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 Lauren Saldo, New York

Address: 4143 Sandbar Ln Liverpool, NY 13090

Brief Overview of Bankruptcy Case 10-31392-5-mcr: "The bankruptcy record of Lauren Saldo from Liverpool, NY, shows a Chapter 7 case filed in 2010-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Lauren Saldo — New York, 10-31392-5


ᐅ Brent W Salmon, New York

Address: 8221 Dampier Cir Liverpool, NY 13090

Bankruptcy Case 11-31480-5-mcr Summary: "Brent W Salmon's bankruptcy, initiated in 06.30.2011 and concluded by 2011-10-23 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent W Salmon — New York, 11-31480-5


ᐅ Juana M Samai, New York

Address: PO Box 215 Liverpool, NY 13088-0215

Bankruptcy Case 16-30077-5-mcr Overview: "The case of Juana M Samai in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juana M Samai — New York, 16-30077-5


ᐅ Jacqueline Samora, New York

Address: 15 Nightingale Path Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 09-33265-5-mcr: "The case of Jacqueline Samora in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Samora — New York, 09-33265-5


ᐅ Sonja M Sampson, New York

Address: 209 Riverine Rd Liverpool, NY 13090-2605

Bankruptcy Case 15-30885-5-mcr Summary: "Liverpool, NY resident Sonja M Sampson's Jun 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2015."
Sonja M Sampson — New York, 15-30885-5


ᐅ Alexander J Santorelli, New York

Address: 9 Gerviston Ct Liverpool, NY 13090-3911

Brief Overview of Bankruptcy Case 15-31837-5-mcr: "Alexander J Santorelli's Chapter 7 bankruptcy, filed in Liverpool, NY in 12/16/2015, led to asset liquidation, with the case closing in 2016-03-15."
Alexander J Santorelli — New York, 15-31837-5


ᐅ Sheri R Santorelli, New York

Address: 9 Gerviston Ct Liverpool, NY 13090-3911

Concise Description of Bankruptcy Case 15-31837-5-mcr7: "Sheri R Santorelli's bankruptcy, initiated in Dec 16, 2015 and concluded by 03/15/2016 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheri R Santorelli — New York, 15-31837-5


ᐅ Michael A Sasario, New York

Address: 4267 Forestbrook Dr Liverpool, NY 13090-2456

Brief Overview of Bankruptcy Case 15-30834-5-mcr: "The bankruptcy record of Michael A Sasario from Liverpool, NY, shows a Chapter 7 case filed in 06.05.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/03/2015."
Michael A Sasario — New York, 15-30834-5


ᐅ Kevin M Sass, New York

Address: 206 Fairmount Ave Liverpool, NY 13088

Bankruptcy Case 13-30353-5-mcr Overview: "The bankruptcy filing by Kevin M Sass, undertaken in March 2013 in Liverpool, NY under Chapter 7, concluded with discharge in June 12, 2013 after liquidating assets."
Kevin M Sass — New York, 13-30353-5


ᐅ Beverly C Sauerwein, New York

Address: 2007 Clacton Ct Liverpool, NY 13090

Concise Description of Bankruptcy Case 11-31851-5-mcr7: "Beverly C Sauerwein's Chapter 7 bankruptcy, filed in Liverpool, NY in 08/23/2011, led to asset liquidation, with the case closing in 12.16.2011."
Beverly C Sauerwein — New York, 11-31851-5


ᐅ Patrick Savage, New York

Address: 5032 Revolutionary Path Liverpool, NY 13088

Brief Overview of Bankruptcy Case 10-32278-5-mcr: "In Liverpool, NY, Patrick Savage filed for Chapter 7 bankruptcy in August 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-20."
Patrick Savage — New York, 10-32278-5


ᐅ Justin M Savarese, New York

Address: 7754 Bainbridge Dr Liverpool, NY 13090-2575

Bankruptcy Case 14-31714-5-mcr Summary: "The bankruptcy filing by Justin M Savarese, undertaken in November 3, 2014 in Liverpool, NY under Chapter 7, concluded with discharge in 2015-02-01 after liquidating assets."
Justin M Savarese — New York, 14-31714-5


ᐅ Kayla M Sawyer, New York

Address: 104 Valley Rd Liverpool, NY 13088-6145

Snapshot of U.S. Bankruptcy Proceeding Case 15-30417-5-mcr: "Kayla M Sawyer's bankruptcy, initiated in March 26, 2015 and concluded by 06.24.2015 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kayla M Sawyer — New York, 15-30417-5


ᐅ Jr Gerald J Schavone, New York

Address: 7475 Morgan Rd Bldg 19 Liverpool, NY 13090-3972

Brief Overview of Bankruptcy Case 08-30140-5-mcr: "Jr Gerald J Schavone's Chapter 13 bankruptcy in Liverpool, NY started in 01.22.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in March 7, 2013."
Jr Gerald J Schavone — New York, 08-30140-5


ᐅ Lisa M Schmidt, New York

Address: 7348 Tomwood Dr Liverpool, NY 13090-3747

Snapshot of U.S. Bankruptcy Proceeding Case 14-30230-5-mcr: "The bankruptcy filing by Lisa M Schmidt, undertaken in 2014-02-20 in Liverpool, NY under Chapter 7, concluded with discharge in May 21, 2014 after liquidating assets."
Lisa M Schmidt — New York, 14-30230-5


ᐅ Janielynn Scholl, New York

Address: 4409 Heritage Dr Liverpool, NY 13090

Bankruptcy Case 13-31837-5-mcr Summary: "The bankruptcy filing by Janielynn Scholl, undertaken in 10/19/2013 in Liverpool, NY under Chapter 7, concluded with discharge in 2014-01-25 after liquidating assets."
Janielynn Scholl — New York, 13-31837-5


ᐅ Edward Schone, New York

Address: 4803 Bear Rd Apt 3E Liverpool, NY 13088

Bankruptcy Case 10-30191-5-mcr Overview: "In Liverpool, NY, Edward Schone filed for Chapter 7 bankruptcy in Jan 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-10."
Edward Schone — New York, 10-30191-5


ᐅ Jessica R Schrock, New York

Address: 4201 Ursa Crse Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 13-31477-5-mcr: "The bankruptcy record of Jessica R Schrock from Liverpool, NY, shows a Chapter 7 case filed in 08/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-28."
Jessica R Schrock — New York, 13-31477-5


ᐅ Kurt M Schwarz, New York

Address: 8271 Cottonwood Ct Liverpool, NY 13090-6816

Bankruptcy Case 14-30118-5-mcr Summary: "The bankruptcy filing by Kurt M Schwarz, undertaken in 01.30.2014 in Liverpool, NY under Chapter 7, concluded with discharge in 2014-04-30 after liquidating assets."
Kurt M Schwarz — New York, 14-30118-5


ᐅ Erin E Scire, New York

Address: 8311 Falcon Dr Liverpool, NY 13090-1555

Bankruptcy Case 16-30643-5-mcr Summary: "Erin E Scire's bankruptcy, initiated in April 29, 2016 and concluded by 07.28.2016 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin E Scire — New York, 16-30643-5


ᐅ Paul M Scire, New York

Address: 8311 Falcon Dr Liverpool, NY 13090-1555

Concise Description of Bankruptcy Case 16-30643-5-mcr7: "Paul M Scire's bankruptcy, initiated in 2016-04-29 and concluded by 2016-07-28 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul M Scire — New York, 16-30643-5


ᐅ Teresa M Scott, New York

Address: 146 Laurel Ave Liverpool, NY 13088

Brief Overview of Bankruptcy Case 12-31122-5-mcr: "The bankruptcy filing by Teresa M Scott, undertaken in 06.08.2012 in Liverpool, NY under Chapter 7, concluded with discharge in 09.12.2012 after liquidating assets."
Teresa M Scott — New York, 12-31122-5


ᐅ Joseph Gerard Scro, New York

Address: 8028 Princess Path Liverpool, NY 13090

Bankruptcy Case 12-31194-5-mcr Overview: "The case of Joseph Gerard Scro in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Gerard Scro — New York, 12-31194-5


ᐅ Jessica K Secreti, New York

Address: 116 Dexter Ave Liverpool, NY 13088

Bankruptcy Case 11-30834-5-mcr Summary: "The case of Jessica K Secreti in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica K Secreti — New York, 11-30834-5


ᐅ Irina V Secrist, New York

Address: 7458 Coachlight Ln Liverpool, NY 13088-4758

Brief Overview of Bankruptcy Case 15-30030-5-mcr: "Irina V Secrist's bankruptcy, initiated in January 2015 and concluded by 2015-04-10 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irina V Secrist — New York, 15-30030-5


ᐅ Steven Segreti, New York

Address: 212 Old Liverpool Rd Bldg 4 Liverpool, NY 13088

Concise Description of Bankruptcy Case 11-31573-5-mcr7: "The bankruptcy record of Steven Segreti from Liverpool, NY, shows a Chapter 7 case filed in 2011-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2011."
Steven Segreti — New York, 11-31573-5


ᐅ Lucinda J Seketa, New York

Address: 104 Avon Ave Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 11-30677-5-mcr: "The bankruptcy record of Lucinda J Seketa from Liverpool, NY, shows a Chapter 7 case filed in March 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2011."
Lucinda J Seketa — New York, 11-30677-5


ᐅ Matthew S Sellers, New York

Address: 4108 Silverado Dr Liverpool, NY 13090

Bankruptcy Case 11-14697-mkn Overview: "In Liverpool, NY, Matthew S Sellers filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-06."
Matthew S Sellers — New York, 11-14697


ᐅ Jr Robert F Serow, New York

Address: 119 Eagles Point Cir Liverpool, NY 13090-3329

Brief Overview of Bankruptcy Case 09-31849-5-mcr: "Jr Robert F Serow's Chapter 13 bankruptcy in Liverpool, NY started in 2009-06-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-09."
Jr Robert F Serow — New York, 09-31849-5


ᐅ James H Shannon, New York

Address: 4225 Gemini Path Liverpool, NY 13090-1935

Brief Overview of Bankruptcy Case 07-32311-5-mcr: "2007-09-11 marked the beginning of James H Shannon's Chapter 13 bankruptcy in Liverpool, NY, entailing a structured repayment schedule, completed by 2012-09-26."
James H Shannon — New York, 07-32311-5


ᐅ William P Shaughnessy, New York

Address: 1117 Buckley Rd Apt 3 Liverpool, NY 13088

Concise Description of Bankruptcy Case 11-30447-5-mcr7: "William P Shaughnessy's bankruptcy, initiated in 03/09/2011 and concluded by 2011-06-15 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William P Shaughnessy — New York, 11-30447-5


ᐅ Denise C Shelton, New York

Address: 6 Gallowhill Ct Liverpool, NY 13090

Bankruptcy Case 11-31695-5-mcr Overview: "Denise C Shelton's bankruptcy, initiated in 2011-07-29 and concluded by November 2011 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise C Shelton — New York, 11-31695-5


ᐅ Lance R Shenandoah, New York

Address: 108 Cottington Dr Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 11-32069-5-mcr: "The bankruptcy record of Lance R Shenandoah from Liverpool, NY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2012."
Lance R Shenandoah — New York, 11-32069-5


ᐅ Amber M Simon, New York

Address: 8275 Swallow Path Liverpool, NY 13090-1023

Brief Overview of Bankruptcy Case 15-31888-5-mcr: "Liverpool, NY resident Amber M Simon's 12/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/28/2016."
Amber M Simon — New York, 15-31888-5


ᐅ Richard A Simon, New York

Address: 812 2nd St Liverpool, NY 13088-4423

Bankruptcy Case 15-30111-5-mcr Summary: "Richard A Simon's bankruptcy, initiated in 2015-01-30 and concluded by April 30, 2015 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Simon — New York, 15-30111-5


ᐅ Marcelline Simpson, New York

Address: 8454 Big Cone Path Liverpool, NY 13090

Bankruptcy Case 11-32721-5-mcr Overview: "In a Chapter 7 bankruptcy case, Marcelline Simpson from Liverpool, NY, saw their proceedings start in 2011-12-31 and complete by April 24, 2012, involving asset liquidation."
Marcelline Simpson — New York, 11-32721-5


ᐅ Rodney Valentine Simpson, New York

Address: 8454 Big Cone Path Liverpool, NY 13090-1133

Snapshot of U.S. Bankruptcy Proceeding Case 07-33194-5-mcr: "Chapter 13 bankruptcy for Rodney Valentine Simpson in Liverpool, NY began in 12.28.2007, focusing on debt restructuring, concluding with plan fulfillment in July 2013."
Rodney Valentine Simpson — New York, 07-33194-5


ᐅ Christina Marie Sindone, New York

Address: 216 Pleasantview Dr Liverpool, NY 13088-6446

Snapshot of U.S. Bankruptcy Proceeding Case 16-30606-5-mcr: "In a Chapter 7 bankruptcy case, Christina Marie Sindone from Liverpool, NY, saw her proceedings start in 2016-04-22 and complete by July 21, 2016, involving asset liquidation."
Christina Marie Sindone — New York, 16-30606-5


ᐅ Andrea Singh, New York

Address: 4399 Plantation Blvd Apt 5 Liverpool, NY 13090

Bankruptcy Case 10-31117-5-mcr Summary: "The case of Andrea Singh in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Singh — New York, 10-31117-5


ᐅ Irene Singh, New York

Address: 7651 Morgan Rd Apt C2 Liverpool, NY 13090-3443

Snapshot of U.S. Bankruptcy Proceeding Case 15-31100-5-mcr: "In Liverpool, NY, Irene Singh filed for Chapter 7 bankruptcy in 2015-07-23. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2015."
Irene Singh — New York, 15-31100-5


ᐅ Mary A Siver, New York

Address: 333 Cameco Cir Liverpool, NY 13090

Concise Description of Bankruptcy Case 11-31370-5-mcr7: "The case of Mary A Siver in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary A Siver — New York, 11-31370-5


ᐅ Stephanie Smida, New York

Address: 18 Braemar Dr Apt 9 Liverpool, NY 13090

Bankruptcy Case 10-30539-5-mcr Overview: "In Liverpool, NY, Stephanie Smida filed for Chapter 7 bankruptcy in 03/10/2010. This case, involving liquidating assets to pay off debts, was resolved by July 3, 2010."
Stephanie Smida — New York, 10-30539-5


ᐅ Migdalia Smith, New York

Address: 4011 Plum Yew Cir Liverpool, NY 13090

Bankruptcy Case 10-32163-5-mcr Summary: "In Liverpool, NY, Migdalia Smith filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/06/2010."
Migdalia Smith — New York, 10-32163-5


ᐅ Wayne Smith, New York

Address: 8192 Beehive Cir Liverpool, NY 13090

Concise Description of Bankruptcy Case 10-31655-5-mcr7: "The bankruptcy filing by Wayne Smith, undertaken in Jun 17, 2010 in Liverpool, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Wayne Smith — New York, 10-31655-5


ᐅ Sherbert J Smith, New York

Address: 850 Vine St Apt 17B Liverpool, NY 13088

Concise Description of Bankruptcy Case 11-31360-5-mcr7: "The bankruptcy record of Sherbert J Smith from Liverpool, NY, shows a Chapter 7 case filed in 2011-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 7, 2011."
Sherbert J Smith — New York, 11-31360-5


ᐅ Kelly Smith, New York

Address: 143 Old Liverpool Rd Apt 1 Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 10-31453-5-mcr: "The bankruptcy record of Kelly Smith from Liverpool, NY, shows a Chapter 7 case filed in 05/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-25."
Kelly Smith — New York, 10-31453-5


ᐅ Chuquarey O Smith, New York

Address: 535 Sunflower Dr Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 11-31008-5-mcr: "The bankruptcy record of Chuquarey O Smith from Liverpool, NY, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Chuquarey O Smith — New York, 11-31008-5


ᐅ William Smith, New York

Address: 5109 Aldgate Ct Liverpool, NY 13090

Concise Description of Bankruptcy Case 10-30106-5-mcr7: "Liverpool, NY resident William Smith's Jan 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2010."
William Smith — New York, 10-30106-5


ᐅ Gregory E Smith, New York

Address: 303 Viking Pl Liverpool, NY 13088

Bankruptcy Case 11-31693-5-mcr Overview: "The bankruptcy record of Gregory E Smith from Liverpool, NY, shows a Chapter 7 case filed in Jul 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/21/2011."
Gregory E Smith — New York, 11-31693-5


ᐅ Gary Snow, New York

Address: 61 Winchester Dr Liverpool, NY 13088

Concise Description of Bankruptcy Case 10-30554-5-mcr7: "Liverpool, NY resident Gary Snow's Mar 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-04."
Gary Snow — New York, 10-30554-5


ᐅ Patrick Sokol, New York

Address: 8330 Warbler Way Liverpool, NY 13090

Brief Overview of Bankruptcy Case 11-31974-5-mcr: "Patrick Sokol's Chapter 7 bankruptcy, filed in Liverpool, NY in 09.09.2011, led to asset liquidation, with the case closing in 01/02/2012."
Patrick Sokol — New York, 11-31974-5


ᐅ Judith R Soliday, New York

Address: 8416B Bramblebush Cir Liverpool, NY 13090

Snapshot of U.S. Bankruptcy Proceeding Case 12-31360-5-mcr: "Judith R Soliday's Chapter 7 bankruptcy, filed in Liverpool, NY in July 2012, led to asset liquidation, with the case closing in 2012-11-11."
Judith R Soliday — New York, 12-31360-5


ᐅ Kimberly A Solomon, New York

Address: 4320 Arlington Cir Apt 2J Liverpool, NY 13090-3870

Snapshot of U.S. Bankruptcy Proceeding Case 16-30141-5-mcr: "In Liverpool, NY, Kimberly A Solomon filed for Chapter 7 bankruptcy in 02/10/2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Kimberly A Solomon — New York, 16-30141-5


ᐅ Long Heather R Sorbello, New York

Address: 3943 Bufflehead Ln Liverpool, NY 13090-1006

Concise Description of Bankruptcy Case 2014-31168-5-mcr7: "Long Heather R Sorbello's bankruptcy, initiated in 07.23.2014 and concluded by 2014-10-21 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Long Heather R Sorbello — New York, 2014-31168-5


ᐅ Henry L Soric, New York

Address: 1134 Vine St Liverpool, NY 13088-5304

Concise Description of Bankruptcy Case 15-31462-5-mcr7: "Liverpool, NY resident Henry L Soric's 10/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-31."
Henry L Soric — New York, 15-31462-5


ᐅ Kristine K Soric, New York

Address: 1134 Vine St Liverpool, NY 13088-5304

Brief Overview of Bankruptcy Case 15-31462-5-mcr: "In a Chapter 7 bankruptcy case, Kristine K Soric from Liverpool, NY, saw her proceedings start in 2015-10-02 and complete by 12.31.2015, involving asset liquidation."
Kristine K Soric — New York, 15-31462-5


ᐅ Ronald F Sorrentino, New York

Address: 166 Eagles Point Cir Liverpool, NY 13090-3330

Bankruptcy Case 14-30769-5-mcr Overview: "The case of Ronald F Sorrentino in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald F Sorrentino — New York, 14-30769-5


ᐅ Ronald F Sorrentino, New York

Address: 166 Eagles Point Cir Liverpool, NY 13090-3330

Concise Description of Bankruptcy Case 2014-30769-5-mcr7: "The bankruptcy record of Ronald F Sorrentino from Liverpool, NY, shows a Chapter 7 case filed in 2014-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-05."
Ronald F Sorrentino — New York, 2014-30769-5


ᐅ Brian Sowich, New York

Address: 4154B Burningtree Rd Liverpool, NY 13090

Concise Description of Bankruptcy Case 10-30691-5-mcr7: "In a Chapter 7 bankruptcy case, Brian Sowich from Liverpool, NY, saw their proceedings start in 2010-03-23 and complete by 2010-07-16, involving asset liquidation."
Brian Sowich — New York, 10-30691-5


ᐅ James R Spangenberg, New York

Address: 4238 Aurora Path Liverpool, NY 13090

Brief Overview of Bankruptcy Case 13-32171-5-mcr: "The bankruptcy filing by James R Spangenberg, undertaken in Dec 19, 2013 in Liverpool, NY under Chapter 7, concluded with discharge in 2014-03-27 after liquidating assets."
James R Spangenberg — New York, 13-32171-5


ᐅ Connie Speach, New York

Address: 103 Pedham Pl Liverpool, NY 13088

Brief Overview of Bankruptcy Case 10-33049-5-mcr: "In a Chapter 7 bankruptcy case, Connie Speach from Liverpool, NY, saw their proceedings start in 2010-11-24 and complete by 03/19/2011, involving asset liquidation."
Connie Speach — New York, 10-33049-5


ᐅ Sr Michael E Speach, New York

Address: 103 Pedham Pl Liverpool, NY 13088-6021

Brief Overview of Bankruptcy Case 09-31719-5-mcr: "Chapter 13 bankruptcy for Sr Michael E Speach in Liverpool, NY began in June 18, 2009, focusing on debt restructuring, concluding with plan fulfillment in Mar 20, 2013."
Sr Michael E Speach — New York, 09-31719-5


ᐅ Mary Catherine Spellicy, New York

Address: 3901 Falcon Ct Liverpool, NY 13090-1548

Bankruptcy Case 15-30399-5-mcr Overview: "The bankruptcy filing by Mary Catherine Spellicy, undertaken in 03.25.2015 in Liverpool, NY under Chapter 7, concluded with discharge in 06/23/2015 after liquidating assets."
Mary Catherine Spellicy — New York, 15-30399-5


ᐅ Deborah J Spier, New York

Address: 850 Vine St Apt 8D Liverpool, NY 13088-5240

Bankruptcy Case 14-31292-5-mcr Overview: "The bankruptcy filing by Deborah J Spier, undertaken in Aug 15, 2014 in Liverpool, NY under Chapter 7, concluded with discharge in November 13, 2014 after liquidating assets."
Deborah J Spier — New York, 14-31292-5


ᐅ Jr Michael Spinoso, New York

Address: 4071 Kidron Ln Liverpool, NY 13090

Bankruptcy Case 10-32886-5-mcr Summary: "In a Chapter 7 bankruptcy case, Jr Michael Spinoso from Liverpool, NY, saw their proceedings start in November 1, 2010 and complete by February 9, 2011, involving asset liquidation."
Jr Michael Spinoso — New York, 10-32886-5


ᐅ Christopher J Sportelli, New York

Address: 4050 Pawnee Dr Liverpool, NY 13090-2853

Bankruptcy Case 15-30220-5-mcr Overview: "Christopher J Sportelli's bankruptcy, initiated in 02.24.2015 and concluded by 2015-05-25 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Sportelli — New York, 15-30220-5


ᐅ June Springer, New York

Address: 305 Beechwood Ave Liverpool, NY 13088

Brief Overview of Bankruptcy Case 10-32619-5-mcr: "The bankruptcy record of June Springer from Liverpool, NY, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
June Springer — New York, 10-32619-5


ᐅ Jeffrey P Stanton, New York

Address: 4007 Bay Park Dr Liverpool, NY 13090

Concise Description of Bankruptcy Case 11-30917-5-mcr7: "The case of Jeffrey P Stanton in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey P Stanton — New York, 11-30917-5


ᐅ Martin William Stapleton, New York

Address: 126 Sotherden Dr Liverpool, NY 13090-2245

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-31015-SHB: "In Liverpool, NY, Martin William Stapleton filed for Chapter 7 bankruptcy in 2016-03-31. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2016."
Martin William Stapleton — New York, 3:16-bk-31015


ᐅ Tara Starowicz, New York

Address: 3002 Landsend Ln Liverpool, NY 13090

Concise Description of Bankruptcy Case 10-30579-5-mcr7: "In a Chapter 7 bankruptcy case, Tara Starowicz from Liverpool, NY, saw her proceedings start in 2010-03-12 and complete by 07/05/2010, involving asset liquidation."
Tara Starowicz — New York, 10-30579-5


ᐅ Sylvia E Sterling, New York

Address: 4804 Norstar Blvd Apt 330 Liverpool, NY 13088-4289

Snapshot of U.S. Bankruptcy Proceeding Case 07-31867-5-mcr: "In her Chapter 13 bankruptcy case filed in 07.19.2007, Liverpool, NY's Sylvia E Sterling agreed to a debt repayment plan, which was successfully completed by Apr 24, 2013."
Sylvia E Sterling — New York, 07-31867-5


ᐅ Elijah D Stevens, New York

Address: 21 Blueberry Rd Liverpool, NY 13090-3460

Brief Overview of Bankruptcy Case 14-30046-5-mcr: "The case of Elijah D Stevens in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elijah D Stevens — New York, 14-30046-5


ᐅ Barbara A Stevens, New York

Address: 7379 Coffeemill Cir Liverpool, NY 13088

Bankruptcy Case 12-31118-5-mcr Summary: "The bankruptcy filing by Barbara A Stevens, undertaken in 2012-06-07 in Liverpool, NY under Chapter 7, concluded with discharge in Sep 30, 2012 after liquidating assets."
Barbara A Stevens — New York, 12-31118-5


ᐅ Barnard Stevens, New York

Address: 9 Frandin Path Liverpool, NY 13090

Bankruptcy Case 12-32221-5-mcr Summary: "Liverpool, NY resident Barnard Stevens's 2012-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Barnard Stevens — New York, 12-32221-5


ᐅ Diane A Stith, New York

Address: 4144 Balboa Dr Liverpool, NY 13090

Bankruptcy Case 13-30462-5-mcr Overview: "Diane A Stith's bankruptcy, initiated in March 2013 and concluded by Jun 26, 2013 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane A Stith — New York, 13-30462-5


ᐅ Lynn M Stock, New York

Address: 112 Victoria Park Dr Liverpool, NY 13088

Brief Overview of Bankruptcy Case 11-32425-5-mcr: "The bankruptcy record of Lynn M Stock from Liverpool, NY, shows a Chapter 7 case filed in 2011-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2012."
Lynn M Stock — New York, 11-32425-5


ᐅ Suzanne D Stoddard, New York

Address: 4402 Wetzel Rd Liverpool, NY 13090-2013

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30740-5-mcr: "Suzanne D Stoddard's Chapter 7 bankruptcy, filed in Liverpool, NY in 05/01/2014, led to asset liquidation, with the case closing in 07/30/2014."
Suzanne D Stoddard — New York, 2014-30740-5


ᐅ Rabin G Stolusky, New York

Address: 105 Cullen St Liverpool, NY 13088

Brief Overview of Bankruptcy Case 12-30312-5-mcr: "Rabin G Stolusky's Chapter 7 bankruptcy, filed in Liverpool, NY in 02/24/2012, led to asset liquidation, with the case closing in 2012-06-18."
Rabin G Stolusky — New York, 12-30312-5


ᐅ Fredereck Stradford, New York

Address: 90 Winchester Dr Liverpool, NY 13088

Concise Description of Bankruptcy Case 09-33486-5-mcr7: "The bankruptcy record of Fredereck Stradford from Liverpool, NY, shows a Chapter 7 case filed in 12.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 12, 2010."
Fredereck Stradford — New York, 09-33486-5


ᐅ Utika Stroman, New York

Address: 25 Galloway Dr Apt 1 Liverpool, NY 13090

Concise Description of Bankruptcy Case 10-30814-5-mcr7: "The case of Utika Stroman in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Utika Stroman — New York, 10-30814-5


ᐅ Mitchell J Strong, New York

Address: 7378 Palomino Path Liverpool, NY 13088-4747

Bankruptcy Case 14-31956-5-mcr Overview: "Liverpool, NY resident Mitchell J Strong's 2014-12-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-26."
Mitchell J Strong — New York, 14-31956-5


ᐅ Cynthia A Strong, New York

Address: 7378 Palomino Path Liverpool, NY 13088-4747

Concise Description of Bankruptcy Case 14-31956-5-mcr7: "In Liverpool, NY, Cynthia A Strong filed for Chapter 7 bankruptcy in 2014-12-26. This case, involving liquidating assets to pay off debts, was resolved by Mar 26, 2015."
Cynthia A Strong — New York, 14-31956-5


ᐅ Lauren Allison Stroops, New York

Address: 8510 Long Leaf Trl Liverpool, NY 13090

Brief Overview of Bankruptcy Case 13-30150-5-mcr: "Liverpool, NY resident Lauren Allison Stroops's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/09/2013."
Lauren Allison Stroops — New York, 13-30150-5


ᐅ April A Summerfield, New York

Address: 101 Carolyn Ave Liverpool, NY 13090-3210

Bankruptcy Case 14-31724-5-mcr Overview: "April A Summerfield's Chapter 7 bankruptcy, filed in Liverpool, NY in 2014-11-05, led to asset liquidation, with the case closing in February 3, 2015."
April A Summerfield — New York, 14-31724-5


ᐅ Crystal L Sumner, New York

Address: 850 Vine St Apt 24F Liverpool, NY 13088-5256

Bankruptcy Case 15-31174-5-mcr Overview: "In a Chapter 7 bankruptcy case, Crystal L Sumner from Liverpool, NY, saw her proceedings start in August 5, 2015 and complete by 2015-11-03, involving asset liquidation."
Crystal L Sumner — New York, 15-31174-5


ᐅ Robert C Swartz, New York

Address: 102 Cullen St Liverpool, NY 13088-6518

Bankruptcy Case 16-30753-5-mcr Summary: "The case of Robert C Swartz in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert C Swartz — New York, 16-30753-5


ᐅ Keith F Sweeney, New York

Address: 7634 Fitzpatrick Dr Liverpool, NY 13088

Concise Description of Bankruptcy Case 12-30399-5-mcr7: "In Liverpool, NY, Keith F Sweeney filed for Chapter 7 bankruptcy in 2012-03-05. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2012."
Keith F Sweeney — New York, 12-30399-5


ᐅ Emily Sweeting, New York

Address: 302 Pleasantview Dr Liverpool, NY 13088

Concise Description of Bankruptcy Case 10-32328-5-mcr7: "In Liverpool, NY, Emily Sweeting filed for Chapter 7 bankruptcy in 08.31.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Emily Sweeting — New York, 10-32328-5


ᐅ Karen S Swift, New York

Address: 4247 Aurora Path Liverpool, NY 13090

Concise Description of Bankruptcy Case 12-32326-5-mcr7: "In a Chapter 7 bankruptcy case, Karen S Swift from Liverpool, NY, saw her proceedings start in 2012-12-23 and complete by March 31, 2013, involving asset liquidation."
Karen S Swift — New York, 12-32326-5


ᐅ Jeffrey Sydney, New York

Address: 4281 Vine Meadow Rd Liverpool, NY 13090

Concise Description of Bankruptcy Case 12-30445-5-mcr7: "Jeffrey Sydney's bankruptcy, initiated in March 13, 2012 and concluded by July 6, 2012 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Sydney — New York, 12-30445-5


ᐅ Ryan C Sykes, New York

Address: 7711 Foxtail Pnes Liverpool, NY 13090-3613

Snapshot of U.S. Bankruptcy Proceeding Case 07-12031-1-rel: "Ryan C Sykes's Chapter 13 bankruptcy in Liverpool, NY started in 2007-07-13. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-12-13."
Ryan C Sykes — New York, 07-12031-1


ᐅ Michael Szczesniak, New York

Address: 203 Valley Rd Liverpool, NY 13088

Bankruptcy Case 10-61164-6-dd Summary: "Liverpool, NY resident Michael Szczesniak's Apr 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2010."
Michael Szczesniak — New York, 10-61164-6-dd


ᐅ Suzanna Szeluga, New York

Address: 117 Grandy Dr Liverpool, NY 13088-5625

Bankruptcy Case 16-30527-5-mcr Overview: "The case of Suzanna Szeluga in Liverpool, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanna Szeluga — New York, 16-30527-5


ᐅ Andrew James Szymanoski, New York

Address: 320 Pleasantview Dr Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 13-31587-5-mcr: "Liverpool, NY resident Andrew James Szymanoski's 2013-09-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/13/2013."
Andrew James Szymanoski — New York, 13-31587-5


ᐅ Judith I Talarico, New York

Address: 200 Avon Ave Liverpool, NY 13088

Concise Description of Bankruptcy Case 11-32565-5-mcr7: "Judith I Talarico's bankruptcy, initiated in 2011-12-07 and concluded by 2012-03-31 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith I Talarico — New York, 11-32565-5


ᐅ Matthew J Tarolli, New York

Address: 331 Clayton Manor Dr S Apt 1 Liverpool, NY 13088

Snapshot of U.S. Bankruptcy Proceeding Case 13-30693-5-mcr: "In Liverpool, NY, Matthew J Tarolli filed for Chapter 7 bankruptcy in April 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2013."
Matthew J Tarolli — New York, 13-30693-5


ᐅ Mile Taskovski, New York

Address: 7711 Summerwood Pl Liverpool, NY 13090

Bankruptcy Case 11-31783-5-mcr Overview: "The bankruptcy record of Mile Taskovski from Liverpool, NY, shows a Chapter 7 case filed in August 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 9, 2011."
Mile Taskovski — New York, 11-31783-5


ᐅ Deborah M Taylor, New York

Address: 4155 Tommys Trl Liverpool, NY 13090

Concise Description of Bankruptcy Case 11-30591-5-mcr7: "In a Chapter 7 bankruptcy case, Deborah M Taylor from Liverpool, NY, saw her proceedings start in March 2011 and complete by 2011-06-29, involving asset liquidation."
Deborah M Taylor — New York, 11-30591-5


ᐅ Crystal S Thomas, New York

Address: 7 Grayhill Ct Liverpool, NY 13090

Concise Description of Bankruptcy Case 13-31026-5-mcr7: "Crystal S Thomas's bankruptcy, initiated in 2013-05-31 and concluded by August 2013 in Liverpool, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal S Thomas — New York, 13-31026-5


ᐅ Justin K Thompson, New York

Address: 7 Town Garden Dr Apt 8 Liverpool, NY 13088-8505

Bankruptcy Case 16-30417-5-mcr Overview: "The bankruptcy record of Justin K Thompson from Liverpool, NY, shows a Chapter 7 case filed in 2016-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Justin K Thompson — New York, 16-30417-5