personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Glenmont, 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 Douglas A Adams, New York

Address: 620 Route 9W Apt 9 Glenmont, NY 12077

Snapshot of U.S. Bankruptcy Proceeding Case 13-11316-1-rel: "Douglas A Adams's Chapter 7 bankruptcy, filed in Glenmont, NY in 05.18.2013, led to asset liquidation, with the case closing in 08/12/2013."
Douglas A Adams — New York, 13-11316-1


ᐅ Maria S Alexaitis, New York

Address: 4 Wyngate Dr Glenmont, NY 12077

Snapshot of U.S. Bankruptcy Proceeding Case 11-11128-1-rel: "Maria S Alexaitis's Chapter 7 bankruptcy, filed in Glenmont, NY in 04.12.2011, led to asset liquidation, with the case closing in 08.05.2011."
Maria S Alexaitis — New York, 11-11128-1


ᐅ Virginia Allan, New York

Address: 790 Route 9W Apt 235 Glenmont, NY 12077

Concise Description of Bankruptcy Case 10-10570-1-rel7: "Virginia Allan's Chapter 7 bankruptcy, filed in Glenmont, NY in February 23, 2010, led to asset liquidation, with the case closing in 2010-06-18."
Virginia Allan — New York, 10-10570-1


ᐅ Margaret Ann Austin, New York

Address: 58 Constitution Ct Glenmont, NY 12077-3220

Bankruptcy Case 14-12480-1-rel Overview: "Margaret Ann Austin's Chapter 7 bankruptcy, filed in Glenmont, NY in November 2014, led to asset liquidation, with the case closing in February 2015."
Margaret Ann Austin — New York, 14-12480-1


ᐅ Clyde G Bennett, New York

Address: PO Box 82 Glenmont, NY 12077

Bankruptcy Case 11-13670-1-rel Summary: "The case of Clyde G Bennett in Glenmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clyde G Bennett — New York, 11-13670-1


ᐅ Joshua A Brate, New York

Address: 17 Glenwood Dr Apt 5 Glenmont, NY 12077

Concise Description of Bankruptcy Case 11-11047-1-rel7: "Joshua A Brate's Chapter 7 bankruptcy, filed in Glenmont, NY in 2011-04-01, led to asset liquidation, with the case closing in July 25, 2011."
Joshua A Brate — New York, 11-11047-1


ᐅ Hakan Camlica, New York

Address: PO Box 341 Glenmont, NY 12077

Snapshot of U.S. Bankruptcy Proceeding Case 10-13365-1-rel: "The case of Hakan Camlica in Glenmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hakan Camlica — New York, 10-13365-1


ᐅ Barbara Church, New York

Address: PO Box 323 Glenmont, NY 12077

Bankruptcy Case 10-13620-1-rel Summary: "Barbara Church's Chapter 7 bankruptcy, filed in Glenmont, NY in September 2010, led to asset liquidation, with the case closing in 2011-01-23."
Barbara Church — New York, 10-13620-1


ᐅ John Cleary, New York

Address: 658 Route 9W Glenmont, NY 12077-3704

Brief Overview of Bankruptcy Case 2014-11528-1-rel: "John Cleary's bankruptcy, initiated in 2014-07-10 and concluded by October 2014 in Glenmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Cleary — New York, 2014-11528-1


ᐅ Roberta Cleary, New York

Address: 658 Route 9W Glenmont, NY 12077-3704

Bankruptcy Case 14-11528-1-rel Summary: "The bankruptcy filing by Roberta Cleary, undertaken in 07/10/2014 in Glenmont, NY under Chapter 7, concluded with discharge in Oct 8, 2014 after liquidating assets."
Roberta Cleary — New York, 14-11528-1


ᐅ Kim A Cooke, New York

Address: 2602 Thornsbrook Dr Glenmont, NY 12077-3014

Concise Description of Bankruptcy Case 15-10112-1-rel7: "In a Chapter 7 bankruptcy case, Kim A Cooke from Glenmont, NY, saw their proceedings start in January 2015 and complete by 04/21/2015, involving asset liquidation."
Kim A Cooke — New York, 15-10112-1


ᐅ Barbara Corron, New York

Address: 73 Patterson Dr Glenmont, NY 12077

Snapshot of U.S. Bankruptcy Proceeding Case 10-14298-1-rel: "The bankruptcy filing by Barbara Corron, undertaken in 2010-11-18 in Glenmont, NY under Chapter 7, concluded with discharge in 02.14.2011 after liquidating assets."
Barbara Corron — New York, 10-14298-1


ᐅ Iii Michael Coyne, New York

Address: 13 Guilder Ln Glenmont, NY 12077

Bankruptcy Case 13-10162-1-rel Overview: "The bankruptcy filing by Iii Michael Coyne, undertaken in Jan 24, 2013 in Glenmont, NY under Chapter 7, concluded with discharge in 2013-05-02 after liquidating assets."
Iii Michael Coyne — New York, 13-10162-1


ᐅ Marieadel Culick, New York

Address: 17A Hartman Rd Glenmont, NY 12077-4418

Bankruptcy Case 14-10596-1-rel Overview: "Glenmont, NY resident Marieadel Culick's March 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-18."
Marieadel Culick — New York, 14-10596-1


ᐅ Stephen P Dorsey, New York

Address: PO Box 102 Glenmont, NY 12077

Bankruptcy Case 11-13329-1-rel Summary: "The bankruptcy record of Stephen P Dorsey from Glenmont, NY, shows a Chapter 7 case filed in 10.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/18/2012."
Stephen P Dorsey — New York, 11-13329-1


ᐅ Grace Ann Dupuis, New York

Address: 42 Manor Dr Glenmont, NY 12077-3325

Concise Description of Bankruptcy Case 15-12114-1-rel7: "Grace Ann Dupuis's Chapter 7 bankruptcy, filed in Glenmont, NY in October 20, 2015, led to asset liquidation, with the case closing in January 2016."
Grace Ann Dupuis — New York, 15-12114-1


ᐅ Matthew J Fabrizio, New York

Address: 5 Tice Ln Apt A Glenmont, NY 12077

Brief Overview of Bankruptcy Case 13-10265-1-rel: "The bankruptcy record of Matthew J Fabrizio from Glenmont, NY, shows a Chapter 7 case filed in 02.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-14."
Matthew J Fabrizio — New York, 13-10265-1


ᐅ Michele J Felice, New York

Address: PO Box 305 Glenmont, NY 12077

Bankruptcy Case 12-10863-1-rel Summary: "The bankruptcy record of Michele J Felice from Glenmont, NY, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2012."
Michele J Felice — New York, 12-10863-1


ᐅ Patricia Flaherty, New York

Address: 21 E Bayberry Rd Glenmont, NY 12077-3023

Concise Description of Bankruptcy Case 15-12435-1-rel7: "In a Chapter 7 bankruptcy case, Patricia Flaherty from Glenmont, NY, saw their proceedings start in November 2015 and complete by 02.28.2016, involving asset liquidation."
Patricia Flaherty — New York, 15-12435-1


ᐅ Johna Foro, New York

Address: 37 Magee Dr Glenmont, NY 12077-3413

Brief Overview of Bankruptcy Case 15-10659-1-rel: "The case of Johna Foro in Glenmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johna Foro — New York, 15-10659-1


ᐅ William Foro, New York

Address: 37 Magee Dr Glenmont, NY 12077-3413

Bankruptcy Case 15-10659-1-rel Summary: "The case of William Foro in Glenmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Foro — New York, 15-10659-1


ᐅ Mary Lynn Gil, New York

Address: 33 Brightonwood Rd Glenmont, NY 12077

Concise Description of Bankruptcy Case 09-14818-1-rel7: "Mary Lynn Gil's Chapter 7 bankruptcy, filed in Glenmont, NY in Dec 29, 2009, led to asset liquidation, with the case closing in 2010-04-12."
Mary Lynn Gil — New York, 09-14818-1


ᐅ Richard Grady, New York

Address: 790 Route 9W Apt 251 Glenmont, NY 12077

Brief Overview of Bankruptcy Case 10-12518-1-rel: "The case of Richard Grady in Glenmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Grady — New York, 10-12518-1


ᐅ Jeffrey M Granito, New York

Address: 100 Somerset Dr Glenmont, NY 12077

Bankruptcy Case 11-12329-1-rel Summary: "Glenmont, NY resident Jeffrey M Granito's 2011-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Jeffrey M Granito — New York, 11-12329-1


ᐅ Mitchell Griffin, New York

Address: 19 E Bayberry Rd Glenmont, NY 12077

Concise Description of Bankruptcy Case 10-14684-1-rel7: "Mitchell Griffin's bankruptcy, initiated in 2010-12-29 and concluded by April 23, 2011 in Glenmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitchell Griffin — New York, 10-14684-1


ᐅ Christopher Hagen, New York

Address: 8B William Paca Ct Glenmont, NY 12077-3308

Brief Overview of Bankruptcy Case 15-11483-1-rel: "The bankruptcy filing by Christopher Hagen, undertaken in July 2015 in Glenmont, NY under Chapter 7, concluded with discharge in Oct 12, 2015 after liquidating assets."
Christopher Hagen — New York, 15-11483-1


ᐅ Sherrie L Harper, New York

Address: 169 Wemple Rd Glenmont, NY 12077-3524

Snapshot of U.S. Bankruptcy Proceeding Case 16-10935-1-rel: "The bankruptcy filing by Sherrie L Harper, undertaken in 05/24/2016 in Glenmont, NY under Chapter 7, concluded with discharge in 08/22/2016 after liquidating assets."
Sherrie L Harper — New York, 16-10935-1


ᐅ Mark Gerard Hebert, New York

Address: 16 Glenwood Dr Apt 8 Glenmont, NY 12077

Bankruptcy Case 12-11253-1-rel Overview: "The bankruptcy record of Mark Gerard Hebert from Glenmont, NY, shows a Chapter 7 case filed in 2012-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2012."
Mark Gerard Hebert — New York, 12-11253-1


ᐅ Steven M Hummel, New York

Address: 185 Glenmont Rd Glenmont, NY 12077

Bankruptcy Case 11-13835-1-rel Summary: "Steven M Hummel's Chapter 7 bankruptcy, filed in Glenmont, NY in December 16, 2011, led to asset liquidation, with the case closing in 2012-04-09."
Steven M Hummel — New York, 11-13835-1


ᐅ Steven M Kalow, New York

Address: 121 Kenwood Ave Glenmont, NY 12077-4903

Snapshot of U.S. Bankruptcy Proceeding Case 06-11775-1-rel: "Steven M Kalow's Glenmont, NY bankruptcy under Chapter 13 in 2006-07-18 led to a structured repayment plan, successfully discharged in 04/18/2013."
Steven M Kalow — New York, 06-11775-1


ᐅ Scott Keller, New York

Address: 54 Rotterdam Dr Glenmont, NY 12077-3641

Concise Description of Bankruptcy Case 15-11591-1-rel7: "The bankruptcy filing by Scott Keller, undertaken in 07.30.2015 in Glenmont, NY under Chapter 7, concluded with discharge in 10.28.2015 after liquidating assets."
Scott Keller — New York, 15-11591-1


ᐅ Susan Keller, New York

Address: 54 Rotterdam Dr Glenmont, NY 12077-3641

Brief Overview of Bankruptcy Case 15-11591-1-rel: "Susan Keller's Chapter 7 bankruptcy, filed in Glenmont, NY in 2015-07-30, led to asset liquidation, with the case closing in October 28, 2015."
Susan Keller — New York, 15-11591-1


ᐅ Fredrick C Knack, New York

Address: 20 Glenwood Dr Apt 3 Glenmont, NY 12077-2993

Brief Overview of Bankruptcy Case 07-11727-1-rel: "The bankruptcy record for Fredrick C Knack from Glenmont, NY, under Chapter 13, filed in June 2007, involved setting up a repayment plan, finalized by 07/20/2012."
Fredrick C Knack — New York, 07-11727-1


ᐅ William P Koren, New York

Address: 11 Oakwood Rd Glenmont, NY 12077

Concise Description of Bankruptcy Case 12-10285-1-rel7: "In a Chapter 7 bankruptcy case, William P Koren from Glenmont, NY, saw their proceedings start in 2012-02-08 and complete by June 2, 2012, involving asset liquidation."
William P Koren — New York, 12-10285-1


ᐅ Anna Latter, New York

Address: 790 Route 9W Apt 247 Glenmont, NY 12077

Bankruptcy Case 10-10900-1-rel Overview: "Glenmont, NY resident Anna Latter's Mar 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Anna Latter — New York, 10-10900-1


ᐅ Jason M Lawrence, New York

Address: 4 Magee Dr Glenmont, NY 12077

Bankruptcy Case 11-13890-1-rel Summary: "In a Chapter 7 bankruptcy case, Jason M Lawrence from Glenmont, NY, saw their proceedings start in December 2011 and complete by 04.16.2012, involving asset liquidation."
Jason M Lawrence — New York, 11-13890-1


ᐅ Colleen Leonard, New York

Address: 30B Murray Dr Glenmont, NY 12077-2933

Bankruptcy Case 2014-10950-1-rel Summary: "The bankruptcy record of Colleen Leonard from Glenmont, NY, shows a Chapter 7 case filed in 04/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2014."
Colleen Leonard — New York, 2014-10950-1


ᐅ Rose M Maher, New York

Address: 13 Timber Ln Glenmont, NY 12077

Concise Description of Bankruptcy Case 13-10820-1-rel7: "In Glenmont, NY, Rose M Maher filed for Chapter 7 bankruptcy in 03.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-05."
Rose M Maher — New York, 13-10820-1


ᐅ Kevin A Maloney, New York

Address: 101 Jefferson Rd Glenmont, NY 12077

Snapshot of U.S. Bankruptcy Proceeding Case 11-10063-1-rel: "The bankruptcy record of Kevin A Maloney from Glenmont, NY, shows a Chapter 7 case filed in 2011-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-06."
Kevin A Maloney — New York, 11-10063-1


ᐅ Valarie P Manning, New York

Address: 563A Feura Bush Rd Glenmont, NY 12077

Bankruptcy Case 11-10257-1-rel Overview: "Valarie P Manning's bankruptcy, initiated in January 31, 2011 and concluded by 05.26.2011 in Glenmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valarie P Manning — New York, 11-10257-1


ᐅ Deborah L May, New York

Address: 28 Chapel Ln Glenmont, NY 12077

Bankruptcy Case 12-13237-1-rel Overview: "The bankruptcy filing by Deborah L May, undertaken in 12/17/2012 in Glenmont, NY under Chapter 7, concluded with discharge in March 25, 2013 after liquidating assets."
Deborah L May — New York, 12-13237-1


ᐅ Dianna L Parisi, New York

Address: 24 Hoyt Ave Apt 4 Glenmont, NY 12077

Brief Overview of Bankruptcy Case 13-11752-1-rel: "Dianna L Parisi's bankruptcy, initiated in 2013-07-12 and concluded by 10/15/2013 in Glenmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianna L Parisi — New York, 13-11752-1


ᐅ Albert Plass, New York

Address: 34 Halter Rd Glenmont, NY 12077

Bankruptcy Case 10-10620-1-rel Summary: "Glenmont, NY resident Albert Plass's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2010."
Albert Plass — New York, 10-10620-1


ᐅ Danyne A Presutti, New York

Address: 26 Glenwood Dr Apt 3 Glenmont, NY 12077-5903

Snapshot of U.S. Bankruptcy Proceeding Case 14-10275-1-rel: "Danyne A Presutti's bankruptcy, initiated in February 13, 2014 and concluded by 2014-05-14 in Glenmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danyne A Presutti — New York, 14-10275-1


ᐅ Judith L Ret, New York

Address: 20 Vagele Ln Glenmont, NY 12077

Concise Description of Bankruptcy Case 11-13331-1-rel7: "Glenmont, NY resident Judith L Ret's 2011-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Judith L Ret — New York, 11-13331-1


ᐅ Alyssa Rosen, New York

Address: 111 Beacon Rd # B Glenmont, NY 12077

Concise Description of Bankruptcy Case 11-11157-1-rel7: "The bankruptcy record of Alyssa Rosen from Glenmont, NY, shows a Chapter 7 case filed in 2011-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-07."
Alyssa Rosen — New York, 11-11157-1


ᐅ Christina M Sabatino, New York

Address: 85 Brookhaven Ln Glenmont, NY 12077-3648

Snapshot of U.S. Bankruptcy Proceeding Case 14-11059-1-rel: "Christina M Sabatino's Chapter 7 bankruptcy, filed in Glenmont, NY in 05/12/2014, led to asset liquidation, with the case closing in August 2014."
Christina M Sabatino — New York, 14-11059-1


ᐅ Christina M Sabatino, New York

Address: 85 Brookhaven Ln Glenmont, NY 12077-3648

Brief Overview of Bankruptcy Case 2014-11059-1-rel: "Glenmont, NY resident Christina M Sabatino's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2014."
Christina M Sabatino — New York, 2014-11059-1


ᐅ William Saleh, New York

Address: 332 Glenmont Rd Glenmont, NY 12077-3424

Brief Overview of Bankruptcy Case 15-10388-1-rel: "The bankruptcy record of William Saleh from Glenmont, NY, shows a Chapter 7 case filed in Feb 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-29."
William Saleh — New York, 15-10388-1


ᐅ John Schaal, New York

Address: 5 Tice Ln Apt D Glenmont, NY 12077

Bankruptcy Case 09-91652-crm Summary: "The bankruptcy record of John Schaal from Glenmont, NY, shows a Chapter 7 case filed in Nov 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2010."
John Schaal — New York, 09-91652


ᐅ Richard Schulenberg, New York

Address: 14B Magee Dr Glenmont, NY 12077

Concise Description of Bankruptcy Case 09-13822-1-rel7: "The case of Richard Schulenberg in Glenmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Schulenberg — New York, 09-13822-1


ᐅ Shirley A Smith, New York

Address: 188 Glenmont Rd Glenmont, NY 12077

Bankruptcy Case 12-12776-1-rel Summary: "Glenmont, NY resident Shirley A Smith's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Shirley A Smith — New York, 12-12776-1


ᐅ Ii Eugene R Spada, New York

Address: 261 Bender Ln Glenmont, NY 12077

Brief Overview of Bankruptcy Case 12-11499-1-rel: "In Glenmont, NY, Ii Eugene R Spada filed for Chapter 7 bankruptcy in 06/04/2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 27, 2012."
Ii Eugene R Spada — New York, 12-11499-1


ᐅ Robert L Strayer, New York

Address: 58 Contsitution Court Glenmont, NY 12077

Brief Overview of Bankruptcy Case 14-12057-1-rel: "In Glenmont, NY, Robert L Strayer filed for Chapter 7 bankruptcy in 2014-09-22. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2014."
Robert L Strayer — New York, 14-12057-1


ᐅ Richard E Thompson, New York

Address: 38 Old River Rd Glenmont, NY 12077

Snapshot of U.S. Bankruptcy Proceeding Case 09-13552-1-rel: "Richard E Thompson's bankruptcy, initiated in 09.25.2009 and concluded by Jan 1, 2010 in Glenmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard E Thompson — New York, 09-13552-1


ᐅ Jamie E Travis, New York

Address: 62 Beacon Rd Glenmont, NY 12077

Brief Overview of Bankruptcy Case 13-11656-1-rel: "The bankruptcy filing by Jamie E Travis, undertaken in June 2013 in Glenmont, NY under Chapter 7, concluded with discharge in 10/04/2013 after liquidating assets."
Jamie E Travis — New York, 13-11656-1


ᐅ Sr Ronald Unser, New York

Address: 165B Hague Blvd Glenmont, NY 12077-3617

Concise Description of Bankruptcy Case 15-12458-1-rel7: "The bankruptcy record of Sr Ronald Unser from Glenmont, NY, shows a Chapter 7 case filed in Nov 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
Sr Ronald Unser — New York, 15-12458-1


ᐅ William J Walsh, New York

Address: 16 Glenwood Dr Apt 4 Glenmont, NY 12077-2992

Brief Overview of Bankruptcy Case 09-13178-1-rel: "William J Walsh's Glenmont, NY bankruptcy under Chapter 13 in 2009-08-27 led to a structured repayment plan, successfully discharged in 2014-11-26."
William J Walsh — New York, 09-13178-1


ᐅ Robert J Wentworth, New York

Address: 27B Henderson Rd Glenmont, NY 12077-2928

Concise Description of Bankruptcy Case 11-11984-1-rel7: "Robert J Wentworth's Glenmont, NY bankruptcy under Chapter 13 in June 21, 2011 led to a structured repayment plan, successfully discharged in Nov 14, 2014."
Robert J Wentworth — New York, 11-11984-1


ᐅ Christine R Wickman, New York

Address: 171D Hague Blvd Glenmont, NY 12077

Snapshot of U.S. Bankruptcy Proceeding Case 12-10994-1-rel: "The bankruptcy record of Christine R Wickman from Glenmont, NY, shows a Chapter 7 case filed in 04/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Christine R Wickman — New York, 12-10994-1


ᐅ Chongzhan You, New York

Address: 8 Milltowne Rd Glenmont, NY 12077-3651

Snapshot of U.S. Bankruptcy Proceeding Case 15-10105-1-rel: "In Glenmont, NY, Chongzhan You filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-21."
Chongzhan You — New York, 15-10105-1