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 James Madison, New York

Address: 7660 Poplar Field Cir Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 10-30021-5-mcr: "The bankruptcy record of James Madison from Baldwinsville, NY, shows a Chapter 7 case filed in January 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 19, 2010."
James Madison — New York, 10-30021-5


ᐅ Yvonne M Madison, New York

Address: 29 Edgewood Dr Baldwinsville, NY 13027-1222

Brief Overview of Bankruptcy Case 15-30170-5-mcr: "Yvonne M Madison's Chapter 7 bankruptcy, filed in Baldwinsville, NY in February 12, 2015, led to asset liquidation, with the case closing in May 2015."
Yvonne M Madison — New York, 15-30170-5


ᐅ Darron Scott Madura, New York

Address: 8754 Columbine Cir Baldwinsville, NY 13027-1814

Concise Description of Bankruptcy Case 07-31111-5-mcr7: "Darron Scott Madura's Chapter 13 bankruptcy in Baldwinsville, NY started in 2007-04-20. This plan involved reorganizing debts and establishing a payment plan, concluding in September 24, 2013."
Darron Scott Madura — New York, 07-31111-5


ᐅ Kellie Mahoney, New York

Address: 7492 Hillside Rd Apt 6 Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 10-30588-5-mcr7: "In a Chapter 7 bankruptcy case, Kellie Mahoney from Baldwinsville, NY, saw her proceedings start in 03/15/2010 and complete by 06.28.2010, involving asset liquidation."
Kellie Mahoney — New York, 10-30588-5


ᐅ Deborah L Manobianco, New York

Address: 324 Idlewood Blvd Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 11-30420-5-mcr: "The bankruptcy filing by Deborah L Manobianco, undertaken in March 2011 in Baldwinsville, NY under Chapter 7, concluded with discharge in June 27, 2011 after liquidating assets."
Deborah L Manobianco — New York, 11-30420-5


ᐅ Michael H Manske, New York

Address: 8 Warner Ave Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 11-32024-5-mcr: "In Baldwinsville, NY, Michael H Manske filed for Chapter 7 bankruptcy in 2011-09-16. This case, involving liquidating assets to pay off debts, was resolved by January 9, 2012."
Michael H Manske — New York, 11-32024-5


ᐅ Ralph Mantelli, New York

Address: 3504 Linda Ln Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 10-32117-5-mcr: "Ralph Mantelli's bankruptcy, initiated in Aug 6, 2010 and concluded by 2010-11-29 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Mantelli — New York, 10-32117-5


ᐅ Karen L Maring, New York

Address: 2515 Ellsworth Rd Baldwinsville, NY 13027

Bankruptcy Case 11-32531-5-mcr Overview: "In Baldwinsville, NY, Karen L Maring filed for Chapter 7 bankruptcy in Nov 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-24."
Karen L Maring — New York, 11-32531-5


ᐅ David M Markham, New York

Address: 8217 Speach Dr Baldwinsville, NY 13027-9283

Bankruptcy Case 08-30405-5-mcr Summary: "The bankruptcy record for David M Markham from Baldwinsville, NY, under Chapter 13, filed in 2008-02-28, involved setting up a repayment plan, finalized by 07.24.2013."
David M Markham — New York, 08-30405-5


ᐅ Patricia A Martin, New York

Address: 2250 Mercer St Baldwinsville, NY 13027-1014

Snapshot of U.S. Bankruptcy Proceeding Case 06-33991-5-mcr: "The bankruptcy record for Patricia A Martin from Baldwinsville, NY, under Chapter 13, filed in 2006-07-31, involved setting up a repayment plan, finalized by 2013-09-03."
Patricia A Martin — New York, 06-33991-5


ᐅ Michael S Martin, New York

Address: 2250 Mercer St Baldwinsville, NY 13027-1014

Bankruptcy Case 06-33991-5-mcr Overview: "In their Chapter 13 bankruptcy case filed in 2006-07-31, Baldwinsville, NY's Michael S Martin agreed to a debt repayment plan, which was successfully completed by Sep 3, 2013."
Michael S Martin — New York, 06-33991-5


ᐅ Dawn M Martin, New York

Address: 396 Village Blvd N Baldwinsville, NY 13027-3070

Concise Description of Bankruptcy Case 16-30941-5-mcr7: "In a Chapter 7 bankruptcy case, Dawn M Martin from Baldwinsville, NY, saw her proceedings start in 2016-07-01 and complete by 09.29.2016, involving asset liquidation."
Dawn M Martin — New York, 16-30941-5


ᐅ Patrick D Martin, New York

Address: 396 Village Blvd N Baldwinsville, NY 13027-3070

Concise Description of Bankruptcy Case 16-30941-5-mcr7: "In Baldwinsville, NY, Patrick D Martin filed for Chapter 7 bankruptcy in 07.01.2016. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2016."
Patrick D Martin — New York, 16-30941-5


ᐅ Andrew J Maselli, New York

Address: 11 Commane Rd Baldwinsville, NY 13027

Bankruptcy Case 13-30593-5-mcr Summary: "The bankruptcy record of Andrew J Maselli from Baldwinsville, NY, shows a Chapter 7 case filed in April 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-10."
Andrew J Maselli — New York, 13-30593-5


ᐅ Tracy Masi, New York

Address: 1456 Connors Rd Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 10-31657-5-mcr: "The bankruptcy record of Tracy Masi from Baldwinsville, NY, shows a Chapter 7 case filed in 2010-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 10, 2010."
Tracy Masi — New York, 10-31657-5


ᐅ Scott A Maslin, New York

Address: 2289 Crego St Baldwinsville, NY 13027

Bankruptcy Case 12-31440-5-mcr Summary: "Scott A Maslin's Chapter 7 bankruptcy, filed in Baldwinsville, NY in July 2012, led to asset liquidation, with the case closing in 11/19/2012."
Scott A Maslin — New York, 12-31440-5


ᐅ Gail A Massett, New York

Address: 36 MacArthur Rd Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 12-30534-5-mcr: "In Baldwinsville, NY, Gail A Massett filed for Chapter 7 bankruptcy in 2012-03-27. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2012."
Gail A Massett — New York, 12-30534-5


ᐅ Christopher David Mastrobattista, New York

Address: 32 Grove St Baldwinsville, NY 13027-2331

Brief Overview of Bankruptcy Case 14-31602-5-mcr: "The case of Christopher David Mastrobattista in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher David Mastrobattista — New York, 14-31602-5


ᐅ Jr Ronald Maydole, New York

Address: 1 Cedarwood Blvd Apt B25 Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 10-30171-5-mcr: "The bankruptcy filing by Jr Ronald Maydole, undertaken in Jan 28, 2010 in Baldwinsville, NY under Chapter 7, concluded with discharge in 2010-05-06 after liquidating assets."
Jr Ronald Maydole — New York, 10-30171-5


ᐅ Pamella Linnett Mcconnell, New York

Address: 1501 Conifer Dr Baldwinsville, NY 13027-2951

Bankruptcy Case 16-30018-5-mcr Summary: "Pamella Linnett Mcconnell's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 2016-01-08, led to asset liquidation, with the case closing in 04/07/2016."
Pamella Linnett Mcconnell — New York, 16-30018-5


ᐅ Thomas Mccord, New York

Address: 12285 Filkins Rd Baldwinsville, NY 13027

Bankruptcy Case 13-30085-5-mcr Overview: "In a Chapter 7 bankruptcy case, Thomas Mccord from Baldwinsville, NY, saw their proceedings start in Jan 25, 2013 and complete by May 2013, involving asset liquidation."
Thomas Mccord — New York, 13-30085-5


ᐅ Amy Mccullar, New York

Address: 406 Idlewood Blvd Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 10-30484-5-mcr7: "In a Chapter 7 bankruptcy case, Amy Mccullar from Baldwinsville, NY, saw her proceedings start in 03/04/2010 and complete by 2010-06-14, involving asset liquidation."
Amy Mccullar — New York, 10-30484-5


ᐅ Jeffrey T Mccullar, New York

Address: 705 Fairway Cir Baldwinsville, NY 13027

Bankruptcy Case 11-30496-5-mcr Overview: "Jeffrey T Mccullar's Chapter 7 bankruptcy, filed in Baldwinsville, NY in March 16, 2011, led to asset liquidation, with the case closing in 2011-06-08."
Jeffrey T Mccullar — New York, 11-30496-5


ᐅ Toni L Mcdonald, New York

Address: 427 Village Blvd N Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 13-30921-5-mcr7: "The bankruptcy filing by Toni L Mcdonald, undertaken in 2013-05-17 in Baldwinsville, NY under Chapter 7, concluded with discharge in 2013-08-14 after liquidating assets."
Toni L Mcdonald — New York, 13-30921-5


ᐅ Barbara E Mcdonald, New York

Address: 3024 Village Blvd S Baldwinsville, NY 13027

Bankruptcy Case 13-31577-5-mcr Overview: "The bankruptcy filing by Barbara E Mcdonald, undertaken in 09.04.2013 in Baldwinsville, NY under Chapter 7, concluded with discharge in December 11, 2013 after liquidating assets."
Barbara E Mcdonald — New York, 13-31577-5


ᐅ Greg Mcglone, New York

Address: 128 E Genesee St Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 10-31467-5-mcr: "The bankruptcy filing by Greg Mcglone, undertaken in May 2010 in Baldwinsville, NY under Chapter 7, concluded with discharge in 09/20/2010 after liquidating assets."
Greg Mcglone — New York, 10-31467-5


ᐅ Pamela S Mcgregor, New York

Address: 11 Comstock Rd Baldwinsville, NY 13027-9116

Bankruptcy Case 14-30026-5-mcr Overview: "The bankruptcy filing by Pamela S Mcgregor, undertaken in Jan 10, 2014 in Baldwinsville, NY under Chapter 7, concluded with discharge in 04.10.2014 after liquidating assets."
Pamela S Mcgregor — New York, 14-30026-5


ᐅ Jr Harry Mcintyre, New York

Address: 11 Canton St Baldwinsville, NY 13027

Bankruptcy Case 10-31659-5-mcr Overview: "In Baldwinsville, NY, Jr Harry Mcintyre filed for Chapter 7 bankruptcy in 2010-06-17. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-10."
Jr Harry Mcintyre — New York, 10-31659-5


ᐅ Philip T Mckeogh, New York

Address: 2870 Celtic Ln Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 12-32202-5-mcr: "In a Chapter 7 bankruptcy case, Philip T Mckeogh from Baldwinsville, NY, saw his proceedings start in December 1, 2012 and complete by 2013-03-09, involving asset liquidation."
Philip T Mckeogh — New York, 12-32202-5


ᐅ John E Mclaughlin, New York

Address: 3491 Gaskin Rd Baldwinsville, NY 13027-9313

Concise Description of Bankruptcy Case 08-32145-5-mcr7: "Filing for Chapter 13 bankruptcy in 08.20.2008, John E Mclaughlin from Baldwinsville, NY, structured a repayment plan, achieving discharge in 2013-11-20."
John E Mclaughlin — New York, 08-32145-5


ᐅ Sheilah M Mcmanus, New York

Address: 17 Elizabeth St Baldwinsville, NY 13027-2423

Bankruptcy Case 14-31790-5-mcr Overview: "The bankruptcy record of Sheilah M Mcmanus 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 2015-02-18."
Sheilah M Mcmanus — New York, 14-31790-5


ᐅ Ryan J Mcneil, New York

Address: 6266 Mourning Dove Baldwinsville, NY 13027

Bankruptcy Case 11-30191-5-mcr Summary: "Ryan J Mcneil's Chapter 7 bankruptcy, filed in Baldwinsville, NY in February 10, 2011, led to asset liquidation, with the case closing in May 2011."
Ryan J Mcneil — New York, 11-30191-5


ᐅ Julie Mcwethy, New York

Address: 3734 Hialeah Ct # B Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 10-32543-5-mcr7: "In Baldwinsville, NY, Julie Mcwethy filed for Chapter 7 bankruptcy in 2010-09-22. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2010."
Julie Mcwethy — New York, 10-32543-5


ᐅ Jeffery P Meaney, New York

Address: 411 Birchwood Blvd Baldwinsville, NY 13027

Bankruptcy Case 12-31790-5-mcr Summary: "The case of Jeffery P Meaney in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery P Meaney — New York, 12-31790-5


ᐅ Christine H Meloling, New York

Address: 27 Buccaneer Bnd Baldwinsville, NY 13027-2103

Snapshot of U.S. Bankruptcy Proceeding Case 15-30639-5-mcr: "The bankruptcy filing by Christine H Meloling, undertaken in 04.30.2015 in Baldwinsville, NY under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Christine H Meloling — New York, 15-30639-5


ᐅ Richard C Meloling, New York

Address: 27 Buccaneer Bnd Baldwinsville, NY 13027-2103

Snapshot of U.S. Bankruptcy Proceeding Case 15-30639-5-mcr: "In a Chapter 7 bankruptcy case, Richard C Meloling from Baldwinsville, NY, saw their proceedings start in 04/30/2015 and complete by 07/29/2015, involving asset liquidation."
Richard C Meloling — New York, 15-30639-5


ᐅ Lori M Mento, New York

Address: 57 Candlewood Gdns Baldwinsville, NY 13027-2636

Concise Description of Bankruptcy Case 14-30402-5-mcr7: "In Baldwinsville, NY, Lori M Mento filed for Chapter 7 bankruptcy in 2014-03-18. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2014."
Lori M Mento — New York, 14-30402-5


ᐅ Susan J Meyer, New York

Address: 45 Tappan St Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 11-30868-5-mcr: "Susan J Meyer's bankruptcy, initiated in April 2011 and concluded by August 7, 2011 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan J Meyer — New York, 11-30868-5


ᐅ Gigi Meyers, New York

Address: 9 Monica Pl Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 09-33034-5-mcr: "Gigi Meyers's bankruptcy, initiated in Oct 30, 2009 and concluded by February 2010 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gigi Meyers — New York, 09-33034-5


ᐅ Paul S Micho, New York

Address: 3409 Van Wie Dr E Baldwinsville, NY 13027-8911

Bankruptcy Case 07-32770-5-mcr Summary: "Paul S Micho's Chapter 13 bankruptcy in Baldwinsville, NY started in 2007-10-31. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/22/2013."
Paul S Micho — New York, 07-32770-5


ᐅ Patricia E Milczarek, New York

Address: 14 Brooks Pl Baldwinsville, NY 13027-2630

Bankruptcy Case 2014-31050-5-mcr Overview: "In a Chapter 7 bankruptcy case, Patricia E Milczarek from Baldwinsville, NY, saw their proceedings start in 2014-06-26 and complete by 2014-09-24, involving asset liquidation."
Patricia E Milczarek — New York, 2014-31050-5


ᐅ Stephen M Miller, New York

Address: 3690 Buttercup Ln Baldwinsville, NY 13027-9378

Bankruptcy Case 15-30236-5-mcr Summary: "Stephen M Miller's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 2015-02-26, led to asset liquidation, with the case closing in May 27, 2015."
Stephen M Miller — New York, 15-30236-5


ᐅ Donna Miller, New York

Address: 7896 W Dead Creek Rd Baldwinsville, NY 13027

Bankruptcy Case 10-32564-5-mcr Overview: "The bankruptcy record of Donna Miller from Baldwinsville, NY, shows a Chapter 7 case filed in 2010-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 01/17/2011."
Donna Miller — New York, 10-32564-5


ᐅ April V Mills, New York

Address: 8834 E Mud Lake Rd Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 11-30198-5-mcr7: "Baldwinsville, NY resident April V Mills's 02/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-18."
April V Mills — New York, 11-30198-5


ᐅ David M Misner, New York

Address: 104 Sandiron Ct Baldwinsville, NY 13027

Bankruptcy Case 11-30872-5-mcr Overview: "David M Misner's Chapter 7 bankruptcy, filed in Baldwinsville, NY in April 14, 2011, led to asset liquidation, with the case closing in August 7, 2011."
David M Misner — New York, 11-30872-5


ᐅ Kathleen M Momper, New York

Address: 116 Oswego St Apt 15 Baldwinsville, NY 13027

Bankruptcy Case 13-31234-5-mcr Overview: "The case of Kathleen M Momper in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen M Momper — New York, 13-31234-5


ᐅ Justin A Monnell, New York

Address: 91 E Oneida St Baldwinsville, NY 13027

Bankruptcy Case 12-30531-5-mcr Overview: "The bankruptcy filing by Justin A Monnell, undertaken in 03/26/2012 in Baldwinsville, NY under Chapter 7, concluded with discharge in 07/19/2012 after liquidating assets."
Justin A Monnell — New York, 12-30531-5


ᐅ Jeffrey P Montague, New York

Address: 9 Grove St Baldwinsville, NY 13027-2940

Bankruptcy Case 14-31043-5-mcr Overview: "The bankruptcy filing by Jeffrey P Montague, undertaken in 06/25/2014 in Baldwinsville, NY under Chapter 7, concluded with discharge in 09.23.2014 after liquidating assets."
Jeffrey P Montague — New York, 14-31043-5


ᐅ Joseph R Montanaro, New York

Address: 3429 Linda Ln Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 13-30647-5-mcr: "Joseph R Montanaro's Chapter 7 bankruptcy, filed in Baldwinsville, NY in Apr 10, 2013, led to asset liquidation, with the case closing in 2013-07-17."
Joseph R Montanaro — New York, 13-30647-5


ᐅ Bradley A Montroy, New York

Address: 8417 Fathom Dr Baldwinsville, NY 13027

Bankruptcy Case 13-30730-5-mcr Overview: "In Baldwinsville, NY, Bradley A Montroy filed for Chapter 7 bankruptcy in 04.22.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Bradley A Montroy — New York, 13-30730-5


ᐅ Jon D Moore, New York

Address: 67 Salina St Baldwinsville, NY 13027-9496

Bankruptcy Case 09-32193-5-mcr Summary: "Jon D Moore's Baldwinsville, NY bankruptcy under Chapter 13 in 2009-08-03 led to a structured repayment plan, successfully discharged in 2013-05-15."
Jon D Moore — New York, 09-32193-5


ᐅ Kimberly A Morini, New York

Address: 33 Ford St Baldwinsville, NY 13027-2328

Bankruptcy Case 14-30315-5-mcr Overview: "Baldwinsville, NY resident Kimberly A Morini's 2014-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-03."
Kimberly A Morini — New York, 14-30315-5


ᐅ Brian A Morris, New York

Address: 8582 Woodsboro Dr Baldwinsville, NY 13027

Bankruptcy Case 12-31243-5-mcr Overview: "Brian A Morris's bankruptcy, initiated in June 27, 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."
Brian A Morris — New York, 12-31243-5


ᐅ Nicole L Morris, New York

Address: 405 Landrush Way Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 12-30537-5-mcr: "In a Chapter 7 bankruptcy case, Nicole L Morris from Baldwinsville, NY, saw her proceedings start in March 27, 2012 and complete by July 2012, involving asset liquidation."
Nicole L Morris — New York, 12-30537-5


ᐅ Brandon A Munson, New York

Address: 2194 Mercer St Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 13-31940-5-mcr: "In a Chapter 7 bankruptcy case, Brandon A Munson from Baldwinsville, NY, saw their proceedings start in 2013-11-01 and complete by 02.07.2014, involving asset liquidation."
Brandon A Munson — New York, 13-31940-5


ᐅ Krista Nicole Murawski, New York

Address: 104 Candlewood Gdns Baldwinsville, NY 13027-2646

Bankruptcy Case 2014-31059-5-mcr Overview: "The bankruptcy filing by Krista Nicole Murawski, undertaken in June 27, 2014 in Baldwinsville, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Krista Nicole Murawski — New York, 2014-31059-5


ᐅ James R Murphy, New York

Address: 3621 Doyle Rd Baldwinsville, NY 13027-9526

Bankruptcy Case 15-31450-5-mcr Overview: "Baldwinsville, NY resident James R Murphy's 10.01.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 30, 2015."
James R Murphy — New York, 15-31450-5


ᐅ Todd M Myers, New York

Address: 3418 Hammocks Dr Apt 304 Baldwinsville, NY 13027-4242

Snapshot of U.S. Bankruptcy Proceeding Case 16-30685-5-mcr: "The bankruptcy record of Todd M Myers from Baldwinsville, NY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Todd M Myers — New York, 16-30685-5


ᐅ Nancy Carol Near, New York

Address: 7445 Gordon Rd Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 13-31346-5-mcr: "Nancy Carol Near's Chapter 7 bankruptcy, filed in Baldwinsville, NY in July 30, 2013, led to asset liquidation, with the case closing in November 2013."
Nancy Carol Near — New York, 13-31346-5


ᐅ Gretchen Neff, New York

Address: 29 Canton St Baldwinsville, NY 13027

Bankruptcy Case 10-31420-5-mcr Summary: "In Baldwinsville, NY, Gretchen Neff filed for Chapter 7 bankruptcy in 05/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-25."
Gretchen Neff — New York, 10-31420-5


ᐅ Michael Neverette, New York

Address: 8277 Hamilton Dr Baldwinsville, NY 13027

Bankruptcy Case 10-31719-5-mcr Summary: "Baldwinsville, NY resident Michael Neverette's 2010-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/29/2010."
Michael Neverette — New York, 10-31719-5


ᐅ Donald N Niccoli, New York

Address: 219 Village Blvd S Baldwinsville, NY 13027

Bankruptcy Case 11-30476-5-mcr Overview: "In a Chapter 7 bankruptcy case, Donald N Niccoli from Baldwinsville, NY, saw their proceedings start in 03.11.2011 and complete by Jun 15, 2011, involving asset liquidation."
Donald N Niccoli — New York, 11-30476-5


ᐅ Beverly L Nichols, New York

Address: 101 Landrush Way Baldwinsville, NY 13027-9715

Bankruptcy Case 14-31424-5-mcr Overview: "The bankruptcy filing by Beverly L Nichols, undertaken in 09.10.2014 in Baldwinsville, NY under Chapter 7, concluded with discharge in 12/09/2014 after liquidating assets."
Beverly L Nichols — New York, 14-31424-5


ᐅ Allison E Nichols, New York

Address: 822 Fairway Cir Baldwinsville, NY 13027

Bankruptcy Case 13-31780-5-mcr Overview: "In Baldwinsville, NY, Allison E Nichols filed for Chapter 7 bankruptcy in Oct 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 15, 2014."
Allison E Nichols — New York, 13-31780-5


ᐅ Julie G Nicolini, New York

Address: 12 Brooks Pl Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 11-31261-5-mcr: "The bankruptcy filing by Julie G Nicolini, undertaken in 2011-05-31 in Baldwinsville, NY under Chapter 7, concluded with discharge in September 23, 2011 after liquidating assets."
Julie G Nicolini — New York, 11-31261-5


ᐅ Donald A Noce, New York

Address: 8336 Pansy Dr Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 12-32183-5-mcr: "In a Chapter 7 bankruptcy case, Donald A Noce from Baldwinsville, NY, saw their proceedings start in Nov 30, 2012 and complete by 2013-03-08, involving asset liquidation."
Donald A Noce — New York, 12-32183-5


ᐅ David Nosewicz, New York

Address: 41 1/2 Salina St Baldwinsville, NY 13027

Brief Overview of Bankruptcy Case 10-30483-5-mcr: "David Nosewicz's bankruptcy, initiated in Mar 4, 2010 and concluded by June 14, 2010 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Nosewicz — New York, 10-30483-5


ᐅ James G Nuzzo, New York

Address: 500 Idlewood Blvd Baldwinsville, NY 13027-3144

Bankruptcy Case 15-30874-5-mcr Summary: "Baldwinsville, NY resident James G Nuzzo's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-11."
James G Nuzzo — New York, 15-30874-5


ᐅ Donnell Angelia L O, New York

Address: 112 Cheerwood Dr Baldwinsville, NY 13027-3317

Concise Description of Bankruptcy Case 15-30803-5-mcr7: "Donnell Angelia L O's bankruptcy, initiated in May 2015 and concluded by Aug 27, 2015 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donnell Angelia L O — New York, 15-30803-5


ᐅ Jr Norbert F Obrien, New York

Address: 1 Cedar Ct Apt O238 Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 11-30623-5-mcr: "The case of Jr Norbert F Obrien in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Norbert F Obrien — New York, 11-30623-5


ᐅ James Raymond Ogden, New York

Address: 17 Margaret St Baldwinsville, NY 13027-2524

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31146-5-mcr: "Baldwinsville, NY resident James Raymond Ogden's 07.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2014."
James Raymond Ogden — New York, 2014-31146-5


ᐅ Karie Lynn Ogden, New York

Address: 17 Margaret St Baldwinsville, NY 13027-2524

Brief Overview of Bankruptcy Case 14-31146-5-mcr: "Baldwinsville, NY resident Karie Lynn Ogden's July 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2014."
Karie Lynn Ogden — New York, 14-31146-5


ᐅ William J Ohara, New York

Address: 26 Syracuse St Baldwinsville, NY 13027

Bankruptcy Case 12-32318-5-mcr Summary: "The bankruptcy filing by William J Ohara, undertaken in 12.21.2012 in Baldwinsville, NY under Chapter 7, concluded with discharge in March 29, 2013 after liquidating assets."
William J Ohara — New York, 12-32318-5


ᐅ Sr Kenneth C Olivia, New York

Address: 3453 Gaskin Rd Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 12-30718-5-mcr7: "The case of Sr Kenneth C Olivia in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Kenneth C Olivia — New York, 12-30718-5


ᐅ Crystal Otts, New York

Address: 3116 Cold Springs Rd Baldwinsville, NY 13027

Bankruptcy Case 10-33171-5-mcr Overview: "In a Chapter 7 bankruptcy case, Crystal Otts from Baldwinsville, NY, saw her proceedings start in 12.16.2010 and complete by 2011-04-10, involving asset liquidation."
Crystal Otts — New York, 10-33171-5


ᐅ Rena Owens, New York

Address: 1 Cedarwood Blvd Apt 1-51 Baldwinsville, NY 13027-2701

Brief Overview of Bankruptcy Case 15-30654-5-mcr: "In a Chapter 7 bankruptcy case, Rena Owens from Baldwinsville, NY, saw her proceedings start in May 4, 2015 and complete by August 2015, involving asset liquidation."
Rena Owens — New York, 15-30654-5


ᐅ Kristi L Owlett, New York

Address: 26 Aspen Springs Dr Baldwinsville, NY 13027-8838

Snapshot of U.S. Bankruptcy Proceeding Case 15-30096-5-mcr: "Kristi L Owlett's bankruptcy, initiated in 2015-01-27 and concluded by April 27, 2015 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristi L Owlett — New York, 15-30096-5


ᐅ Marcantonio Pacelli, New York

Address: 56 Artillery Ln Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 09-33139-5-mcr7: "The bankruptcy record of Marcantonio Pacelli from Baldwinsville, NY, shows a Chapter 7 case filed in 2009-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Marcantonio Pacelli — New York, 09-33139-5


ᐅ Kimberly J Palmer, New York

Address: 7466 Surbrook Rd Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 13-32010-5-mcr: "Kimberly J Palmer's Chapter 7 bankruptcy, filed in Baldwinsville, NY in Nov 14, 2013, led to asset liquidation, with the case closing in 02.20.2014."
Kimberly J Palmer — New York, 13-32010-5


ᐅ Kimberly Dawn Parker, New York

Address: 21 Silversides Way Baldwinsville, NY 13027

Bankruptcy Case 13-31838-5-mcr Overview: "The bankruptcy record of Kimberly Dawn Parker from Baldwinsville, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-25."
Kimberly Dawn Parker — New York, 13-31838-5


ᐅ Patricia Parmele, New York

Address: 15 Lock St Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 10-31279-5-mcr7: "The case of Patricia Parmele in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Parmele — New York, 10-31279-5


ᐅ Amanda K Parrott, New York

Address: 13 Legacy Dr Apt 604 Baldwinsville, NY 13027-7724

Bankruptcy Case 15-30755-5-mcr Summary: "The case of Amanda K Parrott in Baldwinsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda K Parrott — New York, 15-30755-5


ᐅ Debra L Pasho, New York

Address: 113 Softwind Cir Baldwinsville, NY 13027

Bankruptcy Case 11-31193-5-mcr Overview: "Debra L Pasho's Chapter 7 bankruptcy, filed in Baldwinsville, NY in May 2011, led to asset liquidation, with the case closing in September 12, 2011."
Debra L Pasho — New York, 11-31193-5


ᐅ Jr Stephen M Paskell, New York

Address: 8534 Sumac Dr # 16-34 Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 13-32178-5-mcr7: "In a Chapter 7 bankruptcy case, Jr Stephen M Paskell from Baldwinsville, NY, saw their proceedings start in 12/20/2013 and complete by March 2014, involving asset liquidation."
Jr Stephen M Paskell — New York, 13-32178-5


ᐅ Randy R Patnode, New York

Address: 8793 Drumlin Heights Dr Baldwinsville, NY 13027

Bankruptcy Case 13-30791-5-mcr Summary: "Baldwinsville, NY resident Randy R Patnode's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/30/2013."
Randy R Patnode — New York, 13-30791-5


ᐅ Brian F Patton, New York

Address: 7441 Meadowbrook Dr Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 13-30558-5-mcr: "The bankruptcy filing by Brian F Patton, undertaken in 2013-03-29 in Baldwinsville, NY under Chapter 7, concluded with discharge in 07.05.2013 after liquidating assets."
Brian F Patton — New York, 13-30558-5


ᐅ Jason R Pauldine, New York

Address: 6 E Oneida St # 1 Baldwinsville, NY 13027

Bankruptcy Case 11-31992-5-mcr Overview: "Jason R Pauldine's Chapter 7 bankruptcy, filed in Baldwinsville, NY in 2011-09-14, led to asset liquidation, with the case closing in Jan 7, 2012."
Jason R Pauldine — New York, 11-31992-5


ᐅ Robert Pelin, New York

Address: 403 Idlewood Blvd Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 09-33345-5-mcr7: "Robert Pelin's bankruptcy, initiated in December 2009 and concluded by 03.15.2010 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Pelin — New York, 09-33345-5


ᐅ David A Percy, New York

Address: 1711 W Genesee Rd Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 10-11217-MWV: "In Baldwinsville, NY, David A Percy filed for Chapter 7 bankruptcy in March 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2010."
David A Percy — New York, 10-11217


ᐅ Frances A Perry, New York

Address: 113 Candlewood Gdns Baldwinsville, NY 13027-2645

Concise Description of Bankruptcy Case 15-30923-5-mcr7: "The bankruptcy filing by Frances A Perry, undertaken in 2015-06-24 in Baldwinsville, NY under Chapter 7, concluded with discharge in 09/22/2015 after liquidating assets."
Frances A Perry — New York, 15-30923-5


ᐅ John G Perry, New York

Address: 113 Candlewood Gdns Baldwinsville, NY 13027-2645

Snapshot of U.S. Bankruptcy Proceeding Case 15-30923-5-mcr: "In Baldwinsville, NY, John G Perry filed for Chapter 7 bankruptcy in 06/24/2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2015."
John G Perry — New York, 15-30923-5


ᐅ Dona L Pettitt, New York

Address: 8530 Sumac Dr Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 11-31979-5-mcr7: "Baldwinsville, NY resident Dona L Pettitt's 09/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-05."
Dona L Pettitt — New York, 11-31979-5


ᐅ Ross L Pickreign, New York

Address: 58 Syracuse St Baldwinsville, NY 13027-2978

Concise Description of Bankruptcy Case 14-30321-5-mcr7: "Baldwinsville, NY resident Ross L Pickreign's 03/05/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2014."
Ross L Pickreign — New York, 14-30321-5


ᐅ Lee S Piedmonte, New York

Address: 8765 Columbine Cir Baldwinsville, NY 13027-1813

Concise Description of Bankruptcy Case 15-31866-5-mcr7: "In a Chapter 7 bankruptcy case, Lee S Piedmonte from Baldwinsville, NY, saw their proceedings start in December 2015 and complete by 03.21.2016, involving asset liquidation."
Lee S Piedmonte — New York, 15-31866-5


ᐅ Louis J Piedmonte, New York

Address: 8765 Columbine Cir Baldwinsville, NY 13027-1813

Concise Description of Bankruptcy Case 15-31866-5-mcr7: "In Baldwinsville, NY, Louis J Piedmonte filed for Chapter 7 bankruptcy in 12.22.2015. This case, involving liquidating assets to pay off debts, was resolved by March 21, 2016."
Louis J Piedmonte — New York, 15-31866-5


ᐅ Joan K Piorun, New York

Address: 1203 Greymoor Way Baldwinsville, NY 13027-9162

Bankruptcy Case 15-30433-5-mcr Summary: "Baldwinsville, NY resident Joan K Piorun's Mar 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2015."
Joan K Piorun — New York, 15-30433-5


ᐅ Jessica L Plouffe, New York

Address: 9 Pine St Baldwinsville, NY 13027-2605

Brief Overview of Bankruptcy Case 15-30054-5-mcr: "Jessica L Plouffe's bankruptcy, initiated in January 16, 2015 and concluded by Apr 16, 2015 in Baldwinsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica L Plouffe — New York, 15-30054-5


ᐅ Janet Portnoy, New York

Address: 8370 Theodolite Dr Apt 132 Baldwinsville, NY 13027

Concise Description of Bankruptcy Case 10-30740-5-mcr7: "In Baldwinsville, NY, Janet Portnoy filed for Chapter 7 bankruptcy in 03/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/18/2010."
Janet Portnoy — New York, 10-30740-5


ᐅ Joseph Prietti, New York

Address: 60 E Oneida St Baldwinsville, NY 13027

Snapshot of U.S. Bankruptcy Proceeding Case 10-32003-5-mcr: "In Baldwinsville, NY, Joseph Prietti filed for Chapter 7 bankruptcy in 2010-07-26. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2010."
Joseph Prietti — New York, 10-32003-5


ᐅ Jamie Lynne Pritchard, New York

Address: 19 Salina St Baldwinsville, NY 13027-2522

Concise Description of Bankruptcy Case 11-00513-8-SWH7: "Chapter 13 bankruptcy for Jamie Lynne Pritchard in Baldwinsville, NY began in January 2011, focusing on debt restructuring, concluding with plan fulfillment in 08.05.2015."
Jamie Lynne Pritchard — New York, 11-00513-8