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 Elayne M Collingwood, New York

Address: 19 Gaylord St Auburn, NY 13021-4003

Snapshot of U.S. Bankruptcy Proceeding Case 14-30299-5-mcr: "The bankruptcy filing by Elayne M Collingwood, undertaken in March 2014 in Auburn, NY under Chapter 7, concluded with discharge in June 1, 2014 after liquidating assets."
Elayne M Collingwood — New York, 14-30299-5


ᐅ Sharon C Dacey, New York

Address: 13 Steel St Auburn, NY 13021-3912

Bankruptcy Case 15-31298-5-mcr Summary: "The bankruptcy filing by Sharon C Dacey, undertaken in 08.31.2015 in Auburn, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Sharon C Dacey — New York, 15-31298-5


ᐅ Lawrence F Daddato, New York

Address: 2245 Turnpike Rd Auburn, NY 13021-8611

Snapshot of U.S. Bankruptcy Proceeding Case 07-33110-5-mcr: "In their Chapter 13 bankruptcy case filed in 2007-12-17, Auburn, NY's Lawrence F Daddato agreed to a debt repayment plan, which was successfully completed by 03/20/2013."
Lawrence F Daddato — New York, 07-33110-5


ᐅ Harold R Dahl, New York

Address: 7255 Sherman Rd Auburn, NY 13021-9097

Snapshot of U.S. Bankruptcy Proceeding Case 08-33189-5-mcr: "Filing for Chapter 13 bankruptcy in 2008-12-18, Harold R Dahl from Auburn, NY, structured a repayment plan, achieving discharge in Aug 29, 2013."
Harold R Dahl — New York, 08-33189-5


ᐅ Michele Dailey, New York

Address: 161 S Seward Ave Auburn, NY 13021-4219

Bankruptcy Case 15-31546-5-mcr Summary: "Michele Dailey's Chapter 7 bankruptcy, filed in Auburn, NY in October 23, 2015, led to asset liquidation, with the case closing in 2016-01-21."
Michele Dailey — New York, 15-31546-5


ᐅ Victoria L Daniels, New York

Address: 10 Woodruff Pl Auburn, NY 13021

Brief Overview of Bankruptcy Case 13-30129-5-mcr: "Victoria L Daniels's bankruptcy, initiated in January 2013 and concluded by 2013-05-01 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria L Daniels — New York, 13-30129-5


ᐅ Ronda L Darby, New York

Address: 329 Clark St Auburn, NY 13021-2242

Bankruptcy Case 14-31319-5-mcr Overview: "In a Chapter 7 bankruptcy case, Ronda L Darby from Auburn, NY, saw her proceedings start in 2014-08-20 and complete by 11/18/2014, involving asset liquidation."
Ronda L Darby — New York, 14-31319-5


ᐅ Joel Connard Dean, New York

Address: 7194 Beach Rd Auburn, NY 13021-8544

Snapshot of U.S. Bankruptcy Proceeding Case 15-30628-5-mcr: "Joel Connard Dean's bankruptcy, initiated in 2015-04-29 and concluded by July 28, 2015 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Connard Dean — New York, 15-30628-5


ᐅ Anthony Debenedetto, New York

Address: 3 Kennedy Ln Auburn, NY 13021

Brief Overview of Bankruptcy Case 13-30726-5-mcr: "Anthony Debenedetto's bankruptcy, initiated in 04/22/2013 and concluded by Jul 30, 2013 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Debenedetto — New York, 13-30726-5


ᐅ Michael J Debenedetto, New York

Address: 392 Glenbrook Dr Auburn, NY 13021

Concise Description of Bankruptcy Case 11-32647-5-mcr7: "The case of Michael J Debenedetto in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Debenedetto — New York, 11-32647-5


ᐅ Jeffrey M Decaro, New York

Address: 24 Belmont Ave Apt 2 Auburn, NY 13021

Bankruptcy Case 12-31838-5-mcr Summary: "In Auburn, NY, Jeffrey M Decaro filed for Chapter 7 bankruptcy in 10/02/2012. This case, involving liquidating assets to pay off debts, was resolved by 01/08/2013."
Jeffrey M Decaro — New York, 12-31838-5


ᐅ Michael E Dechick, New York

Address: 41 Wood St Auburn, NY 13021-4657

Brief Overview of Bankruptcy Case 16-30380-5-mcr: "Michael E Dechick's bankruptcy, initiated in March 2016 and concluded by 06/15/2016 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael E Dechick — New York, 16-30380-5


ᐅ Julie L Delaney, New York

Address: 119 Austin Dr Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 11-31594-5-mcr: "The bankruptcy record of Julie L Delaney from Auburn, NY, shows a Chapter 7 case filed in 07/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 7, 2011."
Julie L Delaney — New York, 11-31594-5


ᐅ Karissa J Delee, New York

Address: 6367 Canoga Rd Auburn, NY 13021-9083

Bankruptcy Case 16-30578-5-mcr Overview: "Karissa J Delee's bankruptcy, initiated in Apr 20, 2016 and concluded by Jul 19, 2016 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karissa J Delee — New York, 16-30578-5


ᐅ Shelly Delfavero, New York

Address: 173 Van Anden St Auburn, NY 13021

Bankruptcy Case 10-30971-5-mcr Overview: "Shelly Delfavero's Chapter 7 bankruptcy, filed in Auburn, NY in 2010-04-15, led to asset liquidation, with the case closing in 2010-07-26."
Shelly Delfavero — New York, 10-30971-5


ᐅ Maria E Dellostritto, New York

Address: V259 Standart Woods Auburn, NY 13021

Bankruptcy Case 13-31223-5-mcr Overview: "Maria E Dellostritto's Chapter 7 bankruptcy, filed in Auburn, NY in July 2013, led to asset liquidation, with the case closing in 10/16/2013."
Maria E Dellostritto — New York, 13-31223-5


ᐅ Frederick J Denardo, New York

Address: 1797 W Genesee Street Rd Auburn, NY 13021

Bankruptcy Case 12-32032-5-mcr Overview: "The case of Frederick J Denardo in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick J Denardo — New York, 12-32032-5


ᐅ Jennifer L Dennis, New York

Address: 31 Johnson Dr Auburn, NY 13021-9517

Bankruptcy Case 14-31589-5-mcr Summary: "In a Chapter 7 bankruptcy case, Jennifer L Dennis from Auburn, NY, saw her proceedings start in October 15, 2014 and complete by 2015-01-13, involving asset liquidation."
Jennifer L Dennis — New York, 14-31589-5


ᐅ Michael J Dennis, New York

Address: 32 Orchard St Auburn, NY 13021-3333

Brief Overview of Bankruptcy Case 14-31589-5-mcr: "In a Chapter 7 bankruptcy case, Michael J Dennis from Auburn, NY, saw their proceedings start in October 15, 2014 and complete by January 13, 2015, involving asset liquidation."
Michael J Dennis — New York, 14-31589-5


ᐅ Terry L Derosa, New York

Address: 220 S Seward Ave Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 12-30910-5-mcr: "Auburn, NY resident Terry L Derosa's May 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Terry L Derosa — New York, 12-30910-5


ᐅ David Desotell, New York

Address: 40 Jefferson St # 2 Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 12-32325-5-mcr: "The bankruptcy record of David Desotell from Auburn, NY, shows a Chapter 7 case filed in 12/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.31.2013."
David Desotell — New York, 12-32325-5


ᐅ Edward Detomaso, New York

Address: 145 Curtis Pl Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 10-32588-5-mcr: "In Auburn, NY, Edward Detomaso filed for Chapter 7 bankruptcy in 09/28/2010. This case, involving liquidating assets to pay off debts, was resolved by January 21, 2011."
Edward Detomaso — New York, 10-32588-5


ᐅ Stephanie A Devito, New York

Address: 122 Walnut St Auburn, NY 13021-4243

Concise Description of Bankruptcy Case 15-30176-5-mcr7: "Auburn, NY resident Stephanie A Devito's 02.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-15."
Stephanie A Devito — New York, 15-30176-5


ᐅ Michele A Dickenson, New York

Address: 4534 W Lake Rd Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 11-32004-5-mcr: "The case of Michele A Dickenson in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele A Dickenson — New York, 11-32004-5


ᐅ Janet W Dickinson, New York

Address: 35 Wood St Auburn, NY 13021-4657

Bankruptcy Case 14-30234-5-mcr Overview: "Janet W Dickinson's Chapter 7 bankruptcy, filed in Auburn, NY in February 21, 2014, led to asset liquidation, with the case closing in 05/22/2014."
Janet W Dickinson — New York, 14-30234-5


ᐅ Kelly Diego, New York

Address: 22 Grove Ave Auburn, NY 13021

Bankruptcy Case 10-32586-5-mcr Summary: "Kelly Diego's Chapter 7 bankruptcy, filed in Auburn, NY in 2010-09-28, led to asset liquidation, with the case closing in 01/21/2011."
Kelly Diego — New York, 10-32586-5


ᐅ Tina M Digraci, New York

Address: 54 Park Ave Auburn, NY 13021

Bankruptcy Case 12-30492-5-mcr Summary: "Tina M Digraci's bankruptcy, initiated in 03/21/2012 and concluded by Jul 14, 2012 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina M Digraci — New York, 12-30492-5


ᐅ Annette K Dilworth, New York

Address: 6513 Beech Tree Rd Auburn, NY 13021-8595

Bankruptcy Case 14-30091-5-mcr Overview: "Annette K Dilworth's Chapter 7 bankruptcy, filed in Auburn, NY in 01.28.2014, led to asset liquidation, with the case closing in April 28, 2014."
Annette K Dilworth — New York, 14-30091-5


ᐅ Kymberlee J Dixon, New York

Address: 4254 Wiggins Rd Auburn, NY 13021-9652

Concise Description of Bankruptcy Case 15-31531-5-mcr7: "The case of Kymberlee J Dixon in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kymberlee J Dixon — New York, 15-31531-5


ᐅ Dominika B Donch, New York

Address: 34 Hockeborne Ave Auburn, NY 13021-4218

Snapshot of U.S. Bankruptcy Proceeding Case 14-31035-5-mcr: "In a Chapter 7 bankruptcy case, Dominika B Donch from Auburn, NY, saw their proceedings start in Jun 25, 2014 and complete by 2014-09-23, involving asset liquidation."
Dominika B Donch — New York, 14-31035-5


ᐅ Melinda J Donnelly, New York

Address: 31 Dayton St Auburn, NY 13021-1240

Concise Description of Bankruptcy Case 14-31634-5-mcr7: "The bankruptcy filing by Melinda J Donnelly, undertaken in October 2014 in Auburn, NY under Chapter 7, concluded with discharge in 2015-01-20 after liquidating assets."
Melinda J Donnelly — New York, 14-31634-5


ᐅ Timothy A Donovan, New York

Address: 133 Prospect St Apt 4C3 Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 12-32047-5-mcr: "Timothy A Donovan's Chapter 7 bankruptcy, filed in Auburn, NY in 2012-11-01, led to asset liquidation, with the case closing in 02.07.2013."
Timothy A Donovan — New York, 12-32047-5


ᐅ Sheila May Donovan, New York

Address: 64 Clark St Auburn, NY 13021

Brief Overview of Bankruptcy Case 13-30781-5-mcr: "Sheila May Donovan's bankruptcy, initiated in Apr 29, 2013 and concluded by July 30, 2013 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila May Donovan — New York, 13-30781-5


ᐅ Virginia Dorcy, New York

Address: 318 N Hoopes Ave Auburn, NY 13021

Bankruptcy Case 10-32315-5-mcr Summary: "Auburn, NY resident Virginia Dorcy's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Virginia Dorcy — New York, 10-32315-5


ᐅ Jeffrey S Dorsey, New York

Address: 28 Burt Ave Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 12-30013-5-mcr: "The case of Jeffrey S Dorsey in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey S Dorsey — New York, 12-30013-5


ᐅ Marina Drancsak, New York

Address: 7061 N Division Street Rd Auburn, NY 13021

Bankruptcy Case 10-32036-5-mcr Summary: "In Auburn, NY, Marina Drancsak filed for Chapter 7 bankruptcy in 2010-07-28. This case, involving liquidating assets to pay off debts, was resolved by Oct 27, 2010."
Marina Drancsak — New York, 10-32036-5


ᐅ Byron Dungey, New York

Address: 151 E Genesee St Auburn, NY 13021

Brief Overview of Bankruptcy Case 09-33403-5-mcr: "The case of Byron Dungey in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Byron Dungey — New York, 09-33403-5


ᐅ James E Duplessis, New York

Address: 217 State St Auburn, NY 13021-1110

Bankruptcy Case 2014-30519-5-mcr Overview: "The case of James E Duplessis in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Duplessis — New York, 2014-30519-5


ᐅ Kari L Dwyer, New York

Address: 52 Perry St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 13-31912-5-mcr: "In a Chapter 7 bankruptcy case, Kari L Dwyer from Auburn, NY, saw her proceedings start in October 30, 2013 and complete by Feb 5, 2014, involving asset liquidation."
Kari L Dwyer — New York, 13-31912-5


ᐅ Elizabeth A Ecker, New York

Address: 234 State St Apt 1 Auburn, NY 13021-1157

Snapshot of U.S. Bankruptcy Proceeding Case 15-30948-5-mcr: "The case of Elizabeth A Ecker in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth A Ecker — New York, 15-30948-5


ᐅ Ii David A Edersheim, New York

Address: 11 Paul St Auburn, NY 13021

Concise Description of Bankruptcy Case 11-31305-5-mcr7: "The case of Ii David A Edersheim in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii David A Edersheim — New York, 11-31305-5


ᐅ Joshua Eldridge, New York

Address: 169 Murray St Apt 210 Auburn, NY 13021

Brief Overview of Bankruptcy Case 10-31667-5-mcr: "The bankruptcy filing by Joshua Eldridge, undertaken in 06.18.2010 in Auburn, NY under Chapter 7, concluded with discharge in 2010-09-15 after liquidating assets."
Joshua Eldridge — New York, 10-31667-5


ᐅ David Ellinwood, New York

Address: 2214 Sine Rd Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 09-33459-5-mcr: "The bankruptcy filing by David Ellinwood, undertaken in 2009-12-23 in Auburn, NY under Chapter 7, concluded with discharge in 04/05/2010 after liquidating assets."
David Ellinwood — New York, 09-33459-5


ᐅ Dale Elster, New York

Address: 27 Park Ave Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 10-31831-5-mcr: "Dale Elster's bankruptcy, initiated in July 2010 and concluded by 10/29/2010 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Elster — New York, 10-31831-5


ᐅ Shane E Ely, New York

Address: 145 Woodlawn Ave Auburn, NY 13021-3750

Snapshot of U.S. Bankruptcy Proceeding Case 07-31262-5-mcr: "Chapter 13 bankruptcy for Shane E Ely in Auburn, NY began in May 8, 2007, focusing on debt restructuring, concluding with plan fulfillment in Dec 7, 2012."
Shane E Ely — New York, 07-31262-5


ᐅ Nicholas C Emmette, New York

Address: 13 Vandenbosch Ave Auburn, NY 13021-4917

Snapshot of U.S. Bankruptcy Proceeding Case 16-30455-5-mcr: "Nicholas C Emmette's bankruptcy, initiated in 2016-03-28 and concluded by 06.26.2016 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas C Emmette — New York, 16-30455-5


ᐅ Sandra Emmons, New York

Address: 105 Franklin St Auburn, NY 13021

Bankruptcy Case 10-33065-5-mcr Summary: "The bankruptcy filing by Sandra Emmons, undertaken in November 30, 2010 in Auburn, NY under Chapter 7, concluded with discharge in 2011-03-25 after liquidating assets."
Sandra Emmons — New York, 10-33065-5


ᐅ Anthony N Evangelista, New York

Address: 39 Steel St Auburn, NY 13021-3931

Brief Overview of Bankruptcy Case 15-30760-5-mcr: "Auburn, NY resident Anthony N Evangelista's 05/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2015."
Anthony N Evangelista — New York, 15-30760-5


ᐅ Michelle Evans, New York

Address: 61 Cayuga St Auburn, NY 13021

Bankruptcy Case 10-32000-5-mcr Overview: "Auburn, NY resident Michelle Evans's 07/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2010."
Michelle Evans — New York, 10-32000-5


ᐅ Rebecca L Fagan, New York

Address: 115 S Seward Ave Auburn, NY 13021

Bankruptcy Case 11-30766-5-mcr Overview: "Rebecca L Fagan's Chapter 7 bankruptcy, filed in Auburn, NY in 2011-04-05, led to asset liquidation, with the case closing in July 29, 2011."
Rebecca L Fagan — New York, 11-30766-5


ᐅ Jr Lorenzo Farnham, New York

Address: 5004 State Route 34 Auburn, NY 13021

Brief Overview of Bankruptcy Case 10-33011-5-mcr: "The bankruptcy record of Jr Lorenzo Farnham from Auburn, NY, shows a Chapter 7 case filed in 2010-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-14."
Jr Lorenzo Farnham — New York, 10-33011-5


ᐅ Sheri E Farrington, New York

Address: 4 Horan Ave Auburn, NY 13021

Bankruptcy Case 11-31141-5-mcr Overview: "In Auburn, NY, Sheri E Farrington filed for Chapter 7 bankruptcy in May 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Sheri E Farrington — New York, 11-31141-5


ᐅ Catherine M Faulkner, New York

Address: 3194 Turnpike Rd Auburn, NY 13021-8853

Bankruptcy Case 2014-30498-5-mcr Overview: "Auburn, NY resident Catherine M Faulkner's March 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 24, 2014."
Catherine M Faulkner — New York, 2014-30498-5


ᐅ Edward J Feek, New York

Address: PO Box 551 Auburn, NY 13021-0551

Bankruptcy Case 15-31731-5-mcr Overview: "The bankruptcy record of Edward J Feek from Auburn, NY, shows a Chapter 7 case filed in November 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-23."
Edward J Feek — New York, 15-31731-5


ᐅ Christopher D Feneck, New York

Address: 48 Aspen St Auburn, NY 13021-4502

Bankruptcy Case 15-31696-5-mcr Overview: "Auburn, NY resident Christopher D Feneck's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-17."
Christopher D Feneck — New York, 15-31696-5


ᐅ Gary H Feocco, New York

Address: 6828 Pine Ridge Rd Auburn, NY 13021-8781

Snapshot of U.S. Bankruptcy Proceeding Case 14-30213-5-mcr: "The bankruptcy filing by Gary H Feocco, undertaken in February 18, 2014 in Auburn, NY under Chapter 7, concluded with discharge in 05/19/2014 after liquidating assets."
Gary H Feocco — New York, 14-30213-5


ᐅ Joseph V Fiorenzo, New York

Address: 5907 Bluefield Rd Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 13-30097-5-mcr: "The bankruptcy filing by Joseph V Fiorenzo, undertaken in 01/25/2013 in Auburn, NY under Chapter 7, concluded with discharge in 05.03.2013 after liquidating assets."
Joseph V Fiorenzo — New York, 13-30097-5


ᐅ Nancy L Fischer, New York

Address: 3561 Swartout Rd Auburn, NY 13021-9646

Bankruptcy Case 15-31514-5-mcr Overview: "In Auburn, NY, Nancy L Fischer filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 14, 2016."
Nancy L Fischer — New York, 15-31514-5


ᐅ Eric R Fleming, New York

Address: 13 Moraine Mnr Auburn, NY 13021-8719

Concise Description of Bankruptcy Case 2014-30810-5-mcr7: "The bankruptcy record of Eric R Fleming from Auburn, NY, shows a Chapter 7 case filed in 05.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Eric R Fleming — New York, 2014-30810-5


ᐅ Terrence S Foos, New York

Address: 50 Chase St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 11-30385-5-mcr: "Auburn, NY resident Terrence S Foos's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Terrence S Foos — New York, 11-30385-5


ᐅ Shawn Ford, New York

Address: 122 Washington St Auburn, NY 13021

Bankruptcy Case 11-32641-5-mcr Summary: "In Auburn, NY, Shawn Ford filed for Chapter 7 bankruptcy in 12.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 04.12.2012."
Shawn Ford — New York, 11-32641-5


ᐅ Lisa A Frank, New York

Address: 62 Cayuga St Auburn, NY 13021-2844

Bankruptcy Case 14-30421-5-mcr Overview: "In a Chapter 7 bankruptcy case, Lisa A Frank from Auburn, NY, saw her proceedings start in 03.19.2014 and complete by June 17, 2014, involving asset liquidation."
Lisa A Frank — New York, 14-30421-5


ᐅ Patricia A Frazier, New York

Address: 305 Stryker Homes Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 13-30067-5-mcr: "The case of Patricia A Frazier in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Frazier — New York, 13-30067-5


ᐅ Kimberly Fredette, New York

Address: 137 S Seward Ave Auburn, NY 13021

Bankruptcy Case 10-31989-5-mcr Summary: "In Auburn, NY, Kimberly Fredette filed for Chapter 7 bankruptcy in 2010-07-23. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Kimberly Fredette — New York, 10-31989-5


ᐅ Mary N Fredette, New York

Address: 86 E Genesee St Auburn, NY 13021-4032

Bankruptcy Case 14-31531-5-mcr Overview: "In Auburn, NY, Mary N Fredette filed for Chapter 7 bankruptcy in 10/02/2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 31, 2014."
Mary N Fredette — New York, 14-31531-5


ᐅ Nicole Leigh French, New York

Address: 307 Auburn Hts Auburn, NY 13021

Bankruptcy Case 12-32242-5-mcr Overview: "Nicole Leigh French's bankruptcy, initiated in Dec 12, 2012 and concluded by March 2013 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Leigh French — New York, 12-32242-5


ᐅ Jenny L Fritsch, New York

Address: 6037 Lake Avenue Ext Auburn, NY 13021

Brief Overview of Bankruptcy Case 11-30863-5-mcr: "The case of Jenny L Fritsch in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenny L Fritsch — New York, 11-30863-5


ᐅ Sheila A Gable, New York

Address: 77 Hazelhurst Ave Auburn, NY 13021-5521

Brief Overview of Bankruptcy Case 07-33064-5-mcr: "Sheila A Gable, a resident of Auburn, NY, entered a Chapter 13 bankruptcy plan in 2007-12-10, culminating in its successful completion by 08/28/2013."
Sheila A Gable — New York, 07-33064-5


ᐅ Thomas E Galbally, New York

Address: 5 Teller Ave Auburn, NY 13021-4209

Bankruptcy Case 07-32714-5-mcr Summary: "Thomas E Galbally, a resident of Auburn, NY, entered a Chapter 13 bankruptcy plan in Oct 24, 2007, culminating in its successful completion by 05/16/2013."
Thomas E Galbally — New York, 07-32714-5


ᐅ Amy L Galens, New York

Address: 30 Delevan St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 13-30738-5-mcr: "In Auburn, NY, Amy L Galens filed for Chapter 7 bankruptcy in April 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2013."
Amy L Galens — New York, 13-30738-5


ᐅ Florante C Garcia, New York

Address: 11 John Smith Ave Auburn, NY 13021-9287

Brief Overview of Bankruptcy Case 15-30164-5-mcr: "In a Chapter 7 bankruptcy case, Florante C Garcia from Auburn, NY, saw their proceedings start in 2015-02-12 and complete by May 2015, involving asset liquidation."
Florante C Garcia — New York, 15-30164-5


ᐅ Gary S Garrison, New York

Address: 62 Osborne St Auburn, NY 13021

Bankruptcy Case 13-32000-5-mcr Summary: "In a Chapter 7 bankruptcy case, Gary S Garrison from Auburn, NY, saw their proceedings start in 11/13/2013 and complete by 2014-02-19, involving asset liquidation."
Gary S Garrison — New York, 13-32000-5


ᐅ Leonard John Gasparro, New York

Address: 2 Brister Ave Auburn, NY 13021-1604

Bankruptcy Case 15-30161-5-mcr Summary: "The bankruptcy record of Leonard John Gasparro from Auburn, NY, shows a Chapter 7 case filed in Feb 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-12."
Leonard John Gasparro — New York, 15-30161-5


ᐅ Melinda A Gauthier, New York

Address: F69 Standart Woods Auburn, NY 13021-1546

Bankruptcy Case 15-31133-5-mcr Summary: "The case of Melinda A Gauthier in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda A Gauthier — New York, 15-31133-5


ᐅ Michael L Gauthier, New York

Address: 144 Garrow Street Ext Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 13-30106-5-mcr: "Michael L Gauthier's Chapter 7 bankruptcy, filed in Auburn, NY in Jan 29, 2013, led to asset liquidation, with the case closing in Apr 24, 2013."
Michael L Gauthier — New York, 13-30106-5


ᐅ Sherry A Genkos, New York

Address: 9 Adams Ave Auburn, NY 13021-5501

Bankruptcy Case 15-30451-5-mcr Overview: "Sherry A Genkos's Chapter 7 bankruptcy, filed in Auburn, NY in 2015-04-01, led to asset liquidation, with the case closing in Jun 30, 2015."
Sherry A Genkos — New York, 15-30451-5


ᐅ Adele L Giacolone, New York

Address: 41 Hoffman St Auburn, NY 13021

Concise Description of Bankruptcy Case 11-30459-5-mcr7: "The case of Adele L Giacolone in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adele L Giacolone — New York, 11-30459-5


ᐅ Christopher J Giannone, New York

Address: 5899 W Lake Rd Auburn, NY 13021

Brief Overview of Bankruptcy Case 13-31368-5-mcr: "The bankruptcy record of Christopher J Giannone from Auburn, NY, shows a Chapter 7 case filed in Jul 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 6, 2013."
Christopher J Giannone — New York, 13-31368-5


ᐅ Lisa A Giannone, New York

Address: 182 E Genesee St Auburn, NY 13021

Bankruptcy Case 13-31022-5-mcr Overview: "Lisa A Giannone's bankruptcy, initiated in May 2013 and concluded by 08/28/2013 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Giannone — New York, 13-31022-5


ᐅ Mary Giannone, New York

Address: 122 N Fulton St Auburn, NY 13021

Bankruptcy Case 11-32401-5-mcr Overview: "Mary Giannone's Chapter 7 bankruptcy, filed in Auburn, NY in 11/08/2011, led to asset liquidation, with the case closing in March 2, 2012."
Mary Giannone — New York, 11-32401-5


ᐅ Iii Michael Giblin, New York

Address: 139 Grant Ave Auburn, NY 13021

Concise Description of Bankruptcy Case 09-32970-5-mcr7: "In Auburn, NY, Iii Michael Giblin filed for Chapter 7 bankruptcy in 10/26/2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Iii Michael Giblin — New York, 09-32970-5


ᐅ Tia M Gilliam, New York

Address: 14 Thornton Ave Auburn, NY 13021-4618

Concise Description of Bankruptcy Case 15-30501-5-mcr7: "In a Chapter 7 bankruptcy case, Tia M Gilliam from Auburn, NY, saw her proceedings start in April 2015 and complete by July 8, 2015, involving asset liquidation."
Tia M Gilliam — New York, 15-30501-5


ᐅ Elaine L Gleason, New York

Address: 82 Capitol St Auburn, NY 13021-2840

Bankruptcy Case 15-31254-5-mcr Overview: "Elaine L Gleason's bankruptcy, initiated in Aug 24, 2015 and concluded by November 2015 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine L Gleason — New York, 15-31254-5


ᐅ Joseph W Gleason, New York

Address: 82 Capitol St Auburn, NY 13021-2840

Snapshot of U.S. Bankruptcy Proceeding Case 15-31254-5-mcr: "In Auburn, NY, Joseph W Gleason filed for Chapter 7 bankruptcy in 08.24.2015. This case, involving liquidating assets to pay off debts, was resolved by November 22, 2015."
Joseph W Gleason — New York, 15-31254-5


ᐅ John Gonza, New York

Address: 35 Chase St Auburn, NY 13021

Bankruptcy Case 09-33498-5-mcr Overview: "The bankruptcy record of John Gonza from Auburn, NY, shows a Chapter 7 case filed in 12.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
John Gonza — New York, 09-33498-5


ᐅ Amanda Goodrich, New York

Address: 116 Owasco St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 13-30071-5-mcr: "Amanda Goodrich's Chapter 7 bankruptcy, filed in Auburn, NY in 01.22.2013, led to asset liquidation, with the case closing in 2013-04-30."
Amanda Goodrich — New York, 13-30071-5


ᐅ Timothy Goodrow, New York

Address: 92 Elmhurst Cir Auburn, NY 13021

Bankruptcy Case 10-31531-5-mcr Summary: "Timothy Goodrow's bankruptcy, initiated in Jun 7, 2010 and concluded by September 2010 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Goodrow — New York, 10-31531-5


ᐅ Lee F Gordon, New York

Address: 26 Halcomb Dr Auburn, NY 13021

Bankruptcy Case 11-30874-5-mcr Overview: "In a Chapter 7 bankruptcy case, Lee F Gordon from Auburn, NY, saw their proceedings start in April 14, 2011 and complete by 2011-08-07, involving asset liquidation."
Lee F Gordon — New York, 11-30874-5


ᐅ David Gower, New York

Address: 9 Venice St Auburn, NY 13021

Bankruptcy Case 10-33156-5-mcr Overview: "The bankruptcy filing by David Gower, undertaken in Dec 14, 2010 in Auburn, NY under Chapter 7, concluded with discharge in 2011-04-08 after liquidating assets."
David Gower — New York, 10-33156-5


ᐅ R Dale Grader, New York

Address: 13 Birch Dr Auburn, NY 13021

Bankruptcy Case 13-31002-5-mcr Overview: "The case of R Dale Grader in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
R Dale Grader — New York, 13-31002-5


ᐅ Elaine Granger, New York

Address: 102 Genesee Gdns Auburn, NY 13021

Concise Description of Bankruptcy Case 10-31299-5-mcr7: "The bankruptcy filing by Elaine Granger, undertaken in 2010-05-12 in Auburn, NY under Chapter 7, concluded with discharge in Sep 4, 2010 after liquidating assets."
Elaine Granger — New York, 10-31299-5


ᐅ Cynthia A Greene, New York

Address: 7449 Beach Rd Auburn, NY 13021-8570

Snapshot of U.S. Bankruptcy Proceeding Case 14-30808-5-mcr: "Cynthia A Greene's bankruptcy, initiated in 05.14.2014 and concluded by 08/12/2014 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia A Greene — New York, 14-30808-5


ᐅ Cynthia A Greene, New York

Address: 7449 Beach Rd Auburn, NY 13021-8570

Brief Overview of Bankruptcy Case 2014-30808-5-mcr: "Cynthia A Greene's Chapter 7 bankruptcy, filed in Auburn, NY in 2014-05-14, led to asset liquidation, with the case closing in 2014-08-12."
Cynthia A Greene — New York, 2014-30808-5


ᐅ Michael A Grillo, New York

Address: 4 Kensington Ave Auburn, NY 13021-4416

Brief Overview of Bankruptcy Case 15-31445-5-mcr: "Michael A Grillo's bankruptcy, initiated in September 2015 and concluded by 2015-12-29 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Grillo — New York, 15-31445-5


ᐅ Kelly L Guarino, New York

Address: 5 Norma Dr Auburn, NY 13021

Bankruptcy Case 13-31745-5-mcr Summary: "Kelly L Guarino's Chapter 7 bankruptcy, filed in Auburn, NY in 10/02/2013, led to asset liquidation, with the case closing in 01.08.2014."
Kelly L Guarino — New York, 13-31745-5


ᐅ Maureen M Guckert, New York

Address: 33 Wood St Auburn, NY 13021-4657

Bankruptcy Case 15-31159-5-mcr Overview: "The bankruptcy record of Maureen M Guckert from Auburn, NY, shows a Chapter 7 case filed in July 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2015."
Maureen M Guckert — New York, 15-31159-5


ᐅ Lisa M Guido, New York

Address: 182 Seymour St Apt 1 Auburn, NY 13021-2435

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30493-5-mcr: "In a Chapter 7 bankruptcy case, Lisa M Guido from Auburn, NY, saw her proceedings start in 03/26/2014 and complete by 06/24/2014, involving asset liquidation."
Lisa M Guido — New York, 2014-30493-5


ᐅ David Guzewicz, New York

Address: 11 Ketchell St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 10-30792-5-mcr: "In Auburn, NY, David Guzewicz filed for Chapter 7 bankruptcy in 2010-03-30. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2010."
David Guzewicz — New York, 10-30792-5


ᐅ Lorraine Hadden, New York

Address: 102 Garrow St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 10-30037-5-mcr: "In Auburn, NY, Lorraine Hadden filed for Chapter 7 bankruptcy in January 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-19."
Lorraine Hadden — New York, 10-30037-5


ᐅ Richard N Hahn, New York

Address: 2 Wallace Ave Auburn, NY 13021-3116

Bankruptcy Case 14-31868-5-mcr Overview: "In a Chapter 7 bankruptcy case, Richard N Hahn from Auburn, NY, saw their proceedings start in 12.09.2014 and complete by 03/09/2015, involving asset liquidation."
Richard N Hahn — New York, 14-31868-5