Website Logo

Fairport, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Fairport.

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

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