personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fulton, 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 Thomas D Abbott, New York

Address: 915 Emery St Fulton, NY 13069

Bankruptcy Case 12-32045-5-mcr Summary: "Thomas D Abbott's Chapter 7 bankruptcy, filed in Fulton, NY in Nov 1, 2012, led to asset liquidation, with the case closing in January 2013."
Thomas D Abbott — New York, 12-32045-5


ᐅ Kayla A Allen, New York

Address: 203 Great Bear Rd Fulton, NY 13069

Concise Description of Bankruptcy Case 09-32762-5-mcr7: "In Fulton, NY, Kayla A Allen filed for Chapter 7 bankruptcy in 2009-10-01. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2010."
Kayla A Allen — New York, 09-32762-5


ᐅ Martin G Allen, New York

Address: 501 Cayuga St Fulton, NY 13069-1835

Concise Description of Bankruptcy Case 2014-30627-5-mcr7: "The case of Martin G Allen in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin G Allen — New York, 2014-30627-5


ᐅ Jr Rippy V Alvarado, New York

Address: 61 Porter Dr Fulton, NY 13069

Brief Overview of Bankruptcy Case 12-31451-5-mcr: "Jr Rippy V Alvarado's Chapter 7 bankruptcy, filed in Fulton, NY in 07.31.2012, led to asset liquidation, with the case closing in 11.23.2012."
Jr Rippy V Alvarado — New York, 12-31451-5


ᐅ Caroline Anderson, New York

Address: 303 Atlantic Ave Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 10-31417-5-mcr: "The case of Caroline Anderson in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caroline Anderson — New York, 10-31417-5


ᐅ Melissa S Anderson, New York

Address: 116 Wilcox Rd Fulton, NY 13069

Concise Description of Bankruptcy Case 11-31315-5-mcr7: "Melissa S Anderson's Chapter 7 bankruptcy, filed in Fulton, NY in 2011-06-07, led to asset liquidation, with the case closing in September 30, 2011."
Melissa S Anderson — New York, 11-31315-5


ᐅ Alfred Arduini, New York

Address: 75 Mullen Rd Fulton, NY 13069

Concise Description of Bankruptcy Case 10-32605-5-mcr7: "Alfred Arduini's Chapter 7 bankruptcy, filed in Fulton, NY in 2010-09-29, led to asset liquidation, with the case closing in 12.21.2010."
Alfred Arduini — New York, 10-32605-5


ᐅ Jr Leo J Arigo, New York

Address: 362 S 6th St Fulton, NY 13069

Bankruptcy Case 12-31302-5-mcr Overview: "Fulton, NY resident Jr Leo J Arigo's 2012-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-28."
Jr Leo J Arigo — New York, 12-31302-5


ᐅ Constance M Averill, New York

Address: 1340 State Route 176 Fulton, NY 13069

Bankruptcy Case 13-30205-5-mcr Overview: "Fulton, NY resident Constance M Averill's 2013-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-22."
Constance M Averill — New York, 13-30205-5


ᐅ Rosemary Baker, New York

Address: 101 Meadowbrook Cir Fulton, NY 13069

Bankruptcy Case 10-30130-5-mcr Overview: "Rosemary Baker's Chapter 7 bankruptcy, filed in Fulton, NY in 01.22.2010, led to asset liquidation, with the case closing in Apr 30, 2010."
Rosemary Baker — New York, 10-30130-5


ᐅ Michael L Baker, New York

Address: 3263 State Route 3 Fulton, NY 13069

Bankruptcy Case 12-30235-5-mcr Overview: "In Fulton, NY, Michael L Baker filed for Chapter 7 bankruptcy in 2012-02-14. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-08."
Michael L Baker — New York, 12-30235-5


ᐅ Karla Barnes, New York

Address: 2792 County Route 57 Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 10-31892-5-mcr: "Fulton, NY resident Karla Barnes's 2010-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/06/2010."
Karla Barnes — New York, 10-31892-5


ᐅ Durae Barnes, New York

Address: 562 Red School House Rd Fulton, NY 13069

Bankruptcy Case 09-32956-5-mcr Summary: "In Fulton, NY, Durae Barnes filed for Chapter 7 bankruptcy in 2009-10-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-30."
Durae Barnes — New York, 09-32956-5


ᐅ Randy E Bartlett, New York

Address: 55 N 8th St Fulton, NY 13069-1450

Snapshot of U.S. Bankruptcy Proceeding Case 15-31285-5-mcr: "In a Chapter 7 bankruptcy case, Randy E Bartlett from Fulton, NY, saw their proceedings start in 08.28.2015 and complete by 11/26/2015, involving asset liquidation."
Randy E Bartlett — New York, 15-31285-5


ᐅ Richard C Bartlett, New York

Address: 1030 County Route 54 Fulton, NY 13069-4429

Concise Description of Bankruptcy Case 14-30972-5-mcr7: "Richard C Bartlett's Chapter 7 bankruptcy, filed in Fulton, NY in June 12, 2014, led to asset liquidation, with the case closing in Sep 10, 2014."
Richard C Bartlett — New York, 14-30972-5


ᐅ Joshua L Battles, New York

Address: 326 Clifford Rd Fulton, NY 13069

Bankruptcy Case 13-31300-5-mcr Summary: "Joshua L Battles's bankruptcy, initiated in July 22, 2013 and concluded by 2013-10-28 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua L Battles — New York, 13-31300-5


ᐅ Rolf E Beckhusen, New York

Address: 70 Great Bear Rd Fulton, NY 13069

Bankruptcy Case 11-30743-5-mcr Summary: "In a Chapter 7 bankruptcy case, Rolf E Beckhusen from Fulton, NY, saw his proceedings start in 04.01.2011 and complete by 2011-07-25, involving asset liquidation."
Rolf E Beckhusen — New York, 11-30743-5


ᐅ Daniel V Beckwith, New York

Address: 92 Sundown Rd Fulton, NY 13069

Bankruptcy Case 11-30981-5-mcr Summary: "Daniel V Beckwith's Chapter 7 bankruptcy, filed in Fulton, NY in April 2011, led to asset liquidation, with the case closing in August 2011."
Daniel V Beckwith — New York, 11-30981-5


ᐅ Darlene P Bell, New York

Address: 92 Town Line Rd Fulton, NY 13069

Concise Description of Bankruptcy Case 11-31540-5-mcr7: "The bankruptcy filing by Darlene P Bell, undertaken in 2011-07-08 in Fulton, NY under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Darlene P Bell — New York, 11-31540-5


ᐅ Chadrick M Benedict, New York

Address: 1217 Fay St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 13-32204-5-mcr: "Chadrick M Benedict's bankruptcy, initiated in 2013-12-23 and concluded by March 31, 2014 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chadrick M Benedict — New York, 13-32204-5


ᐅ Virginia L Bennett, New York

Address: 1140 County Route 8 Fulton, NY 13069-4717

Concise Description of Bankruptcy Case 16-30182-5-mcr7: "The bankruptcy record of Virginia L Bennett from Fulton, NY, shows a Chapter 7 case filed in 2016-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-17."
Virginia L Bennett — New York, 16-30182-5


ᐅ Chad Louis Bennett, New York

Address: 5 Bunny Dr Apt A Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 12-32184-5-mcr: "Chad Louis Bennett's bankruptcy, initiated in November 30, 2012 and concluded by 2013-03-08 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Louis Bennett — New York, 12-32184-5


ᐅ Craig A Bertrand, New York

Address: 166 S 3rd St Fulton, NY 13069-1801

Bankruptcy Case 08-30231-5-mcr Summary: "Chapter 13 bankruptcy for Craig A Bertrand in Fulton, NY began in 2008-02-01, focusing on debt restructuring, concluding with plan fulfillment in 03/06/2013."
Craig A Bertrand — New York, 08-30231-5


ᐅ Joyce A Blaine, New York

Address: 1100 Emery St Apt 200 Fulton, NY 13069-2080

Concise Description of Bankruptcy Case 16-30505-5-mcr7: "Joyce A Blaine's bankruptcy, initiated in 2016-04-04 and concluded by 2016-07-03 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce A Blaine — New York, 16-30505-5


ᐅ Thomas H Blaine, New York

Address: 816 Oneida St Fulton, NY 13069-1953

Brief Overview of Bankruptcy Case 16-30505-5-mcr: "In a Chapter 7 bankruptcy case, Thomas H Blaine from Fulton, NY, saw their proceedings start in April 4, 2016 and complete by July 2016, involving asset liquidation."
Thomas H Blaine — New York, 16-30505-5


ᐅ Victor G Blair, New York

Address: 1723 County Route 6 Fulton, NY 13069-4023

Brief Overview of Bankruptcy Case 14-30093-5-mcr: "Fulton, NY resident Victor G Blair's January 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-28."
Victor G Blair — New York, 14-30093-5


ᐅ Mary Ann C Blake, New York

Address: 38 Sharp Rd Fulton, NY 13069-4738

Brief Overview of Bankruptcy Case 15-31230-5-mcr: "The case of Mary Ann C Blake in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ann C Blake — New York, 15-31230-5


ᐅ Amy M Bliss, New York

Address: 117 Oneida Village Dr Fulton, NY 13069

Concise Description of Bankruptcy Case 12-31496-5-mcr7: "In Fulton, NY, Amy M Bliss filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 30, 2012."
Amy M Bliss — New York, 12-31496-5


ᐅ Mark Blowers, New York

Address: 81 Patrick Cir Fulton, NY 13069

Bankruptcy Case 10-30570-5-mcr Summary: "The case of Mark Blowers in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Blowers — New York, 10-30570-5


ᐅ Shayne T Bogardus, New York

Address: 1024 Fay St Fulton, NY 13069-4586

Brief Overview of Bankruptcy Case 14-30157-5-mcr: "In a Chapter 7 bankruptcy case, Shayne T Bogardus from Fulton, NY, saw their proceedings start in 2014-02-06 and complete by 2014-05-07, involving asset liquidation."
Shayne T Bogardus — New York, 14-30157-5


ᐅ Christine Bolster, New York

Address: 870 Hannibal St Fulton, NY 13069

Concise Description of Bankruptcy Case 09-33477-5-mcr7: "The bankruptcy filing by Christine Bolster, undertaken in 2009-12-24 in Fulton, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Christine Bolster — New York, 09-33477-5


ᐅ Shirley Bonnie, New York

Address: 715 Erie St Fulton, NY 13069

Bankruptcy Case 10-33008-5-mcr Summary: "The bankruptcy record of Shirley Bonnie from Fulton, NY, shows a Chapter 7 case filed in 11.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-14."
Shirley Bonnie — New York, 10-33008-5


ᐅ Megan A Bowman, New York

Address: 706 Highland St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 12-31988-5-mcr: "Megan A Bowman's Chapter 7 bankruptcy, filed in Fulton, NY in October 28, 2012, led to asset liquidation, with the case closing in 02.03.2013."
Megan A Bowman — New York, 12-31988-5


ᐅ Lynne Boyce, New York

Address: 210 Oak St Fulton, NY 13069

Brief Overview of Bankruptcy Case 10-31452-5-mcr: "Fulton, NY resident Lynne Boyce's May 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Lynne Boyce — New York, 10-31452-5


ᐅ Cheryl N Boynton, New York

Address: 25 Ingersoll Dr Fulton, NY 13069

Bankruptcy Case 11-30493-5-mcr Overview: "In Fulton, NY, Cheryl N Boynton filed for Chapter 7 bankruptcy in 2011-03-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-08."
Cheryl N Boynton — New York, 11-30493-5


ᐅ Lori A Brand, New York

Address: 1459 County Route 57 Fulton, NY 13069

Concise Description of Bankruptcy Case 12-32026-5-mcr7: "The case of Lori A Brand in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori A Brand — New York, 12-32026-5


ᐅ Sr Mark Bristol, New York

Address: 333 Clifford Rd Fulton, NY 13069

Concise Description of Bankruptcy Case 10-30634-5-mcr7: "In Fulton, NY, Sr Mark Bristol filed for Chapter 7 bankruptcy in March 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2010."
Sr Mark Bristol — New York, 10-30634-5


ᐅ Glen Britton, New York

Address: 621 1/2 W 4th St S Fulton, NY 13069

Bankruptcy Case 10-30635-5-mcr Summary: "Glen Britton's Chapter 7 bankruptcy, filed in Fulton, NY in 2010-03-18, led to asset liquidation, with the case closing in 06.28.2010."
Glen Britton — New York, 10-30635-5


ᐅ Mary Brooks, New York

Address: 42 Chase Rd Fulton, NY 13069

Bankruptcy Case 10-30993-5-mcr Summary: "Fulton, NY resident Mary Brooks's Apr 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
Mary Brooks — New York, 10-30993-5


ᐅ John A Brooks, New York

Address: 405 Park St Fulton, NY 13069-2523

Concise Description of Bankruptcy Case 08-30722-5-mcr7: "Filing for Chapter 13 bankruptcy in March 2008, John A Brooks from Fulton, NY, structured a repayment plan, achieving discharge in 2013-06-25."
John A Brooks — New York, 08-30722-5


ᐅ Mary Brower, New York

Address: 20 Airport Rd Apt 2 Fulton, NY 13069

Concise Description of Bankruptcy Case 10-32926-5-mcr7: "The case of Mary Brower in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Brower — New York, 10-32926-5


ᐅ Kathleen T Brown, New York

Address: 308 Mullen Rd Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 13-30197-5-mcr: "The case of Kathleen T Brown in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen T Brown — New York, 13-30197-5


ᐅ Sr Robert Burden, New York

Address: 10 Wells St Fulton, NY 13069

Brief Overview of Bankruptcy Case 10-32671-5-mcr: "Fulton, NY resident Sr Robert Burden's October 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Sr Robert Burden — New York, 10-32671-5


ᐅ Connie L Burke, New York

Address: 1805 County Route 6 Fulton, NY 13069

Bankruptcy Case 12-31358-5-mcr Summary: "Connie L Burke's bankruptcy, initiated in 2012-07-19 and concluded by 2012-11-11 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie L Burke — New York, 12-31358-5


ᐅ James R Burnett, New York

Address: 3112 County Route 45 Fulton, NY 13069

Concise Description of Bankruptcy Case 11-32050-5-mcr7: "Fulton, NY resident James R Burnett's 09/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.14.2012."
James R Burnett — New York, 11-32050-5


ᐅ Heather Burris, New York

Address: 106 Riverscape Dr Fulton, NY 13069

Bankruptcy Case 10-32253-5-mcr Overview: "The bankruptcy record of Heather Burris from Fulton, NY, shows a Chapter 7 case filed in August 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.18.2010."
Heather Burris — New York, 10-32253-5


ᐅ Raymond Burton, New York

Address: 515 Highland St Fulton, NY 13069

Concise Description of Bankruptcy Case 10-30128-5-mcr7: "The bankruptcy record of Raymond Burton from Fulton, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-30."
Raymond Burton — New York, 10-30128-5


ᐅ Renee Burton, New York

Address: 304 Worth St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 10-31956-5-mcr: "Renee Burton's Chapter 7 bankruptcy, filed in Fulton, NY in 07.21.2010, led to asset liquidation, with the case closing in 2010-11-13."
Renee Burton — New York, 10-31956-5


ᐅ Erin M Burton, New York

Address: 515 Highland St Fulton, NY 13069-2328

Concise Description of Bankruptcy Case 2014-30543-5-mcr7: "Erin M Burton's bankruptcy, initiated in 2014-04-01 and concluded by June 30, 2014 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin M Burton — New York, 2014-30543-5


ᐅ Michael D Buskey, New York

Address: 515 County Route 85 Fulton, NY 13069-4150

Brief Overview of Bankruptcy Case 15-31771-5-mcr: "Michael D Buskey's Chapter 7 bankruptcy, filed in Fulton, NY in 2015-11-30, led to asset liquidation, with the case closing in February 28, 2016."
Michael D Buskey — New York, 15-31771-5


ᐅ Jr Robert E Byrns, New York

Address: 1372 County Route 57 Fulton, NY 13069

Brief Overview of Bankruptcy Case 12-30717-5-mcr: "Jr Robert E Byrns's bankruptcy, initiated in 04/16/2012 and concluded by 2012-08-09 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert E Byrns — New York, 12-30717-5


ᐅ Jerrod M Calkins, New York

Address: 611 Pratt St # 2 Fulton, NY 13069-2626

Concise Description of Bankruptcy Case 15-30452-5-mcr7: "Jerrod M Calkins's Chapter 7 bankruptcy, filed in Fulton, NY in April 2015, led to asset liquidation, with the case closing in June 30, 2015."
Jerrod M Calkins — New York, 15-30452-5


ᐅ Kerrie A Calkins, New York

Address: 412 Leitch St Fulton, NY 13069

Brief Overview of Bankruptcy Case 13-31660-5-mcr: "The bankruptcy filing by Kerrie A Calkins, undertaken in September 2013 in Fulton, NY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Kerrie A Calkins — New York, 13-31660-5


ᐅ Rachel E Calkins, New York

Address: 611 Pratt St # 2 Fulton, NY 13069-2626

Concise Description of Bankruptcy Case 15-30452-5-mcr7: "The bankruptcy filing by Rachel E Calkins, undertaken in Apr 1, 2015 in Fulton, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Rachel E Calkins — New York, 15-30452-5


ᐅ Sandra J Canfield, New York

Address: 13 Soloway Dr Fulton, NY 13069

Brief Overview of Bankruptcy Case 13-30087-5-mcr: "The case of Sandra J Canfield in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra J Canfield — New York, 13-30087-5


ᐅ Debra J Capozzi, New York

Address: 13 Ellen St Fulton, NY 13069-3201

Snapshot of U.S. Bankruptcy Proceeding Case 07-32974-5-mcr: "Chapter 13 bankruptcy for Debra J Capozzi in Fulton, NY began in November 25, 2007, focusing on debt restructuring, concluding with plan fulfillment in Dec 11, 2013."
Debra J Capozzi — New York, 07-32974-5


ᐅ James A Capozzi, New York

Address: 13 Ellen St Fulton, NY 13069-3201

Snapshot of U.S. Bankruptcy Proceeding Case 07-32974-5-mcr: "In their Chapter 13 bankruptcy case filed in November 2007, Fulton, NY's James A Capozzi agreed to a debt repayment plan, which was successfully completed by December 11, 2013."
James A Capozzi — New York, 07-32974-5


ᐅ Jason Cappelletti, New York

Address: 2643 County Route 6 Fulton, NY 13069

Bankruptcy Case 10-32998-5-mcr Overview: "Jason Cappelletti's Chapter 7 bankruptcy, filed in Fulton, NY in 2010-11-18, led to asset liquidation, with the case closing in 02.16.2011."
Jason Cappelletti — New York, 10-32998-5


ᐅ Stephen Carl, New York

Address: 816 Forest Ave Fulton, NY 13069

Brief Overview of Bankruptcy Case 09-33513-5-mcr: "The bankruptcy filing by Stephen Carl, undertaken in Dec 31, 2009 in Fulton, NY under Chapter 7, concluded with discharge in 2010-04-05 after liquidating assets."
Stephen Carl — New York, 09-33513-5


ᐅ John T Carpenter, New York

Address: 358 Rathburn Rd Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 13-30761-5-mcr: "The bankruptcy record of John T Carpenter from Fulton, NY, shows a Chapter 7 case filed in Apr 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2013."
John T Carpenter — New York, 13-30761-5


ᐅ Terry L Carr, New York

Address: 69 S Pollard Dr Fulton, NY 13069

Bankruptcy Case 11-30895-5-mcr Overview: "The case of Terry L Carr in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry L Carr — New York, 11-30895-5


ᐅ Tiffany Carr, New York

Address: 1456 County Route 6 Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 10-30674-5-mcr: "The bankruptcy filing by Tiffany Carr, undertaken in March 2010 in Fulton, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Tiffany Carr — New York, 10-30674-5


ᐅ Christopher M J Castiglia, New York

Address: 63 Senior Ave Fulton, NY 13069-5112

Snapshot of U.S. Bankruptcy Proceeding Case 15-31419-5-mcr: "The bankruptcy record of Christopher M J Castiglia from Fulton, NY, shows a Chapter 7 case filed in 09.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 24, 2015."
Christopher M J Castiglia — New York, 15-31419-5


ᐅ Jr John P Chatigny, New York

Address: 937 State Route 176 Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 12-62071-6-dd: "The bankruptcy record of Jr John P Chatigny from Fulton, NY, shows a Chapter 7 case filed in 2012-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 12, 2013."
Jr John P Chatigny — New York, 12-62071-6-dd


ᐅ Elizabeth R Chorley, New York

Address: 502 County Route 55 Fulton, NY 13069-4382

Concise Description of Bankruptcy Case 14-30957-5-mcr7: "Elizabeth R Chorley's Chapter 7 bankruptcy, filed in Fulton, NY in 06.11.2014, led to asset liquidation, with the case closing in 09.09.2014."
Elizabeth R Chorley — New York, 14-30957-5


ᐅ Barbara J Christian, New York

Address: 281 Great Bear Rd Fulton, NY 13069

Concise Description of Bankruptcy Case 09-32754-5-mcr7: "The bankruptcy record of Barbara J Christian from Fulton, NY, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-06."
Barbara J Christian — New York, 09-32754-5


ᐅ Cheri L Cira, New York

Address: 1645 County Route 8 Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 11-30288-5-mcr: "In a Chapter 7 bankruptcy case, Cheri L Cira from Fulton, NY, saw her proceedings start in 02.23.2011 and complete by 05.25.2011, involving asset liquidation."
Cheri L Cira — New York, 11-30288-5


ᐅ Lisa M Clark, New York

Address: 54 Curtis St Fulton, NY 13069

Brief Overview of Bankruptcy Case 11-32505-5-mcr: "In Fulton, NY, Lisa M Clark filed for Chapter 7 bankruptcy in 2011-11-29. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2012."
Lisa M Clark — New York, 11-32505-5


ᐅ Jeremy H Clark, New York

Address: 259 S Granby Rd Fulton, NY 13069-4342

Concise Description of Bankruptcy Case 15-31028-5-mcr7: "Fulton, NY resident Jeremy H Clark's 07/14/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Jeremy H Clark — New York, 15-31028-5


ᐅ Ronald M Clark, New York

Address: 631 Silk Rd Fulton, NY 13069-3675

Snapshot of U.S. Bankruptcy Proceeding Case 14-31340-5-mcr: "Fulton, NY resident Ronald M Clark's 2014-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2014."
Ronald M Clark — New York, 14-31340-5


ᐅ Eugene R Clayton, New York

Address: 371 Park St Fulton, NY 13069-2521

Snapshot of U.S. Bankruptcy Proceeding Case 16-30228-5-mcr: "Eugene R Clayton's Chapter 7 bankruptcy, filed in Fulton, NY in Feb 24, 2016, led to asset liquidation, with the case closing in May 24, 2016."
Eugene R Clayton — New York, 16-30228-5


ᐅ Teresa Marie Clayton, New York

Address: 371 Park St Fulton, NY 13069-2521

Concise Description of Bankruptcy Case 16-30228-5-mcr7: "In a Chapter 7 bankruptcy case, Teresa Marie Clayton from Fulton, NY, saw her proceedings start in Feb 24, 2016 and complete by May 2016, involving asset liquidation."
Teresa Marie Clayton — New York, 16-30228-5


ᐅ Patricia O Coleman, New York

Address: 72 W 1st St S Fulton, NY 13069-1631

Bankruptcy Case 09-31144-5-mcr Summary: "04.29.2009 marked the beginning of Patricia O Coleman's Chapter 13 bankruptcy in Fulton, NY, entailing a structured repayment schedule, completed by January 30, 2013."
Patricia O Coleman — New York, 09-31144-5


ᐅ Terry J Collins, New York

Address: 1581 County Route 6 Fulton, NY 13069

Bankruptcy Case 11-32665-5-mcr Summary: "The case of Terry J Collins in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry J Collins — New York, 11-32665-5


ᐅ Ronald Colocino, New York

Address: 156 W 3rd St N Fulton, NY 13069

Bankruptcy Case 10-31743-5-mcr Summary: "The bankruptcy filing by Ronald Colocino, undertaken in 06.25.2010 in Fulton, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Ronald Colocino — New York, 10-31743-5


ᐅ Christopher Matthew Conklin, New York

Address: 1343 County Route 57 Fulton, NY 13069-4523

Bankruptcy Case 14-30056-5-mcr Summary: "The case of Christopher Matthew Conklin in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Matthew Conklin — New York, 14-30056-5


ᐅ Kathryn Connor, New York

Address: 1360 State Route 176 Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 10-31441-5-mcr: "Fulton, NY resident Kathryn Connor's 2010-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-25."
Kathryn Connor — New York, 10-31441-5


ᐅ James E Cornell, New York

Address: 751 Red School House Rd Fulton, NY 13069-4474

Bankruptcy Case 14-30168-5-mcr Summary: "The case of James E Cornell in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Cornell — New York, 14-30168-5


ᐅ Michael J Cornish, New York

Address: 505 Rathburn Rd Fulton, NY 13069

Brief Overview of Bankruptcy Case 13-30413-5-mcr: "The case of Michael J Cornish in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Cornish — New York, 13-30413-5


ᐅ John J Coyer, New York

Address: 427 Silk Rd Lot 15 Fulton, NY 13069-3807

Bankruptcy Case 2014-31258-5-mcr Overview: "Fulton, NY resident John J Coyer's Aug 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-06."
John J Coyer — New York, 2014-31258-5


ᐅ Anna M Crissy, New York

Address: PO Box 162 Fulton, NY 13069-0162

Bankruptcy Case 16-30796-5-mcr Overview: "The case of Anna M Crissy in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna M Crissy — New York, 16-30796-5


ᐅ Leanne M Crissy, New York

Address: 401 W Broadway Fulton, NY 13069

Bankruptcy Case 13-30616-5-mcr Overview: "The case of Leanne M Crissy in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leanne M Crissy — New York, 13-30616-5


ᐅ George E Crockford, New York

Address: 823 Country Route 8 Fulton, NY 13069

Concise Description of Bankruptcy Case 14-31727-5-mcr7: "Fulton, NY resident George E Crockford's 2014-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2015."
George E Crockford — New York, 14-31727-5


ᐅ Lesley Crockford, New York

Address: 817 County Route 8 Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 10-32683-5-mcr: "The case of Lesley Crockford in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lesley Crockford — New York, 10-32683-5


ᐅ Judith Crook, New York

Address: 607 Seward St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 10-32869-5-mcr: "Fulton, NY resident Judith Crook's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-21."
Judith Crook — New York, 10-32869-5


ᐅ Karen E Crouse, New York

Address: 89 Taplan Dr Fulton, NY 13069

Bankruptcy Case 13-31666-5-mcr Summary: "Fulton, NY resident Karen E Crouse's 2013-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 30, 2013."
Karen E Crouse — New York, 13-31666-5


ᐅ Jr David L Crowe, New York

Address: 43 Lyboldt Rd Fulton, NY 13069

Concise Description of Bankruptcy Case 13-30140-5-mcr7: "In Fulton, NY, Jr David L Crowe filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by 05/09/2013."
Jr David L Crowe — New York, 13-30140-5


ᐅ Steven M Cudd, New York

Address: 71 Cowpath Rd Fulton, NY 13069-4746

Brief Overview of Bankruptcy Case 15-30531-5-mcr: "The case of Steven M Cudd in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven M Cudd — New York, 15-30531-5


ᐅ Tammy L Cudd, New York

Address: 71 Cowpath Rd Fulton, NY 13069-4746

Bankruptcy Case 15-30531-5-mcr Overview: "The bankruptcy record of Tammy L Cudd from Fulton, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-14."
Tammy L Cudd — New York, 15-30531-5


ᐅ William F Curtis, New York

Address: 958 Silk Rd Fulton, NY 13069

Bankruptcy Case 13-32099-5-mcr Summary: "The case of William F Curtis in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William F Curtis — New York, 13-32099-5


ᐅ Tiffany R Dalonzo, New York

Address: 107 Sharp Rd Fulton, NY 13069

Brief Overview of Bankruptcy Case 13-31695-5-mcr: "The case of Tiffany R Dalonzo in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany R Dalonzo — New York, 13-31695-5


ᐅ Sr Scott A Daniels, New York

Address: 96 Weller Rd Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 11-31568-5-mcr: "The case of Sr Scott A Daniels in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Scott A Daniels — New York, 11-31568-5


ᐅ Rose Darby, New York

Address: 565 W 1st St S Fulton, NY 13069-2828

Bankruptcy Case 16-30843-5-mcr Summary: "Rose Darby's Chapter 7 bankruptcy, filed in Fulton, NY in June 8, 2016, led to asset liquidation, with the case closing in September 2016."
Rose Darby — New York, 16-30843-5


ᐅ Terry L Davenport, New York

Address: 445 County Route 3 Fulton, NY 13069

Bankruptcy Case 13-31397-5-mcr Overview: "Terry L Davenport's bankruptcy, initiated in Aug 5, 2013 and concluded by 11.11.2013 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry L Davenport — New York, 13-31397-5


ᐅ Edwin Davis, New York

Address: 25 Sundown Rd Fulton, NY 13069

Brief Overview of Bankruptcy Case 09-33256-5-mcr: "Edwin Davis's bankruptcy, initiated in Nov 27, 2009 and concluded by 03.05.2010 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Davis — New York, 09-33256-5


ᐅ Jr Douglas E Davis, New York

Address: 12 Pierce Dr Apt 3 Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 12-30562-5-mcr: "The bankruptcy filing by Jr Douglas E Davis, undertaken in 03/29/2012 in Fulton, NY under Chapter 7, concluded with discharge in 06/26/2012 after liquidating assets."
Jr Douglas E Davis — New York, 12-30562-5


ᐅ Sr Donald R Day, New York

Address: 1 S Granby Rd Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 13-31139-5-mcr: "Fulton, NY resident Sr Donald R Day's 06.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-01."
Sr Donald R Day — New York, 13-31139-5


ᐅ Clarence J Deacons, New York

Address: 712 Oneida St Fulton, NY 13069-1951

Bankruptcy Case 2014-30626-5-mcr Overview: "In a Chapter 7 bankruptcy case, Clarence J Deacons from Fulton, NY, saw their proceedings start in Apr 12, 2014 and complete by 07/11/2014, involving asset liquidation."
Clarence J Deacons — New York, 2014-30626-5


ᐅ Joey F Delfierro, New York

Address: PO Box 127 Fulton, NY 13069-0127

Bankruptcy Case 16-30121-5-mcr Summary: "Joey F Delfierro's bankruptcy, initiated in February 4, 2016 and concluded by May 4, 2016 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joey F Delfierro — New York, 16-30121-5


ᐅ Thomas N Deloff, New York

Address: 2 W 1st St N Apt 6 Fulton, NY 13069

Bankruptcy Case 12-30036-5-mcr Summary: "The bankruptcy filing by Thomas N Deloff, undertaken in 2012-01-12 in Fulton, NY under Chapter 7, concluded with discharge in 04.18.2012 after liquidating assets."
Thomas N Deloff — New York, 12-30036-5