personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rome, 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 Donna Abreu, New York

Address: 8607 Elmer Hill Rd Rome, NY 13440-9359

Brief Overview of Bankruptcy Case 2014-61219-6-dd: "The case of Donna Abreu in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Abreu — New York, 2014-61219-6-dd


ᐅ Michael Adedoyin, New York

Address: 138 Ringdahl Ct Apt 6 Rome, NY 13440-3745

Bankruptcy Case 15-10875-mg Summary: "Michael Adedoyin's bankruptcy, initiated in April 8, 2015 and concluded by 2015-07-07 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Adedoyin — New York, 15-10875-mg


ᐅ Terri A Adolfi, New York

Address: 638 Chatham St Rome, NY 13440

Brief Overview of Bankruptcy Case 12-60415-6-dd: "Rome, NY resident Terri A Adolfi's 2012-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Terri A Adolfi — New York, 12-60415-6-dd


ᐅ Pamela Adsit, New York

Address: 6894 S James St Rome, NY 13440

Concise Description of Bankruptcy Case 10-60385-6-dd7: "Rome, NY resident Pamela Adsit's Feb 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Pamela Adsit — New York, 10-60385-6-dd


ᐅ Cynthia J Agnew, New York

Address: 119 N George St Apt 714 Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 12-61317-6-dd: "The case of Cynthia J Agnew in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia J Agnew — New York, 12-61317-6-dd


ᐅ Terry Aikens, New York

Address: 1029 Westbrook Dr Rome, NY 13440-2535

Bankruptcy Case 16-60465-6-dd Summary: "Rome, NY resident Terry Aikens's 04/01/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2016."
Terry Aikens — New York, 16-60465-6-dd


ᐅ Ronald Dean Akers, New York

Address: 1008 Sherman Ave Rome, NY 13440

Bankruptcy Case 13-61583-6-dd Summary: "Rome, NY resident Ronald Dean Akers's 2013-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2014."
Ronald Dean Akers — New York, 13-61583-6-dd


ᐅ Howard Aldasch, New York

Address: 400 Lori Ln Apt 2 Rome, NY 13440

Concise Description of Bankruptcy Case 09-63201-6-dd7: "Rome, NY resident Howard Aldasch's 2009-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2010."
Howard Aldasch — New York, 09-63201-6-dd


ᐅ Nora J Anderson, New York

Address: 313 Expense St Rome, NY 13440

Brief Overview of Bankruptcy Case 11-61507-6-dd: "The bankruptcy record of Nora J Anderson from Rome, NY, shows a Chapter 7 case filed in 2011-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2011."
Nora J Anderson — New York, 11-61507-6-dd


ᐅ Michael Edward Andrewski, New York

Address: 6621 Bishop Rd Rome, NY 13440

Bankruptcy Case 13-60818-6-dd Overview: "The bankruptcy filing by Michael Edward Andrewski, undertaken in May 9, 2013 in Rome, NY under Chapter 7, concluded with discharge in 2013-08-13 after liquidating assets."
Michael Edward Andrewski — New York, 13-60818-6-dd


ᐅ Theresa Andrewski, New York

Address: 310 Cottage St Apt 609 Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 12-61298-6-dd: "The bankruptcy filing by Theresa Andrewski, undertaken in 2012-07-10 in Rome, NY under Chapter 7, concluded with discharge in 2012-11-02 after liquidating assets."
Theresa Andrewski — New York, 12-61298-6-dd


ᐅ Michael A Angelicchio, New York

Address: 6399 Karlen Rd Rome, NY 13440

Bankruptcy Case 11-62502-6-dd Summary: "In a Chapter 7 bankruptcy case, Michael A Angelicchio from Rome, NY, saw their proceedings start in 12.08.2011 and complete by 2012-04-01, involving asset liquidation."
Michael A Angelicchio — New York, 11-62502-6-dd


ᐅ Jr Leonard P Babcock, New York

Address: 921 W Thomas St Rome, NY 13440-2539

Snapshot of U.S. Bankruptcy Proceeding Case 14-60064-6-dd: "In Rome, NY, Jr Leonard P Babcock filed for Chapter 7 bankruptcy in 01/22/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-22."
Jr Leonard P Babcock — New York, 14-60064-6-dd


ᐅ Twombly Rose Babcock, New York

Address: 8719 Mill Rd Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 10-62291-6-dd: "In a Chapter 7 bankruptcy case, Twombly Rose Babcock from Rome, NY, saw her proceedings start in 2010-08-25 and complete by November 2010, involving asset liquidation."
Twombly Rose Babcock — New York, 10-62291-6-dd


ᐅ Tricia Baker, New York

Address: 615 Woodland Ave Rome, NY 13440

Brief Overview of Bankruptcy Case 10-60236-6-dd: "Tricia Baker's bankruptcy, initiated in 02/03/2010 and concluded by 2010-05-12 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tricia Baker — New York, 10-60236-6-dd


ᐅ Kevin Barber, New York

Address: 5958 Springhouse Rd Rome, NY 13440

Bankruptcy Case 10-62135-6-dd Summary: "Kevin Barber's Chapter 7 bankruptcy, filed in Rome, NY in Aug 4, 2010, led to asset liquidation, with the case closing in Nov 27, 2010."
Kevin Barber — New York, 10-62135-6-dd


ᐅ Truax Jean J Barnes, New York

Address: 10 Carmel Dr Rome, NY 13440-8841

Brief Overview of Bankruptcy Case 15-60108-6-dd: "The case of Truax Jean J Barnes in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Truax Jean J Barnes — New York, 15-60108-6-dd


ᐅ Melissa H Barringer, New York

Address: 407 W Embargo St Rome, NY 13440

Concise Description of Bankruptcy Case 13-60254-6-dd7: "Melissa H Barringer's Chapter 7 bankruptcy, filed in Rome, NY in 2013-02-22, led to asset liquidation, with the case closing in May 29, 2013."
Melissa H Barringer — New York, 13-60254-6-dd


ᐅ Roberta Leona Barringer, New York

Address: 619 Floyd Ave Rome, NY 13440

Bankruptcy Case 11-61132-6-dd Summary: "In Rome, NY, Roberta Leona Barringer filed for Chapter 7 bankruptcy in 2011-05-23. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2011."
Roberta Leona Barringer — New York, 11-61132-6-dd


ᐅ Sara Barry, New York

Address: 117 Victory Dr Rome, NY 13440

Bankruptcy Case 12-61371-6-dd Overview: "Rome, NY resident Sara Barry's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2012."
Sara Barry — New York, 12-61371-6-dd


ᐅ Jr Mark J Bartlett, New York

Address: 8958 Lakeview Dr Rome, NY 13440

Concise Description of Bankruptcy Case 13-60429-6-dd7: "The case of Jr Mark J Bartlett in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Mark J Bartlett — New York, 13-60429-6-dd


ᐅ Kevin E Bartlett, New York

Address: 614 Park Dr Apt A Rome, NY 13440

Concise Description of Bankruptcy Case 11-62552-6-dd7: "The bankruptcy filing by Kevin E Bartlett, undertaken in 2011-12-16 in Rome, NY under Chapter 7, concluded with discharge in 2012-04-09 after liquidating assets."
Kevin E Bartlett — New York, 11-62552-6-dd


ᐅ Angeline M Bartolotti, New York

Address: 100 N Madison St Apt 321 Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 13-60116-6-dd: "In a Chapter 7 bankruptcy case, Angeline M Bartolotti from Rome, NY, saw her proceedings start in 2013-01-29 and complete by April 2013, involving asset liquidation."
Angeline M Bartolotti — New York, 13-60116-6-dd


ᐅ John G Bartolotti, New York

Address: 100 N Madison St Apt 320 Rome, NY 13440-5768

Bankruptcy Case 14-61911-6-dd Overview: "Rome, NY resident John G Bartolotti's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/03/2015."
John G Bartolotti — New York, 14-61911-6-dd


ᐅ Charles P Bauer, New York

Address: 517 Mayberry Rd Rome, NY 13440-5511

Concise Description of Bankruptcy Case 07-62920-6-dd7: "Filing for Chapter 13 bankruptcy in July 13, 2007, Charles P Bauer from Rome, NY, structured a repayment plan, achieving discharge in July 2013."
Charles P Bauer — New York, 07-62920-6-dd


ᐅ Grace Baugh, New York

Address: 320 Matthew St Rome, NY 13440-5648

Bankruptcy Case 16-60794-6-dd Overview: "Grace Baugh's Chapter 7 bankruptcy, filed in Rome, NY in Jun 1, 2016, led to asset liquidation, with the case closing in August 2016."
Grace Baugh — New York, 16-60794-6-dd


ᐅ John Baumes, New York

Address: 6433 Lowell Rd Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 12-60694-6-dd: "The case of John Baumes in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Baumes — New York, 12-60694-6-dd


ᐅ Melanie L Beckwith, New York

Address: 2 Carmel Dr Rome, NY 13440-8841

Snapshot of U.S. Bankruptcy Proceeding Case 15-61595-6-dd: "In Rome, NY, Melanie L Beckwith filed for Chapter 7 bankruptcy in 11.06.2015. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2016."
Melanie L Beckwith — New York, 15-61595-6-dd


ᐅ Theresa A Beckwith, New York

Address: 310 River Rd Rome, NY 13440-5518

Bankruptcy Case 14-61334-6-dd Overview: "Theresa A Beckwith's Chapter 7 bankruptcy, filed in Rome, NY in 08.12.2014, led to asset liquidation, with the case closing in November 2014."
Theresa A Beckwith — New York, 14-61334-6-dd


ᐅ Howard J Beckwith, New York

Address: 310 River Rd Rome, NY 13440-5518

Concise Description of Bankruptcy Case 14-61334-6-dd7: "The case of Howard J Beckwith in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard J Beckwith — New York, 14-61334-6-dd


ᐅ Julie E Begnoche, New York

Address: 7031 Rome Oriskany Rd Rome, NY 13440

Bankruptcy Case 12-61220-6-dd Overview: "Julie E Begnoche's bankruptcy, initiated in 2012-06-26 and concluded by 2012-10-19 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie E Begnoche — New York, 12-61220-6-dd


ᐅ Anita D Bertrand, New York

Address: 605 Croton St Rome, NY 13440

Bankruptcy Case 11-61310-6-dd Summary: "In Rome, NY, Anita D Bertrand filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2011."
Anita D Bertrand — New York, 11-61310-6-dd


ᐅ Dennette D Berwick, New York

Address: 7838 Mckern Rd Trlr 7 Rome, NY 13440-6372

Brief Overview of Bankruptcy Case 15-61308-6-dd: "The case of Dennette D Berwick in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennette D Berwick — New York, 15-61308-6-dd


ᐅ Frank W Berwick, New York

Address: 7838 Mckern Rd Trlr 7 Rome, NY 13440-6372

Snapshot of U.S. Bankruptcy Proceeding Case 15-61308-6-dd: "The case of Frank W Berwick in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank W Berwick — New York, 15-61308-6-dd


ᐅ Jennifer A Besig, New York

Address: 413 N Levitt St Apt 13 Rome, NY 13440

Brief Overview of Bankruptcy Case 11-60320-6-dd: "The bankruptcy filing by Jennifer A Besig, undertaken in February 25, 2011 in Rome, NY under Chapter 7, concluded with discharge in May 24, 2011 after liquidating assets."
Jennifer A Besig — New York, 11-60320-6-dd


ᐅ Debra Bienvenue, New York

Address: 139 Ringdahl Ct Apt 5 Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 10-63205-6-dd: "Rome, NY resident Debra Bienvenue's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2011."
Debra Bienvenue — New York, 10-63205-6-dd


ᐅ Troy J Black, New York

Address: 5001 Hogsback Rd Rome, NY 13440-8603

Snapshot of U.S. Bankruptcy Proceeding Case 15-61716-6-dd: "In Rome, NY, Troy J Black filed for Chapter 7 bankruptcy in November 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-26."
Troy J Black — New York, 15-61716-6-dd


ᐅ Melissa M Blanchard, New York

Address: 213 Depeyster St Apt 1 Rome, NY 13440-6732

Bankruptcy Case 14-62022-6-dd Summary: "Rome, NY resident Melissa M Blanchard's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-31."
Melissa M Blanchard — New York, 14-62022-6-dd


ᐅ Sr Donald Blanchard, New York

Address: 213 Depeyster St Rome, NY 13440

Brief Overview of Bankruptcy Case 10-60040-6-dd: "The bankruptcy record of Sr Donald Blanchard from Rome, NY, shows a Chapter 7 case filed in 01.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.19.2010."
Sr Donald Blanchard — New York, 10-60040-6-dd


ᐅ Jason Block, New York

Address: 227 E Bloomfield St Rome, NY 13440

Bankruptcy Case 10-60477-6-dd Overview: "Jason Block's Chapter 7 bankruptcy, filed in Rome, NY in 2010-03-03, led to asset liquidation, with the case closing in 06/26/2010."
Jason Block — New York, 10-60477-6-dd


ᐅ Robert F Blockston, New York

Address: 606 S George St Rome, NY 13440-9608

Bankruptcy Case 2014-61259-6-dd Overview: "The bankruptcy record of Robert F Blockston from Rome, NY, shows a Chapter 7 case filed in 07/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-27."
Robert F Blockston — New York, 2014-61259-6-dd


ᐅ Alex Bobe, New York

Address: 320 Matthew St Apt A Rome, NY 13440-5648

Snapshot of U.S. Bankruptcy Proceeding Case 15-60763-6-dd: "The bankruptcy filing by Alex Bobe, undertaken in 05/21/2015 in Rome, NY under Chapter 7, concluded with discharge in 08/19/2015 after liquidating assets."
Alex Bobe — New York, 15-60763-6-dd


ᐅ Robert J Bodolosky, New York

Address: 701 W Embargo St Rome, NY 13440-3109

Bankruptcy Case 16-60574-6-dd Overview: "Robert J Bodolosky's Chapter 7 bankruptcy, filed in Rome, NY in April 25, 2016, led to asset liquidation, with the case closing in 2016-07-24."
Robert J Bodolosky — New York, 16-60574-6-dd


ᐅ Peter Boiko, New York

Address: 419 E Locust St Rome, NY 13440

Bankruptcy Case 13-61709-6-dd Summary: "In Rome, NY, Peter Boiko filed for Chapter 7 bankruptcy in 2013-10-21. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Peter Boiko — New York, 13-61709-6-dd


ᐅ Iii Charles Bole, New York

Address: 1109 W Thomas St Rome, NY 13440

Bankruptcy Case 10-62157-6-dd Summary: "Rome, NY resident Iii Charles Bole's 2010-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-09."
Iii Charles Bole — New York, 10-62157-6-dd


ᐅ Audrey Bonner, New York

Address: 7167 Brennon Ave Rome, NY 13440-6210

Bankruptcy Case 2014-60657-6-dd Summary: "Audrey Bonner's Chapter 7 bankruptcy, filed in Rome, NY in April 2014, led to asset liquidation, with the case closing in Jul 17, 2014."
Audrey Bonner — New York, 2014-60657-6-dd


ᐅ Jennifer L Bordiuk, New York

Address: 6909 W Carter Rd Rome, NY 13440-1333

Bankruptcy Case 14-60839-6-dd Summary: "The bankruptcy record of Jennifer L Bordiuk from Rome, NY, shows a Chapter 7 case filed in 2014-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Jennifer L Bordiuk — New York, 14-60839-6-dd


ᐅ Jennifer L Bordiuk, New York

Address: 6909 W Carter Rd Rome, NY 13440-1333

Bankruptcy Case 2014-60839-6-dd Summary: "Rome, NY resident Jennifer L Bordiuk's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2014."
Jennifer L Bordiuk — New York, 2014-60839-6-dd


ᐅ Keith Boshart, New York

Address: 7730 Old Floyd Rd Rome, NY 13440

Bankruptcy Case 12-62271-6-dd Overview: "In Rome, NY, Keith Boshart filed for Chapter 7 bankruptcy in Dec 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-11."
Keith Boshart — New York, 12-62271-6-dd


ᐅ Thomas C Bowman, New York

Address: 8664 Gore Rd Rome, NY 13440-1708

Bankruptcy Case 2014-60477-6-dd Overview: "The case of Thomas C Bowman in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas C Bowman — New York, 2014-60477-6-dd


ᐅ Lois A Bradley, New York

Address: 511 N Madison St Rome, NY 13440-4133

Bankruptcy Case 08-60372-6-dd Summary: "Chapter 13 bankruptcy for Lois A Bradley in Rome, NY began in February 2008, focusing on debt restructuring, concluding with plan fulfillment in 2012-12-14."
Lois A Bradley — New York, 08-60372-6-dd


ᐅ Angeline V Bravo, New York

Address: 7065 Canterbury Hill Rd Rome, NY 13440

Brief Overview of Bankruptcy Case 13-60107-6-dd: "Angeline V Bravo's Chapter 7 bankruptcy, filed in Rome, NY in Jan 28, 2013, led to asset liquidation, with the case closing in 04.30.2013."
Angeline V Bravo — New York, 13-60107-6-dd


ᐅ Denise Breen, New York

Address: 6331 Karlen Rd Rome, NY 13440

Brief Overview of Bankruptcy Case 10-61069-6-dd: "Denise Breen's bankruptcy, initiated in 2010-04-21 and concluded by 2010-08-14 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Breen — New York, 10-61069-6-dd


ᐅ Adam B Brement, New York

Address: 1208 Schuyler St Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 13-60419-6-dd: "Rome, NY resident Adam B Brement's 2013-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2013."
Adam B Brement — New York, 13-60419-6-dd


ᐅ Matthew B Brement, New York

Address: 206 W Chestnut St Rome, NY 13440

Brief Overview of Bankruptcy Case 12-61039-6-dd: "The bankruptcy filing by Matthew B Brement, undertaken in 2012-05-31 in Rome, NY under Chapter 7, concluded with discharge in 2012-08-28 after liquidating assets."
Matthew B Brement — New York, 12-61039-6-dd


ᐅ Patricia A Brennan, New York

Address: 8028 Watson Hollow Rd Rome, NY 13440

Concise Description of Bankruptcy Case 13-60109-6-dd7: "The case of Patricia A Brennan in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Brennan — New York, 13-60109-6-dd


ᐅ Wayne Britton, New York

Address: 5987 State Route 26 Rome, NY 13440

Concise Description of Bankruptcy Case 10-60340-6-dd7: "Wayne Britton's bankruptcy, initiated in February 18, 2010 and concluded by 2010-06-13 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Britton — New York, 10-60340-6-dd


ᐅ Christopher J Broadbent, New York

Address: 6731 Williams Rd Rome, NY 13440-2025

Brief Overview of Bankruptcy Case 15-60028-6-dd: "In a Chapter 7 bankruptcy case, Christopher J Broadbent from Rome, NY, saw their proceedings start in 01/13/2015 and complete by 04/13/2015, involving asset liquidation."
Christopher J Broadbent — New York, 15-60028-6-dd


ᐅ Zachary Brockway, New York

Address: 810 Croton St Rome, NY 13440

Concise Description of Bankruptcy Case 10-63192-6-dd7: "Zachary Brockway's bankruptcy, initiated in 12.14.2010 and concluded by 03.15.2011 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zachary Brockway — New York, 10-63192-6-dd


ᐅ Michael J Brockway, New York

Address: 810 Croton St Rome, NY 13440-3325

Bankruptcy Case 16-60578-6-dd Overview: "Michael J Brockway's bankruptcy, initiated in 04/25/2016 and concluded by July 24, 2016 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Brockway — New York, 16-60578-6-dd


ᐅ Trisa L Brown, New York

Address: 8296 Edwards Rd Rome, NY 13440-0614

Bankruptcy Case 16-30829-5-mcr Summary: "In Rome, NY, Trisa L Brown filed for Chapter 7 bankruptcy in 2016-06-08. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-06."
Trisa L Brown — New York, 16-30829-5


ᐅ Sr John K Buchanan, New York

Address: 105 Glen Rd S Rome, NY 13440

Brief Overview of Bankruptcy Case 11-60295-6-dd: "The bankruptcy filing by Sr John K Buchanan, undertaken in February 23, 2011 in Rome, NY under Chapter 7, concluded with discharge in 2011-05-24 after liquidating assets."
Sr John K Buchanan — New York, 11-60295-6-dd


ᐅ Dale M Budlong, New York

Address: 5110 Rome Taberg Rd Rome, NY 13440-1724

Brief Overview of Bankruptcy Case 15-60277-6-dd: "The bankruptcy filing by Dale M Budlong, undertaken in Mar 6, 2015 in Rome, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Dale M Budlong — New York, 15-60277-6-dd


ᐅ Doreen C Bunton, New York

Address: 7737 W Thomas St Rome, NY 13440-1747

Brief Overview of Bankruptcy Case 07-61589-6-dd: "Chapter 13 bankruptcy for Doreen C Bunton in Rome, NY began in 03/08/2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-19."
Doreen C Bunton — New York, 07-61589-6-dd


ᐅ Jr Donald Burch, New York

Address: 328 Curtis St Rome, NY 13440

Brief Overview of Bankruptcy Case 10-60780-6-dd: "The bankruptcy filing by Jr Donald Burch, undertaken in Mar 29, 2010 in Rome, NY under Chapter 7, concluded with discharge in July 12, 2010 after liquidating assets."
Jr Donald Burch — New York, 10-60780-6-dd


ᐅ Deborah R Burch, New York

Address: F3 Mustang Dr Rome, NY 13440-4675

Concise Description of Bankruptcy Case 14-61606-6-dd7: "In a Chapter 7 bankruptcy case, Deborah R Burch from Rome, NY, saw her proceedings start in 2014-10-06 and complete by 2015-01-04, involving asset liquidation."
Deborah R Burch — New York, 14-61606-6-dd


ᐅ Craig Burleigh, New York

Address: 4682 Senn Rd Rome, NY 13440

Bankruptcy Case 10-60697-6-dd Summary: "The bankruptcy record of Craig Burleigh from Rome, NY, shows a Chapter 7 case filed in Mar 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2010."
Craig Burleigh — New York, 10-60697-6-dd


ᐅ Sean R Burlingame, New York

Address: 613 Ashland Ave Rome, NY 13440

Brief Overview of Bankruptcy Case 12-60627-6-dd: "The bankruptcy filing by Sean R Burlingame, undertaken in 2012-04-04 in Rome, NY under Chapter 7, concluded with discharge in 07.28.2012 after liquidating assets."
Sean R Burlingame — New York, 12-60627-6-dd


ᐅ Walter Armand Burnor, New York

Address: 100 Cherrywood Ln Rome, NY 13440

Brief Overview of Bankruptcy Case 13-61435-6-dd: "In Rome, NY, Walter Armand Burnor filed for Chapter 7 bankruptcy in August 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-06."
Walter Armand Burnor — New York, 13-61435-6-dd


ᐅ Alberta M Butkiewicz, New York

Address: 406 Oakwood St Rome, NY 13440-3809

Concise Description of Bankruptcy Case 14-61698-6-dd7: "The case of Alberta M Butkiewicz in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberta M Butkiewicz — New York, 14-61698-6-dd


ᐅ Robert M Butkiewicz, New York

Address: 406 Oakwood St Rome, NY 13440-3809

Bankruptcy Case 14-61698-6-dd Overview: "In a Chapter 7 bankruptcy case, Robert M Butkiewicz from Rome, NY, saw their proceedings start in October 2014 and complete by 2015-01-21, involving asset liquidation."
Robert M Butkiewicz — New York, 14-61698-6-dd


ᐅ Cheryl S Calandra, New York

Address: 304 E Locust St # 3 Rome, NY 13440-3509

Brief Overview of Bankruptcy Case 15-61743-6-dd: "Rome, NY resident Cheryl S Calandra's November 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
Cheryl S Calandra — New York, 15-61743-6-dd


ᐅ Lawrence G Campbell, New York

Address: 901 Floyd Ave Rome, NY 13440

Bankruptcy Case 11-61020-6-dd Overview: "The case of Lawrence G Campbell in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence G Campbell — New York, 11-61020-6-dd


ᐅ Edward W Cannistra, New York

Address: 127 1st St Rome, NY 13440

Brief Overview of Bankruptcy Case 12-60420-6-dd: "In a Chapter 7 bankruptcy case, Edward W Cannistra from Rome, NY, saw their proceedings start in March 15, 2012 and complete by June 12, 2012, involving asset liquidation."
Edward W Cannistra — New York, 12-60420-6-dd


ᐅ Iii Leo R Capoccia, New York

Address: 1004 N James St Rome, NY 13440-3529

Snapshot of U.S. Bankruptcy Proceeding Case 14-61837-6-dd: "In Rome, NY, Iii Leo R Capoccia filed for Chapter 7 bankruptcy in November 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-15."
Iii Leo R Capoccia — New York, 14-61837-6-dd


ᐅ Jr Gary J Capoccia, New York

Address: 6424 Milles Dr Rome, NY 13440

Bankruptcy Case 11-61786-6-dd Overview: "Jr Gary J Capoccia's bankruptcy, initiated in 2011-08-22 and concluded by 2011-12-15 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gary J Capoccia — New York, 11-61786-6-dd


ᐅ Paula A Capoccia, New York

Address: 1004 N James St Rome, NY 13440-3529

Concise Description of Bankruptcy Case 14-61837-6-dd7: "The bankruptcy filing by Paula A Capoccia, undertaken in 2014-11-17 in Rome, NY under Chapter 7, concluded with discharge in 2015-02-15 after liquidating assets."
Paula A Capoccia — New York, 14-61837-6-dd


ᐅ Kevin M Caratsole, New York

Address: 8385 Edwards Rd Rome, NY 13440-0617

Brief Overview of Bankruptcy Case 15-61232-6-dd: "The case of Kevin M Caratsole in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin M Caratsole — New York, 15-61232-6-dd


ᐅ Sr Gene C Carey, New York

Address: 4446 Canal St Rome, NY 13440-1800

Bankruptcy Case 14-60423-6-dd Overview: "The bankruptcy filing by Sr Gene C Carey, undertaken in 03.20.2014 in Rome, NY under Chapter 7, concluded with discharge in 06/18/2014 after liquidating assets."
Sr Gene C Carey — New York, 14-60423-6-dd


ᐅ Darlene S Conant, New York

Address: 8259 Link Rd Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 13-61466-6-dd: "The case of Darlene S Conant in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene S Conant — New York, 13-61466-6-dd


ᐅ Christine M Coniglio, New York

Address: 610 Parry St Rome, NY 13440-4343

Bankruptcy Case 15-60471-6-dd Summary: "In Rome, NY, Christine M Coniglio filed for Chapter 7 bankruptcy in Apr 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Christine M Coniglio — New York, 15-60471-6-dd


ᐅ Deborah A Coniglio, New York

Address: 5015 Lee Valley Rd Rome, NY 13440

Bankruptcy Case 13-60518-6-dd Summary: "The bankruptcy record of Deborah A Coniglio from Rome, NY, shows a Chapter 7 case filed in 2013-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07/05/2013."
Deborah A Coniglio — New York, 13-60518-6-dd


ᐅ Richard J Coniglio, New York

Address: 103 Spadafora Ave # 1 Rome, NY 13440-6034

Bankruptcy Case 15-60471-6-dd Summary: "The bankruptcy record of Richard J Coniglio from Rome, NY, shows a Chapter 7 case filed in April 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2015."
Richard J Coniglio — New York, 15-60471-6-dd


ᐅ Francis C Connelly, New York

Address: 115 McAvoy Ave Rome, NY 13440

Bankruptcy Case 11-61382-6-dd Overview: "The bankruptcy record of Francis C Connelly from Rome, NY, shows a Chapter 7 case filed in 2011-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-14."
Francis C Connelly — New York, 11-61382-6-dd


ᐅ Elizabeth Ann Connolly, New York

Address: 243 Park Drive Manor 1 Rome, NY 13440-4727

Bankruptcy Case 12-08692-8-JNC Summary: "December 2012 marked the beginning of Elizabeth Ann Connolly's Chapter 13 bankruptcy in Rome, NY, entailing a structured repayment schedule, completed by January 2016."
Elizabeth Ann Connolly — New York, 12-08692-8


ᐅ Mark Anthony Connolly, New York

Address: 243 Park Drive Manor 1 Rome, NY 13440-4727

Brief Overview of Bankruptcy Case 12-08692-8-JNC: "Mark Anthony Connolly, a resident of Rome, NY, entered a Chapter 13 bankruptcy plan in Dec 10, 2012, culminating in its successful completion by Jan 5, 2016."
Mark Anthony Connolly — New York, 12-08692-8


ᐅ Nancy J Conti, New York

Address: 10 Noble Ln Rome, NY 13440-7840

Snapshot of U.S. Bankruptcy Proceeding Case 15-61532-6-dd: "The case of Nancy J Conti in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy J Conti — New York, 15-61532-6-dd


ᐅ Gary R Cook, New York

Address: 311 S George St Apt 1 Rome, NY 13440

Bankruptcy Case 11-60499-6-dd Summary: "The bankruptcy filing by Gary R Cook, undertaken in 03.18.2011 in Rome, NY under Chapter 7, concluded with discharge in 2011-07-11 after liquidating assets."
Gary R Cook — New York, 11-60499-6-dd


ᐅ Roy D Copperwheat, New York

Address: 115 Kossuth St Rome, NY 13440

Concise Description of Bankruptcy Case 11-61190-6-dd7: "The bankruptcy filing by Roy D Copperwheat, undertaken in 05.27.2011 in Rome, NY under Chapter 7, concluded with discharge in 2011-08-23 after liquidating assets."
Roy D Copperwheat — New York, 11-61190-6-dd


ᐅ Elizabeth R Coppola, New York

Address: 5876 State Route 26 Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 13-60881-6-dd: "The bankruptcy record of Elizabeth R Coppola from Rome, NY, shows a Chapter 7 case filed in 05.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-26."
Elizabeth R Coppola — New York, 13-60881-6-dd


ᐅ Judith A Costello, New York

Address: 132 3rd St Rome, NY 13440

Concise Description of Bankruptcy Case 11-60301-6-dd7: "In Rome, NY, Judith A Costello filed for Chapter 7 bankruptcy in 02.24.2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Judith A Costello — New York, 11-60301-6-dd


ᐅ Joseph M Cox, New York

Address: 7748 Starlane Dr Rome, NY 13440

Bankruptcy Case 11-60628-6-dd Summary: "The bankruptcy filing by Joseph M Cox, undertaken in Mar 30, 2011 in Rome, NY under Chapter 7, concluded with discharge in June 28, 2011 after liquidating assets."
Joseph M Cox — New York, 11-60628-6-dd


ᐅ Beverlee A Crawford, New York

Address: 909 W Dominick St Rome, NY 13440-2923

Bankruptcy Case 16-60486-6-dd Overview: "The bankruptcy filing by Beverlee A Crawford, undertaken in 04/06/2016 in Rome, NY under Chapter 7, concluded with discharge in 07/05/2016 after liquidating assets."
Beverlee A Crawford — New York, 16-60486-6-dd


ᐅ Linda Creighton, New York

Address: 5834 Sleepy Hollow Rd Rome, NY 13440

Concise Description of Bankruptcy Case 10-61057-6-dd7: "Linda Creighton's Chapter 7 bankruptcy, filed in Rome, NY in 04.19.2010, led to asset liquidation, with the case closing in 2010-08-12."
Linda Creighton — New York, 10-61057-6-dd


ᐅ Carol Crippen, New York

Address: 427 Depeyster St Rome, NY 13440

Concise Description of Bankruptcy Case 10-62267-6-dd7: "The case of Carol Crippen in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Crippen — New York, 10-62267-6-dd


ᐅ Deborah A Crofoot, New York

Address: 1011 Clinton St Rome, NY 13440

Bankruptcy Case 11-61091-6-dd Summary: "Deborah A Crofoot's Chapter 7 bankruptcy, filed in Rome, NY in 05.17.2011, led to asset liquidation, with the case closing in 09.09.2011."
Deborah A Crofoot — New York, 11-61091-6-dd


ᐅ Karen S Cummings, New York

Address: 121 Mcavoy Ave Rome, NY 13440-6026

Brief Overview of Bankruptcy Case 16-60792-6-dd: "The case of Karen S Cummings in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen S Cummings — New York, 16-60792-6-dd


ᐅ Candace Curry, New York

Address: 121 McAvoy Ave Rome, NY 13440

Brief Overview of Bankruptcy Case 12-61373-6-dd: "In a Chapter 7 bankruptcy case, Candace Curry from Rome, NY, saw her proceedings start in July 2012 and complete by 2012-11-17, involving asset liquidation."
Candace Curry — New York, 12-61373-6-dd


ᐅ Josh G Curtis, New York

Address: H#2 Mustang Drive Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 14-61810-6-dd: "The case of Josh G Curtis in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josh G Curtis — New York, 14-61810-6-dd


ᐅ Judith A Cusworth, New York

Address: 614 Park Dr Rome, NY 13440-4703

Bankruptcy Case 16-60245-6-dd Overview: "In a Chapter 7 bankruptcy case, Judith A Cusworth from Rome, NY, saw her proceedings start in February 26, 2016 and complete by 05.26.2016, involving asset liquidation."
Judith A Cusworth — New York, 16-60245-6-dd