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 Aimee M Gauthier, New York

Address: 2106 Brooke Cir Watervliet, NY 12189-3154

Bankruptcy Case 2014-11604-1-rel Summary: "In a Chapter 7 bankruptcy case, Aimee M Gauthier from Watervliet, NY, saw her proceedings start in July 2014 and complete by 2014-10-19, involving asset liquidation."
Aimee M Gauthier — New York, 2014-11604-1


ᐅ Paulette T Giaculli, New York

Address: 2136 4th Ave Apt 3 Watervliet, NY 12189-2100

Snapshot of U.S. Bankruptcy Proceeding Case 14-11139-1-rel: "Paulette T Giaculli's bankruptcy, initiated in May 2014 and concluded by August 20, 2014 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulette T Giaculli — New York, 14-11139-1


ᐅ Paulette T Giaculli, New York

Address: 2136 4th Ave Apt 3 Watervliet, NY 12189-2100

Bankruptcy Case 2014-11139-1-rel Summary: "The case of Paulette T Giaculli in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paulette T Giaculli — New York, 2014-11139-1


ᐅ Renee R Goodbee, New York

Address: 4 Fenimore Trace Apts Apt B Watervliet, NY 12189-1778

Bankruptcy Case 2014-11675-1-rel Overview: "Renee R Goodbee's bankruptcy, initiated in 07.31.2014 and concluded by 10/29/2014 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee R Goodbee — New York, 2014-11675-1


ᐅ Stephany M Goyette, New York

Address: 1220 19th St Watervliet, NY 12189-1603

Bankruptcy Case 15-10044-1-rel Summary: "Watervliet, NY resident Stephany M Goyette's 01/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-10."
Stephany M Goyette — New York, 15-10044-1


ᐅ Kathleen A Grady, New York

Address: 803 6th St Watervliet, NY 12189-3506

Bankruptcy Case 2014-10653-1-rel Overview: "The bankruptcy filing by Kathleen A Grady, undertaken in 03.27.2014 in Watervliet, NY under Chapter 7, concluded with discharge in June 25, 2014 after liquidating assets."
Kathleen A Grady — New York, 2014-10653-1


ᐅ John F Gray, New York

Address: 2306 10th Ave Watervliet, NY 12189

Brief Overview of Bankruptcy Case 11-13907-1-rel: "The bankruptcy record of John F Gray from Watervliet, NY, shows a Chapter 7 case filed in Dec 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/20/2012."
John F Gray — New York, 11-13907-1


ᐅ Kevin Greenwood, New York

Address: 437 3rd Ave # 1 Watervliet, NY 12189-3808

Snapshot of U.S. Bankruptcy Proceeding Case 09-13289-1-rel: "Filing for Chapter 13 bankruptcy in 08/31/2009, Kevin Greenwood from Watervliet, NY, structured a repayment plan, achieving discharge in Jun 14, 2013."
Kevin Greenwood — New York, 09-13289-1


ᐅ Dawn Gregory, New York

Address: 1416 3rd Ave Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 12-10849-1-rel: "In a Chapter 7 bankruptcy case, Dawn Gregory from Watervliet, NY, saw her proceedings start in March 2012 and complete by 07/23/2012, involving asset liquidation."
Dawn Gregory — New York, 12-10849-1


ᐅ Thomas J Greiner, New York

Address: 719 23rd St Watervliet, NY 12189

Bankruptcy Case 11-12213-1-rel Summary: "Watervliet, NY resident Thomas J Greiner's July 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-04."
Thomas J Greiner — New York, 11-12213-1


ᐅ Thomas Gronau, New York

Address: 512 7th Ave Watervliet, NY 12189

Bankruptcy Case 10-13623-1-rel Summary: "Watervliet, NY resident Thomas Gronau's 09/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Thomas Gronau — New York, 10-13623-1


ᐅ Lynda Guerin, New York

Address: 909 23rd St Apt 1 Watervliet, NY 12189

Brief Overview of Bankruptcy Case 11-11450-1-rel: "The case of Lynda Guerin in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynda Guerin — New York, 11-11450-1


ᐅ Natalie A Guerin, New York

Address: 821 12th St Watervliet, NY 12189

Concise Description of Bankruptcy Case 12-10500-1-rel7: "In Watervliet, NY, Natalie A Guerin filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Natalie A Guerin — New York, 12-10500-1


ᐅ Joshua C Hagadone, New York

Address: 1334 5th Ave Fl 2 Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 11-10828-1-rel: "Joshua C Hagadone's bankruptcy, initiated in Mar 23, 2011 and concluded by July 2011 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua C Hagadone — New York, 11-10828-1


ᐅ Stephen C Hall, New York

Address: 925 25th St Watervliet, NY 12189

Brief Overview of Bankruptcy Case 11-11010-1-rel: "Watervliet, NY resident Stephen C Hall's 03.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/24/2011."
Stephen C Hall — New York, 11-11010-1


ᐅ Justin Stanley Hancock, New York

Address: 7 Fenimore Trace Apts Watervliet, NY 12189

Brief Overview of Bankruptcy Case 11-13844-1-rel: "The case of Justin Stanley Hancock in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Stanley Hancock — New York, 11-13844-1


ᐅ John G Hanna, New York

Address: 11 Horton Dr Watervliet, NY 12189-1310

Brief Overview of Bankruptcy Case 14-10355-1-rel: "In a Chapter 7 bankruptcy case, John G Hanna from Watervliet, NY, saw their proceedings start in Feb 24, 2014 and complete by 05/25/2014, involving asset liquidation."
John G Hanna — New York, 14-10355-1


ᐅ Gina M Happ, New York

Address: 602 25th St Watervliet, NY 12189-1920

Bankruptcy Case 16-10825-1-rel Summary: "In Watervliet, NY, Gina M Happ filed for Chapter 7 bankruptcy in 05.09.2016. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2016."
Gina M Happ — New York, 16-10825-1


ᐅ Catherine M Hart, New York

Address: 937 Broadway Watervliet, NY 12189

Concise Description of Bankruptcy Case 13-10824-1-rel7: "Catherine M Hart's Chapter 7 bankruptcy, filed in Watervliet, NY in 2013-03-30, led to asset liquidation, with the case closing in 2013-07-06."
Catherine M Hart — New York, 13-10824-1


ᐅ Edward L Henault, New York

Address: 2201 2nd Ave Watervliet, NY 12189

Bankruptcy Case 11-12668-1-rel Summary: "In a Chapter 7 bankruptcy case, Edward L Henault from Watervliet, NY, saw their proceedings start in 08/20/2011 and complete by 11/16/2011, involving asset liquidation."
Edward L Henault — New York, 11-12668-1


ᐅ Jackie A Higgs, New York

Address: 104 Vermont View Dr Watervliet, NY 12189-1040

Brief Overview of Bankruptcy Case 15-10249-1-rel: "Watervliet, NY resident Jackie A Higgs's February 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-12."
Jackie A Higgs — New York, 15-10249-1


ᐅ Judyth Hoblock, New York

Address: 11 Eastview Dr Apt 6 Watervliet, NY 12189

Bankruptcy Case 10-14563-1-rel Summary: "Watervliet, NY resident Judyth Hoblock's 12.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 16, 2011."
Judyth Hoblock — New York, 10-14563-1


ᐅ Suzanne Hogan, New York

Address: 95 Harvard Rd Watervliet, NY 12189

Bankruptcy Case 10-10348-1-rel Overview: "Suzanne Hogan's Chapter 7 bankruptcy, filed in Watervliet, NY in February 2010, led to asset liquidation, with the case closing in 2010-05-10."
Suzanne Hogan — New York, 10-10348-1


ᐅ Brenda L Holmstedt, New York

Address: 711 7th Ave Watervliet, NY 12189-3619

Bankruptcy Case 14-12581-1-rel Overview: "Watervliet, NY resident Brenda L Holmstedt's 11/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2015."
Brenda L Holmstedt — New York, 14-12581-1


ᐅ David H Holmstedt, New York

Address: 711 7th Ave Watervliet, NY 12189-3619

Snapshot of U.S. Bankruptcy Proceeding Case 14-12581-1-rel: "In a Chapter 7 bankruptcy case, David H Holmstedt from Watervliet, NY, saw his proceedings start in 11/24/2014 and complete by 2015-02-22, involving asset liquidation."
David H Holmstedt — New York, 14-12581-1


ᐅ Deborah P Holmstedt, New York

Address: 4 Arch St Apt A Watervliet, NY 12189

Bankruptcy Case 11-10573-1-rel Summary: "Deborah P Holmstedt's Chapter 7 bankruptcy, filed in Watervliet, NY in 2011-03-01, led to asset liquidation, with the case closing in 06.24.2011."
Deborah P Holmstedt — New York, 11-10573-1


ᐅ Christopher Horn, New York

Address: 3 Haypath Watervliet, NY 12189

Bankruptcy Case 13-12862-1-rel Summary: "Christopher Horn's bankruptcy, initiated in 11.26.2013 and concluded by March 2014 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Horn — New York, 13-12862-1


ᐅ Mandy L Howlan, New York

Address: 22 13th St # 2 Watervliet, NY 12189-3319

Snapshot of U.S. Bankruptcy Proceeding Case 16-10596-1-rel: "The bankruptcy filing by Mandy L Howlan, undertaken in March 31, 2016 in Watervliet, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Mandy L Howlan — New York, 16-10596-1


ᐅ Sr Jeffrey W Hunt, New York

Address: 89 Homewood Ave Watervliet, NY 12189

Bankruptcy Case 12-10802-1-rel Overview: "The bankruptcy filing by Sr Jeffrey W Hunt, undertaken in Mar 28, 2012 in Watervliet, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Sr Jeffrey W Hunt — New York, 12-10802-1


ᐅ Darcy M Iachetta, New York

Address: 715 24th St Apt 1 Watervliet, NY 12189-2041

Snapshot of U.S. Bankruptcy Proceeding Case 16-10919-1-rel: "Watervliet, NY resident Darcy M Iachetta's 2016-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Darcy M Iachetta — New York, 16-10919-1


ᐅ Deborah Johnson, New York

Address: 2100 Whitehall St Apt 53 Watervliet, NY 12189-2275

Concise Description of Bankruptcy Case 15-12563-1-rel7: "Deborah Johnson's bankruptcy, initiated in December 28, 2015 and concluded by Mar 27, 2016 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Johnson — New York, 15-12563-1


ᐅ Lucas N Johnson, New York

Address: 2512 Vermont View Dr Watervliet, NY 12189

Brief Overview of Bankruptcy Case 13-11905-1-rel: "Lucas N Johnson's Chapter 7 bankruptcy, filed in Watervliet, NY in Jul 31, 2013, led to asset liquidation, with the case closing in November 6, 2013."
Lucas N Johnson — New York, 13-11905-1


ᐅ Cortes Lisa Jones, New York

Address: 37 Lakeshore Dr Apt 2D Watervliet, NY 12189

Concise Description of Bankruptcy Case 11-13327-1-rel7: "The bankruptcy filing by Cortes Lisa Jones, undertaken in Oct 26, 2011 in Watervliet, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Cortes Lisa Jones — New York, 11-13327-1


ᐅ Neil C Kelly, New York

Address: 3 Archibald St Watervliet, NY 12189

Bankruptcy Case 12-13119-1-rel Overview: "Watervliet, NY resident Neil C Kelly's 2012-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/08/2013."
Neil C Kelly — New York, 12-13119-1


ᐅ Heather M Kepner, New York

Address: 2506 7th Ave Watervliet, NY 12189-1913

Snapshot of U.S. Bankruptcy Proceeding Case 15-10278-1-rel: "Heather M Kepner's bankruptcy, initiated in 02/13/2015 and concluded by 05.14.2015 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather M Kepner — New York, 15-10278-1


ᐅ David Kilcullen, New York

Address: 1808 8th Ave Watervliet, NY 12189-2633

Snapshot of U.S. Bankruptcy Proceeding Case 15-11776-1-rel: "In a Chapter 7 bankruptcy case, David Kilcullen from Watervliet, NY, saw his proceedings start in 08/27/2015 and complete by 11/25/2015, involving asset liquidation."
David Kilcullen — New York, 15-11776-1


ᐅ Arterberry Ashley Kimble, New York

Address: 613 Beryl Way Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 10-10811-1-rel: "Arterberry Ashley Kimble's bankruptcy, initiated in 2010-03-09 and concluded by 2010-07-02 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arterberry Ashley Kimble — New York, 10-10811-1


ᐅ Sr Robert J King, New York

Address: 6 Maple Ave Watervliet, NY 12189-1824

Bankruptcy Case 14-11315-1-rel Overview: "In a Chapter 7 bankruptcy case, Sr Robert J King from Watervliet, NY, saw their proceedings start in 06.12.2014 and complete by 09.10.2014, involving asset liquidation."
Sr Robert J King — New York, 14-11315-1


ᐅ Natalie D King, New York

Address: 2519 3rd Ave Apt 2 Watervliet, NY 12189

Bankruptcy Case 12-10424-1-rel Summary: "The case of Natalie D King in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie D King — New York, 12-10424-1


ᐅ Debra Kissinger, New York

Address: 500 16th St Apt 415 Watervliet, NY 12189

Concise Description of Bankruptcy Case 13-12483-1-rel7: "Watervliet, NY resident Debra Kissinger's 10/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.13.2014."
Debra Kissinger — New York, 13-12483-1


ᐅ Gail Klemczak, New York

Address: 26 Lincoln Ave Watervliet, NY 12189-3416

Concise Description of Bankruptcy Case 14-12404-1-rel7: "Gail Klemczak's Chapter 7 bankruptcy, filed in Watervliet, NY in October 2014, led to asset liquidation, with the case closing in 2015-01-28."
Gail Klemczak — New York, 14-12404-1


ᐅ Theodore Klemczak, New York

Address: 26 Lincoln Ave Watervliet, NY 12189-3416

Bankruptcy Case 14-12404-1-rel Overview: "The case of Theodore Klemczak in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore Klemczak — New York, 14-12404-1


ᐅ Katrina Koreman, New York

Address: 18 7th St Watervliet, NY 12189

Bankruptcy Case 10-12111-1-rel Overview: "In a Chapter 7 bankruptcy case, Katrina Koreman from Watervliet, NY, saw her proceedings start in June 2010 and complete by 2010-09-14, involving asset liquidation."
Katrina Koreman — New York, 10-12111-1


ᐅ Brian W Kuehn, New York

Address: 2315 Vermont View Dr Watervliet, NY 12189-1061

Bankruptcy Case 14-10559-1-rel Overview: "Brian W Kuehn's Chapter 7 bankruptcy, filed in Watervliet, NY in March 2014, led to asset liquidation, with the case closing in Jun 12, 2014."
Brian W Kuehn — New York, 14-10559-1


ᐅ Paul Labelle, New York

Address: 2100 Whitehall St Apt 37 Watervliet, NY 12189

Bankruptcy Case 12-11451-1-rel Summary: "In Watervliet, NY, Paul Labelle filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-23."
Paul Labelle — New York, 12-11451-1


ᐅ Michael J Lafleur, New York

Address: 715 5th Ave Watervliet, NY 12189

Concise Description of Bankruptcy Case 13-10171-1-rel7: "The case of Michael J Lafleur in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Lafleur — New York, 13-10171-1


ᐅ Josiri T Landy, New York

Address: 2712 3rd Ave Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 13-12335-1-rel: "Josiri T Landy's Chapter 7 bankruptcy, filed in Watervliet, NY in 2013-09-19, led to asset liquidation, with the case closing in December 26, 2013."
Josiri T Landy — New York, 13-12335-1


ᐅ James J Lawson, New York

Address: 1290 3rd Ave Watervliet, NY 12189-3303

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11731-1-rel: "James J Lawson's Chapter 7 bankruptcy, filed in Watervliet, NY in 08/05/2014, led to asset liquidation, with the case closing in 11.03.2014."
James J Lawson — New York, 2014-11731-1


ᐅ Barbara Leininger, New York

Address: 2027 Vermont View Dr Watervliet, NY 12189

Bankruptcy Case 10-12536-1-rel Overview: "The bankruptcy record of Barbara Leininger from Watervliet, NY, shows a Chapter 7 case filed in 2010-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 25, 2010."
Barbara Leininger — New York, 10-12536-1


ᐅ Thomas G Lemay, New York

Address: 1801 9th Ave Watervliet, NY 12189-2505

Brief Overview of Bankruptcy Case 14-10200-1-rel: "The case of Thomas G Lemay in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas G Lemay — New York, 14-10200-1


ᐅ Chad Lemay, New York

Address: 1801 9th Ave Watervliet, NY 12189

Brief Overview of Bankruptcy Case 11-13385-1-rel: "Chad Lemay's bankruptcy, initiated in 10/29/2011 and concluded by Feb 21, 2012 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Lemay — New York, 11-13385-1


ᐅ Matthew Levielle, New York

Address: 18 Crabapple Ln Watervliet, NY 12189

Bankruptcy Case 10-11187-1-rel Summary: "Matthew Levielle's bankruptcy, initiated in March 31, 2010 and concluded by 2010-07-12 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Levielle — New York, 10-11187-1


ᐅ Daniel Lewis, New York

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

Brief Overview of Bankruptcy Case 15-11388-1-rel: "Watervliet, NY resident Daniel Lewis's June 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Daniel Lewis — New York, 15-11388-1


ᐅ Paul Lewis, New York

Address: 4 Haypath Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 10-12226-1-rel: "The case of Paul Lewis in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Lewis — New York, 10-12226-1


ᐅ Sr Miles E Lewis, New York

Address: 220 23rd St Watervliet, NY 12189

Concise Description of Bankruptcy Case 12-11104-1-rel7: "Sr Miles E Lewis's Chapter 7 bankruptcy, filed in Watervliet, NY in 04/26/2012, led to asset liquidation, with the case closing in August 2012."
Sr Miles E Lewis — New York, 12-11104-1


ᐅ David V Liburdi, New York

Address: 32 Eastern Ave Watervliet, NY 12189

Bankruptcy Case 11-10438-1-rel Overview: "In a Chapter 7 bankruptcy case, David V Liburdi from Watervliet, NY, saw his proceedings start in Feb 18, 2011 and complete by 2011-05-18, involving asset liquidation."
David V Liburdi — New York, 11-10438-1


ᐅ Frank J Liburdi, New York

Address: 425 2nd Ave Watervliet, NY 12189

Bankruptcy Case 11-12533-1-rel Summary: "Frank J Liburdi's Chapter 7 bankruptcy, filed in Watervliet, NY in 08/06/2011, led to asset liquidation, with the case closing in November 2011."
Frank J Liburdi — New York, 11-12533-1


ᐅ Elinore Littlejohn, New York

Address: 123 1st St Watervliet, NY 12189

Concise Description of Bankruptcy Case 09-13700-1-rel7: "Elinore Littlejohn's Chapter 7 bankruptcy, filed in Watervliet, NY in 09.30.2009, led to asset liquidation, with the case closing in January 6, 2010."
Elinore Littlejohn — New York, 09-13700-1


ᐅ Suzanne Lochner, New York

Address: 318 16th St Watervliet, NY 12189

Concise Description of Bankruptcy Case 10-13131-1-rel7: "In a Chapter 7 bankruptcy case, Suzanne Lochner from Watervliet, NY, saw her proceedings start in 2010-08-23 and complete by December 2010, involving asset liquidation."
Suzanne Lochner — New York, 10-13131-1


ᐅ Jerelle Long, New York

Address: 4 Fenimore Trace Apts Apt C Watervliet, NY 12189

Bankruptcy Case 10-11816-1-rel Summary: "The bankruptcy filing by Jerelle Long, undertaken in 2010-05-12 in Watervliet, NY under Chapter 7, concluded with discharge in Sep 4, 2010 after liquidating assets."
Jerelle Long — New York, 10-11816-1


ᐅ Joan Losacco, New York

Address: 405 3rd Ave Apt 1 Watervliet, NY 12189

Bankruptcy Case 09-14603-1-rel Summary: "The bankruptcy filing by Joan Losacco, undertaken in 2009-12-10 in Watervliet, NY under Chapter 7, concluded with discharge in 03/18/2010 after liquidating assets."
Joan Losacco — New York, 09-14603-1


ᐅ Mark A Loya, New York

Address: 1347 6th Ave Watervliet, NY 12189-3213

Bankruptcy Case 14-10280-1-rel Summary: "Mark A Loya's bankruptcy, initiated in 02/13/2014 and concluded by 2014-05-14 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Loya — New York, 14-10280-1


ᐅ Richard A Luddy, New York

Address: 1628 3rd Ave # 2 Watervliet, NY 12189-2719

Bankruptcy Case 09-12486-1-rel Overview: "07.01.2009 marked the beginning of Richard A Luddy's Chapter 13 bankruptcy in Watervliet, NY, entailing a structured repayment schedule, completed by 03.29.2013."
Richard A Luddy — New York, 09-12486-1


ᐅ Maureen A Lyman, New York

Address: 20 Lakeshore Dr Apt 1A Watervliet, NY 12189-2941

Brief Overview of Bankruptcy Case 2014-11603-1-rel: "Maureen A Lyman's bankruptcy, initiated in July 21, 2014 and concluded by 10.19.2014 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen A Lyman — New York, 2014-11603-1


ᐅ Jr Bobby Lynch, New York

Address: 1546 3rd Ave Apt 2 Watervliet, NY 12189

Concise Description of Bankruptcy Case 10-11127-1-rel7: "Jr Bobby Lynch's Chapter 7 bankruptcy, filed in Watervliet, NY in 03/29/2010, led to asset liquidation, with the case closing in July 2010."
Jr Bobby Lynch — New York, 10-11127-1


ᐅ Linda Mace, New York

Address: 2414 12th Ave Watervliet, NY 12189

Bankruptcy Case 10-13850-1-rel Overview: "Linda Mace's bankruptcy, initiated in 2010-10-15 and concluded by Jan 19, 2011 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Mace — New York, 10-13850-1


ᐅ Frank J Majewski, New York

Address: 113 Vermont View Dr Watervliet, NY 12189

Concise Description of Bankruptcy Case 12-10402-1-rel7: "The bankruptcy filing by Frank J Majewski, undertaken in 2012-02-17 in Watervliet, NY under Chapter 7, concluded with discharge in Jun 11, 2012 after liquidating assets."
Frank J Majewski — New York, 12-10402-1


ᐅ Casey D Mancinelli, New York

Address: 803 6th St Watervliet, NY 12189-3506

Brief Overview of Bankruptcy Case 15-11839-1-rel: "Watervliet, NY resident Casey D Mancinelli's 09.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2015."
Casey D Mancinelli — New York, 15-11839-1


ᐅ Daniel J Marinucci, New York

Address: 2425 10th Ave Watervliet, NY 12189-1704

Bankruptcy Case 14-10458-1-rel Summary: "Watervliet, NY resident Daniel J Marinucci's 2014-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2014."
Daniel J Marinucci — New York, 14-10458-1


ᐅ Douglas S Marsceill, New York

Address: 123 2nd St Watervliet, NY 12189-3925

Snapshot of U.S. Bankruptcy Proceeding Case 14-10614-1-rel: "In a Chapter 7 bankruptcy case, Douglas S Marsceill from Watervliet, NY, saw his proceedings start in March 2014 and complete by June 19, 2014, involving asset liquidation."
Douglas S Marsceill — New York, 14-10614-1


ᐅ Stephen A Marsh, New York

Address: 1529 3rd Ave Watervliet, NY 12189

Bankruptcy Case 13-12044-1-rel Summary: "The bankruptcy record of Stephen A Marsh from Watervliet, NY, shows a Chapter 7 case filed in 2013-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-21."
Stephen A Marsh — New York, 13-12044-1


ᐅ Danielle Martell, New York

Address: 100 25th St Apt 547 Watervliet, NY 12189

Brief Overview of Bankruptcy Case 10-12224-1-rel: "Danielle Martell's bankruptcy, initiated in 06/11/2010 and concluded by 2010-09-14 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Martell — New York, 10-12224-1


ᐅ Jr Douglas Martin, New York

Address: 2508 3rd Ave Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 10-10282-1-rel: "The bankruptcy filing by Jr Douglas Martin, undertaken in January 29, 2010 in Watervliet, NY under Chapter 7, concluded with discharge in May 10, 2010 after liquidating assets."
Jr Douglas Martin — New York, 10-10282-1


ᐅ Jd Maxwell, New York

Address: 2604 Vermont View Dr Watervliet, NY 12189

Concise Description of Bankruptcy Case 12-11903-1-rel7: "Jd Maxwell's Chapter 7 bankruptcy, filed in Watervliet, NY in 2012-07-19, led to asset liquidation, with the case closing in November 11, 2012."
Jd Maxwell — New York, 12-11903-1


ᐅ William Mcgovern, New York

Address: 2633 3rd Ave Watervliet, NY 12189-1933

Bankruptcy Case 15-10720-1-rel Overview: "William Mcgovern's Chapter 7 bankruptcy, filed in Watervliet, NY in 2015-04-07, led to asset liquidation, with the case closing in 2015-07-06."
William Mcgovern — New York, 15-10720-1


ᐅ Danielle R Mcgrail, New York

Address: 7 Early Dr Apt A Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 11-12630-1-rel: "Watervliet, NY resident Danielle R Mcgrail's Aug 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2011."
Danielle R Mcgrail — New York, 11-12630-1


ᐅ Thomas H Mclaughlin, New York

Address: 1205 Hillside Dr Watervliet, NY 12189-2406

Snapshot of U.S. Bankruptcy Proceeding Case 14-12714-1-rel: "The bankruptcy filing by Thomas H Mclaughlin, undertaken in 12.11.2014 in Watervliet, NY under Chapter 7, concluded with discharge in 03.11.2015 after liquidating assets."
Thomas H Mclaughlin — New York, 14-12714-1


ᐅ Jennifer E Mclaughlin, New York

Address: 1205 Hillside Dr Watervliet, NY 12189-2406

Brief Overview of Bankruptcy Case 14-12714-1-rel: "Watervliet, NY resident Jennifer E Mclaughlin's 2014-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 11, 2015."
Jennifer E Mclaughlin — New York, 14-12714-1


ᐅ Erin P Mcmahon, New York

Address: 1817 4th Ave Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 12-11006-1-rel: "In Watervliet, NY, Erin P Mcmahon filed for Chapter 7 bankruptcy in 04/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 08.09.2012."
Erin P Mcmahon — New York, 12-11006-1


ᐅ Michelle Mcpherson, New York

Address: 1819 3rd Ave Watervliet, NY 12189

Bankruptcy Case 10-14207-1-rel Summary: "The case of Michelle Mcpherson in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Mcpherson — New York, 10-14207-1


ᐅ Hadia G Mehdi, New York

Address: PO Box 181 Watervliet, NY 12189-0181

Bankruptcy Case 14-10309-1-rel Overview: "Hadia G Mehdi's bankruptcy, initiated in 02.18.2014 and concluded by 2014-05-19 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hadia G Mehdi — New York, 14-10309-1


ᐅ Richard Melendez, New York

Address: 1509 4th Ave Watervliet, NY 12189

Bankruptcy Case 10-12086-1-rel Overview: "The case of Richard Melendez in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Melendez — New York, 10-12086-1


ᐅ Trance Victoria Menneto, New York

Address: 148 Harvard Rd Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 11-11883-1-rel: "Trance Victoria Menneto's Chapter 7 bankruptcy, filed in Watervliet, NY in June 11, 2011, led to asset liquidation, with the case closing in 09.13.2011."
Trance Victoria Menneto — New York, 11-11883-1


ᐅ Maryellen Meservey, New York

Address: 1710 Beryl Way Watervliet, NY 12189-2987

Bankruptcy Case 15-11255-1-rel Overview: "In a Chapter 7 bankruptcy case, Maryellen Meservey from Watervliet, NY, saw her proceedings start in 2015-06-12 and complete by 09/10/2015, involving asset liquidation."
Maryellen Meservey — New York, 15-11255-1


ᐅ Ann M Michon, New York

Address: 1021 Vermont View Dr Watervliet, NY 12189-1049

Snapshot of U.S. Bankruptcy Proceeding Case 15-11099-1-rel: "Ann M Michon's bankruptcy, initiated in May 22, 2015 and concluded by 08.20.2015 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann M Michon — New York, 15-11099-1


ᐅ Sr Michael Moffre, New York

Address: 1555 4th Ave Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 10-11036-1-rel: "Sr Michael Moffre's bankruptcy, initiated in 2010-03-23 and concluded by 06/21/2010 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Michael Moffre — New York, 10-11036-1


ᐅ John Monette, New York

Address: 2518 Vermont View Dr Watervliet, NY 12189

Bankruptcy Case 10-11384-1-rel Summary: "John Monette's Chapter 7 bankruptcy, filed in Watervliet, NY in April 2010, led to asset liquidation, with the case closing in 2010-08-05."
John Monette — New York, 10-11384-1


ᐅ Shaun M Monette, New York

Address: 603 Beryl Way Watervliet, NY 12189-2963

Bankruptcy Case 14-10545-1-rel Overview: "In Watervliet, NY, Shaun M Monette filed for Chapter 7 bankruptcy in 2014-03-14. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2014."
Shaun M Monette — New York, 14-10545-1


ᐅ Shirley Monroe, New York

Address: 1545 Broadway Apt 6M Watervliet, NY 12189-2815

Bankruptcy Case 14-12269-1-rel Summary: "The case of Shirley Monroe in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Monroe — New York, 14-12269-1


ᐅ Wilfredo Montes, New York

Address: 683 Broadway # 2 Watervliet, NY 12189-3739

Brief Overview of Bankruptcy Case 15-11722-1-rel: "Wilfredo Montes's bankruptcy, initiated in Aug 19, 2015 and concluded by 11/17/2015 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilfredo Montes — New York, 15-11722-1


ᐅ Jr Michael W Moore, New York

Address: 2100 Whitehall St Apt 41 Watervliet, NY 12189

Concise Description of Bankruptcy Case 13-12580-1-rel7: "Watervliet, NY resident Jr Michael W Moore's 10.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-27."
Jr Michael W Moore — New York, 13-12580-1


ᐅ Thomas J Moran, New York

Address: 5 5th St Apt 2 Watervliet, NY 12189-3711

Snapshot of U.S. Bankruptcy Proceeding Case 16-11347-mg: "Watervliet, NY resident Thomas J Moran's 2016-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 9, 2016."
Thomas J Moran — New York, 16-11347-mg


ᐅ Jessica A Morck, New York

Address: 2321 10th Ave Watervliet, NY 12189

Brief Overview of Bankruptcy Case 11-12410-1-rel: "In a Chapter 7 bankruptcy case, Jessica A Morck from Watervliet, NY, saw her proceedings start in Jul 28, 2011 and complete by 11.20.2011, involving asset liquidation."
Jessica A Morck — New York, 11-12410-1


ᐅ Jessica Morgans, New York

Address: 1327 3rd Ave Watervliet, NY 12189

Bankruptcy Case 09-13675-1-rel Overview: "The bankruptcy filing by Jessica Morgans, undertaken in September 30, 2009 in Watervliet, NY under Chapter 7, concluded with discharge in January 6, 2010 after liquidating assets."
Jessica Morgans — New York, 09-13675-1


ᐅ Danielle Mosca, New York

Address: 2100 Whitehall St Apt 62 Watervliet, NY 12189-2276

Snapshot of U.S. Bankruptcy Proceeding Case 16-10460-1-rel: "Watervliet, NY resident Danielle Mosca's Mar 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-14."
Danielle Mosca — New York, 16-10460-1


ᐅ Agatha Muozoba, New York

Address: 1207 Vermont View Dr Watervliet, NY 12189-1051

Snapshot of U.S. Bankruptcy Proceeding Case 15-10957-1-rel: "The case of Agatha Muozoba in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agatha Muozoba — New York, 15-10957-1


ᐅ Michael A Nadeau, New York

Address: 203 7th Ave Watervliet, NY 12189-3842

Concise Description of Bankruptcy Case 09-13342-1-rel7: "The bankruptcy record for Michael A Nadeau from Watervliet, NY, under Chapter 13, filed in September 2009, involved setting up a repayment plan, finalized by Jun 20, 2013."
Michael A Nadeau — New York, 09-13342-1


ᐅ Rosa M Nasca, New York

Address: 47 Craig St Apt 1 Watervliet, NY 12189-1814

Bankruptcy Case 14-12680-1-rel Overview: "Watervliet, NY resident Rosa M Nasca's 12/05/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2015."
Rosa M Nasca — New York, 14-12680-1


ᐅ Jr James Nash, New York

Address: 614 4th Ave Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 10-13908-1-rel: "Jr James Nash's Chapter 7 bankruptcy, filed in Watervliet, NY in October 2010, led to asset liquidation, with the case closing in 01.19.2011."
Jr James Nash — New York, 10-13908-1


ᐅ Erin Newhouse, New York

Address: 1412 4th Ave Watervliet, NY 12189

Concise Description of Bankruptcy Case 12-12930-1-rel7: "In a Chapter 7 bankruptcy case, Erin Newhouse from Watervliet, NY, saw their proceedings start in 11.09.2012 and complete by Feb 15, 2013, involving asset liquidation."
Erin Newhouse — New York, 12-12930-1