personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Greenwood Lake, 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 Sawah Mohanad Al, New York

Address: 2 Brook Trl Greenwood Lake, NY 10925

Bankruptcy Case 11-38431-cgm Overview: "The bankruptcy filing by Sawah Mohanad Al, undertaken in 12/15/2011 in Greenwood Lake, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Sawah Mohanad Al — New York, 11-38431


ᐅ Eileen Barclay, New York

Address: 52 Lake Dr Greenwood Lake, NY 10925

Bankruptcy Case 12-38128-cgm Summary: "The bankruptcy filing by Eileen Barclay, undertaken in December 20, 2012 in Greenwood Lake, NY under Chapter 7, concluded with discharge in March 26, 2013 after liquidating assets."
Eileen Barclay — New York, 12-38128


ᐅ Samuel G Barone, New York

Address: 13 Deer Trl S Greenwood Lake, NY 10925

Snapshot of U.S. Bankruptcy Proceeding Case 13-37151-cgm: "The case of Samuel G Barone in Greenwood Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel G Barone — New York, 13-37151


ᐅ Lucy Emma Blake, New York

Address: 78 Shore Ave Greenwood Lake, NY 10925

Concise Description of Bankruptcy Case 11-38098-cgm7: "The case of Lucy Emma Blake in Greenwood Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucy Emma Blake — New York, 11-38098


ᐅ Theodore Joseph Bowen, New York

Address: PO Box 1115 Greenwood Lake, NY 10925-1115

Concise Description of Bankruptcy Case 2014-36502-cgm7: "In Greenwood Lake, NY, Theodore Joseph Bowen filed for Chapter 7 bankruptcy in 2014-07-22. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2014."
Theodore Joseph Bowen — New York, 2014-36502


ᐅ Cynthia M Breslin, New York

Address: 72 Waterstone Rd Greenwood Lake, NY 10925-2146

Snapshot of U.S. Bankruptcy Proceeding Case 15-37020-cgm: "The case of Cynthia M Breslin in Greenwood Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia M Breslin — New York, 15-37020


ᐅ Iii Eugenio Burgaleta, New York

Address: 8 Parker Ave Greenwood Lake, NY 10925

Brief Overview of Bankruptcy Case 10-37923-cgm: "Iii Eugenio Burgaleta's Chapter 7 bankruptcy, filed in Greenwood Lake, NY in 2010-09-28, led to asset liquidation, with the case closing in 2011-01-18."
Iii Eugenio Burgaleta — New York, 10-37923


ᐅ Donna M Conti, New York

Address: 72 Teneyck Ave Greenwood Lake, NY 10925

Brief Overview of Bankruptcy Case 13-36342-cgm: "Greenwood Lake, NY resident Donna M Conti's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-10."
Donna M Conti — New York, 13-36342


ᐅ Frank L Conti, New York

Address: 62 Teneyck Ave Greenwood Lake, NY 10925

Brief Overview of Bankruptcy Case 13-36831-cgm: "In Greenwood Lake, NY, Frank L Conti filed for Chapter 7 bankruptcy in Aug 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2013."
Frank L Conti — New York, 13-36831


ᐅ Mary Anne Cottignies, New York

Address: 144 Brook Trl Greenwood Lake, NY 10925-4210

Concise Description of Bankruptcy Case 15-37021-cgm7: "In Greenwood Lake, NY, Mary Anne Cottignies filed for Chapter 7 bankruptcy in November 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2016."
Mary Anne Cottignies — New York, 15-37021


ᐅ Michael Cottignies, New York

Address: 144 Brook Trl Greenwood Lake, NY 10925-4210

Concise Description of Bankruptcy Case 15-37021-cgm7: "The bankruptcy record of Michael Cottignies from Greenwood Lake, NY, shows a Chapter 7 case filed in November 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2016."
Michael Cottignies — New York, 15-37021


ᐅ Steven Nicholas Creary, New York

Address: 20 Brook Trl Greenwood Lake, NY 10925

Bankruptcy Case 13-36000-cgm Summary: "The case of Steven Nicholas Creary in Greenwood Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Nicholas Creary — New York, 13-36000


ᐅ Robert Degroat, New York

Address: 12 Teneyck Ave Greenwood Lake, NY 10925

Concise Description of Bankruptcy Case 09-38093-cgm7: "Robert Degroat's bankruptcy, initiated in November 2009 and concluded by 02/02/2010 in Greenwood Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Degroat — New York, 09-38093


ᐅ Maureen Devine, New York

Address: PO Box 557 Greenwood Lake, NY 10925-0557

Concise Description of Bankruptcy Case 14-37029-cgm7: "Greenwood Lake, NY resident Maureen Devine's 2014-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Maureen Devine — New York, 14-37029


ᐅ Anthony Digirolamo, New York

Address: 280 Jersey Ave Greenwood Lake, NY 10925

Bankruptcy Case 10-38950-cgm Overview: "Anthony Digirolamo's bankruptcy, initiated in 2010-12-29 and concluded by Apr 20, 2011 in Greenwood Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Digirolamo — New York, 10-38950


ᐅ Michael A Dominguez, New York

Address: 6 Ursa Ave Greenwood Lake, NY 10925

Snapshot of U.S. Bankruptcy Proceeding Case 13-35374-cgm: "The case of Michael A Dominguez in Greenwood Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Dominguez — New York, 13-35374


ᐅ Rene S Donatelli, New York

Address: 52 Pine Hill Dr Greenwood Lake, NY 10925

Bankruptcy Case 13-35942-cgm Overview: "The bankruptcy filing by Rene S Donatelli, undertaken in 2013-04-26 in Greenwood Lake, NY under Chapter 7, concluded with discharge in 2013-07-31 after liquidating assets."
Rene S Donatelli — New York, 13-35942


ᐅ Freddy D Elescano, New York

Address: 105 Sterling Rd Greenwood Lake, NY 10925-2914

Bankruptcy Case 16-35585-cgm Overview: "In Greenwood Lake, NY, Freddy D Elescano filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by June 30, 2016."
Freddy D Elescano — New York, 16-35585


ᐅ Jessica Fantasia, New York

Address: PO Box 878 Greenwood Lake, NY 10925

Bankruptcy Case 10-38314-cgm Overview: "Greenwood Lake, NY resident Jessica Fantasia's October 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2011."
Jessica Fantasia — New York, 10-38314


ᐅ Dennis Fedorsky, New York

Address: PO Box 358 Greenwood Lake, NY 10925-0358

Concise Description of Bankruptcy Case 2014-35712-cgm7: "Dennis Fedorsky's bankruptcy, initiated in 2014-04-09 and concluded by 07.08.2014 in Greenwood Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Fedorsky — New York, 2014-35712


ᐅ Jose A Fernandez, New York

Address: 36 Shepherd Ave Greenwood Lake, NY 10925

Bankruptcy Case 13-35031-cgm Overview: "Jose A Fernandez's Chapter 7 bankruptcy, filed in Greenwood Lake, NY in 2013-01-08, led to asset liquidation, with the case closing in 04.14.2013."
Jose A Fernandez — New York, 13-35031


ᐅ Gordon C Forte, New York

Address: 202 Brook Trl Greenwood Lake, NY 10925

Bankruptcy Case 13-36587-cgm Summary: "In Greenwood Lake, NY, Gordon C Forte filed for Chapter 7 bankruptcy in 2013-07-10. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Gordon C Forte — New York, 13-36587


ᐅ Mary E Francht, New York

Address: PO Box 737 Greenwood Lake, NY 10925-0737

Snapshot of U.S. Bankruptcy Proceeding Case 14-36112-cgm: "Greenwood Lake, NY resident Mary E Francht's 2014-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2014."
Mary E Francht — New York, 14-36112


ᐅ Eugene Gallagher, New York

Address: PO Box 1851 Greenwood Lake, NY 10925

Concise Description of Bankruptcy Case 11-35909-cgm7: "Greenwood Lake, NY resident Eugene Gallagher's 2011-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 25, 2011."
Eugene Gallagher — New York, 11-35909


ᐅ Sandra Greenstein, New York

Address: 4 Julie Ln Greenwood Lake, NY 10925

Bankruptcy Case 10-22831-rdd Summary: "The bankruptcy filing by Sandra Greenstein, undertaken in 04.29.2010 in Greenwood Lake, NY under Chapter 7, concluded with discharge in 08/19/2010 after liquidating assets."
Sandra Greenstein — New York, 10-22831


ᐅ Jones Denise Hamilton, New York

Address: 44 Pine Hill Dr Greenwood Lake, NY 10925

Concise Description of Bankruptcy Case 13-35891-cgm7: "The case of Jones Denise Hamilton in Greenwood Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jones Denise Hamilton — New York, 13-35891


ᐅ Stephanie L Harzewski, New York

Address: 10 Golden Ave Greenwood Lake, NY 10925

Bankruptcy Case 12-36699-cgm Summary: "Greenwood Lake, NY resident Stephanie L Harzewski's 06/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2012."
Stephanie L Harzewski — New York, 12-36699


ᐅ Robroy Heron, New York

Address: 10 Ursa Ave Greenwood Lake, NY 10925

Brief Overview of Bankruptcy Case 10-36096-cgm: "Robroy Heron's bankruptcy, initiated in 04.16.2010 and concluded by 2010-08-06 in Greenwood Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robroy Heron — New York, 10-36096


ᐅ Clifford W Jeffs, New York

Address: 1161 State Route 17a Apt 4 Greenwood Lake, NY 10925-2260

Snapshot of U.S. Bankruptcy Proceeding Case 14-37336-cgm: "Clifford W Jeffs's bankruptcy, initiated in November 2014 and concluded by 02.22.2015 in Greenwood Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifford W Jeffs — New York, 14-37336


ᐅ Robert Karon, New York

Address: 55 Lake Trl Greenwood Lake, NY 10925

Bankruptcy Case 10-37952-cgm Summary: "The bankruptcy filing by Robert Karon, undertaken in Sep 30, 2010 in Greenwood Lake, NY under Chapter 7, concluded with discharge in January 20, 2011 after liquidating assets."
Robert Karon — New York, 10-37952


ᐅ Valerie Klein, New York

Address: 9 Poplar St Greenwood Lake, NY 10925

Bankruptcy Case 09-38173-cgm Overview: "The bankruptcy filing by Valerie Klein, undertaken in 11/13/2009 in Greenwood Lake, NY under Chapter 7, concluded with discharge in February 17, 2010 after liquidating assets."
Valerie Klein — New York, 09-38173


ᐅ Jacqueline J Lasonde, New York

Address: PO Box 482 Greenwood Lake, NY 10925

Concise Description of Bankruptcy Case 11-35509-cgm7: "In a Chapter 7 bankruptcy case, Jacqueline J Lasonde from Greenwood Lake, NY, saw her proceedings start in Mar 1, 2011 and complete by 06.21.2011, involving asset liquidation."
Jacqueline J Lasonde — New York, 11-35509


ᐅ Carl Ledesma, New York

Address: 5 Lodge Dr Greenwood Lake, NY 10925

Bankruptcy Case 10-38248-cgm Overview: "The bankruptcy filing by Carl Ledesma, undertaken in 10.26.2010 in Greenwood Lake, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Carl Ledesma — New York, 10-38248


ᐅ Yonok Lee, New York

Address: 78 Woods Rd Greenwood Lake, NY 10925

Bankruptcy Case 12-37510-cgm Overview: "In a Chapter 7 bankruptcy case, Yonok Lee from Greenwood Lake, NY, saw their proceedings start in 2012-10-03 and complete by January 2013, involving asset liquidation."
Yonok Lee — New York, 12-37510


ᐅ Joseph A Lierni, New York

Address: 10 Lake Dr Greenwood Lake, NY 10925

Concise Description of Bankruptcy Case 11-36378-cgm7: "In a Chapter 7 bankruptcy case, Joseph A Lierni from Greenwood Lake, NY, saw their proceedings start in 05/13/2011 and complete by 08.17.2011, involving asset liquidation."
Joseph A Lierni — New York, 11-36378


ᐅ Victoria R Ludwig, New York

Address: 24 Woodlands Ter Greenwood Lake, NY 10925-4116

Bankruptcy Case 14-35465-cgm Overview: "In Greenwood Lake, NY, Victoria R Ludwig filed for Chapter 7 bankruptcy in 2014-03-11. This case, involving liquidating assets to pay off debts, was resolved by 06.09.2014."
Victoria R Ludwig — New York, 14-35465


ᐅ Donna Mahoney, New York

Address: PO Box 1592 Greenwood Lake, NY 10925

Bankruptcy Case 13-36064-cgm Overview: "Donna Mahoney's bankruptcy, initiated in May 7, 2013 and concluded by August 11, 2013 in Greenwood Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Mahoney — New York, 13-36064


ᐅ Angelo A Manzi, New York

Address: 6 Lakelands Ave Greenwood Lake, NY 10925

Brief Overview of Bankruptcy Case 12-35989-cgm: "The case of Angelo A Manzi in Greenwood Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelo A Manzi — New York, 12-35989


ᐅ John C Mccarthy, New York

Address: 10 Slate Hill Ter Greenwood Lake, NY 10925

Snapshot of U.S. Bankruptcy Proceeding Case 13-36779-cgm: "Greenwood Lake, NY resident John C Mccarthy's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/06/2013."
John C Mccarthy — New York, 13-36779


ᐅ Kenn C Mccartney, New York

Address: 14 Frank St Greenwood Lake, NY 10925

Bankruptcy Case 11-30758-NLW Overview: "The bankruptcy record of Kenn C Mccartney from Greenwood Lake, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-31."
Kenn C Mccartney — New York, 11-30758


ᐅ Corey J Meima, New York

Address: PO Box 544 Greenwood Lake, NY 10925

Snapshot of U.S. Bankruptcy Proceeding Case 11-37092-cgm: "Corey J Meima's Chapter 7 bankruptcy, filed in Greenwood Lake, NY in July 2011, led to asset liquidation, with the case closing in November 11, 2011."
Corey J Meima — New York, 11-37092


ᐅ Raymond A Moore, New York

Address: 121 Lake Shore Rd Greenwood Lake, NY 10925

Brief Overview of Bankruptcy Case 13-35437-cgm: "The case of Raymond A Moore in Greenwood Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond A Moore — New York, 13-35437


ᐅ Karen Niziolek, New York

Address: 651 Jersey Ave Apt 3 Greenwood Lake, NY 10925-2024

Bankruptcy Case 16-35578-cgm Overview: "Karen Niziolek's Chapter 7 bankruptcy, filed in Greenwood Lake, NY in 2016-03-31, led to asset liquidation, with the case closing in 2016-06-29."
Karen Niziolek — New York, 16-35578


ᐅ Marie H Onofrey, New York

Address: PO Box 1679 Greenwood Lake, NY 10925

Bankruptcy Case 12-37971-cgm Overview: "In Greenwood Lake, NY, Marie H Onofrey filed for Chapter 7 bankruptcy in 2012-11-29. This case, involving liquidating assets to pay off debts, was resolved by March 5, 2013."
Marie H Onofrey — New York, 12-37971


ᐅ Jr Luis R Pena, New York

Address: 14 Oak St Greenwood Lake, NY 10925-2655

Bankruptcy Case 14-36233-cgm Summary: "The case of Jr Luis R Pena in Greenwood Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Luis R Pena — New York, 14-36233


ᐅ William F Piemonte, New York

Address: 22 Chestnut St Greenwood Lake, NY 10925

Concise Description of Bankruptcy Case 11-36463-cgm7: "Greenwood Lake, NY resident William F Piemonte's 2011-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-09."
William F Piemonte — New York, 11-36463


ᐅ Jude P Pinand, New York

Address: 6 Chestnut St Greenwood Lake, NY 10925-2657

Brief Overview of Bankruptcy Case 10-36005-cgm: "In their Chapter 13 bankruptcy case filed in April 9, 2010, Greenwood Lake, NY's Jude P Pinand agreed to a debt repayment plan, which was successfully completed by August 2013."
Jude P Pinand — New York, 10-36005


ᐅ Jason Puser, New York

Address: 6 Calvin Dr Greenwood Lake, NY 10925-2847

Bankruptcy Case 08-37479-cgm Overview: "Filing for Chapter 13 bankruptcy in 2008-11-06, Jason Puser from Greenwood Lake, NY, structured a repayment plan, achieving discharge in 09/05/2013."
Jason Puser — New York, 08-37479


ᐅ Manuel Rivera, New York

Address: 73 Lake Trl Greenwood Lake, NY 10925

Brief Overview of Bankruptcy Case 09-38261-cgm: "The bankruptcy record of Manuel Rivera from Greenwood Lake, NY, shows a Chapter 7 case filed in 2009-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Manuel Rivera — New York, 09-38261


ᐅ Jennifer Seaman, New York

Address: 462 Jersey Ave Greenwood Lake, NY 10925

Snapshot of U.S. Bankruptcy Proceeding Case 11-37369-cgm: "The case of Jennifer Seaman in Greenwood Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Seaman — New York, 11-37369


ᐅ Myrena Bernadette Seda, New York

Address: 26 Sterling Rd Apt 3 Greenwood Lake, NY 10925

Bankruptcy Case 12-38201-cgm Summary: "In a Chapter 7 bankruptcy case, Myrena Bernadette Seda from Greenwood Lake, NY, saw her proceedings start in December 2012 and complete by 04/03/2013, involving asset liquidation."
Myrena Bernadette Seda — New York, 12-38201


ᐅ Dawn Patricia Space, New York

Address: 23 Church St Greenwood Lake, NY 10925

Bankruptcy Case 13-37066-cgm Overview: "In Greenwood Lake, NY, Dawn Patricia Space filed for Chapter 7 bankruptcy in 09/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2013."
Dawn Patricia Space — New York, 13-37066


ᐅ Keith M Turner, New York

Address: 4 Mary Cane Rd Greenwood Lake, NY 10925-4141

Bankruptcy Case 15-36044-cgm Summary: "The bankruptcy record of Keith M Turner from Greenwood Lake, NY, shows a Chapter 7 case filed in 2015-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 6, 2015."
Keith M Turner — New York, 15-36044


ᐅ Adrienne Lynn Vannelli, New York

Address: 39 Deer Trl S Greenwood Lake, NY 10925-4216

Concise Description of Bankruptcy Case 2014-35892-cgm7: "Adrienne Lynn Vannelli's Chapter 7 bankruptcy, filed in Greenwood Lake, NY in April 30, 2014, led to asset liquidation, with the case closing in 2014-07-29."
Adrienne Lynn Vannelli — New York, 2014-35892


ᐅ Salvador Vargas, New York

Address: 20 Glendale Rd Greenwood Lake, NY 10925-2818

Concise Description of Bankruptcy Case 15-37302-cgm7: "The bankruptcy record of Salvador Vargas from Greenwood Lake, NY, shows a Chapter 7 case filed in 2015-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-16."
Salvador Vargas — New York, 15-37302


ᐅ Ronald S Wechsler, New York

Address: 158A Jersey Ave Greenwood Lake, NY 10925-4031

Bankruptcy Case 07-35606-cgm Overview: "Ronald S Wechsler's Chapter 13 bankruptcy in Greenwood Lake, NY started in 04.30.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in September 16, 2013."
Ronald S Wechsler — New York, 07-35606


ᐅ Jeffrey S Wheeler, New York

Address: PO Box 1385 Greenwood Lake, NY 10925-1385

Bankruptcy Case 2014-36362-cgm Summary: "The bankruptcy record of Jeffrey S Wheeler from Greenwood Lake, NY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2014."
Jeffrey S Wheeler — New York, 2014-36362


ᐅ Charles G Woudenberg, New York

Address: PO Box 990 Greenwood Lake, NY 10925-0990

Brief Overview of Bankruptcy Case 15-21024-VFP: "The bankruptcy record of Charles G Woudenberg from Greenwood Lake, NY, shows a Chapter 7 case filed in 2015-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-09."
Charles G Woudenberg — New York, 15-21024


ᐅ Richard T Young, New York

Address: 39 Lake Shore Rd Greenwood Lake, NY 10925-4000

Snapshot of U.S. Bankruptcy Proceeding Case 14-37000-cgm: "In Greenwood Lake, NY, Richard T Young filed for Chapter 7 bankruptcy in October 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 31, 2014."
Richard T Young — New York, 14-37000