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 Vicki A Foley, New York

Address: 1231 County Highway 112 Gloversville, NY 12078-7207

Bankruptcy Case 15-61705-6-dd Summary: "Gloversville, NY resident Vicki A Foley's 2015-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2016."
Vicki A Foley — New York, 15-61705-6-dd


ᐅ Jessica L Forbes, New York

Address: 45 Temple St Apt 1 Gloversville, NY 12078

Bankruptcy Case 11-60273-6-dd Summary: "Gloversville, NY resident Jessica L Forbes's 2011-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-13."
Jessica L Forbes — New York, 11-60273-6-dd


ᐅ Alice Forgette, New York

Address: 48 W 11th Ave Gloversville, NY 12078

Brief Overview of Bankruptcy Case 10-63082-6-dd: "In Gloversville, NY, Alice Forgette filed for Chapter 7 bankruptcy in 11/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2011."
Alice Forgette — New York, 10-63082-6-dd


ᐅ Edith Gail Francesconi, New York

Address: 631 S Shore Rd Peck Lk Gloversville, NY 12078-7051

Bankruptcy Case 09-53015-mss Summary: "Filing for Chapter 13 bankruptcy in July 2009, Edith Gail Francesconi from Gloversville, NY, structured a repayment plan, achieving discharge in Oct 10, 2012."
Edith Gail Francesconi — New York, 09-53015


ᐅ Yolanda Francois, New York

Address: 13 4th Ave Gloversville, NY 12078

Concise Description of Bankruptcy Case 10-62070-6-dd7: "The bankruptcy record of Yolanda Francois from Gloversville, NY, shows a Chapter 7 case filed in 07.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 26, 2010."
Yolanda Francois — New York, 10-62070-6-dd


ᐅ Kristin M Frisch, New York

Address: 123 S Pine St Gloversville, NY 12078-5811

Bankruptcy Case 16-60776-6-dd Summary: "Kristin M Frisch's Chapter 7 bankruptcy, filed in Gloversville, NY in May 27, 2016, led to asset liquidation, with the case closing in 08.25.2016."
Kristin M Frisch — New York, 16-60776-6-dd


ᐅ Jr Robert J Frye, New York

Address: PO Box 425 Gloversville, NY 12078

Bankruptcy Case 13-61409-6-dd Overview: "The case of Jr Robert J Frye in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert J Frye — New York, 13-61409-6-dd


ᐅ Louis V Galardy, New York

Address: 143 Bleeker Street Apt 3 Gloversville, NY 12078

Bankruptcy Case 14-61768-6-dd Summary: "The case of Louis V Galardy in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis V Galardy — New York, 14-61768-6-dd


ᐅ William G Galpin, New York

Address: 204 County Highway 101 Gloversville, NY 12078

Bankruptcy Case 13-60393-6-dd Summary: "Gloversville, NY resident William G Galpin's 2013-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2013."
William G Galpin — New York, 13-60393-6-dd


ᐅ Jeanne Garhartt, New York

Address: 5 5th Ave Gloversville, NY 12078

Snapshot of U.S. Bankruptcy Proceeding Case 09-62949-6-dd: "The bankruptcy record of Jeanne Garhartt from Gloversville, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2010."
Jeanne Garhartt — New York, 09-62949-6-dd


ᐅ James E Getman, New York

Address: 246 County Highway 101 Gloversville, NY 12078

Bankruptcy Case 11-60309-6-dd Summary: "The case of James E Getman in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Getman — New York, 11-60309-6-dd


ᐅ Jeffrey B Gibson, New York

Address: 47 Cayadutta St Gloversville, NY 12078-3818

Brief Overview of Bankruptcy Case 14-61836-6-dd: "In Gloversville, NY, Jeffrey B Gibson filed for Chapter 7 bankruptcy in Nov 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-14."
Jeffrey B Gibson — New York, 14-61836-6-dd


ᐅ Jessica E Gifford, New York

Address: 101 6th Ave Gloversville, NY 12078-1716

Brief Overview of Bankruptcy Case 14-61678-6-dd: "The case of Jessica E Gifford in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica E Gifford — New York, 14-61678-6-dd


ᐅ Shawn W Glionna, New York

Address: 31 N Judson St Gloversville, NY 12078

Concise Description of Bankruptcy Case 11-60907-6-dd7: "The bankruptcy record of Shawn W Glionna from Gloversville, NY, shows a Chapter 7 case filed in 2011-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-26."
Shawn W Glionna — New York, 11-60907-6-dd


ᐅ Rosa E Goho, New York

Address: 177 Kingsboro Ave Gloversville, NY 12078-1625

Concise Description of Bankruptcy Case 16-60949-6-dd7: "Gloversville, NY resident Rosa E Goho's 06.30.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Rosa E Goho — New York, 16-60949-6-dd


ᐅ Matthew J Gordon, New York

Address: 2819 State Highway 29A Gloversville, NY 12078

Bankruptcy Case 12-61051-6-dd Summary: "The bankruptcy filing by Matthew J Gordon, undertaken in 2012-05-31 in Gloversville, NY under Chapter 7, concluded with discharge in 08.28.2012 after liquidating assets."
Matthew J Gordon — New York, 12-61051-6-dd


ᐅ Anthony E Goss, New York

Address: 28 2nd St Gloversville, NY 12078

Bankruptcy Case 12-13248-1-rel Overview: "Anthony E Goss's Chapter 7 bankruptcy, filed in Gloversville, NY in 2012-12-18, led to asset liquidation, with the case closing in 03.13.2013."
Anthony E Goss — New York, 12-13248-1


ᐅ Michael V Gray, New York

Address: 325 County Highway 102 Gloversville, NY 12078

Bankruptcy Case 11-60865-6-dd Summary: "The case of Michael V Gray in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael V Gray — New York, 11-60865-6-dd


ᐅ Myers Joanne Gunnison, New York

Address: 274 1/2 N Main St 1 Gloversville, NY 12078

Bankruptcy Case 13-61910-6-dd Summary: "In a Chapter 7 bankruptcy case, Myers Joanne Gunnison from Gloversville, NY, saw her proceedings start in 2013-11-21 and complete by Feb 27, 2014, involving asset liquidation."
Myers Joanne Gunnison — New York, 13-61910-6-dd


ᐅ Georgia Hakes, New York

Address: 24 Spruce St Gloversville, NY 12078

Bankruptcy Case 10-63167-6-dd Overview: "In Gloversville, NY, Georgia Hakes filed for Chapter 7 bankruptcy in December 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Georgia Hakes — New York, 10-63167-6-dd


ᐅ Charles Hall, New York

Address: 7 Maple Ave Gloversville, NY 12078

Bankruptcy Case 10-61481-6-dd Overview: "Gloversville, NY resident Charles Hall's 05/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-24."
Charles Hall — New York, 10-61481-6-dd


ᐅ Wesley R Hall, New York

Address: 210 E Fulton St Gloversville, NY 12078

Brief Overview of Bankruptcy Case 11-60921-6-dd: "Wesley R Hall's bankruptcy, initiated in 2011-04-28 and concluded by 07/26/2011 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wesley R Hall — New York, 11-60921-6-dd


ᐅ Lorrie M Hanifan, New York

Address: 204 Mcgregor Rd Gloversville, NY 12078

Bankruptcy Case 13-60693-6-dd Summary: "The case of Lorrie M Hanifan in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorrie M Hanifan — New York, 13-60693-6-dd


ᐅ Michele J Harpp, New York

Address: PO Box 364 Gloversville, NY 12078-0004

Concise Description of Bankruptcy Case 14-60031-6-dd7: "The bankruptcy record of Michele J Harpp from Gloversville, NY, shows a Chapter 7 case filed in Jan 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2014."
Michele J Harpp — New York, 14-60031-6-dd


ᐅ Matthew J Harrington, New York

Address: 419 County Highway 102 Gloversville, NY 12078-6027

Bankruptcy Case 16-60467-6-dd Summary: "In a Chapter 7 bankruptcy case, Matthew J Harrington from Gloversville, NY, saw their proceedings start in 2016-04-01 and complete by Jun 30, 2016, involving asset liquidation."
Matthew J Harrington — New York, 16-60467-6-dd


ᐅ Jason Harrington, New York

Address: 142 2nd Ave Apt 2 Gloversville, NY 12078

Bankruptcy Case 13-61456-6-dd Overview: "The bankruptcy filing by Jason Harrington, undertaken in 08.31.2013 in Gloversville, NY under Chapter 7, concluded with discharge in December 7, 2013 after liquidating assets."
Jason Harrington — New York, 13-61456-6-dd


ᐅ Jenna V Harrington, New York

Address: 419 County Highway 102 Gloversville, NY 12078-6027

Concise Description of Bankruptcy Case 16-60467-6-dd7: "The bankruptcy filing by Jenna V Harrington, undertaken in 04/01/2016 in Gloversville, NY under Chapter 7, concluded with discharge in June 30, 2016 after liquidating assets."
Jenna V Harrington — New York, 16-60467-6-dd


ᐅ Donald C Hauser, New York

Address: 113 Fremont St Gloversville, NY 12078

Bankruptcy Case 11-61326-6-dd Overview: "The bankruptcy record of Donald C Hauser from Gloversville, NY, shows a Chapter 7 case filed in June 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.13.2011."
Donald C Hauser — New York, 11-61326-6-dd


ᐅ Anthony D Hay, New York

Address: 320 Griffis Rd Gloversville, NY 12078

Snapshot of U.S. Bankruptcy Proceeding Case 11-60600-6-dd: "The case of Anthony D Hay in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony D Hay — New York, 11-60600-6-dd


ᐅ Shyra K Hayes, New York

Address: 168 County Highway 102 Gloversville, NY 12078-7021

Bankruptcy Case 15-60864-6-dd Overview: "The bankruptcy filing by Shyra K Hayes, undertaken in Jun 8, 2015 in Gloversville, NY under Chapter 7, concluded with discharge in Sep 6, 2015 after liquidating assets."
Shyra K Hayes — New York, 15-60864-6-dd


ᐅ George Heide, New York

Address: 196 Lily Lake Rd Gloversville, NY 12078-7328

Snapshot of U.S. Bankruptcy Proceeding Case 08-60980-6-dd: "The bankruptcy record for George Heide from Gloversville, NY, under Chapter 13, filed in 2008-04-28, involved setting up a repayment plan, finalized by 2013-09-12."
George Heide — New York, 08-60980-6-dd


ᐅ Gregory Henzel, New York

Address: 24 Bluebird Ln Gloversville, NY 12078

Snapshot of U.S. Bankruptcy Proceeding Case 10-61494-6-dd: "The bankruptcy record of Gregory Henzel from Gloversville, NY, shows a Chapter 7 case filed in 05.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-24."
Gregory Henzel — New York, 10-61494-6-dd


ᐅ Philip R Herr, New York

Address: 310 State Highway 309 Gloversville, NY 12078-6234

Concise Description of Bankruptcy Case 08-60734-6-dd7: "Philip R Herr's Gloversville, NY bankruptcy under Chapter 13 in 2008-04-03 led to a structured repayment plan, successfully discharged in 2013-04-10."
Philip R Herr — New York, 08-60734-6-dd


ᐅ Harvey Herrick, New York

Address: 190 Blowers Rd Gloversville, NY 12078

Snapshot of U.S. Bankruptcy Proceeding Case 10-62366-6-dd: "Gloversville, NY resident Harvey Herrick's August 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2010."
Harvey Herrick — New York, 10-62366-6-dd


ᐅ Valerie Anne Hesslink, New York

Address: 137 Sunrise Dr Gloversville, NY 12078-6990

Snapshot of U.S. Bankruptcy Proceeding Case 14-60899-6-dd: "Valerie Anne Hesslink's bankruptcy, initiated in 2014-05-29 and concluded by 08/27/2014 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Anne Hesslink — New York, 14-60899-6-dd


ᐅ Sandra Gabrielle Heylesonne, New York

Address: 17 W 12th Ave Gloversville, NY 12078

Brief Overview of Bankruptcy Case 13-61679-6-dd: "The bankruptcy record of Sandra Gabrielle Heylesonne from Gloversville, NY, shows a Chapter 7 case filed in Oct 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/22/2014."
Sandra Gabrielle Heylesonne — New York, 13-61679-6-dd


ᐅ Sr Luis E Hidalgo, New York

Address: 11 E State St Apt 1 Gloversville, NY 12078

Concise Description of Bankruptcy Case 09-62627-6-dd7: "The case of Sr Luis E Hidalgo in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Luis E Hidalgo — New York, 09-62627-6-dd


ᐅ Anmarie Higgins, New York

Address: 30 Spring St Gloversville, NY 12078-2910

Bankruptcy Case 16-60941-6-dd Overview: "Gloversville, NY resident Anmarie Higgins's 06.30.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Anmarie Higgins — New York, 16-60941-6-dd


ᐅ Gordon Clarence Hinkle, New York

Address: 257 S Main St Gloversville, NY 12078

Bankruptcy Case 11-12420-smb Overview: "The case of Gordon Clarence Hinkle in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gordon Clarence Hinkle — New York, 11-12420


ᐅ Ii Karl John Hladik, New York

Address: 151 Progress Hts Gloversville, NY 12078

Bankruptcy Case 12-61213-6-dd Overview: "Ii Karl John Hladik's Chapter 7 bankruptcy, filed in Gloversville, NY in 2012-06-25, led to asset liquidation, with the case closing in 10.18.2012."
Ii Karl John Hladik — New York, 12-61213-6-dd


ᐅ Anthony W Hohler, New York

Address: 68 3rd St Gloversville, NY 12078

Brief Overview of Bankruptcy Case 11-60269-6-dd: "Anthony W Hohler's bankruptcy, initiated in 02/18/2011 and concluded by 2011-06-13 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony W Hohler — New York, 11-60269-6-dd


ᐅ Alisha G Holcomb, New York

Address: 996 State Highway 29A Gloversville, NY 12078

Concise Description of Bankruptcy Case 12-61049-6-dd7: "The bankruptcy filing by Alisha G Holcomb, undertaken in 2012-05-31 in Gloversville, NY under Chapter 7, concluded with discharge in 2012-08-28 after liquidating assets."
Alisha G Holcomb — New York, 12-61049-6-dd


ᐅ Brandon Hollis, New York

Address: 13 Hawk St Gloversville, NY 12078

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-20244-TA: "The bankruptcy filing by Brandon Hollis, undertaken in July 2011 in Gloversville, NY under Chapter 7, concluded with discharge in 2011-11-13 after liquidating assets."
Brandon Hollis — New York, 8:11-bk-20244-TA


ᐅ Karen A Holly, New York

Address: 109 Kingsboro Ave Gloversville, NY 12078

Brief Overview of Bankruptcy Case 13-60297-6-dd: "In a Chapter 7 bankruptcy case, Karen A Holly from Gloversville, NY, saw her proceedings start in Feb 28, 2013 and complete by May 29, 2013, involving asset liquidation."
Karen A Holly — New York, 13-60297-6-dd


ᐅ Michael J Hopkins, New York

Address: 354 Barker Rd Gloversville, NY 12078

Bankruptcy Case 11-62475-6-dd Summary: "In Gloversville, NY, Michael J Hopkins filed for Chapter 7 bankruptcy in 2011-12-05. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2012."
Michael J Hopkins — New York, 11-62475-6-dd


ᐅ Luke Horning, New York

Address: 427 W Fulton Street Ext Gloversville, NY 12078

Brief Overview of Bankruptcy Case 10-61172-6-dd: "The bankruptcy filing by Luke Horning, undertaken in April 29, 2010 in Gloversville, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Luke Horning — New York, 10-61172-6-dd


ᐅ Gloria A Horton, New York

Address: 23 Chestnut St Gloversville, NY 12078

Snapshot of U.S. Bankruptcy Proceeding Case 13-60939-6-dd: "The bankruptcy filing by Gloria A Horton, undertaken in 05.30.2013 in Gloversville, NY under Chapter 7, concluded with discharge in 2013-08-27 after liquidating assets."
Gloria A Horton — New York, 13-60939-6-dd


ᐅ Doris K Horton, New York

Address: 173 Jockeyville Rd Lot 20A Gloversville, NY 12078-6789

Concise Description of Bankruptcy Case 08-60794-6-dd7: "Doris K Horton, a resident of Gloversville, NY, entered a Chapter 13 bankruptcy plan in Apr 8, 2008, culminating in its successful completion by Sep 13, 2013."
Doris K Horton — New York, 08-60794-6-dd


ᐅ Josuha L Horton, New York

Address: 10 Dean St Gloversville, NY 12078

Bankruptcy Case 13-61593-6-dd Overview: "The bankruptcy record of Josuha L Horton from Gloversville, NY, shows a Chapter 7 case filed in 2013-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-06."
Josuha L Horton — New York, 13-61593-6-dd


ᐅ Gena Hulse, New York

Address: 5 Wells St Gloversville, NY 12078

Bankruptcy Case 10-61818-6-dd Summary: "The bankruptcy filing by Gena Hulse, undertaken in 2010-06-30 in Gloversville, NY under Chapter 7, concluded with discharge in 2010-09-28 after liquidating assets."
Gena Hulse — New York, 10-61818-6-dd


ᐅ Howard Hunter, New York

Address: 50 Western Blvd Gloversville, NY 12078

Snapshot of U.S. Bankruptcy Proceeding Case 10-63114-6-dd: "The bankruptcy filing by Howard Hunter, undertaken in November 30, 2010 in Gloversville, NY under Chapter 7, concluded with discharge in 02.23.2011 after liquidating assets."
Howard Hunter — New York, 10-63114-6-dd


ᐅ Sr Timothy E Husvar, New York

Address: 133 2nd Ave Gloversville, NY 12078-2508

Bankruptcy Case 07-63873-6-dd Summary: "The bankruptcy record for Sr Timothy E Husvar from Gloversville, NY, under Chapter 13, filed in November 14, 2007, involved setting up a repayment plan, finalized by 04.02.2013."
Sr Timothy E Husvar — New York, 07-63873-6-dd


ᐅ Ina Huyben, New York

Address: 305 County Highway 155 Apt 202 Gloversville, NY 12078-6981

Snapshot of U.S. Bankruptcy Proceeding Case 16-60907-6-dd: "In a Chapter 7 bankruptcy case, Ina Huyben from Gloversville, NY, saw her proceedings start in June 27, 2016 and complete by September 25, 2016, involving asset liquidation."
Ina Huyben — New York, 16-60907-6-dd


ᐅ Jacqulyn M Insogna, New York

Address: 681 County Highway 122 Gloversville, NY 12078

Bankruptcy Case 11-62375-6-dd Summary: "The bankruptcy record of Jacqulyn M Insogna from Gloversville, NY, shows a Chapter 7 case filed in November 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2012."
Jacqulyn M Insogna — New York, 11-62375-6-dd


ᐅ Jacob W Insonia, New York

Address: 369 N Main St Gloversville, NY 12078

Concise Description of Bankruptcy Case 12-61756-6-dd7: "In Gloversville, NY, Jacob W Insonia filed for Chapter 7 bankruptcy in 09/25/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-01."
Jacob W Insonia — New York, 12-61756-6-dd


ᐅ Kathryn Marie Insonia, New York

Address: 177 Spring St Gloversville, NY 12078

Brief Overview of Bankruptcy Case 6:12-bk-02529-KSJ: "Kathryn Marie Insonia's Chapter 7 bankruptcy, filed in Gloversville, NY in 2012-02-28, led to asset liquidation, with the case closing in 06.22.2012."
Kathryn Marie Insonia — New York, 6:12-bk-02529


ᐅ Armando D Iorio, New York

Address: 9 Genesee St Gloversville, NY 12078-1611

Bankruptcy Case 14-61393-6-dd Overview: "In a Chapter 7 bankruptcy case, Armando D Iorio from Gloversville, NY, saw his proceedings start in August 2014 and complete by Nov 23, 2014, involving asset liquidation."
Armando D Iorio — New York, 14-61393-6-dd


ᐅ Michele L Iorio, New York

Address: 9 Genesee St Gloversville, NY 12078-1611

Brief Overview of Bankruptcy Case 15-61437-6-dd: "Michele L Iorio's bankruptcy, initiated in 2015-10-05 and concluded by January 2016 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele L Iorio — New York, 15-61437-6-dd


ᐅ Rachel Ann Iorio, New York

Address: 142 2nd Ave Apt 2 Gloversville, NY 12078

Brief Overview of Bankruptcy Case 13-61596-6-dd: "In a Chapter 7 bankruptcy case, Rachel Ann Iorio from Gloversville, NY, saw her proceedings start in September 2013 and complete by Jan 6, 2014, involving asset liquidation."
Rachel Ann Iorio — New York, 13-61596-6-dd


ᐅ Raffaele Iorio, New York

Address: 9 Genesee St Gloversville, NY 12078-1611

Concise Description of Bankruptcy Case 15-61437-6-dd7: "Raffaele Iorio's Chapter 7 bankruptcy, filed in Gloversville, NY in Oct 5, 2015, led to asset liquidation, with the case closing in Jan 3, 2016."
Raffaele Iorio — New York, 15-61437-6-dd


ᐅ Gregory Allen Jepsen, New York

Address: 90 Yale St Gloversville, NY 12078-2427

Bankruptcy Case 16-60976-6-dd Summary: "The bankruptcy record of Gregory Allen Jepsen from Gloversville, NY, shows a Chapter 7 case filed in 2016-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-06."
Gregory Allen Jepsen — New York, 16-60976-6-dd


ᐅ Katie Joyce Jepsen, New York

Address: 90 Yale St Gloversville, NY 12078-2427

Snapshot of U.S. Bankruptcy Proceeding Case 16-60976-6-dd: "Gloversville, NY resident Katie Joyce Jepsen's July 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2016."
Katie Joyce Jepsen — New York, 16-60976-6-dd


ᐅ Judy Johnson, New York

Address: 35 Grand St Apt 2 Gloversville, NY 12078

Bankruptcy Case 10-61798-6-dd Overview: "Gloversville, NY resident Judy Johnson's Jun 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-28."
Judy Johnson — New York, 10-61798-6-dd


ᐅ Jr Peter M Joyce, New York

Address: 135 Proper Rd Gloversville, NY 12078

Concise Description of Bankruptcy Case 11-60828-6-dd7: "The bankruptcy record of Jr Peter M Joyce from Gloversville, NY, shows a Chapter 7 case filed in Apr 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Jr Peter M Joyce — New York, 11-60828-6-dd


ᐅ Geraldine Kadle, New York

Address: 407 N Main St Gloversville, NY 12078

Snapshot of U.S. Bankruptcy Proceeding Case 10-62372-6-dd: "The bankruptcy record of Geraldine Kadle from Gloversville, NY, shows a Chapter 7 case filed in Aug 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2010."
Geraldine Kadle — New York, 10-62372-6-dd


ᐅ Heather L Kadle, New York

Address: 357 W Fulton St Gloversville, NY 12078-2621

Bankruptcy Case 14-60224-6-dd Overview: "The case of Heather L Kadle in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather L Kadle — New York, 14-60224-6-dd


ᐅ Joette Karpinski, New York

Address: 20 McKinley Pl # 1 Gloversville, NY 12078

Concise Description of Bankruptcy Case 09-62963-6-dd7: "In a Chapter 7 bankruptcy case, Joette Karpinski from Gloversville, NY, saw her proceedings start in Oct 22, 2009 and complete by Jan 25, 2010, involving asset liquidation."
Joette Karpinski — New York, 09-62963-6-dd


ᐅ Heather S King, New York

Address: 87 Hill St Gloversville, NY 12078-4716

Brief Overview of Bankruptcy Case 2014-60519-6-dd: "In a Chapter 7 bankruptcy case, Heather S King from Gloversville, NY, saw her proceedings start in March 2014 and complete by June 29, 2014, involving asset liquidation."
Heather S King — New York, 2014-60519-6-dd


ᐅ Shane King, New York

Address: 173 Jockeyville Rd Lot 33 Gloversville, NY 12078

Bankruptcy Case 10-62712-6-dd Summary: "The bankruptcy filing by Shane King, undertaken in 10.11.2010 in Gloversville, NY under Chapter 7, concluded with discharge in 2011-01-11 after liquidating assets."
Shane King — New York, 10-62712-6-dd


ᐅ John B King, New York

Address: 47 Myers Pkwy Gloversville, NY 12078

Bankruptcy Case 11-61362-6-dd Overview: "The bankruptcy record of John B King from Gloversville, NY, shows a Chapter 7 case filed in June 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-10."
John B King — New York, 11-61362-6-dd


ᐅ Brian K Kneeskern, New York

Address: 40 Fox St Gloversville, NY 12078-3339

Snapshot of U.S. Bankruptcy Proceeding Case 15-60925-6-dd: "The bankruptcy record of Brian K Kneeskern from Gloversville, NY, shows a Chapter 7 case filed in 06/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 16, 2015."
Brian K Kneeskern — New York, 15-60925-6-dd


ᐅ Joseph Koenig, New York

Address: 89 3rd St Gloversville, NY 12078

Brief Overview of Bankruptcy Case 10-63121-6-dd: "In Gloversville, NY, Joseph Koenig filed for Chapter 7 bankruptcy in December 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Joseph Koenig — New York, 10-63121-6-dd


ᐅ Nicolas Kolesnikov, New York

Address: 125 East Blvd Gloversville, NY 12078

Concise Description of Bankruptcy Case 10-61799-6-dd7: "In a Chapter 7 bankruptcy case, Nicolas Kolesnikov from Gloversville, NY, saw his proceedings start in 06/29/2010 and complete by September 2010, involving asset liquidation."
Nicolas Kolesnikov — New York, 10-61799-6-dd


ᐅ Doreen L Kroup, New York

Address: 80 W Pine St Gloversville, NY 12078

Bankruptcy Case 11-60771-6-dd Summary: "The bankruptcy filing by Doreen L Kroup, undertaken in 04/13/2011 in Gloversville, NY under Chapter 7, concluded with discharge in August 6, 2011 after liquidating assets."
Doreen L Kroup — New York, 11-60771-6-dd


ᐅ Tyrone R Kruger, New York

Address: 18 Grand St Gloversville, NY 12078

Bankruptcy Case 11-61319-6-dd Overview: "The bankruptcy record of Tyrone R Kruger from Gloversville, NY, shows a Chapter 7 case filed in 2011-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2011."
Tyrone R Kruger — New York, 11-61319-6-dd


ᐅ Jason A Labar, New York

Address: 98 Park St Gloversville, NY 12078-4518

Snapshot of U.S. Bankruptcy Proceeding Case 07-63627-6-dd: "October 2007 marked the beginning of Jason A Labar's Chapter 13 bankruptcy in Gloversville, NY, entailing a structured repayment schedule, completed by July 16, 2013."
Jason A Labar — New York, 07-63627-6-dd


ᐅ Rose A Ladeau, New York

Address: 37 Beaver St Apt 1 Gloversville, NY 12078-4212

Bankruptcy Case 14-61490-6-dd Overview: "Rose A Ladeau's bankruptcy, initiated in 09/17/2014 and concluded by 2014-12-16 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose A Ladeau — New York, 14-61490-6-dd


ᐅ Jr Kenneth H Lanphere, New York

Address: 100 3rd Ave Gloversville, NY 12078-2419

Concise Description of Bankruptcy Case 14-60895-6-dd7: "In a Chapter 7 bankruptcy case, Jr Kenneth H Lanphere from Gloversville, NY, saw their proceedings start in 2014-05-29 and complete by 08/27/2014, involving asset liquidation."
Jr Kenneth H Lanphere — New York, 14-60895-6-dd


ᐅ Marilyn J Lanphere, New York

Address: 6 Gillen Ter Gloversville, NY 12078

Snapshot of U.S. Bankruptcy Proceeding Case 11-61275-6-dd: "Marilyn J Lanphere's Chapter 7 bankruptcy, filed in Gloversville, NY in 2011-06-07, led to asset liquidation, with the case closing in 2011-09-30."
Marilyn J Lanphere — New York, 11-61275-6-dd


ᐅ Larry D Larowe, New York

Address: 12 5th Ave Gloversville, NY 12078

Snapshot of U.S. Bankruptcy Proceeding Case 11-62340-6-dd: "The bankruptcy record of Larry D Larowe from Gloversville, NY, shows a Chapter 7 case filed in Nov 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Larry D Larowe — New York, 11-62340-6-dd


ᐅ Jr Ronald G Lawrence, New York

Address: 197 W Fulton St Gloversville, NY 12078

Brief Overview of Bankruptcy Case 13-61105-6-dd: "In Gloversville, NY, Jr Ronald G Lawrence filed for Chapter 7 bankruptcy in 06.28.2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Jr Ronald G Lawrence — New York, 13-61105-6-dd


ᐅ Michele L Leonardi, New York

Address: 226 Brower Rd Gloversville, NY 12078

Bankruptcy Case 12-61983-6-dd Summary: "In a Chapter 7 bankruptcy case, Michele L Leonardi from Gloversville, NY, saw her proceedings start in Oct 26, 2012 and complete by 02.01.2013, involving asset liquidation."
Michele L Leonardi — New York, 12-61983-6-dd


ᐅ Eric P Lince, New York

Address: 157 Oakland Ave Gloversville, NY 12078-3519

Brief Overview of Bankruptcy Case 14-61880-6-dd: "The case of Eric P Lince in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric P Lince — New York, 14-61880-6-dd


ᐅ Vickie L Lince, New York

Address: 59 5th Ave Gloversville, NY 12078-2214

Bankruptcy Case 14-61880-6-dd Overview: "The case of Vickie L Lince in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vickie L Lince — New York, 14-61880-6-dd


ᐅ Jr Robert Lockwood, New York

Address: 29 Addison St Gloversville, NY 12078

Snapshot of U.S. Bankruptcy Proceeding Case 10-61197-6-dd: "Jr Robert Lockwood's Chapter 7 bankruptcy, filed in Gloversville, NY in 2010-04-30, led to asset liquidation, with the case closing in 2010-08-23."
Jr Robert Lockwood — New York, 10-61197-6-dd


ᐅ Ann Marie Loomis, New York

Address: 962 State Highway 29a Lot 23 Gloversville, NY 12078-5838

Brief Overview of Bankruptcy Case 16-02505-5-DMW: "In Gloversville, NY, Ann Marie Loomis filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 9, 2016."
Ann Marie Loomis — New York, 16-02505-5


ᐅ Douglas Lopez, New York

Address: 48 E 8th Ave Apt 1 Gloversville, NY 12078-2231

Bankruptcy Case 15-60968-6-dd Summary: "In a Chapter 7 bankruptcy case, Douglas Lopez from Gloversville, NY, saw his proceedings start in 06/27/2015 and complete by 2015-09-25, involving asset liquidation."
Douglas Lopez — New York, 15-60968-6-dd


ᐅ Donna Loveless, New York

Address: 42 Homestead Dr Gloversville, NY 12078

Concise Description of Bankruptcy Case 13-61977-6-dd7: "Gloversville, NY resident Donna Loveless's 2013-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-18."
Donna Loveless — New York, 13-61977-6-dd


ᐅ Tammy Luberto, New York

Address: 11 Franklin St Gloversville, NY 12078-1723

Bankruptcy Case 15-60104-6-dd Overview: "The case of Tammy Luberto in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Luberto — New York, 15-60104-6-dd


ᐅ Anthony Luciano, New York

Address: 117 Forest St Gloversville, NY 12078

Brief Overview of Bankruptcy Case 10-62370-6-dd: "In Gloversville, NY, Anthony Luciano filed for Chapter 7 bankruptcy in 08.31.2010. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2010."
Anthony Luciano — New York, 10-62370-6-dd


ᐅ Scott Luey, New York

Address: 142 Strawberry Hill Rd Gloversville, NY 12078

Bankruptcy Case 13-60070-6-dd Summary: "Scott Luey's Chapter 7 bankruptcy, filed in Gloversville, NY in January 2013, led to asset liquidation, with the case closing in April 2013."
Scott Luey — New York, 13-60070-6-dd


ᐅ James P Luft, New York

Address: 108 Forest St Apt 2 Gloversville, NY 12078

Bankruptcy Case 12-61085-6-dd Summary: "James P Luft's Chapter 7 bankruptcy, filed in Gloversville, NY in 06/06/2012, led to asset liquidation, with the case closing in September 2012."
James P Luft — New York, 12-61085-6-dd


ᐅ Sandra J Lyons, New York

Address: 228 Vandenburgh Point Rd Gloversville, NY 12078

Bankruptcy Case 13-61152-6-dd Overview: "The case of Sandra J Lyons in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra J Lyons — New York, 13-61152-6-dd


ᐅ Patricia A Mack, New York

Address: 9 Lincoln St Gloversville, NY 12078-2319

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60515-6-dd: "The case of Patricia A Mack in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Mack — New York, 2014-60515-6-dd


ᐅ Lucy Leonora Majewski, New York

Address: 654 Progress Rd Gloversville, NY 12078

Snapshot of U.S. Bankruptcy Proceeding Case 11-11084-1-rel: "In a Chapter 7 bankruptcy case, Lucy Leonora Majewski from Gloversville, NY, saw her proceedings start in April 2011 and complete by July 2011, involving asset liquidation."
Lucy Leonora Majewski — New York, 11-11084-1


ᐅ Marcia D Malatino, New York

Address: 52 James St Apt 1 Gloversville, NY 12078

Bankruptcy Case 12-61057-6-dd Overview: "In a Chapter 7 bankruptcy case, Marcia D Malatino from Gloversville, NY, saw her proceedings start in 05/31/2012 and complete by 2012-08-28, involving asset liquidation."
Marcia D Malatino — New York, 12-61057-6-dd


ᐅ Heriberto E Maldonado, New York

Address: 122 Bleecker St Gloversville, NY 12078-2315

Concise Description of Bankruptcy Case 2014-60716-6-dd7: "Gloversville, NY resident Heriberto E Maldonado's Apr 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2014."
Heriberto E Maldonado — New York, 2014-60716-6-dd


ᐅ Jr Heriberto E Maldonado, New York

Address: 122 Bleecker St Gloversville, NY 12078-2315

Bankruptcy Case 14-60716-6-dd Summary: "Jr Heriberto E Maldonado's Chapter 7 bankruptcy, filed in Gloversville, NY in April 30, 2014, led to asset liquidation, with the case closing in 07/29/2014."
Jr Heriberto E Maldonado — New York, 14-60716-6-dd


ᐅ Richard J Mancini, New York

Address: 183 Progress Rd Gloversville, NY 12078

Concise Description of Bankruptcy Case 12-60182-6-dd7: "In a Chapter 7 bankruptcy case, Richard J Mancini from Gloversville, NY, saw their proceedings start in 02/09/2012 and complete by 05.15.2012, involving asset liquidation."
Richard J Mancini — New York, 12-60182-6-dd


ᐅ Keith M Merrill, New York

Address: 8 W 11th Ave Gloversville, NY 12078

Snapshot of U.S. Bankruptcy Proceeding Case 12-60798-6-dd: "Keith M Merrill's bankruptcy, initiated in 2012-04-30 and concluded by August 2012 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith M Merrill — New York, 12-60798-6-dd