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 Terry L Royce, New York

Address: 107 Lyon St Fulton, NY 13069

Brief Overview of Bankruptcy Case 12-31192-5-mcr: "In a Chapter 7 bankruptcy case, Terry L Royce from Fulton, NY, saw their proceedings start in Jun 20, 2012 and complete by 10/13/2012, involving asset liquidation."
Terry L Royce — New York, 12-31192-5


ᐅ Ralph T Salotto, New York

Address: 712 Gilbert Mills Rd Fulton, NY 13069

Brief Overview of Bankruptcy Case 11-31406-5-mcr: "The case of Ralph T Salotto in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph T Salotto — New York, 11-31406-5


ᐅ Karen M Samson, New York

Address: 341 Honey Hill Rd Fulton, NY 13069

Bankruptcy Case 12-31843-5-mcr Summary: "The bankruptcy filing by Karen M Samson, undertaken in 10.02.2012 in Fulton, NY under Chapter 7, concluded with discharge in 2013-01-08 after liquidating assets."
Karen M Samson — New York, 12-31843-5


ᐅ Connie J Sanford, New York

Address: 1100 State Route 48 Fulton, NY 13069-4917

Bankruptcy Case 14-31124-5-mcr Overview: "In a Chapter 7 bankruptcy case, Connie J Sanford from Fulton, NY, saw their proceedings start in 2014-07-13 and complete by October 2014, involving asset liquidation."
Connie J Sanford — New York, 14-31124-5


ᐅ Flora Sawyer, New York

Address: 95 Jones Dr Fulton, NY 13069

Bankruptcy Case 10-31858-5-mcr Summary: "Fulton, NY resident Flora Sawyer's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Flora Sawyer — New York, 10-31858-5


ᐅ Jr Jerry W Scaggs, New York

Address: 321 Goodfellow Rd Fulton, NY 13069

Bankruptcy Case 09-32840-5-mcr Summary: "Jr Jerry W Scaggs's Chapter 7 bankruptcy, filed in Fulton, NY in October 13, 2009, led to asset liquidation, with the case closing in January 19, 2010."
Jr Jerry W Scaggs — New York, 09-32840-5


ᐅ Donald R Schlosser, New York

Address: 32 Lanning Dr Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 11-31611-5-mcr: "Donald R Schlosser's Chapter 7 bankruptcy, filed in Fulton, NY in July 19, 2011, led to asset liquidation, with the case closing in 2011-11-11."
Donald R Schlosser — New York, 11-31611-5


ᐅ David M Scout, New York

Address: 64 S Pollard Dr Fulton, NY 13069

Bankruptcy Case 12-31990-5-mcr Summary: "David M Scout's bankruptcy, initiated in 10/28/2012 and concluded by February 3, 2013 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David M Scout — New York, 12-31990-5


ᐅ Kristin M Scout, New York

Address: 64 S Pollard Dr Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 11-32635-5-mcr: "Kristin M Scout's Chapter 7 bankruptcy, filed in Fulton, NY in 2011-12-18, led to asset liquidation, with the case closing in Apr 11, 2012."
Kristin M Scout — New York, 11-32635-5


ᐅ Regina M Scout, New York

Address: 557 W 2nd St S Fulton, NY 13069

Concise Description of Bankruptcy Case 11-30451-5-mcr7: "The case of Regina M Scout in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina M Scout — New York, 11-30451-5


ᐅ Sean Sewill, New York

Address: 4640 State Route 3 Fulton, NY 13069

Concise Description of Bankruptcy Case 10-33283-5-mcr7: "Fulton, NY resident Sean Sewill's Dec 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/25/2011."
Sean Sewill — New York, 10-33283-5


ᐅ Nicholas Shatrau, New York

Address: PO Box 171 Fulton, NY 13069

Concise Description of Bankruptcy Case 10-31646-5-mcr7: "The bankruptcy filing by Nicholas Shatrau, undertaken in 2010-06-16 in Fulton, NY under Chapter 7, concluded with discharge in 10.09.2010 after liquidating assets."
Nicholas Shatrau — New York, 10-31646-5


ᐅ Aaron M Sheldon, New York

Address: 482 Howard Rd Fulton, NY 13069-4216

Brief Overview of Bankruptcy Case 15-31283-5-mcr: "The bankruptcy filing by Aaron M Sheldon, undertaken in 08.28.2015 in Fulton, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Aaron M Sheldon — New York, 15-31283-5


ᐅ Timothy J Sherman, New York

Address: 163 Cape Horn Rd Fulton, NY 13069-3667

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30757-5-mcr: "The bankruptcy filing by Timothy J Sherman, undertaken in 05.06.2014 in Fulton, NY under Chapter 7, concluded with discharge in 08.04.2014 after liquidating assets."
Timothy J Sherman — New York, 2014-30757-5


ᐅ Cathy Shoults, New York

Address: 355 S 3rd St Fulton, NY 13069

Bankruptcy Case 10-30812-5-mcr Overview: "The bankruptcy filing by Cathy Shoults, undertaken in March 31, 2010 in Fulton, NY under Chapter 7, concluded with discharge in 07/12/2010 after liquidating assets."
Cathy Shoults — New York, 10-30812-5


ᐅ William S Shuster, New York

Address: 406 S 3rd St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 12-30379-5-mcr: "The bankruptcy record of William S Shuster from Fulton, NY, shows a Chapter 7 case filed in March 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2012."
William S Shuster — New York, 12-30379-5


ᐅ Gerry R Shutts, New York

Address: PO Box 281 Fulton, NY 13069-0281

Snapshot of U.S. Bankruptcy Proceeding Case 16-30186-5-mcr: "Gerry R Shutts's bankruptcy, initiated in Feb 17, 2016 and concluded by 05/17/2016 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerry R Shutts — New York, 16-30186-5


ᐅ Carissa M Sievers, New York

Address: 106 W 3rd St S Fulton, NY 13069

Bankruptcy Case 11-30286-5-mcr Summary: "Carissa M Sievers's bankruptcy, initiated in 02/23/2011 and concluded by 05/25/2011 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carissa M Sievers — New York, 11-30286-5


ᐅ Mackenzie J Simon, New York

Address: 410 Highland St Fulton, NY 13069-2327

Snapshot of U.S. Bankruptcy Proceeding Case 15-31638-5-mcr: "The case of Mackenzie J Simon in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mackenzie J Simon — New York, 15-31638-5


ᐅ Adam Simon, New York

Address: 806 Fay St Fulton, NY 13069

Bankruptcy Case 10-31685-5-mcr Overview: "The case of Adam Simon in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Simon — New York, 10-31685-5


ᐅ Julie R Smiley, New York

Address: 52 S Granby Rd Fulton, NY 13069

Concise Description of Bankruptcy Case 13-31071-5-mcr7: "The bankruptcy record of Julie R Smiley from Fulton, NY, shows a Chapter 7 case filed in 06.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.18.2013."
Julie R Smiley — New York, 13-31071-5


ᐅ Dana V Smith, New York

Address: 421 S 6th St Fulton, NY 13069-2611

Bankruptcy Case 14-30743-5-mcr Summary: "Dana V Smith's Chapter 7 bankruptcy, filed in Fulton, NY in May 2, 2014, led to asset liquidation, with the case closing in 07/31/2014."
Dana V Smith — New York, 14-30743-5


ᐅ Dana V Smith, New York

Address: 421 S 6th St Fulton, NY 13069-2611

Bankruptcy Case 2014-30743-5-mcr Summary: "Dana V Smith's Chapter 7 bankruptcy, filed in Fulton, NY in 05/02/2014, led to asset liquidation, with the case closing in 2014-07-31."
Dana V Smith — New York, 2014-30743-5


ᐅ Steven M Smith, New York

Address: 428 Broadwell Ave Fulton, NY 13069

Bankruptcy Case 12-30272-5-mcr Summary: "The bankruptcy filing by Steven M Smith, undertaken in February 2012 in Fulton, NY under Chapter 7, concluded with discharge in 05.16.2012 after liquidating assets."
Steven M Smith — New York, 12-30272-5


ᐅ Roberta A Smith, New York

Address: 5 Flood Dr Fulton, NY 13069

Bankruptcy Case 13-31960-5-mcr Overview: "Fulton, NY resident Roberta A Smith's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Roberta A Smith — New York, 13-31960-5


ᐅ Eric N Smith, New York

Address: 80 Kings Rd Fulton, NY 13069-4294

Concise Description of Bankruptcy Case 16-30836-5-mcr7: "The case of Eric N Smith in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric N Smith — New York, 16-30836-5


ᐅ Kevin Smith, New York

Address: 448 Goodfellow Rd Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 10-31966-5-mcr: "The case of Kevin Smith in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Smith — New York, 10-31966-5


ᐅ Stacey L Smith, New York

Address: 631 Silk Rd Fulton, NY 13069-3675

Bankruptcy Case 14-31344-5-mcr Overview: "Stacey L Smith's Chapter 7 bankruptcy, filed in Fulton, NY in Aug 25, 2014, led to asset liquidation, with the case closing in Nov 23, 2014."
Stacey L Smith — New York, 14-31344-5


ᐅ Gary Smith, New York

Address: 1105 County Route 8 Fulton, NY 13069

Brief Overview of Bankruptcy Case 10-32187-5-mcr: "In Fulton, NY, Gary Smith filed for Chapter 7 bankruptcy in 08/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.10.2010."
Gary Smith — New York, 10-32187-5


ᐅ William Henry Smith, New York

Address: 509 S 4th St Fulton, NY 13069

Bankruptcy Case 12-30088-5-mcr Overview: "The bankruptcy record of William Henry Smith from Fulton, NY, shows a Chapter 7 case filed in Jan 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2012."
William Henry Smith — New York, 12-30088-5


ᐅ Naomi L Somers, New York

Address: 414 Worth St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 12-32092-5-mcr: "Fulton, NY resident Naomi L Somers's 2012-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2013."
Naomi L Somers — New York, 12-32092-5


ᐅ Corey Spataro, New York

Address: 209 County Route 35 Fulton, NY 13069

Brief Overview of Bankruptcy Case 10-32706-5-mcr: "The bankruptcy filing by Corey Spataro, undertaken in Oct 12, 2010 in Fulton, NY under Chapter 7, concluded with discharge in 2011-02-04 after liquidating assets."
Corey Spataro — New York, 10-32706-5


ᐅ Lisa M Spataro, New York

Address: 68 Clifford Rd Fulton, NY 13069

Brief Overview of Bankruptcy Case 12-30480-5-mcr: "Lisa M Spataro's bankruptcy, initiated in 03.20.2012 and concluded by 2012-07-13 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Spataro — New York, 12-30480-5


ᐅ Shawn G Spataro, New York

Address: 9 Ditzer Dr Fulton, NY 13069

Brief Overview of Bankruptcy Case 12-30394-5-mcr: "Fulton, NY resident Shawn G Spataro's 03/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2012."
Shawn G Spataro — New York, 12-30394-5


ᐅ Meegan A Spiegel, New York

Address: 15 Ellen St Fulton, NY 13069

Bankruptcy Case 13-30433-5-mcr Summary: "Meegan A Spiegel's Chapter 7 bankruptcy, filed in Fulton, NY in 03.15.2013, led to asset liquidation, with the case closing in June 21, 2013."
Meegan A Spiegel — New York, 13-30433-5


ᐅ Daniel Spoto, New York

Address: 2657 State Route 3 # LOTF4 Fulton, NY 13069

Brief Overview of Bankruptcy Case 10-32750-5-mcr: "The case of Daniel Spoto in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Spoto — New York, 10-32750-5


ᐅ Laura Stacy, New York

Address: 104 W 4th St N Fulton, NY 13069

Concise Description of Bankruptcy Case 10-32772-5-mcr7: "The bankruptcy filing by Laura Stacy, undertaken in October 2010 in Fulton, NY under Chapter 7, concluded with discharge in 01.12.2011 after liquidating assets."
Laura Stacy — New York, 10-32772-5


ᐅ Helen S Stacy, New York

Address: 1960 State Route 48 Fulton, NY 13069-4127

Concise Description of Bankruptcy Case 14-31785-5-mcr7: "The bankruptcy filing by Helen S Stacy, undertaken in November 20, 2014 in Fulton, NY under Chapter 7, concluded with discharge in 02/18/2015 after liquidating assets."
Helen S Stacy — New York, 14-31785-5


ᐅ Duane M Stephens, New York

Address: 2438 State Route 48 Fulton, NY 13069-4139

Bankruptcy Case 14-30908-5-mcr Summary: "Duane M Stephens's bankruptcy, initiated in 2014-05-30 and concluded by Aug 28, 2014 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duane M Stephens — New York, 14-30908-5


ᐅ Michael Stephenson, New York

Address: 3 W 4th St S Fulton, NY 13069

Brief Overview of Bankruptcy Case 10-32691-5-mcr: "The bankruptcy filing by Michael Stephenson, undertaken in October 2010 in Fulton, NY under Chapter 7, concluded with discharge in 01/12/2011 after liquidating assets."
Michael Stephenson — New York, 10-32691-5


ᐅ Nathan Stevens, New York

Address: 221 W 5th St S Fulton, NY 13069

Brief Overview of Bankruptcy Case 10-31599-5-mcr: "The bankruptcy record of Nathan Stevens from Fulton, NY, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Nathan Stevens — New York, 10-31599-5


ᐅ Lawrence L Stoutenger, New York

Address: 624 County Route 85 Fulton, NY 13069

Brief Overview of Bankruptcy Case 11-31238-5-mcr: "Fulton, NY resident Lawrence L Stoutenger's May 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-17."
Lawrence L Stoutenger — New York, 11-31238-5


ᐅ Paul T Stoutenger, New York

Address: 128 Cole Rd Fulton, NY 13069

Brief Overview of Bankruptcy Case 11-30898-5-mcr: "Paul T Stoutenger's bankruptcy, initiated in 2011-04-18 and concluded by August 11, 2011 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul T Stoutenger — New York, 11-30898-5


ᐅ Rodney L Stoutenger, New York

Address: 2710 County Route 45 Fulton, NY 13069

Concise Description of Bankruptcy Case 13-30754-5-mcr7: "The case of Rodney L Stoutenger in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney L Stoutenger — New York, 13-30754-5


ᐅ Eric C Swick, New York

Address: 173 Chase Rd Fulton, NY 13069

Concise Description of Bankruptcy Case 13-30696-5-mcr7: "In Fulton, NY, Eric C Swick filed for Chapter 7 bankruptcy in April 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2013."
Eric C Swick — New York, 13-30696-5


ᐅ Michael P Sykes, New York

Address: PO Box 571 Fulton, NY 13069-0571

Bankruptcy Case 15-31092-5-mcr Summary: "Michael P Sykes's bankruptcy, initiated in 07.22.2015 and concluded by 10/20/2015 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Sykes — New York, 15-31092-5


ᐅ Steffani N Taft, New York

Address: 2133 County Route 6 Fulton, NY 13069-4265

Bankruptcy Case 14-30459-5-mcr Overview: "Steffani N Taft's Chapter 7 bankruptcy, filed in Fulton, NY in March 24, 2014, led to asset liquidation, with the case closing in 06.22.2014."
Steffani N Taft — New York, 14-30459-5


ᐅ Ryan E Taylor, New York

Address: 88 Germandale Dr Fulton, NY 13069-4783

Brief Overview of Bankruptcy Case 16-30656-5-mcr: "In Fulton, NY, Ryan E Taylor filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 1, 2016."
Ryan E Taylor — New York, 16-30656-5


ᐅ Elizabeth A Taylor, New York

Address: 306 Walradt St Fulton, NY 13069

Bankruptcy Case 11-31645-5-mcr Summary: "Fulton, NY resident Elizabeth A Taylor's July 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.14.2011."
Elizabeth A Taylor — New York, 11-31645-5


ᐅ Vanessa M Terramiggi, New York

Address: 52 N 6th St Apt 2 Fulton, NY 13069-1351

Bankruptcy Case 16-30865-5-mcr Summary: "Vanessa M Terramiggi's Chapter 7 bankruptcy, filed in Fulton, NY in 06.15.2016, led to asset liquidation, with the case closing in 09/13/2016."
Vanessa M Terramiggi — New York, 16-30865-5


ᐅ Jessica R Thomas, New York

Address: 8 Center St Fulton, NY 13069-3109

Brief Overview of Bankruptcy Case 15-31043-5-mcr: "Jessica R Thomas's Chapter 7 bankruptcy, filed in Fulton, NY in July 2015, led to asset liquidation, with the case closing in 2015-10-13."
Jessica R Thomas — New York, 15-31043-5


ᐅ Harley A Thompson, New York

Address: 44 Whitcomb Rd Fulton, NY 13069-3421

Bankruptcy Case 15-30514-5-mcr Summary: "Harley A Thompson's Chapter 7 bankruptcy, filed in Fulton, NY in Apr 10, 2015, led to asset liquidation, with the case closing in 2015-07-09."
Harley A Thompson — New York, 15-30514-5


ᐅ Timothy C Thompson, New York

Address: 63 Factory Rd Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 13-30030-5-mcr: "The bankruptcy record of Timothy C Thompson from Fulton, NY, shows a Chapter 7 case filed in January 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.19.2013."
Timothy C Thompson — New York, 13-30030-5


ᐅ Nancy R Thompson, New York

Address: 44 Whitcomb Rd Fulton, NY 13069-3421

Bankruptcy Case 15-30514-5-mcr Overview: "Nancy R Thompson's bankruptcy, initiated in 04.10.2015 and concluded by 07.09.2015 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy R Thompson — New York, 15-30514-5


ᐅ Joseph Thompson, New York

Address: 2061 County Route 45 Fulton, NY 13069

Concise Description of Bankruptcy Case 10-32515-5-mcr7: "The bankruptcy filing by Joseph Thompson, undertaken in September 21, 2010 in Fulton, NY under Chapter 7, concluded with discharge in 2010-12-21 after liquidating assets."
Joseph Thompson — New York, 10-32515-5


ᐅ Nikki Thurlow, New York

Address: 683 W 4th St S Fulton, NY 13069

Bankruptcy Case 10-32879-5-mcr Overview: "Nikki Thurlow's bankruptcy, initiated in 10.30.2010 and concluded by February 2011 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikki Thurlow — New York, 10-32879-5


ᐅ Wendy J Thurlow, New York

Address: 302 Gansvoort St Fulton, NY 13069

Brief Overview of Bankruptcy Case 11-31847-5-mcr: "Wendy J Thurlow's bankruptcy, initiated in 2011-08-23 and concluded by 2011-12-16 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy J Thurlow — New York, 11-31847-5


ᐅ Jonathan Torbitt, New York

Address: 2720 County Route 176 Fulton, NY 13069

Bankruptcy Case 10-30739-5-mcr Summary: "Fulton, NY resident Jonathan Torbitt's Mar 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-18."
Jonathan Torbitt — New York, 10-30739-5


ᐅ Rachael L Torres, New York

Address: 2490 State Route 3 Fulton, NY 13069-4815

Concise Description of Bankruptcy Case 16-30624-5-mcr7: "The bankruptcy record of Rachael L Torres from Fulton, NY, shows a Chapter 7 case filed in 2016-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-26."
Rachael L Torres — New York, 16-30624-5


ᐅ Victor J Torres, New York

Address: 2490 State Route 3 Fulton, NY 13069-4815

Brief Overview of Bankruptcy Case 16-30624-5-mcr: "In a Chapter 7 bankruptcy case, Victor J Torres from Fulton, NY, saw his proceedings start in April 2016 and complete by 07.26.2016, involving asset liquidation."
Victor J Torres — New York, 16-30624-5


ᐅ Kenneth A Towne, New York

Address: 875 Hannibal St Fulton, NY 13069

Brief Overview of Bankruptcy Case 12-30410-5-mcr: "The bankruptcy record of Kenneth A Towne from Fulton, NY, shows a Chapter 7 case filed in 03.07.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 30, 2012."
Kenneth A Towne — New York, 12-30410-5


ᐅ Craig Trude, New York

Address: 58 Chase Rd Fulton, NY 13069

Bankruptcy Case 10-32895-5-mcr Summary: "Fulton, NY resident Craig Trude's November 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Craig Trude — New York, 10-32895-5


ᐅ Craig R Trude, New York

Address: 417 Park St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 11-31575-5-mcr: "Craig R Trude's Chapter 7 bankruptcy, filed in Fulton, NY in July 2011, led to asset liquidation, with the case closing in November 2011."
Craig R Trude — New York, 11-31575-5


ᐅ Janet M Truong, New York

Address: 5 Harris Hill Rd Fulton, NY 13069-4723

Bankruptcy Case 08-31150-5-mcr Overview: "Janet M Truong's Fulton, NY bankruptcy under Chapter 13 in May 2008 led to a structured repayment plan, successfully discharged in February 13, 2013."
Janet M Truong — New York, 08-31150-5


ᐅ Lee A Turner, New York

Address: 9 W Edgewater Dr Fulton, NY 13069

Concise Description of Bankruptcy Case 11-31612-5-mcr7: "Fulton, NY resident Lee A Turner's 2011-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/11/2011."
Lee A Turner — New York, 11-31612-5


ᐅ Valarie F Turner, New York

Address: 307 Rathburn Rd Fulton, NY 13069-4161

Bankruptcy Case 10-30984-5-mcr Overview: "In her Chapter 13 bankruptcy case filed in Apr 15, 2010, Fulton, NY's Valarie F Turner agreed to a debt repayment plan, which was successfully completed by November 2013."
Valarie F Turner — New York, 10-30984-5


ᐅ John C Turner, New York

Address: 307 Rathburn Rd Fulton, NY 13069-4161

Bankruptcy Case 10-30984-5-mcr Overview: "John C Turner's Chapter 13 bankruptcy in Fulton, NY started in Apr 15, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-05."
John C Turner — New York, 10-30984-5


ᐅ Denise L Ure, New York

Address: 58 W 2nd St S Fulton, NY 13069

Bankruptcy Case 13-31899-5-mcr Overview: "In a Chapter 7 bankruptcy case, Denise L Ure from Fulton, NY, saw her proceedings start in 10.29.2013 and complete by 02.04.2014, involving asset liquidation."
Denise L Ure — New York, 13-31899-5


ᐅ Der Linden Gary Van, New York

Address: 97 Kelly Rd Fulton, NY 13069-4725

Brief Overview of Bankruptcy Case 15-31830-5-mcr: "The bankruptcy filing by Der Linden Gary Van, undertaken in Dec 15, 2015 in Fulton, NY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Der Linden Gary Van — New York, 15-31830-5


ᐅ Norman Christopher Van, New York

Address: 23 Whitaker Rd Fulton, NY 13069

Bankruptcy Case 10-30332-5-mcr Overview: "In Fulton, NY, Norman Christopher Van filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Norman Christopher Van — New York, 10-30332-5


ᐅ William F Vanderhaden, New York

Address: 100 Rochester St Apt 906 Fulton, NY 13069

Brief Overview of Bankruptcy Case 13-32199-5-mcr: "In Fulton, NY, William F Vanderhaden filed for Chapter 7 bankruptcy in 12.23.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-31."
William F Vanderhaden — New York, 13-32199-5


ᐅ Douglas E Vansanford, New York

Address: 8 Whitaker Rd Fulton, NY 13069

Brief Overview of Bankruptcy Case 12-30566-5-mcr: "The bankruptcy filing by Douglas E Vansanford, undertaken in March 2012 in Fulton, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Douglas E Vansanford — New York, 12-30566-5


ᐅ Bryan Vansteenburgh, New York

Address: 152 W 3rd St S Fulton, NY 13069

Concise Description of Bankruptcy Case 10-30020-5-mcr7: "Bryan Vansteenburgh's bankruptcy, initiated in 2010-01-07 and concluded by 2010-04-05 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Vansteenburgh — New York, 10-30020-5


ᐅ Joseph J Vant, New York

Address: 828 Holly Dr # 56 Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 12-31450-5-mcr: "In a Chapter 7 bankruptcy case, Joseph J Vant from Fulton, NY, saw their proceedings start in July 2012 and complete by 2012-11-23, involving asset liquidation."
Joseph J Vant — New York, 12-31450-5


ᐅ Lori A Vayo, New York

Address: 12 Maple Crest Ln Fulton, NY 13069

Bankruptcy Case 11-30774-5-mcr Overview: "Lori A Vayo's bankruptcy, initiated in 04/06/2011 and concluded by 2011-07-30 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori A Vayo — New York, 11-30774-5


ᐅ Thomas S Vescio, New York

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

Brief Overview of Bankruptcy Case 13-31765-5-mcr: "The bankruptcy record of Thomas S Vescio from Fulton, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-14."
Thomas S Vescio — New York, 13-31765-5


ᐅ Horace T Vezzose, New York

Address: 3273 State Route 3 Fulton, NY 13069-4403

Bankruptcy Case 15-30249-5-mcr Overview: "In Fulton, NY, Horace T Vezzose filed for Chapter 7 bankruptcy in 02/27/2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Horace T Vezzose — New York, 15-30249-5


ᐅ Samuel G Vezzose, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 15-30538-5-mcr: "The case of Samuel G Vezzose in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel G Vezzose — New York, 15-30538-5


ᐅ Mary Beth Victory, New York

Address: 312 Oak St Fulton, NY 13069

Bankruptcy Case 13-30792-5-mcr Summary: "Mary Beth Victory's Chapter 7 bankruptcy, filed in Fulton, NY in April 2013, led to asset liquidation, with the case closing in 07/30/2013."
Mary Beth Victory — New York, 13-30792-5


ᐅ Kathleen E Vidiksis, New York

Address: 2800 County Route 4 Fulton, NY 13069

Bankruptcy Case 13-30451-5-mcr Summary: "Kathleen E Vidiksis's bankruptcy, initiated in 03/18/2013 and concluded by June 24, 2013 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen E Vidiksis — New York, 13-30451-5


ᐅ Michael Viscome, New York

Address: 206 County Route 85 Fulton, NY 13069

Bankruptcy Case 10-32666-5-mcr Overview: "The case of Michael Viscome in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Viscome — New York, 10-32666-5


ᐅ Priscilla Wagner, New York

Address: 405 N 6th St Fulton, NY 13069

Bankruptcy Case 10-30239-5-mcr Summary: "In Fulton, NY, Priscilla Wagner filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.13.2010."
Priscilla Wagner — New York, 10-30239-5


ᐅ Diane A Wallace, New York

Address: 265 W 1st St S Apt 401 Fulton, NY 13069

Bankruptcy Case 12-31948-5-mcr Summary: "In Fulton, NY, Diane A Wallace filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Diane A Wallace — New York, 12-31948-5


ᐅ Heather A Wallace, New York

Address: 54 Rowlee Ave Fulton, NY 13069-3321

Brief Overview of Bankruptcy Case 15-31208-5-mcr: "The bankruptcy filing by Heather A Wallace, undertaken in 08/12/2015 in Fulton, NY under Chapter 7, concluded with discharge in 2015-11-10 after liquidating assets."
Heather A Wallace — New York, 15-31208-5


ᐅ Kimberly A Walter, New York

Address: 405 Rochester St Fulton, NY 13069-1817

Bankruptcy Case 16-30015-5-mcr Summary: "The bankruptcy filing by Kimberly A Walter, undertaken in 01/07/2016 in Fulton, NY under Chapter 7, concluded with discharge in 04.06.2016 after liquidating assets."
Kimberly A Walter — New York, 16-30015-5


ᐅ Patricia A Ward, New York

Address: 213 Phillips St Fulton, NY 13069-1627

Snapshot of U.S. Bankruptcy Proceeding Case 15-31385-5-mcr: "In Fulton, NY, Patricia A Ward filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Patricia A Ward — New York, 15-31385-5


ᐅ Lyndon B Ward, New York

Address: 213 Phillips St Fulton, NY 13069-1627

Bankruptcy Case 15-31385-5-mcr Summary: "The case of Lyndon B Ward in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lyndon B Ward — New York, 15-31385-5


ᐅ Dominick J Waterhouse, New York

Address: 511 Division St Fulton, NY 13069

Bankruptcy Case 12-30388-5-mcr Overview: "Fulton, NY resident Dominick J Waterhouse's 2012-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-25."
Dominick J Waterhouse — New York, 12-30388-5


ᐅ Jessie L Waugh, New York

Address: 982 Cayuga St Fulton, NY 13069

Bankruptcy Case 12-32303-5-mcr Summary: "The case of Jessie L Waugh in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessie L Waugh — New York, 12-32303-5


ᐅ Kelley L Weaver, New York

Address: 20 Pershing Dr Fulton, NY 13069

Bankruptcy Case 13-31629-5-mcr Overview: "Kelley L Weaver's Chapter 7 bankruptcy, filed in Fulton, NY in 2013-09-16, led to asset liquidation, with the case closing in 2013-12-23."
Kelley L Weaver — New York, 13-31629-5


ᐅ Lynda M Welch, New York

Address: 2122 County Route 6 Fulton, NY 13069-4267

Bankruptcy Case 16-30368-5-mcr Summary: "In a Chapter 7 bankruptcy case, Lynda M Welch from Fulton, NY, saw her proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Lynda M Welch — New York, 16-30368-5


ᐅ Johnathan D Weldin, New York

Address: 408 Seneca St Fulton, NY 13069-1333

Bankruptcy Case 14-31351-5-mcr Summary: "Fulton, NY resident Johnathan D Weldin's 2014-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.24.2014."
Johnathan D Weldin — New York, 14-31351-5


ᐅ Marvin Weldin, New York

Address: 128 Wilcox Rd Fulton, NY 13069

Bankruptcy Case 10-30243-5-mcr Overview: "Marvin Weldin's bankruptcy, initiated in 2010-02-04 and concluded by May 2010 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Weldin — New York, 10-30243-5


ᐅ Teri Anne Wells, New York

Address: 85 Curtis St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 11-30261-5-mcr: "Teri Anne Wells's Chapter 7 bankruptcy, filed in Fulton, NY in February 2011, led to asset liquidation, with the case closing in 06.13.2011."
Teri Anne Wells — New York, 11-30261-5


ᐅ Dawn Wells, New York

Address: 47 Colosimo Dr Fulton, NY 13069

Concise Description of Bankruptcy Case 10-32722-5-mcr7: "Dawn Wells's bankruptcy, initiated in October 2010 and concluded by 2011-02-05 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Wells — New York, 10-32722-5


ᐅ Kelly L West, New York

Address: 85 Curtis St Fulton, NY 13069-3116

Concise Description of Bankruptcy Case 14-31445-5-mcr7: "In a Chapter 7 bankruptcy case, Kelly L West from Fulton, NY, saw their proceedings start in September 16, 2014 and complete by 12/15/2014, involving asset liquidation."
Kelly L West — New York, 14-31445-5


ᐅ Autumn Maureen Weston, New York

Address: 100 Rochester St Ste 101 Fulton, NY 13069

Bankruptcy Case 13-30689-5-mcr Summary: "Autumn Maureen Weston's bankruptcy, initiated in Apr 16, 2013 and concluded by 2013-07-23 in Fulton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Autumn Maureen Weston — New York, 13-30689-5


ᐅ Roy M Wetzel, New York

Address: 515 Academy St Fulton, NY 13069

Snapshot of U.S. Bankruptcy Proceeding Case 11-31622-5-mcr: "The case of Roy M Wetzel in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy M Wetzel — New York, 11-31622-5


ᐅ Joseph D White, New York

Address: 204 W 6th St Fulton, NY 13069

Bankruptcy Case 13-31100-5-mcr Overview: "In Fulton, NY, Joseph D White filed for Chapter 7 bankruptcy in 2013-06-18. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-24."
Joseph D White — New York, 13-31100-5


ᐅ Joann V Wright, New York

Address: 802 Hannibal St Fulton, NY 13069

Bankruptcy Case 11-30130-5-mcr Overview: "The case of Joann V Wright in Fulton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann V Wright — New York, 11-30130-5