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 Lane R Manwaring, New York

Address: 75 E Cayuga St Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 12-30028-5-mcr: "In Oswego, NY, Lane R Manwaring filed for Chapter 7 bankruptcy in 2012-01-11. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-18."
Lane R Manwaring — New York, 12-30028-5


ᐅ Michael P Manwaring, New York

Address: 285 Bingham Rd Oswego, NY 13126

Concise Description of Bankruptcy Case 13-30879-5-mcr7: "Michael P Manwaring's bankruptcy, initiated in May 13, 2013 and concluded by August 19, 2013 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Manwaring — New York, 13-30879-5


ᐅ Tammy J March, New York

Address: 258 Hillside Ave Oswego, NY 13126-5738

Bankruptcy Case 16-30173-5-mcr Summary: "Tammy J March's Chapter 7 bankruptcy, filed in Oswego, NY in February 2016, led to asset liquidation, with the case closing in May 2016."
Tammy J March — New York, 16-30173-5


ᐅ Jr Thomas F Marino, New York

Address: 155 E 2nd St Oswego, NY 13126

Bankruptcy Case 13-31133-5-mcr Summary: "The bankruptcy filing by Jr Thomas F Marino, undertaken in 2013-06-24 in Oswego, NY under Chapter 7, concluded with discharge in 2013-09-30 after liquidating assets."
Jr Thomas F Marino — New York, 13-31133-5


ᐅ Kristina Bernice Marks, New York

Address: 5 Mary St Oswego, NY 13126-1608

Bankruptcy Case 14-30896-5-mcr Summary: "In Oswego, NY, Kristina Bernice Marks filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2014."
Kristina Bernice Marks — New York, 14-30896-5


ᐅ Luz Marquez, New York

Address: 144 Paddy Lake Rd Oswego, NY 13126

Bankruptcy Case 10-32434-5-mcr Summary: "In Oswego, NY, Luz Marquez filed for Chapter 7 bankruptcy in 09.10.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Luz Marquez — New York, 10-32434-5


ᐅ Harry D Maslak, New York

Address: 54 W Shore Oaks Dr Oswego, NY 13126

Concise Description of Bankruptcy Case 13-31870-5-mcr7: "Oswego, NY resident Harry D Maslak's 2013-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2014."
Harry D Maslak — New York, 13-31870-5


ᐅ Steven Lloyd Master, New York

Address: 128 W Van Buren St Oswego, NY 13126-1018

Concise Description of Bankruptcy Case 14-31639-5-mcr7: "Steven Lloyd Master's Chapter 7 bankruptcy, filed in Oswego, NY in October 22, 2014, led to asset liquidation, with the case closing in 2015-01-20."
Steven Lloyd Master — New York, 14-31639-5


ᐅ Gregory Scott Matott, New York

Address: 95 W Albany St Oswego, NY 13126

Bankruptcy Case 12-32338-5-mcr Summary: "Gregory Scott Matott's bankruptcy, initiated in 12.29.2012 and concluded by 2013-04-06 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Scott Matott — New York, 12-32338-5


ᐅ Ronald Maxwell, New York

Address: 1207 County Route 1 Oswego, NY 13126

Bankruptcy Case 10-33211-5-mcr Overview: "In Oswego, NY, Ronald Maxwell filed for Chapter 7 bankruptcy in December 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-15."
Ronald Maxwell — New York, 10-33211-5


ᐅ Cynthia R Mcdaid, New York

Address: 56 E 11th St Oswego, NY 13126-1230

Brief Overview of Bankruptcy Case 15-30188-5-mcr: "The bankruptcy filing by Cynthia R Mcdaid, undertaken in 02.18.2015 in Oswego, NY under Chapter 7, concluded with discharge in 05/19/2015 after liquidating assets."
Cynthia R Mcdaid — New York, 15-30188-5


ᐅ David N Mcdaid, New York

Address: 56 E 11th St Oswego, NY 13126-1230

Brief Overview of Bankruptcy Case 15-30188-5-mcr: "The case of David N Mcdaid in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David N Mcdaid — New York, 15-30188-5


ᐅ Jennifer L Mclaughlin, New York

Address: 7 Birch Ln Apt 30A Oswego, NY 13126

Bankruptcy Case 11-30228-5-mcr Summary: "Jennifer L Mclaughlin's Chapter 7 bankruptcy, filed in Oswego, NY in 2011-02-16, led to asset liquidation, with the case closing in 2011-06-11."
Jennifer L Mclaughlin — New York, 11-30228-5


ᐅ Margaret M Mcmahon, New York

Address: 171 W Utica St Oswego, NY 13126

Bankruptcy Case 11-31526-5-mcr Summary: "Margaret M Mcmahon's bankruptcy, initiated in July 2011 and concluded by 10.05.2011 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret M Mcmahon — New York, 11-31526-5


ᐅ David M Mcmanus, New York

Address: 2076 County Route 1 Oswego, NY 13126-5968

Concise Description of Bankruptcy Case 09-30409-5-mcr7: "David M Mcmanus, a resident of Oswego, NY, entered a Chapter 13 bankruptcy plan in 02/26/2009, culminating in its successful completion by 11.26.2012."
David M Mcmanus — New York, 09-30409-5


ᐅ Diane Mcmanus, New York

Address: 83 Lawrence St Oswego, NY 13126

Brief Overview of Bankruptcy Case 09-33221-5-mcr: "Oswego, NY resident Diane Mcmanus's 11/20/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.26.2010."
Diane Mcmanus — New York, 09-33221-5


ᐅ Jo Ann Mcquaid, New York

Address: 37 Hawley St Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 12-30699-5-mcr: "In a Chapter 7 bankruptcy case, Jo Ann Mcquaid from Oswego, NY, saw her proceedings start in Apr 13, 2012 and complete by 2012-08-06, involving asset liquidation."
Jo Ann Mcquaid — New York, 12-30699-5


ᐅ Shawn M Mcrae, New York

Address: 41 County Route 31 Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 12-31176-5-mcr: "The case of Shawn M Mcrae in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn M Mcrae — New York, 12-31176-5


ᐅ Christopher J Nacey, New York

Address: 63 E 11th St Oswego, NY 13126

Concise Description of Bankruptcy Case 13-30619-5-mcr7: "Christopher J Nacey's Chapter 7 bankruptcy, filed in Oswego, NY in April 2013, led to asset liquidation, with the case closing in Jul 10, 2013."
Christopher J Nacey — New York, 13-30619-5


ᐅ Donald E Nalle, New York

Address: 378 W 5th St Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 13-31383-5-mcr: "The bankruptcy record of Donald E Nalle from Oswego, NY, shows a Chapter 7 case filed in 2013-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-07."
Donald E Nalle — New York, 13-31383-5


ᐅ Peter J Nalle, New York

Address: 118 Liberty St Oswego, NY 13126

Concise Description of Bankruptcy Case 11-32596-5-mcr7: "Peter J Nalle's bankruptcy, initiated in 2011-12-12 and concluded by 2012-04-05 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter J Nalle — New York, 11-32596-5


ᐅ Christine J Nearbin, New York

Address: 25 E 7th St Oswego, NY 13126-1132

Brief Overview of Bankruptcy Case 15-30829-5-mcr: "In a Chapter 7 bankruptcy case, Christine J Nearbin from Oswego, NY, saw her proceedings start in 2015-06-04 and complete by Sep 2, 2015, involving asset liquidation."
Christine J Nearbin — New York, 15-30829-5


ᐅ Scott M Nearbin, New York

Address: 11 Tallman St Oswego, NY 13126

Bankruptcy Case 11-30570-5-mcr Summary: "The bankruptcy filing by Scott M Nearbin, undertaken in Mar 21, 2011 in Oswego, NY under Chapter 7, concluded with discharge in 07/14/2011 after liquidating assets."
Scott M Nearbin — New York, 11-30570-5


ᐅ George Neff, New York

Address: 542 County Route 29 Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 09-33179-5-mcr: "In a Chapter 7 bankruptcy case, George Neff from Oswego, NY, saw his proceedings start in November 2009 and complete by 2010-02-22, involving asset liquidation."
George Neff — New York, 09-33179-5


ᐅ Edward E Oatman, New York

Address: 7579 State Route 104 Oswego, NY 13126-6074

Bankruptcy Case 16-30328-5-mcr Overview: "The case of Edward E Oatman in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward E Oatman — New York, 16-30328-5


ᐅ Shellie M Oatman, New York

Address: 7579 State Route 104 Oswego, NY 13126-6074

Bankruptcy Case 16-30328-5-mcr Overview: "The case of Shellie M Oatman in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shellie M Oatman — New York, 16-30328-5


ᐅ Jeffrey T Oconnor, New York

Address: 96 Hamilton St Apt 24 Oswego, NY 13126

Concise Description of Bankruptcy Case 11-32510-5-mcr7: "The case of Jeffrey T Oconnor in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey T Oconnor — New York, 11-32510-5


ᐅ Patrick C Odett, New York

Address: 109 E Utica St Oswego, NY 13126-2758

Brief Overview of Bankruptcy Case 14-30443-5-mcr: "In Oswego, NY, Patrick C Odett filed for Chapter 7 bankruptcy in March 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-19."
Patrick C Odett — New York, 14-30443-5


ᐅ Bree A Oneill, New York

Address: 6 Moore St Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 11-32564-5-mcr: "The bankruptcy record of Bree A Oneill from Oswego, NY, shows a Chapter 7 case filed in 2011-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2012."
Bree A Oneill — New York, 11-32564-5


ᐅ Sr Fredrick Orr, New York

Address: 83 Tallman St Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 10-31821-5-mcr: "Sr Fredrick Orr's Chapter 7 bankruptcy, filed in Oswego, NY in 07/02/2010, led to asset liquidation, with the case closing in 2010-09-29."
Sr Fredrick Orr — New York, 10-31821-5


ᐅ Placido M Orta, New York

Address: 160 E 10th St Oswego, NY 13126

Brief Overview of Bankruptcy Case 13-31372-5-mcr: "Oswego, NY resident Placido M Orta's 07/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2013."
Placido M Orta — New York, 13-31372-5


ᐅ Margo E Orton, New York

Address: 13 N Division St Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 13-31921-5-mcr: "Margo E Orton's Chapter 7 bankruptcy, filed in Oswego, NY in October 2013, led to asset liquidation, with the case closing in February 2014."
Margo E Orton — New York, 13-31921-5


ᐅ Jason D Oswald, New York

Address: 233 E 8th St Oswego, NY 13126-3335

Brief Overview of Bankruptcy Case 14-31885-5-mcr: "The case of Jason D Oswald in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason D Oswald — New York, 14-31885-5


ᐅ Lola Lee Owens, New York

Address: 131 W 1st St Apt 712 Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 12-32205-5-mcr: "Oswego, NY resident Lola Lee Owens's Dec 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Lola Lee Owens — New York, 12-32205-5


ᐅ Levy R Palileo, New York

Address: 203 Bunker Hill Rd Oswego, NY 13126-5610

Bankruptcy Case 07-33046-5-mcr Summary: "December 2007 marked the beginning of Levy R Palileo's Chapter 13 bankruptcy in Oswego, NY, entailing a structured repayment schedule, completed by March 2013."
Levy R Palileo — New York, 07-33046-5


ᐅ Paul J Palmitesso, New York

Address: 125 Lawrence St Oswego, NY 13126

Concise Description of Bankruptcy Case 12-31495-5-mcr7: "The case of Paul J Palmitesso in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul J Palmitesso — New York, 12-31495-5


ᐅ Edward D Pappa, New York

Address: 48 Ellen St Oswego, NY 13126-4010

Bankruptcy Case 16-30604-5-mcr Overview: "In Oswego, NY, Edward D Pappa filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2016."
Edward D Pappa — New York, 16-30604-5


ᐅ Heather A Pappa, New York

Address: 48 Ellen St Oswego, NY 13126-4010

Bankruptcy Case 16-30604-5-mcr Summary: "The case of Heather A Pappa in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather A Pappa — New York, 16-30604-5


ᐅ Justin M Parkhurst, New York

Address: 452 W 1st St Oswego, NY 13126

Bankruptcy Case 13-30569-5-mcr Summary: "In a Chapter 7 bankruptcy case, Justin M Parkhurst from Oswego, NY, saw their proceedings start in April 2013 and complete by Jul 8, 2013, involving asset liquidation."
Justin M Parkhurst — New York, 13-30569-5


ᐅ Neil V Pascarella, New York

Address: 3938 County Route 45 Oswego, NY 13126-6418

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30559-5-mcr: "In a Chapter 7 bankruptcy case, Neil V Pascarella from Oswego, NY, saw his proceedings start in April 2, 2014 and complete by July 1, 2014, involving asset liquidation."
Neil V Pascarella — New York, 2014-30559-5


ᐅ Warren Patterson, New York

Address: 58 Church St Oswego, NY 13126

Bankruptcy Case 10-31013-5-mcr Summary: "Oswego, NY resident Warren Patterson's Apr 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2010."
Warren Patterson — New York, 10-31013-5


ᐅ Amy B Pauldine, New York

Address: 73 Cavan Cv Oswego, NY 13126-6096

Bankruptcy Case 14-30840-5-mcr Summary: "Oswego, NY resident Amy B Pauldine's 2014-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2014."
Amy B Pauldine — New York, 14-30840-5


ᐅ Amy B Pauldine, New York

Address: 73 Cavan Cv Oswego, NY 13126-6096

Bankruptcy Case 2014-30840-5-mcr Summary: "The bankruptcy record of Amy B Pauldine from Oswego, NY, shows a Chapter 7 case filed in May 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-18."
Amy B Pauldine — New York, 2014-30840-5


ᐅ Kelly C Pauldine, New York

Address: 204 Syracuse Ave Oswego, NY 13126

Brief Overview of Bankruptcy Case 11-30172-5-mcr: "Kelly C Pauldine's Chapter 7 bankruptcy, filed in Oswego, NY in Feb 4, 2011, led to asset liquidation, with the case closing in 2011-05-30."
Kelly C Pauldine — New York, 11-30172-5


ᐅ Carol A Pecoy, New York

Address: 251 Middle Rd Oswego, NY 13126-5875

Brief Overview of Bankruptcy Case 14-31945-5-mcr: "The bankruptcy filing by Carol A Pecoy, undertaken in 12.23.2014 in Oswego, NY under Chapter 7, concluded with discharge in 2015-03-23 after liquidating assets."
Carol A Pecoy — New York, 14-31945-5


ᐅ Scott A Pelow, New York

Address: 161 E Mohawk St Oswego, NY 13126

Bankruptcy Case 13-31048-5-mcr Overview: "Scott A Pelow's Chapter 7 bankruptcy, filed in Oswego, NY in Jun 6, 2013, led to asset liquidation, with the case closing in September 2013."
Scott A Pelow — New York, 13-31048-5


ᐅ Jennifer I Perrone, New York

Address: 107 W Cayuga St Oswego, NY 13126-1447

Bankruptcy Case 16-30660-5-mcr Overview: "The bankruptcy record of Jennifer I Perrone from Oswego, NY, shows a Chapter 7 case filed in 05.04.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2016."
Jennifer I Perrone — New York, 16-30660-5


ᐅ Roy D Perrone, New York

Address: 107 W Cayuga St Oswego, NY 13126-1447

Snapshot of U.S. Bankruptcy Proceeding Case 16-30660-5-mcr: "In Oswego, NY, Roy D Perrone filed for Chapter 7 bankruptcy in May 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-02."
Roy D Perrone — New York, 16-30660-5


ᐅ Warren Peterson, New York

Address: 187 Syracuse Ave Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 12-32031-5-mcr: "Warren Peterson's bankruptcy, initiated in Oct 31, 2012 and concluded by February 6, 2013 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren Peterson — New York, 12-32031-5


ᐅ Robert J Phillips, New York

Address: 721 Rathburn Rd Oswego, NY 13126-5634

Snapshot of U.S. Bankruptcy Proceeding Case 16-30468-5-mcr: "Robert J Phillips's bankruptcy, initiated in 2016-03-30 and concluded by June 28, 2016 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Phillips — New York, 16-30468-5


ᐅ Valerie Pickens, New York

Address: 38 Birch Ln Apt 41B Oswego, NY 13126

Concise Description of Bankruptcy Case 10-32665-5-mcr7: "The bankruptcy filing by Valerie Pickens, undertaken in 2010-10-05 in Oswego, NY under Chapter 7, concluded with discharge in 01.12.2011 after liquidating assets."
Valerie Pickens — New York, 10-32665-5


ᐅ Thomas Pinizotti, New York

Address: 106 E 6th St Oswego, NY 13126

Bankruptcy Case 10-32903-5-mcr Summary: "The bankruptcy filing by Thomas Pinizotti, undertaken in 2010-11-04 in Oswego, NY under Chapter 7, concluded with discharge in 2011-02-09 after liquidating assets."
Thomas Pinizotti — New York, 10-32903-5


ᐅ Tyler J Pluff, New York

Address: 419 W 5th St Oswego, NY 13126

Brief Overview of Bankruptcy Case 13-30559-5-mcr: "In a Chapter 7 bankruptcy case, Tyler J Pluff from Oswego, NY, saw their proceedings start in 2013-03-29 and complete by 2013-07-05, involving asset liquidation."
Tyler J Pluff — New York, 13-30559-5


ᐅ Brandon Porter, New York

Address: 46 E Seneca St Oswego, NY 13126

Bankruptcy Case 10-33164-5-mcr Summary: "The case of Brandon Porter in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Porter — New York, 10-33164-5


ᐅ Irene J Pospesel, New York

Address: 47 W 3rd St Oswego, NY 13126

Bankruptcy Case 12-30615-5-mcr Overview: "The bankruptcy filing by Irene J Pospesel, undertaken in 2012-04-02 in Oswego, NY under Chapter 7, concluded with discharge in Jul 26, 2012 after liquidating assets."
Irene J Pospesel — New York, 12-30615-5


ᐅ Larissa M Potter, New York

Address: 219 E 2nd St Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 13-31198-5-mcr: "Larissa M Potter's bankruptcy, initiated in 2013-07-06 and concluded by October 12, 2013 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larissa M Potter — New York, 13-31198-5


ᐅ Patrick L Powers, New York

Address: PO Box 3081 Oswego, NY 13126-0781

Concise Description of Bankruptcy Case 15-31237-5-mcr7: "The case of Patrick L Powers in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick L Powers — New York, 15-31237-5


ᐅ Myron Pringle, New York

Address: 3452 County Route 57 Oswego, NY 13126

Bankruptcy Case 10-32070-5-mcr Overview: "The case of Myron Pringle in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myron Pringle — New York, 10-32070-5


ᐅ Kevin M Prior, New York

Address: 111 E Cayuga St Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 12-30617-5-mcr: "In a Chapter 7 bankruptcy case, Kevin M Prior from Oswego, NY, saw their proceedings start in Apr 2, 2012 and complete by July 2012, involving asset liquidation."
Kevin M Prior — New York, 12-30617-5


ᐅ Richard F Pritchard, New York

Address: 217 Demass Rd Oswego, NY 13126

Bankruptcy Case 11-31355-5-mcr Summary: "Richard F Pritchard's Chapter 7 bankruptcy, filed in Oswego, NY in 2011-06-14, led to asset liquidation, with the case closing in 2011-10-07."
Richard F Pritchard — New York, 11-31355-5


ᐅ Erin M Pritchard, New York

Address: 522 Ridge Rd Oswego, NY 13126-6581

Bankruptcy Case 14-31524-5-mcr Overview: "The case of Erin M Pritchard in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin M Pritchard — New York, 14-31524-5


ᐅ Jeffrey S Pryor, New York

Address: 82 W Mohawk St Oswego, NY 13126

Bankruptcy Case 12-31186-5-mcr Overview: "The bankruptcy record of Jeffrey S Pryor from Oswego, NY, shows a Chapter 7 case filed in 2012-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-12."
Jeffrey S Pryor — New York, 12-31186-5


ᐅ Laurie A Pryor, New York

Address: 20 Singleton St Oswego, NY 13126-1900

Bankruptcy Case 15-30305-5-mcr Overview: "In Oswego, NY, Laurie A Pryor filed for Chapter 7 bankruptcy in 2015-03-11. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2015."
Laurie A Pryor — New York, 15-30305-5


ᐅ Cynthia A Pryor, New York

Address: 146 County Route 63 Oswego, NY 13126

Brief Overview of Bankruptcy Case 11-30422-5-mcr: "Cynthia A Pryor's bankruptcy, initiated in 03/07/2011 and concluded by June 30, 2011 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia A Pryor — New York, 11-30422-5


ᐅ Melissa A Pryor, New York

Address: 92 Hamilton St Apt 4I Oswego, NY 13126-3741

Bankruptcy Case 2014-30756-5-mcr Summary: "Melissa A Pryor's Chapter 7 bankruptcy, filed in Oswego, NY in 2014-05-06, led to asset liquidation, with the case closing in August 4, 2014."
Melissa A Pryor — New York, 2014-30756-5


ᐅ Steven T Quonce, New York

Address: 2253 County Route 7 Oswego, NY 13126

Bankruptcy Case 11-30571-5-mcr Summary: "Steven T Quonce's bankruptcy, initiated in 2011-03-21 and concluded by 07/14/2011 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven T Quonce — New York, 11-30571-5


ᐅ Diana M Rathbun, New York

Address: 986 County Route 85 Oswego, NY 13126-5690

Concise Description of Bankruptcy Case 14-31821-5-mcr7: "The case of Diana M Rathbun in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana M Rathbun — New York, 14-31821-5


ᐅ Anne M Rebeor, New York

Address: 225 W 1st St Apt 214 Oswego, NY 13126

Concise Description of Bankruptcy Case 13-31303-5-mcr7: "The bankruptcy record of Anne M Rebeor from Oswego, NY, shows a Chapter 7 case filed in 2013-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-28."
Anne M Rebeor — New York, 13-31303-5


ᐅ Jerry Recore, New York

Address: 7951 State Route 104 Oswego, NY 13126

Concise Description of Bankruptcy Case 09-32990-5-mcr7: "Jerry Recore's bankruptcy, initiated in Oct 28, 2009 and concluded by 01.25.2010 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Recore — New York, 09-32990-5


ᐅ Jr Lyman H Reed, New York

Address: 184 E 4th St Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 12-30761-5-mcr: "In a Chapter 7 bankruptcy case, Jr Lyman H Reed from Oswego, NY, saw his proceedings start in 04/20/2012 and complete by Aug 13, 2012, involving asset liquidation."
Jr Lyman H Reed — New York, 12-30761-5


ᐅ Kelly A Reynolds, New York

Address: 194 W Seneca St Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 12-30632-5-mcr: "Oswego, NY resident Kelly A Reynolds's 2012-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-28."
Kelly A Reynolds — New York, 12-30632-5


ᐅ Susan M Reynolds, New York

Address: 92 Erie St Oswego, NY 13126

Bankruptcy Case 11-30776-5-mcr Overview: "Susan M Reynolds's bankruptcy, initiated in 04.06.2011 and concluded by 07.30.2011 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan M Reynolds — New York, 11-30776-5


ᐅ Nealeen B Riano, New York

Address: 102 Creamery Rd Oswego, NY 13126-6160

Bankruptcy Case 2014-30710-5-mcr Overview: "In Oswego, NY, Nealeen B Riano filed for Chapter 7 bankruptcy in April 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2014."
Nealeen B Riano — New York, 2014-30710-5


ᐅ Mary Jean Rice, New York

Address: 167 W 6th St Oswego, NY 13126-3017

Brief Overview of Bankruptcy Case 15-31172-5-mcr: "The case of Mary Jean Rice in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Jean Rice — New York, 15-31172-5


ᐅ Brenda J Rice, New York

Address: 124 W Seneca St Oswego, NY 13126

Concise Description of Bankruptcy Case 12-32272-5-mcr7: "The bankruptcy record of Brenda J Rice from Oswego, NY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-26."
Brenda J Rice — New York, 12-32272-5


ᐅ Edward R Rice, New York

Address: 167 W 6th St Oswego, NY 13126-3017

Bankruptcy Case 15-31172-5-mcr Overview: "The bankruptcy filing by Edward R Rice, undertaken in August 2015 in Oswego, NY under Chapter 7, concluded with discharge in 11.02.2015 after liquidating assets."
Edward R Rice — New York, 15-31172-5


ᐅ Tammy Richardson, New York

Address: PO Box 3112 Oswego, NY 13126

Brief Overview of Bankruptcy Case 10-30756-5-mcr: "Tammy Richardson's bankruptcy, initiated in March 26, 2010 and concluded by 07/19/2010 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Richardson — New York, 10-30756-5


ᐅ Ryan C Robbins, New York

Address: 3117 County Route 57 Oswego, NY 13126

Bankruptcy Case 11-30233-5-mcr Summary: "Ryan C Robbins's bankruptcy, initiated in 2011-02-16 and concluded by 06/11/2011 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan C Robbins — New York, 11-30233-5


ᐅ Judith A Roberts, New York

Address: 140 1/2 W Utica St Oswego, NY 13126-1919

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30778-5-mcr: "In a Chapter 7 bankruptcy case, Judith A Roberts from Oswego, NY, saw her proceedings start in May 8, 2014 and complete by 08.06.2014, involving asset liquidation."
Judith A Roberts — New York, 2014-30778-5


ᐅ Stacie M Roberts, New York

Address: 51 Varick St Oswego, NY 13126

Concise Description of Bankruptcy Case 11-30580-5-mcr7: "Stacie M Roberts's bankruptcy, initiated in Mar 22, 2011 and concluded by 07/15/2011 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacie M Roberts — New York, 11-30580-5


ᐅ David M Rose, New York

Address: 111 Oconnor Rd Oswego, NY 13126-5851

Snapshot of U.S. Bankruptcy Proceeding Case 16-30257-5-mcr: "David M Rose's Chapter 7 bankruptcy, filed in Oswego, NY in March 2016, led to asset liquidation, with the case closing in May 30, 2016."
David M Rose — New York, 16-30257-5


ᐅ Valerie A Rose, New York

Address: 111 Oconnor Rd Oswego, NY 13126-5851

Bankruptcy Case 16-30257-5-mcr Summary: "Valerie A Rose's bankruptcy, initiated in March 1, 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."
Valerie A Rose — New York, 16-30257-5


ᐅ Steven Gerard Ross, New York

Address: 698 County Route 20 Oswego, NY 13126-5613

Concise Description of Bankruptcy Case 08-31216-5-mcr7: "Chapter 13 bankruptcy for Steven Gerard Ross in Oswego, NY began in May 15, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-18."
Steven Gerard Ross — New York, 08-31216-5


ᐅ Eleanor L Rourke, New York

Address: 956 Middle Rd Lot 24 Oswego, NY 13126

Bankruptcy Case 13-30595-5-mcr Summary: "The bankruptcy filing by Eleanor L Rourke, undertaken in 04.03.2013 in Oswego, NY under Chapter 7, concluded with discharge in 07/10/2013 after liquidating assets."
Eleanor L Rourke — New York, 13-30595-5


ᐅ Mark Roy, New York

Address: 8 Cook St Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 09-33384-5-mcr: "Oswego, NY resident Mark Roy's Dec 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-23."
Mark Roy — New York, 09-33384-5


ᐅ Jean Marie Ruggio, New York

Address: 122 W Mohawk St Oswego, NY 13126-2422

Bankruptcy Case 16-30831-5-mcr Overview: "Oswego, NY resident Jean Marie Ruggio's 06.08.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.06.2016."
Jean Marie Ruggio — New York, 16-30831-5


ᐅ Joseph M Ruggio, New York

Address: 122 W Mohawk St Oswego, NY 13126-2422

Bankruptcy Case 16-30831-5-mcr Summary: "The bankruptcy filing by Joseph M Ruggio, undertaken in 2016-06-08 in Oswego, NY under Chapter 7, concluded with discharge in September 6, 2016 after liquidating assets."
Joseph M Ruggio — New York, 16-30831-5


ᐅ Bradley J Ruhf, New York

Address: 222 W Myers Rd Oswego, NY 13126-6566

Concise Description of Bankruptcy Case 16-30481-5-mcr7: "In Oswego, NY, Bradley J Ruhf filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2016."
Bradley J Ruhf — New York, 16-30481-5


ᐅ James W Russell, New York

Address: 222 W 4th St Oswego, NY 13126

Concise Description of Bankruptcy Case 12-31096-5-mcr7: "In a Chapter 7 bankruptcy case, James W Russell from Oswego, NY, saw their proceedings start in 2012-06-06 and complete by September 2012, involving asset liquidation."
James W Russell — New York, 12-31096-5


ᐅ Darlena A Russo, New York

Address: 339 Maple St Apt 1 Oswego, NY 13126

Concise Description of Bankruptcy Case 12-30303-5-mcr7: "Darlena A Russo's bankruptcy, initiated in Feb 23, 2012 and concluded by 05/16/2012 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlena A Russo — New York, 12-30303-5


ᐅ Mark Sagneri, New York

Address: 155 E Utica St Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 10-33152-5-mcr: "In Oswego, NY, Mark Sagneri filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/08/2011."
Mark Sagneri — New York, 10-33152-5


ᐅ Dean K Salisbury, New York

Address: 72 Bingham Rd Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 12-30576-5-mcr: "The case of Dean K Salisbury in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean K Salisbury — New York, 12-30576-5


ᐅ Jo Lynne Salisbury, New York

Address: 5527 State Route 104 Oswego, NY 13126

Brief Overview of Bankruptcy Case 10-32207-5-mcr: "Jo Lynne Salisbury's bankruptcy, initiated in 2010-08-19 and concluded by 2010-11-24 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jo Lynne Salisbury — New York, 10-32207-5


ᐅ Matthew M Sampson, New York

Address: 18 Thompson Rd Oswego, NY 13126-6043

Bankruptcy Case 14-31483-5-mcr Summary: "The bankruptcy record of Matthew M Sampson from Oswego, NY, shows a Chapter 7 case filed in 2014-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 12.23.2014."
Matthew M Sampson — New York, 14-31483-5


ᐅ Amanda B Sampson, New York

Address: 29 Birch Ln Apt 19E Oswego, NY 13126-4304

Bankruptcy Case 14-31483-5-mcr Overview: "Amanda B Sampson's bankruptcy, initiated in Sep 24, 2014 and concluded by 12/23/2014 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda B Sampson — New York, 14-31483-5


ᐅ Denyelle F Samson, New York

Address: 1234 County Route 53 Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 13-30755-5-mcr: "The case of Denyelle F Samson in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denyelle F Samson — New York, 13-30755-5


ᐅ Sara Sanders, New York

Address: 288 W 5th St Oswego, NY 13126

Concise Description of Bankruptcy Case 10-30362-5-mcr7: "In a Chapter 7 bankruptcy case, Sara Sanders from Oswego, NY, saw her proceedings start in 2010-02-20 and complete by 06/15/2010, involving asset liquidation."
Sara Sanders — New York, 10-30362-5


ᐅ Colleen V Smith, New York

Address: 1440 County Route 53 Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 13-32018-5-mcr: "Colleen V Smith's bankruptcy, initiated in 11.15.2013 and concluded by Feb 21, 2014 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen V Smith — New York, 13-32018-5


ᐅ Dolores A Smith, New York

Address: 22 W 4th St Oswego, NY 13126-1020

Concise Description of Bankruptcy Case 2014-30827-5-mcr7: "Dolores A Smith's bankruptcy, initiated in 05.16.2014 and concluded by August 14, 2014 in Oswego, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores A Smith — New York, 2014-30827-5


ᐅ Sylvia A Smith, New York

Address: 150 E 1st St Apt 1007 Oswego, NY 13126

Snapshot of U.S. Bankruptcy Proceeding Case 12-31885-5-mcr: "The case of Sylvia A Smith in Oswego, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia A Smith — New York, 12-31885-5