Website Logo

Lyons, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Lyons.

Last updated on: March 31, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Amie Jo Ackerman, Lyons NY

Address: 26 Broad St Lyons, NY 14489-1102
Bankruptcy Case 2-14-21545-PRW Summary: "Amie Jo Ackerman's Chapter 7 bankruptcy, filed in Lyons, NY in 2014-12-19, led to asset liquidation, with the case closing in 03.19.2015."
Amie Jo Ackerman — New York

Daniel B Armstrong, Lyons NY

Address: 10 Hillcrest Dr Lyons, NY 14489-1012
Concise Description of Bankruptcy Case 2-08-21834-PRW7: "In his Chapter 13 bankruptcy case filed in July 2008, Lyons, NY's Daniel B Armstrong agreed to a debt repayment plan, which was successfully completed by 2013-07-03."
Daniel B Armstrong — New York

Larry Bertou, Lyons NY

Address: 8209 Grist Mill Dr Lyons, NY 14489
Bankruptcy Case 2-09-23078-JCN Summary: "In a Chapter 7 bankruptcy case, Larry Bertou from Lyons, NY, saw his proceedings start in 2009-11-18 and complete by February 2010, involving asset liquidation."
Larry Bertou — New York

Joseph R Briggs, Lyons NY

Address: 72 Layton St Lyons, NY 14489-1256
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20149-PRW: "The bankruptcy record of Joseph R Briggs from Lyons, NY, shows a Chapter 7 case filed in 2015-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 05/20/2015."
Joseph R Briggs — New York

Julie Ann Deaugustine, Lyons NY

Address: 68 Pearl St Lyons, NY 14489-1131
Concise Description of Bankruptcy Case 2-2014-20959-PRW7: "In Lyons, NY, Julie Ann Deaugustine filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2014."
Julie Ann Deaugustine — New York

Kathleen Ann Decann, Lyons NY

Address: 1779 Ross Rd Lot 43 Lyons, NY 14489
Brief Overview of Bankruptcy Case 2-11-20451-JCN: "Kathleen Ann Decann's bankruptcy, initiated in March 17, 2011 and concluded by June 22, 2011 in Lyons, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Ann Decann — New York

Jr Walter Dennis, Lyons NY

Address: 100 Canalview Dr Apt 109 Lyons, NY 14489
Brief Overview of Bankruptcy Case 2-11-20457-JCN: "Lyons, NY resident Jr Walter Dennis's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2011."
Jr Walter Dennis — New York

Daniel T Dennis, Lyons NY

Address: 4073 Pilgrimport Rd Lyons, NY 14489
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21202-PRW: "The case of Daniel T Dennis in Lyons, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-07-18 and discharged early 2012-11-07, focusing on asset liquidation to repay creditors."
Daniel T Dennis — New York

Arlene M Disanto, Lyons NY

Address: 1779 Ross Rd Lot 91 Lyons, NY 14489-9126
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20938-PRW: "The bankruptcy filing by Arlene M Disanto, undertaken in 07.29.2014 in Lyons, NY under Chapter 7, concluded with discharge in 2014-10-27 after liquidating assets."
Arlene M Disanto — New York

Joseph Disanto, Lyons NY

Address: 8227 Grist Mill Dr Lyons, NY 14489
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23407-JCN: "Joseph Disanto's bankruptcy, initiated in 12.31.2009 and concluded by 04/12/2010 in Lyons, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Disanto — New York

Peter C Disanto, Lyons NY

Address: 1779 Ross Rd Lot 91 Lyons, NY 14489-9126
Bankruptcy Case 2-2014-20938-PRW Overview: "The bankruptcy filing by Peter C Disanto, undertaken in 2014-07-29 in Lyons, NY under Chapter 7, concluded with discharge in 10/27/2014 after liquidating assets."
Peter C Disanto — New York

Isolde M Dunn, Lyons NY

Address: 12 Bear St Lyons, NY 14489
Bankruptcy Case 2-09-22568-JCN Overview: "In Lyons, NY, Isolde M Dunn filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2010."
Isolde M Dunn — New York

Gregg S Durham, Lyons NY

Address: 3758 Wayne Center Rd Lyons, NY 14489
Bankruptcy Case 2-09-22498-JCN Summary: "The bankruptcy record of Gregg S Durham from Lyons, NY, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2010."
Gregg S Durham — New York

Leisa Ellwanger, Lyons NY

Address: 9 Sisson St Lyons, NY 14489
Brief Overview of Bankruptcy Case 2-10-21999-JCN: "In Lyons, NY, Leisa Ellwanger filed for Chapter 7 bankruptcy in 08/14/2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2010."
Leisa Ellwanger — New York

Jane Alice English, Lyons NY

Address: 8 Shuler St Lyons, NY 14489-1313
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21480-PRW: "The case of Jane Alice English in Lyons, NY, demonstrates a Chapter 7 bankruptcy filed in 12.03.2014 and discharged early 2015-03-03, focusing on asset liquidation to repay creditors."
Jane Alice English — New York

Randy Lee English, Lyons NY

Address: 8 Shuler St Lyons, NY 14489-1313
Bankruptcy Case 2-14-21480-PRW Summary: "In Lyons, NY, Randy Lee English filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 3, 2015."
Randy Lee English — New York

Charles E Facer, Lyons NY

Address: 112 Catherine St Lyons, NY 14489
Concise Description of Bankruptcy Case 2-11-20850-JCN7: "The bankruptcy record of Charles E Facer from Lyons, NY, shows a Chapter 7 case filed in 04.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-03."
Charles E Facer — New York

Amber R Felix, Lyons NY

Address: 419 Old Preemption Rd Lyons, NY 14489
Bankruptcy Case 2-11-20870-JCN Overview: "In Lyons, NY, Amber R Felix filed for Chapter 7 bankruptcy in May 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Amber R Felix — New York

Edward Fuller, Lyons NY

Address: 7200 Sutton Rd Lyons, NY 14489
Brief Overview of Bankruptcy Case 2-10-21608-JCN: "The case of Edward Fuller in Lyons, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-06-30 and discharged early October 2010, focusing on asset liquidation to repay creditors."
Edward Fuller — New York

Jr Gerald Hand, Lyons NY

Address: 149 Geneva St Lyons, NY 14489
Bankruptcy Case 2-10-21171-JCN Overview: "In a Chapter 7 bankruptcy case, Jr Gerald Hand from Lyons, NY, saw their proceedings start in May 13, 2010 and complete by September 2010, involving asset liquidation."
Jr Gerald Hand — New York

Leonard E Hartwell, Lyons NY

Address: 43 Maple St Lyons, NY 14489-1017
Concise Description of Bankruptcy Case 2-2014-20641-PRW7: "In a Chapter 7 bankruptcy case, Leonard E Hartwell from Lyons, NY, saw his proceedings start in 05.20.2014 and complete by 2014-08-18, involving asset liquidation."
Leonard E Hartwell — New York

Kimberly A Hayes, Lyons NY

Address: 1563 Foote Rd Lyons, NY 14489
Bankruptcy Case 2-11-20854-JCN Overview: "The case of Kimberly A Hayes in Lyons, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-29 and discharged early 08/19/2011, focusing on asset liquidation to repay creditors."
Kimberly A Hayes — New York

Melissa A Henry, Lyons NY

Address: 21 Catherine St Lyons, NY 14489-1501
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21407-PRW: "The bankruptcy filing by Melissa A Henry, undertaken in Nov 13, 2014 in Lyons, NY under Chapter 7, concluded with discharge in 2015-02-11 after liquidating assets."
Melissa A Henry — New York

James F Ireland, Lyons NY

Address: 11 Elm St Lyons, NY 14489-1215
Concise Description of Bankruptcy Case 2-15-20793-PRW7: "James F Ireland's Chapter 7 bankruptcy, filed in Lyons, NY in July 2015, led to asset liquidation, with the case closing in 2015-10-07."
James F Ireland — New York

Kimblery A Jacobs, Lyons NY

Address: 10 Ditton St Lyons, NY 14489
Concise Description of Bankruptcy Case 2-13-21431-PRW7: "The case of Kimblery A Jacobs in Lyons, NY, demonstrates a Chapter 7 bankruptcy filed in September 18, 2013 and discharged early 12/29/2013, focusing on asset liquidation to repay creditors."
Kimblery A Jacobs — New York

Paula K Jenkins, Lyons NY

Address: 84 Broad St Lyons, NY 14489
Bankruptcy Case 2-11-21026-JCN Summary: "The bankruptcy record of Paula K Jenkins from Lyons, NY, shows a Chapter 7 case filed in 05.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2011."
Paula K Jenkins — New York

Evelena L Johnson, Lyons NY

Address: 9001 Sunderville Rd Lyons, NY 14489
Brief Overview of Bankruptcy Case 2-11-21792-JCN: "Evelena L Johnson's bankruptcy, initiated in 09/19/2011 and concluded by January 2012 in Lyons, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelena L Johnson — New York

Kevin C Lessord, Lyons NY

Address: 4896 Deneef Rd Lyons, NY 14489
Brief Overview of Bankruptcy Case 2-13-21220-PRW: "The case of Kevin C Lessord in Lyons, NY, demonstrates a Chapter 7 bankruptcy filed in 08/04/2013 and discharged early Nov 14, 2013, focusing on asset liquidation to repay creditors."
Kevin C Lessord — New York

Sharon Mactaggart, Lyons NY

Address: 1779 Ross Rd Lyons, NY 14489
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22656-JCN: "Sharon Mactaggart's Chapter 7 bankruptcy, filed in Lyons, NY in October 2010, led to asset liquidation, with the case closing in 02.20.2011."
Sharon Mactaggart — New York

Michele E Miner, Lyons NY

Address: 14 Geneva St Lyons, NY 14489-1204
Concise Description of Bankruptcy Case 2-14-20743-PRW7: "In Lyons, NY, Michele E Miner filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Michele E Miner — New York

Mary Ellen Moyle, Lyons NY

Address: 6994 Wunder Rd Lyons, NY 14489-9009
Concise Description of Bankruptcy Case 1:14-bk-00836-MDF7: "Mary Ellen Moyle's Chapter 7 bankruptcy, filed in Lyons, NY in February 2014, led to asset liquidation, with the case closing in 2014-05-28."
Mary Ellen Moyle — New York

Marcia L Odell, Lyons NY

Address: 27 Lawrence St Lyons, NY 14489
Bankruptcy Case 2-12-20473-PRW Summary: "Marcia L Odell's bankruptcy, initiated in March 2012 and concluded by 2012-07-10 in Lyons, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia L Odell — New York

Peter Pallini, Lyons NY

Address: 6 Spencer St Lyons, NY 14489
Bankruptcy Case 2-09-22845-JCN Summary: "The case of Peter Pallini in Lyons, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 28, 2009 and discharged early Jan 26, 2010, focusing on asset liquidation to repay creditors."
Peter Pallini — New York

Thomas Pullen, Lyons NY

Address: 17 Maple St Lyons, NY 14489
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20670-JCN: "In a Chapter 7 bankruptcy case, Thomas Pullen from Lyons, NY, saw their proceedings start in 2010-03-30 and complete by July 20, 2010, involving asset liquidation."
Thomas Pullen — New York

Jr James Arthur Pullen, Lyons NY

Address: PO Box 57 Lyons, NY 14489
Brief Overview of Bankruptcy Case 2-11-20925-JCN: "Lyons, NY resident Jr James Arthur Pullen's May 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2011."
Jr James Arthur Pullen — New York

Lorraine Purnell, Lyons NY

Address: 4017 Wayne Center Rd Lyons, NY 14489
Bankruptcy Case 2-10-20341-JCN Overview: "In a Chapter 7 bankruptcy case, Lorraine Purnell from Lyons, NY, saw her proceedings start in February 24, 2010 and complete by Jun 16, 2010, involving asset liquidation."
Lorraine Purnell — New York

Leonard F Quigley, Lyons NY

Address: 8902 Old State Route 31 Lyons, NY 14489-9305
Bankruptcy Case 2-2014-20548-PRW Summary: "The bankruptcy filing by Leonard F Quigley, undertaken in 05.01.2014 in Lyons, NY under Chapter 7, concluded with discharge in 2014-07-30 after liquidating assets."
Leonard F Quigley — New York

Charles F Raes, Lyons NY

Address: 1955 Ross Rd Lyons, NY 14489-9121
Bankruptcy Case 2-09-23126-PRW Overview: "The bankruptcy record for Charles F Raes from Lyons, NY, under Chapter 13, filed in 11/23/2009, involved setting up a repayment plan, finalized by Dec 31, 2014."
Charles F Raes — New York

Rafael Vega Rodriguez, Lyons NY

Address: 27 Shuler St Lyons, NY 14489-1312
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20768-PRW: "In Lyons, NY, Rafael Vega Rodriguez filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2014."
Rafael Vega Rodriguez — New York

Patricia A Schuldt, Lyons NY

Address: 124 Canal St Lyons, NY 14489-1448
Bankruptcy Case 2-10-20405-PRW Overview: "In their Chapter 13 bankruptcy case filed in 03.03.2010, Lyons, NY's Patricia A Schuldt agreed to a debt repayment plan, which was successfully completed by June 19, 2013."
Patricia A Schuldt — New York

Karen M Schwab, Lyons NY

Address: 52 Pearl St Lyons, NY 14489
Bankruptcy Case 2-11-20930-JCN Overview: "Karen M Schwab's Chapter 7 bankruptcy, filed in Lyons, NY in May 2011, led to asset liquidation, with the case closing in August 2011."
Karen M Schwab — New York

Janet Y Squier, Lyons NY

Address: 26 Broad St Lyons, NY 14489
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20651-PRW: "Janet Y Squier's bankruptcy, initiated in 2012-04-16 and concluded by August 2012 in Lyons, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Y Squier — New York

Larry E Strohm, Lyons NY

Address: 8314 Dunn Rd Lyons, NY 14489-9703
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21979-PRW: "August 12, 2010 marked the beginning of Larry E Strohm's Chapter 13 bankruptcy in Lyons, NY, entailing a structured repayment schedule, completed by November 5, 2014."
Larry E Strohm — New York

Terry L Strohm, Lyons NY

Address: 8314 Dunn Rd Lyons, NY 14489-9703
Brief Overview of Bankruptcy Case 2-10-21979-PRW: "08/12/2010 marked the beginning of Terry L Strohm's Chapter 13 bankruptcy in Lyons, NY, entailing a structured repayment schedule, completed by 2014-11-05."
Terry L Strohm — New York

Jr Frederick R Stuber, Lyons NY

Address: 147 Geneva St Lyons, NY 14489
Bankruptcy Case 2-12-20785-PRW Overview: "In Lyons, NY, Jr Frederick R Stuber filed for Chapter 7 bankruptcy in 05.03.2012. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2012."
Jr Frederick R Stuber — New York

Thomas Sullivan, Lyons NY

Address: 4735 Garlic Rd Lyons, NY 14489
Brief Overview of Bankruptcy Case 2-10-22145-JCN: "Lyons, NY resident Thomas Sullivan's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.02.2010."
Thomas Sullivan — New York

Beverly J Swart, Lyons NY

Address: 1779 Ross Rd Lot 45 Lyons, NY 14489-9151
Brief Overview of Bankruptcy Case 2-09-20445-PRW: "The bankruptcy record for Beverly J Swart from Lyons, NY, under Chapter 13, filed in 02.27.2009, involved setting up a repayment plan, finalized by 2013-09-11."
Beverly J Swart — New York

Marylou J Turazzo, Lyons NY

Address: 7761 State Route 31 Lyons, NY 14489-9116
Bankruptcy Case 2-2014-20393-PRW Summary: "The bankruptcy filing by Marylou J Turazzo, undertaken in 2014-03-31 in Lyons, NY under Chapter 7, concluded with discharge in 06.29.2014 after liquidating assets."
Marylou J Turazzo — New York

Penny Vanderlinde, Lyons NY

Address: 99 Maple St Lyons, NY 14489
Concise Description of Bankruptcy Case 2-09-23414-JCN7: "Lyons, NY resident Penny Vanderlinde's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2010."
Penny Vanderlinde — New York

Michael Victorious, Lyons NY

Address: 201 W Water St Lyons, NY 14489
Concise Description of Bankruptcy Case 2-10-20721-JCN7: "The bankruptcy record of Michael Victorious from Lyons, NY, shows a Chapter 7 case filed in 04/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-09."
Michael Victorious — New York

Explore Free Bankruptcy Records by State