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 Lisa K Dahlin, New York

Address: 30 Ritchie Rd Fulton, NY 13069

Concise Description of Bankruptcy Case 12-32130-5-mcr7: "In a Chapter 7 bankruptcy case, Lisa K Dahlin from Fulton, NY, saw her proceedings start in November 19, 2012 and complete by 02/25/2013, involving asset liquidation."
Lisa K Dahlin — New York, 12-32130-5


ᐅ Jeffery Demott, New York

Address: 114 Leitch St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 10-30643-5-mcr: "The bankruptcy filing by Jeffery Demott, undertaken in 03.18.2010 in Fulton, NY under Chapter 7, concluded with discharge in Jun 28, 2010 after liquidating assets."
Jeffery Demott — New York, 10-30643-5


ᐅ Terry R Demott, New York

Address: 114 Leitch St Fulton, NY 13069-2202

Brief Overview of Bankruptcy Case 07-32434-5-mcr: "Terry R Demott's Fulton, NY bankruptcy under Chapter 13 in 09/26/2007 led to a structured repayment plan, successfully discharged in 2013-01-08."
Terry R Demott — New York, 07-32434-5


ᐅ Terry R Demott, New York

Address: 114 Leitch St Fulton, NY 13069-2202

Brief Overview of Bankruptcy Case 15-31402-5-mcr: "Terry R Demott's bankruptcy, initiated in 2015-09-25 and concluded by 12.24.2015 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry R Demott — New York, 15-31402-5


ᐅ Thomas Dence, New York

Address: 128 Mullen Rd Fulton, NY 13069

Concise Description of Bankruptcy Case 10-31533-5-mcr7: "In a Chapter 7 bankruptcy case, Thomas Dence from Fulton, NY, saw their proceedings start in Jun 7, 2010 and complete by 2010-09-15, involving asset liquidation."
Thomas Dence — New York, 10-31533-5


ᐅ Beth L Dennis, New York

Address: 272 S Granby Rd Fulton, NY 13069-4342

Concise Description of Bankruptcy Case 14-31359-5-mcr7: "In Fulton, NY, Beth L Dennis filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/25/2014."
Beth L Dennis — New York, 14-31359-5


ᐅ Raymond M Deronde, New York

Address: 802 Fay St Fulton, NY 13069

Brief Overview of Bankruptcy Case 13-31319-5-mcr: "Raymond M Deronde's bankruptcy, initiated in 07/24/2013 and concluded by October 30, 2013 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond M Deronde — New York, 13-31319-5


ᐅ Timothy A Dievendorf, New York

Address: 27 Porter Dr Fulton, NY 13069-4520

Brief Overview of Bankruptcy Case 14-31605-5-mcr: "The bankruptcy filing by Timothy A Dievendorf, undertaken in October 16, 2014 in Fulton, NY under Chapter 7, concluded with discharge in January 14, 2015 after liquidating assets."
Timothy A Dievendorf — New York, 14-31605-5


ᐅ John D Doud, New York

Address: 24 W 1st St N Fulton, NY 13069-1154

Snapshot of U.S. Bankruptcy Proceeding Case 15-31077-5-mcr: "Fulton, NY resident John D Doud's 07.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
John D Doud — New York, 15-31077-5


ᐅ Mary P Doud, New York

Address: 24 W 1st St N Fulton, NY 13069-1154

Brief Overview of Bankruptcy Case 15-31077-5-mcr: "The bankruptcy record of Mary P Doud from Fulton, NY, shows a Chapter 7 case filed in July 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-19."
Mary P Doud — New York, 15-31077-5


ᐅ David Dumas, New York

Address: 4 Powers Dr Fulton, NY 13069

Brief Overview of Bankruptcy Case 10-30268-5-mcr: "The case of David Dumas in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Dumas — New York, 10-30268-5


ᐅ David Russell Dunsmoor, New York

Address: 39 Senior Ave Fulton, NY 13069-5112

Bankruptcy Case 16-30915-5-mcr Overview: "The bankruptcy filing by David Russell Dunsmoor, undertaken in June 2016 in Fulton, NY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
David Russell Dunsmoor — New York, 16-30915-5


ᐅ Kim A Dunsmoor, New York

Address: 39 Senior Ave Fulton, NY 13069-5112

Bankruptcy Case 16-30915-5-mcr Overview: "In a Chapter 7 bankruptcy case, Kim A Dunsmoor from Fulton, NY, saw their proceedings start in 06.28.2016 and complete by September 26, 2016, involving asset liquidation."
Kim A Dunsmoor — New York, 16-30915-5


ᐅ Tiffany L Dupra, New York

Address: 3529 State Route 3 Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 12-30573-5-mcr: "Tiffany L Dupra's bankruptcy, initiated in 2012-03-30 and concluded by July 2012 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany L Dupra — New York, 12-30573-5


ᐅ Sr Martin Earl, New York

Address: 264 W 2nd St S Apt B Fulton, NY 13069

Bankruptcy Case 10-30001-5-mcr Summary: "Sr Martin Earl's bankruptcy, initiated in 2010-01-04 and concluded by 2010-04-19 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Martin Earl — New York, 10-30001-5


ᐅ Karen A Eastman, New York

Address: 599 S Granby Rd Fulton, NY 13069-4375

Bankruptcy Case 14-30907-5-mcr Overview: "In a Chapter 7 bankruptcy case, Karen A Eastman from Fulton, NY, saw her proceedings start in May 30, 2014 and complete by Aug 28, 2014, involving asset liquidation."
Karen A Eastman — New York, 14-30907-5


ᐅ Kellie M Ellsworth, New York

Address: 86 Mullen Rd Fulton, NY 13069

Brief Overview of Bankruptcy Case 12-31323-5-mcr: "In a Chapter 7 bankruptcy case, Kellie M Ellsworth from Fulton, NY, saw her proceedings start in Jul 11, 2012 and complete by Nov 3, 2012, involving asset liquidation."
Kellie M Ellsworth — New York, 12-31323-5


ᐅ Erin Emlaw, New York

Address: 7 High Banks Dr Fulton, NY 13069

Bankruptcy Case 10-32760-5-mcr Summary: "The case of Erin Emlaw in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Emlaw — New York, 10-32760-5


ᐅ Thomas Endres, New York

Address: 1017 Utica St Fulton, NY 13069

Bankruptcy Case 10-32395-5-mcr Summary: "Fulton, NY resident Thomas Endres's 2010-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-01."
Thomas Endres — New York, 10-32395-5


ᐅ Catherine E Eveleth, New York

Address: 113 Hawthorne Rd Fulton, NY 13069

Brief Overview of Bankruptcy Case 11-32020-5-mcr: "The bankruptcy record of Catherine E Eveleth from Fulton, NY, shows a Chapter 7 case filed in 2011-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 9, 2012."
Catherine E Eveleth — New York, 11-32020-5


ᐅ Angela Falanga, New York

Address: 2151 County Route 45 Fulton, NY 13069

Bankruptcy Case 10-31996-5-mcr Summary: "In Fulton, NY, Angela Falanga filed for Chapter 7 bankruptcy in Jul 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-18."
Angela Falanga — New York, 10-31996-5


ᐅ Jason N Fauler, New York

Address: 65 N 5th St Apt 1 Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 13-31815-5-mcr: "The bankruptcy record of Jason N Fauler from Fulton, NY, shows a Chapter 7 case filed in 10.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/22/2014."
Jason N Fauler — New York, 13-31815-5


ᐅ Jamie R Fischel, New York

Address: 1100 Emery St Apt 214 Fulton, NY 13069-2022

Brief Overview of Bankruptcy Case 16-30306-5-mcr: "The case of Jamie R Fischel in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie R Fischel — New York, 16-30306-5


ᐅ James D Forbes, New York

Address: 344 Red School House Rd Fulton, NY 13069

Bankruptcy Case 13-31956-5-mcr Overview: "James D Forbes's Chapter 7 bankruptcy, filed in Fulton, NY in Nov 6, 2013, led to asset liquidation, with the case closing in Feb 12, 2014."
James D Forbes — New York, 13-31956-5


ᐅ Kenneth R Forbes, New York

Address: 100 Rochester St Apt 812 Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 13-30702-5-mcr: "In Fulton, NY, Kenneth R Forbes filed for Chapter 7 bankruptcy in 04.17.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-24."
Kenneth R Forbes — New York, 13-30702-5


ᐅ Regina L Ford, New York

Address: 2780 County Route 6 Fulton, NY 13069-3604

Snapshot of U.S. Bankruptcy Proceeding Case 15-31879-5-mcr: "Regina L Ford's Chapter 7 bankruptcy, filed in Fulton, NY in 12/23/2015, led to asset liquidation, with the case closing in March 22, 2016."
Regina L Ford — New York, 15-31879-5


ᐅ Julie Foster, New York

Address: 20 Airport Rd Bldg 3 Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 10-32443-5-mcr: "In Fulton, NY, Julie Foster filed for Chapter 7 bankruptcy in 09.10.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Julie Foster — New York, 10-32443-5


ᐅ Pamela J Fragale, New York

Address: 9 Curtis St Fulton, NY 13069-3128

Bankruptcy Case 14-30456-5-mcr Overview: "The bankruptcy filing by Pamela J Fragale, undertaken in 2014-03-22 in Fulton, NY under Chapter 7, concluded with discharge in June 20, 2014 after liquidating assets."
Pamela J Fragale — New York, 14-30456-5


ᐅ Beverly A Fravor, New York

Address: 601 Division St Apt 1 Fulton, NY 13069-2613

Brief Overview of Bankruptcy Case 15-31008-5-mcr: "Beverly A Fravor's bankruptcy, initiated in 2015-07-08 and concluded by 10/06/2015 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly A Fravor — New York, 15-31008-5


ᐅ Jeffrey Frost, New York

Address: 152 W 5th St S Fulton, NY 13069

Concise Description of Bankruptcy Case 10-30954-5-mcr7: "Jeffrey Frost's Chapter 7 bankruptcy, filed in Fulton, NY in 04/14/2010, led to asset liquidation, with the case closing in 07/26/2010."
Jeffrey Frost — New York, 10-30954-5


ᐅ Melody L Fuller, New York

Address: 707 Emery St Fulton, NY 13069

Bankruptcy Case 11-32034-5-mcr Overview: "Melody L Fuller's Chapter 7 bankruptcy, filed in Fulton, NY in Sep 19, 2011, led to asset liquidation, with the case closing in January 12, 2012."
Melody L Fuller — New York, 11-32034-5


ᐅ Sarah J Furlong, New York

Address: 369 County Route 3 Fulton, NY 13069-4181

Concise Description of Bankruptcy Case 15-30666-5-mcr7: "In a Chapter 7 bankruptcy case, Sarah J Furlong from Fulton, NY, saw her proceedings start in May 6, 2015 and complete by 08/04/2015, involving asset liquidation."
Sarah J Furlong — New York, 15-30666-5


ᐅ Matthew D Furlong, New York

Address: 369 County Route 3 Fulton, NY 13069-4181

Bankruptcy Case 15-30666-5-mcr Summary: "In Fulton, NY, Matthew D Furlong filed for Chapter 7 bankruptcy in 05/06/2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Matthew D Furlong — New York, 15-30666-5


ᐅ Debra J Galoni, New York

Address: 61 Germandale Dr Fulton, NY 13069-4734

Concise Description of Bankruptcy Case 2014-30780-5-mcr7: "Debra J Galoni's Chapter 7 bankruptcy, filed in Fulton, NY in May 8, 2014, led to asset liquidation, with the case closing in 2014-08-06."
Debra J Galoni — New York, 2014-30780-5


ᐅ Joseph Gersbacher, New York

Address: 1348 County Route 57 Fulton, NY 13069-4523

Snapshot of U.S. Bankruptcy Proceeding Case 06-31117-5-mcr: "The bankruptcy record for Joseph Gersbacher from Fulton, NY, under Chapter 13, filed in 04.03.2006, involved setting up a repayment plan, finalized by 2013-06-06."
Joseph Gersbacher — New York, 06-31117-5


ᐅ Kristie A Gersbacher, New York

Address: 1348 County Route 57 Fulton, NY 13069-4523

Bankruptcy Case 06-31117-5-mcr Summary: "Kristie A Gersbacher, a resident of Fulton, NY, entered a Chapter 13 bankruptcy plan in 2006-04-03, culminating in its successful completion by June 6, 2013."
Kristie A Gersbacher — New York, 06-31117-5


ᐅ David Gerth, New York

Address: 452 Rowlee Rd Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 10-30113-5-mcr: "Fulton, NY resident David Gerth's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/29/2010."
David Gerth — New York, 10-30113-5


ᐅ Mark D Giarrosso, New York

Address: 408 S 6th St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 12-31359-5-mcr: "The bankruptcy filing by Mark D Giarrosso, undertaken in July 19, 2012 in Fulton, NY under Chapter 7, concluded with discharge in 2012-11-11 after liquidating assets."
Mark D Giarrosso — New York, 12-31359-5


ᐅ Glenda Gibbons, New York

Address: 20 Airport Rd Apt 7-2 Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 10-30782-5-mcr: "The bankruptcy filing by Glenda Gibbons, undertaken in March 30, 2010 in Fulton, NY under Chapter 7, concluded with discharge in July 12, 2010 after liquidating assets."
Glenda Gibbons — New York, 10-30782-5


ᐅ Melissa Gigliotti, New York

Address: 208 W 3rd St N Fulton, NY 13069

Brief Overview of Bankruptcy Case 10-32421-5-mcr: "Fulton, NY resident Melissa Gigliotti's 2010-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2011."
Melissa Gigliotti — New York, 10-32421-5


ᐅ Steven L Gilbert, New York

Address: 59 Bateman Rd Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 12-31244-5-mcr: "The bankruptcy filing by Steven L Gilbert, undertaken in June 2012 in Fulton, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Steven L Gilbert — New York, 12-31244-5


ᐅ Karen Goppert, New York

Address: 103 Senior Ave Fulton, NY 13069

Concise Description of Bankruptcy Case 10-31079-5-mcr7: "The bankruptcy record of Karen Goppert from Fulton, NY, shows a Chapter 7 case filed in Apr 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2010."
Karen Goppert — New York, 10-31079-5


ᐅ David J Goss, New York

Address: 47 Leo Mar Dr Fulton, NY 13069

Brief Overview of Bankruptcy Case 12-32314-5-mcr: "David J Goss's Chapter 7 bankruptcy, filed in Fulton, NY in December 2012, led to asset liquidation, with the case closing in 03.29.2013."
David J Goss — New York, 12-32314-5


ᐅ Matthew S Gower, New York

Address: 40 Kings Rd Apt 2 Fulton, NY 13069

Concise Description of Bankruptcy Case 12-30584-5-mcr7: "The bankruptcy filing by Matthew S Gower, undertaken in 2012-03-30 in Fulton, NY under Chapter 7, concluded with discharge in 2012-06-26 after liquidating assets."
Matthew S Gower — New York, 12-30584-5


ᐅ Franklyn D Graham, New York

Address: 103 W 5th St S Fulton, NY 13069-2133

Snapshot of U.S. Bankruptcy Proceeding Case 15-30781-5-mcr: "The bankruptcy record of Franklyn D Graham from Fulton, NY, shows a Chapter 7 case filed in 2015-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2015."
Franklyn D Graham — New York, 15-30781-5


ᐅ George Grants, New York

Address: 770 S 1st St Fulton, NY 13069

Bankruptcy Case 10-31066-5-mcr Overview: "In a Chapter 7 bankruptcy case, George Grants from Fulton, NY, saw his proceedings start in 2010-04-23 and complete by 08.16.2010, involving asset liquidation."
George Grants — New York, 10-31066-5


ᐅ Scott Grants, New York

Address: 770 S 1st St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 09-33328-5-mcr: "The bankruptcy record of Scott Grants from Fulton, NY, shows a Chapter 7 case filed in 12.09.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 17, 2010."
Scott Grants — New York, 09-33328-5


ᐅ Kevin T Green, New York

Address: 310 Russell Rd Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 13-31475-5-mcr: "The case of Kevin T Green in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin T Green — New York, 13-31475-5


ᐅ Larry M Green, New York

Address: 29 Grout School House Rd Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 13-31250-5-mcr: "Larry M Green's Chapter 7 bankruptcy, filed in Fulton, NY in July 2013, led to asset liquidation, with the case closing in October 2013."
Larry M Green — New York, 13-31250-5


ᐅ Ryan E Gregory, New York

Address: 243 Calkins Rd Fulton, NY 13069-4203

Bankruptcy Case 07-33043-5-mcr Overview: "Ryan E Gregory's Chapter 13 bankruptcy in Fulton, NY started in 2007-12-04. This plan involved reorganizing debts and establishing a payment plan, concluding in July 17, 2013."
Ryan E Gregory — New York, 07-33043-5


ᐅ Sally Jane Griffin, New York

Address: 204 W 4th St N Fulton, NY 13069-1163

Snapshot of U.S. Bankruptcy Proceeding Case 16-30902-5-mcr: "The case of Sally Jane Griffin in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sally Jane Griffin — New York, 16-30902-5


ᐅ Patrick Karl Griffin, New York

Address: 204 W 4th St N Fulton, NY 13069-1163

Bankruptcy Case 16-30902-5-mcr Summary: "Patrick Karl Griffin's Chapter 7 bankruptcy, filed in Fulton, NY in 06.24.2016, led to asset liquidation, with the case closing in Sep 22, 2016."
Patrick Karl Griffin — New York, 16-30902-5


ᐅ Matthew J Griffis, New York

Address: 115 Cape Horn Rd Fulton, NY 13069

Bankruptcy Case 11-30848-5-mcr Overview: "Matthew J Griffis's Chapter 7 bankruptcy, filed in Fulton, NY in April 2011, led to asset liquidation, with the case closing in Aug 6, 2011."
Matthew J Griffis — New York, 11-30848-5


ᐅ Andrea M Griffis, New York

Address: 172 W 5th St S Uppr 2 Fulton, NY 13069

Bankruptcy Case 11-32592-5-mcr Summary: "In Fulton, NY, Andrea M Griffis filed for Chapter 7 bankruptcy in 2011-12-09. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-07."
Andrea M Griffis — New York, 11-32592-5


ᐅ Heath M Griffis, New York

Address: 65 W 1st St S Fulton, NY 13069-1632

Bankruptcy Case 10-30286-5-mcr Overview: "Chapter 13 bankruptcy for Heath M Griffis in Fulton, NY began in 02/11/2010, focusing on debt restructuring, concluding with plan fulfillment in July 2013."
Heath M Griffis — New York, 10-30286-5


ᐅ Chrissie M Griffith, New York

Address: 403 Broadwell Ave Fulton, NY 13069

Concise Description of Bankruptcy Case 12-30398-5-mcr7: "The case of Chrissie M Griffith in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chrissie M Griffith — New York, 12-30398-5


ᐅ Karyn M Grow, New York

Address: 8 Hickory Grove Spur Fulton, NY 13069-4135

Bankruptcy Case 15-31799-5-mcr Summary: "In Fulton, NY, Karyn M Grow filed for Chapter 7 bankruptcy in 2015-12-04. This case, involving liquidating assets to pay off debts, was resolved by March 3, 2016."
Karyn M Grow — New York, 15-31799-5


ᐅ Cindy M Grower, New York

Address: 4 Green St Fulton, NY 13069

Concise Description of Bankruptcy Case 13-30445-5-mcr7: "In Fulton, NY, Cindy M Grower filed for Chapter 7 bankruptcy in 2013-03-18. This case, involving liquidating assets to pay off debts, was resolved by June 24, 2013."
Cindy M Grower — New York, 13-30445-5


ᐅ Jr Robert Guernsey, New York

Address: PO Box 145 Fulton, NY 13069

Brief Overview of Bankruptcy Case 09-33331-5-mcr: "Jr Robert Guernsey's Chapter 7 bankruptcy, filed in Fulton, NY in December 2009, led to asset liquidation, with the case closing in 03/18/2010."
Jr Robert Guernsey — New York, 09-33331-5


ᐅ Sandra J Guernsey, New York

Address: 624 Academy St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 12-30261-5-mcr: "In Fulton, NY, Sandra J Guernsey filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.16.2012."
Sandra J Guernsey — New York, 12-30261-5


ᐅ Michael E Gugula, New York

Address: 48 Bakeman St Fulton, NY 13069

Brief Overview of Bankruptcy Case 13-30741-5-mcr: "In a Chapter 7 bankruptcy case, Michael E Gugula from Fulton, NY, saw their proceedings start in 04.24.2013 and complete by July 30, 2013, involving asset liquidation."
Michael E Gugula — New York, 13-30741-5


ᐅ Laureen A Gurney, New York

Address: 40 S 5th St Fulton, NY 13069-1851

Bankruptcy Case 15-30898-5-mcr Overview: "The bankruptcy record of Laureen A Gurney from Fulton, NY, shows a Chapter 7 case filed in 06/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 17, 2015."
Laureen A Gurney — New York, 15-30898-5


ᐅ Harold M Guyer, New York

Address: 501 W 1st St S Fulton, NY 13069-2830

Snapshot of U.S. Bankruptcy Proceeding Case 14-30071-5-mcr: "The case of Harold M Guyer in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold M Guyer — New York, 14-30071-5


ᐅ Jodie A Guyer, New York

Address: 731 Red School House Rd Fulton, NY 13069-4474

Concise Description of Bankruptcy Case 15-31656-5-mcr7: "The bankruptcy filing by Jodie A Guyer, undertaken in 2015-11-11 in Fulton, NY under Chapter 7, concluded with discharge in 02/09/2016 after liquidating assets."
Jodie A Guyer — New York, 15-31656-5


ᐅ Linda I Guyer, New York

Address: 731 Red School House Rd Fulton, NY 13069-4474

Concise Description of Bankruptcy Case 15-31656-5-mcr7: "Linda I Guyer's Chapter 7 bankruptcy, filed in Fulton, NY in 11.11.2015, led to asset liquidation, with the case closing in February 9, 2016."
Linda I Guyer — New York, 15-31656-5


ᐅ Eva Hakes, New York

Address: 304 W Broadway Fulton, NY 13069

Concise Description of Bankruptcy Case 10-31752-5-mcr7: "Eva Hakes's Chapter 7 bankruptcy, filed in Fulton, NY in June 2010, led to asset liquidation, with the case closing in September 29, 2010."
Eva Hakes — New York, 10-31752-5


ᐅ Michele L Hall, New York

Address: 12 Germandale Dr Fulton, NY 13069-4783

Bankruptcy Case 15-30419-5-mcr Summary: "In Fulton, NY, Michele L Hall filed for Chapter 7 bankruptcy in 2015-03-26. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2015."
Michele L Hall — New York, 15-30419-5


ᐅ James A Hall, New York

Address: 181 Russell Rd Fulton, NY 13069-4701

Concise Description of Bankruptcy Case 15-30419-5-mcr7: "The bankruptcy record of James A Hall from Fulton, NY, shows a Chapter 7 case filed in 2015-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2015."
James A Hall — New York, 15-30419-5


ᐅ Gary Hall, New York

Address: 323 County Route 3 Fulton, NY 13069

Brief Overview of Bankruptcy Case 09-32912-5-mcr: "In Fulton, NY, Gary Hall filed for Chapter 7 bankruptcy in Oct 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2010."
Gary Hall — New York, 09-32912-5


ᐅ Randall B Hallock, New York

Address: 342 Honey Hill Rd Fulton, NY 13069-4707

Brief Overview of Bankruptcy Case 2014-31183-5-mcr: "Randall B Hallock's Chapter 7 bankruptcy, filed in Fulton, NY in 2014-07-25, led to asset liquidation, with the case closing in Oct 23, 2014."
Randall B Hallock — New York, 2014-31183-5


ᐅ Rachel Halstead, New York

Address: 405 Rochester St Fulton, NY 13069

Bankruptcy Case 10-30857-5-mcr Summary: "In Fulton, NY, Rachel Halstead filed for Chapter 7 bankruptcy in 2010-04-02. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2010."
Rachel Halstead — New York, 10-30857-5


ᐅ David J Hance, New York

Address: 107A Leitch St Fulton, NY 13069-2201

Snapshot of U.S. Bankruptcy Proceeding Case 14-30817-5-mcr: "David J Hance's bankruptcy, initiated in May 15, 2014 and concluded by 2014-08-13 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Hance — New York, 14-30817-5


ᐅ David J Hance, New York

Address: 107A Leitch St Fulton, NY 13069-2201

Bankruptcy Case 2014-30817-5-mcr Summary: "In a Chapter 7 bankruptcy case, David J Hance from Fulton, NY, saw his proceedings start in 2014-05-15 and complete by August 13, 2014, involving asset liquidation."
David J Hance — New York, 2014-30817-5


ᐅ Alicia A Handville, New York

Address: 671 County Route 3 Fulton, NY 13069-4178

Brief Overview of Bankruptcy Case 14-31399-5-mcr: "Fulton, NY resident Alicia A Handville's 09.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Alicia A Handville — New York, 14-31399-5


ᐅ David W Haney, New York

Address: 178 County Route 8 Fulton, NY 13069-4797

Snapshot of U.S. Bankruptcy Proceeding Case 15-31702-5-mcr: "The bankruptcy record of David W Haney from Fulton, NY, shows a Chapter 7 case filed in 2015-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-18."
David W Haney — New York, 15-31702-5


ᐅ Linda Haney, New York

Address: 178 County Route 8 Fulton, NY 13069-4797

Bankruptcy Case 15-31702-5-mcr Summary: "Linda Haney's bankruptcy, initiated in 11/20/2015 and concluded by 02.18.2016 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Haney — New York, 15-31702-5


ᐅ Katelynn M Hanson, New York

Address: 113 N 5th St Fulton, NY 13069-1303

Snapshot of U.S. Bankruptcy Proceeding Case 14-31313-5-mcr: "The bankruptcy record of Katelynn M Hanson from Fulton, NY, shows a Chapter 7 case filed in 08.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.17.2014."
Katelynn M Hanson — New York, 14-31313-5


ᐅ Paul A Harris, New York

Address: 3305 State Route 3 Fulton, NY 13069-4404

Bankruptcy Case 16-30591-5-mcr Summary: "The bankruptcy record of Paul A Harris from Fulton, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-19."
Paul A Harris — New York, 16-30591-5


ᐅ Faith M Harris, New York

Address: 4 Woodland Dr Fulton, NY 13069-5104

Bankruptcy Case 14-31890-5-mcr Summary: "The case of Faith M Harris in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faith M Harris — New York, 14-31890-5


ᐅ Louisa M Harris, New York

Address: 3305 State Route 3 Fulton, NY 13069-4404

Concise Description of Bankruptcy Case 16-30591-5-mcr7: "In a Chapter 7 bankruptcy case, Louisa M Harris from Fulton, NY, saw her proceedings start in 2016-04-20 and complete by 2016-07-19, involving asset liquidation."
Louisa M Harris — New York, 16-30591-5


ᐅ Sr Theodore Hart, New York

Address: 191 W 1st St N Fulton, NY 13069

Concise Description of Bankruptcy Case 10-31251-5-mcr7: "In a Chapter 7 bankruptcy case, Sr Theodore Hart from Fulton, NY, saw his proceedings start in 05.07.2010 and complete by Aug 30, 2010, involving asset liquidation."
Sr Theodore Hart — New York, 10-31251-5


ᐅ Melissa A Hartle, New York

Address: 370 County Route 35 Fulton, NY 13069-3618

Concise Description of Bankruptcy Case 15-31612-5-mcr7: "The bankruptcy filing by Melissa A Hartle, undertaken in 11/04/2015 in Fulton, NY under Chapter 7, concluded with discharge in 2016-02-02 after liquidating assets."
Melissa A Hartle — New York, 15-31612-5


ᐅ Steven Hartle, New York

Address: 128 Riverscape Dr Fulton, NY 13069

Brief Overview of Bankruptcy Case 10-33147-5-mcr: "The bankruptcy filing by Steven Hartle, undertaken in December 2010 in Fulton, NY under Chapter 7, concluded with discharge in 2011-04-07 after liquidating assets."
Steven Hartle — New York, 10-33147-5


ᐅ Douglas R Harvey, New York

Address: 1217 Fay St Fulton, NY 13069

Brief Overview of Bankruptcy Case 11-30238-5-mcr: "The bankruptcy filing by Douglas R Harvey, undertaken in 02.16.2011 in Fulton, NY under Chapter 7, concluded with discharge in May 18, 2011 after liquidating assets."
Douglas R Harvey — New York, 11-30238-5


ᐅ Jr Gordon Haskins, New York

Address: 426 S 4th St Fulton, NY 13069

Bankruptcy Case 10-32527-5-mcr Summary: "The bankruptcy record of Jr Gordon Haskins from Fulton, NY, shows a Chapter 7 case filed in 2010-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Jr Gordon Haskins — New York, 10-32527-5


ᐅ Constance Haskins, New York

Address: 57 Leo Mar Dr Fulton, NY 13069

Bankruptcy Case 10-32484-5-mcr Overview: "The case of Constance Haskins in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constance Haskins — New York, 10-32484-5


ᐅ Janet Hawley, New York

Address: 80 Leo Mar Dr Fulton, NY 13069

Bankruptcy Case 10-32579-5-mcr Overview: "The case of Janet Hawley in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Hawley — New York, 10-32579-5


ᐅ Lisa L Hayes, New York

Address: 36 Van Buren St Fulton, NY 13069

Bankruptcy Case 12-31916-5-mcr Summary: "Lisa L Hayes's Chapter 7 bankruptcy, filed in Fulton, NY in October 17, 2012, led to asset liquidation, with the case closing in January 2013."
Lisa L Hayes — New York, 12-31916-5


ᐅ Sr Robert D Haynes, New York

Address: 2965 State Route 3 Fulton, NY 13069-4881

Bankruptcy Case 14-30422-5-mcr Overview: "The bankruptcy filing by Sr Robert D Haynes, undertaken in 2014-03-19 in Fulton, NY under Chapter 7, concluded with discharge in Jun 17, 2014 after liquidating assets."
Sr Robert D Haynes — New York, 14-30422-5


ᐅ Mark Stephen Hood, New York

Address: 472 County Route 85 Fulton, NY 13069-4149

Concise Description of Bankruptcy Case 9:08-bk-05953-FMD7: "Chapter 13 bankruptcy for Mark Stephen Hood in Fulton, NY began in April 2008, focusing on debt restructuring, concluding with plan fulfillment in Apr 26, 2013."
Mark Stephen Hood — New York, 9:08-bk-05953


ᐅ Amy Lee Hopp, New York

Address: 117 Oak St Fulton, NY 13069-2813

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31136-5-mcr: "In Fulton, NY, Amy Lee Hopp filed for Chapter 7 bankruptcy in July 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Amy Lee Hopp — New York, 2014-31136-5


ᐅ Sr James Horne, New York

Address: 4477 State Route 49 Fulton, NY 13069

Bankruptcy Case 10-32592-5-mcr Summary: "In Fulton, NY, Sr James Horne filed for Chapter 7 bankruptcy in 2010-09-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-21."
Sr James Horne — New York, 10-32592-5


ᐅ Edward Houde, New York

Address: 31 Junior Ave Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 10-30463-5-mcr: "In a Chapter 7 bankruptcy case, Edward Houde from Fulton, NY, saw their proceedings start in 2010-03-02 and complete by June 2010, involving asset liquidation."
Edward Houde — New York, 10-30463-5


ᐅ Christopher C Howard, New York

Address: 8 Center St Fulton, NY 13069-3109

Concise Description of Bankruptcy Case 14-31388-5-mcr7: "The bankruptcy filing by Christopher C Howard, undertaken in 08.29.2014 in Fulton, NY under Chapter 7, concluded with discharge in 2014-11-27 after liquidating assets."
Christopher C Howard — New York, 14-31388-5


ᐅ Brian T Howard, New York

Address: 47 Rowlee Ave Fulton, NY 13069

Bankruptcy Case 11-31820-5-mcr Summary: "The bankruptcy record of Brian T Howard from Fulton, NY, shows a Chapter 7 case filed in August 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-10."
Brian T Howard — New York, 11-31820-5


ᐅ Kimberly J Hubbard, New York

Address: 324 Utica St Fulton, NY 13069

Brief Overview of Bankruptcy Case 11-30982-5-mcr: "The case of Kimberly J Hubbard in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly J Hubbard — New York, 11-30982-5


ᐅ James M Hudson, New York

Address: 515 Pratt St Fulton, NY 13069-2624

Bankruptcy Case 15-30028-5-mcr Summary: "The bankruptcy filing by James M Hudson, undertaken in January 2015 in Fulton, NY under Chapter 7, concluded with discharge in 2015-04-10 after liquidating assets."
James M Hudson — New York, 15-30028-5


ᐅ Scott M Hulett, New York

Address: 1470 County Route 57 Fulton, NY 13069-4519

Bankruptcy Case 14-31623-5-mcr Overview: "The bankruptcy filing by Scott M Hulett, undertaken in Oct 21, 2014 in Fulton, NY under Chapter 7, concluded with discharge in January 19, 2015 after liquidating assets."
Scott M Hulett — New York, 14-31623-5


ᐅ Jessica M Humphrey, New York

Address: 427 Silk Rd Lot 34 Fulton, NY 13069-3805

Brief Overview of Bankruptcy Case 14-31036-5-mcr: "Jessica M Humphrey's Chapter 7 bankruptcy, filed in Fulton, NY in 06/25/2014, led to asset liquidation, with the case closing in September 23, 2014."
Jessica M Humphrey — New York, 14-31036-5


ᐅ Sandy C Hyde, New York

Address: 157 Stoney Robbey Rd Fulton, NY 13069

Bankruptcy Case 11-32534-5-mcr Overview: "The bankruptcy record of Sandy C Hyde from Fulton, NY, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Sandy C Hyde — New York, 11-32534-5