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 Tracy L Kuebler, New York

Address: 108 Harrison Ave Ext Apt 2M South Glens Falls, NY 12803-5181

Concise Description of Bankruptcy Case 14-12474-1-rel7: "The bankruptcy record of Tracy L Kuebler from South Glens Falls, NY, shows a Chapter 7 case filed in 11.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2015."
Tracy L Kuebler — New York, 14-12474-1


ᐅ Karen Lapoint, New York

Address: 271 Fort Edward Rd South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 09-14386-1-rel: "In South Glens Falls, NY, Karen Lapoint filed for Chapter 7 bankruptcy in 11.24.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-22."
Karen Lapoint — New York, 09-14386-1


ᐅ Randell Larock, New York

Address: PO Box 1065 South Glens Falls, NY 12803

Snapshot of U.S. Bankruptcy Proceeding Case 10-12697-1-rel: "Randell Larock's bankruptcy, initiated in July 19, 2010 and concluded by 11/11/2010 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randell Larock — New York, 10-12697-1


ᐅ Jennifer Ann Delia Latzko, New York

Address: 21A Fairview St South Glens Falls, NY 12803-4802

Bankruptcy Case 2014-10657-1-rel Overview: "Jennifer Ann Delia Latzko's Chapter 7 bankruptcy, filed in South Glens Falls, NY in 03.27.2014, led to asset liquidation, with the case closing in Jun 25, 2014."
Jennifer Ann Delia Latzko — New York, 2014-10657-1


ᐅ Sara M Leclair, New York

Address: 31 Iris Ave South Glens Falls, NY 12803

Snapshot of U.S. Bankruptcy Proceeding Case 11-13857-1-rel: "In a Chapter 7 bankruptcy case, Sara M Leclair from South Glens Falls, NY, saw her proceedings start in Dec 20, 2011 and complete by April 13, 2012, involving asset liquidation."
Sara M Leclair — New York, 11-13857-1


ᐅ Crystal S Lefaucheur, New York

Address: 62 Harrison Ave Apt 7 South Glens Falls, NY 12803

Bankruptcy Case 13-10081-1-rel Overview: "In a Chapter 7 bankruptcy case, Crystal S Lefaucheur from South Glens Falls, NY, saw her proceedings start in 2013-01-12 and complete by April 20, 2013, involving asset liquidation."
Crystal S Lefaucheur — New York, 13-10081-1


ᐅ Justin E Legault, New York

Address: 61 Merritt Rd South Glens Falls, NY 12803

Bankruptcy Case 13-12795-1-rel Overview: "Justin E Legault's bankruptcy, initiated in 2013-11-15 and concluded by Feb 21, 2014 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin E Legault — New York, 13-12795-1


ᐅ Joan A Leroux, New York

Address: 179 Ferry Blvd South Glens Falls, NY 12803

Concise Description of Bankruptcy Case 12-13210-1-rel7: "The case of Joan A Leroux in South Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan A Leroux — New York, 12-13210-1


ᐅ Wilfred Leroux, New York

Address: 179 Ferry Blvd South Glens Falls, NY 12803

Concise Description of Bankruptcy Case 10-10530-1-rel7: "Wilfred Leroux's Chapter 7 bankruptcy, filed in South Glens Falls, NY in 2010-02-18, led to asset liquidation, with the case closing in May 24, 2010."
Wilfred Leroux — New York, 10-10530-1


ᐅ Mary S Lieberman, New York

Address: 8D Tanager Way South Glens Falls, NY 12803

Bankruptcy Case 11-13942-1-rel Summary: "The case of Mary S Lieberman in South Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary S Lieberman — New York, 11-13942-1


ᐅ David Lunt, New York

Address: 45 Spring St South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 10-13359-1-rel: "In a Chapter 7 bankruptcy case, David Lunt from South Glens Falls, NY, saw his proceedings start in 2010-09-08 and complete by 2011-01-01, involving asset liquidation."
David Lunt — New York, 10-13359-1


ᐅ John V Luppy, New York

Address: 10 Meadow Dr South Glens Falls, NY 12803

Bankruptcy Case 12-11966-1-rel Summary: "The bankruptcy record of John V Luppy from South Glens Falls, NY, shows a Chapter 7 case filed in 07/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-22."
John V Luppy — New York, 12-11966-1


ᐅ Robert P Lynch, New York

Address: 1C Tanager Way South Glens Falls, NY 12803

Bankruptcy Case 13-12478-1-rel Summary: "The bankruptcy filing by Robert P Lynch, undertaken in 10/05/2013 in South Glens Falls, NY under Chapter 7, concluded with discharge in 2014-01-11 after liquidating assets."
Robert P Lynch — New York, 13-12478-1


ᐅ Robert V Lynch, New York

Address: 19 Congdon Rd South Glens Falls, NY 12803

Bankruptcy Case 11-10799-1-rel Overview: "In South Glens Falls, NY, Robert V Lynch filed for Chapter 7 bankruptcy in March 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-14."
Robert V Lynch — New York, 11-10799-1


ᐅ Mary C Maley, New York

Address: 8 Clark St South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 12-10026-1-rel: "In a Chapter 7 bankruptcy case, Mary C Maley from South Glens Falls, NY, saw her proceedings start in January 2012 and complete by 2012-04-30, involving asset liquidation."
Mary C Maley — New York, 12-10026-1


ᐅ Michael D Maley, New York

Address: 7 Clark St South Glens Falls, NY 12803

Snapshot of U.S. Bankruptcy Proceeding Case 11-11985-1-rel: "Michael D Maley's Chapter 7 bankruptcy, filed in South Glens Falls, NY in 2011-06-21, led to asset liquidation, with the case closing in 2011-09-15."
Michael D Maley — New York, 11-11985-1


ᐅ Suzanne M Manna, New York

Address: 1 McHugh St South Glens Falls, NY 12803

Snapshot of U.S. Bankruptcy Proceeding Case 11-12691-1-rel: "The bankruptcy filing by Suzanne M Manna, undertaken in Aug 23, 2011 in South Glens Falls, NY under Chapter 7, concluded with discharge in 2011-11-16 after liquidating assets."
Suzanne M Manna — New York, 11-12691-1


ᐅ David D Manney, New York

Address: 75 Harrison Ave South Glens Falls, NY 12803

Snapshot of U.S. Bankruptcy Proceeding Case 11-11179-1-rel: "In a Chapter 7 bankruptcy case, David D Manney from South Glens Falls, NY, saw his proceedings start in 04.17.2011 and complete by Aug 10, 2011, involving asset liquidation."
David D Manney — New York, 11-11179-1


ᐅ Debbie A Mapes, New York

Address: 136 Hudson St South Glens Falls, NY 12803-4931

Snapshot of U.S. Bankruptcy Proceeding Case 15-11797-1-rel: "Debbie A Mapes's Chapter 7 bankruptcy, filed in South Glens Falls, NY in Aug 31, 2015, led to asset liquidation, with the case closing in 11/29/2015."
Debbie A Mapes — New York, 15-11797-1


ᐅ Thomas A Marmie, New York

Address: 32 Nolan Rd South Glens Falls, NY 12803

Bankruptcy Case 11-13864-1-rel Overview: "The bankruptcy filing by Thomas A Marmie, undertaken in 2011-12-21 in South Glens Falls, NY under Chapter 7, concluded with discharge in Apr 14, 2012 after liquidating assets."
Thomas A Marmie — New York, 11-13864-1


ᐅ Baehm Marie L Marvullo, New York

Address: 23F Skylark Dr South Glens Falls, NY 12803-5178

Snapshot of U.S. Bankruptcy Proceeding Case 15-10470-1-rel: "In South Glens Falls, NY, Baehm Marie L Marvullo filed for Chapter 7 bankruptcy in 2015-03-11. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2015."
Baehm Marie L Marvullo — New York, 15-10470-1


ᐅ David D Mattison, New York

Address: 132 Feeder Dam Rd South Glens Falls, NY 12803

Bankruptcy Case 12-10946-1-rel Summary: "David D Mattison's Chapter 7 bankruptcy, filed in South Glens Falls, NY in April 2012, led to asset liquidation, with the case closing in 2012-08-02."
David D Mattison — New York, 12-10946-1


ᐅ John B Mcdermott, New York

Address: 4 Newton St South Glens Falls, NY 12803-4841

Concise Description of Bankruptcy Case 14-12622-1-rel7: "The bankruptcy filing by John B Mcdermott, undertaken in November 26, 2014 in South Glens Falls, NY under Chapter 7, concluded with discharge in 2015-02-24 after liquidating assets."
John B Mcdermott — New York, 14-12622-1


ᐅ Patricia Mcdermott, New York

Address: 49 2nd St South Glens Falls, NY 12803

Concise Description of Bankruptcy Case 10-14481-1-rel7: "Patricia Mcdermott's bankruptcy, initiated in 12/02/2010 and concluded by March 27, 2011 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Mcdermott — New York, 10-14481-1


ᐅ Brian D Mckinney, New York

Address: 11 Washington Rd South Glens Falls, NY 12803

Concise Description of Bankruptcy Case 11-11721-1-rel7: "The bankruptcy filing by Brian D Mckinney, undertaken in 05/31/2011 in South Glens Falls, NY under Chapter 7, concluded with discharge in September 23, 2011 after liquidating assets."
Brian D Mckinney — New York, 11-11721-1


ᐅ Michael A Mclaughlin, New York

Address: 23 Nolan Rd South Glens Falls, NY 12803

Snapshot of U.S. Bankruptcy Proceeding Case 12-11398-1-rel: "Michael A Mclaughlin's bankruptcy, initiated in 2012-05-28 and concluded by 2012-09-20 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Mclaughlin — New York, 12-11398-1


ᐅ Lisa Mcmurry, New York

Address: 12 Cheryl Dr South Glens Falls, NY 12803

Concise Description of Bankruptcy Case 10-12090-1-rel7: "In a Chapter 7 bankruptcy case, Lisa Mcmurry from South Glens Falls, NY, saw her proceedings start in June 2010 and complete by September 8, 2010, involving asset liquidation."
Lisa Mcmurry — New York, 10-12090-1


ᐅ Kenneth Mcneill, New York

Address: 178 Ferry Blvd South Glens Falls, NY 12803

Bankruptcy Case 09-14626-1-rel Overview: "South Glens Falls, NY resident Kenneth Mcneill's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-20."
Kenneth Mcneill — New York, 09-14626-1


ᐅ Ricky T Meyers, New York

Address: PO Box 1154 South Glens Falls, NY 12803

Bankruptcy Case 13-10075-1-rel Summary: "South Glens Falls, NY resident Ricky T Meyers's Jan 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.20.2013."
Ricky T Meyers — New York, 13-10075-1


ᐅ Richard H Mickel, New York

Address: 31 Jacobie Rd South Glens Falls, NY 12803-5504

Bankruptcy Case 14-11946-1-rel Summary: "The bankruptcy filing by Richard H Mickel, undertaken in 2014-09-08 in South Glens Falls, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Richard H Mickel — New York, 14-11946-1


ᐅ Britany M Miller, New York

Address: 2C Sand Hill Dr South Glens Falls, NY 12803-5062

Snapshot of U.S. Bankruptcy Proceeding Case 16-10298-1-rel: "South Glens Falls, NY resident Britany M Miller's 2016-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Britany M Miller — New York, 16-10298-1


ᐅ Kimberly Milligan, New York

Address: 21 Haviland Ave South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 13-11689-1-rel: "South Glens Falls, NY resident Kimberly Milligan's 2013-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2013."
Kimberly Milligan — New York, 13-11689-1


ᐅ Angela Miner, New York

Address: 6A Pine Hill Dr South Glens Falls, NY 12803-5190

Bankruptcy Case 15-10925-1-rel Summary: "The bankruptcy record of Angela Miner from South Glens Falls, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Angela Miner — New York, 15-10925-1


ᐅ Crystal Miner, New York

Address: 4 Flushing Ave South Glens Falls, NY 12803

Bankruptcy Case 10-13111-1-rel Overview: "In South Glens Falls, NY, Crystal Miner filed for Chapter 7 bankruptcy in 2010-08-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-16."
Crystal Miner — New York, 10-13111-1


ᐅ Pamela Monroe, New York

Address: 18 Catherine St South Glens Falls, NY 12803

Bankruptcy Case 10-13219-1-rel Overview: "The bankruptcy record of Pamela Monroe from South Glens Falls, NY, shows a Chapter 7 case filed in 2010-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 8, 2010."
Pamela Monroe — New York, 10-13219-1


ᐅ Michael Jospeh Morelli, New York

Address: 639 Gansevoort Rd South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 12-20079: "Michael Jospeh Morelli's Chapter 7 bankruptcy, filed in South Glens Falls, NY in 2012-01-19, led to asset liquidation, with the case closing in 05.13.2012."
Michael Jospeh Morelli — New York, 12-20079


ᐅ Joann Morsellino, New York

Address: 53 Hudson St South Glens Falls, NY 12803

Bankruptcy Case 11-11934-1-rel Summary: "The bankruptcy filing by Joann Morsellino, undertaken in June 17, 2011 in South Glens Falls, NY under Chapter 7, concluded with discharge in 09.13.2011 after liquidating assets."
Joann Morsellino — New York, 11-11934-1


ᐅ Gonzalo Nieves, New York

Address: 134 Hudson St Apt 8 South Glens Falls, NY 12803-4975

Brief Overview of Bankruptcy Case 16-10487-1-rel: "The bankruptcy filing by Gonzalo Nieves, undertaken in 03.21.2016 in South Glens Falls, NY under Chapter 7, concluded with discharge in Jun 19, 2016 after liquidating assets."
Gonzalo Nieves — New York, 16-10487-1


ᐅ Christine E Oakley, New York

Address: 1B Tanager Way South Glens Falls, NY 12803-5011

Bankruptcy Case 16-10560-1-rel Summary: "Christine E Oakley's bankruptcy, initiated in 03/31/2016 and concluded by 2016-06-29 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine E Oakley — New York, 16-10560-1


ᐅ Jamie J Ojida, New York

Address: 8B Skylark Dr South Glens Falls, NY 12803-5097

Brief Overview of Bankruptcy Case 15-60765-6-dd: "In South Glens Falls, NY, Jamie J Ojida filed for Chapter 7 bankruptcy in 05/21/2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Jamie J Ojida — New York, 15-60765-6-dd


ᐅ Jessica L Ojida, New York

Address: 8B Skylark Dr South Glens Falls, NY 12803-5097

Brief Overview of Bankruptcy Case 15-60765-6-dd: "In a Chapter 7 bankruptcy case, Jessica L Ojida from South Glens Falls, NY, saw her proceedings start in May 2015 and complete by 2015-08-19, involving asset liquidation."
Jessica L Ojida — New York, 15-60765-6-dd


ᐅ Lynne A Ostrander, New York

Address: 37 2nd St Apt 1 South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 11-11440-1-rel: "In a Chapter 7 bankruptcy case, Lynne A Ostrander from South Glens Falls, NY, saw her proceedings start in 2011-05-05 and complete by 2011-08-28, involving asset liquidation."
Lynne A Ostrander — New York, 11-11440-1


ᐅ John M Owens, New York

Address: 1640 Route 9 Trlr 8 South Glens Falls, NY 12803

Bankruptcy Case 11-10794-1-rel Summary: "John M Owens's bankruptcy, initiated in 2011-03-21 and concluded by July 2011 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Owens — New York, 11-10794-1


ᐅ Carol O Page, New York

Address: 20G Skylark Dr South Glens Falls, NY 12803-5161

Snapshot of U.S. Bankruptcy Proceeding Case 16-10473-1-rel: "South Glens Falls, NY resident Carol O Page's 2016-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2016."
Carol O Page — New York, 16-10473-1


ᐅ Sandra J Park, New York

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

Concise Description of Bankruptcy Case 15-11874-1-rel7: "The case of Sandra J Park in South Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra J Park — New York, 15-11874-1


ᐅ Christine Parks, New York

Address: 117 Hudson St # 2 South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 10-11550-1-rel: "Christine Parks's bankruptcy, initiated in Apr 23, 2010 and concluded by August 2010 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Parks — New York, 10-11550-1


ᐅ David M Peacock, New York

Address: PO Box 1497 South Glens Falls, NY 12803-1497

Bankruptcy Case 15-10759-1-rel Summary: "In South Glens Falls, NY, David M Peacock filed for Chapter 7 bankruptcy in 04/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 07/09/2015."
David M Peacock — New York, 15-10759-1


ᐅ Charles Perkins, New York

Address: 61 William St South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 10-10927-1-rel: "The bankruptcy record of Charles Perkins from South Glens Falls, 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 06/21/2010."
Charles Perkins — New York, 10-10927-1


ᐅ Shari H Piskothy, New York

Address: 17 1/2 Harrison Ave South Glens Falls, NY 12803-4803

Bankruptcy Case 15-11622-1-rel Overview: "Shari H Piskothy's bankruptcy, initiated in Jul 31, 2015 and concluded by Oct 29, 2015 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shari H Piskothy — New York, 15-11622-1


ᐅ Keith J Pomakoy, New York

Address: 3C Skylark Dr South Glens Falls, NY 12803

Concise Description of Bankruptcy Case 12-11570-1-rel7: "In a Chapter 7 bankruptcy case, Keith J Pomakoy from South Glens Falls, NY, saw their proceedings start in 06.12.2012 and complete by 2012-10-05, involving asset liquidation."
Keith J Pomakoy — New York, 12-11570-1


ᐅ Barbara M Potvin, New York

Address: 28 2nd St South Glens Falls, NY 12803

Bankruptcy Case 13-10160-1-rel Overview: "Barbara M Potvin's Chapter 7 bankruptcy, filed in South Glens Falls, NY in January 23, 2013, led to asset liquidation, with the case closing in May 1, 2013."
Barbara M Potvin — New York, 13-10160-1


ᐅ Lisa A Relyea, New York

Address: 1 3rd St South Glens Falls, NY 12803-4723

Bankruptcy Case 16-10622-1-rel Summary: "The case of Lisa A Relyea in South Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Relyea — New York, 16-10622-1


ᐅ Sherry Rivers, New York

Address: 10 Washington Rd South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 10-10463-1-rel: "South Glens Falls, NY resident Sherry Rivers's Feb 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-24."
Sherry Rivers — New York, 10-10463-1


ᐅ Donald R Rivers, New York

Address: 79 Harrison Ave South Glens Falls, NY 12803-4959

Concise Description of Bankruptcy Case 14-10383-1-rel7: "Donald R Rivers's bankruptcy, initiated in 02.26.2014 and concluded by 2014-05-27 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald R Rivers — New York, 14-10383-1


ᐅ Andrew P Rodriguez, New York

Address: 13 Donna Ave South Glens Falls, NY 12803-5647

Brief Overview of Bankruptcy Case 15-11322-1-rel: "The bankruptcy record of Andrew P Rodriguez from South Glens Falls, NY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Andrew P Rodriguez — New York, 15-11322-1


ᐅ Nina M Roettger, New York

Address: 16A Skylark Dr South Glens Falls, NY 12803-5159

Snapshot of U.S. Bankruptcy Proceeding Case 15-10417-1-rel: "The bankruptcy filing by Nina M Roettger, undertaken in 03.04.2015 in South Glens Falls, NY under Chapter 7, concluded with discharge in June 2, 2015 after liquidating assets."
Nina M Roettger — New York, 15-10417-1


ᐅ David B Rosenhaus, New York

Address: 147 Feeder Dam Rd South Glens Falls, NY 12803-5412

Bankruptcy Case 10-14611-1-rel Overview: "12.17.2010 marked the beginning of David B Rosenhaus's Chapter 13 bankruptcy in South Glens Falls, NY, entailing a structured repayment schedule, completed by 11.04.2014."
David B Rosenhaus — New York, 10-14611-1


ᐅ Michele D Rosenhaus, New York

Address: 147 Feeder Dam Rd South Glens Falls, NY 12803-5412

Brief Overview of Bankruptcy Case 10-14611-1-rel: "12.17.2010 marked the beginning of Michele D Rosenhaus's Chapter 13 bankruptcy in South Glens Falls, NY, entailing a structured repayment schedule, completed by November 2014."
Michele D Rosenhaus — New York, 10-14611-1


ᐅ Desirea F Roz, New York

Address: 16 Mchugh St South Glens Falls, NY 12803

Bankruptcy Case 13-11906-1-rel Overview: "The bankruptcy record of Desirea F Roz from South Glens Falls, NY, shows a Chapter 7 case filed in 07.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/06/2013."
Desirea F Roz — New York, 13-11906-1


ᐅ Areatha A Rozell, New York

Address: 4E Pine Hill Dr South Glens Falls, NY 12803-5189

Snapshot of U.S. Bankruptcy Proceeding Case 15-11467-1-rel: "The bankruptcy filing by Areatha A Rozell, undertaken in 07/10/2015 in South Glens Falls, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Areatha A Rozell — New York, 15-11467-1


ᐅ Gary L Ryther, New York

Address: 17 Marion Ave South Glens Falls, NY 12803-4806

Bankruptcy Case 14-10152-1-rel Overview: "Gary L Ryther's bankruptcy, initiated in January 2014 and concluded by Apr 29, 2014 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary L Ryther — New York, 14-10152-1


ᐅ Joseph J Ryther, New York

Address: 6 Primrose Ave South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 11-11147-1-rel: "Joseph J Ryther's bankruptcy, initiated in April 13, 2011 and concluded by August 6, 2011 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph J Ryther — New York, 11-11147-1


ᐅ Amy M Salvato, New York

Address: 3 Stewart Ave South Glens Falls, NY 12803

Bankruptcy Case 09-13897-1-rel Overview: "In a Chapter 7 bankruptcy case, Amy M Salvato from South Glens Falls, NY, saw her proceedings start in 10/17/2009 and complete by January 2010, involving asset liquidation."
Amy M Salvato — New York, 09-13897-1


ᐅ Ezequias Sanabria, New York

Address: 10 Connor Dr South Glens Falls, NY 12803-5436

Bankruptcy Case 16-10726-1-rel Summary: "In a Chapter 7 bankruptcy case, Ezequias Sanabria from South Glens Falls, NY, saw their proceedings start in 04.25.2016 and complete by July 24, 2016, involving asset liquidation."
Ezequias Sanabria — New York, 16-10726-1


ᐅ Carla A Sexton, New York

Address: 3 Harrison Ave Apt A South Glens Falls, NY 12803

Snapshot of U.S. Bankruptcy Proceeding Case 11-10923-1-rel: "The bankruptcy record of Carla A Sexton from South Glens Falls, NY, shows a Chapter 7 case filed in 03/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-22."
Carla A Sexton — New York, 11-10923-1


ᐅ Jr Douglas Sheperd, New York

Address: 41 Chestnut St South Glens Falls, NY 12803

Brief Overview of Bankruptcy Case 09-14046-1-rel: "The bankruptcy record of Jr Douglas Sheperd from South Glens Falls, NY, shows a Chapter 7 case filed in 2009-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-04."
Jr Douglas Sheperd — New York, 09-14046-1


ᐅ Scott D Smith, New York

Address: 3 Elmwood Dr South Glens Falls, NY 12803

Bankruptcy Case 11-10213-1-rel Overview: "Scott D Smith's Chapter 7 bankruptcy, filed in South Glens Falls, NY in 2011-01-29, led to asset liquidation, with the case closing in 05.24.2011."
Scott D Smith — New York, 11-10213-1


ᐅ John Spillane, New York

Address: 155 Main St South Glens Falls, NY 12803

Snapshot of U.S. Bankruptcy Proceeding Case 12-10520-1-rel: "South Glens Falls, NY resident John Spillane's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-23."
John Spillane — New York, 12-10520-1


ᐅ John Meditz Lisa J St, New York

Address: 33 Pine Valley Dr South Glens Falls, NY 12803

Concise Description of Bankruptcy Case 13-10169-1-rel7: "The bankruptcy filing by John Meditz Lisa J St, undertaken in January 2013 in South Glens Falls, NY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
John Meditz Lisa J St — New York, 13-10169-1


ᐅ Sacala Michelle A Stimpson, New York

Address: 21 Riverview St South Glens Falls, NY 12803

Concise Description of Bankruptcy Case 13-10076-1-rel7: "The bankruptcy record of Sacala Michelle A Stimpson from South Glens Falls, NY, shows a Chapter 7 case filed in 2013-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in 04/20/2013."
Sacala Michelle A Stimpson — New York, 13-10076-1


ᐅ Kirk Suckman, New York

Address: 10 Pheasant Way South Glens Falls, NY 12803

Snapshot of U.S. Bankruptcy Proceeding Case 10-13606-1-rel: "Kirk Suckman's Chapter 7 bankruptcy, filed in South Glens Falls, NY in 2010-09-30, led to asset liquidation, with the case closing in 2011-01-23."
Kirk Suckman — New York, 10-13606-1


ᐅ Orin Thompson, New York

Address: 38 Stewart Ave South Glens Falls, NY 12803

Bankruptcy Case 10-13171-1-rel Overview: "South Glens Falls, NY resident Orin Thompson's August 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.19.2010."
Orin Thompson — New York, 10-13171-1


ᐅ Timothy A Tracy, New York

Address: 7 Castle Rd South Glens Falls, NY 12803-5709

Bankruptcy Case 15-11936-1-rel Overview: "The bankruptcy filing by Timothy A Tracy, undertaken in Sep 24, 2015 in South Glens Falls, NY under Chapter 7, concluded with discharge in 12/23/2015 after liquidating assets."
Timothy A Tracy — New York, 15-11936-1


ᐅ Jason M Urbonowicz, New York

Address: 1C Pine Hill Dr South Glens Falls, NY 12803-5191

Bankruptcy Case 15-12255-1-rel Summary: "Jason M Urbonowicz's Chapter 7 bankruptcy, filed in South Glens Falls, NY in 11.09.2015, led to asset liquidation, with the case closing in Feb 7, 2016."
Jason M Urbonowicz — New York, 15-12255-1


ᐅ Christopher J Vandoran, New York

Address: 226 Ferry Blvd Apt B South Glens Falls, NY 12803

Concise Description of Bankruptcy Case 13-10620-1-rel7: "In a Chapter 7 bankruptcy case, Christopher J Vandoran from South Glens Falls, NY, saw their proceedings start in March 12, 2013 and complete by 06.18.2013, involving asset liquidation."
Christopher J Vandoran — New York, 13-10620-1


ᐅ Amy Varney, New York

Address: 47 Hilton Dr South Glens Falls, NY 12803

Bankruptcy Case 10-14527-1-rel Overview: "The bankruptcy record of Amy Varney from South Glens Falls, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Amy Varney — New York, 10-14527-1


ᐅ Patricia H Varney, New York

Address: 16A Gansevoort Rd South Glens Falls, NY 12803-5209

Concise Description of Bankruptcy Case 15-12486-1-rel7: "The bankruptcy record of Patricia H Varney from South Glens Falls, NY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Patricia H Varney — New York, 15-12486-1


ᐅ Barbara L Viele, New York

Address: 128 Main St South Glens Falls, NY 12803

Bankruptcy Case 13-10378-1-rel Summary: "The bankruptcy record of Barbara L Viele from South Glens Falls, NY, shows a Chapter 7 case filed in 2013-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Barbara L Viele — New York, 13-10378-1


ᐅ Brian Washburn, New York

Address: 78 Feeder Dam Rd South Glens Falls, NY 12803

Concise Description of Bankruptcy Case 10-12215-1-rel7: "The bankruptcy filing by Brian Washburn, undertaken in 06.11.2010 in South Glens Falls, NY under Chapter 7, concluded with discharge in October 4, 2010 after liquidating assets."
Brian Washburn — New York, 10-12215-1


ᐅ Jacqueline J Wells, New York

Address: 33 Spring St South Glens Falls, NY 12803-4918

Bankruptcy Case 15-12398-1-rel Overview: "The case of Jacqueline J Wells in South Glens Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline J Wells — New York, 15-12398-1


ᐅ Timothy S Whalen, New York

Address: 1681 Route 9 South Glens Falls, NY 12803

Snapshot of U.S. Bankruptcy Proceeding Case 13-10782-1-rel: "Timothy S Whalen's bankruptcy, initiated in Mar 28, 2013 and concluded by 2013-07-04 in South Glens Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy S Whalen — New York, 13-10782-1


ᐅ Jo Ann Williams, New York

Address: 17 Jacobie Rd South Glens Falls, NY 12803

Concise Description of Bankruptcy Case 09-14591-1-rel7: "In South Glens Falls, NY, Jo Ann Williams filed for Chapter 7 bankruptcy in December 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2010."
Jo Ann Williams — New York, 09-14591-1


ᐅ Rebecca Anne Williamson, New York

Address: 68 Hudson St South Glens Falls, NY 12803-4942

Snapshot of U.S. Bankruptcy Proceeding Case 16-10203-1-rel: "In South Glens Falls, NY, Rebecca Anne Williamson filed for Chapter 7 bankruptcy in 2016-02-15. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Rebecca Anne Williamson — New York, 16-10203-1


ᐅ Buddy Willsey, New York

Address: 9 Terry Dr South Glens Falls, NY 12803

Concise Description of Bankruptcy Case 10-12484-1-rel7: "In South Glens Falls, NY, Buddy Willsey filed for Chapter 7 bankruptcy in June 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/23/2010."
Buddy Willsey — New York, 10-12484-1


ᐅ Marie A Winch, New York

Address: 6 Stewart Ave South Glens Falls, NY 12803-5128

Bankruptcy Case 15-10582-1-rel Summary: "The bankruptcy filing by Marie A Winch, undertaken in March 2015 in South Glens Falls, NY under Chapter 7, concluded with discharge in 06.22.2015 after liquidating assets."
Marie A Winch — New York, 15-10582-1


ᐅ Clifford C Winney, New York

Address: 48 Grand Blvd South Glens Falls, NY 12803

Snapshot of U.S. Bankruptcy Proceeding Case 11-12573-1-rel: "The case of Clifford C Winney 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 C Winney — New York, 11-12573-1


ᐅ Penny M Wood, New York

Address: 23 Nolan Rd South Glens Falls, NY 12803-5513

Bankruptcy Case 14-11407-1-rel Overview: "South Glens Falls, NY resident Penny M Wood's 2014-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Penny M Wood — New York, 14-11407-1


ᐅ Jolene A Yaw, New York

Address: 111 Saratoga Ave Apt 2 South Glens Falls, NY 12803

Concise Description of Bankruptcy Case 13-10078-1-rel7: "The bankruptcy filing by Jolene A Yaw, undertaken in January 12, 2013 in South Glens Falls, NY under Chapter 7, concluded with discharge in April 20, 2013 after liquidating assets."
Jolene A Yaw — New York, 13-10078-1