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 Leroy Paul Marcott, New York

Address: 211 Meadowbrook Cir Fulton, NY 13069-1068

Concise Description of Bankruptcy Case 15-208177: "In Fulton, NY, Leroy Paul Marcott filed for Chapter 7 bankruptcy in 12/10/2015. This case, involving liquidating assets to pay off debts, was resolved by March 9, 2016."
Leroy Paul Marcott — New York, 15-20817


ᐅ David J Marlowe, New York

Address: 1148 County Route 8 Fulton, NY 13069

Concise Description of Bankruptcy Case 11-31054-5-mcr7: "David J Marlowe's bankruptcy, initiated in 2011-05-05 and concluded by 2011-08-28 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Marlowe — New York, 11-31054-5


ᐅ Jr Raymond John Marshall, New York

Address: 208 Pinnacle Hill Rd Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 12-62072-6-dd: "Fulton, NY resident Jr Raymond John Marshall's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-12."
Jr Raymond John Marshall — New York, 12-62072-6-dd


ᐅ Betty Martin, New York

Address: 372 Park St Fulton, NY 13069

Bankruptcy Case 10-32819-5-mcr Overview: "The case of Betty Martin in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Martin — New York, 10-32819-5


ᐅ Lucas P Mashaw, New York

Address: 358 Rathburn Rd Fulton, NY 13069

Brief Overview of Bankruptcy Case 12-31478-5-mcr: "In a Chapter 7 bankruptcy case, Lucas P Mashaw from Fulton, NY, saw his proceedings start in 2012-08-02 and complete by 2012-11-25, involving asset liquidation."
Lucas P Mashaw — New York, 12-31478-5


ᐅ Cindy Matthews, New York

Address: 409 E Broadway Apt 1 Fulton, NY 13069

Brief Overview of Bankruptcy Case 10-33077-5-mcr: "Fulton, NY resident Cindy Matthews's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 25, 2011."
Cindy Matthews — New York, 10-33077-5


ᐅ Erick J Matzke, New York

Address: 388 State Route 48 Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 13-31359-5-mcr: "The bankruptcy filing by Erick J Matzke, undertaken in Jul 31, 2013 in Fulton, NY under Chapter 7, concluded with discharge in 2013-11-06 after liquidating assets."
Erick J Matzke — New York, 13-31359-5


ᐅ Enda Peter Mccarthy, New York

Address: 38 Sundown Rd Lot 11 Fulton, NY 13069

Bankruptcy Case 12-30640-5-mcr Summary: "Enda Peter Mccarthy's Chapter 7 bankruptcy, filed in Fulton, NY in 2012-04-05, led to asset liquidation, with the case closing in 2012-07-29."
Enda Peter Mccarthy — New York, 12-30640-5


ᐅ Valarie J Mccarthy, New York

Address: 77 Country Ln Fulton, NY 13069

Bankruptcy Case 11-30289-5-mcr Overview: "The bankruptcy record of Valarie J Mccarthy from Fulton, NY, shows a Chapter 7 case filed in 02/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2011."
Valarie J Mccarthy — New York, 11-30289-5


ᐅ Rebecca E Mcdonald, New York

Address: 77 Phinney Rd Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 13-30980-5-mcr: "The case of Rebecca E Mcdonald in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca E Mcdonald — New York, 13-30980-5


ᐅ Jenny Mcgraw, New York

Address: 623 E Broadway Fulton, NY 13069

Brief Overview of Bankruptcy Case 09-33186-5-mcr: "Fulton, NY resident Jenny Mcgraw's 2009-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.25.2010."
Jenny Mcgraw — New York, 09-33186-5


ᐅ Kathleen Mcknight, New York

Address: 206 Owens Rd Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 10-31875-5-mcr: "Fulton, NY resident Kathleen Mcknight's Jul 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2010."
Kathleen Mcknight — New York, 10-31875-5


ᐅ Patrick L Mcnitt, New York

Address: 257 W 3rd St S Apt 2 Fulton, NY 13069-2240

Brief Overview of Bankruptcy Case 14-30892-5-mcr: "The bankruptcy record of Patrick L Mcnitt from Fulton, NY, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-28."
Patrick L Mcnitt — New York, 14-30892-5


ᐅ Kristina Mcwain, New York

Address: 288 Mullen Rd Fulton, NY 13069

Bankruptcy Case 10-31060-5-mcr Overview: "Kristina Mcwain's Chapter 7 bankruptcy, filed in Fulton, NY in April 2010, led to asset liquidation, with the case closing in August 16, 2010."
Kristina Mcwain — New York, 10-31060-5


ᐅ Kathleen A Meddley, New York

Address: 882 County Route 55 Fulton, NY 13069-4977

Brief Overview of Bankruptcy Case 15-30456-5-mcr: "Kathleen A Meddley's Chapter 7 bankruptcy, filed in Fulton, NY in 2015-04-01, led to asset liquidation, with the case closing in Jun 30, 2015."
Kathleen A Meddley — New York, 15-30456-5


ᐅ Marvin E Meddley, New York

Address: 882 County Route 55 Fulton, NY 13069-4977

Snapshot of U.S. Bankruptcy Proceeding Case 15-30456-5-mcr: "In a Chapter 7 bankruptcy case, Marvin E Meddley from Fulton, NY, saw his proceedings start in Apr 1, 2015 and complete by June 30, 2015, involving asset liquidation."
Marvin E Meddley — New York, 15-30456-5


ᐅ Charles Meeker, New York

Address: 213 S 2nd St Fulton, NY 13069

Bankruptcy Case 09-33379-5-mcr Summary: "The case of Charles Meeker in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Meeker — New York, 09-33379-5


ᐅ David Meeker, New York

Address: 32 W 3rd St S Fulton, NY 13069

Bankruptcy Case 10-32770-5-mcr Overview: "David Meeker's bankruptcy, initiated in October 2010 and concluded by Jan 12, 2011 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Meeker — New York, 10-32770-5


ᐅ Harry S Meeker, New York

Address: 401 Hawk Rd Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 12-31190-5-mcr: "Harry S Meeker's Chapter 7 bankruptcy, filed in Fulton, NY in 2012-06-20, led to asset liquidation, with the case closing in 2012-10-13."
Harry S Meeker — New York, 12-31190-5


ᐅ Jamie S Moltrup, New York

Address: 120 Riverscape Dr Fulton, NY 13069

Bankruptcy Case 11-32666-5-mcr Summary: "Fulton, NY resident Jamie S Moltrup's 2011-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-15."
Jamie S Moltrup — New York, 11-32666-5


ᐅ Rebecca L Moritz, New York

Address: 2766 County Route 57 Fulton, NY 13069

Bankruptcy Case 12-30093-5-mcr Summary: "In a Chapter 7 bankruptcy case, Rebecca L Moritz from Fulton, NY, saw her proceedings start in 01.24.2012 and complete by 2012-05-18, involving asset liquidation."
Rebecca L Moritz — New York, 12-30093-5


ᐅ Thomas H Moshier, New York

Address: 1164 Silk Rd Fulton, NY 13069-4006

Bankruptcy Case 2014-31095-5-mcr Summary: "Thomas H Moshier's Chapter 7 bankruptcy, filed in Fulton, NY in 2014-07-03, led to asset liquidation, with the case closing in October 1, 2014."
Thomas H Moshier — New York, 2014-31095-5


ᐅ Ian Muckey, New York

Address: 241 Rathburn Rd Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 10-32857-5-mcr: "Fulton, NY resident Ian Muckey's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Ian Muckey — New York, 10-32857-5


ᐅ Kimberly A Mulcahy, New York

Address: 309 Pratt St Fulton, NY 13069

Bankruptcy Case 13-31444-5-mcr Summary: "The bankruptcy filing by Kimberly A Mulcahy, undertaken in 08/16/2013 in Fulton, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Kimberly A Mulcahy — New York, 13-31444-5


ᐅ Luke A Mulholland, New York

Address: 427 Silk Rd Lot 11 Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 11-31576-5-mcr: "In a Chapter 7 bankruptcy case, Luke A Mulholland from Fulton, NY, saw his proceedings start in 07.14.2011 and complete by November 2011, involving asset liquidation."
Luke A Mulholland — New York, 11-31576-5


ᐅ Esther Muller, New York

Address: 140 Senior Ave Fulton, NY 13069

Bankruptcy Case 10-30146-5-mcr Overview: "The bankruptcy record of Esther Muller from Fulton, NY, shows a Chapter 7 case filed in 2010-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 05/03/2010."
Esther Muller — New York, 10-30146-5


ᐅ Nancy Munger, New York

Address: 32 Weller Rd Fulton, NY 13069

Bankruptcy Case 12-31992-5-mcr Overview: "In a Chapter 7 bankruptcy case, Nancy Munger from Fulton, NY, saw her proceedings start in 10.29.2012 and complete by February 2013, involving asset liquidation."
Nancy Munger — New York, 12-31992-5


ᐅ Wayne A Munger, New York

Address: 715 Rowlee Rd Fulton, NY 13069-4229

Snapshot of U.S. Bankruptcy Proceeding Case 15-30577-5-mcr: "Wayne A Munger's Chapter 7 bankruptcy, filed in Fulton, NY in 2015-04-22, led to asset liquidation, with the case closing in July 2015."
Wayne A Munger — New York, 15-30577-5


ᐅ William S Munger, New York

Address: 44 Weller Rd Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 11-31808-5-mcr: "William S Munger's bankruptcy, initiated in August 2011 and concluded by December 2011 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William S Munger — New York, 11-31808-5


ᐅ Trina M Murphy, New York

Address: 515 Cayuga St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 13-31739-5-mcr: "Trina M Murphy's Chapter 7 bankruptcy, filed in Fulton, NY in 2013-10-02, led to asset liquidation, with the case closing in 01/08/2014."
Trina M Murphy — New York, 13-31739-5


ᐅ Sr Peter A Murphy, New York

Address: 408 S 4th St Fulton, NY 13069

Bankruptcy Case 12-31380-5-mcr Overview: "The case of Sr Peter A Murphy in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Peter A Murphy — New York, 12-31380-5


ᐅ Douglas A Murray, New York

Address: 40 Wild Winds Dr Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 09-32829-5-mcr: "Douglas A Murray's Chapter 7 bankruptcy, filed in Fulton, NY in 10.09.2009, led to asset liquidation, with the case closing in January 11, 2010."
Douglas A Murray — New York, 09-32829-5


ᐅ Joshua T Muth, New York

Address: 602 Hannibal St Fulton, NY 13069-1018

Brief Overview of Bankruptcy Case 16-30648-5-mcr: "The bankruptcy filing by Joshua T Muth, undertaken in April 29, 2016 in Fulton, NY under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Joshua T Muth — New York, 16-30648-5


ᐅ Rachel A Muth, New York

Address: 602 Hannibal St Fulton, NY 13069-1018

Brief Overview of Bankruptcy Case 16-30648-5-mcr: "In a Chapter 7 bankruptcy case, Rachel A Muth from Fulton, NY, saw her proceedings start in April 29, 2016 and complete by 2016-07-28, involving asset liquidation."
Rachel A Muth — New York, 16-30648-5


ᐅ Melissa Myers, New York

Address: 821 W 3rd St S Fulton, NY 13069

Brief Overview of Bankruptcy Case 12-30577-5-mcr: "In Fulton, NY, Melissa Myers filed for Chapter 7 bankruptcy in Mar 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-23."
Melissa Myers — New York, 12-30577-5


ᐅ David C Myers, New York

Address: 590 Red School House Rd Fulton, NY 13069

Concise Description of Bankruptcy Case 11-31225-5-mcr7: "The bankruptcy record of David C Myers from Fulton, NY, shows a Chapter 7 case filed in 05.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-23."
David C Myers — New York, 11-31225-5


ᐅ Michael L Myers, New York

Address: 308 S 12th St Fulton, NY 13069-4804

Bankruptcy Case 15-31412-5-mcr Summary: "Michael L Myers's bankruptcy, initiated in 09.25.2015 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."
Michael L Myers — New York, 15-31412-5


ᐅ Anthony T Nastasi, New York

Address: 113 Oneida Village Dr Fulton, NY 13069-1934

Bankruptcy Case 14-31624-5-mcr Summary: "Anthony T Nastasi's bankruptcy, initiated in 2014-10-21 and concluded by January 19, 2015 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony T Nastasi — New York, 14-31624-5


ᐅ Blair N Nastasi, New York

Address: 748 Rowlee Rd Fulton, NY 13069

Brief Overview of Bankruptcy Case 11-32667-5-mcr: "Blair N Nastasi's Chapter 7 bankruptcy, filed in Fulton, NY in December 22, 2011, led to asset liquidation, with the case closing in Apr 15, 2012."
Blair N Nastasi — New York, 11-32667-5


ᐅ Paul Nelson, New York

Address: 3315 State Route 3 Fulton, NY 13069

Bankruptcy Case 10-32882-5-mcr Overview: "In a Chapter 7 bankruptcy case, Paul Nelson from Fulton, NY, saw their proceedings start in 11/01/2010 and complete by 02/24/2011, involving asset liquidation."
Paul Nelson — New York, 10-32882-5


ᐅ Kirk G Nelson, New York

Address: 47 Jones Dr Fulton, NY 13069

Bankruptcy Case 11-30482-5-mcr Summary: "Fulton, NY resident Kirk G Nelson's 2011-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-08."
Kirk G Nelson — New York, 11-30482-5


ᐅ Jacob J Noel, New York

Address: 682 Maple Ave Fulton, NY 13069

Concise Description of Bankruptcy Case 11-30152-5-mcr7: "In Fulton, NY, Jacob J Noel filed for Chapter 7 bankruptcy in 2011-02-02. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2011."
Jacob J Noel — New York, 11-30152-5


ᐅ Connie A Northrup, New York

Address: 828 Holly Dr Apt B22 Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 13-31143-5-mcr: "The case of Connie A Northrup in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie A Northrup — New York, 13-31143-5


ᐅ Jr John T Notaro, New York

Address: 3918 State Route 3 Fulton, NY 13069

Brief Overview of Bankruptcy Case 13-30802-5-mcr: "The bankruptcy filing by Jr John T Notaro, undertaken in April 30, 2013 in Fulton, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Jr John T Notaro — New York, 13-30802-5


ᐅ Michael J Ohara, New York

Address: 559 County Route 8 Fulton, NY 13069

Bankruptcy Case 11-32522-5-mcr Summary: "The bankruptcy record of Michael J Ohara 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 Mar 24, 2012."
Michael J Ohara — New York, 11-32522-5


ᐅ Eugene C Olcott, New York

Address: 811 Hannibal St Fulton, NY 13069-1021

Snapshot of U.S. Bankruptcy Proceeding Case 15-31609-5-mcr: "The bankruptcy record of Eugene C Olcott from Fulton, NY, shows a Chapter 7 case filed in 11/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2016."
Eugene C Olcott — New York, 15-31609-5


ᐅ Steven C Olson, New York

Address: 258 W 3rd St S Fulton, NY 13069-2239

Snapshot of U.S. Bankruptcy Proceeding Case 16-30790-5-mcr: "The bankruptcy record of Steven C Olson from Fulton, NY, shows a Chapter 7 case filed in 2016-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-25."
Steven C Olson — New York, 16-30790-5


ᐅ Bernice Ordway, New York

Address: 3213 County Route 4 Fulton, NY 13069

Concise Description of Bankruptcy Case 10-30528-5-mcr7: "The bankruptcy filing by Bernice Ordway, undertaken in March 9, 2010 in Fulton, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Bernice Ordway — New York, 10-30528-5


ᐅ Kelly Ormsby, New York

Address: 423 Emery Rd Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 10-32414-5-mcr: "The case of Kelly Ormsby in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Ormsby — New York, 10-32414-5


ᐅ Linda D Overton, New York

Address: 2657 State Route 3 Fulton, NY 13069

Brief Overview of Bankruptcy Case 13-31074-5-mcr: "The bankruptcy record of Linda D Overton from Fulton, NY, shows a Chapter 7 case filed in Jun 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-18."
Linda D Overton — New York, 13-31074-5


ᐅ Edward Parkhurst, New York

Address: 811 Emery St Fulton, NY 13069

Brief Overview of Bankruptcy Case 10-32729-5-mcr: "The bankruptcy filing by Edward Parkhurst, undertaken in October 2010 in Fulton, NY under Chapter 7, concluded with discharge in 2011-02-06 after liquidating assets."
Edward Parkhurst — New York, 10-32729-5


ᐅ Ralph D Paro, New York

Address: 502 Worth St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 13-30326-5-mcr: "The case of Ralph D Paro in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph D Paro — New York, 13-30326-5


ᐅ Cory N Pawlewicz, New York

Address: 411 Utica St Fulton, NY 13069

Bankruptcy Case 12-30311-5-mcr Overview: "Fulton, NY resident Cory N Pawlewicz's 02/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Cory N Pawlewicz — New York, 12-30311-5


ᐅ William John Pearo, New York

Address: 401 Cayuga St Fulton, NY 13069-1833

Concise Description of Bankruptcy Case 16-30878-5-mcr7: "The bankruptcy record of William John Pearo from Fulton, NY, shows a Chapter 7 case filed in Jun 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-17."
William John Pearo — New York, 16-30878-5


ᐅ Ii Robert Peck, New York

Address: 524 Rochester St Fulton, NY 13069

Bankruptcy Case 10-30715-5-mcr Overview: "In Fulton, NY, Ii Robert Peck filed for Chapter 7 bankruptcy in 03.24.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Ii Robert Peck — New York, 10-30715-5


ᐅ Scott W Pecoy, New York

Address: 1822 County Route 6 Lot F2 Fulton, NY 13069-4060

Snapshot of U.S. Bankruptcy Proceeding Case 14-31945-5-mcr: "Scott W Pecoy's bankruptcy, initiated in Dec 23, 2014 and concluded by 2015-03-23 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott W Pecoy — New York, 14-31945-5


ᐅ Sean Pels, New York

Address: 3918 State Route 3 Fulton, NY 13069

Bankruptcy Case 10-31168-5-mcr Summary: "In Fulton, NY, Sean Pels filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Sean Pels — New York, 10-31168-5


ᐅ Carol A Perkins, New York

Address: 212 Utica St Fulton, NY 13069

Bankruptcy Case 12-32025-5-mcr Overview: "Fulton, NY resident Carol A Perkins's 2012-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 6, 2013."
Carol A Perkins — New York, 12-32025-5


ᐅ Raymond M Perkins, New York

Address: 868 Rowlee Rd Fulton, NY 13069-4228

Bankruptcy Case 14-31297-5-mcr Overview: "Fulton, NY resident Raymond M Perkins's 2014-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Raymond M Perkins — New York, 14-31297-5


ᐅ Shawn Perry, New York

Address: 705 Highland St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 10-31718-5-mcr: "The bankruptcy record of Shawn Perry from Fulton, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.29.2010."
Shawn Perry — New York, 10-31718-5


ᐅ Jessica A Petty, New York

Address: 978 Cayuga St Fulton, NY 13069-1949

Brief Overview of Bankruptcy Case 06-34624-5-mcr: "Filing for Chapter 13 bankruptcy in 2006-12-04, Jessica A Petty from Fulton, NY, structured a repayment plan, achieving discharge in September 26, 2012."
Jessica A Petty — New York, 06-34624-5


ᐅ Brian T Phelps, New York

Address: 251 S 5th St Fulton, NY 13069

Concise Description of Bankruptcy Case 12-32119-5-mcr7: "Brian T Phelps's bankruptcy, initiated in November 2012 and concluded by February 21, 2013 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian T Phelps — New York, 12-32119-5


ᐅ David S Phillips, New York

Address: 263 Mount Pleasant Rd Fulton, NY 13069

Bankruptcy Case 11-30856-5-mcr Summary: "The bankruptcy record of David S Phillips from Fulton, NY, shows a Chapter 7 case filed in 04/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2011."
David S Phillips — New York, 11-30856-5


ᐅ Chad Phinney, New York

Address: 310 Great Bear Rd Fulton, NY 13069

Bankruptcy Case 10-32716-5-mcr Overview: "The bankruptcy record of Chad Phinney from Fulton, NY, shows a Chapter 7 case filed in Oct 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-04."
Chad Phinney — New York, 10-32716-5


ᐅ Jr Gary Leroy Pickard, New York

Address: 81 Wilcox Rd Fulton, NY 13069

Brief Overview of Bankruptcy Case 13-31502-5-mcr: "Jr Gary Leroy Pickard's Chapter 7 bankruptcy, filed in Fulton, NY in Aug 26, 2013, led to asset liquidation, with the case closing in 2013-12-02."
Jr Gary Leroy Pickard — New York, 13-31502-5


ᐅ Joseph A Pieropan, New York

Address: 1648 County Route 8 Fulton, NY 13069-4708

Bankruptcy Case 16-30823-5-mcr Overview: "In Fulton, NY, Joseph A Pieropan filed for Chapter 7 bankruptcy in 2016-06-07. This case, involving liquidating assets to pay off debts, was resolved by September 5, 2016."
Joseph A Pieropan — New York, 16-30823-5


ᐅ Frederick P Pitcher, New York

Address: 1572 County Route 6 Fulton, NY 13069

Bankruptcy Case 13-30926-5-mcr Overview: "Fulton, NY resident Frederick P Pitcher's May 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2013."
Frederick P Pitcher — New York, 13-30926-5


ᐅ Cheri R Poile, New York

Address: 333 Honey Hill Rd Fulton, NY 13069-4707

Brief Overview of Bankruptcy Case 14-31590-5-mcr: "The case of Cheri R Poile in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheri R Poile — New York, 14-31590-5


ᐅ Jamie W Poile, New York

Address: 333 Honey Hill Rd Fulton, NY 13069-4707

Bankruptcy Case 14-31590-5-mcr Summary: "In a Chapter 7 bankruptcy case, Jamie W Poile from Fulton, NY, saw their proceedings start in 2014-10-15 and complete by Jan 13, 2015, involving asset liquidation."
Jamie W Poile — New York, 14-31590-5


ᐅ Jesse J Polhamus, New York

Address: 868 Oneida St Fulton, NY 13069-1962

Bankruptcy Case 14-31287-5-mcr Summary: "Jesse J Polhamus's bankruptcy, initiated in August 2014 and concluded by 2014-11-13 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse J Polhamus — New York, 14-31287-5


ᐅ Kathleen A Poorman, New York

Address: PO Box 91 Fulton, NY 13069-0091

Concise Description of Bankruptcy Case 16-30672-5-mcr7: "The bankruptcy filing by Kathleen A Poorman, undertaken in May 5, 2016 in Fulton, NY under Chapter 7, concluded with discharge in 2016-08-03 after liquidating assets."
Kathleen A Poorman — New York, 16-30672-5


ᐅ Teresa J Poudrier, New York

Address: 40 Rathburn Rd Fulton, NY 13069

Bankruptcy Case 12-32113-5-mcr Overview: "In a Chapter 7 bankruptcy case, Teresa J Poudrier from Fulton, NY, saw her proceedings start in 2012-11-14 and complete by 2013-02-20, involving asset liquidation."
Teresa J Poudrier — New York, 12-32113-5


ᐅ Edward V Prent, New York

Address: 120 County Route 35 Fulton, NY 13069

Brief Overview of Bankruptcy Case 11-30983-5-mcr: "Edward V Prent's Chapter 7 bankruptcy, filed in Fulton, NY in 2011-04-28, led to asset liquidation, with the case closing in August 2011."
Edward V Prent — New York, 11-30983-5


ᐅ Kevin H Priest, New York

Address: 8 Pierce Dr Fulton, NY 13069

Brief Overview of Bankruptcy Case 13-31357-5-mcr: "Fulton, NY resident Kevin H Priest's 2013-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 30, 2013."
Kevin H Priest — New York, 13-31357-5


ᐅ Brian W Pringle, New York

Address: 60 Best Dr Fulton, NY 13069

Concise Description of Bankruptcy Case 11-31189-5-mcr7: "In Fulton, NY, Brian W Pringle filed for Chapter 7 bankruptcy in 2011-05-20. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2011."
Brian W Pringle — New York, 11-31189-5


ᐅ Dennis R Privett, New York

Address: 3119 County Route 4 Fulton, NY 13069

Brief Overview of Bankruptcy Case 13-31075-5-mcr: "Dennis R Privett's bankruptcy, initiated in Jun 12, 2013 and concluded by 09/18/2013 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis R Privett — New York, 13-31075-5


ᐅ Dianne L Provost, New York

Address: 169 Town Line Rd Fulton, NY 13069

Bankruptcy Case 11-31055-5-mcr Summary: "Fulton, NY resident Dianne L Provost's 05.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2011."
Dianne L Provost — New York, 11-31055-5


ᐅ Melissa A Pullano, New York

Address: 868 Oneida St Fulton, NY 13069

Bankruptcy Case 13-30343-5-mcr Summary: "The bankruptcy filing by Melissa A Pullano, undertaken in March 6, 2013 in Fulton, NY under Chapter 7, concluded with discharge in 2013-06-12 after liquidating assets."
Melissa A Pullano — New York, 13-30343-5


ᐅ Danielle M Pullen, New York

Address: 2999 County Route 4 Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 12-31942-5-mcr: "Danielle M Pullen's Chapter 7 bankruptcy, filed in Fulton, NY in October 21, 2012, led to asset liquidation, with the case closing in 2013-01-27."
Danielle M Pullen — New York, 12-31942-5


ᐅ Joann M Race, New York

Address: 502 Gansvoort St Fulton, NY 13069-1607

Bankruptcy Case 16-30556-5-mcr Overview: "Fulton, NY resident Joann M Race's 04/13/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-12."
Joann M Race — New York, 16-30556-5


ᐅ Lance B Race, New York

Address: 711 Utica St Fulton, NY 13069

Concise Description of Bankruptcy Case 11-31776-5-mcr7: "The bankruptcy record of Lance B Race from Fulton, NY, shows a Chapter 7 case filed in Aug 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-03."
Lance B Race — New York, 11-31776-5


ᐅ Mitchell K Race, New York

Address: 502 Gansvoort St Fulton, NY 13069-1607

Bankruptcy Case 16-30556-5-mcr Overview: "Fulton, NY resident Mitchell K Race's 04.13.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/12/2016."
Mitchell K Race — New York, 16-30556-5


ᐅ Sr Gary A Rainville, New York

Address: 418 Broadwell Ave Fulton, NY 13069

Concise Description of Bankruptcy Case 11-32618-5-mcr7: "Fulton, NY resident Sr Gary A Rainville's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 8, 2012."
Sr Gary A Rainville — New York, 11-32618-5


ᐅ Chester J Raymond, New York

Address: 4581 State Route 3 Fulton, NY 13069

Brief Overview of Bankruptcy Case 12-32274-5-mcr: "The case of Chester J Raymond in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chester J Raymond — New York, 12-32274-5


ᐅ Amanda L Recore, New York

Address: 555 S 1st St Apt 3 Fulton, NY 13069-2929

Bankruptcy Case 14-31403-5-mcr Overview: "Amanda L Recore's Chapter 7 bankruptcy, filed in Fulton, NY in 09.03.2014, led to asset liquidation, with the case closing in 2014-12-02."
Amanda L Recore — New York, 14-31403-5


ᐅ Richard Reed, New York

Address: 803 Red School House Rd Fulton, NY 13069

Concise Description of Bankruptcy Case 10-31458-5-mcr7: "The bankruptcy filing by Richard Reed, undertaken in 05.27.2010 in Fulton, NY under Chapter 7, concluded with discharge in August 25, 2010 after liquidating assets."
Richard Reed — New York, 10-31458-5


ᐅ Dean M Reed, New York

Address: 320 Utica St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 12-31508-5-mcr: "In a Chapter 7 bankruptcy case, Dean M Reed from Fulton, NY, saw their proceedings start in 2012-08-09 and complete by Dec 2, 2012, involving asset liquidation."
Dean M Reed — New York, 12-31508-5


ᐅ Joseph E Regensburger, New York

Address: 52 Bakeman St Fulton, NY 13069

Bankruptcy Case 11-31167-5-mcr Summary: "In Fulton, NY, Joseph E Regensburger filed for Chapter 7 bankruptcy in 05.19.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2011."
Joseph E Regensburger — New York, 11-31167-5


ᐅ Frank Reis, New York

Address: 410 Phillips St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 10-31091-5-mcr: "Frank Reis's bankruptcy, initiated in 2010-04-27 and concluded by August 20, 2010 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Reis — New York, 10-31091-5


ᐅ Noel F Reynolds, New York

Address: 291 Rowlee Rd Fulton, NY 13069

Brief Overview of Bankruptcy Case 13-30042-5-mcr: "In Fulton, NY, Noel F Reynolds filed for Chapter 7 bankruptcy in 2013-01-16. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-24."
Noel F Reynolds — New York, 13-30042-5


ᐅ Bettyjean Reynolds, New York

Address: 44 Taplan Dr Fulton, NY 13069

Bankruptcy Case 12-31399-5-mcr Summary: "Bettyjean Reynolds's Chapter 7 bankruptcy, filed in Fulton, NY in 2012-07-25, led to asset liquidation, with the case closing in 2012-10-17."
Bettyjean Reynolds — New York, 12-31399-5


ᐅ Steven Harry Richmond, New York

Address: 245 S 12th St Fulton, NY 13069

Bankruptcy Case 12-30745-5-mcr Overview: "In Fulton, NY, Steven Harry Richmond filed for Chapter 7 bankruptcy in 04/18/2012. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2012."
Steven Harry Richmond — New York, 12-30745-5


ᐅ Curtis R Roberts, New York

Address: 1100 Emery St Apt 309 Fulton, NY 13069

Concise Description of Bankruptcy Case 11-31327-5-mcr7: "Curtis R Roberts's Chapter 7 bankruptcy, filed in Fulton, NY in 06.08.2011, led to asset liquidation, with the case closing in September 14, 2011."
Curtis R Roberts — New York, 11-31327-5


ᐅ Amy E Rogers, New York

Address: PO Box 61 Fulton, NY 13069

Bankruptcy Case 13-30728-5-mcr Summary: "The case of Amy E Rogers in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy E Rogers — New York, 13-30728-5


ᐅ Clinton Rood, New York

Address: 714 W 3rd St S Fulton, NY 13069

Concise Description of Bankruptcy Case 13-30166-5-mcr7: "The case of Clinton Rood in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clinton Rood — New York, 13-30166-5


ᐅ Shannon S Root, New York

Address: 39 Frawley Dr Fulton, NY 13069

Concise Description of Bankruptcy Case 11-30869-5-mcr7: "In Fulton, NY, Shannon S Root filed for Chapter 7 bankruptcy in 04/14/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2011."
Shannon S Root — New York, 11-30869-5


ᐅ Lillian Rose, New York

Address: 712 Meadowbrook Cir Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 09-32949-5-mcr: "The case of Lillian Rose in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillian Rose — New York, 09-32949-5


ᐅ Gladys Rourke, New York

Address: 587 S Granby Rd Fulton, NY 13069

Bankruptcy Case 10-31988-5-mcr Overview: "Gladys Rourke's bankruptcy, initiated in 2010-07-23 and concluded by 10/27/2010 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys Rourke — New York, 10-31988-5


ᐅ Jada E Runner, New York

Address: 160 S 3rd St Uppr Apt Fulton, NY 13069

Brief Overview of Bankruptcy Case 13-30710-5-mcr: "Jada E Runner's Chapter 7 bankruptcy, filed in Fulton, NY in Apr 18, 2013, led to asset liquidation, with the case closing in July 2013."
Jada E Runner — New York, 13-30710-5


ᐅ Britney Ruscitto, New York

Address: 911 Emery St Fulton, NY 13069

Brief Overview of Bankruptcy Case 09-33194-5-mcr: "The case of Britney Ruscitto in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Britney Ruscitto — New York, 09-33194-5