personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Caledonia, 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 Gerry Baker, New York

Address: 163 North St Caledonia, NY 14423

Bankruptcy Case 2-10-20005-JCN Summary: "The bankruptcy record of Gerry Baker from Caledonia, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-15."
Gerry Baker — New York, 2-10-20005


ᐅ Ronald D Baker, New York

Address: 11 Paddy Ln Caledonia, NY 14423

Brief Overview of Bankruptcy Case 2-11-20598-JCN: "In Caledonia, NY, Ronald D Baker filed for Chapter 7 bankruptcy in March 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-21."
Ronald D Baker — New York, 2-11-20598


ᐅ Katy E Beach, New York

Address: 3154 Jane St Caledonia, NY 14423

Bankruptcy Case 2-12-21682-PRW Summary: "Katy E Beach's Chapter 7 bankruptcy, filed in Caledonia, NY in October 23, 2012, led to asset liquidation, with the case closing in 2013-02-02."
Katy E Beach — New York, 2-12-21682


ᐅ Amy L Beard, New York

Address: 3147 Lehigh St Caledonia, NY 14423-1028

Concise Description of Bankruptcy Case 2-15-20317-PRW7: "In a Chapter 7 bankruptcy case, Amy L Beard from Caledonia, NY, saw her proceedings start in 2015-04-01 and complete by Jun 30, 2015, involving asset liquidation."
Amy L Beard — New York, 2-15-20317


ᐅ Todd R Beard, New York

Address: 3147 Lehigh St Caledonia, NY 14423-1028

Brief Overview of Bankruptcy Case 2-15-20317-PRW: "In a Chapter 7 bankruptcy case, Todd R Beard from Caledonia, NY, saw his proceedings start in April 2015 and complete by Jun 30, 2015, involving asset liquidation."
Todd R Beard — New York, 2-15-20317


ᐅ Sr Stephen Bishop, New York

Address: 617 Barks Rd Caledonia, NY 14423

Concise Description of Bankruptcy Case 2-10-22698-JCN7: "Caledonia, NY resident Sr Stephen Bishop's 2010-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-17."
Sr Stephen Bishop — New York, 2-10-22698


ᐅ Linda S Brooks, New York

Address: 2682 Graney Rd Caledonia, NY 14423-9568

Brief Overview of Bankruptcy Case 2-07-21919-PRW: "Linda S Brooks's Chapter 13 bankruptcy in Caledonia, NY started in 07/27/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 23, 2013."
Linda S Brooks — New York, 2-07-21919


ᐅ Mary M Cascone, New York

Address: 3271 Stanton Pkwy Caledonia, NY 14423

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22159-JCN: "Mary M Cascone's Chapter 7 bankruptcy, filed in Caledonia, NY in November 2011, led to asset liquidation, with the case closing in 2012-03-08."
Mary M Cascone — New York, 2-11-22159


ᐅ Cenna A Clements, New York

Address: 2948 Graney Rd Caledonia, NY 14423

Bankruptcy Case 2-11-22137-JCN Summary: "The bankruptcy record of Cenna A Clements from Caledonia, NY, shows a Chapter 7 case filed in Nov 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/06/2012."
Cenna A Clements — New York, 2-11-22137


ᐅ Diane Colangelo, New York

Address: 27 Birch Ln Caledonia, NY 14423

Brief Overview of Bankruptcy Case 2-12-20945-PRW: "Diane Colangelo's bankruptcy, initiated in May 30, 2012 and concluded by 2012-09-19 in Caledonia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Colangelo — New York, 2-12-20945


ᐅ Jr Alton Coleman, New York

Address: 3384 Avrill Rd Caledonia, NY 14423

Bankruptcy Case 2-10-20265-JCN Summary: "The case of Jr Alton Coleman in Caledonia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Alton Coleman — New York, 2-10-20265


ᐅ Jeremiah Farr, New York

Address: 1748 Main St Caledonia, NY 14423

Concise Description of Bankruptcy Case 2-10-21384-JCN7: "The case of Jeremiah Farr in Caledonia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremiah Farr — New York, 2-10-21384


ᐅ Andrew Foster, New York

Address: 3217 Hambro Park Caledonia, NY 14423

Brief Overview of Bankruptcy Case 2-11-21095-JCN: "Andrew Foster's bankruptcy, initiated in 2011-06-02 and concluded by September 2011 in Caledonia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Foster — New York, 2-11-21095


ᐅ Kelly Gaulin, New York

Address: 2221 Maiden Ln Caledonia, NY 14423

Bankruptcy Case 2-12-21663-PRW Summary: "The case of Kelly Gaulin in Caledonia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Gaulin — New York, 2-12-21663


ᐅ Thomas G Hargrove, New York

Address: 3520 Fowlerville Rd Caledonia, NY 14423-9566

Bankruptcy Case 2-2014-20637-PRW Summary: "Thomas G Hargrove's Chapter 7 bankruptcy, filed in Caledonia, NY in 2014-05-20, led to asset liquidation, with the case closing in 2014-08-18."
Thomas G Hargrove — New York, 2-2014-20637


ᐅ Thomas G Hargrove, New York

Address: 3520 Fowlerville Rd Caledonia, NY 14423-9566

Concise Description of Bankruptcy Case 2-14-20637-PRW7: "Thomas G Hargrove's bankruptcy, initiated in 05.20.2014 and concluded by 2014-08-18 in Caledonia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas G Hargrove — New York, 2-14-20637


ᐅ Edith M Keatley, New York

Address: 3341 Fowlerville Rd Caledonia, NY 14423

Bankruptcy Case 2-11-21367-JCN Overview: "In Caledonia, NY, Edith M Keatley filed for Chapter 7 bankruptcy in 2011-07-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-01."
Edith M Keatley — New York, 2-11-21367


ᐅ Patricia C Keenan, New York

Address: 3440 Brown Rd Caledonia, NY 14423-9534

Bankruptcy Case 2-14-20298-PRW Summary: "Patricia C Keenan's Chapter 7 bankruptcy, filed in Caledonia, NY in 03/17/2014, led to asset liquidation, with the case closing in 2014-06-15."
Patricia C Keenan — New York, 2-14-20298


ᐅ Dawn Renee Laforce, New York

Address: 3580 Iroquois Rd Caledonia, NY 14423-9751

Brief Overview of Bankruptcy Case 2-15-20425-PRW: "In Caledonia, NY, Dawn Renee Laforce filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 19, 2015."
Dawn Renee Laforce — New York, 2-15-20425


ᐅ Rosemary A Lubanski, New York

Address: 1592 Batzing Rd Caledonia, NY 14423

Brief Overview of Bankruptcy Case 2-13-21453-PRW: "The case of Rosemary A Lubanski in Caledonia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemary A Lubanski — New York, 2-13-21453


ᐅ Brenda L Macdonald, New York

Address: 3342 Fowlerville Rd Caledonia, NY 14423

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21545-PRW: "The case of Brenda L Macdonald in Caledonia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda L Macdonald — New York, 2-13-21545


ᐅ Sharryn Mclaughlin, New York

Address: 664 Cooney Rd Caledonia, NY 14423

Brief Overview of Bankruptcy Case 2-10-22267-JCN: "In a Chapter 7 bankruptcy case, Sharryn Mclaughlin from Caledonia, NY, saw their proceedings start in 09/15/2010 and complete by January 2011, involving asset liquidation."
Sharryn Mclaughlin — New York, 2-10-22267


ᐅ James Mcmahon, New York

Address: 2219 Maiden Ln Caledonia, NY 14423

Brief Overview of Bankruptcy Case 2-09-23226-JCN: "The bankruptcy record of James Mcmahon from Caledonia, NY, shows a Chapter 7 case filed in 2009-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2010."
James Mcmahon — New York, 2-09-23226


ᐅ Lisa Merritt, New York

Address: 2993 Main St Caledonia, NY 14423

Concise Description of Bankruptcy Case 2-10-21005-JCN7: "In a Chapter 7 bankruptcy case, Lisa Merritt from Caledonia, NY, saw her proceedings start in 04.28.2010 and complete by 08.18.2010, involving asset liquidation."
Lisa Merritt — New York, 2-10-21005


ᐅ Margaret A Newbern, New York

Address: 3047 Main St Caledonia, NY 14423-1241

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20215-PRW: "Caledonia, NY resident Margaret A Newbern's 2015-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-07."
Margaret A Newbern — New York, 2-15-20215


ᐅ Anita Oberer, New York

Address: PO Box 175 Caledonia, NY 14423

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21732-JCN: "Anita Oberer's bankruptcy, initiated in 2010-07-15 and concluded by October 2010 in Caledonia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Oberer — New York, 2-10-21732


ᐅ Amy Osgood, New York

Address: 2278 River Rd Caledonia, NY 14423

Brief Overview of Bankruptcy Case 2-09-23157-JCN: "The bankruptcy filing by Amy Osgood, undertaken in Nov 25, 2009 in Caledonia, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Amy Osgood — New York, 2-09-23157


ᐅ Thomas J Pangrazio, New York

Address: 10 N Meadow Dr Caledonia, NY 14423-1072

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20435-PRW: "Thomas J Pangrazio's Caledonia, NY bankruptcy under Chapter 13 in 02/27/2008 led to a structured repayment plan, successfully discharged in April 2013."
Thomas J Pangrazio — New York, 2-08-20435


ᐅ Gerald F Parsons, New York

Address: 3676 Batzing Rd Caledonia, NY 14423

Bankruptcy Case 2-11-20097-JCN Summary: "The bankruptcy filing by Gerald F Parsons, undertaken in 01/25/2011 in Caledonia, NY under Chapter 7, concluded with discharge in 2011-04-28 after liquidating assets."
Gerald F Parsons — New York, 2-11-20097


ᐅ Audrey J Schlesing, New York

Address: 3563 Fowlerville Rd Caledonia, NY 14423

Concise Description of Bankruptcy Case 2-11-22249-JCN7: "The bankruptcy record of Audrey J Schlesing from Caledonia, NY, shows a Chapter 7 case filed in 12.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 26, 2012."
Audrey J Schlesing — New York, 2-11-22249


ᐅ Tanya M Sharkey, New York

Address: 47 Alpine Ln Caledonia, NY 14423-9748

Bankruptcy Case 2-2014-20375-PRW Overview: "Tanya M Sharkey's bankruptcy, initiated in Mar 28, 2014 and concluded by 06/26/2014 in Caledonia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya M Sharkey — New York, 2-2014-20375


ᐅ Christy Michelle Silco, New York

Address: 2917 Caledonia Leroy Rd Apt U Caledonia, NY 14423

Concise Description of Bankruptcy Case 2-12-21179-PRW7: "Caledonia, NY resident Christy Michelle Silco's 2012-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2012."
Christy Michelle Silco — New York, 2-12-21179


ᐅ Donna Marie Thompson, New York

Address: 3063 Main St Caledonia, NY 14423

Concise Description of Bankruptcy Case 2-11-20521-JCN7: "The bankruptcy record of Donna Marie Thompson from Caledonia, NY, shows a Chapter 7 case filed in 2011-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2011."
Donna Marie Thompson — New York, 2-11-20521


ᐅ David Todd Tucker, New York

Address: 2699 James Way Caledonia, NY 14423-9582

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20139-PRW: "David Todd Tucker's Chapter 7 bankruptcy, filed in Caledonia, NY in February 10, 2016, led to asset liquidation, with the case closing in May 10, 2016."
David Todd Tucker — New York, 2-16-20139


ᐅ Deborah Ann Vanelli, New York

Address: 2946 Main St Caledonia, NY 14423

Concise Description of Bankruptcy Case 2-11-20411-JCN7: "The bankruptcy filing by Deborah Ann Vanelli, undertaken in March 2011 in Caledonia, NY under Chapter 7, concluded with discharge in 06.16.2011 after liquidating assets."
Deborah Ann Vanelli — New York, 2-11-20411


ᐅ Dolores M Worden, New York

Address: 3201 State St Caledonia, NY 14423

Bankruptcy Case 2-13-21467-PRW Summary: "Dolores M Worden's bankruptcy, initiated in 09/26/2013 and concluded by 2014-01-06 in Caledonia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores M Worden — New York, 2-13-21467


ᐅ Jeremy Zehr, New York

Address: 263 Spring St Caledonia, NY 14423

Bankruptcy Case 2-09-23195-JCN Overview: "The bankruptcy filing by Jeremy Zehr, undertaken in 2009-12-02 in Caledonia, NY under Chapter 7, concluded with discharge in March 14, 2010 after liquidating assets."
Jeremy Zehr — New York, 2-09-23195