personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cicero, 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 Marshelle L Adams, New York

Address: 5683 Fairview Ave Cicero, NY 13039-9556

Snapshot of U.S. Bankruptcy Proceeding Case 16-30444-5-mcr: "In Cicero, NY, Marshelle L Adams filed for Chapter 7 bankruptcy in 2016-03-25. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-23."
Marshelle L Adams — New York, 16-30444-5


ᐅ Michael J Aiello, New York

Address: 8129 Cicero Mills Rd Cicero, NY 13039

Brief Overview of Bankruptcy Case 11-31791-5-mcr: "Michael J Aiello's bankruptcy, initiated in August 2011 and concluded by 12/05/2011 in Cicero, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Aiello — New York, 11-31791-5


ᐅ Catherine Aldrich, New York

Address: 8514 Button Rd Cicero, NY 13039

Concise Description of Bankruptcy Case 10-30117-5-mcr7: "The bankruptcy record of Catherine Aldrich from Cicero, NY, shows a Chapter 7 case filed in 2010-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-29."
Catherine Aldrich — New York, 10-30117-5


ᐅ Faith M Alston, New York

Address: 8366 Sandra Ave Cicero, NY 13039-8807

Bankruptcy Case 16-30469-5-mcr Overview: "Faith M Alston's bankruptcy, initiated in March 2016 and concluded by 2016-06-28 in Cicero, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faith M Alston — New York, 16-30469-5


ᐅ Franky J Alston, New York

Address: 8366 Sandra Ave Cicero, NY 13039-8807

Bankruptcy Case 16-30469-5-mcr Summary: "Franky J Alston's Chapter 7 bankruptcy, filed in Cicero, NY in 03/30/2016, led to asset liquidation, with the case closing in 2016-06-28."
Franky J Alston — New York, 16-30469-5


ᐅ Stephen P Amo, New York

Address: 8554 Belnor Dr Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 11-31171-5-mcr: "The case of Stephen P Amo in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen P Amo — New York, 11-31171-5


ᐅ Evaristo Anoceto, New York

Address: 8314 Doreen Ave Cicero, NY 13039

Bankruptcy Case 10-31485-5-mcr Summary: "The case of Evaristo Anoceto in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evaristo Anoceto — New York, 10-31485-5


ᐅ Salvatore Arcuri, New York

Address: 5710 State Route 31 Cicero, NY 13039

Bankruptcy Case 11-32402-5-mcr Overview: "The bankruptcy filing by Salvatore Arcuri, undertaken in 11.08.2011 in Cicero, NY under Chapter 7, concluded with discharge in 2012-03-02 after liquidating assets."
Salvatore Arcuri — New York, 11-32402-5


ᐅ John S Armstrong, New York

Address: 8766 Alizarin Ave Cicero, NY 13039-8902

Concise Description of Bankruptcy Case 07-31227-5-mcr7: "The bankruptcy record for John S Armstrong from Cicero, NY, under Chapter 13, filed in 05/03/2007, involved setting up a repayment plan, finalized by Jan 8, 2013."
John S Armstrong — New York, 07-31227-5


ᐅ Robert A Auricchio, New York

Address: 7787 Braniff Cir Cicero, NY 13039-8306

Snapshot of U.S. Bankruptcy Proceeding Case 15-30568-5-mcr: "The case of Robert A Auricchio in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Auricchio — New York, 15-30568-5


ᐅ Jamie L Avery, New York

Address: 8035 Pickett Ln Cicero, NY 13039-9058

Bankruptcy Case 14-31937-5-mcr Overview: "The case of Jamie L Avery in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie L Avery — New York, 14-31937-5


ᐅ Jaime M Barbuto, New York

Address: 6101 Bethlehem Ln Cicero, NY 13039

Bankruptcy Case 11-31407-5-mcr Summary: "In Cicero, NY, Jaime M Barbuto filed for Chapter 7 bankruptcy in Jun 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2011."
Jaime M Barbuto — New York, 11-31407-5


ᐅ David Francis Bellso, New York

Address: 6273 Addison Loomis Cicero, NY 13039

Concise Description of Bankruptcy Case 09-32713-5-mcr7: "In a Chapter 7 bankruptcy case, David Francis Bellso from Cicero, NY, saw his proceedings start in 2009-09-29 and complete by 2010-01-05, involving asset liquidation."
David Francis Bellso — New York, 09-32713-5


ᐅ Joel R Berman, New York

Address: 6078 Bethlehem Ln Cicero, NY 13039

Bankruptcy Case 11-30250-5-mcr Summary: "In Cicero, NY, Joel R Berman filed for Chapter 7 bankruptcy in February 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2011."
Joel R Berman — New York, 11-30250-5


ᐅ William C Bittel, New York

Address: 6112 Cobblestone Dr Apt A8 Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 13-30681-5-mcr: "In a Chapter 7 bankruptcy case, William C Bittel from Cicero, NY, saw their proceedings start in Apr 16, 2013 and complete by 2013-07-23, involving asset liquidation."
William C Bittel — New York, 13-30681-5


ᐅ Stephanie D Blann, New York

Address: 6044 E Pine Grove Rd Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 13-30062-5-mcr: "Stephanie D Blann's bankruptcy, initiated in January 18, 2013 and concluded by 04.26.2013 in Cicero, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie D Blann — New York, 13-30062-5


ᐅ Patricia K Bourdon, New York

Address: 6152 Heddy Ln Cicero, NY 13039

Bankruptcy Case 13-31753-5-mcr Overview: "The bankruptcy record of Patricia K Bourdon from Cicero, NY, shows a Chapter 7 case filed in 10.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Patricia K Bourdon — New York, 13-31753-5


ᐅ Richard J Bourque, New York

Address: 7124 Lakeshore Rd Cicero, NY 13039

Bankruptcy Case 12-30014-5-mcr Overview: "In a Chapter 7 bankruptcy case, Richard J Bourque from Cicero, NY, saw their proceedings start in 2012-01-05 and complete by 2012-04-29, involving asset liquidation."
Richard J Bourque — New York, 12-30014-5


ᐅ Jennifer L Bouziden, New York

Address: 5975 Jerusalem Dr Cicero, NY 13039-7827

Concise Description of Bankruptcy Case 2014-30833-5-mcr7: "The bankruptcy filing by Jennifer L Bouziden, undertaken in May 2014 in Cicero, NY under Chapter 7, concluded with discharge in August 17, 2014 after liquidating assets."
Jennifer L Bouziden — New York, 2014-30833-5


ᐅ Mary J Boyke, New York

Address: 5951 Lakeshore Rd Cicero, NY 13039-8858

Bankruptcy Case 16-30078-5-mcr Summary: "The case of Mary J Boyke in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary J Boyke — New York, 16-30078-5


ᐅ Michael F Boyke, New York

Address: 5951 Lakeshore Rd Cicero, NY 13039-8858

Bankruptcy Case 16-30078-5-mcr Overview: "Michael F Boyke's Chapter 7 bankruptcy, filed in Cicero, NY in 2016-01-27, led to asset liquidation, with the case closing in April 26, 2016."
Michael F Boyke — New York, 16-30078-5


ᐅ Jennifer A Brefka, New York

Address: 6930 Island Rd Cicero, NY 13039-9712

Bankruptcy Case 15-31489-5-mcr Overview: "The bankruptcy filing by Jennifer A Brefka, undertaken in 2015-10-12 in Cicero, NY under Chapter 7, concluded with discharge in 01.10.2016 after liquidating assets."
Jennifer A Brefka — New York, 15-31489-5


ᐅ Colleen S Brezicky, New York

Address: 8110 Thurston Dr Cicero, NY 13039

Brief Overview of Bankruptcy Case 11-31224-5-mcr: "Cicero, NY resident Colleen S Brezicky's May 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2011."
Colleen S Brezicky — New York, 11-31224-5


ᐅ Dianne L Bridgeman, New York

Address: 6317 Lakeshore Rd Cicero, NY 13039-8828

Concise Description of Bankruptcy Case 14-30873-5-mcr7: "Cicero, NY resident Dianne L Bridgeman's 2014-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-25."
Dianne L Bridgeman — New York, 14-30873-5


ᐅ Mary A Brooks, New York

Address: 6239 Welland Ln Cicero, NY 13039-9216

Brief Overview of Bankruptcy Case 16-30727-5-mcr: "Mary A Brooks's bankruptcy, initiated in 05/18/2016 and concluded by August 2016 in Cicero, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary A Brooks — New York, 16-30727-5


ᐅ Donald J Brosh, New York

Address: 8491 Persian Ter Cicero, NY 13039-8856

Brief Overview of Bankruptcy Case 15-31411-5-mcr: "Donald J Brosh's Chapter 7 bankruptcy, filed in Cicero, NY in 2015-09-25, led to asset liquidation, with the case closing in 2015-12-24."
Donald J Brosh — New York, 15-31411-5


ᐅ Jeffrey Camardella, New York

Address: 8780 Whiting Rd Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 09-33366-5-mcr: "In Cicero, NY, Jeffrey Camardella filed for Chapter 7 bankruptcy in 2009-12-11. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-19."
Jeffrey Camardella — New York, 09-33366-5


ᐅ Melinda J Card, New York

Address: PO Box 1224 Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 11-31349-5-mcr: "Melinda J Card's Chapter 7 bankruptcy, filed in Cicero, NY in 06/13/2011, led to asset liquidation, with the case closing in 2011-10-06."
Melinda J Card — New York, 11-31349-5


ᐅ Elizabeth Lynn Catania, New York

Address: 6982 1/2 Lakeshore Rd Apt B Cicero, NY 13039-9767

Bankruptcy Case 15-31624-5-mcr Summary: "Elizabeth Lynn Catania's bankruptcy, initiated in November 6, 2015 and concluded by Feb 4, 2016 in Cicero, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Lynn Catania — New York, 15-31624-5


ᐅ Gabrielle Catania, New York

Address: 8376 Pardee Rd Apt 6 Cicero, NY 13039-8500

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30540-5-mcr: "In Cicero, NY, Gabrielle Catania filed for Chapter 7 bankruptcy in 03/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2014."
Gabrielle Catania — New York, 2014-30540-5


ᐅ Michael Charles Catania, New York

Address: 6982 1/2 Lakeshore Rd Apt B Cicero, NY 13039-9767

Snapshot of U.S. Bankruptcy Proceeding Case 15-31624-5-mcr: "In a Chapter 7 bankruptcy case, Michael Charles Catania from Cicero, NY, saw their proceedings start in 2015-11-06 and complete by Feb 4, 2016, involving asset liquidation."
Michael Charles Catania — New York, 15-31624-5


ᐅ Jamie Lean Cavanaugh, New York

Address: 7085 Red Sea Dr Cicero, NY 13039-8853

Brief Overview of Bankruptcy Case 15-30509-5-mcr: "The case of Jamie Lean Cavanaugh in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Lean Cavanaugh — New York, 15-30509-5


ᐅ John F Caveny, New York

Address: 8876 Lombardi Dr Cicero, NY 13039-9703

Snapshot of U.S. Bankruptcy Proceeding Case 16-30782-5-mcr: "John F Caveny's bankruptcy, initiated in 05/27/2016 and concluded by August 2016 in Cicero, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John F Caveny — New York, 16-30782-5


ᐅ Lisa M Caveny, New York

Address: 8876 Lombardi Dr Cicero, NY 13039-9703

Concise Description of Bankruptcy Case 16-30782-5-mcr7: "The bankruptcy filing by Lisa M Caveny, undertaken in May 2016 in Cicero, NY under Chapter 7, concluded with discharge in 2016-08-25 after liquidating assets."
Lisa M Caveny — New York, 16-30782-5


ᐅ Patricia Cerio, New York

Address: 6112 Cobblestone Dr Apt E6 Cicero, NY 13039

Brief Overview of Bankruptcy Case 10-30520-5-mcr: "Patricia Cerio's bankruptcy, initiated in 2010-03-08 and concluded by 2010-07-01 in Cicero, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Cerio — New York, 10-30520-5


ᐅ Deanna Chapin, New York

Address: 5749 Stevens Dr Cicero, NY 13039-9599

Snapshot of U.S. Bankruptcy Proceeding Case 15-30090-5-mcr: "The case of Deanna Chapin in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna Chapin — New York, 15-30090-5


ᐅ Corinne A Cierek, New York

Address: 8683 Honeycomb Path Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 11-32500-5-mcr: "The bankruptcy filing by Corinne A Cierek, undertaken in 2011-11-28 in Cicero, NY under Chapter 7, concluded with discharge in 03.22.2012 after liquidating assets."
Corinne A Cierek — New York, 11-32500-5


ᐅ Michael C Ciotti, New York

Address: 8504 Grandview Dr Cicero, NY 13039

Concise Description of Bankruptcy Case 12-32112-5-mcr7: "Michael C Ciotti's Chapter 7 bankruptcy, filed in Cicero, NY in Nov 14, 2012, led to asset liquidation, with the case closing in 2013-02-20."
Michael C Ciotti — New York, 12-32112-5


ᐅ Eric D Clifford, New York

Address: 7934 Appleton Rd Cicero, NY 13039-9045

Bankruptcy Case 14-31457-5-mcr Overview: "Eric D Clifford's bankruptcy, initiated in 09.19.2014 and concluded by December 2014 in Cicero, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric D Clifford — New York, 14-31457-5


ᐅ Stewart Coleman, New York

Address: 6193 Palisades Dr Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 10-31799-5-mcr: "Stewart Coleman's Chapter 7 bankruptcy, filed in Cicero, NY in June 2010, led to asset liquidation, with the case closing in September 29, 2010."
Stewart Coleman — New York, 10-31799-5


ᐅ Patricia M Collins, New York

Address: 6112 Cobblestone Dr Apt S4 Cicero, NY 13039-9086

Bankruptcy Case 16-30372-5-mcr Overview: "In a Chapter 7 bankruptcy case, Patricia M Collins from Cicero, NY, saw their proceedings start in 03/16/2016 and complete by June 14, 2016, involving asset liquidation."
Patricia M Collins — New York, 16-30372-5


ᐅ Christopher J Comunale, New York

Address: 8442 Torchwood Ln Cicero, NY 13039

Bankruptcy Case 12-30601-5-mcr Summary: "Christopher J Comunale's bankruptcy, initiated in 03.30.2012 and concluded by 2012-07-23 in Cicero, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Comunale — New York, 12-30601-5


ᐅ Nicholas Cook, New York

Address: 6132 Gaspe Ln Cicero, NY 13039

Brief Overview of Bankruptcy Case 10-33131-5-mcr: "The bankruptcy filing by Nicholas Cook, undertaken in 2010-12-10 in Cicero, NY under Chapter 7, concluded with discharge in 03.16.2011 after liquidating assets."
Nicholas Cook — New York, 10-33131-5


ᐅ Joseph A Cosentino, New York

Address: 6112 Cobblestone Dr Apt J8 Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 11-32302-5-mcr: "Joseph A Cosentino's Chapter 7 bankruptcy, filed in Cicero, NY in 2011-10-27, led to asset liquidation, with the case closing in February 2012."
Joseph A Cosentino — New York, 11-32302-5


ᐅ Cathy Cowles, New York

Address: 6196 Heddy Ln Cicero, NY 13039

Concise Description of Bankruptcy Case 09-33313-5-mcr7: "The bankruptcy filing by Cathy Cowles, undertaken in Dec 7, 2009 in Cicero, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Cathy Cowles — New York, 09-33313-5


ᐅ Kristen A Cwirko, New York

Address: 6112 Cobblestone Dr Apt D11 Cicero, NY 13039-8000

Snapshot of U.S. Bankruptcy Proceeding Case 15-31116-5-mcr: "The case of Kristen A Cwirko in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen A Cwirko — New York, 15-31116-5


ᐅ Muhasen I Deb, New York

Address: 8698 Pizzuto Dr Cicero, NY 13039

Concise Description of Bankruptcy Case 11-30951-5-mcr7: "In a Chapter 7 bankruptcy case, Muhasen I Deb from Cicero, NY, saw their proceedings start in Apr 25, 2011 and complete by 08.18.2011, involving asset liquidation."
Muhasen I Deb — New York, 11-30951-5


ᐅ Sr Marcus Debottis, New York

Address: 8570 Tartan Dr N Cicero, NY 13039

Bankruptcy Case 10-32450-5-mcr Overview: "The bankruptcy filing by Sr Marcus Debottis, undertaken in Sep 13, 2010 in Cicero, NY under Chapter 7, concluded with discharge in 01.06.2011 after liquidating assets."
Sr Marcus Debottis — New York, 10-32450-5


ᐅ Katherine M Demarrais, New York

Address: 6112 Cobblestone Dr Apt D3 Cicero, NY 13039-9020

Concise Description of Bankruptcy Case 14-31416-5-mcr7: "In Cicero, NY, Katherine M Demarrais filed for Chapter 7 bankruptcy in 09/05/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-04."
Katherine M Demarrais — New York, 14-31416-5


ᐅ Jr James W Diamond, New York

Address: 8015 Crockett Dr Cicero, NY 13039

Concise Description of Bankruptcy Case 12-32098-5-mcr7: "Jr James W Diamond's bankruptcy, initiated in 11/12/2012 and concluded by February 2013 in Cicero, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James W Diamond — New York, 12-32098-5


ᐅ Charles W Dietrich, New York

Address: 5853 Gillette Rd Cicero, NY 13039-9589

Bankruptcy Case 16-30076-5-mcr Summary: "The bankruptcy filing by Charles W Dietrich, undertaken in 2016-01-26 in Cicero, NY under Chapter 7, concluded with discharge in April 25, 2016 after liquidating assets."
Charles W Dietrich — New York, 16-30076-5


ᐅ Christopher J Doctor, New York

Address: 8269 Brewerton Rd # A Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 11-32005-5-mcr: "Cicero, NY resident Christopher J Doctor's Sep 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Christopher J Doctor — New York, 11-32005-5


ᐅ Jr Robert E Donadio, New York

Address: 7112 Lakemist Dr Cicero, NY 13039

Bankruptcy Case 13-32149-5-mcr Overview: "Jr Robert E Donadio's Chapter 7 bankruptcy, filed in Cicero, NY in 12.12.2013, led to asset liquidation, with the case closing in 03/20/2014."
Jr Robert E Donadio — New York, 13-32149-5


ᐅ Thomas Edwards, New York

Address: 8332 Moyer Carriage Cicero, NY 13039

Brief Overview of Bankruptcy Case 10-31175-5-mcr: "In a Chapter 7 bankruptcy case, Thomas Edwards from Cicero, NY, saw their proceedings start in 2010-05-01 and complete by 08/09/2010, involving asset liquidation."
Thomas Edwards — New York, 10-31175-5


ᐅ Corky B Ellison, New York

Address: 6065 Bannister Dr Cicero, NY 13039-9338

Bankruptcy Case 15-30437-5-mcr Summary: "In Cicero, NY, Corky B Ellison filed for Chapter 7 bankruptcy in 2015-03-30. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2015."
Corky B Ellison — New York, 15-30437-5


ᐅ Gino Epifani, New York

Address: 8599 Weaver Rd Cicero, NY 13039

Concise Description of Bankruptcy Case 10-31378-5-mcr7: "The bankruptcy record of Gino Epifani from Cicero, NY, shows a Chapter 7 case filed in May 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Gino Epifani — New York, 10-31378-5


ᐅ Tammi Lynn Fairfield, New York

Address: 8857 Lombardi Dr Cicero, NY 13039

Concise Description of Bankruptcy Case 13-32131-5-mcr7: "The case of Tammi Lynn Fairfield in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammi Lynn Fairfield — New York, 13-32131-5


ᐅ Nicholas J Fedele, New York

Address: 6162 Pinion Dr Cicero, NY 13039-8866

Concise Description of Bankruptcy Case 07-32324-5-mcr7: "Filing for Chapter 13 bankruptcy in 09.13.2007, Nicholas J Fedele from Cicero, NY, structured a repayment plan, achieving discharge in 2013-01-29."
Nicholas J Fedele — New York, 07-32324-5


ᐅ Janet L Fergerson, New York

Address: 6236 Louwayne Pl Cicero, NY 13039-8806

Brief Overview of Bankruptcy Case 15-30151-5-mcr: "In Cicero, NY, Janet L Fergerson filed for Chapter 7 bankruptcy in 02/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-11."
Janet L Fergerson — New York, 15-30151-5


ᐅ John D Fornito, New York

Address: 7499 W Murray Dr Cicero, NY 13039-9721

Bankruptcy Case 16-30335-5-mcr Summary: "Cicero, NY resident John D Fornito's Mar 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-08."
John D Fornito — New York, 16-30335-5


ᐅ Kimberly A Forsythe, New York

Address: 6345 State Route 31 Cicero, NY 13039

Concise Description of Bankruptcy Case 11-30114-5-mcr7: "The case of Kimberly A Forsythe in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Forsythe — New York, 11-30114-5


ᐅ Vickie A French, New York

Address: PO Box 1523 Cicero, NY 13039-1523

Brief Overview of Bankruptcy Case 2014-30686-5-mcr: "The case of Vickie A French in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vickie A French — New York, 2014-30686-5


ᐅ Christine B French, New York

Address: 8753 New Country Dr Apt 8 Cicero, NY 13039

Bankruptcy Case 13-32160-5-mcr Summary: "The case of Christine B French in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine B French — New York, 13-32160-5


ᐅ Ann M Fushey, New York

Address: 8755 New Country Dr Apt 3 Cicero, NY 13039-8364

Bankruptcy Case 15-31590-5-mcr Summary: "Ann M Fushey's Chapter 7 bankruptcy, filed in Cicero, NY in Oct 30, 2015, led to asset liquidation, with the case closing in January 28, 2016."
Ann M Fushey — New York, 15-31590-5


ᐅ Carrie A Gallagher, New York

Address: 8755 New Country Dr Apt 5 Cicero, NY 13039

Bankruptcy Case 13-32094-5-mcr Summary: "The bankruptcy filing by Carrie A Gallagher, undertaken in 2013-11-27 in Cicero, NY under Chapter 7, concluded with discharge in 03/05/2014 after liquidating assets."
Carrie A Gallagher — New York, 13-32094-5


ᐅ Daniel W Gatzendorfer, New York

Address: 6112 Cobblestone Dr Apt I7 Cicero, NY 13039-8010

Bankruptcy Case 15-30962-5-mcr Overview: "Daniel W Gatzendorfer's Chapter 7 bankruptcy, filed in Cicero, NY in June 30, 2015, led to asset liquidation, with the case closing in 09.28.2015."
Daniel W Gatzendorfer — New York, 15-30962-5


ᐅ Russell A Gedney, New York

Address: 5569 Legionnaire Dr Apt 201 Cicero, NY 13039-3511

Snapshot of U.S. Bankruptcy Proceeding Case 14-31038-5-mcr: "The bankruptcy record of Russell A Gedney from Cicero, NY, shows a Chapter 7 case filed in 06/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 23, 2014."
Russell A Gedney — New York, 14-31038-5


ᐅ David Gonzalski, New York

Address: 6248 Gulf Stream Path Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 13-31699-5-mcr: "The case of David Gonzalski in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Gonzalski — New York, 13-31699-5


ᐅ Sherri S Greene, New York

Address: 7919 Brewerton Rd Cicero, NY 13039-9530

Bankruptcy Case 14-31606-5-mcr Overview: "In Cicero, NY, Sherri S Greene filed for Chapter 7 bankruptcy in 10.16.2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 14, 2015."
Sherri S Greene — New York, 14-31606-5


ᐅ Kathleen M Groesbeck, New York

Address: 5853 Rita Ln Cicero, NY 13039

Bankruptcy Case 13-31554-5-mcr Summary: "Cicero, NY resident Kathleen M Groesbeck's 08.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-06."
Kathleen M Groesbeck — New York, 13-31554-5


ᐅ Andrew Grosso, New York

Address: PO Box 1644 Cicero, NY 13039

Bankruptcy Case 10-32118-5-mcr Overview: "Cicero, NY resident Andrew Grosso's August 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-29."
Andrew Grosso — New York, 10-32118-5


ᐅ Cera M Grosso, New York

Address: 8095 McCamidge Dr Cicero, NY 13039

Bankruptcy Case 11-30786-5-mcr Summary: "In Cicero, NY, Cera M Grosso filed for Chapter 7 bankruptcy in Apr 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Cera M Grosso — New York, 11-30786-5


ᐅ Holly Guthrie, New York

Address: 5874 Deersprings Rd Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 10-32645-5-mcr: "Cicero, NY resident Holly Guthrie's 09/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-23."
Holly Guthrie — New York, 10-32645-5


ᐅ Gloria Hahn, New York

Address: 7209 State Route 31 Cicero, NY 13039-9740

Snapshot of U.S. Bankruptcy Proceeding Case 15-30841-5-mcr: "The case of Gloria Hahn in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Hahn — New York, 15-30841-5


ᐅ Lawrence E Hahn, New York

Address: 7209 State Route 31 Cicero, NY 13039-9740

Bankruptcy Case 15-30841-5-mcr Summary: "In a Chapter 7 bankruptcy case, Lawrence E Hahn from Cicero, NY, saw their proceedings start in Jun 8, 2015 and complete by 09.06.2015, involving asset liquidation."
Lawrence E Hahn — New York, 15-30841-5


ᐅ Gloria J Hamilton, New York

Address: 8504 Bayridge Rd Cicero, NY 13039

Brief Overview of Bankruptcy Case 13-31498-5-mcr: "In a Chapter 7 bankruptcy case, Gloria J Hamilton from Cicero, NY, saw her proceedings start in August 2013 and complete by 11/29/2013, involving asset liquidation."
Gloria J Hamilton — New York, 13-31498-5


ᐅ Shawn R Harmon, New York

Address: 6298 Alabama Path Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 13-31806-5-mcr: "Cicero, NY resident Shawn R Harmon's 10.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.21.2014."
Shawn R Harmon — New York, 13-31806-5


ᐅ Betsy M Hartman, New York

Address: 8051 Thurston Dr Cicero, NY 13039-9062

Brief Overview of Bankruptcy Case 14-30832-5-mcr: "In Cicero, NY, Betsy M Hartman filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-17."
Betsy M Hartman — New York, 14-30832-5


ᐅ Betsy M Hartman, New York

Address: 8051 Thurston Dr Cicero, NY 13039-9062

Bankruptcy Case 2014-30832-5-mcr Overview: "The bankruptcy filing by Betsy M Hartman, undertaken in 2014-05-19 in Cicero, NY under Chapter 7, concluded with discharge in 08/17/2014 after liquidating assets."
Betsy M Hartman — New York, 2014-30832-5


ᐅ David J Hatch, New York

Address: 5861 Glendora Rd Cicero, NY 13039

Bankruptcy Case 12-32312-5-mcr Overview: "Cicero, NY resident David J Hatch's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-29."
David J Hatch — New York, 12-32312-5


ᐅ Jessica Lynn Hemingway, New York

Address: 8874 Honeycomb Path Cicero, NY 13039

Brief Overview of Bankruptcy Case 12-30665-5-mcr: "The case of Jessica Lynn Hemingway in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Lynn Hemingway — New York, 12-30665-5


ᐅ Ashley D Hibbert, New York

Address: 8212 Brewerton Rd Fl 2 Cicero, NY 13039-6400

Concise Description of Bankruptcy Case 14-31923-5-mcr7: "The case of Ashley D Hibbert in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley D Hibbert — New York, 14-31923-5


ᐅ Jake D Hibbert, New York

Address: 8212 Brewerton Rd Fl 2 Cicero, NY 13039-6400

Concise Description of Bankruptcy Case 14-31923-5-mcr7: "In a Chapter 7 bankruptcy case, Jake D Hibbert from Cicero, NY, saw his proceedings start in 2014-12-19 and complete by March 19, 2015, involving asset liquidation."
Jake D Hibbert — New York, 14-31923-5


ᐅ Kenyatta K Hills, New York

Address: 8468 Caboose Cir Cicero, NY 13039-8218

Bankruptcy Case 14-31802-5-mcr Overview: "Cicero, NY resident Kenyatta K Hills's 2014-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2015."
Kenyatta K Hills — New York, 14-31802-5


ᐅ Quontina R Hills, New York

Address: 8468 Caboose Cir Cicero, NY 13039-8218

Brief Overview of Bankruptcy Case 14-31802-5-mcr: "In Cicero, NY, Quontina R Hills filed for Chapter 7 bankruptcy in 2014-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-22."
Quontina R Hills — New York, 14-31802-5


ᐅ Antoinesha C Hinkle, New York

Address: 5911 Griffin Dr Apt II36 Cicero, NY 13039-9090

Bankruptcy Case 15-30673-5-mcr Overview: "In Cicero, NY, Antoinesha C Hinkle filed for Chapter 7 bankruptcy in 2015-05-06. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2015."
Antoinesha C Hinkle — New York, 15-30673-5


ᐅ Scott D Hinman, New York

Address: 8762 Lovere Trl Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 13-31734-5-mcr: "Scott D Hinman's bankruptcy, initiated in September 30, 2013 and concluded by January 2014 in Cicero, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott D Hinman — New York, 13-31734-5


ᐅ Nicholas W Homer, New York

Address: 8445 Button Rd Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 12-30300-5-mcr: "Cicero, NY resident Nicholas W Homer's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2012."
Nicholas W Homer — New York, 12-30300-5


ᐅ Richard Hubbard, New York

Address: 5763 Crabtree Ln Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 10-32299-5-mcr: "In Cicero, NY, Richard Hubbard filed for Chapter 7 bankruptcy in 08.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 11.24.2010."
Richard Hubbard — New York, 10-32299-5


ᐅ David A Hubble, New York

Address: 8488 Farm Gate Path Cicero, NY 13039-7888

Concise Description of Bankruptcy Case 15-30729-5-mcr7: "The case of David A Hubble in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Hubble — New York, 15-30729-5


ᐅ Lisa P Hubble, New York

Address: 8488 Farm Gate Path Cicero, NY 13039-7888

Brief Overview of Bankruptcy Case 15-30729-5-mcr: "The bankruptcy filing by Lisa P Hubble, undertaken in 05.17.2015 in Cicero, NY under Chapter 7, concluded with discharge in 2015-08-15 after liquidating assets."
Lisa P Hubble — New York, 15-30729-5


ᐅ Lisa M Huff, New York

Address: 5914 Griffin Dr Apt CC10 Cicero, NY 13039

Concise Description of Bankruptcy Case 13-31309-5-mcr7: "In a Chapter 7 bankruptcy case, Lisa M Huff from Cicero, NY, saw her proceedings start in Jul 23, 2013 and complete by 2013-10-29, involving asset liquidation."
Lisa M Huff — New York, 13-31309-5


ᐅ Dale R Hughes, New York

Address: PO Box 1621 Cicero, NY 13039

Brief Overview of Bankruptcy Case 13-31352-5-mcr: "The bankruptcy record of Dale R Hughes from Cicero, NY, shows a Chapter 7 case filed in 07.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.06.2013."
Dale R Hughes — New York, 13-31352-5


ᐅ Stephen J Hurn, New York

Address: 8507 Torchwood Ln Cicero, NY 13039

Brief Overview of Bankruptcy Case 11-31836-5-mcr: "In a Chapter 7 bankruptcy case, Stephen J Hurn from Cicero, NY, saw their proceedings start in 2011-08-19 and complete by 2011-12-12, involving asset liquidation."
Stephen J Hurn — New York, 11-31836-5


ᐅ Beverly I Hurst, New York

Address: 6074 Bethlehem Ln Cicero, NY 13039-8522

Bankruptcy Case 15-31397-5-mcr Summary: "Cicero, NY resident Beverly I Hurst's Sep 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/23/2015."
Beverly I Hurst — New York, 15-31397-5


ᐅ Kimberly Marie Ilardi, New York

Address: 8108 Pickett Ln Cicero, NY 13039

Concise Description of Bankruptcy Case 13-31448-5-mcr7: "In a Chapter 7 bankruptcy case, Kimberly Marie Ilardi from Cicero, NY, saw her proceedings start in 2013-08-16 and complete by November 13, 2013, involving asset liquidation."
Kimberly Marie Ilardi — New York, 13-31448-5


ᐅ Frank J Impellizzieri, New York

Address: 8602 Weaver Rd Cicero, NY 13039

Bankruptcy Case 12-31445-5-mcr Overview: "Frank J Impellizzieri's Chapter 7 bankruptcy, filed in Cicero, NY in 07/29/2012, led to asset liquidation, with the case closing in 2012-11-21."
Frank J Impellizzieri — New York, 12-31445-5


ᐅ Jeffrey S Indivero, New York

Address: 8524 Old Towne Path Cicero, NY 13039

Bankruptcy Case 13-30760-5-mcr Summary: "Cicero, NY resident Jeffrey S Indivero's April 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 30, 2013."
Jeffrey S Indivero — New York, 13-30760-5


ᐅ Michael G Ingison, New York

Address: 5963 Lakeshore Rd Cicero, NY 13039-8858

Brief Overview of Bankruptcy Case 15-31029-5-mcr: "The bankruptcy filing by Michael G Ingison, undertaken in 07.14.2015 in Cicero, NY under Chapter 7, concluded with discharge in 2015-10-12 after liquidating assets."
Michael G Ingison — New York, 15-31029-5


ᐅ Joseph R Insel, New York

Address: 6112 Cobblestone Dr Apt G10 Cicero, NY 13039-8006

Brief Overview of Bankruptcy Case 16-30137-5-mcr: "The bankruptcy record of Joseph R Insel from Cicero, NY, shows a Chapter 7 case filed in Feb 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.09.2016."
Joseph R Insel — New York, 16-30137-5