personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Peru, 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 Lori L Abel, New York

Address: 408 Fuller Rd Peru, NY 12972-4923

Bankruptcy Case 14-10369-1-rel Summary: "Peru, NY resident Lori L Abel's 02/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Lori L Abel — New York, 14-10369-1


ᐅ Jr Elmer Richard Agnew, New York

Address: 702 Brand Hollow Rd Peru, NY 12972

Snapshot of U.S. Bankruptcy Proceeding Case 13-11302-1-rel: "The case of Jr Elmer Richard Agnew in Peru, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Elmer Richard Agnew — New York, 13-11302-1


ᐅ Shawn Agoney, New York

Address: 1060 Fuller Rd Peru, NY 12972

Brief Overview of Bankruptcy Case 10-14633-1-rel: "Shawn Agoney's Chapter 7 bankruptcy, filed in Peru, NY in 2010-12-22, led to asset liquidation, with the case closing in 04/16/2011."
Shawn Agoney — New York, 10-14633-1


ᐅ Heath Baker, New York

Address: 2905 Main St Peru, NY 12972

Snapshot of U.S. Bankruptcy Proceeding Case 13-12819-1-rel: "The bankruptcy filing by Heath Baker, undertaken in 2013-11-21 in Peru, NY under Chapter 7, concluded with discharge in 2014-02-27 after liquidating assets."
Heath Baker — New York, 13-12819-1


ᐅ Brian S Blanchard, New York

Address: 709 Hallock Hill Rd Peru, NY 12972

Bankruptcy Case 12-13275-1-rel Overview: "Brian S Blanchard's Chapter 7 bankruptcy, filed in Peru, NY in 2012-12-21, led to asset liquidation, with the case closing in 2013-03-29."
Brian S Blanchard — New York, 12-13275-1


ᐅ Candice Elizabeth Bombard, New York

Address: 219 Calkins Rd Peru, NY 12972-3806

Bankruptcy Case 15-10346-1-rel Summary: "The bankruptcy record of Candice Elizabeth Bombard from Peru, NY, shows a Chapter 7 case filed in 02.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2015."
Candice Elizabeth Bombard — New York, 15-10346-1


ᐅ Tony Curtis Bombard, New York

Address: 28 Korn Dr Peru, NY 12972-5080

Bankruptcy Case 15-10346-1-rel Summary: "The bankruptcy record of Tony Curtis Bombard from Peru, NY, shows a Chapter 7 case filed in 02/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/27/2015."
Tony Curtis Bombard — New York, 15-10346-1


ᐅ Keith Bushey, New York

Address: 530 Lapham Mills Rd Peru, NY 12972

Concise Description of Bankruptcy Case 10-12006-1-rel7: "Keith Bushey's Chapter 7 bankruptcy, filed in Peru, NY in 2010-05-27, led to asset liquidation, with the case closing in 2010-08-25."
Keith Bushey — New York, 10-12006-1


ᐅ Chastity M Connell, New York

Address: 14 Northwood Ave Apt C Peru, NY 12972-5082

Snapshot of U.S. Bankruptcy Proceeding Case 15-11062-1-rel: "The bankruptcy record of Chastity M Connell from Peru, NY, shows a Chapter 7 case filed in May 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.13.2015."
Chastity M Connell — New York, 15-11062-1


ᐅ Donald B Craig, New York

Address: PO Box 488 Peru, NY 12972

Concise Description of Bankruptcy Case 11-12672-1-rel7: "In a Chapter 7 bankruptcy case, Donald B Craig from Peru, NY, saw their proceedings start in 2011-08-21 and complete by December 14, 2011, involving asset liquidation."
Donald B Craig — New York, 11-12672-1


ᐅ Provost Barbie L Craig, New York

Address: 20 Brown Rd Peru, NY 12972-4700

Bankruptcy Case 15-11394-1-rel Overview: "The bankruptcy record of Provost Barbie L Craig from Peru, NY, shows a Chapter 7 case filed in 06.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2015."
Provost Barbie L Craig — New York, 15-11394-1


ᐅ Michael A Daniels, New York

Address: 408 Fuller Rd Peru, NY 12972-4923

Brief Overview of Bankruptcy Case 14-10370-1-rel: "The bankruptcy filing by Michael A Daniels, undertaken in 2014-02-26 in Peru, NY under Chapter 7, concluded with discharge in 05/27/2014 after liquidating assets."
Michael A Daniels — New York, 14-10370-1


ᐅ Gregory J Delia, New York

Address: 545 Telegraph Rd Peru, NY 12972

Snapshot of U.S. Bankruptcy Proceeding Case 12-13014-1-rel: "In Peru, NY, Gregory J Delia filed for Chapter 7 bankruptcy in 2012-11-20. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-26."
Gregory J Delia — New York, 12-13014-1


ᐅ Joseph E Desorbo, New York

Address: 247 Clark Rd Peru, NY 12972

Bankruptcy Case 11-10826-1-rel Summary: "Peru, NY resident Joseph E Desorbo's March 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2011."
Joseph E Desorbo — New York, 11-10826-1


ᐅ Melvin C Desrocher, New York

Address: PO Box 641 Peru, NY 12972-0641

Snapshot of U.S. Bankruptcy Proceeding Case 14-12459-1-rel: "In Peru, NY, Melvin C Desrocher filed for Chapter 7 bankruptcy in Nov 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-01."
Melvin C Desrocher — New York, 14-12459-1


ᐅ Timothy M Doty, New York

Address: 34 Peasleeville Rd Peru, NY 12972

Brief Overview of Bankruptcy Case 11-13915-1-rel: "Timothy M Doty's Chapter 7 bankruptcy, filed in Peru, NY in 2011-12-28, led to asset liquidation, with the case closing in 04.21.2012."
Timothy M Doty — New York, 11-13915-1


ᐅ Henry A Duell, New York

Address: 335 Lapham Mills Rd Peru, NY 12972

Bankruptcy Case 12-11165-1-rel Summary: "The case of Henry A Duell in Peru, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry A Duell — New York, 12-11165-1


ᐅ Melissa A Duprey, New York

Address: 175 Donahue Rd Peru, NY 12972-3820

Brief Overview of Bankruptcy Case 15-12349-1-rel: "The bankruptcy filing by Melissa A Duprey, undertaken in November 24, 2015 in Peru, NY under Chapter 7, concluded with discharge in 2016-02-22 after liquidating assets."
Melissa A Duprey — New York, 15-12349-1


ᐅ David M Duprey, New York

Address: 175 Donahue Rd Peru, NY 12972-3820

Bankruptcy Case 15-12349-1-rel Overview: "David M Duprey's Chapter 7 bankruptcy, filed in Peru, NY in 11/24/2015, led to asset liquidation, with the case closing in 2016-02-22."
David M Duprey — New York, 15-12349-1


ᐅ Kevin R Dwyer, New York

Address: 651 Fuller Rd Peru, NY 12972

Snapshot of U.S. Bankruptcy Proceeding Case 13-11735-1-rel: "The bankruptcy filing by Kevin R Dwyer, undertaken in July 10, 2013 in Peru, NY under Chapter 7, concluded with discharge in Oct 2, 2013 after liquidating assets."
Kevin R Dwyer — New York, 13-11735-1


ᐅ Amy B Eagleson, New York

Address: 284 State Route 22B Peru, NY 12972-5405

Bankruptcy Case 15-11554-1-rel Summary: "The bankruptcy filing by Amy B Eagleson, undertaken in 2015-07-23 in Peru, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Amy B Eagleson — New York, 15-11554-1


ᐅ Timothy H Edwards, New York

Address: 160 Allen Hill Rd Peru, NY 12972

Bankruptcy Case 12-12758-1-rel Overview: "The bankruptcy filing by Timothy H Edwards, undertaken in Oct 23, 2012 in Peru, NY under Chapter 7, concluded with discharge in 2013-01-16 after liquidating assets."
Timothy H Edwards — New York, 12-12758-1


ᐅ George C Everleth, New York

Address: PO Box 956 Peru, NY 12972

Snapshot of U.S. Bankruptcy Proceeding Case 13-11888-1-rel: "George C Everleth's bankruptcy, initiated in 07.30.2013 and concluded by 11/05/2013 in Peru, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George C Everleth — New York, 13-11888-1


ᐅ Debra Flemming, New York

Address: 1056 Fuller Rd Peru, NY 12972

Bankruptcy Case 10-12114-1-rel Summary: "Debra Flemming's bankruptcy, initiated in 06.04.2010 and concluded by 09/27/2010 in Peru, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Flemming — New York, 10-12114-1


ᐅ William Fletcher, New York

Address: 89 Bear Swamp Rd Peru, NY 12972

Concise Description of Bankruptcy Case 10-10731-1-rel7: "In Peru, NY, William Fletcher filed for Chapter 7 bankruptcy in 2010-03-01. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2010."
William Fletcher — New York, 10-10731-1


ᐅ Peggy M Garrow, New York

Address: 398 Lapham Mills Rd Peru, NY 12972-5028

Snapshot of U.S. Bankruptcy Proceeding Case 15-11236-1-rel: "The bankruptcy filing by Peggy M Garrow, undertaken in 06/09/2015 in Peru, NY under Chapter 7, concluded with discharge in September 7, 2015 after liquidating assets."
Peggy M Garrow — New York, 15-11236-1


ᐅ Rebecca E Garrow, New York

Address: 2972 Main St Peru, NY 12972-2926

Snapshot of U.S. Bankruptcy Proceeding Case 16-10597-1-rel: "Peru, NY resident Rebecca E Garrow's April 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2016."
Rebecca E Garrow — New York, 16-10597-1


ᐅ Susan R Hall, New York

Address: 651 Fuller Rd Peru, NY 12972-4931

Concise Description of Bankruptcy Case 16-10589-1-rel7: "Susan R Hall's Chapter 7 bankruptcy, filed in Peru, NY in 03/31/2016, led to asset liquidation, with the case closing in June 29, 2016."
Susan R Hall — New York, 16-10589-1


ᐅ Christa M Harney, New York

Address: 16 Jenkins St Peru, NY 12972-2615

Concise Description of Bankruptcy Case 15-11325-1-rel7: "In Peru, NY, Christa M Harney filed for Chapter 7 bankruptcy in 2015-06-22. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2015."
Christa M Harney — New York, 15-11325-1


ᐅ Jay C Harney, New York

Address: 16 Jenkins St Peru, NY 12972-2615

Bankruptcy Case 15-11325-1-rel Summary: "Jay C Harney's Chapter 7 bankruptcy, filed in Peru, NY in June 2015, led to asset liquidation, with the case closing in 2015-09-20."
Jay C Harney — New York, 15-11325-1


ᐅ Jr Paul Francis Hart, New York

Address: 62 Elm St Peru, NY 12972-2815

Bankruptcy Case 15-10128-1-rel Overview: "In Peru, NY, Jr Paul Francis Hart filed for Chapter 7 bankruptcy in Jan 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 23, 2015."
Jr Paul Francis Hart — New York, 15-10128-1


ᐅ Kristie Lynn Catherine Hart, New York

Address: 62 Elm St Peru, NY 12972-2815

Concise Description of Bankruptcy Case 15-10128-1-rel7: "The bankruptcy record of Kristie Lynn Catherine Hart from Peru, NY, shows a Chapter 7 case filed in January 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/23/2015."
Kristie Lynn Catherine Hart — New York, 15-10128-1


ᐅ Lisa A Hendrie, New York

Address: 735 State Route 22B Peru, NY 12972-5419

Bankruptcy Case 2014-10963-1-rel Summary: "Lisa A Hendrie's bankruptcy, initiated in Apr 30, 2014 and concluded by 07.29.2014 in Peru, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Hendrie — New York, 2014-10963-1


ᐅ Diane M Herb, New York

Address: 323 Rock Rd Peru, NY 12972-6310

Bankruptcy Case 16-10013-1-rel Summary: "Diane M Herb's Chapter 7 bankruptcy, filed in Peru, NY in 01.07.2016, led to asset liquidation, with the case closing in April 2016."
Diane M Herb — New York, 16-10013-1


ᐅ Gene N Hicks, New York

Address: 749 Fuller Road Rfd 2 Peru, NY 12972

Bankruptcy Case 2014-11725-1-rel Summary: "Gene N Hicks's Chapter 7 bankruptcy, filed in Peru, NY in 2014-08-04, led to asset liquidation, with the case closing in 11/02/2014."
Gene N Hicks — New York, 2014-11725-1


ᐅ Jessica J Hill, New York

Address: 347 Barney Downs Rd Peru, NY 12972-4503

Brief Overview of Bankruptcy Case 2014-62538-fra7: "Peru, NY resident Jessica J Hill's 2014-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-08."
Jessica J Hill — New York, 2014-62538


ᐅ Yvonne E Hoyt, New York

Address: 635 Lapham Mills Rd Peru, NY 12972

Snapshot of U.S. Bankruptcy Proceeding Case 11-10754-1-rel: "The bankruptcy record of Yvonne E Hoyt from Peru, NY, shows a Chapter 7 case filed in Mar 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-08."
Yvonne E Hoyt — New York, 11-10754-1


ᐅ Daniel L Jandreau, New York

Address: 799 Fuller Rd Peru, NY 12972-4933

Brief Overview of Bankruptcy Case 2014-10651-1-rel: "The bankruptcy filing by Daniel L Jandreau, undertaken in 2014-03-27 in Peru, NY under Chapter 7, concluded with discharge in Jun 25, 2014 after liquidating assets."
Daniel L Jandreau — New York, 2014-10651-1


ᐅ Alexander H Jess, New York

Address: 13 Mcintosh Dr Peru, NY 12972-2611

Bankruptcy Case 16-10948-1-rel Summary: "Peru, NY resident Alexander H Jess's 05.25.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-23."
Alexander H Jess — New York, 16-10948-1


ᐅ Lindsey A Jess, New York

Address: 13 Mcintosh Dr Peru, NY 12972-2611

Snapshot of U.S. Bankruptcy Proceeding Case 16-10948-1-rel: "The bankruptcy record of Lindsey A Jess from Peru, NY, shows a Chapter 7 case filed in 2016-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-23."
Lindsey A Jess — New York, 16-10948-1


ᐅ Jason Joy, New York

Address: 29 Reed St Peru, NY 12972

Bankruptcy Case 10-10370-1-rel Summary: "Peru, NY resident Jason Joy's 2010-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2010."
Jason Joy — New York, 10-10370-1


ᐅ Christi Kane, New York

Address: 47 Haven Ln Peru, NY 12972

Bankruptcy Case 10-10243-1-rel Overview: "Christi Kane's bankruptcy, initiated in 2010-01-27 and concluded by 05.05.2010 in Peru, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christi Kane — New York, 10-10243-1


ᐅ Jason Keable, New York

Address: 13 Haynes Ter Peru, NY 12972

Snapshot of U.S. Bankruptcy Proceeding Case 10-12502-1-rel: "In Peru, NY, Jason Keable filed for Chapter 7 bankruptcy in 2010-07-01. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2010."
Jason Keable — New York, 10-12502-1


ᐅ Kristin Keefe, New York

Address: 51 John Boswell Rd Peru, NY 12972

Brief Overview of Bankruptcy Case 10-14612-1-rel: "Peru, NY resident Kristin Keefe's 12/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-14."
Kristin Keefe — New York, 10-14612-1


ᐅ Jeffrey S Keyes, New York

Address: 622 Barney Downs Rd Peru, NY 12972-4509

Brief Overview of Bankruptcy Case 15-11694-1-rel: "In a Chapter 7 bankruptcy case, Jeffrey S Keyes from Peru, NY, saw their proceedings start in Aug 12, 2015 and complete by November 2015, involving asset liquidation."
Jeffrey S Keyes — New York, 15-11694-1


ᐅ Marion E Keyes, New York

Address: 621 Barney Downs Rd Peru, NY 12972-4510

Bankruptcy Case 15-10555-1-rel Summary: "Peru, NY resident Marion E Keyes's 03/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-18."
Marion E Keyes — New York, 15-10555-1


ᐅ Debra L Keys, New York

Address: PO Box 283 Peru, NY 12972

Bankruptcy Case 12-10487-1-rel Summary: "In a Chapter 7 bankruptcy case, Debra L Keys from Peru, NY, saw her proceedings start in Feb 27, 2012 and complete by 2012-06-21, involving asset liquidation."
Debra L Keys — New York, 12-10487-1


ᐅ Roy Labelle, New York

Address: 2845 State Route 22 Peru, NY 12972

Bankruptcy Case 10-12805-1-rel Overview: "Roy Labelle's bankruptcy, initiated in July 2010 and concluded by 2010-11-21 in Peru, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Labelle — New York, 10-12805-1


ᐅ Cristina M Ladue, New York

Address: 8 Cayea Rd Peru, NY 12972-5004

Bankruptcy Case 16-11073-1-rel Summary: "In Peru, NY, Cristina M Ladue filed for Chapter 7 bankruptcy in 2016-06-10. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-08."
Cristina M Ladue — New York, 16-11073-1


ᐅ Jeremy W Ladue, New York

Address: 8 Cayea Rd Peru, NY 12972-5004

Bankruptcy Case 16-11073-1-rel Overview: "The case of Jeremy W Ladue in Peru, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy W Ladue — New York, 16-11073-1


ᐅ Gabrielle Lafave, New York

Address: 11 Howard Dr Peru, NY 12972-5332

Bankruptcy Case 14-12555-1-rel Overview: "The case of Gabrielle Lafave in Peru, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabrielle Lafave — New York, 14-12555-1


ᐅ Jamie J Lafountain, New York

Address: 11 Lafountain Way Peru, NY 12972

Bankruptcy Case 09-13606-1-rel Overview: "In Peru, NY, Jamie J Lafountain filed for Chapter 7 bankruptcy in September 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2010."
Jamie J Lafountain — New York, 09-13606-1


ᐅ Wendy L Lajoy, New York

Address: 23 Ormsby Cir Peru, NY 12972-4637

Bankruptcy Case 14-12228-1-rel Overview: "The bankruptcy filing by Wendy L Lajoy, undertaken in 2014-10-10 in Peru, NY under Chapter 7, concluded with discharge in Jan 8, 2015 after liquidating assets."
Wendy L Lajoy — New York, 14-12228-1


ᐅ Clayton E Manion, New York

Address: 395 Harkness Rd Peru, NY 12972

Snapshot of U.S. Bankruptcy Proceeding Case 13-11492-1-rel: "Clayton E Manion's bankruptcy, initiated in June 2013 and concluded by September 14, 2013 in Peru, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clayton E Manion — New York, 13-11492-1


ᐅ Christine Martineau, New York

Address: PO Box 863 Peru, NY 12972

Snapshot of U.S. Bankruptcy Proceeding Case 12-10415-1-rel: "In Peru, NY, Christine Martineau filed for Chapter 7 bankruptcy in 02/18/2012. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2012."
Christine Martineau — New York, 12-10415-1


ᐅ Robert Meier, New York

Address: 51 Signor Rd Peru, NY 12972

Snapshot of U.S. Bankruptcy Proceeding Case 10-14415-1-rel: "Peru, NY resident Robert Meier's Nov 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Robert Meier — New York, 10-14415-1


ᐅ Timothy Moore, New York

Address: 4 Reservoir Rd Peru, NY 12972

Bankruptcy Case 13-10015-1-rel Summary: "Timothy Moore's bankruptcy, initiated in 2013-01-03 and concluded by 04.11.2013 in Peru, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Moore — New York, 13-10015-1


ᐅ Jerod J Moore, New York

Address: 46 Henry Sr Dr Peru, NY 12972-5014

Concise Description of Bankruptcy Case 15-11851-1-rel7: "Peru, NY resident Jerod J Moore's 2015-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2015."
Jerod J Moore — New York, 15-11851-1


ᐅ Michael P Mousseau, New York

Address: 8 School St Peru, NY 12972-2618

Brief Overview of Bankruptcy Case 15-10403-1-rel: "In Peru, NY, Michael P Mousseau filed for Chapter 7 bankruptcy in Mar 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Michael P Mousseau — New York, 15-10403-1


ᐅ Jeffrey Passino, New York

Address: 663 Patent Rd Peru, NY 12972

Bankruptcy Case 10-14667-1-rel Overview: "Jeffrey Passino's bankruptcy, initiated in 2010-12-27 and concluded by 03.23.2011 in Peru, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Passino — New York, 10-14667-1


ᐅ Erica Pelkowski, New York

Address: 128 Lapham Mills Rd Peru, NY 12972

Brief Overview of Bankruptcy Case 13-12309-1-rel: "In a Chapter 7 bankruptcy case, Erica Pelkowski from Peru, NY, saw her proceedings start in September 2013 and complete by 2013-12-24, involving asset liquidation."
Erica Pelkowski — New York, 13-12309-1


ᐅ Linda Pena, New York

Address: 284 State Route 22B Peru, NY 12972

Bankruptcy Case 10-11168-1-rel Overview: "The bankruptcy filing by Linda Pena, undertaken in 2010-03-31 in Peru, NY under Chapter 7, concluded with discharge in 07/19/2010 after liquidating assets."
Linda Pena — New York, 10-11168-1


ᐅ Kelly Lee Peryea, New York

Address: 117 Valcour Heights Dr Peru, NY 12972

Bankruptcy Case 13-10111-1-rel Summary: "The case of Kelly Lee Peryea in Peru, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Lee Peryea — New York, 13-10111-1


ᐅ Mark Peryer, New York

Address: 179 Clark Rd Apt 1 Peru, NY 12972

Bankruptcy Case 10-12464-1-rel Summary: "In Peru, NY, Mark Peryer filed for Chapter 7 bankruptcy in June 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2010."
Mark Peryer — New York, 10-12464-1


ᐅ John Pirvan, New York

Address: 479 Cold Springs Rd Peru, NY 12972

Bankruptcy Case 12-11975-1-rel Overview: "The case of John Pirvan in Peru, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Pirvan — New York, 12-11975-1


ᐅ Laura Provost, New York

Address: 4 Locust Dr Peru, NY 12972

Bankruptcy Case 10-13752-1-rel Overview: "Peru, NY resident Laura Provost's 2010-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2010."
Laura Provost — New York, 10-13752-1


ᐅ Kimberly A Rabideau, New York

Address: 20 Silver St Peru, NY 12972-3524

Bankruptcy Case 2014-11694-1-rel Summary: "The case of Kimberly A Rabideau in Peru, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Rabideau — New York, 2014-11694-1


ᐅ David M Ransom, New York

Address: 799 Clintonville Rd Peru, NY 12972

Snapshot of U.S. Bankruptcy Proceeding Case 12-12544-1-rel: "The case of David M Ransom in Peru, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David M Ransom — New York, 12-12544-1


ᐅ Lisa A Recore, New York

Address: PO Box 258 Peru, NY 12972-0258

Concise Description of Bankruptcy Case 14-10528-1-rel7: "The case of Lisa A Recore in Peru, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Recore — New York, 14-10528-1


ᐅ Jeffery Robare, New York

Address: 662 Fuller Rd Peru, NY 12972

Bankruptcy Case 10-12392-1-rel Overview: "Peru, NY resident Jeffery Robare's Jun 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 29, 2010."
Jeffery Robare — New York, 10-12392-1


ᐅ Gordon M Rock, New York

Address: 723 Fuller Rd Peru, NY 12972

Bankruptcy Case 09-13806-1-rel Overview: "In Peru, NY, Gordon M Rock filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Gordon M Rock — New York, 09-13806-1


ᐅ Gregory Lee Roy, New York

Address: 142 Telegraph Rd Peru, NY 12972

Bankruptcy Case 11-11504-1-rel Summary: "Peru, NY resident Gregory Lee Roy's May 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 2, 2011."
Gregory Lee Roy — New York, 11-11504-1


ᐅ Maura A Ryan, New York

Address: 31 Moore Dr Peru, NY 12972

Bankruptcy Case 09-13689-1-rel Overview: "The bankruptcy record of Maura A Ryan from Peru, NY, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2010."
Maura A Ryan — New York, 09-13689-1


ᐅ Kimberly A Seymour, New York

Address: 157 Fuller Rd Peru, NY 12972-4104

Bankruptcy Case 15-10840-1-rel Overview: "Kimberly A Seymour's bankruptcy, initiated in Apr 21, 2015 and concluded by July 20, 2015 in Peru, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Seymour — New York, 15-10840-1


ᐅ Michael J Stranahan, New York

Address: 2440 State Route 9 Peru, NY 12972

Concise Description of Bankruptcy Case 11-10976-1-rel7: "Michael J Stranahan's Chapter 7 bankruptcy, filed in Peru, NY in Mar 31, 2011, led to asset liquidation, with the case closing in Jul 24, 2011."
Michael J Stranahan — New York, 11-10976-1


ᐅ Gregory R Timmons, New York

Address: 652 Lapham Mills Rd Peru, NY 12972-5336

Snapshot of U.S. Bankruptcy Proceeding Case 15-11741-1-rel: "In Peru, NY, Gregory R Timmons filed for Chapter 7 bankruptcy in August 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/19/2015."
Gregory R Timmons — New York, 15-11741-1


ᐅ Emma E Torrance, New York

Address: 527 State Route 22B Peru, NY 12972

Bankruptcy Case 11-12118-1-rel Overview: "The bankruptcy filing by Emma E Torrance, undertaken in 2011-06-30 in Peru, NY under Chapter 7, concluded with discharge in October 23, 2011 after liquidating assets."
Emma E Torrance — New York, 11-12118-1


ᐅ Carl J Upton, New York

Address: 570 Calkins Rd Peru, NY 12972

Brief Overview of Bankruptcy Case 11-12398-1-rel: "The bankruptcy record of Carl J Upton from Peru, NY, shows a Chapter 7 case filed in 07/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-26."
Carl J Upton — New York, 11-12398-1


ᐅ Jodi L Vella, New York

Address: 616 Hallock Hill Rd Peru, NY 12972-3918

Bankruptcy Case 16-10008-1-rel Overview: "The bankruptcy record of Jodi L Vella from Peru, NY, shows a Chapter 7 case filed in 2016-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in 04.04.2016."
Jodi L Vella — New York, 16-10008-1


ᐅ Karen D Weinkauf, New York

Address: 302 Bear Swamp Rd Peru, NY 12972

Bankruptcy Case 12-11533-1-rel Summary: "In a Chapter 7 bankruptcy case, Karen D Weinkauf from Peru, NY, saw her proceedings start in Jun 8, 2012 and complete by October 1, 2012, involving asset liquidation."
Karen D Weinkauf — New York, 12-11533-1


ᐅ Robert A Wells, New York

Address: 406 Lapham Mills Rd Peru, NY 12972

Bankruptcy Case 11-10825-1-rel Summary: "Robert A Wells's Chapter 7 bankruptcy, filed in Peru, NY in 03.23.2011, led to asset liquidation, with the case closing in July 16, 2011."
Robert A Wells — New York, 11-10825-1


ᐅ Shawn H Worden, New York

Address: 53 Telegraph Rd Peru, NY 12972

Concise Description of Bankruptcy Case 13-10416-1-rel7: "Shawn H Worden's Chapter 7 bankruptcy, filed in Peru, NY in 02.21.2013, led to asset liquidation, with the case closing in May 30, 2013."
Shawn H Worden — New York, 13-10416-1


ᐅ Jeremy Wrisley, New York

Address: 34 Korn Dr Peru, NY 12972

Snapshot of U.S. Bankruptcy Proceeding Case 13-10826-1-rel: "The case of Jeremy Wrisley in Peru, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Wrisley — New York, 13-10826-1


ᐅ Emily M Yelle, New York

Address: 23 Locust Dr Peru, NY 12972

Bankruptcy Case 12-13111-1-rel Summary: "Peru, NY resident Emily M Yelle's 11/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.08.2013."
Emily M Yelle — New York, 12-13111-1