Website Logo

Batavia, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Batavia.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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