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 Tracie Marshall, New York

Address: 2153 Turnpike Rd Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 11-30830-5-mcr: "The bankruptcy record of Tracie Marshall from Auburn, NY, shows a Chapter 7 case filed in 04/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2011."
Tracie Marshall — New York, 11-30830-5


ᐅ Sandra J Martin, New York

Address: 135 Osborne St Apt 1 Auburn, NY 13021

Bankruptcy Case 13-31427-5-mcr Overview: "Sandra J Martin's bankruptcy, initiated in 08/14/2013 and concluded by 2013-11-20 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra J Martin — New York, 13-31427-5


ᐅ Juan Martinez, New York

Address: 83 Nelson St Auburn NY13021 Auburn, NY 13021

Bankruptcy Case 10-32480-5-mcr Summary: "The bankruptcy filing by Juan Martinez, undertaken in 09.16.2010 in Auburn, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Juan Martinez — New York, 10-32480-5


ᐅ Barbara D Martino, New York

Address: 814 Boyle Ctr Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 11-30122-5-mcr: "The bankruptcy filing by Barbara D Martino, undertaken in January 2011 in Auburn, NY under Chapter 7, concluded with discharge in 05.23.2011 after liquidating assets."
Barbara D Martino — New York, 11-30122-5


ᐅ Anthony R Marventano, New York

Address: 151 Van Anden St Auburn, NY 13021

Brief Overview of Bankruptcy Case 11-30679-5-mcr: "In a Chapter 7 bankruptcy case, Anthony R Marventano from Auburn, NY, saw their proceedings start in Mar 30, 2011 and complete by 07/23/2011, involving asset liquidation."
Anthony R Marventano — New York, 11-30679-5


ᐅ David J Mccarthy, New York

Address: 96 Owasco St Auburn, NY 13021-4160

Brief Overview of Bankruptcy Case 14-31422-5-mcr: "In Auburn, NY, David J Mccarthy filed for Chapter 7 bankruptcy in 09.09.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-08."
David J Mccarthy — New York, 14-31422-5


ᐅ Carol A Mccormick, New York

Address: 29 Throop Ave Auburn, NY 13021-5040

Brief Overview of Bankruptcy Case 09-32332-5-mcr: "In their Chapter 13 bankruptcy case filed in 2009-08-20, Auburn, NY's Carol A Mccormick agreed to a debt repayment plan, which was successfully completed by September 19, 2013."
Carol A Mccormick — New York, 09-32332-5


ᐅ Tina Mcintosh, New York

Address: 3 Lawton Ave Auburn, NY 13021

Bankruptcy Case 10-32369-5-mcr Summary: "The bankruptcy record of Tina Mcintosh from Auburn, NY, shows a Chapter 7 case filed in 2010-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 8, 2010."
Tina Mcintosh — New York, 10-32369-5


ᐅ Amy M Mckay, New York

Address: 1947 Whitehead Ln Auburn, NY 13021-7014

Concise Description of Bankruptcy Case 14-31810-5-mcr7: "The bankruptcy record of Amy M Mckay from Auburn, NY, shows a Chapter 7 case filed in 11/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2015."
Amy M Mckay — New York, 14-31810-5


ᐅ Michael R Mckay, New York

Address: 1947 Whitehead Ln Auburn, NY 13021-7014

Brief Overview of Bankruptcy Case 14-31810-5-mcr: "In a Chapter 7 bankruptcy case, Michael R Mckay from Auburn, NY, saw their proceedings start in 2014-11-24 and complete by February 2015, involving asset liquidation."
Michael R Mckay — New York, 14-31810-5


ᐅ Heather Mclane, New York

Address: 4709 W Lake Rd Auburn, NY 13021

Bankruptcy Case 10-32829-5-mcr Summary: "Auburn, NY resident Heather Mclane's 2010-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2011."
Heather Mclane — New York, 10-32829-5


ᐅ Melissa Mcleod, New York

Address: 172 Woodlawn Ave Auburn, NY 13021-3751

Bankruptcy Case 16-30611-5-mcr Summary: "The case of Melissa Mcleod in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Mcleod — New York, 16-30611-5


ᐅ Mary Mcmillan, New York

Address: 130 Cottage St Auburn, NY 13021

Brief Overview of Bankruptcy Case 10-30626-5-mcr: "In Auburn, NY, Mary Mcmillan filed for Chapter 7 bankruptcy in 2010-03-17. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2010."
Mary Mcmillan — New York, 10-30626-5


ᐅ Nancy M Mcneely, New York

Address: 3 Grove Ave Auburn, NY 13021-4903

Brief Overview of Bankruptcy Case 14-31626-5-mcr: "The bankruptcy record of Nancy M Mcneely from Auburn, NY, shows a Chapter 7 case filed in 10/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2015."
Nancy M Mcneely — New York, 14-31626-5


ᐅ Edward S Mcneely, New York

Address: 3 Grove Ave Auburn, NY 13021-4903

Concise Description of Bankruptcy Case 14-31626-5-mcr7: "Edward S Mcneely's Chapter 7 bankruptcy, filed in Auburn, NY in 2014-10-21, led to asset liquidation, with the case closing in 2015-01-19."
Edward S Mcneely — New York, 14-31626-5


ᐅ Carol Mcqueeney, New York

Address: 9 Howard St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 10-30499-5-mcr: "In a Chapter 7 bankruptcy case, Carol Mcqueeney from Auburn, NY, saw their proceedings start in 2010-03-05 and complete by June 14, 2010, involving asset liquidation."
Carol Mcqueeney — New York, 10-30499-5


ᐅ Salvador Randall Melo, New York

Address: 125 Melone Vlg Auburn, NY 13021-4622

Snapshot of U.S. Bankruptcy Proceeding Case 14-32972: "The bankruptcy filing by Salvador Randall Melo, undertaken in December 11, 2014 in Auburn, NY under Chapter 7, concluded with discharge in Mar 11, 2015 after liquidating assets."
Salvador Randall Melo — New York, 14-32972


ᐅ Steven Negus, New York

Address: 37 Maple St Auburn, NY 13021

Bankruptcy Case 10-31228-5-mcr Overview: "Steven Negus's bankruptcy, initiated in 05.06.2010 and concluded by 2010-08-29 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Negus — New York, 10-31228-5


ᐅ Jenelle L Nevidomsky, New York

Address: J120 Standart Woods Auburn, NY 13021-1550

Bankruptcy Case 16-30950-5-mcr Summary: "Auburn, NY resident Jenelle L Nevidomsky's 2016-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2016."
Jenelle L Nevidomsky — New York, 16-30950-5


ᐅ Huong T Nguyen, New York

Address: 238 Hardenburg Ave Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 09-32885-5-mcr: "Auburn, NY resident Huong T Nguyen's Oct 19, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-25."
Huong T Nguyen — New York, 09-32885-5


ᐅ Carol A Oatman, New York

Address: 36 Seymour St Auburn, NY 13021-2714

Concise Description of Bankruptcy Case 15-30405-5-mcr7: "The case of Carol A Oatman in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol A Oatman — New York, 15-30405-5


ᐅ Kenneth R Obryan, New York

Address: 2508 Sittser Rd Auburn, NY 13021-8977

Concise Description of Bankruptcy Case 09-30192-5-mcr7: "Kenneth R Obryan's Auburn, NY bankruptcy under Chapter 13 in 2009-01-29 led to a structured repayment plan, successfully discharged in 06/26/2013."
Kenneth R Obryan — New York, 09-30192-5


ᐅ Robert Oconnor, New York

Address: 16 Perrine St Auburn, NY 13021

Bankruptcy Case 10-32497-5-mcr Overview: "The case of Robert Oconnor in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Oconnor — New York, 10-32497-5


ᐅ Christopher J Odonovan, New York

Address: 40 Swift St Auburn, NY 13021

Bankruptcy Case 13-31107-5-mcr Summary: "In Auburn, NY, Christopher J Odonovan filed for Chapter 7 bankruptcy in June 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Christopher J Odonovan — New York, 13-31107-5


ᐅ Denise Ogrady, New York

Address: 8 Frederick St Auburn, NY 13021

Concise Description of Bankruptcy Case 09-33031-5-mcr7: "Denise Ogrady's Chapter 7 bankruptcy, filed in Auburn, NY in 10.30.2009, led to asset liquidation, with the case closing in Feb 5, 2010."
Denise Ogrady — New York, 09-33031-5


ᐅ Mary Oliver, New York

Address: 47 Grover St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 10-30653-5-mcr: "The bankruptcy filing by Mary Oliver, undertaken in Mar 19, 2010 in Auburn, NY under Chapter 7, concluded with discharge in 2010-06-21 after liquidating assets."
Mary Oliver — New York, 10-30653-5


ᐅ Cynthia M Ortiz, New York

Address: 122 North St Auburn, NY 13021-1825

Bankruptcy Case 15-31040-5-mcr Overview: "The case of Cynthia M Ortiz in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia M Ortiz — New York, 15-31040-5


ᐅ Michael J Ouimette, New York

Address: 29 Frazee St Auburn, NY 13021-2251

Bankruptcy Case 08-32087-5-mcr Overview: "Michael J Ouimette, a resident of Auburn, NY, entered a Chapter 13 bankruptcy plan in Aug 12, 2008, culminating in its successful completion by November 2013."
Michael J Ouimette — New York, 08-32087-5


ᐅ Niki A Ouimette, New York

Address: 29 Frazee St Auburn, NY 13021-2251

Brief Overview of Bankruptcy Case 08-32087-5-mcr: "Niki A Ouimette's Chapter 13 bankruptcy in Auburn, NY started in August 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-20."
Niki A Ouimette — New York, 08-32087-5


ᐅ Daniel P Palmieri, New York

Address: 9 Bradley St Auburn, NY 13021

Bankruptcy Case 13-31914-5-mcr Summary: "The case of Daniel P Palmieri in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel P Palmieri — New York, 13-31914-5


ᐅ Sr Christopher Paoff, New York

Address: 116 Standart Ave Auburn, NY 13021

Bankruptcy Case 10-30896-5-mcr Overview: "In Auburn, NY, Sr Christopher Paoff filed for Chapter 7 bankruptcy in 04.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2010."
Sr Christopher Paoff — New York, 10-30896-5


ᐅ Mary Pardee, New York

Address: 7895 State Street Rd Auburn, NY 13021

Bankruptcy Case 09-32907-5-mcr Summary: "In Auburn, NY, Mary Pardee filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Mary Pardee — New York, 09-32907-5


ᐅ Rene J Patterson, New York

Address: 13 Wadsworth St Auburn, NY 13021-2221

Bankruptcy Case 14-30809-5-mcr Overview: "The case of Rene J Patterson in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rene J Patterson — New York, 14-30809-5


ᐅ Rene J Patterson, New York

Address: 5940 S Street Rd Apt 3 Auburn, NY 13021-5678

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30809-5-mcr: "Rene J Patterson's bankruptcy, initiated in 05.14.2014 and concluded by August 12, 2014 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rene J Patterson — New York, 2014-30809-5


ᐅ Louis Pelton, New York

Address: 18 Arlington Ave Auburn, NY 13021

Bankruptcy Case 10-30892-5-mcr Overview: "Louis Pelton's Chapter 7 bankruptcy, filed in Auburn, NY in April 2010, led to asset liquidation, with the case closing in July 19, 2010."
Louis Pelton — New York, 10-30892-5


ᐅ Robert A Pelton, New York

Address: 86 Elmhurst Cir Auburn, NY 13021-8400

Bankruptcy Case 14-31324-5-mcr Summary: "The bankruptcy record of Robert A Pelton from Auburn, NY, shows a Chapter 7 case filed in 2014-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-19."
Robert A Pelton — New York, 14-31324-5


ᐅ Suzanne M Penird, New York

Address: 9K Schwartz Towers Auburn, NY 13021-2645

Bankruptcy Case 15-31409-5-mcr Overview: "Suzanne M Penird's bankruptcy, initiated in Sep 25, 2015 and concluded by Dec 24, 2015 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne M Penird — New York, 15-31409-5


ᐅ Sarah J Pentecost, New York

Address: 125 Franklin St Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 13-31289-5-mcr: "The bankruptcy record of Sarah J Pentecost from Auburn, NY, shows a Chapter 7 case filed in 07.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Sarah J Pentecost — New York, 13-31289-5


ᐅ William R Picarro, New York

Address: 7394 State Street Rd Auburn, NY 13021

Concise Description of Bankruptcy Case 11-30841-5-mcr7: "Auburn, NY resident William R Picarro's April 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2011."
William R Picarro — New York, 11-30841-5


ᐅ David L Pilipczak, New York

Address: 23 Van Duyne Ave Auburn, NY 13021-5513

Brief Overview of Bankruptcy Case 09-31237-5-mcr: "David L Pilipczak, a resident of Auburn, NY, entered a Chapter 13 bankruptcy plan in 05.06.2009, culminating in its successful completion by January 30, 2013."
David L Pilipczak — New York, 09-31237-5


ᐅ Thomas M Piorun, New York

Address: 5 Mary St Auburn, NY 13021

Bankruptcy Case 11-31547-5-mcr Summary: "The bankruptcy filing by Thomas M Piorun, undertaken in 07/08/2011 in Auburn, NY under Chapter 7, concluded with discharge in Oct 12, 2011 after liquidating assets."
Thomas M Piorun — New York, 11-31547-5


ᐅ Sr Kevin D Pitcher, New York

Address: 106 Standart Ave Auburn, NY 13021

Concise Description of Bankruptcy Case 11-31131-5-mcr7: "In Auburn, NY, Sr Kevin D Pitcher filed for Chapter 7 bankruptcy in May 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2011."
Sr Kevin D Pitcher — New York, 11-31131-5


ᐅ David R Plish, New York

Address: 58 Clymer St Auburn, NY 13021

Concise Description of Bankruptcy Case 11-31999-5-mcr7: "David R Plish's Chapter 7 bankruptcy, filed in Auburn, NY in September 14, 2011, led to asset liquidation, with the case closing in January 7, 2012."
David R Plish — New York, 11-31999-5


ᐅ Janet L Poorman, New York

Address: U251 Standart Woods Auburn, NY 13021

Bankruptcy Case 11-31334-5-mcr Summary: "The bankruptcy filing by Janet L Poorman, undertaken in Jun 9, 2011 in Auburn, NY under Chapter 7, concluded with discharge in 09.07.2011 after liquidating assets."
Janet L Poorman — New York, 11-31334-5


ᐅ Abby A Prentice, New York

Address: 5813 E Lake Rd Auburn, NY 13021

Brief Overview of Bankruptcy Case 11-30283-5-mcr: "In a Chapter 7 bankruptcy case, Abby A Prentice from Auburn, NY, saw her proceedings start in February 23, 2011 and complete by 2011-06-01, involving asset liquidation."
Abby A Prentice — New York, 11-30283-5


ᐅ Bolha Angela M Purcell, New York

Address: 83 Bradford St Auburn, NY 13021-4135

Bankruptcy Case 16-30887-5-mcr Overview: "Bolha Angela M Purcell's bankruptcy, initiated in 06/22/2016 and concluded by 2016-09-20 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bolha Angela M Purcell — New York, 16-30887-5


ᐅ Melvin Quesada, New York

Address: N161 Standart Woods Auburn, NY 13021-1525

Bankruptcy Case 15-30982-5-mcr Summary: "In a Chapter 7 bankruptcy case, Melvin Quesada from Auburn, NY, saw their proceedings start in 07/01/2015 and complete by September 29, 2015, involving asset liquidation."
Melvin Quesada — New York, 15-30982-5


ᐅ Kimberly Quesada, New York

Address: N161 Standart Woods Auburn, NY 13021-1525

Bankruptcy Case 15-30982-5-mcr Overview: "The bankruptcy filing by Kimberly Quesada, undertaken in Jul 1, 2015 in Auburn, NY under Chapter 7, concluded with discharge in September 29, 2015 after liquidating assets."
Kimberly Quesada — New York, 15-30982-5


ᐅ Patricia A Rabuano, New York

Address: 110 Mary St Auburn, NY 13021

Concise Description of Bankruptcy Case 13-31678-5-mcr7: "Auburn, NY resident Patricia A Rabuano's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2013."
Patricia A Rabuano — New York, 13-31678-5


ᐅ Amy Ragonese, New York

Address: 8 Standart Ave Auburn, NY 13021

Brief Overview of Bankruptcy Case 10-31154-5-mcr: "The bankruptcy record of Amy Ragonese from Auburn, NY, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Amy Ragonese — New York, 10-31154-5


ᐅ Shannon Reeves, New York

Address: 7528 Grant Avenue Rd Auburn, NY 13021

Concise Description of Bankruptcy Case 10-30701-5-mcr7: "Shannon Reeves's bankruptcy, initiated in 2010-03-24 and concluded by 2010-07-17 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Reeves — New York, 10-30701-5


ᐅ Michael J Reilley, New York

Address: 29 Hoffman St Auburn, NY 13021

Concise Description of Bankruptcy Case 12-31895-5-mcr7: "The bankruptcy filing by Michael J Reilley, undertaken in Oct 15, 2012 in Auburn, NY under Chapter 7, concluded with discharge in 2013-01-16 after liquidating assets."
Michael J Reilley — New York, 12-31895-5


ᐅ Peter D Ricci, New York

Address: 129 Prospect St Apt B2 Auburn, NY 13021

Brief Overview of Bankruptcy Case 13-30379-5-mcr: "Peter D Ricci's bankruptcy, initiated in Mar 8, 2013 and concluded by 06.12.2013 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter D Ricci — New York, 13-30379-5


ᐅ Norma Riffle, New York

Address: 2035 Pinckney Rd Auburn, NY 13021

Bankruptcy Case 10-32381-5-mcr Summary: "The case of Norma Riffle in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Riffle — New York, 10-32381-5


ᐅ Kevin Rivoli, New York

Address: PO Box 1201 Auburn, NY 13021

Bankruptcy Case 10-31696-5-mcr Summary: "Auburn, NY resident Kevin Rivoli's 2010-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-29."
Kevin Rivoli — New York, 10-31696-5


ᐅ Kristin Rockwood, New York

Address: 48 Elizabeth St Auburn, NY 13021

Brief Overview of Bankruptcy Case 10-31562-5-mcr: "The bankruptcy record of Kristin Rockwood from Auburn, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2010."
Kristin Rockwood — New York, 10-31562-5


ᐅ Stephen M Roder, New York

Address: 4755 Silver Street Rd Auburn, NY 13021

Concise Description of Bankruptcy Case 11-32705-5-mcr7: "Stephen M Roder's Chapter 7 bankruptcy, filed in Auburn, NY in Dec 30, 2011, led to asset liquidation, with the case closing in 2012-04-23."
Stephen M Roder — New York, 11-32705-5


ᐅ Carl P Rooker, New York

Address: 12 Pulaski St Apt Upstairs Auburn, NY 13021

Bankruptcy Case 12-62096-6-dd Overview: "The bankruptcy record of Carl P Rooker from Auburn, NY, shows a Chapter 7 case filed in 2012-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-14."
Carl P Rooker — New York, 12-62096-6-dd


ᐅ Roman P Rotko, New York

Address: 213 Dunning Ave Auburn, NY 13021-9779

Concise Description of Bankruptcy Case 07-33134-5-mcr7: "Chapter 13 bankruptcy for Roman P Rotko in Auburn, NY began in 12.20.2007, focusing on debt restructuring, concluding with plan fulfillment in Jun 26, 2013."
Roman P Rotko — New York, 07-33134-5


ᐅ Christina Rowe, New York

Address: 41 Seminary St Auburn, NY 13021

Bankruptcy Case 10-30932-5-mcr Overview: "The bankruptcy record of Christina Rowe from Auburn, NY, shows a Chapter 7 case filed in Apr 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2010."
Christina Rowe — New York, 10-30932-5


ᐅ Ronald J Ryan, New York

Address: TH6 Standart Woods Auburn, NY 13021-1572

Bankruptcy Case 2014-31108-5-mcr Overview: "Ronald J Ryan's bankruptcy, initiated in 2014-07-09 and concluded by October 2014 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald J Ryan — New York, 2014-31108-5


ᐅ Kathryn G Ryan, New York

Address: 126 Swift St Auburn, NY 13021

Brief Overview of Bankruptcy Case 12-31849-5-mcr: "Kathryn G Ryan's Chapter 7 bankruptcy, filed in Auburn, NY in 2012-10-03, led to asset liquidation, with the case closing in January 2013."
Kathryn G Ryan — New York, 12-31849-5


ᐅ Joseph John Sacchi, New York

Address: 16 Pulaski St Auburn, NY 13021-1120

Snapshot of U.S. Bankruptcy Proceeding Case 15-31744-5-mcr: "The bankruptcy filing by Joseph John Sacchi, undertaken in Nov 25, 2015 in Auburn, NY under Chapter 7, concluded with discharge in 02.23.2016 after liquidating assets."
Joseph John Sacchi — New York, 15-31744-5


ᐅ Eric P Salemi, New York

Address: 1128 W Genesee Street Rd Auburn, NY 13021-6504

Concise Description of Bankruptcy Case 14-30129-5-mcr7: "Eric P Salemi's bankruptcy, initiated in Jan 31, 2014 and concluded by 05.01.2014 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric P Salemi — New York, 14-30129-5


ᐅ Deborah M Salmon, New York

Address: 70 Adams Ave Auburn, NY 13021

Concise Description of Bankruptcy Case 11-30861-5-mcr7: "The bankruptcy record of Deborah M Salmon from Auburn, NY, shows a Chapter 7 case filed in 04.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Deborah M Salmon — New York, 11-30861-5


ᐅ James N Salvage, New York

Address: 15 Pleasant St Auburn, NY 13021-3211

Brief Overview of Bankruptcy Case 14-31464-5-mcr: "James N Salvage's bankruptcy, initiated in Sep 23, 2014 and concluded by 12.22.2014 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James N Salvage — New York, 14-31464-5


ᐅ Karen M Sarnicola, New York

Address: 196 N Fulton St Auburn, NY 13021

Bankruptcy Case 12-30678-5-mcr Summary: "Auburn, NY resident Karen M Sarnicola's Apr 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2012."
Karen M Sarnicola — New York, 12-30678-5


ᐅ Barbara A Scala, New York

Address: 24 Grove Ave Auburn, NY 13021-4904

Brief Overview of Bankruptcy Case 07-33030-5-mcr: "Chapter 13 bankruptcy for Barbara A Scala in Auburn, NY began in 11/30/2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-30."
Barbara A Scala — New York, 07-33030-5


ᐅ David Schlueter, New York

Address: 6851 Beech Tree Rd Auburn, NY 13021

Bankruptcy Case 11-32306-5-mcr Summary: "David Schlueter's Chapter 7 bankruptcy, filed in Auburn, NY in 2011-10-27, led to asset liquidation, with the case closing in February 19, 2012."
David Schlueter — New York, 11-32306-5


ᐅ Corinne E Schneider, New York

Address: 60 French Ave Auburn, NY 13021

Concise Description of Bankruptcy Case 13-31752-5-mcr7: "Auburn, NY resident Corinne E Schneider's 10/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2014."
Corinne E Schneider — New York, 13-31752-5


ᐅ Brent C Schoonmaker, New York

Address: 200 N Fulton St Auburn, NY 13021-1208

Bankruptcy Case 2014-30595-5-mcr Summary: "The bankruptcy filing by Brent C Schoonmaker, undertaken in 2014-04-09 in Auburn, NY under Chapter 7, concluded with discharge in July 8, 2014 after liquidating assets."
Brent C Schoonmaker — New York, 2014-30595-5


ᐅ Jr Richard J Schwartzwalder, New York

Address: 11 Grover St Apt 4 Auburn, NY 13021

Concise Description of Bankruptcy Case 13-31733-5-mcr7: "The bankruptcy record of Jr Richard J Schwartzwalder from Auburn, NY, shows a Chapter 7 case filed in 2013-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2014."
Jr Richard J Schwartzwalder — New York, 13-31733-5


ᐅ Joseph G B Scott, New York

Address: 7 Jarvis St Auburn, NY 13021

Bankruptcy Case 11-31551-5-mcr Overview: "Auburn, NY resident Joseph G B Scott's Jul 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-31."
Joseph G B Scott — New York, 11-31551-5


ᐅ Katherine T Sedorus, New York

Address: 71 Lansing St Auburn, NY 13021-2039

Brief Overview of Bankruptcy Case 15-31803-5-mcr: "The bankruptcy filing by Katherine T Sedorus, undertaken in 2015-12-05 in Auburn, NY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Katherine T Sedorus — New York, 15-31803-5


ᐅ Karen Seibert, New York

Address: 168 Dunning Ave Auburn, NY 13021

Brief Overview of Bankruptcy Case 10-30231-5-mcr: "Auburn, NY resident Karen Seibert's 2010-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2010."
Karen Seibert — New York, 10-30231-5


ᐅ Joseph Seigmyre, New York

Address: 5116 State Route 34 Auburn, NY 13021

Bankruptcy Case 10-30767-5-mcr Overview: "In Auburn, NY, Joseph Seigmyre filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2010."
Joseph Seigmyre — New York, 10-30767-5


ᐅ Judith A Selover, New York

Address: 40 Frances St Auburn, NY 13021-4120

Snapshot of U.S. Bankruptcy Proceeding Case 07-30233-5-mcr: "Judith A Selover, a resident of Auburn, NY, entered a Chapter 13 bankruptcy plan in February 8, 2007, culminating in its successful completion by 2012-08-21."
Judith A Selover — New York, 07-30233-5


ᐅ Sr Robert D Sharp, New York

Address: J120 Standart Woods Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 12-31049-5-mcr: "The case of Sr Robert D Sharp in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Robert D Sharp — New York, 12-31049-5


ᐅ Anne E Shavalier, New York

Address: 94 Chapman Ave Auburn, NY 13021

Bankruptcy Case 13-31913-5-mcr Overview: "Anne E Shavalier's Chapter 7 bankruptcy, filed in Auburn, NY in Oct 30, 2013, led to asset liquidation, with the case closing in February 5, 2014."
Anne E Shavalier — New York, 13-31913-5


ᐅ Brian J Shovlin, New York

Address: 55 Bradford St Auburn, NY 13021

Bankruptcy Case 11-32415-5-mcr Summary: "The case of Brian J Shovlin in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian J Shovlin — New York, 11-32415-5


ᐅ Chad D Siddall, New York

Address: 21 Ross St Auburn, NY 13021-2827

Concise Description of Bankruptcy Case 16-30937-5-mcr7: "The bankruptcy filing by Chad D Siddall, undertaken in 2016-06-30 in Auburn, NY under Chapter 7, concluded with discharge in 2016-09-28 after liquidating assets."
Chad D Siddall — New York, 16-30937-5


ᐅ Jerry Simpson, New York

Address: 17 Beach Ave Uppr Auburn, NY 13021-2111

Bankruptcy Case 15-30027-5-mcr Overview: "Jerry Simpson's bankruptcy, initiated in 2015-01-09 and concluded by April 2015 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Simpson — New York, 15-30027-5


ᐅ Iii William C Simpson, New York

Address: 21 Burt Ave Auburn, NY 13021

Bankruptcy Case 11-31278-5-mcr Overview: "Iii William C Simpson's bankruptcy, initiated in May 31, 2011 and concluded by Sep 23, 2011 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii William C Simpson — New York, 11-31278-5


ᐅ Richard T Smith, New York

Address: 9 Palm Dr Auburn, NY 13021

Bankruptcy Case 13-31525-5-mcr Summary: "In a Chapter 7 bankruptcy case, Richard T Smith from Auburn, NY, saw their proceedings start in August 2013 and complete by 12.04.2013, involving asset liquidation."
Richard T Smith — New York, 13-31525-5


ᐅ Sharon A Sofo, New York

Address: 45 Orchard St Auburn, NY 13021

Bankruptcy Case 13-31642-5-mcr Summary: "Sharon A Sofo's Chapter 7 bankruptcy, filed in Auburn, NY in September 18, 2013, led to asset liquidation, with the case closing in 12/25/2013."
Sharon A Sofo — New York, 13-31642-5


ᐅ Richard Spafford, New York

Address: 226 Genesee St Apt 3 Auburn, NY 13021

Bankruptcy Case 10-32664-5-mcr Summary: "Richard Spafford's bankruptcy, initiated in 10.05.2010 and concluded by Jan 12, 2011 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Spafford — New York, 10-32664-5


ᐅ Steven J Spaulding, New York

Address: 131 N Lewis St Auburn, NY 13021-2027

Concise Description of Bankruptcy Case 16-30046-5-mcr7: "The case of Steven J Spaulding in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven J Spaulding — New York, 16-30046-5


ᐅ Nicole Ann Spaulding, New York

Address: 74 Lansing St Auburn, NY 13021-2040

Concise Description of Bankruptcy Case 15-30297-5-mcr7: "The case of Nicole Ann Spaulding in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Ann Spaulding — New York, 15-30297-5


ᐅ Rachel Stanton, New York

Address: 2 Church St Apt 1 Auburn, NY 13021

Bankruptcy Case 10-33245-5-mcr Overview: "Rachel Stanton's Chapter 7 bankruptcy, filed in Auburn, NY in Dec 24, 2010, led to asset liquidation, with the case closing in 2011-03-30."
Rachel Stanton — New York, 10-33245-5


ᐅ Penny Stearns, New York

Address: 81 Owasco St Auburn, NY 13021

Brief Overview of Bankruptcy Case 10-30480-5-mcr: "The bankruptcy record of Penny Stearns from Auburn, NY, shows a Chapter 7 case filed in Mar 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-27."
Penny Stearns — New York, 10-30480-5


ᐅ Jane A Stebbins, New York

Address: 212 N Seward Ave Auburn, NY 13021

Brief Overview of Bankruptcy Case 13-30919-5-mcr: "The case of Jane A Stebbins in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane A Stebbins — New York, 13-30919-5


ᐅ Faye E Stein, New York

Address: S222 Standart Woods Auburn, NY 13021

Snapshot of U.S. Bankruptcy Proceeding Case 13-31213-5-mcr: "Faye E Stein's bankruptcy, initiated in 07.09.2013 and concluded by 10.16.2013 in Auburn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faye E Stein — New York, 13-31213-5


ᐅ Brian P Storrs, New York

Address: 46 Mary St Auburn, NY 13021-4855

Bankruptcy Case 15-31336-5-mcr Summary: "Brian P Storrs's Chapter 7 bankruptcy, filed in Auburn, NY in 09/09/2015, led to asset liquidation, with the case closing in December 8, 2015."
Brian P Storrs — New York, 15-31336-5


ᐅ Roxanne Storrs, New York

Address: 128 Perrine St Auburn, NY 13021

Bankruptcy Case 10-32129-5-mcr Overview: "In a Chapter 7 bankruptcy case, Roxanne Storrs from Auburn, NY, saw her proceedings start in 08.07.2010 and complete by 11/30/2010, involving asset liquidation."
Roxanne Storrs — New York, 10-32129-5


ᐅ Patricia Strait, New York

Address: 7201 County House Rd Auburn, NY 13021

Brief Overview of Bankruptcy Case 10-30344-5-mcr: "In a Chapter 7 bankruptcy case, Patricia Strait from Auburn, NY, saw their proceedings start in February 2010 and complete by June 13, 2010, involving asset liquidation."
Patricia Strait — New York, 10-30344-5


ᐅ Evelyn Suarez, New York

Address: 6 Hamilton Ave Auburn, NY 13021

Concise Description of Bankruptcy Case 10-31470-5-mcr7: "Auburn, NY resident Evelyn Suarez's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-20."
Evelyn Suarez — New York, 10-31470-5


ᐅ Jaclyn Sullivan, New York

Address: 53 Hamilton Ave Auburn, NY 13021

Brief Overview of Bankruptcy Case 10-31374-5-mcr: "In a Chapter 7 bankruptcy case, Jaclyn Sullivan from Auburn, NY, saw her proceedings start in 2010-05-20 and complete by 2010-09-12, involving asset liquidation."
Jaclyn Sullivan — New York, 10-31374-5


ᐅ Matthew Adam Surawski, New York

Address: 1131B Town Line Rd Auburn, NY 13021-9579

Brief Overview of Bankruptcy Case 16-30825-5-mcr: "In Auburn, NY, Matthew Adam Surawski filed for Chapter 7 bankruptcy in 06/07/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-05."
Matthew Adam Surawski — New York, 16-30825-5


ᐅ James M Swartz, New York

Address: 6060 W Lake Rd Auburn, NY 13021-5647

Brief Overview of Bankruptcy Case 07-32564-5-mcr: "Filing for Chapter 13 bankruptcy in October 5, 2007, James M Swartz from Auburn, NY, structured a repayment plan, achieving discharge in May 15, 2013."
James M Swartz — New York, 07-32564-5


ᐅ Nicole Swietoniowski, New York

Address: 5 Sherman St Auburn, NY 13021

Concise Description of Bankruptcy Case 10-31026-5-mcr7: "The case of Nicole Swietoniowski in Auburn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Swietoniowski — New York, 10-31026-5