personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Liberty, 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 Douglas E Abplanalp, New York

Address: 62 Benton Hollow Rd Liberty, NY 12754-2401

Bankruptcy Case 16-35693-cgm Overview: "Liberty, NY resident Douglas E Abplanalp's 2016-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2016."
Douglas E Abplanalp — New York, 16-35693


ᐅ Mary A Abplanalp, New York

Address: 6 Cross St Liberty, NY 12754-1908

Brief Overview of Bankruptcy Case 16-35374-cgm: "In a Chapter 7 bankruptcy case, Mary A Abplanalp from Liberty, NY, saw her proceedings start in 03.04.2016 and complete by Jun 2, 2016, involving asset liquidation."
Mary A Abplanalp — New York, 16-35374


ᐅ Marlon I Alfaro, New York

Address: 79 Yaun Ave Apt 36 Liberty, NY 12754

Bankruptcy Case 13-36491-cgm Summary: "The case of Marlon I Alfaro in Liberty, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlon I Alfaro — New York, 13-36491


ᐅ Kenneth Annexstein, New York

Address: 24 Valley View Ln Apt 25 Liberty, NY 12754

Concise Description of Bankruptcy Case 10-38281-cgm7: "Kenneth Annexstein's bankruptcy, initiated in 10/28/2010 and concluded by Feb 17, 2011 in Liberty, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Annexstein — New York, 10-38281


ᐅ John Arpino, New York

Address: 20 Par Rd Liberty, NY 12754

Bankruptcy Case 13-36535-cgm Overview: "In Liberty, NY, John Arpino filed for Chapter 7 bankruptcy in 06.30.2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
John Arpino — New York, 13-36535


ᐅ Leslie L Atkins, New York

Address: 28 Mt Morris Rd Liberty, NY 12754-2739

Brief Overview of Bankruptcy Case 15-36931-cgm: "The bankruptcy record of Leslie L Atkins from Liberty, NY, shows a Chapter 7 case filed in 10.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-19."
Leslie L Atkins — New York, 15-36931


ᐅ Elliott Baron, New York

Address: 60 Dwyer Ave Liberty, NY 12754

Bankruptcy Case 11-35464-cgm Summary: "Elliott Baron's Chapter 7 bankruptcy, filed in Liberty, NY in 2011-02-28, led to asset liquidation, with the case closing in May 27, 2011."
Elliott Baron — New York, 11-35464


ᐅ Jason D Beaver, New York

Address: 108 Buckley St Liberty, NY 12754-1602

Bankruptcy Case 15-36004-cgm Summary: "The case of Jason D Beaver in Liberty, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason D Beaver — New York, 15-36004


ᐅ Nancy Borden, New York

Address: 123 Carrier St Liberty, NY 12754

Concise Description of Bankruptcy Case 10-37181-cgm7: "Nancy Borden's Chapter 7 bankruptcy, filed in Liberty, NY in Jul 20, 2010, led to asset liquidation, with the case closing in 10.15.2010."
Nancy Borden — New York, 10-37181


ᐅ Daniel F Buschmann, New York

Address: 281 W Lake St Liberty, NY 12754-3903

Bankruptcy Case 2014-36849-cgm Overview: "In Liberty, NY, Daniel F Buschmann filed for Chapter 7 bankruptcy in 2014-09-10. This case, involving liquidating assets to pay off debts, was resolved by December 9, 2014."
Daniel F Buschmann — New York, 2014-36849


ᐅ Andrew R Butler, New York

Address: 6098 State Route 55 Liberty, NY 12754

Concise Description of Bankruptcy Case 12-35431-cgm7: "Andrew R Butler's bankruptcy, initiated in February 28, 2012 and concluded by 2012-06-19 in Liberty, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew R Butler — New York, 12-35431


ᐅ Jr John H Call, New York

Address: 73 Lincoln Pl Liberty, NY 12754

Bankruptcy Case 13-37409-cgm Summary: "Jr John H Call's bankruptcy, initiated in 10/31/2013 and concluded by February 4, 2014 in Liberty, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John H Call — New York, 13-37409


ᐅ Carlos B Camacho, New York

Address: 3 Pinehurst Dr Liberty, NY 12754

Bankruptcy Case 12-36778-cgm Overview: "Liberty, NY resident Carlos B Camacho's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Carlos B Camacho — New York, 12-36778


ᐅ Todd A Caruso, New York

Address: 21 Long Dr Liberty, NY 12754

Bankruptcy Case 11-35160-cgm Summary: "Todd A Caruso's Chapter 7 bankruptcy, filed in Liberty, NY in 01/27/2011, led to asset liquidation, with the case closing in 04.20.2011."
Todd A Caruso — New York, 11-35160


ᐅ Paul Kiprian Chanov, New York

Address: 186 Denman Rd Liberty, NY 12754

Snapshot of U.S. Bankruptcy Proceeding Case 11-36404-cgm: "In Liberty, NY, Paul Kiprian Chanov filed for Chapter 7 bankruptcy in 05/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2011."
Paul Kiprian Chanov — New York, 11-36404


ᐅ Michael Ciardo, New York

Address: 135 Hysana Rd Liberty, NY 12754

Bankruptcy Case 10-36984-cgm Overview: "The bankruptcy record of Michael Ciardo from Liberty, NY, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Michael Ciardo — New York, 10-36984


ᐅ Harry E Cohen, New York

Address: 45 Youngs Hill Rd Liberty, NY 12754

Snapshot of U.S. Bankruptcy Proceeding Case 13-35739-cgm: "In Liberty, NY, Harry E Cohen filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2013."
Harry E Cohen — New York, 13-35739


ᐅ John Connolly, New York

Address: 43 Kortright Rd Liberty, NY 12754

Concise Description of Bankruptcy Case 10-36006-cgm7: "The case of John Connolly in Liberty, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Connolly — New York, 10-36006


ᐅ Marion Davenport, New York

Address: 3 Cooper Ave Liberty, NY 12754

Bankruptcy Case 13-36501-cgm Overview: "The bankruptcy record of Marion Davenport from Liberty, NY, shows a Chapter 7 case filed in June 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2013."
Marion Davenport — New York, 13-36501


ᐅ Georgeanna Davis, New York

Address: 160 Lake St Apt 12 Liberty, NY 12754

Bankruptcy Case 10-38283-cgm Overview: "Liberty, NY resident Georgeanna Davis's October 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2011."
Georgeanna Davis — New York, 10-38283


ᐅ Pamela Demarmels, New York

Address: 75 Dwyer Ave Liberty, NY 12754

Concise Description of Bankruptcy Case 12-37565-cgm7: "Pamela Demarmels's bankruptcy, initiated in 2012-10-12 and concluded by January 2013 in Liberty, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Demarmels — New York, 12-37565


ᐅ Marjorie J Denman, New York

Address: 6552 State Route 55 Liberty, NY 12754

Brief Overview of Bankruptcy Case 12-36928-cgm: "The bankruptcy record of Marjorie J Denman from Liberty, NY, shows a Chapter 7 case filed in 07/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/23/2012."
Marjorie J Denman — New York, 12-36928


ᐅ Rashidi Denson, New York

Address: 6 Vista Dr Liberty, NY 12754

Concise Description of Bankruptcy Case 10-35566-cgm7: "The case of Rashidi Denson in Liberty, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rashidi Denson — New York, 10-35566


ᐅ Kennie Diaz, New York

Address: PO Box 91 Liberty, NY 12754-0091

Bankruptcy Case 16-36003-cgm Overview: "In Liberty, NY, Kennie Diaz filed for Chapter 7 bankruptcy in 05/26/2016. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2016."
Kennie Diaz — New York, 16-36003


ᐅ Lacey Doty, New York

Address: 108 Buckley St Liberty, NY 12754

Concise Description of Bankruptcy Case 11-37037-cgm7: "The case of Lacey Doty in Liberty, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lacey Doty — New York, 11-37037


ᐅ Beverly Dye, New York

Address: PO Box 305 Liberty, NY 12754-0305

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36008-cgm: "In a Chapter 7 bankruptcy case, Beverly Dye from Liberty, NY, saw her proceedings start in 05.16.2014 and complete by 08/14/2014, involving asset liquidation."
Beverly Dye — New York, 2014-36008


ᐅ Joseph Edwards, New York

Address: 50 Cold Spring Rd Liberty, NY 12754

Snapshot of U.S. Bankruptcy Proceeding Case 10-38938-cgm: "The case of Joseph Edwards in Liberty, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Edwards — New York, 10-38938


ᐅ Sally Elliott, New York

Address: 57 Wade Rd Liberty, NY 12754

Concise Description of Bankruptcy Case 10-35982-cgm7: "The bankruptcy record of Sally Elliott from Liberty, NY, shows a Chapter 7 case filed in Apr 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2010."
Sally Elliott — New York, 10-35982


ᐅ John Ellis, New York

Address: 22 Albion St Liberty, NY 12754

Snapshot of U.S. Bankruptcy Proceeding Case 10-35581-cgm: "Liberty, NY resident John Ellis's 03.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/02/2010."
John Ellis — New York, 10-35581


ᐅ Lesser Frances B Esposito, New York

Address: 73 Dwyer Ave Liberty, NY 12754-1524

Bankruptcy Case 14-35858-cgm Overview: "In Liberty, NY, Lesser Frances B Esposito filed for Chapter 7 bankruptcy in April 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Lesser Frances B Esposito — New York, 14-35858


ᐅ Lesser Frances B Esposito, New York

Address: 73 Dwyer Ave Liberty, NY 12754-1524

Bankruptcy Case 2014-35858-cgm Summary: "In Liberty, NY, Lesser Frances B Esposito filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2014."
Lesser Frances B Esposito — New York, 2014-35858


ᐅ Shayne Evin Fuller, New York

Address: 15 Valley View Ln Apt 39 Liberty, NY 12754

Concise Description of Bankruptcy Case 12-35550-cgm7: "The case of Shayne Evin Fuller in Liberty, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shayne Evin Fuller — New York, 12-35550


ᐅ Maurice Galant, New York

Address: 360 W Lake St Liberty, NY 12754

Snapshot of U.S. Bankruptcy Proceeding Case 10-36806-cgm: "The bankruptcy filing by Maurice Galant, undertaken in June 2010 in Liberty, NY under Chapter 7, concluded with discharge in 09/14/2010 after liquidating assets."
Maurice Galant — New York, 10-36806


ᐅ Ana Celia Gomez, New York

Address: 16 Orchard St Liberty, NY 12754

Brief Overview of Bankruptcy Case 12-37581-cgm: "Ana Celia Gomez's Chapter 7 bankruptcy, filed in Liberty, NY in 10.12.2012, led to asset liquidation, with the case closing in January 16, 2013."
Ana Celia Gomez — New York, 12-37581


ᐅ Ronald F Gozza, New York

Address: 56 Mahogany Ln Liberty, NY 12754

Bankruptcy Case 12-37443-cgm Summary: "Liberty, NY resident Ronald F Gozza's September 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2013."
Ronald F Gozza — New York, 12-37443


ᐅ Giuseppe Guarnaccia, New York

Address: 320 Wade Rd Liberty, NY 12754

Bankruptcy Case 10-36471-cgm Summary: "In Liberty, NY, Giuseppe Guarnaccia filed for Chapter 7 bankruptcy in 05/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-12."
Giuseppe Guarnaccia — New York, 10-36471


ᐅ Luis Hidalgo, New York

Address: 105 Crestview Dr Apt E1 Liberty, NY 12754-2215

Snapshot of U.S. Bankruptcy Proceeding Case 16-35829-cgm: "Luis Hidalgo's bankruptcy, initiated in 2016-04-29 and concluded by July 28, 2016 in Liberty, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Hidalgo — New York, 16-35829


ᐅ Sarah G Hinkle, New York

Address: 6425 State Route 55 Liberty, NY 12754

Bankruptcy Case 12-38143-cgm Summary: "In a Chapter 7 bankruptcy case, Sarah G Hinkle from Liberty, NY, saw her proceedings start in Dec 20, 2012 and complete by Mar 26, 2013, involving asset liquidation."
Sarah G Hinkle — New York, 12-38143


ᐅ Allan Holtzman, New York

Address: 6 Golden Park Ln Apt 132 Liberty, NY 12754

Bankruptcy Case 11-36426-cgm Overview: "The case of Allan Holtzman in Liberty, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allan Holtzman — New York, 11-36426


ᐅ Judith Ingato, New York

Address: 374 Old Loomis Rd Liberty, NY 12754-3412

Snapshot of U.S. Bankruptcy Proceeding Case 16-35449-cgm: "The case of Judith Ingato in Liberty, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Ingato — New York, 16-35449


ᐅ Christina M Klein, New York

Address: 136 Cross Farm Rd Liberty, NY 12754-3213

Bankruptcy Case 14-37486-cgm Overview: "Christina M Klein's Chapter 7 bankruptcy, filed in Liberty, NY in December 21, 2014, led to asset liquidation, with the case closing in March 21, 2015."
Christina M Klein — New York, 14-37486


ᐅ Shawn C Klein, New York

Address: 136 Cross Farm Rd Liberty, NY 12754-3213

Snapshot of U.S. Bankruptcy Proceeding Case 14-37486-cgm: "In Liberty, NY, Shawn C Klein filed for Chapter 7 bankruptcy in 12/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 03/21/2015."
Shawn C Klein — New York, 14-37486


ᐅ Jacqueline Kolja, New York

Address: 4 Marion Ave Apt 2 Liberty, NY 12754

Bankruptcy Case 10-37546-cgm Summary: "The case of Jacqueline Kolja in Liberty, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Kolja — New York, 10-37546


ᐅ Michael Lamantia, New York

Address: 19 Kennedy Dr Liberty, NY 12754

Bankruptcy Case 10-36208-cgm Summary: "Liberty, NY resident Michael Lamantia's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-17."
Michael Lamantia — New York, 10-36208


ᐅ Carmella Langlois, New York

Address: 175 Chestnut St Apt 1 Liberty, NY 12754

Bankruptcy Case 10-35810-cgm Summary: "The bankruptcy record of Carmella Langlois from Liberty, NY, shows a Chapter 7 case filed in 03/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-23."
Carmella Langlois — New York, 10-35810


ᐅ Darren A Lesser, New York

Address: 73 Dwyer Ave Liberty, NY 12754-1524

Bankruptcy Case 16-36004-cgm Overview: "The case of Darren A Lesser in Liberty, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darren A Lesser — New York, 16-36004


ᐅ Jr Edward Lopez, New York

Address: 93 Buckley St Liberty, NY 12754

Bankruptcy Case 10-36099-cgm Summary: "The bankruptcy record of Jr Edward Lopez from Liberty, NY, shows a Chapter 7 case filed in April 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Jr Edward Lopez — New York, 10-36099


ᐅ Robert G Mapes, New York

Address: 22 Lewis St Liberty, NY 12754

Bankruptcy Case 11-36322-cgm Summary: "Liberty, NY resident Robert G Mapes's 05.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
Robert G Mapes — New York, 11-36322


ᐅ Daniel Mcconnell, New York

Address: 43 Delaware Ave Liberty, NY 12754

Snapshot of U.S. Bankruptcy Proceeding Case 10-38067-cgm: "The bankruptcy filing by Daniel Mcconnell, undertaken in 2010-10-08 in Liberty, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Daniel Mcconnell — New York, 10-38067


ᐅ Debra L Mccosco, New York

Address: 45 Corrigan Rd Liberty, NY 12754

Bankruptcy Case 11-35881-cgm Summary: "The bankruptcy filing by Debra L Mccosco, undertaken in 2011-03-31 in Liberty, NY under Chapter 7, concluded with discharge in 07/21/2011 after liquidating assets."
Debra L Mccosco — New York, 11-35881


ᐅ Bernard Mckiernan, New York

Address: 55 Mt Morris Rd Liberty, NY 12754

Bankruptcy Case 10-36721-cgm Summary: "Bernard Mckiernan's bankruptcy, initiated in June 2010 and concluded by September 1, 2010 in Liberty, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernard Mckiernan — New York, 10-36721


ᐅ Kathleen M Meachum, New York

Address: 5505 State Route 55 Liberty, NY 12754

Concise Description of Bankruptcy Case 12-36108-cgm7: "Liberty, NY resident Kathleen M Meachum's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2012."
Kathleen M Meachum — New York, 12-36108


ᐅ Shea Siegel Mary E O, New York

Address: 5 Central Vw Liberty, NY 12754-1217

Brief Overview of Bankruptcy Case 2014-36029-cgm: "Shea Siegel Mary E O's Chapter 7 bankruptcy, filed in Liberty, NY in May 21, 2014, led to asset liquidation, with the case closing in 2014-08-19."
Shea Siegel Mary E O — New York, 2014-36029


ᐅ Siegel Mary E Oshea, New York

Address: 5 Central Vw Liberty, NY 12754-1217

Concise Description of Bankruptcy Case 14-36029-cgm7: "The bankruptcy record of Siegel Mary E Oshea from Liberty, NY, shows a Chapter 7 case filed in 2014-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Siegel Mary E Oshea — New York, 14-36029


ᐅ Jason W Perno, New York

Address: 42 Wawanda Ave Liberty, NY 12754

Bankruptcy Case 12-35312-cgm Overview: "In Liberty, NY, Jason W Perno filed for Chapter 7 bankruptcy in 02.14.2012. This case, involving liquidating assets to pay off debts, was resolved by 05.16.2012."
Jason W Perno — New York, 12-35312


ᐅ Karen Petruzzi, New York

Address: 117 Wawanda Ave Liberty, NY 12754-1325

Snapshot of U.S. Bankruptcy Proceeding Case 16-35051-cgm: "Liberty, NY resident Karen Petruzzi's 2016-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Karen Petruzzi — New York, 16-35051


ᐅ Dorraine Procak, New York

Address: 32 Wierk Ave Liberty, NY 12754

Bankruptcy Case 10-36084-cgm Summary: "Liberty, NY resident Dorraine Procak's 2010-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2010."
Dorraine Procak — New York, 10-36084


ᐅ Bruce Quick, New York

Address: 57 Wade Rd Liberty, NY 12754-2816

Concise Description of Bankruptcy Case 15-36933-cgm7: "The bankruptcy record of Bruce Quick from Liberty, NY, shows a Chapter 7 case filed in October 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2016."
Bruce Quick — New York, 15-36933


ᐅ Tina Rau, New York

Address: 36 Willey Ave Liberty, NY 12754

Bankruptcy Case 10-36985-cgm Summary: "Tina Rau's Chapter 7 bankruptcy, filed in Liberty, NY in 2010-06-30, led to asset liquidation, with the case closing in 2010-09-28."
Tina Rau — New York, 10-36985


ᐅ Lynette Ricco, New York

Address: 28 Eagle Dr Liberty, NY 12754

Bankruptcy Case 10-38626-cgm Overview: "Liberty, NY resident Lynette Ricco's 2010-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Lynette Ricco — New York, 10-38626


ᐅ John W Riseling, New York

Address: 400 Old Loomis Rd Liberty, NY 12754-3438

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36576-cgm: "John W Riseling's bankruptcy, initiated in July 31, 2014 and concluded by 2014-10-29 in Liberty, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John W Riseling — New York, 2014-36576


ᐅ Michele S Roosa, New York

Address: 27 Beech Ln Liberty, NY 12754-2663

Brief Overview of Bankruptcy Case 16-35542-cgm: "Michele S Roosa's Chapter 7 bankruptcy, filed in Liberty, NY in Mar 27, 2016, led to asset liquidation, with the case closing in 06/25/2016."
Michele S Roosa — New York, 16-35542


ᐅ Charles C Russell, New York

Address: 91 Wierk Ave Liberty, NY 12754

Brief Overview of Bankruptcy Case 11-35399-cgm: "The bankruptcy filing by Charles C Russell, undertaken in 2011-02-24 in Liberty, NY under Chapter 7, concluded with discharge in June 3, 2011 after liquidating assets."
Charles C Russell — New York, 11-35399


ᐅ Christopher H Salonich, New York

Address: 27 Columbia St Liberty, NY 12754

Concise Description of Bankruptcy Case 09-37885-cgm7: "The bankruptcy record of Christopher H Salonich from Liberty, NY, shows a Chapter 7 case filed in 10/19/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-23."
Christopher H Salonich — New York, 09-37885


ᐅ Teresa Sarnowiec, New York

Address: 30 Marion Ave Liberty, NY 12754-1204

Brief Overview of Bankruptcy Case 15-37287-cgm: "In a Chapter 7 bankruptcy case, Teresa Sarnowiec from Liberty, NY, saw her proceedings start in 12/14/2015 and complete by Mar 13, 2016, involving asset liquidation."
Teresa Sarnowiec — New York, 15-37287


ᐅ Emily Sheehan, New York

Address: 101 Crestview Dr Apt A7 Liberty, NY 12754

Bankruptcy Case 10-37548-cgm Overview: "In Liberty, NY, Emily Sheehan filed for Chapter 7 bankruptcy in August 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2010."
Emily Sheehan — New York, 10-37548


ᐅ David J Simon, New York

Address: 7 Balsam Dr Liberty, NY 12754-7800

Concise Description of Bankruptcy Case 2014-36505-cgm7: "The case of David J Simon in Liberty, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Simon — New York, 2014-36505


ᐅ Carolyn Sklenar, New York

Address: 159 Sunset Lake Rd Liberty, NY 12754

Concise Description of Bankruptcy Case 10-35179-cgm7: "Liberty, NY resident Carolyn Sklenar's January 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-27."
Carolyn Sklenar — New York, 10-35179


ᐅ Laura A Smith, New York

Address: PO Box 373 Liberty, NY 12754-0373

Brief Overview of Bankruptcy Case 15-36475-cgm: "Laura A Smith's Chapter 7 bankruptcy, filed in Liberty, NY in August 2015, led to asset liquidation, with the case closing in 11.08.2015."
Laura A Smith — New York, 15-36475


ᐅ Patrick Lee Somers, New York

Address: 313 Wade Rd Liberty, NY 12754

Brief Overview of Bankruptcy Case 12-36544-cgm: "In Liberty, NY, Patrick Lee Somers filed for Chapter 7 bankruptcy in 2012-06-18. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-08."
Patrick Lee Somers — New York, 12-36544


ᐅ Sara L Sprague, New York

Address: 30 Revonah Hill Rd Liberty, NY 12754

Bankruptcy Case 13-37450-cgm Overview: "In Liberty, NY, Sara L Sprague filed for Chapter 7 bankruptcy in 11/07/2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2014."
Sara L Sprague — New York, 13-37450


ᐅ Erin M Tacti, New York

Address: 62 Benton Hollow Rd Liberty, NY 12754-2401

Concise Description of Bankruptcy Case 16-35069-cgm7: "Erin M Tacti's bankruptcy, initiated in January 15, 2016 and concluded by 2016-04-14 in Liberty, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin M Tacti — New York, 16-35069


ᐅ Christina Tinger, New York

Address: 143 Airport Rd Liberty, NY 12754

Snapshot of U.S. Bankruptcy Proceeding Case 12-36743-cgm: "Christina Tinger's bankruptcy, initiated in July 6, 2012 and concluded by Oct 26, 2012 in Liberty, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Tinger — New York, 12-36743


ᐅ Richard A Tinger, New York

Address: 143 Airport Rd Liberty, NY 12754-2680

Concise Description of Bankruptcy Case 15-35357-cgm7: "Richard A Tinger's bankruptcy, initiated in 2015-03-01 and concluded by 2015-05-30 in Liberty, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Tinger — New York, 15-35357


ᐅ Shawn Towt, New York

Address: 65 Bradley Rd Liberty, NY 12754

Snapshot of U.S. Bankruptcy Proceeding Case 09-38710-cgm: "The case of Shawn Towt in Liberty, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Towt — New York, 09-38710


ᐅ Steven P Umbria, New York

Address: 2 Barton Rd Liberty, NY 12754

Concise Description of Bankruptcy Case 12-35821-cgm7: "The bankruptcy record of Steven P Umbria from Liberty, NY, shows a Chapter 7 case filed in 2012-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2012."
Steven P Umbria — New York, 12-35821


ᐅ Josephine Vigada, New York

Address: 58 Golden Park Ln Apt 122 Liberty, NY 12754

Concise Description of Bankruptcy Case 10-38280-cgm7: "Josephine Vigada's bankruptcy, initiated in October 2010 and concluded by 02.02.2011 in Liberty, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Vigada — New York, 10-38280


ᐅ Liza Vongerichten, New York

Address: 68 Academy St Apt 4 Liberty, NY 12754

Concise Description of Bankruptcy Case 10-37907-cgm7: "In a Chapter 7 bankruptcy case, Liza Vongerichten from Liberty, NY, saw her proceedings start in September 28, 2010 and complete by 12.21.2010, involving asset liquidation."
Liza Vongerichten — New York, 10-37907


ᐅ Debra A Wells, New York

Address: 76 Carrier St Liberty, NY 12754-2122

Concise Description of Bankruptcy Case 14-37271-cgm7: "The bankruptcy record of Debra A Wells from Liberty, NY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-15."
Debra A Wells — New York, 14-37271


ᐅ Tonia Wilkerson, New York

Address: 36 Liberty Commons Way Unit 4 Liberty, NY 12754

Snapshot of U.S. Bankruptcy Proceeding Case 10-36947-cgm: "Tonia Wilkerson's bankruptcy, initiated in 06/28/2010 and concluded by 2010-09-29 in Liberty, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonia Wilkerson — New York, 10-36947


ᐅ Carlton Michael Williams, New York

Address: 21 Winslow Pl Liberty, NY 12754

Bankruptcy Case 12-35741-cgm Summary: "In a Chapter 7 bankruptcy case, Carlton Michael Williams from Liberty, NY, saw his proceedings start in 03/28/2012 and complete by July 18, 2012, involving asset liquidation."
Carlton Michael Williams — New York, 12-35741


ᐅ Joseph C Woods, New York

Address: 2 Kennedy Dr # 1 Liberty, NY 12754

Snapshot of U.S. Bankruptcy Proceeding Case 13-35165-cgm: "The bankruptcy filing by Joseph C Woods, undertaken in 01/28/2013 in Liberty, NY under Chapter 7, concluded with discharge in 05/04/2013 after liquidating assets."
Joseph C Woods — New York, 13-35165


ᐅ Jennifer A Zilempe, New York

Address: 278 Chestnut St Liberty, NY 12754-1624

Bankruptcy Case 14-37327-cgm Summary: "The bankruptcy record of Jennifer A Zilempe from Liberty, NY, shows a Chapter 7 case filed in Nov 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-21."
Jennifer A Zilempe — New York, 14-37327