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 Denise M Oswald, New York

Address: 319 Chestnut Heights Dr Liverpool, NY 13088-6111

Snapshot of U.S. Bankruptcy Proceeding Case 16-30041-5-mcr: "In a Chapter 7 bankruptcy case, Denise M Oswald from Liverpool, NY, saw her proceedings start in 01.15.2016 and complete by Apr 14, 2016, involving asset liquidation."
Denise M Oswald — New York, 16-30041-5


ᐅ Patrick J Oswald, New York

Address: 319 Chestnut Heights Dr Liverpool, NY 13088-6111

Brief Overview of Bankruptcy Case 16-30041-5-mcr: "In a Chapter 7 bankruptcy case, Patrick J Oswald from Liverpool, NY, saw their proceedings start in 2016-01-15 and complete by Apr 14, 2016, involving asset liquidation."
Patrick J Oswald — New York, 16-30041-5


ᐅ Karen Otoole, New York

Address: 108 Woodspath Rd Liverpool, NY 13090

Brief Overview of Bankruptcy Case 10-31785-5-mcr: "The bankruptcy filing by Karen Otoole, undertaken in 2010-06-30 in Liverpool, NY under Chapter 7, concluded with discharge in Oct 23, 2010 after liquidating assets."
Karen Otoole — New York, 10-31785-5


ᐅ Betty Ann Ozimek, New York

Address: 1020 Cold Springs Rd Liverpool, NY 13088

Concise Description of Bankruptcy Case 12-31437-5-mcr7: "The bankruptcy record of Betty Ann Ozimek from Liverpool, NY, shows a Chapter 7 case filed in 07.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-19."
Betty Ann Ozimek — New York, 12-31437-5


ᐅ Eric Pace, New York

Address: 128 Brookview Ln Liverpool, NY 13088

Bankruptcy Case 10-30845-5-mcr Overview: "Eric Pace's Chapter 7 bankruptcy, filed in Liverpool, NY in April 1, 2010, led to asset liquidation, with the case closing in 06.28.2010."
Eric Pace — New York, 10-30845-5


ᐅ Pennie Pachilis, New York

Address: 4125 Birchwood Dr S Liverpool, NY 13090

Bankruptcy Case 10-33275-5-mcr Summary: "The bankruptcy record of Pennie Pachilis from Liverpool, NY, shows a Chapter 7 case filed in 12.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2011."
Pennie Pachilis — New York, 10-33275-5


ᐅ Karen M Palmer, New York

Address: 216 Grenadier Dr Apt F Liverpool, NY 13090-2754

Bankruptcy Case 14-31465-5-mcr Summary: "Liverpool, NY resident Karen M Palmer's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Karen M Palmer — New York, 14-31465-5


ᐅ Gregory B Pandelly, New York

Address: 850 Vine St Apt 9A Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 11-30622-5-mcr: "The bankruptcy filing by Gregory B Pandelly, undertaken in 2011-03-24 in Liverpool, NY under Chapter 7, concluded with discharge in Jun 29, 2011 after liquidating assets."
Gregory B Pandelly — New York, 11-30622-5


ᐅ Diane E Paradis, New York

Address: 7372 Oakpost Rd Liverpool, NY 13088-4742

Brief Overview of Bankruptcy Case 15-31295-5-mcr: "Diane E Paradis's bankruptcy, initiated in 08/28/2015 and concluded by 2015-11-26 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane E Paradis — New York, 15-31295-5


ᐅ William R Parent, New York

Address: 102 Walters Dr Liverpool, NY 13088-4335

Snapshot of U.S. Bankruptcy Proceeding Case 14-31494-5-mcr: "In a Chapter 7 bankruptcy case, William R Parent from Liverpool, NY, saw their proceedings start in September 2014 and complete by Dec 25, 2014, involving asset liquidation."
William R Parent — New York, 14-31494-5


ᐅ Jason J Parker, New York

Address: 6 Glenlynn Ct Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 12-30818-5-mcr: "The bankruptcy filing by Jason J Parker, undertaken in 2012-04-25 in Liverpool, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Jason J Parker — New York, 12-30818-5


ᐅ Valerie L Parks, New York

Address: 4013 Long Branch Rd Liverpool, NY 13090

Concise Description of Bankruptcy Case 13-31707-5-mcr7: "Valerie L Parks's bankruptcy, initiated in 2013-09-27 and concluded by 2014-01-03 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie L Parks — New York, 13-31707-5


ᐅ Floleshia Parks, New York

Address: 615 Sunflower Dr Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 10-31358-5-mcr: "The case of Floleshia Parks in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Floleshia Parks — New York, 10-31358-5


ᐅ Michael J Parrillo, New York

Address: 4783 Four Seasons Dr Liverpool, NY 13088-3609

Snapshot of U.S. Bankruptcy Proceeding Case 14-31972-5-mcr: "In Liverpool, NY, Michael J Parrillo filed for Chapter 7 bankruptcy in 2014-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-31."
Michael J Parrillo — New York, 14-31972-5


ᐅ Susan M Parrillo, New York

Address: 4783 Four Seasons Dr Liverpool, NY 13088-3609

Brief Overview of Bankruptcy Case 14-31972-5-mcr: "The bankruptcy record of Susan M Parrillo from Liverpool, NY, shows a Chapter 7 case filed in 12.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-31."
Susan M Parrillo — New York, 14-31972-5


ᐅ James C Parry, New York

Address: 8266 Warbler Way Apt C9 Liverpool, NY 13090-1053

Brief Overview of Bankruptcy Case 16-30530-5-mcr: "In Liverpool, NY, James C Parry filed for Chapter 7 bankruptcy in 04.08.2016. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2016."
James C Parry — New York, 16-30530-5


ᐅ Tracy L Parry, New York

Address: 5 Candlelight Cir Apt D Liverpool, NY 13090

Bankruptcy Case 11-30074-5-mcr Overview: "The case of Tracy L Parry in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy L Parry — New York, 11-30074-5


ᐅ Katherine E Parsons, New York

Address: 304 1st St Apt 6 Liverpool, NY 13088-5155

Concise Description of Bankruptcy Case 15-30013-5-mcr7: "Katherine E Parsons's Chapter 7 bankruptcy, filed in Liverpool, NY in Jan 7, 2015, led to asset liquidation, with the case closing in April 2015."
Katherine E Parsons — New York, 15-30013-5


ᐅ Antonio Pascarella, New York

Address: 400 Buckley Rd Liverpool, NY 13088-6607

Bankruptcy Case 2014-30802-5-mcr Summary: "The case of Antonio Pascarella in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Pascarella — New York, 2014-30802-5


ᐅ Michael N Patchen, New York

Address: 7272 Henry Clay Blvd Apt 102 Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 12-32071-5-mcr: "Liverpool, NY resident Michael N Patchen's 11/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-13."
Michael N Patchen — New York, 12-32071-5


ᐅ Tony L Pate, New York

Address: 3 Avon Pkwy Apt 5 Liverpool, NY 13090

Bankruptcy Case 11-30967-5-mcr Overview: "In a Chapter 7 bankruptcy case, Tony L Pate from Liverpool, NY, saw their proceedings start in Apr 27, 2011 and complete by Aug 3, 2011, involving asset liquidation."
Tony L Pate — New York, 11-30967-5


ᐅ Manishkumar S Patel, New York

Address: 430 Electronics Pkwy Apt 316 Liverpool, NY 13088

Bankruptcy Case 12-32169-5-mcr Summary: "Manishkumar S Patel's Chapter 7 bankruptcy, filed in Liverpool, NY in 11/28/2012, led to asset liquidation, with the case closing in March 2013."
Manishkumar S Patel — New York, 12-32169-5


ᐅ Karen Patrei, New York

Address: 8405 Needle Pine Path Liverpool, NY 13090

Concise Description of Bankruptcy Case 09-32925-5-mcr7: "Karen Patrei's Chapter 7 bankruptcy, filed in Liverpool, NY in Oct 23, 2009, led to asset liquidation, with the case closing in January 2010."
Karen Patrei — New York, 09-32925-5


ᐅ Denise L Pellenz, New York

Address: 9 Indian Orchard Ln Liverpool, NY 13090

Bankruptcy Case 11-31825-5-mcr Summary: "In a Chapter 7 bankruptcy case, Denise L Pellenz from Liverpool, NY, saw her proceedings start in 2011-08-17 and complete by 12.10.2011, involving asset liquidation."
Denise L Pellenz — New York, 11-31825-5


ᐅ Mark S Peltz, New York

Address: 112 Pleasantview Dr Liverpool, NY 13088

Bankruptcy Case 13-30231-5-mcr Overview: "Mark S Peltz's Chapter 7 bankruptcy, filed in Liverpool, NY in 02.19.2013, led to asset liquidation, with the case closing in May 28, 2013."
Mark S Peltz — New York, 13-30231-5


ᐅ Domitila Pena, New York

Address: 202 Branchwood Dr Liverpool, NY 13090

Bankruptcy Case 13-30158-5-mcr Summary: "The bankruptcy filing by Domitila Pena, undertaken in January 2013 in Liverpool, NY under Chapter 7, concluded with discharge in 05/09/2013 after liquidating assets."
Domitila Pena — New York, 13-30158-5


ᐅ James Perras, New York

Address: 4805 Bear Rd Apt 4F Liverpool, NY 13088

Bankruptcy Case 10-32900-5-mcr Summary: "In a Chapter 7 bankruptcy case, James Perras from Liverpool, NY, saw their proceedings start in November 3, 2010 and complete by 2011-02-02, involving asset liquidation."
James Perras — New York, 10-32900-5


ᐅ Lawrence J Phillips, New York

Address: 4750 Woodard Way Apt E12 Liverpool, NY 13088

Concise Description of Bankruptcy Case 12-30512-5-mcr7: "In a Chapter 7 bankruptcy case, Lawrence J Phillips from Liverpool, NY, saw their proceedings start in 03/22/2012 and complete by Jul 15, 2012, involving asset liquidation."
Lawrence J Phillips — New York, 12-30512-5


ᐅ Angela L Phillips, New York

Address: 112 Viking Pl Liverpool, NY 13088

Bankruptcy Case 12-31797-5-mcr Overview: "In a Chapter 7 bankruptcy case, Angela L Phillips from Liverpool, NY, saw her proceedings start in September 2012 and complete by 2013-01-02, involving asset liquidation."
Angela L Phillips — New York, 12-31797-5


ᐅ Jr Armand F Phillips, New York

Address: 103 Skyview Dr Liverpool, NY 13088

Bankruptcy Case 12-30686-5-mcr Summary: "Jr Armand F Phillips's bankruptcy, initiated in Apr 11, 2012 and concluded by August 4, 2012 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Armand F Phillips — New York, 12-30686-5


ᐅ Michelle L Phillips, New York

Address: 7651 Morgan Rd Apt I Liverpool, NY 13090

Concise Description of Bankruptcy Case 12-31799-5-mcr7: "Michelle L Phillips's Chapter 7 bankruptcy, filed in Liverpool, NY in Sep 27, 2012, led to asset liquidation, with the case closing in January 3, 2013."
Michelle L Phillips — New York, 12-31799-5


ᐅ Elizabeth Picarel, New York

Address: 4825 Norstar Blvd Apt 324 Liverpool, NY 13088

Concise Description of Bankruptcy Case 10-32038-5-mcr7: "Elizabeth Picarel's Chapter 7 bankruptcy, filed in Liverpool, NY in 07.28.2010, led to asset liquidation, with the case closing in Oct 27, 2010."
Elizabeth Picarel — New York, 10-32038-5


ᐅ Mark H Piontkowski, New York

Address: 326 Glendale Ave Liverpool, NY 13088

Concise Description of Bankruptcy Case 11-30583-5-mcr7: "Liverpool, NY resident Mark H Piontkowski's Mar 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2011."
Mark H Piontkowski — New York, 11-30583-5


ᐅ Thomas A Piron, New York

Address: 406 Beechwood Ave Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 12-30451-5-mcr: "The bankruptcy filing by Thomas A Piron, undertaken in 03.14.2012 in Liverpool, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Thomas A Piron — New York, 12-30451-5


ᐅ Sandra A Pisaneschi, New York

Address: 431 Clayton Manor Dr S Apt 11 Liverpool, NY 13088-3339

Bankruptcy Case 14-30719-5-mcr Overview: "The bankruptcy filing by Sandra A Pisaneschi, undertaken in April 29, 2014 in Liverpool, NY under Chapter 7, concluded with discharge in July 28, 2014 after liquidating assets."
Sandra A Pisaneschi — New York, 14-30719-5


ᐅ Sandra A Pisaneschi, New York

Address: 431 Clayton Manor Dr S Apt 11 Liverpool, NY 13088-3339

Brief Overview of Bankruptcy Case 2014-30719-5-mcr: "Sandra A Pisaneschi's bankruptcy, initiated in April 29, 2014 and concluded by Jul 28, 2014 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra A Pisaneschi — New York, 2014-30719-5


ᐅ Ashley L Platt, New York

Address: 7884 Orion Path Liverpool, NY 13090

Bankruptcy Case 12-32006-5-mcr Overview: "Ashley L Platt's Chapter 7 bankruptcy, filed in Liverpool, NY in Oct 29, 2012, led to asset liquidation, with the case closing in February 4, 2013."
Ashley L Platt — New York, 12-32006-5


ᐅ Donna L Pluff, New York

Address: 4261 Inverrary Dr Liverpool, NY 13090-1611

Concise Description of Bankruptcy Case 15-30956-5-mcr7: "Donna L Pluff's Chapter 7 bankruptcy, filed in Liverpool, NY in 2015-06-30, led to asset liquidation, with the case closing in Sep 28, 2015."
Donna L Pluff — New York, 15-30956-5


ᐅ Sr Michael A Plumb, New York

Address: 230 Juanita Dr Liverpool, NY 13090

Bankruptcy Case 12-32218-5-mcr Summary: "In a Chapter 7 bankruptcy case, Sr Michael A Plumb from Liverpool, NY, saw their proceedings start in 2012-12-05 and complete by March 13, 2013, involving asset liquidation."
Sr Michael A Plumb — New York, 12-32218-5


ᐅ Elizabeth Poff, New York

Address: 925 7th North St Apt A4 Liverpool, NY 13088

Brief Overview of Bankruptcy Case 10-31116-5-mcr: "In Liverpool, NY, Elizabeth Poff filed for Chapter 7 bankruptcy in Apr 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-02."
Elizabeth Poff — New York, 10-31116-5


ᐅ Scott M Popp, New York

Address: 4750 Woodard Way Apt H10 Liverpool, NY 13088-4627

Bankruptcy Case 16-30508-5-mcr Overview: "Scott M Popp's Chapter 7 bankruptcy, filed in Liverpool, NY in April 5, 2016, led to asset liquidation, with the case closing in July 4, 2016."
Scott M Popp — New York, 16-30508-5


ᐅ Jr George Porter, New York

Address: 1705 Cambridge Ct Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 09-33346-5-mcr: "The bankruptcy filing by Jr George Porter, undertaken in December 2009 in Liverpool, NY under Chapter 7, concluded with discharge in 2010-03-15 after liquidating assets."
Jr George Porter — New York, 09-33346-5


ᐅ Gregory J Pratt, New York

Address: 114 Ferncliff Ave Liverpool, NY 13088

Bankruptcy Case 13-30982-5-mcr Summary: "In a Chapter 7 bankruptcy case, Gregory J Pratt from Liverpool, NY, saw their proceedings start in May 24, 2013 and complete by 08/28/2013, involving asset liquidation."
Gregory J Pratt — New York, 13-30982-5


ᐅ Cheryl Presley, New York

Address: 4 Grampian Rd Apt 32 Liverpool, NY 13090

Bankruptcy Case 10-32081-5-mcr Summary: "Cheryl Presley's bankruptcy, initiated in 07/30/2010 and concluded by 11.03.2010 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Presley — New York, 10-32081-5


ᐅ Barbara J Preston, New York

Address: 1 Grampian Rd Apt 3 Liverpool, NY 13090-4046

Concise Description of Bankruptcy Case 15-31477-5-mcr7: "The bankruptcy filing by Barbara J Preston, undertaken in 10/07/2015 in Liverpool, NY under Chapter 7, concluded with discharge in January 5, 2016 after liquidating assets."
Barbara J Preston — New York, 15-31477-5


ᐅ Jr Jeffrey D Preston, New York

Address: 210 Sycamore St Liverpool, NY 13088-4941

Brief Overview of Bankruptcy Case 14-30191-5-mcr: "Jr Jeffrey D Preston's Chapter 7 bankruptcy, filed in Liverpool, NY in 2014-02-12, led to asset liquidation, with the case closing in 05.13.2014."
Jr Jeffrey D Preston — New York, 14-30191-5


ᐅ David Previte, New York

Address: 4033 Pawnee Dr Liverpool, NY 13090

Brief Overview of Bankruptcy Case 10-31384-5-mcr: "David Previte's Chapter 7 bankruptcy, filed in Liverpool, NY in 2010-05-20, led to asset liquidation, with the case closing in August 2010."
David Previte — New York, 10-31384-5


ᐅ Andrea M Procopio, New York

Address: 8162 Honeysuckle Dr Fl 2 Liverpool, NY 13090

Bankruptcy Case 13-30243-5-mcr Overview: "Andrea M Procopio's bankruptcy, initiated in 2013-02-21 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."
Andrea M Procopio — New York, 13-30243-5


ᐅ Nichole C Province, New York

Address: 1601 Cambridge Ct Liverpool, NY 13090

Brief Overview of Bankruptcy Case 12-31809-5-mcr: "Liverpool, NY resident Nichole C Province's September 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-04."
Nichole C Province — New York, 12-31809-5


ᐅ Robert D Provost, New York

Address: 4987 Windgate Rd Liverpool, NY 13088-4741

Brief Overview of Bankruptcy Case 14-30370-5-mcr: "The bankruptcy filing by Robert D Provost, undertaken in 2014-03-12 in Liverpool, NY under Chapter 7, concluded with discharge in Jun 10, 2014 after liquidating assets."
Robert D Provost — New York, 14-30370-5


ᐅ Aaron H Przybylski, New York

Address: 113 Ruby Rd Liverpool, NY 13088

Concise Description of Bankruptcy Case 11-32672-5-mcr7: "The bankruptcy record of Aaron H Przybylski from Liverpool, NY, shows a Chapter 7 case filed in 12/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.15.2012."
Aaron H Przybylski — New York, 11-32672-5


ᐅ Mark S Purdy, New York

Address: 227 Quincy Pl Liverpool, NY 13088

Brief Overview of Bankruptcy Case 13-30511-5-mcr: "Mark S Purdy's Chapter 7 bankruptcy, filed in Liverpool, NY in March 2013, led to asset liquidation, with the case closing in July 2, 2013."
Mark S Purdy — New York, 13-30511-5


ᐅ Marjorie L Quinn, New York

Address: 1117 Buckley Rd Apt 1 Liverpool, NY 13088

Brief Overview of Bankruptcy Case 11-30986-5-mcr: "Marjorie L Quinn's bankruptcy, initiated in 04.28.2011 and concluded by 2011-07-27 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjorie L Quinn — New York, 11-30986-5


ᐅ Jr Gerald D Rattray, New York

Address: 5601 Alperton Ct Liverpool, NY 13090

Bankruptcy Case 13-30857-5-mcr Summary: "The bankruptcy filing by Jr Gerald D Rattray, undertaken in 05/08/2013 in Liverpool, NY under Chapter 7, concluded with discharge in Aug 14, 2013 after liquidating assets."
Jr Gerald D Rattray — New York, 13-30857-5


ᐅ Denis Ray, New York

Address: 4253 Inverrary Dr Liverpool, NY 13090

Concise Description of Bankruptcy Case 10-32999-5-mcr7: "In a Chapter 7 bankruptcy case, Denis Ray from Liverpool, NY, saw his proceedings start in Nov 18, 2010 and complete by 02/16/2011, involving asset liquidation."
Denis Ray — New York, 10-32999-5


ᐅ Rebecca J Rebeor, New York

Address: 4190 Burningtree Rd Liverpool, NY 13090

Bankruptcy Case 13-30196-5-mcr Summary: "The bankruptcy filing by Rebecca J Rebeor, undertaken in February 2013 in Liverpool, NY under Chapter 7, concluded with discharge in 2013-05-22 after liquidating assets."
Rebecca J Rebeor — New York, 13-30196-5


ᐅ Daniel J Redmond, New York

Address: 1009 Buckley Rd Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 13-30684-5-mcr: "In Liverpool, NY, Daniel J Redmond filed for Chapter 7 bankruptcy in 04.16.2013. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2013."
Daniel J Redmond — New York, 13-30684-5


ᐅ Daniel J Reese, New York

Address: 4162 Chariot Ln Liverpool, NY 13090-1806

Bankruptcy Case 15-31438-5-mcr Summary: "Daniel J Reese's Chapter 7 bankruptcy, filed in Liverpool, NY in 2015-09-30, led to asset liquidation, with the case closing in December 29, 2015."
Daniel J Reese — New York, 15-31438-5


ᐅ Michael J Reitz, New York

Address: 10 Juniper Ln Liverpool, NY 13090-3408

Bankruptcy Case 15-30532-5-mcr Summary: "The case of Michael J Reitz in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Reitz — New York, 15-30532-5


ᐅ Luanne F Reynolds, New York

Address: 4764 Norstar Blvd Apt 102 Liverpool, NY 13088-4223

Snapshot of U.S. Bankruptcy Proceeding Case 16-30893-5-mcr: "The case of Luanne F Reynolds in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luanne F Reynolds — New York, 16-30893-5


ᐅ Nicole M Reynolds, New York

Address: 124 Norwood Ave E Liverpool, NY 13088-6642

Bankruptcy Case 14-31861-5-mcr Summary: "Nicole M Reynolds's bankruptcy, initiated in December 7, 2014 and concluded by March 2015 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole M Reynolds — New York, 14-31861-5


ᐅ Kimberly A Rice, New York

Address: 102 Kings Park Dr Apt B Liverpool, NY 13090-2702

Bankruptcy Case 15-31153-5-mcr Summary: "The bankruptcy record of Kimberly A Rice from Liverpool, NY, shows a Chapter 7 case filed in 2015-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2015."
Kimberly A Rice — New York, 15-31153-5


ᐅ Nancy R Rice, New York

Address: 4295 Carmel Dr Liverpool, NY 13090-6801

Bankruptcy Case 16-30056-5-mcr Summary: "The case of Nancy R Rice in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy R Rice — New York, 16-30056-5


ᐅ Eugene W Richardson, New York

Address: 8238 Tuna Path Liverpool, NY 13090-1348

Bankruptcy Case 07-31613-5-mcr Summary: "Filing for Chapter 13 bankruptcy in 06.19.2007, Eugene W Richardson from Liverpool, NY, structured a repayment plan, achieving discharge in 11.26.2012."
Eugene W Richardson — New York, 07-31613-5


ᐅ Keli Ann Richardson, New York

Address: 4277 Polaris Crse Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 13-31955-5-mcr: "The bankruptcy filing by Keli Ann Richardson, undertaken in 11/06/2013 in Liverpool, NY under Chapter 7, concluded with discharge in 2014-02-12 after liquidating assets."
Keli Ann Richardson — New York, 13-31955-5


ᐅ Sarah J Richardson, New York

Address: 4880 Juneway Dr S Liverpool, NY 13088

Concise Description of Bankruptcy Case 12-30461-5-mcr7: "Sarah J Richardson's bankruptcy, initiated in March 15, 2012 and concluded by 2012-07-08 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah J Richardson — New York, 12-30461-5


ᐅ Sharon K Richer, New York

Address: 4783 Norstar Blvd Apt 214 Liverpool, NY 13088

Bankruptcy Case 13-30411-5-mcr Overview: "The bankruptcy filing by Sharon K Richer, undertaken in 2013-03-12 in Liverpool, NY under Chapter 7, concluded with discharge in Jun 18, 2013 after liquidating assets."
Sharon K Richer — New York, 13-30411-5


ᐅ Stephanie Richmond, New York

Address: 503 Sunflower Dr Liverpool, NY 13088

Bankruptcy Case 09-33278-5-mcr Overview: "In a Chapter 7 bankruptcy case, Stephanie Richmond from Liverpool, NY, saw her proceedings start in November 30, 2009 and complete by March 8, 2010, involving asset liquidation."
Stephanie Richmond — New York, 09-33278-5


ᐅ Arango Lina O Rico, New York

Address: 4794 Black Oak Dr Liverpool, NY 13088-4108

Snapshot of U.S. Bankruptcy Proceeding Case 15-31829-5-mcr: "Arango Lina O Rico's bankruptcy, initiated in December 2015 and concluded by March 2016 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arango Lina O Rico — New York, 15-31829-5


ᐅ James P Rinaldi, New York

Address: 2211 Cotswold Ct Liverpool, NY 13090

Bankruptcy Case 12-30061-5-mcr Overview: "The case of James P Rinaldi in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James P Rinaldi — New York, 12-30061-5


ᐅ Brian S Ritcey, New York

Address: 8266 Warbler Way Liverpool, NY 13090-1025

Bankruptcy Case 07-31582-5-mcr Summary: "Brian S Ritcey's Liverpool, NY bankruptcy under Chapter 13 in 06/13/2007 led to a structured repayment plan, successfully discharged in April 2013."
Brian S Ritcey — New York, 07-31582-5


ᐅ Alex Rivera, New York

Address: 637 1/2 Sunflower Dr Liverpool, NY 13088-5654

Brief Overview of Bankruptcy Case 2014-30612-5-mcr: "Liverpool, NY resident Alex Rivera's April 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2014."
Alex Rivera — New York, 2014-30612-5


ᐅ Edward Rivera, New York

Address: 224 Fairmount Ave Liverpool, NY 13088-6456

Bankruptcy Case 14-30033-5-mcr Overview: "The bankruptcy record of Edward Rivera from Liverpool, NY, shows a Chapter 7 case filed in 2014-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2014."
Edward Rivera — New York, 14-30033-5


ᐅ Kristin F Rizzo, New York

Address: 7736 Sotherden Dr Liverpool, NY 13090-2315

Brief Overview of Bankruptcy Case 14-30439-5-mcr: "The bankruptcy filing by Kristin F Rizzo, undertaken in 2014-03-21 in Liverpool, NY under Chapter 7, concluded with discharge in 06/19/2014 after liquidating assets."
Kristin F Rizzo — New York, 14-30439-5


ᐅ Silvaggio Colleen M Roach, New York

Address: 509 Sunflower Dr Liverpool, NY 13088-5652

Bankruptcy Case 15-30435-5-mcr Summary: "The bankruptcy record of Silvaggio Colleen M Roach from Liverpool, NY, shows a Chapter 7 case filed in 2015-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-28."
Silvaggio Colleen M Roach — New York, 15-30435-5


ᐅ Donna Marie Robertello, New York

Address: 416 1st St # 2 Liverpool, NY 13088-4955

Concise Description of Bankruptcy Case 15-30713-5-mcr7: "Donna Marie Robertello's Chapter 7 bankruptcy, filed in Liverpool, NY in 2015-05-14, led to asset liquidation, with the case closing in August 12, 2015."
Donna Marie Robertello — New York, 15-30713-5


ᐅ Darren L Rodriguez, New York

Address: 8206 Honeysuckle Dr Liverpool, NY 13090-6839

Bankruptcy Case 14-30189-5-mcr Overview: "The bankruptcy record of Darren L Rodriguez from Liverpool, NY, shows a Chapter 7 case filed in 02.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2014."
Darren L Rodriguez — New York, 14-30189-5


ᐅ Vicki Roehm, New York

Address: 4420 Heritage Dr Apt 6F Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 10-31241-5-mcr: "Vicki Roehm's bankruptcy, initiated in 2010-05-07 and concluded by August 30, 2010 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki Roehm — New York, 10-31241-5


ᐅ Luisa Romeo, New York

Address: 302 Grandy Dr Liverpool, NY 13088

Concise Description of Bankruptcy Case 09-33317-5-mcr7: "The bankruptcy filing by Luisa Romeo, undertaken in 12.08.2009 in Liverpool, NY under Chapter 7, concluded with discharge in Mar 15, 2010 after liquidating assets."
Luisa Romeo — New York, 09-33317-5


ᐅ Lonis Roney, New York

Address: 200 Pearl St Bldg 6 Liverpool, NY 13088

Bankruptcy Case 12-32200-5-mcr Overview: "The bankruptcy filing by Lonis Roney, undertaken in 11.30.2012 in Liverpool, NY under Chapter 7, concluded with discharge in Mar 8, 2013 after liquidating assets."
Lonis Roney — New York, 12-32200-5


ᐅ Kelly Ann Rose, New York

Address: 4768 Four Seasons Dr Liverpool, NY 13088-3610

Snapshot of U.S. Bankruptcy Proceeding Case 08-32333-5-mcr: "09.09.2008 marked the beginning of Kelly Ann Rose's Chapter 13 bankruptcy in Liverpool, NY, entailing a structured repayment schedule, completed by June 2013."
Kelly Ann Rose — New York, 08-32333-5


ᐅ Susan Marie Rose, New York

Address: 4110 Balboa Dr Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 11-32308-5-mcr: "The bankruptcy filing by Susan Marie Rose, undertaken in October 27, 2011 in Liverpool, NY under Chapter 7, concluded with discharge in Feb 19, 2012 after liquidating assets."
Susan Marie Rose — New York, 11-32308-5


ᐅ Mark D Rosekrans, New York

Address: 206 Valley Rd Liverpool, NY 13088

Bankruptcy Case 13-30733-5-mcr Overview: "The bankruptcy record of Mark D Rosekrans from Liverpool, NY, shows a Chapter 7 case filed in 2013-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 07.30.2013."
Mark D Rosekrans — New York, 13-30733-5


ᐅ Cathleen R Rosenbarker, New York

Address: 4154 Tommys Trl Liverpool, NY 13090-3737

Bankruptcy Case 15-31467-5-mcr Summary: "The case of Cathleen R Rosenbarker in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathleen R Rosenbarker — New York, 15-31467-5


ᐅ Glenn L Rosenbarker, New York

Address: 4154 Tommys Trl Liverpool, NY 13090-3737

Bankruptcy Case 15-31467-5-mcr Overview: "The bankruptcy filing by Glenn L Rosenbarker, undertaken in 10/02/2015 in Liverpool, NY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Glenn L Rosenbarker — New York, 15-31467-5


ᐅ Kimberly Roser, New York

Address: 7300 Cedar Post Rd Apt D23 Liverpool, NY 13088

Bankruptcy Case 10-30644-5-mcr Overview: "The bankruptcy filing by Kimberly Roser, undertaken in March 18, 2010 in Liverpool, NY under Chapter 7, concluded with discharge in Jun 28, 2010 after liquidating assets."
Kimberly Roser — New York, 10-30644-5


ᐅ Jr Lawrence Roth, New York

Address: 146 Longdale Dr Liverpool, NY 13090

Bankruptcy Case 10-30821-5-mcr Summary: "Liverpool, NY resident Jr Lawrence Roth's 03/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2010."
Jr Lawrence Roth — New York, 10-30821-5


ᐅ Keri Anne Roth, New York

Address: 146 Longdale Dr Liverpool, NY 13090

Brief Overview of Bankruptcy Case 13-32179-5-mcr: "The case of Keri Anne Roth in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keri Anne Roth — New York, 13-32179-5


ᐅ Colleen Ann Rotondi, New York

Address: 106 Kings Park Dr Apt H Liverpool, NY 13090

Brief Overview of Bankruptcy Case 12-31933-5-mcr: "In a Chapter 7 bankruptcy case, Colleen Ann Rotondi from Liverpool, NY, saw her proceedings start in 2012-10-19 and complete by 01.25.2013, involving asset liquidation."
Colleen Ann Rotondi — New York, 12-31933-5


ᐅ Cherie L Rowe, New York

Address: 113 S Roosevelt Ave Liverpool, NY 13088-4321

Concise Description of Bankruptcy Case 15-30316-5-mcr7: "Cherie L Rowe's bankruptcy, initiated in Mar 13, 2015 and concluded by 06/11/2015 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherie L Rowe — New York, 15-30316-5


ᐅ John D Rulfs, New York

Address: 4287 Altair Crse Liverpool, NY 13090-2231

Snapshot of U.S. Bankruptcy Proceeding Case 14-30312-5-mcr: "The bankruptcy filing by John D Rulfs, undertaken in 03/05/2014 in Liverpool, NY under Chapter 7, concluded with discharge in 2014-06-03 after liquidating assets."
John D Rulfs — New York, 14-30312-5


ᐅ Joann E Runyon, New York

Address: 4259 Anguilla Dr Liverpool, NY 13090

Brief Overview of Bankruptcy Case 12-30505-5-mcr: "The case of Joann E Runyon in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann E Runyon — New York, 12-30505-5


ᐅ Gregory F Russell, New York

Address: 305 Beechwood Ave Liverpool, NY 13088-6201

Brief Overview of Bankruptcy Case 16-30667-5-mcr: "The case of Gregory F Russell in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory F Russell — New York, 16-30667-5


ᐅ Jack P Russell, New York

Address: 1107 Buckley Rd Apt 2 Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 12-32319-5-mcr: "The bankruptcy filing by Jack P Russell, undertaken in December 21, 2012 in Liverpool, NY under Chapter 7, concluded with discharge in March 29, 2013 after liquidating assets."
Jack P Russell — New York, 12-32319-5


ᐅ Anna Marie Russo, New York

Address: 223 Chestnut Hill Dr Liverpool, NY 13088

Brief Overview of Bankruptcy Case 12-31830-5-mcr: "Liverpool, NY resident Anna Marie Russo's Oct 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Anna Marie Russo — New York, 12-31830-5


ᐅ Katelyn L Rutherford, New York

Address: 4801 Bear Rd Apt 2A Liverpool, NY 13088-4651

Snapshot of U.S. Bankruptcy Proceeding Case 15-31872-5-mcr: "The bankruptcy filing by Katelyn L Rutherford, undertaken in Dec 23, 2015 in Liverpool, NY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Katelyn L Rutherford — New York, 15-31872-5


ᐅ Ii Dennis A Sackett, New York

Address: 4274 Vine Meadow Rd Liverpool, NY 13090

Brief Overview of Bankruptcy Case 11-30097-5-mcr: "Liverpool, NY resident Ii Dennis A Sackett's 2011-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-20."
Ii Dennis A Sackett — New York, 11-30097-5


ᐅ Mure J Sakowski, New York

Address: 211 Midwood Dr Liverpool, NY 13088

Bankruptcy Case 11-31064-5-mcr Summary: "In a Chapter 7 bankruptcy case, Mure J Sakowski from Liverpool, NY, saw their proceedings start in 2011-05-06 and complete by August 2011, involving asset liquidation."
Mure J Sakowski — New York, 11-31064-5


ᐅ Christine M Salanger, New York

Address: 204 Kingsdown Dr Liverpool, NY 13088

Bankruptcy Case 13-31323-5-mcr Overview: "In Liverpool, NY, Christine M Salanger filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-30."
Christine M Salanger — New York, 13-31323-5


ᐅ Diane Salatino, New York

Address: 101 Ontario Pl Liverpool, NY 13088-5640

Bankruptcy Case 15-30350-5-mcr Summary: "Diane Salatino's Chapter 7 bankruptcy, filed in Liverpool, NY in 03.17.2015, led to asset liquidation, with the case closing in 06/15/2015."
Diane Salatino — New York, 15-30350-5