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 Matthew L Fengler, New York

Address: 4784 Norstar Blvd Bldg 2 Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 13-30038-5-mcr: "Liverpool, NY resident Matthew L Fengler's 01.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 22, 2013."
Matthew L Fengler — New York, 13-30038-5


ᐅ Wendy S Fenton, New York

Address: 212 Old Liverpool Rd Apt Bldg 6 Apt 1 Liverpool, NY 13088-6329

Bankruptcy Case 15-30159-5-mcr Summary: "In Liverpool, NY, Wendy S Fenton filed for Chapter 7 bankruptcy in 02.11.2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Wendy S Fenton — New York, 15-30159-5


ᐅ John N Fenton, New York

Address: 301 Kingsdown Dr Liverpool, NY 13088

Bankruptcy Case 12-30710-5-mcr Summary: "The bankruptcy record of John N Fenton from Liverpool, NY, shows a Chapter 7 case filed in Apr 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-09."
John N Fenton — New York, 12-30710-5


ᐅ Christian Ferguson, New York

Address: 4750 Woodard Way Apt G Liverpool, NY 13088-4621

Concise Description of Bankruptcy Case 15-31782-5-mcr7: "The case of Christian Ferguson in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christian Ferguson — New York, 15-31782-5


ᐅ Hollie M Ferguson, New York

Address: 4819 Bear Rd Apt 8H Liverpool, NY 13088-4687

Bankruptcy Case 16-30948-5-mcr Overview: "In Liverpool, NY, Hollie M Ferguson filed for Chapter 7 bankruptcy in 2016-07-06. This case, involving liquidating assets to pay off debts, was resolved by Oct 4, 2016."
Hollie M Ferguson — New York, 16-30948-5


ᐅ Sharon L Ferraro, New York

Address: 7475 Morgan Rd Bldg 15 Liverpool, NY 13090

Concise Description of Bankruptcy Case 12-30317-5-mcr7: "The bankruptcy record of Sharon L Ferraro from Liverpool, NY, shows a Chapter 7 case filed in February 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Sharon L Ferraro — New York, 12-30317-5


ᐅ Sr Edward T Ferris, New York

Address: 4132 Silverado Dr Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 12-30882-5-mcr: "The case of Sr Edward T Ferris in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Edward T Ferris — New York, 12-30882-5


ᐅ Martin J Fichera, New York

Address: 7595 Aster Dr Liverpool, NY 13088-4101

Brief Overview of Bankruptcy Case 15-30148-5-mcr: "Martin J Fichera's bankruptcy, initiated in February 2015 and concluded by 05.09.2015 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin J Fichera — New York, 15-30148-5


ᐅ Edgar Field, New York

Address: 150 Old Liverpool Rd Apt 229 Liverpool, NY 13088

Brief Overview of Bankruptcy Case 10-32630-5-mcr: "Edgar Field's bankruptcy, initiated in 2010-09-30 and concluded by 01/23/2011 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar Field — New York, 10-32630-5


ᐅ Daniel S Fields, New York

Address: 1104 Vine St Apt 23 Liverpool, NY 13088-2303

Bankruptcy Case 16-30125-5-mcr Overview: "Daniel S Fields's Chapter 7 bankruptcy, filed in Liverpool, NY in February 5, 2016, led to asset liquidation, with the case closing in 2016-05-05."
Daniel S Fields — New York, 16-30125-5


ᐅ Rene Finn, New York

Address: 8266 Warbler Way Apt C8 Liverpool, NY 13090

Brief Overview of Bankruptcy Case 11-30222-5-mcr: "Rene Finn's Chapter 7 bankruptcy, filed in Liverpool, NY in 2011-02-16, led to asset liquidation, with the case closing in June 2011."
Rene Finn — New York, 11-30222-5


ᐅ Gwen M Fire, New York

Address: 103 Frederick Dr Liverpool, NY 13088-6251

Concise Description of Bankruptcy Case 15-31184-5-mcr7: "Liverpool, NY resident Gwen M Fire's Aug 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Gwen M Fire — New York, 15-31184-5


ᐅ Ronald A Fire, New York

Address: 103 Frederick Dr Liverpool, NY 13088-6251

Snapshot of U.S. Bankruptcy Proceeding Case 15-31184-5-mcr: "Ronald A Fire's bankruptcy, initiated in 08/05/2015 and concluded by 2015-11-03 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald A Fire — New York, 15-31184-5


ᐅ Sean Fitzgerald, New York

Address: 213 Old Cove Rd Liverpool, NY 13090

Concise Description of Bankruptcy Case 10-31525-5-mcr7: "The case of Sean Fitzgerald in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Fitzgerald — New York, 10-31525-5


ᐅ Matthew Flanagan, New York

Address: 8279 Swallow Path Liverpool, NY 13090

Bankruptcy Case 10-32096-5-mcr Summary: "Matthew Flanagan's Chapter 7 bankruptcy, filed in Liverpool, NY in 2010-08-04, led to asset liquidation, with the case closing in 11.27.2010."
Matthew Flanagan — New York, 10-32096-5


ᐅ Richard P Fleischmann, New York

Address: 6945 Thomas Dr Liverpool, NY 13088-5915

Brief Overview of Bankruptcy Case 15-30484-5-mcr: "The case of Richard P Fleischmann in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard P Fleischmann — New York, 15-30484-5


ᐅ Michael Patrick Fletcher, New York

Address: 104 Midwood Dr Liverpool, NY 13088-5636

Bankruptcy Case 10-30589-5-mcr Overview: "Chapter 13 bankruptcy for Michael Patrick Fletcher in Liverpool, NY began in 2010-03-15, focusing on debt restructuring, concluding with plan fulfillment in September 2013."
Michael Patrick Fletcher — New York, 10-30589-5


ᐅ Jeremy S Folks, New York

Address: 1 Graham Ct Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 09-32833-5-mcr: "Liverpool, NY resident Jeremy S Folks's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2010."
Jeremy S Folks — New York, 09-32833-5


ᐅ Gerd C Fonda, New York

Address: 7563 Fitzpatrick Dr Liverpool, NY 13088

Concise Description of Bankruptcy Case 12-31841-5-mcr7: "In a Chapter 7 bankruptcy case, Gerd C Fonda from Liverpool, NY, saw their proceedings start in October 2, 2012 and complete by January 2013, involving asset liquidation."
Gerd C Fonda — New York, 12-31841-5


ᐅ Joyce E Ford, New York

Address: 7475 Morgan Rd Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 13-31701-5-mcr: "Joyce E Ford's Chapter 7 bankruptcy, filed in Liverpool, NY in 2013-09-26, led to asset liquidation, with the case closing in 01/02/2014."
Joyce E Ford — New York, 13-31701-5


ᐅ Chester K Ford, New York

Address: 1102 Vine St Apt 8 Liverpool, NY 13088-2300

Concise Description of Bankruptcy Case 2014-31141-5-mcr7: "Chester K Ford's Chapter 7 bankruptcy, filed in Liverpool, NY in Jul 16, 2014, led to asset liquidation, with the case closing in 10.14.2014."
Chester K Ford — New York, 2014-31141-5


ᐅ Shawn A Forster, New York

Address: 4198 Gemini Path Liverpool, NY 13090

Brief Overview of Bankruptcy Case 12-30086-5-mcr: "Liverpool, NY resident Shawn A Forster's 01/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2012."
Shawn A Forster — New York, 12-30086-5


ᐅ Clarke Kathryn E Frawley, New York

Address: 4112 Tannis Ter Liverpool, NY 13090-3726

Concise Description of Bankruptcy Case 15-31135-5-mcr7: "The case of Clarke Kathryn E Frawley in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarke Kathryn E Frawley — New York, 15-31135-5


ᐅ Sean W Frawley, New York

Address: 4112 Tannis Ter Liverpool, NY 13090

Bankruptcy Case 13-31527-5-mcr Summary: "The bankruptcy record of Sean W Frawley from Liverpool, NY, shows a Chapter 7 case filed in 08.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-04."
Sean W Frawley — New York, 13-31527-5


ᐅ David Carl Fredenburg, New York

Address: 11 Glencairn Ct Liverpool, NY 13090-3914

Concise Description of Bankruptcy Case 14-61636-6-dd7: "The bankruptcy filing by David Carl Fredenburg, undertaken in Oct 10, 2014 in Liverpool, NY under Chapter 7, concluded with discharge in 2015-01-08 after liquidating assets."
David Carl Fredenburg — New York, 14-61636-6-dd


ᐅ Jeanne E Freeman, New York

Address: 8191 Beehive Cir Liverpool, NY 13090-6850

Bankruptcy Case 14-30266-5-mcr Summary: "The bankruptcy record of Jeanne E Freeman from Liverpool, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-27."
Jeanne E Freeman — New York, 14-30266-5


ᐅ Todd Michael Freeman, New York

Address: 7710 Mountain Ash Liverpool, NY 13090-3602

Concise Description of Bankruptcy Case 08-30222-5-mcr7: "Filing for Chapter 13 bankruptcy in January 2008, Todd Michael Freeman from Liverpool, NY, structured a repayment plan, achieving discharge in August 28, 2013."
Todd Michael Freeman — New York, 08-30222-5


ᐅ Jr Francis E Frick, New York

Address: 4768 Summerhurst Dr Liverpool, NY 13088

Bankruptcy Case 13-30198-5-mcr Overview: "The bankruptcy record of Jr Francis E Frick from Liverpool, NY, shows a Chapter 7 case filed in Feb 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2013."
Jr Francis E Frick — New York, 13-30198-5


ᐅ Kimber Gadaleta, New York

Address: 114 Riverglen Rd Liverpool, NY 13090

Bankruptcy Case 12-30821-5-mcr Summary: "Kimber Gadaleta's bankruptcy, initiated in April 2012 and concluded by 2012-08-19 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimber Gadaleta — New York, 12-30821-5


ᐅ Rosalinda Gagliardi, New York

Address: 4801 Bear Rd Apt 2L Liverpool, NY 13088

Bankruptcy Case 13-31084-5-mcr Overview: "In Liverpool, NY, Rosalinda Gagliardi filed for Chapter 7 bankruptcy in 2013-06-13. This case, involving liquidating assets to pay off debts, was resolved by Sep 19, 2013."
Rosalinda Gagliardi — New York, 13-31084-5


ᐅ Susan Galimi, New York

Address: 118 Ferncliff Ave Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 10-31841-5-mcr: "Susan Galimi's Chapter 7 bankruptcy, filed in Liverpool, NY in 2010-07-07, led to asset liquidation, with the case closing in October 2010."
Susan Galimi — New York, 10-31841-5


ᐅ Anibal A Garcia, New York

Address: 1015 7th North St Apt B24 Liverpool, NY 13088-6158

Snapshot of U.S. Bankruptcy Proceeding Case 14-31731-5-mcr: "In a Chapter 7 bankruptcy case, Anibal A Garcia from Liverpool, NY, saw his proceedings start in November 2014 and complete by 2015-02-03, involving asset liquidation."
Anibal A Garcia — New York, 14-31731-5


ᐅ Sara A Gardner, New York

Address: 7169 Henry Clay Blvd Liverpool, NY 13088-5341

Bankruptcy Case 16-30272-5-mcr Summary: "Liverpool, NY resident Sara A Gardner's 03/03/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2016."
Sara A Gardner — New York, 16-30272-5


ᐅ Lisa M Garn, New York

Address: 31 Galloway Dr Apt 4 Liverpool, NY 13090-4035

Bankruptcy Case 14-30285-5-mcr Summary: "The bankruptcy record of Lisa M Garn from Liverpool, NY, shows a Chapter 7 case filed in 2014-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Lisa M Garn — New York, 14-30285-5


ᐅ Gerard S Garrecht, New York

Address: 4825 Norstar Blvd Apt 2215 Liverpool, NY 13088-4248

Bankruptcy Case 15-30136-5-mcr Summary: "The case of Gerard S Garrecht in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerard S Garrecht — New York, 15-30136-5


ᐅ Steven F Garrett, New York

Address: 7587 Iris Ln Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 13-31791-5-mcr: "In Liverpool, NY, Steven F Garrett filed for Chapter 7 bankruptcy in 10/11/2013. This case, involving liquidating assets to pay off debts, was resolved by 01/17/2014."
Steven F Garrett — New York, 13-31791-5


ᐅ Caitlin M Garrett, New York

Address: 213 Grenadier Dr Apt F Liverpool, NY 13090-2751

Snapshot of U.S. Bankruptcy Proceeding Case 15-31475-5-mcr: "In a Chapter 7 bankruptcy case, Caitlin M Garrett from Liverpool, NY, saw her proceedings start in October 2015 and complete by 01.05.2016, involving asset liquidation."
Caitlin M Garrett — New York, 15-31475-5


ᐅ Emily E Garrett, New York

Address: 7587 Iris Ln Liverpool, NY 13088-4121

Brief Overview of Bankruptcy Case 2014-30578-5-mcr: "Emily E Garrett's Chapter 7 bankruptcy, filed in Liverpool, NY in April 8, 2014, led to asset liquidation, with the case closing in Jul 7, 2014."
Emily E Garrett — New York, 2014-30578-5


ᐅ Henry A Gaspe, New York

Address: 6833 Crystalwood Dr Liverpool, NY 13088

Concise Description of Bankruptcy Case 12-32040-5-mcr7: "The bankruptcy record of Henry A Gaspe from Liverpool, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 6, 2013."
Henry A Gaspe — New York, 12-32040-5


ᐅ Michael B Gauthier, New York

Address: 7300 Cedar Post Rd Apt H2 Liverpool, NY 13088-4828

Snapshot of U.S. Bankruptcy Proceeding Case 15-30516-5-mcr: "Liverpool, NY resident Michael B Gauthier's April 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/12/2015."
Michael B Gauthier — New York, 15-30516-5


ᐅ Tania S Gebo, New York

Address: 116 River Park Dr Liverpool, NY 13090-2804

Bankruptcy Case 16-30553-5-mcr Summary: "Liverpool, NY resident Tania S Gebo's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2016."
Tania S Gebo — New York, 16-30553-5


ᐅ Kevin A Gentile, New York

Address: 44 Inglesid Ln Liverpool, NY 13090-3700

Bankruptcy Case 14-31910-5-mcr Overview: "Kevin A Gentile's bankruptcy, initiated in Dec 18, 2014 and concluded by 03/18/2015 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin A Gentile — New York, 14-31910-5


ᐅ Darbie Giacona, New York

Address: 7361 Cedar Post Rd Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 09-33167-5-mcr: "In a Chapter 7 bankruptcy case, Darbie Giacona from Liverpool, NY, saw their proceedings start in November 17, 2009 and complete by 2010-02-22, involving asset liquidation."
Darbie Giacona — New York, 09-33167-5


ᐅ Sr Joseph Giamartino, New York

Address: 14 Dewline Rd Liverpool, NY 13090

Concise Description of Bankruptcy Case 10-32846-5-mcr7: "The bankruptcy filing by Sr Joseph Giamartino, undertaken in 2010-10-28 in Liverpool, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Sr Joseph Giamartino — New York, 10-32846-5


ᐅ Sheila J Giannoulis, New York

Address: 216 Fairmount Ave Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 11-31155-5-mcr: "Sheila J Giannoulis's Chapter 7 bankruptcy, filed in Liverpool, NY in 05.18.2011, led to asset liquidation, with the case closing in September 2011."
Sheila J Giannoulis — New York, 11-31155-5


ᐅ Thomas A Gillings, New York

Address: 1104 Vine St Apt 8 Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 12-31833-5-mcr: "The bankruptcy record of Thomas A Gillings from Liverpool, NY, shows a Chapter 7 case filed in Oct 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2013."
Thomas A Gillings — New York, 12-31833-5


ᐅ Jennifer A Gilson, New York

Address: 318 Donlin Dr Liverpool, NY 13088

Bankruptcy Case 12-31113-5-mcr Overview: "In a Chapter 7 bankruptcy case, Jennifer A Gilson from Liverpool, NY, saw her proceedings start in June 2012 and complete by 09.30.2012, involving asset liquidation."
Jennifer A Gilson — New York, 12-31113-5


ᐅ Judith M Gleason, New York

Address: 200 Pearl St Apt 2 Liverpool, NY 13088-5501

Bankruptcy Case 08-30053-5-mcr Overview: "Judith M Gleason's Liverpool, NY bankruptcy under Chapter 13 in 01.08.2008 led to a structured repayment plan, successfully discharged in 2013-04-10."
Judith M Gleason — New York, 08-30053-5


ᐅ Frances Glessing, New York

Address: 9 Grampian Rd Apt 65 Liverpool, NY 13090

Concise Description of Bankruptcy Case 09-33271-5-mcr7: "The case of Frances Glessing in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Glessing — New York, 09-33271-5


ᐅ James Goetz, New York

Address: 722 Oswego St Liverpool, NY 13088

Bankruptcy Case 13-30628-5-mcr Summary: "Liverpool, NY resident James Goetz's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-17."
James Goetz — New York, 13-30628-5


ᐅ Ramona R Gonzales, New York

Address: 1 Glencove Ct Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 12-31247-5-mcr: "The bankruptcy record of Ramona R Gonzales from Liverpool, NY, shows a Chapter 7 case filed in 2012-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-20."
Ramona R Gonzales — New York, 12-31247-5


ᐅ Sharon M Gonzalez, New York

Address: 8189 Honeysuckle Dr Liverpool, NY 13090-6859

Snapshot of U.S. Bankruptcy Proceeding Case 14-31691-5-mcr: "The bankruptcy filing by Sharon M Gonzalez, undertaken in 10.30.2014 in Liverpool, NY under Chapter 7, concluded with discharge in 01.28.2015 after liquidating assets."
Sharon M Gonzalez — New York, 14-31691-5


ᐅ Michael B Goodrich, New York

Address: 7306 Landsend Ln Liverpool, NY 13090

Bankruptcy Case 11-31694-5-mcr Overview: "Liverpool, NY resident Michael B Goodrich's 07.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Michael B Goodrich — New York, 11-31694-5


ᐅ Iii Clarence F Goodson, New York

Address: 8140 Balsamwood Ln Liverpool, NY 13090

Concise Description of Bankruptcy Case 11-30215-5-mcr7: "The bankruptcy filing by Iii Clarence F Goodson, undertaken in February 2011 in Liverpool, NY under Chapter 7, concluded with discharge in 2011-06-10 after liquidating assets."
Iii Clarence F Goodson — New York, 11-30215-5


ᐅ Jason R Goold, New York

Address: 105 Beechwood Ave Liverpool, NY 13088-6401

Concise Description of Bankruptcy Case 15-31859-5-mcr7: "The case of Jason R Goold in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason R Goold — New York, 15-31859-5


ᐅ Julie C Goold, New York

Address: 105 Beechwood Ave Liverpool, NY 13088-6401

Concise Description of Bankruptcy Case 15-31859-5-mcr7: "In a Chapter 7 bankruptcy case, Julie C Goold from Liverpool, NY, saw her proceedings start in December 21, 2015 and complete by Mar 20, 2016, involving asset liquidation."
Julie C Goold — New York, 15-31859-5


ᐅ Kimberly Ann Goudy, New York

Address: 4315 Lazybrook Cir Liverpool, NY 13088

Concise Description of Bankruptcy Case 13-31617-5-mcr7: "In a Chapter 7 bankruptcy case, Kimberly Ann Goudy from Liverpool, NY, saw her proceedings start in September 12, 2013 and complete by December 19, 2013, involving asset liquidation."
Kimberly Ann Goudy — New York, 13-31617-5


ᐅ Geoffrey Graeff, New York

Address: 2516 Chancery Ln Liverpool, NY 13090

Bankruptcy Case 10-32433-5-mcr Summary: "Geoffrey Graeff's Chapter 7 bankruptcy, filed in Liverpool, NY in 09/10/2010, led to asset liquidation, with the case closing in 12.08.2010."
Geoffrey Graeff — New York, 10-32433-5


ᐅ Barbara M Graham, New York

Address: 1305 Coton Ct Liverpool, NY 13090-1408

Brief Overview of Bankruptcy Case 16-30819-5-mcr: "In Liverpool, NY, Barbara M Graham filed for Chapter 7 bankruptcy in 2016-06-06. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-04."
Barbara M Graham — New York, 16-30819-5


ᐅ Rafael Grajales, New York

Address: 1015 7th North St Apt A7 Liverpool, NY 13088

Bankruptcy Case 13-31775-5-mcr Summary: "Rafael Grajales's bankruptcy, initiated in October 2013 and concluded by 2014-01-15 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Grajales — New York, 13-31775-5


ᐅ Mary Jane Gratien, New York

Address: 605 7th North St Liverpool, NY 13088

Brief Overview of Bankruptcy Case 11-32557-5-mcr: "Mary Jane Gratien's Chapter 7 bankruptcy, filed in Liverpool, NY in 2011-12-06, led to asset liquidation, with the case closing in 2012-03-30."
Mary Jane Gratien — New York, 11-32557-5


ᐅ Jr James Gray, New York

Address: 106 Carolyn Ave Liverpool, NY 13090

Brief Overview of Bankruptcy Case 10-30436-5-mcr: "Jr James Gray's bankruptcy, initiated in February 2010 and concluded by 06/07/2010 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Gray — New York, 10-30436-5


ᐅ Michael J Gray, New York

Address: 7475 Morgan Rd Apt 9-10 Liverpool, NY 13090-3929

Bankruptcy Case 2014-30529-5-mcr Summary: "In Liverpool, NY, Michael J Gray filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Michael J Gray — New York, 2014-30529-5


ᐅ Katherine Gray, New York

Address: 102 Pedham Pl Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 10-61709-6-dd: "The bankruptcy filing by Katherine Gray, undertaken in Jun 22, 2010 in Liverpool, NY under Chapter 7, concluded with discharge in Sep 28, 2010 after liquidating assets."
Katherine Gray — New York, 10-61709-6-dd


ᐅ Jacqueline Greaves, New York

Address: 6811 Voorhies Ln Liverpool, NY 13088

Brief Overview of Bankruptcy Case 11-31259-5-mcr: "Liverpool, NY resident Jacqueline Greaves's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Jacqueline Greaves — New York, 11-31259-5


ᐅ Valerie A Grecco, New York

Address: 8240 Beehive Cir Liverpool, NY 13090-6852

Bankruptcy Case 14-30381-5-mcr Summary: "The bankruptcy record of Valerie A Grecco from Liverpool, NY, shows a Chapter 7 case filed in 2014-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2014."
Valerie A Grecco — New York, 14-30381-5


ᐅ Jr Charles Greco, New York

Address: 7383 Coffeemill Cir Liverpool, NY 13088

Bankruptcy Case 11-30008-5-mcr Overview: "The bankruptcy filing by Jr Charles Greco, undertaken in 01/05/2011 in Liverpool, NY under Chapter 7, concluded with discharge in 04.30.2011 after liquidating assets."
Jr Charles Greco — New York, 11-30008-5


ᐅ Elizabeth Green, New York

Address: 104 Douglas Ave Liverpool, NY 13088

Bankruptcy Case 09-33181-5-mcr Summary: "Elizabeth Green's Chapter 7 bankruptcy, filed in Liverpool, NY in 11.18.2009, led to asset liquidation, with the case closing in Feb 22, 2010."
Elizabeth Green — New York, 09-33181-5


ᐅ Nova Greenberg, New York

Address: 11 Gerviston Ct Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 10-30675-5-mcr: "Liverpool, NY resident Nova Greenberg's March 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Nova Greenberg — New York, 10-30675-5


ᐅ Joellen N Grevelding, New York

Address: 121 Exeter Ave Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 12-30190-5-mcr: "Joellen N Grevelding's Chapter 7 bankruptcy, filed in Liverpool, NY in 2012-02-09, led to asset liquidation, with the case closing in May 2012."
Joellen N Grevelding — New York, 12-30190-5


ᐅ Schaber Dawna Grey, New York

Address: 4088 Ensign Dr Liverpool, NY 13090

Bankruptcy Case 10-32976-5-mcr Summary: "Liverpool, NY resident Schaber Dawna Grey's November 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2011."
Schaber Dawna Grey — New York, 10-32976-5


ᐅ Eric J Gridley, New York

Address: 8295 Swallow Path Liverpool, NY 13090-1023

Bankruptcy Case 14-31386-5-mcr Overview: "Eric J Gridley's Chapter 7 bankruptcy, filed in Liverpool, NY in 2014-08-29, led to asset liquidation, with the case closing in 11/27/2014."
Eric J Gridley — New York, 14-31386-5


ᐅ Thomas G Grimes, New York

Address: 2009 Cold Springs Rd Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 12-32079-5-mcr: "In a Chapter 7 bankruptcy case, Thomas G Grimes from Liverpool, NY, saw their proceedings start in November 8, 2012 and complete by Feb 14, 2013, involving asset liquidation."
Thomas G Grimes — New York, 12-32079-5


ᐅ Vincent Louis Grosso, New York

Address: 4017 Plum Yew Cir Liverpool, NY 13090-1117

Snapshot of U.S. Bankruptcy Proceeding Case 08-30194-5-mcr: "Vincent Louis Grosso, a resident of Liverpool, NY, entered a Chapter 13 bankruptcy plan in Jan 30, 2008, culminating in its successful completion by February 2013."
Vincent Louis Grosso — New York, 08-30194-5


ᐅ Frank P Guarnieri, New York

Address: 4241 Gemini Path Liverpool, NY 13090

Bankruptcy Case 11-30854-5-mcr Summary: "In Liverpool, NY, Frank P Guarnieri filed for Chapter 7 bankruptcy in Apr 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2011."
Frank P Guarnieri — New York, 11-30854-5


ᐅ Michael W Guckert, New York

Address: 209 Riverdale Rd Liverpool, NY 13090-2809

Brief Overview of Bankruptcy Case 15-31159-5-mcr: "The case of Michael W Guckert in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael W Guckert — New York, 15-31159-5


ᐅ Michelle E Gugliuzza, New York

Address: 4906 Joyce Pl Liverpool, NY 13090

Bankruptcy Case 11-31470-5-mcr Summary: "In Liverpool, NY, Michelle E Gugliuzza filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-22."
Michelle E Gugliuzza — New York, 11-31470-5


ᐅ Margot Guido, New York

Address: 12 Blueberry Rd Liverpool, NY 13090

Brief Overview of Bankruptcy Case 10-32338-5-mcr: "The bankruptcy record of Margot Guido from Liverpool, NY, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-24."
Margot Guido — New York, 10-32338-5


ᐅ Margarette Guindy, New York

Address: 4256 Virgo Crse Liverpool, NY 13090-1920

Concise Description of Bankruptcy Case 16-30603-5-mcr7: "The case of Margarette Guindy in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margarette Guindy — New York, 16-30603-5


ᐅ Dawn M Gullotto, New York

Address: 100 Victoria Park Dr Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 13-30788-5-mcr: "In Liverpool, NY, Dawn M Gullotto filed for Chapter 7 bankruptcy in 2013-04-29. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2013."
Dawn M Gullotto — New York, 13-30788-5


ᐅ Loreen R Guth, New York

Address: 7904 Ursa Crse Liverpool, NY 13090-2256

Brief Overview of Bankruptcy Case 16-30265-5-mcr: "The bankruptcy filing by Loreen R Guth, undertaken in 03.02.2016 in Liverpool, NY under Chapter 7, concluded with discharge in May 31, 2016 after liquidating assets."
Loreen R Guth — New York, 16-30265-5


ᐅ William Guy, New York

Address: 4288 Wetzel Rd Apt 212 Liverpool, NY 13090

Concise Description of Bankruptcy Case 10-30131-5-mcr7: "William Guy's Chapter 7 bankruptcy, filed in Liverpool, NY in Jan 22, 2010, led to asset liquidation, with the case closing in April 2010."
William Guy — New York, 10-30131-5


ᐅ John E Guyder, New York

Address: 321 Pleasantview Dr Liverpool, NY 13088-6447

Concise Description of Bankruptcy Case 14-31741-5-mcr7: "John E Guyder's Chapter 7 bankruptcy, filed in Liverpool, NY in 2014-11-07, led to asset liquidation, with the case closing in 02.05.2015."
John E Guyder — New York, 14-31741-5


ᐅ Kevin Hagan, New York

Address: 8120 Balsamwood Ln Liverpool, NY 13090

Bankruptcy Case 10-32657-5-mcr Summary: "The bankruptcy record of Kevin Hagan from Liverpool, NY, shows a Chapter 7 case filed in 10.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2011."
Kevin Hagan — New York, 10-32657-5


ᐅ Jr Thomas C Haggerty, New York

Address: 4236 Inverrary Dr Liverpool, NY 13090-1612

Concise Description of Bankruptcy Case 07-31373-5-mcr7: "Jr Thomas C Haggerty's Chapter 13 bankruptcy in Liverpool, NY started in 2007-05-18. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 11, 2013."
Jr Thomas C Haggerty — New York, 07-31373-5


ᐅ David L Halcus, New York

Address: 4243 Montezuma Crse Liverpool, NY 13090

Bankruptcy Case 11-32569-5-mcr Overview: "The case of David L Halcus in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David L Halcus — New York, 11-32569-5


ᐅ James A Hall, New York

Address: 8 Damson Ln Liverpool, NY 13090

Bankruptcy Case 12-31269-5-mcr Summary: "In a Chapter 7 bankruptcy case, James A Hall from Liverpool, NY, saw their proceedings start in June 29, 2012 and complete by October 2012, involving asset liquidation."
James A Hall — New York, 12-31269-5


ᐅ James Anthony Hall, New York

Address: 1125 Vine St Apt 2A Liverpool, NY 13088-5333

Snapshot of U.S. Bankruptcy Proceeding Case 16-30037-5-mcr: "In Liverpool, NY, James Anthony Hall filed for Chapter 7 bankruptcy in January 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
James Anthony Hall — New York, 16-30037-5


ᐅ Benjamin F Hall, New York

Address: 6 Avon Pkwy Apt 8 Liverpool, NY 13090-4027

Snapshot of U.S. Bankruptcy Proceeding Case 16-30363-5-mcr: "Benjamin F Hall's Chapter 7 bankruptcy, filed in Liverpool, NY in March 2016, led to asset liquidation, with the case closing in 06/14/2016."
Benjamin F Hall — New York, 16-30363-5


ᐅ Crystal R Hamilton, New York

Address: 1136 Vine St Apt C9 Liverpool, NY 13088

Bankruptcy Case 11-30726-5-mcr Summary: "The case of Crystal R Hamilton in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal R Hamilton — New York, 11-30726-5


ᐅ Sandra C Hancock, New York

Address: 1101 Vine St Apt D4 Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 11-30652-5-mcr: "In Liverpool, NY, Sandra C Hancock filed for Chapter 7 bankruptcy in 03/28/2011. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2011."
Sandra C Hancock — New York, 11-30652-5


ᐅ Richard T Hanke, New York

Address: 700 Vine St # 2 Liverpool, NY 13088

Brief Overview of Bankruptcy Case 11-30985-5-mcr: "Richard T Hanke's Chapter 7 bankruptcy, filed in Liverpool, NY in 04/28/2011, led to asset liquidation, with the case closing in 2011-07-27."
Richard T Hanke — New York, 11-30985-5


ᐅ Laquarta C Hanks, New York

Address: 18 Braemar Dr Apt 4 Liverpool, NY 13090

Concise Description of Bankruptcy Case 13-31413-5-mcr7: "In a Chapter 7 bankruptcy case, Laquarta C Hanks from Liverpool, NY, saw their proceedings start in 08/08/2013 and complete by 2013-11-14, involving asset liquidation."
Laquarta C Hanks — New York, 13-31413-5


ᐅ Ronald J Hanley, New York

Address: 111 Buckley Rd Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 11-31972-5-mcr: "The bankruptcy filing by Ronald J Hanley, undertaken in 09.09.2011 in Liverpool, NY under Chapter 7, concluded with discharge in 12.14.2011 after liquidating assets."
Ronald J Hanley — New York, 11-31972-5


ᐅ Sean David Hood, New York

Address: D02 Evergreen Cir Liverpool, NY 13090-3344

Concise Description of Bankruptcy Case 14-54617-wlh7: "The bankruptcy filing by Sean David Hood, undertaken in March 5, 2014 in Liverpool, NY under Chapter 7, concluded with discharge in 06/03/2014 after liquidating assets."
Sean David Hood — New York, 14-54617


ᐅ Scott W Horton, New York

Address: 106 Aldenwood Dr Liverpool, NY 13088

Concise Description of Bankruptcy Case 13-32081-5-mcr7: "In a Chapter 7 bankruptcy case, Scott W Horton from Liverpool, NY, saw their proceedings start in November 2013 and complete by Mar 5, 2014, involving asset liquidation."
Scott W Horton — New York, 13-32081-5


ᐅ Clarence C Horton, New York

Address: 4804 Norstar Blvd Apt 207 Liverpool, NY 13088-4245

Concise Description of Bankruptcy Case 08-31124-5-mcr7: "The bankruptcy record for Clarence C Horton from Liverpool, NY, under Chapter 13, filed in May 2, 2008, involved setting up a repayment plan, finalized by January 8, 2013."
Clarence C Horton — New York, 08-31124-5


ᐅ Mary Hoxie, New York

Address: 310 Libby St Liverpool, NY 13088

Concise Description of Bankruptcy Case 10-31368-5-mcr7: "In Liverpool, NY, Mary Hoxie filed for Chapter 7 bankruptcy in 2010-05-19. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2010."
Mary Hoxie — New York, 10-31368-5


ᐅ Betty J Hribick, New York

Address: 8233 Elaine Cir Liverpool, NY 13090-1511

Brief Overview of Bankruptcy Case 14-30933-5-mcr: "Betty J Hribick's bankruptcy, initiated in 2014-06-04 and concluded by 2014-09-02 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty J Hribick — New York, 14-30933-5


ᐅ Chad M Hughes, New York

Address: 7303 Landsend Ln Liverpool, NY 13090

Brief Overview of Bankruptcy Case 13-31039-5-mcr: "The case of Chad M Hughes in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad M Hughes — New York, 13-31039-5