Fairport, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Fairport.
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
Jr William L Hirsch, Fairport NY
Address: 451 High Street Ext Fairport, NY 14450
Bankruptcy Case 2-11-20185-JCN Overview: "Jr William L Hirsch's Chapter 7 bankruptcy, filed in Fairport, NY in Feb 4, 2011, led to asset liquidation, with the case closing in May 4, 2011."
Jr William L Hirsch — New York
Thomas R Holloway, Fairport NY
Address: 15 Alpine Knl Fairport, NY 14450
Brief Overview of Bankruptcy Case 2-12-20322-PRW: "The bankruptcy filing by Thomas R Holloway, undertaken in 2012-02-29 in Fairport, NY under Chapter 7, concluded with discharge in 06.20.2012 after liquidating assets."
Thomas R Holloway — New York
Khamphone Inboune, Fairport NY
Address: 120 Alpine Knl Fairport, NY 14450
Bankruptcy Case 2-11-21542-JCN Overview: "The case of Khamphone Inboune in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 08.08.2011 and discharged early Nov 28, 2011, focusing on asset liquidation to repay creditors."
Khamphone Inboune — New York
Teresa Irwin, Fairport NY
Address: 31 Nelson St Fairport, NY 14450
Bankruptcy Case 2-10-21147-JCN Summary: "The case of Teresa Irwin in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 05/12/2010 and discharged early Sep 1, 2010, focusing on asset liquidation to repay creditors."
Teresa Irwin — New York
Robert Jelsma, Fairport NY
Address: 36 Lost Feather Dr Fairport, NY 14450
Bankruptcy Case 2-10-22507-JCN Overview: "Fairport, NY resident Robert Jelsma's October 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2011."
Robert Jelsma — New York
Jennifer M Jesmer, Fairport NY
Address: 1 Fairfield Dr Fairport, NY 14450
Concise Description of Bankruptcy Case 2-13-20400-PRW7: "The bankruptcy filing by Jennifer M Jesmer, undertaken in 2013-03-15 in Fairport, NY under Chapter 7, concluded with discharge in June 25, 2013 after liquidating assets."
Jennifer M Jesmer — New York
Brad L Johnston, Fairport NY
Address: 1349 Ayrault Rd Apt 55 Fairport, NY 14450
Brief Overview of Bankruptcy Case 2-12-20949-PRW: "In Fairport, NY, Brad L Johnston filed for Chapter 7 bankruptcy in 05/31/2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Brad L Johnston — New York
Mark C Jones, Fairport NY
Address: 55 Hampton Ln Fairport, NY 14450-9552
Snapshot of U.S. Bankruptcy Proceeding Case 2-07-22686-PRW: "Chapter 13 bankruptcy for Mark C Jones in Fairport, NY began in 10.25.2007, focusing on debt restructuring, concluding with plan fulfillment in Nov 14, 2012."
Mark C Jones — New York
Linda A Josh, Fairport NY
Address: 7323 Pittsford Palmyra Rd Apt 36 Fairport, NY 14450-8446
Concise Description of Bankruptcy Case 2-14-20669-PRW7: "The bankruptcy filing by Linda A Josh, undertaken in 2014-05-28 in Fairport, NY under Chapter 7, concluded with discharge in 2014-08-26 after liquidating assets."
Linda A Josh — New York
Amanda M Kellogg, Fairport NY
Address: 26 Arrowhead Way S Fairport, NY 14450-3306
Bankruptcy Case 2-14-20148-PRW Summary: "The bankruptcy record of Amanda M Kellogg from Fairport, NY, shows a Chapter 7 case filed in 2014-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2014."
Amanda M Kellogg — New York
Josephine Hickey Kennedy, Fairport NY
Address: 49 Winchester Dr Fairport, NY 14450-9767
Snapshot of U.S. Bankruptcy Proceeding Case 15-50996: "The bankruptcy filing by Josephine Hickey Kennedy, undertaken in 2015-09-28 in Fairport, NY under Chapter 7, concluded with discharge in 12/27/2015 after liquidating assets."
Josephine Hickey Kennedy — New York
George Paul Kirchgessner, Fairport NY
Address: 50 Alpine Knl Fairport, NY 14450
Concise Description of Bankruptcy Case 2-12-20682-PRW7: "George Paul Kirchgessner's bankruptcy, initiated in 04/19/2012 and concluded by 08.09.2012 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Paul Kirchgessner — New York
Jessica Kirwan, Fairport NY
Address: 357 Macedon Center Rd Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21961-JCN: "Jessica Kirwan's Chapter 7 bankruptcy, filed in Fairport, NY in 08.11.2010, led to asset liquidation, with the case closing in December 1, 2010."
Jessica Kirwan — New York
Jr John J Kolenberg, Fairport NY
Address: 101 Locust Ln Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20643-PRW: "Jr John J Kolenberg's Chapter 7 bankruptcy, filed in Fairport, NY in April 2013, led to asset liquidation, with the case closing in August 2013."
Jr John J Kolenberg — New York
Christine M Kriwox, Fairport NY
Address: 1 Country Downs Cir Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20562-PRW: "The case of Christine M Kriwox in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-04-03 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Christine M Kriwox — New York
David Labarge, Fairport NY
Address: 35 E Church St Fairport, NY 14450
Bankruptcy Case 2-09-23342-JCN Summary: "The case of David Labarge in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-12-21 and discharged early 2010-04-02, focusing on asset liquidation to repay creditors."
David Labarge — New York
Jennifer L Lacount, Fairport NY
Address: 14 Crescent Rd Fairport, NY 14450-1204
Concise Description of Bankruptcy Case 2-15-21030-PRW7: "The bankruptcy filing by Jennifer L Lacount, undertaken in September 10, 2015 in Fairport, NY under Chapter 7, concluded with discharge in Dec 9, 2015 after liquidating assets."
Jennifer L Lacount — New York
Bette S Laders, Fairport NY
Address: 3 Autumn Blaze Trl Fairport, NY 14450-3158
Bankruptcy Case 2-14-21552-PRW Summary: "Fairport, NY resident Bette S Laders's Dec 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2015."
Bette S Laders — New York
Edward M Laders, Fairport NY
Address: 3 Autumn Blaze Trl Fairport, NY 14450-3158
Concise Description of Bankruptcy Case 2-14-21552-PRW7: "The bankruptcy record of Edward M Laders from Fairport, NY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-22."
Edward M Laders — New York
Christopher J Lake, Fairport NY
Address: 655 Whitney Rd W Fairport, NY 14450
Bankruptcy Case 2-11-20126-JCN Overview: "The bankruptcy filing by Christopher J Lake, undertaken in Jan 28, 2011 in Fairport, NY under Chapter 7, concluded with discharge in 05.20.2011 after liquidating assets."
Christopher J Lake — New York
John Bernard Landolfi, Fairport NY
Address: 15 Timway Ct Fairport, NY 14450
Concise Description of Bankruptcy Case 2-13-21570-PRW7: "In Fairport, NY, John Bernard Landolfi filed for Chapter 7 bankruptcy in 2013-10-21. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2014."
John Bernard Landolfi — New York
G Christopher Landry, Fairport NY
Address: 46 Willowick Dr Fairport, NY 14450
Concise Description of Bankruptcy Case 2-12-20481-PRW7: "The bankruptcy record of G Christopher Landry from Fairport, NY, shows a Chapter 7 case filed in Mar 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-12."
G Christopher Landry — New York
Patrick H Laney, Fairport NY
Address: 24 Manorshire Dr Apt 7 Fairport, NY 14450
Brief Overview of Bankruptcy Case 2-13-20584-PRW: "Fairport, NY resident Patrick H Laney's 2013-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2013."
Patrick H Laney — New York
Michael A Lanzone, Fairport NY
Address: 307 High Street Ext Fairport, NY 14450
Brief Overview of Bankruptcy Case 2-11-20145-JCN: "In a Chapter 7 bankruptcy case, Michael A Lanzone from Fairport, NY, saw their proceedings start in 01/31/2011 and complete by May 4, 2011, involving asset liquidation."
Michael A Lanzone — New York
Brian G Leffler, Fairport NY
Address: 15 Blue Spruce Ln Fairport, NY 14450-2601
Concise Description of Bankruptcy Case 2-14-20596-PRW7: "In Fairport, NY, Brian G Leffler filed for Chapter 7 bankruptcy in May 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/08/2014."
Brian G Leffler — New York
Brian G Leffler, Fairport NY
Address: 15 Blue Spruce Ln Fairport, NY 14450-2601
Bankruptcy Case 2-2014-20596-PRW Summary: "The case of Brian G Leffler in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 05/10/2014 and discharged early 08/08/2014, focusing on asset liquidation to repay creditors."
Brian G Leffler — New York
Theodore A Leisten, Fairport NY
Address: 10 Deland Park B Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21081-PRW: "The case of Theodore A Leisten in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-06-27 and discharged early 10/17/2012, focusing on asset liquidation to repay creditors."
Theodore A Leisten — New York
Jennifer L Levy, Fairport NY
Address: 6 Birch Ln Fairport, NY 14450-2302
Concise Description of Bankruptcy Case 2-14-21130-PRW7: "The bankruptcy record of Jennifer L Levy from Fairport, NY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/08/2014."
Jennifer L Levy — New York
Jun Zheng Li, Fairport NY
Address: 1800 Turk Hill Rd Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21184-PRW: "The case of Jun Zheng Li in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 26, 2013 and discharged early 2013-11-05, focusing on asset liquidation to repay creditors."
Jun Zheng Li — New York
Alicia M Libutti, Fairport NY
Address: 30 Birch Ln Fairport, NY 14450-2302
Concise Description of Bankruptcy Case 2-16-20164-PRW7: "The bankruptcy filing by Alicia M Libutti, undertaken in February 22, 2016 in Fairport, NY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Alicia M Libutti — New York
Kristy Lindstrom, Fairport NY
Address: 1 Chadwick Mnr Fairport, NY 14450
Brief Overview of Bankruptcy Case 2-10-22168-JCN: "In a Chapter 7 bankruptcy case, Kristy Lindstrom from Fairport, NY, saw her proceedings start in 09.02.2010 and complete by 12/23/2010, involving asset liquidation."
Kristy Lindstrom — New York
Chokoune Liou, Fairport NY
Address: 7 Durant Pl Fairport, NY 14450-1511
Concise Description of Bankruptcy Case 2-16-20286-PRW7: "The case of Chokoune Liou in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-03-17 and discharged early 06.15.2016, focusing on asset liquidation to repay creditors."
Chokoune Liou — New York
Roger Livingston, Fairport NY
Address: 473 Hammocks Dr Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21766-JCN: "The bankruptcy filing by Roger Livingston, undertaken in July 19, 2010 in Fairport, NY under Chapter 7, concluded with discharge in 11.08.2010 after liquidating assets."
Roger Livingston — New York
Margaret J Lowery, Fairport NY
Address: 40 Falling Brook Rd Fairport, NY 14450-8960
Snapshot of U.S. Bankruptcy Proceeding Case 2-07-21109-PRW: "Chapter 13 bankruptcy for Margaret J Lowery in Fairport, NY began in 05.02.2007, focusing on debt restructuring, concluding with plan fulfillment in Sep 19, 2012."
Margaret J Lowery — New York
Mary K Maddock, Fairport NY
Address: 8 Manorshire Dr Apt 7 Fairport, NY 14450
Bankruptcy Case 2-12-21022-PRW Overview: "The case of Mary K Maddock in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 13, 2012 and discharged early 10.03.2012, focusing on asset liquidation to repay creditors."
Mary K Maddock — New York
Demay Robyn J Mance, Fairport NY
Address: 50 Jefferson Ave Fairport, NY 14450-1910
Bankruptcy Case 2-15-20844-PRW Summary: "The bankruptcy filing by Demay Robyn J Mance, undertaken in 07/23/2015 in Fairport, NY under Chapter 7, concluded with discharge in 2015-10-21 after liquidating assets."
Demay Robyn J Mance — New York
Christina Y Margut, Fairport NY
Address: 14 Blackwatch Trl Apt 5 Fairport, NY 14450-3745
Concise Description of Bankruptcy Case 2-15-21147-PRW7: "Fairport, NY resident Christina Y Margut's 2015-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-07."
Christina Y Margut — New York
William Marshall, Fairport NY
Address: 443 Fellows Rd Fairport, NY 14450
Concise Description of Bankruptcy Case 2-09-22761-JCN7: "William Marshall's bankruptcy, initiated in October 21, 2009 and concluded by January 28, 2010 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Marshall — New York
Patrick Marshall, Fairport NY
Address: 25 Liftbridge Ln E Apt 3 Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22974-JCN: "Fairport, NY resident Patrick Marshall's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 17, 2011."
Patrick Marshall — New York
Jerry L Marshall, Fairport NY
Address: 108 Manorshire Dr Apt 4 Fairport, NY 14450-3438
Bankruptcy Case 2-16-20696-PRW Summary: "Fairport, NY resident Jerry L Marshall's 06.14.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-12."
Jerry L Marshall — New York
Joann M Martin, Fairport NY
Address: 47 Cinnamon Cir Fairport, NY 14450-8768
Concise Description of Bankruptcy Case 2-2014-20397-PRW7: "Fairport, NY resident Joann M Martin's 2014-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-30."
Joann M Martin — New York
Nancy C Martin, Fairport NY
Address: 6 Bridgewood Dr Fairport, NY 14450
Brief Overview of Bankruptcy Case 2-12-20591-PRW: "Fairport, NY resident Nancy C Martin's April 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2012."
Nancy C Martin — New York
Anthony P Massucco, Fairport NY
Address: 78 Matthew Dr Fairport, NY 14450-9337
Bankruptcy Case 2-15-20312-PRW Overview: "Anthony P Massucco's Chapter 7 bankruptcy, filed in Fairport, NY in 04/01/2015, led to asset liquidation, with the case closing in 06/30/2015."
Anthony P Massucco — New York
Deanna P Massucco, Fairport NY
Address: 78 Matthew Dr Fairport, NY 14450-9337
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20312-PRW: "The bankruptcy record of Deanna P Massucco from Fairport, NY, shows a Chapter 7 case filed in April 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2015."
Deanna P Massucco — New York
Jeffrey Matrachisia, Fairport NY
Address: 2316 Nine Mile Point Rd Fairport, NY 14450
Concise Description of Bankruptcy Case 2-09-23402-JCN7: "The case of Jeffrey Matrachisia in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 12.30.2009 and discharged early 04/07/2010, focusing on asset liquidation to repay creditors."
Jeffrey Matrachisia — New York
Edward M Matthews, Fairport NY
Address: 22 Hillcrest Dr Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21771-PRW: "In Fairport, NY, Edward M Matthews filed for Chapter 7 bankruptcy in Nov 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 18, 2013."
Edward M Matthews — New York
William C Maves, Fairport NY
Address: 28 Braunston Dr Fairport, NY 14450
Brief Overview of Bankruptcy Case 2-13-21814-PRW: "The bankruptcy record of William C Maves from Fairport, NY, shows a Chapter 7 case filed in 2013-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2014."
William C Maves — New York
Polly A Mccooey, Fairport NY
Address: 89 Harvest Rd Fairport, NY 14450-2832
Bankruptcy Case 2-15-20261-PRW Summary: "In Fairport, NY, Polly A Mccooey filed for Chapter 7 bankruptcy in March 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 18, 2015."
Polly A Mccooey — New York
Meg E Mckessy, Fairport NY
Address: 16 Teakwood Ln Fairport, NY 14450-8905
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20905-PRW: "The bankruptcy record of Meg E Mckessy from Fairport, NY, shows a Chapter 7 case filed in 2014-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-21."
Meg E Mckessy — New York
Mary Anne Mcquay, Fairport NY
Address: 190 Moseley Rd Fairport, NY 14450
Concise Description of Bankruptcy Case 2-09-22924-JCN7: "The bankruptcy record of Mary Anne Mcquay from Fairport, NY, shows a Chapter 7 case filed in 11.03.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2010."
Mary Anne Mcquay — New York
Peter Mcrae, Fairport NY
Address: 54 Lost Feather Dr Fairport, NY 14450
Brief Overview of Bankruptcy Case 2-10-20573-JCN: "The bankruptcy filing by Peter Mcrae, undertaken in 2010-03-22 in Fairport, NY under Chapter 7, concluded with discharge in 07.12.2010 after liquidating assets."
Peter Mcrae — New York
Duane Mcrae, Fairport NY
Address: 7 Lisand Dr Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22677-JCN: "Fairport, NY resident Duane Mcrae's 11/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-17."
Duane Mcrae — New York
David S Miller, Fairport NY
Address: 4 Sedgemoor Ln Fairport, NY 14450-9310
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20730-PRW: "David S Miller's Chapter 7 bankruptcy, filed in Fairport, NY in June 2016, led to asset liquidation, with the case closing in 09/21/2016."
David S Miller — New York
David E Miller, Fairport NY
Address: 13 Countryside Rd Fairport, NY 14450
Bankruptcy Case 2-12-20035-PRW Summary: "Fairport, NY resident David E Miller's Jan 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-01."
David E Miller — New York
Claude J Nadeau, Fairport NY
Address: 52 Acorn Ln Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20438-PRW: "The case of Claude J Nadeau in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 03.16.2012 and discharged early 2012-07-06, focusing on asset liquidation to repay creditors."
Claude J Nadeau — New York
Brian Nau, Fairport NY
Address: 1 Aconbury Dr Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20926-JCN: "In Fairport, NY, Brian Nau filed for Chapter 7 bankruptcy in Apr 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Brian Nau — New York
Gary L Neels, Fairport NY
Address: 525 Watson Rd Fairport, NY 14450-8732
Bankruptcy Case 2-16-20126-PRW Summary: "The case of Gary L Neels in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-02-08 and discharged early 05.08.2016, focusing on asset liquidation to repay creditors."
Gary L Neels — New York
Kathleen A Neels, Fairport NY
Address: 525 Watson Rd Fairport, NY 14450-8732
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20126-PRW: "The bankruptcy filing by Kathleen A Neels, undertaken in 02.08.2016 in Fairport, NY under Chapter 7, concluded with discharge in 2016-05-08 after liquidating assets."
Kathleen A Neels — New York
Shunyu Nkuzi, Fairport NY
Address: 63 1/2 Roselawn Ave Fairport, NY 14450
Concise Description of Bankruptcy Case 2-11-20572-JCN7: "The bankruptcy filing by Shunyu Nkuzi, undertaken in 03/29/2011 in Fairport, NY under Chapter 7, concluded with discharge in 2011-07-19 after liquidating assets."
Shunyu Nkuzi — New York
Kathryn Marie Norris, Fairport NY
Address: 53 Broxbourne Dr Fairport, NY 14450-1726
Bankruptcy Case 2-07-22281-PRW Overview: "Chapter 13 bankruptcy for Kathryn Marie Norris in Fairport, NY began in 2007-09-12, focusing on debt restructuring, concluding with plan fulfillment in 10.31.2012."
Kathryn Marie Norris — New York
Jennifer J Nothnagle, Fairport NY
Address: 60D Whitney Ridge Rd Apt 9 Fairport, NY 14450-1636
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21347-PRW: "In a Chapter 7 bankruptcy case, Jennifer J Nothnagle from Fairport, NY, saw her proceedings start in November 2015 and complete by 2016-02-27, involving asset liquidation."
Jennifer J Nothnagle — New York
Iii Joseph F Oelgoetz, Fairport NY
Address: 44 E Pointe Fairport, NY 14450
Bankruptcy Case 2-13-20714-PRW Overview: "In Fairport, NY, Iii Joseph F Oelgoetz filed for Chapter 7 bankruptcy in 2013-05-08. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Iii Joseph F Oelgoetz — New York
Katie Ann Oreilly, Fairport NY
Address: 9 Wheatfield Cir Fairport, NY 14450-9320
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20040-PRW: "In Fairport, NY, Katie Ann Oreilly filed for Chapter 7 bankruptcy in 01/14/2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2014."
Katie Ann Oreilly — New York
Albert Orlandini, Fairport NY
Address: 11 Brookside Dr Fairport, NY 14450
Bankruptcy Case 2-10-22716-JCN Overview: "The case of Albert Orlandini in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-11-11 and discharged early 2011-03-03, focusing on asset liquidation to repay creditors."
Albert Orlandini — New York
Raquel M Orourke, Fairport NY
Address: 6 Blackwatch Trl Apt 5 Fairport, NY 14450
Brief Overview of Bankruptcy Case 2-11-21231-JCN: "The case of Raquel M Orourke in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 22, 2011 and discharged early 2011-09-23, focusing on asset liquidation to repay creditors."
Raquel M Orourke — New York
Vega Meraly Ostolaza, Fairport NY
Address: 33 Havenwood Holw Fairport, NY 14450-8718
Bankruptcy Case 2-15-20503-PRW Summary: "The bankruptcy filing by Vega Meraly Ostolaza, undertaken in 2015-05-05 in Fairport, NY under Chapter 7, concluded with discharge in 2015-08-03 after liquidating assets."
Vega Meraly Ostolaza — New York
Justin Painting, Fairport NY
Address: 17 Eagle Ln Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21002-JCN: "In Fairport, NY, Justin Painting filed for Chapter 7 bankruptcy in 05.20.2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Justin Painting — New York
Tim Panek, Fairport NY
Address: 25 Briggsboro Ln Fairport, NY 14450
Concise Description of Bankruptcy Case 2-10-20358-JCN7: "The bankruptcy filing by Tim Panek, undertaken in 02/25/2010 in Fairport, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Tim Panek — New York
Richard A Paniccia, Fairport NY
Address: 8 Blackwatch Trl Apt 1 Fairport, NY 14450-3798
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20098-PRW: "The bankruptcy filing by Richard A Paniccia, undertaken in 2014-01-28 in Fairport, NY under Chapter 7, concluded with discharge in April 28, 2014 after liquidating assets."
Richard A Paniccia — New York
Patricia J Parks, Fairport NY
Address: PO Box 1158 Fairport, NY 14450-7158
Concise Description of Bankruptcy Case 2-14-20253-PRW7: "Fairport, NY resident Patricia J Parks's 03.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2014."
Patricia J Parks — New York
Margaret D Perrotta, Fairport NY
Address: 28 Alpine Knl Fairport, NY 14450
Concise Description of Bankruptcy Case 2-11-22058-JCN7: "The bankruptcy record of Margaret D Perrotta from Fairport, NY, shows a Chapter 7 case filed in Nov 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-22."
Margaret D Perrotta — New York
Karen D Perry, Fairport NY
Address: 7 Pilgrim Cir Fairport, NY 14450-1917
Concise Description of Bankruptcy Case 2-15-20591-PRW7: "Karen D Perry's Chapter 7 bankruptcy, filed in Fairport, NY in May 21, 2015, led to asset liquidation, with the case closing in 08.19.2015."
Karen D Perry — New York
Christopher M Peterson, Fairport NY
Address: 44 East St Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20264-PRW: "Christopher M Peterson's Chapter 7 bankruptcy, filed in Fairport, NY in 2013-02-20, led to asset liquidation, with the case closing in 05/30/2013."
Christopher M Peterson — New York
Timothy J Phillips, Fairport NY
Address: 8 Timber Ln Fairport, NY 14450-3716
Bankruptcy Case 14-10460-1-rel Overview: "Timothy J Phillips's Chapter 7 bankruptcy, filed in Fairport, NY in Mar 5, 2014, led to asset liquidation, with the case closing in June 2014."
Timothy J Phillips — New York
James P Piampiano, Fairport NY
Address: 51 Canterbury Trl Fairport, NY 14450
Bankruptcy Case 2-11-20659-JCN Summary: "Fairport, NY resident James P Piampiano's April 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-27."
James P Piampiano — New York
Sandra L Piccarreto, Fairport NY
Address: 105 Hogan Rd Fairport, NY 14450-8449
Snapshot of U.S. Bankruptcy Proceeding Case 2-07-22544-PRW: "Filing for Chapter 13 bankruptcy in October 2007, Sandra L Piccarreto from Fairport, NY, structured a repayment plan, achieving discharge in May 2013."
Sandra L Piccarreto — New York
Cheryl Podsiki, Fairport NY
Address: 9 Hollingham Rise Fairport, NY 14450
Bankruptcy Case 2-10-21358-JCN Overview: "The case of Cheryl Podsiki in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 06/02/2010 and discharged early 2010-09-14, focusing on asset liquidation to repay creditors."
Cheryl Podsiki — New York
Scott D Pomponio, Fairport NY
Address: 8 Manorshire Dr Apt 6 Fairport, NY 14450
Concise Description of Bankruptcy Case 2-10-23058-JCN7: "In a Chapter 7 bankruptcy case, Scott D Pomponio from Fairport, NY, saw their proceedings start in 2010-12-30 and complete by March 2011, involving asset liquidation."
Scott D Pomponio — New York
Susan M Pulver, Fairport NY
Address: 45 Captiva Xing Fairport, NY 14450
Brief Overview of Bankruptcy Case 2-12-21002-PRW: "Susan M Pulver's bankruptcy, initiated in June 2012 and concluded by 09/30/2012 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan M Pulver — New York
Eric J Reider, Fairport NY
Address: 2537 Penfield Rd Fairport, NY 14450
Bankruptcy Case 2-13-21083-PRW Summary: "In Fairport, NY, Eric J Reider filed for Chapter 7 bankruptcy in 2013-07-11. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2013."
Eric J Reider — New York
Sr Carlous Rhodes, Fairport NY
Address: 7430 Pittsford Palmyra Rd Fairport, NY 14450
Concise Description of Bankruptcy Case 2-12-21973-PRW7: "Fairport, NY resident Sr Carlous Rhodes's December 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2013."
Sr Carlous Rhodes — New York
Russell Ricotta, Fairport NY
Address: 17 Hillcrest Dr Fairport, NY 14450
Brief Overview of Bankruptcy Case 2-11-20116-JCN: "The bankruptcy record of Russell Ricotta from Fairport, NY, shows a Chapter 7 case filed in 2011-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 04.29.2011."
Russell Ricotta — New York
Douglas Ridley, Fairport NY
Address: 7 Vista View Dr Fairport, NY 14450
Concise Description of Bankruptcy Case 2-10-22418-JCN7: "The bankruptcy record of Douglas Ridley from Fairport, NY, shows a Chapter 7 case filed in 10/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-13."
Douglas Ridley — New York
Joshua B Roberts, Fairport NY
Address: 2141 Turk Hill Rd Fairport, NY 14450
Brief Overview of Bankruptcy Case 2-13-20901-PRW: "Joshua B Roberts's Chapter 7 bankruptcy, filed in Fairport, NY in June 6, 2013, led to asset liquidation, with the case closing in September 16, 2013."
Joshua B Roberts — New York
Anna L M Robertson, Fairport NY
Address: 1030 Whitney Rd E Apt 13E Fairport, NY 14450
Bankruptcy Case 2-13-20442-PRW Summary: "Anna L M Robertson's bankruptcy, initiated in March 2013 and concluded by July 5, 2013 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna L M Robertson — New York
Nicholas Romano, Fairport NY
Address: 29 Sugarmills Cir Fairport, NY 14450
Bankruptcy Case 2-11-22130-JCN Summary: "The bankruptcy filing by Nicholas Romano, undertaken in 2011-11-14 in Fairport, NY under Chapter 7, concluded with discharge in 2012-03-05 after liquidating assets."
Nicholas Romano — New York
Juan A Rosario, Fairport NY
Address: 121 Balsam Ln Fairport, NY 14450
Concise Description of Bankruptcy Case 2-12-20506-PRW7: "The case of Juan A Rosario in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-03-27 and discharged early 2012-06-21, focusing on asset liquidation to repay creditors."
Juan A Rosario — New York
Wendy A Ross, Fairport NY
Address: 37 Cinnamon Cir Fairport, NY 14450
Bankruptcy Case 2-11-21259-JCN Overview: "Fairport, NY resident Wendy A Ross's 2011-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2011."
Wendy A Ross — New York
Denice Rossignol, Fairport NY
Address: 18 Boxwood Ln Apt 3 Fairport, NY 14450
Bankruptcy Case 2-10-20101-JCN Overview: "Fairport, NY resident Denice Rossignol's January 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-28."
Denice Rossignol — New York
Jennifer Rowlands, Fairport NY
Address: 112 Manorshire Dr Apt 7 Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21433-JCN: "In Fairport, NY, Jennifer Rowlands filed for Chapter 7 bankruptcy in 06.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-29."
Jennifer Rowlands — New York
Jacqueline Ruster, Fairport NY
Address: 370 Jefferson Ave Apt 6-1 Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20873-JCN: "In a Chapter 7 bankruptcy case, Jacqueline Ruster from Fairport, NY, saw her proceedings start in 04.15.2010 and complete by 08.05.2010, involving asset liquidation."
Jacqueline Ruster — New York
Carmine Ray Salvatore, Fairport NY
Address: 5 Canon Rdg Fairport, NY 14450
Brief Overview of Bankruptcy Case 2-11-20885-JCN: "In a Chapter 7 bankruptcy case, Carmine Ray Salvatore from Fairport, NY, saw his proceedings start in 2011-05-03 and complete by 2011-08-23, involving asset liquidation."
Carmine Ray Salvatore — New York
Raquel V Sanchez, Fairport NY
Address: 18 Great Wood Ct Apt 2 Fairport, NY 14450-2761
Concise Description of Bankruptcy Case 2-16-20620-PRW7: "The case of Raquel V Sanchez in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in May 27, 2016 and discharged early 2016-08-25, focusing on asset liquidation to repay creditors."
Raquel V Sanchez — New York
Elaine A Smith, Fairport NY
Address: 40 Manorshire Dr Apt 5 Fairport, NY 14450-3421
Brief Overview of Bankruptcy Case 2-16-20206-PRW: "The case of Elaine A Smith in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-03-02 and discharged early 2016-05-31, focusing on asset liquidation to repay creditors."
Elaine A Smith — New York
John R Smolnik, Fairport NY
Address: 39 Wheatstone Cir Fairport, NY 14450-1137
Concise Description of Bankruptcy Case 2-2014-21004-PRW7: "Fairport, NY resident John R Smolnik's Aug 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
John R Smolnik — New York
Ashley R Snyder, Fairport NY
Address: 19 Alpine Knl Fairport, NY 14450-1721
Bankruptcy Case 2-16-20698-PRW Summary: "In a Chapter 7 bankruptcy case, Ashley R Snyder from Fairport, NY, saw their proceedings start in June 14, 2016 and complete by 09.12.2016, involving asset liquidation."
Ashley R Snyder — New York
Leviser Socol, Fairport NY
Address: 5 Lisand Dr Fairport, NY 14450-2315
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20667-PRW: "Leviser Socol's Chapter 7 bankruptcy, filed in Fairport, NY in 2015-06-09, led to asset liquidation, with the case closing in 09.07.2015."
Leviser Socol — New York
Onasis Socol, Fairport NY
Address: 5 Lisand Dr Fairport, NY 14450-2315
Concise Description of Bankruptcy Case 2-15-20667-PRW7: "Onasis Socol's bankruptcy, initiated in 2015-06-09 and concluded by Sep 7, 2015 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Onasis Socol — New York
Carleen D Spada, Fairport NY
Address: 1030 Whitney Rd E Ste 1 Fairport, NY 14450
Bankruptcy Case 2-13-20127-PRW Overview: "Carleen D Spada's bankruptcy, initiated in January 23, 2013 and concluded by May 5, 2013 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carleen D Spada — New York
Sarah L Spencer, Fairport NY
Address: 24 Bittersweet Rd Fairport, NY 14450
Bankruptcy Case 2-12-21729-PRW Summary: "The case of Sarah L Spencer in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 10/31/2012 and discharged early 02.10.2013, focusing on asset liquidation to repay creditors."
Sarah L Spencer — New York
Explore Free Bankruptcy Records by State