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 Fredrick G Holloway, New York

Address: 244 Center St Massena, NY 13662

Brief Overview of Bankruptcy Case 13-61540-6-dd: "Fredrick G Holloway's bankruptcy, initiated in 09.19.2013 and concluded by December 2013 in Massena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fredrick G Holloway — New York, 13-61540-6-dd


ᐅ Keith R Jandrew, New York

Address: PO Box 5205 Massena, NY 13662-5205

Bankruptcy Case 2014-60838-6-dd Summary: "In Massena, NY, Keith R Jandrew filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-18."
Keith R Jandrew — New York, 2014-60838-6-dd


ᐅ Scott D Jarvis, New York

Address: 9 Perkins Rd Apt 9 Massena, NY 13662-2452

Bankruptcy Case 14-61772-6-dd Summary: "In Massena, NY, Scott D Jarvis filed for Chapter 7 bankruptcy in 2014-10-31. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2015."
Scott D Jarvis — New York, 14-61772-6-dd


ᐅ Whitney L Jarvis, New York

Address: 9 Perkins Rd Apt 9 Massena, NY 13662-2452

Snapshot of U.S. Bankruptcy Proceeding Case 14-61772-6-dd: "The bankruptcy filing by Whitney L Jarvis, undertaken in 2014-10-31 in Massena, NY under Chapter 7, concluded with discharge in Jan 29, 2015 after liquidating assets."
Whitney L Jarvis — New York, 14-61772-6-dd


ᐅ Gregory T Jensen, New York

Address: 30 Old Orchard Rd Massena, NY 13662-3211

Bankruptcy Case 07-63134-6-dd Overview: "2007-08-10 marked the beginning of Gregory T Jensen's Chapter 13 bankruptcy in Massena, NY, entailing a structured repayment schedule, completed by February 13, 2013."
Gregory T Jensen — New York, 07-63134-6-dd


ᐅ Maryanne B Jock, New York

Address: 5 Depot St Massena, NY 13662

Bankruptcy Case 11-60720-6-dd Overview: "In Massena, NY, Maryanne B Jock filed for Chapter 7 bankruptcy in 2011-04-08. This case, involving liquidating assets to pay off debts, was resolved by August 1, 2011."
Maryanne B Jock — New York, 11-60720-6-dd


ᐅ Gary R Jones, New York

Address: 62 Brighton St Massena, NY 13662-2207

Concise Description of Bankruptcy Case 16-60102-6-dd7: "Massena, NY resident Gary R Jones's 2016-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2016."
Gary R Jones — New York, 16-60102-6-dd


ᐅ Kinsei Leigh Jordan, New York

Address: 1845 State Highway 420 Massena, NY 13662-3343

Bankruptcy Case 16-60455-6-dd Overview: "Kinsei Leigh Jordan's bankruptcy, initiated in Mar 31, 2016 and concluded by June 29, 2016 in Massena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kinsei Leigh Jordan — New York, 16-60455-6-dd


ᐅ Daniel Wayne Kallison, New York

Address: 854 County Route 42 Massena, NY 13662

Bankruptcy Case 11-61023-6-dd Summary: "Daniel Wayne Kallison's Chapter 7 bankruptcy, filed in Massena, NY in 05/10/2011, led to asset liquidation, with the case closing in Sep 2, 2011."
Daniel Wayne Kallison — New York, 11-61023-6-dd


ᐅ Betty Kelly, New York

Address: 8 Plum St Massena, NY 13662

Brief Overview of Bankruptcy Case 13-60751-6-dd: "Betty Kelly's bankruptcy, initiated in 2013-04-29 and concluded by 08/05/2013 in Massena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Kelly — New York, 13-60751-6-dd


ᐅ David F Kennedy, New York

Address: 25 Roosevelt St Massena, NY 13662

Bankruptcy Case 13-60725-6-dd Summary: "The bankruptcy filing by David F Kennedy, undertaken in April 2013 in Massena, NY under Chapter 7, concluded with discharge in July 31, 2013 after liquidating assets."
David F Kennedy — New York, 13-60725-6-dd


ᐅ Jr Clarence Kirkey, New York

Address: 25 Howard St Massena, NY 13662

Brief Overview of Bankruptcy Case 11-60066-6-dd: "The bankruptcy filing by Jr Clarence Kirkey, undertaken in Jan 20, 2011 in Massena, NY under Chapter 7, concluded with discharge in 2011-05-15 after liquidating assets."
Jr Clarence Kirkey — New York, 11-60066-6-dd


ᐅ Vincent Michael Kirkey, New York

Address: 11 Isabel St Massena, NY 13662-2506

Snapshot of U.S. Bankruptcy Proceeding Case 15-61332-6-dd: "The bankruptcy filing by Vincent Michael Kirkey, undertaken in 09.15.2015 in Massena, NY under Chapter 7, concluded with discharge in December 14, 2015 after liquidating assets."
Vincent Michael Kirkey — New York, 15-61332-6-dd


ᐅ Shelby Kizziah, New York

Address: 27 Walnut Ave Apt 1 Massena, NY 13662

Snapshot of U.S. Bankruptcy Proceeding Case 13-60824-6-dd: "Massena, NY resident Shelby Kizziah's 2013-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2013."
Shelby Kizziah — New York, 13-60824-6-dd


ᐅ Ralph C Krise, New York

Address: 30 Franklin St Massena, NY 13662

Bankruptcy Case 12-61431-6-dd Summary: "Ralph C Krise's Chapter 7 bankruptcy, filed in Massena, NY in July 2012, led to asset liquidation, with the case closing in November 23, 2012."
Ralph C Krise — New York, 12-61431-6-dd


ᐅ Franklin H Krywanczyk, New York

Address: 270 Carey Rd Massena, NY 13662

Concise Description of Bankruptcy Case 11-61636-6-dd7: "In Massena, NY, Franklin H Krywanczyk filed for Chapter 7 bankruptcy in 07/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 11.20.2011."
Franklin H Krywanczyk — New York, 11-61636-6-dd


ᐅ Darcy L Labarge, New York

Address: 17 Ober St Massena, NY 13662-1312

Concise Description of Bankruptcy Case 2014-60577-6-dd7: "The bankruptcy filing by Darcy L Labarge, undertaken in 2014-04-08 in Massena, NY under Chapter 7, concluded with discharge in 2014-07-07 after liquidating assets."
Darcy L Labarge — New York, 2014-60577-6-dd


ᐅ David W Laclair, New York

Address: 303 Haverstock Rd Massena, NY 13662-4250

Brief Overview of Bankruptcy Case 16-60510-6-dd: "The bankruptcy record of David W Laclair from Massena, NY, shows a Chapter 7 case filed in 04/09/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
David W Laclair — New York, 16-60510-6-dd


ᐅ Marc Laduke, New York

Address: 1732 State Highway 420 Massena, NY 13662

Concise Description of Bankruptcy Case 10-495327: "In a Chapter 7 bankruptcy case, Marc Laduke from Massena, NY, saw his proceedings start in August 20, 2010 and complete by December 13, 2010, involving asset liquidation."
Marc Laduke — New York, 10-49532


ᐅ James T Lafave, New York

Address: 124 Liberty Ave Massena, NY 13662

Bankruptcy Case 13-60403-6-dd Overview: "In a Chapter 7 bankruptcy case, James T Lafave from Massena, NY, saw their proceedings start in March 19, 2013 and complete by June 2013, involving asset liquidation."
James T Lafave — New York, 13-60403-6-dd


ᐅ Norman Lafrance, New York

Address: 445 Leslie Rd Massena, NY 13662

Brief Overview of Bankruptcy Case 10-60328-6-dd: "The case of Norman Lafrance in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norman Lafrance — New York, 10-60328-6-dd


ᐅ Shirley Ann Lajoie, New York

Address: 25 Middlebury Ave Massena, NY 13662

Bankruptcy Case 13-61371-6-dd Summary: "The bankruptcy filing by Shirley Ann Lajoie, undertaken in August 19, 2013 in Massena, NY under Chapter 7, concluded with discharge in Nov 25, 2013 after liquidating assets."
Shirley Ann Lajoie — New York, 13-61371-6-dd


ᐅ Susan A Lamb, New York

Address: 105 Maple St Massena, NY 13662-1014

Bankruptcy Case 15-60661-6-dd Overview: "In Massena, NY, Susan A Lamb filed for Chapter 7 bankruptcy in May 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-02."
Susan A Lamb — New York, 15-60661-6-dd


ᐅ Charles E Lamica, New York

Address: 9 Lincoln Dr Massena, NY 13662

Brief Overview of Bankruptcy Case 11-60547-6-dd: "Charles E Lamica's bankruptcy, initiated in 03/23/2011 and concluded by July 2011 in Massena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles E Lamica — New York, 11-60547-6-dd


ᐅ Susan F Lapierre, New York

Address: 9 Paddock St Apt B Massena, NY 13662

Concise Description of Bankruptcy Case 12-60414-6-dd7: "Susan F Lapierre's Chapter 7 bankruptcy, filed in Massena, NY in 2012-03-14, led to asset liquidation, with the case closing in July 2012."
Susan F Lapierre — New York, 12-60414-6-dd


ᐅ Anthony S Lapradd, New York

Address: 1 Stearns St Massena, NY 13662

Concise Description of Bankruptcy Case 13-61682-6-dd7: "The bankruptcy record of Anthony S Lapradd from Massena, NY, shows a Chapter 7 case filed in 2013-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 22, 2014."
Anthony S Lapradd — New York, 13-61682-6-dd


ᐅ Patti L Laraby, New York

Address: 60 Roosevelt St Massena, NY 13662-1213

Concise Description of Bankruptcy Case 16-60205-6-dd7: "The bankruptcy record of Patti L Laraby from Massena, NY, shows a Chapter 7 case filed in February 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2016."
Patti L Laraby — New York, 16-60205-6-dd


ᐅ Shaun E Laraby, New York

Address: 60 Roosevelt St Massena, NY 13662-1213

Bankruptcy Case 16-60205-6-dd Summary: "The bankruptcy filing by Shaun E Laraby, undertaken in 02.18.2016 in Massena, NY under Chapter 7, concluded with discharge in 2016-05-18 after liquidating assets."
Shaun E Laraby — New York, 16-60205-6-dd


ᐅ Chad M Lashua, New York

Address: 38 Elm St Massena, NY 13662

Bankruptcy Case 12-60693-6-dd Summary: "The bankruptcy record of Chad M Lashua from Massena, NY, shows a Chapter 7 case filed in 04.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-10."
Chad M Lashua — New York, 12-60693-6-dd


ᐅ Terrie J Latimer, New York

Address: 16 Middlebury Ave Massena, NY 13662

Snapshot of U.S. Bankruptcy Proceeding Case 12-62112-6-dd: "In a Chapter 7 bankruptcy case, Terrie J Latimer from Massena, NY, saw her proceedings start in 2012-11-08 and complete by Feb 14, 2013, involving asset liquidation."
Terrie J Latimer — New York, 12-62112-6-dd


ᐅ Ronald Adrian Latray, New York

Address: 7 Liberty Ave Massena, NY 13662-1547

Brief Overview of Bankruptcy Case 16-60836-6-dd: "Ronald Adrian Latray's bankruptcy, initiated in 2016-06-10 and concluded by Sep 8, 2016 in Massena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Adrian Latray — New York, 16-60836-6-dd


ᐅ Daniel T Leafe, New York

Address: PO Box 322 Massena, NY 13662

Brief Overview of Bankruptcy Case 11-61691-6-dd: "In a Chapter 7 bankruptcy case, Daniel T Leafe from Massena, NY, saw his proceedings start in 08/03/2011 and complete by Nov 26, 2011, involving asset liquidation."
Daniel T Leafe — New York, 11-61691-6-dd


ᐅ David Lobdell, New York

Address: 35 Talcott St Apt 1 Massena, NY 13662

Concise Description of Bankruptcy Case 10-61834-6-dd7: "David Lobdell's Chapter 7 bankruptcy, filed in Massena, NY in June 30, 2010, led to asset liquidation, with the case closing in October 23, 2010."
David Lobdell — New York, 10-61834-6-dd


ᐅ Stacee M Loran, New York

Address: 130 Beach St Massena, NY 13662-1242

Concise Description of Bankruptcy Case 2014-60688-6-dd7: "Stacee M Loran's bankruptcy, initiated in Apr 24, 2014 and concluded by July 2014 in Massena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacee M Loran — New York, 2014-60688-6-dd


ᐅ Wayne E Lynch, New York

Address: 9 Laurel Ave Apt 506 Massena, NY 13662

Bankruptcy Case 12-62037-6-dd Summary: "The case of Wayne E Lynch in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne E Lynch — New York, 12-62037-6-dd


ᐅ Glenda S Macpherson, New York

Address: 4 Lawrence St Massena, NY 13662

Bankruptcy Case 12-62076-6-dd Summary: "The case of Glenda S Macpherson in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenda S Macpherson — New York, 12-62076-6-dd


ᐅ Ralph J Marasco, New York

Address: 196 Allen St Massena, NY 13662

Snapshot of U.S. Bankruptcy Proceeding Case 11-60378-6-dd: "The bankruptcy record of Ralph J Marasco from Massena, NY, shows a Chapter 7 case filed in 03.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-27."
Ralph J Marasco — New York, 11-60378-6-dd


ᐅ Sheila A Marlow, New York

Address: 29 Ridgewood Ave Massena, NY 13662

Brief Overview of Bankruptcy Case 12-62102-6-dd: "In Massena, NY, Sheila A Marlow filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by February 14, 2013."
Sheila A Marlow — New York, 12-62102-6-dd


ᐅ Harold Mattice, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 10-60396-6-dd: "Massena, NY resident Harold Mattice's 2010-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-19."
Harold Mattice — New York, 10-60396-6-dd


ᐅ Marsha S Mattice, New York

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

Concise Description of Bankruptcy Case 13-61715-6-dd7: "In a Chapter 7 bankruptcy case, Marsha S Mattice from Massena, NY, saw her proceedings start in 2013-10-23 and complete by 01/29/2014, involving asset liquidation."
Marsha S Mattice — New York, 13-61715-6-dd


ᐅ Patricia Mattioli, New York

Address: 57 N Main St Massena, NY 13662

Brief Overview of Bankruptcy Case 10-60619-6-dd: "The case of Patricia Mattioli in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Mattioli — New York, 10-60619-6-dd


ᐅ Liza Maxwell, New York

Address: 16 Meadow Dr Massena, NY 13662

Concise Description of Bankruptcy Case 11-60359-6-dd7: "The case of Liza Maxwell in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liza Maxwell — New York, 11-60359-6-dd


ᐅ Iii Thomas Mccormack, New York

Address: 14401 State Highway 37 Massena, NY 13662

Snapshot of U.S. Bankruptcy Proceeding Case 10-61691-6-dd: "The bankruptcy filing by Iii Thomas Mccormack, undertaken in Jun 18, 2010 in Massena, NY under Chapter 7, concluded with discharge in September 13, 2010 after liquidating assets."
Iii Thomas Mccormack — New York, 10-61691-6-dd


ᐅ Roger L Mcelwain, New York

Address: 226 TRIPPANY RD # 2 MASSENA, NY 13662

Brief Overview of Bankruptcy Case 09-62855-6-dd: "The bankruptcy record of Roger L Mcelwain from Massena, NY, shows a Chapter 7 case filed in October 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2010."
Roger L Mcelwain — New York, 09-62855-6-dd


ᐅ Lori Mcgregor, New York

Address: 266 E Orvis St Massena, NY 13662

Snapshot of U.S. Bankruptcy Proceeding Case 10-60540-6-dd: "Lori Mcgregor's Chapter 7 bankruptcy, filed in Massena, NY in 03/10/2010, led to asset liquidation, with the case closing in 2010-06-14."
Lori Mcgregor — New York, 10-60540-6-dd


ᐅ Andrea M Messier, New York

Address: 9775 State Highway 56 Apt H Massena, NY 13662

Bankruptcy Case 2014-61088-6-dd Summary: "Andrea M Messier's Chapter 7 bankruptcy, filed in Massena, NY in 2014-06-27, led to asset liquidation, with the case closing in September 2014."
Andrea M Messier — New York, 2014-61088-6-dd


ᐅ Mark L Miller, New York

Address: 73 Prospect Ave Massena, NY 13662

Bankruptcy Case 13-61385-6-dd Summary: "The case of Mark L Miller in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark L Miller — New York, 13-61385-6-dd


ᐅ Amber M Miller, New York

Address: 1904 State Highway 420 Massena, NY 13662

Bankruptcy Case 11-60848-6-dd Summary: "The bankruptcy filing by Amber M Miller, undertaken in April 2011 in Massena, NY under Chapter 7, concluded with discharge in 2011-08-14 after liquidating assets."
Amber M Miller — New York, 11-60848-6-dd


ᐅ Leon Mitchell, New York

Address: 35 Bayley Rd Massena, NY 13662-2433

Bankruptcy Case 07-62212-6-dd Summary: "Leon Mitchell's Chapter 13 bankruptcy in Massena, NY started in April 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 10/25/2012."
Leon Mitchell — New York, 07-62212-6-dd


ᐅ Michael J Mittiga, New York

Address: 47 W Orvis St Apt 3 Massena, NY 13662

Bankruptcy Case 12-61022-6-dd Summary: "In Massena, NY, Michael J Mittiga filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 23, 2012."
Michael J Mittiga — New York, 12-61022-6-dd


ᐅ Kristin M Molnar, New York

Address: 726 County Route 39 Massena, NY 13662

Bankruptcy Case 12-60718-6-dd Overview: "In a Chapter 7 bankruptcy case, Kristin M Molnar from Massena, NY, saw her proceedings start in 2012-04-19 and complete by August 2012, involving asset liquidation."
Kristin M Molnar — New York, 12-60718-6-dd


ᐅ Nathan A Montondo, New York

Address: 93 Jefferson Ave Massena, NY 13662

Brief Overview of Bankruptcy Case 11-60168-6-dd: "In Massena, NY, Nathan A Montondo filed for Chapter 7 bankruptcy in Feb 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-29."
Nathan A Montondo — New York, 11-60168-6-dd


ᐅ Thomas J Moore, New York

Address: 42 Sherwood Dr Massena, NY 13662

Snapshot of U.S. Bankruptcy Proceeding Case 11-61508-6-dd: "The bankruptcy filing by Thomas J Moore, undertaken in 07/12/2011 in Massena, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Thomas J Moore — New York, 11-61508-6-dd


ᐅ Brenda M Mossow, New York

Address: 62 Stoughton Ave Massena, NY 13662-1210

Bankruptcy Case 16-60593-6-dd Overview: "Brenda M Mossow's Chapter 7 bankruptcy, filed in Massena, NY in 2016-04-26, led to asset liquidation, with the case closing in July 2016."
Brenda M Mossow — New York, 16-60593-6-dd


ᐅ Jane Mouthorp, New York

Address: 193 Kingsley Rd Massena, NY 13662

Bankruptcy Case 12-62224-6-dd Overview: "The bankruptcy filing by Jane Mouthorp, undertaken in Nov 28, 2012 in Massena, NY under Chapter 7, concluded with discharge in 03/06/2013 after liquidating assets."
Jane Mouthorp — New York, 12-62224-6-dd


ᐅ Robert G Nagle, New York

Address: 259 County Route 43 Lot 56 Massena, NY 13662

Brief Overview of Bankruptcy Case 13-61393-6-dd: "The bankruptcy filing by Robert G Nagle, undertaken in 2013-08-23 in Massena, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Robert G Nagle — New York, 13-61393-6-dd


ᐅ Christine Neault, New York

Address: 114 Jefferson Ave Massena, NY 13662

Snapshot of U.S. Bankruptcy Proceeding Case 12-60721-6-dd: "In a Chapter 7 bankruptcy case, Christine Neault from Massena, NY, saw her proceedings start in 04.19.2012 and complete by 08/12/2012, involving asset liquidation."
Christine Neault — New York, 12-60721-6-dd


ᐅ Kay M Northrop, New York

Address: 84 W Hatfield St Massena, NY 13662

Brief Overview of Bankruptcy Case 11-62292-6-dd: "Massena, NY resident Kay M Northrop's 11/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.25.2012."
Kay M Northrop — New York, 11-62292-6-dd


ᐅ Eric Oakes, New York

Address: 152 Jefferson Ave Massena, NY 13662

Bankruptcy Case 13-60599-6-dd Overview: "Eric Oakes's Chapter 7 bankruptcy, filed in Massena, NY in 2013-04-09, led to asset liquidation, with the case closing in 07/15/2013."
Eric Oakes — New York, 13-60599-6-dd


ᐅ Michele Ortiz, New York

Address: 3 Paddock St Apt 4 Massena, NY 13662

Bankruptcy Case 10-61435-6-dd Overview: "The bankruptcy record of Michele Ortiz from Massena, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2010."
Michele Ortiz — New York, 10-61435-6-dd


ᐅ Deborah Oshier, New York

Address: 153 Kinnie Rd Massena, NY 13662-3220

Concise Description of Bankruptcy Case 14-61803-6-dd7: "In a Chapter 7 bankruptcy case, Deborah Oshier from Massena, NY, saw her proceedings start in 11.07.2014 and complete by February 2015, involving asset liquidation."
Deborah Oshier — New York, 14-61803-6-dd


ᐅ Thomas P Page, New York

Address: 327 Pontoon Bridge Rd Massena, NY 13662-4100

Brief Overview of Bankruptcy Case 14-61468-6-dd: "The case of Thomas P Page in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas P Page — New York, 14-61468-6-dd


ᐅ Arthur M Pascale, New York

Address: 10 Prospect Ave Massena, NY 13662-1745

Bankruptcy Case 2014-60595-6-dd Summary: "The case of Arthur M Pascale in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur M Pascale — New York, 2014-60595-6-dd


ᐅ Nicolas A Pavone, New York

Address: 148 Andrews St Apt 1 Massena, NY 13662-1851

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61203-6-dd: "Nicolas A Pavone's Chapter 7 bankruptcy, filed in Massena, NY in July 2014, led to asset liquidation, with the case closing in 2014-10-15."
Nicolas A Pavone — New York, 2014-61203-6-dd


ᐅ Jayson C Peets, New York

Address: 682 County Route 42 Massena, NY 13662

Snapshot of U.S. Bankruptcy Proceeding Case 12-60559-6-dd: "The case of Jayson C Peets in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jayson C Peets — New York, 12-60559-6-dd


ᐅ Stacy L Perkins, New York

Address: 131 Beach St Massena, NY 13662-1247

Brief Overview of Bankruptcy Case 15-60022-6-dd: "Stacy L Perkins's bankruptcy, initiated in 2015-01-12 and concluded by April 2015 in Massena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy L Perkins — New York, 15-60022-6-dd


ᐅ Amy J Perry, New York

Address: 60 Willard Rd Massena, NY 13662-3469

Snapshot of U.S. Bankruptcy Proceeding Case 15-61791-6-dd: "The case of Amy J Perry in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy J Perry — New York, 15-61791-6-dd


ᐅ Debra Pitts, New York

Address: 170 Dennison Rd Massena, NY 13662

Bankruptcy Case 11-60375-6-dd Summary: "Debra Pitts's Chapter 7 bankruptcy, filed in Massena, NY in Mar 3, 2011, led to asset liquidation, with the case closing in June 26, 2011."
Debra Pitts — New York, 11-60375-6-dd


ᐅ Bernard L Pitts, New York

Address: 6 Dana St Massena, NY 13662-1150

Bankruptcy Case 15-60853-6-dd Overview: "Massena, NY resident Bernard L Pitts's 2015-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 3, 2015."
Bernard L Pitts — New York, 15-60853-6-dd


ᐅ Malinda Mae Pitts, New York

Address: 6 Dana St Massena, NY 13662-1150

Bankruptcy Case 15-60853-6-dd Overview: "The case of Malinda Mae Pitts in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malinda Mae Pitts — New York, 15-60853-6-dd


ᐅ Derek G Planty, New York

Address: 442 County Route 37 Massena, NY 13662

Bankruptcy Case 13-61781-6-dd Overview: "In Massena, NY, Derek G Planty filed for Chapter 7 bankruptcy in 10.31.2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Derek G Planty — New York, 13-61781-6-dd


ᐅ Clayton R Plourde, New York

Address: 158 Jefferson Ave Massena, NY 13662

Brief Overview of Bankruptcy Case 12-61079-6-dd: "The bankruptcy record of Clayton R Plourde from Massena, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-28."
Clayton R Plourde — New York, 12-61079-6-dd


ᐅ Lindsey Prashaw, New York

Address: 212 Fregoe Rd # A Massena, NY 13662

Bankruptcy Case 10-63064-6-dd Overview: "In a Chapter 7 bankruptcy case, Lindsey Prashaw from Massena, NY, saw their proceedings start in 11/23/2010 and complete by 03.18.2011, involving asset liquidation."
Lindsey Prashaw — New York, 10-63064-6-dd


ᐅ Olga E Provencher, New York

Address: 222 Jefferson Ave Massena, NY 13662-1230

Brief Overview of Bankruptcy Case 15-60958-6-dd: "Olga E Provencher's Chapter 7 bankruptcy, filed in Massena, NY in 2015-06-24, led to asset liquidation, with the case closing in September 2015."
Olga E Provencher — New York, 15-60958-6-dd


ᐅ Chantel E Rafter, New York

Address: 171 Water St Apt 1 Massena, NY 13662

Bankruptcy Case 13-60716-6-dd Summary: "The bankruptcy filing by Chantel E Rafter, undertaken in 2013-04-24 in Massena, NY under Chapter 7, concluded with discharge in Jul 31, 2013 after liquidating assets."
Chantel E Rafter — New York, 13-60716-6-dd


ᐅ Sherry L Ramsdell, New York

Address: 14177 State Highway 37 Massena, NY 13662-3156

Concise Description of Bankruptcy Case 15-60964-6-dd7: "Sherry L Ramsdell's Chapter 7 bankruptcy, filed in Massena, NY in 06.26.2015, led to asset liquidation, with the case closing in 2015-09-24."
Sherry L Ramsdell — New York, 15-60964-6-dd


ᐅ Brent J Ransom, New York

Address: 16 King St Massena, NY 13662-2325

Concise Description of Bankruptcy Case 16-60777-6-dd7: "Brent J Ransom's bankruptcy, initiated in 05.27.2016 and concluded by Aug 25, 2016 in Massena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent J Ransom — New York, 16-60777-6-dd


ᐅ Grenier Renea, New York

Address: 24 Martin St Massena, NY 13662

Bankruptcy Case 13-60827-6-dd Summary: "In a Chapter 7 bankruptcy case, Grenier Renea from Massena, NY, saw their proceedings start in 05/10/2013 and complete by August 2013, involving asset liquidation."
Grenier Renea — New York, 13-60827-6-dd


ᐅ Christopher Richards, New York

Address: 176 N Main St Massena, NY 13662

Concise Description of Bankruptcy Case 10-61222-6-dd7: "The bankruptcy record of Christopher Richards from Massena, NY, shows a Chapter 7 case filed in 2010-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2010."
Christopher Richards — New York, 10-61222-6-dd


ᐅ Peter Richards, New York

Address: 9245 State Highway 56 Massena, NY 13662

Concise Description of Bankruptcy Case 10-60659-6-dd7: "Massena, NY resident Peter Richards's 2010-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Peter Richards — New York, 10-60659-6-dd


ᐅ Brian Rivale, New York

Address: 122 Jefferson Ave Massena, NY 13662-1231

Concise Description of Bankruptcy Case 16-60099-6-dd7: "Brian Rivale's Chapter 7 bankruptcy, filed in Massena, NY in 2016-01-27, led to asset liquidation, with the case closing in April 2016."
Brian Rivale — New York, 16-60099-6-dd


ᐅ Rebecca V Rivale, New York

Address: 122 Jefferson Ave Massena, NY 13662-1231

Bankruptcy Case 16-60099-6-dd Summary: "In a Chapter 7 bankruptcy case, Rebecca V Rivale from Massena, NY, saw her proceedings start in 01.27.2016 and complete by 2016-04-26, involving asset liquidation."
Rebecca V Rivale — New York, 16-60099-6-dd


ᐅ Brittany M Robbins, New York

Address: 38 Clarkson Ave Massena, NY 13662-1756

Bankruptcy Case 15-60834-6-dd Overview: "Brittany M Robbins's bankruptcy, initiated in June 3, 2015 and concluded by 2015-09-01 in Massena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany M Robbins — New York, 15-60834-6-dd


ᐅ Lynn E Roberts, New York

Address: 492 County Route 37 Massena, NY 13662

Bankruptcy Case 11-62409-6-dd Overview: "Massena, NY resident Lynn E Roberts's 11/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2012."
Lynn E Roberts — New York, 11-62409-6-dd


ᐅ Kaymarie Robinson, New York

Address: 39 Amherst Rd Massena, NY 13662

Concise Description of Bankruptcy Case 12-61024-6-dd7: "The bankruptcy filing by Kaymarie Robinson, undertaken in 05.31.2012 in Massena, NY under Chapter 7, concluded with discharge in Sep 23, 2012 after liquidating assets."
Kaymarie Robinson — New York, 12-61024-6-dd


ᐅ Gaetan Rochefort, New York

Address: 64 Douglas Rd Massena, NY 13662-2132

Bankruptcy Case 15-61586-6-dd Overview: "The bankruptcy record of Gaetan Rochefort from Massena, NY, shows a Chapter 7 case filed in 2015-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2016."
Gaetan Rochefort — New York, 15-61586-6-dd


ᐅ Randy Rode, New York

Address: 27 Colgate Dr Massena, NY 13662

Concise Description of Bankruptcy Case 10-60664-6-dd7: "The case of Randy Rode in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Rode — New York, 10-60664-6-dd


ᐅ Evan M Rogers, New York

Address: 2 Stearns St Massena, NY 13662-2311

Bankruptcy Case 15-60445-6-dd Summary: "The case of Evan M Rogers in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evan M Rogers — New York, 15-60445-6-dd


ᐅ Michael A Romeo, New York

Address: 255 Prospect Ave Massena, NY 13662

Bankruptcy Case 11-61484-6-dd Summary: "Michael A Romeo's Chapter 7 bankruptcy, filed in Massena, NY in 07/07/2011, led to asset liquidation, with the case closing in Oct 11, 2011."
Michael A Romeo — New York, 11-61484-6-dd


ᐅ Thaddeus Rosemyer, New York

Address: 37 E Orvis St Apt 4 Massena, NY 13662

Bankruptcy Case 11-60877-6-dd Overview: "Massena, NY resident Thaddeus Rosemyer's April 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Thaddeus Rosemyer — New York, 11-60877-6-dd


ᐅ Ashley Rovito, New York

Address: 46 Belmont St Massena, NY 13662

Bankruptcy Case 11-60195-6-dd Overview: "In a Chapter 7 bankruptcy case, Ashley Rovito from Massena, NY, saw their proceedings start in 02.08.2011 and complete by May 16, 2011, involving asset liquidation."
Ashley Rovito — New York, 11-60195-6-dd


ᐅ Linda M Rufa, New York

Address: 707 County Route 39 Massena, NY 13662

Brief Overview of Bankruptcy Case 12-62160-6-dd: "The case of Linda M Rufa in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda M Rufa — New York, 12-62160-6-dd


ᐅ Jeffery M Rush, New York

Address: 2239 State Highway 420 Massena, NY 13662-3352

Bankruptcy Case 14-61710-6-dd Summary: "Massena, NY resident Jeffery M Rush's October 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2015."
Jeffery M Rush — New York, 14-61710-6-dd


ᐅ William J Smith, New York

Address: 101 Highland Ave Massena, NY 13662-1771

Bankruptcy Case 07-63048-6-dd Summary: "Chapter 13 bankruptcy for William J Smith in Massena, NY began in July 2007, focusing on debt restructuring, concluding with plan fulfillment in February 13, 2013."
William J Smith — New York, 07-63048-6-dd


ᐅ Kevin D Smith, New York

Address: 26 Kent St Massena, NY 13662

Concise Description of Bankruptcy Case 11-62501-6-dd7: "Massena, NY resident Kevin D Smith's 2011-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 12, 2012."
Kevin D Smith — New York, 11-62501-6-dd


ᐅ Shawn T Smith, New York

Address: 83 N Main St Apt 1 Massena, NY 13662

Bankruptcy Case 12-60735-6-dd Summary: "Massena, NY resident Shawn T Smith's April 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-16."
Shawn T Smith — New York, 12-60735-6-dd


ᐅ Bryan A Smith, New York

Address: 6 Grant St Massena, NY 13662-2237

Bankruptcy Case 14-61738-6-dd Summary: "Bryan A Smith's Chapter 7 bankruptcy, filed in Massena, NY in 2014-10-29, led to asset liquidation, with the case closing in January 27, 2015."
Bryan A Smith — New York, 14-61738-6-dd


ᐅ Melanie Smith, New York

Address: 146 Center St Apt 3 Massena, NY 13662

Bankruptcy Case 10-60570-6-dd Overview: "In Massena, NY, Melanie Smith filed for Chapter 7 bankruptcy in 03/11/2010. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2010."
Melanie Smith — New York, 10-60570-6-dd


ᐅ Bryan H Snyder, New York

Address: 38 Clarkson Ave Massena, NY 13662-1756

Brief Overview of Bankruptcy Case 15-60835-6-dd: "The case of Bryan H Snyder in Massena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan H Snyder — New York, 15-60835-6-dd


ᐅ Lauren M Sommerfield, New York

Address: 22 Clark St Massena, NY 13662

Concise Description of Bankruptcy Case 13-60811-6-dd7: "In Massena, NY, Lauren M Sommerfield filed for Chapter 7 bankruptcy in 05/07/2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Lauren M Sommerfield — New York, 13-60811-6-dd