personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cazenovia, 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 Donald Ash, New York

Address: 4025 Mosley Rd Cazenovia, NY 13035

Brief Overview of Bankruptcy Case 10-62847-6-dd: "Cazenovia, NY resident Donald Ash's Oct 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Donald Ash — New York, 10-62847-6-dd


ᐅ Brian S Barilla, New York

Address: 2139 Ten Eyck Ave Cazenovia, NY 13035-9754

Brief Overview of Bankruptcy Case 16-60397-6-dd: "The case of Brian S Barilla in Cazenovia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian S Barilla — New York, 16-60397-6-dd


ᐅ Elaine M Beare, New York

Address: 8 Clark St Apt 19 Cazenovia, NY 13035

Concise Description of Bankruptcy Case 11-60857-6-dd7: "Cazenovia, NY resident Elaine M Beare's 2011-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.15.2011."
Elaine M Beare — New York, 11-60857-6-dd


ᐅ Diana Berger, New York

Address: 19 Gillette Ln Cazenovia, NY 13035

Brief Overview of Bankruptcy Case 10-62778-6-dd: "The case of Diana Berger in Cazenovia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Berger — New York, 10-62778-6-dd


ᐅ John Boltz, New York

Address: 4236 Bennett Rd Cazenovia, NY 13035

Brief Overview of Bankruptcy Case 10-30283-5-mcr: "The bankruptcy record of John Boltz from Cazenovia, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-05."
John Boltz — New York, 10-30283-5


ᐅ Hope A Bouchard, New York

Address: 3002 Pompey Hollow Rd Cazenovia, NY 13035-9506

Brief Overview of Bankruptcy Case 15-30879-5-mcr: "The case of Hope A Bouchard in Cazenovia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hope A Bouchard — New York, 15-30879-5


ᐅ Robert Brundige, New York

Address: 5665 Rathbun Rd Cazenovia, NY 13035

Snapshot of U.S. Bankruptcy Proceeding Case 10-62160-6-dd: "Robert Brundige's Chapter 7 bankruptcy, filed in Cazenovia, NY in 08/09/2010, led to asset liquidation, with the case closing in 2010-11-09."
Robert Brundige — New York, 10-62160-6-dd


ᐅ John Frederick Bylund, New York

Address: 5713 E Lake Rd Cazenovia, NY 13035-9324

Bankruptcy Case 15-61800-6-dd Overview: "John Frederick Bylund's bankruptcy, initiated in December 2015 and concluded by March 21, 2016 in Cazenovia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Frederick Bylund — New York, 15-61800-6-dd


ᐅ James N Carpenter, New York

Address: 24 Nelson St Apt 124 Cazenovia, NY 13035

Bankruptcy Case 13-61780-6-dd Overview: "In Cazenovia, NY, James N Carpenter filed for Chapter 7 bankruptcy in 10/31/2013. This case, involving liquidating assets to pay off debts, was resolved by February 6, 2014."
James N Carpenter — New York, 13-61780-6-dd


ᐅ Pierre Coates, New York

Address: 25 William St # 1 Cazenovia, NY 13035

Bankruptcy Case 10-61978-6-dd Summary: "In Cazenovia, NY, Pierre Coates filed for Chapter 7 bankruptcy in 2010-07-21. This case, involving liquidating assets to pay off debts, was resolved by Nov 13, 2010."
Pierre Coates — New York, 10-61978-6-dd


ᐅ Thomas Conena, New York

Address: 8771 Syracuse Rd Cazenovia, NY 13035

Bankruptcy Case 10-62725-6-dd Overview: "In a Chapter 7 bankruptcy case, Thomas Conena from Cazenovia, NY, saw their proceedings start in 2010-10-12 and complete by 2011-01-11, involving asset liquidation."
Thomas Conena — New York, 10-62725-6-dd


ᐅ Rebecca Coons, New York

Address: 4019 Nelson Erieville Rd Cazenovia, NY 13035

Snapshot of U.S. Bankruptcy Proceeding Case 10-60964-6-dd: "Rebecca Coons's bankruptcy, initiated in 2010-04-12 and concluded by 2010-08-05 in Cazenovia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Coons — New York, 10-60964-6-dd


ᐅ James E Corey, New York

Address: 3851 Wellington Dr N Cazenovia, NY 13035

Snapshot of U.S. Bankruptcy Proceeding Case 11-61323-6-dd: "James E Corey's bankruptcy, initiated in 06/14/2011 and concluded by 2011-09-13 in Cazenovia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Corey — New York, 11-61323-6-dd


ᐅ Timothy M Crouch, New York

Address: 2711 W Lake Rd Cazenovia, NY 13035

Brief Overview of Bankruptcy Case 13-60265-6-dd: "The case of Timothy M Crouch in Cazenovia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy M Crouch — New York, 13-60265-6-dd


ᐅ Katherine J Daggett, New York

Address: 118 Albany St Ste 2 Cazenovia, NY 13035

Concise Description of Bankruptcy Case 12-62223-6-dd7: "Katherine J Daggett's bankruptcy, initiated in 11/28/2012 and concluded by 03.06.2013 in Cazenovia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine J Daggett — New York, 12-62223-6-dd


ᐅ Vore Roger S De, New York

Address: 3818 Rippleton Rd Cazenovia, NY 13035-9608

Concise Description of Bankruptcy Case 09-61439-6-dd7: "The bankruptcy record for Vore Roger S De from Cazenovia, NY, under Chapter 13, filed in May 22, 2009, involved setting up a repayment plan, finalized by 06/14/2013."
Vore Roger S De — New York, 09-61439-6-dd


ᐅ Francine Delia, New York

Address: 24 Nelson St Cazenovia, NY 13035

Bankruptcy Case 10-60292-6-dd Summary: "In a Chapter 7 bankruptcy case, Francine Delia from Cazenovia, NY, saw her proceedings start in 02/11/2010 and complete by 2010-05-14, involving asset liquidation."
Francine Delia — New York, 10-60292-6-dd


ᐅ Sarah Delles, New York

Address: 36 Sullivan St Cazenovia, NY 13035-1037

Snapshot of U.S. Bankruptcy Proceeding Case 14-61826-6-dd: "The bankruptcy filing by Sarah Delles, undertaken in 2014-11-13 in Cazenovia, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Sarah Delles — New York, 14-61826-6-dd


ᐅ Karen M Digiacomo, New York

Address: 24 Nelson St Apt 204 Cazenovia, NY 13035

Bankruptcy Case 11-62509-6-dd Summary: "The case of Karen M Digiacomo in Cazenovia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen M Digiacomo — New York, 11-62509-6-dd


ᐅ Jennifer Discenza, New York

Address: 6030 E Lake Rd Cazenovia, NY 13035

Bankruptcy Case 10-60974-6-dd Summary: "In Cazenovia, NY, Jennifer Discenza filed for Chapter 7 bankruptcy in 04/13/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2010."
Jennifer Discenza — New York, 10-60974-6-dd


ᐅ Daniel A Dixon, New York

Address: 2171 Ballina Rd Cazenovia, NY 13035-9470

Concise Description of Bankruptcy Case 15-61549-6-dd7: "The bankruptcy record of Daniel A Dixon from Cazenovia, NY, shows a Chapter 7 case filed in 10.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.28.2016."
Daniel A Dixon — New York, 15-61549-6-dd


ᐅ David F Falge, New York

Address: 2035 Chard Rd Cazenovia, NY 13035

Snapshot of U.S. Bankruptcy Proceeding Case 11-61712-6-dd: "David F Falge's bankruptcy, initiated in 2011-08-09 and concluded by 2011-12-02 in Cazenovia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David F Falge — New York, 11-61712-6-dd


ᐅ David Freyer, New York

Address: 20 Farnham St Cazenovia, NY 13035

Bankruptcy Case 10-60269-6-dd Summary: "In Cazenovia, NY, David Freyer filed for Chapter 7 bankruptcy in 2010-02-09. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2010."
David Freyer — New York, 10-60269-6-dd


ᐅ Janet Furco, New York

Address: 4003 Nelson Heights Rd Cazenovia, NY 13035

Brief Overview of Bankruptcy Case 10-62101-6-dd: "Janet Furco's Chapter 7 bankruptcy, filed in Cazenovia, NY in 07.31.2010, led to asset liquidation, with the case closing in 11.09.2010."
Janet Furco — New York, 10-62101-6-dd


ᐅ Melissa Gale, New York

Address: 2055 Glenwood Dr Cazenovia, NY 13035

Concise Description of Bankruptcy Case 10-61272-6-dd7: "The case of Melissa Gale in Cazenovia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Gale — New York, 10-61272-6-dd


ᐅ Terry L Gaut, New York

Address: 5316 Swamp School Rd Cazenovia, NY 13035-3115

Concise Description of Bankruptcy Case 15-60388-6-dd7: "The bankruptcy filing by Terry L Gaut, undertaken in 03/26/2015 in Cazenovia, NY under Chapter 7, concluded with discharge in Jun 24, 2015 after liquidating assets."
Terry L Gaut — New York, 15-60388-6-dd


ᐅ Charles Joseph Gesner, New York

Address: 3981 East Rd Cazenovia, NY 13035-9476

Bankruptcy Case 15-23640-rdd Overview: "Charles Joseph Gesner's Chapter 7 bankruptcy, filed in Cazenovia, NY in 2015-11-16, led to asset liquidation, with the case closing in February 2016."
Charles Joseph Gesner — New York, 15-23640


ᐅ Jacqueline Cousineau Gory, New York

Address: 1768 Delphi Rd Cazenovia, NY 13035-9615

Concise Description of Bankruptcy Case 16-60162-6-dd7: "The bankruptcy record of Jacqueline Cousineau Gory from Cazenovia, NY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-10."
Jacqueline Cousineau Gory — New York, 16-60162-6-dd


ᐅ Michael Vaughn Gory, New York

Address: 1768 Delphi Rd Cazenovia, NY 13035-9615

Brief Overview of Bankruptcy Case 16-60162-6-dd: "Michael Vaughn Gory's bankruptcy, initiated in 02/10/2016 and concluded by 2016-05-10 in Cazenovia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Vaughn Gory — New York, 16-60162-6-dd


ᐅ Stephen T Hammond, New York

Address: 4011 Stone Bridge Rd Cazenovia, NY 13035-9446

Snapshot of U.S. Bankruptcy Proceeding Case 15-61785-6-dd: "Stephen T Hammond's Chapter 7 bankruptcy, filed in Cazenovia, NY in December 2015, led to asset liquidation, with the case closing in 03/15/2016."
Stephen T Hammond — New York, 15-61785-6-dd


ᐅ Kathleen Hiller, New York

Address: 3661 Wyss Rd Cazenovia, NY 13035

Bankruptcy Case 10-60036-6-dd Overview: "Cazenovia, NY resident Kathleen Hiller's January 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.19.2010."
Kathleen Hiller — New York, 10-60036-6-dd


ᐅ Debra Hoagland, New York

Address: 8 Fenner St Apt 1 Cazenovia, NY 13035

Bankruptcy Case 10-63225-6-dd Overview: "Debra Hoagland's Chapter 7 bankruptcy, filed in Cazenovia, NY in December 18, 2010, led to asset liquidation, with the case closing in April 2011."
Debra Hoagland — New York, 10-63225-6-dd


ᐅ Paul L Holgate, New York

Address: 4506 Lincklaen Rd Cazenovia, NY 13035

Bankruptcy Case 12-61405-6-dd Overview: "The case of Paul L Holgate in Cazenovia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul L Holgate — New York, 12-61405-6-dd


ᐅ Bryan S Howles, New York

Address: 4 Burton St Cazenovia, NY 13035

Snapshot of U.S. Bankruptcy Proceeding Case 11-62613-6-dd: "In a Chapter 7 bankruptcy case, Bryan S Howles from Cazenovia, NY, saw his proceedings start in 12.30.2011 and complete by 04/23/2012, involving asset liquidation."
Bryan S Howles — New York, 11-62613-6-dd


ᐅ Iii Wallace R Johnson, New York

Address: PO Box 7 Cazenovia, NY 13035

Bankruptcy Case 11-61130-6-dd Overview: "Iii Wallace R Johnson's Chapter 7 bankruptcy, filed in Cazenovia, NY in May 2011, led to asset liquidation, with the case closing in 09/14/2011."
Iii Wallace R Johnson — New York, 11-61130-6-dd


ᐅ Joyce Tibbetts Judd, New York

Address: 3 Carriagehouse Cir Apt A Cazenovia, NY 13035

Bankruptcy Case 13-60117-6-dd Summary: "The case of Joyce Tibbetts Judd in Cazenovia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Tibbetts Judd — New York, 13-60117-6-dd


ᐅ Brian G Kent, New York

Address: 3578 Mutton Hill Rd Cazenovia, NY 13035

Concise Description of Bankruptcy Case 13-60603-6-dd7: "The bankruptcy record of Brian G Kent from Cazenovia, NY, shows a Chapter 7 case filed in 04/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2013."
Brian G Kent — New York, 13-60603-6-dd


ᐅ Johanna L Kmetz, New York

Address: 4466 Woodfield Rd Cazenovia, NY 13035-9623

Brief Overview of Bankruptcy Case 14-61853-6-dd: "The bankruptcy filing by Johanna L Kmetz, undertaken in 11.20.2014 in Cazenovia, NY under Chapter 7, concluded with discharge in 2015-02-18 after liquidating assets."
Johanna L Kmetz — New York, 14-61853-6-dd


ᐅ Peter Kuzawski, New York

Address: 64 1/2 Albany St Cazenovia, NY 13035

Bankruptcy Case 10-60793-6-dd Overview: "In a Chapter 7 bankruptcy case, Peter Kuzawski from Cazenovia, NY, saw his proceedings start in Mar 29, 2010 and complete by July 2010, involving asset liquidation."
Peter Kuzawski — New York, 10-60793-6-dd


ᐅ Michelle M Lamacchia, New York

Address: 58 1/2 Albany St Cazenovia, NY 13035-1221

Concise Description of Bankruptcy Case 14-61382-6-dd7: "Michelle M Lamacchia's bankruptcy, initiated in 2014-08-21 and concluded by 2014-11-19 in Cazenovia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle M Lamacchia — New York, 14-61382-6-dd


ᐅ David J Lockwood, New York

Address: 2326 Wellington Dr S Cazenovia, NY 13035

Concise Description of Bankruptcy Case 11-62532-6-dd7: "David J Lockwood's bankruptcy, initiated in 12.14.2011 and concluded by April 2012 in Cazenovia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Lockwood — New York, 11-62532-6-dd


ᐅ Brian R Loomis, New York

Address: 4544 Summerfields Rd Cazenovia, NY 13035-8701

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60529-6-dd: "The bankruptcy filing by Brian R Loomis, undertaken in 2014-03-31 in Cazenovia, NY under Chapter 7, concluded with discharge in 06/29/2014 after liquidating assets."
Brian R Loomis — New York, 2014-60529-6-dd


ᐅ Jr Richard T Lysik, New York

Address: 4884 E Lake Rd Cazenovia, NY 13035

Bankruptcy Case 11-60715-6-dd Overview: "The case of Jr Richard T Lysik in Cazenovia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard T Lysik — New York, 11-60715-6-dd


ᐅ Jessica L Mann, New York

Address: 3780 Rippleton Rd Cazenovia, NY 13035

Snapshot of U.S. Bankruptcy Proceeding Case 13-60979-6-dd: "The case of Jessica L Mann in Cazenovia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica L Mann — New York, 13-60979-6-dd


ᐅ Jamie Mawson, New York

Address: 2134 Pompey Hollow Rd Cazenovia, NY 13035

Bankruptcy Case 10-32875-5-mcr Summary: "The case of Jamie Mawson in Cazenovia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Mawson — New York, 10-32875-5


ᐅ Jr Jim L Mcdonald, New York

Address: 3699 Wyss Rd Cazenovia, NY 13035-9424

Brief Overview of Bankruptcy Case 14-60066-6-dd: "The bankruptcy record of Jr Jim L Mcdonald from Cazenovia, NY, shows a Chapter 7 case filed in 2014-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-22."
Jr Jim L Mcdonald — New York, 14-60066-6-dd


ᐅ Jacalyn A Mcintyre, New York

Address: 17 Burton St Cazenovia, NY 13035-1103

Bankruptcy Case 16-60195-6-dd Overview: "Cazenovia, NY resident Jacalyn A Mcintyre's 02.17.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2016."
Jacalyn A Mcintyre — New York, 16-60195-6-dd


ᐅ Gregory J Mcknight, New York

Address: 5 Rippleton Rd Cazenovia, NY 13035

Bankruptcy Case 09-32883-5-mcr Summary: "In Cazenovia, NY, Gregory J Mcknight filed for Chapter 7 bankruptcy in 2009-10-19. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2010."
Gregory J Mcknight — New York, 09-32883-5


ᐅ Danielle M Moy, New York

Address: 8 Clark St Apt 7 Cazenovia, NY 13035-1138

Bankruptcy Case 15-31131-5-mcr Overview: "Danielle M Moy's Chapter 7 bankruptcy, filed in Cazenovia, NY in 07/29/2015, led to asset liquidation, with the case closing in October 2015."
Danielle M Moy — New York, 15-31131-5


ᐅ Polly Oderkirk, New York

Address: 2 Corwin Ter Cazenovia, NY 13035

Snapshot of U.S. Bankruptcy Proceeding Case 10-62910-6-dd: "Polly Oderkirk's bankruptcy, initiated in 11.03.2010 and concluded by 02/08/2011 in Cazenovia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Polly Oderkirk — New York, 10-62910-6-dd


ᐅ Yvonne M Oeinck, New York

Address: 4007 Nelson Heights Rd Cazenovia, NY 13035-9497

Snapshot of U.S. Bankruptcy Proceeding Case 15-61175-6-dd: "Yvonne M Oeinck's bankruptcy, initiated in 08/07/2015 and concluded by 11/05/2015 in Cazenovia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne M Oeinck — New York, 15-61175-6-dd


ᐅ Jayne E Oursler, New York

Address: 3806 Stone Quarry Rd Cazenovia, NY 13035-9402

Brief Overview of Bankruptcy Case 16-60883-6-dd: "Cazenovia, NY resident Jayne E Oursler's 2016-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2016."
Jayne E Oursler — New York, 16-60883-6-dd


ᐅ Donald J Parisou, New York

Address: 17 Carriagehouse Cir Apt A Cazenovia, NY 13035

Bankruptcy Case 11-60136-6-dd Summary: "Cazenovia, NY resident Donald J Parisou's 01.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2011."
Donald J Parisou — New York, 11-60136-6-dd


ᐅ Maribeth Pavelchak, New York

Address: 13 Farnham St Cazenovia, NY 13035

Brief Overview of Bankruptcy Case 11-62568-6-dd: "Maribeth Pavelchak's bankruptcy, initiated in 12.20.2011 and concluded by April 13, 2012 in Cazenovia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maribeth Pavelchak — New York, 11-62568-6-dd


ᐅ Christina L Pierce, New York

Address: 4914 Buyea Rd Cazenovia, NY 13035-9809

Concise Description of Bankruptcy Case 14-61787-6-dd7: "Christina L Pierce's Chapter 7 bankruptcy, filed in Cazenovia, NY in 2014-11-05, led to asset liquidation, with the case closing in February 2015."
Christina L Pierce — New York, 14-61787-6-dd


ᐅ Michael A Ransom, New York

Address: 8 Clark St Apt 19 Cazenovia, NY 13035-1139

Bankruptcy Case 2014-60679-6-dd Overview: "Cazenovia, NY resident Michael A Ransom's April 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-22."
Michael A Ransom — New York, 2014-60679-6-dd


ᐅ Michael Reed, New York

Address: 4670 Gorge Rd Cazenovia, NY 13035-8721

Concise Description of Bankruptcy Case 14-17213-mkn7: "The bankruptcy filing by Michael Reed, undertaken in 10.29.2014 in Cazenovia, NY under Chapter 7, concluded with discharge in 02/04/2015 after liquidating assets."
Michael Reed — New York, 14-17213


ᐅ Star Reed, New York

Address: 4670 Gorge Rd Cazenovia, NY 13035-8721

Bankruptcy Case 14-17213-mkn Summary: "In Cazenovia, NY, Star Reed filed for Chapter 7 bankruptcy in 10.29.2014. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2015."
Star Reed — New York, 14-17213


ᐅ Denise M Richardson, New York

Address: 1621 Delphi Rd Cazenovia, NY 13035

Brief Overview of Bankruptcy Case 11-61998-6-dd: "Denise M Richardson's Chapter 7 bankruptcy, filed in Cazenovia, NY in September 23, 2011, led to asset liquidation, with the case closing in January 16, 2012."
Denise M Richardson — New York, 11-61998-6-dd


ᐅ Stanley P Shane, New York

Address: 4566 Roberts Rd Cazenovia, NY 13035-9747

Bankruptcy Case 10-61620-6-dd Summary: "The bankruptcy record for Stanley P Shane from Cazenovia, NY, under Chapter 13, filed in June 2010, involved setting up a repayment plan, finalized by 2013-11-15."
Stanley P Shane — New York, 10-61620-6-dd


ᐅ Andrew D Shephard, New York

Address: 4709 Roberts Rd Cazenovia, NY 13035

Brief Overview of Bankruptcy Case 13-61312-6-dd: "Andrew D Shephard's Chapter 7 bankruptcy, filed in Cazenovia, NY in 08.07.2013, led to asset liquidation, with the case closing in Nov 13, 2013."
Andrew D Shephard — New York, 13-61312-6-dd


ᐅ Vannara Som, New York

Address: 3218 US Route 20 Cazenovia, NY 13035

Snapshot of U.S. Bankruptcy Proceeding Case 12-60873-6-dd: "The bankruptcy filing by Vannara Som, undertaken in 2012-05-09 in Cazenovia, NY under Chapter 7, concluded with discharge in September 1, 2012 after liquidating assets."
Vannara Som — New York, 12-60873-6-dd


ᐅ Karen Anne Stanford, New York

Address: 21 Sullivan St Cazenovia, NY 13035-1053

Snapshot of U.S. Bankruptcy Proceeding Case 14-60439-6-dd: "Karen Anne Stanford's Chapter 7 bankruptcy, filed in Cazenovia, NY in March 24, 2014, led to asset liquidation, with the case closing in June 22, 2014."
Karen Anne Stanford — New York, 14-60439-6-dd


ᐅ Chad Stevens, New York

Address: 3790 Larkin Rd Cazenovia, NY 13035

Snapshot of U.S. Bankruptcy Proceeding Case 10-61313-6-dd: "The bankruptcy filing by Chad Stevens, undertaken in May 12, 2010 in Cazenovia, NY under Chapter 7, concluded with discharge in 2010-09-04 after liquidating assets."
Chad Stevens — New York, 10-61313-6-dd


ᐅ Donald R Story, New York

Address: 1863 Ballina Rd Cazenovia, NY 13035-9611

Bankruptcy Case 15-12021-1-rel Overview: "In Cazenovia, NY, Donald R Story filed for Chapter 7 bankruptcy in Oct 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2016."
Donald R Story — New York, 15-12021-1


ᐅ Therese L Story, New York

Address: 1863 Ballina Rd Cazenovia, NY 13035-9611

Concise Description of Bankruptcy Case 15-12021-1-rel7: "In a Chapter 7 bankruptcy case, Therese L Story from Cazenovia, NY, saw her proceedings start in 2015-10-06 and complete by 2016-01-04, involving asset liquidation."
Therese L Story — New York, 15-12021-1


ᐅ Matthew Sutherland, New York

Address: 4582 Roberts Rd Cazenovia, NY 13035

Concise Description of Bankruptcy Case 10-34138-PGH7: "The bankruptcy record of Matthew Sutherland from Cazenovia, NY, shows a Chapter 7 case filed in August 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/03/2010."
Matthew Sutherland — New York, 10-34138


ᐅ Eileen Mary Swift, New York

Address: 8717 Syracuse Rd Cazenovia, NY 13035

Bankruptcy Case 13-30529-5-mcr Summary: "The bankruptcy record of Eileen Mary Swift from Cazenovia, NY, shows a Chapter 7 case filed in 03.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2013."
Eileen Mary Swift — New York, 13-30529-5


ᐅ Patricia D Terranova, New York

Address: 2225 Maple Rd Cazenovia, NY 13035-9759

Brief Overview of Bankruptcy Case 15-61195-6-dd: "Cazenovia, NY resident Patricia D Terranova's 08/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2015."
Patricia D Terranova — New York, 15-61195-6-dd


ᐅ Jason D Terranova, New York

Address: 2225 Maple Rd Cazenovia, NY 13035-9759

Bankruptcy Case 15-61195-6-dd Summary: "Jason D Terranova's Chapter 7 bankruptcy, filed in Cazenovia, NY in Aug 12, 2015, led to asset liquidation, with the case closing in 11/10/2015."
Jason D Terranova — New York, 15-61195-6-dd


ᐅ Elizabeth B Trammell, New York

Address: 62 Lincklaen St Cazenovia, NY 13035-1031

Concise Description of Bankruptcy Case 16-60494-6-dd7: "The bankruptcy filing by Elizabeth B Trammell, undertaken in April 7, 2016 in Cazenovia, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Elizabeth B Trammell — New York, 16-60494-6-dd


ᐅ Michelle M Vogelsang, New York

Address: 3227 US Route 20 Cazenovia, NY 13035

Brief Overview of Bankruptcy Case 12-61228-6-dd: "In a Chapter 7 bankruptcy case, Michelle M Vogelsang from Cazenovia, NY, saw her proceedings start in 2012-06-27 and complete by 2012-09-25, involving asset liquidation."
Michelle M Vogelsang — New York, 12-61228-6-dd


ᐅ Thomas Walters, New York

Address: 12 Fennaway Grn Cazenovia, NY 13035

Bankruptcy Case 10-61268-6-dd Overview: "The bankruptcy filing by Thomas Walters, undertaken in 2010-05-06 in Cazenovia, NY under Chapter 7, concluded with discharge in 2010-08-29 after liquidating assets."
Thomas Walters — New York, 10-61268-6-dd


ᐅ Amanda L Weismore, New York

Address: 2948 US Route 20 Cazenovia, NY 13035-9409

Snapshot of U.S. Bankruptcy Proceeding Case 14-61408-6-dd: "Cazenovia, NY resident Amanda L Weismore's Aug 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2014."
Amanda L Weismore — New York, 14-61408-6-dd


ᐅ Joshua A Weismore, New York

Address: 2948 US Route 20 Cazenovia, NY 13035-9409

Brief Overview of Bankruptcy Case 14-61408-6-dd: "Cazenovia, NY resident Joshua A Weismore's 08/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2014."
Joshua A Weismore — New York, 14-61408-6-dd


ᐅ Katherine H Winkert, New York

Address: 27 Fenner St Cazenovia, NY 13035

Bankruptcy Case 11-61793-6-dd Summary: "The case of Katherine H Winkert in Cazenovia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine H Winkert — New York, 11-61793-6-dd