personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wynantskill, 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 William F Abbott, New York

Address: 27 Streamview Ln Wynantskill, NY 12198-8147

Concise Description of Bankruptcy Case 16-10280-1-rel7: "In a Chapter 7 bankruptcy case, William F Abbott from Wynantskill, NY, saw their proceedings start in 02/26/2016 and complete by 2016-05-26, involving asset liquidation."
William F Abbott — New York, 16-10280-1


ᐅ Richard H Albert, New York

Address: 27 Bellemeade St Wynantskill, NY 12198-7571

Concise Description of Bankruptcy Case 06-13526-1-rel7: "The bankruptcy record for Richard H Albert from Wynantskill, NY, under Chapter 13, filed in 2006-12-29, involved setting up a repayment plan, finalized by 10.26.2012."
Richard H Albert — New York, 06-13526-1


ᐅ Clifford M Allen, New York

Address: 27 Fairview Ave Wynantskill, NY 12198-7570

Bankruptcy Case 14-11856-1-rel Overview: "In Wynantskill, NY, Clifford M Allen filed for Chapter 7 bankruptcy in 08/22/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-20."
Clifford M Allen — New York, 14-11856-1


ᐅ Nanci L Allen, New York

Address: 27 Fairview Ave Wynantskill, NY 12198-7570

Brief Overview of Bankruptcy Case 14-11856-1-rel: "The bankruptcy record of Nanci L Allen from Wynantskill, NY, shows a Chapter 7 case filed in 2014-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-20."
Nanci L Allen — New York, 14-11856-1


ᐅ Judith Lee Anderson, New York

Address: 128 Sharpe Rd Apt 3F Wynantskill, NY 12198

Bankruptcy Case 13-10144-1-rel Summary: "In a Chapter 7 bankruptcy case, Judith Lee Anderson from Wynantskill, NY, saw her proceedings start in 01.21.2013 and complete by 04.29.2013, involving asset liquidation."
Judith Lee Anderson — New York, 13-10144-1


ᐅ Meagan Banker, New York

Address: 2 Drake Way Wynantskill, NY 12198-2601

Bankruptcy Case 16-10465-1-rel Summary: "Wynantskill, NY resident Meagan Banker's March 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2016."
Meagan Banker — New York, 16-10465-1


ᐅ William P Barbour, New York

Address: 40 Orchard Ter Apt A3 Wynantskill, NY 12198

Snapshot of U.S. Bankruptcy Proceeding Case 11-13320-1-rel: "Wynantskill, NY resident William P Barbour's Oct 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-17."
William P Barbour — New York, 11-13320-1


ᐅ Abra Bentley, New York

Address: 23 Acker Ave Wynantskill, NY 12198

Bankruptcy Case 10-10482-1-rel Overview: "In Wynantskill, NY, Abra Bentley filed for Chapter 7 bankruptcy in Feb 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-24."
Abra Bentley — New York, 10-10482-1


ᐅ Allan Blasier, New York

Address: 40 Orchard Ter Apt B2 Wynantskill, NY 12198-7597

Bankruptcy Case 15-11120-1-rel Summary: "The bankruptcy filing by Allan Blasier, undertaken in May 27, 2015 in Wynantskill, NY under Chapter 7, concluded with discharge in 2015-08-25 after liquidating assets."
Allan Blasier — New York, 15-11120-1


ᐅ Christopher D Brunick, New York

Address: 131 Main Ave Wynantskill, NY 12198

Bankruptcy Case 12-12697-1-rel Overview: "The case of Christopher D Brunick in Wynantskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher D Brunick — New York, 12-12697-1


ᐅ Frank Burdick, New York

Address: 35 Furry Rd Wynantskill, NY 12198

Bankruptcy Case 10-13930-1-rel Summary: "Frank Burdick's bankruptcy, initiated in Oct 21, 2010 and concluded by 01/12/2011 in Wynantskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Burdick — New York, 10-13930-1


ᐅ Jr Michael D Burke, New York

Address: 32 Spring Landing Blvd Wynantskill, NY 12198

Bankruptcy Case 11-12346-1-rel Summary: "The case of Jr Michael D Burke in Wynantskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Michael D Burke — New York, 11-12346-1


ᐅ Geoff G Cerrone, New York

Address: 20 Dodge St Wynantskill, NY 12198

Brief Overview of Bankruptcy Case 09-13747-1-rel: "The bankruptcy filing by Geoff G Cerrone, undertaken in 2009-10-07 in Wynantskill, NY under Chapter 7, concluded with discharge in 2010-01-13 after liquidating assets."
Geoff G Cerrone — New York, 09-13747-1


ᐅ Joan Chapman, New York

Address: 10 Koon St Wynantskill, NY 12198-7928

Bankruptcy Case 16-10271-1-rel Overview: "In a Chapter 7 bankruptcy case, Joan Chapman from Wynantskill, NY, saw their proceedings start in February 26, 2016 and complete by 2016-05-26, involving asset liquidation."
Joan Chapman — New York, 16-10271-1


ᐅ Eowyn Ciccone, New York

Address: 306 Worthington Ter # C Wynantskill, NY 12198

Brief Overview of Bankruptcy Case 10-10613-1-rel: "The bankruptcy record of Eowyn Ciccone from Wynantskill, NY, shows a Chapter 7 case filed in 2010-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2010."
Eowyn Ciccone — New York, 10-10613-1


ᐅ Faith M Collins, New York

Address: 12 Bentley Ave Wynantskill, NY 12198

Snapshot of U.S. Bankruptcy Proceeding Case 12-10617-1-rel: "The bankruptcy filing by Faith M Collins, undertaken in 2012-03-08 in Wynantskill, NY under Chapter 7, concluded with discharge in 07/01/2012 after liquidating assets."
Faith M Collins — New York, 12-10617-1


ᐅ Barbara L Cooper, New York

Address: 505 W Sand Lake Rd Wynantskill, NY 12198-8139

Snapshot of U.S. Bankruptcy Proceeding Case 15-11080-1-rel: "Barbara L Cooper's Chapter 7 bankruptcy, filed in Wynantskill, NY in 05/20/2015, led to asset liquidation, with the case closing in 08/18/2015."
Barbara L Cooper — New York, 15-11080-1


ᐅ David Crowe, New York

Address: 232 Snyders Corner Rd Wynantskill, NY 12198

Brief Overview of Bankruptcy Case 10-14443-1-rel: "David Crowe's Chapter 7 bankruptcy, filed in Wynantskill, NY in 11/30/2010, led to asset liquidation, with the case closing in March 2011."
David Crowe — New York, 10-14443-1


ᐅ Jr Levon K Daghlian, New York

Address: 18 Atlantic Ave Wynantskill, NY 12198

Bankruptcy Case 11-11117-1-rel Overview: "Jr Levon K Daghlian's bankruptcy, initiated in 2011-04-10 and concluded by 2011-08-03 in Wynantskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Levon K Daghlian — New York, 11-11117-1


ᐅ Maria A Daniels, New York

Address: 44 Streamview Ln Wynantskill, NY 12198-8164

Bankruptcy Case 15-11314-1-rel Summary: "In Wynantskill, NY, Maria A Daniels filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/17/2015."
Maria A Daniels — New York, 15-11314-1


ᐅ Nelson Darling, New York

Address: 1 Grandview Ave Wynantskill, NY 12198-8179

Snapshot of U.S. Bankruptcy Proceeding Case 14-12511-1-rel: "The bankruptcy record of Nelson Darling from Wynantskill, NY, shows a Chapter 7 case filed in 2014-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 11, 2015."
Nelson Darling — New York, 14-12511-1


ᐅ Jr Andrew W Davey, New York

Address: 29 Atlantic Ave Wynantskill, NY 12198

Concise Description of Bankruptcy Case 11-13830-1-rel7: "The case of Jr Andrew W Davey in Wynantskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Andrew W Davey — New York, 11-13830-1


ᐅ Shawn Decelle, New York

Address: 20 Willow Ln Wynantskill, NY 12198

Bankruptcy Case 10-12637-1-rel Overview: "Shawn Decelle's bankruptcy, initiated in 2010-07-13 and concluded by November 5, 2010 in Wynantskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Decelle — New York, 10-12637-1


ᐅ Kris P Delair, New York

Address: 114 W Sand Lake Rd Wynantskill, NY 12198-8132

Snapshot of U.S. Bankruptcy Proceeding Case 09-12369-1-rel: "The bankruptcy record for Kris P Delair from Wynantskill, NY, under Chapter 13, filed in 06/27/2009, involved setting up a repayment plan, finalized by June 14, 2013."
Kris P Delair — New York, 09-12369-1


ᐅ Brenda Delaney, New York

Address: 31 Hidley Ave Wynantskill, NY 12198

Snapshot of U.S. Bankruptcy Proceeding Case 10-12362-1-rel: "Brenda Delaney's Chapter 7 bankruptcy, filed in Wynantskill, NY in June 2010, led to asset liquidation, with the case closing in Oct 17, 2010."
Brenda Delaney — New York, 10-12362-1


ᐅ David R Evans, New York

Address: 15 Gardner Rd Wynantskill, NY 12198-8013

Brief Overview of Bankruptcy Case 15-11520-1-rel: "The case of David R Evans in Wynantskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David R Evans — New York, 15-11520-1


ᐅ Roseann Fallanca, New York

Address: 50 Dana Ave Apt 209 Wynantskill, NY 12198

Brief Overview of Bankruptcy Case 09-13721-1-rel: "The bankruptcy filing by Roseann Fallanca, undertaken in Oct 2, 2009 in Wynantskill, NY under Chapter 7, concluded with discharge in 01/08/2010 after liquidating assets."
Roseann Fallanca — New York, 09-13721-1


ᐅ Thomas L Farrell, New York

Address: 11 Baker Ave Wynantskill, NY 12198-8235

Concise Description of Bankruptcy Case 06-12962-1-rel7: "Chapter 13 bankruptcy for Thomas L Farrell in Wynantskill, NY began in November 3, 2006, focusing on debt restructuring, concluding with plan fulfillment in September 24, 2012."
Thomas L Farrell — New York, 06-12962-1


ᐅ Erin Feehan, New York

Address: 18 Atlantic Ave # 2 Wynantskill, NY 12198

Concise Description of Bankruptcy Case 10-61956-6-dd7: "The bankruptcy record of Erin Feehan from Wynantskill, NY, shows a Chapter 7 case filed in Jul 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 11, 2010."
Erin Feehan — New York, 10-61956-6-dd


ᐅ Kathleen M Fitzgerald, New York

Address: 19 Douglas St Wynantskill, NY 12198-7530

Snapshot of U.S. Bankruptcy Proceeding Case 14-11157-1-rel: "The bankruptcy filing by Kathleen M Fitzgerald, undertaken in 05/25/2014 in Wynantskill, NY under Chapter 7, concluded with discharge in 08.23.2014 after liquidating assets."
Kathleen M Fitzgerald — New York, 14-11157-1


ᐅ Linda Barbara Fleming, New York

Address: 9 Valente Dr Wynantskill, NY 12198-8212

Bankruptcy Case 16-10706-1-rel Summary: "The case of Linda Barbara Fleming in Wynantskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Barbara Fleming — New York, 16-10706-1


ᐅ Jennifer M Fredericks, New York

Address: PO Box 635 Wynantskill, NY 12198

Bankruptcy Case 12-11541-1-rel Overview: "The case of Jennifer M Fredericks in Wynantskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer M Fredericks — New York, 12-11541-1


ᐅ Robin Glasser, New York

Address: 459 Snyders Lake Rd Wynantskill, NY 12198

Bankruptcy Case 10-14490-1-rel Overview: "The bankruptcy record of Robin Glasser from Wynantskill, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 28, 2011."
Robin Glasser — New York, 10-14490-1


ᐅ Tony J Griffin, New York

Address: 246 Snyders Lake Rd Wynantskill, NY 12198

Bankruptcy Case 12-11036-1-rel Overview: "Tony J Griffin's Chapter 7 bankruptcy, filed in Wynantskill, NY in 04/18/2012, led to asset liquidation, with the case closing in August 11, 2012."
Tony J Griffin — New York, 12-11036-1


ᐅ Robert A Guyer, New York

Address: 38 Snyders Corner Rd Wynantskill, NY 12198-3121

Snapshot of U.S. Bankruptcy Proceeding Case 08-11194-1-rel: "Robert A Guyer's Wynantskill, NY bankruptcy under Chapter 13 in 04/19/2008 led to a structured repayment plan, successfully discharged in November 8, 2013."
Robert A Guyer — New York, 08-11194-1


ᐅ Tonia M Guyer, New York

Address: 38 Snyders Corner Rd Wynantskill, NY 12198-3121

Snapshot of U.S. Bankruptcy Proceeding Case 08-11194-1-rel: "2008-04-19 marked the beginning of Tonia M Guyer's Chapter 13 bankruptcy in Wynantskill, NY, entailing a structured repayment schedule, completed by November 2013."
Tonia M Guyer — New York, 08-11194-1


ᐅ Jeremy M Haberland, New York

Address: 226 Geiser Rd Wynantskill, NY 12198-2520

Brief Overview of Bankruptcy Case 07-10640-1-rel: "Jeremy M Haberland's Wynantskill, NY bankruptcy under Chapter 13 in March 7, 2007 led to a structured repayment plan, successfully discharged in Sep 21, 2012."
Jeremy M Haberland — New York, 07-10640-1


ᐅ Susan Hartigan, New York

Address: 8 Meadowlark Ln Wynantskill, NY 12198

Snapshot of U.S. Bankruptcy Proceeding Case 11-10134-1-rel: "The bankruptcy record of Susan Hartigan from Wynantskill, NY, shows a Chapter 7 case filed in 01.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-19."
Susan Hartigan — New York, 11-10134-1


ᐅ Shaun Haynes, New York

Address: 5 Schuyler Ct Wynantskill, NY 12198-7943

Bankruptcy Case 09-10377-1-rel Overview: "Shaun Haynes, a resident of Wynantskill, NY, entered a Chapter 13 bankruptcy plan in 02/11/2009, culminating in its successful completion by September 2013."
Shaun Haynes — New York, 09-10377-1


ᐅ Mark Hitchcock, New York

Address: 1 Sharpe Ave Wynantskill, NY 12198

Bankruptcy Case 10-10487-1-rel Overview: "In a Chapter 7 bankruptcy case, Mark Hitchcock from Wynantskill, NY, saw their proceedings start in 2010-02-13 and complete by 05/24/2010, involving asset liquidation."
Mark Hitchcock — New York, 10-10487-1


ᐅ John W Howell, New York

Address: 19 Arden Ln Wynantskill, NY 12198-7807

Brief Overview of Bankruptcy Case 08-11878-1-rel: "The bankruptcy record for John W Howell from Wynantskill, NY, under Chapter 13, filed in 06/11/2008, involved setting up a repayment plan, finalized by 05.17.2013."
John W Howell — New York, 08-11878-1


ᐅ Michael V Johnson, New York

Address: 9 Mohameds Farm Way Wynantskill, NY 12198

Concise Description of Bankruptcy Case 11-13892-1-rel7: "The bankruptcy filing by Michael V Johnson, undertaken in 2011-12-23 in Wynantskill, NY under Chapter 7, concluded with discharge in Apr 16, 2012 after liquidating assets."
Michael V Johnson — New York, 11-13892-1


ᐅ Carey E Julian, New York

Address: 1 Mohameds Farm Way Wynantskill, NY 12198-2708

Brief Overview of Bankruptcy Case 14-10503-1-rel: "Carey E Julian's bankruptcy, initiated in 2014-03-10 and concluded by 06.08.2014 in Wynantskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carey E Julian — New York, 14-10503-1


ᐅ Kevin Kane, New York

Address: 120 Whiteview Rd Wynantskill, NY 12198-7833

Bankruptcy Case 15-11160-1-rel Summary: "In a Chapter 7 bankruptcy case, Kevin Kane from Wynantskill, NY, saw their proceedings start in 2015-05-29 and complete by 2015-08-27, involving asset liquidation."
Kevin Kane — New York, 15-11160-1


ᐅ Nancy Kane, New York

Address: 120 Whiteview Rd Wynantskill, NY 12198-7833

Snapshot of U.S. Bankruptcy Proceeding Case 15-11160-1-rel: "Nancy Kane's bankruptcy, initiated in May 2015 and concluded by August 27, 2015 in Wynantskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Kane — New York, 15-11160-1


ᐅ Jr John E Kehn, New York

Address: PO Box 592 Wynantskill, NY 12198

Bankruptcy Case 12-10062-1-rel Overview: "The bankruptcy filing by Jr John E Kehn, undertaken in January 2012 in Wynantskill, NY under Chapter 7, concluded with discharge in May 6, 2012 after liquidating assets."
Jr John E Kehn — New York, 12-10062-1


ᐅ Amy Lucinda Kerr, New York

Address: 12 Peck Rd Wynantskill, NY 12198-8726

Concise Description of Bankruptcy Case 14-12649-1-rel7: "In Wynantskill, NY, Amy Lucinda Kerr filed for Chapter 7 bankruptcy in 11/30/2014. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2015."
Amy Lucinda Kerr — New York, 14-12649-1


ᐅ Tricia King, New York

Address: 202 Worthington Ter Wynantskill, NY 12198

Concise Description of Bankruptcy Case 11-12673-1-rel7: "Tricia King's Chapter 7 bankruptcy, filed in Wynantskill, NY in Aug 22, 2011, led to asset liquidation, with the case closing in 11/15/2011."
Tricia King — New York, 11-12673-1


ᐅ Lucas Labarge, New York

Address: 224 W Sand Lake Rd Wynantskill, NY 12198

Bankruptcy Case 10-10712-1-rel Summary: "In Wynantskill, NY, Lucas Labarge filed for Chapter 7 bankruptcy in 2010-02-28. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2010."
Lucas Labarge — New York, 10-10712-1


ᐅ Gloria Lanzillo, New York

Address: 9 Bellemeade St Wynantskill, NY 12198

Concise Description of Bankruptcy Case 10-13615-1-rel7: "Wynantskill, NY resident Gloria Lanzillo's Sep 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 23, 2011."
Gloria Lanzillo — New York, 10-13615-1


ᐅ James Michael Lucier, New York

Address: 59 Francis Dr Wynantskill, NY 12198

Brief Overview of Bankruptcy Case 12-12014-1-rel: "In a Chapter 7 bankruptcy case, James Michael Lucier from Wynantskill, NY, saw their proceedings start in 07.31.2012 and complete by November 2012, involving asset liquidation."
James Michael Lucier — New York, 12-12014-1


ᐅ Nikko Major, New York

Address: 15 Grace Ct Wynantskill, NY 12198-8253

Brief Overview of Bankruptcy Case 15-12449-1-rel: "In Wynantskill, NY, Nikko Major filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2016."
Nikko Major — New York, 15-12449-1


ᐅ Jennifer Martin, New York

Address: 120 Whiteview Rd Wynantskill, NY 12198

Concise Description of Bankruptcy Case 11-11519-1-rel7: "The case of Jennifer Martin in Wynantskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Martin — New York, 11-11519-1


ᐅ Brenda Mclean, New York

Address: 23 Leslie Ave Wynantskill, NY 12198

Concise Description of Bankruptcy Case 09-13989-1-rel7: "The bankruptcy filing by Brenda Mclean, undertaken in 10.23.2009 in Wynantskill, NY under Chapter 7, concluded with discharge in Jan 29, 2010 after liquidating assets."
Brenda Mclean — New York, 09-13989-1


ᐅ Daniel Merrill, New York

Address: 45 Marion Ave Wynantskill, NY 12198

Snapshot of U.S. Bankruptcy Proceeding Case 10-14337-1-rel: "The bankruptcy filing by Daniel Merrill, undertaken in 11.22.2010 in Wynantskill, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Daniel Merrill — New York, 10-14337-1


ᐅ Diane Y Morris, New York

Address: PO Box 389 Wynantskill, NY 12198-0389

Bankruptcy Case 16-10929-1-rel Summary: "The bankruptcy record of Diane Y Morris from Wynantskill, NY, shows a Chapter 7 case filed in 2016-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-21."
Diane Y Morris — New York, 16-10929-1


ᐅ Amy Moskov, New York

Address: 238 Pershing Ave Wynantskill, NY 12198

Bankruptcy Case 13-12183-1-rel Overview: "The bankruptcy record of Amy Moskov from Wynantskill, NY, shows a Chapter 7 case filed in 08.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 6, 2013."
Amy Moskov — New York, 13-12183-1


ᐅ Jr Edward M Mullen, New York

Address: 9 Atlantic Ave Wynantskill, NY 12198

Snapshot of U.S. Bankruptcy Proceeding Case 12-11469-1-rel: "The bankruptcy filing by Jr Edward M Mullen, undertaken in 05.31.2012 in Wynantskill, NY under Chapter 7, concluded with discharge in September 23, 2012 after liquidating assets."
Jr Edward M Mullen — New York, 12-11469-1


ᐅ Ann B Murray, New York

Address: 1 Rosena Dr Wynantskill, NY 12198-8240

Concise Description of Bankruptcy Case 15-10745-1-rel7: "In a Chapter 7 bankruptcy case, Ann B Murray from Wynantskill, NY, saw her proceedings start in 04.09.2015 and complete by 07.08.2015, involving asset liquidation."
Ann B Murray — New York, 15-10745-1


ᐅ Jr James Naylor, New York

Address: 60 Main Ave Apt 2 Wynantskill, NY 12198

Brief Overview of Bankruptcy Case 10-14644-1-rel: "Wynantskill, NY resident Jr James Naylor's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-17."
Jr James Naylor — New York, 10-14644-1


ᐅ Scott T Nelson, New York

Address: 25 Spring Landing Blvd Wynantskill, NY 12198

Brief Overview of Bankruptcy Case 13-10844-1-rel: "In Wynantskill, NY, Scott T Nelson filed for Chapter 7 bankruptcy in 04.01.2013. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2013."
Scott T Nelson — New York, 13-10844-1


ᐅ Mary A Pailley, New York

Address: 109 Whiteview Rd Wynantskill, NY 12198

Concise Description of Bankruptcy Case 13-10913-1-rel7: "In a Chapter 7 bankruptcy case, Mary A Pailley from Wynantskill, NY, saw her proceedings start in 2013-04-09 and complete by 07.17.2013, involving asset liquidation."
Mary A Pailley — New York, 13-10913-1


ᐅ Andrea Paone, New York

Address: 28 Brookside Ave Wynantskill, NY 12198-7902

Concise Description of Bankruptcy Case 14-10438-1-rel7: "In Wynantskill, NY, Andrea Paone filed for Chapter 7 bankruptcy in 02.28.2014. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Andrea Paone — New York, 14-10438-1


ᐅ Nelson Pendergast, New York

Address: 22 Oberlook Ave Wynantskill, NY 12198

Bankruptcy Case 09-14145-1-rel Summary: "In a Chapter 7 bankruptcy case, Nelson Pendergast from Wynantskill, NY, saw his proceedings start in 2009-11-02 and complete by 2010-02-08, involving asset liquidation."
Nelson Pendergast — New York, 09-14145-1


ᐅ Jholee Perez, New York

Address: 120 Menemsha Ln Wynantskill, NY 12198

Snapshot of U.S. Bankruptcy Proceeding Case 09-14024-1-rel: "In Wynantskill, NY, Jholee Perez filed for Chapter 7 bankruptcy in 2009-10-28. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2010."
Jholee Perez — New York, 09-14024-1


ᐅ Humbert A Poli, New York

Address: 1 Leslie Ave Wynantskill, NY 12198

Snapshot of U.S. Bankruptcy Proceeding Case 13-11092-1-rel: "In a Chapter 7 bankruptcy case, Humbert A Poli from Wynantskill, NY, saw their proceedings start in 2013-04-29 and complete by 2013-08-05, involving asset liquidation."
Humbert A Poli — New York, 13-11092-1


ᐅ Mary L Potenza, New York

Address: 60 Streamview Ln Wynantskill, NY 12198

Concise Description of Bankruptcy Case 12-11235-1-rel7: "Mary L Potenza's bankruptcy, initiated in May 7, 2012 and concluded by Aug 30, 2012 in Wynantskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary L Potenza — New York, 12-11235-1


ᐅ Phyllis L Raymond, New York

Address: PO Box 430 Wynantskill, NY 12198-0430

Bankruptcy Case 14-12345-1-rel Overview: "The bankruptcy record of Phyllis L Raymond from Wynantskill, NY, shows a Chapter 7 case filed in 2014-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Phyllis L Raymond — New York, 14-12345-1


ᐅ Brian G Repecki, New York

Address: PO Box 381 Wynantskill, NY 12198-0381

Concise Description of Bankruptcy Case 15-10728-1-rel7: "Wynantskill, NY resident Brian G Repecki's 2015-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-07."
Brian G Repecki — New York, 15-10728-1


ᐅ Richard Roseberger, New York

Address: 10 Elm Ct Wynantskill, NY 12198

Brief Overview of Bankruptcy Case 13-10437-1-rel: "In Wynantskill, NY, Richard Roseberger filed for Chapter 7 bankruptcy in 2013-02-25. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2013."
Richard Roseberger — New York, 13-10437-1


ᐅ Stanley Ruczynski, New York

Address: 229 Peck Rd Wynantskill, NY 12198

Brief Overview of Bankruptcy Case 11-11195-1-rel: "Stanley Ruczynski's Chapter 7 bankruptcy, filed in Wynantskill, NY in 2011-04-18, led to asset liquidation, with the case closing in August 2011."
Stanley Ruczynski — New York, 11-11195-1


ᐅ Dimoro Denise E Ruxton, New York

Address: 141 S Waldron Ln Wynantskill, NY 12198-8652

Bankruptcy Case 15-11196-1-rel Overview: "The bankruptcy filing by Dimoro Denise E Ruxton, undertaken in 06/02/2015 in Wynantskill, NY under Chapter 7, concluded with discharge in 2015-08-31 after liquidating assets."
Dimoro Denise E Ruxton — New York, 15-11196-1


ᐅ Jr Charles J Sager, New York

Address: 4 Zelenke Dr Wynantskill, NY 12198

Bankruptcy Case 11-10310-1-rel Overview: "In Wynantskill, NY, Jr Charles J Sager filed for Chapter 7 bankruptcy in 2011-02-09. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2011."
Jr Charles J Sager — New York, 11-10310-1


ᐅ Ashley N Salamida, New York

Address: 45 Main Ave Wynantskill, NY 12198

Brief Overview of Bankruptcy Case 13-10052-1-rel: "Ashley N Salamida's bankruptcy, initiated in January 10, 2013 and concluded by April 18, 2013 in Wynantskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley N Salamida — New York, 13-10052-1


ᐅ Stephen Scalia, New York

Address: PO Box 430 Wynantskill, NY 12198

Bankruptcy Case 11-11604-1-rel Summary: "Wynantskill, NY resident Stephen Scalia's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/11/2011."
Stephen Scalia — New York, 11-11604-1


ᐅ Elissa R Scallon, New York

Address: 238 Snyders Lake Rd Wynantskill, NY 12198

Concise Description of Bankruptcy Case 09-13736-1-rel7: "In Wynantskill, NY, Elissa R Scallon filed for Chapter 7 bankruptcy in 10.06.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Elissa R Scallon — New York, 09-13736-1


ᐅ Claudia A Schur, New York

Address: 14 Sharpe Ave Wynantskill, NY 12198-8126

Snapshot of U.S. Bankruptcy Proceeding Case 14-11033-1-rel: "In Wynantskill, NY, Claudia A Schur filed for Chapter 7 bankruptcy in 05.08.2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Claudia A Schur — New York, 14-11033-1


ᐅ Claudia A Schur, New York

Address: 14 Sharpe Ave Wynantskill, NY 12198-8126

Concise Description of Bankruptcy Case 2014-11033-1-rel7: "In Wynantskill, NY, Claudia A Schur filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Claudia A Schur — New York, 2014-11033-1


ᐅ Kevin J Vooris, New York

Address: 348 Whiteview Rd Wynantskill, NY 12198-8032

Bankruptcy Case 2014-11426-1-rel Overview: "Kevin J Vooris's Chapter 7 bankruptcy, filed in Wynantskill, NY in Jun 27, 2014, led to asset liquidation, with the case closing in September 25, 2014."
Kevin J Vooris — New York, 2014-11426-1


ᐅ Cheryl Waters, New York

Address: 26 Drake Way Wynantskill, NY 12198-2601

Concise Description of Bankruptcy Case 16-10308-1-rel7: "The case of Cheryl Waters in Wynantskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Waters — New York, 16-10308-1


ᐅ Stephanie Ann Wescott, New York

Address: 103 Main Ave Apt 1 Wynantskill, NY 12198

Brief Overview of Bankruptcy Case 11-10814-1-rel: "Stephanie Ann Wescott's bankruptcy, initiated in 03/21/2011 and concluded by 06/15/2011 in Wynantskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Ann Wescott — New York, 11-10814-1


ᐅ Janet Wolkenstein, New York

Address: 2 Dobert Ct Wynantskill, NY 12198

Snapshot of U.S. Bankruptcy Proceeding Case 12-11479-1-rel: "Janet Wolkenstein's Chapter 7 bankruptcy, filed in Wynantskill, NY in May 31, 2012, led to asset liquidation, with the case closing in 09/23/2012."
Janet Wolkenstein — New York, 12-11479-1


ᐅ Michael Wormuth, New York

Address: 6 Hillside Dr Wynantskill, NY 12198-7924

Concise Description of Bankruptcy Case 2014-11459-1-rel7: "Wynantskill, NY resident Michael Wormuth's June 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2014."
Michael Wormuth — New York, 2014-11459-1


ᐅ Caterina Zogby, New York

Address: 103 Main Ave # 1 Wynantskill, NY 12198-7546

Concise Description of Bankruptcy Case 16-10746-1-rel7: "Wynantskill, NY resident Caterina Zogby's 2016-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2016."
Caterina Zogby — New York, 16-10746-1


ᐅ Christopher Zogby, New York

Address: 103 Main Ave # 1 Wynantskill, NY 12198-7546

Snapshot of U.S. Bankruptcy Proceeding Case 16-10746-1-rel: "Christopher Zogby's Chapter 7 bankruptcy, filed in Wynantskill, NY in April 28, 2016, led to asset liquidation, with the case closing in July 2016."
Christopher Zogby — New York, 16-10746-1