personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Glenfield, 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 Frederick Cole, New York

Address: 6108 Burke Rd Glenfield, NY 13343

Bankruptcy Case 10-61433-6-dd Overview: "Frederick Cole's bankruptcy, initiated in May 24, 2010 and concluded by August 2010 in Glenfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick Cole — New York, 10-61433-6-dd


ᐅ Matthew J Dailey, New York

Address: 6939 McConnell Rd Glenfield, NY 13343

Bankruptcy Case 12-60394-6-dd Summary: "Matthew J Dailey's bankruptcy, initiated in 2012-03-13 and concluded by 06/12/2012 in Glenfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew J Dailey — New York, 12-60394-6-dd


ᐅ Ronald Duncan, New York

Address: 6237 Chase Lake Rd Glenfield, NY 13343

Concise Description of Bankruptcy Case 10-60143-6-dd7: "The bankruptcy record of Ronald Duncan from Glenfield, NY, shows a Chapter 7 case filed in 2010-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Ronald Duncan — New York, 10-60143-6-dd


ᐅ Jr John A Elliott, New York

Address: 5876 Pine Grove Rd Glenfield, NY 13343

Snapshot of U.S. Bankruptcy Proceeding Case 11-61721-6-dd: "In a Chapter 7 bankruptcy case, Jr John A Elliott from Glenfield, NY, saw their proceedings start in Aug 10, 2011 and complete by Nov 15, 2011, involving asset liquidation."
Jr John A Elliott — New York, 11-61721-6-dd


ᐅ William A Fayle, New York

Address: 6393 Linger Long Pond Loop Rd Glenfield, NY 13343-2201

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61143-6-dd: "The case of William A Fayle in Glenfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William A Fayle — New York, 2014-61143-6-dd


ᐅ Jane E Fenton, New York

Address: 6636 Otter Creek Rd Glenfield, NY 13343-2012

Brief Overview of Bankruptcy Case 2014-60522-6-dd: "Jane E Fenton's Chapter 7 bankruptcy, filed in Glenfield, NY in March 2014, led to asset liquidation, with the case closing in Jun 29, 2014."
Jane E Fenton — New York, 2014-60522-6-dd


ᐅ Patricia E Gorby, New York

Address: 6363 Pine Grove Rd Glenfield, NY 13343

Snapshot of U.S. Bankruptcy Proceeding Case 13-60008-6-dd: "In a Chapter 7 bankruptcy case, Patricia E Gorby from Glenfield, NY, saw their proceedings start in 2013-01-07 and complete by April 15, 2013, involving asset liquidation."
Patricia E Gorby — New York, 13-60008-6-dd


ᐅ Robert Ingersoll, New York

Address: 6129 Burke Rd Glenfield, NY 13343

Concise Description of Bankruptcy Case 09-63373-6-dd7: "Robert Ingersoll's bankruptcy, initiated in 2009-12-02 and concluded by Mar 10, 2010 in Glenfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Ingersoll — New York, 09-63373-6-dd


ᐅ Sean P Mctarsney, New York

Address: 6928 Chase Lake Rd Glenfield, NY 13343

Concise Description of Bankruptcy Case 13-61958-6-dd7: "In Glenfield, NY, Sean P Mctarsney filed for Chapter 7 bankruptcy in December 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-13."
Sean P Mctarsney — New York, 13-61958-6-dd


ᐅ Scott J Robarge, New York

Address: 6005 Main St Glenfield, NY 13343-4122

Brief Overview of Bankruptcy Case 2014-61228-6-dd: "In a Chapter 7 bankruptcy case, Scott J Robarge from Glenfield, NY, saw their proceedings start in 2014-07-22 and complete by October 2014, involving asset liquidation."
Scott J Robarge — New York, 2014-61228-6-dd


ᐅ Mark B Stanford, New York

Address: 7740 Stony Lake Rd Glenfield, NY 13343

Snapshot of U.S. Bankruptcy Proceeding Case 13-61342-6-dd: "In Glenfield, NY, Mark B Stanford filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-19."
Mark B Stanford — New York, 13-61342-6-dd


ᐅ Tammy Stever, New York

Address: 6623 Otter Creek Rd Glenfield, NY 13343

Brief Overview of Bankruptcy Case 10-62633-6-dd: "The bankruptcy filing by Tammy Stever, undertaken in 2010-09-30 in Glenfield, NY under Chapter 7, concluded with discharge in 2011-01-23 after liquidating assets."
Tammy Stever — New York, 10-62633-6-dd


ᐅ Shannon M Trombley, New York

Address: 6309 Erie Canal Rd Glenfield, NY 13343-2204

Concise Description of Bankruptcy Case 14-60027-6-dd7: "Shannon M Trombley's bankruptcy, initiated in 2014-01-10 and concluded by 2014-04-10 in Glenfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon M Trombley — New York, 14-60027-6-dd


ᐅ Kathleen J Vanbuskirk, New York

Address: 6758 Pine Grove Rd Glenfield, NY 13343

Snapshot of U.S. Bankruptcy Proceeding Case 11-60931-6-dd: "In Glenfield, NY, Kathleen J Vanbuskirk filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-22."
Kathleen J Vanbuskirk — New York, 11-60931-6-dd


ᐅ Krista Marie Wenstrom, New York

Address: 6263 Chase Lake Rd Glenfield, NY 13343

Snapshot of U.S. Bankruptcy Proceeding Case 09-62653-6-dd: "The case of Krista Marie Wenstrom in Glenfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krista Marie Wenstrom — New York, 09-62653-6-dd


ᐅ Nancy Wenstrom, New York

Address: 6608 Otter Creek Rd Glenfield, NY 13343

Concise Description of Bankruptcy Case 10-61999-6-dd7: "Glenfield, NY resident Nancy Wenstrom's Jul 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2010."
Nancy Wenstrom — New York, 10-61999-6-dd


ᐅ Bruce E Widrick, New York

Address: 6721 Kuntz Rd Glenfield, NY 13343

Bankruptcy Case 12-61450-6-dd Summary: "Bruce E Widrick's bankruptcy, initiated in August 2, 2012 and concluded by November 2012 in Glenfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce E Widrick — New York, 12-61450-6-dd


ᐅ Dustin E Widrick, New York

Address: 6721 Kuntz Rd Glenfield, NY 13343

Snapshot of U.S. Bankruptcy Proceeding Case 13-61380-6-dd: "Dustin E Widrick's Chapter 7 bankruptcy, filed in Glenfield, NY in 08/20/2013, led to asset liquidation, with the case closing in 11.26.2013."
Dustin E Widrick — New York, 13-61380-6-dd