personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

South Glens Falls, 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 Brian D Ames, New York

Address: 9D Tanager Way South Glens Falls, NY 12803

Bankruptcy Case 11-13885-1-rel Summary: "In a Chapter 7 bankruptcy case, Brian D Ames from South Glens Falls, NY, saw their proceedings start in 2011-12-23 and complete by 2012-04-16, involving asset liquidation."
Brian D Ames — New York, 11-13885-1


ᐅ Brian Antoine, New York

Address: PO Box 1223 South Glens Falls, NY 12803

Bankruptcy Case 10-10744-1-rel Summary: "South Glens Falls, NY resident Brian Antoine's March 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Brian Antoine — New York, 10-10744-1


ᐅ Michael L Arbuckle, New York

Address: 2 North Rd South Glens Falls, NY 12803-5326

Concise Description of Bankruptcy Case 16-10662-1-rel7: "Michael L Arbuckle's bankruptcy, initiated in 04/14/2016 and concluded by July 2016 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Arbuckle — New York, 16-10662-1


ᐅ Susan J Archambault, New York

Address: 22 Hudson St South Glens Falls, NY 12803-4758

Snapshot of U.S. Bankruptcy Proceeding Case 16-10734-1-rel: "The bankruptcy record of Susan J Archambault from South Glens Falls, NY, shows a Chapter 7 case filed in 04.26.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.25.2016."
Susan J Archambault — New York, 16-10734-1


ᐅ Jeremy M Backus, New York

Address: 25B Skylark Dr South Glens Falls, NY 12803-5065

Bankruptcy Case 15-12046-1-rel Overview: "Jeremy M Backus's bankruptcy, initiated in 10/09/2015 and concluded by January 7, 2016 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy M Backus — New York, 15-12046-1


ᐅ Timothy P Baker, New York

Address: 16 Charles St South Glens Falls, NY 12803

Bankruptcy Case 12-12921-1-rel Overview: "Timothy P Baker's Chapter 7 bankruptcy, filed in South Glens Falls, NY in 11.08.2012, led to asset liquidation, with the case closing in Feb 14, 2013."
Timothy P Baker — New York, 12-12921-1


ᐅ Crystal M Baker, New York

Address: 57 Spring St South Glens Falls, NY 12803

Bankruptcy Case 13-10578-1-rel Overview: "The bankruptcy record of Crystal M Baker from South Glens Falls, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-14."
Crystal M Baker — New York, 13-10578-1


ᐅ Patricia D Barrett, New York

Address: 18 Riverview St Apt A223 South Glens Falls, NY 12803-4889

Brief Overview of Bankruptcy Case 15-11427-1-rel: "The bankruptcy record of Patricia D Barrett from South Glens Falls, NY, shows a Chapter 7 case filed in July 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/30/2015."
Patricia D Barrett — New York, 15-11427-1


ᐅ John G Basher, New York

Address: 54 Feeder Dam Rd South Glens Falls, NY 12803

Bankruptcy Case 13-10769-1-rel Overview: "John G Basher's Chapter 7 bankruptcy, filed in South Glens Falls, NY in 03/27/2013, led to asset liquidation, with the case closing in 07/03/2013."
John G Basher — New York, 13-10769-1


ᐅ Beth Batchelder, New York

Address: 3 4th St South Glens Falls, NY 12803

Concise Description of Bankruptcy Case 10-13810-1-rel7: "In a Chapter 7 bankruptcy case, Beth Batchelder from South Glens Falls, NY, saw her proceedings start in October 12, 2010 and complete by February 4, 2011, involving asset liquidation."
Beth Batchelder — New York, 10-13810-1


ᐅ Lori A Batka, New York

Address: 25 Marion Ave Apt 2 South Glens Falls, NY 12803-4806

Bankruptcy Case 16-11061-1-rel Summary: "In a Chapter 7 bankruptcy case, Lori A Batka from South Glens Falls, NY, saw her proceedings start in 06.08.2016 and complete by 2016-09-06, involving asset liquidation."
Lori A Batka — New York, 16-11061-1


ᐅ William T Batka, New York

Address: 25 Marion Ave Apt 2 South Glens Falls, NY 12803-4806

Concise Description of Bankruptcy Case 16-11061-1-rel7: "William T Batka's bankruptcy, initiated in June 2016 and concluded by September 6, 2016 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William T Batka — New York, 16-11061-1


ᐅ Carrie Bean, New York

Address: 27 Stewart Ave South Glens Falls, NY 12803

Concise Description of Bankruptcy Case 10-13691-1-rel7: "In a Chapter 7 bankruptcy case, Carrie Bean from South Glens Falls, NY, saw her proceedings start in 2010-09-30 and complete by January 2011, involving asset liquidation."
Carrie Bean — New York, 10-13691-1


ᐅ Peter L Belden, New York

Address: 14 Elmwood Dr South Glens Falls, NY 12803

Snapshot of U.S. Bankruptcy Proceeding Case 13-10807-1-rel: "The bankruptcy filing by Peter L Belden, undertaken in Mar 29, 2013 in South Glens Falls, NY under Chapter 7, concluded with discharge in July 5, 2013 after liquidating assets."
Peter L Belden — New York, 13-10807-1


ᐅ Alyssa B Bell, New York

Address: 31 Wilson Ave South Glens Falls, NY 12803-5123

Snapshot of U.S. Bankruptcy Proceeding Case 15-11383-1-rel: "In South Glens Falls, NY, Alyssa B Bell filed for Chapter 7 bankruptcy in 06/30/2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2015."
Alyssa B Bell — New York, 15-11383-1


ᐅ Daniel G Benigno, New York

Address: 60 1/2 Wilson Ave South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 11-12541-1-rel: "Daniel G Benigno's bankruptcy, initiated in August 2011 and concluded by November 16, 2011 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel G Benigno — New York, 11-12541-1


ᐅ Jesse A Benson, New York

Address: 5 Simione Ct Apt A South Glens Falls, NY 12803

Bankruptcy Case 11-11093-1-rel Overview: "The case of Jesse A Benson in South Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse A Benson — New York, 11-11093-1


ᐅ Sr William C Bills, New York

Address: 23 Chestnut St South Glens Falls, NY 12803

Concise Description of Bankruptcy Case 13-10380-1-rel7: "In South Glens Falls, NY, Sr William C Bills filed for Chapter 7 bankruptcy in 2013-02-16. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2013."
Sr William C Bills — New York, 13-10380-1


ᐅ Mark T Bishop, New York

Address: 8 5th St South Glens Falls, NY 12803

Concise Description of Bankruptcy Case 11-10953-1-rel7: "Mark T Bishop's bankruptcy, initiated in March 2011 and concluded by July 23, 2011 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark T Bishop — New York, 11-10953-1


ᐅ Constance Blackmer, New York

Address: 185 Ferry Blvd South Glens Falls, NY 12803

Bankruptcy Case 10-10276-1-rel Summary: "Constance Blackmer's bankruptcy, initiated in 01.29.2010 and concluded by 05/10/2010 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constance Blackmer — New York, 10-10276-1


ᐅ Jr Raymond L Blair, New York

Address: 6 Prospect St South Glens Falls, NY 12803

Bankruptcy Case 13-10862-1-rel Overview: "In a Chapter 7 bankruptcy case, Jr Raymond L Blair from South Glens Falls, NY, saw their proceedings start in April 3, 2013 and complete by July 10, 2013, involving asset liquidation."
Jr Raymond L Blair — New York, 13-10862-1


ᐅ James L Blydenburgh, New York

Address: 3B Pine Hill Dr South Glens Falls, NY 12803-5192

Snapshot of U.S. Bankruptcy Proceeding Case 15-11152-1-rel: "The bankruptcy record of James L Blydenburgh from South Glens Falls, NY, shows a Chapter 7 case filed in 2015-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2015."
James L Blydenburgh — New York, 15-11152-1


ᐅ Samantha A Blydenburgh, New York

Address: 3B Pine Hill Dr South Glens Falls, NY 12803-5192

Snapshot of U.S. Bankruptcy Proceeding Case 15-11152-1-rel: "South Glens Falls, NY resident Samantha A Blydenburgh's 05.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2015."
Samantha A Blydenburgh — New York, 15-11152-1


ᐅ Erin M Boland, New York

Address: 29 William St South Glens Falls, NY 12803-5234

Bankruptcy Case 14-11343-1-rel Overview: "The bankruptcy record of Erin M Boland from South Glens Falls, 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 09.15.2014."
Erin M Boland — New York, 14-11343-1


ᐅ Heinz Bolton, New York

Address: 59 Spring St South Glens Falls, NY 12803

Concise Description of Bankruptcy Case 09-14084-1-rel7: "The bankruptcy record of Heinz Bolton from South Glens Falls, NY, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2010."
Heinz Bolton — New York, 09-14084-1


ᐅ Melissa J Bover, New York

Address: 33A Skylark Dr South Glens Falls, NY 12803-5085

Snapshot of U.S. Bankruptcy Proceeding Case 14-10983-1-rel: "Melissa J Bover's bankruptcy, initiated in 2014-05-01 and concluded by July 2014 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa J Bover — New York, 14-10983-1


ᐅ Melissa J Bover, New York

Address: 33A Skylark Dr South Glens Falls, NY 12803-5085

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10983-1-rel: "The bankruptcy filing by Melissa J Bover, undertaken in May 2014 in South Glens Falls, NY under Chapter 7, concluded with discharge in 2014-07-30 after liquidating assets."
Melissa J Bover — New York, 2014-10983-1


ᐅ Diana C Brown, New York

Address: 15 Prince William Ct South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 12-13213-1-rel: "In South Glens Falls, NY, Diana C Brown filed for Chapter 7 bankruptcy in 2012-12-13. This case, involving liquidating assets to pay off debts, was resolved by 03.21.2013."
Diana C Brown — New York, 12-13213-1


ᐅ Kevin M Bruno, New York

Address: 21 Iris Ave South Glens Falls, NY 12803

Bankruptcy Case 13-10077-1-rel Overview: "The bankruptcy filing by Kevin M Bruno, undertaken in January 2013 in South Glens Falls, NY under Chapter 7, concluded with discharge in 2013-04-20 after liquidating assets."
Kevin M Bruno — New York, 13-10077-1


ᐅ Mark A Campbell, New York

Address: 19 Terry Dr South Glens Falls, NY 12803-5729

Concise Description of Bankruptcy Case 08-12336-1-rel7: "Chapter 13 bankruptcy for Mark A Campbell in South Glens Falls, NY began in 07.19.2008, focusing on debt restructuring, concluding with plan fulfillment in August 9, 2013."
Mark A Campbell — New York, 08-12336-1


ᐅ Michael Campney, New York

Address: 87 Sisson Rd South Glens Falls, NY 12803

Bankruptcy Case 10-11113-1-rel Overview: "The bankruptcy record of Michael Campney from South Glens Falls, NY, shows a Chapter 7 case filed in 2010-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Michael Campney — New York, 10-11113-1


ᐅ John Campolieto, New York

Address: 6 3rd St South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 10-11961-1-rel: "South Glens Falls, NY resident John Campolieto's May 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
John Campolieto — New York, 10-11961-1


ᐅ Michael R Cannon, New York

Address: 27 Greenway Rd South Glens Falls, NY 12803

Bankruptcy Case 12-13060-1-rel Summary: "Michael R Cannon's bankruptcy, initiated in November 27, 2012 and concluded by 03/05/2013 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Cannon — New York, 12-13060-1


ᐅ James J Casey, New York

Address: 1709 Route 9 South Glens Falls, NY 12803-5553

Concise Description of Bankruptcy Case 15-10789-1-rel7: "The bankruptcy record of James J Casey from South Glens Falls, NY, shows a Chapter 7 case filed in 2015-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-14."
James J Casey — New York, 15-10789-1


ᐅ Jr Vanglus Chakalis, New York

Address: 32 Feeder Dam Rd South Glens Falls, NY 12803

Snapshot of U.S. Bankruptcy Proceeding Case 12-12613-1-rel: "The case of Jr Vanglus Chakalis in South Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Vanglus Chakalis — New York, 12-12613-1


ᐅ Emily A Chaplin, New York

Address: 209 Main St Apt A South Glens Falls, NY 12803-5158

Bankruptcy Case 15-10758-1-rel Summary: "In South Glens Falls, NY, Emily A Chaplin filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Emily A Chaplin — New York, 15-10758-1


ᐅ Iii Michael N Christon, New York

Address: 142 Feeder Dam Rd South Glens Falls, NY 12803-5419

Snapshot of U.S. Bankruptcy Proceeding Case 14-10531-1-rel: "In a Chapter 7 bankruptcy case, Iii Michael N Christon from South Glens Falls, NY, saw their proceedings start in 03/13/2014 and complete by June 2014, involving asset liquidation."
Iii Michael N Christon — New York, 14-10531-1


ᐅ Jr Richard D Clark, New York

Address: 21 Hilton Dr South Glens Falls, NY 12803

Snapshot of U.S. Bankruptcy Proceeding Case 11-13553-1-rel: "South Glens Falls, NY resident Jr Richard D Clark's 2011-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-09."
Jr Richard D Clark — New York, 11-13553-1


ᐅ Anne M Clark, New York

Address: 21 Hilton Dr South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 13-10254-1-rel: "In a Chapter 7 bankruptcy case, Anne M Clark from South Glens Falls, NY, saw her proceedings start in February 1, 2013 and complete by May 2013, involving asset liquidation."
Anne M Clark — New York, 13-10254-1


ᐅ Mathew J Clark, New York

Address: 46 2nd St South Glens Falls, NY 12803

Snapshot of U.S. Bankruptcy Proceeding Case 12-11717-1-rel: "South Glens Falls, NY resident Mathew J Clark's 2012-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-19."
Mathew J Clark — New York, 12-11717-1


ᐅ Shannon Colin, New York

Address: 4 Park Dr South Glens Falls, NY 12803

Concise Description of Bankruptcy Case 10-11345-1-rel7: "The bankruptcy record of Shannon Colin from South Glens Falls, NY, shows a Chapter 7 case filed in 2010-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2010."
Shannon Colin — New York, 10-11345-1


ᐅ Timothy M Curley, New York

Address: 18 Congdon Rd South Glens Falls, NY 12803-5404

Bankruptcy Case 15-11034-1-rel Summary: "South Glens Falls, NY resident Timothy M Curley's 2015-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-12."
Timothy M Curley — New York, 15-11034-1


ᐅ Jody L Dake, New York

Address: 37 Chestnut St South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 11-11095-1-rel: "South Glens Falls, NY resident Jody L Dake's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2011."
Jody L Dake — New York, 11-11095-1


ᐅ Tonya L Darnley, New York

Address: 13 Marine Dr South Glens Falls, NY 12803

Concise Description of Bankruptcy Case 11-12966-1-rel7: "South Glens Falls, NY resident Tonya L Darnley's September 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2012."
Tonya L Darnley — New York, 11-12966-1


ᐅ Suzanne Davidson, New York

Address: 1715 Route 9 South Glens Falls, NY 12803-5553

Brief Overview of Bankruptcy Case 15-11315-1-rel: "Suzanne Davidson's Chapter 7 bankruptcy, filed in South Glens Falls, NY in 2015-06-19, led to asset liquidation, with the case closing in 2015-09-17."
Suzanne Davidson — New York, 15-11315-1


ᐅ Travis C Dearborn, New York

Address: 7D Skylark Dr South Glens Falls, NY 12803-5090

Bankruptcy Case 16-10549-1-rel Overview: "Travis C Dearborn's Chapter 7 bankruptcy, filed in South Glens Falls, NY in 2016-03-30, led to asset liquidation, with the case closing in 2016-06-28."
Travis C Dearborn — New York, 16-10549-1


ᐅ Cory Demarco, New York

Address: 9 Bluebird Rd South Glens Falls, NY 12803

Snapshot of U.S. Bankruptcy Proceeding Case 10-10794-1-rel: "In a Chapter 7 bankruptcy case, Cory Demarco from South Glens Falls, NY, saw their proceedings start in 03/08/2010 and complete by 07.01.2010, involving asset liquidation."
Cory Demarco — New York, 10-10794-1


ᐅ Michael T Demchuk, New York

Address: 11 Haviland Ave South Glens Falls, NY 12803

Bankruptcy Case 12-10612-1-rel Summary: "In South Glens Falls, NY, Michael T Demchuk filed for Chapter 7 bankruptcy in 2012-03-07. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2012."
Michael T Demchuk — New York, 12-10612-1


ᐅ Doreen M Detmer, New York

Address: 1657 Route 9 South Glens Falls, NY 12803-5559

Concise Description of Bankruptcy Case 15-11410-1-rel7: "In a Chapter 7 bankruptcy case, Doreen M Detmer from South Glens Falls, NY, saw her proceedings start in 2015-07-01 and complete by September 2015, involving asset liquidation."
Doreen M Detmer — New York, 15-11410-1


ᐅ Mark S Detmer, New York

Address: 1657 Route 9 South Glens Falls, NY 12803-5559

Snapshot of U.S. Bankruptcy Proceeding Case 15-11410-1-rel: "South Glens Falls, NY resident Mark S Detmer's Jul 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2015."
Mark S Detmer — New York, 15-11410-1


ᐅ Jr Jon Deuel, New York

Address: 6 Dogwood Dr South Glens Falls, NY 12803

Bankruptcy Case 10-13153-1-rel Overview: "Jr Jon Deuel's bankruptcy, initiated in August 24, 2010 and concluded by 2010-12-17 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jon Deuel — New York, 10-13153-1


ᐅ Jodie B Diciccio, New York

Address: 16 Main St Apt 3 South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 11-10388-1-rel: "In South Glens Falls, NY, Jodie B Diciccio filed for Chapter 7 bankruptcy in 2011-02-15. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2011."
Jodie B Diciccio — New York, 11-10388-1


ᐅ Kenneth M Dixon, New York

Address: 12 Spruce St South Glens Falls, NY 12803

Snapshot of U.S. Bankruptcy Proceeding Case 12-11656-1-rel: "Kenneth M Dixon's Chapter 7 bankruptcy, filed in South Glens Falls, NY in 2012-06-20, led to asset liquidation, with the case closing in October 13, 2012."
Kenneth M Dixon — New York, 12-11656-1


ᐅ Dawn Dorrer, New York

Address: 48 Grand Blvd South Glens Falls, NY 12803

Concise Description of Bankruptcy Case 10-10051-1-rel7: "The bankruptcy filing by Dawn Dorrer, undertaken in Jan 11, 2010 in South Glens Falls, NY under Chapter 7, concluded with discharge in 04/19/2010 after liquidating assets."
Dawn Dorrer — New York, 10-10051-1


ᐅ Slavica Downey, New York

Address: 5 Iris Ave South Glens Falls, NY 12803-5471

Concise Description of Bankruptcy Case 15-11004-1-rel7: "Slavica Downey's bankruptcy, initiated in 05.12.2015 and concluded by August 2015 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Slavica Downey — New York, 15-11004-1


ᐅ Kenneth M Downey, New York

Address: 5 Iris Ave South Glens Falls, NY 12803-5471

Bankruptcy Case 15-11004-1-rel Overview: "In a Chapter 7 bankruptcy case, Kenneth M Downey from South Glens Falls, NY, saw their proceedings start in May 12, 2015 and complete by 2015-08-10, involving asset liquidation."
Kenneth M Downey — New York, 15-11004-1


ᐅ Peter T Dudley, New York

Address: 54 2nd St South Glens Falls, NY 12803

Bankruptcy Case 12-10092-1-rel Overview: "Peter T Dudley's bankruptcy, initiated in 2012-01-17 and concluded by May 2012 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter T Dudley — New York, 12-10092-1


ᐅ Deborah J Dufore, New York

Address: 10 Circle Dr South Glens Falls, NY 12803-4904

Bankruptcy Case 15-11509-1-rel Summary: "Deborah J Dufore's Chapter 7 bankruptcy, filed in South Glens Falls, NY in Jul 17, 2015, led to asset liquidation, with the case closing in 2015-10-15."
Deborah J Dufore — New York, 15-11509-1


ᐅ Allen J Ellis, New York

Address: 11 Wilson Ave South Glens Falls, NY 12803

Bankruptcy Case 09-13573-1-rel Summary: "The case of Allen J Ellis in South Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen J Ellis — New York, 09-13573-1


ᐅ Warren A Farr, New York

Address: 3 Henry Rd South Glens Falls, NY 12803-5751

Bankruptcy Case 14-12002-1-rel Overview: "Warren A Farr's Chapter 7 bankruptcy, filed in South Glens Falls, NY in 2014-09-15, led to asset liquidation, with the case closing in Dec 14, 2014."
Warren A Farr — New York, 14-12002-1


ᐅ Elon D Farr, New York

Address: 3 Henry Rd South Glens Falls, NY 12803-5751

Brief Overview of Bankruptcy Case 14-12002-1-rel: "In a Chapter 7 bankruptcy case, Elon D Farr from South Glens Falls, NY, saw their proceedings start in 09.15.2014 and complete by 12/14/2014, involving asset liquidation."
Elon D Farr — New York, 14-12002-1


ᐅ Shawn A Fitzgibbon, New York

Address: 14 Riverview St South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 13-11400-1-rel: "Shawn A Fitzgibbon's bankruptcy, initiated in 05/30/2013 and concluded by 09.05.2013 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn A Fitzgibbon — New York, 13-11400-1


ᐅ Jr Stanley L Flewelling, New York

Address: 179 Main St Apt 4 South Glens Falls, NY 12803-4869

Bankruptcy Case 14-10065-1-rel Overview: "South Glens Falls, NY resident Jr Stanley L Flewelling's Jan 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Jr Stanley L Flewelling — New York, 14-10065-1


ᐅ Elizabeth M Fordyce, New York

Address: 14B Fuller Rd South Glens Falls, NY 12803-5309

Snapshot of U.S. Bankruptcy Proceeding Case 15-10259-1-rel: "Elizabeth M Fordyce's bankruptcy, initiated in 2015-02-12 and concluded by May 13, 2015 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth M Fordyce — New York, 15-10259-1


ᐅ Clifford Fuller, New York

Address: 8 Grand Blvd South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 10-11849-1-rel: "The case of Clifford Fuller in South Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifford Fuller — New York, 10-11849-1


ᐅ Kimberly M Gagner, New York

Address: 46 Main St South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 13-11237-1-rel: "Kimberly M Gagner's bankruptcy, initiated in 2013-05-13 and concluded by 08/19/2013 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly M Gagner — New York, 13-11237-1


ᐅ Melissa A Gamache, New York

Address: 1 Stewart Ave Apt 1 South Glens Falls, NY 12803-5109

Bankruptcy Case 15-10772-1-rel Overview: "Melissa A Gamache's bankruptcy, initiated in April 2015 and concluded by July 2015 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa A Gamache — New York, 15-10772-1


ᐅ Margaret A Gannon, New York

Address: 4 1/2 New St South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 12-10815-1-rel: "In South Glens Falls, NY, Margaret A Gannon filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-22."
Margaret A Gannon — New York, 12-10815-1


ᐅ Cathleen A Garand, New York

Address: 5 Newton St Apt 1 South Glens Falls, NY 12803-4800

Bankruptcy Case 14-12001-1-rel Summary: "The case of Cathleen A Garand in South Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathleen A Garand — New York, 14-12001-1


ᐅ Nicole L Girard, New York

Address: 22 Harrison Ave South Glens Falls, NY 12803

Bankruptcy Case 13-11179-1-rel Summary: "Nicole L Girard's Chapter 7 bankruptcy, filed in South Glens Falls, NY in 05.06.2013, led to asset liquidation, with the case closing in 08/14/2013."
Nicole L Girard — New York, 13-11179-1


ᐅ Cheryl Goodsell, New York

Address: 1 Moreau Dr South Glens Falls, NY 12803

Snapshot of U.S. Bankruptcy Proceeding Case 10-12167-1-rel: "The case of Cheryl Goodsell in South Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Goodsell — New York, 10-12167-1


ᐅ Jennifer L Grafals, New York

Address: 17 Wilson Ave South Glens Falls, NY 12803

Bankruptcy Case 13-12649-1-rel Overview: "South Glens Falls, NY resident Jennifer L Grafals's Oct 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2014."
Jennifer L Grafals — New York, 13-12649-1


ᐅ Patricia J Gram, New York

Address: 40A 2nd St South Glens Falls, NY 12803

Bankruptcy Case 13-12329-1-rel Summary: "Patricia J Gram's bankruptcy, initiated in September 2013 and concluded by 2013-12-26 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia J Gram — New York, 13-12329-1


ᐅ Sharon L Granger, New York

Address: 46 Fairview St Ext Apt 8 South Glens Falls, NY 12803-4857

Brief Overview of Bankruptcy Case 16-10722-1-rel: "South Glens Falls, NY resident Sharon L Granger's April 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-24."
Sharon L Granger — New York, 16-10722-1


ᐅ William E Granger, New York

Address: 46 Fairview St Ext Apt 8 South Glens Falls, NY 12803-4857

Bankruptcy Case 16-10722-1-rel Summary: "William E Granger's Chapter 7 bankruptcy, filed in South Glens Falls, NY in 04/25/2016, led to asset liquidation, with the case closing in July 2016."
William E Granger — New York, 16-10722-1


ᐅ David M Green, New York

Address: 85 Hudson St Apt 1 South Glens Falls, NY 12803

Snapshot of U.S. Bankruptcy Proceeding Case 13-10622-1-rel: "The case of David M Green in South Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David M Green — New York, 13-10622-1


ᐅ Victoria Guilder, New York

Address: PO Box 1126 South Glens Falls, NY 12803

Bankruptcy Case 10-13203-1-rel Overview: "In South Glens Falls, NY, Victoria Guilder filed for Chapter 7 bankruptcy in 08.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-07."
Victoria Guilder — New York, 10-13203-1


ᐅ James M Guy, New York

Address: 30 Baker Ave South Glens Falls, NY 12803

Bankruptcy Case 13-11371-1-rel Overview: "James M Guy's bankruptcy, initiated in May 2013 and concluded by 2013-09-04 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Guy — New York, 13-11371-1


ᐅ Carolyn Hamelin, New York

Address: 108 Harrison Ave Ext South Glens Falls, NY 12803-5179

Brief Overview of Bankruptcy Case 14-12434-1-rel: "In South Glens Falls, NY, Carolyn Hamelin filed for Chapter 7 bankruptcy in October 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Carolyn Hamelin — New York, 14-12434-1


ᐅ Kelly Heaton, New York

Address: 8 Maplewood Pkwy South Glens Falls, NY 12803

Bankruptcy Case 13-11050-1-rel Overview: "Kelly Heaton's bankruptcy, initiated in April 24, 2013 and concluded by 07.31.2013 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Heaton — New York, 13-11050-1


ᐅ Donald W Hesse, New York

Address: 9 Columbine Ave South Glens Falls, NY 12803-5548

Brief Overview of Bankruptcy Case 16-10241-1-rel: "The bankruptcy record of Donald W Hesse from South Glens Falls, NY, shows a Chapter 7 case filed in 2016-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2016."
Donald W Hesse — New York, 16-10241-1


ᐅ John Hoey, New York

Address: 41 Jackson Ave South Glens Falls, NY 12803

Bankruptcy Case 10-10795-1-rel Summary: "In a Chapter 7 bankruptcy case, John Hoey from South Glens Falls, NY, saw their proceedings start in 2010-03-08 and complete by 07.01.2010, involving asset liquidation."
John Hoey — New York, 10-10795-1


ᐅ Janice E Hoffman, New York

Address: 103 Hudson St South Glens Falls, NY 12803-4944

Bankruptcy Case 15-11507-1-rel Summary: "Janice E Hoffman's bankruptcy, initiated in Jul 17, 2015 and concluded by October 2015 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice E Hoffman — New York, 15-11507-1


ᐅ Brian K Hopkins, New York

Address: 22 Terrace Ave South Glens Falls, NY 12803-4920

Concise Description of Bankruptcy Case 2014-10650-1-rel7: "Brian K Hopkins's Chapter 7 bankruptcy, filed in South Glens Falls, NY in 03/26/2014, led to asset liquidation, with the case closing in June 24, 2014."
Brian K Hopkins — New York, 2014-10650-1


ᐅ Robert Hotte, New York

Address: 4 Adams Rd South Glens Falls, NY 12803

Snapshot of U.S. Bankruptcy Proceeding Case 10-12575-1-rel: "In a Chapter 7 bankruptcy case, Robert Hotte from South Glens Falls, NY, saw their proceedings start in July 9, 2010 and complete by October 2010, involving asset liquidation."
Robert Hotte — New York, 10-12575-1


ᐅ Jennette Hubinger, New York

Address: 18 Nolan Rd South Glens Falls, NY 12803-5514

Snapshot of U.S. Bankruptcy Proceeding Case 15-11414-1-rel: "The bankruptcy filing by Jennette Hubinger, undertaken in July 2015 in South Glens Falls, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Jennette Hubinger — New York, 15-11414-1


ᐅ Jason Hughes, New York

Address: 100 Hudson St South Glens Falls, NY 12803

Bankruptcy Case 10-14140-1-rel Overview: "The bankruptcy filing by Jason Hughes, undertaken in 11/04/2010 in South Glens Falls, NY under Chapter 7, concluded with discharge in 02/15/2011 after liquidating assets."
Jason Hughes — New York, 10-14140-1


ᐅ Jessica Ilsley, New York

Address: 103 Saratoga Ave # 2 South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 10-10621-1-rel: "In a Chapter 7 bankruptcy case, Jessica Ilsley from South Glens Falls, NY, saw her proceedings start in February 2010 and complete by June 2010, involving asset liquidation."
Jessica Ilsley — New York, 10-10621-1


ᐅ Kelly A Imrie, New York

Address: 177 Main St Apt 5 South Glens Falls, NY 12803-4867

Bankruptcy Case 15-10866-1-rel Overview: "The bankruptcy record of Kelly A Imrie from South Glens Falls, NY, shows a Chapter 7 case filed in Apr 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-23."
Kelly A Imrie — New York, 15-10866-1


ᐅ Timothy E Irwin, New York

Address: 7 New St South Glens Falls, NY 12803

Bankruptcy Case 13-10176-1-rel Summary: "In South Glens Falls, NY, Timothy E Irwin filed for Chapter 7 bankruptcy in 2013-01-25. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-03."
Timothy E Irwin — New York, 13-10176-1


ᐅ Anastacia Johnson, New York

Address: 224 Ferry Blvd South Glens Falls, NY 12803

Bankruptcy Case 09-14627-1-rel Overview: "The case of Anastacia Johnson in South Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anastacia Johnson — New York, 09-14627-1


ᐅ April Keefe, New York

Address: PO Box 1005 South Glens Falls, NY 12803

Bankruptcy Case 10-11093-1-rel Summary: "In South Glens Falls, NY, April Keefe filed for Chapter 7 bankruptcy in March 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-07."
April Keefe — New York, 10-11093-1


ᐅ Susan M Kellogg, New York

Address: 79 Saratoga Ave South Glens Falls, NY 12803-5133

Snapshot of U.S. Bankruptcy Proceeding Case 14-10151-1-rel: "Susan M Kellogg's Chapter 7 bankruptcy, filed in South Glens Falls, NY in 2014-01-29, led to asset liquidation, with the case closing in April 2014."
Susan M Kellogg — New York, 14-10151-1


ᐅ Diane P King, New York

Address: 3 Crocus Ct South Glens Falls, NY 12803

Bankruptcy Case 11-11145-1-rel Summary: "Diane P King's Chapter 7 bankruptcy, filed in South Glens Falls, NY in 04/13/2011, led to asset liquidation, with the case closing in Aug 6, 2011."
Diane P King — New York, 11-11145-1


ᐅ Thomas Swinton Kingsley, New York

Address: 2 Grover Ave South Glens Falls, NY 12803

Concise Description of Bankruptcy Case 13-12138-1-rel7: "The case of Thomas Swinton Kingsley in South Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Swinton Kingsley — New York, 13-12138-1


ᐅ Kerry A Kippert, New York

Address: 80 Hudson St South Glens Falls, NY 12803-4942

Snapshot of U.S. Bankruptcy Proceeding Case 15-11320-1-rel: "Kerry A Kippert's Chapter 7 bankruptcy, filed in South Glens Falls, NY in 2015-06-19, led to asset liquidation, with the case closing in 09/17/2015."
Kerry A Kippert — New York, 15-11320-1


ᐅ Anthony L Kirk, New York

Address: 6 Myron Rd South Glens Falls, NY 12803

Bankruptcy Case 12-12550-1-rel Overview: "The case of Anthony L Kirk in South Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony L Kirk — New York, 12-12550-1


ᐅ Eleanor M Klopp, New York

Address: 14B Tanager Way South Glens Falls, NY 12803-5039

Brief Overview of Bankruptcy Case 15-11197-1-rel: "In a Chapter 7 bankruptcy case, Eleanor M Klopp from South Glens Falls, NY, saw her proceedings start in Jun 2, 2015 and complete by 08/31/2015, involving asset liquidation."
Eleanor M Klopp — New York, 15-11197-1


ᐅ Kevin Konkol, New York

Address: 18 Marion Ave Apt C South Glens Falls, NY 12803

Snapshot of U.S. Bankruptcy Proceeding Case 09-14255-1-rel: "Kevin Konkol's Chapter 7 bankruptcy, filed in South Glens Falls, NY in November 12, 2009, led to asset liquidation, with the case closing in 02/22/2010."
Kevin Konkol — New York, 09-14255-1


ᐅ George H Kronske, New York

Address: 46 Main St South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 13-10454-1-rel: "South Glens Falls, NY resident George H Kronske's 02/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-03."
George H Kronske — New York, 13-10454-1