personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Liverpool, 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 Ronald Abbott, New York

Address: 139 Green Acres Dr Liverpool, NY 13090

Concise Description of Bankruptcy Case 10-31747-5-mcr7: "Liverpool, NY resident Ronald Abbott's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-29."
Ronald Abbott — New York, 10-31747-5


ᐅ Joey G Abboud, New York

Address: 27 Winchester Dr Liverpool, NY 13088

Concise Description of Bankruptcy Case 13-30705-5-mcr7: "In a Chapter 7 bankruptcy case, Joey G Abboud from Liverpool, NY, saw their proceedings start in Apr 18, 2013 and complete by 2013-07-17, involving asset liquidation."
Joey G Abboud — New York, 13-30705-5


ᐅ Najwa M Abraham, New York

Address: 4077 Sweet Gum Ln Liverpool, NY 13090-1108

Brief Overview of Bankruptcy Case 15-31647-5-mcr: "Najwa M Abraham's bankruptcy, initiated in Nov 10, 2015 and concluded by 2016-02-08 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Najwa M Abraham — New York, 15-31647-5


ᐅ Ann Ace, New York

Address: 8261 Elaine Cir Liverpool, NY 13090

Bankruptcy Case 10-31561-5-mcr Overview: "The bankruptcy record of Ann Ace from Liverpool, 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 2010-09-15."
Ann Ace — New York, 10-31561-5


ᐅ Joshua H Acton, New York

Address: 7651 Morgan Rd Apt D1 Liverpool, NY 13090-3444

Concise Description of Bankruptcy Case 16-60166-6-dd7: "Liverpool, NY resident Joshua H Acton's Feb 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.10.2016."
Joshua H Acton — New York, 16-60166-6-dd


ᐅ Donald Adams, New York

Address: 8147 Scotia Ln Liverpool, NY 13090

Bankruptcy Case 10-31023-5-mcr Overview: "In Liverpool, NY, Donald Adams filed for Chapter 7 bankruptcy in 04/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 08.14.2010."
Donald Adams — New York, 10-31023-5


ᐅ Patrick K Adjei, New York

Address: 83 Inglesid Ln Liverpool, NY 13090-3760

Brief Overview of Bankruptcy Case 14-30313-5-mcr: "The bankruptcy filing by Patrick K Adjei, undertaken in March 2014 in Liverpool, NY under Chapter 7, concluded with discharge in June 3, 2014 after liquidating assets."
Patrick K Adjei — New York, 14-30313-5


ᐅ Angela N Agrippino, New York

Address: 23 Apple Tree Ln Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 13-31781-5-mcr: "Angela N Agrippino's bankruptcy, initiated in 2013-10-10 and concluded by 01.16.2014 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela N Agrippino — New York, 13-31781-5


ᐅ Michelle Ahern, New York

Address: 8410B Shallowcreek Rd Liverpool, NY 13090

Concise Description of Bankruptcy Case 10-31603-5-mcr7: "The bankruptcy record of Michelle Ahern from Liverpool, 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 09/15/2010."
Michelle Ahern — New York, 10-31603-5


ᐅ Felix Akinpelu, New York

Address: 8211 Renfrew Dr Liverpool, NY 13090-6833

Bankruptcy Case 15-30624-5-mcr Overview: "The bankruptcy record of Felix Akinpelu from Liverpool, NY, shows a Chapter 7 case filed in April 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2015."
Felix Akinpelu — New York, 15-30624-5


ᐅ Giovanni Alcaras, New York

Address: 123 Meadow River Dr Liverpool, NY 13090-2801

Bankruptcy Case 14-30963-5-mcr Overview: "The case of Giovanni Alcaras in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giovanni Alcaras — New York, 14-30963-5


ᐅ Benjamin F Aldrich, New York

Address: 103 Gillis Ave Liverpool, NY 13088-6017

Brief Overview of Bankruptcy Case 08-50036-cag: "Benjamin F Aldrich, a resident of Liverpool, NY, entered a Chapter 13 bankruptcy plan in 01.08.2008, culminating in its successful completion by Apr 26, 2013."
Benjamin F Aldrich — New York, 08-50036


ᐅ Valarae Alexander, New York

Address: 14 Galloway Dr Apt 8 Liverpool, NY 13090

Bankruptcy Case 10-33256-5-mcr Summary: "In Liverpool, NY, Valarae Alexander filed for Chapter 7 bankruptcy in December 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/22/2011."
Valarae Alexander — New York, 10-33256-5


ᐅ Rogers A Alexandre, New York

Address: 3959 Sandpiper Ln Liverpool, NY 13090

Concise Description of Bankruptcy Case 12-30073-5-mcr7: "Liverpool, NY resident Rogers A Alexandre's Jan 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Rogers A Alexandre — New York, 12-30073-5


ᐅ Stephanie L Allmon, New York

Address: 6 Grampian Rd Apt 48 Liverpool, NY 13090

Bankruptcy Case 11-32066-5-mcr Overview: "Stephanie L Allmon's bankruptcy, initiated in September 2011 and concluded by 01.15.2012 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie L Allmon — New York, 11-32066-5


ᐅ Anita S Amberg, New York

Address: 8 Hopkins Rd Apt 3 Liverpool, NY 13088-5732

Concise Description of Bankruptcy Case 2014-31116-5-mcr7: "The bankruptcy record of Anita S Amberg from Liverpool, NY, shows a Chapter 7 case filed in Jul 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-08."
Anita S Amberg — New York, 2014-31116-5


ᐅ Jacqueline Ambriati, New York

Address: 8028 Henry Clay Blvd Liverpool, NY 13090

Brief Overview of Bankruptcy Case 10-31557-5-mcr: "Liverpool, NY resident Jacqueline Ambriati's 2010-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-15."
Jacqueline Ambriati — New York, 10-31557-5


ᐅ Kimberly D Andrello, New York

Address: 704 Tulip St Liverpool, NY 13088-5046

Bankruptcy Case 16-30688-5-mcr Overview: "Liverpool, NY resident Kimberly D Andrello's May 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.09.2016."
Kimberly D Andrello — New York, 16-30688-5


ᐅ David J Andrews, New York

Address: 7300 Cedar Post Rd Apt B24 Liverpool, NY 13088

Brief Overview of Bankruptcy Case 11-31501-5-mcr: "Liverpool, NY resident David J Andrews's July 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2011."
David J Andrews — New York, 11-31501-5


ᐅ Paul J Angarano, New York

Address: 2304 Chancery Ln Liverpool, NY 13090-1426

Bankruptcy Case 08-32499-5-mcr Summary: "Paul J Angarano, a resident of Liverpool, NY, entered a Chapter 13 bankruptcy plan in September 28, 2008, culminating in its successful completion by Jun 5, 2013."
Paul J Angarano — New York, 08-32499-5


ᐅ Johnson Tara Angeli, New York

Address: 18 Town Garden Dr Apt 10 Liverpool, NY 13088

Concise Description of Bankruptcy Case 09-33516-5-mcr7: "Johnson Tara Angeli's bankruptcy, initiated in 12/31/2009 and concluded by 04.09.2010 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnson Tara Angeli — New York, 09-33516-5


ᐅ Shawna M Angotti, New York

Address: 1144 Vine St Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 13-30073-5-mcr: "In a Chapter 7 bankruptcy case, Shawna M Angotti from Liverpool, NY, saw her proceedings start in January 23, 2013 and complete by May 1, 2013, involving asset liquidation."
Shawna M Angotti — New York, 13-30073-5


ᐅ Amanda J Augustine, New York

Address: 202 Pinkerton St Liverpool, NY 13088-6547

Snapshot of U.S. Bankruptcy Proceeding Case 15-30275-5-mcr: "The bankruptcy record of Amanda J Augustine from Liverpool, NY, shows a Chapter 7 case filed in 03/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2015."
Amanda J Augustine — New York, 15-30275-5


ᐅ Kelsey R Austin, New York

Address: 34 Braemar Dr Apt 4 Liverpool, NY 13090-4042

Bankruptcy Case 14-31349-5-mcr Overview: "Kelsey R Austin's bankruptcy, initiated in 08.25.2014 and concluded by Nov 23, 2014 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelsey R Austin — New York, 14-31349-5


ᐅ Michael J Austin, New York

Address: 130 Dorando Way Liverpool, NY 13090

Brief Overview of Bankruptcy Case 12-30066-5-mcr: "The case of Michael J Austin in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Austin — New York, 12-30066-5


ᐅ Ryan R Axenfeld, New York

Address: 4750 Woodard Way Liverpool, NY 13088

Brief Overview of Bankruptcy Case 09-32821-5-mcr: "The case of Ryan R Axenfeld in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan R Axenfeld — New York, 09-32821-5


ᐅ Leslie M Azzolino, New York

Address: 301 Victoria Park Dr Liverpool, NY 13088-5439

Bankruptcy Case 16-30850-5-mcr Summary: "Leslie M Azzolino's Chapter 7 bankruptcy, filed in Liverpool, NY in 2016-06-09, led to asset liquidation, with the case closing in September 7, 2016."
Leslie M Azzolino — New York, 16-30850-5


ᐅ Thomas P Azzolino, New York

Address: 301 Victoria Park Dr Liverpool, NY 13088-5439

Brief Overview of Bankruptcy Case 16-30850-5-mcr: "The bankruptcy filing by Thomas P Azzolino, undertaken in Jun 9, 2016 in Liverpool, NY under Chapter 7, concluded with discharge in September 7, 2016 after liquidating assets."
Thomas P Azzolino — New York, 16-30850-5


ᐅ John Terrance Bachura, New York

Address: 1 Town Garden Dr Apt 8 Liverpool, NY 13088-8511

Bankruptcy Case 16-30537-5-mcr Overview: "The bankruptcy record of John Terrance Bachura from Liverpool, NY, shows a Chapter 7 case filed in April 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 10, 2016."
John Terrance Bachura — New York, 16-30537-5


ᐅ Robert M Backus, New York

Address: 604 Vine St Liverpool, NY 13088

Bankruptcy Case 13-31501-5-mcr Summary: "The bankruptcy filing by Robert M Backus, undertaken in 2013-08-26 in Liverpool, NY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Robert M Backus — New York, 13-31501-5


ᐅ David L Bacon, New York

Address: 102 Sotherden Dr Liverpool, NY 13090-2222

Snapshot of U.S. Bankruptcy Proceeding Case 09-30054-5-mcr: "David L Bacon, a resident of Liverpool, NY, entered a Chapter 13 bankruptcy plan in Jan 13, 2009, culminating in its successful completion by 04.10.2013."
David L Bacon — New York, 09-30054-5


ᐅ Douglas M Badger, New York

Address: 115 Avon Ave Liverpool, NY 13088

Bankruptcy Case 11-30481-5-mcr Overview: "The case of Douglas M Badger in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas M Badger — New York, 11-30481-5


ᐅ Eddie L Bailey, New York

Address: 4302 Cinnamon Path Liverpool, NY 13090

Concise Description of Bankruptcy Case 12-30250-5-mcr7: "The bankruptcy filing by Eddie L Bailey, undertaken in February 15, 2012 in Liverpool, NY under Chapter 7, concluded with discharge in June 9, 2012 after liquidating assets."
Eddie L Bailey — New York, 12-30250-5


ᐅ Kelly Bailey, New York

Address: 105 Alder St Liverpool, NY 13088

Bankruptcy Case 10-31199-5-mcr Overview: "The case of Kelly Bailey in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Bailey — New York, 10-31199-5


ᐅ Willie Sue Baker, New York

Address: 613B Sunflower Dr # B Liverpool, NY 13088

Brief Overview of Bankruptcy Case 12-31335-5-mcr: "In Liverpool, NY, Willie Sue Baker filed for Chapter 7 bankruptcy in 2012-07-16. This case, involving liquidating assets to pay off debts, was resolved by 11/08/2012."
Willie Sue Baker — New York, 12-31335-5


ᐅ Renel D Baker, New York

Address: 649 Sunflower Dr Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 13-30100-5-mcr: "Renel D Baker's bankruptcy, initiated in 01/28/2013 and concluded by Apr 24, 2013 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renel D Baker — New York, 13-30100-5


ᐅ Donald Baker, New York

Address: 4380 Plantation Blvd Apt 5 Liverpool, NY 13090

Bankruptcy Case 10-31590-5-mcr Overview: "The bankruptcy record of Donald Baker from Liverpool, NY, shows a Chapter 7 case filed in June 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 15, 2010."
Donald Baker — New York, 10-31590-5


ᐅ Alan C Balcom, New York

Address: 1 Quail Path Liverpool, NY 13090

Brief Overview of Bankruptcy Case 11-30657-5-mcr: "Liverpool, NY resident Alan C Balcom's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2011."
Alan C Balcom — New York, 11-30657-5


ᐅ Irma T Ball, New York

Address: 4236 Altair Crse Liverpool, NY 13090-2232

Bankruptcy Case 16-30913-5-mcr Summary: "The case of Irma T Ball in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irma T Ball — New York, 16-30913-5


ᐅ Glenn L Barbee, New York

Address: 4230 Anguilla Dr Unit D Liverpool, NY 13090-1065

Bankruptcy Case 14-30246-5-mcr Overview: "Glenn L Barbee's bankruptcy, initiated in 2014-02-24 and concluded by 05/25/2014 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn L Barbee — New York, 14-30246-5


ᐅ Caterina M Barbieri, New York

Address: 4176 Lucan Rd Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 11-31519-5-mcr: "Liverpool, NY resident Caterina M Barbieri's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 12, 2011."
Caterina M Barbieri — New York, 11-31519-5


ᐅ Jonathan Barnes, New York

Address: 37 Winchester Dr Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 10-32489-5-mcr: "The bankruptcy record of Jonathan Barnes from Liverpool, NY, shows a Chapter 7 case filed in September 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-21."
Jonathan Barnes — New York, 10-32489-5


ᐅ Tisha Sears Barnett, New York

Address: 12 Plantation Blvd Apt 2 Liverpool, NY 13090-4016

Bankruptcy Case 15-30083-5-mcr Summary: "Tisha Sears Barnett's bankruptcy, initiated in 2015-01-23 and concluded by April 2015 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tisha Sears Barnett — New York, 15-30083-5


ᐅ Dawn M Barnhart, New York

Address: 4601 Candlelight Ln Apt 16 Liverpool, NY 13090

Bankruptcy Case 11-30359-5-mcr Overview: "Dawn M Barnhart's Chapter 7 bankruptcy, filed in Liverpool, NY in March 2011, led to asset liquidation, with the case closing in June 2011."
Dawn M Barnhart — New York, 11-30359-5


ᐅ David Baron, New York

Address: 7915 Walnut Pl Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 10-32301-5-mcr: "Liverpool, NY resident David Baron's 08.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2010."
David Baron — New York, 10-32301-5


ᐅ Amanda Bartlett, New York

Address: 4320 Arlington Cir Apt 6L Liverpool, NY 13090

Brief Overview of Bankruptcy Case 10-32655-5-mcr: "The case of Amanda Bartlett in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Bartlett — New York, 10-32655-5


ᐅ Tyshya Barton, New York

Address: 7095 Ourteds Cir Liverpool, NY 13090

Brief Overview of Bankruptcy Case 10-32711-5-mcr: "Tyshya Barton's Chapter 7 bankruptcy, filed in Liverpool, NY in 2010-10-12, led to asset liquidation, with the case closing in 2011-02-04."
Tyshya Barton — New York, 10-32711-5


ᐅ Jill Bartorillo, New York

Address: 7426 Henry Clay Blvd Apt A1 Liverpool, NY 13088

Concise Description of Bankruptcy Case 10-30049-5-mcr7: "The bankruptcy filing by Jill Bartorillo, undertaken in 2010-01-12 in Liverpool, NY under Chapter 7, concluded with discharge in April 26, 2010 after liquidating assets."
Jill Bartorillo — New York, 10-30049-5


ᐅ James A Batruch, New York

Address: 8224 Dampier Cir Liverpool, NY 13090-4105

Bankruptcy Case 15-31886-5-mcr Overview: "In a Chapter 7 bankruptcy case, James A Batruch from Liverpool, NY, saw their proceedings start in 12.29.2015 and complete by 03/28/2016, involving asset liquidation."
James A Batruch — New York, 15-31886-5


ᐅ Kim R Batruch, New York

Address: 8224 Dampier Cir Liverpool, NY 13090

Bankruptcy Case 13-31170-5-mcr Summary: "Kim R Batruch's bankruptcy, initiated in 06/28/2013 and concluded by 10.04.2013 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim R Batruch — New York, 13-31170-5


ᐅ Shawna Shanelle Baugh, New York

Address: 4804 Norstar Blvd Apt 201 Liverpool, NY 13088-4284

Concise Description of Bankruptcy Case 15-31890-5-mcr7: "Shawna Shanelle Baugh's bankruptcy, initiated in 2015-12-30 and concluded by March 29, 2016 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawna Shanelle Baugh — New York, 15-31890-5


ᐅ Vincent L Beals, New York

Address: 4805 Joyce Pl Liverpool, NY 13090

Bankruptcy Case 12-30865-5-mcr Summary: "Vincent L Beals's Chapter 7 bankruptcy, filed in Liverpool, NY in 2012-05-01, led to asset liquidation, with the case closing in Aug 24, 2012."
Vincent L Beals — New York, 12-30865-5


ᐅ Ronald Beaulieu, New York

Address: 5055 Homeview Dr Liverpool, NY 13088

Brief Overview of Bankruptcy Case 10-32099-5-mcr: "Ronald Beaulieu's Chapter 7 bankruptcy, filed in Liverpool, NY in 2010-08-04, led to asset liquidation, with the case closing in 11/27/2010."
Ronald Beaulieu — New York, 10-32099-5


ᐅ Joseph Bellinger, New York

Address: 4268 Aurora Path Liverpool, NY 13090

Brief Overview of Bankruptcy Case 10-32791-5-mcr: "Joseph Bellinger's Chapter 7 bankruptcy, filed in Liverpool, NY in October 2010, led to asset liquidation, with the case closing in 01/12/2011."
Joseph Bellinger — New York, 10-32791-5


ᐅ Robert J Bellomio, New York

Address: 111 Ridge Ave Liverpool, NY 13088

Bankruptcy Case 12-31431-5-mcr Summary: "The case of Robert J Bellomio in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Bellomio — New York, 12-31431-5


ᐅ Beth M Bender, New York

Address: 306 Beechwood Ave Liverpool, NY 13088

Bankruptcy Case 11-31265-5-mcr Overview: "In a Chapter 7 bankruptcy case, Beth M Bender from Liverpool, NY, saw her proceedings start in May 31, 2011 and complete by September 2011, involving asset liquidation."
Beth M Bender — New York, 11-31265-5


ᐅ Christine Marie Bennett, New York

Address: 103 Sagamore Dr S Liverpool, NY 13090

Brief Overview of Bankruptcy Case 13-30934-5-mcr: "In a Chapter 7 bankruptcy case, Christine Marie Bennett from Liverpool, NY, saw her proceedings start in May 2013 and complete by August 2013, involving asset liquidation."
Christine Marie Bennett — New York, 13-30934-5


ᐅ Mya N Bentley, New York

Address: 1136 Vine St Apt A11 Liverpool, NY 13088-5350

Concise Description of Bankruptcy Case 14-30290-5-mcr7: "In Liverpool, NY, Mya N Bentley filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Mya N Bentley — New York, 14-30290-5


ᐅ Christopher Benton, New York

Address: 218 Grenadier Dr Apt C Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 10-30683-5-mcr: "The bankruptcy filing by Christopher Benton, undertaken in March 2010 in Liverpool, NY under Chapter 7, concluded with discharge in 2010-07-16 after liquidating assets."
Christopher Benton — New York, 10-30683-5


ᐅ Matthew L Benton, New York

Address: 4750 Woodard Way Apt K12 Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 11-31482-5-mcr: "The case of Matthew L Benton in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew L Benton — New York, 11-31482-5


ᐅ Angela Z Berry, New York

Address: 65 Bayberry Cir Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 12-32287-5-mcr: "The bankruptcy record of Angela Z Berry from Liverpool, NY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-27."
Angela Z Berry — New York, 12-32287-5


ᐅ Harrison Bigness, New York

Address: 3805 State Route 31 Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 09-33311-5-mcr: "The case of Harrison Bigness in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harrison Bigness — New York, 09-33311-5


ᐅ Christopher C Binaxas, New York

Address: 101 Douglas Ave Liverpool, NY 13088-6631

Concise Description of Bankruptcy Case 15-31718-5-mcr7: "In Liverpool, NY, Christopher C Binaxas filed for Chapter 7 bankruptcy in 11.23.2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Christopher C Binaxas — New York, 15-31718-5


ᐅ Rick D Bovee, New York

Address: 120 Ruby Rd Liverpool, NY 13088

Concise Description of Bankruptcy Case 2-11-20165-JCN7: "In a Chapter 7 bankruptcy case, Rick D Bovee from Liverpool, NY, saw his proceedings start in 02/02/2011 and complete by 2011-05-04, involving asset liquidation."
Rick D Bovee — New York, 2-11-20165


ᐅ Dustin Bowden, New York

Address: 3774 State Route 31 Apt 1005 Liverpool, NY 13090

Brief Overview of Bankruptcy Case 10-31880-5-mcr: "In a Chapter 7 bankruptcy case, Dustin Bowden from Liverpool, NY, saw his proceedings start in 07/13/2010 and complete by 2010-11-05, involving asset liquidation."
Dustin Bowden — New York, 10-31880-5


ᐅ Denise Bowles, New York

Address: 4979 Woodmark Dr Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 10-32227-5-mcr: "In a Chapter 7 bankruptcy case, Denise Bowles from Liverpool, NY, saw her proceedings start in 2010-08-19 and complete by November 2010, involving asset liquidation."
Denise Bowles — New York, 10-32227-5


ᐅ William S Bowles, New York

Address: 7300 Cedar Post Rd Apt G10 Liverpool, NY 13088-3823

Snapshot of U.S. Bankruptcy Proceeding Case 16-30402-5-mcr: "The bankruptcy filing by William S Bowles, undertaken in 03.21.2016 in Liverpool, NY under Chapter 7, concluded with discharge in 2016-06-19 after liquidating assets."
William S Bowles — New York, 16-30402-5


ᐅ Julie E Boyd, New York

Address: 164 Eagles Point Cir Liverpool, NY 13090-3330

Bankruptcy Case 2014-31129-5-mcr Overview: "Liverpool, NY resident Julie E Boyd's 07/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.13.2014."
Julie E Boyd — New York, 2014-31129-5


ᐅ Francis J Boyle, New York

Address: 117 Kings Park Dr Apt G Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 13-31473-5-mcr: "Liverpool, NY resident Francis J Boyle's 2013-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 27, 2013."
Francis J Boyle — New York, 13-31473-5


ᐅ Paul T Bradford, New York

Address: 304 Viking Pl Liverpool, NY 13088-5659

Snapshot of U.S. Bankruptcy Proceeding Case 14-30114-5-mcr: "Paul T Bradford's Chapter 7 bankruptcy, filed in Liverpool, NY in January 2014, led to asset liquidation, with the case closing in 2014-04-30."
Paul T Bradford — New York, 14-30114-5


ᐅ Andrew Tycharie Bradshaw, New York

Address: 4298 Candlelight Ln Liverpool, NY 13090-3808

Concise Description of Bankruptcy Case 15-31593-5-mcr7: "Andrew Tycharie Bradshaw's bankruptcy, initiated in 10/30/2015 and concluded by 2016-01-28 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Tycharie Bradshaw — New York, 15-31593-5


ᐅ Robert C Bradshaw, New York

Address: 104 Barclay Rd Liverpool, NY 13090-4504

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31130-5-mcr: "In a Chapter 7 bankruptcy case, Robert C Bradshaw from Liverpool, NY, saw their proceedings start in 2014-07-15 and complete by 2014-10-13, involving asset liquidation."
Robert C Bradshaw — New York, 2014-31130-5


ᐅ George C Bradt, New York

Address: 407 Drexler St Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 11-31667-5-mcr: "Liverpool, NY resident George C Bradt's 2011-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-26."
George C Bradt — New York, 11-31667-5


ᐅ Lorraine K Brady, New York

Address: 4197 Wetzel Rd Liverpool, NY 13090

Brief Overview of Bankruptcy Case 11-32400-5-mcr: "The bankruptcy filing by Lorraine K Brady, undertaken in 2011-11-08 in Liverpool, NY under Chapter 7, concluded with discharge in 03.02.2012 after liquidating assets."
Lorraine K Brady — New York, 11-32400-5


ᐅ Robert J Bramhall, New York

Address: 8 Hummingbird Path Liverpool, NY 13090-2918

Bankruptcy Case 15-30204-5-mcr Overview: "The bankruptcy filing by Robert J Bramhall, undertaken in 02.20.2015 in Liverpool, NY under Chapter 7, concluded with discharge in 05.21.2015 after liquidating assets."
Robert J Bramhall — New York, 15-30204-5


ᐅ Cheryl M Branchau, New York

Address: 8253 Joewood Dr Liverpool, NY 13090

Bankruptcy Case 13-31712-5-mcr Overview: "Liverpool, NY resident Cheryl M Branchau's September 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2014."
Cheryl M Branchau — New York, 13-31712-5


ᐅ Brian Brandal, New York

Address: 207 Grenadier Dr Apt F Liverpool, NY 13090

Brief Overview of Bankruptcy Case 10-33092-5-mcr: "The case of Brian Brandal in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Brandal — New York, 10-33092-5


ᐅ Lauren Bray, New York

Address: 4199 Rigel Crse Liverpool, NY 13090

Brief Overview of Bankruptcy Case 10-33264-5-mcr: "In Liverpool, NY, Lauren Bray filed for Chapter 7 bankruptcy in Dec 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/23/2011."
Lauren Bray — New York, 10-33264-5


ᐅ Jeffrey Brazeal, New York

Address: 4212 Halfmoon Cir Liverpool, NY 13090

Concise Description of Bankruptcy Case 09-33267-5-mcr7: "Liverpool, NY resident Jeffrey Brazeal's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-15."
Jeffrey Brazeal — New York, 09-33267-5


ᐅ Jessica Briele, New York

Address: 5 Grant Ct Liverpool, NY 13090

Concise Description of Bankruptcy Case 10-31169-5-mcr7: "The bankruptcy record of Jessica Briele from Liverpool, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2010."
Jessica Briele — New York, 10-31169-5


ᐅ Gary Briglin, New York

Address: 5900 Alban Ct Liverpool, NY 13090

Bankruptcy Case 10-31524-5-mcr Summary: "The case of Gary Briglin in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Briglin — New York, 10-31524-5


ᐅ Michael Frank Brinkus, New York

Address: 4379 Plantation Blvd Liverpool, NY 13090-5006

Concise Description of Bankruptcy Case 16-30386-5-mcr7: "Michael Frank Brinkus's bankruptcy, initiated in 03/18/2016 and concluded by 2016-06-16 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Frank Brinkus — New York, 16-30386-5


ᐅ Kelly Marie Broedel, New York

Address: 8420 Warbler Way Liverpool, NY 13090

Concise Description of Bankruptcy Case 09-32706-5-mcr7: "Liverpool, NY resident Kelly Marie Broedel's Sep 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2010."
Kelly Marie Broedel — New York, 09-32706-5


ᐅ Maryanne J Broeker, New York

Address: 5 Grampian Rd Apt 39 Liverpool, NY 13090-4067

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30751-5-mcr: "The bankruptcy filing by Maryanne J Broeker, undertaken in May 2014 in Liverpool, NY under Chapter 7, concluded with discharge in August 3, 2014 after liquidating assets."
Maryanne J Broeker — New York, 2014-30751-5


ᐅ Iii Thomas H Brooks, New York

Address: 115 Longdale Dr Liverpool, NY 13090

Concise Description of Bankruptcy Case 12-31941-5-mcr7: "Liverpool, NY resident Iii Thomas H Brooks's 2012-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2013."
Iii Thomas H Brooks — New York, 12-31941-5


ᐅ Catherine Brosseau, New York

Address: 3016 Landsend Ln Liverpool, NY 13090

Brief Overview of Bankruptcy Case 10-32130-5-mcr: "Liverpool, NY resident Catherine Brosseau's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2010."
Catherine Brosseau — New York, 10-32130-5


ᐅ Kristian Beverly Brotherhood, New York

Address: 3327 Berkley Ct Liverpool, NY 13090

Bankruptcy Case 13-31432-5-mcr Overview: "Kristian Beverly Brotherhood's Chapter 7 bankruptcy, filed in Liverpool, NY in August 15, 2013, led to asset liquidation, with the case closing in Nov 21, 2013."
Kristian Beverly Brotherhood — New York, 13-31432-5


ᐅ Dolores M Brown, New York

Address: 120 Kings Park Dr Apt B Liverpool, NY 13090

Bankruptcy Case 13-32124-5-mcr Overview: "In Liverpool, NY, Dolores M Brown filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-14."
Dolores M Brown — New York, 13-32124-5


ᐅ Johnson Tara E Brown, New York

Address: 8052 Oswego Rd Liverpool, NY 13090-1631

Concise Description of Bankruptcy Case 15-31608-5-mcr7: "The case of Johnson Tara E Brown in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnson Tara E Brown — New York, 15-31608-5


ᐅ Travis D Brunson, New York

Address: 5 Grampian Rd Apt 34 Liverpool, NY 13090

Concise Description of Bankruptcy Case 11-30739-5-mcr7: "Travis D Brunson's bankruptcy, initiated in March 31, 2011 and concluded by Jul 24, 2011 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis D Brunson — New York, 11-30739-5


ᐅ Carmen Bugge, New York

Address: 109 Ruby Rd Liverpool, NY 13088-5431

Snapshot of U.S. Bankruptcy Proceeding Case 15-30678-5-mcr: "The case of Carmen Bugge in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Bugge — New York, 15-30678-5


ᐅ Ryan Bunaisky, New York

Address: E6 Spruce Tree Cir Liverpool, NY 13090

Bankruptcy Case 10-30470-5-mcr Summary: "Ryan Bunaisky's Chapter 7 bankruptcy, filed in Liverpool, NY in 2010-03-03, led to asset liquidation, with the case closing in June 14, 2010."
Ryan Bunaisky — New York, 10-30470-5


ᐅ Scott R Bunting, New York

Address: 7651 Morgan Rd Apt I10 Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 13-32166-5-mcr: "Scott R Bunting's Chapter 7 bankruptcy, filed in Liverpool, NY in Dec 18, 2013, led to asset liquidation, with the case closing in 2014-03-26."
Scott R Bunting — New York, 13-32166-5


ᐅ Charles Burch, New York

Address: 7651 Morgan Rd Apt E9 Liverpool, NY 13090

Brief Overview of Bankruptcy Case 10-31794-5-mcr: "Charles Burch's bankruptcy, initiated in 2010-06-30 and concluded by 2010-09-29 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Burch — New York, 10-31794-5


ᐅ Patrick Burke, New York

Address: 4139 Birchwood Dr N Liverpool, NY 13090

Brief Overview of Bankruptcy Case 10-31349-5-mcr: "Liverpool, NY resident Patrick Burke's May 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2010."
Patrick Burke — New York, 10-31349-5


ᐅ James S Burkhart, New York

Address: 7493 Moonvalley Dr Liverpool, NY 13088-4128

Snapshot of U.S. Bankruptcy Proceeding Case 14-30368-5-mcr: "James S Burkhart's bankruptcy, initiated in Mar 12, 2014 and concluded by 2014-06-10 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James S Burkhart — New York, 14-30368-5


ᐅ Anthony B Burnett, New York

Address: 105 Fairmount Ave Liverpool, NY 13088

Brief Overview of Bankruptcy Case 12-31967-5-mcr: "Anthony B Burnett's bankruptcy, initiated in 10.25.2012 and concluded by Jan 31, 2013 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony B Burnett — New York, 12-31967-5


ᐅ Anna Burns, New York

Address: 7593 Winterhaven Dr Liverpool, NY 13088-3623

Bankruptcy Case 15-31881-5-mcr Overview: "The case of Anna Burns in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Burns — New York, 15-31881-5


ᐅ Thomas Butler, New York

Address: 13 Hanley Rd Liverpool, NY 13090

Bankruptcy Case 13-30959-5-mcr Summary: "The bankruptcy record of Thomas Butler from Liverpool, NY, shows a Chapter 7 case filed in May 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-28."
Thomas Butler — New York, 13-30959-5


ᐅ Barbara Byrne, New York

Address: 34 Braemar Dr Apt 14 Liverpool, NY 13090

Bankruptcy Case 10-31351-5-mcr Overview: "The bankruptcy filing by Barbara Byrne, undertaken in 2010-05-18 in Liverpool, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Barbara Byrne — New York, 10-31351-5