personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Baldwinsville, 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 Kimberly Abbey, New York

Address: 8816 Madeleine Dr Baldwinsville, NY 13027-8916

Brief Overview of Bankruptcy Case 15-30130-5-mcr: "Kimberly Abbey's bankruptcy, initiated in 02/02/2015 and concluded by 2015-05-03 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Abbey — New York, 15-30130-5


ᐅ Donald L Adams, New York

Address: 3112 Meadowbriar Ln Baldwinsville, NY 13027-1442

Brief Overview of Bankruptcy Case 16-30065-5-mcr: "In a Chapter 7 bankruptcy case, Donald L Adams from Baldwinsville, NY, saw their proceedings start in January 2016 and complete by 2016-04-21, involving asset liquidation."
Donald L Adams — New York, 16-30065-5


ᐅ Pamela Adsit, New York

Address: 8127 Emerick Rd Baldwinsville, NY 13027

Bankruptcy Case 10-31927-5-mcr Overview: "Pamela Adsit's Chapter 7 bankruptcy, filed in Baldwinsville, NY in July 2010, led to asset liquidation, with the case closing in 11.11.2010."
Pamela Adsit — New York, 10-31927-5


ᐅ Jr Lawrence R Albro, New York

Address: 3416 Grey Birch Dr Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 11-32299-5-mcr7: "The case of Jr Lawrence R Albro in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Lawrence R Albro — New York, 11-32299-5


ᐅ Wenceslao L Aliwalas, New York

Address: 8833 Wandering Way Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 12-31174-5-mcr: "Baldwinsville, NY resident Wenceslao L Aliwalas's 2012-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/08/2012."
Wenceslao L Aliwalas — New York, 12-31174-5


ᐅ William M Allen, New York

Address: 96 Syracuse St Baldwinsville, NY 13027

Bankruptcy Case 13-30099-5-mcr Overview: "The case of William M Allen in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William M Allen — New York, 13-30099-5


ᐅ Mary F Almendinger, New York

Address: 9142 Oswego Rd Baldwinsville, NY 13027-8210

Bankruptcy Case 14-31725-5-mcr Summary: "The bankruptcy record of Mary F Almendinger from Baldwinsville, NY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Mary F Almendinger — New York, 14-31725-5


ᐅ Robert B Almendinger, New York

Address: 9142 Oswego Rd Baldwinsville, NY 13027-8210

Brief Overview of Bankruptcy Case 14-31725-5-mcr: "The case of Robert B Almendinger in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert B Almendinger — New York, 14-31725-5


ᐅ Theresa K Anderson, New York

Address: 400 Idlewood Blvd Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 12-31159-5-mcr: "In a Chapter 7 bankruptcy case, Theresa K Anderson from Baldwinsville, NY, saw her proceedings start in 2012-06-14 and complete by September 2012, involving asset liquidation."
Theresa K Anderson — New York, 12-31159-5


ᐅ James P Anguish, New York

Address: 1309 Church Rd Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 11-32438-5-mcr7: "The bankruptcy record of James P Anguish from Baldwinsville, NY, shows a Chapter 7 case filed in 11.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2012."
James P Anguish — New York, 11-32438-5


ᐅ Mary E Anson, New York

Address: 105 Fairway Cir Baldwinsville, NY 13027-3354

Concise Description of Bankruptcy Case 16-30713-5-mcr7: "In Baldwinsville, NY, Mary E Anson filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-14."
Mary E Anson — New York, 16-30713-5


ᐅ Barbara Antonelli, New York

Address: 8466 Fathom Dr Baldwinsville, NY 13027

Bankruptcy Case 10-30479-5-mcr Overview: "Baldwinsville, NY resident Barbara Antonelli's 03.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-27."
Barbara Antonelli — New York, 10-30479-5


ᐅ Anthony A Antonello, New York

Address: 8440 Bubbling Springs Dr Baldwinsville, NY 13027-9438

Bankruptcy Case 15-31291-5-mcr Summary: "Anthony A Antonello's bankruptcy, initiated in 08.28.2015 and concluded by 11/26/2015 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony A Antonello — New York, 15-31291-5


ᐅ David Argiro, New York

Address: 273 Cedar Ct Baldwinsville, NY 13027

Bankruptcy Case 12-30211-5-mcr Overview: "David Argiro's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 2012-02-10, led to asset liquidation, with the case closing in May 2012."
David Argiro — New York, 12-30211-5


ᐅ Kayla M Arnold, New York

Address: 29 Candlewood Gdns Baldwinsville, NY 13027-2627

Brief Overview of Bankruptcy Case 15-30887-5-mcr: "The bankruptcy record of Kayla M Arnold from Baldwinsville, NY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2015."
Kayla M Arnold — New York, 15-30887-5


ᐅ Lawrence R Arseneau, New York

Address: 310 Delwood Dr Baldwinsville, NY 13027-3304

Snapshot of U.S. Bankruptcy Proceeding Case 15-31148-5-mcr: "In Baldwinsville, NY, Lawrence R Arseneau filed for Chapter 7 bankruptcy in 07/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2015."
Lawrence R Arseneau — New York, 15-31148-5


ᐅ Marie D Arseneau, New York

Address: 310 Delwood Dr Baldwinsville, NY 13027-3304

Snapshot of U.S. Bankruptcy Proceeding Case 15-31148-5-mcr: "The bankruptcy record of Marie D Arseneau from Baldwinsville, 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."
Marie D Arseneau — New York, 15-31148-5


ᐅ Mary Atkinson, New York

Address: 8417 Transit Ln Baldwinsville, NY 13027

Bankruptcy Case 10-33121-5-mcr Overview: "In Baldwinsville, NY, Mary Atkinson filed for Chapter 7 bankruptcy in 2010-12-10. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2011."
Mary Atkinson — New York, 10-33121-5


ᐅ Andrew R Augustine, New York

Address: 131 Softwind Cir Baldwinsville, NY 13027-3368

Concise Description of Bankruptcy Case 16-30406-5-mcr7: "In a Chapter 7 bankruptcy case, Andrew R Augustine from Baldwinsville, NY, saw their proceedings start in 03.22.2016 and complete by Jun 20, 2016, involving asset liquidation."
Andrew R Augustine — New York, 16-30406-5


ᐅ Thomas M Bader, New York

Address: 48 Carousel Ln Baldwinsville, NY 13027-1203

Snapshot of U.S. Bankruptcy Proceeding Case 14-31325-5-mcr: "In Baldwinsville, NY, Thomas M Bader filed for Chapter 7 bankruptcy in August 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2014."
Thomas M Bader — New York, 14-31325-5


ᐅ Ronald J Bagliere, New York

Address: 8427 Quadrant Ln Baldwinsville, NY 13027-9429

Snapshot of U.S. Bankruptcy Proceeding Case 14-30150-5-mcr: "Baldwinsville, NY resident Ronald J Bagliere's 02/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2014."
Ronald J Bagliere — New York, 14-30150-5


ᐅ Felicia M Bailey, New York

Address: 65 Oswego St Apt 2 Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 12-30502-5-mcr: "In Baldwinsville, NY, Felicia M Bailey filed for Chapter 7 bankruptcy in Mar 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2012."
Felicia M Bailey — New York, 12-30502-5


ᐅ Karen M Baker, New York

Address: 8289 Larkspur Dr Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 11-30150-5-mcr: "The bankruptcy filing by Karen M Baker, undertaken in 02.02.2011 in Baldwinsville, NY under Chapter 7, concluded with discharge in 2011-05-04 after liquidating assets."
Karen M Baker — New York, 11-30150-5


ᐅ Kimberly A Baker, New York

Address: 7829 E Dead Creek Rd Baldwinsville, NY 13027

Bankruptcy Case 11-32623-5-mcr Summary: "The case of Kimberly A Baker in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Baker — New York, 11-32623-5


ᐅ Michael Baldrini, New York

Address: 1449 Church Rd Baldwinsville, NY 13027-9623

Brief Overview of Bankruptcy Case 14-30936-5-mcr: "Michael Baldrini's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 06.04.2014, led to asset liquidation, with the case closing in September 2, 2014."
Michael Baldrini — New York, 14-30936-5


ᐅ Tina Barbuto, New York

Address: 8287 Luchsinger Ln Baldwinsville, NY 13027

Bankruptcy Case 09-33296-5-mcr Overview: "Tina Barbuto's Chapter 7 bankruptcy, filed in Baldwinsville, NY in Dec 3, 2009, led to asset liquidation, with the case closing in March 2010."
Tina Barbuto — New York, 09-33296-5


ᐅ Mary J Barilla, New York

Address: 28 Canton St Baldwinsville, NY 13027-2317

Concise Description of Bankruptcy Case 2-14-20706-PRW7: "Mary J Barilla's bankruptcy, initiated in 2014-05-31 and concluded by 2014-08-29 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary J Barilla — New York, 2-14-20706


ᐅ Linda F Bassett, New York

Address: 2857 Cold Springs Rd Baldwinsville, NY 13027-9006

Concise Description of Bankruptcy Case 14-30048-5-mcr7: "Linda F Bassett's bankruptcy, initiated in 2014-01-15 and concluded by April 15, 2014 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda F Bassett — New York, 14-30048-5


ᐅ Robert B Becker, New York

Address: 3234 Holly Rdg Baldwinsville, NY 13027-8931

Bankruptcy Case 07-31413-5-mcr Overview: "Robert B Becker, a resident of Baldwinsville, NY, entered a Chapter 13 bankruptcy plan in 05.23.2007, culminating in its successful completion by 11.08.2012."
Robert B Becker — New York, 07-31413-5


ᐅ Christopher Bell, New York

Address: 8009 Gallagher Road Spur Baldwinsville, NY 13027

Bankruptcy Case 10-33060-5-mcr Overview: "The bankruptcy filing by Christopher Bell, undertaken in 11/29/2010 in Baldwinsville, NY under Chapter 7, concluded with discharge in 03/24/2011 after liquidating assets."
Christopher Bell — New York, 10-33060-5


ᐅ Jeremy R Benoit, New York

Address: PO Box 895 Baldwinsville, NY 13027

Bankruptcy Case 13-31533-5-mcr Summary: "In Baldwinsville, NY, Jeremy R Benoit filed for Chapter 7 bankruptcy in August 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/05/2013."
Jeremy R Benoit — New York, 13-31533-5


ᐅ Michele L Benson, New York

Address: 1 Legacy Dr Apt 119 Baldwinsville, NY 13027-7709

Bankruptcy Case 15-30951-5-mcr Overview: "Baldwinsville, NY resident Michele L Benson's 2015-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Michele L Benson — New York, 15-30951-5


ᐅ Jason A Benson, New York

Address: 1 Legacy Dr Apt 119 Baldwinsville, NY 13027-7709

Snapshot of U.S. Bankruptcy Proceeding Case 15-30951-5-mcr: "The bankruptcy filing by Jason A Benson, undertaken in Jun 29, 2015 in Baldwinsville, NY under Chapter 7, concluded with discharge in 2015-09-27 after liquidating assets."
Jason A Benson — New York, 15-30951-5


ᐅ John Allan Bentley, New York

Address: 11 Legacy Dr Apt 420 Baldwinsville, NY 13027-7722

Bankruptcy Case 15-30761-5-mcr Summary: "The bankruptcy filing by John Allan Bentley, undertaken in May 22, 2015 in Baldwinsville, NY under Chapter 7, concluded with discharge in 08/20/2015 after liquidating assets."
John Allan Bentley — New York, 15-30761-5


ᐅ Ronald Bergman, New York

Address: 129 Christopher Dr Baldwinsville, NY 13027

Bankruptcy Case 09-32820-5-mcr Overview: "In Baldwinsville, NY, Ronald Bergman filed for Chapter 7 bankruptcy in Oct 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2010."
Ronald Bergman — New York, 09-32820-5


ᐅ Catherine A Berner, New York

Address: 100 La Madre Way Apt 201 Baldwinsville, NY 13027

Bankruptcy Case 11-30030-5-mcr Overview: "Catherine A Berner's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 2011-01-12, led to asset liquidation, with the case closing in 05.07.2011."
Catherine A Berner — New York, 11-30030-5


ᐅ Fire Kate M Bernstein, New York

Address: 3128 Burrwood Dr Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 13-30954-5-mcr: "The case of Fire Kate M Bernstein in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fire Kate M Bernstein — New York, 13-30954-5


ᐅ Carol A Bialobreski, New York

Address: 2184 Connell Ter Baldwinsville, NY 13027-1032

Bankruptcy Case 14-30228-5-mcr Overview: "The case of Carol A Bialobreski in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol A Bialobreski — New York, 14-30228-5


ᐅ Tracy A Blair, New York

Address: 8381 Smokey Hollow Rd Baldwinsville, NY 13027-9241

Bankruptcy Case 14-30434-5-mcr Summary: "Baldwinsville, NY resident Tracy A Blair's 03.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2014."
Tracy A Blair — New York, 14-30434-5


ᐅ Barbara A Bliven, New York

Address: 658 Idlewood Blvd Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 12-31202-5-mcr: "The bankruptcy filing by Barbara A Bliven, undertaken in Jun 21, 2012 in Baldwinsville, NY under Chapter 7, concluded with discharge in 10.14.2012 after liquidating assets."
Barbara A Bliven — New York, 12-31202-5


ᐅ Lisa Boadway, New York

Address: 3311 Tuccamore Cir Baldwinsville, NY 13027-9083

Brief Overview of Bankruptcy Case 14-30408-5-mcr: "Lisa Boadway's bankruptcy, initiated in 2014-03-18 and concluded by 06.16.2014 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Boadway — New York, 14-30408-5


ᐅ Katherine Bogaert, New York

Address: 111 Fairway Cir Baldwinsville, NY 13027

Bankruptcy Case 10-32055-5-mcr Overview: "The bankruptcy filing by Katherine Bogaert, undertaken in July 2010 in Baldwinsville, NY under Chapter 7, concluded with discharge in November 22, 2010 after liquidating assets."
Katherine Bogaert — New York, 10-32055-5


ᐅ Steven H Bohne, New York

Address: 8382 Benchmark Rd Baldwinsville, NY 13027-9314

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31200-5-mcr: "Steven H Bohne's bankruptcy, initiated in July 2014 and concluded by 2014-10-28 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven H Bohne — New York, 2014-31200-5


ᐅ Kevin E Bort, New York

Address: 1 Pine St Baldwinsville, NY 13027

Bankruptcy Case 13-31316-5-mcr Summary: "Kevin E Bort's bankruptcy, initiated in 07/24/2013 and concluded by 2013-10-30 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin E Bort — New York, 13-31316-5


ᐅ Ii Charles Borza, New York

Address: 146 Fairway Cir Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 09-32996-5-mcr7: "The bankruptcy record of Ii Charles Borza from Baldwinsville, NY, shows a Chapter 7 case filed in 10.28.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-25."
Ii Charles Borza — New York, 09-32996-5


ᐅ Gregory Boshart, New York

Address: 8225 Royal Scarlet Dr Baldwinsville, NY 13027

Bankruptcy Case 10-30176-5-mcr Overview: "The bankruptcy filing by Gregory Boshart, undertaken in January 28, 2010 in Baldwinsville, NY under Chapter 7, concluded with discharge in 05.06.2010 after liquidating assets."
Gregory Boshart — New York, 10-30176-5


ᐅ Philip Bova, New York

Address: 3124 Fiddlehead Gln Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 10-30141-5-mcr: "The bankruptcy filing by Philip Bova, undertaken in Jan 25, 2010 in Baldwinsville, NY under Chapter 7, concluded with discharge in May 3, 2010 after liquidating assets."
Philip Bova — New York, 10-30141-5


ᐅ Karen M Bowman, New York

Address: 701 Conifer Dr Baldwinsville, NY 13027-2938

Bankruptcy Case 15-30499-5-mcr Overview: "The case of Karen M Bowman in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen M Bowman — New York, 15-30499-5


ᐅ Scott M Bowman, New York

Address: PO Box 679 Baldwinsville, NY 13027

Bankruptcy Case 11-32597-5-mcr Summary: "The bankruptcy filing by Scott M Bowman, undertaken in 2011-12-12 in Baldwinsville, NY under Chapter 7, concluded with discharge in 2012-04-05 after liquidating assets."
Scott M Bowman — New York, 11-32597-5


ᐅ Michael Boyzuck, New York

Address: 8580 Sumac Dr Apt 1B18 Baldwinsville, NY 13027-1471

Concise Description of Bankruptcy Case 14-31033-5-mcr7: "Michael Boyzuck's bankruptcy, initiated in 2014-06-24 and concluded by Sep 22, 2014 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Boyzuck — New York, 14-31033-5


ᐅ Michael W Branshaw, New York

Address: 49 Candlewood Gdns Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 13-30971-5-mcr: "Michael W Branshaw's bankruptcy, initiated in 2013-05-24 and concluded by Aug 28, 2013 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Branshaw — New York, 13-30971-5


ᐅ John W Brauksieck, New York

Address: 29 Candlewood Gdns Baldwinsville, NY 13027-2627

Bankruptcy Case 15-30883-5-mcr Overview: "John W Brauksieck's bankruptcy, initiated in 06/16/2015 and concluded by 2015-09-14 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John W Brauksieck — New York, 15-30883-5


ᐅ David Brennan, New York

Address: 8233 Dexter Pkwy Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 10-31348-5-mcr: "The bankruptcy record of David Brennan from Baldwinsville, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2010."
David Brennan — New York, 10-31348-5


ᐅ Sara Brewster, New York

Address: 1 Cedarwood Blvd Apt G105 Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 10-31102-5-mcr7: "The bankruptcy filing by Sara Brewster, undertaken in April 2010 in Baldwinsville, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Sara Brewster — New York, 10-31102-5


ᐅ Gloria A Brossman, New York

Address: 8659 Oswego Rd Route 57 Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 11-30235-5-mcr: "The case of Gloria A Brossman in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria A Brossman — New York, 11-30235-5


ᐅ Jason D Bruner, New York

Address: 8429 Quadrant Ln Baldwinsville, NY 13027

Bankruptcy Case 12-32110-5-mcr Summary: "Jason D Bruner's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 11/14/2012, led to asset liquidation, with the case closing in 2013-02-20."
Jason D Bruner — New York, 12-32110-5


ᐅ Charles E Bryant, New York

Address: 103 Deerwood Dr Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 11-32312-5-mcr7: "Charles E Bryant's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 10.27.2011, led to asset liquidation, with the case closing in February 19, 2012."
Charles E Bryant — New York, 11-32312-5


ᐅ Dupre Krystal Buckley, New York

Address: 47 Candlewood Gdns Baldwinsville, NY 13027

Bankruptcy Case 10-31459-5-mcr Overview: "In a Chapter 7 bankruptcy case, Dupre Krystal Buckley from Baldwinsville, NY, saw her proceedings start in 2010-05-27 and complete by August 25, 2010, involving asset liquidation."
Dupre Krystal Buckley — New York, 10-31459-5


ᐅ Paul R Buongiorne, New York

Address: 3418 Hammocks Dr Apt 105 Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 11-31603-5-mcr: "The case of Paul R Buongiorne in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul R Buongiorne — New York, 11-31603-5


ᐅ Andrea L Burr, New York

Address: 1 Cedarwood Blvd Apt D55 Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 13-30949-5-mcr: "Andrea L Burr's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 05.22.2013, led to asset liquidation, with the case closing in 08.28.2013."
Andrea L Burr — New York, 13-30949-5


ᐅ Anthony J Calabria, New York

Address: 8403 Moonraker Ct Baldwinsville, NY 13027

Bankruptcy Case 11-31659-5-mcr Summary: "Anthony J Calabria's bankruptcy, initiated in 07/26/2011 and concluded by 2011-11-18 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Calabria — New York, 11-31659-5


ᐅ Charlene M Caley, New York

Address: 8272 Exeter Dr Baldwinsville, NY 13027

Bankruptcy Case 11-30709-5-mcr Overview: "Baldwinsville, NY resident Charlene M Caley's 03/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2011."
Charlene M Caley — New York, 11-30709-5


ᐅ Evelyn Calogero, New York

Address: 7432 W Dead Creek Rd Baldwinsville, NY 13027

Bankruptcy Case 09-33441-5-mcr Overview: "The bankruptcy filing by Evelyn Calogero, undertaken in December 22, 2009 in Baldwinsville, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Evelyn Calogero — New York, 09-33441-5


ᐅ Gertha E Caples, New York

Address: 1703 Conifer Dr Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 11-31194-5-mcr7: "The bankruptcy filing by Gertha E Caples, undertaken in 2011-05-20 in Baldwinsville, NY under Chapter 7, concluded with discharge in 2011-09-12 after liquidating assets."
Gertha E Caples — New York, 11-31194-5


ᐅ Raymond Richard Card, New York

Address: 535 Village Blvd S Baldwinsville, NY 13027-3444

Snapshot of U.S. Bankruptcy Proceeding Case 15-31748-5-mcr: "The bankruptcy filing by Raymond Richard Card, undertaken in 11.25.2015 in Baldwinsville, NY under Chapter 7, concluded with discharge in 02/23/2016 after liquidating assets."
Raymond Richard Card — New York, 15-31748-5


ᐅ Darin M Carroll, New York

Address: 319 Birchwood Blvd Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 13-31249-5-mcr: "Darin M Carroll's bankruptcy, initiated in 07.13.2013 and concluded by 2013-10-19 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darin M Carroll — New York, 13-31249-5


ᐅ Deborah J Carter, New York

Address: 3217 Isle Of Pnes Baldwinsville, NY 13027-2010

Bankruptcy Case 16-30180-5-mcr Overview: "The bankruptcy record of Deborah J Carter from Baldwinsville, NY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2016."
Deborah J Carter — New York, 16-30180-5


ᐅ Jeffrey E Carter, New York

Address: 3217 Isle Of Pnes Baldwinsville, NY 13027-2010

Bankruptcy Case 16-30180-5-mcr Overview: "The case of Jeffrey E Carter in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey E Carter — New York, 16-30180-5


ᐅ Yvonne A Case, New York

Address: 8931 Plainville Rd Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 11-30096-5-mcr: "The case of Yvonne A Case in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne A Case — New York, 11-30096-5


ᐅ Andrea L Cerone, New York

Address: 8774 Drumlin Heights Dr Baldwinsville, NY 13027

Bankruptcy Case 13-30128-5-mcr Summary: "In a Chapter 7 bankruptcy case, Andrea L Cerone from Baldwinsville, NY, saw their proceedings start in 01.30.2013 and complete by May 1, 2013, involving asset liquidation."
Andrea L Cerone — New York, 13-30128-5


ᐅ Eric C Chamberlain, New York

Address: 3522 Gaskin Rd Baldwinsville, NY 13027-9319

Bankruptcy Case 07-33036-5-mcr Summary: "December 3, 2007 marked the beginning of Eric C Chamberlain's Chapter 13 bankruptcy in Baldwinsville, NY, entailing a structured repayment schedule, completed by Sep 19, 2013."
Eric C Chamberlain — New York, 07-33036-5


ᐅ Kevin M Champagne, New York

Address: 6322 Killoe Rd Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 12-31048-5-mcr: "Kevin M Champagne's bankruptcy, initiated in May 2012 and concluded by 2012-09-22 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin M Champagne — New York, 12-31048-5


ᐅ Lori E Champagne, New York

Address: 13 Overbrook Ln Baldwinsville, NY 13027-1209

Concise Description of Bankruptcy Case 15-30613-5-mcr7: "The bankruptcy record of Lori E Champagne from Baldwinsville, NY, shows a Chapter 7 case filed in April 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2015."
Lori E Champagne — New York, 15-30613-5


ᐅ Anna Marie Cizenski, New York

Address: 314 Idlewood Blvd Baldwinsville, NY 13027-3124

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30768-5-mcr: "The bankruptcy filing by Anna Marie Cizenski, undertaken in May 2014 in Baldwinsville, NY under Chapter 7, concluded with discharge in 2014-08-05 after liquidating assets."
Anna Marie Cizenski — New York, 2014-30768-5


ᐅ Chris Cizenski, New York

Address: 314 Idlewood Blvd Baldwinsville, NY 13027-3124

Bankruptcy Case 2014-30768-5-mcr Overview: "Chris Cizenski's bankruptcy, initiated in 2014-05-07 and concluded by Aug 5, 2014 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Cizenski — New York, 2014-30768-5


ᐅ Mary Clark, New York

Address: 70 Brown St Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 09-33264-5-mcr7: "Mary Clark's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 2009-11-30, led to asset liquidation, with the case closing in 03.15.2010."
Mary Clark — New York, 09-33264-5


ᐅ Sr Paul Claver, New York

Address: 57 Elizabeth St Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 10-30966-5-mcr7: "The bankruptcy filing by Sr Paul Claver, undertaken in April 14, 2010 in Baldwinsville, NY under Chapter 7, concluded with discharge in 2010-07-19 after liquidating assets."
Sr Paul Claver — New York, 10-30966-5


ᐅ Norman Clay, New York

Address: 3107 High Rd Baldwinsville, NY 13027

Bankruptcy Case 10-30083-5-mcr Overview: "Norman Clay's bankruptcy, initiated in 2010-01-15 and concluded by April 23, 2010 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Clay — New York, 10-30083-5


ᐅ Deborah Cline, New York

Address: 106 Farwood Dr Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 09-33337-5-mcr: "The bankruptcy record of Deborah Cline from Baldwinsville, NY, shows a Chapter 7 case filed in Dec 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 18, 2010."
Deborah Cline — New York, 09-33337-5


ᐅ Harry R Clute, New York

Address: 39 Mildred Ave Baldwinsville, NY 13027-2825

Concise Description of Bankruptcy Case 15-31770-5-mcr7: "Harry R Clute's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 11.30.2015, led to asset liquidation, with the case closing in February 28, 2016."
Harry R Clute — New York, 15-31770-5


ᐅ Karen M Conklin, New York

Address: 8841 Center Pointe Dr Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 13-31228-5-mcr: "The bankruptcy record of Karen M Conklin from Baldwinsville, NY, shows a Chapter 7 case filed in 07/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 9, 2013."
Karen M Conklin — New York, 13-31228-5


ᐅ Morelli Dawn M Conley, New York

Address: 8855 Center Pointe Dr Baldwinsville, NY 13027-1421

Bankruptcy Case 15-31163-5-mcr Summary: "The bankruptcy record of Morelli Dawn M Conley from Baldwinsville, NY, shows a Chapter 7 case filed in Aug 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 1, 2015."
Morelli Dawn M Conley — New York, 15-31163-5


ᐅ Brian P Conway, New York

Address: 5 Edgewood Dr Baldwinsville, NY 13027-1205

Snapshot of U.S. Bankruptcy Proceeding Case 14-31450-5-mcr: "In a Chapter 7 bankruptcy case, Brian P Conway from Baldwinsville, NY, saw their proceedings start in 2014-09-17 and complete by 12.16.2014, involving asset liquidation."
Brian P Conway — New York, 14-31450-5


ᐅ John D Cornell, New York

Address: 43 Downer St Baldwinsville, NY 13027

Bankruptcy Case 11-30387-5-mcr Summary: "The bankruptcy filing by John D Cornell, undertaken in March 2011 in Baldwinsville, NY under Chapter 7, concluded with discharge in Jun 25, 2011 after liquidating assets."
John D Cornell — New York, 11-30387-5


ᐅ Ronald A Cornell, New York

Address: 2254 Mott Rd Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 11-30669-5-mcr7: "Ronald A Cornell's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 03.29.2011, led to asset liquidation, with the case closing in July 2011."
Ronald A Cornell — New York, 11-30669-5


ᐅ Karen L Corsette, New York

Address: 1 Cedarwood Blvd Apt N236 Baldwinsville, NY 13027

Bankruptcy Case 11-30762-5-mcr Summary: "The case of Karen L Corsette in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen L Corsette — New York, 11-30762-5


ᐅ Kristi L Cough, New York

Address: 6401 Killoe Rd Baldwinsville, NY 13027-9093

Bankruptcy Case 15-30292-5-mcr Summary: "Baldwinsville, NY resident Kristi L Cough's 03.09.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-07."
Kristi L Cough — New York, 15-30292-5


ᐅ Nancy C Counterman, New York

Address: 101 Village Blvd S Apt 984 Baldwinsville, NY 13027-3320

Brief Overview of Bankruptcy Case 14-31921-5-mcr: "Nancy C Counterman's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 12.19.2014, led to asset liquidation, with the case closing in March 19, 2015."
Nancy C Counterman — New York, 14-31921-5


ᐅ Raymond R Counterman, New York

Address: 101 Village Blvd S Apt 984 Baldwinsville, NY 13027-3320

Bankruptcy Case 14-31921-5-mcr Summary: "The bankruptcy record of Raymond R Counterman from Baldwinsville, NY, shows a Chapter 7 case filed in December 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2015."
Raymond R Counterman — New York, 14-31921-5


ᐅ Lillian G Courtney, New York

Address: 3036 Cold Springs Rd Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 13-31437-5-mcr: "The case of Lillian G Courtney in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillian G Courtney — New York, 13-31437-5


ᐅ Jennifer R Cox, New York

Address: 3700 Whispering Woods Ln Baldwinsville, NY 13027

Bankruptcy Case 11-30916-5-mcr Overview: "The bankruptcy filing by Jennifer R Cox, undertaken in 2011-04-20 in Baldwinsville, NY under Chapter 7, concluded with discharge in 2011-08-13 after liquidating assets."
Jennifer R Cox — New York, 11-30916-5


ᐅ Joseph M Craver, New York

Address: 8379 Zenith Dr Baldwinsville, NY 13027-8326

Snapshot of U.S. Bankruptcy Proceeding Case 14-31455-5-mcr: "The bankruptcy filing by Joseph M Craver, undertaken in September 18, 2014 in Baldwinsville, NY under Chapter 7, concluded with discharge in 2014-12-17 after liquidating assets."
Joseph M Craver — New York, 14-31455-5


ᐅ Frances M Crippen, New York

Address: 52 Carousel Ln Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 13-31714-5-mcr: "In Baldwinsville, NY, Frances M Crippen filed for Chapter 7 bankruptcy in Sep 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2014."
Frances M Crippen — New York, 13-31714-5


ᐅ Dolores L Cruz, New York

Address: 519 Village Blvd N Baldwinsville, NY 13027

Bankruptcy Case 12-32067-5-mcr Summary: "Baldwinsville, NY resident Dolores L Cruz's November 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-13."
Dolores L Cruz — New York, 12-32067-5


ᐅ Kimberly Cunningham, New York

Address: 105 Cook Dr Baldwinsville, NY 13027

Bankruptcy Case 10-32217-5-mcr Summary: "Kimberly Cunningham's bankruptcy, initiated in 08.19.2010 and concluded by 2010-11-24 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Cunningham — New York, 10-32217-5


ᐅ Daisy Curcie, New York

Address: PO Box 369 Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 10-31305-5-mcr: "In Baldwinsville, NY, Daisy Curcie filed for Chapter 7 bankruptcy in May 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2010."
Daisy Curcie — New York, 10-31305-5


ᐅ Roberta J Curry, New York

Address: 1385 Church Rd Baldwinsville, NY 13027-8603

Brief Overview of Bankruptcy Case 15-31823-5-mcr: "Roberta J Curry's bankruptcy, initiated in December 2015 and concluded by 03.10.2016 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberta J Curry — New York, 15-31823-5


ᐅ William R Curry, New York

Address: 1385 Church Rd Baldwinsville, NY 13027-8603

Brief Overview of Bankruptcy Case 16-30545-5-mcr: "The case of William R Curry in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William R Curry — New York, 16-30545-5


ᐅ Billie Jo Curry, New York

Address: 1385 Church Rd Baldwinsville, NY 13027-8603

Concise Description of Bankruptcy Case 16-30545-5-mcr7: "In Baldwinsville, NY, Billie Jo Curry filed for Chapter 7 bankruptcy in 04/12/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-11."
Billie Jo Curry — New York, 16-30545-5


ᐅ Richard D Curtis, New York

Address: 3750A Helios Ct Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 12-30554-5-mcr: "In a Chapter 7 bankruptcy case, Richard D Curtis from Baldwinsville, NY, saw their proceedings start in 2012-03-28 and complete by June 20, 2012, involving asset liquidation."
Richard D Curtis — New York, 12-30554-5