personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Glens Falls, 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 Rebecca Loabe, New York

Address: 18 4th St Glens Falls, NY 12801

Concise Description of Bankruptcy Case 10-11415-1-rel7: "The bankruptcy filing by Rebecca Loabe, undertaken in Apr 15, 2010 in Glens Falls, NY under Chapter 7, concluded with discharge in July 26, 2010 after liquidating assets."
Rebecca Loabe — New York, 10-11415-1


ᐅ Muriel S Londrigan, New York

Address: 8 Vanderheyden St Glens Falls, NY 12801

Concise Description of Bankruptcy Case 11-12035-1-rel7: "Muriel S Londrigan's bankruptcy, initiated in 06/27/2011 and concluded by October 20, 2011 in Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Muriel S Londrigan — New York, 11-12035-1


ᐅ Mark K Loucks, New York

Address: 109 Bay St Apt 4 Glens Falls, NY 12801

Bankruptcy Case 11-12301-1-rel Overview: "The case of Mark K Loucks in Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark K Loucks — New York, 11-12301-1


ᐅ David J Lyman, New York

Address: 159 South St Glens Falls, NY 12801

Bankruptcy Case 13-10210-1-rel Overview: "The bankruptcy filing by David J Lyman, undertaken in January 31, 2013 in Glens Falls, NY under Chapter 7, concluded with discharge in 2013-05-09 after liquidating assets."
David J Lyman — New York, 13-10210-1


ᐅ Eva M Macduff, New York

Address: 41 Montcalm St Glens Falls, NY 12801

Bankruptcy Case 09-13887-1-rel Overview: "Glens Falls, NY resident Eva M Macduff's 10/17/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/23/2010."
Eva M Macduff — New York, 09-13887-1


ᐅ Gary E Madison, New York

Address: 6 May St Glens Falls, NY 12801-3081

Bankruptcy Case 14-11252-1-rel Overview: "Glens Falls, NY resident Gary E Madison's June 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2014."
Gary E Madison — New York, 14-11252-1


ᐅ Kristopher M Mahar, New York

Address: 71 Knight St Glens Falls, NY 12801

Brief Overview of Bankruptcy Case 13-12817-1-rel: "Glens Falls, NY resident Kristopher M Mahar's 2013-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 27, 2014."
Kristopher M Mahar — New York, 13-12817-1


ᐅ Timothy M Mahr, New York

Address: 20 Hoyt Ave Glens Falls, NY 12801

Bankruptcy Case 11-11396-1-rel Overview: "The bankruptcy filing by Timothy M Mahr, undertaken in 04/30/2011 in Glens Falls, NY under Chapter 7, concluded with discharge in 08/03/2011 after liquidating assets."
Timothy M Mahr — New York, 11-11396-1


ᐅ Jesse C Maiolo, New York

Address: 38 2nd St Glens Falls, NY 12801-4237

Snapshot of U.S. Bankruptcy Proceeding Case 14-12353-1-rel: "The case of Jesse C Maiolo in Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse C Maiolo — New York, 14-12353-1


ᐅ Jill Mammone, New York

Address: 25 Fulton St # 1 Glens Falls, NY 12801

Concise Description of Bankruptcy Case 10-13051-1-rel7: "Jill Mammone's Chapter 7 bankruptcy, filed in Glens Falls, NY in Aug 14, 2010, led to asset liquidation, with the case closing in 2010-11-16."
Jill Mammone — New York, 10-13051-1


ᐅ Elizabeth Manell, New York

Address: 192 South St Glens Falls, NY 12801

Snapshot of U.S. Bankruptcy Proceeding Case 13-12983-1-rel: "The case of Elizabeth Manell in Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Manell — New York, 13-12983-1


ᐅ Jessica Mattison, New York

Address: 126 Bay St Glens Falls, NY 12801

Concise Description of Bankruptcy Case 09-14399-1-rel7: "Jessica Mattison's bankruptcy, initiated in 11.24.2009 and concluded by 03.02.2010 in Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Mattison — New York, 09-14399-1


ᐅ Sarah Mclenithan, New York

Address: 25 Arlington St Glens Falls, NY 12801

Concise Description of Bankruptcy Case 13-12553-1-rel7: "Sarah Mclenithan's Chapter 7 bankruptcy, filed in Glens Falls, NY in 10/17/2013, led to asset liquidation, with the case closing in 2014-01-23."
Sarah Mclenithan — New York, 13-12553-1


ᐅ Christopher B Mcmahon, New York

Address: 12 Lexington Ave Glens Falls, NY 12801-2346

Concise Description of Bankruptcy Case 16-10536-1-rel7: "The case of Christopher B Mcmahon in Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher B Mcmahon — New York, 16-10536-1


ᐅ Brenda A Mcmahon, New York

Address: 12 Lexington Ave Glens Falls, NY 12801-2346

Bankruptcy Case 16-10536-1-rel Overview: "The bankruptcy filing by Brenda A Mcmahon, undertaken in 2016-03-29 in Glens Falls, NY under Chapter 7, concluded with discharge in 2016-06-27 after liquidating assets."
Brenda A Mcmahon — New York, 16-10536-1


ᐅ Jennifer A Menard, New York

Address: 533 Glen St Apt 1 Glens Falls, NY 12801-2206

Brief Overview of Bankruptcy Case 14-11868-1-rel: "In a Chapter 7 bankruptcy case, Jennifer A Menard from Glens Falls, NY, saw her proceedings start in 08.22.2014 and complete by 2014-11-20, involving asset liquidation."
Jennifer A Menard — New York, 14-11868-1


ᐅ Donna Mendez, New York

Address: 12 Auburn Pl Glens Falls, NY 12801-3213

Concise Description of Bankruptcy Case 15-11406-1-rel7: "In a Chapter 7 bankruptcy case, Donna Mendez from Glens Falls, NY, saw her proceedings start in Jun 30, 2015 and complete by 09/28/2015, involving asset liquidation."
Donna Mendez — New York, 15-11406-1


ᐅ Jody L Millington, New York

Address: PO Box 912 Glens Falls, NY 12801-0912

Brief Overview of Bankruptcy Case 15-11130-1-rel: "In a Chapter 7 bankruptcy case, Jody L Millington from Glens Falls, NY, saw their proceedings start in May 28, 2015 and complete by 2015-08-26, involving asset liquidation."
Jody L Millington — New York, 15-11130-1


ᐅ John F Mitchell, New York

Address: PO Box 2341 Glens Falls, NY 12801

Brief Overview of Bankruptcy Case 13-10148-1-rel: "The bankruptcy record of John F Mitchell from Glens Falls, NY, shows a Chapter 7 case filed in January 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.01.2013."
John F Mitchell — New York, 13-10148-1


ᐅ Monty Montgomery, New York

Address: 29 Sagamore St Glens Falls, NY 12801

Brief Overview of Bankruptcy Case 10-13418-1-rel: "The case of Monty Montgomery in Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monty Montgomery — New York, 10-13418-1


ᐅ Lucille L Montgomery, New York

Address: 68 1st St Glens Falls, NY 12801

Brief Overview of Bankruptcy Case 12-12484-1-rel: "Glens Falls, NY resident Lucille L Montgomery's September 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2013."
Lucille L Montgomery — New York, 12-12484-1


ᐅ Donene Morehouse, New York

Address: 86 Haskell Ave Glens Falls, NY 12801

Bankruptcy Case 10-10182-1-rel Overview: "Glens Falls, NY resident Donene Morehouse's 01.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-30."
Donene Morehouse — New York, 10-10182-1


ᐅ Tammy L Morrison, New York

Address: 17 Traver St Glens Falls, NY 12801

Bankruptcy Case 13-12932-1-rel Overview: "Tammy L Morrison's Chapter 7 bankruptcy, filed in Glens Falls, NY in December 2013, led to asset liquidation, with the case closing in 03/14/2014."
Tammy L Morrison — New York, 13-12932-1


ᐅ Carrie S Morrow, New York

Address: 5 Kenworthy Ave Glens Falls, NY 12801

Snapshot of U.S. Bankruptcy Proceeding Case 13-10961-1-rel: "In a Chapter 7 bankruptcy case, Carrie S Morrow from Glens Falls, NY, saw her proceedings start in 04.15.2013 and complete by 07.17.2013, involving asset liquidation."
Carrie S Morrow — New York, 13-10961-1


ᐅ Sr David J Munger, New York

Address: 5 E Tremont St Glens Falls, NY 12801

Brief Overview of Bankruptcy Case 13-12274-1-rel: "The bankruptcy filing by Sr David J Munger, undertaken in 09/13/2013 in Glens Falls, NY under Chapter 7, concluded with discharge in December 20, 2013 after liquidating assets."
Sr David J Munger — New York, 13-12274-1


ᐅ Angela G Murdock, New York

Address: 53 Orchard St Glens Falls, NY 12801-3203

Bankruptcy Case 15-12047-1-rel Overview: "The bankruptcy filing by Angela G Murdock, undertaken in October 9, 2015 in Glens Falls, NY under Chapter 7, concluded with discharge in Jan 7, 2016 after liquidating assets."
Angela G Murdock — New York, 15-12047-1


ᐅ Jr John E Newton, New York

Address: 11 Knight St Glens Falls, NY 12801

Bankruptcy Case 13-11373-1-rel Summary: "In a Chapter 7 bankruptcy case, Jr John E Newton from Glens Falls, NY, saw their proceedings start in 2013-05-29 and complete by 09.04.2013, involving asset liquidation."
Jr John E Newton — New York, 13-11373-1


ᐅ Sr Richard Nicholas, New York

Address: 20 Hartford Ave Apt F Glens Falls, NY 12801

Snapshot of U.S. Bankruptcy Proceeding Case 09-14588-1-rel: "Sr Richard Nicholas's bankruptcy, initiated in Dec 9, 2009 and concluded by 2010-03-17 in Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Richard Nicholas — New York, 09-14588-1


ᐅ Geraldine S Nicholson, New York

Address: 21 Jay St Apt 8C Glens Falls, NY 12801-4523

Brief Overview of Bankruptcy Case 14-10164-1-rel: "Glens Falls, NY resident Geraldine S Nicholson's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.29.2014."
Geraldine S Nicholson — New York, 14-10164-1


ᐅ Amber J Nieves, New York

Address: 22 Orchard St # 2 Glens Falls, NY 12801

Snapshot of U.S. Bankruptcy Proceeding Case 11-10596-1-rel: "Amber J Nieves's bankruptcy, initiated in March 3, 2011 and concluded by June 26, 2011 in Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber J Nieves — New York, 11-10596-1


ᐅ John Mark Noordsy, New York

Address: 12 Graves St Glens Falls, NY 12801

Snapshot of U.S. Bankruptcy Proceeding Case 11-10238-1-rel: "In Glens Falls, NY, John Mark Noordsy filed for Chapter 7 bankruptcy in 2011-01-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-26."
John Mark Noordsy — New York, 11-10238-1


ᐅ Travis S Norton, New York

Address: 425 Glen St Apt 6 Glens Falls, NY 12801-2984

Snapshot of U.S. Bankruptcy Proceeding Case 15-10177-1-rel: "In Glens Falls, NY, Travis S Norton filed for Chapter 7 bankruptcy in 01/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-30."
Travis S Norton — New York, 15-10177-1


ᐅ Amber L Norton, New York

Address: 20 Baldwin Ave # B Glens Falls, NY 12801-2304

Bankruptcy Case 15-10177-1-rel Summary: "Glens Falls, NY resident Amber L Norton's 01.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2015."
Amber L Norton — New York, 15-10177-1


ᐅ Jeffrey R Oconnor, New York

Address: 75 Prospect St Glens Falls, NY 12801

Concise Description of Bankruptcy Case 13-11640-1-rel7: "In Glens Falls, NY, Jeffrey R Oconnor filed for Chapter 7 bankruptcy in 06/28/2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Jeffrey R Oconnor — New York, 13-11640-1


ᐅ John L Osborne, New York

Address: 16 Orchard St Glens Falls, NY 12801-3724

Bankruptcy Case 16-10140-1-rel Summary: "The bankruptcy filing by John L Osborne, undertaken in February 2016 in Glens Falls, NY under Chapter 7, concluded with discharge in 05.02.2016 after liquidating assets."
John L Osborne — New York, 16-10140-1


ᐅ Peter D Osgood, New York

Address: 10 Sherman Ave Apt 2 Glens Falls, NY 12801

Concise Description of Bankruptcy Case 12-10843-1-rel7: "The case of Peter D Osgood in Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter D Osgood — New York, 12-10843-1


ᐅ Sarah Otto, New York

Address: 24 Haviland Ave Glens Falls, NY 12801

Brief Overview of Bankruptcy Case 09-14596-1-rel: "Glens Falls, NY resident Sarah Otto's 2009-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2010."
Sarah Otto — New York, 09-14596-1


ᐅ Felicia M Packard, New York

Address: 266 Warren St # 2 Glens Falls, NY 12801-3828

Concise Description of Bankruptcy Case 16-10105-1-rel7: "The bankruptcy record of Felicia M Packard from Glens Falls, NY, shows a Chapter 7 case filed in 2016-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-28."
Felicia M Packard — New York, 16-10105-1


ᐅ David W Palmer, New York

Address: 61 Sherman Ave Glens Falls, NY 12801-2708

Bankruptcy Case 2014-10737-1-rel Summary: "In a Chapter 7 bankruptcy case, David W Palmer from Glens Falls, NY, saw his proceedings start in April 1, 2014 and complete by 2014-06-30, involving asset liquidation."
David W Palmer — New York, 2014-10737-1


ᐅ Lisa Marie Palmer, New York

Address: 9 Carleton Ct Glens Falls, NY 12801

Bankruptcy Case 12-11690-1-rel Overview: "In a Chapter 7 bankruptcy case, Lisa Marie Palmer from Glens Falls, NY, saw her proceedings start in June 2012 and complete by 10/15/2012, involving asset liquidation."
Lisa Marie Palmer — New York, 12-11690-1


ᐅ Jeremy J Paradis, New York

Address: 67 McDonald St Side Left Glens Falls, NY 12801

Brief Overview of Bankruptcy Case 12-10352-1-rel: "In Glens Falls, NY, Jeremy J Paradis filed for Chapter 7 bankruptcy in 02/13/2012. This case, involving liquidating assets to pay off debts, was resolved by 05/16/2012."
Jeremy J Paradis — New York, 12-10352-1


ᐅ Scott A Parisi, New York

Address: 10 Nelson St Apt 3 Glens Falls, NY 12801-5001

Brief Overview of Bankruptcy Case 16-10324-1-rel: "In Glens Falls, NY, Scott A Parisi filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2016."
Scott A Parisi — New York, 16-10324-1


ᐅ Cheryl Patnode, New York

Address: 64 Lexington Ave Glens Falls, NY 12801

Snapshot of U.S. Bankruptcy Proceeding Case 10-13044-1-rel: "Cheryl Patnode's bankruptcy, initiated in 08/14/2010 and concluded by 2010-11-16 in Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Patnode — New York, 10-13044-1


ᐅ Gary N Peaslee, New York

Address: 13 1/2 Marion Ave Glens Falls, NY 12801

Snapshot of U.S. Bankruptcy Proceeding Case 13-12472-1-rel: "The bankruptcy record of Gary N Peaslee from Glens Falls, NY, shows a Chapter 7 case filed in 10/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-10."
Gary N Peaslee — New York, 13-12472-1


ᐅ Maria Pelton, New York

Address: 19 Harrison Ave Fl 1ST Glens Falls, NY 12801-2810

Snapshot of U.S. Bankruptcy Proceeding Case 11-10911-1-rel: "Chapter 13 bankruptcy for Maria Pelton in Glens Falls, NY began in 2011-03-29, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-21."
Maria Pelton — New York, 11-10911-1


ᐅ Peter Perillat, New York

Address: 57 1st St Glens Falls, NY 12801

Snapshot of U.S. Bankruptcy Proceeding Case 10-10041-1-rel: "Peter Perillat's Chapter 7 bankruptcy, filed in Glens Falls, NY in January 8, 2010, led to asset liquidation, with the case closing in April 16, 2010."
Peter Perillat — New York, 10-10041-1


ᐅ Mary Persuitti, New York

Address: 70 South St Apt C Glens Falls, NY 12801

Concise Description of Bankruptcy Case 09-14373-1-rel7: "The bankruptcy record of Mary Persuitti from Glens Falls, NY, shows a Chapter 7 case filed in 11.23.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Mary Persuitti — New York, 09-14373-1


ᐅ Robert Pinto, New York

Address: 90 Webster Ave Glens Falls, NY 12801

Snapshot of U.S. Bankruptcy Proceeding Case 10-11619-1-rel: "In a Chapter 7 bankruptcy case, Robert Pinto from Glens Falls, NY, saw their proceedings start in 2010-04-29 and complete by August 2010, involving asset liquidation."
Robert Pinto — New York, 10-11619-1


ᐅ Jennifer E Polanco, New York

Address: 31 Hudson Ave Apt A Glens Falls, NY 12801-4356

Concise Description of Bankruptcy Case 15-10328-1-rel7: "In a Chapter 7 bankruptcy case, Jennifer E Polanco from Glens Falls, NY, saw her proceedings start in 02.25.2015 and complete by 05.26.2015, involving asset liquidation."
Jennifer E Polanco — New York, 15-10328-1


ᐅ Kevin Pollack, New York

Address: 158 Ridge St Apt 5 Glens Falls, NY 12801

Snapshot of U.S. Bankruptcy Proceeding Case 09-14587-1-rel: "Kevin Pollack's Chapter 7 bankruptcy, filed in Glens Falls, NY in December 2009, led to asset liquidation, with the case closing in Mar 15, 2010."
Kevin Pollack — New York, 09-14587-1


ᐅ Rachel M Pond, New York

Address: 7A Shippey St Glens Falls, NY 12801-2716

Concise Description of Bankruptcy Case 14-12592-1-rel7: "In Glens Falls, NY, Rachel M Pond filed for Chapter 7 bankruptcy in 11.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-22."
Rachel M Pond — New York, 14-12592-1


ᐅ Samuel D Pond, New York

Address: 84 Lawrence St Apt B Glens Falls, NY 12801-3741

Snapshot of U.S. Bankruptcy Proceeding Case 15-12365-1-rel: "Glens Falls, NY resident Samuel D Pond's Nov 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2016."
Samuel D Pond — New York, 15-12365-1


ᐅ Susan M Poro, New York

Address: 43 Walnut St Fl 2ND Glens Falls, NY 12801-3206

Brief Overview of Bankruptcy Case 15-10331-1-rel: "The case of Susan M Poro in Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan M Poro — New York, 15-10331-1


ᐅ Deena M Powers, New York

Address: 1 Quade St Glens Falls, NY 12801-2705

Brief Overview of Bankruptcy Case 08-10751-1-rel: "Deena M Powers, a resident of Glens Falls, NY, entered a Chapter 13 bankruptcy plan in March 2008, culminating in its successful completion by September 20, 2013."
Deena M Powers — New York, 08-10751-1


ᐅ Roger Presseau, New York

Address: 14 Locust St Glens Falls, NY 12801

Bankruptcy Case 10-10139-1-rel Summary: "In a Chapter 7 bankruptcy case, Roger Presseau from Glens Falls, NY, saw his proceedings start in 2010-01-19 and complete by April 2010, involving asset liquidation."
Roger Presseau — New York, 10-10139-1


ᐅ Jr Richard Preston, New York

Address: 17 Stewart Ave Glens Falls, NY 12801

Concise Description of Bankruptcy Case 10-11620-1-rel7: "Glens Falls, NY resident Jr Richard Preston's 04.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Jr Richard Preston — New York, 10-11620-1


ᐅ Steven C Pruess, New York

Address: 71 Grant Ave Glens Falls, NY 12801

Bankruptcy Case 13-11576-1-rel Summary: "Steven C Pruess's bankruptcy, initiated in Jun 21, 2013 and concluded by September 27, 2013 in Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven C Pruess — New York, 13-11576-1


ᐅ Amber D Putnam, New York

Address: PO Box 3467 Glens Falls, NY 12801-7467

Concise Description of Bankruptcy Case 15-11114-1-rel7: "Amber D Putnam's Chapter 7 bankruptcy, filed in Glens Falls, NY in May 27, 2015, led to asset liquidation, with the case closing in 08.25.2015."
Amber D Putnam — New York, 15-11114-1


ᐅ Bridget L Putnam, New York

Address: PO Box 3467 Glens Falls, NY 12801-7467

Snapshot of U.S. Bankruptcy Proceeding Case 15-11114-1-rel: "In Glens Falls, NY, Bridget L Putnam filed for Chapter 7 bankruptcy in 2015-05-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-25."
Bridget L Putnam — New York, 15-11114-1


ᐅ Jason S Quartiers, New York

Address: 7 Faxon St Glens Falls, NY 12801-4602

Brief Overview of Bankruptcy Case 15-12382-1-rel: "The bankruptcy record of Jason S Quartiers from Glens Falls, NY, shows a Chapter 7 case filed in 11/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2016."
Jason S Quartiers — New York, 15-12382-1


ᐅ Sara B Quartiers, New York

Address: 7 Faxon St Glens Falls, NY 12801-4602

Concise Description of Bankruptcy Case 15-12382-1-rel7: "Glens Falls, NY resident Sara B Quartiers's 11/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Sara B Quartiers — New York, 15-12382-1


ᐅ Jennifer C Quirk, New York

Address: 22 Roosevelt Ave Glens Falls, NY 12801-2532

Bankruptcy Case 14-10253-1-rel Summary: "The case of Jennifer C Quirk in Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer C Quirk — New York, 14-10253-1


ᐅ Karen L Rapp, New York

Address: 42 1st St Glens Falls, NY 12801

Snapshot of U.S. Bankruptcy Proceeding Case 11-11741-1-rel: "The bankruptcy record of Karen L Rapp from Glens Falls, NY, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-31."
Karen L Rapp — New York, 11-11741-1


ᐅ Kristalee Rapp, New York

Address: PO Box 288 Glens Falls, NY 12801

Brief Overview of Bankruptcy Case 10-10907-1-rel: "Kristalee Rapp's bankruptcy, initiated in 2010-03-13 and concluded by 07/06/2010 in Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristalee Rapp — New York, 10-10907-1


ᐅ Carol A Ray, New York

Address: 24 Grand St Glens Falls, NY 12801-3053

Snapshot of U.S. Bankruptcy Proceeding Case 16-10665-1-rel: "The bankruptcy filing by Carol A Ray, undertaken in 2016-04-14 in Glens Falls, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Carol A Ray — New York, 16-10665-1


ᐅ Richard T Ray, New York

Address: 24 Grand St Glens Falls, NY 12801-3053

Concise Description of Bankruptcy Case 16-10665-1-rel7: "In Glens Falls, NY, Richard T Ray filed for Chapter 7 bankruptcy in 2016-04-14. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-13."
Richard T Ray — New York, 16-10665-1


ᐅ Walter G Reilly, New York

Address: PO Box 2033 Glens Falls, NY 12801-2033

Snapshot of U.S. Bankruptcy Proceeding Case 14-12487-1-rel: "The bankruptcy filing by Walter G Reilly, undertaken in Nov 11, 2014 in Glens Falls, NY under Chapter 7, concluded with discharge in Feb 9, 2015 after liquidating assets."
Walter G Reilly — New York, 14-12487-1


ᐅ Joelle A Retzloff, New York

Address: 25 W Tremont St Glens Falls, NY 12801

Bankruptcy Case 11-10715-1-rel Overview: "The case of Joelle A Retzloff in Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joelle A Retzloff — New York, 11-10715-1


ᐅ James F Riggs, New York

Address: 4 Harrison Pl Glens Falls, NY 12801

Bankruptcy Case 11-11185-1-rel Summary: "In a Chapter 7 bankruptcy case, James F Riggs from Glens Falls, NY, saw their proceedings start in 04/17/2011 and complete by 2011-08-10, involving asset liquidation."
James F Riggs — New York, 11-11185-1


ᐅ Jacquelin M Roberts, New York

Address: 16 3rd St Glens Falls, NY 12801-4229

Bankruptcy Case 14-12728-1-rel Summary: "The bankruptcy filing by Jacquelin M Roberts, undertaken in December 2014 in Glens Falls, NY under Chapter 7, concluded with discharge in Mar 12, 2015 after liquidating assets."
Jacquelin M Roberts — New York, 14-12728-1


ᐅ Scott Roberts, New York

Address: 83 5th St Glens Falls, NY 12801

Bankruptcy Case 10-13891-1-rel Overview: "Glens Falls, NY resident Scott Roberts's October 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Scott Roberts — New York, 10-13891-1


ᐅ Jr Richard Roberts, New York

Address: 16 3rd St Glens Falls, NY 12801

Brief Overview of Bankruptcy Case 10-13486-1-rel: "Glens Falls, NY resident Jr Richard Roberts's 09/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-21."
Jr Richard Roberts — New York, 10-13486-1


ᐅ Marguerite M Robinson, New York

Address: 513B Glen St Glens Falls, NY 12801-2205

Bankruptcy Case 14-11173-1-rel Summary: "In a Chapter 7 bankruptcy case, Marguerite M Robinson from Glens Falls, NY, saw her proceedings start in 05.27.2014 and complete by 08.25.2014, involving asset liquidation."
Marguerite M Robinson — New York, 14-11173-1


ᐅ Rachel Rock, New York

Address: 6 Grand St Apt 1 Glens Falls, NY 12801

Concise Description of Bankruptcy Case 10-11896-1-rel7: "Rachel Rock's bankruptcy, initiated in 05.19.2010 and concluded by 08.23.2010 in Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Rock — New York, 10-11896-1


ᐅ Teresa A Romano, New York

Address: 80 McDonald St Glens Falls, NY 12801

Concise Description of Bankruptcy Case 12-10403-1-rel7: "Teresa A Romano's Chapter 7 bankruptcy, filed in Glens Falls, NY in 2012-02-17, led to asset liquidation, with the case closing in 2012-06-11."
Teresa A Romano — New York, 12-10403-1


ᐅ Adam J Root, New York

Address: 56 Grove Ave Glens Falls, NY 12801

Snapshot of U.S. Bankruptcy Proceeding Case 11-11416-1-rel: "Glens Falls, NY resident Adam J Root's 2011-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2011."
Adam J Root — New York, 11-11416-1


ᐅ Arthur J Rose, New York

Address: 13 Katherine St Glens Falls, NY 12801-3876

Snapshot of U.S. Bankruptcy Proceeding Case 15-12352-1-rel: "The case of Arthur J Rose in Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur J Rose — New York, 15-12352-1


ᐅ Judy Roseberger, New York

Address: 26 Harrison Ave # 2 Glens Falls, NY 12801

Concise Description of Bankruptcy Case 09-14229-1-rel7: "The bankruptcy filing by Judy Roseberger, undertaken in 11.11.2009 in Glens Falls, NY under Chapter 7, concluded with discharge in 2010-02-17 after liquidating assets."
Judy Roseberger — New York, 09-14229-1


ᐅ Lynn Rossini, New York

Address: 102 Warren St Apt 2 Glens Falls, NY 12801-4537

Snapshot of U.S. Bankruptcy Proceeding Case 16-11194-1-rel: "The bankruptcy filing by Lynn Rossini, undertaken in 2016-06-29 in Glens Falls, NY under Chapter 7, concluded with discharge in 09/27/2016 after liquidating assets."
Lynn Rossini — New York, 16-11194-1


ᐅ Michelle R Ruf, New York

Address: 38 Rogers St Apt A Glens Falls, NY 12801

Bankruptcy Case 12-12813-1-rel Summary: "Glens Falls, NY resident Michelle R Ruf's 2012-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-04."
Michelle R Ruf — New York, 12-12813-1


ᐅ Tia M Ruggiero, New York

Address: 3 Lake Ave Glens Falls, NY 12801-2210

Brief Overview of Bankruptcy Case 14-12075-1-rel: "The bankruptcy filing by Tia M Ruggiero, undertaken in 09/23/2014 in Glens Falls, NY under Chapter 7, concluded with discharge in 12/22/2014 after liquidating assets."
Tia M Ruggiero — New York, 14-12075-1


ᐅ Jamie I Ruggiero, New York

Address: 3 Lake Ave Glens Falls, NY 12801-2210

Brief Overview of Bankruptcy Case 14-12075-1-rel: "The bankruptcy filing by Jamie I Ruggiero, undertaken in September 2014 in Glens Falls, NY under Chapter 7, concluded with discharge in December 22, 2014 after liquidating assets."
Jamie I Ruggiero — New York, 14-12075-1


ᐅ Nicholas R Russell, New York

Address: 9 Ogden St # A Glens Falls, NY 12801-2214

Bankruptcy Case 16-10215-1-rel Summary: "In Glens Falls, NY, Nicholas R Russell filed for Chapter 7 bankruptcy in 02/16/2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Nicholas R Russell — New York, 16-10215-1


ᐅ Misty R Russell, New York

Address: 9 Ogden St # A Glens Falls, NY 12801-2214

Snapshot of U.S. Bankruptcy Proceeding Case 16-10215-1-rel: "The bankruptcy filing by Misty R Russell, undertaken in February 2016 in Glens Falls, NY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Misty R Russell — New York, 16-10215-1


ᐅ Thomas F Ryan, New York

Address: 35 Harrison Ave Glens Falls, NY 12801-2811

Concise Description of Bankruptcy Case 07-10684-1-rel7: "Chapter 13 bankruptcy for Thomas F Ryan in Glens Falls, NY began in 03.10.2007, focusing on debt restructuring, concluding with plan fulfillment in September 21, 2012."
Thomas F Ryan — New York, 07-10684-1


ᐅ Kim L Smith, New York

Address: 26 Rogers St Apt 4 Glens Falls, NY 12801-3872

Bankruptcy Case 15-10155-1-rel Summary: "In a Chapter 7 bankruptcy case, Kim L Smith from Glens Falls, NY, saw their proceedings start in 2015-01-28 and complete by 2015-04-28, involving asset liquidation."
Kim L Smith — New York, 15-10155-1


ᐅ Pamela L Smith, New York

Address: 22 Clayton Ave Glens Falls, NY 12801

Bankruptcy Case 11-12401-1-rel Summary: "In a Chapter 7 bankruptcy case, Pamela L Smith from Glens Falls, NY, saw her proceedings start in July 28, 2011 and complete by Nov 20, 2011, involving asset liquidation."
Pamela L Smith — New York, 11-12401-1


ᐅ Wendy A Smith, New York

Address: 14 Grand St Apt A Glens Falls, NY 12801

Snapshot of U.S. Bankruptcy Proceeding Case 13-12096-1-rel: "In Glens Falls, NY, Wendy A Smith filed for Chapter 7 bankruptcy in 2013-08-20. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-26."
Wendy A Smith — New York, 13-12096-1


ᐅ Margaret E Smith, New York

Address: 6 3rd St Glens Falls, NY 12801-4229

Bankruptcy Case 2014-10982-1-rel Overview: "Margaret E Smith's Chapter 7 bankruptcy, filed in Glens Falls, NY in May 1, 2014, led to asset liquidation, with the case closing in July 2014."
Margaret E Smith — New York, 2014-10982-1


ᐅ Ralph A Smith, New York

Address: 7 Carleton Ct Glens Falls, NY 12801

Snapshot of U.S. Bankruptcy Proceeding Case 11-13853-1-rel: "Glens Falls, NY resident Ralph A Smith's 2011-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2012."
Ralph A Smith — New York, 11-13853-1


ᐅ Shana A Smith, New York

Address: 453 Glen St Apt 3 Glens Falls, NY 12801

Bankruptcy Case 11-12017-1-rel Summary: "In a Chapter 7 bankruptcy case, Shana A Smith from Glens Falls, NY, saw her proceedings start in June 24, 2011 and complete by Oct 17, 2011, involving asset liquidation."
Shana A Smith — New York, 11-12017-1


ᐅ Lauren Snow, New York

Address: 43 Henry St Glens Falls, NY 12801

Bankruptcy Case 10-12976-1-rel Overview: "The case of Lauren Snow in Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren Snow — New York, 10-12976-1


ᐅ Laurie A Southworth, New York

Address: 19 Grove Ave Glens Falls, NY 12801-2844

Snapshot of U.S. Bankruptcy Proceeding Case 15-11351-1-rel: "In a Chapter 7 bankruptcy case, Laurie A Southworth from Glens Falls, NY, saw her proceedings start in 2015-06-25 and complete by September 2015, involving asset liquidation."
Laurie A Southworth — New York, 15-11351-1


ᐅ Kevin M Spellacy, New York

Address: PO Box 2304 Glens Falls, NY 12801

Snapshot of U.S. Bankruptcy Proceeding Case 12-12920-1-rel: "The bankruptcy record of Kevin M Spellacy from Glens Falls, NY, shows a Chapter 7 case filed in 11.08.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Kevin M Spellacy — New York, 12-12920-1


ᐅ Onge Deborah J St, New York

Address: PO Box 927 Glens Falls, NY 12801-0927

Bankruptcy Case 15-11744-1-rel Overview: "Onge Deborah J St's Chapter 7 bankruptcy, filed in Glens Falls, NY in August 2015, led to asset liquidation, with the case closing in 11/20/2015."
Onge Deborah J St — New York, 15-11744-1


ᐅ Onge Denise M St, New York

Address: PO Box 927 Glens Falls, NY 12801-0927

Bankruptcy Case 2014-11588-1-rel Summary: "Glens Falls, NY resident Onge Denise M St's 07/19/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-17."
Onge Denise M St — New York, 2014-11588-1


ᐅ Louis Michael J St, New York

Address: 229 Bay Rd Apt 1 Glens Falls, NY 12801-2357

Bankruptcy Case 15-12527-1-rel Summary: "The bankruptcy record of Louis Michael J St from Glens Falls, NY, shows a Chapter 7 case filed in Dec 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2016."
Louis Michael J St — New York, 15-12527-1


ᐅ Richard J Stanley, New York

Address: 43 Grove Ave Glens Falls, NY 12801

Concise Description of Bankruptcy Case 11-10757-1-rel7: "Glens Falls, NY resident Richard J Stanley's 2011-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-15."
Richard J Stanley — New York, 11-10757-1


ᐅ Thomas Stark, New York

Address: 25 New St Glens Falls, NY 12801

Bankruptcy Case 10-12815-1-rel Overview: "In Glens Falls, NY, Thomas Stark filed for Chapter 7 bankruptcy in Jul 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-02."
Thomas Stark — New York, 10-12815-1


ᐅ Willie F Steans, New York

Address: 43 Montcalm St Glens Falls, NY 12801-3450

Brief Overview of Bankruptcy Case 15-11324-1-rel: "Willie F Steans's Chapter 7 bankruptcy, filed in Glens Falls, NY in Jun 19, 2015, led to asset liquidation, with the case closing in 2015-09-17."
Willie F Steans — New York, 15-11324-1