personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ogdensburg, 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 Margaret E Akins, New York

Address: 45 Ross Rd Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 12-61865-6-dd7: "Ogdensburg, NY resident Margaret E Akins's 2012-10-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2013."
Margaret E Akins — New York, 12-61865-6-dd


ᐅ Joseph Allen, New York

Address: 148 Pray Rd Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 10-60672-6-dd7: "In a Chapter 7 bankruptcy case, Joseph Allen from Ogdensburg, NY, saw their proceedings start in 2010-03-19 and complete by 07/12/2010, involving asset liquidation."
Joseph Allen — New York, 10-60672-6-dd


ᐅ Jennifer Amo, New York

Address: 349 Proctor Ave Ogdensburg, NY 13669

Bankruptcy Case 10-60727-6-dd Summary: "Jennifer Amo's Chapter 7 bankruptcy, filed in Ogdensburg, NY in March 2010, led to asset liquidation, with the case closing in July 17, 2010."
Jennifer Amo — New York, 10-60727-6-dd


ᐅ Nancy J Amo, New York

Address: 702 Proctor Ave Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 12-61421-6-dd: "Nancy J Amo's bankruptcy, initiated in 07/31/2012 and concluded by November 2012 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy J Amo — New York, 12-61421-6-dd


ᐅ Jessica M Ashley, New York

Address: 1108 County Route 4 Ogdensburg, NY 13669

Bankruptcy Case 11-60778-6-dd Overview: "The bankruptcy record of Jessica M Ashley from Ogdensburg, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 7, 2011."
Jessica M Ashley — New York, 11-60778-6-dd


ᐅ Bethanie A Ashley, New York

Address: 227 Denny St Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 13-60861-6-dd: "The bankruptcy record of Bethanie A Ashley from Ogdensburg, NY, shows a Chapter 7 case filed in 05.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Bethanie A Ashley — New York, 13-60861-6-dd


ᐅ Wayne L Ashley, New York

Address: 704 Washington St Ogdensburg, NY 13669-1726

Brief Overview of Bankruptcy Case 07-60242-6-dd: "Wayne L Ashley's Ogdensburg, NY bankruptcy under Chapter 13 in 02/27/2007 led to a structured repayment plan, successfully discharged in Oct 3, 2012."
Wayne L Ashley — New York, 07-60242-6-dd


ᐅ Penie L Baldock, New York

Address: 21 Sport Club Rd Ogdensburg, NY 13669-5442

Bankruptcy Case 15-61638-6-dd Summary: "Ogdensburg, NY resident Penie L Baldock's 2015-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-16."
Penie L Baldock — New York, 15-61638-6-dd


ᐅ Debra Jean Barr, New York

Address: 7086 State Highway 37 Unit 2 Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 11-62364-6-dd: "Debra Jean Barr's Chapter 7 bankruptcy, filed in Ogdensburg, NY in 11/15/2011, led to asset liquidation, with the case closing in Feb 13, 2012."
Debra Jean Barr — New York, 11-62364-6-dd


ᐅ Katherine Beauchamp, New York

Address: 922 Greene St Ogdensburg, NY 13669

Bankruptcy Case 10-60288-6-dd Summary: "The bankruptcy record of Katherine Beauchamp from Ogdensburg, NY, shows a Chapter 7 case filed in 02.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2010."
Katherine Beauchamp — New York, 10-60288-6-dd


ᐅ Rondell J Belgard, New York

Address: 111 New York Ave Ogdensburg, NY 13669-1201

Snapshot of U.S. Bankruptcy Proceeding Case 14-60900-6-dd: "Rondell J Belgard's Chapter 7 bankruptcy, filed in Ogdensburg, NY in 05/29/2014, led to asset liquidation, with the case closing in August 27, 2014."
Rondell J Belgard — New York, 14-60900-6-dd


ᐅ Daniel Francis Bice, New York

Address: 10107 State Highway 37 Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 12-61135-6-dd7: "Daniel Francis Bice's Chapter 7 bankruptcy, filed in Ogdensburg, NY in Jun 14, 2012, led to asset liquidation, with the case closing in Sep 10, 2012."
Daniel Francis Bice — New York, 12-61135-6-dd


ᐅ Debra Bice, New York

Address: 12 Lina St Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 11-60876-6-dd7: "The case of Debra Bice in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Bice — New York, 11-60876-6-dd


ᐅ Jr James C Bice, New York

Address: 801 Albany Ave Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 11-60563-6-dd7: "The case of Jr James C Bice in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James C Bice — New York, 11-60563-6-dd


ᐅ Ronald K Bishop, New York

Address: 1601 Greene St Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 13-60106-6-dd: "In Ogdensburg, NY, Ronald K Bishop filed for Chapter 7 bankruptcy in 01.28.2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Ronald K Bishop — New York, 13-60106-6-dd


ᐅ Mary M Bleau, New York

Address: 557 Lovejoy Rd Ogdensburg, NY 13669-4341

Concise Description of Bankruptcy Case 14-61066-6-dd7: "In Ogdensburg, NY, Mary M Bleau filed for Chapter 7 bankruptcy in 2014-06-23. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-21."
Mary M Bleau — New York, 14-61066-6-dd


ᐅ Sherry L Bogardus, New York

Address: 1006 Knox St Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 13-61437-6-dd7: "In a Chapter 7 bankruptcy case, Sherry L Bogardus from Ogdensburg, NY, saw her proceedings start in 2013-08-30 and complete by December 2013, involving asset liquidation."
Sherry L Bogardus — New York, 13-61437-6-dd


ᐅ Jr Nelson H Bogart, New York

Address: 343 Lovejoy Rd Ogdensburg, NY 13669

Bankruptcy Case 11-60210-6-dd Overview: "Ogdensburg, NY resident Jr Nelson H Bogart's 02/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-16."
Jr Nelson H Bogart — New York, 11-60210-6-dd


ᐅ Marc Bouchey, New York

Address: 1307 Knox St Ogdensburg, NY 13669

Bankruptcy Case 10-60893-6-dd Overview: "The case of Marc Bouchey in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc Bouchey — New York, 10-60893-6-dd


ᐅ Paulette Spearance Boyer, New York

Address: 510 Deviller St Ogdensburg, NY 13669-2826

Snapshot of U.S. Bankruptcy Proceeding Case 15-61662-6-dd: "The bankruptcy filing by Paulette Spearance Boyer, undertaken in November 2015 in Ogdensburg, NY under Chapter 7, concluded with discharge in 02/18/2016 after liquidating assets."
Paulette Spearance Boyer — New York, 15-61662-6-dd


ᐅ Douglas C Brayton, New York

Address: 3 Monroe Ave Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 12-61831-6-dd: "The case of Douglas C Brayton in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas C Brayton — New York, 12-61831-6-dd


ᐅ Barbara Brisson, New York

Address: 911 Ford St Ogdensburg, NY 13669

Bankruptcy Case 11-61100-6-dd Summary: "In a Chapter 7 bankruptcy case, Barbara Brisson from Ogdensburg, NY, saw her proceedings start in May 18, 2011 and complete by 2011-08-15, involving asset liquidation."
Barbara Brisson — New York, 11-61100-6-dd


ᐅ Milton Ernest Brothers, New York

Address: 969 Middle Rd Ogdensburg, NY 13669-5208

Snapshot of U.S. Bankruptcy Proceeding Case 16-60228-6-dd: "Ogdensburg, NY resident Milton Ernest Brothers's 02/24/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.24.2016."
Milton Ernest Brothers — New York, 16-60228-6-dd


ᐅ Tammy Alta Brothers, New York

Address: 969 Middle Rd Ogdensburg, NY 13669-5208

Brief Overview of Bankruptcy Case 16-60228-6-dd: "Tammy Alta Brothers's Chapter 7 bankruptcy, filed in Ogdensburg, NY in February 2016, led to asset liquidation, with the case closing in 05.24.2016."
Tammy Alta Brothers — New York, 16-60228-6-dd


ᐅ Stacey Brunet, New York

Address: 425 Franklin St Ogdensburg, NY 13669

Bankruptcy Case 10-63256-6-dd Overview: "Stacey Brunet's bankruptcy, initiated in 2010-12-22 and concluded by April 16, 2011 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Brunet — New York, 10-63256-6-dd


ᐅ Kenneth James Buckley, New York

Address: 211 Lafayette St Ogdensburg, NY 13669-3360

Brief Overview of Bankruptcy Case 09-61290-6-dd: "The bankruptcy record for Kenneth James Buckley from Ogdensburg, NY, under Chapter 13, filed in May 8, 2009, involved setting up a repayment plan, finalized by 11/07/2014."
Kenneth James Buckley — New York, 09-61290-6-dd


ᐅ Katherine L Burnham, New York

Address: 910 New York Ave Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 11-61760-6-dd: "Ogdensburg, NY resident Katherine L Burnham's Aug 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-15."
Katherine L Burnham — New York, 11-61760-6-dd


ᐅ Bridget L Burnham, New York

Address: 10198 State Highway 37 Ogdensburg, NY 13669-3173

Bankruptcy Case 15-61091-6-dd Overview: "Bridget L Burnham's Chapter 7 bankruptcy, filed in Ogdensburg, NY in 2015-07-23, led to asset liquidation, with the case closing in October 2015."
Bridget L Burnham — New York, 15-61091-6-dd


ᐅ Corey A Burnham, New York

Address: 10198 State Highway 37 Ogdensburg, NY 13669-3173

Bankruptcy Case 15-61091-6-dd Overview: "Corey A Burnham's Chapter 7 bankruptcy, filed in Ogdensburg, NY in 07/23/2015, led to asset liquidation, with the case closing in October 2015."
Corey A Burnham — New York, 15-61091-6-dd


ᐅ Eleanor Maria Cardinell, New York

Address: 522 English Settlement Rd Ogdensburg, NY 13669-5269

Brief Overview of Bankruptcy Case 16-60546-6-dd: "The bankruptcy filing by Eleanor Maria Cardinell, undertaken in 04.20.2016 in Ogdensburg, NY under Chapter 7, concluded with discharge in 2016-07-19 after liquidating assets."
Eleanor Maria Cardinell — New York, 16-60546-6-dd


ᐅ Michael Carroll, New York

Address: 625 Ford Ave Ogdensburg, NY 13669

Bankruptcy Case 10-61826-6-dd Overview: "In Ogdensburg, NY, Michael Carroll filed for Chapter 7 bankruptcy in 06/30/2010. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2010."
Michael Carroll — New York, 10-61826-6-dd


ᐅ Denver Adam Chamberlain, New York

Address: 228 Franklin St Apt 5 Ogdensburg, NY 13669-1642

Snapshot of U.S. Bankruptcy Proceeding Case 16-60978-6-dd: "Ogdensburg, NY resident Denver Adam Chamberlain's July 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2016."
Denver Adam Chamberlain — New York, 16-60978-6-dd


ᐅ Richard Charleston, New York

Address: 707 Ogden St Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 10-62684-6-dd: "Ogdensburg, NY resident Richard Charleston's 10.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-10."
Richard Charleston — New York, 10-62684-6-dd


ᐅ Carl Clary, New York

Address: 924 E David St Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 10-61967-6-dd: "The bankruptcy record of Carl Clary from Ogdensburg, NY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-11."
Carl Clary — New York, 10-61967-6-dd


ᐅ Scott Allan Compo, New York

Address: 918 S Water St Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 11-61003-6-dd7: "Ogdensburg, NY resident Scott Allan Compo's 05.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-29."
Scott Allan Compo — New York, 11-61003-6-dd


ᐅ Andrew L Conant, New York

Address: 35 Morley Park Dr Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 11-60116-6-dd7: "The case of Andrew L Conant in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew L Conant — New York, 11-60116-6-dd


ᐅ Tricia M Crofut, New York

Address: 814 Rensselaer Ave Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 13-61694-6-dd: "The bankruptcy record of Tricia M Crofut from Ogdensburg, NY, shows a Chapter 7 case filed in October 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/23/2014."
Tricia M Crofut — New York, 13-61694-6-dd


ᐅ Gloria A Curatolo, New York

Address: 625 State St Apt 2 Ogdensburg, NY 13669

Bankruptcy Case 11-60292-6-dd Summary: "Ogdensburg, NY resident Gloria A Curatolo's Feb 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2011."
Gloria A Curatolo — New York, 11-60292-6-dd


ᐅ Ralph W Davies, New York

Address: 914 Greene St Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 11-62291-6-dd: "Ogdensburg, NY resident Ralph W Davies's 11.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/25/2012."
Ralph W Davies — New York, 11-62291-6-dd


ᐅ Alaina Marie Davis, New York

Address: 718 Washington St Ogdensburg, NY 13669-1726

Bankruptcy Case 14-60049-6-dd Summary: "In a Chapter 7 bankruptcy case, Alaina Marie Davis from Ogdensburg, NY, saw her proceedings start in 01/16/2014 and complete by 04.16.2014, involving asset liquidation."
Alaina Marie Davis — New York, 14-60049-6-dd


ᐅ Henry D Davison, New York

Address: 277 Lovejoy Rd Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 13-61407-6-dd: "The bankruptcy filing by Henry D Davison, undertaken in 2013-08-27 in Ogdensburg, NY under Chapter 7, concluded with discharge in 2013-12-03 after liquidating assets."
Henry D Davison — New York, 13-61407-6-dd


ᐅ Melissa Lynn Dawley, New York

Address: 1104 Pickering St Ogdensburg, NY 13669-3335

Bankruptcy Case 14-60301-6-dd Overview: "The bankruptcy record of Melissa Lynn Dawley from Ogdensburg, NY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Melissa Lynn Dawley — New York, 14-60301-6-dd


ᐅ Mary Deloney, New York

Address: 25 King St Ogdensburg, NY 13669

Bankruptcy Case 10-63221-6-dd Summary: "Mary Deloney's bankruptcy, initiated in 2010-12-17 and concluded by 2011-03-14 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Deloney — New York, 10-63221-6-dd


ᐅ Laurie Demers, New York

Address: 434 Oak St Ogdensburg, NY 13669

Bankruptcy Case 09-63538-6-dd Summary: "The case of Laurie Demers in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie Demers — New York, 09-63538-6-dd


ᐅ Tammy Lynn Demers, New York

Address: 2013 Jay St Ogdensburg, NY 13669

Bankruptcy Case 13-61732-6-dd Summary: "The case of Tammy Lynn Demers in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Lynn Demers — New York, 13-61732-6-dd


ᐅ Martin John Dempsey, New York

Address: 123 County Route 4 Ogdensburg, NY 13669

Bankruptcy Case 12-61163-6-dd Summary: "In Ogdensburg, NY, Martin John Dempsey filed for Chapter 7 bankruptcy in Jun 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2012."
Martin John Dempsey — New York, 12-61163-6-dd


ᐅ Debra A Dennis, New York

Address: 2001 Ford St Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 12-62303-6-dd: "Ogdensburg, NY resident Debra A Dennis's 12/14/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-22."
Debra A Dennis — New York, 12-62303-6-dd


ᐅ Lachelle Dilcox, New York

Address: 513 Jay St Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 10-60448-6-dd: "In Ogdensburg, NY, Lachelle Dilcox filed for Chapter 7 bankruptcy in Mar 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-14."
Lachelle Dilcox — New York, 10-60448-6-dd


ᐅ Douglas D Dishaw, New York

Address: 817 Ford St Ogdensburg, NY 13669-1748

Snapshot of U.S. Bankruptcy Proceeding Case 14-60449-6-dd: "In a Chapter 7 bankruptcy case, Douglas D Dishaw from Ogdensburg, NY, saw his proceedings start in 03.24.2014 and complete by 2014-06-22, involving asset liquidation."
Douglas D Dishaw — New York, 14-60449-6-dd


ᐅ Kimberley Ann Dishaw, New York

Address: 403 Canton St Ogdensburg, NY 13669-3358

Bankruptcy Case 14-61014-6-dd Overview: "Ogdensburg, NY resident Kimberley Ann Dishaw's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2014."
Kimberley Ann Dishaw — New York, 14-61014-6-dd


ᐅ Joann M Douglas, New York

Address: 232 Washington St Apt 805 Ogdensburg, NY 13669-1542

Concise Description of Bankruptcy Case 15-60506-6-dd7: "The bankruptcy filing by Joann M Douglas, undertaken in 04.13.2015 in Ogdensburg, NY under Chapter 7, concluded with discharge in Jul 12, 2015 after liquidating assets."
Joann M Douglas — New York, 15-60506-6-dd


ᐅ Elinor Earl, New York

Address: 353 County Route 28A Ogdensburg, NY 13669

Bankruptcy Case 10-62236-6-dd Overview: "In a Chapter 7 bankruptcy case, Elinor Earl from Ogdensburg, NY, saw her proceedings start in 2010-08-18 and complete by 11/15/2010, involving asset liquidation."
Elinor Earl — New York, 10-62236-6-dd


ᐅ Aaron Charles Emerson, New York

Address: 515 Lafayette St Ogdensburg, NY 13669-3437

Bankruptcy Case 14-61937-6-dd Summary: "The case of Aaron Charles Emerson in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Charles Emerson — New York, 14-61937-6-dd


ᐅ Shannon Ferla, New York

Address: 617 Jay St Apt A Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 10-62460-6-dd7: "Shannon Ferla's bankruptcy, initiated in 2010-09-14 and concluded by December 20, 2010 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Ferla — New York, 10-62460-6-dd


ᐅ Scott Finley, New York

Address: 716 Lost Village Rd Ogdensburg, NY 13669-8301

Bankruptcy Case 09-61097-6-dd Overview: "Scott Finley's Ogdensburg, NY bankruptcy under Chapter 13 in 04/23/2009 led to a structured repayment plan, successfully discharged in Dec 18, 2013."
Scott Finley — New York, 09-61097-6-dd


ᐅ Shelley Finley, New York

Address: 716 Lost Village Rd Ogdensburg, NY 13669-8301

Brief Overview of Bankruptcy Case 09-61097-6-dd: "In her Chapter 13 bankruptcy case filed in 04.23.2009, Ogdensburg, NY's Shelley Finley agreed to a debt repayment plan, which was successfully completed by December 18, 2013."
Shelley Finley — New York, 09-61097-6-dd


ᐅ John G Fisher, New York

Address: 603 Main St Ogdensburg, NY 13669-1050

Brief Overview of Bankruptcy Case 14-60073-6-dd: "The bankruptcy record of John G Fisher from Ogdensburg, NY, shows a Chapter 7 case filed in 2014-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in April 24, 2014."
John G Fisher — New York, 14-60073-6-dd


ᐅ Ruth Elizabeth Fitzgerald, New York

Address: 712 Jay St Ogdensburg, NY 13669

Bankruptcy Case 11-61131-6-dd Summary: "Ruth Elizabeth Fitzgerald's bankruptcy, initiated in 2011-05-23 and concluded by Sep 15, 2011 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Elizabeth Fitzgerald — New York, 11-61131-6-dd


ᐅ Harry C Flagg, New York

Address: 312 Deviller St Ogdensburg, NY 13669

Bankruptcy Case 13-60503-6-dd Overview: "In Ogdensburg, NY, Harry C Flagg filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.04.2013."
Harry C Flagg — New York, 13-60503-6-dd


ᐅ Donna M Foote, New York

Address: 202 Washington St Apt 703 Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 11-60069-6-dd: "Donna M Foote's bankruptcy, initiated in January 2011 and concluded by 2011-05-15 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna M Foote — New York, 11-60069-6-dd


ᐅ Rodolfo Ford, New York

Address: 604 Haggert Rd Ogdensburg, NY 13669

Bankruptcy Case 10-62244-6-dd Overview: "Ogdensburg, NY resident Rodolfo Ford's 2010-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2010."
Rodolfo Ford — New York, 10-62244-6-dd


ᐅ Sr Theodore A Gagnon, New York

Address: PO Box 1472 Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 11-62482-6-dd7: "The case of Sr Theodore A Gagnon in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Theodore A Gagnon — New York, 11-62482-6-dd


ᐅ Victoria J Gagnon, New York

Address: 11 Grove St Ogdensburg, NY 13669-3114

Concise Description of Bankruptcy Case 15-61104-6-dd7: "In a Chapter 7 bankruptcy case, Victoria J Gagnon from Ogdensburg, NY, saw her proceedings start in July 2015 and complete by 2015-10-22, involving asset liquidation."
Victoria J Gagnon — New York, 15-61104-6-dd


ᐅ Debra Jean Gamble, New York

Address: 232 Washington St Apt 907 Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 13-60128-6-dd7: "The bankruptcy record of Debra Jean Gamble from Ogdensburg, NY, shows a Chapter 7 case filed in January 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Debra Jean Gamble — New York, 13-60128-6-dd


ᐅ Randy A Gardner, New York

Address: 722 State St Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 13-61658-6-dd: "Randy A Gardner's bankruptcy, initiated in 2013-10-10 and concluded by 01/16/2014 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy A Gardner — New York, 13-61658-6-dd


ᐅ Gene Gardner, New York

Address: 324 Clark St Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 09-63113-6-dd: "Gene Gardner's bankruptcy, initiated in November 5, 2009 and concluded by February 11, 2010 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gene Gardner — New York, 09-63113-6-dd


ᐅ Samuel Gassert, New York

Address: 947 McCormick Rd Ogdensburg, NY 13669

Bankruptcy Case 09-63602-6-dd Overview: "In Ogdensburg, NY, Samuel Gassert filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-12."
Samuel Gassert — New York, 09-63602-6-dd


ᐅ Allan M Gauthier, New York

Address: 910 Congress St Ogdensburg, NY 13669-3206

Brief Overview of Bankruptcy Case 15-61691-6-dd: "Allan M Gauthier's Chapter 7 bankruptcy, filed in Ogdensburg, NY in November 2015, led to asset liquidation, with the case closing in 2016-02-23."
Allan M Gauthier — New York, 15-61691-6-dd


ᐅ Linda E Gemmill, New York

Address: 218 Hamilton St Apt 1 Ogdensburg, NY 13669

Bankruptcy Case 13-61752-6-dd Summary: "The bankruptcy filing by Linda E Gemmill, undertaken in 10/29/2013 in Ogdensburg, NY under Chapter 7, concluded with discharge in 02.04.2014 after liquidating assets."
Linda E Gemmill — New York, 13-61752-6-dd


ᐅ Ronald Leroy Gibson, New York

Address: 414 Lincoln Ave Ogdensburg, NY 13669

Bankruptcy Case 13-60345-6-dd Overview: "Ronald Leroy Gibson's bankruptcy, initiated in 2013-03-07 and concluded by June 2013 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Leroy Gibson — New York, 13-60345-6-dd


ᐅ Marc S Gilbert, New York

Address: 592 Lovejoy Rd Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 12-62012-6-dd: "Ogdensburg, NY resident Marc S Gilbert's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-05."
Marc S Gilbert — New York, 12-62012-6-dd


ᐅ Brittany M Gilbo, New York

Address: 138 Stowe Rd Ogdensburg, NY 13669-4291

Bankruptcy Case 16-60858-6-dd Summary: "The case of Brittany M Gilbo in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany M Gilbo — New York, 16-60858-6-dd


ᐅ Jr Richard D Gilbo, New York

Address: 325 County Route 2 Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 13-61776-6-dd: "In a Chapter 7 bankruptcy case, Jr Richard D Gilbo from Ogdensburg, NY, saw their proceedings start in 10.31.2013 and complete by Feb 6, 2014, involving asset liquidation."
Jr Richard D Gilbo — New York, 13-61776-6-dd


ᐅ Sr Richard D Gilbo, New York

Address: 138 Stowe Rd Ogdensburg, NY 13669-4291

Bankruptcy Case 14-60240-6-dd Summary: "Sr Richard D Gilbo's bankruptcy, initiated in February 20, 2014 and concluded by 05/21/2014 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Richard D Gilbo — New York, 14-60240-6-dd


ᐅ Robin Greenley, New York

Address: 175 Tallman Rd Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 10-62732-6-dd7: "Robin Greenley's bankruptcy, initiated in October 13, 2010 and concluded by 2011-01-10 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Greenley — New York, 10-62732-6-dd


ᐅ Elona M Grizzuto, New York

Address: 712 Washington St Ogdensburg, NY 13669-1726

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61218-6-dd: "Elona M Grizzuto's Chapter 7 bankruptcy, filed in Ogdensburg, NY in Jul 22, 2014, led to asset liquidation, with the case closing in Oct 20, 2014."
Elona M Grizzuto — New York, 2014-61218-6-dd


ᐅ Joseph G Grizzuto, New York

Address: 725 Elizabeth St Ogdensburg, NY 13669-3421

Bankruptcy Case 15-60024-6-dd Overview: "The case of Joseph G Grizzuto in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph G Grizzuto — New York, 15-60024-6-dd


ᐅ Michael Roland Hache, New York

Address: 194 Cemetary Rd Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 12-61940-6-dd: "Michael Roland Hache's bankruptcy, initiated in October 19, 2012 and concluded by Jan 25, 2013 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Roland Hache — New York, 12-61940-6-dd


ᐅ Laticia M Hamilton, New York

Address: 1805 Jay St Ogdensburg, NY 13669-2929

Brief Overview of Bankruptcy Case 16-60280-6-dd: "Laticia M Hamilton's bankruptcy, initiated in 2016-03-03 and concluded by 06/01/2016 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laticia M Hamilton — New York, 16-60280-6-dd


ᐅ Elizabeth A Harper, New York

Address: 9694B State Highway 37 Ogdensburg, NY 13669-3481

Snapshot of U.S. Bankruptcy Proceeding Case 16-60251-6-dd: "The bankruptcy filing by Elizabeth A Harper, undertaken in 02.26.2016 in Ogdensburg, NY under Chapter 7, concluded with discharge in 05.26.2016 after liquidating assets."
Elizabeth A Harper — New York, 16-60251-6-dd


ᐅ Jr Joseph A Hartka, New York

Address: 174 Lee Rd Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 12-60556-6-dd: "The case of Jr Joseph A Hartka in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph A Hartka — New York, 12-60556-6-dd


ᐅ Jason Hazelton, New York

Address: PO Box 489 Ogdensburg, NY 13669

Bankruptcy Case 10-60680-6-dd Overview: "In Ogdensburg, NY, Jason Hazelton filed for Chapter 7 bankruptcy in 2010-03-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-12."
Jason Hazelton — New York, 10-60680-6-dd


ᐅ Daniel Lewis Herne, New York

Address: 900 New York Ave Apt A Ogdensburg, NY 13669-7100

Brief Overview of Bankruptcy Case 2014-60547-6-dd: "In Ogdensburg, NY, Daniel Lewis Herne filed for Chapter 7 bankruptcy in Apr 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-02."
Daniel Lewis Herne — New York, 2014-60547-6-dd


ᐅ Jason T Hitsman, New York

Address: 9978 State Highway 37 Ogdensburg, NY 13669-3182

Snapshot of U.S. Bankruptcy Proceeding Case 14-60376-6-dd: "The bankruptcy record of Jason T Hitsman from Ogdensburg, NY, shows a Chapter 7 case filed in 2014-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2014."
Jason T Hitsman — New York, 14-60376-6-dd


ᐅ Spencer Lee Hockey, New York

Address: 3718 State Highway 37 Ogdensburg, NY 13669

Bankruptcy Case 13-60331-6-dd Overview: "The case of Spencer Lee Hockey in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Spencer Lee Hockey — New York, 13-60331-6-dd


ᐅ Tina Louise Hooper, New York

Address: 1500 Knox St Ogdensburg, NY 13669-2850

Snapshot of U.S. Bankruptcy Proceeding Case 15-61639-6-dd: "Ogdensburg, NY resident Tina Louise Hooper's November 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-16."
Tina Louise Hooper — New York, 15-61639-6-dd


ᐅ Sr David A House, New York

Address: 280 Pray Rd Ogdensburg, NY 13669

Bankruptcy Case 11-60455-6-dd Summary: "The bankruptcy filing by Sr David A House, undertaken in March 2011 in Ogdensburg, NY under Chapter 7, concluded with discharge in June 13, 2011 after liquidating assets."
Sr David A House — New York, 11-60455-6-dd


ᐅ Michael Hughes, New York

Address: 702 Cedar St Apt 1 Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 10-63240-6-dd: "Michael Hughes's Chapter 7 bankruptcy, filed in Ogdensburg, NY in 2010-12-21, led to asset liquidation, with the case closing in April 2011."
Michael Hughes — New York, 10-63240-6-dd


ᐅ Mary Denise Hynes, New York

Address: 6 Remington Cir Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 11-60562-6-dd7: "Ogdensburg, NY resident Mary Denise Hynes's 2011-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-17."
Mary Denise Hynes — New York, 11-60562-6-dd


ᐅ Justin T Irish, New York

Address: 801 Paterson St Ogdensburg, NY 13669-3464

Brief Overview of Bankruptcy Case 16-60547-6-dd: "Ogdensburg, NY resident Justin T Irish's 2016-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2016."
Justin T Irish — New York, 16-60547-6-dd


ᐅ Robert S Jock, New York

Address: 323 Barre St Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 11-60118-6-dd: "In Ogdensburg, NY, Robert S Jock filed for Chapter 7 bankruptcy in Jan 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Robert S Jock — New York, 11-60118-6-dd


ᐅ Danielle Johnson, New York

Address: 1006 Mechanic St Ogdensburg, NY 13669

Bankruptcy Case 10-62230-6-dd Summary: "Ogdensburg, NY resident Danielle Johnson's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/11/2010."
Danielle Johnson — New York, 10-62230-6-dd


ᐅ Patricia S Kelley, New York

Address: 403-A Hasbrouck St Ogdensburg, NY 13669-2881

Snapshot of U.S. Bankruptcy Proceeding Case 15-61542-6-dd: "In a Chapter 7 bankruptcy case, Patricia S Kelley from Ogdensburg, NY, saw their proceedings start in Oct 29, 2015 and complete by Jan 27, 2016, involving asset liquidation."
Patricia S Kelley — New York, 15-61542-6-dd


ᐅ Joyce W Kench, New York

Address: 225 Bromaghin Rd Ogdensburg, NY 13669-4347

Bankruptcy Case 08-61537-6-dd Summary: "In her Chapter 13 bankruptcy case filed in 2008-06-26, Ogdensburg, NY's Joyce W Kench agreed to a debt repayment plan, which was successfully completed by 2013-12-11."
Joyce W Kench — New York, 08-61537-6-dd


ᐅ Mohammad Q Khan, New York

Address: 624 Caroline St Ogdensburg, NY 13669-2606

Concise Description of Bankruptcy Case 07-62145-6-rel7: "Mohammad Q Khan's Chapter 13 bankruptcy in Ogdensburg, NY started in 01.19.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Oct 30, 2012."
Mohammad Q Khan — New York, 07-62145-6


ᐅ Courtney L Kimble, New York

Address: 385 Hutchinson Rd Ogdensburg, NY 13669

Bankruptcy Case 13-61599-6-dd Summary: "Courtney L Kimble's Chapter 7 bankruptcy, filed in Ogdensburg, NY in October 1, 2013, led to asset liquidation, with the case closing in 01.07.2014."
Courtney L Kimble — New York, 13-61599-6-dd


ᐅ Katie King, New York

Address: 111 Albany Ave Ogdensburg, NY 13669

Bankruptcy Case 10-61183-6-dd Summary: "In a Chapter 7 bankruptcy case, Katie King from Ogdensburg, NY, saw her proceedings start in Apr 29, 2010 and complete by 08.22.2010, involving asset liquidation."
Katie King — New York, 10-61183-6-dd


ᐅ Raymond P King, New York

Address: 408 County Route 2 Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 11-61688-6-dd7: "The bankruptcy record of Raymond P King from Ogdensburg, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 25, 2011."
Raymond P King — New York, 11-61688-6-dd


ᐅ Richard Abner Laflair, New York

Address: 814 New York Ave Ogdensburg, NY 13669-3131

Brief Overview of Bankruptcy Case 14-60354-6-dd: "The bankruptcy record of Richard Abner Laflair from Ogdensburg, NY, shows a Chapter 7 case filed in Mar 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2014."
Richard Abner Laflair — New York, 14-60354-6-dd


ᐅ Stacy Lajoy, New York

Address: 412 Oak St Ogdensburg, NY 13669

Bankruptcy Case 10-60390-6-dd Overview: "Ogdensburg, NY resident Stacy Lajoy's 2010-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-18."
Stacy Lajoy — New York, 10-60390-6-dd