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 Crystal Shalhoub, New York

Address: 165 Lathrop Rd Gloversville, NY 12078

Bankruptcy Case 10-61174-6-dd Summary: "Gloversville, NY resident Crystal Shalhoub's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2010."
Crystal Shalhoub — New York, 10-61174-6-dd


ᐅ Joseph A Shalhoub, New York

Address: 165 Lathrop Rd Gloversville, NY 12078-6880

Concise Description of Bankruptcy Case 16-60214-6-dd7: "Joseph A Shalhoub's Chapter 7 bankruptcy, filed in Gloversville, NY in February 2016, led to asset liquidation, with the case closing in 05.20.2016."
Joseph A Shalhoub — New York, 16-60214-6-dd


ᐅ Cheryl L Short, New York

Address: 10 Poole Ave Gloversville, NY 12078

Bankruptcy Case 11-61502-6-dd Overview: "In a Chapter 7 bankruptcy case, Cheryl L Short from Gloversville, NY, saw her proceedings start in Jul 11, 2011 and complete by 10.12.2011, involving asset liquidation."
Cheryl L Short — New York, 11-61502-6-dd


ᐅ Nancy A Sicilia, New York

Address: 16 5th Ave Gloversville, NY 12078

Bankruptcy Case 11-61210-6-dd Overview: "The bankruptcy filing by Nancy A Sicilia, undertaken in 05.31.2011 in Gloversville, NY under Chapter 7, concluded with discharge in 2011-08-23 after liquidating assets."
Nancy A Sicilia — New York, 11-61210-6-dd


ᐅ Eric Scott Simonsen, New York

Address: 22 Lincoln St Gloversville, NY 12078

Bankruptcy Case 11-60855-6-dd Summary: "The case of Eric Scott Simonsen in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Scott Simonsen — New York, 11-60855-6-dd


ᐅ Michael Sizer, New York

Address: 25 1/2 2nd Ave Gloversville, NY 12078

Snapshot of U.S. Bankruptcy Proceeding Case 10-60176-6-dd: "Gloversville, NY resident Michael Sizer's Jan 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2010."
Michael Sizer — New York, 10-60176-6-dd


ᐅ Jami Skinner, New York

Address: 78 Washington St Gloversville, NY 12078

Concise Description of Bankruptcy Case 10-61058-6-dd7: "The bankruptcy record of Jami Skinner from Gloversville, NY, shows a Chapter 7 case filed in 04.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2010."
Jami Skinner — New York, 10-61058-6-dd


ᐅ Frances Slevin, New York

Address: 198 W Fulton St Gloversville, NY 12078

Brief Overview of Bankruptcy Case 10-63315-6-dd: "The bankruptcy filing by Frances Slevin, undertaken in 12/29/2010 in Gloversville, NY under Chapter 7, concluded with discharge in April 23, 2011 after liquidating assets."
Frances Slevin — New York, 10-63315-6-dd


ᐅ Christopher L Stever, New York

Address: 10 Place St Gloversville, NY 12078

Brief Overview of Bankruptcy Case 11-61044-6-dd: "The case of Christopher L Stever in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher L Stever — New York, 11-61044-6-dd


ᐅ Jonathan M Taggart, New York

Address: 223 Vandenburgh Point Rd Gloversville, NY 12078

Concise Description of Bankruptcy Case 13-61102-6-dd7: "Jonathan M Taggart's bankruptcy, initiated in 2013-06-28 and concluded by 2013-09-24 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan M Taggart — New York, 13-61102-6-dd


ᐅ Ronald A Talbott, New York

Address: 22 Jay St Gloversville, NY 12078

Concise Description of Bankruptcy Case 11-60920-6-dd7: "In a Chapter 7 bankruptcy case, Ronald A Talbott from Gloversville, NY, saw their proceedings start in Apr 28, 2011 and complete by Jul 26, 2011, involving asset liquidation."
Ronald A Talbott — New York, 11-60920-6-dd


ᐅ Betty Talcott, New York

Address: PO Box 1104 Gloversville, NY 12078

Brief Overview of Bankruptcy Case 10-61491-6-dd: "Betty Talcott's Chapter 7 bankruptcy, filed in Gloversville, NY in 05/27/2010, led to asset liquidation, with the case closing in August 2010."
Betty Talcott — New York, 10-61491-6-dd


ᐅ William R Thomas, New York

Address: 404 Progress Rd Gloversville, NY 12078

Bankruptcy Case 13-61285-6-dd Summary: "William R Thomas's bankruptcy, initiated in July 2013 and concluded by 2013-10-29 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William R Thomas — New York, 13-61285-6-dd


ᐅ Helen R Thompson, New York

Address: 26 6th Ave Gloversville, NY 12078-2224

Bankruptcy Case 14-61861-6-dd Summary: "Gloversville, NY resident Helen R Thompson's November 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-18."
Helen R Thompson — New York, 14-61861-6-dd


ᐅ Eric E Thompson, New York

Address: 26 6th Ave Gloversville, NY 12078-2224

Bankruptcy Case 14-61861-6-dd Overview: "Eric E Thompson's Chapter 7 bankruptcy, filed in Gloversville, NY in 11.20.2014, led to asset liquidation, with the case closing in February 2015."
Eric E Thompson — New York, 14-61861-6-dd


ᐅ Melissa Toomer, New York

Address: 50 Saratoga Blvd Gloversville, NY 12078

Brief Overview of Bankruptcy Case 10-62362-6-dd: "The bankruptcy filing by Melissa Toomer, undertaken in August 2010 in Gloversville, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Melissa Toomer — New York, 10-62362-6-dd


ᐅ Chad R Town, New York

Address: 110 Lathrop Ln Gloversville, NY 12078

Brief Overview of Bankruptcy Case 12-60605-6-dd: "Gloversville, NY resident Chad R Town's 2012-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-27."
Chad R Town — New York, 12-60605-6-dd


ᐅ Robert P Turnbull, New York

Address: 527 W Fulton Street Ext Gloversville, NY 12078

Brief Overview of Bankruptcy Case 12-62030-6-dd: "Robert P Turnbull's bankruptcy, initiated in October 31, 2012 and concluded by Feb 6, 2013 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert P Turnbull — New York, 12-62030-6-dd


ᐅ Wagner Jr Richard Van, New York

Address: 131 Berger Rd Gloversville, NY 12078

Brief Overview of Bankruptcy Case 10-62297-6-dd: "In Gloversville, NY, Wagner Jr Richard Van filed for Chapter 7 bankruptcy in 2010-08-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-23."
Wagner Jr Richard Van — New York, 10-62297-6-dd


ᐅ Derwerker James A Van, New York

Address: 144 Griffis Rd Gloversville, NY 12078-6861

Snapshot of U.S. Bankruptcy Proceeding Case 07-60450-6-rel: "Derwerker James A Van, a resident of Gloversville, NY, entered a Chapter 13 bankruptcy plan in January 2007, culminating in its successful completion by 2013-04-10."
Derwerker James A Van — New York, 07-60450-6


ᐅ Eric Vanavery, New York

Address: 116 Warren Rd Gloversville, NY 12078

Concise Description of Bankruptcy Case 11-62246-6-dd7: "In a Chapter 7 bankruptcy case, Eric Vanavery from Gloversville, NY, saw their proceedings start in 2011-10-28 and complete by 02/20/2012, involving asset liquidation."
Eric Vanavery — New York, 11-62246-6-dd


ᐅ Misty R Vanavery, New York

Address: 469 State Highway 29A Gloversville, NY 12078-6738

Concise Description of Bankruptcy Case 16-60942-6-dd7: "The bankruptcy filing by Misty R Vanavery, undertaken in 2016-06-30 in Gloversville, NY under Chapter 7, concluded with discharge in 09.28.2016 after liquidating assets."
Misty R Vanavery — New York, 16-60942-6-dd


ᐅ Mary Vandenabeele, New York

Address: 17 Oxford Ter Gloversville, NY 12078

Bankruptcy Case 10-60188-6-dd Overview: "In a Chapter 7 bankruptcy case, Mary Vandenabeele from Gloversville, NY, saw her proceedings start in January 2010 and complete by 2010-05-07, involving asset liquidation."
Mary Vandenabeele — New York, 10-60188-6-dd


ᐅ Magen L Vannostrand, New York

Address: 171 County Highway 101 Gloversville, NY 12078-6334

Bankruptcy Case 15-60416-6-dd Overview: "In Gloversville, NY, Magen L Vannostrand filed for Chapter 7 bankruptcy in Mar 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Magen L Vannostrand — New York, 15-60416-6-dd


ᐅ Margo Leigh Vannostrand, New York

Address: 25 Eagle St Gloversville, NY 12078-4406

Bankruptcy Case 15-60305-6-dd Overview: "The case of Margo Leigh Vannostrand in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margo Leigh Vannostrand — New York, 15-60305-6-dd


ᐅ Jamie Vanskiver, New York

Address: 103 2nd St Gloversville, NY 12078

Snapshot of U.S. Bankruptcy Proceeding Case 10-61816-6-dd: "The bankruptcy filing by Jamie Vanskiver, undertaken in June 2010 in Gloversville, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Jamie Vanskiver — New York, 10-61816-6-dd


ᐅ Susan Vanvranken, New York

Address: PO Box 934 Gloversville, NY 12078

Brief Overview of Bankruptcy Case 13-61203-6-dd: "The bankruptcy record of Susan Vanvranken from Gloversville, NY, shows a Chapter 7 case filed in July 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-24."
Susan Vanvranken — New York, 13-61203-6-dd


ᐅ Robert R Vanwagner, New York

Address: 81 Washington St Apt 12 Gloversville, NY 12078

Brief Overview of Bankruptcy Case 11-62347-6-dd: "Robert R Vanwagner's bankruptcy, initiated in 2011-11-10 and concluded by 02.14.2012 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert R Vanwagner — New York, 11-62347-6-dd


ᐅ Lorenzo E Vargas, New York

Address: 1551 State Highway 29 Gloversville, NY 12078-6757

Bankruptcy Case 2014-60647-6-dd Summary: "Lorenzo E Vargas's bankruptcy, initiated in 2014-04-17 and concluded by July 2014 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorenzo E Vargas — New York, 2014-60647-6-dd


ᐅ Thomas Voght, New York

Address: 398 County Highway 122 Gloversville, NY 12078

Brief Overview of Bankruptcy Case 10-62879-6-dd: "The bankruptcy filing by Thomas Voght, undertaken in 10.29.2010 in Gloversville, NY under Chapter 7, concluded with discharge in 02/08/2011 after liquidating assets."
Thomas Voght — New York, 10-62879-6-dd


ᐅ Tina M Wade, New York

Address: 216 E Fulton St Apt 1 Gloversville, NY 12078

Concise Description of Bankruptcy Case 13-60495-6-dd7: "The case of Tina M Wade in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Wade — New York, 13-60495-6-dd


ᐅ Jordan D Wager, New York

Address: 26 James St Gloversville, NY 12078

Concise Description of Bankruptcy Case 12-62018-6-dd7: "Jordan D Wager's Chapter 7 bankruptcy, filed in Gloversville, NY in Oct 31, 2012, led to asset liquidation, with the case closing in 01/29/2013."
Jordan D Wager — New York, 12-62018-6-dd


ᐅ Iii George E Walker, New York

Address: 189 Burdick Rd Gloversville, NY 12078-6401

Concise Description of Bankruptcy Case 14-60046-6-dd7: "Iii George E Walker's bankruptcy, initiated in 01.15.2014 and concluded by April 15, 2014 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii George E Walker — New York, 14-60046-6-dd


ᐅ Catherine Wall, New York

Address: 12 Bloomingdale Ave Gloversville, NY 12078

Bankruptcy Case 10-62850-6-dd Summary: "Catherine Wall's bankruptcy, initiated in 2010-10-28 and concluded by January 2011 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Wall — New York, 10-62850-6-dd


ᐅ John Walrath, New York

Address: 30 N Judson St Gloversville, NY 12078

Bankruptcy Case 10-62852-6-dd Overview: "John Walrath's bankruptcy, initiated in 2010-10-28 and concluded by January 2011 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Walrath — New York, 10-62852-6-dd


ᐅ Stacey Marie Ward, New York

Address: 9 Bloomingdale Ave Gloversville, NY 12078

Bankruptcy Case 12-60353-6-dd Summary: "In a Chapter 7 bankruptcy case, Stacey Marie Ward from Gloversville, NY, saw her proceedings start in 2012-03-07 and complete by June 30, 2012, involving asset liquidation."
Stacey Marie Ward — New York, 12-60353-6-dd


ᐅ Margaret L Webber, New York

Address: 1201 State Highway 309 Gloversville, NY 12078

Concise Description of Bankruptcy Case 11-60111-6-dd7: "The bankruptcy record of Margaret L Webber from Gloversville, NY, shows a Chapter 7 case filed in January 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-23."
Margaret L Webber — New York, 11-60111-6-dd


ᐅ Cherish L Weckesser, New York

Address: 24 2nd St Gloversville, NY 12078

Bankruptcy Case 12-60277-6-dd Overview: "In a Chapter 7 bankruptcy case, Cherish L Weckesser from Gloversville, NY, saw her proceedings start in 2012-02-27 and complete by Jun 21, 2012, involving asset liquidation."
Cherish L Weckesser — New York, 12-60277-6-dd


ᐅ Heidi L West, New York

Address: 32 Spruce St Gloversville, NY 12078-4136

Snapshot of U.S. Bankruptcy Proceeding Case 15-61657-6-dd: "The bankruptcy record of Heidi L West from Gloversville, NY, shows a Chapter 7 case filed in 2015-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 02/18/2016."
Heidi L West — New York, 15-61657-6-dd


ᐅ Holly Ann West, New York

Address: 32 Spruce St Gloversville, NY 12078-4136

Snapshot of U.S. Bankruptcy Proceeding Case 15-61657-6-dd: "Holly Ann West's Chapter 7 bankruptcy, filed in Gloversville, NY in 11.20.2015, led to asset liquidation, with the case closing in 2016-02-18."
Holly Ann West — New York, 15-61657-6-dd


ᐅ Jody White, New York

Address: 94 1st Ave Gloversville, NY 12078

Bankruptcy Case 10-61176-6-dd Summary: "In a Chapter 7 bankruptcy case, Jody White from Gloversville, NY, saw their proceedings start in April 29, 2010 and complete by August 2010, involving asset liquidation."
Jody White — New York, 10-61176-6-dd


ᐅ Wendy A Whitman, New York

Address: 23 Western Blvd Gloversville, NY 12078

Brief Overview of Bankruptcy Case 12-60787-6-dd: "The bankruptcy filing by Wendy A Whitman, undertaken in 04/27/2012 in Gloversville, NY under Chapter 7, concluded with discharge in 07/24/2012 after liquidating assets."
Wendy A Whitman — New York, 12-60787-6-dd


ᐅ Louise Wilder, New York

Address: 88 3rd Ave Gloversville, NY 12078

Bankruptcy Case 10-62530-6-dd Overview: "The case of Louise Wilder in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louise Wilder — New York, 10-62530-6-dd


ᐅ Carol J Williams, New York

Address: 159 East Blvd Gloversville, NY 12078-1704

Bankruptcy Case 11-61305-6-dd Summary: "The bankruptcy record for Carol J Williams from Gloversville, NY, under Chapter 13, filed in 2011-06-10, involved setting up a repayment plan, finalized by 2014-11-04."
Carol J Williams — New York, 11-61305-6-dd


ᐅ Gregory Williams, New York

Address: 107 2nd Ave Gloversville, NY 12078

Snapshot of U.S. Bankruptcy Proceeding Case 10-62765-6-dd: "In Gloversville, NY, Gregory Williams filed for Chapter 7 bankruptcy in 10.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2011."
Gregory Williams — New York, 10-62765-6-dd


ᐅ Frederick A Williams, New York

Address: 32 Summer St Gloversville, NY 12078-2733

Bankruptcy Case 2014-61092-6-dd Summary: "The bankruptcy filing by Frederick A Williams, undertaken in 2014-06-27 in Gloversville, NY under Chapter 7, concluded with discharge in 2014-09-25 after liquidating assets."
Frederick A Williams — New York, 2014-61092-6-dd


ᐅ Carter Amy Williams, New York

Address: 5 Delaware Ave # 2 Gloversville, NY 12078

Brief Overview of Bankruptcy Case 09-63277-6-dd: "In Gloversville, NY, Carter Amy Williams filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 2, 2010."
Carter Amy Williams — New York, 09-63277-6-dd


ᐅ Cherie L Williams, New York

Address: 141 Prospect Ave Gloversville, NY 12078-3437

Concise Description of Bankruptcy Case 14-61806-6-dd7: "The bankruptcy record of Cherie L Williams from Gloversville, NY, shows a Chapter 7 case filed in 11.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2015."
Cherie L Williams — New York, 14-61806-6-dd


ᐅ Stephen A Williams, New York

Address: 141 Prospect Ave Gloversville, NY 12078-3437

Brief Overview of Bankruptcy Case 14-61806-6-dd: "In a Chapter 7 bankruptcy case, Stephen A Williams from Gloversville, NY, saw their proceedings start in 2014-11-07 and complete by February 5, 2015, involving asset liquidation."
Stephen A Williams — New York, 14-61806-6-dd


ᐅ Barbara J Williams, New York

Address: 32 Summer St Gloversville, NY 12078-2733

Bankruptcy Case 2014-61092-6-dd Summary: "The bankruptcy record of Barbara J Williams from Gloversville, NY, shows a Chapter 7 case filed in 2014-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-25."
Barbara J Williams — New York, 2014-61092-6-dd


ᐅ Vanessa A Williams, New York

Address: 384 N Main St Gloversville, NY 12078-1606

Concise Description of Bankruptcy Case 10-60393-6-dd7: "Chapter 13 bankruptcy for Vanessa A Williams in Gloversville, NY began in February 2010, focusing on debt restructuring, concluding with plan fulfillment in November 7, 2014."
Vanessa A Williams — New York, 10-60393-6-dd


ᐅ Heather Kiyomi Wilson, New York

Address: 283 Bleecker St Gloversville, NY 12078-1505

Bankruptcy Case 15-60924-6-dd Summary: "In a Chapter 7 bankruptcy case, Heather Kiyomi Wilson from Gloversville, NY, saw her proceedings start in 06/18/2015 and complete by Sep 16, 2015, involving asset liquidation."
Heather Kiyomi Wilson — New York, 15-60924-6-dd


ᐅ Sherry A Wilson, New York

Address: 112 Park St Gloversville, NY 12078-4529

Bankruptcy Case 2014-60560-6-dd Summary: "In Gloversville, NY, Sherry A Wilson filed for Chapter 7 bankruptcy in April 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-03."
Sherry A Wilson — New York, 2014-60560-6-dd


ᐅ Ronald George Wilson, New York

Address: 283 Bleecker St Gloversville, NY 12078-1505

Brief Overview of Bankruptcy Case 15-60924-6-dd: "In a Chapter 7 bankruptcy case, Ronald George Wilson from Gloversville, NY, saw his proceedings start in Jun 18, 2015 and complete by 09/16/2015, involving asset liquidation."
Ronald George Wilson — New York, 15-60924-6-dd


ᐅ Abbey V Wilson, New York

Address: 102 Deer Creek Blvd Gloversville, NY 12078-6330

Bankruptcy Case 14-61046-6-dd Overview: "In Gloversville, NY, Abbey V Wilson filed for Chapter 7 bankruptcy in June 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-17."
Abbey V Wilson — New York, 14-61046-6-dd


ᐅ Laura Winnie, New York

Address: 2 Frontage Rd Apt 603 Gloversville, NY 12078

Concise Description of Bankruptcy Case 12-60518-6-dd7: "In a Chapter 7 bankruptcy case, Laura Winnie from Gloversville, NY, saw her proceedings start in 2012-03-27 and complete by 06/26/2012, involving asset liquidation."
Laura Winnie — New York, 12-60518-6-dd


ᐅ Steven Wojcik, New York

Address: 34 Wilson St Gloversville, NY 12078-1523

Bankruptcy Case 2014-60717-6-dd Overview: "The case of Steven Wojcik in Gloversville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Wojcik — New York, 2014-60717-6-dd


ᐅ Jr Edward Ee Woosley, New York

Address: 52 Union St Gloversville, NY 12078

Concise Description of Bankruptcy Case 13-60138-6-dd7: "Gloversville, NY resident Jr Edward Ee Woosley's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2013."
Jr Edward Ee Woosley — New York, 13-60138-6-dd


ᐅ Edward Wooster, New York

Address: 9 Lincoln St Gloversville, NY 12078

Brief Overview of Bankruptcy Case 10-61474-6-dd: "Gloversville, NY resident Edward Wooster's 2010-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-24."
Edward Wooster — New York, 10-61474-6-dd


ᐅ Joseph E Yack, New York

Address: 37 Oak Ln Gloversville, NY 12078

Concise Description of Bankruptcy Case 09-62871-6-dd7: "Gloversville, NY resident Joseph E Yack's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-16."
Joseph E Yack — New York, 09-62871-6-dd


ᐅ Rita Yost, New York

Address: 209 E State St Ext Gloversville, NY 12078

Brief Overview of Bankruptcy Case 11-60005-6-dd: "Rita Yost's Chapter 7 bankruptcy, filed in Gloversville, NY in 01/04/2011, led to asset liquidation, with the case closing in April 2011."
Rita Yost — New York, 11-60005-6-dd


ᐅ Jeremy Yost, New York

Address: PO Box 1025 Gloversville, NY 12078

Snapshot of U.S. Bankruptcy Proceeding Case 10-63304-6-dd: "Jeremy Yost's bankruptcy, initiated in December 28, 2010 and concluded by 03/29/2011 in Gloversville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Yost — New York, 10-63304-6-dd


ᐅ Maria L Young, New York

Address: 678 County Highway 122 Gloversville, NY 12078-6220

Concise Description of Bankruptcy Case 2014-60701-6-dd7: "The bankruptcy filing by Maria L Young, undertaken in April 28, 2014 in Gloversville, NY under Chapter 7, concluded with discharge in 2014-07-27 after liquidating assets."
Maria L Young — New York, 2014-60701-6-dd


ᐅ Sue A Yusko, New York

Address: 9 Wheaton Ave Gloversville, NY 12078

Bankruptcy Case 13-61791-6-dd Summary: "The bankruptcy record of Sue A Yusko from Gloversville, NY, shows a Chapter 7 case filed in 2013-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Sue A Yusko — New York, 13-61791-6-dd


ᐅ Roger Zanella, New York

Address: 7 Willow Ln Gloversville, NY 12078

Bankruptcy Case 10-60463-6-dd Summary: "Roger Zanella's Chapter 7 bankruptcy, filed in Gloversville, NY in March 1, 2010, led to asset liquidation, with the case closing in June 7, 2010."
Roger Zanella — New York, 10-60463-6-dd


ᐅ 2Nd Wayne E Zimmerman, New York

Address: 34 Franklin St Gloversville, NY 12078

Bankruptcy Case 11-60598-6-dd Summary: "Gloversville, NY resident 2Nd Wayne E Zimmerman's Mar 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-28."
2Nd Wayne E Zimmerman — New York, 11-60598-6-dd