personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lowville, 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 Lindsay M Akin, New York

Address: 6781 State Route 26 Lowville, NY 13367

Concise Description of Bankruptcy Case 13-61019-6-dd7: "Lindsay M Akin's Chapter 7 bankruptcy, filed in Lowville, NY in June 2013, led to asset liquidation, with the case closing in September 2013."
Lindsay M Akin — New York, 13-61019-6-dd


ᐅ Samuel Alicea, New York

Address: 5938 River Road Turcks Trailor Park Lowville, NY 13367

Bankruptcy Case 14-61868-6-dd Summary: "Samuel Alicea's bankruptcy, initiated in 2014-11-21 and concluded by 2015-02-19 in Lowville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Alicea — New York, 14-61868-6-dd


ᐅ Amelia Berezein, New York

Address: PO Box 165 Lowville, NY 13367-0165

Brief Overview of Bankruptcy Case 8-15-70905-ast: "Lowville, NY resident Amelia Berezein's 2015-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2015."
Amelia Berezein — New York, 8-15-70905


ᐅ Jeffrey Berezein, New York

Address: PO Box 165 Lowville, NY 13367-0165

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-70905-ast: "In a Chapter 7 bankruptcy case, Jeffrey Berezein from Lowville, NY, saw their proceedings start in March 6, 2015 and complete by 06.04.2015, involving asset liquidation."
Jeffrey Berezein — New York, 8-15-70905


ᐅ Jr Benjamin Len Blair, New York

Address: 7124 Loson Rd Lowville, NY 13367

Snapshot of U.S. Bankruptcy Proceeding Case 13-60013-6-dd: "The bankruptcy record of Jr Benjamin Len Blair from Lowville, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-16."
Jr Benjamin Len Blair — New York, 13-60013-6-dd


ᐅ Timothy Scott Boshane, New York

Address: 6463 Crestview Dr Lowville, NY 13367

Concise Description of Bankruptcy Case 13-60424-6-dd7: "Timothy Scott Boshane's bankruptcy, initiated in 03.21.2013 and concluded by 06.27.2013 in Lowville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Scott Boshane — New York, 13-60424-6-dd


ᐅ Craig Michael Brower, New York

Address: 7701 Park Ave Lowville, NY 13367

Brief Overview of Bankruptcy Case 12-61167-6-dd: "Craig Michael Brower's bankruptcy, initiated in June 19, 2012 and concluded by 2012-09-11 in Lowville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Michael Brower — New York, 12-61167-6-dd


ᐅ Russell J Brownell, New York

Address: 7543 S State St Apt 2 Lowville, NY 13367

Bankruptcy Case 13-60678-6-dd Summary: "Lowville, NY resident Russell J Brownell's April 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2013."
Russell J Brownell — New York, 13-60678-6-dd


ᐅ Jr Gary F Buckingham, New York

Address: 6747 Tillman Rd Lowville, NY 13367

Bankruptcy Case 11-60905-6-dd Overview: "Lowville, NY resident Jr Gary F Buckingham's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2011."
Jr Gary F Buckingham — New York, 11-60905-6-dd


ᐅ Jillaine Burnham, New York

Address: 7436 S State St Lowville, NY 13367

Brief Overview of Bankruptcy Case 10-62510-6-dd: "The case of Jillaine Burnham in Lowville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jillaine Burnham — New York, 10-62510-6-dd


ᐅ James J Burns, New York

Address: 8016 Dicob Rd Lowville, NY 13367-3310

Bankruptcy Case 2014-60738-6-dd Overview: "The bankruptcy record of James J Burns from Lowville, NY, shows a Chapter 7 case filed in 05.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-31."
James J Burns — New York, 2014-60738-6-dd


ᐅ James J Burns, New York

Address: 8016 Dicob Rd Lowville, NY 13367-3310

Bankruptcy Case 14-60738-6-dd Overview: "The bankruptcy filing by James J Burns, undertaken in 2014-05-02 in Lowville, NY under Chapter 7, concluded with discharge in 07.31.2014 after liquidating assets."
James J Burns — New York, 14-60738-6-dd


ᐅ Lynn M Bush, New York

Address: 5475 Water St Apt 2 Lowville, NY 13367

Bankruptcy Case 12-60661-6-dd Overview: "In Lowville, NY, Lynn M Bush filed for Chapter 7 bankruptcy in April 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2012."
Lynn M Bush — New York, 12-60661-6-dd


ᐅ Dianna L Bush, New York

Address: 8320 Artz Rd Lowville, NY 13367

Brief Overview of Bankruptcy Case 11-60657-6-dd: "In Lowville, NY, Dianna L Bush filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2011."
Dianna L Bush — New York, 11-60657-6-dd


ᐅ Lindsay Marie Crabtree, New York

Address: 7561 Park Ave Lowville, NY 13367

Brief Overview of Bankruptcy Case 11-61445-6-dd: "The bankruptcy filing by Lindsay Marie Crabtree, undertaken in June 29, 2011 in Lowville, NY under Chapter 7, concluded with discharge in 09.27.2011 after liquidating assets."
Lindsay Marie Crabtree — New York, 11-61445-6-dd


ᐅ Cynthia Jean Crouse, New York

Address: 5386 Rural Ave Lowville, NY 13367

Concise Description of Bankruptcy Case 13-62042-6-dd7: "The bankruptcy record of Cynthia Jean Crouse from Lowville, NY, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2014."
Cynthia Jean Crouse — New York, 13-62042-6-dd


ᐅ Lisa Dawn Day, New York

Address: 10448 East Rd Lowville, NY 13367-1727

Brief Overview of Bankruptcy Case 14-61794-6-dd: "In Lowville, NY, Lisa Dawn Day filed for Chapter 7 bankruptcy in 11/05/2014. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2015."
Lisa Dawn Day — New York, 14-61794-6-dd


ᐅ Dean M Delles, New York

Address: 5377 Rural Ave # 1 Lowville, NY 13367-1520

Bankruptcy Case 14-61081-6-dd Overview: "The bankruptcy record of Dean M Delles from Lowville, NY, shows a Chapter 7 case filed in 06.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-23."
Dean M Delles — New York, 14-61081-6-dd


ᐅ Christopher Desalvo, New York

Address: 6988 Beech Hill Rd Lowville, NY 13367

Brief Overview of Bankruptcy Case 10-62972-6-dd: "The bankruptcy record of Christopher Desalvo from Lowville, NY, shows a Chapter 7 case filed in November 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-08."
Christopher Desalvo — New York, 10-62972-6-dd


ᐅ David B Farney, New York

Address: 6385 Number Four Rd # 4 Lowville, NY 13367-3219

Bankruptcy Case 14-61038-6-dd Overview: "David B Farney's bankruptcy, initiated in 06/18/2014 and concluded by 2014-09-16 in Lowville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David B Farney — New York, 14-61038-6-dd


ᐅ Christopher H Franchini, New York

Address: PO Box 490 Lowville, NY 13367-0490

Brief Overview of Bankruptcy Case 15-61225-6-dd: "Lowville, NY resident Christopher H Franchini's 2015-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.19.2015."
Christopher H Franchini — New York, 15-61225-6-dd


ᐅ Lynette Sue Franks, New York

Address: 7353 Rice Rd Lowville, NY 13367

Concise Description of Bankruptcy Case 11-61649-6-dd7: "The bankruptcy filing by Lynette Sue Franks, undertaken in 07/28/2011 in Lowville, NY under Chapter 7, concluded with discharge in 10.25.2011 after liquidating assets."
Lynette Sue Franks — New York, 11-61649-6-dd


ᐅ Todd Galarneau, New York

Address: 5261 Jefferson St Lowville, NY 13367

Concise Description of Bankruptcy Case 10-61615-6-dd7: "The bankruptcy filing by Todd Galarneau, undertaken in 06.09.2010 in Lowville, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Todd Galarneau — New York, 10-61615-6-dd


ᐅ Dorothy Gardner, New York

Address: 6393 E Martinsburg Rd Lowville, NY 13367

Bankruptcy Case 09-63551-6-dd Overview: "The bankruptcy filing by Dorothy Gardner, undertaken in December 24, 2009 in Lowville, NY under Chapter 7, concluded with discharge in 2010-04-05 after liquidating assets."
Dorothy Gardner — New York, 09-63551-6-dd


ᐅ Tamy S Gebo, New York

Address: 7641 Collins St Lowville, NY 13367-1110

Bankruptcy Case 15-61635-6-dd Summary: "The case of Tamy S Gebo in Lowville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamy S Gebo — New York, 15-61635-6-dd


ᐅ Linda Gerow, New York

Address: 7709 Wagner Rd Lowville, NY 13367

Concise Description of Bankruptcy Case 10-61950-6-dd7: "The bankruptcy filing by Linda Gerow, undertaken in July 2010 in Lowville, NY under Chapter 7, concluded with discharge in 2010-11-08 after liquidating assets."
Linda Gerow — New York, 10-61950-6-dd


ᐅ Wendy Glazier, New York

Address: 6983 Number Four Rd Lowville, NY 13367

Brief Overview of Bankruptcy Case 10-61089-6-dd: "In Lowville, NY, Wendy Glazier filed for Chapter 7 bankruptcy in 2010-04-22. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2010."
Wendy Glazier — New York, 10-61089-6-dd


ᐅ Jasyn M Griffin, New York

Address: PO Box 223 Lowville, NY 13367-0223

Bankruptcy Case 14-30172-5-mcr Overview: "Lowville, NY resident Jasyn M Griffin's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-08."
Jasyn M Griffin — New York, 14-30172-5


ᐅ Julie Ann Harris, New York

Address: PO Box 252 Lowville, NY 13367

Brief Overview of Bankruptcy Case 11-61434-6-dd: "Lowville, NY resident Julie Ann Harris's 06.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2011."
Julie Ann Harris — New York, 11-61434-6-dd


ᐅ Barbara Hellinger, New York

Address: 6898 Number Four Rd Lowville, NY 13367

Bankruptcy Case 10-61813-6-dd Overview: "In Lowville, NY, Barbara Hellinger filed for Chapter 7 bankruptcy in Jun 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-28."
Barbara Hellinger — New York, 10-61813-6-dd


ᐅ Kristen Joy Hewitt, New York

Address: 5398 Hemlock Dr Apt 1004D Lowville, NY 13367

Snapshot of U.S. Bankruptcy Proceeding Case 14-61353-6-dd: "Lowville, NY resident Kristen Joy Hewitt's 2014-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2014."
Kristen Joy Hewitt — New York, 14-61353-6-dd


ᐅ Shannon Grace Hoppel, New York

Address: 7561 Glenn Rd Lowville, NY 13367

Snapshot of U.S. Bankruptcy Proceeding Case 12-60633-6-dd: "The bankruptcy filing by Shannon Grace Hoppel, undertaken in April 5, 2012 in Lowville, NY under Chapter 7, concluded with discharge in 2012-07-29 after liquidating assets."
Shannon Grace Hoppel — New York, 12-60633-6-dd


ᐅ Richard B Hulbert, New York

Address: 7673 E State St Lowville, NY 13367

Bankruptcy Case 13-61932-6-dd Overview: "The bankruptcy filing by Richard B Hulbert, undertaken in 11/26/2013 in Lowville, NY under Chapter 7, concluded with discharge in 03/04/2014 after liquidating assets."
Richard B Hulbert — New York, 13-61932-6-dd


ᐅ Jared D Hunter, New York

Address: 5497 Water St Apt 4 Lowville, NY 13367

Concise Description of Bankruptcy Case 11-60089-6-dd7: "Lowville, NY resident Jared D Hunter's 2011-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-19."
Jared D Hunter — New York, 11-60089-6-dd


ᐅ Robert Jones, New York

Address: 5670 Glendale Rd Lowville, NY 13367-2203

Concise Description of Bankruptcy Case 15-61609-6-dd7: "Robert Jones's Chapter 7 bankruptcy, filed in Lowville, NY in 11.11.2015, led to asset liquidation, with the case closing in February 2016."
Robert Jones — New York, 15-61609-6-dd


ᐅ Jessica Jones, New York

Address: 5670 Glendale Rd Lowville, NY 13367-2203

Brief Overview of Bankruptcy Case 15-61609-6-dd: "In a Chapter 7 bankruptcy case, Jessica Jones from Lowville, NY, saw her proceedings start in 2015-11-11 and complete by February 2016, involving asset liquidation."
Jessica Jones — New York, 15-61609-6-dd


ᐅ Paula A Kaufmann, New York

Address: 5343 Dayan St Lowville, NY 13367-1125

Bankruptcy Case 07-62802-6-dd Summary: "Paula A Kaufmann's Lowville, NY bankruptcy under Chapter 13 in June 28, 2007 led to a structured repayment plan, successfully discharged in September 28, 2012."
Paula A Kaufmann — New York, 07-62802-6-dd


ᐅ Louise A Keefer, New York

Address: PO Box 171 Lowville, NY 13367-0171

Snapshot of U.S. Bankruptcy Proceeding Case 16-60912-6-dd: "Lowville, NY resident Louise A Keefer's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Louise A Keefer — New York, 16-60912-6-dd


ᐅ Russell A Kennedy, New York

Address: 6656 River Rd Lowville, NY 13367

Bankruptcy Case 09-62657-6-dd Overview: "The bankruptcy record of Russell A Kennedy from Lowville, NY, shows a Chapter 7 case filed in 09.22.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2010."
Russell A Kennedy — New York, 09-62657-6-dd


ᐅ Steven R Kennison, New York

Address: 5559 Woodlawn Ave Lowville, NY 13367

Concise Description of Bankruptcy Case 12-60635-6-dd7: "The bankruptcy record of Steven R Kennison from Lowville, NY, shows a Chapter 7 case filed in 2012-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2012."
Steven R Kennison — New York, 12-60635-6-dd


ᐅ Aldea Marie Laparr, New York

Address: 5377 Stewart St Lowville, NY 13367-1208

Snapshot of U.S. Bankruptcy Proceeding Case 14-60215-6-dd: "Aldea Marie Laparr's bankruptcy, initiated in February 17, 2014 and concluded by 2014-05-18 in Lowville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aldea Marie Laparr — New York, 14-60215-6-dd


ᐅ Mitchell L Larkins, New York

Address: 5944 Turcks Trlr Park Lot 3 Lowville, NY 13367

Bankruptcy Case 13-60728-6-dd Summary: "In Lowville, NY, Mitchell L Larkins filed for Chapter 7 bankruptcy in 04.25.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2013."
Mitchell L Larkins — New York, 13-60728-6-dd


ᐅ James W Lee, New York

Address: 7165 Markowski Rd Lowville, NY 13367-9397

Concise Description of Bankruptcy Case 15-61336-6-dd7: "In Lowville, NY, James W Lee filed for Chapter 7 bankruptcy in 09/16/2015. This case, involving liquidating assets to pay off debts, was resolved by December 15, 2015."
James W Lee — New York, 15-61336-6-dd


ᐅ Linda A Lee, New York

Address: 7165 Markowski Rd Lowville, NY 13367-9397

Brief Overview of Bankruptcy Case 15-61336-6-dd: "The bankruptcy filing by Linda A Lee, undertaken in 09.16.2015 in Lowville, NY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Linda A Lee — New York, 15-61336-6-dd


ᐅ Diane M Lorow, New York

Address: 6358 Number Four Rd Lowville, NY 13367-3218

Concise Description of Bankruptcy Case 16-60607-6-dd7: "The case of Diane M Lorow in Lowville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane M Lorow — New York, 16-60607-6-dd


ᐅ Mary A Lorow, New York

Address: 6625 River Rd Lowville, NY 13367-2202

Snapshot of U.S. Bankruptcy Proceeding Case 16-60606-6-dd: "In a Chapter 7 bankruptcy case, Mary A Lorow from Lowville, NY, saw her proceedings start in 04.27.2016 and complete by 2016-07-26, involving asset liquidation."
Mary A Lorow — New York, 16-60606-6-dd


ᐅ Heather J Lussier, New York

Address: 7454 Ossont Rd Lowville, NY 13367-2510

Concise Description of Bankruptcy Case 14-60103-6-dd7: "The bankruptcy record of Heather J Lussier from Lowville, NY, shows a Chapter 7 case filed in 2014-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 29, 2014."
Heather J Lussier — New York, 14-60103-6-dd


ᐅ David J Lyndaker, New York

Address: 6784 Tillman Rd Lowville, NY 13367-4609

Bankruptcy Case 14-60427-6-dd Summary: "Lowville, NY resident David J Lyndaker's Mar 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
David J Lyndaker — New York, 14-60427-6-dd


ᐅ Tiffany Mezey, New York

Address: 7689 Sharp St Lowville, NY 13367

Bankruptcy Case 09-63488-6-dd Overview: "In Lowville, NY, Tiffany Mezey filed for Chapter 7 bankruptcy in 12/17/2009. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2010."
Tiffany Mezey — New York, 09-63488-6-dd


ᐅ Amy Morrow, New York

Address: 7176 Brewery Rd Apt 1 Lowville, NY 13367

Bankruptcy Case 10-60407-6-dd Summary: "In Lowville, NY, Amy Morrow filed for Chapter 7 bankruptcy in February 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Amy Morrow — New York, 10-60407-6-dd


ᐅ Brian Morse, New York

Address: 7697 N State St Apt 4 Lowville, NY 13367

Brief Overview of Bankruptcy Case 10-60901-6-dd: "The bankruptcy record of Brian Morse from Lowville, NY, shows a Chapter 7 case filed in 2010-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2010."
Brian Morse — New York, 10-60901-6-dd


ᐅ Chad Alexander Murphy, New York

Address: 7626 Collins St Lowville, NY 13367-1111

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61281-6-dd: "Lowville, NY resident Chad Alexander Murphy's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Chad Alexander Murphy — New York, 2014-61281-6-dd


ᐅ Rebecca Marie Murphy, New York

Address: 7626 Collins St Lowville, NY 13367-1111

Snapshot of U.S. Bankruptcy Proceeding Case 14-61281-6-dd: "Rebecca Marie Murphy's Chapter 7 bankruptcy, filed in Lowville, NY in 07/31/2014, led to asset liquidation, with the case closing in 10.29.2014."
Rebecca Marie Murphy — New York, 14-61281-6-dd


ᐅ Richard S Mushtare, New York

Address: 7560 Church St Lowville, NY 13367

Bankruptcy Case 12-61316-6-dd Summary: "In a Chapter 7 bankruptcy case, Richard S Mushtare from Lowville, NY, saw their proceedings start in July 2012 and complete by Nov 5, 2012, involving asset liquidation."
Richard S Mushtare — New York, 12-61316-6-dd


ᐅ Randy J Myers, New York

Address: 5938 River Road Turcks Trailor Park Lowville, NY 13367

Bankruptcy Case 14-61868-6-dd Overview: "Lowville, NY resident Randy J Myers's Nov 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 19, 2015."
Randy J Myers — New York, 14-61868-6-dd


ᐅ Amanda Oudia, New York

Address: 7702 Prospect St Lowville, NY 13367-1412

Bankruptcy Case 15-60246-6-dd Summary: "In Lowville, NY, Amanda Oudia filed for Chapter 7 bankruptcy in Mar 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Amanda Oudia — New York, 15-60246-6-dd


ᐅ Charles A Palmer, New York

Address: PO Box 336 Lowville, NY 13367-0336

Snapshot of U.S. Bankruptcy Proceeding Case 15-61379-6-dd: "The case of Charles A Palmer in Lowville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles A Palmer — New York, 15-61379-6-dd


ᐅ Jeremiah S Papineau, New York

Address: 7750 N State St Lowville, NY 13367-1219

Snapshot of U.S. Bankruptcy Proceeding Case 15-61656-6-dd: "In a Chapter 7 bankruptcy case, Jeremiah S Papineau from Lowville, NY, saw his proceedings start in November 20, 2015 and complete by 2016-02-18, involving asset liquidation."
Jeremiah S Papineau — New York, 15-61656-6-dd


ᐅ Jeffrey S Pate, New York

Address: 3572 Obrien Rd Lowville, NY 13367-2915

Brief Overview of Bankruptcy Case 15-61510-6-dd: "In Lowville, NY, Jeffrey S Pate filed for Chapter 7 bankruptcy in 10.23.2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Jeffrey S Pate — New York, 15-61510-6-dd


ᐅ Melanie A Pate, New York

Address: 3572 Obrien Rd Lowville, NY 13367-2915

Bankruptcy Case 15-61510-6-dd Overview: "The bankruptcy filing by Melanie A Pate, undertaken in 2015-10-23 in Lowville, NY under Chapter 7, concluded with discharge in 2016-01-21 after liquidating assets."
Melanie A Pate — New York, 15-61510-6-dd


ᐅ Christen E Pelo, New York

Address: 7785 Adams Hill Rd Lowville, NY 13367-3235

Brief Overview of Bankruptcy Case 15-61667-6-dd: "Lowville, NY resident Christen E Pelo's 2015-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 18, 2016."
Christen E Pelo — New York, 15-61667-6-dd


ᐅ Robert William Pelo, New York

Address: 7785 Adams Hill Rd Lowville, NY 13367-3235

Snapshot of U.S. Bankruptcy Proceeding Case 15-61667-6-dd: "Robert William Pelo's bankruptcy, initiated in 2015-11-20 and concluded by 02/18/2016 in Lowville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert William Pelo — New York, 15-61667-6-dd


ᐅ Katherine Pleskach, New York

Address: PO Box 734 Lowville, NY 13367

Bankruptcy Case 10-61099-6-dd Overview: "The case of Katherine Pleskach in Lowville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Pleskach — New York, 10-61099-6-dd


ᐅ Loretta M Potter, New York

Address: 6462 E Martinsburg Rd Lowville, NY 13367-4809

Bankruptcy Case 15-61807-6-dd Summary: "Lowville, NY resident Loretta M Potter's December 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2016."
Loretta M Potter — New York, 15-61807-6-dd


ᐅ Denis R Rhubart, New York

Address: 5280 Jefferson St Lowville, NY 13367

Concise Description of Bankruptcy Case 11-60484-6-dd7: "Lowville, NY resident Denis R Rhubart's 03/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2011."
Denis R Rhubart — New York, 11-60484-6-dd


ᐅ Dennis M Rice, New York

Address: 7650 Beach Mill Rd Lowville, NY 13367-3740

Snapshot of U.S. Bankruptcy Proceeding Case 15-60208-6-dd: "The bankruptcy record of Dennis M Rice from Lowville, NY, shows a Chapter 7 case filed in February 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.26.2015."
Dennis M Rice — New York, 15-60208-6-dd


ᐅ Laurie L Ripp, New York

Address: 7492 Railroad St # 1 Lowville, NY 13367-1809

Concise Description of Bankruptcy Case 16-60960-6-dd7: "Laurie L Ripp's Chapter 7 bankruptcy, filed in Lowville, NY in 07/05/2016, led to asset liquidation, with the case closing in 10/03/2016."
Laurie L Ripp — New York, 16-60960-6-dd


ᐅ Ramona Salmon, New York

Address: 6473 Number Four Rd Lowville, NY 13367

Bankruptcy Case 10-61077-6-dd Summary: "Ramona Salmon's Chapter 7 bankruptcy, filed in Lowville, NY in 04.21.2010, led to asset liquidation, with the case closing in August 2010."
Ramona Salmon — New York, 10-61077-6-dd


ᐅ Ramona Michaela Shatraw, New York

Address: 7177 Van Dressen Rd Lowville, NY 13367

Bankruptcy Case 13-61065-6-dd Overview: "The bankruptcy record of Ramona Michaela Shatraw from Lowville, NY, shows a Chapter 7 case filed in 2013-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 09/24/2013."
Ramona Michaela Shatraw — New York, 13-61065-6-dd


ᐅ Mark R Shelmidine, New York

Address: 9472 East Rd Lowville, NY 13367

Bankruptcy Case 13-60354-6-dd Summary: "The bankruptcy filing by Mark R Shelmidine, undertaken in 2013-03-09 in Lowville, NY under Chapter 7, concluded with discharge in 06/15/2013 after liquidating assets."
Mark R Shelmidine — New York, 13-60354-6-dd


ᐅ Joseph M Shinnick, New York

Address: 6958 Number Four Rd Lowville, NY 13367

Bankruptcy Case 12-62154-6-dd Overview: "The bankruptcy record of Joseph M Shinnick from Lowville, NY, shows a Chapter 7 case filed in 2012-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in 02/20/2013."
Joseph M Shinnick — New York, 12-62154-6-dd


ᐅ Peggy A Smith, New York

Address: 6656 River Rd Lowville, NY 13367

Bankruptcy Case 11-61128-6-dd Summary: "Peggy A Smith's bankruptcy, initiated in 2011-05-20 and concluded by 09.12.2011 in Lowville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy A Smith — New York, 11-61128-6-dd


ᐅ Steven L Snyder, New York

Address: 7452 S State St Lowville, NY 13367-1715

Bankruptcy Case 16-60288-6-dd Summary: "The bankruptcy filing by Steven L Snyder, undertaken in 03/04/2016 in Lowville, NY under Chapter 7, concluded with discharge in 06/02/2016 after liquidating assets."
Steven L Snyder — New York, 16-60288-6-dd


ᐅ Monica J Snyder, New York

Address: 7452 S State St Lowville, NY 13367-1715

Snapshot of U.S. Bankruptcy Proceeding Case 16-60288-6-dd: "Monica J Snyder's bankruptcy, initiated in March 4, 2016 and concluded by 2016-06-02 in Lowville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica J Snyder — New York, 16-60288-6-dd


ᐅ Jr Raymond Spencer, New York

Address: 7469 Railroad St Lowville, NY 13367

Snapshot of U.S. Bankruptcy Proceeding Case 10-61922-6-dd: "The bankruptcy filing by Jr Raymond Spencer, undertaken in Jul 14, 2010 in Lowville, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Jr Raymond Spencer — New York, 10-61922-6-dd


ᐅ Mary M Stone, New York

Address: 7664 E State St Lowville, NY 13367

Brief Overview of Bankruptcy Case 11-60413-6-dd: "In Lowville, NY, Mary M Stone filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Mary M Stone — New York, 11-60413-6-dd


ᐅ Valerie M Stone, New York

Address: 7487 Ossont Rd Lowville, NY 13367-2511

Concise Description of Bankruptcy Case 15-60933-6-dd7: "The bankruptcy filing by Valerie M Stone, undertaken in June 2015 in Lowville, NY under Chapter 7, concluded with discharge in September 17, 2015 after liquidating assets."
Valerie M Stone — New York, 15-60933-6-dd


ᐅ Bryon P Stone, New York

Address: 7487 Ossont Rd Lowville, NY 13367-2511

Bankruptcy Case 15-60933-6-dd Overview: "Lowville, NY resident Bryon P Stone's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-17."
Bryon P Stone — New York, 15-60933-6-dd


ᐅ Amber Lynn Tuttle, New York

Address: 7307 River Rd Lowville, NY 13367-3818

Bankruptcy Case 14-60704-6-dd Overview: "In Lowville, NY, Amber Lynn Tuttle filed for Chapter 7 bankruptcy in 04.29.2014. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2014."
Amber Lynn Tuttle — New York, 14-60704-6-dd


ᐅ Patricia Lynn Tuttle, New York

Address: 7307 River Rd Lowville, NY 13367-3818

Bankruptcy Case 14-60368-6-dd Overview: "Patricia Lynn Tuttle's Chapter 7 bankruptcy, filed in Lowville, NY in 2014-03-14, led to asset liquidation, with the case closing in June 2014."
Patricia Lynn Tuttle — New York, 14-60368-6-dd


ᐅ John Vance, New York

Address: 5436 Bostwick St Lowville, NY 13367

Bankruptcy Case 10-62030-6-dd Summary: "In a Chapter 7 bankruptcy case, John Vance from Lowville, NY, saw their proceedings start in 2010-07-26 and complete by 10/26/2010, involving asset liquidation."
John Vance — New York, 10-62030-6-dd


ᐅ Jeffrey A Ward, New York

Address: 7584 S State St Apt 1 Lowville, NY 13367

Snapshot of U.S. Bankruptcy Proceeding Case 13-60263-6-dd: "The bankruptcy filing by Jeffrey A Ward, undertaken in 2013-02-25 in Lowville, NY under Chapter 7, concluded with discharge in 05/29/2013 after liquidating assets."
Jeffrey A Ward — New York, 13-60263-6-dd


ᐅ Cindy S Watkins, New York

Address: 8372 State Route 812 Lowville, NY 13367-3629

Concise Description of Bankruptcy Case 16-60145-6-dd7: "In Lowville, NY, Cindy S Watkins filed for Chapter 7 bankruptcy in 02/05/2016. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2016."
Cindy S Watkins — New York, 16-60145-6-dd


ᐅ Richard Whitcher, New York

Address: 3123 Boshart Rd Lowville, NY 13367

Bankruptcy Case 11-61991-6-dd Overview: "The bankruptcy filing by Richard Whitcher, undertaken in 2011-09-22 in Lowville, NY under Chapter 7, concluded with discharge in 2012-01-15 after liquidating assets."
Richard Whitcher — New York, 11-61991-6-dd


ᐅ Hannah E Wilton, New York

Address: 7624 Collins St Lowville, NY 13367-1111

Bankruptcy Case 15-61499-6-dd Summary: "The bankruptcy filing by Hannah E Wilton, undertaken in 10/21/2015 in Lowville, NY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Hannah E Wilton — New York, 15-61499-6-dd


ᐅ Holly Jean Yousey, New York

Address: 8125 State Route 812 Lowville, NY 13367-3621

Snapshot of U.S. Bankruptcy Proceeding Case 14-60114-6-dd: "Lowville, NY resident Holly Jean Yousey's 01.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.01.2014."
Holly Jean Yousey — New York, 14-60114-6-dd


ᐅ Dennis E Zehr, New York

Address: 7738 N State St Lowville, NY 13367

Bankruptcy Case 12-61480-6-dd Overview: "In Lowville, NY, Dennis E Zehr filed for Chapter 7 bankruptcy in 08/08/2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 1, 2012."
Dennis E Zehr — New York, 12-61480-6-dd