Website Logo

Dansville, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Dansville.

Last updated on: March 30, 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

Leslee Odette Adams, Dansville NY

Address: 10880 Sandy Hill Rd Dansville, NY 14437
Bankruptcy Case 2-13-21610-PRW Summary: "In a Chapter 7 bankruptcy case, Leslee Odette Adams from Dansville, NY, saw her proceedings start in October 30, 2013 and complete by 02/09/2014, involving asset liquidation."
Leslee Odette Adams — New York

Ramona C Backes, Dansville NY

Address: 10255 Poags Hole Rd Dansville, NY 14437
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20626-PRW: "The bankruptcy record of Ramona C Backes from Dansville, NY, shows a Chapter 7 case filed in 2013-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2013."
Ramona C Backes — New York

Justin A Backus, Dansville NY

Address: 16 Morey Ave Dansville, NY 14437-1146
Bankruptcy Case 2-16-20411-PRW Summary: "Justin A Backus's bankruptcy, initiated in Apr 15, 2016 and concluded by July 2016 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin A Backus — New York

Erin Baker, Dansville NY

Address: 15 Van Campen St Dansville, NY 14437-1215
Concise Description of Bankruptcy Case 2-08-22859-PRW7: "Chapter 13 bankruptcy for Erin Baker in Dansville, NY began in 11/03/2008, focusing on debt restructuring, concluding with plan fulfillment in 11.27.2013."
Erin Baker — New York

Socorro Barden, Dansville NY

Address: PO Box 702 Dansville, NY 14437
Bankruptcy Case 2-09-22883-JCN Summary: "Socorro Barden's bankruptcy, initiated in 2009-10-30 and concluded by 2010-02-09 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Socorro Barden — New York

Schmidt Dawn Barrett, Dansville NY

Address: 39 Lincoln Ave Dansville, NY 14437
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22291-JCN: "The bankruptcy filing by Schmidt Dawn Barrett, undertaken in 2010-09-17 in Dansville, NY under Chapter 7, concluded with discharge in 01/07/2011 after liquidating assets."
Schmidt Dawn Barrett — New York

Domenic A Bordonaro, Dansville NY

Address: 65 Liberty St Dansville, NY 14437
Brief Overview of Bankruptcy Case 2-13-21222-PRW: "The case of Domenic A Bordonaro in Dansville, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-08-05 and discharged early 11/15/2013, focusing on asset liquidation to repay creditors."
Domenic A Bordonaro — New York

Leanne F Brewer, Dansville NY

Address: 23 Van Campen St Dansville, NY 14437
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21414-PRW: "Leanne F Brewer's bankruptcy, initiated in Sep 16, 2013 and concluded by December 27, 2013 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leanne F Brewer — New York

Casey A Brown, Dansville NY

Address: 23 Perine St Dansville, NY 14437
Bankruptcy Case 2-11-20633-JCN Summary: "Casey A Brown's bankruptcy, initiated in 04/04/2011 and concluded by 2011-07-25 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey A Brown — New York

Jr Floyd Buchanan, Dansville NY

Address: 8906 Groveland Station Rd Dansville, NY 14437
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23275-JCN: "The case of Jr Floyd Buchanan in Dansville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-12-14 and discharged early 2010-03-26, focusing on asset liquidation to repay creditors."
Jr Floyd Buchanan — New York

Holly Lynn Canfield, Dansville NY

Address: 6 Elizabeth St Dansville, NY 14437-1720
Bankruptcy Case 2-14-20191-PRW Summary: "The bankruptcy filing by Holly Lynn Canfield, undertaken in Feb 21, 2014 in Dansville, NY under Chapter 7, concluded with discharge in 2014-05-22 after liquidating assets."
Holly Lynn Canfield — New York

Sr Lawrence Cansdale, Dansville NY

Address: 4324 Redmond Rd Dansville, NY 14437
Bankruptcy Case 2-10-20825-JCN Summary: "The bankruptcy record of Sr Lawrence Cansdale from Dansville, NY, shows a Chapter 7 case filed in 2010-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-02."
Sr Lawrence Cansdale — New York

Dawn M Chapman, Dansville NY

Address: 6 Jefferson St Dansville, NY 14437-1408
Concise Description of Bankruptcy Case 2-14-21151-PRW7: "The bankruptcy filing by Dawn M Chapman, undertaken in 2014-09-12 in Dansville, NY under Chapter 7, concluded with discharge in 2014-12-11 after liquidating assets."
Dawn M Chapman — New York

John E Cleveland, Dansville NY

Address: 3 Greenmount Ct Dansville, NY 14437
Bankruptcy Case 2-11-22308-JCN Summary: "John E Cleveland's bankruptcy, initiated in 12/15/2011 and concluded by 2012-04-05 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John E Cleveland — New York

Suzanne L Clevenger, Dansville NY

Address: 54 Main St Dansville, NY 14437-1738
Bankruptcy Case 2-16-20450-PRW Overview: "In Dansville, NY, Suzanne L Clevenger filed for Chapter 7 bankruptcy in Apr 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2016."
Suzanne L Clevenger — New York

Eric Joseph Cox, Dansville NY

Address: 29 Clinton St Dansville, NY 14437
Concise Description of Bankruptcy Case 2-12-20685-PRW7: "Eric Joseph Cox's bankruptcy, initiated in April 20, 2012 and concluded by Aug 10, 2012 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Joseph Cox — New York

James Dantz, Dansville NY

Address: 30 Washington St Dansville, NY 14437
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21586-JCN: "The case of James Dantz in Dansville, NY, demonstrates a Chapter 7 bankruptcy filed in 06.28.2010 and discharged early October 18, 2010, focusing on asset liquidation to repay creditors."
James Dantz — New York

Matthew J Dellavilla, Dansville NY

Address: 4509 Christian Rd Dansville, NY 14437
Concise Description of Bankruptcy Case 2-09-22510-JCN7: "The bankruptcy record of Matthew J Dellavilla from Dansville, NY, shows a Chapter 7 case filed in 2009-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
Matthew J Dellavilla — New York

William Dockstader, Dansville NY

Address: 32 Washington St Dansville, NY 14437
Bankruptcy Case 2-10-22870-JCN Overview: "William Dockstader's Chapter 7 bankruptcy, filed in Dansville, NY in December 2010, led to asset liquidation, with the case closing in March 10, 2011."
William Dockstader — New York

Rodney Doe, Dansville NY

Address: 6243 Moose Hill Rd Dansville, NY 14437
Concise Description of Bankruptcy Case 2-10-21943-JCN7: "The bankruptcy record of Rodney Doe from Dansville, NY, shows a Chapter 7 case filed in 2010-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2010."
Rodney Doe — New York

Joshua Ebert, Dansville NY

Address: PO Box 464 Dansville, NY 14437
Concise Description of Bankruptcy Case 2-09-23042-JCN7: "In a Chapter 7 bankruptcy case, Joshua Ebert from Dansville, NY, saw their proceedings start in 11.13.2009 and complete by 02/23/2010, involving asset liquidation."
Joshua Ebert — New York

Michael John Ebert, Dansville NY

Address: PO Box 464 Dansville, NY 14437-0464
Concise Description of Bankruptcy Case 2-09-20201-PRW7: "Michael John Ebert's Dansville, NY bankruptcy under Chapter 13 in 01.29.2009 led to a structured repayment plan, successfully discharged in 12/30/2014."
Michael John Ebert — New York

Valerie C Freas, Dansville NY

Address: 9968 Main St Apt C Dansville, NY 14437-9681
Bankruptcy Case 2-15-20027-PRW Overview: "Valerie C Freas's bankruptcy, initiated in 2015-01-12 and concluded by 04.12.2015 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie C Freas — New York

Christopher D George, Dansville NY

Address: 8 Morey Ave Dansville, NY 14437
Brief Overview of Bankruptcy Case 2-12-21903-PRW: "Christopher D George's Chapter 7 bankruptcy, filed in Dansville, NY in 12.05.2012, led to asset liquidation, with the case closing in 03.17.2013."
Christopher D George — New York

Jean Graves, Dansville NY

Address: 6144 Hubbard Ln Dansville, NY 14437
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20720-JCN: "Jean Graves's bankruptcy, initiated in 2010-04-01 and concluded by 2010-07-09 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Graves — New York

Christine J E Gregorius, Dansville NY

Address: 6 Gibson St Dansville, NY 14437-9508
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20226-PRW: "Christine J E Gregorius's Chapter 7 bankruptcy, filed in Dansville, NY in March 11, 2015, led to asset liquidation, with the case closing in 2015-06-09."
Christine J E Gregorius — New York

David J Gregorius, Dansville NY

Address: 6 Gibson St Dansville, NY 14437-9508
Bankruptcy Case 2-15-20226-PRW Overview: "The bankruptcy filing by David J Gregorius, undertaken in 2015-03-11 in Dansville, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
David J Gregorius — New York

Cheridee Grice, Dansville NY

Address: 10613 Sugar Creek Rd Dansville, NY 14437
Bankruptcy Case 2-10-21490-JCN Summary: "The bankruptcy filing by Cheridee Grice, undertaken in June 16, 2010 in Dansville, NY under Chapter 7, concluded with discharge in 10/06/2010 after liquidating assets."
Cheridee Grice — New York

Todd M Hall, Dansville NY

Address: 2 N Elizabeth St Dansville, NY 14437
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20510-PRW: "In Dansville, NY, Todd M Hall filed for Chapter 7 bankruptcy in 2013-04-05. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Todd M Hall — New York

Robert T Harris, Dansville NY

Address: 4 Maple St Dansville, NY 14437
Brief Overview of Bankruptcy Case 2-11-21746-JCN: "In a Chapter 7 bankruptcy case, Robert T Harris from Dansville, NY, saw their proceedings start in September 2011 and complete by December 30, 2011, involving asset liquidation."
Robert T Harris — New York

C Henchen, Dansville NY

Address: 1688 Keifer Hollow Rd Dansville, NY 14437
Bankruptcy Case 2-09-23394-JCN Summary: "The case of C Henchen in Dansville, NY, demonstrates a Chapter 7 bankruptcy filed in December 29, 2009 and discharged early 04/02/2010, focusing on asset liquidation to repay creditors."
C Henchen — New York

Peter C Jerome, Dansville NY

Address: 51 Gibson St Dansville, NY 14437
Bankruptcy Case 2-11-20469-JCN Summary: "In a Chapter 7 bankruptcy case, Peter C Jerome from Dansville, NY, saw his proceedings start in March 2011 and complete by 06.23.2011, involving asset liquidation."
Peter C Jerome — New York

Richard D June, Dansville NY

Address: 1471 County Route 90 Dansville, NY 14437-9423
Brief Overview of Bankruptcy Case 2-15-21381-PRW: "In Dansville, NY, Richard D June filed for Chapter 7 bankruptcy in 12.07.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-06."
Richard D June — New York

Deanna Vail Kinney, Dansville NY

Address: 7555 Stagecoach Rd Dansville, NY 14437
Bankruptcy Case 2-13-20713-PRW Summary: "Deanna Vail Kinney's Chapter 7 bankruptcy, filed in Dansville, NY in May 2013, led to asset liquidation, with the case closing in August 2013."
Deanna Vail Kinney — New York

Michelle Kling, Dansville NY

Address: 1263 Acomb Rd Dansville, NY 14437
Bankruptcy Case 2-10-20521-JCN Overview: "Michelle Kling's bankruptcy, initiated in March 17, 2010 and concluded by 07.07.2010 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Kling — New York

Cynthia Knapp, Dansville NY

Address: 4881 Ossian Hill Rd Dansville, NY 14437
Bankruptcy Case 2-10-22170-JCN Summary: "Cynthia Knapp's Chapter 7 bankruptcy, filed in Dansville, NY in 09/02/2010, led to asset liquidation, with the case closing in 12.23.2010."
Cynthia Knapp — New York

Heather M Kruger, Dansville NY

Address: 28 Fulton St Dansville, NY 14437-1423
Bankruptcy Case 2-15-20248-PRW Overview: "The bankruptcy record of Heather M Kruger from Dansville, NY, shows a Chapter 7 case filed in March 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-14."
Heather M Kruger — New York

Julie A Laplant, Dansville NY

Address: 1471 County Route 90 Dansville, NY 14437
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20582-JCN: "The case of Julie A Laplant in Dansville, NY, demonstrates a Chapter 7 bankruptcy filed in 03.30.2011 and discharged early 07/20/2011, focusing on asset liquidation to repay creditors."
Julie A Laplant — New York

Regina Jean Learn, Dansville NY

Address: 5880 Powell Rd Dansville, NY 14437-9769
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20017-PRW: "In Dansville, NY, Regina Jean Learn filed for Chapter 7 bankruptcy in 01/07/2016. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2016."
Regina Jean Learn — New York

Sr James M Mckay, Dansville NY

Address: 9247 Coffee Hill Rd Dansville, NY 14437
Brief Overview of Bankruptcy Case 2-12-20448-PRW: "The case of Sr James M Mckay in Dansville, NY, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early 2012-07-09, focusing on asset liquidation to repay creditors."
Sr James M Mckay — New York

Timothy Miller, Dansville NY

Address: 9 Clay St Apt 2 Dansville, NY 14437
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20382-JCN: "Timothy Miller's bankruptcy, initiated in 2010-03-01 and concluded by 06/10/2010 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Miller — New York

Muriel R Mitchell, Dansville NY

Address: 34 Spruce St Dansville, NY 14437
Brief Overview of Bankruptcy Case 2-13-21575-PRW: "The bankruptcy record of Muriel R Mitchell from Dansville, NY, shows a Chapter 7 case filed in 10/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2014."
Muriel R Mitchell — New York

Anita L Morley, Dansville NY

Address: 218 Main St Uppr Apt Dansville, NY 14437
Bankruptcy Case 2-12-20815-PRW Summary: "Dansville, NY resident Anita L Morley's 2012-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Anita L Morley — New York

Mary Mitchell Mower, Dansville NY

Address: PO Box 153 Dansville, NY 14437-0153
Concise Description of Bankruptcy Case 2-14-20699-PRW7: "The bankruptcy filing by Mary Mitchell Mower, undertaken in 2014-05-30 in Dansville, NY under Chapter 7, concluded with discharge in Aug 28, 2014 after liquidating assets."
Mary Mitchell Mower — New York

Susanne Munro, Dansville NY

Address: 12 William St # 2 Dansville, NY 14437
Brief Overview of Bankruptcy Case 09-13445-jdg: "Dansville, NY resident Susanne Munro's 2009-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 19, 2010."
Susanne Munro — New York

David Richard Nagle, Dansville NY

Address: 8486 Green Rd Dansville, NY 14437-9140
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20036-PRW: "The case of David Richard Nagle in Dansville, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 13, 2014 and discharged early 04.13.2014, focusing on asset liquidation to repay creditors."
David Richard Nagle — New York

Shirley Ann Norton, Dansville NY

Address: 14 Elm St Dansville, NY 14437
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21350-PRW: "Shirley Ann Norton's bankruptcy, initiated in 2013-09-02 and concluded by Dec 13, 2013 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Ann Norton — New York

Brien David A O, Dansville NY

Address: 8886 Reeds Corners Rd Dansville, NY 14437-9782
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20867-PRW: "The bankruptcy filing by Brien David A O, undertaken in 07.28.2015 in Dansville, NY under Chapter 7, concluded with discharge in 2015-10-26 after liquidating assets."
Brien David A O — New York

3Rd Frank Paddock, Dansville NY

Address: 5875 Sweet Rd Dansville, NY 14437
Bankruptcy Case 2-10-22186-JCN Overview: "In Dansville, NY, 3Rd Frank Paddock filed for Chapter 7 bankruptcy in Sep 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2010."
3Rd Frank Paddock — New York

Rebecca Palmer, Dansville NY

Address: 1 Lincoln Ave Dansville, NY 14437
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22585-JCN: "In Dansville, NY, Rebecca Palmer filed for Chapter 7 bankruptcy in 10.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-14."
Rebecca Palmer — New York

Randy John Parkhouse, Dansville NY

Address: 6772 Liberty Pole Rd Dansville, NY 14437-9712
Bankruptcy Case 6:15-bk-04142-CCJ Overview: "The bankruptcy filing by Randy John Parkhouse, undertaken in 05.11.2015 in Dansville, NY under Chapter 7, concluded with discharge in August 9, 2015 after liquidating assets."
Randy John Parkhouse — New York

Sr Paul Patterson, Dansville NY

Address: 5253 Coffee Hill Rd Dansville, NY 14437
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21242-JCN: "The bankruptcy filing by Sr Paul Patterson, undertaken in May 21, 2010 in Dansville, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Sr Paul Patterson — New York

Phillip R Petzold, Dansville NY

Address: 7649 Logan Rd Dansville, NY 14437
Bankruptcy Case 2-12-20775-PRW Summary: "In a Chapter 7 bankruptcy case, Phillip R Petzold from Dansville, NY, saw his proceedings start in 2012-05-02 and complete by 2012-08-22, involving asset liquidation."
Phillip R Petzold — New York

Jerome L Preston, Dansville NY

Address: 4486 Christian Rd Dansville, NY 14437-9115
Brief Overview of Bankruptcy Case 2-07-20013-PRW: "January 3, 2007 marked the beginning of Jerome L Preston's Chapter 13 bankruptcy in Dansville, NY, entailing a structured repayment schedule, completed by 2012-07-25."
Jerome L Preston — New York

Jason Rechichi, Dansville NY

Address: 38 Chestnut Ave Dansville, NY 14437
Brief Overview of Bankruptcy Case 2-10-21097-JCN: "Dansville, NY resident Jason Rechichi's 2010-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2010."
Jason Rechichi — New York

William David Repass, Dansville NY

Address: 26 Liberty St Dansville, NY 14437-1634
Brief Overview of Bankruptcy Case 2-07-22222-PRW: "Filing for Chapter 13 bankruptcy in 09.06.2007, William David Repass from Dansville, NY, structured a repayment plan, achieving discharge in 2012-12-12."
William David Repass — New York

William Mark Shattuck, Dansville NY

Address: 11493 Mendoleine Rd Dansville, NY 14437-9406
Bankruptcy Case 2-15-20177-PRW Overview: "William Mark Shattuck's bankruptcy, initiated in 2015-02-27 and concluded by May 2015 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Mark Shattuck — New York

Jaclyn G Small, Dansville NY

Address: 26 Clinton St Dansville, NY 14437-1205
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21507-PRW: "Dansville, NY resident Jaclyn G Small's 2014-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-10."
Jaclyn G Small — New York

Stacey Smith, Dansville NY

Address: 10 Chestnut Ave Dansville, NY 14437
Brief Overview of Bankruptcy Case 2-10-21954-JCN: "In Dansville, NY, Stacey Smith filed for Chapter 7 bankruptcy in 08/10/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Stacey Smith — New York

Pierre Raymond J St, Dansville NY

Address: 16 Perine St # 2 Dansville, NY 14437-1228
Brief Overview of Bankruptcy Case 15-40666: "Dansville, NY resident Pierre Raymond J St's 04/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-05."
Pierre Raymond J St — New York

Pierre Bonnie St, Dansville NY

Address: 16 Perine St # 2 Dansville, NY 14437-1228
Brief Overview of Bankruptcy Case 15-40666: "The bankruptcy filing by Pierre Bonnie St, undertaken in 2015-04-06 in Dansville, NY under Chapter 7, concluded with discharge in 2015-07-05 after liquidating assets."
Pierre Bonnie St — New York

William Stevens, Dansville NY

Address: 9 Knox St Dansville, NY 14437
Concise Description of Bankruptcy Case 2-10-22915-JCN7: "The bankruptcy filing by William Stevens, undertaken in 12.08.2010 in Dansville, NY under Chapter 7, concluded with discharge in Mar 18, 2011 after liquidating assets."
William Stevens — New York

Adam T Tuso, Dansville NY

Address: 9993 Greenmount Ave Dansville, NY 14437-9671
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20568-PRW: "Adam T Tuso's bankruptcy, initiated in 05/18/2015 and concluded by August 2015 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam T Tuso — New York

Kelly Lee Vogt, Dansville NY

Address: 747 Geiger Rd Dansville, NY 14437
Bankruptcy Case 2-12-20763-PRW Summary: "Kelly Lee Vogt's bankruptcy, initiated in 05.01.2012 and concluded by August 21, 2012 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Lee Vogt — New York

Robert C Weaver, Dansville NY

Address: 9476 Cumminsville Rd Dansville, NY 14437-9752
Concise Description of Bankruptcy Case 2-15-21233-PRW7: "In a Chapter 7 bankruptcy case, Robert C Weaver from Dansville, NY, saw their proceedings start in Oct 30, 2015 and complete by 01/28/2016, involving asset liquidation."
Robert C Weaver — New York

Theresa D Weaver, Dansville NY

Address: 9476 Cumminsville Rd Dansville, NY 14437-9752
Brief Overview of Bankruptcy Case 2-15-21233-PRW: "In a Chapter 7 bankruptcy case, Theresa D Weaver from Dansville, NY, saw her proceedings start in 10/30/2015 and complete by Jan 28, 2016, involving asset liquidation."
Theresa D Weaver — New York

Caitlin V Weidman, Dansville NY

Address: 9674 Kenney Rd Dansville, NY 14437
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20517-JCN: "Caitlin V Weidman's bankruptcy, initiated in March 24, 2011 and concluded by 07/14/2011 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caitlin V Weidman — New York

Darrell Robert Westurn, Dansville NY

Address: 6700 Swartz Rd Dansville, NY 14437
Bankruptcy Case 2-12-20223-PRW Summary: "Darrell Robert Westurn's Chapter 7 bankruptcy, filed in Dansville, NY in February 13, 2012, led to asset liquidation, with the case closing in Jun 4, 2012."
Darrell Robert Westurn — New York

Johanna Whitney, Dansville NY

Address: 5 Quay St Dansville, NY 14437
Concise Description of Bankruptcy Case 2-10-21869-JCN7: "Johanna Whitney's Chapter 7 bankruptcy, filed in Dansville, NY in July 2010, led to asset liquidation, with the case closing in November 19, 2010."
Johanna Whitney — New York

Keith D Young, Dansville NY

Address: 8582 State Route 256 Dansville, NY 14437
Concise Description of Bankruptcy Case 2-13-20746-PRW7: "The bankruptcy record of Keith D Young from Dansville, NY, shows a Chapter 7 case filed in 05/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 8, 2013."
Keith D Young — New York

Explore Free Bankruptcy Records by State