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 Amy Lynn Lalonde, New York

Address: 112 Nelson Rd Ogdensburg, NY 13669-4125

Snapshot of U.S. Bankruptcy Proceeding Case 14-61442-6-dd: "The bankruptcy record of Amy Lynn Lalonde from Ogdensburg, NY, shows a Chapter 7 case filed in 2014-09-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-03."
Amy Lynn Lalonde — New York, 14-61442-6-dd


ᐅ Henry James Lalonde, New York

Address: 59 Pray Rd Ogdensburg, NY 13669-4149

Bankruptcy Case 15-61725-6-dd Summary: "The bankruptcy record of Henry James Lalonde from Ogdensburg, NY, shows a Chapter 7 case filed in 2015-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2016."
Henry James Lalonde — New York, 15-61725-6-dd


ᐅ John Lalonde, New York

Address: 402 Main St Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 10-63158-6-dd: "The case of John Lalonde in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Lalonde — New York, 10-63158-6-dd


ᐅ Jaret L Langstaff, New York

Address: 607 Montgomery St Ogdensburg, NY 13669-3411

Concise Description of Bankruptcy Case 2014-61157-6-dd7: "The case of Jaret L Langstaff in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaret L Langstaff — New York, 2014-61157-6-dd


ᐅ Stephanie Langstaff, New York

Address: 415 Pleasant Ave Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 13-60828-6-dd: "In a Chapter 7 bankruptcy case, Stephanie Langstaff from Ogdensburg, NY, saw her proceedings start in 05/10/2013 and complete by 08/12/2013, involving asset liquidation."
Stephanie Langstaff — New York, 13-60828-6-dd


ᐅ Sharon Marie Larock, New York

Address: 1320 Greene St Apt 2 Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 12-61448-6-dd: "In Ogdensburg, NY, Sharon Marie Larock filed for Chapter 7 bankruptcy in Aug 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 25, 2012."
Sharon Marie Larock — New York, 12-61448-6-dd


ᐅ David Edward Larose, New York

Address: 108 Albany Ave Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 13-60578-6-dd: "The bankruptcy filing by David Edward Larose, undertaken in 2013-04-04 in Ogdensburg, NY under Chapter 7, concluded with discharge in 2013-07-11 after liquidating assets."
David Edward Larose — New York, 13-60578-6-dd


ᐅ Robert Larose, New York

Address: 48 Old State Rd Ogdensburg, NY 13669

Bankruptcy Case 10-62577-6-dd Overview: "Ogdensburg, NY resident Robert Larose's 2010-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-20."
Robert Larose — New York, 10-62577-6-dd


ᐅ Holly R Lasiege, New York

Address: 314 Franklin St Apt 3 Ogdensburg, NY 13669

Bankruptcy Case 11-60258-6-dd Overview: "The bankruptcy record of Holly R Lasiege from Ogdensburg, NY, shows a Chapter 7 case filed in Feb 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.16.2011."
Holly R Lasiege — New York, 11-60258-6-dd


ᐅ Denise L Legacy, New York

Address: 116 Lafayette St Apt 1 Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 13-60754-6-dd: "Ogdensburg, NY resident Denise L Legacy's 04.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-06."
Denise L Legacy — New York, 13-60754-6-dd


ᐅ Jeffery J Locarino, New York

Address: 341 Main St Apt 4 Ogdensburg, NY 13669

Bankruptcy Case 11-61975-6-dd Summary: "Ogdensburg, NY resident Jeffery J Locarino's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-14."
Jeffery J Locarino — New York, 11-61975-6-dd


ᐅ Gregory Loffler, New York

Address: 6006 County Route 6 Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 09-63402-6-dd: "In a Chapter 7 bankruptcy case, Gregory Loffler from Ogdensburg, NY, saw their proceedings start in 12.07.2009 and complete by 2010-03-15, involving asset liquidation."
Gregory Loffler — New York, 09-63402-6-dd


ᐅ Daniel Christopher Lowery, New York

Address: 18 Pinkerton Rd Ogdensburg, NY 13669-4399

Bankruptcy Case 15-61005-6-dd Summary: "The bankruptcy record of Daniel Christopher Lowery from Ogdensburg, NY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2015."
Daniel Christopher Lowery — New York, 15-61005-6-dd


ᐅ Mills Richard J Luscombe, New York

Address: 609 Lafayette St Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 13-61419-6-dd7: "Ogdensburg, NY resident Mills Richard J Luscombe's 08.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/05/2013."
Mills Richard J Luscombe — New York, 13-61419-6-dd


ᐅ Bryan Atlee Lust, New York

Address: 214 Saint Lawrence Ave Ogdensburg, NY 13669

Bankruptcy Case 12-60668-6-dd Summary: "In a Chapter 7 bankruptcy case, Bryan Atlee Lust from Ogdensburg, NY, saw his proceedings start in 04.13.2012 and complete by 2012-08-06, involving asset liquidation."
Bryan Atlee Lust — New York, 12-60668-6-dd


ᐅ Elizabeth M Madlin, New York

Address: 505 William St Ogdensburg, NY 13669-2027

Concise Description of Bankruptcy Case 14-61684-6-dd7: "In a Chapter 7 bankruptcy case, Elizabeth M Madlin from Ogdensburg, NY, saw her proceedings start in October 2014 and complete by 2015-01-19, involving asset liquidation."
Elizabeth M Madlin — New York, 14-61684-6-dd


ᐅ Rosemarie Maneri, New York

Address: PO Box 153 Ogdensburg, NY 13669-0153

Concise Description of Bankruptcy Case 14-60888-6-dd7: "The bankruptcy filing by Rosemarie Maneri, undertaken in 05/29/2014 in Ogdensburg, NY under Chapter 7, concluded with discharge in 08.27.2014 after liquidating assets."
Rosemarie Maneri — New York, 14-60888-6-dd


ᐅ Michelle Lyn Marceau, New York

Address: 1118 Knox St Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 12-60448-6-dd: "Michelle Lyn Marceau's bankruptcy, initiated in 2012-03-19 and concluded by July 12, 2012 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Lyn Marceau — New York, 12-60448-6-dd


ᐅ Michael Martin, New York

Address: 409 Park St Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 09-63143-6-dd: "Michael Martin's Chapter 7 bankruptcy, filed in Ogdensburg, NY in November 2009, led to asset liquidation, with the case closing in February 2010."
Michael Martin — New York, 09-63143-6-dd


ᐅ Erin E Mccormick, New York

Address: 942 Franklin St Ogdensburg, NY 13669-3311

Snapshot of U.S. Bankruptcy Proceeding Case 15-60634-6-dd: "The bankruptcy filing by Erin E Mccormick, undertaken in April 2015 in Ogdensburg, NY under Chapter 7, concluded with discharge in 2015-07-28 after liquidating assets."
Erin E Mccormick — New York, 15-60634-6-dd


ᐅ Thomas D Mcdougal, New York

Address: PO Box 877 Ogdensburg, NY 13669-0877

Bankruptcy Case 14-60375-6-dd Overview: "Ogdensburg, NY resident Thomas D Mcdougal's 03/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2014."
Thomas D Mcdougal — New York, 14-60375-6-dd


ᐅ Anissa M Mcgaw, New York

Address: 927 Washington St Ogdensburg, NY 13669-1745

Snapshot of U.S. Bankruptcy Proceeding Case 16-60628-6-dd: "Anissa M Mcgaw's Chapter 7 bankruptcy, filed in Ogdensburg, NY in 2016-04-29, led to asset liquidation, with the case closing in 07.28.2016."
Anissa M Mcgaw — New York, 16-60628-6-dd


ᐅ Wilma Mcgaw, New York

Address: 810 Ford Ave Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 10-60916-6-dd: "The bankruptcy filing by Wilma Mcgaw, undertaken in 2010-04-07 in Ogdensburg, NY under Chapter 7, concluded with discharge in 2010-07-12 after liquidating assets."
Wilma Mcgaw — New York, 10-60916-6-dd


ᐅ Angela B Mclear, New York

Address: 364 Brown Rd Ogdensburg, NY 13669-4161

Bankruptcy Case 16-60724-6-dd Summary: "Ogdensburg, NY resident Angela B Mclear's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-17."
Angela B Mclear — New York, 16-60724-6-dd


ᐅ Nathan J Mclear, New York

Address: 364 Brown Rd Ogdensburg, NY 13669-4161

Snapshot of U.S. Bankruptcy Proceeding Case 16-60724-6-dd: "The bankruptcy filing by Nathan J Mclear, undertaken in May 19, 2016 in Ogdensburg, NY under Chapter 7, concluded with discharge in August 17, 2016 after liquidating assets."
Nathan J Mclear — New York, 16-60724-6-dd


ᐅ Jason H Mereau, New York

Address: 1701 Jay St Ogdensburg, NY 13669-2909

Brief Overview of Bankruptcy Case 15-60295-6-dd: "Jason H Mereau's bankruptcy, initiated in 03/10/2015 and concluded by 06/08/2015 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason H Mereau — New York, 15-60295-6-dd


ᐅ Michael Miller, New York

Address: 516 Hasbrouck St Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 12-60309-6-dd: "The bankruptcy filing by Michael Miller, undertaken in 2012-02-29 in Ogdensburg, NY under Chapter 7, concluded with discharge in June 23, 2012 after liquidating assets."
Michael Miller — New York, 12-60309-6-dd


ᐅ Tina M Mills, New York

Address: 39 Spile Bridge Rd Ogdensburg, NY 13669-4382

Bankruptcy Case 14-61834-6-dd Summary: "The case of Tina M Mills in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Mills — New York, 14-61834-6-dd


ᐅ David B Mills, New York

Address: 39 Spile Bridge Rd Ogdensburg, NY 13669-4382

Bankruptcy Case 14-61834-6-dd Overview: "David B Mills's Chapter 7 bankruptcy, filed in Ogdensburg, NY in November 14, 2014, led to asset liquidation, with the case closing in 02/12/2015."
David B Mills — New York, 14-61834-6-dd


ᐅ Leigh Ann Montroy, New York

Address: 719 Knox St Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 12-62107-6-dd7: "Ogdensburg, NY resident Leigh Ann Montroy's 2012-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2013."
Leigh Ann Montroy — New York, 12-62107-6-dd


ᐅ Willie B Moore, New York

Address: 210 N Rosseel St Ogdensburg, NY 13669

Bankruptcy Case 11-60117-6-dd Summary: "In a Chapter 7 bankruptcy case, Willie B Moore from Ogdensburg, NY, saw their proceedings start in January 2011 and complete by 2011-05-23, involving asset liquidation."
Willie B Moore — New York, 11-60117-6-dd


ᐅ John Moore, New York

Address: 14 Pinkerton Rd Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 10-63073-6-dd7: "Ogdensburg, NY resident John Moore's 11/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2011."
John Moore — New York, 10-63073-6-dd


ᐅ Steven D Morehouse, New York

Address: 925 McCormick Rd Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 12-61868-6-dd7: "Steven D Morehouse's Chapter 7 bankruptcy, filed in Ogdensburg, NY in Oct 5, 2012, led to asset liquidation, with the case closing in 01.11.2013."
Steven D Morehouse — New York, 12-61868-6-dd


ᐅ William Morley, New York

Address: 200 Patterson St Ogdensburg, NY 13669

Bankruptcy Case 10-60801-6-dd Summary: "The bankruptcy filing by William Morley, undertaken in 03/30/2010 in Ogdensburg, NY under Chapter 7, concluded with discharge in 07.12.2010 after liquidating assets."
William Morley — New York, 10-60801-6-dd


ᐅ Albert Moroughan, New York

Address: 118 Spring St Ogdensburg, NY 13669

Bankruptcy Case 10-60900-6-dd Summary: "Albert Moroughan's bankruptcy, initiated in 04/06/2010 and concluded by July 2010 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Moroughan — New York, 10-60900-6-dd


ᐅ Noel R Murray, New York

Address: 1037 State St Ogdensburg, NY 13669-3372

Bankruptcy Case 14-60986-6-dd Summary: "Ogdensburg, NY resident Noel R Murray's 2014-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2014."
Noel R Murray — New York, 14-60986-6-dd


ᐅ Holly Elizabeth Neumann, New York

Address: 6642 State Highway 68 Ogdensburg, NY 13669-3187

Concise Description of Bankruptcy Case 14-61485-6-dd7: "The bankruptcy filing by Holly Elizabeth Neumann, undertaken in 09/15/2014 in Ogdensburg, NY under Chapter 7, concluded with discharge in 12.14.2014 after liquidating assets."
Holly Elizabeth Neumann — New York, 14-61485-6-dd


ᐅ John Joseph Norman, New York

Address: 776 Middle Rd Ogdensburg, NY 13669-4279

Bankruptcy Case 2014-61310-6-dd Summary: "John Joseph Norman's Chapter 7 bankruptcy, filed in Ogdensburg, NY in August 6, 2014, led to asset liquidation, with the case closing in 2014-11-04."
John Joseph Norman — New York, 2014-61310-6-dd


ᐅ Kristina Lynn Norman, New York

Address: 776 Middle Rd Ogdensburg, NY 13669-4279

Bankruptcy Case 14-61310-6-dd Overview: "In Ogdensburg, NY, Kristina Lynn Norman filed for Chapter 7 bankruptcy in Aug 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Kristina Lynn Norman — New York, 14-61310-6-dd


ᐅ April Mae Oakes, New York

Address: 720 Elizabeth St Ogdensburg, NY 13669

Bankruptcy Case 12-60785-6-dd Summary: "In a Chapter 7 bankruptcy case, April Mae Oakes from Ogdensburg, NY, saw her proceedings start in 2012-04-27 and complete by 08/20/2012, involving asset liquidation."
April Mae Oakes — New York, 12-60785-6-dd


ᐅ Robert Oshea, New York

Address: 1112 S Water St Ogdensburg, NY 13669

Bankruptcy Case 10-60569-6-dd Summary: "Ogdensburg, NY resident Robert Oshea's 2010-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Robert Oshea — New York, 10-60569-6-dd


ᐅ Irene M Palmateer, New York

Address: 232 Washington St Apt 401 Ogdensburg, NY 13669

Bankruptcy Case 11-61775-6-dd Summary: "Ogdensburg, NY resident Irene M Palmateer's Aug 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2011."
Irene M Palmateer — New York, 11-61775-6-dd


ᐅ Kally Y Parks, New York

Address: 408 Saint Lawrence Ave Ogdensburg, NY 13669-2323

Bankruptcy Case 16-60592-6-dd Overview: "In Ogdensburg, NY, Kally Y Parks filed for Chapter 7 bankruptcy in 04/26/2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 25, 2016."
Kally Y Parks — New York, 16-60592-6-dd


ᐅ Nathanael P Parks, New York

Address: 408 Saint Lawrence Ave Ogdensburg, NY 13669-2323

Bankruptcy Case 16-60592-6-dd Summary: "In a Chapter 7 bankruptcy case, Nathanael P Parks from Ogdensburg, NY, saw his proceedings start in April 26, 2016 and complete by July 2016, involving asset liquidation."
Nathanael P Parks — New York, 16-60592-6-dd


ᐅ Bradley J Pero, New York

Address: 725 Pickering St Ogdensburg, NY 13669-3342

Bankruptcy Case 14-61708-6-dd Overview: "The bankruptcy filing by Bradley J Pero, undertaken in October 23, 2014 in Ogdensburg, NY under Chapter 7, concluded with discharge in 01/21/2015 after liquidating assets."
Bradley J Pero — New York, 14-61708-6-dd


ᐅ Jessica L Pero, New York

Address: 725 Pickering St Ogdensburg, NY 13669-3342

Brief Overview of Bankruptcy Case 14-61708-6-dd: "Ogdensburg, NY resident Jessica L Pero's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-21."
Jessica L Pero — New York, 14-61708-6-dd


ᐅ Craig Alan Pharoah, New York

Address: 400 New York Ave Ogdensburg, NY 13669-2510

Bankruptcy Case 15-60099-6-dd Summary: "The bankruptcy record of Craig Alan Pharoah from Ogdensburg, NY, shows a Chapter 7 case filed in 01.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Craig Alan Pharoah — New York, 15-60099-6-dd


ᐅ Heidi Lea Powers, New York

Address: 411 Morris St Ogdensburg, NY 13669

Bankruptcy Case 13-60976-6-dd Overview: "In a Chapter 7 bankruptcy case, Heidi Lea Powers from Ogdensburg, NY, saw her proceedings start in June 2013 and complete by 09.09.2013, involving asset liquidation."
Heidi Lea Powers — New York, 13-60976-6-dd


ᐅ Bryan Joseph Pratt, New York

Address: 40 County Route 28A Ogdensburg, NY 13669

Bankruptcy Case 11-60022-6-dd Overview: "Ogdensburg, NY resident Bryan Joseph Pratt's 2011-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-02."
Bryan Joseph Pratt — New York, 11-60022-6-dd


ᐅ Randy G Rafter, New York

Address: 210 Pero Ln Ogdensburg, NY 13669

Bankruptcy Case 09-62922-6-dd Summary: "The case of Randy G Rafter in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy G Rafter — New York, 09-62922-6-dd


ᐅ Alicia M Rayburn, New York

Address: 1022 New York Ave Ogdensburg, NY 13669-3135

Brief Overview of Bankruptcy Case 2014-61194-6-dd: "Ogdensburg, NY resident Alicia M Rayburn's 2014-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Alicia M Rayburn — New York, 2014-61194-6-dd


ᐅ Retha Aileen Redmond, New York

Address: 7407 State Highway 37 Apt 6 Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 13-61761-6-dd: "Retha Aileen Redmond's bankruptcy, initiated in 10/30/2013 and concluded by 02/05/2014 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Retha Aileen Redmond — New York, 13-61761-6-dd


ᐅ Agnes Redmond, New York

Address: 2013 Jay St Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 10-60065-6-dd: "Agnes Redmond's bankruptcy, initiated in January 14, 2010 and concluded by April 2010 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agnes Redmond — New York, 10-60065-6-dd


ᐅ Erin Reed, New York

Address: 314 Gates St Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 12-60546-6-dd: "In a Chapter 7 bankruptcy case, Erin Reed from Ogdensburg, NY, saw their proceedings start in 2012-03-28 and complete by July 2012, involving asset liquidation."
Erin Reed — New York, 12-60546-6-dd


ᐅ April Elizabeth Reese, New York

Address: 208 Proctor Ave Ogdensburg, NY 13669-2017

Snapshot of U.S. Bankruptcy Proceeding Case 14-61462-6-dd: "April Elizabeth Reese's bankruptcy, initiated in 2014-09-10 and concluded by 12.09.2014 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Elizabeth Reese — New York, 14-61462-6-dd


ᐅ Samuel Refici, New York

Address: 807 Morris St Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 10-62811-6-dd7: "Ogdensburg, NY resident Samuel Refici's Oct 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-18."
Samuel Refici — New York, 10-62811-6-dd


ᐅ Karen Marie Richards, New York

Address: 14 Lafayette St Ogdensburg, NY 13669

Bankruptcy Case 12-60815-6-dd Overview: "In a Chapter 7 bankruptcy case, Karen Marie Richards from Ogdensburg, NY, saw her proceedings start in 2012-05-01 and complete by August 24, 2012, involving asset liquidation."
Karen Marie Richards — New York, 12-60815-6-dd


ᐅ Kelley Nichole R Rickett, New York

Address: 1115 Congress St Ogdensburg, NY 13669-3209

Bankruptcy Case 15-60582-6-dd Overview: "The bankruptcy record of Kelley Nichole R Rickett from Ogdensburg, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2015."
Kelley Nichole R Rickett — New York, 15-60582-6-dd


ᐅ Marcy Rickett, New York

Address: 23 Laboda Ln Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 10-61208-6-dd: "The bankruptcy filing by Marcy Rickett, undertaken in Apr 30, 2010 in Ogdensburg, NY under Chapter 7, concluded with discharge in Aug 23, 2010 after liquidating assets."
Marcy Rickett — New York, 10-61208-6-dd


ᐅ Casey Robertson, New York

Address: 417 Pine St Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 11-61345-6-dd: "In a Chapter 7 bankruptcy case, Casey Robertson from Ogdensburg, NY, saw their proceedings start in June 2011 and complete by 2011-09-12, involving asset liquidation."
Casey Robertson — New York, 11-61345-6-dd


ᐅ Colleen D Robinson, New York

Address: 4433 County Route 6 Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 12-61212-6-dd: "The case of Colleen D Robinson in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen D Robinson — New York, 12-61212-6-dd


ᐅ Richard A Rodriguez, New York

Address: 322 Franklin St Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 13-61795-6-dd: "Richard A Rodriguez's Chapter 7 bankruptcy, filed in Ogdensburg, NY in 10.31.2013, led to asset liquidation, with the case closing in 02.06.2014."
Richard A Rodriguez — New York, 13-61795-6-dd


ᐅ Barbara Louise Russell, New York

Address: 319 William St Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 12-61440-6-dd: "Barbara Louise Russell's Chapter 7 bankruptcy, filed in Ogdensburg, NY in August 1, 2012, led to asset liquidation, with the case closing in November 24, 2012."
Barbara Louise Russell — New York, 12-61440-6-dd


ᐅ Nancy Russick, New York

Address: 1009 Hamilton St Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 10-60031-6-dd: "Nancy Russick's Chapter 7 bankruptcy, filed in Ogdensburg, NY in January 2010, led to asset liquidation, with the case closing in 04/15/2010."
Nancy Russick — New York, 10-60031-6-dd


ᐅ Thomas J Sansoucy, New York

Address: 710 Pickering St Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 11-62317-6-dd7: "In Ogdensburg, NY, Thomas J Sansoucy filed for Chapter 7 bankruptcy in Nov 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Thomas J Sansoucy — New York, 11-62317-6-dd


ᐅ Lee B Seeley, New York

Address: 5768 County Route 6 Ogdensburg, NY 13669

Bankruptcy Case 09-62887-6-dd Overview: "The case of Lee B Seeley in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee B Seeley — New York, 09-62887-6-dd


ᐅ Stanley A Seguin, New York

Address: 202 Washington St Apt 1101 Ogdensburg, NY 13669-1531

Brief Overview of Bankruptcy Case 14-61685-6-dd: "The bankruptcy record of Stanley A Seguin from Ogdensburg, NY, shows a Chapter 7 case filed in 2014-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-19."
Stanley A Seguin — New York, 14-61685-6-dd


ᐅ Robert J Senecal, New York

Address: PO Box 84 Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 12-61154-6-dd: "Robert J Senecal's Chapter 7 bankruptcy, filed in Ogdensburg, NY in 2012-06-18, led to asset liquidation, with the case closing in 10.11.2012."
Robert J Senecal — New York, 12-61154-6-dd


ᐅ Thomas L Sharlow, New York

Address: 4907 County Route 6 Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 11-60262-6-dd: "Ogdensburg, NY resident Thomas L Sharlow's Feb 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-16."
Thomas L Sharlow — New York, 11-60262-6-dd


ᐅ Noreine I Sharpe, New York

Address: 330 Park St Ogdensburg, NY 13669-1826

Bankruptcy Case 15-61777-6-dd Overview: "The case of Noreine I Sharpe in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noreine I Sharpe — New York, 15-61777-6-dd


ᐅ Jeffrey A Sibley, New York

Address: 805 Pearl St Ogdensburg, NY 13669-1029

Brief Overview of Bankruptcy Case 16-60561-6-dd: "In Ogdensburg, NY, Jeffrey A Sibley filed for Chapter 7 bankruptcy in 2016-04-21. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2016."
Jeffrey A Sibley — New York, 16-60561-6-dd


ᐅ Stacy J Sibley, New York

Address: 702 Rensselaer Ave Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 13-61494-6-dd7: "The case of Stacy J Sibley in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy J Sibley — New York, 13-61494-6-dd


ᐅ Ashton Timothy Simmons, New York

Address: 5391 State Highway 812 Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 13-60571-6-dd: "The bankruptcy filing by Ashton Timothy Simmons, undertaken in 04.04.2013 in Ogdensburg, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Ashton Timothy Simmons — New York, 13-60571-6-dd


ᐅ Elaine M Simmons, New York

Address: 232 Washington St Apt 507 Ogdensburg, NY 13669

Bankruptcy Case 13-61846-6-dd Overview: "In Ogdensburg, NY, Elaine M Simmons filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-18."
Elaine M Simmons — New York, 13-61846-6-dd


ᐅ Clark Smith, New York

Address: 5818 State Highway 68 Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 10-63186-6-dd7: "The bankruptcy record of Clark Smith from Ogdensburg, NY, shows a Chapter 7 case filed in 2010-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 7, 2011."
Clark Smith — New York, 10-63186-6-dd


ᐅ Michelle A Smithers, New York

Address: 372 County Route 28A Ogdensburg, NY 13669-4147

Brief Overview of Bankruptcy Case 15-61090-6-dd: "Ogdensburg, NY resident Michelle A Smithers's 07.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-21."
Michelle A Smithers — New York, 15-61090-6-dd


ᐅ Jeremy David Smithers, New York

Address: 318 Center Rd Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 12-62109-6-dd: "In Ogdensburg, NY, Jeremy David Smithers filed for Chapter 7 bankruptcy in Nov 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-14."
Jeremy David Smithers — New York, 12-62109-6-dd


ᐅ Nicole A Snyder, New York

Address: 909 Ford Ave Ogdensburg, NY 13669-3111

Snapshot of U.S. Bankruptcy Proceeding Case 16-60446-6-dd: "The bankruptcy filing by Nicole A Snyder, undertaken in 2016-03-30 in Ogdensburg, NY under Chapter 7, concluded with discharge in 06.28.2016 after liquidating assets."
Nicole A Snyder — New York, 16-60446-6-dd


ᐅ Keitha C Sovie, New York

Address: 424 Rensselaer Ave Ogdensburg, NY 13669

Bankruptcy Case 11-62225-6-dd Overview: "In a Chapter 7 bankruptcy case, Keitha C Sovie from Ogdensburg, NY, saw her proceedings start in 10/27/2011 and complete by 2012-02-19, involving asset liquidation."
Keitha C Sovie — New York, 11-62225-6-dd


ᐅ Michael George Sovie, New York

Address: PO Box 372 Ogdensburg, NY 13669-0372

Bankruptcy Case 08-61732-6-dd Overview: "In his Chapter 13 bankruptcy case filed in 2008-07-22, Ogdensburg, NY's Michael George Sovie agreed to a debt repayment plan, which was successfully completed by Dec 11, 2013."
Michael George Sovie — New York, 08-61732-6-dd


ᐅ Dorothy L Spooner, New York

Address: 915 Main St Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 11-62540-6-dd7: "The case of Dorothy L Spooner in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy L Spooner — New York, 11-62540-6-dd


ᐅ Denny Emily St, New York

Address: 901 Pickering St Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 10-60904-6-dd: "In a Chapter 7 bankruptcy case, Denny Emily St from Ogdensburg, NY, saw his proceedings start in 04.06.2010 and complete by Jul 12, 2010, involving asset liquidation."
Denny Emily St — New York, 10-60904-6-dd


ᐅ Janet Stebbins, New York

Address: 5 McBath Rd Ogdensburg, NY 13669

Brief Overview of Bankruptcy Case 13-60544-6-dd: "The bankruptcy filing by Janet Stebbins, undertaken in Apr 1, 2013 in Ogdensburg, NY under Chapter 7, concluded with discharge in July 8, 2013 after liquidating assets."
Janet Stebbins — New York, 13-60544-6-dd


ᐅ Earl Norman Stopfel, New York

Address: 7296B State Highway 37 Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 13-61748-6-dd: "The bankruptcy record of Earl Norman Stopfel from Ogdensburg, NY, shows a Chapter 7 case filed in 2013-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-03."
Earl Norman Stopfel — New York, 13-61748-6-dd


ᐅ Paul Sullivan, New York

Address: 609 Ogden St Ogdensburg, NY 13669

Bankruptcy Case 11-61568-6-dd Summary: "The case of Paul Sullivan in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Sullivan — New York, 11-61568-6-dd


ᐅ Jill Marie Sweeney, New York

Address: 1701 Jay St Ogdensburg, NY 13669-2909

Concise Description of Bankruptcy Case 14-61953-6-dd7: "Jill Marie Sweeney's bankruptcy, initiated in December 2014 and concluded by March 17, 2015 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Marie Sweeney — New York, 14-61953-6-dd


ᐅ Denise M Tallman, New York

Address: 1121 Mechanic St Ogdensburg, NY 13669-3240

Bankruptcy Case 16-60108-6-dd Overview: "Ogdensburg, NY resident Denise M Tallman's 2016-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2016."
Denise M Tallman — New York, 16-60108-6-dd


ᐅ William Taylor, New York

Address: 402 New York Ave Ogdensburg, NY 13669

Bankruptcy Case 10-62219-6-dd Overview: "In a Chapter 7 bankruptcy case, William Taylor from Ogdensburg, NY, saw their proceedings start in Aug 16, 2010 and complete by 2010-11-15, involving asset liquidation."
William Taylor — New York, 10-62219-6-dd


ᐅ Robert Tebo, New York

Address: 1209 Congress St Ogdensburg, NY 13669

Bankruptcy Case 10-63052-6-dd Summary: "The case of Robert Tebo in Ogdensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Tebo — New York, 10-63052-6-dd


ᐅ Jeffrey L Thomas, New York

Address: 271 Haggert Rd Ogdensburg, NY 13669

Bankruptcy Case 12-61869-6-dd Overview: "Jeffrey L Thomas's bankruptcy, initiated in 2012-10-05 and concluded by 01/11/2013 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey L Thomas — New York, 12-61869-6-dd


ᐅ Janet Torres, New York

Address: 202 Spruce St Ogdensburg, NY 13669

Bankruptcy Case 09-63176-6-dd Summary: "The bankruptcy record of Janet Torres from Ogdensburg, NY, shows a Chapter 7 case filed in 2009-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2010."
Janet Torres — New York, 09-63176-6-dd


ᐅ Barbara Elizabeth Touron, New York

Address: 115 Elizabeth St Ogdensburg, NY 13669-1601

Bankruptcy Case 15-61758-6-dd Overview: "The bankruptcy record of Barbara Elizabeth Touron from Ogdensburg, NY, shows a Chapter 7 case filed in 2015-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 7, 2016."
Barbara Elizabeth Touron — New York, 15-61758-6-dd


ᐅ Bryan W Trombly, New York

Address: 806 Morris St Ogdensburg, NY 13669-3445

Brief Overview of Bankruptcy Case 15-60668-6-dd: "The bankruptcy record of Bryan W Trombly from Ogdensburg, NY, shows a Chapter 7 case filed in 2015-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-03."
Bryan W Trombly — New York, 15-60668-6-dd


ᐅ Robert Tulip, New York

Address: 321 Jersey Ave Ogdensburg, NY 13669

Bankruptcy Case 11-61986-6-dd Overview: "In a Chapter 7 bankruptcy case, Robert Tulip from Ogdensburg, NY, saw their proceedings start in Sep 22, 2011 and complete by 01/15/2012, involving asset liquidation."
Robert Tulip — New York, 11-61986-6-dd


ᐅ Mary Linda Tuttle, New York

Address: 178 Haggert Rd Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 11-61155-6-dd: "Mary Linda Tuttle's bankruptcy, initiated in May 24, 2011 and concluded by 09.16.2011 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Linda Tuttle — New York, 11-61155-6-dd


ᐅ Melissa Valcour, New York

Address: 509 Lafayette St Ogdensburg, NY 13669

Bankruptcy Case 11-62371-6-dd Overview: "Melissa Valcour's bankruptcy, initiated in Nov 16, 2011 and concluded by 02.15.2012 in Ogdensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Valcour — New York, 11-62371-6-dd


ᐅ Brandon J Vanorman, New York

Address: 120 Hutchinson Rd Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 11-60569-6-dd7: "The bankruptcy filing by Brandon J Vanorman, undertaken in March 2011 in Ogdensburg, NY under Chapter 7, concluded with discharge in 2011-07-17 after liquidating assets."
Brandon J Vanorman — New York, 11-60569-6-dd


ᐅ Vicky Warren, New York

Address: 295 Bromaghin Rd Ogdensburg, NY 13669

Bankruptcy Case 09-62858-6-dd Overview: "In a Chapter 7 bankruptcy case, Vicky Warren from Ogdensburg, NY, saw her proceedings start in 10/08/2009 and complete by 2010-01-14, involving asset liquidation."
Vicky Warren — New York, 09-62858-6-dd


ᐅ Robert G White, New York

Address: 325 Mansion Ave Ogdensburg, NY 13669

Snapshot of U.S. Bankruptcy Proceeding Case 12-62242-6-dd: "In a Chapter 7 bankruptcy case, Robert G White from Ogdensburg, NY, saw their proceedings start in 11.30.2012 and complete by 2013-03-08, involving asset liquidation."
Robert G White — New York, 12-62242-6-dd


ᐅ Ii Donald Whitman, New York

Address: 502 William St Ogdensburg, NY 13669

Concise Description of Bankruptcy Case 10-62405-6-dd7: "The bankruptcy filing by Ii Donald Whitman, undertaken in Sep 2, 2010 in Ogdensburg, NY under Chapter 7, concluded with discharge in 12.26.2010 after liquidating assets."
Ii Donald Whitman — New York, 10-62405-6-dd