In a Chapter 7 bankruptcy case, Danielle M Connors from Watervliet, NY, saw her proceedings start in May 30, 2011 and complete by 2011-09-22, involving asset liquidation."
Danielle M Connors — New York, 11-11714-1


ᐅ John Connors, New York

Address: 1417 Broadway Apt 2 Watervliet, NY 12189

Bankruptcy Case 11-11196-1-rel Summary: "The case of John Connors in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Connors — New York, 11-11196-1


ᐅ Ludmilla A Conyers, New York

Address: 1211 8th Ave Watervliet, NY 12189-3107

Brief Overview of Bankruptcy Case 15-10948-1-rel: "In a Chapter 7 bankruptcy case, Ludmilla A Conyers from Watervliet, NY, saw their proceedings start in April 2015 and complete by 07/29/2015, involving asset liquidation."
Ludmilla A Conyers — New York, 15-10948-1


ᐅ Michael J Cook, New York

Address: 604 23rd St Watervliet, NY 12189

Concise Description of Bankruptcy Case 12-10005-1-rel7: "In Watervliet, NY, Michael J Cook filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2012."
Michael J Cook — New York, 12-10005-1


ᐅ Sirena Cordova, New York

Address: 4 Eastview Dr Apt 12 Watervliet, NY 12189

Brief Overview of Bankruptcy Case 13-11091-1-rel: "In Watervliet, NY, Sirena Cordova filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-05."
Sirena Cordova — New York, 13-11091-1


ᐅ Jacalyn A Cortley, New York

Address: 2716 3rd Ave Fl 1 Watervliet, NY 12189-1934

Brief Overview of Bankruptcy Case 16-10928-1-rel: "The bankruptcy record of Jacalyn A Cortley from Watervliet, NY, shows a Chapter 7 case filed in 05.23.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.21.2016."
Jacalyn A Cortley — New York, 16-10928-1


ᐅ Iii Dominick S Cosolito, New York

Address: 706 Vermont View Dr Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 13-11341-1-rel: "In a Chapter 7 bankruptcy case, Iii Dominick S Cosolito from Watervliet, NY, saw his proceedings start in 2013-05-24 and complete by 2013-08-30, involving asset liquidation."
Iii Dominick S Cosolito — New York, 13-11341-1


ᐅ Jessica R Coupas, New York

Address: 1850 7th Ave Fl 2ND Watervliet, NY 12189-2620

Snapshot of U.S. Bankruptcy Proceeding Case 15-10570-1-rel: "The bankruptcy record of Jessica R Coupas from Watervliet, NY, shows a Chapter 7 case filed in 2015-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-19."
Jessica R Coupas — New York, 15-10570-1


ᐅ John Cozzy, New York

Address: 513 14th St Watervliet, NY 12189

Concise Description of Bankruptcy Case 12-12673-1-rel7: "In a Chapter 7 bankruptcy case, John Cozzy from Watervliet, NY, saw their proceedings start in October 2012 and complete by January 17, 2013, involving asset liquidation."
John Cozzy — New York, 12-12673-1


ᐅ Jason E Cross, New York

Address: 313 16th St Apt 2 Watervliet, NY 12189

Brief Overview of Bankruptcy Case 13-13011-1-rel: "The bankruptcy record of Jason E Cross from Watervliet, NY, shows a Chapter 7 case filed in December 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-27."
Jason E Cross — New York, 13-13011-1


ᐅ William L Cummings, New York

Address: 2623 Vermont View Dr Watervliet, NY 12189

Bankruptcy Case 11-12161-1-rel Summary: "The bankruptcy record of William L Cummings from Watervliet, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 24, 2011."
William L Cummings — New York, 11-12161-1


ᐅ Cinthia Cyrille, New York

Address: 410 Vermont View Dr Watervliet, NY 12189-1043

Snapshot of U.S. Bankruptcy Proceeding Case 14-22265-rdd: "Watervliet, NY resident Cinthia Cyrille's 03/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-01."
Cinthia Cyrille — New York, 14-22265


ᐅ Carolyn B Dacey, New York

Address: 250 Broadway Watervliet, NY 12189-3933

Concise Description of Bankruptcy Case 15-11994-1-rel7: "Carolyn B Dacey's bankruptcy, initiated in September 30, 2015 and concluded by 2015-12-29 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn B Dacey — New York, 15-11994-1


ᐅ Denise Daly, New York

Address: 2623 Vermont View Dr Watervliet, NY 12189

Brief Overview of Bankruptcy Case 13-11049-1-rel: "The bankruptcy filing by Denise Daly, undertaken in 2013-04-24 in Watervliet, NY under Chapter 7, concluded with discharge in 2013-07-31 after liquidating assets."
Denise Daly — New York, 13-11049-1


ᐅ Lokko Felicia A Dash, New York

Address: 9 Early Dr Apt H Watervliet, NY 12189-2561

Bankruptcy Case 15-10928-1-rel Overview: "The bankruptcy filing by Lokko Felicia A Dash, undertaken in 2015-04-30 in Watervliet, NY under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Lokko Felicia A Dash — New York, 15-10928-1


ᐅ Samuel J Davis, New York

Address: 1515 3rd Ave Watervliet, NY 12189-2704

Snapshot of U.S. Bankruptcy Proceeding Case 06-12912-1-rel: "Chapter 13 bankruptcy for Samuel J Davis in Watervliet, NY began in 10/31/2006, focusing on debt restructuring, concluding with plan fulfillment in 2012-07-20."
Samuel J Davis — New York, 06-12912-1


ᐅ Roger L Dayter, New York

Address: 609 1st St Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 11-13382-1-rel: "In a Chapter 7 bankruptcy case, Roger L Dayter from Watervliet, NY, saw his proceedings start in 10/28/2011 and complete by February 20, 2012, involving asset liquidation."
Roger L Dayter — New York, 11-13382-1


ᐅ La Cruz Gilber D De, New York

Address: 1546 4th Ave Watervliet, NY 12189

Bankruptcy Case 12-10459-1-rel Summary: "Watervliet, NY resident La Cruz Gilber D De's 2012-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2012."
La Cruz Gilber D De — New York, 12-10459-1


ᐅ Julie A Decker, New York

Address: 69 Harvard Rd Watervliet, NY 12189-1209

Brief Overview of Bankruptcy Case 15-11810-1-rel: "The case of Julie A Decker in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie A Decker — New York, 15-11810-1


ᐅ Stephanie Defaria, New York

Address: 2418 8th Ave Watervliet, NY 12189-2009

Concise Description of Bankruptcy Case 16-10172-1-rel7: "The bankruptcy record of Stephanie Defaria from Watervliet, NY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-09."
Stephanie Defaria — New York, 16-10172-1


ᐅ Angeli Courtney Degli, New York

Address: 619 4th Ave Watervliet, NY 12189

Concise Description of Bankruptcy Case 10-10044-1-rel7: "Angeli Courtney Degli's bankruptcy, initiated in 2010-01-08 and concluded by April 16, 2010 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angeli Courtney Degli — New York, 10-10044-1


ᐅ Robin A Delamater, New York

Address: 1513 4th Ave Fl 1 Watervliet, NY 12189

Bankruptcy Case 13-11546-1-rel Summary: "In Watervliet, NY, Robin A Delamater filed for Chapter 7 bankruptcy in 06/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-20."
Robin A Delamater — New York, 13-11546-1


ᐅ Jr Robert R Dennis, New York

Address: 900 13th St Watervliet, NY 12189-3128

Brief Overview of Bankruptcy Case 06-10098-1-rel: "The bankruptcy record for Jr Robert R Dennis from Watervliet, NY, under Chapter 13, filed in January 2006, involved setting up a repayment plan, finalized by March 6, 2013."
Jr Robert R Dennis — New York, 06-10098-1


ᐅ Jason Destefano, New York

Address: 818 Vermont View Dr Watervliet, NY 12189

Brief Overview of Bankruptcy Case 11-13558-1-rel: "Watervliet, NY resident Jason Destefano's 11.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2012."
Jason Destefano — New York, 11-13558-1


ᐅ Erica Diana, New York

Address: 1317 1st Ave # 2FL Watervliet, NY 12189-3318

Bankruptcy Case 15-12120-1-rel Overview: "In a Chapter 7 bankruptcy case, Erica Diana from Watervliet, NY, saw her proceedings start in 10.21.2015 and complete by Jan 19, 2016, involving asset liquidation."
Erica Diana — New York, 15-12120-1


ᐅ Jr Jeffrey Dishaw, New York

Address: 1612 5th Ave # 1 Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 10-13188-1-rel: "In Watervliet, NY, Jr Jeffrey Dishaw filed for Chapter 7 bankruptcy in 08/27/2010. This case, involving liquidating assets to pay off debts, was resolved by December 20, 2010."
Jr Jeffrey Dishaw — New York, 10-13188-1


ᐅ Danielle Dittly, New York

Address: 100 25th St Apt 548 Watervliet, NY 12189

Brief Overview of Bankruptcy Case 10-11031-1-rel: "Watervliet, NY resident Danielle Dittly's 03/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-28."
Danielle Dittly — New York, 10-11031-1


ᐅ Sandra L Dixon, New York

Address: 150 23rd St Apt 25 Watervliet, NY 12189

Brief Overview of Bankruptcy Case 12-10760-1-rel: "Sandra L Dixon's bankruptcy, initiated in March 23, 2012 and concluded by 07/16/2012 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra L Dixon — New York, 12-10760-1


ᐅ Linda L Dixon, New York

Address: 1945 6th Ave Apt 1 Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 11-11087-1-rel: "Watervliet, NY resident Linda L Dixon's 04.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 1, 2011."
Linda L Dixon — New York, 11-11087-1


ᐅ William Dowen, New York

Address: 8 Homewood Ave Watervliet, NY 12189

Concise Description of Bankruptcy Case 10-13658-1-rel7: "The bankruptcy record of William Dowen from Watervliet, NY, shows a Chapter 7 case filed in 09.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 23, 2011."
William Dowen — New York, 10-13658-1


ᐅ Victoria Downes, New York

Address: 2124 Vermont View Dr Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 10-10207-1-rel: "The case of Victoria Downes in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Downes — New York, 10-10207-1


ᐅ Kenneth J Duquette, New York

Address: 3 Alden St Watervliet, NY 12189

Bankruptcy Case 12-13277-1-rel Overview: "Watervliet, NY resident Kenneth J Duquette's 2012-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2013."
Kenneth J Duquette — New York, 12-13277-1


ᐅ Debra Durbak, New York

Address: 1800 7th Ave Watervliet, NY 12189

Bankruptcy Case 10-13738-1-rel Overview: "Debra Durbak's bankruptcy, initiated in Oct 6, 2010 and concluded by 01.05.2011 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Durbak — New York, 10-13738-1


ᐅ Terry A Eagan, New York

Address: 213 7th Ave Watervliet, NY 12189-3842

Bankruptcy Case 15-11468-1-rel Overview: "The bankruptcy record of Terry A Eagan from Watervliet, NY, shows a Chapter 7 case filed in 07/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2015."
Terry A Eagan — New York, 15-11468-1


ᐅ Jr Louis Echandy, New York

Address: 1002 24th St Apt 2 Watervliet, NY 12189

Brief Overview of Bankruptcy Case 10-13506-1-rel: "In Watervliet, NY, Jr Louis Echandy filed for Chapter 7 bankruptcy in 09/21/2010. This case, involving liquidating assets to pay off debts, was resolved by December 15, 2010."
Jr Louis Echandy — New York, 10-13506-1


ᐅ Carson Nakia Monick Epps, New York

Address: 223 23rd St Watervliet, NY 12189-2125

Bankruptcy Case 15-11655-1-rel Summary: "Carson Nakia Monick Epps's bankruptcy, initiated in 2015-08-08 and concluded by 11.06.2015 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carson Nakia Monick Epps — New York, 15-11655-1


ᐅ Stacy Etman, New York

Address: 2419 4th Ave Watervliet, NY 12189

Concise Description of Bankruptcy Case 11-12434-1-rel7: "The bankruptcy filing by Stacy Etman, undertaken in 07.29.2011 in Watervliet, NY under Chapter 7, concluded with discharge in 2011-11-21 after liquidating assets."
Stacy Etman — New York, 11-12434-1


ᐅ James D Farrell, New York

Address: 505 25th St Watervliet, NY 12189-1918

Concise Description of Bankruptcy Case 16-11014-1-rel7: "In a Chapter 7 bankruptcy case, James D Farrell from Watervliet, NY, saw their proceedings start in 2016-05-31 and complete by 08/29/2016, involving asset liquidation."
James D Farrell — New York, 16-11014-1


ᐅ Keith J Farron, New York

Address: 1808 6th Ave Watervliet, NY 12189

Concise Description of Bankruptcy Case 13-12814-1-rel7: "The bankruptcy record of Keith J Farron from Watervliet, NY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.27.2014."
Keith J Farron — New York, 13-12814-1


ᐅ Betty C Finelli, New York

Address: 432 3rd Ave Watervliet, NY 12189

Brief Overview of Bankruptcy Case 12-11077-1-rel: "Watervliet, NY resident Betty C Finelli's 2012-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-16."
Betty C Finelli — New York, 12-11077-1


ᐅ Abby Fischer, New York

Address: 1723 Vermont View Dr Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 10-10418-1-rel: "In Watervliet, NY, Abby Fischer filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-03."
Abby Fischer — New York, 10-10418-1


ᐅ W Fisher, New York

Address: 951 Broadway Watervliet, NY 12189

Bankruptcy Case 10-10577-1-rel Summary: "The case of W Fisher in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
W Fisher — New York, 10-10577-1


ᐅ Eryn P Foster, New York

Address: 1420 4th Ave Watervliet, NY 12189

Brief Overview of Bankruptcy Case 13-10736-1-rel: "The bankruptcy record of Eryn P Foster from Watervliet, NY, shows a Chapter 7 case filed in 03/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-01."
Eryn P Foster — New York, 13-10736-1


ᐅ Michael Foster, New York

Address: 1234 6th Ave Watervliet, NY 12189

Brief Overview of Bankruptcy Case 10-12305-1-rel: "In a Chapter 7 bankruptcy case, Michael Foster from Watervliet, NY, saw their proceedings start in 2010-06-17 and complete by Sep 15, 2010, involving asset liquidation."
Michael Foster — New York, 10-12305-1


ᐅ Karen J Fowler, New York

Address: 401 Beryl Way Watervliet, NY 12189

Bankruptcy Case 12-12034-1-rel Overview: "The bankruptcy filing by Karen J Fowler, undertaken in 07.31.2012 in Watervliet, NY under Chapter 7, concluded with discharge in Nov 23, 2012 after liquidating assets."
Karen J Fowler — New York, 12-12034-1


ᐅ Mary Friedel, New York

Address: 6 Carondelet Dr Apt 222 Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 10-11150-1-rel: "The case of Mary Friedel in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Friedel — New York, 10-11150-1


ᐅ Joan M Fujczak, New York

Address: 800 24th St Watervliet, NY 12189-2022

Brief Overview of Bankruptcy Case 06-11595-1-rel: "The bankruptcy record for Joan M Fujczak from Watervliet, NY, under Chapter 13, filed in 2006-06-28, involved setting up a repayment plan, finalized by October 26, 2012."
Joan M Fujczak — New York, 06-11595-1


ᐅ Robert R Fujczak, New York

Address: 800 24th St Watervliet, NY 12189-2022

Snapshot of U.S. Bankruptcy Proceeding Case 06-11595-1-rel: "Filing for Chapter 13 bankruptcy in June 28, 2006, Robert R Fujczak from Watervliet, NY, structured a repayment plan, achieving discharge in October 2012."
Robert R Fujczak — New York, 06-11595-1


ᐅ David G Fumarola, New York

Address: 613 25th St Watervliet, NY 12189-1921

Bankruptcy Case 14-11986-1-rel Overview: "The bankruptcy filing by David G Fumarola, undertaken in September 2014 in Watervliet, NY under Chapter 7, concluded with discharge in 2014-12-11 after liquidating assets."
David G Fumarola — New York, 14-11986-1


ᐅ Meshell Garcia, New York

Address: 34 1st St Watervliet, NY 12189

Brief Overview of Bankruptcy Case 10-10208-1-rel: "The bankruptcy filing by Meshell Garcia, undertaken in January 22, 2010 in Watervliet, NY under Chapter 7, concluded with discharge in Apr 30, 2010 after liquidating assets."
Meshell Garcia — New York, 10-10208-1