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 Darryl W Kirkby, New York

Address: 4051 Marlton Cir Liverpool, NY 13090-3705

Concise Description of Bankruptcy Case 14-31700-5-mcr7: "Darryl W Kirkby's Chapter 7 bankruptcy, filed in Liverpool, NY in 2014-10-31, led to asset liquidation, with the case closing in January 2015."
Darryl W Kirkby — New York, 14-31700-5


ᐅ Kristine Kirkby, New York

Address: 108 Elmcrest Cir Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 10-31273-5-mcr: "Kristine Kirkby's Chapter 7 bankruptcy, filed in Liverpool, NY in May 2010, led to asset liquidation, with the case closing in Sep 3, 2010."
Kristine Kirkby — New York, 10-31273-5


ᐅ Stephanie Kirkby, New York

Address: 4051 Marlton Cir Liverpool, NY 13090-3705

Snapshot of U.S. Bankruptcy Proceeding Case 14-31700-5-mcr: "The bankruptcy record of Stephanie Kirkby from Liverpool, NY, shows a Chapter 7 case filed in Oct 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2015."
Stephanie Kirkby — New York, 14-31700-5


ᐅ Dustin D Kish, New York

Address: 7765 Deerfield Rd Liverpool, NY 13090-2309

Bankruptcy Case 16-30971-5-mcr Summary: "Dustin D Kish's Chapter 7 bankruptcy, filed in Liverpool, NY in 2016-07-08, led to asset liquidation, with the case closing in Oct 6, 2016."
Dustin D Kish — New York, 16-30971-5


ᐅ Amy E Klimagzewski, New York

Address: 7651 Morgan Rd Liverpool, NY 13090

Concise Description of Bankruptcy Case 12-30454-5-mcr7: "In a Chapter 7 bankruptcy case, Amy E Klimagzewski from Liverpool, NY, saw her proceedings start in 03/15/2012 and complete by 07/08/2012, involving asset liquidation."
Amy E Klimagzewski — New York, 12-30454-5


ᐅ Matthew P Kline, New York

Address: 7752 Japine Dr Liverpool, NY 13090

Bankruptcy Case 13-30023-5-mcr Summary: "The bankruptcy record of Matthew P Kline from Liverpool, NY, shows a Chapter 7 case filed in 2013-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Matthew P Kline — New York, 13-30023-5


ᐅ Paul R Kline, New York

Address: 4130 Metauro Dr Liverpool, NY 13090-6819

Bankruptcy Case 14-30839-5-mcr Overview: "Liverpool, NY resident Paul R Kline's 05.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/18/2014."
Paul R Kline — New York, 14-30839-5


ᐅ Paul R Kline, New York

Address: 4130 Metauro Dr Liverpool, NY 13090-6819

Concise Description of Bankruptcy Case 2014-30839-5-mcr7: "The bankruptcy filing by Paul R Kline, undertaken in 05/20/2014 in Liverpool, NY under Chapter 7, concluded with discharge in 2014-08-18 after liquidating assets."
Paul R Kline — New York, 2014-30839-5


ᐅ Stefanie Nicole Knappenberger, New York

Address: 7373 Palomino Path Liverpool, NY 13088-4749

Bankruptcy Case 10-06753-jw Overview: "The bankruptcy record for Stefanie Nicole Knappenberger from Liverpool, NY, under Chapter 13, filed in 09.20.2010, involved setting up a repayment plan, finalized by 2016-02-08."
Stefanie Nicole Knappenberger — New York, 10-06753-jw


ᐅ Kristi Lynn Kneeskern, New York

Address: 207 Garfield Ave Liverpool, NY 13088-4377

Concise Description of Bankruptcy Case 16-30814-5-mcr7: "The case of Kristi Lynn Kneeskern in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristi Lynn Kneeskern — New York, 16-30814-5


ᐅ Tamara Knight, New York

Address: 4430 Heritage Dr Apt 7C Liverpool, NY 13090

Bankruptcy Case 10-31468-5-mcr Overview: "Liverpool, NY resident Tamara Knight's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Tamara Knight — New York, 10-31468-5


ᐅ Kristine A Kolbasook, New York

Address: 4154A Burningtree Rd Liverpool, NY 13090-1304

Concise Description of Bankruptcy Case 2014-30703-5-mcr7: "Kristine A Kolbasook's bankruptcy, initiated in 2014-04-25 and concluded by 2014-07-24 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine A Kolbasook — New York, 2014-30703-5


ᐅ Brendon J Korthas, New York

Address: 121 Luther Ave # 2 Liverpool, NY 13088-6725

Brief Overview of Bankruptcy Case 15-30314-5-mcr: "The bankruptcy filing by Brendon J Korthas, undertaken in 03.13.2015 in Liverpool, NY under Chapter 7, concluded with discharge in Jun 11, 2015 after liquidating assets."
Brendon J Korthas — New York, 15-30314-5


ᐅ Christopher T Koscs, New York

Address: 7758 Deerfield Rd Liverpool, NY 13090

Bankruptcy Case 12-30081-5-mcr Summary: "The bankruptcy filing by Christopher T Koscs, undertaken in 01.20.2012 in Liverpool, NY under Chapter 7, concluded with discharge in May 14, 2012 after liquidating assets."
Christopher T Koscs — New York, 12-30081-5


ᐅ Nikolaos Koumanidis, New York

Address: 4851 Juneway Dr S Liverpool, NY 13088

Bankruptcy Case 09-33182-5-mcr Summary: "Nikolaos Koumanidis's Chapter 7 bankruptcy, filed in Liverpool, NY in 2009-11-18, led to asset liquidation, with the case closing in 2010-02-22."
Nikolaos Koumanidis — New York, 09-33182-5


ᐅ Kara A Krajacic, New York

Address: 8295 Swallow Path Liverpool, NY 13090-1023

Concise Description of Bankruptcy Case 14-31386-5-mcr7: "The bankruptcy filing by Kara A Krajacic, undertaken in 2014-08-29 in Liverpool, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Kara A Krajacic — New York, 14-31386-5


ᐅ Dorothy J Krampen, New York

Address: 108 Dorando Way Liverpool, NY 13090

Bankruptcy Case 13-31063-5-mcr Overview: "Dorothy J Krampen's Chapter 7 bankruptcy, filed in Liverpool, NY in 06/10/2013, led to asset liquidation, with the case closing in 09/16/2013."
Dorothy J Krampen — New York, 13-31063-5


ᐅ Jessica D Kreutter, New York

Address: 12 Gardner Ct Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 12-30488-5-mcr: "In a Chapter 7 bankruptcy case, Jessica D Kreutter from Liverpool, NY, saw her proceedings start in 2012-03-20 and complete by July 13, 2012, involving asset liquidation."
Jessica D Kreutter — New York, 12-30488-5


ᐅ Arvid W Kurhela, New York

Address: 100 Chestnut Heights Dr Liverpool, NY 13088-6108

Concise Description of Bankruptcy Case 16-30669-5-mcr7: "In a Chapter 7 bankruptcy case, Arvid W Kurhela from Liverpool, NY, saw their proceedings start in May 5, 2016 and complete by August 3, 2016, involving asset liquidation."
Arvid W Kurhela — New York, 16-30669-5


ᐅ Marc A Kuzio, New York

Address: 205 Rocky Rd Liverpool, NY 13090-3728

Bankruptcy Case 15-30093-5-mcr Overview: "Marc A Kuzio's bankruptcy, initiated in 2015-01-25 and concluded by 04/25/2015 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc A Kuzio — New York, 15-30093-5


ᐅ Ralph W Kyle, New York

Address: 108 Salina St Apt C2 Liverpool, NY 13088

Bankruptcy Case 11-30567-5-mcr Summary: "Ralph W Kyle's Chapter 7 bankruptcy, filed in Liverpool, NY in March 2011, led to asset liquidation, with the case closing in Jul 14, 2011."
Ralph W Kyle — New York, 11-30567-5


ᐅ Jennifer Labrake, New York

Address: 7300 Cedar Post Rd Apt G14 Liverpool, NY 13088

Brief Overview of Bankruptcy Case 10-33040-5-mcr: "The bankruptcy record of Jennifer Labrake from Liverpool, NY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2011."
Jennifer Labrake — New York, 10-33040-5


ᐅ Rebecca M Labrake, New York

Address: 4803 Norstar Blvd Apt 211 Liverpool, NY 13088

Brief Overview of Bankruptcy Case 12-30409-5-mcr: "In a Chapter 7 bankruptcy case, Rebecca M Labrake from Liverpool, NY, saw her proceedings start in 03.07.2012 and complete by 2012-06-30, involving asset liquidation."
Rebecca M Labrake — New York, 12-30409-5


ᐅ Stephanie N Lacey, New York

Address: 7 Grampian Rd Apt 56 Liverpool, NY 13090-4069

Snapshot of U.S. Bankruptcy Proceeding Case 14-30934-5-mcr: "Stephanie N Lacey's bankruptcy, initiated in June 4, 2014 and concluded by 09.02.2014 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie N Lacey — New York, 14-30934-5


ᐅ Marianne Ladouceur, New York

Address: 10 Candlelight Cir Apt F Liverpool, NY 13090

Concise Description of Bankruptcy Case 10-31282-5-mcr7: "Marianne Ladouceur's bankruptcy, initiated in May 2010 and concluded by September 2010 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marianne Ladouceur — New York, 10-31282-5


ᐅ Melissa J Laduke, New York

Address: 8300 Spicebush Trl Liverpool, NY 13090

Concise Description of Bankruptcy Case 12-30020-5-mcr7: "The bankruptcy filing by Melissa J Laduke, undertaken in 01/09/2012 in Liverpool, NY under Chapter 7, concluded with discharge in 04.18.2012 after liquidating assets."
Melissa J Laduke — New York, 12-30020-5


ᐅ Sr William A Lafirst, New York

Address: 3860 Pintail Path Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 11-30483-5-mcr: "In a Chapter 7 bankruptcy case, Sr William A Lafirst from Liverpool, NY, saw their proceedings start in 03/14/2011 and complete by 2011-06-08, involving asset liquidation."
Sr William A Lafirst — New York, 11-30483-5


ᐅ Nichelle Lafluer, New York

Address: 4183 Streamwood Dr Liverpool, NY 13090

Bankruptcy Case 10-33268-5-mcr Overview: "Liverpool, NY resident Nichelle Lafluer's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 24, 2011."
Nichelle Lafluer — New York, 10-33268-5


ᐅ Karen L Lagarry, New York

Address: 7343 Oakpost Rd Liverpool, NY 13088-4744

Bankruptcy Case 16-30147-5-mcr Overview: "The case of Karen L Lagarry in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen L Lagarry — New York, 16-30147-5


ᐅ Simon K Lam, New York

Address: 21 Plantation Blvd Apt 7 Liverpool, NY 13090

Bankruptcy Case 11-30213-5-mcr Summary: "Simon K Lam's bankruptcy, initiated in 2011-02-15 and concluded by 2011-06-10 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Simon K Lam — New York, 11-30213-5


ᐅ Deborah L Lamanna, New York

Address: 401 Midwood Dr Liverpool, NY 13088

Bankruptcy Case 11-30224-5-mcr Overview: "Liverpool, NY resident Deborah L Lamanna's February 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Deborah L Lamanna — New York, 11-30224-5


ᐅ Lindsey N Lamberger, New York

Address: 502 Tyler Ter Liverpool, NY 13088

Concise Description of Bankruptcy Case 11-30843-5-mcr7: "Lindsey N Lamberger's Chapter 7 bankruptcy, filed in Liverpool, NY in 04.13.2011, led to asset liquidation, with the case closing in August 2011."
Lindsey N Lamberger — New York, 11-30843-5


ᐅ Ronald E Lampman, New York

Address: 8208 Honeysuckle Dr Liverpool, NY 13090

Brief Overview of Bankruptcy Case 12-30856-5-mcr: "In a Chapter 7 bankruptcy case, Ronald E Lampman from Liverpool, NY, saw their proceedings start in 04.30.2012 and complete by Aug 23, 2012, involving asset liquidation."
Ronald E Lampman — New York, 12-30856-5


ᐅ Fichera Lynette M Lancette, New York

Address: 7595 Aster Dr Liverpool, NY 13088-4101

Snapshot of U.S. Bankruptcy Proceeding Case 15-30148-5-mcr: "Liverpool, NY resident Fichera Lynette M Lancette's February 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-09."
Fichera Lynette M Lancette — New York, 15-30148-5


ᐅ Richard Landrio, New York

Address: 33 Cherry Tree Cir Liverpool, NY 13090

Brief Overview of Bankruptcy Case 10-32626-5-mcr: "Liverpool, NY resident Richard Landrio's September 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-23."
Richard Landrio — New York, 10-32626-5


ᐅ Kelsey Lapinski, New York

Address: 5 Town Garden Dr Apt 10 Liverpool, NY 13088

Bankruptcy Case 09-14524-1-rel Overview: "Kelsey Lapinski's bankruptcy, initiated in December 2, 2009 and concluded by 2010-03-15 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelsey Lapinski — New York, 09-14524-1


ᐅ Jeffrey D Laporte, New York

Address: 7804 Anadale Ln Liverpool, NY 13090-2506

Brief Overview of Bankruptcy Case 2014-30531-5-mcr: "The case of Jeffrey D Laporte in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey D Laporte — New York, 2014-30531-5


ᐅ Jennifer L Larose, New York

Address: 207 Electronics Pkwy Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 11-30443-5-mcr: "The bankruptcy record of Jennifer L Larose from Liverpool, NY, shows a Chapter 7 case filed in 2011-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2011."
Jennifer L Larose — New York, 11-30443-5


ᐅ David L Lasinsky, New York

Address: 8462 Big Cone Path Liverpool, NY 13090-1133

Concise Description of Bankruptcy Case 2014-31201-5-mcr7: "In a Chapter 7 bankruptcy case, David L Lasinsky from Liverpool, NY, saw his proceedings start in Jul 30, 2014 and complete by 2014-10-28, involving asset liquidation."
David L Lasinsky — New York, 2014-31201-5


ᐅ Kristina E Lavalley, New York

Address: 4817 Bear Rd Liverpool, NY 13088

Bankruptcy Case 11-31317-5-mcr Overview: "The case of Kristina E Lavalley in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristina E Lavalley — New York, 11-31317-5


ᐅ Michael G Lawes, New York

Address: 4399 Plantation Blvd Apt 11 Liverpool, NY 13090-4008

Brief Overview of Bankruptcy Case 2014-30835-5-mcr: "The bankruptcy record of Michael G Lawes from Liverpool, NY, shows a Chapter 7 case filed in May 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Michael G Lawes — New York, 2014-30835-5


ᐅ Michael R Lawson, New York

Address: 101 7th St Liverpool, NY 13088

Brief Overview of Bankruptcy Case 13-31974-5-mcr: "Michael R Lawson's Chapter 7 bankruptcy, filed in Liverpool, NY in November 7, 2013, led to asset liquidation, with the case closing in Feb 13, 2014."
Michael R Lawson — New York, 13-31974-5


ᐅ Matthew S Lawton, New York

Address: 114 Glendale Ave Liverpool, NY 13088

Brief Overview of Bankruptcy Case 12-31811-5-mcr: "The bankruptcy record of Matthew S Lawton from Liverpool, NY, shows a Chapter 7 case filed in September 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-04."
Matthew S Lawton — New York, 12-31811-5


ᐅ Nathaniel Leader, New York

Address: 114 Kings Park Dr Apt G Liverpool, NY 13090

Bankruptcy Case 10-31238-5-mcr Summary: "Liverpool, NY resident Nathaniel Leader's 05/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Nathaniel Leader — New York, 10-31238-5


ᐅ Julie Leaf, New York

Address: 101 Exeter Ave Liverpool, NY 13088

Bankruptcy Case 13-31557-5-mcr Overview: "In a Chapter 7 bankruptcy case, Julie Leaf from Liverpool, NY, saw her proceedings start in August 2013 and complete by 12/06/2013, involving asset liquidation."
Julie Leaf — New York, 13-31557-5


ᐅ Jacqueline Leclair, New York

Address: 9 Garnoch Ct Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 10-32946-5-mcr: "The bankruptcy filing by Jacqueline Leclair, undertaken in November 11, 2010 in Liverpool, NY under Chapter 7, concluded with discharge in February 16, 2011 after liquidating assets."
Jacqueline Leclair — New York, 10-32946-5


ᐅ Margaret A Lee, New York

Address: 210 Blackberry Rd Liverpool, NY 13090

Concise Description of Bankruptcy Case 11-31048-5-mcr7: "Liverpool, NY resident Margaret A Lee's 2011-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2011."
Margaret A Lee — New York, 11-31048-5


ᐅ Ying Thao Lee, New York

Address: 4985 Pebblestone Ln Liverpool, NY 13088-5907

Concise Description of Bankruptcy Case 09-31362-5-mcr7: "Ying Thao Lee, a resident of Liverpool, NY, entered a Chapter 13 bankruptcy plan in 05/15/2009, culminating in its successful completion by 2013-12-13."
Ying Thao Lee — New York, 09-31362-5


ᐅ Susan E Lennox, New York

Address: 1119 Vine St Liverpool, NY 13088-5347

Bankruptcy Case 16-30080-5-mcr Summary: "In Liverpool, NY, Susan E Lennox filed for Chapter 7 bankruptcy in 01/27/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-26."
Susan E Lennox — New York, 16-30080-5


ᐅ Mary A Lenz, New York

Address: 1136 Vine St Bldg 6 Liverpool, NY 13088

Bankruptcy Case 09-32776-5-mcr Summary: "The bankruptcy record of Mary A Lenz from Liverpool, NY, shows a Chapter 7 case filed in 2009-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-08."
Mary A Lenz — New York, 09-32776-5


ᐅ Davis Jill C Lenzi, New York

Address: 106 Longdale Dr Liverpool, NY 13090-3220

Brief Overview of Bankruptcy Case 15-31045-5-mcr: "The case of Davis Jill C Lenzi in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Davis Jill C Lenzi — New York, 15-31045-5


ᐅ Sandra Leonard, New York

Address: 110 Frederick Dr Liverpool, NY 13088

Bankruptcy Case 10-32735-5-mcr Overview: "The bankruptcy record of Sandra Leonard from Liverpool, NY, shows a Chapter 7 case filed in 2010-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-06."
Sandra Leonard — New York, 10-32735-5


ᐅ Michael T Leone, New York

Address: 105 Scott Ln Liverpool, NY 13088

Bankruptcy Case 12-31406-5-mcr Overview: "In Liverpool, NY, Michael T Leone filed for Chapter 7 bankruptcy in 2012-07-25. This case, involving liquidating assets to pay off debts, was resolved by 10.17.2012."
Michael T Leone — New York, 12-31406-5


ᐅ Ping Leung, New York

Address: 7727 Tree Line Dr Liverpool, NY 13090

Bankruptcy Case 10-32405-5-mcr Summary: "Ping Leung's bankruptcy, initiated in 2010-09-08 and concluded by 2011-01-01 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ping Leung — New York, 10-32405-5


ᐅ Christopher D Levere, New York

Address: 16 Galloway Dr Liverpool, NY 13090-4030

Concise Description of Bankruptcy Case 16-30193-5-mcr7: "Christopher D Levere's Chapter 7 bankruptcy, filed in Liverpool, NY in Feb 18, 2016, led to asset liquidation, with the case closing in May 18, 2016."
Christopher D Levere — New York, 16-30193-5


ᐅ Deshane Levere, New York

Address: 16 Galloway Dr Liverpool, NY 13090-4030

Bankruptcy Case 16-30193-5-mcr Overview: "In a Chapter 7 bankruptcy case, Deshane Levere from Liverpool, NY, saw their proceedings start in Feb 18, 2016 and complete by May 2016, involving asset liquidation."
Deshane Levere — New York, 16-30193-5


ᐅ Roxanne Lewis, New York

Address: 125 Chestnut Hill Dr Liverpool, NY 13088

Brief Overview of Bankruptcy Case 09-33105-5-mcr: "Liverpool, NY resident Roxanne Lewis's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-16."
Roxanne Lewis — New York, 09-33105-5


ᐅ Gicela L Leyva, New York

Address: 305 Sunflower Dr Liverpool, NY 13088

Bankruptcy Case 13-30555-5-mcr Summary: "Gicela L Leyva's bankruptcy, initiated in March 29, 2013 and concluded by Jul 5, 2013 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gicela L Leyva — New York, 13-30555-5


ᐅ Richard Liberatore, New York

Address: 8059 Princess Path Liverpool, NY 13090

Bankruptcy Case 10-30350-5-mcr Overview: "Richard Liberatore's bankruptcy, initiated in 02/19/2010 and concluded by June 14, 2010 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Liberatore — New York, 10-30350-5


ᐅ Joann L Lincoln, New York

Address: 4341 Luna Crse Liverpool, NY 13090-2020

Concise Description of Bankruptcy Case 14-31884-5-mcr7: "In Liverpool, NY, Joann L Lincoln filed for Chapter 7 bankruptcy in 2014-12-10. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Joann L Lincoln — New York, 14-31884-5


ᐅ Adam M Lipitz, New York

Address: 15 Galloway Dr Apt 10 Liverpool, NY 13090

Bankruptcy Case 13-30902-5-mcr Overview: "The bankruptcy record of Adam M Lipitz from Liverpool, NY, shows a Chapter 7 case filed in 2013-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 21, 2013."
Adam M Lipitz — New York, 13-30902-5


ᐅ Mary E Liptak, New York

Address: 850 Vine St Apt 26E Liverpool, NY 13088-5258

Bankruptcy Case 16-30789-5-mcr Overview: "Liverpool, NY resident Mary E Liptak's 2016-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-25."
Mary E Liptak — New York, 16-30789-5


ᐅ Steven J Lister, New York

Address: 20 Town Garden Dr Apt 10 Liverpool, NY 13088-5591

Concise Description of Bankruptcy Case 15-30743-5-mcr7: "Steven J Lister's bankruptcy, initiated in 2015-05-20 and concluded by Aug 18, 2015 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven J Lister — New York, 15-30743-5


ᐅ Heather M Lister, New York

Address: 20 Town Garden Dr Apt 10 Liverpool, NY 13088-5591

Brief Overview of Bankruptcy Case 15-30743-5-mcr: "Heather M Lister's bankruptcy, initiated in May 2015 and concluded by Aug 18, 2015 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather M Lister — New York, 15-30743-5


ᐅ Janice M Livingston, New York

Address: 212 Memphis St Liverpool, NY 13088

Brief Overview of Bankruptcy Case 11-32022-5-mcr: "In Liverpool, NY, Janice M Livingston filed for Chapter 7 bankruptcy in Sep 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-09."
Janice M Livingston — New York, 11-32022-5


ᐅ Sr Frank Lizardi, New York

Address: 5047 Hopkins Rd Liverpool, NY 13088

Bankruptcy Case 09-33255-5-mcr Overview: "The case of Sr Frank Lizardi in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Frank Lizardi — New York, 09-33255-5


ᐅ Beth A S Locastro, New York

Address: 300 Drexler St Liverpool, NY 13088

Concise Description of Bankruptcy Case 11-31005-5-mcr7: "Liverpool, NY resident Beth A S Locastro's 04.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2011."
Beth A S Locastro — New York, 11-31005-5


ᐅ Joanne Lockhart, New York

Address: 4804 Norstar Blvd Apt 203 Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 10-31092-5-mcr: "Joanne Lockhart's Chapter 7 bankruptcy, filed in Liverpool, NY in Apr 27, 2010, led to asset liquidation, with the case closing in 08/20/2010."
Joanne Lockhart — New York, 10-31092-5


ᐅ Kellie A Loerzel, New York

Address: 4194 Burningtree Rd Liverpool, NY 13090-1325

Brief Overview of Bankruptcy Case 14-30941-5-mcr: "The bankruptcy record of Kellie A Loerzel from Liverpool, NY, shows a Chapter 7 case filed in June 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-03."
Kellie A Loerzel — New York, 14-30941-5


ᐅ Shari Lonczak, New York

Address: 8437 Silver Spruce Cir Liverpool, NY 13090

Bankruptcy Case 11-31016-5-mcr Overview: "Shari Lonczak's bankruptcy, initiated in Apr 29, 2011 and concluded by 2011-07-26 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shari Lonczak — New York, 11-31016-5


ᐅ Kelley A Longo, New York

Address: 3944 Merganser Dr Liverpool, NY 13090

Bankruptcy Case 13-30556-5-mcr Summary: "The bankruptcy record of Kelley A Longo from Liverpool, NY, shows a Chapter 7 case filed in 2013-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-05."
Kelley A Longo — New York, 13-30556-5


ᐅ Iluminada Lopez, New York

Address: 461 Clayton Manor Dr S Apt 3 Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 10-32224-5-mcr: "Iluminada Lopez's bankruptcy, initiated in August 2010 and concluded by 11/24/2010 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iluminada Lopez — New York, 10-32224-5


ᐅ Kevin Loretz, New York

Address: 105 Chestnut Heights Dr Liverpool, NY 13088

Bankruptcy Case 10-30356-5-mcr Overview: "The case of Kevin Loretz in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Loretz — New York, 10-30356-5


ᐅ Roy Carl Lortie, New York

Address: 5023 Betsy Ross Way Liverpool, NY 13088-5934

Bankruptcy Case 09-31977-5-mcr Summary: "The bankruptcy record for Roy Carl Lortie from Liverpool, NY, under Chapter 13, filed in July 2009, involved setting up a repayment plan, finalized by 11/14/2014."
Roy Carl Lortie — New York, 09-31977-5


ᐅ Sandra Smith Lortie, New York

Address: 5023 Betsy Ross Way Liverpool, NY 13088-5934

Brief Overview of Bankruptcy Case 09-31977-5-mcr: "07/15/2009 marked the beginning of Sandra Smith Lortie's Chapter 13 bankruptcy in Liverpool, NY, entailing a structured repayment schedule, completed by November 2014."
Sandra Smith Lortie — New York, 09-31977-5


ᐅ Josephine I Losurdo, New York

Address: 850 Vine St Apt 21A Liverpool, NY 13088-5253

Concise Description of Bankruptcy Case 16-30834-5-mcr7: "Liverpool, NY resident Josephine I Losurdo's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.06.2016."
Josephine I Losurdo — New York, 16-30834-5


ᐅ Allan L Louise, New York

Address: 111 Hiram Ave Liverpool, NY 13088-6030

Snapshot of U.S. Bankruptcy Proceeding Case 15-30915-5-mcr: "Allan L Louise's Chapter 7 bankruptcy, filed in Liverpool, NY in 06/23/2015, led to asset liquidation, with the case closing in 09/21/2015."
Allan L Louise — New York, 15-30915-5


ᐅ Ronald C Loveday, New York

Address: 5725 Alperton Ct Liverpool, NY 13090-1710

Snapshot of U.S. Bankruptcy Proceeding Case 15-30794-5-mcr: "Ronald C Loveday's bankruptcy, initiated in 05/29/2015 and concluded by 2015-08-27 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald C Loveday — New York, 15-30794-5


ᐅ Michael W Ludwig, New York

Address: 4788 Buckley Rd Apt 2 Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 11-32599-5-mcr: "In a Chapter 7 bankruptcy case, Michael W Ludwig from Liverpool, NY, saw their proceedings start in Dec 13, 2011 and complete by 04/06/2012, involving asset liquidation."
Michael W Ludwig — New York, 11-32599-5


ᐅ Teresa L Luke, New York

Address: 4245 Inverrary Dr Liverpool, NY 13090

Concise Description of Bankruptcy Case 12-30310-5-mcr7: "The bankruptcy filing by Teresa L Luke, undertaken in February 24, 2012 in Liverpool, NY under Chapter 7, concluded with discharge in June 18, 2012 after liquidating assets."
Teresa L Luke — New York, 12-30310-5


ᐅ Donna M Lyon, New York

Address: 7426 Henry Clay Blvd Apt C68 Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 12-30723-5-mcr: "Donna M Lyon's bankruptcy, initiated in 04/17/2012 and concluded by August 2012 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna M Lyon — New York, 12-30723-5


ᐅ Carol A Mabie, New York

Address: 1910 Cotswold Ct Liverpool, NY 13090

Bankruptcy Case 11-32542-5-mcr Summary: "Liverpool, NY resident Carol A Mabie's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Carol A Mabie — New York, 11-32542-5


ᐅ Melissa Maccollum, New York

Address: 104 Longwood Dr Liverpool, NY 13088-5634

Concise Description of Bankruptcy Case 2014-30615-5-mcr7: "The bankruptcy record of Melissa Maccollum from Liverpool, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2014."
Melissa Maccollum — New York, 2014-30615-5


ᐅ Carrie R Madison, New York

Address: 412 2nd St Apt 2 Liverpool, NY 13088

Brief Overview of Bankruptcy Case 13-30115-5-mcr: "Carrie R Madison's bankruptcy, initiated in January 2013 and concluded by May 2013 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie R Madison — New York, 13-30115-5


ᐅ John C Madonna, New York

Address: 4750 Woodard Way Apt 0-2 Liverpool, NY 13088

Brief Overview of Bankruptcy Case 12-30094-5-mcr: "The case of John C Madonna in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John C Madonna — New York, 12-30094-5


ᐅ Danielle Maher, New York

Address: 123 Kearney Ave Liverpool, NY 13088

Bankruptcy Case 10-30493-5-mcr Summary: "Danielle Maher's bankruptcy, initiated in 03.04.2010 and concluded by 06.14.2010 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Maher — New York, 10-30493-5


ᐅ Jessica C Mancini, New York

Address: 4389 Plantation Blvd Apt 16 Liverpool, NY 13090-4084

Bankruptcy Case 15-30127-5-mcr Summary: "Liverpool, NY resident Jessica C Mancini's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Jessica C Mancini — New York, 15-30127-5


ᐅ Anne Mancuso, New York

Address: 306 Greenpoint Ave Liverpool, NY 13088-6328

Bankruptcy Case 14-30306-5-mcr Overview: "The bankruptcy record of Anne Mancuso from Liverpool, NY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2014."
Anne Mancuso — New York, 14-30306-5


ᐅ Paul R Mandish, New York

Address: 903 Oswego St Liverpool, NY 13088-5028

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30644-5-mcr: "In a Chapter 7 bankruptcy case, Paul R Mandish from Liverpool, NY, saw their proceedings start in 04/16/2014 and complete by 2014-07-15, involving asset liquidation."
Paul R Mandish — New York, 2014-30644-5


ᐅ Ignazio C Manfre, New York

Address: 8406 Moss Oak Trl Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 12-30556-5-mcr: "The bankruptcy record of Ignazio C Manfre from Liverpool, NY, shows a Chapter 7 case filed in 2012-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2012."
Ignazio C Manfre — New York, 12-30556-5


ᐅ Jr Anthony M Manicone, New York

Address: 101 Sun Harbor Dr Liverpool, NY 13088

Brief Overview of Bankruptcy Case 12-32222-5-mcr: "In a Chapter 7 bankruptcy case, Jr Anthony M Manicone from Liverpool, NY, saw their proceedings start in 2012-12-05 and complete by 03.13.2013, involving asset liquidation."
Jr Anthony M Manicone — New York, 12-32222-5


ᐅ Lucy Mansfield, New York

Address: 8142 Portobello Way Liverpool, NY 13090

Bankruptcy Case 13-32153-5-mcr Overview: "Lucy Mansfield's Chapter 7 bankruptcy, filed in Liverpool, NY in Dec 13, 2013, led to asset liquidation, with the case closing in 2014-03-21."
Lucy Mansfield — New York, 13-32153-5


ᐅ Steven J Mento, New York

Address: 116 Jewell Dr Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 13-31610-5-mcr: "Steven J Mento's Chapter 7 bankruptcy, filed in Liverpool, NY in September 11, 2013, led to asset liquidation, with the case closing in Dec 18, 2013."
Steven J Mento — New York, 13-31610-5


ᐅ John D Metzler, New York

Address: 222 Walters Dr Liverpool, NY 13088

Brief Overview of Bankruptcy Case 12-32015-5-mcr: "John D Metzler's Chapter 7 bankruptcy, filed in Liverpool, NY in 10/30/2012, led to asset liquidation, with the case closing in February 5, 2013."
John D Metzler — New York, 12-32015-5


ᐅ Stacey E Meyer, New York

Address: 850 Vine St Apt 9C Liverpool, NY 13088-5241

Concise Description of Bankruptcy Case 14-31461-5-mcr7: "The bankruptcy record of Stacey E Meyer from Liverpool, NY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-18."
Stacey E Meyer — New York, 14-31461-5


ᐅ Michael E Meyer, New York

Address: 119 Duerr Rd Liverpool, NY 13090-3703

Bankruptcy Case 14-31461-5-mcr Summary: "Michael E Meyer's bankruptcy, initiated in 2014-09-19 and concluded by December 18, 2014 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael E Meyer — New York, 14-31461-5


ᐅ Kathleen M Mhina, New York

Address: 4230 Anguilla Dr Liverpool, NY 13090

Bankruptcy Case 13-31103-5-mcr Summary: "Kathleen M Mhina's Chapter 7 bankruptcy, filed in Liverpool, NY in 2013-06-18, led to asset liquidation, with the case closing in 2013-09-24."
Kathleen M Mhina — New York, 13-31103-5


ᐅ Robert H Michelson, New York

Address: 39 Cherry Tree Cir Liverpool, NY 13090-2453

Snapshot of U.S. Bankruptcy Proceeding Case 08-30606-5-mcr: "Robert H Michelson, a resident of Liverpool, NY, entered a Chapter 13 bankruptcy plan in 03.19.2008, culminating in its successful completion by 07/24/2013."
Robert H Michelson — New York, 08-30606-5


ᐅ Ronald M Milback, New York

Address: 1827 Cold Springs Rd Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 12-32014-5-mcr: "The case of Ronald M Milback in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald M Milback — New York, 12-32014-5


ᐅ Heather Miller, New York

Address: 4219 Ursa Crse Liverpool, NY 13090

Bankruptcy Case 10-30170-5-mcr Overview: "Liverpool, NY resident Heather Miller's 2010-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/06/2010."
Heather Miller — New York, 10-30170-5