personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Jamesville, 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 Keith D Alexander, New York

Address: 3753 Apulia Rd Jamesville, NY 13078-9673

Concise Description of Bankruptcy Case 14-30466-5-mcr7: "Keith D Alexander's bankruptcy, initiated in 2014-03-24 and concluded by 2014-06-22 in Jamesville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith D Alexander — New York, 14-30466-5


ᐅ Trisha M Allen, New York

Address: 6101 Carnegie Dr Jamesville, NY 13078

Bankruptcy Case 11-31001-5-mcr Summary: "Trisha M Allen's Chapter 7 bankruptcy, filed in Jamesville, NY in 04.29.2011, led to asset liquidation, with the case closing in 08.03.2011."
Trisha M Allen — New York, 11-31001-5


ᐅ Patricia Anderson, New York

Address: 4609 Grace Pl Jamesville, NY 13078

Bankruptcy Case 09-33094-5-mcr Overview: "Patricia Anderson's bankruptcy, initiated in 2009-11-09 and concluded by 02.15.2010 in Jamesville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Anderson — New York, 09-33094-5


ᐅ Judy A Ashe, New York

Address: 4297 Lafayette Rd Jamesville, NY 13078-9764

Concise Description of Bankruptcy Case 15-30584-5-mcr7: "The bankruptcy record of Judy A Ashe from Jamesville, NY, shows a Chapter 7 case filed in 04.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2015."
Judy A Ashe — New York, 15-30584-5


ᐅ Eve S Banas, New York

Address: 4531 Grace Pl Jamesville, NY 13078-9533

Concise Description of Bankruptcy Case 16-30002-5-mcr7: "The case of Eve S Banas in Jamesville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eve S Banas — New York, 16-30002-5


ᐅ Jamie D Bazdaric, New York

Address: 4558 Southwood Heights Dr Jamesville, NY 13078-9343

Brief Overview of Bankruptcy Case 14-31961-5-mcr: "Jamie D Bazdaric's bankruptcy, initiated in December 29, 2014 and concluded by March 29, 2015 in Jamesville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie D Bazdaric — New York, 14-31961-5


ᐅ Jennifer L Bazdaric, New York

Address: 4558 Southwood Heights Dr Jamesville, NY 13078-9343

Brief Overview of Bankruptcy Case 14-31961-5-mcr: "Jennifer L Bazdaric's Chapter 7 bankruptcy, filed in Jamesville, NY in December 29, 2014, led to asset liquidation, with the case closing in 03/29/2015."
Jennifer L Bazdaric — New York, 14-31961-5


ᐅ Jennifer C Bex, New York

Address: 4507 Apulia Rd Jamesville, NY 13078

Concise Description of Bankruptcy Case 12-31917-5-mcr7: "In Jamesville, NY, Jennifer C Bex filed for Chapter 7 bankruptcy in 10.17.2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Jennifer C Bex — New York, 12-31917-5


ᐅ Tabetha M Branch, New York

Address: 4334 Apulia Rd Apt 6 Jamesville, NY 13078

Bankruptcy Case 12-30510-5-mcr Summary: "Tabetha M Branch's bankruptcy, initiated in March 22, 2012 and concluded by 07/15/2012 in Jamesville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabetha M Branch — New York, 12-30510-5


ᐅ Timothy Brayman, New York

Address: 2051 Jamesville Ter Jamesville, NY 13078

Concise Description of Bankruptcy Case 10-31921-5-mcr7: "Timothy Brayman's Chapter 7 bankruptcy, filed in Jamesville, NY in Jul 16, 2010, led to asset liquidation, with the case closing in 2010-11-08."
Timothy Brayman — New York, 10-31921-5


ᐅ Ahmy L Brock, New York

Address: 2997 Sweet Rd Jamesville, NY 13078-9697

Bankruptcy Case 16-30711-5-mcr Summary: "Jamesville, NY resident Ahmy L Brock's 2016-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2016."
Ahmy L Brock — New York, 16-30711-5


ᐅ Jerry S Brown, New York

Address: 3340 Lafayette Rd Jamesville, NY 13078-9443

Brief Overview of Bankruptcy Case 2014-30750-5-mcr: "The bankruptcy filing by Jerry S Brown, undertaken in 2014-05-05 in Jamesville, NY under Chapter 7, concluded with discharge in August 3, 2014 after liquidating assets."
Jerry S Brown — New York, 2014-30750-5


ᐅ Harold C Brown, New York

Address: 6327 Danbury Dr Jamesville, NY 13078-9722

Concise Description of Bankruptcy Case 09-31027-5-mcr7: "Harold C Brown's Chapter 13 bankruptcy in Jamesville, NY started in 04.21.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/19/2014."
Harold C Brown — New York, 09-31027-5


ᐅ Andrew J Carlsen, New York

Address: 4647 Jutland Dr Jamesville, NY 13078-9507

Bankruptcy Case 16-30767-5-mcr Summary: "Andrew J Carlsen's bankruptcy, initiated in 2016-05-24 and concluded by Aug 22, 2016 in Jamesville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew J Carlsen — New York, 16-30767-5


ᐅ Michael F Clemens, New York

Address: 4108 Lafayette Rd Jamesville, NY 13078-8758

Bankruptcy Case 15-30245-5-mcr Summary: "In Jamesville, NY, Michael F Clemens filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2015."
Michael F Clemens — New York, 15-30245-5


ᐅ Jacob Cline, New York

Address: 3813 Coleman Hill Rd Jamesville, NY 13078

Concise Description of Bankruptcy Case 10-32713-5-mcr7: "The case of Jacob Cline in Jamesville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Cline — New York, 10-32713-5


ᐅ Tracy Lovette Cummings, New York

Address: 4567 Wilcox Pl Jamesville, NY 13078-9529

Bankruptcy Case 14-31817-5-mcr Summary: "Tracy Lovette Cummings's Chapter 7 bankruptcy, filed in Jamesville, NY in 11/25/2014, led to asset liquidation, with the case closing in February 2015."
Tracy Lovette Cummings — New York, 14-31817-5


ᐅ Jonathan A Curtis, New York

Address: 4552 Wilcox Pl Jamesville, NY 13078

Brief Overview of Bankruptcy Case 11-32577-5-mcr: "The case of Jonathan A Curtis in Jamesville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan A Curtis — New York, 11-32577-5


ᐅ Iii Martin J Dwyer, New York

Address: 4504 Barker Hill Rd Jamesville, NY 13078

Bankruptcy Case 13-31409-5-mcr Summary: "Iii Martin J Dwyer's bankruptcy, initiated in 2013-08-07 and concluded by November 2013 in Jamesville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Martin J Dwyer — New York, 13-31409-5


ᐅ Paul V Eiholzer, New York

Address: 4178 Coye Rd Jamesville, NY 13078-6505

Concise Description of Bankruptcy Case 14-31752-5-mcr7: "The case of Paul V Eiholzer in Jamesville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul V Eiholzer — New York, 14-31752-5


ᐅ Colleen Fancher, New York

Address: 5808 Stone Gate Hts Jamesville, NY 13078-4508

Snapshot of U.S. Bankruptcy Proceeding Case 14-31411-5-mcr: "In a Chapter 7 bankruptcy case, Colleen Fancher from Jamesville, NY, saw her proceedings start in Sep 5, 2014 and complete by 2014-12-04, involving asset liquidation."
Colleen Fancher — New York, 14-31411-5


ᐅ Mary C Fedor, New York

Address: 4003 Cook Farm Rd Jamesville, NY 13078-8543

Bankruptcy Case 07-33162-5-mcr Summary: "The bankruptcy record for Mary C Fedor from Jamesville, NY, under Chapter 13, filed in December 21, 2007, involved setting up a repayment plan, finalized by 2013-05-15."
Mary C Fedor — New York, 07-33162-5


ᐅ Lynn M Gonyo, New York

Address: PO Box 654 Jamesville, NY 13078-0654

Bankruptcy Case 14-31764-5-mcr Summary: "The bankruptcy filing by Lynn M Gonyo, undertaken in 11/14/2014 in Jamesville, NY under Chapter 7, concluded with discharge in 2015-02-12 after liquidating assets."
Lynn M Gonyo — New York, 14-31764-5


ᐅ William Guckert, New York

Address: 1301 Nottingham Rd Apt D206 Jamesville, NY 13078

Concise Description of Bankruptcy Case 10-30526-5-mcr7: "The bankruptcy filing by William Guckert, undertaken in 2010-03-09 in Jamesville, NY under Chapter 7, concluded with discharge in July 2, 2010 after liquidating assets."
William Guckert — New York, 10-30526-5


ᐅ Shelby L Harrington, New York

Address: 4759 Ogle Rd Jamesville, NY 13078

Brief Overview of Bankruptcy Case 13-31378-5-mcr: "In Jamesville, NY, Shelby L Harrington filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 7, 2013."
Shelby L Harrington — New York, 13-31378-5


ᐅ Grant Harvey, New York

Address: 5800 Stone Gate Hts Apt 4 Jamesville, NY 13078

Concise Description of Bankruptcy Case 10-32206-5-mcr7: "The bankruptcy filing by Grant Harvey, undertaken in August 19, 2010 in Jamesville, NY under Chapter 7, concluded with discharge in November 24, 2010 after liquidating assets."
Grant Harvey — New York, 10-32206-5


ᐅ William J Havens, New York

Address: 4587 Providence Rd Jamesville, NY 13078

Snapshot of U.S. Bankruptcy Proceeding Case 09-32739-5-mcr: "Jamesville, NY resident William J Havens's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
William J Havens — New York, 09-32739-5


ᐅ Amy Terese Hawksley, New York

Address: 3661 Coleman Hill Rd Jamesville, NY 13078

Snapshot of U.S. Bankruptcy Proceeding Case 11-32692-5-mcr: "Jamesville, NY resident Amy Terese Hawksley's 12.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 22, 2012."
Amy Terese Hawksley — New York, 11-32692-5


ᐅ Susan E Hoxie, New York

Address: 4200 Graham Rd Jamesville, NY 13078

Snapshot of U.S. Bankruptcy Proceeding Case 12-31932-5-mcr: "In Jamesville, NY, Susan E Hoxie filed for Chapter 7 bankruptcy in 2012-10-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-25."
Susan E Hoxie — New York, 12-31932-5


ᐅ Sharon J Hromek, New York

Address: 4615 Southwood Heights Dr Apt 122 Jamesville, NY 13078

Snapshot of U.S. Bankruptcy Proceeding Case 12-31218-5-mcr: "Sharon J Hromek's Chapter 7 bankruptcy, filed in Jamesville, NY in June 2012, led to asset liquidation, with the case closing in 10/15/2012."
Sharon J Hromek — New York, 12-31218-5


ᐅ Patrick L Hutt, New York

Address: 4014 Cook Farm Rd Jamesville, NY 13078-8531

Brief Overview of Bankruptcy Case 15-30033-5-mcr: "In a Chapter 7 bankruptcy case, Patrick L Hutt from Jamesville, NY, saw their proceedings start in 2015-01-12 and complete by 04.12.2015, involving asset liquidation."
Patrick L Hutt — New York, 15-30033-5


ᐅ Gregory C Jackson, New York

Address: 4308 Taylor Rd Jamesville, NY 13078

Bankruptcy Case 11-30826-5-mcr Summary: "In a Chapter 7 bankruptcy case, Gregory C Jackson from Jamesville, NY, saw their proceedings start in 2011-04-12 and complete by 2011-08-05, involving asset liquidation."
Gregory C Jackson — New York, 11-30826-5


ᐅ Marguerite James, New York

Address: 4196 Westshore Manor Rd Jamesville, NY 13078

Concise Description of Bankruptcy Case 09-32896-5-mcr7: "The bankruptcy record of Marguerite James from Jamesville, NY, shows a Chapter 7 case filed in 10.20.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2010."
Marguerite James — New York, 09-32896-5


ᐅ Andrew P Johnson, New York

Address: 4531 Grace Pl Jamesville, NY 13078-9533

Snapshot of U.S. Bankruptcy Proceeding Case 14-30023-5-mcr: "In a Chapter 7 bankruptcy case, Andrew P Johnson from Jamesville, NY, saw their proceedings start in 2014-01-09 and complete by April 2014, involving asset liquidation."
Andrew P Johnson — New York, 14-30023-5


ᐅ Gail Kaminsky, New York

Address: 3909 Eager Rd Jamesville, NY 13078

Snapshot of U.S. Bankruptcy Proceeding Case 10-32622-5-mcr: "Gail Kaminsky's bankruptcy, initiated in 09/30/2010 and concluded by January 2011 in Jamesville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Kaminsky — New York, 10-32622-5


ᐅ Richard M Kasouf, New York

Address: 5824 Invincible Dr Jamesville, NY 13078

Bankruptcy Case 12-31921-5-mcr Overview: "In a Chapter 7 bankruptcy case, Richard M Kasouf from Jamesville, NY, saw their proceedings start in 2012-10-18 and complete by January 2013, involving asset liquidation."
Richard M Kasouf — New York, 12-31921-5


ᐅ Samantha M Kaufman, New York

Address: 4511 Grace Pl Jamesville, NY 13078

Concise Description of Bankruptcy Case 13-31332-5-mcr7: "Jamesville, NY resident Samantha M Kaufman's 07.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-31."
Samantha M Kaufman — New York, 13-31332-5


ᐅ Richard J Kolceski, New York

Address: 6441 Siawassia St Jamesville, NY 13078-9409

Bankruptcy Case 15-30731-5-mcr Summary: "Richard J Kolceski's Chapter 7 bankruptcy, filed in Jamesville, NY in 05.18.2015, led to asset liquidation, with the case closing in 2015-08-16."
Richard J Kolceski — New York, 15-30731-5


ᐅ Duane Lake, New York

Address: 6626 Woodchuck Hill Rd Jamesville, NY 13078-9415

Bankruptcy Case 15-30063-5-mcr Overview: "The bankruptcy filing by Duane Lake, undertaken in January 2015 in Jamesville, NY under Chapter 7, concluded with discharge in April 21, 2015 after liquidating assets."
Duane Lake — New York, 15-30063-5


ᐅ Jr Paul Lang, New York

Address: 5795 E Seneca Tpke Jamesville, NY 13078

Concise Description of Bankruptcy Case 10-33243-5-mcr7: "In a Chapter 7 bankruptcy case, Jr Paul Lang from Jamesville, NY, saw their proceedings start in 12.23.2010 and complete by 03/30/2011, involving asset liquidation."
Jr Paul Lang — New York, 10-33243-5


ᐅ Ii Kenneth Wayne Lee, New York

Address: 4509 Odell Pl Jamesville, NY 13078-9520

Snapshot of U.S. Bankruptcy Proceeding Case 14-30242-5-mcr: "Jamesville, NY resident Ii Kenneth Wayne Lee's Feb 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2014."
Ii Kenneth Wayne Lee — New York, 14-30242-5


ᐅ Kristy J Lewis, New York

Address: 6081 E Seneca Tpke Jamesville, NY 13078

Snapshot of U.S. Bankruptcy Proceeding Case 13-32055-5-mcr: "The case of Kristy J Lewis in Jamesville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristy J Lewis — New York, 13-32055-5


ᐅ Candy M Lozier, New York

Address: PO Box 763 Jamesville, NY 13078-0763

Brief Overview of Bankruptcy Case 15-30458-5-mcr: "Candy M Lozier's Chapter 7 bankruptcy, filed in Jamesville, NY in 2015-04-01, led to asset liquidation, with the case closing in June 2015."
Candy M Lozier — New York, 15-30458-5


ᐅ Jeannine Lozier, New York

Address: 4632 Wilcox Pl Jamesville, NY 13078

Brief Overview of Bankruptcy Case 10-32708-5-mcr: "The bankruptcy record of Jeannine Lozier from Jamesville, NY, shows a Chapter 7 case filed in 10/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2011."
Jeannine Lozier — New York, 10-32708-5


ᐅ Steven M Manore, New York

Address: 5812 Independence Way Jamesville, NY 13078

Concise Description of Bankruptcy Case 12-31958-5-mcr7: "The bankruptcy filing by Steven M Manore, undertaken in October 2012 in Jamesville, NY under Chapter 7, concluded with discharge in 2013-01-30 after liquidating assets."
Steven M Manore — New York, 12-31958-5


ᐅ Leon J Markowski, New York

Address: 4512 Odell Pl Jamesville, NY 13078

Brief Overview of Bankruptcy Case 13-31516-5-mcr: "In Jamesville, NY, Leon J Markowski filed for Chapter 7 bankruptcy in Aug 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 3, 2013."
Leon J Markowski — New York, 13-31516-5


ᐅ Casey Montross, New York

Address: 3592 Ransom Rd Jamesville, NY 13078-9687

Brief Overview of Bankruptcy Case 16-30919-5-mcr: "Casey Montross's bankruptcy, initiated in Jun 28, 2016 and concluded by 09/26/2016 in Jamesville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey Montross — New York, 16-30919-5


ᐅ Shuai Sean Payne, New York

Address: 6425 Cricklewood Green Ln Jamesville, NY 13078-8408

Snapshot of U.S. Bankruptcy Proceeding Case 16-30715-5-mcr: "The bankruptcy filing by Shuai Sean Payne, undertaken in 2016-05-16 in Jamesville, NY under Chapter 7, concluded with discharge in 08/14/2016 after liquidating assets."
Shuai Sean Payne — New York, 16-30715-5


ᐅ Michael S Peters, New York

Address: 6163 Rock Cut Rd Jamesville, NY 13078

Bankruptcy Case 11-31844-5-mcr Overview: "In Jamesville, NY, Michael S Peters filed for Chapter 7 bankruptcy in 2011-08-22. This case, involving liquidating assets to pay off debts, was resolved by Dec 15, 2011."
Michael S Peters — New York, 11-31844-5


ᐅ Beverly C Petrie, New York

Address: 6321 E Seneca Tpke Jamesville, NY 13078

Bankruptcy Case 11-30455-5-mcr Overview: "The bankruptcy record of Beverly C Petrie from Jamesville, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2011."
Beverly C Petrie — New York, 11-30455-5


ᐅ Lawrence Pilcher, New York

Address: 7273 Hamilton Rd Jamesville, NY 13078

Bankruptcy Case 13-31626-5-mcr Summary: "Lawrence Pilcher's Chapter 7 bankruptcy, filed in Jamesville, NY in 09/16/2013, led to asset liquidation, with the case closing in December 23, 2013."
Lawrence Pilcher — New York, 13-31626-5


ᐅ Michelle L Root, New York

Address: PO Box 102 Jamesville, NY 13078

Bankruptcy Case 11-30137-5-mcr Overview: "Jamesville, NY resident Michelle L Root's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2011."
Michelle L Root — New York, 11-30137-5


ᐅ Patric Salvo, New York

Address: 6407 Tulipwood Ln Jamesville, NY 13078

Bankruptcy Case 10-30203-5-mcr Overview: "In Jamesville, NY, Patric Salvo filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2010."
Patric Salvo — New York, 10-30203-5


ᐅ Sharon Colton Salvo, New York

Address: 6407 Tulipwood Ln Jamesville, NY 13078

Bankruptcy Case 12-32305-5-mcr Summary: "Jamesville, NY resident Sharon Colton Salvo's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2013."
Sharon Colton Salvo — New York, 12-32305-5


ᐅ Susan Taylor Sgroi, New York

Address: 22 Firtree Ln Jamesville, NY 13078

Brief Overview of Bankruptcy Case 12-32241-5-mcr: "In a Chapter 7 bankruptcy case, Susan Taylor Sgroi from Jamesville, NY, saw her proceedings start in 12/12/2012 and complete by March 2013, involving asset liquidation."
Susan Taylor Sgroi — New York, 12-32241-5


ᐅ Russell L Shaffer, New York

Address: 6156 Rock Cut Rd Jamesville, NY 13078

Bankruptcy Case 12-31169-5-mcr Overview: "Russell L Shaffer's Chapter 7 bankruptcy, filed in Jamesville, NY in June 14, 2012, led to asset liquidation, with the case closing in 10/07/2012."
Russell L Shaffer — New York, 12-31169-5


ᐅ Jr Thomas W Sheridan, New York

Address: 6891 Frank Long Rd Jamesville, NY 13078

Snapshot of U.S. Bankruptcy Proceeding Case 12-31179-5-mcr: "In a Chapter 7 bankruptcy case, Jr Thomas W Sheridan from Jamesville, NY, saw their proceedings start in June 15, 2012 and complete by 2012-10-08, involving asset liquidation."
Jr Thomas W Sheridan — New York, 12-31179-5


ᐅ Jeanette C Smith, New York

Address: 5785 Stone Gate Hts Apt 1 Jamesville, NY 13078-4513

Bankruptcy Case 2014-30491-5-mcr Summary: "Jeanette C Smith's Chapter 7 bankruptcy, filed in Jamesville, NY in March 2014, led to asset liquidation, with the case closing in 2014-06-24."
Jeanette C Smith — New York, 2014-30491-5


ᐅ Demosthenes D Stathis, New York

Address: 4601 Odell Pl Jamesville, NY 13078-9524

Brief Overview of Bankruptcy Case 15-30185-5-mcr: "The bankruptcy record of Demosthenes D Stathis from Jamesville, NY, shows a Chapter 7 case filed in 02.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2015."
Demosthenes D Stathis — New York, 15-30185-5


ᐅ Magdalena Stetson, New York

Address: 4047 Cook Farm Rd Jamesville, NY 13078-8543

Snapshot of U.S. Bankruptcy Proceeding Case 15-31519-5-mcr: "Magdalena Stetson's bankruptcy, initiated in October 16, 2015 and concluded by January 2016 in Jamesville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Magdalena Stetson — New York, 15-31519-5


ᐅ Randall Lee Stetson, New York

Address: 4047 Cook Farm Rd Jamesville, NY 13078-8543

Snapshot of U.S. Bankruptcy Proceeding Case 15-31519-5-mcr: "Randall Lee Stetson's bankruptcy, initiated in 2015-10-16 and concluded by 01/14/2016 in Jamesville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Lee Stetson — New York, 15-31519-5


ᐅ Kandi L Stevens, New York

Address: 4540 Barker Hill Rd Jamesville, NY 13078-9542

Bankruptcy Case 15-31639-5-mcr Summary: "The bankruptcy filing by Kandi L Stevens, undertaken in 11/10/2015 in Jamesville, NY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Kandi L Stevens — New York, 15-31639-5


ᐅ Jill P Thousand, New York

Address: 4561 Grace Pl Jamesville, NY 13078-9536

Concise Description of Bankruptcy Case 14-31757-5-mcr7: "Jill P Thousand's Chapter 7 bankruptcy, filed in Jamesville, NY in Nov 12, 2014, led to asset liquidation, with the case closing in February 10, 2015."
Jill P Thousand — New York, 14-31757-5


ᐅ Susan Togni, New York

Address: 6500 E Seneca Tpke Apt 1 Jamesville, NY 13078

Concise Description of Bankruptcy Case 10-30358-5-mcr7: "The bankruptcy record of Susan Togni from Jamesville, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2010."
Susan Togni — New York, 10-30358-5


ᐅ Victor F Vurraro, New York

Address: 4500 Wilcox Pl Jamesville, NY 13078-9531

Snapshot of U.S. Bankruptcy Proceeding Case 16-30043-5-mcr: "The case of Victor F Vurraro in Jamesville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor F Vurraro — New York, 16-30043-5


ᐅ Thomas West, New York

Address: 6882 Frank Long Rd Jamesville, NY 13078-9614

Snapshot of U.S. Bankruptcy Proceeding Case 14-31445-5-mcr: "The case of Thomas West in Jamesville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas West — New York, 14-31445-5


ᐅ Paul Wetzel, New York

Address: 4507 Apulia Rd Jamesville, NY 13078

Snapshot of U.S. Bankruptcy Proceeding Case 10-33204-5-mcr: "The case of Paul Wetzel in Jamesville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Wetzel — New York, 10-33204-5


ᐅ Katie L Wilson, New York

Address: 4566 Wilcox Pl Jamesville, NY 13078-9529

Bankruptcy Case 14-31615-5-mcr Summary: "Jamesville, NY resident Katie L Wilson's 10/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2015."
Katie L Wilson — New York, 14-31615-5


ᐅ Tina M Wilson, New York

Address: 4014 Cook Farm Rd Jamesville, NY 13078

Brief Overview of Bankruptcy Case 13-30497-5-mcr: "Tina M Wilson's Chapter 7 bankruptcy, filed in Jamesville, NY in 03/23/2013, led to asset liquidation, with the case closing in 06/25/2013."
Tina M Wilson — New York, 13-30497-5