personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hannibal, 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 Jr John Andocs, New York

Address: 310 Wiltsieville Rd Hannibal, NY 13074

Concise Description of Bankruptcy Case 10-30512-5-mcr7: "The bankruptcy record of Jr John Andocs from Hannibal, NY, shows a Chapter 7 case filed in 03/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Jr John Andocs — New York, 10-30512-5


ᐅ Michele A Baker, New York

Address: 107 Onionville Rd Hannibal, NY 13074

Concise Description of Bankruptcy Case 11-31299-5-mcr7: "The case of Michele A Baker in Hannibal, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele A Baker — New York, 11-31299-5


ᐅ Elmer L Bartlett, New York

Address: 199 Rochester St Hannibal, NY 13074

Concise Description of Bankruptcy Case 11-30390-5-mcr7: "Hannibal, NY resident Elmer L Bartlett's 2011-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2011."
Elmer L Bartlett — New York, 11-30390-5


ᐅ June C Baxter, New York

Address: 604 Phinney Rd Hannibal, NY 13074

Brief Overview of Bankruptcy Case 11-31441-5-mcr: "In a Chapter 7 bankruptcy case, June C Baxter from Hannibal, NY, saw her proceedings start in 2011-06-24 and complete by Sep 28, 2011, involving asset liquidation."
June C Baxter — New York, 11-31441-5


ᐅ Jason C Beckwith, New York

Address: 130 Dennison Rd Hannibal, NY 13074-2263

Brief Overview of Bankruptcy Case 15-31637-5-mcr: "The bankruptcy filing by Jason C Beckwith, undertaken in 11.10.2015 in Hannibal, NY under Chapter 7, concluded with discharge in 2016-02-08 after liquidating assets."
Jason C Beckwith — New York, 15-31637-5


ᐅ Starr M Bolster, New York

Address: 1001B County Route 3 Hannibal, NY 13074

Brief Overview of Bankruptcy Case 11-32019-5-mcr: "In Hannibal, NY, Starr M Bolster filed for Chapter 7 bankruptcy in September 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 9, 2012."
Starr M Bolster — New York, 11-32019-5


ᐅ Katrina L Bonnie, New York

Address: 208 Phinney Rd Hannibal, NY 13074

Brief Overview of Bankruptcy Case 12-30296-5-mcr: "The bankruptcy record of Katrina L Bonnie from Hannibal, NY, shows a Chapter 7 case filed in 2012-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2012."
Katrina L Bonnie — New York, 12-30296-5


ᐅ Mark J Cardinali, New York

Address: 970 Auburn St Hannibal, NY 13074-2293

Brief Overview of Bankruptcy Case 10-31280-5-mcr: "May 11, 2010 marked the beginning of Mark J Cardinali's Chapter 13 bankruptcy in Hannibal, NY, entailing a structured repayment schedule, completed by 09.18.2013."
Mark J Cardinali — New York, 10-31280-5


ᐅ Michele Chapman, New York

Address: 13021 Kells Rd Hannibal, NY 13074

Brief Overview of Bankruptcy Case 10-32175-5-mcr: "The bankruptcy record of Michele Chapman from Hannibal, NY, shows a Chapter 7 case filed in 2010-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2010."
Michele Chapman — New York, 10-32175-5


ᐅ Dale Chillson, New York

Address: 1252 County Route 7 Hannibal, NY 13074

Bankruptcy Case 10-31623-5-mcr Summary: "The bankruptcy record of Dale Chillson from Hannibal, 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 October 8, 2010."
Dale Chillson — New York, 10-31623-5


ᐅ Lori Collins, New York

Address: 94 Summerville Rd Hannibal, NY 13074

Brief Overview of Bankruptcy Case 13-31579-5-mcr: "In Hannibal, NY, Lori Collins filed for Chapter 7 bankruptcy in 2013-09-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-12."
Lori Collins — New York, 13-31579-5


ᐅ Clara Elizabeth Coniff, New York

Address: 386 Fulton St Hannibal, NY 13074-2170

Concise Description of Bankruptcy Case 08-01827-8-JRL7: "Clara Elizabeth Coniff's Hannibal, NY bankruptcy under Chapter 13 in 03/18/2008 led to a structured repayment plan, successfully discharged in February 2013."
Clara Elizabeth Coniff — New York, 08-01827-8


ᐅ David W Cook, New York

Address: 854A County Route 21 Hannibal, NY 13074

Snapshot of U.S. Bankruptcy Proceeding Case 11-31709-5-mcr: "Hannibal, NY resident David W Cook's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2011."
David W Cook — New York, 11-31709-5


ᐅ Melissa J Crofoot, New York

Address: PO Box 287 Hannibal, NY 13074

Bankruptcy Case 12-30521-5-mcr Overview: "Melissa J Crofoot's bankruptcy, initiated in March 23, 2012 and concluded by 07.16.2012 in Hannibal, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa J Crofoot — New York, 12-30521-5


ᐅ Kathy G Darling, New York

Address: 1073 County Route 7 Hannibal, NY 13074

Bankruptcy Case 11-32533-5-mcr Summary: "In a Chapter 7 bankruptcy case, Kathy G Darling from Hannibal, NY, saw her proceedings start in November 30, 2011 and complete by February 22, 2012, involving asset liquidation."
Kathy G Darling — New York, 11-32533-5


ᐅ David Deloff, New York

Address: 768 Peat Bed Rd Hannibal, NY 13074

Concise Description of Bankruptcy Case 10-30531-5-mcr7: "The bankruptcy filing by David Deloff, undertaken in 03.10.2010 in Hannibal, NY under Chapter 7, concluded with discharge in 2010-07-03 after liquidating assets."
David Deloff — New York, 10-30531-5


ᐅ Alyssa M Demauro, New York

Address: 826 County Route 3 Hannibal, NY 13074-2356

Concise Description of Bankruptcy Case 16-30842-5-mcr7: "Hannibal, NY resident Alyssa M Demauro's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 6, 2016."
Alyssa M Demauro — New York, 16-30842-5


ᐅ Judith Dermody, New York

Address: 279 Peat Bed Rd Hannibal, NY 13074

Brief Overview of Bankruptcy Case 09-33010-5-mcr: "In Hannibal, NY, Judith Dermody filed for Chapter 7 bankruptcy in 10/29/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-25."
Judith Dermody — New York, 09-33010-5


ᐅ Arleen M Erskin, New York

Address: PO Box 195 Hannibal, NY 13074-0195

Brief Overview of Bankruptcy Case 16-30754-5-mcr: "Arleen M Erskin's bankruptcy, initiated in May 20, 2016 and concluded by 08/18/2016 in Hannibal, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arleen M Erskin — New York, 16-30754-5


ᐅ Jeffrey P Erskin, New York

Address: PO Box 195 Hannibal, NY 13074-0195

Bankruptcy Case 16-30754-5-mcr Overview: "The case of Jeffrey P Erskin in Hannibal, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey P Erskin — New York, 16-30754-5


ᐅ Raymond B Forsythe, New York

Address: PO Box 292 Hannibal, NY 13074

Bankruptcy Case 11-32364-5-mcr Summary: "Raymond B Forsythe's Chapter 7 bankruptcy, filed in Hannibal, NY in Nov 2, 2011, led to asset liquidation, with the case closing in February 25, 2012."
Raymond B Forsythe — New York, 11-32364-5


ᐅ Jeff Gombas, New York

Address: 96 Mill St Hannibal, NY 13074

Snapshot of U.S. Bankruptcy Proceeding Case 12-31871-5-mcr: "The case of Jeff Gombas in Hannibal, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeff Gombas — New York, 12-31871-5


ᐅ Ryan J Green, New York

Address: PO Box 404 Hannibal, NY 13074-0404

Bankruptcy Case 15-31292-5-mcr Summary: "The case of Ryan J Green in Hannibal, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan J Green — New York, 15-31292-5


ᐅ Jessica A Green, New York

Address: PO Box 404 Hannibal, NY 13074-0404

Snapshot of U.S. Bankruptcy Proceeding Case 15-31292-5-mcr: "In a Chapter 7 bankruptcy case, Jessica A Green from Hannibal, NY, saw her proceedings start in 08/28/2015 and complete by 2015-11-26, involving asset liquidation."
Jessica A Green — New York, 15-31292-5


ᐅ Jr Harold O Halstead, New York

Address: 626 State Route 34 Hannibal, NY 13074

Bankruptcy Case 13-32102-5-mcr Overview: "Jr Harold O Halstead's Chapter 7 bankruptcy, filed in Hannibal, NY in 2013-12-03, led to asset liquidation, with the case closing in 03/11/2014."
Jr Harold O Halstead — New York, 13-32102-5


ᐅ Steven D Hanlon, New York

Address: 551 State Route 34 Hannibal, NY 13074-3128

Concise Description of Bankruptcy Case 06-31279-5-mcr7: "Steven D Hanlon's Hannibal, NY bankruptcy under Chapter 13 in November 16, 2006 led to a structured repayment plan, successfully discharged in 2012-12-05."
Steven D Hanlon — New York, 06-31279-5


ᐅ Fay R Harris, New York

Address: 688 Harris Hill Rd Hannibal, NY 13074-2268

Bankruptcy Case 07-32213-5-mcr Overview: "Fay R Harris's Chapter 13 bankruptcy in Hannibal, NY started in August 27, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Jun 6, 2013."
Fay R Harris — New York, 07-32213-5


ᐅ John S Hartranft, New York

Address: 546 State Route 34 Hannibal, NY 13074

Brief Overview of Bankruptcy Case 12-31137-5-mcr: "In a Chapter 7 bankruptcy case, John S Hartranft from Hannibal, NY, saw their proceedings start in June 2012 and complete by Sep 12, 2012, involving asset liquidation."
John S Hartranft — New York, 12-31137-5


ᐅ Kathleen M Hawkins, New York

Address: 189 Rochester St Hannibal, NY 13074

Bankruptcy Case 13-31603-5-mcr Summary: "The bankruptcy record of Kathleen M Hawkins from Hannibal, NY, shows a Chapter 7 case filed in 2013-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in December 18, 2013."
Kathleen M Hawkins — New York, 13-31603-5


ᐅ Carol A Hendricks, New York

Address: 863 County Route 21 Hannibal, NY 13074

Brief Overview of Bankruptcy Case 13-30845-5-mcr: "In Hannibal, NY, Carol A Hendricks filed for Chapter 7 bankruptcy in 05.03.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.14.2013."
Carol A Hendricks — New York, 13-30845-5


ᐅ Eric T Hoppins, New York

Address: 982 County Route 3 Hannibal, NY 13074-2345

Concise Description of Bankruptcy Case 14-31274-5-mcr7: "In Hannibal, NY, Eric T Hoppins filed for Chapter 7 bankruptcy in 2014-08-13. This case, involving liquidating assets to pay off debts, was resolved by November 11, 2014."
Eric T Hoppins — New York, 14-31274-5


ᐅ Leroy Horn, New York

Address: 1065 County Route 3 Hannibal, NY 13074

Bankruptcy Case 10-32966-5-mcr Summary: "The bankruptcy record of Leroy Horn from Hannibal, NY, shows a Chapter 7 case filed in Nov 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2011."
Leroy Horn — New York, 10-32966-5


ᐅ Everett Hubbard, New York

Address: 11 Scott Dr Hannibal, NY 13074

Bankruptcy Case 10-32366-5-mcr Summary: "Hannibal, NY resident Everett Hubbard's 2010-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Everett Hubbard — New York, 10-32366-5


ᐅ Ronald R Ingison, New York

Address: 20 State Route 3 Hannibal, NY 13074

Bankruptcy Case 12-30463-5-mcr Summary: "Ronald R Ingison's Chapter 7 bankruptcy, filed in Hannibal, NY in 2012-03-16, led to asset liquidation, with the case closing in 2012-07-09."
Ronald R Ingison — New York, 12-30463-5


ᐅ Gloria J Johnston, New York

Address: 74 Emmons Dr Hannibal, NY 13074

Brief Overview of Bankruptcy Case 12-30087-5-mcr: "The bankruptcy record of Gloria J Johnston from Hannibal, NY, shows a Chapter 7 case filed in 2012-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2012."
Gloria J Johnston — New York, 12-30087-5


ᐅ Vicki L Juno, New York

Address: 13097 State Route 176 Hannibal, NY 13074

Snapshot of U.S. Bankruptcy Proceeding Case 09-32615-5-mcr: "The case of Vicki L Juno in Hannibal, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki L Juno — New York, 09-32615-5


ᐅ Cody T Keller, New York

Address: 570 County Route 21 Hannibal, NY 13074

Snapshot of U.S. Bankruptcy Proceeding Case 11-32379-5-mcr: "Hannibal, NY resident Cody T Keller's 2011-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.27.2012."
Cody T Keller — New York, 11-32379-5


ᐅ Douglas J Kimball, New York

Address: 23 Pollard Rd Lot 17 Hannibal, NY 13074

Bankruptcy Case 11-32535-5-mcr Summary: "Douglas J Kimball's Chapter 7 bankruptcy, filed in Hannibal, NY in November 2011, led to asset liquidation, with the case closing in 02.22.2012."
Douglas J Kimball — New York, 11-32535-5


ᐅ Clifford A King, New York

Address: 30 Carter Rd Hannibal, NY 13074-3315

Brief Overview of Bankruptcy Case 14-31736-5-mcr: "Hannibal, NY resident Clifford A King's November 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.04.2015."
Clifford A King — New York, 14-31736-5


ᐅ Peter J Krawczyk, New York

Address: 280 Church St Apt 2 Hannibal, NY 13074-3156

Brief Overview of Bankruptcy Case 15-30980-5-mcr: "The bankruptcy record of Peter J Krawczyk from Hannibal, NY, shows a Chapter 7 case filed in July 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2015."
Peter J Krawczyk — New York, 15-30980-5


ᐅ Amanda J Lachut, New York

Address: 218 Phinney Rd Hannibal, NY 13074-2342

Concise Description of Bankruptcy Case 2014-31048-5-mcr7: "In a Chapter 7 bankruptcy case, Amanda J Lachut from Hannibal, NY, saw her proceedings start in 2014-06-26 and complete by 09/24/2014, involving asset liquidation."
Amanda J Lachut — New York, 2014-31048-5


ᐅ Jessica L Ladd, New York

Address: PO Box 367 Hannibal, NY 13074

Bankruptcy Case 13-30334-5-mcr Overview: "Jessica L Ladd's Chapter 7 bankruptcy, filed in Hannibal, NY in 2013-03-04, led to asset liquidation, with the case closing in 2013-06-10."
Jessica L Ladd — New York, 13-30334-5


ᐅ Ellis E Libbey, New York

Address: PO Box 81 Hannibal, NY 13074-0081

Concise Description of Bankruptcy Case 2014-31100-5-mcr7: "The case of Ellis E Libbey in Hannibal, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellis E Libbey — New York, 2014-31100-5


ᐅ Niles A Linn, New York

Address: 416 Phinney Rd Hannibal, NY 13074

Snapshot of U.S. Bankruptcy Proceeding Case 11-31655-5-mcr: "The bankruptcy filing by Niles A Linn, undertaken in Jul 26, 2011 in Hannibal, NY under Chapter 7, concluded with discharge in 2011-11-18 after liquidating assets."
Niles A Linn — New York, 11-31655-5


ᐅ Jr Donald J Macfarland, New York

Address: 218 Durbin Rd Hannibal, NY 13074

Snapshot of U.S. Bankruptcy Proceeding Case 11-31077-5-mcr: "Jr Donald J Macfarland's bankruptcy, initiated in 2011-05-06 and concluded by 08.29.2011 in Hannibal, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald J Macfarland — New York, 11-31077-5


ᐅ Crystal Madden, New York

Address: PO Box 403 Hannibal, NY 13074

Snapshot of U.S. Bankruptcy Proceeding Case 10-32486-5-mcr: "The case of Crystal Madden in Hannibal, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Madden — New York, 10-32486-5


ᐅ Christine A Malone, New York

Address: 1235 County Route 3 Hannibal, NY 13074

Bankruptcy Case 13-31651-5-mcr Overview: "In a Chapter 7 bankruptcy case, Christine A Malone from Hannibal, NY, saw her proceedings start in Sep 20, 2013 and complete by 12.27.2013, involving asset liquidation."
Christine A Malone — New York, 13-31651-5


ᐅ Ottavio P Melucci, New York

Address: 333 Wall St Hannibal, NY 13074-2142

Brief Overview of Bankruptcy Case 14-60879-5-mcr: "In a Chapter 7 bankruptcy case, Ottavio P Melucci from Hannibal, NY, saw their proceedings start in 2014-05-27 and complete by Aug 25, 2014, involving asset liquidation."
Ottavio P Melucci — New York, 14-60879-5


ᐅ Jr Robert J Miano, New York

Address: 36 Morningside Dr Hannibal, NY 13074-2103

Bankruptcy Case 14-30175-5-mcr Overview: "Jr Robert J Miano's Chapter 7 bankruptcy, filed in Hannibal, NY in 2014-02-08, led to asset liquidation, with the case closing in 05/09/2014."
Jr Robert J Miano — New York, 14-30175-5


ᐅ Jimmy J Michaud, New York

Address: 264 State Route 176 Hannibal, NY 13074

Snapshot of U.S. Bankruptcy Proceeding Case 11-30349-5-mcr: "The bankruptcy record of Jimmy J Michaud from Hannibal, NY, shows a Chapter 7 case filed in 02/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-23."
Jimmy J Michaud — New York, 11-30349-5


ᐅ Heidi M Miller, New York

Address: 23 Summerville Rd Hannibal, NY 13074-2242

Bankruptcy Case 15-31130-5-mcr Overview: "In a Chapter 7 bankruptcy case, Heidi M Miller from Hannibal, NY, saw her proceedings start in 07.29.2015 and complete by 10.27.2015, involving asset liquidation."
Heidi M Miller — New York, 15-31130-5


ᐅ John R Miller, New York

Address: 23 Summerville Rd Hannibal, NY 13074-2242

Bankruptcy Case 15-31130-5-mcr Summary: "John R Miller's Chapter 7 bankruptcy, filed in Hannibal, NY in 07/29/2015, led to asset liquidation, with the case closing in Oct 27, 2015."
John R Miller — New York, 15-31130-5


ᐅ Christopher R Miner, New York

Address: 208 State Route 3 Hannibal, NY 13074

Brief Overview of Bankruptcy Case 13-30200-5-mcr: "The case of Christopher R Miner in Hannibal, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher R Miner — New York, 13-30200-5


ᐅ Iii Timothy L Mulkey, New York

Address: 8704 State Route 104 Hannibal, NY 13074

Bankruptcy Case 11-30686-5-mcr Summary: "Hannibal, NY resident Iii Timothy L Mulkey's 03.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-23."
Iii Timothy L Mulkey — New York, 11-30686-5


ᐅ Shawn M Mundy, New York

Address: 8515 State Route 104 Hannibal, NY 13074-2133

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30542-5-mcr: "The bankruptcy filing by Shawn M Mundy, undertaken in March 2014 in Hannibal, NY under Chapter 7, concluded with discharge in 06.29.2014 after liquidating assets."
Shawn M Mundy — New York, 2014-30542-5


ᐅ Mary Nastasi, New York

Address: 242 Guernsey Rd Hannibal, NY 13074

Brief Overview of Bankruptcy Case 10-31868-5-mcr: "Hannibal, NY resident Mary Nastasi's 2010-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2010."
Mary Nastasi — New York, 10-31868-5


ᐅ Linda M Nelson, New York

Address: 356 Stock Rd Hannibal, NY 13074

Bankruptcy Case 11-32558-5-mcr Summary: "In a Chapter 7 bankruptcy case, Linda M Nelson from Hannibal, NY, saw her proceedings start in 2011-12-06 and complete by 2012-03-30, involving asset liquidation."
Linda M Nelson — New York, 11-32558-5


ᐅ Dawn M Norris, New York

Address: 200 Durbin Rd Hannibal, NY 13074-3114

Concise Description of Bankruptcy Case 14-31948-5-mcr7: "In a Chapter 7 bankruptcy case, Dawn M Norris from Hannibal, NY, saw her proceedings start in 12/23/2014 and complete by March 23, 2015, involving asset liquidation."
Dawn M Norris — New York, 14-31948-5


ᐅ Patrick Pasho, New York

Address: 1139 County Route 7 Hannibal, NY 13074

Concise Description of Bankruptcy Case 09-33281-5-mcr7: "Patrick Pasho's bankruptcy, initiated in 11/30/2009 and concluded by 03/08/2010 in Hannibal, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Pasho — New York, 09-33281-5


ᐅ Gregory S Phelps, New York

Address: 23 Pollard Rd Lot 8 Hannibal, NY 13074

Brief Overview of Bankruptcy Case 12-30449-5-mcr: "The bankruptcy record of Gregory S Phelps from Hannibal, NY, shows a Chapter 7 case filed in March 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-07."
Gregory S Phelps — New York, 12-30449-5


ᐅ Joan Pulis, New York

Address: 307 Wiltsieville Rd Hannibal, NY 13074

Concise Description of Bankruptcy Case 10-30285-5-mcr7: "The case of Joan Pulis in Hannibal, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan Pulis — New York, 10-30285-5


ᐅ Rebecca Jean Reed, New York

Address: 30 Carter Rd Hannibal, NY 13074

Concise Description of Bankruptcy Case 13-32012-5-mcr7: "The bankruptcy record of Rebecca Jean Reed from Hannibal, NY, shows a Chapter 7 case filed in November 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-21."
Rebecca Jean Reed — New York, 13-32012-5


ᐅ Janel M Ridgeway, New York

Address: 426 Harris Hill Rd Hannibal, NY 13074-2266

Brief Overview of Bankruptcy Case 16-30321-5-mcr: "Janel M Ridgeway's Chapter 7 bankruptcy, filed in Hannibal, NY in Mar 9, 2016, led to asset liquidation, with the case closing in 06.07.2016."
Janel M Ridgeway — New York, 16-30321-5


ᐅ John A Ridgeway, New York

Address: 426 Harris Hill Rd Hannibal, NY 13074-2266

Bankruptcy Case 16-30321-5-mcr Summary: "In Hannibal, NY, John A Ridgeway filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2016."
John A Ridgeway — New York, 16-30321-5


ᐅ Richard R Rowe, New York

Address: 766 County Route 34 Hannibal, NY 13074

Snapshot of U.S. Bankruptcy Proceeding Case 12-31382-5-mcr: "The bankruptcy filing by Richard R Rowe, undertaken in 2012-07-23 in Hannibal, NY under Chapter 7, concluded with discharge in 11/15/2012 after liquidating assets."
Richard R Rowe — New York, 12-31382-5


ᐅ Timothy Saccocci, New York

Address: 151 Guernsey Rd Lot 3 Hannibal, NY 13074

Brief Overview of Bankruptcy Case 10-31699-5-mcr: "The case of Timothy Saccocci in Hannibal, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Saccocci — New York, 10-31699-5


ᐅ Debra Lynn Sahm, New York

Address: PO Box 254 Hannibal, NY 13074-0254

Bankruptcy Case 2014-31191-5-mcr Overview: "Debra Lynn Sahm's bankruptcy, initiated in 07.28.2014 and concluded by October 26, 2014 in Hannibal, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Lynn Sahm — New York, 2014-31191-5


ᐅ Tina Savage, New York

Address: 285 County Route 7 Hannibal, NY 13074

Concise Description of Bankruptcy Case 10-30167-5-mcr7: "In a Chapter 7 bankruptcy case, Tina Savage from Hannibal, NY, saw her proceedings start in 2010-01-27 and complete by May 2010, involving asset liquidation."
Tina Savage — New York, 10-30167-5


ᐅ Jr Edward Schaperjahn, New York

Address: 132 Mill St Hannibal, NY 13074

Concise Description of Bankruptcy Case 10-31906-5-mcr7: "Jr Edward Schaperjahn's Chapter 7 bankruptcy, filed in Hannibal, NY in 2010-07-15, led to asset liquidation, with the case closing in Nov 7, 2010."
Jr Edward Schaperjahn — New York, 10-31906-5


ᐅ Tracy L Sereno, New York

Address: 397 Martville Rd Hannibal, NY 13074-3124

Concise Description of Bankruptcy Case 2014-30547-5-mcr7: "Tracy L Sereno's Chapter 7 bankruptcy, filed in Hannibal, NY in April 2014, led to asset liquidation, with the case closing in 06.30.2014."
Tracy L Sereno — New York, 2014-30547-5


ᐅ Authur Sidman, New York

Address: 815 County Route 21 Hannibal, NY 13074

Snapshot of U.S. Bankruptcy Proceeding Case 10-31878-5-mcr: "The bankruptcy filing by Authur Sidman, undertaken in 07.13.2010 in Hannibal, NY under Chapter 7, concluded with discharge in 11.05.2010 after liquidating assets."
Authur Sidman — New York, 10-31878-5


ᐅ David P Simmons, New York

Address: 417 State Route 104A Hannibal, NY 13074

Snapshot of U.S. Bankruptcy Proceeding Case 13-32143-5-mcr: "David P Simmons's Chapter 7 bankruptcy, filed in Hannibal, NY in December 11, 2013, led to asset liquidation, with the case closing in 03/19/2014."
David P Simmons — New York, 13-32143-5


ᐅ Jodi L Smith, New York

Address: 586 Phinney Rd Hannibal, NY 13074-2353

Concise Description of Bankruptcy Case 14-31336-5-mcr7: "The bankruptcy record of Jodi L Smith from Hannibal, NY, shows a Chapter 7 case filed in 08.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-23."
Jodi L Smith — New York, 14-31336-5


ᐅ Francis J Snyder, New York

Address: 1057 Sixty Six Rd Hannibal, NY 13074-3104

Bankruptcy Case 15-31039-5-mcr Overview: "The bankruptcy filing by Francis J Snyder, undertaken in Jul 15, 2015 in Hannibal, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Francis J Snyder — New York, 15-31039-5


ᐅ Cindy L Stock, New York

Address: 100 Cemetery Dr Hannibal, NY 13074-2222

Brief Overview of Bankruptcy Case 2014-31083-5-mcr: "Cindy L Stock's Chapter 7 bankruptcy, filed in Hannibal, NY in July 2, 2014, led to asset liquidation, with the case closing in September 2014."
Cindy L Stock — New York, 2014-31083-5


ᐅ Lorrie L Susino, New York

Address: 626 State Route 34 Hannibal, NY 13074-3129

Brief Overview of Bankruptcy Case 2014-30758-5-mcr: "The bankruptcy filing by Lorrie L Susino, undertaken in 2014-05-06 in Hannibal, NY under Chapter 7, concluded with discharge in 08/04/2014 after liquidating assets."
Lorrie L Susino — New York, 2014-30758-5


ᐅ Sarah M Susino, New York

Address: 13021 Kells Rd Hannibal, NY 13074-2299

Bankruptcy Case 15-30805-5-mcr Summary: "In Hannibal, NY, Sarah M Susino filed for Chapter 7 bankruptcy in 05/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2015."
Sarah M Susino — New York, 15-30805-5


ᐅ Michelle M Sweeting, New York

Address: PO Box 158 Hannibal, NY 13074-0158

Concise Description of Bankruptcy Case 15-31079-5-mcr7: "The bankruptcy filing by Michelle M Sweeting, undertaken in 07/21/2015 in Hannibal, NY under Chapter 7, concluded with discharge in Oct 19, 2015 after liquidating assets."
Michelle M Sweeting — New York, 15-31079-5


ᐅ Jr William Taylor, New York

Address: 79 Durbin Rd Hannibal, NY 13074

Bankruptcy Case 10-32620-5-mcr Overview: "Jr William Taylor's Chapter 7 bankruptcy, filed in Hannibal, NY in 2010-09-30, led to asset liquidation, with the case closing in 2011-01-23."
Jr William Taylor — New York, 10-32620-5


ᐅ Joann Truax, New York

Address: 86 Rochester St Hannibal, NY 13074

Snapshot of U.S. Bankruptcy Proceeding Case 09-33161-5-mcr: "Hannibal, NY resident Joann Truax's 11.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-22."
Joann Truax — New York, 09-33161-5


ᐅ Margaret V Ukleya, New York

Address: 636 State Route 34 Hannibal, NY 13074

Bankruptcy Case 13-30890-5-mcr Overview: "Hannibal, NY resident Margaret V Ukleya's 2013-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2013."
Margaret V Ukleya — New York, 13-30890-5


ᐅ Jason Waloven, New York

Address: 540 Peat Bed Rd Hannibal, NY 13074

Snapshot of U.S. Bankruptcy Proceeding Case 11-30009-5-mcr: "In Hannibal, NY, Jason Waloven filed for Chapter 7 bankruptcy in 01.05.2011. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2011."
Jason Waloven — New York, 11-30009-5


ᐅ Cindy A Ward, New York

Address: 594 State Route 34 Hannibal, NY 13074-3128

Snapshot of U.S. Bankruptcy Proceeding Case 16-30376-5-mcr: "Cindy A Ward's Chapter 7 bankruptcy, filed in Hannibal, NY in 03.16.2016, led to asset liquidation, with the case closing in Jun 14, 2016."
Cindy A Ward — New York, 16-30376-5


ᐅ Tiffany Wells, New York

Address: 31 New Meadows Dr Hannibal, NY 13074

Brief Overview of Bankruptcy Case 13-31061-5-mcr: "In a Chapter 7 bankruptcy case, Tiffany Wells from Hannibal, NY, saw her proceedings start in 2013-06-07 and complete by 2013-09-11, involving asset liquidation."
Tiffany Wells — New York, 13-31061-5


ᐅ Kevin Wells, New York

Address: 145 Gifford Rd Hannibal, NY 13074

Bankruptcy Case 10-32396-5-mcr Overview: "The case of Kevin Wells in Hannibal, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Wells — New York, 10-32396-5


ᐅ Thomas Wisniewski, New York

Address: 489 County Route 36 Hannibal, NY 13074

Snapshot of U.S. Bankruptcy Proceeding Case 10-30871-5-mcr: "In a Chapter 7 bankruptcy case, Thomas Wisniewski from Hannibal, NY, saw their proceedings start in 2010-04-06 and complete by 2010-07-19, involving asset liquidation."
Thomas Wisniewski — New York, 10-30871-5


ᐅ Vicky Wolcik, New York

Address: 361 Phinney Rd Hannibal, NY 13074

Brief Overview of Bankruptcy Case 10-30883-5-mcr: "Hannibal, NY resident Vicky Wolcik's 04.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2010."
Vicky Wolcik — New York, 10-30883-5


ᐅ Jr John Woodworth, New York

Address: 217 Hanley Rd Hannibal, NY 13074

Bankruptcy Case 10-31425-5-mcr Summary: "The bankruptcy record of Jr John Woodworth from Hannibal, NY, shows a Chapter 7 case filed in 2010-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2010."
Jr John Woodworth — New York, 10-31425-5


ᐅ James J Wright, New York

Address: 591 Sixty Six Rd Hannibal, NY 13074-3119

Brief Overview of Bankruptcy Case 2014-31252-5-mcr: "The bankruptcy record of James J Wright from Hannibal, NY, shows a Chapter 7 case filed in Aug 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.04.2014."
James J Wright — New York, 2014-31252-5