personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oswego, 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 Phyllis F Abare, New York

Address: 92 Hamilton St Apt 8B Oswego, NY 13126-3745

Bankruptcy Case 15-30575-5-mcr Summary: "In a Chapter 7 bankruptcy case, Phyllis F Abare from Oswego, NY, saw her proceedings start in 2015-04-22 and complete by Jul 21, 2015, involving asset liquidation."
Phyllis F Abare — New York, 15-30575-5


ᐅ Daniel W Abbott, New York

Address: 278 Lakeshore Rd Oswego, NY 13126

Concise Description of Bankruptcy Case 12-31829-5-mcr7: "In Oswego, NY, Daniel W Abbott filed for Chapter 7 bankruptcy in 2012-10-01. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2013."
Daniel W Abbott — New York, 12-31829-5


ᐅ Noel Linda Abbott, New York

Address: 2886 State Route 48 Oswego, NY 13126

Bankruptcy Case 09-32732-5-mcr Summary: "The bankruptcy filing by Noel Linda Abbott, undertaken in Sep 30, 2009 in Oswego, NY under Chapter 7, concluded with discharge in Jan 6, 2010 after liquidating assets."
Noel Linda Abbott — New York, 09-32732-5


ᐅ Jason N Adams, New York

Address: 310 Black Creek Rd Oswego, NY 13126-6623

Concise Description of Bankruptcy Case 15-31199-5-mcr7: "Jason N Adams's bankruptcy, initiated in 2015-08-09 and concluded by 11.07.2015 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason N Adams — New York, 15-31199-5


ᐅ Lisa L Adams, New York

Address: 310 Black Creek Rd Oswego, NY 13126-6623

Concise Description of Bankruptcy Case 15-31199-5-mcr7: "The bankruptcy filing by Lisa L Adams, undertaken in 08.09.2015 in Oswego, NY under Chapter 7, concluded with discharge in 11/07/2015 after liquidating assets."
Lisa L Adams — New York, 15-31199-5


ᐅ Cameron Adams, New York

Address: 169 W 6th St Oswego, NY 13126

Concise Description of Bankruptcy Case 10-31582-5-mcr7: "In a Chapter 7 bankruptcy case, Cameron Adams from Oswego, NY, saw their proceedings start in 06.10.2010 and complete by 09.15.2010, involving asset liquidation."
Cameron Adams — New York, 10-31582-5


ᐅ Jamie L Adams, New York

Address: 182 Creamery Rd Oswego, NY 13126-6189

Brief Overview of Bankruptcy Case 14-30912-5-mcr: "Jamie L Adams's bankruptcy, initiated in May 2014 and concluded by Aug 28, 2014 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie L Adams — New York, 14-30912-5


ᐅ William M Albronda, New York

Address: 91 Hamilton St Apt 17B Oswego, NY 13126

Brief Overview of Bankruptcy Case 11-32359-5-mcr: "The bankruptcy record of William M Albronda from Oswego, NY, shows a Chapter 7 case filed in 11/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
William M Albronda — New York, 11-32359-5


ᐅ Shirley A Allard, New York

Address: 116 Liberty St Oswego, NY 13126-1958

Snapshot of U.S. Bankruptcy Proceeding Case 15-30590-5-mcr: "In Oswego, NY, Shirley A Allard filed for Chapter 7 bankruptcy in 2015-04-24. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2015."
Shirley A Allard — New York, 15-30590-5


ᐅ Amy L Allen, New York

Address: 43 Gerritt St Oswego, NY 13126-3908

Bankruptcy Case 14-31640-5-mcr Overview: "The bankruptcy record of Amy L Allen from Oswego, NY, shows a Chapter 7 case filed in Oct 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2015."
Amy L Allen — New York, 14-31640-5


ᐅ Catherine L Alton, New York

Address: 37 Mercer St Oswego, NY 13126

Bankruptcy Case 12-32204-5-mcr Overview: "Catherine L Alton's bankruptcy, initiated in December 2012 and concluded by 2013-03-10 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine L Alton — New York, 12-32204-5


ᐅ Marcia Alvarado, New York

Address: 52 E 6th St Oswego, NY 13126

Concise Description of Bankruptcy Case 10-30890-5-mcr7: "Oswego, NY resident Marcia Alvarado's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Marcia Alvarado — New York, 10-30890-5


ᐅ Michelle A Andocs, New York

Address: 18 Catherine St Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 11-31445-5-mcr: "In Oswego, NY, Michelle A Andocs filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2011."
Michelle A Andocs — New York, 11-31445-5


ᐅ Regina L Aston, New York

Address: 91 Garden Dr Oswego, NY 13126

Bankruptcy Case 13-31810-5-mcr Overview: "Regina L Aston's bankruptcy, initiated in 10/15/2013 and concluded by 01.21.2014 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina L Aston — New York, 13-31810-5


ᐅ Dorothy M Austin, New York

Address: 3572 County Route 45 Oswego, NY 13126

Concise Description of Bankruptcy Case 11-30793-5-mcr7: "The bankruptcy filing by Dorothy M Austin, undertaken in 04.07.2011 in Oswego, NY under Chapter 7, concluded with discharge in 07/31/2011 after liquidating assets."
Dorothy M Austin — New York, 11-30793-5


ᐅ Sally S Avery, New York

Address: 1734 County Route 8 Oswego, NY 13126

Bankruptcy Case 11-32480-5-mcr Summary: "In a Chapter 7 bankruptcy case, Sally S Avery from Oswego, NY, saw her proceedings start in 2011-11-22 and complete by Feb 15, 2012, involving asset liquidation."
Sally S Avery — New York, 11-32480-5


ᐅ Gregory Paul Ayers, New York

Address: 30 Governor St Oswego, NY 13126-1453

Bankruptcy Case 14-10917-SBB Summary: "The bankruptcy record of Gregory Paul Ayers from Oswego, NY, shows a Chapter 7 case filed in 01.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2014."
Gregory Paul Ayers — New York, 14-10917


ᐅ Virgencita Babcock, New York

Address: 19 Waterview Rd Lot 44 Oswego, NY 13126

Bankruptcy Case 11-31719-5-mcr Summary: "The case of Virgencita Babcock in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virgencita Babcock — New York, 11-31719-5


ᐅ Heidi Bailey, New York

Address: 72 E Oneida St Oswego, NY 13126

Brief Overview of Bankruptcy Case 09-32993-5-mcr: "The case of Heidi Bailey in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi Bailey — New York, 09-32993-5


ᐅ Jeffrey A Baldwin, New York

Address: 2280 County Route 8 Oswego, NY 13126-6546

Brief Overview of Bankruptcy Case 15-31580-5-mcr: "Jeffrey A Baldwin's Chapter 7 bankruptcy, filed in Oswego, NY in October 30, 2015, led to asset liquidation, with the case closing in 01.28.2016."
Jeffrey A Baldwin — New York, 15-31580-5


ᐅ Casandra L Baldwin, New York

Address: 2280 County Route 8 Oswego, NY 13126-6546

Snapshot of U.S. Bankruptcy Proceeding Case 15-30614-5-mcr: "The bankruptcy filing by Casandra L Baldwin, undertaken in 2015-04-29 in Oswego, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Casandra L Baldwin — New York, 15-30614-5


ᐅ Dustin M Barbera, New York

Address: 168 W Utica St Apt 2 Oswego, NY 13126

Concise Description of Bankruptcy Case 13-30659-5-mcr7: "In Oswego, NY, Dustin M Barbera filed for Chapter 7 bankruptcy in 04.11.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2013."
Dustin M Barbera — New York, 13-30659-5


ᐅ Stephen C Barnes, New York

Address: 85 E Utica St Fl 2 Oswego, NY 13126

Bankruptcy Case 11-30164-5-mcr Summary: "The case of Stephen C Barnes in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen C Barnes — New York, 11-30164-5


ᐅ Misa Barth, New York

Address: 3160 County Route 57 Oswego, NY 13126-6442

Snapshot of U.S. Bankruptcy Proceeding Case 15-30080-5-mcr: "In Oswego, NY, Misa Barth filed for Chapter 7 bankruptcy in 01/23/2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Misa Barth — New York, 15-30080-5


ᐅ William C Barth, New York

Address: 3160 County Route 57 Oswego, NY 13126-6442

Concise Description of Bankruptcy Case 15-30080-5-mcr7: "The bankruptcy filing by William C Barth, undertaken in 01/23/2015 in Oswego, NY under Chapter 7, concluded with discharge in 04.23.2015 after liquidating assets."
William C Barth — New York, 15-30080-5


ᐅ Bruce Bartlett, New York

Address: 675 Oconnor Rd Oswego, NY 13126

Bankruptcy Case 10-30901-5-mcr Overview: "In a Chapter 7 bankruptcy case, Bruce Bartlett from Oswego, NY, saw his proceedings start in Apr 8, 2010 and complete by 2010-07-19, involving asset liquidation."
Bruce Bartlett — New York, 10-30901-5


ᐅ Kristin R Bartlett, New York

Address: 132 W Oneida St Oswego, NY 13126-1910

Bankruptcy Case 15-30605-5-mcr Overview: "The case of Kristin R Bartlett in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin R Bartlett — New York, 15-30605-5


ᐅ Michael L Bartlett, New York

Address: 214 W Utica St Oswego, NY 13126

Bankruptcy Case 13-31784-5-mcr Overview: "The bankruptcy record of Michael L Bartlett from Oswego, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2014."
Michael L Bartlett — New York, 13-31784-5


ᐅ Ritchard Batchelor, New York

Address: 109 E 4th St Apt 1 Oswego, NY 13126

Brief Overview of Bankruptcy Case 10-31274-5-mcr: "Ritchard Batchelor's bankruptcy, initiated in May 11, 2010 and concluded by September 2010 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ritchard Batchelor — New York, 10-31274-5


ᐅ Tammy L Bateman, New York

Address: 10 Walter St Oswego, NY 13126

Brief Overview of Bankruptcy Case 13-30615-5-mcr: "In Oswego, NY, Tammy L Bateman filed for Chapter 7 bankruptcy in April 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-03."
Tammy L Bateman — New York, 13-30615-5


ᐅ Timothy O Baumgartner, New York

Address: 900 County Route 20 Oswego, NY 13126-5672

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30708-5-mcr: "The case of Timothy O Baumgartner in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy O Baumgartner — New York, 2014-30708-5


ᐅ Jennie E Bergene, New York

Address: 245 E 7th St Oswego, NY 13126

Bankruptcy Case 12-30579-5-mcr Summary: "Oswego, NY resident Jennie E Bergene's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-27."
Jennie E Bergene — New York, 12-30579-5


ᐅ Crystal Bess, New York

Address: 178 E 7th St Oswego, NY 13126

Concise Description of Bankruptcy Case 10-31995-5-mcr7: "In Oswego, NY, Crystal Bess filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-18."
Crystal Bess — New York, 10-31995-5


ᐅ Leonard P Beverley, New York

Address: 557 W 5th St Oswego, NY 13126-9156

Snapshot of U.S. Bankruptcy Proceeding Case 15-31811-5-mcr: "Leonard P Beverley's bankruptcy, initiated in 2015-12-09 and concluded by 03.08.2016 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard P Beverley — New York, 15-31811-5


ᐅ Michael T Bigalke, New York

Address: 60 Mitchell St Oswego, NY 13126-1250

Concise Description of Bankruptcy Case 2014-31085-5-mcr7: "The case of Michael T Bigalke in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael T Bigalke — New York, 2014-31085-5


ᐅ Sarah J Bixler, New York

Address: 2089 County Route 8 Oswego, NY 13126-6553

Brief Overview of Bankruptcy Case 16-30512-5-mcr: "The case of Sarah J Bixler in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah J Bixler — New York, 16-30512-5


ᐅ Gary B Bixler, New York

Address: 2089 County Route 8 Oswego, NY 13126-6553

Bankruptcy Case 16-30512-5-mcr Overview: "In Oswego, NY, Gary B Bixler filed for Chapter 7 bankruptcy in Apr 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-05."
Gary B Bixler — New York, 16-30512-5


ᐅ Vance M Blackburn, New York

Address: 183 E Albany St Oswego, NY 13126

Brief Overview of Bankruptcy Case 11-32620-5-mcr: "The bankruptcy record of Vance M Blackburn from Oswego, NY, shows a Chapter 7 case filed in Dec 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 8, 2012."
Vance M Blackburn — New York, 11-32620-5


ᐅ Jr Victor G Blair, New York

Address: 2042 County Route 8 Oswego, NY 13126

Bankruptcy Case 12-32335-5-mcr Overview: "Jr Victor G Blair's Chapter 7 bankruptcy, filed in Oswego, NY in 12.28.2012, led to asset liquidation, with the case closing in Apr 5, 2013."
Jr Victor G Blair — New York, 12-32335-5


ᐅ Shelly Lee Blasczienski, New York

Address: 130 E 6th St Oswego, NY 13126-2753

Brief Overview of Bankruptcy Case 2014-31134-5-mcr: "The bankruptcy record of Shelly Lee Blasczienski from Oswego, NY, shows a Chapter 7 case filed in 2014-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2014."
Shelly Lee Blasczienski — New York, 2014-31134-5


ᐅ Eric G Bloodgood, New York

Address: 714 County Route 20 Oswego, NY 13126-5655

Brief Overview of Bankruptcy Case 15-30815-5-mcr: "In Oswego, NY, Eric G Bloodgood filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Eric G Bloodgood — New York, 15-30815-5


ᐅ Michael Blum, New York

Address: 7107 State Route 104 Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 10-32196-5-mcr: "Michael Blum's Chapter 7 bankruptcy, filed in Oswego, NY in August 2010, led to asset liquidation, with the case closing in November 24, 2010."
Michael Blum — New York, 10-32196-5


ᐅ Sheri L Boardway, New York

Address: 337 Thompson Rd Lot C2 Oswego, NY 13126

Brief Overview of Bankruptcy Case 12-31987-5-mcr: "The bankruptcy filing by Sheri L Boardway, undertaken in Oct 28, 2012 in Oswego, NY under Chapter 7, concluded with discharge in February 3, 2013 after liquidating assets."
Sheri L Boardway — New York, 12-31987-5


ᐅ Kevin A Bornheimer, New York

Address: 273 Duer St Oswego, NY 13126

Bankruptcy Case 13-31373-5-mcr Overview: "In Oswego, NY, Kevin A Bornheimer filed for Chapter 7 bankruptcy in Jul 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2013."
Kevin A Bornheimer — New York, 13-31373-5


ᐅ Katherine Borrow, New York

Address: 245 W 3rd St Oswego, NY 13126

Bankruptcy Case 10-32360-5-mcr Overview: "Katherine Borrow's Chapter 7 bankruptcy, filed in Oswego, NY in Sep 1, 2010, led to asset liquidation, with the case closing in November 2010."
Katherine Borrow — New York, 10-32360-5


ᐅ Margaret Bourgoujian, New York

Address: 324 Duer St Oswego, NY 13126

Concise Description of Bankruptcy Case 12-31923-5-mcr7: "Oswego, NY resident Margaret Bourgoujian's 10.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2013."
Margaret Bourgoujian — New York, 12-31923-5


ᐅ Douglas R Bower, New York

Address: 999 County Route 85 Oswego, NY 13126

Bankruptcy Case 12-30315-5-mcr Summary: "The bankruptcy filing by Douglas R Bower, undertaken in 02/24/2012 in Oswego, NY under Chapter 7, concluded with discharge in 06.18.2012 after liquidating assets."
Douglas R Bower — New York, 12-30315-5


ᐅ Deneen D Bowman, New York

Address: 159 E 2nd St Oswego, NY 13126-2631

Bankruptcy Case 14-30906-5-mcr Overview: "The case of Deneen D Bowman in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deneen D Bowman — New York, 14-30906-5


ᐅ Tanya L Boyer, New York

Address: 192 Shore Oaks Dr Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 12-31042-5-mcr: "The case of Tanya L Boyer in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya L Boyer — New York, 12-31042-5


ᐅ Timothy L Boyzuck, New York

Address: 245 E 2nd St Oswego, NY 13126

Concise Description of Bankruptcy Case 13-31471-5-mcr7: "The case of Timothy L Boyzuck in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy L Boyzuck — New York, 13-31471-5


ᐅ Robert F Brace, New York

Address: 249 E 6th St Oswego, NY 13126-3219

Snapshot of U.S. Bankruptcy Proceeding Case 16-30213-5-mcr: "Robert F Brace's bankruptcy, initiated in February 23, 2016 and concluded by May 2016 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert F Brace — New York, 16-30213-5


ᐅ Michelle A Brace, New York

Address: 249 E 6th St Oswego, NY 13126-3219

Bankruptcy Case 16-30213-5-mcr Overview: "The bankruptcy record of Michelle A Brace from Oswego, NY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.23.2016."
Michelle A Brace — New York, 16-30213-5


ᐅ Patricia Ann Brhel, New York

Address: 142 W Seneca St Oswego, NY 13126-1422

Bankruptcy Case 14-31015-5-mcr Summary: "Patricia Ann Brhel's Chapter 7 bankruptcy, filed in Oswego, NY in 2014-06-20, led to asset liquidation, with the case closing in 2014-09-18."
Patricia Ann Brhel — New York, 14-31015-5


ᐅ Brian Briglin, New York

Address: 130 E Mohawk St Oswego, NY 13126

Brief Overview of Bankruptcy Case 10-31830-5-mcr: "The bankruptcy filing by Brian Briglin, undertaken in Jul 6, 2010 in Oswego, NY under Chapter 7, concluded with discharge in 2010-10-13 after liquidating assets."
Brian Briglin — New York, 10-31830-5


ᐅ Cynthia M Briglin, New York

Address: 63 W 3rd St Oswego, NY 13126-1521

Brief Overview of Bankruptcy Case 16-30098-5-mcr: "The case of Cynthia M Briglin in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia M Briglin — New York, 16-30098-5


ᐅ Mary M Bristol, New York

Address: 5568 State Route 104 Oswego, NY 13126

Bankruptcy Case 13-30985-5-mcr Overview: "Mary M Bristol's bankruptcy, initiated in 2013-05-25 and concluded by 08.28.2013 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary M Bristol — New York, 13-30985-5


ᐅ Susino Sherry Britton, New York

Address: 276 Lakeshore Rd Oswego, NY 13126

Bankruptcy Case 13-30327-5-mcr Overview: "Susino Sherry Britton's bankruptcy, initiated in 2013-03-03 and concluded by June 9, 2013 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susino Sherry Britton — New York, 13-30327-5


ᐅ Clarence J Brooks, New York

Address: 167 Barker Rd Oswego, NY 13126-5663

Snapshot of U.S. Bankruptcy Proceeding Case 14-30388-5-mcr: "Clarence J Brooks's Chapter 7 bankruptcy, filed in Oswego, NY in Mar 14, 2014, led to asset liquidation, with the case closing in 06/12/2014."
Clarence J Brooks — New York, 14-30388-5


ᐅ Daniel B Brown, New York

Address: 122 Tallman St Oswego, NY 13126

Brief Overview of Bankruptcy Case 13-30986-5-mcr: "The bankruptcy record of Daniel B Brown from Oswego, NY, shows a Chapter 7 case filed in May 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2013."
Daniel B Brown — New York, 13-30986-5


ᐅ David G Burdick, New York

Address: 645 Middle Rd Oswego, NY 13126

Brief Overview of Bankruptcy Case 12-32206-5-mcr: "In a Chapter 7 bankruptcy case, David G Burdick from Oswego, NY, saw his proceedings start in December 2, 2012 and complete by Mar 10, 2013, involving asset liquidation."
David G Burdick — New York, 12-32206-5


ᐅ Michelle Lee Burgess, New York

Address: 46 W End Ave Oswego, NY 13126-1758

Bankruptcy Case 14-30479-5-mcr Overview: "The case of Michelle Lee Burgess in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Lee Burgess — New York, 14-30479-5


ᐅ Timothy M Burke, New York

Address: 4757 State Route 104 Oswego, NY 13126

Bankruptcy Case 13-31643-5-mcr Summary: "In a Chapter 7 bankruptcy case, Timothy M Burke from Oswego, NY, saw their proceedings start in 09/18/2013 and complete by 12/25/2013, involving asset liquidation."
Timothy M Burke — New York, 13-31643-5


ᐅ Diane Burnell, New York

Address: 100 Distin Rd Oswego, NY 13126

Concise Description of Bankruptcy Case 10-32112-5-mcr7: "In Oswego, NY, Diane Burnell filed for Chapter 7 bankruptcy in 08.06.2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2010."
Diane Burnell — New York, 10-32112-5


ᐅ John S Burns, New York

Address: 242 Syracuse Ave Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 13-32041-5-mcr: "John S Burns's bankruptcy, initiated in November 2013 and concluded by February 2014 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John S Burns — New York, 13-32041-5


ᐅ Sr David K Burr, New York

Address: 532 County Route 29 Oswego, NY 13126

Concise Description of Bankruptcy Case 13-31261-5-mcr7: "The case of Sr David K Burr in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr David K Burr — New York, 13-31261-5


ᐅ Paul Busch, New York

Address: 52 Phillips Rd Oswego, NY 13126

Concise Description of Bankruptcy Case 09-33367-5-mcr7: "In a Chapter 7 bankruptcy case, Paul Busch from Oswego, NY, saw their proceedings start in December 2009 and complete by March 2010, involving asset liquidation."
Paul Busch — New York, 09-33367-5


ᐅ Donald Buske, New York

Address: 18 N Division St Oswego, NY 13126

Brief Overview of Bankruptcy Case 10-32431-5-mcr: "Donald Buske's bankruptcy, initiated in September 2010 and concluded by 2010-12-08 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Buske — New York, 10-32431-5


ᐅ Rodney Buskey, New York

Address: 796 County Route 1 Oswego, NY 13126

Concise Description of Bankruptcy Case 09-32913-5-mcr7: "In a Chapter 7 bankruptcy case, Rodney Buskey from Oswego, NY, saw his proceedings start in Oct 22, 2009 and complete by January 2010, involving asset liquidation."
Rodney Buskey — New York, 09-32913-5


ᐅ Sean M Butler, New York

Address: 90 W Mohawk St Oswego, NY 13126

Brief Overview of Bankruptcy Case 11-30399-5-mcr: "The bankruptcy filing by Sean M Butler, undertaken in 03/03/2011 in Oswego, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Sean M Butler — New York, 11-30399-5


ᐅ Christine M Campbell, New York

Address: 80 W 5th St Oswego, NY 13126-1532

Bankruptcy Case 09-31788-5-mcr Summary: "In her Chapter 13 bankruptcy case filed in 06.25.2009, Oswego, NY's Christine M Campbell agreed to a debt repayment plan, which was successfully completed by Nov 3, 2014."
Christine M Campbell — New York, 09-31788-5


ᐅ Carol A Canale, New York

Address: 3792 County Route 4 Oswego, NY 13126-5845

Bankruptcy Case 2-14-20135-PRW Overview: "Oswego, NY resident Carol A Canale's 02/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2014."
Carol A Canale — New York, 2-14-20135


ᐅ Sarah Canale, New York

Address: 43 E Utica St Oswego, NY 13126

Bankruptcy Case 13-31842-5-mcr Overview: "In Oswego, NY, Sarah Canale filed for Chapter 7 bankruptcy in 2013-10-21. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2014."
Sarah Canale — New York, 13-31842-5


ᐅ Robledo Ricardo Canales, New York

Address: PO Box 51 Oswego, NY 13126

Concise Description of Bankruptcy Case 13-30372-5-mcr7: "Oswego, NY resident Robledo Ricardo Canales's Mar 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Robledo Ricardo Canales — New York, 13-30372-5


ᐅ Linda Canales, New York

Address: 144 E 10th St Oswego, NY 13126

Bankruptcy Case 13-30606-5-mcr Overview: "Oswego, NY resident Linda Canales's 04/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Linda Canales — New York, 13-30606-5


ᐅ Jeffrey A Canova, New York

Address: PO Box 171 Oswego, NY 13126

Brief Overview of Bankruptcy Case 12-30032-5-mcr: "Oswego, NY resident Jeffrey A Canova's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/18/2012."
Jeffrey A Canova — New York, 12-30032-5


ᐅ Suzanne Carr, New York

Address: 30 Baylis St Oswego, NY 13126

Bankruptcy Case 12-31233-5-mcr Summary: "The bankruptcy filing by Suzanne Carr, undertaken in 2012-06-26 in Oswego, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Suzanne Carr — New York, 12-31233-5


ᐅ Brandon J Carr, New York

Address: 46 E Albany St Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 12-31827-5-mcr: "Brandon J Carr's bankruptcy, initiated in 09/30/2012 and concluded by 01/06/2013 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon J Carr — New York, 12-31827-5


ᐅ Derek J Carr, New York

Address: 1150 Middle Rd Oswego, NY 13126

Brief Overview of Bankruptcy Case 11-30649-5-mcr: "In a Chapter 7 bankruptcy case, Derek J Carr from Oswego, NY, saw his proceedings start in 2011-03-28 and complete by July 2011, involving asset liquidation."
Derek J Carr — New York, 11-30649-5


ᐅ Cynthia M Castaldo, New York

Address: 61 Hillside Ave Oswego, NY 13126

Brief Overview of Bankruptcy Case 12-32170-5-mcr: "In a Chapter 7 bankruptcy case, Cynthia M Castaldo from Oswego, NY, saw her proceedings start in 11.28.2012 and complete by March 2013, involving asset liquidation."
Cynthia M Castaldo — New York, 12-32170-5


ᐅ Deborah D Chalone, New York

Address: 19 W 5th St Oswego, NY 13126-1022

Concise Description of Bankruptcy Case 16-30895-5-mcr7: "In Oswego, NY, Deborah D Chalone filed for Chapter 7 bankruptcy in Jun 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-21."
Deborah D Chalone — New York, 16-30895-5


ᐅ Kyle Cheeley, New York

Address: 87 Lakeshore Rd Oswego, NY 13126

Brief Overview of Bankruptcy Case 10-32705-5-mcr: "In a Chapter 7 bankruptcy case, Kyle Cheeley from Oswego, NY, saw their proceedings start in Oct 12, 2010 and complete by 2011-02-04, involving asset liquidation."
Kyle Cheeley — New York, 10-32705-5


ᐅ Nancy L Cherchio, New York

Address: 286 Chestnut St Oswego, NY 13126-3401

Bankruptcy Case 14-31479-5-mcr Overview: "In a Chapter 7 bankruptcy case, Nancy L Cherchio from Oswego, NY, saw her proceedings start in 09/24/2014 and complete by Dec 23, 2014, involving asset liquidation."
Nancy L Cherchio — New York, 14-31479-5


ᐅ Richard J Ciaramella, New York

Address: 38 Birch Ln Apt 37B Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 13-31948-5-mcr: "Richard J Ciaramella's bankruptcy, initiated in 11/04/2013 and concluded by Feb 10, 2014 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Ciaramella — New York, 13-31948-5


ᐅ Lauri A Clark, New York

Address: 876 County Route 1 Oswego, NY 13126

Brief Overview of Bankruptcy Case 13-30844-5-mcr: "Lauri A Clark's bankruptcy, initiated in 05.03.2013 and concluded by 08.14.2013 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauri A Clark — New York, 13-30844-5


ᐅ Kenneth Clark, New York

Address: 80 W 7th St Oswego, NY 13126

Bankruptcy Case 09-33496-5-mcr Summary: "The case of Kenneth Clark in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Clark — New York, 09-33496-5


ᐅ Angela C Cleary, New York

Address: 131 5th Ave Oswego, NY 13126-1805

Brief Overview of Bankruptcy Case 15-31620-5-mcr: "Angela C Cleary's Chapter 7 bankruptcy, filed in Oswego, NY in 2015-11-06, led to asset liquidation, with the case closing in February 4, 2016."
Angela C Cleary — New York, 15-31620-5


ᐅ Theresa M Cliff, New York

Address: 19 Ash St Oswego, NY 13126-9153

Snapshot of U.S. Bankruptcy Proceeding Case 16-30371-5-mcr: "Theresa M Cliff's bankruptcy, initiated in 2016-03-16 and concluded by Jun 14, 2016 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa M Cliff — New York, 16-30371-5


ᐅ Mary Cloonan, New York

Address: 105 W Schuyler St Oswego, NY 13126

Concise Description of Bankruptcy Case 10-32353-5-mcr7: "The case of Mary Cloonan in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Cloonan — New York, 10-32353-5


ᐅ Jr Richard F Coon, New York

Address: 278 Walnut St Oswego, NY 13126

Bankruptcy Case 09-32793-5-mcr Summary: "Oswego, NY resident Jr Richard F Coon's October 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Jr Richard F Coon — New York, 09-32793-5


ᐅ Robert B Coon, New York

Address: 278 Walnut St Oswego, NY 13126

Bankruptcy Case 12-30288-5-mcr Summary: "The bankruptcy filing by Robert B Coon, undertaken in 02.22.2012 in Oswego, NY under Chapter 7, concluded with discharge in 2012-05-16 after liquidating assets."
Robert B Coon — New York, 12-30288-5


ᐅ Connie M Corcoran, New York

Address: 6 Lilac Ln Oswego, NY 13126-4063

Bankruptcy Case 15-30376-5-mcr Overview: "The case of Connie M Corcoran in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie M Corcoran — New York, 15-30376-5


ᐅ Theresa A Corradino, New York

Address: 812 Middle Rd Oswego, NY 13126

Concise Description of Bankruptcy Case 12-32101-5-mcr7: "The bankruptcy filing by Theresa A Corradino, undertaken in November 2012 in Oswego, NY under Chapter 7, concluded with discharge in 02/19/2013 after liquidating assets."
Theresa A Corradino — New York, 12-32101-5


ᐅ Robert Cregg, New York

Address: 90 E Seneca St Oswego, NY 13126

Bankruptcy Case 10-32132-5-mcr Overview: "Robert Cregg's bankruptcy, initiated in August 9, 2010 and concluded by 2010-12-02 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Cregg — New York, 10-32132-5


ᐅ Reynolds Jeneen M Crego, New York

Address: 125 W 6th St Oswego, NY 13126

Bankruptcy Case 12-32203-5-mcr Overview: "The case of Reynolds Jeneen M Crego in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reynolds Jeneen M Crego — New York, 12-32203-5


ᐅ Renee M Crimmins, New York

Address: 10 Donovan Dr Oswego, NY 13126-5771

Concise Description of Bankruptcy Case 15-31516-5-mcr7: "In a Chapter 7 bankruptcy case, Renee M Crimmins from Oswego, NY, saw her proceedings start in October 2015 and complete by 2016-01-14, involving asset liquidation."
Renee M Crimmins — New York, 15-31516-5


ᐅ Jessica L Crouch, New York

Address: 80 Parkhurst Rd Oswego, NY 13126

Concise Description of Bankruptcy Case 13-31375-5-mcr7: "Jessica L Crouch's bankruptcy, initiated in Jul 31, 2013 and concluded by November 6, 2013 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica L Crouch — New York, 13-31375-5


ᐅ Rosaanna C Cummings, New York

Address: 134 E 10th St Oswego, NY 13126

Brief Overview of Bankruptcy Case 09-32809-5-mcr: "Oswego, NY resident Rosaanna C Cummings's 10.07.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2010."
Rosaanna C Cummings — New York, 09-32809-5


ᐅ David M Cummins, New York

Address: 340 Furniss Station Rd Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 11-31467-5-mcr: "In a Chapter 7 bankruptcy case, David M Cummins from Oswego, NY, saw his proceedings start in 2011-06-29 and complete by 10.22.2011, involving asset liquidation."
David M Cummins — New York, 11-31467-5


ᐅ Eric R Cummins, New York

Address: 68 Catfish Dr Oswego, NY 13126-6248

Bankruptcy Case 2014-30489-5-mcr Summary: "In a Chapter 7 bankruptcy case, Eric R Cummins from Oswego, NY, saw their proceedings start in 2014-03-26 and complete by 06/24/2014, involving asset liquidation."
Eric R Cummins — New York, 2014-30489-5


ᐅ Veronica Cusyck, New York

Address: 198 W 8th St Oswego, NY 13126

Concise Description of Bankruptcy Case 10-31410-5-mcr7: "In a Chapter 7 bankruptcy case, Veronica Cusyck from Oswego, NY, saw her proceedings start in May 2010 and complete by 2010-08-25, involving asset liquidation."
Veronica Cusyck — New York, 10-31410-5