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 Theresa M Clute, New York

Address: 39 Mildred Ave Baldwinsville, NY 13027-2825

Bankruptcy Case 15-31770-5-mcr Summary: "The bankruptcy filing by Theresa M Clute, undertaken in 2015-11-30 in Baldwinsville, NY under Chapter 7, concluded with discharge in February 28, 2016 after liquidating assets."
Theresa M Clute — New York, 15-31770-5


ᐅ William J Cobb, New York

Address: 3730A Hialeah Ct Baldwinsville, NY 13027-9323

Brief Overview of Bankruptcy Case 16-30207-5-mcr: "In a Chapter 7 bankruptcy case, William J Cobb from Baldwinsville, NY, saw their proceedings start in 02.22.2016 and complete by 2016-05-22, involving asset liquidation."
William J Cobb — New York, 16-30207-5


ᐅ Matthew J Coffey, New York

Address: 2008 Esprit Glade Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 13-30039-5-mcr: "Matthew J Coffey's bankruptcy, initiated in January 2013 and concluded by April 23, 2013 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew J Coffey — New York, 13-30039-5


ᐅ Nicole A Cole, New York

Address: 136 Fairway Cir Baldwinsville, NY 13027-3360

Bankruptcy Case 14-30843-5-mcr Overview: "In a Chapter 7 bankruptcy case, Nicole A Cole from Baldwinsville, NY, saw her proceedings start in 05.21.2014 and complete by August 2014, involving asset liquidation."
Nicole A Cole — New York, 14-30843-5


ᐅ Christopher L Collar, New York

Address: 7439 N Hayes Rd Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 12-30775-5-mcr7: "Christopher L Collar's bankruptcy, initiated in 2012-04-20 and concluded by August 13, 2012 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher L Collar — New York, 12-30775-5


ᐅ Ronald M Collier, New York

Address: 3068 Basswood Ln Baldwinsville, NY 13027-1618

Bankruptcy Case 16-30030-5-mcr Summary: "In Baldwinsville, NY, Ronald M Collier filed for Chapter 7 bankruptcy in January 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.12.2016."
Ronald M Collier — New York, 16-30030-5


ᐅ Steven E Collins, New York

Address: 3334 Hayes Rd Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 13-31582-5-mcr7: "Steven E Collins's bankruptcy, initiated in 09/05/2013 and concluded by Dec 12, 2013 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven E Collins — New York, 13-31582-5


ᐅ Thomas A Colone, New York

Address: 45 E Oneida St Apt 1 Baldwinsville, NY 13027-2434

Bankruptcy Case 14-30233-5-mcr Summary: "In a Chapter 7 bankruptcy case, Thomas A Colone from Baldwinsville, NY, saw their proceedings start in February 20, 2014 and complete by May 21, 2014, involving asset liquidation."
Thomas A Colone — New York, 14-30233-5


ᐅ Michael Comartos, New York

Address: 544 Village Blvd S Baldwinsville, NY 13027

Bankruptcy Case 10-31388-5-mcr Overview: "The bankruptcy record of Michael Comartos from Baldwinsville, NY, shows a Chapter 7 case filed in 2010-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Michael Comartos — New York, 10-31388-5


ᐅ Harry R Dains, New York

Address: 30 Mechanic St Baldwinsville, NY 13027

Bankruptcy Case 13-31594-5-mcr Overview: "Harry R Dains's bankruptcy, initiated in 09.09.2013 and concluded by 2013-12-16 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry R Dains — New York, 13-31594-5


ᐅ Roy Dalziell, New York

Address: 636 Village Blvd S Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 10-30456-5-mcr: "In a Chapter 7 bankruptcy case, Roy Dalziell from Baldwinsville, NY, saw their proceedings start in Mar 1, 2010 and complete by 06.14.2010, involving asset liquidation."
Roy Dalziell — New York, 10-30456-5


ᐅ Richard T Darrah, New York

Address: 15 Athena Dr Baldwinsville, NY 13027-9291

Bankruptcy Case 07-31317-5-mcr Overview: "Chapter 13 bankruptcy for Richard T Darrah in Baldwinsville, NY began in 05.14.2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-11-26."
Richard T Darrah — New York, 07-31317-5


ᐅ Natalia A Daughton, New York

Address: 3004 Chillingham Way Baldwinsville, NY 13027-8455

Brief Overview of Bankruptcy Case 14-31334-5-mcr: "Natalia A Daughton's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 08/22/2014, led to asset liquidation, with the case closing in November 20, 2014."
Natalia A Daughton — New York, 14-31334-5


ᐅ Stern Betty J Davis, New York

Address: 706 Conifer Dr Baldwinsville, NY 13027-2938

Brief Overview of Bankruptcy Case 14-31836-5-mcr: "Stern Betty J Davis's bankruptcy, initiated in 2014-12-02 and concluded by 03/02/2015 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stern Betty J Davis — New York, 14-31836-5


ᐅ Anthony S Decicco, New York

Address: 7478 N Hayes Rd Baldwinsville, NY 13027

Bankruptcy Case 13-31286-5-mcr Overview: "The bankruptcy record of Anthony S Decicco from Baldwinsville, NY, shows a Chapter 7 case filed in 2013-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Anthony S Decicco — New York, 13-31286-5


ᐅ Daniel F Delia, New York

Address: 32 McHarrie St Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 12-31796-5-mcr: "In Baldwinsville, NY, Daniel F Delia filed for Chapter 7 bankruptcy in 2012-09-26. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Daniel F Delia — New York, 12-31796-5


ᐅ Noreen M Delia, New York

Address: 12 Artillery Ln Baldwinsville, NY 13027-1147

Bankruptcy Case 15-31524-5-mcr Overview: "The bankruptcy filing by Noreen M Delia, undertaken in October 19, 2015 in Baldwinsville, NY under Chapter 7, concluded with discharge in January 17, 2016 after liquidating assets."
Noreen M Delia — New York, 15-31524-5


ᐅ Leslie R Dellios, New York

Address: 3123 Meadowbriar Ln Baldwinsville, NY 13027-1478

Bankruptcy Case 15-31683-5-mcr Summary: "The case of Leslie R Dellios in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie R Dellios — New York, 15-31683-5


ᐅ Maureen D Delpopolo, New York

Address: 3326 Meadowbriar Ln Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 13-31567-5-mcr: "In Baldwinsville, NY, Maureen D Delpopolo filed for Chapter 7 bankruptcy in August 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 6, 2013."
Maureen D Delpopolo — New York, 13-31567-5


ᐅ Neil Deluca, New York

Address: 3264 Meadowbriar Ln Baldwinsville, NY 13027-1443

Bankruptcy Case 14-31689-5-mcr Overview: "The bankruptcy record of Neil Deluca from Baldwinsville, NY, shows a Chapter 7 case filed in 10.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-28."
Neil Deluca — New York, 14-31689-5


ᐅ Joseph D Depaulis, New York

Address: 3122 Samantha Dr Baldwinsville, NY 13027-8980

Concise Description of Bankruptcy Case 15-31663-5-mcr7: "Baldwinsville, NY resident Joseph D Depaulis's 11/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 10, 2016."
Joseph D Depaulis — New York, 15-31663-5


ᐅ Larry Derycke, New York

Address: 9134 Oswego Rd Baldwinsville, NY 13027

Bankruptcy Case 10-32589-5-mcr Overview: "The bankruptcy filing by Larry Derycke, undertaken in 09/28/2010 in Baldwinsville, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Larry Derycke — New York, 10-32589-5


ᐅ Nicholas L Desalvatore, New York

Address: 3031 Sage Ln Baldwinsville, NY 13027

Bankruptcy Case 11-60756-6-dd Overview: "Nicholas L Desalvatore's Chapter 7 bankruptcy, filed in Baldwinsville, NY in April 13, 2011, led to asset liquidation, with the case closing in 08.06.2011."
Nicholas L Desalvatore — New York, 11-60756-6-dd


ᐅ Jane M Desimone, New York

Address: 45 Silversides Way Baldwinsville, NY 13027-2123

Bankruptcy Case 15-31617-5-mcr Overview: "In Baldwinsville, NY, Jane M Desimone filed for Chapter 7 bankruptcy in 2015-11-05. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-03."
Jane M Desimone — New York, 15-31617-5


ᐅ Catherine M Desroches, New York

Address: 92 Downer St Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 12-31800-5-mcr7: "The bankruptcy record of Catherine M Desroches from Baldwinsville, NY, shows a Chapter 7 case filed in 2012-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-03."
Catherine M Desroches — New York, 12-31800-5


ᐅ Kimberly A Deyett, New York

Address: 110 Meadow St Baldwinsville, NY 13027-2958

Bankruptcy Case 14-31636-5-mcr Summary: "Baldwinsville, NY resident Kimberly A Deyett's 2014-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Kimberly A Deyett — New York, 14-31636-5


ᐅ Carl Didomenico, New York

Address: 252 Village Blvd S Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 10-32481-5-mcr: "Baldwinsville, NY resident Carl Didomenico's 2010-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2010."
Carl Didomenico — New York, 10-32481-5


ᐅ Patricia Diescher, New York

Address: 24 E Oneida St Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 10-30824-5-mcr7: "The case of Patricia Diescher in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Diescher — New York, 10-30824-5


ᐅ Dominic Dimperio, New York

Address: 51 Syracuse St Baldwinsville, NY 13027

Bankruptcy Case 09-33452-5-mcr Overview: "The bankruptcy filing by Dominic Dimperio, undertaken in Dec 22, 2009 in Baldwinsville, NY under Chapter 7, concluded with discharge in 04/05/2010 after liquidating assets."
Dominic Dimperio — New York, 09-33452-5


ᐅ Stephen M Doloisio, New York

Address: 3619 Whispering Woods Ter Baldwinsville, NY 13027-8307

Snapshot of U.S. Bankruptcy Proceeding Case 16-30409-5-mcr: "The bankruptcy record of Stephen M Doloisio from Baldwinsville, NY, shows a Chapter 7 case filed in Mar 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-20."
Stephen M Doloisio — New York, 16-30409-5


ᐅ Rhonda Leta Doran, New York

Address: 8609 Woodsboro Dr Baldwinsville, NY 13027

Bankruptcy Case 12-32046-5-mcr Summary: "Rhonda Leta Doran's Chapter 7 bankruptcy, filed in Baldwinsville, NY in Nov 1, 2012, led to asset liquidation, with the case closing in 02/07/2013."
Rhonda Leta Doran — New York, 12-32046-5


ᐅ Lisa F Dougherty, New York

Address: 126 Fairway Cir Baldwinsville, NY 13027-4301

Bankruptcy Case 16-30610-5-mcr Overview: "Lisa F Dougherty's Chapter 7 bankruptcy, filed in Baldwinsville, NY in April 22, 2016, led to asset liquidation, with the case closing in July 21, 2016."
Lisa F Dougherty — New York, 16-30610-5


ᐅ Betty Joan Doughty, New York

Address: 100 La Madre Way Apt 117 Baldwinsville, NY 13027-8243

Concise Description of Bankruptcy Case 15-30636-5-mcr7: "Baldwinsville, NY resident Betty Joan Doughty's 04/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2015."
Betty Joan Doughty — New York, 15-30636-5


ᐅ Kevin Downey, New York

Address: 558 Village Blvd S Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 10-31073-5-mcr: "The bankruptcy filing by Kevin Downey, undertaken in 04.26.2010 in Baldwinsville, NY under Chapter 7, concluded with discharge in Aug 19, 2010 after liquidating assets."
Kevin Downey — New York, 10-31073-5


ᐅ Robert A Drake, New York

Address: 8951 Center Pointe Dr Baldwinsville, NY 13027-1423

Snapshot of U.S. Bankruptcy Proceeding Case 09-32650-5-mcr: "Robert A Drake, a resident of Baldwinsville, NY, entered a Chapter 13 bankruptcy plan in Sep 24, 2009, culminating in its successful completion by January 2013."
Robert A Drake — New York, 09-32650-5


ᐅ Mary C Dressel, New York

Address: PO Box 45 Baldwinsville, NY 13027-0045

Snapshot of U.S. Bankruptcy Proceeding Case 14-30022-5-mcr: "The case of Mary C Dressel in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary C Dressel — New York, 14-30022-5


ᐅ Erin C Dunn, New York

Address: 3207 Far Reach Dr Baldwinsville, NY 13027-1512

Concise Description of Bankruptcy Case 14-31778-5-mcr7: "In Baldwinsville, NY, Erin C Dunn filed for Chapter 7 bankruptcy in 11.19.2014. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2015."
Erin C Dunn — New York, 14-31778-5


ᐅ Ruth Durkin, New York

Address: 19 Legacy Dr Apt 505 Baldwinsville, NY 13027

Bankruptcy Case 10-30319-5-mcr Overview: "Baldwinsville, NY resident Ruth Durkin's 02.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-11."
Ruth Durkin — New York, 10-30319-5


ᐅ Mitchell G Eastman, New York

Address: 11 Pine St Baldwinsville, NY 13027-2605

Bankruptcy Case 15-31181-5-mcr Overview: "Mitchell G Eastman's bankruptcy, initiated in 08/05/2015 and concluded by 11.03.2015 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitchell G Eastman — New York, 15-31181-5


ᐅ Jason J Ebling, New York

Address: 1 Cedarwood Blvd Apt G108 Baldwinsville, NY 13027

Bankruptcy Case 12-31328-5-mcr Overview: "Baldwinsville, NY resident Jason J Ebling's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-04."
Jason J Ebling — New York, 12-31328-5


ᐅ Cary D Eckmann, New York

Address: 3146 Cumberstone Ln Baldwinsville, NY 13027-1712

Bankruptcy Case 14-30158-5-mcr Overview: "In a Chapter 7 bankruptcy case, Cary D Eckmann from Baldwinsville, NY, saw their proceedings start in 2014-02-06 and complete by 05/07/2014, involving asset liquidation."
Cary D Eckmann — New York, 14-30158-5


ᐅ Ii Leo Leonard Eldrige, New York

Address: 3211 Olive Dr Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 11-31450-5-mcr7: "The bankruptcy filing by Ii Leo Leonard Eldrige, undertaken in Jun 27, 2011 in Baldwinsville, NY under Chapter 7, concluded with discharge in 2011-10-20 after liquidating assets."
Ii Leo Leonard Eldrige — New York, 11-31450-5


ᐅ Anastasios Elenis, New York

Address: 1 Mott Rd Baldwinsville, NY 13027

Bankruptcy Case 09-33258-5-mcr Overview: "The bankruptcy filing by Anastasios Elenis, undertaken in Nov 27, 2009 in Baldwinsville, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Anastasios Elenis — New York, 09-33258-5


ᐅ Della Elkins, New York

Address: 101 Village Blvd S Apt 945 Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 10-31746-5-mcr7: "Della Elkins's bankruptcy, initiated in June 25, 2010 and concluded by Sep 29, 2010 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Della Elkins — New York, 10-31746-5


ᐅ Jessica E Elliott, New York

Address: 1344 Loveless Rd Baldwinsville, NY 13027

Bankruptcy Case 11-31324-5-mcr Summary: "In a Chapter 7 bankruptcy case, Jessica E Elliott from Baldwinsville, NY, saw her proceedings start in 2011-06-08 and complete by 2011-09-14, involving asset liquidation."
Jessica E Elliott — New York, 11-31324-5


ᐅ John M Enzerillo, New York

Address: 7221 Van Buren Rd Baldwinsville, NY 13027

Bankruptcy Case 13-31243-5-mcr Summary: "John M Enzerillo's bankruptcy, initiated in July 12, 2013 and concluded by 10/16/2013 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Enzerillo — New York, 13-31243-5


ᐅ Mark E Eppard, New York

Address: 537 Village Blvd S Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 13-30498-5-mcr: "Mark E Eppard's bankruptcy, initiated in March 2013 and concluded by Jun 26, 2013 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark E Eppard — New York, 13-30498-5


ᐅ Christopher Evans, New York

Address: 2771 Belgium Rd Baldwinsville, NY 13027

Bankruptcy Case 10-32005-5-mcr Summary: "In a Chapter 7 bankruptcy case, Christopher Evans from Baldwinsville, NY, saw their proceedings start in 07/27/2010 and complete by November 19, 2010, involving asset liquidation."
Christopher Evans — New York, 10-32005-5


ᐅ Springs Pamela A Faba, New York

Address: 7763 Barbara Ln Baldwinsville, NY 13027-8223

Bankruptcy Case 15-31198-5-mcr Overview: "The bankruptcy record of Springs Pamela A Faba from Baldwinsville, NY, shows a Chapter 7 case filed in 2015-08-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-05."
Springs Pamela A Faba — New York, 15-31198-5


ᐅ Christopher A Fabian, New York

Address: 6357 Killoe Rd Baldwinsville, NY 13027

Bankruptcy Case 11-30746-5-mcr Overview: "In Baldwinsville, NY, Christopher A Fabian filed for Chapter 7 bankruptcy in 2011-04-01. This case, involving liquidating assets to pay off debts, was resolved by Jul 25, 2011."
Christopher A Fabian — New York, 11-30746-5


ᐅ Rosemarie M Fabrizio, New York

Address: 37 Seneca St Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 12-31894-5-mcr: "Rosemarie M Fabrizio's bankruptcy, initiated in 10/15/2012 and concluded by 2013-01-16 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemarie M Fabrizio — New York, 12-31894-5


ᐅ Deborah A Fahey, New York

Address: 123 Cedarwood Blvd Baldwinsville, NY 13027-3105

Bankruptcy Case 15-30515-5-mcr Summary: "The bankruptcy record of Deborah A Fahey from Baldwinsville, NY, shows a Chapter 7 case filed in 2015-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-12."
Deborah A Fahey — New York, 15-30515-5


ᐅ Kevin M Fahey, New York

Address: 123 Cedarwood Blvd Baldwinsville, NY 13027-3105

Snapshot of U.S. Bankruptcy Proceeding Case 15-30515-5-mcr: "In a Chapter 7 bankruptcy case, Kevin M Fahey from Baldwinsville, NY, saw their proceedings start in Apr 13, 2015 and complete by July 2015, involving asset liquidation."
Kevin M Fahey — New York, 15-30515-5


ᐅ Janet M Falconer, New York

Address: 112 Casterbridge Ln Baldwinsville, NY 13027-1064

Brief Overview of Bankruptcy Case 15-31664-5-mcr: "Janet M Falconer's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 11.12.2015, led to asset liquidation, with the case closing in 2016-02-10."
Janet M Falconer — New York, 15-31664-5


ᐅ Roger M Falconer, New York

Address: 112 Casterbridge Ln Baldwinsville, NY 13027-1064

Bankruptcy Case 15-31664-5-mcr Summary: "Baldwinsville, NY resident Roger M Falconer's 2015-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-10."
Roger M Falconer — New York, 15-31664-5


ᐅ Christina Farchette, New York

Address: 120 Candlewood Gdns Apt 120 Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 10-32359-5-mcr7: "In a Chapter 7 bankruptcy case, Christina Farchette from Baldwinsville, NY, saw her proceedings start in September 2010 and complete by Nov 30, 2010, involving asset liquidation."
Christina Farchette — New York, 10-32359-5


ᐅ Bret W Farritor, New York

Address: 73 Downer St Baldwinsville, NY 13027-2817

Snapshot of U.S. Bankruptcy Proceeding Case 15-31366-5-mcr: "Bret W Farritor's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 2015-09-17, led to asset liquidation, with the case closing in December 2015."
Bret W Farritor — New York, 15-31366-5


ᐅ Karen M Farritor, New York

Address: 73 Downer St Baldwinsville, NY 13027-2817

Concise Description of Bankruptcy Case 15-31366-5-mcr7: "The bankruptcy record of Karen M Farritor from Baldwinsville, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/16/2015."
Karen M Farritor — New York, 15-31366-5


ᐅ George C Fay, New York

Address: 8204 Boatwatch Dr Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 13-31845-5-mcr7: "In a Chapter 7 bankruptcy case, George C Fay from Baldwinsville, NY, saw his proceedings start in 2013-10-21 and complete by January 27, 2014, involving asset liquidation."
George C Fay — New York, 13-31845-5


ᐅ Juan Figueroa, New York

Address: 8325 Azimuth Dr Baldwinsville, NY 13027

Bankruptcy Case 10-32463-5-mcr Summary: "In Baldwinsville, NY, Juan Figueroa filed for Chapter 7 bankruptcy in 09.14.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Juan Figueroa — New York, 10-32463-5


ᐅ Kari L Fitzgerald, New York

Address: 8403 Quadrant Ln Baldwinsville, NY 13027-9429

Concise Description of Bankruptcy Case 14-31020-5-mcr7: "Kari L Fitzgerald's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 2014-06-20, led to asset liquidation, with the case closing in Sep 18, 2014."
Kari L Fitzgerald — New York, 14-31020-5


ᐅ Connie M Fitzsimmons, New York

Address: 1 Cedarwood Blvd Apt H127 Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 13-31268-5-mcr7: "Connie M Fitzsimmons's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 2013-07-17, led to asset liquidation, with the case closing in October 23, 2013."
Connie M Fitzsimmons — New York, 13-31268-5


ᐅ Frances Sue Flatt, New York

Address: 8290 Larkspur Dr Baldwinsville, NY 13027

Bankruptcy Case 11-30546-5-mcr Overview: "Baldwinsville, NY resident Frances Sue Flatt's Mar 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.11.2011."
Frances Sue Flatt — New York, 11-30546-5


ᐅ Linda A Fleming, New York

Address: 2490 Country Ln Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 12-32136-5-mcr: "Linda A Fleming's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 11.20.2012, led to asset liquidation, with the case closing in 2013-02-26."
Linda A Fleming — New York, 12-32136-5


ᐅ Chad M Fletcher, New York

Address: 29 Waterfront Dr Baldwinsville, NY 13027

Bankruptcy Case 11-30871-5-mcr Summary: "Baldwinsville, NY resident Chad M Fletcher's 2011-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2011."
Chad M Fletcher — New York, 11-30871-5


ᐅ Ashley M Florczyk, New York

Address: 1 Cedarwood Blvd Apt F94 Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 13-31925-5-mcr7: "Baldwinsville, NY resident Ashley M Florczyk's 10.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 6, 2014."
Ashley M Florczyk — New York, 13-31925-5


ᐅ William Foltin, New York

Address: 22 Canton St Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 10-33068-5-mcr: "The bankruptcy filing by William Foltin, undertaken in 2010-11-30 in Baldwinsville, NY under Chapter 7, concluded with discharge in March 25, 2011 after liquidating assets."
William Foltin — New York, 10-33068-5


ᐅ Linda Elizabeth Ford, New York

Address: 2251 Mercer St Baldwinsville, NY 13027

Bankruptcy Case 13-31493-5-mcr Overview: "The bankruptcy filing by Linda Elizabeth Ford, undertaken in 08/23/2013 in Baldwinsville, NY under Chapter 7, concluded with discharge in November 29, 2013 after liquidating assets."
Linda Elizabeth Ford — New York, 13-31493-5


ᐅ Norman W Francisco, New York

Address: 47 Downer St # 3 Baldwinsville, NY 13027

Bankruptcy Case 12-32266-5-mcr Summary: "The case of Norman W Francisco in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norman W Francisco — New York, 12-32266-5


ᐅ Terre L Franklin, New York

Address: 8386 Theodolite Dr Apt 314 Baldwinsville, NY 13027

Bankruptcy Case 13-30996-5-mcr Overview: "Baldwinsville, NY resident Terre L Franklin's 2013-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 21, 2013."
Terre L Franklin — New York, 13-30996-5


ᐅ Linda M Frawley, New York

Address: 17 Downer St Apt 2 Baldwinsville, NY 13027

Bankruptcy Case 11-30888-5-mcr Overview: "In a Chapter 7 bankruptcy case, Linda M Frawley from Baldwinsville, NY, saw her proceedings start in 04.15.2011 and complete by 2011-08-08, involving asset liquidation."
Linda M Frawley — New York, 11-30888-5


ᐅ Starr L Freeman, New York

Address: 3155 River Knoll Dr N Apt 201 Baldwinsville, NY 13027-6312

Bankruptcy Case 16-30543-5-mcr Summary: "Starr L Freeman's bankruptcy, initiated in 2016-04-12 and concluded by July 2016 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Starr L Freeman — New York, 16-30543-5


ᐅ Suzanne J Fuller, New York

Address: 8418 Theodolite Dr Apt 712 Baldwinsville, NY 13027-9449

Bankruptcy Case 10-31018-5-mcr Overview: "Suzanne J Fuller's Chapter 13 bankruptcy in Baldwinsville, NY started in 04/20/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.16.2012."
Suzanne J Fuller — New York, 10-31018-5


ᐅ Ernest M Garcia, New York

Address: 8518 Sumac Dr Apt 25-1C Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 12-30393-5-mcr7: "The case of Ernest M Garcia in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest M Garcia — New York, 12-30393-5


ᐅ Jolene V Gauthier, New York

Address: 9 Seneca St Baldwinsville, NY 13027

Bankruptcy Case 11-31426-5-mcr Summary: "The case of Jolene V Gauthier in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jolene V Gauthier — New York, 11-31426-5


ᐅ James P Gentile, New York

Address: 6831 Jayhawk Cir Baldwinsville, NY 13027

Bankruptcy Case 13-30544-5-mcr Summary: "James P Gentile's bankruptcy, initiated in 03/29/2013 and concluded by 07/05/2013 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James P Gentile — New York, 13-30544-5


ᐅ Allison J German, New York

Address: 20 Charlotte St Apt 2 Baldwinsville, NY 13027-1103

Concise Description of Bankruptcy Case 14-30251-5-mcr7: "The bankruptcy record of Allison J German from Baldwinsville, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-26."
Allison J German — New York, 14-30251-5


ᐅ Lawrence M Gerrety, New York

Address: 7832 W Dead Creek Rd Baldwinsville, NY 13027

Bankruptcy Case 13-31609-5-mcr Summary: "Lawrence M Gerrety's bankruptcy, initiated in September 11, 2013 and concluded by December 18, 2013 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence M Gerrety — New York, 13-31609-5


ᐅ Charles M Giarrusso, New York

Address: 8223 Boatwatch Dr Baldwinsville, NY 13027-8300

Bankruptcy Case 15-30506-5-mcr Overview: "The bankruptcy record of Charles M Giarrusso from Baldwinsville, NY, shows a Chapter 7 case filed in 2015-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-09."
Charles M Giarrusso — New York, 15-30506-5


ᐅ Matthew Gibbs, New York

Address: 8266 Exeter Dr Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 09-32948-5-mcr: "In a Chapter 7 bankruptcy case, Matthew Gibbs from Baldwinsville, NY, saw their proceedings start in Oct 23, 2009 and complete by 01/29/2010, involving asset liquidation."
Matthew Gibbs — New York, 09-32948-5


ᐅ Marsha E Gibson, New York

Address: 1 Cedarwood Blvd Apt M207 Baldwinsville, NY 13027

Bankruptcy Case 13-30825-5-mcr Summary: "Baldwinsville, NY resident Marsha E Gibson's 2013-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/07/2013."
Marsha E Gibson — New York, 13-30825-5


ᐅ Mary Ellen Gidley, New York

Address: 19 Legacy Dr Baldwinsville, NY 13027-7714

Concise Description of Bankruptcy Case 14-30137-5-mcr7: "In Baldwinsville, NY, Mary Ellen Gidley filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/01/2014."
Mary Ellen Gidley — New York, 14-30137-5


ᐅ Matthew J Gilbert, New York

Address: 8662 Oswego Rd Baldwinsville, NY 13027

Bankruptcy Case 12-30642-5-mcr Overview: "Matthew J Gilbert's Chapter 7 bankruptcy, filed in Baldwinsville, NY in April 5, 2012, led to asset liquidation, with the case closing in 2012-07-29."
Matthew J Gilbert — New York, 12-30642-5


ᐅ Allisha R Gilbert, New York

Address: 37 Brooks Pl Baldwinsville, NY 13027

Bankruptcy Case 12-30697-5-mcr Summary: "Baldwinsville, NY resident Allisha R Gilbert's Apr 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-06."
Allisha R Gilbert — New York, 12-30697-5


ᐅ Rosemary Gilmore, New York

Address: 370 Village Blvd N Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 12-31956-5-mcr: "Baldwinsville, NY resident Rosemary Gilmore's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.30.2013."
Rosemary Gilmore — New York, 12-31956-5


ᐅ Amy L Gontarczyk, New York

Address: 1635 S Ivy Trl Baldwinsville, NY 13027

Bankruptcy Case 13-30571-5-mcr Summary: "The bankruptcy filing by Amy L Gontarczyk, undertaken in 04/01/2013 in Baldwinsville, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Amy L Gontarczyk — New York, 13-30571-5


ᐅ Shareen Gordon, New York

Address: 3158 River Knoll Dr N Apt 2607 Baldwinsville, NY 13027-6362

Concise Description of Bankruptcy Case 16-30415-5-mcr7: "The bankruptcy record of Shareen Gordon from Baldwinsville, NY, shows a Chapter 7 case filed in 03.23.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2016."
Shareen Gordon — New York, 16-30415-5


ᐅ Carl J Graham, New York

Address: 8286 Carnation Dr Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 11-31484-5-mcr7: "In a Chapter 7 bankruptcy case, Carl J Graham from Baldwinsville, NY, saw their proceedings start in 2011-06-30 and complete by 2011-10-23, involving asset liquidation."
Carl J Graham — New York, 11-31484-5


ᐅ Connie M Green, New York

Address: 9299 Prine Rd Baldwinsville, NY 13027

Bankruptcy Case 13-30477-5-mcr Overview: "In a Chapter 7 bankruptcy case, Connie M Green from Baldwinsville, NY, saw their proceedings start in March 2013 and complete by 2013-06-27, involving asset liquidation."
Connie M Green — New York, 13-30477-5


ᐅ Janet Gregory, New York

Address: 3092 Kingsbridge Ln Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 10-31637-5-mcr: "In Baldwinsville, NY, Janet Gregory filed for Chapter 7 bankruptcy in 06.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 10/09/2010."
Janet Gregory — New York, 10-31637-5


ᐅ David Groesbeck, New York

Address: 3151 River Knoll Dr N Apt 105 Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 10-31661-5-mcr: "The bankruptcy filing by David Groesbeck, undertaken in 06.18.2010 in Baldwinsville, NY under Chapter 7, concluded with discharge in 2010-09-15 after liquidating assets."
David Groesbeck — New York, 10-31661-5


ᐅ Justin Gunther, New York

Address: 8574 Woodsboro Dr Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 10-33224-5-mcr7: "The bankruptcy record of Justin Gunther from Baldwinsville, NY, shows a Chapter 7 case filed in December 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-16."
Justin Gunther — New York, 10-33224-5


ᐅ Lydia Haenichen, New York

Address: 8740 Drumlin Heights Dr Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 10-32123-5-mcr: "Lydia Haenichen's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 08.06.2010, led to asset liquidation, with the case closing in 2010-11-29."
Lydia Haenichen — New York, 10-32123-5


ᐅ Gail E Hagan, New York

Address: 342 Village Blvd N Baldwinsville, NY 13027

Bankruptcy Case 11-30822-5-mcr Overview: "The case of Gail E Hagan in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail E Hagan — New York, 11-30822-5


ᐅ Andrea R Hagerman, New York

Address: 50 W Oneida St Baldwinsville, NY 13027-1131

Bankruptcy Case 14-31489-5-mcr Summary: "The case of Andrea R Hagerman in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea R Hagerman — New York, 14-31489-5


ᐅ John Hakes, New York

Address: 3760 Lotus Cir Baldwinsville, NY 13027

Bankruptcy Case 10-30953-5-mcr Summary: "The bankruptcy filing by John Hakes, undertaken in 04.14.2010 in Baldwinsville, NY under Chapter 7, concluded with discharge in 07.26.2010 after liquidating assets."
John Hakes — New York, 10-30953-5


ᐅ Michelle L Hamilton, New York

Address: 8860 Ellison Rd Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 13-31231-5-mcr7: "The bankruptcy record of Michelle L Hamilton from Baldwinsville, NY, shows a Chapter 7 case filed in July 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/09/2013."
Michelle L Hamilton — New York, 13-31231-5


ᐅ Joseph Hammecker, New York

Address: 8784 Radburn Dr Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 10-30576-5-mcr7: "The bankruptcy record of Joseph Hammecker from Baldwinsville, NY, shows a Chapter 7 case filed in 03.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 5, 2010."
Joseph Hammecker — New York, 10-30576-5


ᐅ Elizabeth S Horridge, New York

Address: 410 Delwood Dr Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 12-32115-5-mcr7: "Elizabeth S Horridge's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 11/15/2012, led to asset liquidation, with the case closing in 02.21.2013."
Elizabeth S Horridge — New York, 12-32115-5


ᐅ Todd Howell, New York

Address: 37 Cross Country Dr Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 10-33141-5-mcr: "In a Chapter 7 bankruptcy case, Todd Howell from Baldwinsville, NY, saw his proceedings start in 2010-12-13 and complete by Apr 7, 2011, involving asset liquidation."
Todd Howell — New York, 10-33141-5