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 Jean Norton, New York

Address: 608 7th St Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 10-13967-1-rel: "The bankruptcy record of Jean Norton from Watervliet, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-02."
Jean Norton — New York, 10-13967-1


ᐅ Clair Theresa A O, New York

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

Bankruptcy Case 15-11474-1-rel Summary: "The case of Clair Theresa A O in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clair Theresa A O — New York, 15-11474-1


ᐅ Laura A Onyon, New York

Address: 1612 5th Ave Watervliet, NY 12189

Concise Description of Bankruptcy Case 11-11174-1-rel7: "In a Chapter 7 bankruptcy case, Laura A Onyon from Watervliet, NY, saw her proceedings start in 2011-04-15 and complete by 08/08/2011, involving asset liquidation."
Laura A Onyon — New York, 11-11174-1


ᐅ Kathleen M Paluch, New York

Address: 12 Homewood Ave Watervliet, NY 12189-3409

Concise Description of Bankruptcy Case 07-13428-1-rel7: "Kathleen M Paluch's Watervliet, NY bankruptcy under Chapter 13 in 2007-12-14 led to a structured repayment plan, successfully discharged in December 2013."
Kathleen M Paluch — New York, 07-13428-1


ᐅ Donald Parker, New York

Address: 1016 23rd St # 2 Watervliet, NY 12189

Brief Overview of Bankruptcy Case 10-10639-1-rel: "The case of Donald Parker in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Parker — New York, 10-10639-1


ᐅ Michelle E Parvana, New York

Address: 16 Early Dr Apt F Watervliet, NY 12189

Brief Overview of Bankruptcy Case 12-10627-1-rel: "Watervliet, NY resident Michelle E Parvana's Mar 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Michelle E Parvana — New York, 12-10627-1


ᐅ Akhtar Parvez, New York

Address: 2302 10th Ave Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 13-12419-1-rel: "The bankruptcy filing by Akhtar Parvez, undertaken in September 2013 in Watervliet, NY under Chapter 7, concluded with discharge in January 6, 2014 after liquidating assets."
Akhtar Parvez — New York, 13-12419-1


ᐅ Joseph Passonno, New York

Address: 816 Vermont View Dr Watervliet, NY 12189

Bankruptcy Case 10-13163-1-rel Overview: "Joseph Passonno's Chapter 7 bankruptcy, filed in Watervliet, NY in August 2010, led to asset liquidation, with the case closing in 11/17/2010."
Joseph Passonno — New York, 10-13163-1


ᐅ Jeanna Pendergast, New York

Address: 1525 7th Ave Watervliet, NY 12189

Bankruptcy Case 10-10737-1-rel Summary: "Jeanna Pendergast's Chapter 7 bankruptcy, filed in Watervliet, NY in Mar 2, 2010, led to asset liquidation, with the case closing in 2010-06-25."
Jeanna Pendergast — New York, 10-10737-1


ᐅ Marylynn Penn, New York

Address: 2102 Brooke Cir Watervliet, NY 12189

Bankruptcy Case 11-12106-1-rel Summary: "In a Chapter 7 bankruptcy case, Marylynn Penn from Watervliet, NY, saw her proceedings start in June 2011 and complete by 10/23/2011, involving asset liquidation."
Marylynn Penn — New York, 11-12106-1


ᐅ Yamitza Perez, New York

Address: 605 2nd St Watervliet, NY 12189-3827

Concise Description of Bankruptcy Case 14-12851-1-rel7: "Yamitza Perez's Chapter 7 bankruptcy, filed in Watervliet, NY in December 2014, led to asset liquidation, with the case closing in March 31, 2015."
Yamitza Perez — New York, 14-12851-1


ᐅ Frank A Perkins, New York

Address: 702 23rd St Watervliet, NY 12189

Brief Overview of Bankruptcy Case 13-10544-1-rel: "Frank A Perkins's bankruptcy, initiated in March 2013 and concluded by June 9, 2013 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank A Perkins — New York, 13-10544-1


ᐅ Michelle Pinkney, New York

Address: 28 Lakeshore Dr Apt 2A Watervliet, NY 12189-2949

Snapshot of U.S. Bankruptcy Proceeding Case 16-10750-1-rel: "Watervliet, NY resident Michelle Pinkney's Apr 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-27."
Michelle Pinkney — New York, 16-10750-1


ᐅ Asim R Pirzada, New York

Address: 1514 Vermont View Dr Watervliet, NY 12189

Brief Overview of Bankruptcy Case 12-11905-1-rel: "In Watervliet, NY, Asim R Pirzada filed for Chapter 7 bankruptcy in 07.19.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-11."
Asim R Pirzada — New York, 12-11905-1


ᐅ Maurice J Pooler, New York

Address: 2204 Vermont View Dr Watervliet, NY 12189-1060

Bankruptcy Case 07-10799-1-rel Summary: "Maurice J Pooler's Chapter 13 bankruptcy in Watervliet, NY started in 2007-03-20. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-02."
Maurice J Pooler — New York, 07-10799-1


ᐅ Brian F Prokrym, New York

Address: 1507 3rd Ave Watervliet, NY 12189

Bankruptcy Case 12-10141-1-rel Summary: "Watervliet, NY resident Brian F Prokrym's 2012-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2012."
Brian F Prokrym — New York, 12-10141-1


ᐅ Darline M Quinlivan, New York

Address: 5 5th St Apt 18 Watervliet, NY 12189

Concise Description of Bankruptcy Case 12-11545-1-rel7: "The case of Darline M Quinlivan in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darline M Quinlivan — New York, 12-11545-1


ᐅ Kevin Quintal, New York

Address: 439 3rd Ave Watervliet, NY 12189

Concise Description of Bankruptcy Case 13-11445-1-rel7: "The bankruptcy filing by Kevin Quintal, undertaken in May 2013 in Watervliet, NY under Chapter 7, concluded with discharge in 09/06/2013 after liquidating assets."
Kevin Quintal — New York, 13-11445-1


ᐅ Michael S Ramirez, New York

Address: 1545 Broadway Apt 1B Watervliet, NY 12189-2810

Concise Description of Bankruptcy Case 14-12687-1-rel7: "In Watervliet, NY, Michael S Ramirez filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Michael S Ramirez — New York, 14-12687-1


ᐅ Georgianna D Rayno, New York

Address: 2123 3rd Ave Watervliet, NY 12189-2112

Brief Overview of Bankruptcy Case 14-11201-1-rel: "The case of Georgianna D Rayno in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Georgianna D Rayno — New York, 14-11201-1


ᐅ Steven Rice, New York

Address: 433 8th Ave Watervliet, NY 12189

Concise Description of Bankruptcy Case 09-14414-1-rel7: "The case of Steven Rice in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Rice — New York, 09-14414-1


ᐅ Mary Richards, New York

Address: 516 3rd Ave Watervliet, NY 12189

Bankruptcy Case 09-14368-1-rel Summary: "Mary Richards's bankruptcy, initiated in 2009-11-21 and concluded by Feb 22, 2010 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Richards — New York, 09-14368-1


ᐅ Karli Richardson, New York

Address: 2342 Broadway Watervliet, NY 12189

Concise Description of Bankruptcy Case 10-10671-1-rel7: "Karli Richardson's bankruptcy, initiated in Feb 26, 2010 and concluded by Jun 21, 2010 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karli Richardson — New York, 10-10671-1


ᐅ Sharon I Riddell, New York

Address: 1908 Beryl Way Watervliet, NY 12189-2969

Concise Description of Bankruptcy Case 15-11252-1-rel7: "The bankruptcy filing by Sharon I Riddell, undertaken in June 2015 in Watervliet, NY under Chapter 7, concluded with discharge in 09.10.2015 after liquidating assets."
Sharon I Riddell — New York, 15-11252-1


ᐅ Paul Rivenburgh, New York

Address: 2144 Vermont View Dr Watervliet, NY 12189

Concise Description of Bankruptcy Case 12-12929-1-rel7: "The case of Paul Rivenburgh in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Rivenburgh — New York, 12-12929-1


ᐅ Liborio Rivera, New York

Address: 1405 Vermont View Dr Watervliet, NY 12189

Concise Description of Bankruptcy Case 10-11535-1-rel7: "The bankruptcy record of Liborio Rivera from Watervliet, NY, shows a Chapter 7 case filed in 04.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2010."
Liborio Rivera — New York, 10-11535-1


ᐅ Josue Colon Rivera, New York

Address: 1814 8th Ave Watervliet, NY 12189-2633

Concise Description of Bankruptcy Case 14-10148-1-rel7: "In a Chapter 7 bankruptcy case, Josue Colon Rivera from Watervliet, NY, saw his proceedings start in January 2014 and complete by 04/28/2014, involving asset liquidation."
Josue Colon Rivera — New York, 14-10148-1


ᐅ Allen Rivers, New York

Address: 413 14th St Watervliet, NY 12189-2713

Brief Overview of Bankruptcy Case 16-11214-1-rel: "Allen Rivers's Chapter 7 bankruptcy, filed in Watervliet, NY in 2016-06-30, led to asset liquidation, with the case closing in 2016-09-28."
Allen Rivers — New York, 16-11214-1


ᐅ Kathryn Ann Roda, New York

Address: 446 3rd Ave Watervliet, NY 12189

Brief Overview of Bankruptcy Case 12-11591-1-rel: "In Watervliet, NY, Kathryn Ann Roda filed for Chapter 7 bankruptcy in June 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 7, 2012."
Kathryn Ann Roda — New York, 12-11591-1


ᐅ Saul Rodriguez, New York

Address: 2417 7th Ave Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 11-11564-1-rel: "Saul Rodriguez's bankruptcy, initiated in 2011-05-16 and concluded by August 10, 2011 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saul Rodriguez — New York, 11-11564-1


ᐅ Michelle Rodriguez, New York

Address: 1511 5th Ave Apt 3 Watervliet, NY 12189

Concise Description of Bankruptcy Case 10-10860-1-rel7: "Michelle Rodriguez's Chapter 7 bankruptcy, filed in Watervliet, NY in March 12, 2010, led to asset liquidation, with the case closing in 2010-07-05."
Michelle Rodriguez — New York, 10-10860-1


ᐅ Joseph A Rogers, New York

Address: 2104 Vermont View Dr Watervliet, NY 12189-1059

Brief Overview of Bankruptcy Case 15-10662-1-rel: "In Watervliet, NY, Joseph A Rogers filed for Chapter 7 bankruptcy in 03/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Joseph A Rogers — New York, 15-10662-1


ᐅ Hamid Salman Ropri, New York

Address: 12 Lakeshore Dr Apt 1C Watervliet, NY 12189-2933

Bankruptcy Case 15-11109-1-rel Overview: "In a Chapter 7 bankruptcy case, Hamid Salman Ropri from Watervliet, NY, saw their proceedings start in May 2015 and complete by 2015-08-24, involving asset liquidation."
Hamid Salman Ropri — New York, 15-11109-1


ᐅ William Rosekrans, New York

Address: 5 Haypath Watervliet, NY 12189

Bankruptcy Case 10-10835-1-rel Summary: "Watervliet, NY resident William Rosekrans's 2010-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
William Rosekrans — New York, 10-10835-1


ᐅ Tina L Ross, New York

Address: 716 2nd St Fl 1ST Watervliet, NY 12189-3828

Bankruptcy Case 15-10929-1-rel Summary: "The case of Tina L Ross in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina L Ross — New York, 15-10929-1


ᐅ Dennis G Ross, New York

Address: 716 2nd St Apt 2 Watervliet, NY 12189-3828

Bankruptcy Case 2014-10686-1-rel Overview: "Dennis G Ross's Chapter 7 bankruptcy, filed in Watervliet, NY in 03/28/2014, led to asset liquidation, with the case closing in 06.26.2014."
Dennis G Ross — New York, 2014-10686-1


ᐅ Nellie Rowe, New York

Address: 13 Lakeshore Dr Apt 2D Watervliet, NY 12189

Bankruptcy Case 10-10403-1-rel Overview: "In Watervliet, NY, Nellie Rowe filed for Chapter 7 bankruptcy in 2010-02-05. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-14."
Nellie Rowe — New York, 10-10403-1


ᐅ Jonta Royal, New York

Address: 501 23rd St Watervliet, NY 12189-2131

Bankruptcy Case 15-11735-1-rel Summary: "In Watervliet, NY, Jonta Royal filed for Chapter 7 bankruptcy in 08.20.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-18."
Jonta Royal — New York, 15-11735-1


ᐅ Barbara A Ryan, New York

Address: 16 6th St Watervliet, NY 12189-3737

Concise Description of Bankruptcy Case 14-12264-1-rel7: "Barbara A Ryan's Chapter 7 bankruptcy, filed in Watervliet, NY in 10/16/2014, led to asset liquidation, with the case closing in 01/14/2015."
Barbara A Ryan — New York, 14-12264-1


ᐅ Matthew T Sagendorf, New York

Address: 370 3rd Ave Fl 1ST Watervliet, NY 12189-3805

Snapshot of U.S. Bankruptcy Proceeding Case 14-11966-1-rel: "The case of Matthew T Sagendorf in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew T Sagendorf — New York, 14-11966-1


ᐅ Pamela J Salamida, New York

Address: 20 Lakeshore Dr Apt 1C Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 11-13790-1-rel: "Pamela J Salamida's Chapter 7 bankruptcy, filed in Watervliet, NY in December 13, 2011, led to asset liquidation, with the case closing in 2012-04-06."
Pamela J Salamida — New York, 11-13790-1


ᐅ Yvette Sanchez, New York

Address: 35 Lakeshore Dr Apt 2A Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 09-14817-1-rel: "Yvette Sanchez's bankruptcy, initiated in December 29, 2009 and concluded by 04.12.2010 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvette Sanchez — New York, 09-14817-1


ᐅ Lloyd Sanford, New York

Address: 2715 3rd Ave Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 10-11493-1-rel: "The bankruptcy filing by Lloyd Sanford, undertaken in 04.20.2010 in Watervliet, NY under Chapter 7, concluded with discharge in August 13, 2010 after liquidating assets."
Lloyd Sanford — New York, 10-11493-1


ᐅ Michael C Scelzi, New York

Address: 607 16th St Watervliet, NY 12189-2623

Bankruptcy Case 15-11176-1-rel Summary: "Watervliet, NY resident Michael C Scelzi's 05.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Michael C Scelzi — New York, 15-11176-1


ᐅ Keri L Scheer, New York

Address: 7 Erie St Watervliet, NY 12189-1832

Bankruptcy Case 15-12131-1-rel Summary: "Watervliet, NY resident Keri L Scheer's 2015-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Keri L Scheer — New York, 15-12131-1


ᐅ Laurie Scheuerman, New York

Address: 20 13th St Watervliet, NY 12189

Bankruptcy Case 10-13505-1-rel Summary: "Laurie Scheuerman's Chapter 7 bankruptcy, filed in Watervliet, NY in September 21, 2010, led to asset liquidation, with the case closing in 01/14/2011."
Laurie Scheuerman — New York, 10-13505-1


ᐅ Tammy Schipano, New York

Address: 401 Vermont View Dr Watervliet, NY 12189

Bankruptcy Case 12-12829-1-rel Summary: "In a Chapter 7 bankruptcy case, Tammy Schipano from Watervliet, NY, saw her proceedings start in 10/30/2012 and complete by 2013-02-05, involving asset liquidation."
Tammy Schipano — New York, 12-12829-1


ᐅ Sandra M Schnapp, New York

Address: 41 Cohoes Rd Watervliet, NY 12189-1810

Brief Overview of Bankruptcy Case 15-10279-1-rel: "The case of Sandra M Schnapp in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra M Schnapp — New York, 15-10279-1


ᐅ Edna Schrom, New York

Address: 1278 3rd Ave Watervliet, NY 12189

Concise Description of Bankruptcy Case 10-12646-1-rel7: "The bankruptcy filing by Edna Schrom, undertaken in July 2010 in Watervliet, NY under Chapter 7, concluded with discharge in Nov 6, 2010 after liquidating assets."
Edna Schrom — New York, 10-12646-1


ᐅ Owen Sedgwick, New York

Address: 209 1st Ave Watervliet, NY 12189

Concise Description of Bankruptcy Case 10-13612-1-rel7: "The bankruptcy record of Owen Sedgwick 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."
Owen Sedgwick — New York, 10-13612-1


ᐅ Rafael Segura, New York

Address: 2008 Brooke Cir Watervliet, NY 12189

Bankruptcy Case 12-12575-1-rel Overview: "In a Chapter 7 bankruptcy case, Rafael Segura from Watervliet, NY, saw his proceedings start in 2012-09-28 and complete by Jan 4, 2013, involving asset liquidation."
Rafael Segura — New York, 12-12575-1


ᐅ Vincent G Serriano, New York

Address: 2410 Vermont View Dr Watervliet, NY 12189

Bankruptcy Case 12-12557-1-rel Summary: "Vincent G Serriano's Chapter 7 bankruptcy, filed in Watervliet, NY in September 2012, led to asset liquidation, with the case closing in 01/04/2013."
Vincent G Serriano — New York, 12-12557-1


ᐅ Matthew W Severance, New York

Address: 56 Cohoes Rd Watervliet, NY 12189-1830

Bankruptcy Case 15-11156-1-rel Summary: "The case of Matthew W Severance in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew W Severance — New York, 15-11156-1


ᐅ Vanda Seward, New York

Address: PO Box 352 Watervliet, NY 12189-0352

Bankruptcy Case 1-2014-10896-MJK Overview: "The bankruptcy record of Vanda Seward from Watervliet, NY, shows a Chapter 7 case filed in 04.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-14."
Vanda Seward — New York, 1-2014-10896


ᐅ Joseph Seymour, New York

Address: 500 16th St Apt 317 Watervliet, NY 12189-2745

Concise Description of Bankruptcy Case 2014-11548-1-rel7: "The bankruptcy record of Joseph Seymour from Watervliet, NY, shows a Chapter 7 case filed in Jul 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Joseph Seymour — New York, 2014-11548-1


ᐅ Mark Sheldon, New York

Address: 677 Broadway Watervliet, NY 12189

Bankruptcy Case 10-13473-1-rel Overview: "The bankruptcy filing by Mark Sheldon, undertaken in September 17, 2010 in Watervliet, NY under Chapter 7, concluded with discharge in 2010-12-21 after liquidating assets."
Mark Sheldon — New York, 10-13473-1


ᐅ Sitara M Sherman, New York

Address: 5 5th St Apt 5 Watervliet, NY 12189

Brief Overview of Bankruptcy Case 13-12914-1-rel: "In a Chapter 7 bankruptcy case, Sitara M Sherman from Watervliet, NY, saw their proceedings start in December 3, 2013 and complete by 03.11.2014, involving asset liquidation."
Sitara M Sherman — New York, 13-12914-1


ᐅ Barry Sherman, New York

Address: 2610 Brooke Cir Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 13-10235-1-rel: "The case of Barry Sherman in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry Sherman — New York, 13-10235-1


ᐅ John J Silvia, New York

Address: 1819 7th Ave Watervliet, NY 12189-2619

Bankruptcy Case 15-10717-1-rel Overview: "In a Chapter 7 bankruptcy case, John J Silvia from Watervliet, NY, saw their proceedings start in April 2015 and complete by 07/05/2015, involving asset liquidation."
John J Silvia — New York, 15-10717-1


ᐅ Mary L Skipp, New York

Address: PO Box 525 Watervliet, NY 12189

Brief Overview of Bankruptcy Case 11-13714-1-rel: "In a Chapter 7 bankruptcy case, Mary L Skipp from Watervliet, NY, saw her proceedings start in November 2011 and complete by 2012-03-24, involving asset liquidation."
Mary L Skipp — New York, 11-13714-1


ᐅ Raymond Smith, New York

Address: 728 5th Ave Watervliet, NY 12189-3610

Bankruptcy Case 2014-11746-1-rel Summary: "In Watervliet, NY, Raymond Smith filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2014."
Raymond Smith — New York, 2014-11746-1


ᐅ Rebecca Smith, New York

Address: 728 5th Ave Watervliet, NY 12189-3610

Concise Description of Bankruptcy Case 14-11746-1-rel7: "In a Chapter 7 bankruptcy case, Rebecca Smith from Watervliet, NY, saw her proceedings start in August 6, 2014 and complete by 11.04.2014, involving asset liquidation."
Rebecca Smith — New York, 14-11746-1


ᐅ M Michelle Smith, New York

Address: 30 Andrewsville Ct Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 13-10249-1-rel: "The case of M Michelle Smith in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
M Michelle Smith — New York, 13-10249-1


ᐅ Mark D Smith, New York

Address: 411 Beryl Way Watervliet, NY 12189-2977

Bankruptcy Case 15-11762-1-rel Summary: "Watervliet, NY resident Mark D Smith's 2015-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-23."
Mark D Smith — New York, 15-11762-1


ᐅ Samantha C Snyder, New York

Address: 1415 1st Ave Watervliet, NY 12189

Bankruptcy Case 11-11946-1-rel Summary: "The bankruptcy record of Samantha C Snyder from Watervliet, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-10."
Samantha C Snyder — New York, 11-11946-1


ᐅ Jay M Sousa, New York

Address: 9 Eastview Dr Apt 2 Watervliet, NY 12189-1657

Bankruptcy Case 14-10390-1-rel Overview: "The bankruptcy record of Jay M Sousa from Watervliet, NY, shows a Chapter 7 case filed in 02/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2014."
Jay M Sousa — New York, 14-10390-1


ᐅ Lori Ann Spagnuolo, New York

Address: 616 24th St Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 13-10661-1-rel: "Lori Ann Spagnuolo's Chapter 7 bankruptcy, filed in Watervliet, NY in 03/15/2013, led to asset liquidation, with the case closing in 2013-06-21."
Lori Ann Spagnuolo — New York, 13-10661-1


ᐅ Edward Spain, New York

Address: 24 21st St Watervliet, NY 12189

Bankruptcy Case 10-14199-1-rel Summary: "The bankruptcy record of Edward Spain from Watervliet, NY, shows a Chapter 7 case filed in 2010-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 4, 2011."
Edward Spain — New York, 10-14199-1


ᐅ Shane Sportman, New York

Address: 3 9th Ave Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 10-12225-1-rel: "Shane Sportman's bankruptcy, initiated in 2010-06-11 and concluded by 10/04/2010 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Sportman — New York, 10-12225-1


ᐅ Robert H Springer, New York

Address: 1215 6th Ave Watervliet, NY 12189

Concise Description of Bankruptcy Case 12-10966-1-rel7: "Robert H Springer's bankruptcy, initiated in 2012-04-10 and concluded by 2012-08-03 in Watervliet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert H Springer — New York, 12-10966-1


ᐅ Virginia E Steininger, New York

Address: 1545 Broadway Apt 2P Watervliet, NY 12189

Bankruptcy Case 12-11651-1-rel Summary: "The bankruptcy filing by Virginia E Steininger, undertaken in 06.20.2012 in Watervliet, NY under Chapter 7, concluded with discharge in 10/13/2012 after liquidating assets."
Virginia E Steininger — New York, 12-11651-1


ᐅ Sean Stephenson, New York

Address: PO Box 265 Watervliet, NY 12189

Brief Overview of Bankruptcy Case 10-11510-1-rel: "In Watervliet, NY, Sean Stephenson filed for Chapter 7 bankruptcy in 2010-04-22. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2010."
Sean Stephenson — New York, 10-11510-1


ᐅ Lauren D Stokes, New York

Address: 1819 4th Ave Apt 1 Watervliet, NY 12189

Bankruptcy Case 12-11408-1-rel Summary: "Lauren D Stokes's Chapter 7 bankruptcy, filed in Watervliet, NY in May 29, 2012, led to asset liquidation, with the case closing in 2012-09-21."
Lauren D Stokes — New York, 12-11408-1


ᐅ Stanley Stopera, New York

Address: 809 1st St Watervliet, NY 12189-3502

Brief Overview of Bankruptcy Case 16-10757-1-rel: "In a Chapter 7 bankruptcy case, Stanley Stopera from Watervliet, NY, saw his proceedings start in Apr 28, 2016 and complete by July 27, 2016, involving asset liquidation."
Stanley Stopera — New York, 16-10757-1


ᐅ Denise Stupp, New York

Address: 101 2nd Ave Fl 2ND Watervliet, NY 12189-3915

Brief Overview of Bankruptcy Case 14-12085-1-rel: "In a Chapter 7 bankruptcy case, Denise Stupp from Watervliet, NY, saw her proceedings start in Sep 24, 2014 and complete by 12/23/2014, involving asset liquidation."
Denise Stupp — New York, 14-12085-1


ᐅ Mark A Styno, New York

Address: 15 Western Ave Watervliet, NY 12189-1639

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10844-1-rel: "Watervliet, NY resident Mark A Styno's 2014-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2014."
Mark A Styno — New York, 2014-10844-1


ᐅ Codi Lynn Swensen, New York

Address: 321 Boght Rd Watervliet, NY 12189-1106

Snapshot of U.S. Bankruptcy Proceeding Case 15-00202-TLM: "The case of Codi Lynn Swensen in Watervliet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Codi Lynn Swensen — New York, 15-00202


ᐅ Carmelia Szemplinski, New York

Address: 288 Watervliet Shaker Rd Watervliet, NY 12189

Bankruptcy Case 13-11048-1-rel Overview: "The bankruptcy record of Carmelia Szemplinski from Watervliet, NY, shows a Chapter 7 case filed in 2013-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-31."
Carmelia Szemplinski — New York, 13-11048-1


ᐅ Denise B Tapia, New York

Address: 505 25th St Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 13-12748-1-rel: "In Watervliet, NY, Denise B Tapia filed for Chapter 7 bankruptcy in 11/08/2013. This case, involving liquidating assets to pay off debts, was resolved by February 14, 2014."
Denise B Tapia — New York, 13-12748-1


ᐅ Veronica Tejada, New York

Address: 2415 Broadway Watervliet, NY 12189-2231

Bankruptcy Case 15-10415-1-rel Summary: "The bankruptcy record of Veronica Tejada from Watervliet, NY, shows a Chapter 7 case filed in 03.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Veronica Tejada — New York, 15-10415-1


ᐅ Tricia A Thomas, New York

Address: 801 1st St Watervliet, NY 12189-3502

Brief Overview of Bankruptcy Case 2014-11664-1-rel: "Tricia A Thomas's Chapter 7 bankruptcy, filed in Watervliet, NY in Jul 29, 2014, led to asset liquidation, with the case closing in October 2014."
Tricia A Thomas — New York, 2014-11664-1


ᐅ Christopher Thomas, New York

Address: 6 Boght Rd Watervliet, NY 12189-1611

Bankruptcy Case 2014-10842-1-rel Overview: "Watervliet, NY resident Christopher Thomas's 04.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2014."
Christopher Thomas — New York, 2014-10842-1


ᐅ Patrice Toombs, New York

Address: 2206 Brooke Cir Watervliet, NY 12189-3155

Bankruptcy Case 15-10101-1-rel Summary: "Watervliet, NY resident Patrice Toombs's 2015-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/20/2015."
Patrice Toombs — New York, 15-10101-1


ᐅ Maria D Torres, New York

Address: 65 Bridgewood Ln Watervliet, NY 12189

Brief Overview of Bankruptcy Case 13-10628-1-rel: "In a Chapter 7 bankruptcy case, Maria D Torres from Watervliet, NY, saw their proceedings start in March 13, 2013 and complete by June 2013, involving asset liquidation."
Maria D Torres — New York, 13-10628-1


ᐅ Jason Trombley, New York

Address: 2421 6th Ave # 1 Watervliet, NY 12189-2015

Bankruptcy Case 15-10302-1-rel Summary: "In a Chapter 7 bankruptcy case, Jason Trombley from Watervliet, NY, saw their proceedings start in February 2015 and complete by May 21, 2015, involving asset liquidation."
Jason Trombley — New York, 15-10302-1


ᐅ Tracey K Tudor, New York

Address: 14 Lakeshore Dr Apt 1B Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 09-13810-1-rel: "In a Chapter 7 bankruptcy case, Tracey K Tudor from Watervliet, NY, saw their proceedings start in October 11, 2009 and complete by Jan 17, 2010, involving asset liquidation."
Tracey K Tudor — New York, 09-13810-1


ᐅ Michael J Tully, New York

Address: 99 2nd Ave Watervliet, NY 12189

Bankruptcy Case 13-11356-1-rel Summary: "The bankruptcy record of Michael J Tully from Watervliet, NY, shows a Chapter 7 case filed in 2013-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2013."
Michael J Tully — New York, 13-11356-1


ᐅ Todd M Turchin, New York

Address: 315 16th St Apt 1 Watervliet, NY 12189-2741

Snapshot of U.S. Bankruptcy Proceeding Case 15-12260-1-rel: "In Watervliet, NY, Todd M Turchin filed for Chapter 7 bankruptcy in 11/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 02/08/2016."
Todd M Turchin — New York, 15-12260-1


ᐅ Kristine R Vacarelli, New York

Address: 1517 Avenue A Watervliet, NY 12189

Brief Overview of Bankruptcy Case 13-11608-1-rel: "The bankruptcy record of Kristine R Vacarelli from Watervliet, NY, shows a Chapter 7 case filed in 06.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 2, 2013."
Kristine R Vacarelli — New York, 13-11608-1


ᐅ Catherine A Valenti, New York

Address: 417 15th St Rear Watervliet, NY 12189

Concise Description of Bankruptcy Case 13-12165-1-rel7: "Catherine A Valenti's Chapter 7 bankruptcy, filed in Watervliet, NY in Aug 30, 2013, led to asset liquidation, with the case closing in Dec 6, 2013."
Catherine A Valenti — New York, 13-12165-1


ᐅ Vranken Brian M Van, New York

Address: 309 Boght Rd Watervliet, NY 12189-1106

Concise Description of Bankruptcy Case 14-11969-1-rel7: "Watervliet, NY resident Vranken Brian M Van's 09.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2014."
Vranken Brian M Van — New York, 14-11969-1


ᐅ Vranken Cindy M Van, New York

Address: 309 Boght Rd Watervliet, NY 12189-1106

Bankruptcy Case 14-11969-1-rel Overview: "Watervliet, NY resident Vranken Cindy M Van's 09.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-09."
Vranken Cindy M Van — New York, 14-11969-1


ᐅ Robert Joseph Vanderheyden, New York

Address: 2428 3rd Ave Watervliet, NY 12189-2135

Bankruptcy Case 16-10598-1-rel Summary: "The bankruptcy filing by Robert Joseph Vanderheyden, undertaken in 2016-04-01 in Watervliet, NY under Chapter 7, concluded with discharge in 06/30/2016 after liquidating assets."
Robert Joseph Vanderheyden — New York, 16-10598-1


ᐅ Mary Veshia, New York

Address: 249 Broadway Watervliet, NY 12189

Bankruptcy Case 10-11999-1-rel Overview: "The bankruptcy filing by Mary Veshia, undertaken in 2010-05-26 in Watervliet, NY under Chapter 7, concluded with discharge in 2010-09-18 after liquidating assets."
Mary Veshia — New York, 10-11999-1


ᐅ Stacy Vetter, New York

Address: 47 Craig St Watervliet, NY 12189

Bankruptcy Case 13-10232-1-rel Summary: "The bankruptcy record of Stacy Vetter from Watervliet, NY, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-09."
Stacy Vetter — New York, 13-10232-1


ᐅ Doreen M Vignola, New York

Address: 1609 8th Ave Watervliet, NY 12189

Snapshot of U.S. Bankruptcy Proceeding Case 12-12058-1-rel: "Doreen M Vignola's Chapter 7 bankruptcy, filed in Watervliet, NY in August 2012, led to asset liquidation, with the case closing in November 2012."
Doreen M Vignola — New York, 12-12058-1


ᐅ Pamela A Vincent, New York

Address: 455 Broadway Watervliet, NY 12189-3938

Concise Description of Bankruptcy Case 2014-10903-1-rel7: "In a Chapter 7 bankruptcy case, Pamela A Vincent from Watervliet, NY, saw her proceedings start in 2014-04-25 and complete by July 2014, involving asset liquidation."
Pamela A Vincent — New York, 2014-10903-1


ᐅ Heather M Waddell, New York

Address: 606 Vermont View Dr Watervliet, NY 12189

Bankruptcy Case 11-11410-1-rel Overview: "Heather M Waddell's Chapter 7 bankruptcy, filed in Watervliet, NY in 04/30/2011, led to asset liquidation, with the case closing in 2011-08-23."
Heather M Waddell — New York, 11-11410-1


ᐅ Lasheen Washington, New York

Address: 35 Lakeshore Dr Watervliet, NY 12189

Concise Description of Bankruptcy Case 10-10510-1-rel7: "The bankruptcy filing by Lasheen Washington, undertaken in Feb 16, 2010 in Watervliet, NY under Chapter 7, concluded with discharge in May 24, 2010 after liquidating assets."
Lasheen Washington — New York, 10-10510-1


ᐅ Amber Wyatt, New York

Address: 1217 10th Ave Watervliet, NY 12189

Brief Overview of Bankruptcy Case 12-11534-1-rel: "In Watervliet, NY, Amber Wyatt filed for Chapter 7 bankruptcy in 06.08.2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Amber Wyatt — New York, 12-11534-1