personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Queensbury, 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 Teresa M Gilmore, New York

Address: 48 Montray Rd Queensbury, NY 12804-1338

Brief Overview of Bankruptcy Case 09-10441-1-rel: "Filing for Chapter 13 bankruptcy in 02.15.2009, Teresa M Gilmore from Queensbury, NY, structured a repayment plan, achieving discharge in 04/01/2013."
Teresa M Gilmore — New York, 09-10441-1


ᐅ Ingrid T Guay, New York

Address: 36 Margaret Dr Queensbury, NY 12804-9164

Bankruptcy Case 2014-10790-1-rel Overview: "Ingrid T Guay's Chapter 7 bankruptcy, filed in Queensbury, NY in 2014-04-09, led to asset liquidation, with the case closing in Jul 8, 2014."
Ingrid T Guay — New York, 2014-10790-1


ᐅ Ben Haddadnia, New York

Address: 3 Orchard Dr Queensbury, NY 12804

Brief Overview of Bankruptcy Case 10-14461-1-rel: "In Queensbury, NY, Ben Haddadnia filed for Chapter 7 bankruptcy in 11.30.2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Ben Haddadnia — New York, 10-14461-1


ᐅ Darrell M Haines, New York

Address: 11 Vermont Ave Queensbury, NY 12804

Bankruptcy Case 13-10167-1-rel Summary: "In a Chapter 7 bankruptcy case, Darrell M Haines from Queensbury, NY, saw his proceedings start in January 2013 and complete by May 2, 2013, involving asset liquidation."
Darrell M Haines — New York, 13-10167-1


ᐅ Susan E Hall, New York

Address: 33 Burnt Hill Dr Queensbury, NY 12804

Concise Description of Bankruptcy Case 12-10715-1-rel7: "Susan E Hall's bankruptcy, initiated in 03.19.2012 and concluded by 06/13/2012 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan E Hall — New York, 12-10715-1


ᐅ Beverly J Hall, New York

Address: 8 Canterbury Woods St Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 11-12382-1-rel: "Queensbury, NY resident Beverly J Hall's 2011-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Beverly J Hall — New York, 11-12382-1


ᐅ David S Hamell, New York

Address: 447 Big Bay Rd Queensbury, NY 12804-7857

Bankruptcy Case 15-11972-1-rel Overview: "The case of David S Hamell in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David S Hamell — New York, 15-11972-1


ᐅ Karen L Hamell, New York

Address: 447 Big Bay Rd Queensbury, NY 12804-7857

Bankruptcy Case 15-11972-1-rel Overview: "The bankruptcy record of Karen L Hamell from Queensbury, NY, shows a Chapter 7 case filed in 2015-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2015."
Karen L Hamell — New York, 15-11972-1


ᐅ Lawrence Hamlin, New York

Address: 29 Olde Coach Rd Queensbury, NY 12804-1417

Bankruptcy Case 09-11899-1-rel Overview: "May 27, 2009 marked the beginning of Lawrence Hamlin's Chapter 13 bankruptcy in Queensbury, NY, entailing a structured repayment schedule, completed by May 24, 2013."
Lawrence Hamlin — New York, 09-11899-1


ᐅ Paula Hammond, New York

Address: 752 County Line Rd Queensbury, NY 12804

Bankruptcy Case 10-12271-1-rel Overview: "The bankruptcy filing by Paula Hammond, undertaken in June 15, 2010 in Queensbury, NY under Chapter 7, concluded with discharge in 10/08/2010 after liquidating assets."
Paula Hammond — New York, 10-12271-1


ᐅ Ii Douglas Hanna, New York

Address: 2 April Ln Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 09-14592-1-rel: "Queensbury, NY resident Ii Douglas Hanna's Dec 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2010."
Ii Douglas Hanna — New York, 09-14592-1


ᐅ Nancyann Harrington, New York

Address: 70 John St Queensbury, NY 12804

Bankruptcy Case 09-14213-1-rel Overview: "In a Chapter 7 bankruptcy case, Nancyann Harrington from Queensbury, NY, saw their proceedings start in 2009-11-10 and complete by February 2010, involving asset liquidation."
Nancyann Harrington — New York, 09-14213-1


ᐅ Mary E Harris, New York

Address: 230 Robert Gdns N Apt 8 Queensbury, NY 12804

Concise Description of Bankruptcy Case 11-12543-1-rel7: "The case of Mary E Harris in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary E Harris — New York, 11-12543-1


ᐅ Tanya N Harris, New York

Address: 39 Mud Pond Rd Queensbury, NY 12804-7313

Concise Description of Bankruptcy Case 15-10590-1-rel7: "The bankruptcy filing by Tanya N Harris, undertaken in March 24, 2015 in Queensbury, NY under Chapter 7, concluded with discharge in 2015-06-22 after liquidating assets."
Tanya N Harris — New York, 15-10590-1


ᐅ Jr William Clarence Hart, New York

Address: 421 Luzerne Rd Queensbury, NY 12804-8078

Concise Description of Bankruptcy Case 14-12638-1-rel7: "In a Chapter 7 bankruptcy case, Jr William Clarence Hart from Queensbury, NY, saw their proceedings start in 2014-11-30 and complete by 02/28/2015, involving asset liquidation."
Jr William Clarence Hart — New York, 14-12638-1


ᐅ Timothy D Hartwell, New York

Address: 284 Queensbury Ave Queensbury, NY 12804-7606

Bankruptcy Case 15-11370-1-rel Overview: "The bankruptcy filing by Timothy D Hartwell, undertaken in Jun 29, 2015 in Queensbury, NY under Chapter 7, concluded with discharge in 09/27/2015 after liquidating assets."
Timothy D Hartwell — New York, 15-11370-1


ᐅ Larry W Hawkins, New York

Address: 53 Caroline St Queensbury, NY 12804-4027

Concise Description of Bankruptcy Case 15-10865-1-rel7: "Larry W Hawkins's bankruptcy, initiated in Apr 24, 2015 and concluded by Jul 23, 2015 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry W Hawkins — New York, 15-10865-1


ᐅ Carole A Hawkins, New York

Address: 53 Caroline St Queensbury, NY 12804-4027

Bankruptcy Case 15-10865-1-rel Overview: "Queensbury, NY resident Carole A Hawkins's 2015-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2015."
Carole A Hawkins — New York, 15-10865-1


ᐅ David A Hermance, New York

Address: 542B Upper Sherman Ave Queensbury, NY 12804

Bankruptcy Case 12-10404-1-rel Overview: "David A Hermance's bankruptcy, initiated in 2012-02-17 and concluded by May 16, 2012 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Hermance — New York, 12-10404-1


ᐅ Thomas M Heydrick, New York

Address: 11103 Regency Park Apts N Queensbury, NY 12804-1495

Concise Description of Bankruptcy Case 15-10280-1-rel7: "Queensbury, NY resident Thomas M Heydrick's 02.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2015."
Thomas M Heydrick — New York, 15-10280-1


ᐅ Amelia H Hill, New York

Address: 44 Willowbrook Rd Queensbury, NY 12804-5852

Bankruptcy Case 14-11086-1-rel Overview: "Queensbury, NY resident Amelia H Hill's 2014-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2014."
Amelia H Hill — New York, 14-11086-1


ᐅ Amelia H Hill, New York

Address: 44 Willowbrook Rd Queensbury, NY 12804-5852

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11086-1-rel: "In Queensbury, NY, Amelia H Hill filed for Chapter 7 bankruptcy in 05/16/2014. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2014."
Amelia H Hill — New York, 2014-11086-1


ᐅ Audrey Hill, New York

Address: 7 Manor Dr Apt B Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 10-11897-1-rel: "In Queensbury, NY, Audrey Hill filed for Chapter 7 bankruptcy in 2010-05-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-23."
Audrey Hill — New York, 10-11897-1


ᐅ Jr James Hill, New York

Address: 13 Mallory Ave Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 10-14362-1-rel: "Jr James Hill's bankruptcy, initiated in 2010-11-23 and concluded by 2011-02-16 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Hill — New York, 10-14362-1


ᐅ Carol C Hill, New York

Address: 3 Wincrest Dr Queensbury, NY 12804-1312

Snapshot of U.S. Bankruptcy Proceeding Case 14-10163-1-rel: "Carol C Hill's Chapter 7 bankruptcy, filed in Queensbury, NY in January 29, 2014, led to asset liquidation, with the case closing in Apr 29, 2014."
Carol C Hill — New York, 14-10163-1


ᐅ Claudia Hollenbeck, New York

Address: 6 Geneva Dr Queensbury, NY 12804

Concise Description of Bankruptcy Case 10-10505-1-rel7: "The case of Claudia Hollenbeck in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia Hollenbeck — New York, 10-10505-1


ᐅ Jr Franklin Holmes, New York

Address: 563 W Mountain Rd Queensbury, NY 12804

Brief Overview of Bankruptcy Case 10-13119-1-rel: "The case of Jr Franklin Holmes in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Franklin Holmes — New York, 10-13119-1


ᐅ Jean M Hughes, New York

Address: 19 Woodland Path Queensbury, NY 12804-8829

Brief Overview of Bankruptcy Case 14-11567-1-rel: "In a Chapter 7 bankruptcy case, Jean M Hughes from Queensbury, NY, saw their proceedings start in 2014-07-17 and complete by 10/15/2014, involving asset liquidation."
Jean M Hughes — New York, 14-11567-1


ᐅ Lorinda M Hughes, New York

Address: 13 Zenas Dr Queensbury, NY 12804-1929

Concise Description of Bankruptcy Case 14-10544-1-rel7: "The bankruptcy record of Lorinda M Hughes from Queensbury, NY, shows a Chapter 7 case filed in 2014-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2014."
Lorinda M Hughes — New York, 14-10544-1


ᐅ Ronald E Hughes, New York

Address: 19 Woodland Path Queensbury, NY 12804-8829

Bankruptcy Case 2014-11567-1-rel Summary: "In Queensbury, NY, Ronald E Hughes filed for Chapter 7 bankruptcy in Jul 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.15.2014."
Ronald E Hughes — New York, 2014-11567-1


ᐅ Luke Hulbert, New York

Address: 38 Central Ave Queensbury, NY 12804

Bankruptcy Case 10-11101-1-rel Summary: "The case of Luke Hulbert in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luke Hulbert — New York, 10-11101-1


ᐅ Lyndon D Hunter, New York

Address: 352 Ridge Rd Queensbury, NY 12804

Brief Overview of Bankruptcy Case 11-11602-1-rel: "Lyndon D Hunter's Chapter 7 bankruptcy, filed in Queensbury, NY in 05.19.2011, led to asset liquidation, with the case closing in 2011-09-11."
Lyndon D Hunter — New York, 11-11602-1


ᐅ Glenn H Hurd, New York

Address: 1215 Vaughn Rd Queensbury, NY 12804-7357

Concise Description of Bankruptcy Case 14-11026-1-rel7: "Glenn H Hurd's bankruptcy, initiated in 05/07/2014 and concluded by August 2014 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn H Hurd — New York, 14-11026-1


ᐅ Glenn H Hurd, New York

Address: 1215 Vaughn Rd Queensbury, NY 12804-7357

Bankruptcy Case 2014-11026-1-rel Summary: "Glenn H Hurd's bankruptcy, initiated in May 2014 and concluded by 2014-08-05 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn H Hurd — New York, 2014-11026-1


ᐅ Charlann M Hurley, New York

Address: 11 Queen Mary Dr Queensbury, NY 12804

Brief Overview of Bankruptcy Case 13-11297-1-rel: "The bankruptcy filing by Charlann M Hurley, undertaken in May 2013 in Queensbury, NY under Chapter 7, concluded with discharge in August 23, 2013 after liquidating assets."
Charlann M Hurley — New York, 13-11297-1


ᐅ Carol A Hutchby, New York

Address: 405 Luzerne Rd Queensbury, NY 12804-8073

Bankruptcy Case 14-12076-1-rel Overview: "In Queensbury, NY, Carol A Hutchby filed for Chapter 7 bankruptcy in 2014-09-23. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2014."
Carol A Hutchby — New York, 14-12076-1


ᐅ Sax Laura S Hutchinson, New York

Address: 7 Luzerne Pl Queensbury, NY 12804-2517

Bankruptcy Case 14-12726-1-rel Summary: "Sax Laura S Hutchinson's bankruptcy, initiated in 2014-12-12 and concluded by 2015-03-12 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sax Laura S Hutchinson — New York, 14-12726-1


ᐅ Wayne S Imrie, New York

Address: 126A John Burke Apts Apt A Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 12-13211-1-rel: "The case of Wayne S Imrie in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne S Imrie — New York, 12-13211-1


ᐅ Marylee Italiano, New York

Address: 95-5 Needle Park Cir Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 11-12855-1-rel: "The case of Marylee Italiano in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marylee Italiano — New York, 11-12855-1


ᐅ Daryl E Ives, New York

Address: 48 Meadow Dr Queensbury, NY 12804-1521

Concise Description of Bankruptcy Case 07-11391-1-rel7: "In their Chapter 13 bankruptcy case filed in May 16, 2007, Queensbury, NY's Daryl E Ives agreed to a debt repayment plan, which was successfully completed by March 1, 2013."
Daryl E Ives — New York, 07-11391-1


ᐅ Mohammad Jahangir, New York

Address: 11 Birdie Dr Apt F Queensbury, NY 12804-5867

Bankruptcy Case 16-10736-1-rel Summary: "In Queensbury, NY, Mohammad Jahangir filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.25.2016."
Mohammad Jahangir — New York, 16-10736-1


ᐅ Duane N James, New York

Address: 25 Woodland Path Queensbury, NY 12804

Bankruptcy Case 12-10622-1-rel Overview: "In a Chapter 7 bankruptcy case, Duane N James from Queensbury, NY, saw his proceedings start in 03.08.2012 and complete by 07.01.2012, involving asset liquidation."
Duane N James — New York, 12-10622-1


ᐅ Darla Jaquith, New York

Address: 6 Foster Ave Queensbury, NY 12804-2047

Snapshot of U.S. Bankruptcy Proceeding Case 14-11518-BAH: "The case of Darla Jaquith in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darla Jaquith — New York, 14-11518


ᐅ Steven H Johnson, New York

Address: 140 Robert Gdns N Queensbury, NY 12804-5261

Brief Overview of Bankruptcy Case 14-11769-1-rel: "Queensbury, NY resident Steven H Johnson's Aug 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2014."
Steven H Johnson — New York, 14-11769-1


ᐅ Brittnee Johnson, New York

Address: 508A Ridge Rd Queensbury, NY 12804-1526

Bankruptcy Case 14-10509-1-rel Overview: "The case of Brittnee Johnson in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittnee Johnson — New York, 14-10509-1


ᐅ Peter E Jones, New York

Address: 3 Manor Dr Apt D Queensbury, NY 12804

Concise Description of Bankruptcy Case 12-12909-1-rel7: "In Queensbury, NY, Peter E Jones filed for Chapter 7 bankruptcy in November 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 13, 2013."
Peter E Jones — New York, 12-12909-1


ᐅ Halliday Heidi L Jones, New York

Address: 2 Elizabeth Ln Queensbury, NY 12804-9155

Brief Overview of Bankruptcy Case 2014-11589-1-rel: "Halliday Heidi L Jones's bankruptcy, initiated in 2014-07-19 and concluded by 2014-10-17 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Halliday Heidi L Jones — New York, 2014-11589-1


ᐅ Carol A Jones, New York

Address: 8 Sparrow Way Apt F Queensbury, NY 12804

Bankruptcy Case 13-12032-1-rel Summary: "Carol A Jones's Chapter 7 bankruptcy, filed in Queensbury, NY in 2013-08-13, led to asset liquidation, with the case closing in 2013-11-19."
Carol A Jones — New York, 13-12032-1


ᐅ Jeffrey M Jones, New York

Address: 175 Robert Gdns N Apt 8 Queensbury, NY 12804-1662

Snapshot of U.S. Bankruptcy Proceeding Case 09-10044-1-rel: "The bankruptcy record for Jeffrey M Jones from Queensbury, NY, under Chapter 13, filed in 01.10.2009, involved setting up a repayment plan, finalized by 03.08.2013."
Jeffrey M Jones — New York, 09-10044-1


ᐅ Deborah Jordon, New York

Address: 14 Willow Rd Queensbury, NY 12804

Bankruptcy Case 13-10513-1-rel Overview: "Deborah Jordon's bankruptcy, initiated in 02.28.2013 and concluded by 2013-06-06 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Jordon — New York, 13-10513-1


ᐅ Frederick Joslyn, New York

Address: 760 Corinth Rd Queensbury, NY 12804

Concise Description of Bankruptcy Case 10-11853-1-rel7: "The case of Frederick Joslyn in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick Joslyn — New York, 10-11853-1


ᐅ Sara L Kaiser, New York

Address: 107 Adirondack St Queensbury, NY 12804-6007

Bankruptcy Case 15-10614-1-rel Summary: "The bankruptcy record of Sara L Kaiser from Queensbury, NY, shows a Chapter 7 case filed in Mar 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-25."
Sara L Kaiser — New York, 15-10614-1


ᐅ Donald R Keagy, New York

Address: 10 Wincrest Dr Queensbury, NY 12804-1346

Brief Overview of Bankruptcy Case 14-10160-1-rel: "Donald R Keagy's bankruptcy, initiated in 2014-01-29 and concluded by 2014-04-29 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald R Keagy — New York, 14-10160-1


ᐅ Sean M Keeley, New York

Address: 61 Wisconsin Ave Queensbury, NY 12804-7185

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10812-1-rel: "In a Chapter 7 bankruptcy case, Sean M Keeley from Queensbury, NY, saw their proceedings start in April 11, 2014 and complete by July 2014, involving asset liquidation."
Sean M Keeley — New York, 2014-10812-1


ᐅ Robert M Kenny, New York

Address: 10 New Pine St Queensbury, NY 12804-3914

Brief Overview of Bankruptcy Case 14-11855-1-rel: "Robert M Kenny's Chapter 7 bankruptcy, filed in Queensbury, NY in Aug 22, 2014, led to asset liquidation, with the case closing in November 2014."
Robert M Kenny — New York, 14-11855-1


ᐅ Denise Kenny, New York

Address: 10 New Pine St Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 10-13368-1-rel: "In a Chapter 7 bankruptcy case, Denise Kenny from Queensbury, NY, saw her proceedings start in September 2010 and complete by 2011-01-03, involving asset liquidation."
Denise Kenny — New York, 10-13368-1


ᐅ Kevin W King, New York

Address: 152 Farr Ln Queensbury, NY 12804

Bankruptcy Case 11-10903-1-rel Overview: "Queensbury, NY resident Kevin W King's 2011-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2011."
Kevin W King — New York, 11-10903-1


ᐅ Nathan R Knobel, New York

Address: 10 Linette Ln Queensbury, NY 12804

Bankruptcy Case 09-13595-1-rel Overview: "Nathan R Knobel's bankruptcy, initiated in 09/29/2009 and concluded by 2010-01-05 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan R Knobel — New York, 09-13595-1


ᐅ Thomas D Kurish, New York

Address: 3 Finch Rd Queensbury, NY 12804

Bankruptcy Case 11-12402-1-rel Summary: "In a Chapter 7 bankruptcy case, Thomas D Kurish from Queensbury, NY, saw their proceedings start in 2011-07-28 and complete by 11/20/2011, involving asset liquidation."
Thomas D Kurish — New York, 11-12402-1


ᐅ Jr David L Lacross, New York

Address: 25 Wilson St Queensbury, NY 12804

Bankruptcy Case 12-12687-1-rel Summary: "The case of Jr David L Lacross in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David L Lacross — New York, 12-12687-1


ᐅ Jayne Ladd, New York

Address: 69 Queensbury Ave Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 09-14764-1-rel: "The case of Jayne Ladd in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jayne Ladd — New York, 09-14764-1


ᐅ Fay R Lafond, New York

Address: 17 Holden Ave Queensbury, NY 12804-3306

Bankruptcy Case 15-11354-1-rel Summary: "The bankruptcy filing by Fay R Lafond, undertaken in Jun 25, 2015 in Queensbury, NY under Chapter 7, concluded with discharge in 2015-09-23 after liquidating assets."
Fay R Lafond — New York, 15-11354-1


ᐅ Jr Darrell W Lafrance, New York

Address: 8 Sparrow Way Apt A Queensbury, NY 12804-8734

Concise Description of Bankruptcy Case 14-11170-1-rel7: "Queensbury, NY resident Jr Darrell W Lafrance's 2014-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Jr Darrell W Lafrance — New York, 14-11170-1


ᐅ Jeffrey D Lamay, New York

Address: 10 Farr Ln Apt 3 Queensbury, NY 12804

Bankruptcy Case 09-13883-1-rel Overview: "The bankruptcy filing by Jeffrey D Lamay, undertaken in Oct 17, 2009 in Queensbury, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Jeffrey D Lamay — New York, 09-13883-1


ᐅ Iii Wilfred Lambert, New York

Address: 24 Zenas Dr Queensbury, NY 12804

Bankruptcy Case 10-11200-1-rel Overview: "The bankruptcy record of Iii Wilfred Lambert from Queensbury, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Iii Wilfred Lambert — New York, 10-11200-1


ᐅ Brian Lance, New York

Address: 91 Rainbow Trl Queensbury, NY 12804

Bankruptcy Case 10-13241-1-rel Summary: "The bankruptcy filing by Brian Lance, undertaken in August 31, 2010 in Queensbury, NY under Chapter 7, concluded with discharge in 2010-12-06 after liquidating assets."
Brian Lance — New York, 10-13241-1


ᐅ Gary G Landstrom, New York

Address: 9 Timber Ln Queensbury, NY 12804

Brief Overview of Bankruptcy Case 11-13520-1-rel: "Gary G Landstrom's bankruptcy, initiated in 11.09.2011 and concluded by 2012-02-13 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary G Landstrom — New York, 11-13520-1


ᐅ Patricia L Lange, New York

Address: 160 Robert Gdns N Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 13-12882-1-rel: "The case of Patricia L Lange in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia L Lange — New York, 13-12882-1


ᐅ John A Lavalley, New York

Address: 17 Greenway N Queensbury, NY 12804

Brief Overview of Bankruptcy Case 13-11760-1-rel: "In a Chapter 7 bankruptcy case, John A Lavalley from Queensbury, NY, saw their proceedings start in 07/12/2013 and complete by 10/18/2013, involving asset liquidation."
John A Lavalley — New York, 13-11760-1


ᐅ Jr Robert Layton, New York

Address: 8 Bardin Rd Queensbury, NY 12804

Bankruptcy Case 10-11486-1-rel Summary: "Jr Robert Layton's bankruptcy, initiated in 04.20.2010 and concluded by July 2010 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Layton — New York, 10-11486-1


ᐅ Dana L Lazarus, New York

Address: 1128 Ridge Rd Unit 2 Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 09-13707-1-rel: "The case of Dana L Lazarus in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana L Lazarus — New York, 09-13707-1


ᐅ Michael Joseph Leblanc, New York

Address: 48 Warren Ln Queensbury, NY 12804-8014

Bankruptcy Case 14-10590-1-rel Overview: "The bankruptcy record of Michael Joseph Leblanc from Queensbury, NY, shows a Chapter 7 case filed in 03/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-17."
Michael Joseph Leblanc — New York, 14-10590-1


ᐅ Norman J Leblanc, New York

Address: 905 W Mountain Rd Queensbury, NY 12804

Concise Description of Bankruptcy Case 13-12637-1-rel7: "The bankruptcy record of Norman J Leblanc from Queensbury, NY, shows a Chapter 7 case filed in 10/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Norman J Leblanc — New York, 13-12637-1


ᐅ William T Lee, New York

Address: 88 Alpine Ave Queensbury, NY 12804

Concise Description of Bankruptcy Case 12-10794-1-rel7: "The bankruptcy record of William T Lee from Queensbury, NY, shows a Chapter 7 case filed in 2012-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2012."
William T Lee — New York, 12-10794-1


ᐅ Chong Wai Lee, New York

Address: 208A John Burke Apts Queensbury, NY 12804-1980

Bankruptcy Case 15-12553-1-rel Summary: "In a Chapter 7 bankruptcy case, Chong Wai Lee from Queensbury, NY, saw her proceedings start in 2015-12-22 and complete by 2016-03-21, involving asset liquidation."
Chong Wai Lee — New York, 15-12553-1


ᐅ George W Lee, New York

Address: 3F Baybrook Dr Queensbury, NY 12804

Concise Description of Bankruptcy Case 13-10975-1-rel7: "The case of George W Lee in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George W Lee — New York, 13-10975-1


ᐅ Ann M Leroux, New York

Address: 10 Seward St Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 09-13889-1-rel: "Ann M Leroux's bankruptcy, initiated in Oct 17, 2009 and concluded by 01.23.2010 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann M Leroux — New York, 09-13889-1


ᐅ Allison C Lester, New York

Address: 18H Hunter Brook Ln Queensbury, NY 12804

Concise Description of Bankruptcy Case 12-11968-1-rel7: "Allison C Lester's Chapter 7 bankruptcy, filed in Queensbury, NY in July 2012, led to asset liquidation, with the case closing in November 22, 2012."
Allison C Lester — New York, 12-11968-1


ᐅ Helen Levendos, New York

Address: 17 June Dr Queensbury, NY 12804

Bankruptcy Case 11-12282-1-rel Overview: "The bankruptcy filing by Helen Levendos, undertaken in 2011-07-15 in Queensbury, NY under Chapter 7, concluded with discharge in 10/11/2011 after liquidating assets."
Helen Levendos — New York, 11-12282-1


ᐅ Melinda A Lewis, New York

Address: 237 5th St Queensbury, NY 12804

Concise Description of Bankruptcy Case 13-12275-1-rel7: "The case of Melinda A Lewis in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda A Lewis — New York, 13-12275-1


ᐅ Hatin Kerrie J Lewis, New York

Address: 2362 Ridge Rd Queensbury, NY 12804

Bankruptcy Case 11-10762-1-rel Overview: "In a Chapter 7 bankruptcy case, Hatin Kerrie J Lewis from Queensbury, NY, saw her proceedings start in March 2011 and complete by Jun 15, 2011, involving asset liquidation."
Hatin Kerrie J Lewis — New York, 11-10762-1


ᐅ Craig R Lipps, New York

Address: 1 Balsam Dr Queensbury, NY 12804

Concise Description of Bankruptcy Case 11-10408-1-rel7: "In Queensbury, NY, Craig R Lipps filed for Chapter 7 bankruptcy in 2011-02-17. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Craig R Lipps — New York, 11-10408-1


ᐅ Betsy Locke, New York

Address: 44 Willowbrook Rd Apt 112 Queensbury, NY 12804

Bankruptcy Case 6:10-bk-07204-KSJ Summary: "Betsy Locke's bankruptcy, initiated in 04.28.2010 and concluded by 08.21.2010 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betsy Locke — New York, 6:10-bk-07204


ᐅ Nicole M Locke, New York

Address: 111 Aviation Rd Queensbury, NY 12804-8261

Concise Description of Bankruptcy Case 14-12005-1-rel7: "Nicole M Locke's bankruptcy, initiated in 2014-09-15 and concluded by 12.14.2014 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole M Locke — New York, 14-12005-1


ᐅ Laurie E Lohman, New York

Address: 14 Canterbury Woods St Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 11-13358-1-rel: "The bankruptcy record of Laurie E Lohman from Queensbury, NY, shows a Chapter 7 case filed in Oct 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/20/2012."
Laurie E Lohman — New York, 11-13358-1


ᐅ Mary Loomis, New York

Address: 205-3 Robert Gdns N Queensbury, NY 12804

Bankruptcy Case 10-13204-1-rel Summary: "The bankruptcy record of Mary Loomis from Queensbury, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 7, 2010."
Mary Loomis — New York, 10-13204-1


ᐅ Livia M Lorica, New York

Address: 14 Warren Ln Queensbury, NY 12804-8014

Concise Description of Bankruptcy Case 15-12022-1-rel7: "In Queensbury, NY, Livia M Lorica filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2016."
Livia M Lorica — New York, 15-12022-1


ᐅ Louis Maccharulo, New York

Address: 8 Berry Patch Dr Queensbury, NY 12804

Bankruptcy Case 11-12865-1-rel Summary: "In Queensbury, NY, Louis Maccharulo filed for Chapter 7 bankruptcy in September 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-05."
Louis Maccharulo — New York, 11-12865-1


ᐅ Bruce W Madison, New York

Address: 3 Sparrow Way Apt B Queensbury, NY 12804

Brief Overview of Bankruptcy Case 11-12859-1-rel: "In Queensbury, NY, Bruce W Madison filed for Chapter 7 bankruptcy in September 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2012."
Bruce W Madison — New York, 11-12859-1


ᐅ B Laurie Maille, New York

Address: 3G Baybrook Dr Queensbury, NY 12804

Brief Overview of Bankruptcy Case 11-10522-1-rel: "The bankruptcy record of B Laurie Maille from Queensbury, NY, shows a Chapter 7 case filed in February 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2011."
B Laurie Maille — New York, 11-10522-1


ᐅ Linda M Maille, New York

Address: 394 Clendon Brook Rd Queensbury, NY 12804-8494

Bankruptcy Case 15-11150-1-rel Summary: "In Queensbury, NY, Linda M Maille filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-27."
Linda M Maille — New York, 15-11150-1


ᐅ Pete D Menegan, New York

Address: 13 Mockingbird Ln Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 12-11723-1-rel: "The bankruptcy record of Pete D Menegan from Queensbury, NY, shows a Chapter 7 case filed in 2012-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Pete D Menegan — New York, 12-11723-1


ᐅ Rolland Merrill, New York

Address: 30 Stonehurst Dr Queensbury, NY 12804

Bankruptcy Case 10-11134-1-rel Overview: "In Queensbury, NY, Rolland Merrill filed for Chapter 7 bankruptcy in 2010-03-30. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2010."
Rolland Merrill — New York, 10-11134-1


ᐅ John Merzig, New York

Address: 21 Algonquin Dr Queensbury, NY 12804

Bankruptcy Case 10-14360-1-rel Overview: "The bankruptcy record of John Merzig from Queensbury, NY, shows a Chapter 7 case filed in November 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2011."
John Merzig — New York, 10-14360-1


ᐅ Bethany Milazzo, New York

Address: 25 Sweetbriar Ln Queensbury, NY 12804

Snapshot of U.S. Bankruptcy Proceeding Case 10-11608-1-rel: "Bethany Milazzo's Chapter 7 bankruptcy, filed in Queensbury, NY in 04/29/2010, led to asset liquidation, with the case closing in August 2010."
Bethany Milazzo — New York, 10-11608-1


ᐅ William J Miller, New York

Address: 47 Sweet Rd Queensbury, NY 12804-1704

Concise Description of Bankruptcy Case 16-10773-1-rel7: "William J Miller's bankruptcy, initiated in 04/29/2016 and concluded by Jul 28, 2016 in Queensbury, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Miller — New York, 16-10773-1


ᐅ Crystal L Miller, New York

Address: 47 Sweet Rd Queensbury, NY 12804-1704

Brief Overview of Bankruptcy Case 16-10773-1-rel: "The bankruptcy record of Crystal L Miller from Queensbury, NY, shows a Chapter 7 case filed in April 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2016."
Crystal L Miller — New York, 16-10773-1


ᐅ Vicky L Miller, New York

Address: 814 Ridge Rd Queensbury, NY 12804-6907

Brief Overview of Bankruptcy Case 15-12149-1-rel: "In a Chapter 7 bankruptcy case, Vicky L Miller from Queensbury, NY, saw her proceedings start in Oct 24, 2015 and complete by 01.22.2016, involving asset liquidation."
Vicky L Miller — New York, 15-12149-1


ᐅ James S Miller, New York

Address: 22 Linette Ln Queensbury, NY 12804-8839

Concise Description of Bankruptcy Case 2014-11076-1-rel7: "The case of James S Miller in Queensbury, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James S Miller — New York, 2014-11076-1


ᐅ Christopher J Miner, New York

Address: 1128 Ridge Rd Queensbury, NY 12804-6914

Snapshot of U.S. Bankruptcy Proceeding Case 15-10519-1-rel: "Queensbury, NY resident Christopher J Miner's 2015-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2015."
Christopher J Miner — New York, 15-10519-1