personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Gloversville, 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 Jennifer M Abel, New York

Address: 138 County Highway 146 Gloversville, NY 12078

Bankruptcy Case 12-60650-6-dd Summary: "Gloversville, NY resident Jennifer M Abel's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2012."
Jennifer M Abel — New York, 12-60650-6-dd


ᐅ Tonya M Adamkoski, New York

Address: 40 East Blvd Gloversville, NY 12078-3508

Brief Overview of Bankruptcy Case 09-62181-6-dd: "The bankruptcy record for Tonya M Adamkoski from Gloversville, NY, under Chapter 13, filed in Jul 31, 2009, involved setting up a repayment plan, finalized by Dec 16, 2014."
Tonya M Adamkoski — New York, 09-62181-6-dd


ᐅ Jamey M Agerter, New York

Address: 703 State Highway 29A Gloversville, NY 12078-6746

Snapshot of U.S. Bankruptcy Proceeding Case 09-60387-6-dd: "Jamey M Agerter's Gloversville, NY bankruptcy under Chapter 13 in February 25, 2009 led to a structured repayment plan, successfully discharged in Jun 12, 2013."
Jamey M Agerter — New York, 09-60387-6-dd


ᐅ Chenessa L Ahrens, New York

Address: 9 Mckinley Pl Apt 2 Gloversville, NY 12078-1511

Bankruptcy Case 16-60771-6-dd Overview: "In a Chapter 7 bankruptcy case, Chenessa L Ahrens from Gloversville, NY, saw their proceedings start in May 2016 and complete by Aug 25, 2016, involving asset liquidation."
Chenessa L Ahrens — New York, 16-60771-6-dd


ᐅ Matthew P Ahrens, New York

Address: 9 Mckinley Pl Apt 2 Gloversville, NY 12078-1511

Brief Overview of Bankruptcy Case 16-60771-6-dd: "The bankruptcy record of Matthew P Ahrens from Gloversville, NY, shows a Chapter 7 case filed in 2016-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Matthew P Ahrens — New York, 16-60771-6-dd


ᐅ Svetlana F Albanese, New York

Address: 205 Bleecker St Gloversville, NY 12078-2035

Snapshot of U.S. Bankruptcy Proceeding Case 16-60427-6-dd: "Svetlana F Albanese's bankruptcy, initiated in March 30, 2016 and concluded by 2016-06-28 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Svetlana F Albanese — New York, 16-60427-6-dd


ᐅ Brian J Albrecht, New York

Address: 117 2nd St Gloversville, NY 12078-2631

Concise Description of Bankruptcy Case 08-60985-6-dd7: "Brian J Albrecht's Chapter 13 bankruptcy in Gloversville, NY started in 2008-04-28. This plan involved reorganizing debts and establishing a payment plan, concluding in September 2013."
Brian J Albrecht — New York, 08-60985-6-dd


ᐅ Jr David J Alkinburgh, New York

Address: 21 North St Gloversville, NY 12078

Brief Overview of Bankruptcy Case 13-61370-6-dd: "The case of Jr David J Alkinburgh in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David J Alkinburgh — New York, 13-61370-6-dd


ᐅ Michael Almy, New York

Address: 16 Oakland Ave Gloversville, NY 12078

Bankruptcy Case 10-61804-6-dd Summary: "Michael Almy's Chapter 7 bankruptcy, filed in Gloversville, NY in 06.29.2010, led to asset liquidation, with the case closing in September 2010."
Michael Almy — New York, 10-61804-6-dd


ᐅ Audrey C Armer, New York

Address: 8 Stone St Gloversville, NY 12078-2731

Brief Overview of Bankruptcy Case 11-61227-6-dd: "Audrey C Armer's Chapter 13 bankruptcy in Gloversville, NY started in 2011-05-31. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/04/2014."
Audrey C Armer — New York, 11-61227-6-dd


ᐅ Jason J Armstrong, New York

Address: 98 S Judson St Gloversville, NY 12078

Brief Overview of Bankruptcy Case 11-61254-6-dd: "The bankruptcy record of Jason J Armstrong from Gloversville, NY, shows a Chapter 7 case filed in 06.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2011."
Jason J Armstrong — New York, 11-61254-6-dd


ᐅ Wendy A Arraiz, New York

Address: PO Box 402 Gloversville, NY 12078

Concise Description of Bankruptcy Case 11-61994-6-dd7: "The bankruptcy filing by Wendy A Arraiz, undertaken in 09/23/2011 in Gloversville, NY under Chapter 7, concluded with discharge in 2012-01-16 after liquidating assets."
Wendy A Arraiz — New York, 11-61994-6-dd


ᐅ Ii Charles R Ashelman, New York

Address: 143 East Blvd Gloversville, NY 12078-1703

Concise Description of Bankruptcy Case 08-13814-1-rel7: "Chapter 13 bankruptcy for Ii Charles R Ashelman in Gloversville, NY began in 2008-11-13, focusing on debt restructuring, concluding with plan fulfillment in 10.19.2012."
Ii Charles R Ashelman — New York, 08-13814-1


ᐅ Mary Austin, New York

Address: 4 Maple Ave Gloversville, NY 12078

Bankruptcy Case 10-61478-6-dd Overview: "In Gloversville, NY, Mary Austin filed for Chapter 7 bankruptcy in 05.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2010."
Mary Austin — New York, 10-61478-6-dd


ᐅ Sr Gary R Baird, New York

Address: 75 S Judson St Gloversville, NY 12078-4007

Snapshot of U.S. Bankruptcy Proceeding Case 14-60898-6-dd: "Sr Gary R Baird's Chapter 7 bankruptcy, filed in Gloversville, NY in May 2014, led to asset liquidation, with the case closing in Aug 27, 2014."
Sr Gary R Baird — New York, 14-60898-6-dd


ᐅ Christopher Thomas Baird, New York

Address: 16 Franklin St Gloversville, NY 12078-1724

Brief Overview of Bankruptcy Case 15-60304-6-dd: "Christopher Thomas Baird's Chapter 7 bankruptcy, filed in Gloversville, NY in Mar 11, 2015, led to asset liquidation, with the case closing in June 9, 2015."
Christopher Thomas Baird — New York, 15-60304-6-dd


ᐅ Timothy J Baker, New York

Address: 464 N Main St Gloversville, NY 12078-1007

Bankruptcy Case 16-60312-6-dd Overview: "Timothy J Baker's bankruptcy, initiated in March 2016 and concluded by June 7, 2016 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Baker — New York, 16-60312-6-dd


ᐅ Kevin S Banta, New York

Address: 36 Steele Ave Gloversville, NY 12078-4422

Snapshot of U.S. Bankruptcy Proceeding Case 07-60581-6-rel: "09.08.2006 marked the beginning of Kevin S Banta's Chapter 13 bankruptcy in Gloversville, NY, entailing a structured repayment schedule, completed by 2012-10-25."
Kevin S Banta — New York, 07-60581-6


ᐅ James Barrow, New York

Address: 31 Prospect Ave Gloversville, NY 12078

Brief Overview of Bankruptcy Case 11-60803-6-dd: "James Barrow's bankruptcy, initiated in Apr 18, 2011 and concluded by 2011-08-11 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Barrow — New York, 11-60803-6-dd


ᐅ Georga R Billa, New York

Address: 1102 County Highway 122 Gloversville, NY 12078-6128

Brief Overview of Bankruptcy Case 15-60047-6-dd: "In a Chapter 7 bankruptcy case, Georga R Billa from Gloversville, NY, saw their proceedings start in January 15, 2015 and complete by April 2015, involving asset liquidation."
Georga R Billa — New York, 15-60047-6-dd


ᐅ Darla M Billington, New York

Address: 49 Wells St Gloversville, NY 12078

Brief Overview of Bankruptcy Case 11-60917-6-dd: "Darla M Billington's Chapter 7 bankruptcy, filed in Gloversville, NY in 2011-04-28, led to asset liquidation, with the case closing in 07.26.2011."
Darla M Billington — New York, 11-60917-6-dd


ᐅ Carole A Bishop, New York

Address: 11 W 8th Ave Gloversville, NY 12078

Bankruptcy Case 11-61631-6-dd Summary: "The bankruptcy record of Carole A Bishop from Gloversville, NY, shows a Chapter 7 case filed in 2011-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2011."
Carole A Bishop — New York, 11-61631-6-dd


ᐅ Jason R Bishop, New York

Address: 62 3rd Ave Gloversville, NY 12078-2416

Snapshot of U.S. Bankruptcy Proceeding Case 16-60626-6-dd: "Jason R Bishop's bankruptcy, initiated in 2016-04-29 and concluded by Jul 28, 2016 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason R Bishop — New York, 16-60626-6-dd


ᐅ Roy J Bleyl, New York

Address: 82 1/2 Helwig St Gloversville, NY 12078

Bankruptcy Case 12-61794-6-dd Overview: "In a Chapter 7 bankruptcy case, Roy J Bleyl from Gloversville, NY, saw their proceedings start in 09/27/2012 and complete by Jan 3, 2013, involving asset liquidation."
Roy J Bleyl — New York, 12-61794-6-dd


ᐅ Jerry L Blowers, New York

Address: 11 Union St Gloversville, NY 12078-2122

Bankruptcy Case 16-60492-6-dd Overview: "Jerry L Blowers's Chapter 7 bankruptcy, filed in Gloversville, NY in Apr 7, 2016, led to asset liquidation, with the case closing in Jul 6, 2016."
Jerry L Blowers — New York, 16-60492-6-dd


ᐅ Barbara Bode, New York

Address: 17 Gregory St Gloversville, NY 12078

Brief Overview of Bankruptcy Case 10-60831-6-dd: "In a Chapter 7 bankruptcy case, Barbara Bode from Gloversville, NY, saw her proceedings start in March 2010 and complete by July 2010, involving asset liquidation."
Barbara Bode — New York, 10-60831-6-dd


ᐅ Kevin P Boles, New York

Address: 13 E 8th Ave Apt 1 Gloversville, NY 12078

Bankruptcy Case 11-60460-6-dd Overview: "Kevin P Boles's bankruptcy, initiated in March 2011 and concluded by 2011-06-14 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin P Boles — New York, 11-60460-6-dd


ᐅ Sr Gregory Bonfey, New York

Address: 51 Park St Gloversville, NY 12078

Bankruptcy Case 10-62506-6-dd Summary: "In a Chapter 7 bankruptcy case, Sr Gregory Bonfey from Gloversville, NY, saw their proceedings start in September 18, 2010 and complete by 12.28.2010, involving asset liquidation."
Sr Gregory Bonfey — New York, 10-62506-6-dd


ᐅ Scott John Bornt, New York

Address: 192 S Kingsboro Ave Gloversville, NY 12078-4618

Brief Overview of Bankruptcy Case 15-61240-6-dd: "Gloversville, NY resident Scott John Bornt's August 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 22, 2015."
Scott John Bornt — New York, 15-61240-6-dd


ᐅ Cheryl Boucher, New York

Address: 219 E State St Ext Gloversville, NY 12078

Concise Description of Bankruptcy Case 10-63235-6-dd7: "Gloversville, NY resident Cheryl Boucher's 12.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-14."
Cheryl Boucher — New York, 10-63235-6-dd


ᐅ Jr Michael J Brooker, New York

Address: 8 Park St Apt 2 Gloversville, NY 12078

Bankruptcy Case 12-60670-6-dd Summary: "The bankruptcy record of Jr Michael J Brooker from Gloversville, 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 2012-08-06."
Jr Michael J Brooker — New York, 12-60670-6-dd


ᐅ Sr Michael J Brooker, New York

Address: 9 Park St Gloversville, NY 12078

Bankruptcy Case 11-61732-6-dd Summary: "The bankruptcy filing by Sr Michael J Brooker, undertaken in August 12, 2011 in Gloversville, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Sr Michael J Brooker — New York, 11-61732-6-dd


ᐅ David Brooker, New York

Address: 70 1/2 E State St Gloversville, NY 12078

Bankruptcy Case 09-62986-6-dd Overview: "David Brooker's bankruptcy, initiated in 10/26/2009 and concluded by January 2010 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Brooker — New York, 09-62986-6-dd


ᐅ Jerome A Brown, New York

Address: 43 Eagle St Fl 2 Gloversville, NY 12078

Bankruptcy Case 13-60371-6-dd Overview: "The bankruptcy filing by Jerome A Brown, undertaken in 03.13.2013 in Gloversville, NY under Chapter 7, concluded with discharge in 06.11.2013 after liquidating assets."
Jerome A Brown — New York, 13-60371-6-dd


ᐅ Claudette F Brundige, New York

Address: 7 Curtis St Gloversville, NY 12078-1936

Bankruptcy Case 16-60600-6-dd Overview: "The case of Claudette F Brundige in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudette F Brundige — New York, 16-60600-6-dd


ᐅ Amanda Bruse, New York

Address: 320 Steele Ave Ext Apt 1 Gloversville, NY 12078

Snapshot of U.S. Bankruptcy Proceeding Case 10-62364-6-dd: "In Gloversville, NY, Amanda Bruse filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-24."
Amanda Bruse — New York, 10-62364-6-dd


ᐅ Belle M Bruse, New York

Address: PO Box 1044 Gloversville, NY 12078-0009

Bankruptcy Case 15-61490-6-dd Overview: "Belle M Bruse's Chapter 7 bankruptcy, filed in Gloversville, NY in October 17, 2015, led to asset liquidation, with the case closing in January 15, 2016."
Belle M Bruse — New York, 15-61490-6-dd


ᐅ Carol P Bruyn, New York

Address: 848 County Highway 122 Gloversville, NY 12078-6412

Snapshot of U.S. Bankruptcy Proceeding Case 14-60789-6-dd: "Gloversville, NY resident Carol P Bruyn's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Carol P Bruyn — New York, 14-60789-6-dd


ᐅ Carol P Bruyn, New York

Address: 848 County Highway 122 Gloversville, NY 12078-6412

Brief Overview of Bankruptcy Case 2014-60789-6-dd: "Carol P Bruyn's bankruptcy, initiated in May 2014 and concluded by 2014-08-10 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol P Bruyn — New York, 2014-60789-6-dd


ᐅ Amber Lynn Bunker, New York

Address: 140 S Main St Apt 36 Gloversville, NY 12078-4291

Bankruptcy Case 16-60599-6-dd Overview: "Amber Lynn Bunker's Chapter 7 bankruptcy, filed in Gloversville, NY in 04/26/2016, led to asset liquidation, with the case closing in July 2016."
Amber Lynn Bunker — New York, 16-60599-6-dd


ᐅ Kevin T Butler, New York

Address: 16 Burlington Ave Apt 2 Gloversville, NY 12078

Concise Description of Bankruptcy Case 13-61703-6-dd7: "Kevin T Butler's Chapter 7 bankruptcy, filed in Gloversville, NY in October 2013, led to asset liquidation, with the case closing in 01.24.2014."
Kevin T Butler — New York, 13-61703-6-dd


ᐅ James E Buyce, New York

Address: 218 Woodworth Lk Rd Gloversville, NY 12078-7350

Concise Description of Bankruptcy Case 09-61140-6-dd7: "In their Chapter 13 bankruptcy case filed in April 2009, Gloversville, NY's James E Buyce agreed to a debt repayment plan, which was successfully completed by November 2014."
James E Buyce — New York, 09-61140-6-dd


ᐅ Tiffany Capparello, New York

Address: 11 Broad St Gloversville, NY 12078

Bankruptcy Case 10-62264-6-dd Overview: "Tiffany Capparello's Chapter 7 bankruptcy, filed in Gloversville, NY in 08.20.2010, led to asset liquidation, with the case closing in Nov 23, 2010."
Tiffany Capparello — New York, 10-62264-6-dd


ᐅ Anthony R Capriola, New York

Address: 69 Park St Gloversville, NY 12078-4519

Bankruptcy Case 15-61403-6-dd Summary: "The bankruptcy filing by Anthony R Capriola, undertaken in September 2015 in Gloversville, NY under Chapter 7, concluded with discharge in 2015-12-29 after liquidating assets."
Anthony R Capriola — New York, 15-61403-6-dd


ᐅ Carl T Carpenter, New York

Address: 49 S Hollywood Ave Gloversville, NY 12078-4112

Bankruptcy Case 09-60123-6-dd Overview: "In their Chapter 13 bankruptcy case filed in 01.23.2009, Gloversville, NY's Carl T Carpenter agreed to a debt repayment plan, which was successfully completed by 2012-12-18."
Carl T Carpenter — New York, 09-60123-6-dd


ᐅ Virginia Carson, New York

Address: 236 E Fulton St Gloversville, NY 12078

Concise Description of Bankruptcy Case 09-63239-6-dd7: "Virginia Carson's bankruptcy, initiated in 2009-11-19 and concluded by Feb 25, 2010 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Carson — New York, 09-63239-6-dd


ᐅ Heather L Catlin, New York

Address: 708 County Highway 146 Gloversville, NY 12078-6008

Snapshot of U.S. Bankruptcy Proceeding Case 14-61284-6-dd: "The case of Heather L Catlin in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather L Catlin — New York, 14-61284-6-dd


ᐅ Jerrad V Catlin, New York

Address: 708 County Highway 146 Gloversville, NY 12078-6008

Bankruptcy Case 2014-61284-6-dd Overview: "In Gloversville, NY, Jerrad V Catlin filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2014."
Jerrad V Catlin — New York, 2014-61284-6-dd


ᐅ Michael Charles, New York

Address: 58 Steele Ave Gloversville, NY 12078

Concise Description of Bankruptcy Case 10-60327-6-dd7: "Gloversville, NY resident Michael Charles's 02.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/12/2010."
Michael Charles — New York, 10-60327-6-dd


ᐅ Chad Chastain, New York

Address: 77 Division St Gloversville, NY 12078

Bankruptcy Case 10-62502-6-dd Overview: "Gloversville, NY resident Chad Chastain's 09/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2010."
Chad Chastain — New York, 10-62502-6-dd


ᐅ John Chirico, New York

Address: 173 Jockeyville Rd Lot 46 Gloversville, NY 12078-6786

Concise Description of Bankruptcy Case 15-61222-6-dd7: "The bankruptcy filing by John Chirico, undertaken in August 2015 in Gloversville, NY under Chapter 7, concluded with discharge in 2015-11-18 after liquidating assets."
John Chirico — New York, 15-61222-6-dd


ᐅ Leona Chirico, New York

Address: 173 Jockeyville Rd Lot 46 Gloversville, NY 12078-6786

Bankruptcy Case 15-61222-6-dd Summary: "Leona Chirico's Chapter 7 bankruptcy, filed in Gloversville, NY in 2015-08-20, led to asset liquidation, with the case closing in November 18, 2015."
Leona Chirico — New York, 15-61222-6-dd


ᐅ Joshua S Clark, New York

Address: 741 State Highway 29A Gloversville, NY 12078

Brief Overview of Bankruptcy Case 11-61209-6-dd: "Joshua S Clark's Chapter 7 bankruptcy, filed in Gloversville, NY in May 31, 2011, led to asset liquidation, with the case closing in 2011-08-23."
Joshua S Clark — New York, 11-61209-6-dd


ᐅ Peggy Sue Clark, New York

Address: 962 State Highway 29a Lot 1 Gloversville, NY 12078-5838

Snapshot of U.S. Bankruptcy Proceeding Case 16-60187-6-dd: "Peggy Sue Clark's Chapter 7 bankruptcy, filed in Gloversville, NY in 02.12.2016, led to asset liquidation, with the case closing in 05/12/2016."
Peggy Sue Clark — New York, 16-60187-6-dd


ᐅ Robert P Claus, New York

Address: 34 Fox St Gloversville, NY 12078

Bankruptcy Case 12-62202-6-dd Overview: "The bankruptcy filing by Robert P Claus, undertaken in 11.21.2012 in Gloversville, NY under Chapter 7, concluded with discharge in 2013-02-27 after liquidating assets."
Robert P Claus — New York, 12-62202-6-dd


ᐅ Catherine J Clemence, New York

Address: 1950 State Highway 29A Gloversville, NY 12078-6502

Snapshot of U.S. Bankruptcy Proceeding Case 14-60138-6-dd: "The bankruptcy filing by Catherine J Clemence, undertaken in 2014-01-31 in Gloversville, NY under Chapter 7, concluded with discharge in 05/01/2014 after liquidating assets."
Catherine J Clemence — New York, 14-60138-6-dd


ᐅ Daniel P Clemence, New York

Address: 44 Broad St Apt B Gloversville, NY 12078-3701

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61094-6-dd: "The case of Daniel P Clemence in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel P Clemence — New York, 2014-61094-6-dd


ᐅ James L Clute, New York

Address: 41 Saratoga Blvd Gloversville, NY 12078-4129

Bankruptcy Case 08-60681-6-dd Overview: "In their Chapter 13 bankruptcy case filed in March 31, 2008, Gloversville, NY's James L Clute agreed to a debt repayment plan, which was successfully completed by 2013-07-17."
James L Clute — New York, 08-60681-6-dd


ᐅ Carol B Coleman, New York

Address: 47 Steele Ave Gloversville, NY 12078-4421

Snapshot of U.S. Bankruptcy Proceeding Case 14-61574-6-dd: "Carol B Coleman's bankruptcy, initiated in 2014-09-30 and concluded by 2014-12-29 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol B Coleman — New York, 14-61574-6-dd


ᐅ Timothy J Collier, New York

Address: 446 County Highway 122 Gloversville, NY 12078

Concise Description of Bankruptcy Case 11-60135-6-dd7: "The case of Timothy J Collier in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy J Collier — New York, 11-60135-6-dd


ᐅ Kimberly A Colson, New York

Address: 237 Lathrop Rd Gloversville, NY 12078-6882

Brief Overview of Bankruptcy Case 16-60018-6-dd: "In Gloversville, NY, Kimberly A Colson filed for Chapter 7 bankruptcy in 2016-01-06. This case, involving liquidating assets to pay off debts, was resolved by April 5, 2016."
Kimberly A Colson — New York, 16-60018-6-dd


ᐅ Robert J Connor, New York

Address: 37 4th Ave Gloversville, NY 12078

Bankruptcy Case 11-62603-6-dd Overview: "The bankruptcy record of Robert J Connor from Gloversville, NY, shows a Chapter 7 case filed in 2011-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 03.27.2012."
Robert J Connor — New York, 11-62603-6-dd


ᐅ Elizabeth A Conroy, New York

Address: 443 Progress Rd Gloversville, NY 12078-6721

Snapshot of U.S. Bankruptcy Proceeding Case 16-60570-6-dd: "Gloversville, NY resident Elizabeth A Conroy's April 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-22."
Elizabeth A Conroy — New York, 16-60570-6-dd


ᐅ Robert S Conroy, New York

Address: 443 Progress Rd Gloversville, NY 12078-6721

Snapshot of U.S. Bankruptcy Proceeding Case 16-60570-6-dd: "Robert S Conroy's bankruptcy, initiated in April 23, 2016 and concluded by July 22, 2016 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert S Conroy — New York, 16-60570-6-dd


ᐅ Carol Countryman, New York

Address: 10 Lafayette St Apt 1 Gloversville, NY 12078

Brief Overview of Bankruptcy Case 10-60268-6-dd: "The bankruptcy filing by Carol Countryman, undertaken in Feb 9, 2010 in Gloversville, NY under Chapter 7, concluded with discharge in 06.04.2010 after liquidating assets."
Carol Countryman — New York, 10-60268-6-dd


ᐅ Rebecca Courtney, New York

Address: 6 Vanwyck St Gloversville, NY 12078

Concise Description of Bankruptcy Case 12-60178-6-dd7: "Rebecca Courtney's bankruptcy, initiated in February 9, 2012 and concluded by 2012-06-03 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Courtney — New York, 12-60178-6-dd


ᐅ Paula Cranker, New York

Address: 88 West St Apt 2 Gloversville, NY 12078

Bankruptcy Case 10-61412-6-dd Overview: "The bankruptcy record of Paula Cranker from Gloversville, NY, shows a Chapter 7 case filed in 05/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2010."
Paula Cranker — New York, 10-61412-6-dd


ᐅ Richard James Cross, New York

Address: 370 S Main St Gloversville, NY 12078-4702

Bankruptcy Case 14-60274-6-dd Overview: "The bankruptcy record of Richard James Cross from Gloversville, NY, shows a Chapter 7 case filed in Feb 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2014."
Richard James Cross — New York, 14-60274-6-dd


ᐅ Pamela J Cunningham, New York

Address: 31 William St Gloversville, NY 12078-1520

Snapshot of U.S. Bankruptcy Proceeding Case 15-60800-6-dd: "Pamela J Cunningham's Chapter 7 bankruptcy, filed in Gloversville, NY in May 29, 2015, led to asset liquidation, with the case closing in 08.27.2015."
Pamela J Cunningham — New York, 15-60800-6-dd


ᐅ Sheryl L Damphier, New York

Address: PO Box 614 Gloversville, NY 12078

Brief Overview of Bankruptcy Case 13-60142-6-dd: "Gloversville, NY resident Sheryl L Damphier's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2013."
Sheryl L Damphier — New York, 13-60142-6-dd


ᐅ Kelly L Darling, New York

Address: 13 S Hollywood Ave Gloversville, NY 12078

Bankruptcy Case 11-60599-6-dd Overview: "The bankruptcy record of Kelly L Darling from Gloversville, NY, shows a Chapter 7 case filed in March 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2011."
Kelly L Darling — New York, 11-60599-6-dd


ᐅ Christine R Decker, New York

Address: 223 E State St Ext Gloversville, NY 12078-6040

Bankruptcy Case 15-60980-6-dd Overview: "Christine R Decker's Chapter 7 bankruptcy, filed in Gloversville, NY in 2015-06-30, led to asset liquidation, with the case closing in September 2015."
Christine R Decker — New York, 15-60980-6-dd


ᐅ William A Decker, New York

Address: 223 E State St Ext Gloversville, NY 12078-6040

Snapshot of U.S. Bankruptcy Proceeding Case 15-60980-6-dd: "In Gloversville, NY, William A Decker filed for Chapter 7 bankruptcy in 2015-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-28."
William A Decker — New York, 15-60980-6-dd


ᐅ Cosmo Demagistris, New York

Address: 60 Fox St Gloversville, NY 12078

Bankruptcy Case 13-61097-6-dd Overview: "The bankruptcy record of Cosmo Demagistris from Gloversville, NY, shows a Chapter 7 case filed in 06.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/24/2013."
Cosmo Demagistris — New York, 13-61097-6-dd


ᐅ Pasquale A Derrico, New York

Address: 23 1st St Gloversville, NY 12078

Brief Overview of Bankruptcy Case 13-61408-6-dd: "Pasquale A Derrico's bankruptcy, initiated in 2013-08-27 and concluded by December 2013 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pasquale A Derrico — New York, 13-61408-6-dd


ᐅ Amanda Dingman, New York

Address: 37 5th Ave Lowr Gloversville, NY 12078

Bankruptcy Case 10-61989-6-dd Summary: "Gloversville, NY resident Amanda Dingman's July 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2010."
Amanda Dingman — New York, 10-61989-6-dd


ᐅ Melissa L Dingmon, New York

Address: 61 Temple St Gloversville, NY 12078-2120

Bankruptcy Case 15-61706-6-dd Summary: "Gloversville, NY resident Melissa L Dingmon's 2015-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2016."
Melissa L Dingmon — New York, 15-61706-6-dd


ᐅ Richard C Dolder, New York

Address: 425 N Main St Gloversville, NY 12078-1305

Bankruptcy Case 15-61140-6-dd Overview: "The bankruptcy record of Richard C Dolder from Gloversville, NY, shows a Chapter 7 case filed in Jul 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2015."
Richard C Dolder — New York, 15-61140-6-dd


ᐅ Dawn M Droszd, New York

Address: 118 State Highway 29A Gloversville, NY 12078

Snapshot of U.S. Bankruptcy Proceeding Case 11-60922-6-dd: "In a Chapter 7 bankruptcy case, Dawn M Droszd from Gloversville, NY, saw her proceedings start in 2011-04-28 and complete by 2011-07-26, involving asset liquidation."
Dawn M Droszd — New York, 11-60922-6-dd


ᐅ Robert T Dufresne, New York

Address: 37 Oakland Ave Gloversville, NY 12078-3333

Bankruptcy Case 16-60670-6-dd Summary: "Robert T Dufresne's bankruptcy, initiated in May 2016 and concluded by August 4, 2016 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert T Dufresne — New York, 16-60670-6-dd


ᐅ Lisa M Dumar, New York

Address: 139 5th Ave Gloversville, NY 12078-1707

Snapshot of U.S. Bankruptcy Proceeding Case 14-60254-6-dd: "In Gloversville, NY, Lisa M Dumar filed for Chapter 7 bankruptcy in February 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2014."
Lisa M Dumar — New York, 14-60254-6-dd


ᐅ Paul R Duppen, New York

Address: 394 County Highway 102 Gloversville, NY 12078-7065

Bankruptcy Case 2014-61285-6-dd Summary: "Paul R Duppen's bankruptcy, initiated in 07/31/2014 and concluded by October 2014 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul R Duppen — New York, 2014-61285-6-dd


ᐅ Kelly Dutcher, New York

Address: 5 6th Ave Gloversville, NY 12078-2223

Bankruptcy Case 14-61769-6-dd Summary: "The bankruptcy filing by Kelly Dutcher, undertaken in 2014-10-31 in Gloversville, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Kelly Dutcher — New York, 14-61769-6-dd


ᐅ Robert L Ellis, New York

Address: 26 Willow St Gloversville, NY 12078

Bankruptcy Case 13-60821-6-dd Overview: "Gloversville, NY resident Robert L Ellis's May 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2013."
Robert L Ellis — New York, 13-60821-6-dd


ᐅ Jack A Ellithorpe, New York

Address: 47 Cayadutta St Gloversville, NY 12078-3818

Bankruptcy Case 14-61836-6-dd Summary: "In Gloversville, NY, Jack A Ellithorpe filed for Chapter 7 bankruptcy in 2014-11-16. This case, involving liquidating assets to pay off debts, was resolved by February 14, 2015."
Jack A Ellithorpe — New York, 14-61836-6-dd


ᐅ Lisa M Elmendorf, New York

Address: 495 Progress Rd Gloversville, NY 12078-6721

Concise Description of Bankruptcy Case 16-60940-6-dd7: "Gloversville, NY resident Lisa M Elmendorf's 2016-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2016."
Lisa M Elmendorf — New York, 16-60940-6-dd


ᐅ Roxanne Emrick, New York

Address: 842 County Highway 122 Gloversville, NY 12078-6412

Snapshot of U.S. Bankruptcy Proceeding Case 14-61895-6-dd: "Roxanne Emrick's Chapter 7 bankruptcy, filed in Gloversville, NY in 11.26.2014, led to asset liquidation, with the case closing in February 24, 2015."
Roxanne Emrick — New York, 14-61895-6-dd


ᐅ Gwen Eschler, New York

Address: 152 County Highway 146 Gloversville, NY 12078-7027

Concise Description of Bankruptcy Case 15-60260-6-dd7: "Gwen Eschler's bankruptcy, initiated in 2015-03-04 and concluded by 2015-06-02 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwen Eschler — New York, 15-60260-6-dd


ᐅ Jody L Eschler, New York

Address: 152 County Highway 146 Gloversville, NY 12078-7027

Brief Overview of Bankruptcy Case 15-60260-6-dd: "The bankruptcy filing by Jody L Eschler, undertaken in Mar 4, 2015 in Gloversville, NY under Chapter 7, concluded with discharge in June 2, 2015 after liquidating assets."
Jody L Eschler — New York, 15-60260-6-dd


ᐅ Montejoe R Esposito, New York

Address: 36 Eagle St Gloversville, NY 12078

Bankruptcy Case 12-61229-6-dd Summary: "Montejoe R Esposito's Chapter 7 bankruptcy, filed in Gloversville, NY in June 2012, led to asset liquidation, with the case closing in 09/25/2012."
Montejoe R Esposito — New York, 12-61229-6-dd


ᐅ Joann Fagan, New York

Address: 20 E State St # 1 Gloversville, NY 12078-1435

Brief Overview of Bankruptcy Case 15-60537-6-dd: "The bankruptcy filing by Joann Fagan, undertaken in 04/16/2015 in Gloversville, NY under Chapter 7, concluded with discharge in July 15, 2015 after liquidating assets."
Joann Fagan — New York, 15-60537-6-dd


ᐅ Carlo J Farina, New York

Address: 31 Maple Ave Gloversville, NY 12078

Brief Overview of Bankruptcy Case 13-61831-6-dd: "In Gloversville, NY, Carlo J Farina filed for Chapter 7 bankruptcy in 2013-11-08. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2014."
Carlo J Farina — New York, 13-61831-6-dd


ᐅ Everett Faville, New York

Address: 780 W Fulton Street Ext Gloversville, NY 12078

Concise Description of Bankruptcy Case 10-60086-6-dd7: "The bankruptcy filing by Everett Faville, undertaken in 2010-01-15 in Gloversville, NY under Chapter 7, concluded with discharge in Apr 23, 2010 after liquidating assets."
Everett Faville — New York, 10-60086-6-dd


ᐅ Mark S Fenstermacher, New York

Address: 28 Cortland St Gloversville, NY 12078-1113

Brief Overview of Bankruptcy Case 15-61710-6-dd: "The bankruptcy record of Mark S Fenstermacher from Gloversville, 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."
Mark S Fenstermacher — New York, 15-61710-6-dd


ᐅ Susan M Fenstermacher, New York

Address: 28 Cortland St Gloversville, NY 12078-1113

Brief Overview of Bankruptcy Case 15-61710-6-dd: "The bankruptcy filing by Susan M Fenstermacher, undertaken in November 2015 in Gloversville, NY under Chapter 7, concluded with discharge in 02/23/2016 after liquidating assets."
Susan M Fenstermacher — New York, 15-61710-6-dd


ᐅ Michael G Fiato, New York

Address: 39 Steele Ave Gloversville, NY 12078-4421

Concise Description of Bankruptcy Case 15-60514-6-dd7: "The case of Michael G Fiato in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael G Fiato — New York, 15-60514-6-dd


ᐅ Matthew Filkins, New York

Address: 32 Fox St Gloversville, NY 12078

Bankruptcy Case 10-61800-6-dd Summary: "In Gloversville, NY, Matthew Filkins filed for Chapter 7 bankruptcy in 06.29.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2010."
Matthew Filkins — New York, 10-61800-6-dd


ᐅ Jr Robert L Fish, New York

Address: 492 Johnson Ave Ext Gloversville, NY 12078

Snapshot of U.S. Bankruptcy Proceeding Case 12-60276-6-dd: "In a Chapter 7 bankruptcy case, Jr Robert L Fish from Gloversville, NY, saw their proceedings start in Feb 27, 2012 and complete by 2012-06-21, involving asset liquidation."
Jr Robert L Fish — New York, 12-60276-6-dd


ᐅ June L Flansburg, New York

Address: 29 Oak Ln Gloversville, NY 12078-7701

Brief Overview of Bankruptcy Case 14-62010-6-dd: "June L Flansburg's bankruptcy, initiated in Dec 30, 2014 and concluded by 03/30/2015 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June L Flansburg — New York, 14-62010-6-dd


ᐅ Renee Marie Floyd, New York

Address: 16 John St Gloversville, NY 12078-2007

Concise Description of Bankruptcy Case 08-60781-6-dd7: "Renee Marie Floyd's Chapter 13 bankruptcy in Gloversville, NY started in 04.07.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-24."
Renee Marie Floyd — New York, 08-60781-6-dd