Batavia, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Batavia.
Last updated on:
April 04, 2025
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.
Comprehensive Reports on Background, Contacts
Raymond W Schramm, Batavia NY
Address: PO Box 1817 Batavia, NY 14021-1817
Bankruptcy Case 1-09-14381-MJK Overview: "Raymond W Schramm, a resident of Batavia, NY, entered a Chapter 13 bankruptcy plan in 2009-09-18, culminating in its successful completion by 01.16.2013."
Raymond W Schramm — New York
Diane Scott, Batavia NY
Address: 5 Crystal Ln Batavia, NY 14020
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11041-MJK: "In a Chapter 7 bankruptcy case, Diane Scott from Batavia, NY, saw her proceedings start in March 2011 and complete by July 2011, involving asset liquidation."
Diane Scott — New York
Peter C Scroger, Batavia NY
Address: 4400 S Bennett Hts Batavia, NY 14020
Brief Overview of Bankruptcy Case 1-11-12150-MJK: "Batavia, NY resident Peter C Scroger's 06/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2011."
Peter C Scroger — New York
Adam J Showler, Batavia NY
Address: 320 W Main St Lowr Batavia, NY 14020
Bankruptcy Case 1-12-10014-MJK Summary: "In a Chapter 7 bankruptcy case, Adam J Showler from Batavia, NY, saw their proceedings start in January 2012 and complete by 04.25.2012, involving asset liquidation."
Adam J Showler — New York
Joy A Shultz, Batavia NY
Address: 3124 W Main Street Rd Batavia, NY 14020
Concise Description of Bankruptcy Case 1-13-10666-MJK7: "Joy A Shultz's Chapter 7 bankruptcy, filed in Batavia, NY in 2013-03-15, led to asset liquidation, with the case closing in 06/25/2013."
Joy A Shultz — New York
Aaron Siverling, Batavia NY
Address: 3747 S Main Street Rd Batavia, NY 14020
Concise Description of Bankruptcy Case 1-10-11112-MJK7: "In a Chapter 7 bankruptcy case, Aaron Siverling from Batavia, NY, saw his proceedings start in Mar 24, 2010 and complete by 2010-07-14, involving asset liquidation."
Aaron Siverling — New York
Jason G Siverling, Batavia NY
Address: 57 Redfield Pkwy Batavia, NY 14020-1219
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12649-MJK: "Jason G Siverling's Chapter 7 bankruptcy, filed in Batavia, NY in 2014-11-20, led to asset liquidation, with the case closing in February 2015."
Jason G Siverling — New York
James D Skipper, Batavia NY
Address: 4 Woodstock Gdns Batavia, NY 14020
Bankruptcy Case 1-13-12115-MJK Summary: "The bankruptcy record of James D Skipper from Batavia, NY, shows a Chapter 7 case filed in Aug 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2013."
James D Skipper — New York
Stacey L Slaven, Batavia NY
Address: 34 Vernon Ave Batavia, NY 14020-1320
Bankruptcy Case 1-2014-10994-MJK Overview: "Batavia, NY resident Stacey L Slaven's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2014."
Stacey L Slaven — New York
Adam J Smith, Batavia NY
Address: 3479 Pearl Street Rd Batavia, NY 14020
Bankruptcy Case 1-13-13093-MJK Summary: "The case of Adam J Smith in Batavia, NY, demonstrates a Chapter 7 bankruptcy filed in November 15, 2013 and discharged early February 2014, focusing on asset liquidation to repay creditors."
Adam J Smith — New York
Linda M Stefaniak, Batavia NY
Address: 40 S Main St Batavia, NY 14020
Bankruptcy Case 1-13-10935-MJK Summary: "In Batavia, NY, Linda M Stefaniak filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2013."
Linda M Stefaniak — New York
Jason S Stevens, Batavia NY
Address: 272 Ross St Batavia, NY 14020-1642
Bankruptcy Case 1-15-12608-MJK Summary: "The case of Jason S Stevens in Batavia, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-12-08 and discharged early 2016-03-07, focusing on asset liquidation to repay creditors."
Jason S Stevens — New York
Tonya M Stonewell, Batavia NY
Address: 30 Montclair Ave Batavia, NY 14020-1927
Brief Overview of Bankruptcy Case 1-14-12799-MJK: "Tonya M Stonewell's Chapter 7 bankruptcy, filed in Batavia, NY in Dec 12, 2014, led to asset liquidation, with the case closing in 2015-03-12."
Tonya M Stonewell — New York
Jharrett Sundown, Batavia NY
Address: 2401 Galloway Rd Batavia, NY 14020-9442
Brief Overview of Bankruptcy Case 1-15-10632-MJK: "In Batavia, NY, Jharrett Sundown filed for Chapter 7 bankruptcy in 04.02.2015. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2015."
Jharrett Sundown — New York
James P Suozzi, Batavia NY
Address: 4894 Ellicott Street Rd Batavia, NY 14020-3420
Bankruptcy Case 1-08-14860-MJK Overview: "Filing for Chapter 13 bankruptcy in 10.31.2008, James P Suozzi from Batavia, NY, structured a repayment plan, achieving discharge in 2013-09-12."
James P Suozzi — New York
Mary A Suozzi, Batavia NY
Address: 25 Dewey Ave Batavia, NY 14020
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10954-MJK: "In Batavia, NY, Mary A Suozzi filed for Chapter 7 bankruptcy in Mar 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2011."
Mary A Suozzi — New York
Mary Sutherland, Batavia NY
Address: 5072 Clinton Street Rd Batavia, NY 14020
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12765-MJK: "The bankruptcy filing by Mary Sutherland, undertaken in 06/23/2010 in Batavia, NY under Chapter 7, concluded with discharge in 2010-10-13 after liquidating assets."
Mary Sutherland — New York
Richard A Tamfer, Batavia NY
Address: 159 Hutchins St Batavia, NY 14020
Bankruptcy Case 1-13-11204-MJK Overview: "The case of Richard A Tamfer in Batavia, NY, demonstrates a Chapter 7 bankruptcy filed in 05/03/2013 and discharged early 2013-08-13, focusing on asset liquidation to repay creditors."
Richard A Tamfer — New York
Pat Tassone, Batavia NY
Address: 5259 Ellicott Street Rd Batavia, NY 14020
Concise Description of Bankruptcy Case 1-10-10230-MJK7: "Batavia, NY resident Pat Tassone's 2010-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-07."
Pat Tassone — New York
Sara Lea Teabout, Batavia NY
Address: 19 Clifton Ave Batavia, NY 14020-3701
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12424-MJK: "The case of Sara Lea Teabout in Batavia, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 11, 2015 and discharged early 02/09/2016, focusing on asset liquidation to repay creditors."
Sara Lea Teabout — New York
Mark A Temperato, Batavia NY
Address: 8314 Park Rd Batavia, NY 14020
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12828-MJK: "Mark A Temperato's Chapter 7 bankruptcy, filed in Batavia, NY in Aug 16, 2011, led to asset liquidation, with the case closing in 2011-12-06."
Mark A Temperato — New York
Vicki L Temperato, Batavia NY
Address: 40 Kingsbury Ave Batavia, NY 14020
Concise Description of Bankruptcy Case 1-11-11188-MJK7: "The bankruptcy filing by Vicki L Temperato, undertaken in Apr 8, 2011 in Batavia, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Vicki L Temperato — New York
Jacqueline A Thompson, Batavia NY
Address: 107 Naramore Dr Batavia, NY 14020-1728
Bankruptcy Case 1-16-10234-MJK Overview: "Batavia, NY resident Jacqueline A Thompson's 02/10/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2016."
Jacqueline A Thompson — New York
David B Thompson, Batavia NY
Address: 107 Naramore Dr Batavia, NY 14020-1728
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10234-MJK: "In a Chapter 7 bankruptcy case, David B Thompson from Batavia, NY, saw his proceedings start in Feb 10, 2016 and complete by 05/10/2016, involving asset liquidation."
David B Thompson — New York
Richard B Tiede, Batavia NY
Address: 5272 Seven Springs Rd Batavia, NY 14020
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12115-MJK: "Batavia, NY resident Richard B Tiede's Jul 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.25.2012."
Richard B Tiede — New York
Marc J Tillery, Batavia NY
Address: 106 Woodstock Gdns Batavia, NY 14020
Brief Overview of Bankruptcy Case 1-12-10731-MJK: "Marc J Tillery's Chapter 7 bankruptcy, filed in Batavia, NY in Mar 12, 2012, led to asset liquidation, with the case closing in Jul 2, 2012."
Marc J Tillery — New York
Rachel Tomai, Batavia NY
Address: 17 East Ave Batavia, NY 14020
Bankruptcy Case 2-10-21523-JCN Overview: "The case of Rachel Tomai in Batavia, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-06-21 and discharged early 10.11.2010, focusing on asset liquidation to repay creditors."
Rachel Tomai — New York
Kris Tsoukalos, Batavia NY
Address: 5 Spencer Ct Batavia, NY 14020
Bankruptcy Case 1-09-16033-MJK Overview: "The case of Kris Tsoukalos in Batavia, NY, demonstrates a Chapter 7 bankruptcy filed in 12/31/2009 and discharged early 04/12/2010, focusing on asset liquidation to repay creditors."
Kris Tsoukalos — New York
Kenneth G Turgeon, Batavia NY
Address: 679 E Main St Apt 5G Batavia, NY 14020-2838
Brief Overview of Bankruptcy Case 1-16-10180-MJK: "In Batavia, NY, Kenneth G Turgeon filed for Chapter 7 bankruptcy in Feb 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Kenneth G Turgeon — New York
James K Urtel, Batavia NY
Address: 2 Lehigh Ave Batavia, NY 14020-3722
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11587-MJK: "In a Chapter 7 bankruptcy case, James K Urtel from Batavia, NY, saw their proceedings start in 2014-07-02 and complete by September 2014, involving asset liquidation."
James K Urtel — New York
Roxane C Vanelli, Batavia NY
Address: 103 Jackson St Batavia, NY 14020-3565
Concise Description of Bankruptcy Case 1-2014-11235-MJK7: "Batavia, NY resident Roxane C Vanelli's 2014-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 21, 2014."
Roxane C Vanelli — New York
Jr Joseph Versage, Batavia NY
Address: 7 Ellicott Ave Batavia, NY 14020
Bankruptcy Case 1-10-13500-MJK Overview: "Batavia, NY resident Jr Joseph Versage's 08.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-01."
Jr Joseph Versage — New York
Joseph A Volino, Batavia NY
Address: 11 Eleanor Pl Batavia, NY 14020
Concise Description of Bankruptcy Case 1-13-10546-MJK7: "Joseph A Volino's bankruptcy, initiated in 03.05.2013 and concluded by June 2013 in Batavia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Volino — New York
Pamela M Wadams, Batavia NY
Address: 400 E Main St Apt 203 Batavia, NY 14020-2432
Concise Description of Bankruptcy Case 1-2014-10672-MJK7: "Batavia, NY resident Pamela M Wadams's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-24."
Pamela M Wadams — New York
Sherri M Wahr, Batavia NY
Address: 5 Naramore Dr Batavia, NY 14020-2727
Bankruptcy Case 1-15-12261-MJK Overview: "The case of Sherri M Wahr in Batavia, NY, demonstrates a Chapter 7 bankruptcy filed in 10/22/2015 and discharged early January 20, 2016, focusing on asset liquidation to repay creditors."
Sherri M Wahr — New York
Lori A Waite, Batavia NY
Address: 9051 Alexander Rd Batavia, NY 14020-9506
Concise Description of Bankruptcy Case 1-14-11975-MJK7: "Batavia, NY resident Lori A Waite's August 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/26/2014."
Lori A Waite — New York
Robert T Waite, Batavia NY
Address: 9051 Alexander Rd Batavia, NY 14020-9506
Concise Description of Bankruptcy Case 1-14-11975-MJK7: "In a Chapter 7 bankruptcy case, Robert T Waite from Batavia, NY, saw their proceedings start in August 2014 and complete by 2014-11-26, involving asset liquidation."
Robert T Waite — New York
John T Walker, Batavia NY
Address: 10 Old Meadow Ln Batavia, NY 14020-1107
Brief Overview of Bankruptcy Case 1-08-11605-MJK: "04.16.2008 marked the beginning of John T Walker's Chapter 13 bankruptcy in Batavia, NY, entailing a structured repayment schedule, completed by Jun 7, 2013."
John T Walker — New York
April L Walradt, Batavia NY
Address: 16 Garfield Ave Batavia, NY 14020-3511
Bankruptcy Case 1-15-12464-MJK Overview: "April L Walradt's Chapter 7 bankruptcy, filed in Batavia, NY in 2015-11-17, led to asset liquidation, with the case closing in 02.15.2016."
April L Walradt — New York
Vicky L Warren, Batavia NY
Address: 3094 W Main Street Rd Batavia, NY 14020-9107
Bankruptcy Case 1-14-11398-MJK Overview: "In Batavia, NY, Vicky L Warren filed for Chapter 7 bankruptcy in Jun 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/09/2014."
Vicky L Warren — New York
Winifred Wawrzyniak, Batavia NY
Address: 16 Woodstock Gdns Batavia, NY 14020-1757
Brief Overview of Bankruptcy Case 1-2014-11552-MJK: "Winifred Wawrzyniak's Chapter 7 bankruptcy, filed in Batavia, NY in June 30, 2014, led to asset liquidation, with the case closing in 09/28/2014."
Winifred Wawrzyniak — New York
Christopher P Wierda, Batavia NY
Address: 216A Richmond Ave Batavia, NY 14020
Concise Description of Bankruptcy Case 1-11-14227-MJK7: "The bankruptcy record of Christopher P Wierda from Batavia, NY, shows a Chapter 7 case filed in 12.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2012."
Christopher P Wierda — New York
Michelle M Williams, Batavia NY
Address: 21 Briarwood Ter Batavia, NY 14020
Bankruptcy Case 1-11-11547-MJK Overview: "In Batavia, NY, Michelle M Williams filed for Chapter 7 bankruptcy in May 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-22."
Michelle M Williams — New York
Emmett B Wittkopp, Batavia NY
Address: 60 Walden Creek Dr Apt 60 Batavia, NY 14020
Concise Description of Bankruptcy Case 1-13-12255-MJK7: "In a Chapter 7 bankruptcy case, Emmett B Wittkopp from Batavia, NY, saw his proceedings start in 2013-08-22 and complete by December 2013, involving asset liquidation."
Emmett B Wittkopp — New York
Shelly M Wolanske, Batavia NY
Address: 28 Kingsbury Ave Batavia, NY 14020-1304
Bankruptcy Case 1-16-11293-MJK Summary: "The case of Shelly M Wolanske in Batavia, NY, demonstrates a Chapter 7 bankruptcy filed in 06/28/2016 and discharged early 09/26/2016, focusing on asset liquidation to repay creditors."
Shelly M Wolanske — New York
Jr Richard Wolfe, Batavia NY
Address: PO Box 255 Batavia, NY 14021
Bankruptcy Case 1-10-12485-MJK Overview: "Jr Richard Wolfe's Chapter 7 bankruptcy, filed in Batavia, NY in 06.07.2010, led to asset liquidation, with the case closing in 2010-09-09."
Jr Richard Wolfe — New York
Matthew M Wolff, Batavia NY
Address: 150 State St Batavia, NY 14020
Concise Description of Bankruptcy Case 1-13-11324-MJK7: "The bankruptcy record of Matthew M Wolff from Batavia, NY, shows a Chapter 7 case filed in May 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-26."
Matthew M Wolff — New York
Ryan C Worthington, Batavia NY
Address: 4016 Pearl Street Rd Batavia, NY 14020
Brief Overview of Bankruptcy Case 1-13-10568-MJK: "The bankruptcy filing by Ryan C Worthington, undertaken in Mar 7, 2013 in Batavia, NY under Chapter 7, concluded with discharge in 2013-06-17 after liquidating assets."
Ryan C Worthington — New York
Annette H Worthington, Batavia NY
Address: 27 Porter Ave Batavia, NY 14020-2006
Brief Overview of Bankruptcy Case 1-15-11138-MJK: "Batavia, NY resident Annette H Worthington's 05.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Annette H Worthington — New York
Christine M Wrisley, Batavia NY
Address: 3207 Pratt Rd Lot 72 Batavia, NY 14020-9484
Bankruptcy Case 1-15-12461-MJK Overview: "In a Chapter 7 bankruptcy case, Christine M Wrisley from Batavia, NY, saw her proceedings start in November 2015 and complete by 02.15.2016, involving asset liquidation."
Christine M Wrisley — New York
Jr Dale T Young, Batavia NY
Address: 619 Ellicott St Batavia, NY 14020
Brief Overview of Bankruptcy Case 1-11-13755-MJK: "In a Chapter 7 bankruptcy case, Jr Dale T Young from Batavia, NY, saw their proceedings start in 2011-10-27 and complete by February 16, 2012, involving asset liquidation."
Jr Dale T Young — New York
Debra L Zajaczkowski, Batavia NY
Address: 12 Lehigh Ave Batavia, NY 14020-3722
Brief Overview of Bankruptcy Case 1-16-10762-MJK: "In Batavia, NY, Debra L Zajaczkowski filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-14."
Debra L Zajaczkowski — New York
Jack R Zajaczkowski, Batavia NY
Address: 12 Lehigh Ave Batavia, NY 14020-3722
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10762-MJK: "Jack R Zajaczkowski's bankruptcy, initiated in 2016-04-15 and concluded by 07/14/2016 in Batavia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack R Zajaczkowski — New York
Kelley W Zanghi, Batavia NY
Address: 3457 W Main Street Rd Batavia, NY 14020
Brief Overview of Bankruptcy Case 1-2014-11015-MJK: "Kelley W Zanghi's bankruptcy, initiated in Apr 28, 2014 and concluded by 2014-07-27 in Batavia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelley W Zanghi — New York
Therese M Zigrossi, Batavia NY
Address: 2593 Pratt Rd Batavia, NY 14020-9424
Brief Overview of Bankruptcy Case 1-15-12196-MJK: "Batavia, NY resident Therese M Zigrossi's 2015-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2016."
Therese M Zigrossi — New York
Explore Free Bankruptcy Records by State