personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Auburn, 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 Lisa M Adams, New York

Address: 25 Columbus St Apt 1 Auburn, NY 13021

Concise Description of Bankruptcy Case 09-32660-5-mcr7: "Auburn, NY resident Lisa M Adams's 2009-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2010."
Lisa M Adams — New York, 09-32660-5


ᐅ Sharon Y Adams, New York

Address: 44 Pulaski St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 11-31663-5-mcr: "In a Chapter 7 bankruptcy case, Sharon Y Adams from Auburn, NY, saw her proceedings start in Jul 27, 2011 and complete by 11/19/2011, involving asset liquidation."
Sharon Y Adams — New York, 11-31663-5


ᐅ Eileen M Adams, New York

Address: 104 Dunning Ave Auburn, NY 13021

Bankruptcy Case 12-30189-5-mcr Overview: "The bankruptcy record of Eileen M Adams from Auburn, NY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2012."
Eileen M Adams — New York, 12-30189-5


ᐅ Genia Agee, New York

Address: 20 Frazee St Auburn, NY 13021-2216

Concise Description of Bankruptcy Case 15-31165-5-mcr7: "Auburn, NY resident Genia Agee's August 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2015."
Genia Agee — New York, 15-31165-5


ᐅ Melissa S Allen, New York

Address: 22 Belmont Ave Apt 4 Auburn, NY 13021

Brief Overview of Bankruptcy Case 12-31909-5-mcr: "Melissa S Allen's bankruptcy, initiated in 2012-10-17 and concluded by January 16, 2013 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa S Allen — New York, 12-31909-5


ᐅ Nicole Amidon, New York

Address: 7028 Parcell Rd Auburn, NY 13021-9307

Bankruptcy Case 10-30842-5-mcr Overview: "Filing for Chapter 13 bankruptcy in 2010-03-31, Nicole Amidon from Auburn, NY, structured a repayment plan, achieving discharge in November 2013."
Nicole Amidon — New York, 10-30842-5


ᐅ Brandy Anstee, New York

Address: 49 Johnson Dr Auburn, NY 13021

Bankruptcy Case 12-32043-5-mcr Summary: "The case of Brandy Anstee in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandy Anstee — New York, 12-32043-5


ᐅ Dominick R Asaro, New York

Address: 777 W Genesee Street Rd Auburn, NY 13021-8569

Brief Overview of Bankruptcy Case 14-30020-5-mcr: "Dominick R Asaro's bankruptcy, initiated in 01.09.2014 and concluded by April 9, 2014 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominick R Asaro — New York, 14-30020-5


ᐅ Christina Ashby, New York

Address: 7737 State Street Rd Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 09-33175-5-mcr: "Christina Ashby's Chapter 7 bankruptcy, filed in Auburn, NY in 2009-11-17, led to asset liquidation, with the case closing in 2010-02-22."
Christina Ashby — New York, 09-33175-5


ᐅ David Ashby, New York

Address: 3045 Turnpike Rd Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 10-30804-5-mcr: "In Auburn, NY, David Ashby filed for Chapter 7 bankruptcy in 03.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-12."
David Ashby — New York, 10-30804-5


ᐅ Joshua R Asmann, New York

Address: X287 Standart Woods Auburn, NY 13021-1564

Snapshot of U.S. Bankruptcy Proceeding Case 15-30230-5-mcr: "In a Chapter 7 bankruptcy case, Joshua R Asmann from Auburn, NY, saw their proceedings start in 2015-02-25 and complete by 05/26/2015, involving asset liquidation."
Joshua R Asmann — New York, 15-30230-5


ᐅ Vincent B Bachman, New York

Address: 68 Union St Auburn, NY 13021-1740

Brief Overview of Bankruptcy Case 14-31425-5-mcr: "The bankruptcy filing by Vincent B Bachman, undertaken in September 2014 in Auburn, NY under Chapter 7, concluded with discharge in 2014-12-09 after liquidating assets."
Vincent B Bachman — New York, 14-31425-5


ᐅ Lori Sue Balcom, New York

Address: 23 Florence St Auburn, NY 13021

Concise Description of Bankruptcy Case 13-31053-5-mcr7: "In a Chapter 7 bankruptcy case, Lori Sue Balcom from Auburn, NY, saw her proceedings start in Jun 6, 2013 and complete by 2013-09-12, involving asset liquidation."
Lori Sue Balcom — New York, 13-31053-5


ᐅ Chad J Balog, New York

Address: 5134 State Route 34 Auburn, NY 13021

Brief Overview of Bankruptcy Case 12-30808-5-mcr: "Chad J Balog's Chapter 7 bankruptcy, filed in Auburn, NY in April 2012, led to asset liquidation, with the case closing in 2012-08-18."
Chad J Balog — New York, 12-30808-5


ᐅ Frances V Barker, New York

Address: 24 Camp St Auburn, NY 13021-5025

Brief Overview of Bankruptcy Case 15-30489-5-mcr: "Frances V Barker's bankruptcy, initiated in April 2015 and concluded by July 2015 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances V Barker — New York, 15-30489-5


ᐅ Clifford E Barker, New York

Address: 24 Camp St Auburn, NY 13021-5025

Bankruptcy Case 15-30489-5-mcr Overview: "Clifford E Barker's Chapter 7 bankruptcy, filed in Auburn, NY in 04/07/2015, led to asset liquidation, with the case closing in 07/06/2015."
Clifford E Barker — New York, 15-30489-5


ᐅ Shawnte C Barr, New York

Address: 6 Mahaney St Auburn, NY 13021

Bankruptcy Case 13-31321-5-mcr Overview: "In a Chapter 7 bankruptcy case, Shawnte C Barr from Auburn, NY, saw their proceedings start in 2013-07-24 and complete by 10/30/2013, involving asset liquidation."
Shawnte C Barr — New York, 13-31321-5


ᐅ Timothy L Barron, New York

Address: 150 Cottage St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 11-31764-5-mcr: "The bankruptcy record of Timothy L Barron from Auburn, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-01."
Timothy L Barron — New York, 11-31764-5


ᐅ Brittany C Barski, New York

Address: 6367 Canoga Rd Auburn, NY 13021

Concise Description of Bankruptcy Case 13-31883-5-mcr7: "Auburn, NY resident Brittany C Barski's Oct 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Brittany C Barski — New York, 13-31883-5


ᐅ Lisa Bauersfeld, New York

Address: 7817 Paige Rd Auburn, NY 13021

Concise Description of Bankruptcy Case 10-31298-5-mcr7: "The bankruptcy filing by Lisa Bauersfeld, undertaken in 2010-05-12 in Auburn, NY under Chapter 7, concluded with discharge in 2010-09-04 after liquidating assets."
Lisa Bauersfeld — New York, 10-31298-5


ᐅ David Bauso, New York

Address: 214 Genesee St Auburn, NY 13021-3766

Concise Description of Bankruptcy Case 15-31700-5-mcr7: "The bankruptcy filing by David Bauso, undertaken in 2015-11-19 in Auburn, NY under Chapter 7, concluded with discharge in February 17, 2016 after liquidating assets."
David Bauso — New York, 15-31700-5


ᐅ Lindsey I Bean, New York

Address: 4882 Twelve Corners Rd Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 12-30181-5-mcr: "The bankruptcy filing by Lindsey I Bean, undertaken in 2012-02-08 in Auburn, NY under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Lindsey I Bean — New York, 12-30181-5


ᐅ Matthew Becker, New York

Address: 3 Derby Ave Apt 1 Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 10-32898-5-mcr: "In a Chapter 7 bankruptcy case, Matthew Becker from Auburn, NY, saw their proceedings start in 11.03.2010 and complete by Feb 2, 2011, involving asset liquidation."
Matthew Becker — New York, 10-32898-5


ᐅ Woodcock Michelle Lynn Bello, New York

Address: 174 Perrine St Auburn, NY 13021-1736

Snapshot of U.S. Bankruptcy Proceeding Case 14-31792-5-mcr: "Woodcock Michelle Lynn Bello's bankruptcy, initiated in 2014-11-21 and concluded by February 2015 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Woodcock Michelle Lynn Bello — New York, 14-31792-5


ᐅ Ruth E Bennett, New York

Address: E57 Standart Woods Auburn, NY 13021-1545

Brief Overview of Bankruptcy Case 2014-30608-5-mcr: "The bankruptcy record of Ruth E Bennett from Auburn, NY, shows a Chapter 7 case filed in Apr 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2014."
Ruth E Bennett — New York, 2014-30608-5


ᐅ Orenzo W Bernard, New York

Address: 2 Van Patten St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 13-31081-5-mcr: "The bankruptcy record of Orenzo W Bernard from Auburn, NY, shows a Chapter 7 case filed in 06/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-18."
Orenzo W Bernard — New York, 13-31081-5


ᐅ Eric Besecker, New York

Address: 153 Curtis Pl Auburn, NY 13021

Bankruptcy Case 10-30226-5-mcr Overview: "In Auburn, NY, Eric Besecker filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2010."
Eric Besecker — New York, 10-30226-5


ᐅ Jr Michael Besner, New York

Address: 217 Seymour St Auburn, NY 13021

Bankruptcy Case 10-31028-5-mcr Summary: "In a Chapter 7 bankruptcy case, Jr Michael Besner from Auburn, NY, saw their proceedings start in 04/21/2010 and complete by August 14, 2010, involving asset liquidation."
Jr Michael Besner — New York, 10-31028-5


ᐅ Melissa Besner, New York

Address: PO Box 652 Auburn, NY 13021

Concise Description of Bankruptcy Case 10-31027-5-mcr7: "Melissa Besner's bankruptcy, initiated in April 21, 2010 and concluded by 2010-08-14 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Besner — New York, 10-31027-5


ᐅ Peter J Besner, New York

Address: 31 Madison Ave Auburn, NY 13021

Concise Description of Bankruptcy Case 12-30540-5-mcr7: "The case of Peter J Besner in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter J Besner — New York, 12-30540-5


ᐅ Elizabeth M Bilinski, New York

Address: 1986 Turnpike Rd Auburn, NY 13021-8011

Brief Overview of Bankruptcy Case 2014-31220-5-mcr: "The case of Elizabeth M Bilinski in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth M Bilinski — New York, 2014-31220-5


ᐅ Cynthia I Bishop, New York

Address: 44 Bradford St Auburn, NY 13021

Bankruptcy Case 11-31139-5-mcr Overview: "In Auburn, NY, Cynthia I Bishop filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-08."
Cynthia I Bishop — New York, 11-31139-5


ᐅ Amanda Bishop, New York

Address: 4 Saint Anthony St Auburn, NY 13021

Bankruptcy Case 10-33270-5-mcr Summary: "The bankruptcy filing by Amanda Bishop, undertaken in 12/30/2010 in Auburn, NY under Chapter 7, concluded with discharge in 2011-04-24 after liquidating assets."
Amanda Bishop — New York, 10-33270-5


ᐅ Iii George L Bliss, New York

Address: 21 Washington St Auburn, NY 13021

Brief Overview of Bankruptcy Case 13-30600-5-mcr: "The bankruptcy record of Iii George L Bliss from Auburn, NY, shows a Chapter 7 case filed in 04.03.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2013."
Iii George L Bliss — New York, 13-30600-5


ᐅ Jr Peter F Bodner, New York

Address: 1760 Clark Street Rd Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 13-30238-5-mcr: "Auburn, NY resident Jr Peter F Bodner's 02/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-29."
Jr Peter F Bodner — New York, 13-30238-5


ᐅ Lodema Bonilla, New York

Address: 28 Hoffman St Auburn, NY 13021

Bankruptcy Case 10-30306-5-mcr Overview: "The case of Lodema Bonilla in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lodema Bonilla — New York, 10-30306-5


ᐅ Annette T Botindari, New York

Address: 58 Elizabeth St Auburn, NY 13021-4965

Bankruptcy Case 15-31082-5-mcr Overview: "Annette T Botindari's Chapter 7 bankruptcy, filed in Auburn, NY in July 2015, led to asset liquidation, with the case closing in October 2015."
Annette T Botindari — New York, 15-31082-5


ᐅ Christopher J Botindari, New York

Address: 6161 Murphy Dr Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 12-31197-5-mcr: "The bankruptcy filing by Christopher J Botindari, undertaken in June 2012 in Auburn, NY under Chapter 7, concluded with discharge in 10/14/2012 after liquidating assets."
Christopher J Botindari — New York, 12-31197-5


ᐅ Gordon W Bowles, New York

Address: 69 Van Anden St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 12-31285-5-mcr: "Gordon W Bowles's Chapter 7 bankruptcy, filed in Auburn, NY in 2012-06-30, led to asset liquidation, with the case closing in 2012-10-23."
Gordon W Bowles — New York, 12-31285-5


ᐅ Melissa S Bowles, New York

Address: 4890 State Route 38A Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 13-30643-5-mcr: "The bankruptcy filing by Melissa S Bowles, undertaken in 04.10.2013 in Auburn, NY under Chapter 7, concluded with discharge in 2013-07-17 after liquidating assets."
Melissa S Bowles — New York, 13-30643-5


ᐅ Karen Brennan, New York

Address: 234 State St Apt 2 Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 10-31665-5-mcr: "The case of Karen Brennan in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Brennan — New York, 10-31665-5


ᐅ Tracy Brewer, New York

Address: 7865 County Line Rd Auburn, NY 13021-8945

Concise Description of Bankruptcy Case 15-31787-5-mcr7: "Tracy Brewer's Chapter 7 bankruptcy, filed in Auburn, NY in 11/30/2015, led to asset liquidation, with the case closing in 2016-02-28."
Tracy Brewer — New York, 15-31787-5


ᐅ Cathy Jo Brill, New York

Address: 130 Dawson Ave Auburn, NY 13021

Brief Overview of Bankruptcy Case 13-31154-5-mcr: "Cathy Jo Brill's Chapter 7 bankruptcy, filed in Auburn, NY in Jun 28, 2013, led to asset liquidation, with the case closing in 2013-10-04."
Cathy Jo Brill — New York, 13-31154-5


ᐅ Keith Edward Brown, New York

Address: 12 Meadowbrook Dr Auburn, NY 13021-5213

Snapshot of U.S. Bankruptcy Proceeding Case 15-31739-5-mcr: "Keith Edward Brown's Chapter 7 bankruptcy, filed in Auburn, NY in 11/25/2015, led to asset liquidation, with the case closing in February 23, 2016."
Keith Edward Brown — New York, 15-31739-5


ᐅ Michelle M Brown, New York

Address: 323 Clark St Auburn, NY 13021

Concise Description of Bankruptcy Case 11-30460-5-mcr7: "Michelle M Brown's bankruptcy, initiated in 03.10.2011 and concluded by 2011-06-08 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle M Brown — New York, 11-30460-5


ᐅ Sr William Buck, New York

Address: 14 S Lewis St Apt 8 Auburn, NY 13021

Bankruptcy Case 09-33144-5-mcr Summary: "Auburn, NY resident Sr William Buck's Nov 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/26/2010."
Sr William Buck — New York, 09-33144-5


ᐅ Charles M Burns, New York

Address: 14 Kearney Ave Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 13-30340-5-mcr: "In Auburn, NY, Charles M Burns filed for Chapter 7 bankruptcy in March 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 11, 2013."
Charles M Burns — New York, 13-30340-5


ᐅ Jason Bushallow, New York

Address: 121 Palmer St Auburn, NY 13021

Concise Description of Bankruptcy Case 09-33289-5-mcr7: "The bankruptcy filing by Jason Bushallow, undertaken in December 2009 in Auburn, NY under Chapter 7, concluded with discharge in 03.09.2010 after liquidating assets."
Jason Bushallow — New York, 09-33289-5


ᐅ Carol Buttaro, New York

Address: 60 Frances St Auburn, NY 13021

Bankruptcy Case 10-31444-5-mcr Summary: "Carol Buttaro's Chapter 7 bankruptcy, filed in Auburn, NY in 2010-05-26, led to asset liquidation, with the case closing in 2010-08-25."
Carol Buttaro — New York, 10-31444-5


ᐅ Bryan Byler, New York

Address: 184 Cottage St Auburn, NY 13021

Concise Description of Bankruptcy Case 12-32017-5-mcr7: "Bryan Byler's bankruptcy, initiated in 2012-10-30 and concluded by February 2013 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Byler — New York, 12-32017-5


ᐅ Kenneth J Byrd, New York

Address: 215 Genesee St Apt E10 Auburn, NY 13021-3271

Bankruptcy Case 16-30564-5-mcr Overview: "The case of Kenneth J Byrd in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth J Byrd — New York, 16-30564-5


ᐅ Timothy Caci, New York

Address: 506 Melone Vlg Auburn, NY 13021

Concise Description of Bankruptcy Case 09-33030-5-mcr7: "Auburn, NY resident Timothy Caci's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 5, 2010."
Timothy Caci — New York, 09-33030-5


ᐅ Jenny Joanna Cadwallader, New York

Address: 111 Wall St Apt 4 Auburn, NY 13021-2372

Brief Overview of Bankruptcy Case 15-30968-5-mcr: "Jenny Joanna Cadwallader's bankruptcy, initiated in June 30, 2015 and concluded by September 28, 2015 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenny Joanna Cadwallader — New York, 15-30968-5


ᐅ Stephen Phillip Cadwallader, New York

Address: 30 Lincoln St Apt 3 Auburn, NY 13021-3849

Brief Overview of Bankruptcy Case 15-30969-5-mcr: "The bankruptcy filing by Stephen Phillip Cadwallader, undertaken in 2015-06-30 in Auburn, NY under Chapter 7, concluded with discharge in 2015-09-28 after liquidating assets."
Stephen Phillip Cadwallader — New York, 15-30969-5


ᐅ Anthony Calcagno, New York

Address: 18 Wright Ave Auburn, NY 13021

Bankruptcy Case 10-31244-5-mcr Summary: "Anthony Calcagno's Chapter 7 bankruptcy, filed in Auburn, NY in 2010-05-07, led to asset liquidation, with the case closing in 2010-08-09."
Anthony Calcagno — New York, 10-31244-5


ᐅ Mitchell Caliendo, New York

Address: 48 Cayuga St Auburn, NY 13021

Bankruptcy Case 2-10-20698-JCN Overview: "Mitchell Caliendo's bankruptcy, initiated in 03/31/2010 and concluded by 07.13.2010 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitchell Caliendo — New York, 2-10-20698


ᐅ Jr Ronald L Capone, New York

Address: 7670 State Street Rd Auburn, NY 13021

Brief Overview of Bankruptcy Case 11-31051-5-mcr: "In a Chapter 7 bankruptcy case, Jr Ronald L Capone from Auburn, NY, saw their proceedings start in May 2011 and complete by 2011-08-27, involving asset liquidation."
Jr Ronald L Capone — New York, 11-31051-5


ᐅ Christine A Carnicelli, New York

Address: 133 Mary St Auburn, NY 13021-4862

Bankruptcy Case 15-30010-5-mcr Overview: "Christine A Carnicelli's Chapter 7 bankruptcy, filed in Auburn, NY in Jan 7, 2015, led to asset liquidation, with the case closing in 04.07.2015."
Christine A Carnicelli — New York, 15-30010-5


ᐅ Dana Renee Carnicelli, New York

Address: 133 Mary St Auburn, NY 13021-4862

Snapshot of U.S. Bankruptcy Proceeding Case 14-31796-5-mcr: "The case of Dana Renee Carnicelli in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana Renee Carnicelli — New York, 14-31796-5


ᐅ Tammy Lynn Carnicelli, New York

Address: 101 Franklin St Auburn, NY 13021-2124

Concise Description of Bankruptcy Case 07-32259-5-mcr7: "Tammy Lynn Carnicelli, a resident of Auburn, NY, entered a Chapter 13 bankruptcy plan in 08.31.2007, culminating in its successful completion by 2013-04-03."
Tammy Lynn Carnicelli — New York, 07-32259-5


ᐅ Collene M Carpenter, New York

Address: 3 Adams St Apt 3 Auburn, NY 13021-2109

Bankruptcy Case 2014-30623-5-mcr Summary: "In a Chapter 7 bankruptcy case, Collene M Carpenter from Auburn, NY, saw their proceedings start in April 11, 2014 and complete by Jul 10, 2014, involving asset liquidation."
Collene M Carpenter — New York, 2014-30623-5


ᐅ Tiffany J Cartner, New York

Address: 20 Perry St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 11-30383-5-mcr: "In Auburn, NY, Tiffany J Cartner filed for Chapter 7 bankruptcy in 03/02/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-25."
Tiffany J Cartner — New York, 11-30383-5


ᐅ Patricia A Casamassima, New York

Address: 76 Havens Ave Auburn, NY 13021

Bankruptcy Case 13-30233-5-mcr Summary: "The bankruptcy record of Patricia A Casamassima from Auburn, NY, shows a Chapter 7 case filed in Feb 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2013."
Patricia A Casamassima — New York, 13-30233-5


ᐅ Patrice Case, New York

Address: 35 Steel St Auburn, NY 13021-3931

Concise Description of Bankruptcy Case 14-31657-5-mcr7: "Patrice Case's bankruptcy, initiated in 10/24/2014 and concluded by 01/22/2015 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrice Case — New York, 14-31657-5


ᐅ Kelly Casler, New York

Address: 144 Franklin St Auburn, NY 13021

Brief Overview of Bankruptcy Case 10-30180-5-mcr: "Auburn, NY resident Kelly Casler's Jan 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2010."
Kelly Casler — New York, 10-30180-5


ᐅ Joan M Catalano, New York

Address: 23 Chedell Pl Apt 9 Auburn, NY 13021-3706

Bankruptcy Case 15-31676-5-mcr Summary: "The bankruptcy record of Joan M Catalano from Auburn, NY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2016."
Joan M Catalano — New York, 15-31676-5


ᐅ Theodore W Catlin, New York

Address: 211 Genesee St Apt 2 Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 11-32657-5-mcr: "In Auburn, NY, Theodore W Catlin filed for Chapter 7 bankruptcy in 2011-12-21. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2012."
Theodore W Catlin — New York, 11-32657-5


ᐅ Amy Cereo, New York

Address: 17 Cottage St Apt 4 Auburn, NY 13021

Concise Description of Bankruptcy Case 11-32305-5-mcr7: "The bankruptcy record of Amy Cereo from Auburn, NY, shows a Chapter 7 case filed in 2011-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Amy Cereo — New York, 11-32305-5


ᐅ Erica L Cesario, New York

Address: 5895 Owasco Ter Auburn, NY 13021

Brief Overview of Bankruptcy Case 12-30901-5-mcr: "The case of Erica L Cesario in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica L Cesario — New York, 12-30901-5


ᐅ Jr Richard Chaffee, New York

Address: 134 South St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 10-33009-5-mcr: "The bankruptcy filing by Jr Richard Chaffee, undertaken in 11.19.2010 in Auburn, NY under Chapter 7, concluded with discharge in 03/14/2011 after liquidating assets."
Jr Richard Chaffee — New York, 10-33009-5


ᐅ Joseph D Chindamo, New York

Address: 31 Columbus St Auburn, NY 13021

Brief Overview of Bankruptcy Case 13-31486-5-mcr: "Joseph D Chindamo's bankruptcy, initiated in August 2013 and concluded by Nov 28, 2013 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph D Chindamo — New York, 13-31486-5


ᐅ Gordon Church, New York

Address: 68 E Genesee St Apt 4 Auburn, NY 13021

Brief Overview of Bankruptcy Case 10-33023-5-mcr: "The case of Gordon Church in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gordon Church — New York, 10-33023-5


ᐅ Kelly A Churney, New York

Address: 79 Prospect St Auburn, NY 13021-1617

Bankruptcy Case 15-31733-5-mcr Overview: "The case of Kelly A Churney in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly A Churney — New York, 15-31733-5


ᐅ Troy M Churney, New York

Address: 79 Prospect St Auburn, NY 13021-1617

Brief Overview of Bankruptcy Case 15-31733-5-mcr: "In Auburn, NY, Troy M Churney filed for Chapter 7 bankruptcy in November 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-23."
Troy M Churney — New York, 15-31733-5


ᐅ John M Ciampaglia, New York

Address: 45 Pulaski St Auburn, NY 13021-1729

Concise Description of Bankruptcy Case 15-30891-5-mcr7: "John M Ciampaglia's bankruptcy, initiated in Jun 18, 2015 and concluded by Sep 16, 2015 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Ciampaglia — New York, 15-30891-5


ᐅ Meghan R Clark, New York

Address: 7277 Owasco Rd Auburn, NY 13021-5100

Brief Overview of Bankruptcy Case 15-30825-5-mcr: "The bankruptcy record of Meghan R Clark from Auburn, NY, shows a Chapter 7 case filed in 06/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Meghan R Clark — New York, 15-30825-5


ᐅ Craig M Clark, New York

Address: 23 Wallace Ave Auburn, NY 13021

Brief Overview of Bankruptcy Case 12-30637-5-mcr: "Craig M Clark's Chapter 7 bankruptcy, filed in Auburn, NY in 2012-04-04, led to asset liquidation, with the case closing in Jul 28, 2012."
Craig M Clark — New York, 12-30637-5


ᐅ Janine A Clarke, New York

Address: 22 Case Ave Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 11-31373-5-mcr: "The bankruptcy record of Janine A Clarke from Auburn, NY, shows a Chapter 7 case filed in 06/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2011."
Janine A Clarke — New York, 11-31373-5


ᐅ Melissa Cleveland, New York

Address: J111 Standart Woods Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 10-30322-5-mcr: "The bankruptcy record of Melissa Cleveland from Auburn, NY, shows a Chapter 7 case filed in Feb 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Melissa Cleveland — New York, 10-30322-5


ᐅ Alicia M Colella, New York

Address: 4604 Valentine Rd Auburn, NY 13021-8672

Snapshot of U.S. Bankruptcy Proceeding Case 09-32889-5-mcr: "Alicia M Colella, a resident of Auburn, NY, entered a Chapter 13 bankruptcy plan in October 20, 2009, culminating in its successful completion by November 3, 2014."
Alicia M Colella — New York, 09-32889-5


ᐅ Sr Stephen Colella, New York

Address: 137 Franklin St Auburn, NY 13021

Bankruptcy Case 09-33295-5-mcr Overview: "The bankruptcy record of Sr Stephen Colella from Auburn, NY, shows a Chapter 7 case filed in December 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Sr Stephen Colella — New York, 09-33295-5


ᐅ Terry Lee Colella, New York

Address: 52 Frances St Auburn, NY 13021

Bankruptcy Case 13-31350-5-mcr Overview: "Terry Lee Colella's Chapter 7 bankruptcy, filed in Auburn, NY in July 2013, led to asset liquidation, with the case closing in 2013-11-06."
Terry Lee Colella — New York, 13-31350-5


ᐅ William Colipietro, New York

Address: 98 Wall St Auburn, NY 13021

Bankruptcy Case 10-30517-5-mcr Summary: "In Auburn, NY, William Colipietro filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
William Colipietro — New York, 10-30517-5


ᐅ Jr Richard F Connors, New York

Address: 329 State St Auburn, NY 13021

Brief Overview of Bankruptcy Case 13-30520-5-mcr: "The bankruptcy filing by Jr Richard F Connors, undertaken in Mar 27, 2013 in Auburn, NY under Chapter 7, concluded with discharge in July 3, 2013 after liquidating assets."
Jr Richard F Connors — New York, 13-30520-5


ᐅ Sara Marie Conover, New York

Address: 138 Franklin St Auburn, NY 13021-2129

Concise Description of Bankruptcy Case 15-31625-5-mcr7: "The bankruptcy filing by Sara Marie Conover, undertaken in 2015-11-06 in Auburn, NY under Chapter 7, concluded with discharge in 2016-02-04 after liquidating assets."
Sara Marie Conover — New York, 15-31625-5


ᐅ Dorothy Conway, New York

Address: 11 Roselawn Ln Auburn, NY 13021

Concise Description of Bankruptcy Case 10-32308-5-mcr7: "The case of Dorothy Conway in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Conway — New York, 10-32308-5


ᐅ Iii Robert C Cooper, New York

Address: 7216 Mutton Hill Rd Auburn, NY 13021

Bankruptcy Case 11-32547-5-mcr Summary: "In a Chapter 7 bankruptcy case, Iii Robert C Cooper from Auburn, NY, saw their proceedings start in December 1, 2011 and complete by March 2012, involving asset liquidation."
Iii Robert C Cooper — New York, 11-32547-5


ᐅ Deborah S Copes, New York

Address: 15 Frances St Apt B Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 13-32148-5-mcr: "The case of Deborah S Copes in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah S Copes — New York, 13-32148-5


ᐅ Sr Daniel B Cornelius, New York

Address: 38 Case Ave Auburn, NY 13021

Brief Overview of Bankruptcy Case 11-31656-5-mcr: "Sr Daniel B Cornelius's bankruptcy, initiated in 07/26/2011 and concluded by November 18, 2011 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Daniel B Cornelius — New York, 11-31656-5


ᐅ Joseph J Corp, New York

Address: 17 Union St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 13-31354-5-mcr: "Joseph J Corp's Chapter 7 bankruptcy, filed in Auburn, NY in 2013-07-31, led to asset liquidation, with the case closing in Oct 30, 2013."
Joseph J Corp — New York, 13-31354-5


ᐅ Jason T Countryman, New York

Address: 2 Orchard Ave Auburn, NY 13021

Brief Overview of Bankruptcy Case 12-31835-5-mcr: "The bankruptcy filing by Jason T Countryman, undertaken in 2012-10-02 in Auburn, NY under Chapter 7, concluded with discharge in Jan 8, 2013 after liquidating assets."
Jason T Countryman — New York, 12-31835-5


ᐅ Ryan Courtemanche, New York

Address: 69 N Lewis St Auburn, NY 13021

Brief Overview of Bankruptcy Case 10-30988-5-mcr: "In a Chapter 7 bankruptcy case, Ryan Courtemanche from Auburn, NY, saw their proceedings start in Apr 16, 2010 and complete by 08.09.2010, involving asset liquidation."
Ryan Courtemanche — New York, 10-30988-5


ᐅ Shannon Lynn Courtney, New York

Address: 1 Mattie Pl Auburn, NY 13021-4913

Snapshot of U.S. Bankruptcy Proceeding Case 15-30759-5-mcr: "The bankruptcy filing by Shannon Lynn Courtney, undertaken in 05.22.2015 in Auburn, NY under Chapter 7, concluded with discharge in 08/20/2015 after liquidating assets."
Shannon Lynn Courtney — New York, 15-30759-5


ᐅ Adam A Cox, New York

Address: 2086 W Genesee Street Rd Auburn, NY 13021

Brief Overview of Bankruptcy Case 11-32012-5-mcr: "Auburn, NY resident Adam A Cox's 09/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Adam A Cox — New York, 11-32012-5


ᐅ Hope L Cristantiello, New York

Address: 103 Ross Pl Auburn, NY 13021

Bankruptcy Case 11-32392-5-mcr Summary: "Auburn, NY resident Hope L Cristantiello's 11/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-01."
Hope L Cristantiello — New York, 11-32392-5


ᐅ Paul N Crolick, New York

Address: 138 Standart Ave Apt 301 Auburn, NY 13021-1579

Snapshot of U.S. Bankruptcy Proceeding Case 15-31867-5-mcr: "Paul N Crolick's bankruptcy, initiated in 12/22/2015 and concluded by 2016-03-21 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul N Crolick — New York, 15-31867-5


ᐅ Melissa Ann Cronin, New York

Address: 28 Barber St Auburn, NY 13021-2330

Brief Overview of Bankruptcy Case 11-24411: "In a Chapter 7 bankruptcy case, Melissa Ann Cronin from Auburn, NY, saw her proceedings start in Mar 30, 2011 and complete by 07/16/2011, involving asset liquidation."
Melissa Ann Cronin — New York, 11-24411


ᐅ Matthew P Cuipylo, New York

Address: 6223 E Lake Rd Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 13-30821-5-mcr: "In a Chapter 7 bankruptcy case, Matthew P Cuipylo from Auburn, NY, saw their proceedings start in 05/01/2013 and complete by Jul 30, 2013, involving asset liquidation."
Matthew P Cuipylo — New York, 13-30821-5


ᐅ William R Cunningham, New York

Address: 43 Perry St Auburn, NY 13021

Concise Description of Bankruptcy Case 11-32355-5-mcr7: "William R Cunningham's Chapter 7 bankruptcy, filed in Auburn, NY in 10.31.2011, led to asset liquidation, with the case closing in February 2012."
William R Cunningham — New York, 11-32355-5


ᐅ Richard A Currier, New York

Address: 33 Green Links Turn Auburn, NY 13021-9673

Bankruptcy Case 16-30773-5-mcr Overview: "Richard A Currier's Chapter 7 bankruptcy, filed in Auburn, NY in 2016-05-25, led to asset liquidation, with the case closing in 2016-08-23."
Richard A Currier — New York, 16-30773-5