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 Sarah L Harp, New York

Address: 34 Salina St Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 12-30662-5-mcr7: "Sarah L Harp's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 2012-04-09, led to asset liquidation, with the case closing in August 2, 2012."
Sarah L Harp — New York, 12-30662-5


ᐅ Heidi May Harper, New York

Address: 8452 Marco Ln Baldwinsville, NY 13027-9182

Bankruptcy Case 09-33204-5-mcr Overview: "Filing for Chapter 13 bankruptcy in 11/20/2009, Heidi May Harper from Baldwinsville, NY, structured a repayment plan, achieving discharge in November 2014."
Heidi May Harper — New York, 09-33204-5


ᐅ Laurie D Hart, New York

Address: 8498 Fathom Dr Baldwinsville, NY 13027

Bankruptcy Case 12-30193-5-mcr Summary: "The case of Laurie D Hart in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie D Hart — New York, 12-30193-5


ᐅ Elizabeth Jo Hauswirth, New York

Address: 27 Grove St Baldwinsville, NY 13027-2332

Bankruptcy Case 15-30573-5-mcr Summary: "In a Chapter 7 bankruptcy case, Elizabeth Jo Hauswirth from Baldwinsville, NY, saw her proceedings start in Apr 21, 2015 and complete by July 2015, involving asset liquidation."
Elizabeth Jo Hauswirth — New York, 15-30573-5


ᐅ James Michael Hauswirth, New York

Address: 27 Grove St Baldwinsville, NY 13027-2332

Snapshot of U.S. Bankruptcy Proceeding Case 15-30573-5-mcr: "The bankruptcy filing by James Michael Hauswirth, undertaken in 04/21/2015 in Baldwinsville, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
James Michael Hauswirth — New York, 15-30573-5


ᐅ Michael E Haynes, New York

Address: 2 Mott Rd Baldwinsville, NY 13027

Bankruptcy Case 11-31619-5-mcr Summary: "Baldwinsville, NY resident Michael E Haynes's 07/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2011."
Michael E Haynes — New York, 11-31619-5


ᐅ Tamera M Heller, New York

Address: 95 Downer St Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 13-30940-5-mcr: "Tamera M Heller's Chapter 7 bankruptcy, filed in Baldwinsville, NY in May 20, 2013, led to asset liquidation, with the case closing in 08/26/2013."
Tamera M Heller — New York, 13-30940-5


ᐅ Richard Hemmerlein, New York

Address: 3104 Lupine Dr Apt 7 Baldwinsville, NY 13027

Bankruptcy Case 09-33104-5-mcr Overview: "In Baldwinsville, NY, Richard Hemmerlein filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2010."
Richard Hemmerlein — New York, 09-33104-5


ᐅ Amy L Hess, New York

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

Brief Overview of Bankruptcy Case 14-30073-5-mcr: "The bankruptcy record of Amy L Hess from Baldwinsville, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.22.2014."
Amy L Hess — New York, 14-30073-5


ᐅ Albert A Hildreth, New York

Address: 18 Endora Dr Baldwinsville, NY 13027-1208

Concise Description of Bankruptcy Case 09-32633-5-mcr7: "Albert A Hildreth, a resident of Baldwinsville, NY, entered a Chapter 13 bankruptcy plan in September 2009, culminating in its successful completion by November 19, 2014."
Albert A Hildreth — New York, 09-32633-5


ᐅ Kristie Hildreth, New York

Address: 18 Endora Dr Baldwinsville, NY 13027-1208

Bankruptcy Case 09-32633-5-mcr Overview: "Kristie Hildreth's Baldwinsville, NY bankruptcy under Chapter 13 in 2009-09-23 led to a structured repayment plan, successfully discharged in 2014-11-19."
Kristie Hildreth — New York, 09-32633-5


ᐅ Joanne Hilfiger, New York

Address: 91 Oswego St Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 10-31999-5-mcr: "The case of Joanne Hilfiger in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Hilfiger — New York, 10-31999-5


ᐅ Daniel J Hingre, New York

Address: 2409 Kellogg Rd Baldwinsville, NY 13027-8211

Bankruptcy Case 16-30094-5-mcr Overview: "The case of Daniel J Hingre in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel J Hingre — New York, 16-30094-5


ᐅ Sr Ronald Hinman, New York

Address: 8723 Drumlin Heights Dr Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 10-30591-5-mcr: "The bankruptcy record of Sr Ronald Hinman from Baldwinsville, NY, shows a Chapter 7 case filed in 2010-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2010."
Sr Ronald Hinman — New York, 10-30591-5


ᐅ Sr William Hinman, New York

Address: 2367 W Genesee Rd # A10 Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 09-32971-5-mcr: "In Baldwinsville, NY, Sr William Hinman filed for Chapter 7 bankruptcy in Oct 26, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2010."
Sr William Hinman — New York, 09-32971-5


ᐅ Daniel M Hirvela, New York

Address: 109 Cedarwood Blvd Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 12-32286-5-mcr: "Baldwinsville, NY resident Daniel M Hirvela's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 27, 2013."
Daniel M Hirvela — New York, 12-32286-5


ᐅ Bernadette C Hobin, New York

Address: 33 Brooks Pl Baldwinsville, NY 13027

Bankruptcy Case 11-30484-5-mcr Summary: "Baldwinsville, NY resident Bernadette C Hobin's 2011-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2011."
Bernadette C Hobin — New York, 11-30484-5


ᐅ Jean Hodge, New York

Address: 8480 Fathom Dr Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 10-33209-5-mcr7: "Baldwinsville, NY resident Jean Hodge's 12/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 15, 2011."
Jean Hodge — New York, 10-33209-5


ᐅ Pamela Hoige, New York

Address: 100 Golfside Dr Baldwinsville, NY 13027

Bankruptcy Case 12-31340-5-mcr Summary: "The case of Pamela Hoige in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Hoige — New York, 12-31340-5


ᐅ Jeffrey J Holbrook, New York

Address: 325 Birchwood Blvd Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 11-31831-5-mcr7: "Baldwinsville, NY resident Jeffrey J Holbrook's 08.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.12.2011."
Jeffrey J Holbrook — New York, 11-31831-5


ᐅ Robert Avel Holz, New York

Address: 3157 Hidden Lake Dr Baldwinsville, NY 13027-1529

Snapshot of U.S. Bankruptcy Proceeding Case 14-30361-5-mcr: "The bankruptcy record of Robert Avel Holz from Baldwinsville, NY, shows a Chapter 7 case filed in 03.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Robert Avel Holz — New York, 14-30361-5


ᐅ Darlene M Hoyt, New York

Address: 123 Candlewood Gdns Baldwinsville, NY 13027-2643

Bankruptcy Case 15-30303-5-mcr Summary: "Baldwinsville, NY resident Darlene M Hoyt's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2015."
Darlene M Hoyt — New York, 15-30303-5


ᐅ Lucretia M Hudzinski, New York

Address: 490 Idlewood Blvd Baldwinsville, NY 13027-3058

Bankruptcy Case 15-31152-5-mcr Summary: "In Baldwinsville, NY, Lucretia M Hudzinski filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2015."
Lucretia M Hudzinski — New York, 15-31152-5


ᐅ Patrick Hummel, New York

Address: 116 Coachmans Whip Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 10-30849-5-mcr: "In a Chapter 7 bankruptcy case, Patrick Hummel from Baldwinsville, NY, saw their proceedings start in 04.01.2010 and complete by 07/25/2010, involving asset liquidation."
Patrick Hummel — New York, 10-30849-5


ᐅ Francis E Huntley, New York

Address: 7411 W Dead Creek Rd Baldwinsville, NY 13027

Bankruptcy Case 11-30335-5-mcr Overview: "In Baldwinsville, NY, Francis E Huntley filed for Chapter 7 bankruptcy in February 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Francis E Huntley — New York, 11-30335-5


ᐅ Linda Ingersoll, New York

Address: 1 Cedarwood Blvd Apt A2 Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 10-31873-5-mcr7: "The bankruptcy record of Linda Ingersoll from Baldwinsville, NY, shows a Chapter 7 case filed in 2010-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in 11.04.2010."
Linda Ingersoll — New York, 10-31873-5


ᐅ Jason A Ingram, New York

Address: 5 Canton St Baldwinsville, NY 13027-2316

Bankruptcy Case 2014-30591-5-mcr Summary: "The bankruptcy filing by Jason A Ingram, undertaken in 2014-04-09 in Baldwinsville, NY under Chapter 7, concluded with discharge in 2014-07-08 after liquidating assets."
Jason A Ingram — New York, 2014-30591-5


ᐅ Kenneth Jackson, New York

Address: PO Box 691 Baldwinsville, NY 13027

Bankruptcy Case 10-32482-5-mcr Overview: "Kenneth Jackson's bankruptcy, initiated in September 2010 and concluded by 2011-01-09 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Jackson — New York, 10-32482-5


ᐅ Danielle Jaskulski, New York

Address: 8658 Braewood Dr Apt 2B Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 09-33460-5-mcr: "The bankruptcy filing by Danielle Jaskulski, undertaken in 12/23/2009 in Baldwinsville, NY under Chapter 7, concluded with discharge in Apr 5, 2010 after liquidating assets."
Danielle Jaskulski — New York, 09-33460-5


ᐅ Corrie M Jastrzab, New York

Address: 3120 Cold Springs Rd Baldwinsville, NY 13027-9044

Concise Description of Bankruptcy Case 16-30804-5-mcr7: "In Baldwinsville, NY, Corrie M Jastrzab filed for Chapter 7 bankruptcy in 06/01/2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2016."
Corrie M Jastrzab — New York, 16-30804-5


ᐅ Jeffrey L Jerrett, New York

Address: 106 Candlewood Gdns Baldwinsville, NY 13027-2646

Snapshot of U.S. Bankruptcy Proceeding Case 15-31188-5-mcr: "In a Chapter 7 bankruptcy case, Jeffrey L Jerrett from Baldwinsville, NY, saw their proceedings start in August 2015 and complete by November 4, 2015, involving asset liquidation."
Jeffrey L Jerrett — New York, 15-31188-5


ᐅ Kimberly A Johnson, New York

Address: 32 Mildred Ave Baldwinsville, NY 13027-2818

Concise Description of Bankruptcy Case 15-31488-5-mcr7: "The bankruptcy record of Kimberly A Johnson from Baldwinsville, NY, shows a Chapter 7 case filed in 2015-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 01/10/2016."
Kimberly A Johnson — New York, 15-31488-5


ᐅ Paul N Johnson, New York

Address: 71 Syracuse St Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 12-30788-5-mcr: "Paul N Johnson's bankruptcy, initiated in 04.24.2012 and concluded by Aug 17, 2012 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul N Johnson — New York, 12-30788-5


ᐅ Linda Johnson, New York

Address: 8410 Theodolite Dr Apt 615 Baldwinsville, NY 13027-8403

Bankruptcy Case 2014-30665-5-mcr Summary: "The bankruptcy filing by Linda Johnson, undertaken in 2014-04-21 in Baldwinsville, NY under Chapter 7, concluded with discharge in Jul 20, 2014 after liquidating assets."
Linda Johnson — New York, 2014-30665-5


ᐅ Donna Jones, New York

Address: 108 Dog Leg Dr Baldwinsville, NY 13027

Bankruptcy Case 11-30740-5-mcr Summary: "Baldwinsville, NY resident Donna Jones's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Donna Jones — New York, 11-30740-5


ᐅ Maureen A Jones, New York

Address: 3689 Woodland Dr Baldwinsville, NY 13027

Bankruptcy Case 11-30638-5-mcr Summary: "Baldwinsville, NY resident Maureen A Jones's March 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2011."
Maureen A Jones — New York, 11-30638-5


ᐅ Cheryl Jones, New York

Address: 8360 Sextant Dr Baldwinsville, NY 13027

Bankruptcy Case 10-30795-5-mcr Overview: "In Baldwinsville, NY, Cheryl Jones filed for Chapter 7 bankruptcy in 03/30/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 12, 2010."
Cheryl Jones — New York, 10-30795-5


ᐅ Keith Jones, New York

Address: 690 Church Rd Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 10-32001-5-mcr: "The case of Keith Jones in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Jones — New York, 10-32001-5


ᐅ Andrew J Jones, New York

Address: 1 Cedar Ct # 0-251 Baldwinsville, NY 13027

Bankruptcy Case 13-30964-5-mcr Overview: "The case of Andrew J Jones in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew J Jones — New York, 13-30964-5


ᐅ Sara L Juhasz, New York

Address: 513 Village Blvd N Baldwinsville, NY 13027

Bankruptcy Case 12-31193-5-mcr Summary: "Sara L Juhasz's bankruptcy, initiated in June 20, 2012 and concluded by October 2012 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara L Juhasz — New York, 12-31193-5


ᐅ David L June, New York

Address: 118 Candlewood Gdns Baldwinsville, NY 13027-2644

Bankruptcy Case 14-31643-5-mcr Overview: "The case of David L June in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David L June — New York, 14-31643-5


ᐅ Gary Katz, New York

Address: 3172 Burrwood Dr Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 10-31846-5-mcr7: "Baldwinsville, NY resident Gary Katz's 07.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/30/2010."
Gary Katz — New York, 10-31846-5


ᐅ Brent M Kelley, New York

Address: 643 Village Blvd S Baldwinsville, NY 13027

Bankruptcy Case 13-30286-5-mcr Overview: "In a Chapter 7 bankruptcy case, Brent M Kelley from Baldwinsville, NY, saw his proceedings start in 02/27/2013 and complete by June 2013, involving asset liquidation."
Brent M Kelley — New York, 13-30286-5


ᐅ Amanda J Kelly, New York

Address: 5 Appleridge St Baldwinsville, NY 13027

Bankruptcy Case 12-31844-5-mcr Summary: "The bankruptcy record of Amanda J Kelly from Baldwinsville, NY, shows a Chapter 7 case filed in 10.02.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 8, 2013."
Amanda J Kelly — New York, 12-31844-5


ᐅ Jeffrey Kent, New York

Address: 3376 Hayes Rd Baldwinsville, NY 13027

Bankruptcy Case 10-31887-5-mcr Summary: "The bankruptcy filing by Jeffrey Kent, undertaken in July 14, 2010 in Baldwinsville, NY under Chapter 7, concluded with discharge in 11/06/2010 after liquidating assets."
Jeffrey Kent — New York, 10-31887-5


ᐅ Tiffani Kerfien, New York

Address: 627 Village Blvd S Baldwinsville, NY 13027

Bankruptcy Case 10-31389-5-mcr Summary: "Tiffani Kerfien's bankruptcy, initiated in 05/21/2010 and concluded by 2010-08-25 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffani Kerfien — New York, 10-31389-5


ᐅ Elizabeth Kerlin, New York

Address: 525 Village Blvd N Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 10-31306-5-mcr7: "In a Chapter 7 bankruptcy case, Elizabeth Kerlin from Baldwinsville, NY, saw her proceedings start in May 12, 2010 and complete by September 4, 2010, involving asset liquidation."
Elizabeth Kerlin — New York, 10-31306-5


ᐅ David W Ketchum, New York

Address: 3788 Haverstraw Ct Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 12-31901-5-mcr: "The bankruptcy record of David W Ketchum from Baldwinsville, NY, shows a Chapter 7 case filed in 10.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
David W Ketchum — New York, 12-31901-5


ᐅ Michelle G Killian, New York

Address: 26 Virginia St Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 12-32252-5-mcr: "In Baldwinsville, NY, Michelle G Killian filed for Chapter 7 bankruptcy in 2012-12-13. This case, involving liquidating assets to pay off debts, was resolved by March 21, 2013."
Michelle G Killian — New York, 12-32252-5


ᐅ Penny E King, New York

Address: 21 Margaret St Baldwinsville, NY 13027-2524

Bankruptcy Case 16-30655-5-mcr Summary: "In Baldwinsville, NY, Penny E King filed for Chapter 7 bankruptcy in 2016-05-03. This case, involving liquidating assets to pay off debts, was resolved by August 1, 2016."
Penny E King — New York, 16-30655-5


ᐅ Cameron Klein, New York

Address: PO Box 208 Baldwinsville, NY 13027

Bankruptcy Case 10-31781-5-mcr Overview: "Cameron Klein's bankruptcy, initiated in 06.30.2010 and concluded by October 23, 2010 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cameron Klein — New York, 10-31781-5


ᐅ Scott J Kline, New York

Address: 8955 Avery Rd Baldwinsville, NY 13027

Bankruptcy Case 12-30688-5-mcr Overview: "The bankruptcy filing by Scott J Kline, undertaken in 04.12.2012 in Baldwinsville, NY under Chapter 7, concluded with discharge in 2012-08-05 after liquidating assets."
Scott J Kline — New York, 12-30688-5


ᐅ Matthew C Kline, New York

Address: 1356 Church Rd Baldwinsville, NY 13027

Bankruptcy Case 12-30346-5-mcr Summary: "The case of Matthew C Kline in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew C Kline — New York, 12-30346-5


ᐅ Dustin J Klinzman, New York

Address: 6 Pine St Baldwinsville, NY 13027

Bankruptcy Case 11-31456-5-mcr Summary: "The bankruptcy filing by Dustin J Klinzman, undertaken in 06/28/2011 in Baldwinsville, NY under Chapter 7, concluded with discharge in 10/21/2011 after liquidating assets."
Dustin J Klinzman — New York, 11-31456-5


ᐅ Melanie A Knapp, New York

Address: 3726D Hialeah Ct Baldwinsville, NY 13027-9323

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-32452: "Melanie A Knapp's bankruptcy, initiated in July 31, 2014 and concluded by October 2014 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie A Knapp — New York, 3:14-bk-32452


ᐅ James Edward Knepp, New York

Address: 3082 High Rd Baldwinsville, NY 13027-9308

Brief Overview of Bankruptcy Case 2014-31057-5-mcr: "In a Chapter 7 bankruptcy case, James Edward Knepp from Baldwinsville, NY, saw their proceedings start in 2014-06-27 and complete by Sep 25, 2014, involving asset liquidation."
James Edward Knepp — New York, 2014-31057-5


ᐅ John Korczakowski, New York

Address: 28 W Oneida St Baldwinsville, NY 13027

Bankruptcy Case 10-32426-5-mcr Summary: "John Korczakowski's bankruptcy, initiated in 2010-09-10 and concluded by 2011-01-03 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Korczakowski — New York, 10-32426-5


ᐅ Jr Bernard D Korczakowski, New York

Address: 8259 Oswego Rd Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 12-31319-5-mcr: "In a Chapter 7 bankruptcy case, Jr Bernard D Korczakowski from Baldwinsville, NY, saw his proceedings start in 2012-07-10 and complete by 11/02/2012, involving asset liquidation."
Jr Bernard D Korczakowski — New York, 12-31319-5


ᐅ Amy L Krahl, New York

Address: 3690 Buttercup Ln Baldwinsville, NY 13027-9378

Brief Overview of Bankruptcy Case 15-30156-5-mcr: "Amy L Krahl's bankruptcy, initiated in 02.11.2015 and concluded by May 12, 2015 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy L Krahl — New York, 15-30156-5


ᐅ William Krahl, New York

Address: 6211 Alletta Cir Baldwinsville, NY 13027

Bankruptcy Case 10-31776-5-mcr Summary: "The bankruptcy record of William Krahl from Baldwinsville, NY, shows a Chapter 7 case filed in 06.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 23, 2010."
William Krahl — New York, 10-31776-5


ᐅ Susan Krawiec, New York

Address: 1944 W Genesee Rd Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 10-30641-5-mcr: "Susan Krawiec's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 03.18.2010, led to asset liquidation, with the case closing in 06.28.2010."
Susan Krawiec — New York, 10-30641-5


ᐅ Jeffrey W Krebs, New York

Address: 101 Finwood Dr Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 13-30241-5-mcr: "Baldwinsville, NY resident Jeffrey W Krebs's Feb 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2013."
Jeffrey W Krebs — New York, 13-30241-5


ᐅ Susan M Kuc, New York

Address: 8564 Sumac Dr Apt 17-2F Baldwinsville, NY 13027-1467

Bankruptcy Case 14-31946-5-mcr Overview: "The case of Susan M Kuc in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan M Kuc — New York, 14-31946-5


ᐅ Stacey L Kurth, New York

Address: 108 Coachmans Whip Baldwinsville, NY 13027-9600

Snapshot of U.S. Bankruptcy Proceeding Case 14-31797-5-mcr: "In a Chapter 7 bankruptcy case, Stacey L Kurth from Baldwinsville, NY, saw their proceedings start in November 2014 and complete by 2015-02-22, involving asset liquidation."
Stacey L Kurth — New York, 14-31797-5


ᐅ Ginger M Kurtz, New York

Address: 14 Elizabeth St Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 12-32322-5-mcr7: "The bankruptcy record of Ginger M Kurtz from Baldwinsville, NY, shows a Chapter 7 case filed in 2012-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2013."
Ginger M Kurtz — New York, 12-32322-5


ᐅ Lisa J Kuzio, New York

Address: 1 Cedarwood Blvd Apt M211 Baldwinsville, NY 13027-2761

Bankruptcy Case 15-30093-5-mcr Summary: "The case of Lisa J Kuzio in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa J Kuzio — New York, 15-30093-5


ᐅ Jolene M Lafrance, New York

Address: 79 Syracuse St Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 11-31012-5-mcr: "The bankruptcy record of Jolene M Lafrance from Baldwinsville, NY, shows a Chapter 7 case filed in 04.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2011."
Jolene M Lafrance — New York, 11-31012-5


ᐅ Bridgett C Langstaff, New York

Address: 8536 Sumac Dr Baldwinsville, NY 13027-1428

Snapshot of U.S. Bankruptcy Proceeding Case 14-30031-5-mcr: "Baldwinsville, NY resident Bridgett C Langstaff's Jan 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Bridgett C Langstaff — New York, 14-30031-5


ᐅ Joanne M Lanning, New York

Address: 39 Mildred Ave Baldwinsville, NY 13027-2825

Snapshot of U.S. Bankruptcy Proceeding Case 14-31609-5-mcr: "In a Chapter 7 bankruptcy case, Joanne M Lanning from Baldwinsville, NY, saw her proceedings start in Oct 16, 2014 and complete by January 14, 2015, involving asset liquidation."
Joanne M Lanning — New York, 14-31609-5


ᐅ Sr Mitchell T Laplante, New York

Address: 10 Elizabeth St Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 12-30661-5-mcr7: "The bankruptcy record of Sr Mitchell T Laplante from Baldwinsville, NY, shows a Chapter 7 case filed in 2012-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2012."
Sr Mitchell T Laplante — New York, 12-30661-5


ᐅ Nelson A Laprease, New York

Address: 5 Water St Baldwinsville, NY 13027-2357

Bankruptcy Case 14-30205-5-mcr Overview: "The bankruptcy filing by Nelson A Laprease, undertaken in 2014-02-15 in Baldwinsville, NY under Chapter 7, concluded with discharge in 2014-05-16 after liquidating assets."
Nelson A Laprease — New York, 14-30205-5


ᐅ Steven A Laquay, New York

Address: 7 Mcharrie St Baldwinsville, NY 13027

Bankruptcy Case 13-31560-5-mcr Overview: "The case of Steven A Laquay in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven A Laquay — New York, 13-31560-5


ᐅ James A Laronde, New York

Address: 19 Legacy Dr Apt 520 Baldwinsville, NY 13027-7729

Concise Description of Bankruptcy Case 9:15-bk-06242-FMD7: "The case of James A Laronde in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Laronde — New York, 9:15-bk-06242


ᐅ Lilian May Laronde, New York

Address: 19 Legacy Dr Apt 520 Baldwinsville, NY 13027-7729

Concise Description of Bankruptcy Case 9:15-bk-06242-FMD7: "In a Chapter 7 bankruptcy case, Lilian May Laronde from Baldwinsville, NY, saw her proceedings start in Jun 16, 2015 and complete by 09/14/2015, involving asset liquidation."
Lilian May Laronde — New York, 9:15-bk-06242


ᐅ Jessica L Lattu, New York

Address: 11 Legacy Dr Apt 416 Baldwinsville, NY 13027-7721

Bankruptcy Case 14-60335-6-dd Summary: "Jessica L Lattu's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 03.07.2014, led to asset liquidation, with the case closing in 2014-06-05."
Jessica L Lattu — New York, 14-60335-6-dd


ᐅ Donna A Lattuca, New York

Address: 8417 Oswego Rd # 276 Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 11-31227-5-mcr: "In a Chapter 7 bankruptcy case, Donna A Lattuca from Baldwinsville, NY, saw her proceedings start in 05/26/2011 and complete by 08.23.2011, involving asset liquidation."
Donna A Lattuca — New York, 11-31227-5


ᐅ Sandra Latz, New York

Address: 5 Tappan St Apt B Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 10-31870-5-mcr: "The bankruptcy filing by Sandra Latz, undertaken in 07/09/2010 in Baldwinsville, NY under Chapter 7, concluded with discharge in Oct 13, 2010 after liquidating assets."
Sandra Latz — New York, 10-31870-5


ᐅ Roland Heath Laxton, New York

Address: 1407 W Genesee Rd Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 11-31116-5-mcr7: "In a Chapter 7 bankruptcy case, Roland Heath Laxton from Baldwinsville, NY, saw his proceedings start in 2011-05-12 and complete by Sep 4, 2011, involving asset liquidation."
Roland Heath Laxton — New York, 11-31116-5


ᐅ Anne Marie Lee, New York

Address: 8564 Sumac Dr Apt 17-1B Baldwinsville, NY 13027-1467

Bankruptcy Case 15-31808-5-mcr Overview: "Anne Marie Lee's bankruptcy, initiated in December 2015 and concluded by 2016-03-07 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Marie Lee — New York, 15-31808-5


ᐅ Scott Allan Legare, New York

Address: 23 Grove St Apt 2 Baldwinsville, NY 13027

Bankruptcy Case 13-30877-5-mcr Summary: "Baldwinsville, NY resident Scott Allan Legare's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2013."
Scott Allan Legare — New York, 13-30877-5


ᐅ Jason Daniel Lehman, New York

Address: 43 E Oneida St Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 13-31726-5-mcr: "In a Chapter 7 bankruptcy case, Jason Daniel Lehman from Baldwinsville, NY, saw his proceedings start in 09.30.2013 and complete by 2014-01-06, involving asset liquidation."
Jason Daniel Lehman — New York, 13-31726-5


ᐅ Natalie M Leitner, New York

Address: 7400 E Sorrell Hill Rd Baldwinsville, NY 13027-9750

Bankruptcy Case 16-30615-5-mcr Overview: "In Baldwinsville, NY, Natalie M Leitner filed for Chapter 7 bankruptcy in 04.25.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-24."
Natalie M Leitner — New York, 16-30615-5


ᐅ Cheryl A Lemons, New York

Address: PO Box 812 Baldwinsville, NY 13027

Bankruptcy Case 11-30684-5-mcr Summary: "Cheryl A Lemons's bankruptcy, initiated in 03.30.2011 and concluded by 2011-07-23 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl A Lemons — New York, 11-30684-5


ᐅ Cheryl P Lenio, New York

Address: 8 Tappan St Baldwinsville, NY 13027

Bankruptcy Case 12-32233-5-mcr Summary: "Cheryl P Lenio's bankruptcy, initiated in 12.10.2012 and concluded by 03/18/2013 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl P Lenio — New York, 12-32233-5


ᐅ Elliott Debra A Leroy, New York

Address: 8450 Fathom Dr Baldwinsville, NY 13027

Bankruptcy Case 11-30923-5-mcr Summary: "In a Chapter 7 bankruptcy case, Elliott Debra A Leroy from Baldwinsville, NY, saw her proceedings start in April 20, 2011 and complete by 08.13.2011, involving asset liquidation."
Elliott Debra A Leroy — New York, 11-30923-5


ᐅ Hrynyk Anne Lilly, New York

Address: 1495 Gunbarrel Rd Baldwinsville, NY 13027-9708

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31245-5-mcr: "In a Chapter 7 bankruptcy case, Hrynyk Anne Lilly from Baldwinsville, NY, saw her proceedings start in 08.05.2014 and complete by 2014-11-03, involving asset liquidation."
Hrynyk Anne Lilly — New York, 2014-31245-5


ᐅ Darren Lincoln, New York

Address: 3038 Village Blvd S Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 09-33315-5-mcr: "In Baldwinsville, NY, Darren Lincoln filed for Chapter 7 bankruptcy in Dec 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2010."
Darren Lincoln — New York, 09-33315-5


ᐅ Mark J Liska, New York

Address: 1 Cedarwood Blvd # 31 Baldwinsville, NY 13027-2701

Concise Description of Bankruptcy Case 14-31041-5-mcr7: "In a Chapter 7 bankruptcy case, Mark J Liska from Baldwinsville, NY, saw their proceedings start in 2014-06-25 and complete by 2014-09-23, involving asset liquidation."
Mark J Liska — New York, 14-31041-5


ᐅ Alex Lisovets, New York

Address: 38 Cross Country Dr Baldwinsville, NY 13027-9825

Bankruptcy Case 16-30875-5-mcr Overview: "The bankruptcy record of Alex Lisovets from Baldwinsville, NY, shows a Chapter 7 case filed in 06/16/2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Alex Lisovets — New York, 16-30875-5


ᐅ Betsy S Littau, New York

Address: 315 Higgins Dr Baldwinsville, NY 13027-3004

Brief Overview of Bankruptcy Case 14-30846-5-mcr: "Baldwinsville, NY resident Betsy S Littau's 05.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2014."
Betsy S Littau — New York, 14-30846-5


ᐅ Betsy S Littau, New York

Address: 315 Higgins Dr Baldwinsville, NY 13027-3004

Concise Description of Bankruptcy Case 2014-30846-5-mcr7: "The case of Betsy S Littau in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betsy S Littau — New York, 2014-30846-5


ᐅ Anne W Lobello, New York

Address: 3416 Hammocks Dr Apt 207 Baldwinsville, NY 13027-4236

Snapshot of U.S. Bankruptcy Proceeding Case 15-31427-5-mcr: "The case of Anne W Lobello in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne W Lobello — New York, 15-31427-5


ᐅ Thomas J Lorraine, New York

Address: 8540 Sumac Dr Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 11-32419-5-mcr7: "Thomas J Lorraine's bankruptcy, initiated in 2011-11-10 and concluded by 2012-02-15 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Lorraine — New York, 11-32419-5


ᐅ Sarah D Loveless, New York

Address: 47 Downer St Apt 2 Baldwinsville, NY 13027-2819

Snapshot of U.S. Bankruptcy Proceeding Case 15-31118-5-mcr: "In Baldwinsville, NY, Sarah D Loveless filed for Chapter 7 bankruptcy in 2015-07-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-22."
Sarah D Loveless — New York, 15-31118-5


ᐅ Danielle Marie Luc, New York

Address: 84 Canton St Baldwinsville, NY 13027-9759

Bankruptcy Case 14-31262-5-mcr Summary: "The bankruptcy filing by Danielle Marie Luc, undertaken in August 2014 in Baldwinsville, NY under Chapter 7, concluded with discharge in 11.09.2014 after liquidating assets."
Danielle Marie Luc — New York, 14-31262-5


ᐅ Timothy B Lumb, New York

Address: 7605 Van Buren Rd Baldwinsville, NY 13027

Bankruptcy Case 13-31394-5-mcr Summary: "In a Chapter 7 bankruptcy case, Timothy B Lumb from Baldwinsville, NY, saw their proceedings start in August 2, 2013 and complete by Oct 30, 2013, involving asset liquidation."
Timothy B Lumb — New York, 13-31394-5


ᐅ Kelly A Lyons, New York

Address: 2286 Crego St Baldwinsville, NY 13027-1035

Bankruptcy Case 15-31383-5-mcr Overview: "In a Chapter 7 bankruptcy case, Kelly A Lyons from Baldwinsville, NY, saw their proceedings start in September 22, 2015 and complete by 12/21/2015, involving asset liquidation."
Kelly A Lyons — New York, 15-31383-5


ᐅ Tammy L Maar, New York

Address: 8516 Sumac Dr # 26-1C Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 13-31688-5-mcr7: "In Baldwinsville, NY, Tammy L Maar filed for Chapter 7 bankruptcy in 2013-09-25. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2014."
Tammy L Maar — New York, 13-31688-5


ᐅ Mark L Macconaghy, New York

Address: 7 Cross Country Dr Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 11-32298-5-mcr: "In a Chapter 7 bankruptcy case, Mark L Macconaghy from Baldwinsville, NY, saw their proceedings start in 2011-10-27 and complete by 02/19/2012, involving asset liquidation."
Mark L Macconaghy — New York, 11-32298-5


ᐅ Stephanie L Macko, New York

Address: 100 Midiron Ct Baldwinsville, NY 13027

Bankruptcy Case 09-32880-5-mcr Overview: "The bankruptcy filing by Stephanie L Macko, undertaken in 2009-10-19 in Baldwinsville, NY under Chapter 7, concluded with discharge in January 25, 2010 after liquidating assets."
Stephanie L Macko — New York, 09-32880-5