personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lyons, 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 Amie Jo Ackerman, New York

Address: 26 Broad St Lyons, NY 14489-1102

Bankruptcy Case 2-14-21545-PRW Overview: "Amie Jo Ackerman's Chapter 7 bankruptcy, filed in Lyons, NY in 2014-12-19, led to asset liquidation, with the case closing in 03.19.2015."
Amie Jo Ackerman — New York, 2-14-21545


ᐅ Daniel B Armstrong, New York

Address: 10 Hillcrest Dr Lyons, NY 14489-1012

Concise Description of Bankruptcy Case 2-08-21834-PRW7: "In his Chapter 13 bankruptcy case filed in July 2008, Lyons, NY's Daniel B Armstrong agreed to a debt repayment plan, which was successfully completed by 2013-07-03."
Daniel B Armstrong — New York, 2-08-21834


ᐅ Larry Bertou, New York

Address: 8209 Grist Mill Dr Lyons, NY 14489

Concise Description of Bankruptcy Case 2-09-23078-JCN7: "In a Chapter 7 bankruptcy case, Larry Bertou from Lyons, NY, saw his proceedings start in 2009-11-18 and complete by February 2010, involving asset liquidation."
Larry Bertou — New York, 2-09-23078


ᐅ Joseph R Briggs, New York

Address: 72 Layton St Lyons, NY 14489-1256

Bankruptcy Case 2-15-20149-PRW Overview: "The bankruptcy record of Joseph R Briggs from Lyons, NY, shows a Chapter 7 case filed in 2015-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 05/20/2015."
Joseph R Briggs — New York, 2-15-20149


ᐅ Julie Ann Deaugustine, New York

Address: 68 Pearl St Lyons, NY 14489-1131

Concise Description of Bankruptcy Case 2-2014-20959-PRW7: "In Lyons, NY, Julie Ann Deaugustine filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2014."
Julie Ann Deaugustine — New York, 2-2014-20959


ᐅ Kathleen Ann Decann, New York

Address: 1779 Ross Rd Lot 43 Lyons, NY 14489

Concise Description of Bankruptcy Case 2-11-20451-JCN7: "Kathleen Ann Decann's bankruptcy, initiated in March 17, 2011 and concluded by June 22, 2011 in Lyons, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Ann Decann — New York, 2-11-20451


ᐅ Jr Walter Dennis, New York

Address: 100 Canalview Dr Apt 109 Lyons, NY 14489

Bankruptcy Case 2-11-20457-JCN Overview: "Lyons, NY resident Jr Walter Dennis's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2011."
Jr Walter Dennis — New York, 2-11-20457


ᐅ Daniel T Dennis, New York

Address: 4073 Pilgrimport Rd Lyons, NY 14489

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21202-PRW: "The case of Daniel T Dennis in Lyons, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel T Dennis — New York, 2-12-21202


ᐅ Arlene M Disanto, New York

Address: 1779 Ross Rd Lot 91 Lyons, NY 14489-9126

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20938-PRW: "The bankruptcy filing by Arlene M Disanto, undertaken in 07.29.2014 in Lyons, NY under Chapter 7, concluded with discharge in 2014-10-27 after liquidating assets."
Arlene M Disanto — New York, 2-14-20938


ᐅ Joseph Disanto, New York

Address: 8227 Grist Mill Dr Lyons, NY 14489

Bankruptcy Case 2-09-23407-JCN Summary: "Joseph Disanto's bankruptcy, initiated in 12.31.2009 and concluded by 04/12/2010 in Lyons, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Disanto — New York, 2-09-23407


ᐅ Peter C Disanto, New York

Address: 1779 Ross Rd Lot 91 Lyons, NY 14489-9126

Concise Description of Bankruptcy Case 2-2014-20938-PRW7: "The bankruptcy filing by Peter C Disanto, undertaken in 2014-07-29 in Lyons, NY under Chapter 7, concluded with discharge in 10/27/2014 after liquidating assets."
Peter C Disanto — New York, 2-2014-20938


ᐅ Isolde M Dunn, New York

Address: 12 Bear St Lyons, NY 14489

Brief Overview of Bankruptcy Case 2-09-22568-JCN: "In Lyons, NY, Isolde M Dunn filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2010."
Isolde M Dunn — New York, 2-09-22568


ᐅ Gregg S Durham, New York

Address: 3758 Wayne Center Rd Lyons, NY 14489

Brief Overview of Bankruptcy Case 2-09-22498-JCN: "The bankruptcy record of Gregg S Durham from Lyons, NY, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2010."
Gregg S Durham — New York, 2-09-22498


ᐅ Leisa Ellwanger, New York

Address: 9 Sisson St Lyons, NY 14489

Concise Description of Bankruptcy Case 2-10-21999-JCN7: "In Lyons, NY, Leisa Ellwanger filed for Chapter 7 bankruptcy in 08/14/2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2010."
Leisa Ellwanger — New York, 2-10-21999


ᐅ Jane Alice English, New York

Address: 8 Shuler St Lyons, NY 14489-1313

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21480-PRW: "The case of Jane Alice English in Lyons, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane Alice English — New York, 2-14-21480


ᐅ Randy Lee English, New York

Address: 8 Shuler St Lyons, NY 14489-1313

Concise Description of Bankruptcy Case 2-14-21480-PRW7: "In Lyons, NY, Randy Lee English filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 3, 2015."
Randy Lee English — New York, 2-14-21480


ᐅ Charles E Facer, New York

Address: 112 Catherine St Lyons, NY 14489

Bankruptcy Case 2-11-20850-JCN Summary: "The bankruptcy record of Charles E Facer from Lyons, NY, shows a Chapter 7 case filed in 04.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-03."
Charles E Facer — New York, 2-11-20850


ᐅ Amber R Felix, New York

Address: 419 Old Preemption Rd Lyons, NY 14489

Brief Overview of Bankruptcy Case 2-11-20870-JCN: "In Lyons, NY, Amber R Felix filed for Chapter 7 bankruptcy in May 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Amber R Felix — New York, 2-11-20870


ᐅ Edward Fuller, New York

Address: 7200 Sutton Rd Lyons, NY 14489

Bankruptcy Case 2-10-21608-JCN Overview: "The case of Edward Fuller in Lyons, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Fuller — New York, 2-10-21608


ᐅ Jr Gerald Hand, New York

Address: 149 Geneva St Lyons, NY 14489

Bankruptcy Case 2-10-21171-JCN Summary: "In a Chapter 7 bankruptcy case, Jr Gerald Hand from Lyons, NY, saw their proceedings start in May 13, 2010 and complete by September 2010, involving asset liquidation."
Jr Gerald Hand — New York, 2-10-21171


ᐅ Leonard E Hartwell, New York

Address: 43 Maple St Lyons, NY 14489-1017

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20641-PRW: "In a Chapter 7 bankruptcy case, Leonard E Hartwell from Lyons, NY, saw his proceedings start in 05.20.2014 and complete by 2014-08-18, involving asset liquidation."
Leonard E Hartwell — New York, 2-2014-20641


ᐅ Kimberly A Hayes, New York

Address: 1563 Foote Rd Lyons, NY 14489

Bankruptcy Case 2-11-20854-JCN Summary: "The case of Kimberly A Hayes in Lyons, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Hayes — New York, 2-11-20854


ᐅ Melissa A Henry, New York

Address: 21 Catherine St Lyons, NY 14489-1501

Bankruptcy Case 2-14-21407-PRW Overview: "The bankruptcy filing by Melissa A Henry, undertaken in Nov 13, 2014 in Lyons, NY under Chapter 7, concluded with discharge in 2015-02-11 after liquidating assets."
Melissa A Henry — New York, 2-14-21407


ᐅ James F Ireland, New York

Address: 11 Elm St Lyons, NY 14489-1215

Brief Overview of Bankruptcy Case 2-15-20793-PRW: "James F Ireland's Chapter 7 bankruptcy, filed in Lyons, NY in July 2015, led to asset liquidation, with the case closing in 2015-10-07."
James F Ireland — New York, 2-15-20793


ᐅ Kimblery A Jacobs, New York

Address: 10 Ditton St Lyons, NY 14489

Concise Description of Bankruptcy Case 2-13-21431-PRW7: "The case of Kimblery A Jacobs in Lyons, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimblery A Jacobs — New York, 2-13-21431


ᐅ Paula K Jenkins, New York

Address: 84 Broad St Lyons, NY 14489

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21026-JCN: "The bankruptcy record of Paula K Jenkins from Lyons, NY, shows a Chapter 7 case filed in 05.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2011."
Paula K Jenkins — New York, 2-11-21026


ᐅ Evelena L Johnson, New York

Address: 9001 Sunderville Rd Lyons, NY 14489

Concise Description of Bankruptcy Case 2-11-21792-JCN7: "Evelena L Johnson's bankruptcy, initiated in 09/19/2011 and concluded by January 2012 in Lyons, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelena L Johnson — New York, 2-11-21792


ᐅ Kevin C Lessord, New York

Address: 4896 Deneef Rd Lyons, NY 14489

Brief Overview of Bankruptcy Case 2-13-21220-PRW: "The case of Kevin C Lessord in Lyons, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin C Lessord — New York, 2-13-21220


ᐅ Sharon Mactaggart, New York

Address: 1779 Ross Rd Lyons, NY 14489

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22656-JCN: "Sharon Mactaggart's Chapter 7 bankruptcy, filed in Lyons, NY in October 2010, led to asset liquidation, with the case closing in 02.20.2011."
Sharon Mactaggart — New York, 2-10-22656


ᐅ Michele E Miner, New York

Address: 14 Geneva St Lyons, NY 14489-1204

Concise Description of Bankruptcy Case 2-14-20743-PRW7: "In Lyons, NY, Michele E Miner filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Michele E Miner — New York, 2-14-20743


ᐅ Mary Ellen Moyle, New York

Address: 6994 Wunder Rd Lyons, NY 14489-9009

Bankruptcy Case 1:14-bk-00836-MDF Summary: "Mary Ellen Moyle's Chapter 7 bankruptcy, filed in Lyons, NY in February 2014, led to asset liquidation, with the case closing in 2014-05-28."
Mary Ellen Moyle — New York, 1:14-bk-00836


ᐅ Marcia L Odell, New York

Address: 27 Lawrence St Lyons, NY 14489

Brief Overview of Bankruptcy Case 2-12-20473-PRW: "Marcia L Odell's bankruptcy, initiated in March 2012 and concluded by 2012-07-10 in Lyons, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia L Odell — New York, 2-12-20473


ᐅ Peter Pallini, New York

Address: 6 Spencer St Lyons, NY 14489

Concise Description of Bankruptcy Case 2-09-22845-JCN7: "The case of Peter Pallini in Lyons, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Pallini — New York, 2-09-22845


ᐅ Thomas Pullen, New York

Address: 17 Maple St Lyons, NY 14489

Bankruptcy Case 2-10-20670-JCN Overview: "In a Chapter 7 bankruptcy case, Thomas Pullen from Lyons, NY, saw their proceedings start in 2010-03-30 and complete by July 20, 2010, involving asset liquidation."
Thomas Pullen — New York, 2-10-20670


ᐅ Jr James Arthur Pullen, New York

Address: PO Box 57 Lyons, NY 14489

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20925-JCN: "Lyons, NY resident Jr James Arthur Pullen's May 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2011."
Jr James Arthur Pullen — New York, 2-11-20925


ᐅ Lorraine Purnell, New York

Address: 4017 Wayne Center Rd Lyons, NY 14489

Bankruptcy Case 2-10-20341-JCN Summary: "In a Chapter 7 bankruptcy case, Lorraine Purnell from Lyons, NY, saw her proceedings start in February 24, 2010 and complete by Jun 16, 2010, involving asset liquidation."
Lorraine Purnell — New York, 2-10-20341


ᐅ Leonard F Quigley, New York

Address: 8902 Old State Route 31 Lyons, NY 14489-9305

Bankruptcy Case 2-2014-20548-PRW Overview: "The bankruptcy filing by Leonard F Quigley, undertaken in 05.01.2014 in Lyons, NY under Chapter 7, concluded with discharge in 2014-07-30 after liquidating assets."
Leonard F Quigley — New York, 2-2014-20548


ᐅ Charles F Raes, New York

Address: 1955 Ross Rd Lyons, NY 14489-9121

Concise Description of Bankruptcy Case 2-09-23126-PRW7: "The bankruptcy record for Charles F Raes from Lyons, NY, under Chapter 13, filed in 11/23/2009, involved setting up a repayment plan, finalized by Dec 31, 2014."
Charles F Raes — New York, 2-09-23126


ᐅ Rafael Vega Rodriguez, New York

Address: 27 Shuler St Lyons, NY 14489-1312

Bankruptcy Case 2-14-20768-PRW Summary: "In Lyons, NY, Rafael Vega Rodriguez filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2014."
Rafael Vega Rodriguez — New York, 2-14-20768


ᐅ Patricia A Schuldt, New York

Address: 124 Canal St Lyons, NY 14489-1448

Brief Overview of Bankruptcy Case 2-10-20405-PRW: "In their Chapter 13 bankruptcy case filed in 03.03.2010, Lyons, NY's Patricia A Schuldt agreed to a debt repayment plan, which was successfully completed by June 19, 2013."
Patricia A Schuldt — New York, 2-10-20405


ᐅ Karen M Schwab, New York

Address: 52 Pearl St Lyons, NY 14489

Concise Description of Bankruptcy Case 2-11-20930-JCN7: "Karen M Schwab's Chapter 7 bankruptcy, filed in Lyons, NY in May 2011, led to asset liquidation, with the case closing in August 2011."
Karen M Schwab — New York, 2-11-20930


ᐅ Janet Y Squier, New York

Address: 26 Broad St Lyons, NY 14489

Brief Overview of Bankruptcy Case 2-12-20651-PRW: "Janet Y Squier's bankruptcy, initiated in 2012-04-16 and concluded by August 2012 in Lyons, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Y Squier — New York, 2-12-20651


ᐅ Larry E Strohm, New York

Address: 8314 Dunn Rd Lyons, NY 14489-9703

Brief Overview of Bankruptcy Case 2-10-21979-PRW: "August 12, 2010 marked the beginning of Larry E Strohm's Chapter 13 bankruptcy in Lyons, NY, entailing a structured repayment schedule, completed by November 5, 2014."
Larry E Strohm — New York, 2-10-21979


ᐅ Terry L Strohm, New York

Address: 8314 Dunn Rd Lyons, NY 14489-9703

Brief Overview of Bankruptcy Case 2-10-21979-PRW: "08/12/2010 marked the beginning of Terry L Strohm's Chapter 13 bankruptcy in Lyons, NY, entailing a structured repayment schedule, completed by 2014-11-05."
Terry L Strohm — New York, 2-10-21979


ᐅ Jr Frederick R Stuber, New York

Address: 147 Geneva St Lyons, NY 14489

Brief Overview of Bankruptcy Case 2-12-20785-PRW: "In Lyons, NY, Jr Frederick R Stuber filed for Chapter 7 bankruptcy in 05.03.2012. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2012."
Jr Frederick R Stuber — New York, 2-12-20785


ᐅ Thomas Sullivan, New York

Address: 4735 Garlic Rd Lyons, NY 14489

Concise Description of Bankruptcy Case 2-10-22145-JCN7: "Lyons, NY resident Thomas Sullivan's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.02.2010."
Thomas Sullivan — New York, 2-10-22145


ᐅ Beverly J Swart, New York

Address: 1779 Ross Rd Lot 45 Lyons, NY 14489-9151

Concise Description of Bankruptcy Case 2-09-20445-PRW7: "The bankruptcy record for Beverly J Swart from Lyons, NY, under Chapter 13, filed in 02.27.2009, involved setting up a repayment plan, finalized by 2013-09-11."
Beverly J Swart — New York, 2-09-20445


ᐅ Marylou J Turazzo, New York

Address: 7761 State Route 31 Lyons, NY 14489-9116

Bankruptcy Case 2-2014-20393-PRW Overview: "The bankruptcy filing by Marylou J Turazzo, undertaken in 2014-03-31 in Lyons, NY under Chapter 7, concluded with discharge in 06.29.2014 after liquidating assets."
Marylou J Turazzo — New York, 2-2014-20393


ᐅ Penny Vanderlinde, New York

Address: 99 Maple St Lyons, NY 14489

Brief Overview of Bankruptcy Case 2-09-23414-JCN: "Lyons, NY resident Penny Vanderlinde's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2010."
Penny Vanderlinde — New York, 2-09-23414


ᐅ Michael Victorious, New York

Address: 201 W Water St Lyons, NY 14489

Bankruptcy Case 2-10-20721-JCN Overview: "The bankruptcy record of Michael Victorious from Lyons, NY, shows a Chapter 7 case filed in 04/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-09."
Michael Victorious — New York, 2-10-20721