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 Christine A Johnson, New York

Address: 916 Elwood St Rome, NY 13440-2933

Brief Overview of Bankruptcy Case 2014-60743-6-dd: "The bankruptcy filing by Christine A Johnson, undertaken in 05/05/2014 in Rome, NY under Chapter 7, concluded with discharge in August 3, 2014 after liquidating assets."
Christine A Johnson — New York, 2014-60743-6-dd


ᐅ Patricia L Johnston, New York

Address: 443 S James St Apt 1 Rome, NY 13440-6628

Bankruptcy Case 14-61969-6-dd Overview: "In a Chapter 7 bankruptcy case, Patricia L Johnston from Rome, NY, saw their proceedings start in December 19, 2014 and complete by 2015-03-19, involving asset liquidation."
Patricia L Johnston — New York, 14-61969-6-dd


ᐅ Michael Jones, New York

Address: 7883 New Floyd Rd Apt 2 Rome, NY 13440

Bankruptcy Case 10-62206-6-dd Summary: "In a Chapter 7 bankruptcy case, Michael Jones from Rome, NY, saw their proceedings start in Aug 13, 2010 and complete by 12/06/2010, involving asset liquidation."
Michael Jones — New York, 10-62206-6-dd


ᐅ Brian C Jones, New York

Address: 8020 Crestview Ln Rome, NY 13440

Brief Overview of Bankruptcy Case 12-62070-6-dd: "The bankruptcy record of Brian C Jones from Rome, NY, shows a Chapter 7 case filed in 11/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 12, 2013."
Brian C Jones — New York, 12-62070-6-dd


ᐅ Paul A Jones, New York

Address: 7095 E Dominick St Trlr 44 Rome, NY 13440

Concise Description of Bankruptcy Case 11-61942-6-dd7: "The case of Paul A Jones in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul A Jones — New York, 11-61942-6-dd


ᐅ William Jones, New York

Address: 7144 Stearns Rd Trlr 5 Rome, NY 13440

Brief Overview of Bankruptcy Case 10-62186-6-dd: "The bankruptcy filing by William Jones, undertaken in Aug 11, 2010 in Rome, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
William Jones — New York, 10-62186-6-dd


ᐅ Cammie J Jones, New York

Address: 128 W North St Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 13-60563-6-dd: "The case of Cammie J Jones in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cammie J Jones — New York, 13-60563-6-dd


ᐅ Barbara J Kane, New York

Address: 1708 Bedford St Rome, NY 13440-2104

Concise Description of Bankruptcy Case 2014-60610-6-dd7: "In Rome, NY, Barbara J Kane filed for Chapter 7 bankruptcy in 2014-04-14. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Barbara J Kane — New York, 2014-60610-6-dd


ᐅ Jennifer A Karr, New York

Address: 1032 W Dominick St Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 13-60601-6-dd: "The bankruptcy filing by Jennifer A Karr, undertaken in 2013-04-10 in Rome, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Jennifer A Karr — New York, 13-60601-6-dd


ᐅ Gerald Kelly, New York

Address: 314 S George St Apt 1 Rome, NY 13440

Bankruptcy Case 12-60677-6-dd Overview: "The bankruptcy record of Gerald Kelly from Rome, NY, shows a Chapter 7 case filed in 2012-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2012."
Gerald Kelly — New York, 12-60677-6-dd


ᐅ Sharron L Kennedy, New York

Address: 16 Carmel Dr Lot Camevillage Rome, NY 13440

Bankruptcy Case 12-61096-6-dd Overview: "Rome, NY resident Sharron L Kennedy's 06/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-30."
Sharron L Kennedy — New York, 12-61096-6-dd


ᐅ Wayne Kicak, New York

Address: 206 W Bloomfield St Rome, NY 13440

Bankruptcy Case 12-60371-6-dd Summary: "The case of Wayne Kicak in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Kicak — New York, 12-60371-6-dd


ᐅ Andrew L Kierpiec, New York

Address: 1011 Maria Ln Rome, NY 13440

Bankruptcy Case 12-60164-6-dd Summary: "The bankruptcy filing by Andrew L Kierpiec, undertaken in Feb 8, 2012 in Rome, NY under Chapter 7, concluded with discharge in May 15, 2012 after liquidating assets."
Andrew L Kierpiec — New York, 12-60164-6-dd


ᐅ Sr Robert Kimball, New York

Address: 7117 Taft Ave Rome, NY 13440

Brief Overview of Bankruptcy Case 10-61163-6-dd: "Rome, NY resident Sr Robert Kimball's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2010."
Sr Robert Kimball — New York, 10-61163-6-dd


ᐅ Carl Kirk, New York

Address: 119 Ringdahl Ct Apt 1 Rome, NY 13440

Concise Description of Bankruptcy Case 10-60796-6-dd7: "Carl Kirk's Chapter 7 bankruptcy, filed in Rome, NY in March 30, 2010, led to asset liquidation, with the case closing in 2010-07-12."
Carl Kirk — New York, 10-60796-6-dd


ᐅ Jennifer L Knight, New York

Address: 4806 Humaston Rd Rome, NY 13440-1731

Bankruptcy Case 14-61597-6-dd Summary: "The case of Jennifer L Knight in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Knight — New York, 14-61597-6-dd


ᐅ James R Knight, New York

Address: 315 W Court St Rome, NY 13440-4936

Snapshot of U.S. Bankruptcy Proceeding Case 15-60332-6-dd: "James R Knight's Chapter 7 bankruptcy, filed in Rome, NY in 03/17/2015, led to asset liquidation, with the case closing in June 2015."
James R Knight — New York, 15-60332-6-dd


ᐅ Bruce A Kobito, New York

Address: 8142 Coronado Ln Rome, NY 13440

Bankruptcy Case 09-62719-6-dd Summary: "In Rome, NY, Bruce A Kobito filed for Chapter 7 bankruptcy in 2009-09-28. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2010."
Bruce A Kobito — New York, 09-62719-6-dd


ᐅ Michael L Koenig, New York

Address: 112 Louisa St Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 11-61597-6-dd: "The bankruptcy record of Michael L Koenig from Rome, NY, shows a Chapter 7 case filed in 07/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-13."
Michael L Koenig — New York, 11-61597-6-dd


ᐅ Donald Kotary, New York

Address: 6379 State Route 26 Rome, NY 13440

Concise Description of Bankruptcy Case 10-60587-6-dd7: "In Rome, NY, Donald Kotary filed for Chapter 7 bankruptcy in 03/13/2010. This case, involving liquidating assets to pay off debts, was resolved by 07.06.2010."
Donald Kotary — New York, 10-60587-6-dd


ᐅ Edward Kozak, New York

Address: 414 Black River Blvd N Rome, NY 13440

Bankruptcy Case 10-62467-6-dd Overview: "Edward Kozak's Chapter 7 bankruptcy, filed in Rome, NY in September 2010, led to asset liquidation, with the case closing in Dec 14, 2010."
Edward Kozak — New York, 10-62467-6-dd


ᐅ Arlene T Kraeger, New York

Address: 7155 Canterbury Hill Rd Rome, NY 13440-1416

Bankruptcy Case 14-60229-6-dd Summary: "The bankruptcy record of Arlene T Kraeger from Rome, NY, shows a Chapter 7 case filed in February 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2014."
Arlene T Kraeger — New York, 14-60229-6-dd


ᐅ Ingrid Kraeger, New York

Address: 14 Sunrise Blvd E Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 10-62109-6-dd: "Ingrid Kraeger's Chapter 7 bankruptcy, filed in Rome, NY in August 2010, led to asset liquidation, with the case closing in November 2010."
Ingrid Kraeger — New York, 10-62109-6-dd


ᐅ Terry L Kreckie, New York

Address: 111 Frederick St Rome, NY 13440-3953

Brief Overview of Bankruptcy Case 14-60280-6-dd: "Terry L Kreckie's Chapter 7 bankruptcy, filed in Rome, NY in 02/28/2014, led to asset liquidation, with the case closing in May 2014."
Terry L Kreckie — New York, 14-60280-6-dd


ᐅ Mary E Kulisz, New York

Address: 215 Gansevoort Ave Rome, NY 13440

Bankruptcy Case 11-61972-6-dd Overview: "In Rome, NY, Mary E Kulisz filed for Chapter 7 bankruptcy in September 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2012."
Mary E Kulisz — New York, 11-61972-6-dd


ᐅ Debra A Kusmierczak, New York

Address: 6989 Koenig Rd Rome, NY 13440

Concise Description of Bankruptcy Case 13-60893-6-dd7: "The bankruptcy filing by Debra A Kusmierczak, undertaken in 05/22/2013 in Rome, NY under Chapter 7, concluded with discharge in August 27, 2013 after liquidating assets."
Debra A Kusmierczak — New York, 13-60893-6-dd


ᐅ Karcynn R Kuttner, New York

Address: 118 Lyndale Dr Rome, NY 13440

Brief Overview of Bankruptcy Case 12-61941-6-dd: "In a Chapter 7 bankruptcy case, Karcynn R Kuttner from Rome, NY, saw their proceedings start in Oct 19, 2012 and complete by 2013-01-25, involving asset liquidation."
Karcynn R Kuttner — New York, 12-61941-6-dd


ᐅ Anthony Labarbera, New York

Address: 7905 New Floyd Rd Rome, NY 13440

Brief Overview of Bankruptcy Case 12-61124-6-dd: "In a Chapter 7 bankruptcy case, Anthony Labarbera from Rome, NY, saw their proceedings start in 2012-06-13 and complete by 2012-09-11, involving asset liquidation."
Anthony Labarbera — New York, 12-61124-6-dd


ᐅ Keith A Laclair, New York

Address: 6191 Skinner Rd Rome, NY 13440

Concise Description of Bankruptcy Case 11-61579-6-dd7: "The bankruptcy record of Keith A Laclair from Rome, NY, shows a Chapter 7 case filed in 2011-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2011."
Keith A Laclair — New York, 11-61579-6-dd


ᐅ Michael Laclair, New York

Address: PO Box 157 Rome, NY 13442

Brief Overview of Bankruptcy Case 11-62370-6-dd: "Rome, NY resident Michael Laclair's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2012."
Michael Laclair — New York, 11-62370-6-dd


ᐅ Kyrie E Lagasse, New York

Address: 4196 Wood Creek Rd Rome, NY 13440-8468

Snapshot of U.S. Bankruptcy Proceeding Case 14-61845-6-dd: "Rome, NY resident Kyrie E Lagasse's 2014-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-17."
Kyrie E Lagasse — New York, 14-61845-6-dd


ᐅ Matthew S Lagasse, New York

Address: 4196 Wood Creek Rd Rome, NY 13440-8468

Bankruptcy Case 14-61845-6-dd Summary: "The case of Matthew S Lagasse in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew S Lagasse — New York, 14-61845-6-dd


ᐅ Sandra A Lamascolo, New York

Address: 7123 Taft Ave Rome, NY 13440

Bankruptcy Case 11-62430-6-dd Overview: "Sandra A Lamascolo's bankruptcy, initiated in November 2011 and concluded by February 28, 2012 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra A Lamascolo — New York, 11-62430-6-dd


ᐅ Gerald J Lamay, New York

Address: 934 W Dominick St Apt 2 Rome, NY 13440-2924

Bankruptcy Case 2014-60641-6-dd Overview: "Rome, NY resident Gerald J Lamay's 2014-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-16."
Gerald J Lamay — New York, 2014-60641-6-dd


ᐅ Timothy S Lambert, New York

Address: 157 Riverview Pkwy N Rome, NY 13440

Bankruptcy Case 12-60057-6-dd Overview: "Timothy S Lambert's Chapter 7 bankruptcy, filed in Rome, NY in 01/18/2012, led to asset liquidation, with the case closing in May 12, 2012."
Timothy S Lambert — New York, 12-60057-6-dd


ᐅ George M Larkin, New York

Address: 7741 Camroden Rd Rome, NY 13440

Brief Overview of Bankruptcy Case 12-61215-6-dd: "George M Larkin's bankruptcy, initiated in 2012-06-25 and concluded by 10.18.2012 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George M Larkin — New York, 12-61215-6-dd


ᐅ Jeffrey J Larson, New York

Address: 813 Culverton Rd Rome, NY 13440-5503

Snapshot of U.S. Bankruptcy Proceeding Case 14-61722-6-dd: "Rome, NY resident Jeffrey J Larson's 10.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Jeffrey J Larson — New York, 14-61722-6-dd


ᐅ Judith Keeler Latour, New York

Address: 7446 Canterbury Hill Rd Rome, NY 13440-1420

Bankruptcy Case 08-61556-6-dd Summary: "Judith Keeler Latour, a resident of Rome, NY, entered a Chapter 13 bankruptcy plan in June 28, 2008, culminating in its successful completion by 2013-12-13."
Judith Keeler Latour — New York, 08-61556-6-dd


ᐅ Theresa Lauber, New York

Address: 605 E Dominick St Apt 2 Rome, NY 13440

Concise Description of Bankruptcy Case 09-63387-6-dd7: "Theresa Lauber's Chapter 7 bankruptcy, filed in Rome, NY in 2009-12-04, led to asset liquidation, with the case closing in Mar 12, 2010."
Theresa Lauber — New York, 09-63387-6-dd


ᐅ Marie A Laufer, New York

Address: PO Box 4492 Rome, NY 13442

Bankruptcy Case 11-60565-6-dd Overview: "Marie A Laufer's bankruptcy, initiated in Mar 24, 2011 and concluded by 06.28.2011 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie A Laufer — New York, 11-60565-6-dd


ᐅ Lisa M Lawrence, New York

Address: 110 Riverview Pkwy S Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 11-61542-6-dd: "Lisa M Lawrence's bankruptcy, initiated in 07/15/2011 and concluded by 2011-11-07 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Lawrence — New York, 11-61542-6-dd


ᐅ Damian J Leddick, New York

Address: 4566 Senn Rd Rome, NY 13440

Bankruptcy Case 12-60407-6-dd Summary: "Rome, NY resident Damian J Leddick's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-12."
Damian J Leddick — New York, 12-60407-6-dd


ᐅ Hammon Kandy Lee, New York

Address: 7782 Streiff Rd Rome, NY 13440-0637

Snapshot of U.S. Bankruptcy Proceeding Case 09-61296-6-dd: "May 9, 2009 marked the beginning of Hammon Kandy Lee's Chapter 13 bankruptcy in Rome, NY, entailing a structured repayment schedule, completed by September 2013."
Hammon Kandy Lee — New York, 09-61296-6-dd


ᐅ Tammy A Lefever, New York

Address: 5615 State Route 233 Rome, NY 13440

Bankruptcy Case 09-62905-6-dd Summary: "The bankruptcy record of Tammy A Lefever from Rome, NY, shows a Chapter 7 case filed in Oct 15, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 21, 2010."
Tammy A Lefever — New York, 09-62905-6-dd


ᐅ Juan F Lehner, New York

Address: 107 Mcavoy Ave Rome, NY 13440-6026

Bankruptcy Case 14-61912-6-dd Summary: "The bankruptcy record of Juan F Lehner from Rome, NY, shows a Chapter 7 case filed in 2014-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 03/03/2015."
Juan F Lehner — New York, 14-61912-6-dd


ᐅ Michael J Letner, New York

Address: 300 Lori Ln Apt 5 Rome, NY 13440

Bankruptcy Case 12-60471-6-dd Overview: "Rome, NY resident Michael J Letner's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2012."
Michael J Letner — New York, 12-60471-6-dd


ᐅ Tammy L Lewis, New York

Address: 423 N Levitt St Apt 7 Rome, NY 13440-3034

Snapshot of U.S. Bankruptcy Proceeding Case 15-61071-6-dd: "Tammy L Lewis's bankruptcy, initiated in 07.20.2015 and concluded by 10.18.2015 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy L Lewis — New York, 15-61071-6-dd


ᐅ Jr Frederick Lewis, New York

Address: 511 Expense St Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 09-63015-6-dd: "Rome, NY resident Jr Frederick Lewis's 2009-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Jr Frederick Lewis — New York, 09-63015-6-dd


ᐅ Matthew M Libby, New York

Address: 223 E Garden St Fl 2 Rome, NY 13440

Concise Description of Bankruptcy Case 13-60162-6-dd7: "The bankruptcy record of Matthew M Libby from Rome, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Matthew M Libby — New York, 13-60162-6-dd


ᐅ Wayne P Link, New York

Address: 720 Calvert St Rome, NY 13440-3904

Bankruptcy Case 2014-60556-6-dd Overview: "Wayne P Link's bankruptcy, initiated in April 4, 2014 and concluded by 07/03/2014 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne P Link — New York, 2014-60556-6-dd


ᐅ Jason D Lints, New York

Address: 5881 Bartlett Rd Rome, NY 13440-1112

Brief Overview of Bankruptcy Case 14-60246-6-dd: "The case of Jason D Lints in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason D Lints — New York, 14-60246-6-dd


ᐅ Dustin Livingston, New York

Address: 5466 Rome Taberg Rd Rome, NY 13440

Concise Description of Bankruptcy Case 10-60272-6-dd7: "Rome, NY resident Dustin Livingston's 2010-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-04."
Dustin Livingston — New York, 10-60272-6-dd


ᐅ Karyn Lloyd, New York

Address: 7361 Charles Rd Rome, NY 13440

Brief Overview of Bankruptcy Case 11-62469-6-dd: "Karyn Lloyd's bankruptcy, initiated in Dec 2, 2011 and concluded by 03/26/2012 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karyn Lloyd — New York, 11-62469-6-dd


ᐅ Donald R Lokker, New York

Address: 711 Jervis Ave Rome, NY 13440

Bankruptcy Case 12-62246-6-dd Summary: "Donald R Lokker's bankruptcy, initiated in November 2012 and concluded by Mar 8, 2013 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald R Lokker — New York, 12-62246-6-dd


ᐅ Wayne B Longto, New York

Address: 122 Pazdur Blvd S Rome, NY 13440

Bankruptcy Case 11-62566-6-dd Overview: "In Rome, NY, Wayne B Longto filed for Chapter 7 bankruptcy in December 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2012."
Wayne B Longto — New York, 11-62566-6-dd


ᐅ Clayton R Lonis, New York

Address: 5834 Sleepy Hollow Rd Rome, NY 13440-0906

Snapshot of U.S. Bankruptcy Proceeding Case 16-60757-6-dd: "The bankruptcy record of Clayton R Lonis from Rome, NY, shows a Chapter 7 case filed in May 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-23."
Clayton R Lonis — New York, 16-60757-6-dd


ᐅ Mary R Lonis, New York

Address: 5834 Sleepy Hollow Rd Rome, NY 13440-0906

Snapshot of U.S. Bankruptcy Proceeding Case 16-60757-6-dd: "Mary R Lonis's bankruptcy, initiated in May 2016 and concluded by August 23, 2016 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary R Lonis — New York, 16-60757-6-dd


ᐅ Iii Robert E Lovett, New York

Address: 516 Roberts St Rome, NY 13440

Bankruptcy Case 12-62357-6-dd Overview: "Rome, NY resident Iii Robert E Lovett's 2012-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2013."
Iii Robert E Lovett — New York, 12-62357-6-dd


ᐅ Vicky L Luce, New York

Address: 805 East Ave Rome, NY 13440-3502

Bankruptcy Case 15-60381-6-dd Overview: "In a Chapter 7 bankruptcy case, Vicky L Luce from Rome, NY, saw her proceedings start in Mar 25, 2015 and complete by June 2015, involving asset liquidation."
Vicky L Luce — New York, 15-60381-6-dd


ᐅ Dennis M Luce, New York

Address: 805 East Ave Rome, NY 13440-3502

Snapshot of U.S. Bankruptcy Proceeding Case 15-60381-6-dd: "Rome, NY resident Dennis M Luce's Mar 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2015."
Dennis M Luce — New York, 15-60381-6-dd


ᐅ Frank S Lucenti, New York

Address: 600 Turin St Rome, NY 13440

Bankruptcy Case 11-61642-6-dd Summary: "Frank S Lucenti's Chapter 7 bankruptcy, filed in Rome, NY in Jul 28, 2011, led to asset liquidation, with the case closing in 2011-11-20."
Frank S Lucenti — New York, 11-61642-6-dd


ᐅ Paul Luchterhand, New York

Address: 102 6th St Rome, NY 13440

Brief Overview of Bankruptcy Case 13-61805-6-dd: "Paul Luchterhand's bankruptcy, initiated in 11/01/2013 and concluded by Feb 7, 2014 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Luchterhand — New York, 13-61805-6-dd


ᐅ Justin A Lynch, New York

Address: 208 Bell Rd S Rome, NY 13440

Concise Description of Bankruptcy Case 12-60406-6-dd7: "The bankruptcy record of Justin A Lynch from Rome, NY, shows a Chapter 7 case filed in March 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2012."
Justin A Lynch — New York, 12-60406-6-dd


ᐅ Keith Maggi, New York

Address: 325 Expense St Rome, NY 13440

Bankruptcy Case 09-63347-6-dd Summary: "Keith Maggi's Chapter 7 bankruptcy, filed in Rome, NY in November 30, 2009, led to asset liquidation, with the case closing in Mar 1, 2010."
Keith Maggi — New York, 09-63347-6-dd


ᐅ Joan S Magill, New York

Address: 108 MacArthur Dr Rome, NY 13440

Concise Description of Bankruptcy Case 12-60072-6-dd7: "In a Chapter 7 bankruptcy case, Joan S Magill from Rome, NY, saw their proceedings start in 2012-01-19 and complete by 2012-05-13, involving asset liquidation."
Joan S Magill — New York, 12-60072-6-dd


ᐅ Kevin A Magnanti, New York

Address: 7353 River Rd Rome, NY 13440-6913

Bankruptcy Case 14-60303-6-dd Overview: "In a Chapter 7 bankruptcy case, Kevin A Magnanti from Rome, NY, saw their proceedings start in 03.03.2014 and complete by June 1, 2014, involving asset liquidation."
Kevin A Magnanti — New York, 14-60303-6-dd


ᐅ Ester Denise Maiden, New York

Address: 123 E Park St Rome, NY 13440-5840

Bankruptcy Case 16-60101-6-dd Overview: "In a Chapter 7 bankruptcy case, Ester Denise Maiden from Rome, NY, saw her proceedings start in Jan 27, 2016 and complete by 2016-04-26, involving asset liquidation."
Ester Denise Maiden — New York, 16-60101-6-dd


ᐅ Tara B Maine, New York

Address: 100 Mustang Dr Apt 4 Rome, NY 13440

Bankruptcy Case 11-62256-6-dd Overview: "The case of Tara B Maine in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara B Maine — New York, 11-62256-6-dd


ᐅ Debborah S Malakie, New York

Address: 717 W Bloomfield St Rome, NY 13440-3114

Concise Description of Bankruptcy Case 15-61449-6-dd7: "The bankruptcy filing by Debborah S Malakie, undertaken in October 2015 in Rome, NY under Chapter 7, concluded with discharge in Jan 5, 2016 after liquidating assets."
Debborah S Malakie — New York, 15-61449-6-dd


ᐅ Tina M Manley, New York

Address: 8201 E Floyd Rd Rome, NY 13440-0647

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60630-6-dd: "In Rome, NY, Tina M Manley filed for Chapter 7 bankruptcy in April 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2014."
Tina M Manley — New York, 2014-60630-6-dd


ᐅ Nancy Marcello, New York

Address: 105 Lyndale Dr Rome, NY 13440

Bankruptcy Case 10-62195-6-dd Summary: "Nancy Marcello's bankruptcy, initiated in Aug 12, 2010 and concluded by November 2010 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Marcello — New York, 10-62195-6-dd


ᐅ Felicia A Maret, New York

Address: 321 W Court St Rome, NY 13440-4936

Snapshot of U.S. Bankruptcy Proceeding Case 15-60345-6-dd: "The case of Felicia A Maret in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felicia A Maret — New York, 15-60345-6-dd


ᐅ Eva Marie, New York

Address: 607 E Bloomfield St Rome, NY 13440

Brief Overview of Bankruptcy Case 12-62371-6-dd: "The bankruptcy record of Eva Marie from Rome, NY, shows a Chapter 7 case filed in Dec 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 5, 2013."
Eva Marie — New York, 12-62371-6-dd


ᐅ Maddalena Marino, New York

Address: 1301 Franklyn St Rome, NY 13440-2812

Bankruptcy Case 07-63749-6-dd Overview: "Maddalena Marino's Chapter 13 bankruptcy in Rome, NY started in 2007-10-30. This plan involved reorganizing debts and establishing a payment plan, concluding in November 15, 2013."
Maddalena Marino — New York, 07-63749-6-dd


ᐅ David Anthony Marino, New York

Address: 1301 Franklyn St Rome, NY 13440-2812

Bankruptcy Case 07-63749-6-dd Summary: "David Anthony Marino, a resident of Rome, NY, entered a Chapter 13 bankruptcy plan in 2007-10-30, culminating in its successful completion by 2013-11-15."
David Anthony Marino — New York, 07-63749-6-dd


ᐅ Valerie M Mario, New York

Address: 113 Stanwix St Rome, NY 13440-5813

Concise Description of Bankruptcy Case 15-61143-6-dd7: "The bankruptcy filing by Valerie M Mario, undertaken in 2015-07-31 in Rome, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Valerie M Mario — New York, 15-61143-6-dd


ᐅ Maureen Frances Marks, New York

Address: 8216 Bielby Rd Rome, NY 13440-1917

Bankruptcy Case 14-00540-5-RDD Summary: "In a Chapter 7 bankruptcy case, Maureen Frances Marks from Rome, NY, saw her proceedings start in January 2014 and complete by April 29, 2014, involving asset liquidation."
Maureen Frances Marks — New York, 14-00540-5


ᐅ Flora Marrello, New York

Address: 207 Lyndale Dr Rome, NY 13440

Bankruptcy Case 10-60312-6-dd Overview: "Flora Marrello's Chapter 7 bankruptcy, filed in Rome, NY in 02/15/2010, led to asset liquidation, with the case closing in 2010-05-26."
Flora Marrello — New York, 10-60312-6-dd


ᐅ Patrick S Mercurio, New York

Address: 8622 Teugega Point Rd Rome, NY 13440

Bankruptcy Case 13-60906-6-dd Overview: "Patrick S Mercurio's bankruptcy, initiated in 05.24.2013 and concluded by 08.27.2013 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick S Mercurio — New York, 13-60906-6-dd


ᐅ Chad Meyers, New York

Address: 7133 Stearns Rd Rome, NY 13440

Bankruptcy Case 10-63265-6-dd Summary: "Rome, NY resident Chad Meyers's December 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-29."
Chad Meyers — New York, 10-63265-6-dd


ᐅ James I Miller, New York

Address: 622 Woodland Ave Rome, NY 13440-4332

Concise Description of Bankruptcy Case 14-60457-6-dd7: "James I Miller's bankruptcy, initiated in 03.25.2014 and concluded by 2014-06-23 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James I Miller — New York, 14-60457-6-dd


ᐅ Holly M Millson, New York

Address: 4410 Cornell St Rome, NY 13440-1808

Concise Description of Bankruptcy Case 16-60294-6-dd7: "Holly M Millson's Chapter 7 bankruptcy, filed in Rome, NY in 03.08.2016, led to asset liquidation, with the case closing in 06/06/2016."
Holly M Millson — New York, 16-60294-6-dd


ᐅ Sierra D Millson, New York

Address: 4362 Wood Creek Rd Rome, NY 13440-8472

Brief Overview of Bankruptcy Case 15-60548-6-dd: "Sierra D Millson's bankruptcy, initiated in 04.17.2015 and concluded by 2015-07-16 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sierra D Millson — New York, 15-60548-6-dd


ᐅ Michael Miner, New York

Address: 526 William St Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 10-61866-6-dd: "Michael Miner's Chapter 7 bankruptcy, filed in Rome, NY in 2010-07-07, led to asset liquidation, with the case closing in October 13, 2010."
Michael Miner — New York, 10-61866-6-dd


ᐅ Steven Minsaas, New York

Address: 1004 Batavia Ave Rome, NY 13440

Brief Overview of Bankruptcy Case 10-60375-6-dd: "Rome, NY resident Steven Minsaas's 2010-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 17, 2010."
Steven Minsaas — New York, 10-60375-6-dd


ᐅ Steven W Miranda, New York

Address: 209 W Embargo St Rome, NY 13440-5031

Snapshot of U.S. Bankruptcy Proceeding Case 15-60662-6-dd: "The bankruptcy filing by Steven W Miranda, undertaken in 05/04/2015 in Rome, NY under Chapter 7, concluded with discharge in 2015-08-02 after liquidating assets."
Steven W Miranda — New York, 15-60662-6-dd


ᐅ Renee M Miranda, New York

Address: 209 W Embargo St Rome, NY 13440-5031

Snapshot of U.S. Bankruptcy Proceeding Case 15-60662-6-dd: "Renee M Miranda's bankruptcy, initiated in 05.04.2015 and concluded by Aug 2, 2015 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee M Miranda — New York, 15-60662-6-dd


ᐅ Brian A Mishlanie, New York

Address: 114 Parkway Rome, NY 13440

Brief Overview of Bankruptcy Case 12-61145-6-dd: "The bankruptcy filing by Brian A Mishlanie, undertaken in June 15, 2012 in Rome, NY under Chapter 7, concluded with discharge in Sep 11, 2012 after liquidating assets."
Brian A Mishlanie — New York, 12-61145-6-dd


ᐅ Joseph C Monahan, New York

Address: 1115 N James St Rome, NY 13440

Brief Overview of Bankruptcy Case 12-62047-6-dd: "The bankruptcy record of Joseph C Monahan from Rome, NY, shows a Chapter 7 case filed in 2012-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2013."
Joseph C Monahan — New York, 12-62047-6-dd


ᐅ Sr Carlos Monet, New York

Address: 608 W Bloomfield St Rome, NY 13440

Bankruptcy Case 11-62341-6-dd Summary: "Sr Carlos Monet's bankruptcy, initiated in 11/10/2011 and concluded by 02.14.2012 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Carlos Monet — New York, 11-62341-6-dd


ᐅ Claudia A Montana, New York

Address: 941 W Thomas St Rome, NY 13440-2539

Concise Description of Bankruptcy Case 15-60838-6-dd7: "Claudia A Montana's bankruptcy, initiated in 06/03/2015 and concluded by September 1, 2015 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia A Montana — New York, 15-60838-6-dd


ᐅ Joseph R Montana, New York

Address: 941 W Thomas St Rome, NY 13440-2539

Concise Description of Bankruptcy Case 15-61076-6-dd7: "The case of Joseph R Montana in Rome, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph R Montana — New York, 15-61076-6-dd


ᐅ Loretta L Montana, New York

Address: 941 W Thomas St Rome, NY 13440-2539

Concise Description of Bankruptcy Case 15-61076-6-dd7: "Loretta L Montana's Chapter 7 bankruptcy, filed in Rome, NY in July 20, 2015, led to asset liquidation, with the case closing in 2015-10-18."
Loretta L Montana — New York, 15-61076-6-dd


ᐅ Thomas Monty, New York

Address: 7057 Coleman Mills Rd Rome, NY 13440

Bankruptcy Case 10-60935-6-dd Summary: "The bankruptcy filing by Thomas Monty, undertaken in 2010-04-08 in Rome, NY under Chapter 7, concluded with discharge in Jul 19, 2010 after liquidating assets."
Thomas Monty — New York, 10-60935-6-dd


ᐅ Salce Lori A Moore, New York

Address: 8686 Elmer Hill Rd Rome, NY 13440-9360

Brief Overview of Bankruptcy Case 2014-60660-6-dd: "Rome, NY resident Salce Lori A Moore's April 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2014."
Salce Lori A Moore — New York, 2014-60660-6-dd


ᐅ Jr Roland Morgan, New York

Address: 906 W Liberty St Rome, NY 13440

Snapshot of U.S. Bankruptcy Proceeding Case 10-60029-6-dd: "In a Chapter 7 bankruptcy case, Jr Roland Morgan from Rome, NY, saw his proceedings start in 2010-01-07 and complete by April 19, 2010, involving asset liquidation."
Jr Roland Morgan — New York, 10-60029-6-dd


ᐅ Sr Roland E Morgan, New York

Address: PO Box 143 Rome, NY 13442

Snapshot of U.S. Bankruptcy Proceeding Case 13-61889-6-dd: "In Rome, NY, Sr Roland E Morgan filed for Chapter 7 bankruptcy in 11/18/2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2014."
Sr Roland E Morgan — New York, 13-61889-6-dd


ᐅ Sr Daniel E Murphy, New York

Address: 103 E Pine St Rome, NY 13440

Concise Description of Bankruptcy Case 13-60040-6-dd7: "In Rome, NY, Sr Daniel E Murphy filed for Chapter 7 bankruptcy in 2013-01-14. This case, involving liquidating assets to pay off debts, was resolved by 04.22.2013."
Sr Daniel E Murphy — New York, 13-60040-6-dd


ᐅ Frances K Murray, New York

Address: 602 N Washington St Rome, NY 13440-4204

Bankruptcy Case 15-60327-6-dd Overview: "The bankruptcy filing by Frances K Murray, undertaken in 2015-03-13 in Rome, NY under Chapter 7, concluded with discharge in 2015-06-11 after liquidating assets."
Frances K Murray — New York, 15-60327-6-dd


ᐅ Donna Myers, New York

Address: 510 W Park St Rome, NY 13440

Brief Overview of Bankruptcy Case 10-62978-6-dd: "Donna Myers's bankruptcy, initiated in November 12, 2010 and concluded by Mar 7, 2011 in Rome, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Myers — New York, 10-62978-6-dd