personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Norwich, 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 Donna S Adams, New York

Address: 36 Locust St Norwich, NY 13815

Snapshot of U.S. Bankruptcy Proceeding Case 13-61223-6-dd: "Donna S Adams's Chapter 7 bankruptcy, filed in Norwich, NY in 2013-07-24, led to asset liquidation, with the case closing in 10/30/2013."
Donna S Adams — New York, 13-61223-6-dd


ᐅ Iii George G Anderson, New York

Address: 607 Hoag Childes Rd Norwich, NY 13815

Concise Description of Bankruptcy Case 11-62276-6-dd7: "Norwich, NY resident Iii George G Anderson's Oct 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2012."
Iii George G Anderson — New York, 11-62276-6-dd


ᐅ Donna Armondi, New York

Address: 40 Locust St Norwich, NY 13815

Snapshot of U.S. Bankruptcy Proceeding Case 10-60839-6-dd: "Norwich, NY resident Donna Armondi's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-12."
Donna Armondi — New York, 10-60839-6-dd


ᐅ Kathleen M Arnold, New York

Address: 30 Midland Dr Apt W7 Norwich, NY 13815

Snapshot of U.S. Bankruptcy Proceeding Case 10-62774-6-dd: "Kathleen M Arnold's Chapter 7 bankruptcy, filed in Norwich, NY in 10/20/2010, led to asset liquidation, with the case closing in 03.22.2012."
Kathleen M Arnold — New York, 10-62774-6-dd


ᐅ Nancy Aubrey, New York

Address: 14 Gold St Norwich, NY 13815

Concise Description of Bankruptcy Case 09-63376-6-dd7: "Nancy Aubrey's bankruptcy, initiated in 2009-12-03 and concluded by 03.11.2010 in Norwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Aubrey — New York, 09-63376-6-dd


ᐅ Adam R Barnes, New York

Address: 200 Burdick Medbury Rd Norwich, NY 13815-3407

Snapshot of U.S. Bankruptcy Proceeding Case 16-60488-6-dd: "Adam R Barnes's bankruptcy, initiated in 2016-04-06 and concluded by Jul 5, 2016 in Norwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam R Barnes — New York, 16-60488-6-dd


ᐅ Scott Bartoloni, New York

Address: 234 County Road 10A Norwich, NY 13815

Concise Description of Bankruptcy Case 10-62252-6-dd7: "The bankruptcy filing by Scott Bartoloni, undertaken in August 19, 2010 in Norwich, NY under Chapter 7, concluded with discharge in 11.29.2010 after liquidating assets."
Scott Bartoloni — New York, 10-62252-6-dd


ᐅ Amy B Beadle, New York

Address: 274 Lower Ravine Rd Norwich, NY 13815-3218

Bankruptcy Case 09-62073-6-dd Summary: "2009-07-24 marked the beginning of Amy B Beadle's Chapter 13 bankruptcy in Norwich, NY, entailing a structured repayment schedule, completed by December 11, 2013."
Amy B Beadle — New York, 09-62073-6-dd


ᐅ Mathew J Beadle, New York

Address: 145 County Road 44 Norwich, NY 13815

Bankruptcy Case 12-62239-6-dd Summary: "The case of Mathew J Beadle in Norwich, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mathew J Beadle — New York, 12-62239-6-dd


ᐅ Loretta Beckwith, New York

Address: PO Box 995 Norwich, NY 13815

Bankruptcy Case 10-62194-6-dd Summary: "In a Chapter 7 bankruptcy case, Loretta Beckwith from Norwich, NY, saw her proceedings start in 2010-08-12 and complete by 2010-12-05, involving asset liquidation."
Loretta Beckwith — New York, 10-62194-6-dd


ᐅ Wilfred A Bell, New York

Address: 139 Canasawacta Ter Norwich, NY 13815

Brief Overview of Bankruptcy Case 11-62240-6-dd: "The bankruptcy record of Wilfred A Bell from Norwich, NY, shows a Chapter 7 case filed in 10.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 19, 2012."
Wilfred A Bell — New York, 11-62240-6-dd


ᐅ Katherine F Bennett, New York

Address: 1608 County Road 10 Norwich, NY 13815

Bankruptcy Case 13-61968-6-dd Summary: "The bankruptcy record of Katherine F Bennett from Norwich, NY, shows a Chapter 7 case filed in 2013-12-06. In this process, assets were liquidated to settle debts, and the case was discharged in 03.14.2014."
Katherine F Bennett — New York, 13-61968-6-dd


ᐅ Martin J Bevilacqua, New York

Address: 128 Royal Ave Norwich, NY 13815

Bankruptcy Case 11-61415-6-dd Summary: "In a Chapter 7 bankruptcy case, Martin J Bevilacqua from Norwich, NY, saw their proceedings start in 2011-06-27 and complete by 09.26.2011, involving asset liquidation."
Martin J Bevilacqua — New York, 11-61415-6-dd


ᐅ Joseph A Bishop, New York

Address: 26 Hale St Norwich, NY 13815

Bankruptcy Case 13-61602-6-dd Overview: "Joseph A Bishop's Chapter 7 bankruptcy, filed in Norwich, NY in 2013-10-02, led to asset liquidation, with the case closing in 2014-01-08."
Joseph A Bishop — New York, 13-61602-6-dd


ᐅ Robert J Bleyle, New York

Address: 5150 County Road 32 Norwich, NY 13815

Bankruptcy Case 11-60867-6-dd Overview: "Robert J Bleyle's bankruptcy, initiated in April 2011 and concluded by Aug 19, 2011 in Norwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Bleyle — New York, 11-60867-6-dd


ᐅ Vladimir F Breslau, New York

Address: 32 Newton Ave Norwich, NY 13815-1222

Brief Overview of Bankruptcy Case 14-61344-6-dd: "In a Chapter 7 bankruptcy case, Vladimir F Breslau from Norwich, NY, saw their proceedings start in August 13, 2014 and complete by 11.11.2014, involving asset liquidation."
Vladimir F Breslau — New York, 14-61344-6-dd


ᐅ Lisa A Brooks, New York

Address: 39 Locust St Norwich, NY 13815-1734

Brief Overview of Bankruptcy Case 16-60743-6-dd: "Lisa A Brooks's Chapter 7 bankruptcy, filed in Norwich, NY in 2016-05-25, led to asset liquidation, with the case closing in 08/23/2016."
Lisa A Brooks — New York, 16-60743-6-dd


ᐅ Quinn Brown, New York

Address: 503 State Highway 320 Norwich, NY 13815

Bankruptcy Case 09-63481-6-dd Summary: "Quinn Brown's bankruptcy, initiated in Dec 17, 2009 and concluded by 2010-03-29 in Norwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Quinn Brown — New York, 09-63481-6-dd


ᐅ Chad M Brown, New York

Address: 278 County Road 34 Norwich, NY 13815-3102

Bankruptcy Case 2014-61141-6-dd Overview: "In Norwich, NY, Chad M Brown filed for Chapter 7 bankruptcy in 07.02.2014. This case, involving liquidating assets to pay off debts, was resolved by 09.30.2014."
Chad M Brown — New York, 2014-61141-6-dd


ᐅ Margaret L Brown, New York

Address: 58 Henry St Norwich, NY 13815-1330

Bankruptcy Case 15-61277-6-dd Overview: "In Norwich, NY, Margaret L Brown filed for Chapter 7 bankruptcy in 2015-09-02. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Margaret L Brown — New York, 15-61277-6-dd


ᐅ James R Brush, New York

Address: 37 Gold St Norwich, NY 13815

Snapshot of U.S. Bankruptcy Proceeding Case 12-61032-6-dd: "The bankruptcy filing by James R Brush, undertaken in 2012-05-31 in Norwich, NY under Chapter 7, concluded with discharge in 09/23/2012 after liquidating assets."
James R Brush — New York, 12-61032-6-dd


ᐅ Kathleen Buck, New York

Address: PO Box 28 Norwich, NY 13815-0028

Bankruptcy Case 2014-61205-6-dd Summary: "Kathleen Buck's Chapter 7 bankruptcy, filed in Norwich, NY in 2014-07-18, led to asset liquidation, with the case closing in October 16, 2014."
Kathleen Buck — New York, 2014-61205-6-dd


ᐅ Christina A Budd, New York

Address: 98 S Broad St Norwich, NY 13815

Bankruptcy Case 12-61957-6-dd Overview: "The bankruptcy record of Christina A Budd from Norwich, NY, shows a Chapter 7 case filed in 2012-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2013."
Christina A Budd — New York, 12-61957-6-dd


ᐅ Edward I Case, New York

Address: 80 Calvary Dr Apt 107 Norwich, NY 13815

Bankruptcy Case 11-62632-6-dd Summary: "The bankruptcy record of Edward I Case from Norwich, NY, shows a Chapter 7 case filed in Dec 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Edward I Case — New York, 11-62632-6-dd


ᐅ Meredith L Cathcart, New York

Address: 17 Hayward Ave Norwich, NY 13815-2016

Concise Description of Bankruptcy Case 16-60718-6-dd7: "The bankruptcy record of Meredith L Cathcart from Norwich, NY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-16."
Meredith L Cathcart — New York, 16-60718-6-dd


ᐅ Susan J Cline, New York

Address: 193 County Road 29 Norwich, NY 13815

Snapshot of U.S. Bankruptcy Proceeding Case 11-60406-6-dd: "Norwich, NY resident Susan J Cline's 03/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-13."
Susan J Cline — New York, 11-60406-6-dd


ᐅ Veronica C Cohan, New York

Address: 9 River St Norwich, NY 13815-1555

Bankruptcy Case 14-61811-6-dd Overview: "The case of Veronica C Cohan in Norwich, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica C Cohan — New York, 14-61811-6-dd


ᐅ Nicole Cole, New York

Address: 95 Plymouth St Apt B8 Norwich, NY 13815

Brief Overview of Bankruptcy Case 10-62292-6-dd: "Nicole Cole's Chapter 7 bankruptcy, filed in Norwich, NY in August 25, 2010, led to asset liquidation, with the case closing in 11.29.2010."
Nicole Cole — New York, 10-62292-6-dd


ᐅ Jeffrey W Conant, New York

Address: 121 Railroad Ave Norwich, NY 13815

Bankruptcy Case 12-60233-6-dd Overview: "In a Chapter 7 bankruptcy case, Jeffrey W Conant from Norwich, NY, saw their proceedings start in February 2012 and complete by June 14, 2012, involving asset liquidation."
Jeffrey W Conant — New York, 12-60233-6-dd


ᐅ Jerome Conroy, New York

Address: 34 Locust St Norwich, NY 13815

Bankruptcy Case 10-61083-6-dd Summary: "The case of Jerome Conroy in Norwich, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerome Conroy — New York, 10-61083-6-dd


ᐅ Theresa Ann Cook, New York

Address: 50 Gold St Norwich, NY 13815-1512

Snapshot of U.S. Bankruptcy Proceeding Case 15-60145-6-dd: "The bankruptcy record of Theresa Ann Cook from Norwich, NY, shows a Chapter 7 case filed in February 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2015."
Theresa Ann Cook — New York, 15-60145-6-dd


ᐅ Gary Robert Cook, New York

Address: 50 Gold St Norwich, NY 13815-1512

Concise Description of Bankruptcy Case 15-60145-6-dd7: "In a Chapter 7 bankruptcy case, Gary Robert Cook from Norwich, NY, saw their proceedings start in 2015-02-11 and complete by May 2015, involving asset liquidation."
Gary Robert Cook — New York, 15-60145-6-dd


ᐅ Brian E Cooper, New York

Address: 37A Locust St Norwich, NY 13815-1734

Brief Overview of Bankruptcy Case 15-60378-6-dd: "Norwich, NY resident Brian E Cooper's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-23."
Brian E Cooper — New York, 15-60378-6-dd


ᐅ Debra A Cooper, New York

Address: 37A Locust St Norwich, NY 13815-1734

Snapshot of U.S. Bankruptcy Proceeding Case 15-60378-6-dd: "The bankruptcy record of Debra A Cooper from Norwich, NY, shows a Chapter 7 case filed in 03/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2015."
Debra A Cooper — New York, 15-60378-6-dd


ᐅ Robert C Corbin, New York

Address: 471 Reservoir Hill Rd Norwich, NY 13815

Bankruptcy Case 11-60189-6-dd Summary: "The bankruptcy record of Robert C Corbin from Norwich, NY, shows a Chapter 7 case filed in 2011-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2011."
Robert C Corbin — New York, 11-60189-6-dd


ᐅ Meredith A Crane, New York

Address: 30 Midland Dr Apt W1 Norwich, NY 13815

Snapshot of U.S. Bankruptcy Proceeding Case 13-61763-6-dd: "Meredith A Crane's bankruptcy, initiated in 2013-10-30 and concluded by February 2014 in Norwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meredith A Crane — New York, 13-61763-6-dd


ᐅ Andrea Crawford, New York

Address: 132 Country Club Ln Norwich, NY 13815

Bankruptcy Case 09-63300-6-dd Overview: "The bankruptcy record of Andrea Crawford from Norwich, NY, shows a Chapter 7 case filed in 11/24/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Andrea Crawford — New York, 09-63300-6-dd


ᐅ Abbraccio Rose D, New York

Address: 32 Locust St Norwich, NY 13815-1716

Bankruptcy Case 15-60676-6-dd Summary: "Norwich, NY resident Abbraccio Rose D's 2015-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2015."
Abbraccio Rose D — New York, 15-60676-6-dd


ᐅ Pasquale V Dabbraccio, New York

Address: 7 Hillview Dr Norwich, NY 13815

Snapshot of U.S. Bankruptcy Proceeding Case 13-61118-6-dd: "Pasquale V Dabbraccio's bankruptcy, initiated in June 28, 2013 and concluded by 09/23/2013 in Norwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pasquale V Dabbraccio — New York, 13-61118-6-dd


ᐅ Mildred L Davis, New York

Address: 125 Gilmore Ln Norwich, NY 13815-2228

Brief Overview of Bankruptcy Case 09-62353-6-dd: "August 21, 2009 marked the beginning of Mildred L Davis's Chapter 13 bankruptcy in Norwich, NY, entailing a structured repayment schedule, completed by March 2013."
Mildred L Davis — New York, 09-62353-6-dd


ᐅ Chad M Davis, New York

Address: 143 Lower Ravine Rd Norwich, NY 13815

Bankruptcy Case 13-60990-6-dd Summary: "In a Chapter 7 bankruptcy case, Chad M Davis from Norwich, NY, saw his proceedings start in June 5, 2013 and complete by 09/11/2013, involving asset liquidation."
Chad M Davis — New York, 13-60990-6-dd


ᐅ Richard Degner, New York

Address: 132 Country Club Ln Norwich, NY 13815

Brief Overview of Bankruptcy Case 10-60808-6-dd: "In a Chapter 7 bankruptcy case, Richard Degner from Norwich, NY, saw their proceedings start in March 2010 and complete by Jul 12, 2010, involving asset liquidation."
Richard Degner — New York, 10-60808-6-dd


ᐅ Josephine A Demeo, New York

Address: 12 Hillview Dr Norwich, NY 13815

Bankruptcy Case 12-60809-6-dd Summary: "The bankruptcy filing by Josephine A Demeo, undertaken in 04.30.2012 in Norwich, NY under Chapter 7, concluded with discharge in Aug 23, 2012 after liquidating assets."
Josephine A Demeo — New York, 12-60809-6-dd


ᐅ Daniel E Depew, New York

Address: 110 Brauer Ln Norwich, NY 13815

Bankruptcy Case 13-61488-6-dd Summary: "Daniel E Depew's bankruptcy, initiated in Sep 11, 2013 and concluded by 2013-12-18 in Norwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel E Depew — New York, 13-61488-6-dd


ᐅ Joseph A Dodge, New York

Address: 510 Oxford Rd Norwich, NY 13815

Brief Overview of Bankruptcy Case 13-60248-6-dd: "The bankruptcy record of Joseph A Dodge from Norwich, NY, shows a Chapter 7 case filed in 2013-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in May 30, 2013."
Joseph A Dodge — New York, 13-60248-6-dd


ᐅ Brian Drake, New York

Address: 11 Griffin St Norwich, NY 13815

Bankruptcy Case 10-62838-6-dd Overview: "Brian Drake's bankruptcy, initiated in 10/27/2010 and concluded by February 19, 2011 in Norwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Drake — New York, 10-62838-6-dd


ᐅ Joseph H Dunham, New York

Address: 54 Borden Ave Apt C46 Norwich, NY 13815-1178

Bankruptcy Case 15-60553-6-dd Summary: "Joseph H Dunham's bankruptcy, initiated in April 2015 and concluded by 2015-07-16 in Norwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph H Dunham — New York, 15-60553-6-dd


ᐅ Jr George F Egan, New York

Address: 10 Gold St Norwich, NY 13815

Brief Overview of Bankruptcy Case 11-61665-6-dd: "Jr George F Egan's bankruptcy, initiated in 07/29/2011 and concluded by October 2011 in Norwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr George F Egan — New York, 11-61665-6-dd


ᐅ Jerry L Estell, New York

Address: 134 Crandall St Norwich, NY 13815-3567

Bankruptcy Case 2014-60501-6-dd Overview: "Norwich, NY resident Jerry L Estell's 03.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2014."
Jerry L Estell — New York, 2014-60501-6-dd


ᐅ Amy K Flynn, New York

Address: 112 Get Lost Rd # A Norwich, NY 13815

Brief Overview of Bankruptcy Case 11-61414-6-dd: "Norwich, NY resident Amy K Flynn's 06.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.26.2011."
Amy K Flynn — New York, 11-61414-6-dd


ᐅ Christi R Fregans, New York

Address: 33 Sunset Dr Norwich, NY 13815

Snapshot of U.S. Bankruptcy Proceeding Case 12-60808-6-dd: "The bankruptcy record of Christi R Fregans from Norwich, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.23.2012."
Christi R Fregans — New York, 12-60808-6-dd


ᐅ Charles Frost, New York

Address: 68 Borden Ave Norwich, NY 13815

Bankruptcy Case 12-61119-6-dd Overview: "In Norwich, NY, Charles Frost filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2012."
Charles Frost — New York, 12-61119-6-dd


ᐅ Michael P Fuller, New York

Address: 29 Silver St # 2 Norwich, NY 13815-1425

Snapshot of U.S. Bankruptcy Proceeding Case 15-60226-6-dd: "Norwich, NY resident Michael P Fuller's 02/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-27."
Michael P Fuller — New York, 15-60226-6-dd


ᐅ Jr Leroy A Fuller, New York

Address: PO Box 95 Norwich, NY 13815

Snapshot of U.S. Bankruptcy Proceeding Case 12-62213-6-dd: "Norwich, NY resident Jr Leroy A Fuller's 11.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-05."
Jr Leroy A Fuller — New York, 12-62213-6-dd


ᐅ Heidi C Garofalo, New York

Address: 23 Midland Dr Norwich, NY 13815

Concise Description of Bankruptcy Case 12-61280-6-dd7: "Heidi C Garofalo's bankruptcy, initiated in 07.03.2012 and concluded by 2012-10-26 in Norwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heidi C Garofalo — New York, 12-61280-6-dd


ᐅ John Gawronski, New York

Address: 14 Chirlin Dr Norwich, NY 13815

Bankruptcy Case 10-61715-6-dd Summary: "The bankruptcy filing by John Gawronski, undertaken in 2010-06-22 in Norwich, NY under Chapter 7, concluded with discharge in 2010-09-27 after liquidating assets."
John Gawronski — New York, 10-61715-6-dd


ᐅ Hollis Gaynor, New York

Address: 27 Mechanic St # 2 Norwich, NY 13815

Concise Description of Bankruptcy Case 10-30223-5-mcr7: "Hollis Gaynor's bankruptcy, initiated in 02.02.2010 and concluded by May 11, 2010 in Norwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hollis Gaynor — New York, 10-30223-5


ᐅ Kelly S Gray, New York

Address: PO Box 724 Norwich, NY 13815

Snapshot of U.S. Bankruptcy Proceeding Case 12-61475-6-dd: "Norwich, NY resident Kelly S Gray's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.01.2012."
Kelly S Gray — New York, 12-61475-6-dd


ᐅ Kim A Hamilton, New York

Address: 194 North Rd Norwich, NY 13815-3594

Bankruptcy Case 16-60345-6-dd Summary: "Norwich, NY resident Kim A Hamilton's 2016-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Kim A Hamilton — New York, 16-60345-6-dd


ᐅ Sean M Hamilton, New York

Address: PO Box 411 Norwich, NY 13815

Snapshot of U.S. Bankruptcy Proceeding Case 13-60584-6-dd: "Sean M Hamilton's bankruptcy, initiated in Apr 7, 2013 and concluded by July 8, 2013 in Norwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean M Hamilton — New York, 13-60584-6-dd


ᐅ Richard T Hamilton, New York

Address: 194 North Rd Norwich, NY 13815

Snapshot of U.S. Bankruptcy Proceeding Case 13-60583-6-dd: "The case of Richard T Hamilton in Norwich, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard T Hamilton — New York, 13-60583-6-dd


ᐅ Kenneth E Head, New York

Address: 160 Bourbon St Norwich, NY 13815

Bankruptcy Case 13-60258-6-dd Overview: "The bankruptcy record of Kenneth E Head from Norwich, NY, shows a Chapter 7 case filed in 2013-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-28."
Kenneth E Head — New York, 13-60258-6-dd


ᐅ M Marie Higgie, New York

Address: 160 County Road 33 Norwich, NY 13815

Bankruptcy Case 12-62073-6-dd Overview: "M Marie Higgie's Chapter 7 bankruptcy, filed in Norwich, NY in November 7, 2012, led to asset liquidation, with the case closing in 2013-02-13."
M Marie Higgie — New York, 12-62073-6-dd


ᐅ Riley K Ho, New York

Address: 94 Birdsall St Norwich, NY 13815

Brief Overview of Bankruptcy Case 11-61550-6-dd: "In a Chapter 7 bankruptcy case, Riley K Ho from Norwich, NY, saw their proceedings start in July 2011 and complete by 11/07/2011, involving asset liquidation."
Riley K Ho — New York, 11-61550-6-dd


ᐅ Terry Huggins, New York

Address: 33 S Mitchell St Apt 2 Norwich, NY 13815

Bankruptcy Case 10-60200-6-dd Summary: "The bankruptcy record of Terry Huggins from Norwich, NY, shows a Chapter 7 case filed in Jan 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2010."
Terry Huggins — New York, 10-60200-6-dd


ᐅ John W Humphrey, New York

Address: 336 Miller Shumway Rd Norwich, NY 13815-3471

Brief Overview of Bankruptcy Case 14-60414-6-dd: "In Norwich, NY, John W Humphrey filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/17/2014."
John W Humphrey — New York, 14-60414-6-dd


ᐅ Deborah L Ianetta, New York

Address: 583 Plymouth North Norwich Rd Norwich, NY 13815-3314

Bankruptcy Case 2014-61191-6-dd Summary: "The bankruptcy filing by Deborah L Ianetta, undertaken in July 16, 2014 in Norwich, NY under Chapter 7, concluded with discharge in 10.14.2014 after liquidating assets."
Deborah L Ianetta — New York, 2014-61191-6-dd


ᐅ Jared P Jacquette, New York

Address: 154 County Road 33 Norwich, NY 13815

Concise Description of Bankruptcy Case 11-61621-6-dd7: "The bankruptcy record of Jared P Jacquette from Norwich, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 24, 2011."
Jared P Jacquette — New York, 11-61621-6-dd


ᐅ Angelo P Jannace, New York

Address: 227 Oxford Rd Norwich, NY 13815

Concise Description of Bankruptcy Case 12-60856-6-dd7: "Angelo P Jannace's Chapter 7 bankruptcy, filed in Norwich, NY in 2012-05-07, led to asset liquidation, with the case closing in 2012-08-30."
Angelo P Jannace — New York, 12-60856-6-dd


ᐅ William Paul Jaycox, New York

Address: 92A Pleasant St Norwich, NY 13815

Bankruptcy Case 09-62924-6-dd Overview: "William Paul Jaycox's Chapter 7 bankruptcy, filed in Norwich, NY in 2009-10-16, led to asset liquidation, with the case closing in 2010-01-22."
William Paul Jaycox — New York, 09-62924-6-dd


ᐅ Timothy P Jeffrey, New York

Address: 6321 County Road 32 Norwich, NY 13815-3559

Brief Overview of Bankruptcy Case 2014-60769-6-dd: "In Norwich, NY, Timothy P Jeffrey filed for Chapter 7 bankruptcy in 2014-05-07. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2014."
Timothy P Jeffrey — New York, 2014-60769-6-dd


ᐅ Richard L Jorgensen, New York

Address: PO Box 455 Norwich, NY 13815

Bankruptcy Case 12-61956-6-dd Summary: "The case of Richard L Jorgensen in Norwich, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard L Jorgensen — New York, 12-61956-6-dd


ᐅ Michelle Kane, New York

Address: 8 Miller St Norwich, NY 13815

Bankruptcy Case 11-60900-6-dd Overview: "The bankruptcy filing by Michelle Kane, undertaken in 2011-04-28 in Norwich, NY under Chapter 7, concluded with discharge in 2011-07-25 after liquidating assets."
Michelle Kane — New York, 11-60900-6-dd


ᐅ John P Kelly, New York

Address: 92 Birdsall St Norwich, NY 13815

Bankruptcy Case 11-60199-6-dd Summary: "The case of John P Kelly in Norwich, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Kelly — New York, 11-60199-6-dd


ᐅ Jason Kent, New York

Address: 10 Division St Norwich, NY 13815

Bankruptcy Case 10-60506-6-dd Overview: "In a Chapter 7 bankruptcy case, Jason Kent from Norwich, NY, saw their proceedings start in 03.05.2010 and complete by 06.28.2010, involving asset liquidation."
Jason Kent — New York, 10-60506-6-dd


ᐅ Jessica Elizabeth Kolthoff, New York

Address: 79 Mitchell St Norwich, NY 13815

Brief Overview of Bankruptcy Case 12-61757-6-dd: "In a Chapter 7 bankruptcy case, Jessica Elizabeth Kolthoff from Norwich, NY, saw her proceedings start in September 25, 2012 and complete by January 2013, involving asset liquidation."
Jessica Elizabeth Kolthoff — New York, 12-61757-6-dd


ᐅ Alton Kornegay, New York

Address: 15 Division St Norwich, NY 13815

Bankruptcy Case 09-62881-6-dd Overview: "Alton Kornegay's Chapter 7 bankruptcy, filed in Norwich, NY in 10.13.2009, led to asset liquidation, with the case closing in January 19, 2010."
Alton Kornegay — New York, 09-62881-6-dd


ᐅ Diane Lamb, New York

Address: 67 Plymouth St Norwich, NY 13815

Brief Overview of Bankruptcy Case 10-62856-6-dd: "In a Chapter 7 bankruptcy case, Diane Lamb from Norwich, NY, saw her proceedings start in 2010-10-28 and complete by 2011-02-20, involving asset liquidation."
Diane Lamb — New York, 10-62856-6-dd


ᐅ Jason Lamphere, New York

Address: 75 Cortland St Apt 3 Norwich, NY 13815

Bankruptcy Case 10-62477-6-dd Overview: "The bankruptcy record of Jason Lamphere from Norwich, NY, shows a Chapter 7 case filed in 09.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-20."
Jason Lamphere — New York, 10-62477-6-dd


ᐅ Tiffany M Landauer, New York

Address: 4944 County Road 32 Norwich, NY 13815-3411

Bankruptcy Case 15-60882-6-dd Overview: "The case of Tiffany M Landauer in Norwich, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany M Landauer — New York, 15-60882-6-dd


ᐅ Quentin A Langille, New York

Address: 157 Grotsinger Rd Norwich, NY 13815

Brief Overview of Bankruptcy Case 12-61356-6-dd: "The case of Quentin A Langille in Norwich, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quentin A Langille — New York, 12-61356-6-dd


ᐅ Harry Lemoine, New York

Address: 373 Lyon Brook Rd Norwich, NY 13815

Concise Description of Bankruptcy Case 10-61414-6-dd7: "The bankruptcy filing by Harry Lemoine, undertaken in 05.21.2010 in Norwich, NY under Chapter 7, concluded with discharge in August 23, 2010 after liquidating assets."
Harry Lemoine — New York, 10-61414-6-dd


ᐅ Tucker Heather L Loscavio, New York

Address: 132 Wheeler Ave Norwich, NY 13815-3574

Bankruptcy Case 16-60415-6-dd Overview: "In Norwich, NY, Tucker Heather L Loscavio filed for Chapter 7 bankruptcy in 03.29.2016. This case, involving liquidating assets to pay off debts, was resolved by June 27, 2016."
Tucker Heather L Loscavio — New York, 16-60415-6-dd


ᐅ John Lovetro, New York

Address: 484 County Road 44 Norwich, NY 13815

Concise Description of Bankruptcy Case 11-60656-6-dd7: "Norwich, NY resident John Lovetro's 03/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2011."
John Lovetro — New York, 11-60656-6-dd


ᐅ Zaida Lysle, New York

Address: 17 W Main St Apt 3D Norwich, NY 13815

Concise Description of Bankruptcy Case 11-61088-6-dd7: "In a Chapter 7 bankruptcy case, Zaida Lysle from Norwich, NY, saw her proceedings start in 2011-05-17 and complete by August 2011, involving asset liquidation."
Zaida Lysle — New York, 11-61088-6-dd


ᐅ George J Maiurano, New York

Address: 116 Railroad Ave Norwich, NY 13815

Bankruptcy Case 12-62021-6-dd Overview: "George J Maiurano's bankruptcy, initiated in 2012-10-31 and concluded by February 6, 2013 in Norwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George J Maiurano — New York, 12-62021-6-dd


ᐅ Joseph Maiurano, New York

Address: 5307 State Highway 12 Norwich, NY 13815-3206

Brief Overview of Bankruptcy Case 14-62026-6-dd: "Joseph Maiurano's bankruptcy, initiated in December 31, 2014 and concluded by 2015-03-31 in Norwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Maiurano — New York, 14-62026-6-dd


ᐅ Virginia Maiurano, New York

Address: 5307 State Highway 12 Norwich, NY 13815

Snapshot of U.S. Bankruptcy Proceeding Case 12-60466-6-dd: "Virginia Maiurano's Chapter 7 bankruptcy, filed in Norwich, NY in 2012-03-21, led to asset liquidation, with the case closing in July 14, 2012."
Virginia Maiurano — New York, 12-60466-6-dd


ᐅ Francis D Mccormack, New York

Address: PO Box 667 Norwich, NY 13815-0667

Brief Overview of Bankruptcy Case 14-61528-6-dd: "The bankruptcy filing by Francis D Mccormack, undertaken in September 24, 2014 in Norwich, NY under Chapter 7, concluded with discharge in 2014-12-23 after liquidating assets."
Francis D Mccormack — New York, 14-61528-6-dd


ᐅ Lorraine Mccormack, New York

Address: PO Box 667 Norwich, NY 13815-0667

Snapshot of U.S. Bankruptcy Proceeding Case 14-61528-6-dd: "In a Chapter 7 bankruptcy case, Lorraine Mccormack from Norwich, NY, saw her proceedings start in 2014-09-24 and complete by 2014-12-23, involving asset liquidation."
Lorraine Mccormack — New York, 14-61528-6-dd


ᐅ Tara S Menard, New York

Address: 6187 County Road 32 Norwich, NY 13815

Brief Overview of Bankruptcy Case 13-60700-6-dd: "The bankruptcy record of Tara S Menard from Norwich, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-22."
Tara S Menard — New York, 13-60700-6-dd


ᐅ John J Mendolia, New York

Address: 146 Canasawacta Ter Norwich, NY 13815

Snapshot of U.S. Bankruptcy Proceeding Case 12-60219-6-dd: "John J Mendolia's bankruptcy, initiated in February 2012 and concluded by June 2012 in Norwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Mendolia — New York, 12-60219-6-dd


ᐅ Marc F Michaels, New York

Address: 3 Waite St Norwich, NY 13815

Snapshot of U.S. Bankruptcy Proceeding Case 11-61488-6-dd: "The bankruptcy record of Marc F Michaels from Norwich, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 30, 2011."
Marc F Michaels — New York, 11-61488-6-dd


ᐅ James V Michalowski, New York

Address: PO Box 783 Norwich, NY 13815

Brief Overview of Bankruptcy Case 13-61697-6-dd: "In a Chapter 7 bankruptcy case, James V Michalowski from Norwich, NY, saw their proceedings start in 2013-10-17 and complete by 01/23/2014, involving asset liquidation."
James V Michalowski — New York, 13-61697-6-dd


ᐅ Carl J Miller, New York

Address: 4 Fredrick B Mirabito St Norwich, NY 13815

Bankruptcy Case 13-60293-6-dd Summary: "In a Chapter 7 bankruptcy case, Carl J Miller from Norwich, NY, saw their proceedings start in February 2013 and complete by 2013-06-06, involving asset liquidation."
Carl J Miller — New York, 13-60293-6-dd


ᐅ Connie Monday, New York

Address: 6329 County Road 32 Norwich, NY 13815

Snapshot of U.S. Bankruptcy Proceeding Case 12-62132-6-dd: "Connie Monday's Chapter 7 bankruptcy, filed in Norwich, NY in November 12, 2012, led to asset liquidation, with the case closing in 2013-02-18."
Connie Monday — New York, 12-62132-6-dd


ᐅ Brian Mossa, New York

Address: 14 Front St Norwich, NY 13815

Bankruptcy Case 10-62892-6-dd Summary: "In Norwich, NY, Brian Mossa filed for Chapter 7 bankruptcy in Oct 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.07.2011."
Brian Mossa — New York, 10-62892-6-dd


ᐅ Kristin Marie Mullen, New York

Address: 153 Bourbon St Norwich, NY 13815

Bankruptcy Case 13-60346-6-dd Overview: "The bankruptcy filing by Kristin Marie Mullen, undertaken in 2013-03-08 in Norwich, NY under Chapter 7, concluded with discharge in Jun 10, 2013 after liquidating assets."
Kristin Marie Mullen — New York, 13-60346-6-dd


ᐅ Hansen Adrienne M Mullins, New York

Address: 165 Lower Ravine Rd Norwich, NY 13815-3217

Concise Description of Bankruptcy Case 14-61977-6-dd7: "In a Chapter 7 bankruptcy case, Hansen Adrienne M Mullins from Norwich, NY, saw her proceedings start in December 2014 and complete by 03.22.2015, involving asset liquidation."
Hansen Adrienne M Mullins — New York, 14-61977-6-dd


ᐅ Toshiko Murphy, New York

Address: 30 Midland Dr Apt M18 Norwich, NY 13815-1938

Concise Description of Bankruptcy Case 15-60939-6-dd7: "The case of Toshiko Murphy in Norwich, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toshiko Murphy — New York, 15-60939-6-dd