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 Brian Jackson, New York

Address: 8533 Persian Ter Cicero, NY 13039

Bankruptcy Case 10-32445-5-mcr Summary: "The bankruptcy record of Brian Jackson from Cicero, NY, shows a Chapter 7 case filed in Sep 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-03."
Brian Jackson — New York, 10-32445-5


ᐅ Kimberly S Jaworski, New York

Address: 5733 Crabtree Ln Cicero, NY 13039

Brief Overview of Bankruptcy Case 13-30799-5-mcr: "In a Chapter 7 bankruptcy case, Kimberly S Jaworski from Cicero, NY, saw her proceedings start in April 2013 and complete by 2013-07-23, involving asset liquidation."
Kimberly S Jaworski — New York, 13-30799-5


ᐅ Victoria L Jenkins, New York

Address: 8644 Disraeli Path Cicero, NY 13039

Concise Description of Bankruptcy Case 13-31379-5-mcr7: "In a Chapter 7 bankruptcy case, Victoria L Jenkins from Cicero, NY, saw her proceedings start in 2013-08-01 and complete by 11/07/2013, involving asset liquidation."
Victoria L Jenkins — New York, 13-31379-5


ᐅ Ilija J Jozic, New York

Address: 5850 Glendora Rd Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 13-31860-5-mcr: "Ilija J Jozic's Chapter 7 bankruptcy, filed in Cicero, NY in 2013-10-24, led to asset liquidation, with the case closing in 2014-01-30."
Ilija J Jozic — New York, 13-31860-5


ᐅ William Kalinowski, New York

Address: 8441 Rollercoaster Dr Cicero, NY 13039-7821

Brief Overview of Bankruptcy Case 2014-30548-5-mcr: "The case of William Kalinowski in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Kalinowski — New York, 2014-30548-5


ᐅ Hamilton Mary R Kane, New York

Address: 8713 Button Rd Cicero, NY 13039

Bankruptcy Case 13-30480-5-mcr Overview: "The bankruptcy filing by Hamilton Mary R Kane, undertaken in 03.21.2013 in Cicero, NY under Chapter 7, concluded with discharge in 2013-06-27 after liquidating assets."
Hamilton Mary R Kane — New York, 13-30480-5


ᐅ Monte Paul Kelly, New York

Address: 6137 Bethlehem Ln Cicero, NY 13039-7837

Concise Description of Bankruptcy Case 09-31280-5-mcr7: "Filing for Chapter 13 bankruptcy in 05/11/2009, Monte Paul Kelly from Cicero, NY, structured a repayment plan, achieving discharge in December 2012."
Monte Paul Kelly — New York, 09-31280-5


ᐅ Deborah A Kilmer, New York

Address: 5937 State Route 31 Cicero, NY 13039

Concise Description of Bankruptcy Case 13-30620-5-mcr7: "The bankruptcy record of Deborah A Kilmer from Cicero, NY, shows a Chapter 7 case filed in 2013-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in 07.10.2013."
Deborah A Kilmer — New York, 13-30620-5


ᐅ Kristen P Kisinger, New York

Address: 6308 Asa Eastwood Cicero, NY 13039

Concise Description of Bankruptcy Case 11-32343-5-mcr7: "The bankruptcy record of Kristen P Kisinger from Cicero, NY, shows a Chapter 7 case filed in 2011-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2012."
Kristen P Kisinger — New York, 11-32343-5


ᐅ Linda E Kloczkowski, New York

Address: 7922 Appleton Rd Cicero, NY 13039-9045

Brief Overview of Bankruptcy Case 14-31809-5-mcr: "The case of Linda E Kloczkowski in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda E Kloczkowski — New York, 14-31809-5


ᐅ Virginia E Koelbel, New York

Address: 7130 Lakeshore Rd Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 8-12-73440-dte: "The case of Virginia E Koelbel in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia E Koelbel — New York, 8-12-73440


ᐅ Corey A Koniz, New York

Address: 5894 Tuller Rd Cicero, NY 13039

Concise Description of Bankruptcy Case 12-32005-5-mcr7: "In a Chapter 7 bankruptcy case, Corey A Koniz from Cicero, NY, saw their proceedings start in October 29, 2012 and complete by February 2013, involving asset liquidation."
Corey A Koniz — New York, 12-32005-5


ᐅ Heidi Kopf, New York

Address: 8340 Sandra Ave Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 10-31214-5-mcr: "Cicero, NY resident Heidi Kopf's 05.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2010."
Heidi Kopf — New York, 10-31214-5


ᐅ Anthony B Kozlowski, New York

Address: 8724 Filisto Ln Cicero, NY 13039

Bankruptcy Case 09-32839-5-mcr Summary: "In Cicero, NY, Anthony B Kozlowski filed for Chapter 7 bankruptcy in 10.13.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Anthony B Kozlowski — New York, 09-32839-5


ᐅ Richard P Kulak, New York

Address: 8876 Maple Dr Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 12-30612-5-mcr: "The bankruptcy record of Richard P Kulak from Cicero, NY, shows a Chapter 7 case filed in Mar 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2012."
Richard P Kulak — New York, 12-30612-5


ᐅ Michelle L Kuss, New York

Address: 8461 Chinkapin Cir Cicero, NY 13039

Brief Overview of Bankruptcy Case 13-31596-5-mcr: "The bankruptcy filing by Michelle L Kuss, undertaken in 09/09/2013 in Cicero, NY under Chapter 7, concluded with discharge in Dec 16, 2013 after liquidating assets."
Michelle L Kuss — New York, 13-31596-5


ᐅ Due Brandon M La, New York

Address: 8524 Dory Crse Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 11-30220-5-mcr: "In Cicero, NY, Due Brandon M La filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by June 11, 2011."
Due Brandon M La — New York, 11-30220-5


ᐅ Clifford Lamontagne, New York

Address: 8585 Nazareth Dr Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 10-33078-5-mcr: "In Cicero, NY, Clifford Lamontagne filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-25."
Clifford Lamontagne — New York, 10-33078-5


ᐅ Tina M Lapoint, New York

Address: 6300 Locomotive Ln Cicero, NY 13039

Brief Overview of Bankruptcy Case 11-30658-5-mcr: "The bankruptcy record of Tina M Lapoint from Cicero, NY, shows a Chapter 7 case filed in 03/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2011."
Tina M Lapoint — New York, 11-30658-5


ᐅ Alida Larosa, New York

Address: 6312 Finish Line Trl Cicero, NY 13039

Brief Overview of Bankruptcy Case 10-32197-5-mcr: "Cicero, NY resident Alida Larosa's 08/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2010."
Alida Larosa — New York, 10-32197-5


ᐅ Teddie Latimer, New York

Address: 8855 Honeycomb Path Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 10-31226-5-mcr: "Teddie Latimer's bankruptcy, initiated in 2010-05-06 and concluded by 08.29.2010 in Cicero, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teddie Latimer — New York, 10-31226-5


ᐅ Patti J Leblanc, New York

Address: 5616 W Circle Dr Cicero, NY 13039-8643

Concise Description of Bankruptcy Case 15-31000-5-mcr7: "The case of Patti J Leblanc in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patti J Leblanc — New York, 15-31000-5


ᐅ Dean A Lesinski, New York

Address: PO Box 1551 Cicero, NY 13039-1551

Bankruptcy Case 16-30738-5-mcr Overview: "Cicero, NY resident Dean A Lesinski's 05.19.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2016."
Dean A Lesinski — New York, 16-30738-5


ᐅ Danielle Licamele, New York

Address: 5905 Griffin Dr Apt GG27 Cicero, NY 13039

Bankruptcy Case 10-31357-5-mcr Summary: "Danielle Licamele's Chapter 7 bankruptcy, filed in Cicero, NY in 2010-05-19, led to asset liquidation, with the case closing in August 25, 2010."
Danielle Licamele — New York, 10-31357-5


ᐅ Joseph Ligoci, New York

Address: 6112 Cobblestone Dr Apt G6 Cicero, NY 13039

Bankruptcy Case 10-30401-5-mcr Overview: "Joseph Ligoci's Chapter 7 bankruptcy, filed in Cicero, NY in 2010-02-25, led to asset liquidation, with the case closing in 2010-06-20."
Joseph Ligoci — New York, 10-30401-5


ᐅ Steven A Ligoci, New York

Address: 6293 Wrights Hotel Crse Cicero, NY 13039-7005

Concise Description of Bankruptcy Case 16-30807-5-mcr7: "Cicero, NY resident Steven A Ligoci's 2016-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Steven A Ligoci — New York, 16-30807-5


ᐅ Teresa L Lingenfelter, New York

Address: 8659 New Country Dr Cicero, NY 13039

Brief Overview of Bankruptcy Case 13-30399-5-mcr: "In Cicero, NY, Teresa L Lingenfelter filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-17."
Teresa L Lingenfelter — New York, 13-30399-5


ᐅ Richard F Liquori, New York

Address: 8713 New Country Dr Apt 7 Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 13-30800-5-mcr: "Richard F Liquori's Chapter 7 bankruptcy, filed in Cicero, NY in 2013-04-30, led to asset liquidation, with the case closing in July 23, 2013."
Richard F Liquori — New York, 13-30800-5


ᐅ Diane Longwell, New York

Address: 8479 Caboose Cir Cicero, NY 13039

Bankruptcy Case 10-33235-5-mcr Overview: "The bankruptcy filing by Diane Longwell, undertaken in 12.23.2010 in Cicero, NY under Chapter 7, concluded with discharge in Mar 30, 2011 after liquidating assets."
Diane Longwell — New York, 10-33235-5


ᐅ James R Lottermoser, New York

Address: 6087 Rossland Cir Cicero, NY 13039-8879

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30704-5-mcr: "James R Lottermoser's Chapter 7 bankruptcy, filed in Cicero, NY in 04.25.2014, led to asset liquidation, with the case closing in Jul 24, 2014."
James R Lottermoser — New York, 2014-30704-5


ᐅ Ii Henry Lucio, New York

Address: 8874 Lombardi Dr Cicero, NY 13039

Bankruptcy Case 10-31807-5-mcr Summary: "The bankruptcy filing by Ii Henry Lucio, undertaken in 2010-06-30 in Cicero, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Ii Henry Lucio — New York, 10-31807-5


ᐅ Nicole R Ludwig, New York

Address: 8095 Pickett Ln Cicero, NY 13039-9055

Brief Overview of Bankruptcy Case 14-30254-5-mcr: "The case of Nicole R Ludwig in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole R Ludwig — New York, 14-30254-5


ᐅ Patricia Madonia, New York

Address: 8810 Seneca Ave Cicero, NY 13039

Bankruptcy Case 10-32674-5-mcr Summary: "Patricia Madonia's bankruptcy, initiated in Oct 6, 2010 and concluded by 01/12/2011 in Cicero, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Madonia — New York, 10-32674-5


ᐅ Tina M Magargal, New York

Address: 6695 S Bay Rd Cicero, NY 13039

Concise Description of Bankruptcy Case 11-31795-5-mcr7: "Tina M Magargal's Chapter 7 bankruptcy, filed in Cicero, NY in August 12, 2011, led to asset liquidation, with the case closing in 2011-11-16."
Tina M Magargal — New York, 11-31795-5


ᐅ Iii Anthony J Maiorano, New York

Address: 6298 Jane Ln Cicero, NY 13039

Concise Description of Bankruptcy Case 12-30242-5-mcr7: "The bankruptcy record of Iii Anthony J Maiorano from Cicero, NY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-09."
Iii Anthony J Maiorano — New York, 12-30242-5


ᐅ Daniel S Malcolm, New York

Address: 8427 Torchwood Ln Cicero, NY 13039

Brief Overview of Bankruptcy Case 12-30072-5-mcr: "In a Chapter 7 bankruptcy case, Daniel S Malcolm from Cicero, NY, saw his proceedings start in 01/19/2012 and complete by May 2012, involving asset liquidation."
Daniel S Malcolm — New York, 12-30072-5


ᐅ Jr William Manley, New York

Address: 8471 Torchwood Ln Cicero, NY 13039

Brief Overview of Bankruptcy Case 10-31742-5-mcr: "In a Chapter 7 bankruptcy case, Jr William Manley from Cicero, NY, saw their proceedings start in 06.25.2010 and complete by Sep 29, 2010, involving asset liquidation."
Jr William Manley — New York, 10-31742-5


ᐅ Tammy Mannise, New York

Address: 5871 Rita Ln Cicero, NY 13039

Concise Description of Bankruptcy Case 09-33043-5-mcr7: "The case of Tammy Mannise in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Mannise — New York, 09-33043-5


ᐅ Joseph B Marshall, New York

Address: 5855 Reis Dr Cicero, NY 13039-9563

Snapshot of U.S. Bankruptcy Proceeding Case 15-30060-5-mcr: "Joseph B Marshall's Chapter 7 bankruptcy, filed in Cicero, NY in January 2015, led to asset liquidation, with the case closing in 2015-04-20."
Joseph B Marshall — New York, 15-30060-5


ᐅ Andrew Mascoll, New York

Address: 7986 Joss Farm Way Cicero, NY 13039

Brief Overview of Bankruptcy Case 10-31363-5-mcr: "The bankruptcy filing by Andrew Mascoll, undertaken in May 19, 2010 in Cicero, NY under Chapter 7, concluded with discharge in Aug 25, 2010 after liquidating assets."
Andrew Mascoll — New York, 10-31363-5


ᐅ Sr Tracy G Mattice, New York

Address: 8864 Honeycomb Path Cicero, NY 13039-6812

Brief Overview of Bankruptcy Case 09-32352-5-mcr: "2009-08-21 marked the beginning of Sr Tracy G Mattice's Chapter 13 bankruptcy in Cicero, NY, entailing a structured repayment schedule, completed by September 19, 2013."
Sr Tracy G Mattice — New York, 09-32352-5


ᐅ Jamey W May, New York

Address: 8026 Thurston Dr Cicero, NY 13039

Concise Description of Bankruptcy Case 13-30051-5-mcr7: "The bankruptcy record of Jamey W May from Cicero, NY, shows a Chapter 7 case filed in Jan 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 24, 2013."
Jamey W May — New York, 13-30051-5


ᐅ Charles R May, New York

Address: 8470 Caboose Cir Cicero, NY 13039-8218

Bankruptcy Case 15-30534-5-mcr Overview: "In Cicero, NY, Charles R May filed for Chapter 7 bankruptcy in 04/15/2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2015."
Charles R May — New York, 15-30534-5


ᐅ Susan B May, New York

Address: 8470 Caboose Cir Cicero, NY 13039-8218

Bankruptcy Case 15-30534-5-mcr Overview: "The case of Susan B May in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan B May — New York, 15-30534-5


ᐅ Mary T May, New York

Address: 8533 Chinkapin Cir Cicero, NY 13039

Bankruptcy Case 12-32248-5-mcr Summary: "Mary T May's Chapter 7 bankruptcy, filed in Cicero, NY in December 13, 2012, led to asset liquidation, with the case closing in March 2013."
Mary T May — New York, 12-32248-5


ᐅ Joseph A Mcdougal, New York

Address: 8433 Rollercoaster Dr Cicero, NY 13039-7821

Bankruptcy Case 2014-31214-5-mcr Summary: "Joseph A Mcdougal's bankruptcy, initiated in Jul 30, 2014 and concluded by October 2014 in Cicero, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Mcdougal — New York, 2014-31214-5


ᐅ Melissa J Mcdougal, New York

Address: 8433 Rollercoaster Dr Cicero, NY 13039-7821

Bankruptcy Case 14-31214-5-mcr Overview: "The case of Melissa J Mcdougal in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa J Mcdougal — New York, 14-31214-5


ᐅ Janet E Mcloughlin, New York

Address: 8370 Pardee Rd Apt 3# 6 Cicero, NY 13039

Concise Description of Bankruptcy Case 13-31717-5-mcr7: "In a Chapter 7 bankruptcy case, Janet E Mcloughlin from Cicero, NY, saw her proceedings start in 2013-09-27 and complete by January 3, 2014, involving asset liquidation."
Janet E Mcloughlin — New York, 13-31717-5


ᐅ Dean A Mcnitt, New York

Address: 8763 Wedgefield Ln Cicero, NY 13039-9709

Bankruptcy Case 15-30259-5-mcr Summary: "In a Chapter 7 bankruptcy case, Dean A Mcnitt from Cicero, NY, saw their proceedings start in 2015-03-02 and complete by 05.31.2015, involving asset liquidation."
Dean A Mcnitt — New York, 15-30259-5


ᐅ Kamal Mere, New York

Address: 6106 Gaspe Ln Cicero, NY 13039-9317

Concise Description of Bankruptcy Case 07-32842-5-mcr7: "Chapter 13 bankruptcy for Kamal Mere in Cicero, NY began in Nov 8, 2007, focusing on debt restructuring, concluding with plan fulfillment in May 16, 2013."
Kamal Mere — New York, 07-32842-5


ᐅ Naiel Mere, New York

Address: 6106 Gaspe Ln Cicero, NY 13039

Bankruptcy Case 10-32989-5-mcr Overview: "The bankruptcy filing by Naiel Mere, undertaken in 11/17/2010 in Cicero, NY under Chapter 7, concluded with discharge in 02/16/2011 after liquidating assets."
Naiel Mere — New York, 10-32989-5


ᐅ William Merrow, New York

Address: 8442 Fergerson Rd Cicero, NY 13039

Concise Description of Bankruptcy Case 10-30135-5-mcr7: "The case of William Merrow in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Merrow — New York, 10-30135-5


ᐅ Eric T Michales, New York

Address: 6183 Diffin Rd Cicero, NY 13039

Bankruptcy Case 11-32660-5-mcr Overview: "The case of Eric T Michales in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric T Michales — New York, 11-32660-5


ᐅ Catherine M Milano, New York

Address: 6253 Wynmoor Dr Cicero, NY 13039

Bankruptcy Case 12-31254-5-mcr Summary: "Cicero, NY resident Catherine M Milano's 06.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Catherine M Milano — New York, 12-31254-5


ᐅ Suzanne Miller, New York

Address: 6239 Alabama Path Cicero, NY 13039

Bankruptcy Case 09-32945-5-mcr Overview: "In Cicero, NY, Suzanne Miller filed for Chapter 7 bankruptcy in 2009-10-23. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Suzanne Miller — New York, 09-32945-5


ᐅ Timothy Mills, New York

Address: 6310 Jane Ln Cicero, NY 13039

Bankruptcy Case 10-32896-5-mcr Overview: "The bankruptcy filing by Timothy Mills, undertaken in 11/03/2010 in Cicero, NY under Chapter 7, concluded with discharge in Feb 2, 2011 after liquidating assets."
Timothy Mills — New York, 10-32896-5


ᐅ Jennifer Lyn Miscione, New York

Address: 6130 Gaspe Ln Cicero, NY 13039-9317

Bankruptcy Case 14-30462-5-mcr Summary: "The bankruptcy filing by Jennifer Lyn Miscione, undertaken in Mar 24, 2014 in Cicero, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Jennifer Lyn Miscione — New York, 14-30462-5


ᐅ Michele L Monaghan, New York

Address: 8044 Thurston Dr Cicero, NY 13039-9033

Snapshot of U.S. Bankruptcy Proceeding Case 14-31971-5-mcr: "Michele L Monaghan's Chapter 7 bankruptcy, filed in Cicero, NY in December 2014, led to asset liquidation, with the case closing in 03.30.2015."
Michele L Monaghan — New York, 14-31971-5


ᐅ Katie Montreal, New York

Address: 8587 Weaver Rd Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 10-32625-5-mcr: "Katie Montreal's bankruptcy, initiated in 09.30.2010 and concluded by 01.23.2011 in Cicero, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katie Montreal — New York, 10-32625-5


ᐅ Patricia Moro, New York

Address: 8676 Backstretch Path Cicero, NY 13039

Bankruptcy Case 10-31341-5-mcr Overview: "The bankruptcy filing by Patricia Moro, undertaken in May 17, 2010 in Cicero, NY under Chapter 7, concluded with discharge in 08.25.2010 after liquidating assets."
Patricia Moro — New York, 10-31341-5


ᐅ Leslie Murray, New York

Address: 8911 Superior Ave Cicero, NY 13039

Concise Description of Bankruptcy Case 10-31749-5-mcr7: "Cicero, NY resident Leslie Murray's 06.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Leslie Murray — New York, 10-31749-5


ᐅ Donald Mushen, New York

Address: 8384 Pardee Rd Apt 7 Cicero, NY 13039

Brief Overview of Bankruptcy Case 09-33045-5-mcr: "The case of Donald Mushen in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Mushen — New York, 09-33045-5


ᐅ Michael D Myers, New York

Address: 6202 Michaeljon Way Cicero, NY 13039-8333

Brief Overview of Bankruptcy Case 15-31398-5-mcr: "The case of Michael D Myers in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael D Myers — New York, 15-31398-5


ᐅ Iii Joseph J Napoli, New York

Address: 6162 Heddy Ln Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 12-31155-5-mcr: "The case of Iii Joseph J Napoli in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Joseph J Napoli — New York, 12-31155-5


ᐅ Ii Anthony Nesci, New York

Address: 8633 Deena Crse Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 10-30115-5-mcr: "In Cicero, NY, Ii Anthony Nesci filed for Chapter 7 bankruptcy in 01/21/2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2010."
Ii Anthony Nesci — New York, 10-30115-5


ᐅ Jr Dennis J Niles, New York

Address: 6016 Jerusalem Dr Cicero, NY 13039

Bankruptcy Case 13-30566-5-mcr Summary: "Jr Dennis J Niles's Chapter 7 bankruptcy, filed in Cicero, NY in April 1, 2013, led to asset liquidation, with the case closing in July 8, 2013."
Jr Dennis J Niles — New York, 13-30566-5


ᐅ Eric J Nilsson, New York

Address: 6083 State Route 31 Cicero, NY 13039

Bankruptcy Case 11-31486-5-mcr Summary: "The bankruptcy filing by Eric J Nilsson, undertaken in 2011-06-30 in Cicero, NY under Chapter 7, concluded with discharge in Oct 23, 2011 after liquidating assets."
Eric J Nilsson — New York, 11-31486-5


ᐅ Charles W Nitzke, New York

Address: 5995 Deersprings Rd Cicero, NY 13039

Brief Overview of Bankruptcy Case 11-30704-5-mcr: "In a Chapter 7 bankruptcy case, Charles W Nitzke from Cicero, NY, saw their proceedings start in March 2011 and complete by 2011-07-24, involving asset liquidation."
Charles W Nitzke — New York, 11-30704-5


ᐅ Harry A Orton, New York

Address: 6941 Island Rd Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 11-30497-5-mcr: "Harry A Orton's bankruptcy, initiated in 2011-03-16 and concluded by Jun 8, 2011 in Cicero, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry A Orton — New York, 11-30497-5


ᐅ Carol Owens, New York

Address: 8112 Pickett Ln Cicero, NY 13039

Bankruptcy Case 10-32510-5-mcr Summary: "Carol Owens's bankruptcy, initiated in 09/20/2010 and concluded by December 21, 2010 in Cicero, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Owens — New York, 10-32510-5


ᐅ Jr K Robert Paddock, New York

Address: 6153 Lakeshore Rd Cicero, NY 13039

Concise Description of Bankruptcy Case 12-31486-5-mcr7: "The case of Jr K Robert Paddock in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr K Robert Paddock — New York, 12-31486-5


ᐅ Sr Gerald B Parker, New York

Address: PO Box 1366 Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 11-31479-5-mcr: "The bankruptcy filing by Sr Gerald B Parker, undertaken in June 30, 2011 in Cicero, NY under Chapter 7, concluded with discharge in 10/23/2011 after liquidating assets."
Sr Gerald B Parker — New York, 11-31479-5


ᐅ Sr Joseph Pascarella, New York

Address: 5996 Jerusalem Dr Cicero, NY 13039

Brief Overview of Bankruptcy Case 09-33166-5-mcr: "In Cicero, NY, Sr Joseph Pascarella filed for Chapter 7 bankruptcy in November 17, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2010."
Sr Joseph Pascarella — New York, 09-33166-5


ᐅ George M Paul, New York

Address: 7041 Cattlemans Crossing Rd Cicero, NY 13039-7350

Bankruptcy Case 15-31502-5-mcr Overview: "The case of George M Paul in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George M Paul — New York, 15-31502-5


ᐅ Jefford G Paul, New York

Address: 7041 Cattlemans Crossing Rd Cicero, NY 13039

Bankruptcy Case 12-31447-5-mcr Overview: "Cicero, NY resident Jefford G Paul's 2012-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/22/2012."
Jefford G Paul — New York, 12-31447-5


ᐅ Mukhtar G Paul, New York

Address: 7041 Cattlemans Crossing Rd Cicero, NY 13039-7350

Concise Description of Bankruptcy Case 15-31502-5-mcr7: "In a Chapter 7 bankruptcy case, Mukhtar G Paul from Cicero, NY, saw their proceedings start in 2015-10-14 and complete by 01/12/2016, involving asset liquidation."
Mukhtar G Paul — New York, 15-31502-5


ᐅ Karen S Payrot, New York

Address: 6112 Cobblestone Dr Apt N Cicero, NY 13039

Bankruptcy Case 13-31043-5-mcr Summary: "Karen S Payrot's Chapter 7 bankruptcy, filed in Cicero, NY in June 2013, led to asset liquidation, with the case closing in September 2013."
Karen S Payrot — New York, 13-31043-5


ᐅ Patricia E Pearce, New York

Address: 8627 Weaver Rd Cicero, NY 13039-8831

Bankruptcy Case 15-30012-5-mcr Overview: "The bankruptcy record of Patricia E Pearce from Cicero, NY, shows a Chapter 7 case filed in Jan 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-07."
Patricia E Pearce — New York, 15-30012-5


ᐅ Robert H Pearce, New York

Address: 8627 Weaver Rd Cicero, NY 13039-8831

Bankruptcy Case 15-30012-5-mcr Overview: "Robert H Pearce's Chapter 7 bankruptcy, filed in Cicero, NY in 2015-01-07, led to asset liquidation, with the case closing in April 2015."
Robert H Pearce — New York, 15-30012-5


ᐅ Jennifer E Pearson, New York

Address: PO Box 1221 Cicero, NY 13039

Bankruptcy Case 13-31388-5-mcr Overview: "The case of Jennifer E Pearson in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer E Pearson — New York, 13-31388-5


ᐅ Jeremy Pease, New York

Address: 7076 Lakeshore Rd Cicero, NY 13039

Snapshot of U.S. Bankruptcy Proceeding Case 10-30458-5-mcr: "The bankruptcy filing by Jeremy Pease, undertaken in March 2010 in Cicero, NY under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
Jeremy Pease — New York, 10-30458-5


ᐅ Maryann Perry, New York

Address: 5839 Reis Dr Cicero, NY 13039-9563

Concise Description of Bankruptcy Case 11-30284-5-mcr7: "Feb 23, 2011 marked the beginning of Maryann Perry's Chapter 13 bankruptcy in Cicero, NY, entailing a structured repayment schedule, completed by December 24, 2014."
Maryann Perry — New York, 11-30284-5


ᐅ Michael G Perry, New York

Address: 5839 Reis Dr Cicero, NY 13039-9563

Brief Overview of Bankruptcy Case 11-30284-5-mcr: "The bankruptcy record for Michael G Perry from Cicero, NY, under Chapter 13, filed in 02.23.2011, involved setting up a repayment plan, finalized by Dec 24, 2014."
Michael G Perry — New York, 11-30284-5


ᐅ Anthony J Petrilli, New York

Address: 8832 New Country Dr Cicero, NY 13039

Concise Description of Bankruptcy Case 13-32191-5-mcr7: "In a Chapter 7 bankruptcy case, Anthony J Petrilli from Cicero, NY, saw their proceedings start in December 21, 2013 and complete by 2014-03-29, involving asset liquidation."
Anthony J Petrilli — New York, 13-32191-5


ᐅ James C Pienkowski, New York

Address: 6314 Jane Ln Cicero, NY 13039-9221

Bankruptcy Case 14-30385-5-mcr Overview: "Cicero, NY resident James C Pienkowski's March 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.12.2014."
James C Pienkowski — New York, 14-30385-5


ᐅ Victoria M Pirro, New York

Address: 6116 Riley Rd Cicero, NY 13039

Concise Description of Bankruptcy Case 11-30401-5-mcr7: "Victoria M Pirro's Chapter 7 bankruptcy, filed in Cicero, NY in 03.03.2011, led to asset liquidation, with the case closing in 2011-06-01."
Victoria M Pirro — New York, 11-30401-5


ᐅ Jr Robert L Plumley, New York

Address: 5676 Crabtree Ln Cicero, NY 13039

Concise Description of Bankruptcy Case 13-31077-5-mcr7: "Jr Robert L Plumley's Chapter 7 bankruptcy, filed in Cicero, NY in June 12, 2013, led to asset liquidation, with the case closing in 2013-09-18."
Jr Robert L Plumley — New York, 13-31077-5


ᐅ Rebecca A Poirier, New York

Address: 8672 Alizarin Ave Cicero, NY 13039-8968

Bankruptcy Case 15-30683-5-mcr Summary: "Cicero, NY resident Rebecca A Poirier's 2015-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-05."
Rebecca A Poirier — New York, 15-30683-5


ᐅ Thomas S Pompo, New York

Address: 6047 Rose Arbor Ln Cicero, NY 13039

Bankruptcy Case 11-31977-5-mcr Summary: "The bankruptcy record of Thomas S Pompo from Cicero, NY, shows a Chapter 7 case filed in 2011-09-12. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2012."
Thomas S Pompo — New York, 11-31977-5


ᐅ Ronald Preston, New York

Address: 6032 Lakeshore Rd Cicero, NY 13039

Brief Overview of Bankruptcy Case 09-32927-5-mcr: "Ronald Preston's Chapter 7 bankruptcy, filed in Cicero, NY in 10/23/2009, led to asset liquidation, with the case closing in 2010-01-29."
Ronald Preston — New York, 09-32927-5


ᐅ Jr Richard C Riggs, New York

Address: 5853 Glendora Rd Cicero, NY 13039

Bankruptcy Case 11-32501-5-mcr Summary: "The bankruptcy record of Jr Richard C Riggs from Cicero, NY, shows a Chapter 7 case filed in 2011-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-22."
Jr Richard C Riggs — New York, 11-32501-5


ᐅ Daniel E Ritchie, New York

Address: 7220 Lakeshore Rd Cicero, NY 13039-8701

Brief Overview of Bankruptcy Case 16-30772-5-mcr: "Daniel E Ritchie's bankruptcy, initiated in 2016-05-25 and concluded by 2016-08-23 in Cicero, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel E Ritchie — New York, 16-30772-5


ᐅ Daniel J Robarge, New York

Address: 6185 Michaeljon Way Cicero, NY 13039-9398

Brief Overview of Bankruptcy Case 15-30550-5-mcr: "Daniel J Robarge's bankruptcy, initiated in 2015-04-17 and concluded by Jul 16, 2015 in Cicero, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Robarge — New York, 15-30550-5


ᐅ Kathy J Robarge, New York

Address: 6185 Michaeljon Way Cicero, NY 13039-9398

Brief Overview of Bankruptcy Case 15-30550-5-mcr: "Kathy J Robarge's Chapter 7 bankruptcy, filed in Cicero, NY in April 2015, led to asset liquidation, with the case closing in July 16, 2015."
Kathy J Robarge — New York, 15-30550-5


ᐅ John Scott Robson, New York

Address: 6166 Palm Summit Cir Cicero, NY 13039-8348

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-00653-KSJ: "The case of John Scott Robson in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Scott Robson — New York, 6:14-bk-00653


ᐅ Carrie B Rodriguez, New York

Address: 8563 Osborne Dr Cicero, NY 13039-8979

Concise Description of Bankruptcy Case 2014-30533-5-mcr7: "In Cicero, NY, Carrie B Rodriguez filed for Chapter 7 bankruptcy in 03.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-29."
Carrie B Rodriguez — New York, 2014-30533-5


ᐅ Mayer J Rothman, New York

Address: 6032 Deersprings Rd Cicero, NY 13039-9345

Brief Overview of Bankruptcy Case 16-30965-5-mcr: "Mayer J Rothman's bankruptcy, initiated in July 2016 and concluded by 2016-10-06 in Cicero, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mayer J Rothman — New York, 16-30965-5


ᐅ William J Rowe, New York

Address: 5767 Sunset Ter Cicero, NY 13039

Concise Description of Bankruptcy Case 13-31492-5-mcr7: "The case of William J Rowe in Cicero, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William J Rowe — New York, 13-31492-5


ᐅ Mary Catherine Wattenbarg Rudy, New York

Address: 6027 Jerusalem Dr Cicero, NY 13039-8882

Brief Overview of Bankruptcy Case 09-31787-5-mcr: "Mary Catherine Wattenbarg Rudy, a resident of Cicero, NY, entered a Chapter 13 bankruptcy plan in 2009-06-25, culminating in its successful completion by December 2014."
Mary Catherine Wattenbarg Rudy — New York, 09-31787-5


ᐅ Steven A Saccocci, New York

Address: 8524 Belnor Dr Cicero, NY 13039-8845

Brief Overview of Bankruptcy Case 14-30894-5-mcr: "In Cicero, NY, Steven A Saccocci filed for Chapter 7 bankruptcy in 05.30.2014. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2014."
Steven A Saccocci — New York, 14-30894-5