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 Matthew J Henderson, New York

Address: 51 Wilcox Rd Fulton, NY 13069

Bankruptcy Case 13-31202-5-mcr Summary: "Fulton, NY resident Matthew J Henderson's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Matthew J Henderson — New York, 13-31202-5


ᐅ William J Herholtz, New York

Address: 121 Riverscape Dr Fulton, NY 13069

Brief Overview of Bankruptcy Case 12-30733-5-mcr: "In a Chapter 7 bankruptcy case, William J Herholtz from Fulton, NY, saw their proceedings start in Apr 18, 2012 and complete by 08.11.2012, involving asset liquidation."
William J Herholtz — New York, 12-30733-5


ᐅ Rene E Hewitt, New York

Address: 841 Utica St Fulton, NY 13069-1958

Concise Description of Bankruptcy Case 16-30797-5-mcr7: "In Fulton, NY, Rene E Hewitt filed for Chapter 7 bankruptcy in 2016-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-29."
Rene E Hewitt — New York, 16-30797-5


ᐅ Donald E Hewitt, New York

Address: 841 Utica St Fulton, NY 13069-1958

Concise Description of Bankruptcy Case 16-30797-5-mcr7: "In a Chapter 7 bankruptcy case, Donald E Hewitt from Fulton, NY, saw their proceedings start in May 31, 2016 and complete by 2016-08-29, involving asset liquidation."
Donald E Hewitt — New York, 16-30797-5


ᐅ Amber Lynn Higby, New York

Address: 20 W 11th St # 4 Fulton, NY 13069

Bankruptcy Case 11-31554-5-mcr Summary: "Amber Lynn Higby's bankruptcy, initiated in 07/11/2011 and concluded by 11.03.2011 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber Lynn Higby — New York, 11-31554-5


ᐅ Lisa M Hilton, New York

Address: 53 Curtis St Fulton, NY 13069-3127

Bankruptcy Case 15-30009-5-mcr Summary: "In Fulton, NY, Lisa M Hilton filed for Chapter 7 bankruptcy in Jan 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-07."
Lisa M Hilton — New York, 15-30009-5


ᐅ Leah M Hilts, New York

Address: 8 S 5th St Apt 2 Fulton, NY 13069-1867

Snapshot of U.S. Bankruptcy Proceeding Case 14-31028-5-mcr: "Leah M Hilts's bankruptcy, initiated in Jun 23, 2014 and concluded by 09.21.2014 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leah M Hilts — New York, 14-31028-5


ᐅ Joshua M Hollenbeck, New York

Address: 308 Park St Fulton, NY 13069-2506

Brief Overview of Bankruptcy Case 16-30246-5-mcr: "The case of Joshua M Hollenbeck in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua M Hollenbeck — New York, 16-30246-5


ᐅ Leah M Hollenway, New York

Address: 863 Oneida St Fulton, NY 13069

Concise Description of Bankruptcy Case 13-31398-5-mcr7: "The case of Leah M Hollenway in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leah M Hollenway — New York, 13-31398-5


ᐅ Linda K Holmes, New York

Address: 573 S 1st St Fulton, NY 13069-2929

Bankruptcy Case 16-30803-5-mcr Overview: "Fulton, NY resident Linda K Holmes's 2016-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2016."
Linda K Holmes — New York, 16-30803-5


ᐅ John Holsapple, New York

Address: 71 Cowpath Rd Fulton, NY 13069

Bankruptcy Case 09-32924-5-mcr Summary: "In Fulton, NY, John Holsapple filed for Chapter 7 bankruptcy in 10/23/2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
John Holsapple — New York, 09-32924-5


ᐅ Christopher T Ingersoll, New York

Address: 559 W 2nd St S Fulton, NY 13069

Concise Description of Bankruptcy Case 11-30536-5-mcr7: "The bankruptcy record of Christopher T Ingersoll from Fulton, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Christopher T Ingersoll — New York, 11-30536-5


ᐅ Donald Ingersoll, New York

Address: 116 Cole Rd Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 09-33332-5-mcr: "In a Chapter 7 bankruptcy case, Donald Ingersoll from Fulton, NY, saw their proceedings start in 2009-12-10 and complete by Mar 18, 2010, involving asset liquidation."
Donald Ingersoll — New York, 09-33332-5


ᐅ Susan W Insel, New York

Address: 780 W 1st St S Fulton, NY 13069-3225

Bankruptcy Case 16-30137-5-mcr Overview: "In Fulton, NY, Susan W Insel filed for Chapter 7 bankruptcy in Feb 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-09."
Susan W Insel — New York, 16-30137-5


ᐅ Stacy Lynn Isberg, New York

Address: 423 S 5th St Fulton, NY 13069

Bankruptcy Case 13-31710-5-mcr Summary: "Fulton, NY resident Stacy Lynn Isberg's 09/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/03/2014."
Stacy Lynn Isberg — New York, 13-31710-5


ᐅ Cecilia C Ives, New York

Address: 3066 County Route 4 Fulton, NY 13069-4254

Concise Description of Bankruptcy Case 06-30851-5-mcr7: "Cecilia C Ives's Chapter 13 bankruptcy in Fulton, NY started in 07.29.2005. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.10.2013."
Cecilia C Ives — New York, 06-30851-5


ᐅ Darin M Ives, New York

Address: 17 Bock Dr Fulton, NY 13069

Concise Description of Bankruptcy Case 12-30318-5-mcr7: "Fulton, NY resident Darin M Ives's 2012-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2012."
Darin M Ives — New York, 12-30318-5


ᐅ Ronald E Ives, New York

Address: 3066 County Route 4 Fulton, NY 13069-4254

Bankruptcy Case 06-30851-5-mcr Overview: "In their Chapter 13 bankruptcy case filed in 2005-07-29, Fulton, NY's Ronald E Ives agreed to a debt repayment plan, which was successfully completed by 2013-01-10."
Ronald E Ives — New York, 06-30851-5


ᐅ Tracey A Ives, New York

Address: 18 Pierce Dr Fulton, NY 13069

Concise Description of Bankruptcy Case 12-30023-5-mcr7: "Tracey A Ives's bankruptcy, initiated in 2012-01-10 and concluded by 04.18.2012 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey A Ives — New York, 12-30023-5


ᐅ William A Jackson, New York

Address: 307 Cayuga St # 1 Fulton, NY 13069-1831

Concise Description of Bankruptcy Case 15-30538-5-mcr7: "The bankruptcy record of William A Jackson 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 Jul 14, 2015."
William A Jackson — New York, 15-30538-5


ᐅ Michael J Januszka, New York

Address: 508 E Broadway Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 13-31180-5-mcr: "Michael J Januszka's bankruptcy, initiated in June 2013 and concluded by 2013-09-25 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Januszka — New York, 13-31180-5


ᐅ Lewis Michele Johnson, New York

Address: 459 Broadwell Ave Fulton, NY 13069

Brief Overview of Bankruptcy Case 10-30404-5-mcr: "Fulton, NY resident Lewis Michele Johnson's Feb 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.20.2010."
Lewis Michele Johnson — New York, 10-30404-5


ᐅ Kristen A Johnson, New York

Address: 39 S Granby Rd Fulton, NY 13069-4346

Bankruptcy Case 15-31179-5-mcr Summary: "Fulton, NY resident Kristen A Johnson's August 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-03."
Kristen A Johnson — New York, 15-31179-5


ᐅ William C Johnson, New York

Address: 2657 State Route 3 Lot F15 Fulton, NY 13069

Bankruptcy Case 11-30947-5-mcr Summary: "The bankruptcy record of William C Johnson from Fulton, NY, shows a Chapter 7 case filed in 2011-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2011."
William C Johnson — New York, 11-30947-5


ᐅ Matthew H Johnson, New York

Address: 2657 State Route 3 Lot F15 Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 13-31950-5-mcr: "The bankruptcy record of Matthew H Johnson from Fulton, NY, shows a Chapter 7 case filed in November 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 11, 2014."
Matthew H Johnson — New York, 13-31950-5


ᐅ William Joice, New York

Address: 84 Wybron Rd Fulton, NY 13069

Bankruptcy Case 10-30150-5-mcr Overview: "In a Chapter 7 bankruptcy case, William Joice from Fulton, NY, saw their proceedings start in January 2010 and complete by May 2010, involving asset liquidation."
William Joice — New York, 10-30150-5


ᐅ Casandra L Jones, New York

Address: 828 Holly Dr Apt E59 Fulton, NY 13069-2059

Concise Description of Bankruptcy Case 16-30673-5-mcr7: "The bankruptcy record of Casandra L Jones from Fulton, NY, shows a Chapter 7 case filed in May 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2016."
Casandra L Jones — New York, 16-30673-5


ᐅ Jr James E Jones, New York

Address: 218 Germandale Dr Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 11-31091-5-mcr: "The case of Jr James E Jones in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James E Jones — New York, 11-31091-5


ᐅ Todd A Jufko, New York

Address: 219 Erie St Fulton, NY 13069-1217

Bankruptcy Case 15-30985-5-mcr Overview: "In Fulton, NY, Todd A Jufko filed for Chapter 7 bankruptcy in 2015-07-02. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Todd A Jufko — New York, 15-30985-5


ᐅ Amber L Kazel, New York

Address: 14 Melrose Ave Apt 3 Fulton, NY 13069-4103

Brief Overview of Bankruptcy Case 15-31892-5-mcr: "The bankruptcy record of Amber L Kazel from Fulton, NY, shows a Chapter 7 case filed in Dec 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2016."
Amber L Kazel — New York, 15-31892-5


ᐅ Rachael Kellogg, New York

Address: 454 N 6th St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 09-33429-5-mcr: "The bankruptcy filing by Rachael Kellogg, undertaken in 12/21/2009 in Fulton, NY under Chapter 7, concluded with discharge in 04/05/2010 after liquidating assets."
Rachael Kellogg — New York, 09-33429-5


ᐅ Lori L Kelly, New York

Address: 210 Oak St Fulton, NY 13069-2802

Bankruptcy Case 15-30848-5-mcr Overview: "Fulton, NY resident Lori L Kelly's Jun 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2015."
Lori L Kelly — New York, 15-30848-5


ᐅ Robert W Kelly, New York

Address: 210 Oak St Fulton, NY 13069-2802

Brief Overview of Bankruptcy Case 15-30848-5-mcr: "In a Chapter 7 bankruptcy case, Robert W Kelly from Fulton, NY, saw their proceedings start in Jun 10, 2015 and complete by 2015-09-08, involving asset liquidation."
Robert W Kelly — New York, 15-30848-5


ᐅ Jennifer L Kessler, New York

Address: 122 Oneida Village Dr Fulton, NY 13069-1935

Bankruptcy Case 15-30779-5-mcr Overview: "Jennifer L Kessler's Chapter 7 bankruptcy, filed in Fulton, NY in 2015-05-27, led to asset liquidation, with the case closing in 08/25/2015."
Jennifer L Kessler — New York, 15-30779-5


ᐅ Glen E Kimball, New York

Address: PO Box 672 Fulton, NY 13069

Bankruptcy Case 12-30497-5-mcr Summary: "Glen E Kimball's Chapter 7 bankruptcy, filed in Fulton, NY in 03/21/2012, led to asset liquidation, with the case closing in 2012-07-14."
Glen E Kimball — New York, 12-30497-5


ᐅ Kirk C Kimber, New York

Address: 223 McDougall Rd Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 09-32876-5-mcr: "Fulton, NY resident Kirk C Kimber's 2009-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Kirk C Kimber — New York, 09-32876-5


ᐅ Jason T King, New York

Address: 413 Division St Fulton, NY 13069-2616

Brief Overview of Bankruptcy Case 2014-31203-5-mcr: "Jason T King's Chapter 7 bankruptcy, filed in Fulton, NY in 07/30/2014, led to asset liquidation, with the case closing in 10/28/2014."
Jason T King — New York, 2014-31203-5


ᐅ Ronald A King, New York

Address: 18 Cole Rd Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 11-30936-5-mcr: "Ronald A King's bankruptcy, initiated in April 2011 and concluded by 2011-08-15 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald A King — New York, 11-30936-5


ᐅ David King, New York

Address: 509 E Broadway Fulton, NY 13069

Brief Overview of Bankruptcy Case 10-33183-5-mcr: "In Fulton, NY, David King filed for Chapter 7 bankruptcy in December 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.16.2011."
David King — New York, 10-33183-5


ᐅ Kathryn K Knapp, New York

Address: 477 State Route 48 Fulton, NY 13069-4316

Snapshot of U.S. Bankruptcy Proceeding Case 15-30556-5-mcr: "In a Chapter 7 bankruptcy case, Kathryn K Knapp from Fulton, NY, saw her proceedings start in 2015-04-17 and complete by 2015-07-16, involving asset liquidation."
Kathryn K Knapp — New York, 15-30556-5


ᐅ Kathleen Kreinheder, New York

Address: 137 Wood Ridge Ln Fulton, NY 13069

Brief Overview of Bankruptcy Case 10-30258-5-mcr: "The bankruptcy filing by Kathleen Kreinheder, undertaken in 02.08.2010 in Fulton, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Kathleen Kreinheder — New York, 10-30258-5


ᐅ Justin C Kuhlman, New York

Address: 214 Wybron Rd Fulton, NY 13069-4332

Concise Description of Bankruptcy Case 16-30630-5-mcr7: "In a Chapter 7 bankruptcy case, Justin C Kuhlman from Fulton, NY, saw their proceedings start in 04.27.2016 and complete by Jul 26, 2016, involving asset liquidation."
Justin C Kuhlman — New York, 16-30630-5


ᐅ Philip R Labarge, New York

Address: 1219 Emery St Fulton, NY 13069-4896

Bankruptcy Case 14-30238-5-mcr Summary: "Philip R Labarge's Chapter 7 bankruptcy, filed in Fulton, NY in February 2014, led to asset liquidation, with the case closing in 2014-05-22."
Philip R Labarge — New York, 14-30238-5


ᐅ William T Labrake, New York

Address: 115 Batavia Ave Fulton, NY 13069

Concise Description of Bankruptcy Case 12-30286-5-mcr7: "The bankruptcy filing by William T Labrake, undertaken in 2012-02-22 in Fulton, NY under Chapter 7, concluded with discharge in 2012-05-16 after liquidating assets."
William T Labrake — New York, 12-30286-5


ᐅ Breanne K Ladue, New York

Address: 303 Phillips St Fulton, NY 13069-1514

Snapshot of U.S. Bankruptcy Proceeding Case 16-30671-5-mcr: "The bankruptcy record of Breanne K Ladue from Fulton, NY, shows a Chapter 7 case filed in 2016-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-03."
Breanne K Ladue — New York, 16-30671-5


ᐅ Peter L Lafave, New York

Address: 186 Rathburn Rd Lot 13 Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 11-30800-5-mcr: "The bankruptcy record of Peter L Lafave from Fulton, NY, shows a Chapter 7 case filed in 04/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-01."
Peter L Lafave — New York, 11-30800-5


ᐅ Rebecca A Lamay, New York

Address: 417 N 6th St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 11-31596-5-mcr: "The bankruptcy record of Rebecca A Lamay from Fulton, NY, shows a Chapter 7 case filed in 07.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-07."
Rebecca A Lamay — New York, 11-31596-5


ᐅ Joseph Lamb, New York

Address: 894 County Route 55 Fulton, NY 13069

Bankruptcy Case 10-31445-5-mcr Overview: "In Fulton, NY, Joseph Lamb filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2010."
Joseph Lamb — New York, 10-31445-5


ᐅ Catherine N Lamb, New York

Address: 1291 County Route 57 Fulton, NY 13069

Concise Description of Bankruptcy Case 11-31207-5-mcr7: "Catherine N Lamb's Chapter 7 bankruptcy, filed in Fulton, NY in May 2011, led to asset liquidation, with the case closing in Sep 16, 2011."
Catherine N Lamb — New York, 11-31207-5


ᐅ Jerry Lamphere, New York

Address: 251 S 3rd St Fulton, NY 13069

Brief Overview of Bankruptcy Case 10-32155-5-mcr: "The case of Jerry Lamphere in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Lamphere — New York, 10-32155-5


ᐅ Timothy E Lando, New York

Address: 61 Olin Dr Fulton, NY 13069

Bankruptcy Case 11-30230-5-mcr Overview: "The case of Timothy E Lando in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy E Lando — New York, 11-30230-5


ᐅ Yolanda M Langdon, New York

Address: 2542 County Route 176 Fulton, NY 13069

Concise Description of Bankruptcy Case 13-30048-5-mcr7: "Fulton, NY resident Yolanda M Langdon's 01.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 24, 2013."
Yolanda M Langdon — New York, 13-30048-5


ᐅ James P Langdon, New York

Address: 605 Clark St Fulton, NY 13069-5015

Brief Overview of Bankruptcy Case 09-30813-5-mcr: "James P Langdon's Fulton, NY bankruptcy under Chapter 13 in Apr 1, 2009 led to a structured repayment plan, successfully discharged in 11/26/2012."
James P Langdon — New York, 09-30813-5


ᐅ Jr Leonard Seth Langdon, New York

Address: 837 Emery St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-05597-PMG: "The bankruptcy filing by Jr Leonard Seth Langdon, undertaken in July 29, 2011 in Fulton, NY under Chapter 7, concluded with discharge in 2011-11-21 after liquidating assets."
Jr Leonard Seth Langdon — New York, 3:11-bk-05597


ᐅ Edmund J Laplante, New York

Address: 1822 County Route 6 Lot B5 Fulton, NY 13069

Bankruptcy Case 13-31625-5-mcr Overview: "The case of Edmund J Laplante in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edmund J Laplante — New York, 13-31625-5


ᐅ Jennifer Larabee, New York

Address: 313 Cole Rd Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 10-33239-5-mcr: "The bankruptcy filing by Jennifer Larabee, undertaken in 12.23.2010 in Fulton, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Jennifer Larabee — New York, 10-33239-5


ᐅ David E Lawson, New York

Address: 26 Bakeman St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 11-31613-5-mcr: "In a Chapter 7 bankruptcy case, David E Lawson from Fulton, NY, saw his proceedings start in 07/19/2011 and complete by November 2011, involving asset liquidation."
David E Lawson — New York, 11-31613-5


ᐅ Nichole J Lawton, New York

Address: 828 Holly Dr Apt D37 Fulton, NY 13069

Bankruptcy Case 11-30199-5-mcr Summary: "The bankruptcy record of Nichole J Lawton from Fulton, NY, shows a Chapter 7 case filed in 2011-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Nichole J Lawton — New York, 11-30199-5


ᐅ Daniel H Leach, New York

Address: 15 Senior Ave Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 12-30052-5-mcr: "In a Chapter 7 bankruptcy case, Daniel H Leach from Fulton, NY, saw his proceedings start in January 2012 and complete by 05/11/2012, involving asset liquidation."
Daniel H Leach — New York, 12-30052-5


ᐅ Cheryl A Leavens, New York

Address: 494 Silk Rd Fulton, NY 13069

Bankruptcy Case 12-30774-5-mcr Summary: "Fulton, NY resident Cheryl A Leavens's Apr 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2012."
Cheryl A Leavens — New York, 12-30774-5


ᐅ Amy Leblanc, New York

Address: 879 HANNIBAL ST UPPR FULTON, NY 13069

Brief Overview of Bankruptcy Case 09-32938-5-mcr: "Fulton, NY resident Amy Leblanc's October 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-29."
Amy Leblanc — New York, 09-32938-5


ᐅ Jr Frederick G Lee, New York

Address: 75 Honey Hill Rd Fulton, NY 13069

Concise Description of Bankruptcy Case 11-31624-5-mcr7: "The case of Jr Frederick G Lee in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Frederick G Lee — New York, 11-31624-5


ᐅ Sandra J Lee, New York

Address: 203 Weller Rd Fulton, NY 13069-4885

Snapshot of U.S. Bankruptcy Proceeding Case 15-30189-5-mcr: "The bankruptcy filing by Sandra J Lee, undertaken in February 18, 2015 in Fulton, NY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Sandra J Lee — New York, 15-30189-5


ᐅ Frederick G Lee, New York

Address: 203 Weller Rd Fulton, NY 13069-4885

Brief Overview of Bankruptcy Case 15-30189-5-mcr: "In a Chapter 7 bankruptcy case, Frederick G Lee from Fulton, NY, saw his proceedings start in 2015-02-18 and complete by 2015-05-19, involving asset liquidation."
Frederick G Lee — New York, 15-30189-5


ᐅ Jr Arthur I Lee, New York

Address: 111 Fulton Ave Fulton, NY 13069

Brief Overview of Bankruptcy Case 11-31206-5-mcr: "The bankruptcy record of Jr Arthur I Lee from Fulton, NY, shows a Chapter 7 case filed in 2011-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-16."
Jr Arthur I Lee — New York, 11-31206-5


ᐅ Joshua J Leger, New York

Address: 340 County Route 14 Fulton, NY 13069-4335

Bankruptcy Case 16-30052-5-mcr Overview: "Joshua J Leger's Chapter 7 bankruptcy, filed in Fulton, NY in 01/20/2016, led to asset liquidation, with the case closing in 2016-04-19."
Joshua J Leger — New York, 16-30052-5


ᐅ Vicki A Leroux, New York

Address: 3229 State Route 3 Fulton, NY 13069-4403

Brief Overview of Bankruptcy Case 15-30359-5-mcr: "Vicki A Leroux's bankruptcy, initiated in 03.18.2015 and concluded by 2015-06-16 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki A Leroux — New York, 15-30359-5


ᐅ Lee E Levesque, New York

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

Brief Overview of Bankruptcy Case 09-31797-5-mcr: "Lee E Levesque, a resident of Fulton, NY, entered a Chapter 13 bankruptcy plan in June 25, 2009, culminating in its successful completion by Dec 19, 2014."
Lee E Levesque — New York, 09-31797-5


ᐅ Justin R Licitra, New York

Address: 322 Oneida St Fulton, NY 13069-1231

Bankruptcy Case 16-30910-5-mcr Overview: "In a Chapter 7 bankruptcy case, Justin R Licitra from Fulton, NY, saw their proceedings start in 06/25/2016 and complete by 09/23/2016, involving asset liquidation."
Justin R Licitra — New York, 16-30910-5


ᐅ Shirley Litwak, New York

Address: 4 Curtis St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 11-31556-5-mcr: "In a Chapter 7 bankruptcy case, Shirley Litwak from Fulton, NY, saw their proceedings start in Jul 11, 2011 and complete by Nov 3, 2011, involving asset liquidation."
Shirley Litwak — New York, 11-31556-5


ᐅ Virginia E Lockhart, New York

Address: 172 Chase Rd Fulton, NY 13069

Bankruptcy Case 11-30543-5-mcr Summary: "Virginia E Lockhart's Chapter 7 bankruptcy, filed in Fulton, NY in 03/18/2011, led to asset liquidation, with the case closing in 2011-07-11."
Virginia E Lockhart — New York, 11-30543-5


ᐅ Dorothy J Lomire, New York

Address: 96 Riverscape Dr Fulton, NY 13069

Bankruptcy Case 13-32142-5-mcr Summary: "The bankruptcy filing by Dorothy J Lomire, undertaken in December 11, 2013 in Fulton, NY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Dorothy J Lomire — New York, 13-32142-5


ᐅ Caroline Marie Loomis, New York

Address: 138 Emery Rd Fulton, NY 13069

Bankruptcy Case 09-32863-5-mcr Summary: "The case of Caroline Marie Loomis in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caroline Marie Loomis — New York, 09-32863-5


ᐅ Francis A Loosen, New York

Address: 96 Russell Rd Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 11-31025-5-mcr: "In a Chapter 7 bankruptcy case, Francis A Loosen from Fulton, NY, saw their proceedings start in April 29, 2011 and complete by July 2011, involving asset liquidation."
Francis A Loosen — New York, 11-31025-5


ᐅ Phillip M Loosen, New York

Address: 91 Bakeman St Fulton, NY 13069

Bankruptcy Case 13-31799-5-mcr Summary: "The case of Phillip M Loosen in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip M Loosen — New York, 13-31799-5


ᐅ Brett W Macdougall, New York

Address: 705 Fay St Fulton, NY 13069-3010

Snapshot of U.S. Bankruptcy Proceeding Case 14-30121-5-mcr: "Fulton, NY resident Brett W Macdougall's January 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2014."
Brett W Macdougall — New York, 14-30121-5


ᐅ Kristy L Macdougall, New York

Address: 413 S 3rd St Fulton, NY 13069-2513

Concise Description of Bankruptcy Case 14-31476-5-mcr7: "Kristy L Macdougall's Chapter 7 bankruptcy, filed in Fulton, NY in Sep 24, 2014, led to asset liquidation, with the case closing in 12/23/2014."
Kristy L Macdougall — New York, 14-31476-5


ᐅ Roger S Magill, New York

Address: 110 Senior Ave Fulton, NY 13069-5133

Bankruptcy Case 14-31684-5-mcr Summary: "Roger S Magill's bankruptcy, initiated in 10.29.2014 and concluded by 2015-01-27 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger S Magill — New York, 14-31684-5


ᐅ Jenny L Magill, New York

Address: 110 Senior Ave Fulton, NY 13069-5133

Concise Description of Bankruptcy Case 14-31684-5-mcr7: "Jenny L Magill's bankruptcy, initiated in October 2014 and concluded by 01/27/2015 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenny L Magill — New York, 14-31684-5


ᐅ Kathleen A Manning, New York

Address: 86 Bakeman St Fulton, NY 13069-3333

Bankruptcy Case 2014-11422-1-rel Overview: "The bankruptcy record of Kathleen A Manning from Fulton, NY, shows a Chapter 7 case filed in 06.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-25."
Kathleen A Manning — New York, 2014-11422-1


ᐅ Jean A Manning, New York

Address: 86 Bakeman St Fulton, NY 13069-3333

Bankruptcy Case 14-10382-1-rel Summary: "Fulton, NY resident Jean A Manning's February 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2014."
Jean A Manning — New York, 14-10382-1


ᐅ Patrick D Manno, New York

Address: 14 Frawley Dr Fulton, NY 13069-3204

Brief Overview of Bankruptcy Case 16-30896-5-mcr: "Patrick D Manno's Chapter 7 bankruptcy, filed in Fulton, NY in 06/23/2016, led to asset liquidation, with the case closing in September 21, 2016."
Patrick D Manno — New York, 16-30896-5


ᐅ Elias M Mendoza, New York

Address: 683 1/2 W 4th St S Fulton, NY 13069-3106

Bankruptcy Case 16-30554-5-mcr Overview: "Fulton, NY resident Elias M Mendoza's 2016-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Elias M Mendoza — New York, 16-30554-5


ᐅ Shellie L Mendoza, New York

Address: 683 1/2 W 4th St S Fulton, NY 13069-3106

Concise Description of Bankruptcy Case 16-30554-5-mcr7: "The bankruptcy filing by Shellie L Mendoza, undertaken in April 2016 in Fulton, NY under Chapter 7, concluded with discharge in 07.12.2016 after liquidating assets."
Shellie L Mendoza — New York, 16-30554-5


ᐅ John Metelsky, New York

Address: 217 W 1st St S Fulton, NY 13069

Bankruptcy Case 10-32837-5-mcr Summary: "The bankruptcy record of John Metelsky from Fulton, NY, shows a Chapter 7 case filed in 10/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2011."
John Metelsky — New York, 10-32837-5


ᐅ Anthony Michael Metzger, New York

Address: 4486 State Route 3 Fulton, NY 13069-3646

Bankruptcy Case 15-30379-5-mcr Summary: "In Fulton, NY, Anthony Michael Metzger filed for Chapter 7 bankruptcy in 2015-03-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-18."
Anthony Michael Metzger — New York, 15-30379-5


ᐅ Danyel M Michaels, New York

Address: 212 Leitch St Fulton, NY 13069-2204

Snapshot of U.S. Bankruptcy Proceeding Case 14-31315-5-mcr: "The bankruptcy record of Danyel M Michaels from Fulton, NY, shows a Chapter 7 case filed in 2014-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2014."
Danyel M Michaels — New York, 14-31315-5


ᐅ Erich J Michaels, New York

Address: 212 Leitch St Fulton, NY 13069-2204

Bankruptcy Case 14-31315-5-mcr Summary: "In Fulton, NY, Erich J Michaels filed for Chapter 7 bankruptcy in August 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-18."
Erich J Michaels — New York, 14-31315-5


ᐅ Debra J Michel, New York

Address: 14 Bunny Brooke Ln Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 13-31938-5-mcr: "Fulton, NY resident Debra J Michel's 2013-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-07."
Debra J Michel — New York, 13-31938-5


ᐅ Howard H Mifflin, New York

Address: 103 County Route 35 Fulton, NY 13069-3635

Bankruptcy Case 14-31899-5-mcr Summary: "Howard H Mifflin's bankruptcy, initiated in 2014-12-14 and concluded by 2015-03-14 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard H Mifflin — New York, 14-31899-5


ᐅ Sheila M Mifflin, New York

Address: 103 County Route 35 Fulton, NY 13069-3635

Snapshot of U.S. Bankruptcy Proceeding Case 14-31899-5-mcr: "In Fulton, NY, Sheila M Mifflin filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/14/2015."
Sheila M Mifflin — New York, 14-31899-5


ᐅ Brenda Anne Miller, New York

Address: 264 W 5th St S Fulton, NY 13069

Bankruptcy Case 12-30620-5-mcr Summary: "Fulton, NY resident Brenda Anne Miller's Apr 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-26."
Brenda Anne Miller — New York, 12-30620-5


ᐅ John W Miller, New York

Address: 157 Ritchie Rd Fulton, NY 13069

Brief Overview of Bankruptcy Case 11-30545-5-mcr: "John W Miller's bankruptcy, initiated in March 2011 and concluded by July 11, 2011 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John W Miller — New York, 11-30545-5


ᐅ Jr Almore J Miller, New York

Address: 23 Clifford Rd Fulton, NY 13069-3620

Brief Overview of Bankruptcy Case 14-60330-5-mcr: "Jr Almore J Miller's Chapter 7 bankruptcy, filed in Fulton, NY in March 2014, led to asset liquidation, with the case closing in 2014-06-04."
Jr Almore J Miller — New York, 14-60330-5


ᐅ Jeremy J Miller, New York

Address: 259 S 7th St Fulton, NY 13069

Brief Overview of Bankruptcy Case 13-30292-5-mcr: "The bankruptcy record of Jeremy J Miller from Fulton, NY, shows a Chapter 7 case filed in 2013-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 6, 2013."
Jeremy J Miller — New York, 13-30292-5


ᐅ Nicholas Miner, New York

Address: 503 W 1st St S Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 12-30804-5-mcr: "Nicholas Miner's Chapter 7 bankruptcy, filed in Fulton, NY in 04/25/2012, led to asset liquidation, with the case closing in Aug 18, 2012."
Nicholas Miner — New York, 12-30804-5


ᐅ James A Miner, New York

Address: 12 Denesha Pl Fulton, NY 13069

Brief Overview of Bankruptcy Case 12-32273-5-mcr: "The bankruptcy record of James A Miner from Fulton, NY, shows a Chapter 7 case filed in 12/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
James A Miner — New York, 12-32273-5


ᐅ Jeffrey M Miner, New York

Address: 473 S 7th St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 13-31422-5-mcr: "In Fulton, NY, Jeffrey M Miner filed for Chapter 7 bankruptcy in 08/11/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-17."
Jeffrey M Miner — New York, 13-31422-5


ᐅ Jeffrey T Miner, New York

Address: 62 Country Ln Fulton, NY 13069-5114

Brief Overview of Bankruptcy Case 14-31774-5-mcr: "The bankruptcy record of Jeffrey T Miner from Fulton, NY, shows a Chapter 7 case filed in 2014-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2015."
Jeffrey T Miner — New York, 14-31774-5


ᐅ Julia A Miner, New York

Address: 62 Country Ln Fulton, NY 13069-5114

Bankruptcy Case 14-31774-5-mcr Summary: "The bankruptcy filing by Julia A Miner, undertaken in Nov 18, 2014 in Fulton, NY under Chapter 7, concluded with discharge in 02.16.2015 after liquidating assets."
Julia A Miner — New York, 14-31774-5