personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Massena, 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 Glendon Harold Adams, New York

Address: 14 West Ave Massena, NY 13662

Brief Overview of Bankruptcy Case 12-60255-6-dd: "The bankruptcy record of Glendon Harold Adams from Massena, NY, shows a Chapter 7 case filed in 2012-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Glendon Harold Adams — New York, 12-60255-6-dd


ᐅ William Alderson, New York

Address: 7 Talcott St Massena, NY 13662

Brief Overview of Bankruptcy Case 11-62202-6-dd: "The bankruptcy filing by William Alderson, undertaken in October 25, 2011 in Massena, NY under Chapter 7, concluded with discharge in 02/17/2012 after liquidating assets."
William Alderson — New York, 11-62202-6-dd


ᐅ Chad Amo, New York

Address: 755 Hammill Rd Massena, NY 13662

Bankruptcy Case 12-61323-6-dd Overview: "The bankruptcy record of Chad Amo from Massena, NY, shows a Chapter 7 case filed in 2012-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2012."
Chad Amo — New York, 12-61323-6-dd


ᐅ Clifton R Anderson, New York

Address: 221 S Grasse River Rd Massena, NY 13662-3237

Bankruptcy Case 2014-60580-6-dd Overview: "In Massena, NY, Clifton R Anderson filed for Chapter 7 bankruptcy in 2014-04-08. This case, involving liquidating assets to pay off debts, was resolved by 07/07/2014."
Clifton R Anderson — New York, 2014-60580-6-dd


ᐅ Darrel Barnes, New York

Address: 754 Hammill Rd Massena, NY 13662

Bankruptcy Case 10-63204-6-dd Overview: "The case of Darrel Barnes in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrel Barnes — New York, 10-63204-6-dd


ᐅ Timothy John Barnes, New York

Address: 97 Stoughton Ave Massena, NY 13662

Bankruptcy Case 13-61333-6-dd Summary: "Timothy John Barnes's bankruptcy, initiated in 08.09.2013 and concluded by 2013-11-15 in Massena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy John Barnes — New York, 13-61333-6-dd


ᐅ Adam Barse, New York

Address: 14 Francis St Massena, NY 13662

Bankruptcy Case 11-61960-6-dd Overview: "Adam Barse's Chapter 7 bankruptcy, filed in Massena, NY in 2011-09-19, led to asset liquidation, with the case closing in 01.12.2012."
Adam Barse — New York, 11-61960-6-dd


ᐅ Leonard Allen Beaudoin, New York

Address: 66 Ober St Massena, NY 13662

Brief Overview of Bankruptcy Case 12-61775-6-dd: "The case of Leonard Allen Beaudoin in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard Allen Beaudoin — New York, 12-61775-6-dd


ᐅ Keith Benham, New York

Address: 8 Elgin Ave Massena, NY 13662

Bankruptcy Case 10-61727-6-dd Overview: "Massena, NY resident Keith Benham's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2010."
Keith Benham — New York, 10-61727-6-dd


ᐅ Roy Beshaw, New York

Address: 80 Willard Rd Massena, NY 13662

Brief Overview of Bankruptcy Case 11-61030-6-dd: "Massena, NY resident Roy Beshaw's 05/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-15."
Roy Beshaw — New York, 11-61030-6-dd


ᐅ Diane Billings, New York

Address: 6 Randall Dr Massena, NY 13662

Bankruptcy Case 11-60961-6-dd Overview: "Diane Billings's Chapter 7 bankruptcy, filed in Massena, NY in 2011-05-03, led to asset liquidation, with the case closing in 08/26/2011."
Diane Billings — New York, 11-60961-6-dd


ᐅ Neal Joseph Blair, New York

Address: 64 Willard Rd Massena, NY 13662

Bankruptcy Case 11-61785-6-dd Summary: "Neal Joseph Blair's Chapter 7 bankruptcy, filed in Massena, NY in 08/22/2011, led to asset liquidation, with the case closing in 2011-12-15."
Neal Joseph Blair — New York, 11-61785-6-dd


ᐅ Sheila M Blais, New York

Address: 22 Ober St Massena, NY 13662-1313

Bankruptcy Case 07-62076-6-dd Overview: "April 13, 2007 marked the beginning of Sheila M Blais's Chapter 13 bankruptcy in Massena, NY, entailing a structured repayment schedule, completed by 10.29.2012."
Sheila M Blais — New York, 07-62076-6-dd


ᐅ Stephen Eric Blais, New York

Address: 97 County Route 40 Massena, NY 13662-3434

Snapshot of U.S. Bankruptcy Proceeding Case 16-60455-6-dd: "Massena, NY resident Stephen Eric Blais's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-29."
Stephen Eric Blais — New York, 16-60455-6-dd


ᐅ Ashley I Blanchard, New York

Address: 38 Churchill Ave Massena, NY 13662-1628

Brief Overview of Bankruptcy Case 15-60895-6-dd: "The bankruptcy filing by Ashley I Blanchard, undertaken in Jun 12, 2015 in Massena, NY under Chapter 7, concluded with discharge in Sep 10, 2015 after liquidating assets."
Ashley I Blanchard — New York, 15-60895-6-dd


ᐅ Scott M Bolick, New York

Address: 60 Maple St Apt 1 Massena, NY 13662

Bankruptcy Case 13-62024-6-dd Summary: "The bankruptcy filing by Scott M Bolick, undertaken in 12.19.2013 in Massena, NY under Chapter 7, concluded with discharge in 03/27/2014 after liquidating assets."
Scott M Bolick — New York, 13-62024-6-dd


ᐅ Briana M Bond, New York

Address: 58 Grove St Massena, NY 13662-2126

Bankruptcy Case 16-60259-6-dd Summary: "In Massena, NY, Briana M Bond filed for Chapter 7 bankruptcy in 02/29/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-29."
Briana M Bond — New York, 16-60259-6-dd


ᐅ Preston A Bond, New York

Address: 10 Grove St Massena, NY 13662-2031

Brief Overview of Bankruptcy Case 2014-60568-6-dd: "In Massena, NY, Preston A Bond filed for Chapter 7 bankruptcy in April 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-06."
Preston A Bond — New York, 2014-60568-6-dd


ᐅ Dustin A Bond, New York

Address: 58 Grove St Massena, NY 13662-2126

Bankruptcy Case 16-60259-6-dd Overview: "In Massena, NY, Dustin A Bond filed for Chapter 7 bankruptcy in 02.29.2016. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2016."
Dustin A Bond — New York, 16-60259-6-dd


ᐅ Heather L Bouchard, New York

Address: 7 Winter St Massena, NY 13662-1818

Bankruptcy Case 14-60307-6-dd Summary: "The bankruptcy filing by Heather L Bouchard, undertaken in March 3, 2014 in Massena, NY under Chapter 7, concluded with discharge in June 1, 2014 after liquidating assets."
Heather L Bouchard — New York, 14-60307-6-dd


ᐅ Joseph H Bower, New York

Address: 11 Roosevelt Rd Massena, NY 13662-3373

Concise Description of Bankruptcy Case 16-60528-6-dd7: "In Massena, NY, Joseph H Bower filed for Chapter 7 bankruptcy in 04/14/2016. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2016."
Joseph H Bower — New York, 16-60528-6-dd


ᐅ Dennis Brais, New York

Address: 219 Larue Rd Massena, NY 13662

Brief Overview of Bankruptcy Case 11-62570-6-dd: "Massena, NY resident Dennis Brais's 2011-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2012."
Dennis Brais — New York, 11-62570-6-dd


ᐅ Michael P Bressard, New York

Address: 4 Forest Pl Massena, NY 13662-1419

Concise Description of Bankruptcy Case 14-60202-6-dd7: "The bankruptcy record of Michael P Bressard from Massena, NY, shows a Chapter 7 case filed in 2014-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2014."
Michael P Bressard — New York, 14-60202-6-dd


ᐅ Michael Brin, New York

Address: 4 Clary St Massena, NY 13662

Bankruptcy Case 10-61878-6-dd Overview: "In a Chapter 7 bankruptcy case, Michael Brin from Massena, NY, saw their proceedings start in July 2010 and complete by Oct 31, 2010, involving asset liquidation."
Michael Brin — New York, 10-61878-6-dd


ᐅ Becky J Brothers, New York

Address: 40 Bucktown Rd Massena, NY 13662

Brief Overview of Bankruptcy Case 11-60412-6-dd: "Becky J Brothers's bankruptcy, initiated in Mar 9, 2011 and concluded by 06.13.2011 in Massena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Becky J Brothers — New York, 11-60412-6-dd


ᐅ Bette Brothers, New York

Address: 57 Tucker Ter Massena, NY 13662

Brief Overview of Bankruptcy Case 10-62808-6-dd: "Bette Brothers's Chapter 7 bankruptcy, filed in Massena, NY in 10.25.2010, led to asset liquidation, with the case closing in Feb 17, 2011."
Bette Brothers — New York, 10-62808-6-dd


ᐅ Christiane Brown, New York

Address: 11 King St Massena, NY 13662

Brief Overview of Bankruptcy Case 09-63369-6-dd: "In a Chapter 7 bankruptcy case, Christiane Brown from Massena, NY, saw her proceedings start in December 2009 and complete by 2010-03-15, involving asset liquidation."
Christiane Brown — New York, 09-63369-6-dd


ᐅ Thomas Brown, New York

Address: 26 Elm St Massena, NY 13662-1826

Bankruptcy Case 07-63657-6-dd Overview: "Filing for Chapter 13 bankruptcy in October 2007, Thomas Brown from Massena, NY, structured a repayment plan, achieving discharge in November 6, 2013."
Thomas Brown — New York, 07-63657-6-dd


ᐅ Heidi M Burke, New York

Address: 25 Wilson Ave Massena, NY 13662-2515

Concise Description of Bankruptcy Case 15-60351-6-dd7: "The bankruptcy record of Heidi M Burke from Massena, NY, shows a Chapter 7 case filed in Mar 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-18."
Heidi M Burke — New York, 15-60351-6-dd


ᐅ John Cameron, New York

Address: 27 Bayley Rd Massena, NY 13662-2433

Concise Description of Bankruptcy Case 09-60792-6-dd7: "In their Chapter 13 bankruptcy case filed in March 2009, Massena, NY's John Cameron agreed to a debt repayment plan, which was successfully completed by August 2013."
John Cameron — New York, 09-60792-6-dd


ᐅ Allison Campbell, New York

Address: 155 County Route 43 Massena, NY 13662-3101

Concise Description of Bankruptcy Case 14-61345-6-dd7: "The bankruptcy filing by Allison Campbell, undertaken in August 2014 in Massena, NY under Chapter 7, concluded with discharge in 11/12/2014 after liquidating assets."
Allison Campbell — New York, 14-61345-6-dd


ᐅ Frank Canfield, New York

Address: 12 Haskell St Massena, NY 13662

Bankruptcy Case 09-63084-6-dd Overview: "Frank Canfield's bankruptcy, initiated in 2009-11-02 and concluded by 02.08.2010 in Massena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Canfield — New York, 09-63084-6-dd


ᐅ Bruce A Casselman, New York

Address: 38 Park Ave Massena, NY 13662-1448

Snapshot of U.S. Bankruptcy Proceeding Case 14-60950-6-dd: "The bankruptcy filing by Bruce A Casselman, undertaken in June 5, 2014 in Massena, NY under Chapter 7, concluded with discharge in 2014-09-03 after liquidating assets."
Bruce A Casselman — New York, 14-60950-6-dd


ᐅ Carolyn M Cavanaugh, New York

Address: PO Box 5261 Massena, NY 13662-5261

Bankruptcy Case 14-60325-6-dd Overview: "The bankruptcy filing by Carolyn M Cavanaugh, undertaken in March 6, 2014 in Massena, NY under Chapter 7, concluded with discharge in June 4, 2014 after liquidating assets."
Carolyn M Cavanaugh — New York, 14-60325-6-dd


ᐅ Julie Ann Chapman, New York

Address: 9237 State Highway 56 Massena, NY 13662

Concise Description of Bankruptcy Case 13-60607-6-dd7: "Massena, NY resident Julie Ann Chapman's 04/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Julie Ann Chapman — New York, 13-60607-6-dd


ᐅ April Charleson, New York

Address: 30 Haskell St Massena, NY 13662

Brief Overview of Bankruptcy Case 10-61121-6-dd: "The case of April Charleson in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Charleson — New York, 10-61121-6-dd


ᐅ Lisa Charleston, New York

Address: 22 Dana St Massena, NY 13662

Snapshot of U.S. Bankruptcy Proceeding Case 10-61328-6-dd: "Massena, NY resident Lisa Charleston's 2010-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 5, 2010."
Lisa Charleston — New York, 10-61328-6-dd


ᐅ Vicky Chase, New York

Address: 146 Center St Apt 1 Massena, NY 13662

Snapshot of U.S. Bankruptcy Proceeding Case 13-60271-6-dd: "The bankruptcy record of Vicky Chase from Massena, NY, shows a Chapter 7 case filed in Feb 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 4, 2013."
Vicky Chase — New York, 13-60271-6-dd


ᐅ Gena M Chiasson, New York

Address: 121 Beach St Massena, NY 13662

Bankruptcy Case 13-61417-6-dd Summary: "The bankruptcy record of Gena M Chiasson from Massena, NY, shows a Chapter 7 case filed in 2013-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-05."
Gena M Chiasson — New York, 13-61417-6-dd


ᐅ Raymond T Clark, New York

Address: 2205 State Highway 420 Massena, NY 13662-4306

Bankruptcy Case 14-61734-6-dd Summary: "In Massena, NY, Raymond T Clark filed for Chapter 7 bankruptcy in 10/28/2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2015."
Raymond T Clark — New York, 14-61734-6-dd


ᐅ Janice Clark, New York

Address: 70 Perkins Rd Massena, NY 13662

Snapshot of U.S. Bankruptcy Proceeding Case 10-60395-6-dd: "Janice Clark's Chapter 7 bankruptcy, filed in Massena, NY in Feb 24, 2010, led to asset liquidation, with the case closing in 06.19.2010."
Janice Clark — New York, 10-60395-6-dd


ᐅ Franklin Clark, New York

Address: 91 County Route 43 Massena, NY 13662

Brief Overview of Bankruptcy Case 09-62813-6-dd: "Franklin Clark's Chapter 7 bankruptcy, filed in Massena, NY in October 5, 2009, led to asset liquidation, with the case closing in 2010-01-11."
Franklin Clark — New York, 09-62813-6-dd


ᐅ Ricky J Clary, New York

Address: 46 Windsor Rd Massena, NY 13662-1605

Bankruptcy Case 14-60345-6-dd Summary: "The bankruptcy record of Ricky J Clary from Massena, NY, shows a Chapter 7 case filed in 2014-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Ricky J Clary — New York, 14-60345-6-dd


ᐅ Lance Coggeshall, New York

Address: 169 Maple St Massena, NY 13662

Bankruptcy Case 12-60664-6-dd Summary: "The bankruptcy record of Lance Coggeshall from Massena, NY, shows a Chapter 7 case filed in 2012-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Lance Coggeshall — New York, 12-60664-6-dd


ᐅ Thomas J Collins, New York

Address: 130 County Route 43 Massena, NY 13662

Concise Description of Bankruptcy Case 13-61848-6-dd7: "The bankruptcy filing by Thomas J Collins, undertaken in 2013-11-12 in Massena, NY under Chapter 7, concluded with discharge in February 18, 2014 after liquidating assets."
Thomas J Collins — New York, 13-61848-6-dd


ᐅ Nancy J Connelly, New York

Address: 223 E Hatfield St Apt 3 Massena, NY 13662

Bankruptcy Case 09-62834-6-dd Overview: "The case of Nancy J Connelly in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy J Connelly — New York, 09-62834-6-dd


ᐅ Richard W Cook, New York

Address: 15 Highland Ave Massena, NY 13662-1823

Brief Overview of Bankruptcy Case 14-61017-6-dd: "Richard W Cook's Chapter 7 bankruptcy, filed in Massena, NY in Jun 16, 2014, led to asset liquidation, with the case closing in Sep 14, 2014."
Richard W Cook — New York, 14-61017-6-dd


ᐅ Marilyn C Cooke, New York

Address: 31 Ober St Massena, NY 13662

Snapshot of U.S. Bankruptcy Proceeding Case 13-61221-6-dd: "The bankruptcy filing by Marilyn C Cooke, undertaken in July 24, 2013 in Massena, NY under Chapter 7, concluded with discharge in October 30, 2013 after liquidating assets."
Marilyn C Cooke — New York, 13-61221-6-dd


ᐅ Darrin L Corrigeux, New York

Address: PO Box 181 Massena, NY 13662

Bankruptcy Case 13-61021-6-dd Overview: "Darrin L Corrigeux's bankruptcy, initiated in June 2013 and concluded by September 2013 in Massena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrin L Corrigeux — New York, 13-61021-6-dd


ᐅ Mark A Courson, New York

Address: 2 Kennedy Ct Massena, NY 13662

Bankruptcy Case 11-62527-6-dd Overview: "Mark A Courson's Chapter 7 bankruptcy, filed in Massena, NY in 12/14/2011, led to asset liquidation, with the case closing in 03/12/2012."
Mark A Courson — New York, 11-62527-6-dd


ᐅ Heather M Cyrus, New York

Address: 34 Bishop Ave Massena, NY 13662-1526

Brief Overview of Bankruptcy Case 16-60183-6-dd: "Massena, NY resident Heather M Cyrus's 2016-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-12."
Heather M Cyrus — New York, 16-60183-6-dd


ᐅ Kristopher J Cyrus, New York

Address: 34 Bishop Ave Massena, NY 13662-1526

Snapshot of U.S. Bankruptcy Proceeding Case 16-60183-6-dd: "Kristopher J Cyrus's Chapter 7 bankruptcy, filed in Massena, NY in 2016-02-12, led to asset liquidation, with the case closing in May 2016."
Kristopher J Cyrus — New York, 16-60183-6-dd


ᐅ Timothy Dailey, New York

Address: 3 Oneil Rd Massena, NY 13662

Snapshot of U.S. Bankruptcy Proceeding Case 10-60485-6-dd: "Timothy Dailey's Chapter 7 bankruptcy, filed in Massena, NY in March 3, 2010, led to asset liquidation, with the case closing in 06/14/2010."
Timothy Dailey — New York, 10-60485-6-dd


ᐅ Darrell L Dailey, New York

Address: 30 King St Massena, NY 13662

Brief Overview of Bankruptcy Case 09-62888-6-dd: "In a Chapter 7 bankruptcy case, Darrell L Dailey from Massena, NY, saw his proceedings start in Oct 14, 2009 and complete by January 2010, involving asset liquidation."
Darrell L Dailey — New York, 09-62888-6-dd


ᐅ Ty William Danboise, New York

Address: 28 Williams St Massena, NY 13662

Bankruptcy Case 12-61970-6-dd Summary: "The bankruptcy filing by Ty William Danboise, undertaken in October 24, 2012 in Massena, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Ty William Danboise — New York, 12-61970-6-dd


ᐅ Mary Louise Davis, New York

Address: 38 Churchill Ave Massena, NY 13662

Snapshot of U.S. Bankruptcy Proceeding Case 11-60204-6-dd: "The case of Mary Louise Davis in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Louise Davis — New York, 11-60204-6-dd


ᐅ Laclair Shannon E Day, New York

Address: 303 Haverstock Rd Massena, NY 13662-4250

Bankruptcy Case 16-60510-6-dd Summary: "Massena, NY resident Laclair Shannon E Day's 2016-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2016."
Laclair Shannon E Day — New York, 16-60510-6-dd


ᐅ Ronald Debien, New York

Address: 1 Monroe Pkwy Massena, NY 13662

Bankruptcy Case 10-63009-6-dd Overview: "Massena, NY resident Ronald Debien's 11/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-14."
Ronald Debien — New York, 10-63009-6-dd


ᐅ Sr Terry Harold Demo, New York

Address: 14 Grove St Massena, NY 13662

Bankruptcy Case 11-62450-6-dd Overview: "The bankruptcy record of Sr Terry Harold Demo from Massena, NY, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Sr Terry Harold Demo — New York, 11-62450-6-dd


ᐅ Joshua D Denney, New York

Address: 124 Andrews St Apt 3 Massena, NY 13662-1852

Brief Overview of Bankruptcy Case 14-60231-6-dd: "The case of Joshua D Denney in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua D Denney — New York, 14-60231-6-dd


ᐅ Bill Deno, New York

Address: PO Box 218 Massena, NY 13662

Brief Overview of Bankruptcy Case 10-60650-6-dd: "In Massena, NY, Bill Deno filed for Chapter 7 bankruptcy in 2010-03-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-14."
Bill Deno — New York, 10-60650-6-dd


ᐅ Ii Bill Deno, New York

Address: 263 State Highway 37B Massena, NY 13662

Snapshot of U.S. Bankruptcy Proceeding Case 10-62314-6-dd: "The bankruptcy filing by Ii Bill Deno, undertaken in 2010-08-26 in Massena, NY under Chapter 7, concluded with discharge in 2010-12-19 after liquidating assets."
Ii Bill Deno — New York, 10-62314-6-dd


ᐅ Amanda S Derouchie, New York

Address: 14 Madison Ave Massena, NY 13662-1223

Concise Description of Bankruptcy Case 14-61338-6-dd7: "Massena, NY resident Amanda S Derouchie's 2014-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.10.2014."
Amanda S Derouchie — New York, 14-61338-6-dd


ᐅ Melody Gail Deshaies, New York

Address: 40 Cook St Massena, NY 13662-2566

Bankruptcy Case 2014-60760-6-dd Summary: "Melody Gail Deshaies's Chapter 7 bankruptcy, filed in Massena, NY in May 6, 2014, led to asset liquidation, with the case closing in August 4, 2014."
Melody Gail Deshaies — New York, 2014-60760-6-dd


ᐅ Judy L Deshane, New York

Address: 80 County Route 39 Massena, NY 13662-3443

Bankruptcy Case 14-61378-6-dd Overview: "In Massena, NY, Judy L Deshane filed for Chapter 7 bankruptcy in August 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2014."
Judy L Deshane — New York, 14-61378-6-dd


ᐅ Shannon O Dillabough, New York

Address: 1 Linden St Massena, NY 13662

Bankruptcy Case 11-60621-6-dd Summary: "Shannon O Dillabough's Chapter 7 bankruptcy, filed in Massena, NY in 2011-03-30, led to asset liquidation, with the case closing in 07/23/2011."
Shannon O Dillabough — New York, 11-60621-6-dd


ᐅ Frieda May Dissottle, New York

Address: 9 Laurel Ave Apt 1001 Massena, NY 13662-2159

Bankruptcy Case 14-61464-6-dd Summary: "In a Chapter 7 bankruptcy case, Frieda May Dissottle from Massena, NY, saw her proceedings start in 2014-09-10 and complete by Dec 9, 2014, involving asset liquidation."
Frieda May Dissottle — New York, 14-61464-6-dd


ᐅ Debra Ann Donatto, New York

Address: 102 State Highway 37B Massena, NY 13662-3141

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60711-6-dd: "Debra Ann Donatto's Chapter 7 bankruptcy, filed in Massena, NY in April 30, 2014, led to asset liquidation, with the case closing in Jul 29, 2014."
Debra Ann Donatto — New York, 2014-60711-6-dd


ᐅ Megan Dow, New York

Address: 18 Andrews St Massena, NY 13662

Bankruptcy Case 10-62736-6-dd Overview: "The bankruptcy record of Megan Dow from Massena, NY, shows a Chapter 7 case filed in 2010-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2011."
Megan Dow — New York, 10-62736-6-dd


ᐅ Eric Drake, New York

Address: 4 Highland Park Massena, NY 13662

Brief Overview of Bankruptcy Case 13-60820-6-dd: "In Massena, NY, Eric Drake filed for Chapter 7 bankruptcy in 05.09.2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2013."
Eric Drake — New York, 13-60820-6-dd


ᐅ Ross J Driscoll, New York

Address: 892 N Racquette River Rd Massena, NY 13662

Bankruptcy Case 12-60181-6-dd Summary: "Ross J Driscoll's Chapter 7 bankruptcy, filed in Massena, NY in 2012-02-09, led to asset liquidation, with the case closing in May 14, 2012."
Ross J Driscoll — New York, 12-60181-6-dd


ᐅ Tracy L Durant, New York

Address: 16 Ober St Massena, NY 13662

Bankruptcy Case 12-61249-6-dd Summary: "In a Chapter 7 bankruptcy case, Tracy L Durant from Massena, NY, saw their proceedings start in June 28, 2012 and complete by 2012-10-21, involving asset liquidation."
Tracy L Durant — New York, 12-61249-6-dd


ᐅ Judy A Farnsworth, New York

Address: 76 Grove St Massena, NY 13662

Bankruptcy Case 11-62254-6-dd Overview: "Massena, NY resident Judy A Farnsworth's October 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-20."
Judy A Farnsworth — New York, 11-62254-6-dd


ᐅ Hamilton Ferry, New York

Address: 17 Tamarack St Massena, NY 13662

Brief Overview of Bankruptcy Case 09-63400-6-dd: "Hamilton Ferry's bankruptcy, initiated in Dec 7, 2009 and concluded by 2010-03-15 in Massena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hamilton Ferry — New York, 09-63400-6-dd


ᐅ Anjulina Kay Fetterley, New York

Address: 103 Larue Rd Massena, NY 13662-3368

Concise Description of Bankruptcy Case 15-61732-6-dd7: "The bankruptcy record of Anjulina Kay Fetterley from Massena, NY, shows a Chapter 7 case filed in 2015-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2016."
Anjulina Kay Fetterley — New York, 15-61732-6-dd


ᐅ Richard A Fields, New York

Address: 81 Ober St Massena, NY 13662-1311

Bankruptcy Case 14-61617-6-dd Overview: "Massena, NY resident Richard A Fields's 2014-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Richard A Fields — New York, 14-61617-6-dd


ᐅ Karen Fleury, New York

Address: 9 Bowers St Massena, NY 13662

Concise Description of Bankruptcy Case 10-60182-6-dd7: "In a Chapter 7 bankruptcy case, Karen Fleury from Massena, NY, saw her proceedings start in 2010-01-29 and complete by 05.10.2010, involving asset liquidation."
Karen Fleury — New York, 10-60182-6-dd


ᐅ Heather L Flynn, New York

Address: 35 Meadow St Massena, NY 13662-3429

Concise Description of Bankruptcy Case 15-60230-6-dd7: "Heather L Flynn's bankruptcy, initiated in 2015-02-27 and concluded by 2015-05-28 in Massena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather L Flynn — New York, 15-60230-6-dd


ᐅ Roger Foster, New York

Address: 10 Caravan Dr Massena, NY 13662

Bankruptcy Case 11-62363-6-dd Overview: "Massena, NY resident Roger Foster's 2011-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/13/2012."
Roger Foster — New York, 11-62363-6-dd


ᐅ Theresa Fountain, New York

Address: 1085 N Racquette River Rd Apt 1 Massena, NY 13662

Bankruptcy Case 13-60382-6-dd Overview: "The bankruptcy filing by Theresa Fountain, undertaken in 03.14.2013 in Massena, NY under Chapter 7, concluded with discharge in Jun 20, 2013 after liquidating assets."
Theresa Fountain — New York, 13-60382-6-dd


ᐅ Faye Fredenburg, New York

Address: 28 Tamarack St Massena, NY 13662

Snapshot of U.S. Bankruptcy Proceeding Case 11-61989-6-dd: "Faye Fredenburg's bankruptcy, initiated in 2011-09-22 and concluded by 01/15/2012 in Massena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faye Fredenburg — New York, 11-61989-6-dd


ᐅ Judd French, New York

Address: 10 Prospect Ave Massena, NY 13662

Bankruptcy Case 10-62461-6-dd Summary: "Judd French's Chapter 7 bankruptcy, filed in Massena, NY in 2010-09-14, led to asset liquidation, with the case closing in 12/20/2010."
Judd French — New York, 10-62461-6-dd


ᐅ Joseph E Gardella, New York

Address: 2 Elizabeth Ave Apt 15 Massena, NY 13662-3505

Brief Overview of Bankruptcy Case 09-12782-tmd: "Joseph E Gardella, a resident of Massena, NY, entered a Chapter 13 bankruptcy plan in 10.02.2009, culminating in its successful completion by 2014-11-03."
Joseph E Gardella — New York, 09-12782


ᐅ Iii William Gardner, New York

Address: 223 E Hatfield St Apt 4 Massena, NY 13662

Bankruptcy Case 10-60666-6-dd Overview: "In Massena, NY, Iii William Gardner filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Iii William Gardner — New York, 10-60666-6-dd


ᐅ Joanne L Gollinger, New York

Address: 405 Larue Rd Massena, NY 13662-3325

Brief Overview of Bankruptcy Case 14-61465-6-dd: "The case of Joanne L Gollinger in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne L Gollinger — New York, 14-61465-6-dd


ᐅ Michael F Gollinger, New York

Address: 405 Larue Rd Massena, NY 13662-3325

Snapshot of U.S. Bankruptcy Proceeding Case 14-61465-6-dd: "The case of Michael F Gollinger in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael F Gollinger — New York, 14-61465-6-dd


ᐅ Randy L Gollinger, New York

Address: 70 Chase St Massena, NY 13662

Concise Description of Bankruptcy Case 12-62241-6-dd7: "The bankruptcy filing by Randy L Gollinger, undertaken in November 30, 2012 in Massena, NY under Chapter 7, concluded with discharge in 2013-03-08 after liquidating assets."
Randy L Gollinger — New York, 12-62241-6-dd


ᐅ Aaron P Goodfellow, New York

Address: 107 Beach St Massena, NY 13662

Bankruptcy Case 11-61796-6-dd Summary: "The bankruptcy filing by Aaron P Goodfellow, undertaken in 08/23/2011 in Massena, NY under Chapter 7, concluded with discharge in Dec 16, 2011 after liquidating assets."
Aaron P Goodfellow — New York, 11-61796-6-dd


ᐅ Douglas Grass, New York

Address: 22 Winter St Massena, NY 13662

Bankruptcy Case 10-30797-5-mcr Overview: "The bankruptcy filing by Douglas Grass, undertaken in Mar 30, 2010 in Massena, NY under Chapter 7, concluded with discharge in 07/12/2010 after liquidating assets."
Douglas Grass — New York, 10-30797-5


ᐅ Marsha Gray, New York

Address: 422 N Racquette River Rd Massena, NY 13662

Concise Description of Bankruptcy Case 12-60266-6-dd7: "Marsha Gray's Chapter 7 bankruptcy, filed in Massena, NY in February 23, 2012, led to asset liquidation, with the case closing in June 2012."
Marsha Gray — New York, 12-60266-6-dd


ᐅ Robert Marcus Green, New York

Address: 49 1/2 Maple St Trlr 32 Massena, NY 13662-1062

Bankruptcy Case 15-61589-6-dd Summary: "In Massena, NY, Robert Marcus Green filed for Chapter 7 bankruptcy in 2015-11-06. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2016."
Robert Marcus Green — New York, 15-61589-6-dd


ᐅ Ricky A Hartigan, New York

Address: 7 Madison Ave Massena, NY 13662

Snapshot of U.S. Bankruptcy Proceeding Case 11-60246-6-dd: "In Massena, NY, Ricky A Hartigan filed for Chapter 7 bankruptcy in 2011-02-17. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-16."
Ricky A Hartigan — New York, 11-60246-6-dd


ᐅ Brian Michael Hatch, New York

Address: 7 Ober St Massena, NY 13662

Bankruptcy Case 09-62711-6-dd Overview: "In Massena, NY, Brian Michael Hatch filed for Chapter 7 bankruptcy in 09/28/2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Brian Michael Hatch — New York, 09-62711-6-dd


ᐅ Wayne F Heald, New York

Address: 15 Bucktown Rd Massena, NY 13662

Snapshot of U.S. Bankruptcy Proceeding Case 13-60771-6-dd: "In Massena, NY, Wayne F Heald filed for Chapter 7 bankruptcy in April 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2013."
Wayne F Heald — New York, 13-60771-6-dd


ᐅ Oskineegish June Herne, New York

Address: 73 Highland Ave Massena, NY 13662

Bankruptcy Case 10-61456-6-dd Overview: "Massena, NY resident Oskineegish June Herne's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/18/2010."
Oskineegish June Herne — New York, 10-61456-6-dd


ᐅ Randolph Hines, New York

Address: 6 N Main St Apt 4 Massena, NY 13662

Snapshot of U.S. Bankruptcy Proceeding Case 12-60306-6-dd: "In a Chapter 7 bankruptcy case, Randolph Hines from Massena, NY, saw his proceedings start in 2012-02-29 and complete by 06.23.2012, involving asset liquidation."
Randolph Hines — New York, 12-60306-6-dd


ᐅ Iii Elsie Vernon Hogan, New York

Address: 104 County Route 40 Massena, NY 13662

Snapshot of U.S. Bankruptcy Proceeding Case 11-60197-6-dd: "The case of Iii Elsie Vernon Hogan in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Elsie Vernon Hogan — New York, 11-60197-6-dd


ᐅ Melissa L Holcomb, New York

Address: 493 County Route 46 Massena, NY 13662-3318

Snapshot of U.S. Bankruptcy Proceeding Case 15-60087-6-dd: "Melissa L Holcomb's bankruptcy, initiated in 01.23.2015 and concluded by 04.23.2015 in Massena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa L Holcomb — New York, 15-60087-6-dd


ᐅ Jason R Horan, New York

Address: PO Box 6366 Massena, NY 13662-6366

Brief Overview of Bankruptcy Case 16-60042-6-dd: "Jason R Horan's bankruptcy, initiated in January 2016 and concluded by April 11, 2016 in Massena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason R Horan — New York, 16-60042-6-dd


ᐅ Holly Lynn Huto, New York

Address: 4 Carney Pl Massena, NY 13662

Snapshot of U.S. Bankruptcy Proceeding Case 13-60434-6-dd: "Holly Lynn Huto's Chapter 7 bankruptcy, filed in Massena, NY in March 22, 2013, led to asset liquidation, with the case closing in Jun 28, 2013."
Holly Lynn Huto — New York, 13-60434-6-dd