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

Shawn E Schlegel, Fairport NY

Address: 20 Manorshire Dr Apt 2 Fairport, NY 14450-3416
Concise Description of Bankruptcy Case 2-16-20266-PRW7: "The bankruptcy record of Shawn E Schlegel from Fairport, NY, shows a Chapter 7 case filed in March 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2016."
Shawn E Schlegel — New York

Sabrina L Schmidt, Fairport NY

Address: 1349 Ayrault Rd Apt 110 Fairport, NY 14450
Bankruptcy Case 2-13-21511-PRW Summary: "Sabrina L Schmidt's Chapter 7 bankruptcy, filed in Fairport, NY in 10.07.2013, led to asset liquidation, with the case closing in Jan 17, 2014."
Sabrina L Schmidt — New York

Carol Schojan, Fairport NY

Address: 14 Arrowhead Way N Fairport, NY 14450
Brief Overview of Bankruptcy Case 2-10-22347-JCN: "Carol Schojan's bankruptcy, initiated in 09/23/2010 and concluded by 2011-01-13 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Schojan — New York

Carol A Schwalm, Fairport NY

Address: PO Box 102 Fairport, NY 14450-0102
Concise Description of Bankruptcy Case 2-15-21309-PRW7: "Carol A Schwalm's bankruptcy, initiated in 11/19/2015 and concluded by 02.17.2016 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Schwalm — New York

James Lee Scibilia, Fairport NY

Address: 4 Cannock Dr Fairport, NY 14450
Bankruptcy Case 2-11-21123-JCN Summary: "In a Chapter 7 bankruptcy case, James Lee Scibilia from Fairport, NY, saw their proceedings start in 2011-06-06 and complete by September 26, 2011, involving asset liquidation."
James Lee Scibilia — New York

John C Scinta, Fairport NY

Address: 1944 Turk Hill Rd Fairport, NY 14450
Concise Description of Bankruptcy Case 2-11-20776-JCN7: "The bankruptcy record of John C Scinta from Fairport, NY, shows a Chapter 7 case filed in 04/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-26."
John C Scinta — New York

Tina Segreti, Fairport NY

Address: 22 Boxwood Ln Apt 12 Fairport, NY 14450
Brief Overview of Bankruptcy Case 2-11-20881-JCN: "In Fairport, NY, Tina Segreti filed for Chapter 7 bankruptcy in May 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2011."
Tina Segreti — New York

Susan Ann Senn, Fairport NY

Address: 47 Terrace Villas Fairport, NY 14450
Concise Description of Bankruptcy Case 2-12-20063-PRW7: "Fairport, NY resident Susan Ann Senn's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-08."
Susan Ann Senn — New York

Mary V Shady, Fairport NY

Address: 40 Parce Ave Fairport, NY 14450-1420
Bankruptcy Case 2-14-20293-PRW Overview: "The case of Mary V Shady in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in March 14, 2014 and discharged early 2014-06-12, focusing on asset liquidation to repay creditors."
Mary V Shady — New York

Matthew S Shapiro, Fairport NY

Address: 23 Port Meadow Trl Fairport, NY 14450-2615
Brief Overview of Bankruptcy Case 2-15-20190-PRW: "The bankruptcy record of Matthew S Shapiro from Fairport, NY, shows a Chapter 7 case filed in 2015-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2015."
Matthew S Shapiro — New York

Timothy W Shine, Fairport NY

Address: 11 Colony Cir Fairport, NY 14450-8764
Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20148-PRW: "Timothy W Shine's Fairport, NY bankruptcy under Chapter 13 in Jan 23, 2008 led to a structured repayment plan, successfully discharged in 2013-04-19."
Timothy W Shine — New York

Edward J Shortsleeve, Fairport NY

Address: 59 Broadmoor Trl Fairport, NY 14450-9391
Concise Description of Bankruptcy Case 2-15-20046-PRW7: "Edward J Shortsleeve's bankruptcy, initiated in 2015-01-19 and concluded by April 19, 2015 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward J Shortsleeve — New York

William E Sippel, Fairport NY

Address: 7789 Pittsford Palmyra Rd Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20284-PRW: "In a Chapter 7 bankruptcy case, William E Sippel from Fairport, NY, saw their proceedings start in February 22, 2013 and complete by May 2013, involving asset liquidation."
William E Sippel — New York

Rachel Stearns, Fairport NY

Address: 811 Moseley Rd Fairport, NY 14450
Bankruptcy Case 2-10-22553-JCN Summary: "The case of Rachel Stearns in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-20 and discharged early 01/21/2011, focusing on asset liquidation to repay creditors."
Rachel Stearns — New York

Roberta Ann Stephany, Fairport NY

Address: 115 Brentwood Ln Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22227-JCN: "The bankruptcy filing by Roberta Ann Stephany, undertaken in 11.30.2011 in Fairport, NY under Chapter 7, concluded with discharge in 2012-03-21 after liquidating assets."
Roberta Ann Stephany — New York

Tanya A Stevens, Fairport NY

Address: 20C Whitney Ridge Rd Apt 8 Fairport, NY 14450-1642
Bankruptcy Case 2-14-21352-PRW Overview: "In a Chapter 7 bankruptcy case, Tanya A Stevens from Fairport, NY, saw her proceedings start in 2014-11-03 and complete by February 2015, involving asset liquidation."
Tanya A Stevens — New York

George G Stiles, Fairport NY

Address: 182 Alpine Knl Fairport, NY 14450
Concise Description of Bankruptcy Case 2-12-21212-PRW7: "The case of George G Stiles in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 19, 2012 and discharged early 11.08.2012, focusing on asset liquidation to repay creditors."
George G Stiles — New York

Marie Stillman, Fairport NY

Address: 75 Willowick Dr Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23019-JCN: "The bankruptcy record of Marie Stillman from Fairport, NY, shows a Chapter 7 case filed in 11.11.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-11."
Marie Stillman — New York

Kristina M Storrin, Fairport NY

Address: 72 West Ave # 1 Apt 1 Fairport, NY 14450-2124
Bankruptcy Case 2-16-20064-PRW Overview: "Kristina M Storrin's Chapter 7 bankruptcy, filed in Fairport, NY in 2016-01-19, led to asset liquidation, with the case closing in April 18, 2016."
Kristina M Storrin — New York

Michael D Sullivan, Fairport NY

Address: 10 Walpole Ct Fairport, NY 14450-4404
Concise Description of Bankruptcy Case 2-15-20256-PRW7: "In a Chapter 7 bankruptcy case, Michael D Sullivan from Fairport, NY, saw their proceedings start in March 18, 2015 and complete by Jun 16, 2015, involving asset liquidation."
Michael D Sullivan — New York

Joshua P Sweet, Fairport NY

Address: 31 Cinnamon Cir Fairport, NY 14450
Bankruptcy Case 2-13-20254-PRW Overview: "Joshua P Sweet's Chapter 7 bankruptcy, filed in Fairport, NY in 2013-02-19, led to asset liquidation, with the case closing in 2013-06-01."
Joshua P Sweet — New York

Mehmet Tankisi, Fairport NY

Address: 5 Dogwood Dr Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21590-PRW: "The case of Mehmet Tankisi in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-10-02 and discharged early January 12, 2013, focusing on asset liquidation to repay creditors."
Mehmet Tankisi — New York

Becky A Tanner, Fairport NY

Address: 36 Wheatfield Cir Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20596-JCN: "Becky A Tanner's Chapter 7 bankruptcy, filed in Fairport, NY in March 2011, led to asset liquidation, with the case closing in July 20, 2011."
Becky A Tanner — New York

Karen Tosch, Fairport NY

Address: 5 Rolling Hill Dr Fairport, NY 14450
Bankruptcy Case 2-10-22367-JCN Summary: "Fairport, NY resident Karen Tosch's 2010-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2011."
Karen Tosch — New York

Christine A Treat, Fairport NY

Address: 20 Peppermill Dr Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21261-JCN: "In Fairport, NY, Christine A Treat filed for Chapter 7 bankruptcy in 06.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-15."
Christine A Treat — New York

Sandra A Triest, Fairport NY

Address: 73 Evergreen Cir Fairport, NY 14450
Concise Description of Bankruptcy Case 2-09-22616-JCN7: "Fairport, NY resident Sandra A Triest's Oct 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-12."
Sandra A Triest — New York

Duser Robert Van, Fairport NY

Address: 21 Deland Park B Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22066-JCN: "The case of Duser Robert Van in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Duser Robert Van — New York

Etten Priscilla Van, Fairport NY

Address: 42 East Ave Apt 208 Fairport, NY 14450
Bankruptcy Case 2-09-22750-JCN Summary: "In a Chapter 7 bankruptcy case, Etten Priscilla Van from Fairport, NY, saw her proceedings start in 2009-10-20 and complete by January 2010, involving asset liquidation."
Etten Priscilla Van — New York

Slyke John M Van, Fairport NY

Address: 6 Birling Gap Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20577-JCN: "Slyke John M Van's Chapter 7 bankruptcy, filed in Fairport, NY in 2011-03-29, led to asset liquidation, with the case closing in July 19, 2011."
Slyke John M Van — New York

Michael L Vandermallie, Fairport NY

Address: 2 Larkspur Ln Fairport, NY 14450-9206
Bankruptcy Case 2-14-20256-PRW Overview: "In Fairport, NY, Michael L Vandermallie filed for Chapter 7 bankruptcy in Mar 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.05.2014."
Michael L Vandermallie — New York

Jose A Vega, Fairport NY

Address: 33 Havenwood Holw Fairport, NY 14450-8718
Concise Description of Bankruptcy Case 2-15-20503-PRW7: "The bankruptcy filing by Jose A Vega, undertaken in 2015-05-05 in Fairport, NY under Chapter 7, concluded with discharge in 08/03/2015 after liquidating assets."
Jose A Vega — New York

Arnold Walker, Fairport NY

Address: 370 Jefferson Ave Apt 10-8 Fairport, NY 14450
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22739-JCN: "In a Chapter 7 bankruptcy case, Arnold Walker from Fairport, NY, saw his proceedings start in Nov 15, 2010 and complete by 2011-02-11, involving asset liquidation."
Arnold Walker — New York

Smolnik Krista M Walker, Fairport NY

Address: 39 Wheatstone Cir Fairport, NY 14450-1137
Concise Description of Bankruptcy Case 2-14-21004-PRW7: "Smolnik Krista M Walker's Chapter 7 bankruptcy, filed in Fairport, NY in 2014-08-08, led to asset liquidation, with the case closing in November 6, 2014."
Smolnik Krista M Walker — New York

Doreen C Walker, Fairport NY

Address: 5 Quinton Hill Cir Fairport, NY 14450
Bankruptcy Case 2-11-21518-JCN Overview: "Doreen C Walker's Chapter 7 bankruptcy, filed in Fairport, NY in August 3, 2011, led to asset liquidation, with the case closing in November 2011."
Doreen C Walker — New York

Allen Wallach, Fairport NY

Address: 49 Edendery Cir Fairport, NY 14450
Concise Description of Bankruptcy Case 2-10-21102-JCN7: "The case of Allen Wallach in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 05.07.2010 and discharged early 08/27/2010, focusing on asset liquidation to repay creditors."
Allen Wallach — New York

Sara A Walter, Fairport NY

Address: 26 Great Wood Ct Apt 8 Fairport, NY 14450-2781
Brief Overview of Bankruptcy Case 2-16-20031-PRW: "Sara A Walter's Chapter 7 bankruptcy, filed in Fairport, NY in 01.12.2016, led to asset liquidation, with the case closing in 04/11/2016."
Sara A Walter — New York

Charles J Walter, Fairport NY

Address: 26 Great Wood Ct Apt 8 Fairport, NY 14450-2781
Brief Overview of Bankruptcy Case 2-16-20031-PRW: "In Fairport, NY, Charles J Walter filed for Chapter 7 bankruptcy in 01/12/2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 11, 2016."
Charles J Walter — New York

Stephen R Watters, Fairport NY

Address: 9 Kerry Hl Fairport, NY 14450
Bankruptcy Case 2-11-20695-JCN Overview: "Stephen R Watters's Chapter 7 bankruptcy, filed in Fairport, NY in April 11, 2011, led to asset liquidation, with the case closing in August 1, 2011."
Stephen R Watters — New York

Byron Webb, Fairport NY

Address: 370 Jefferson Ave Apt 8-1 Fairport, NY 14450
Bankruptcy Case 2-10-20303-JCN Overview: "The case of Byron Webb in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 02.19.2010 and discharged early 05.26.2010, focusing on asset liquidation to repay creditors."
Byron Webb — New York

Roy A Williams, Fairport NY

Address: 1 Schoolmaster Cir Fairport, NY 14450-8433
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21234-PRW: "The bankruptcy filing by Roy A Williams, undertaken in October 2015 in Fairport, NY under Chapter 7, concluded with discharge in 2016-01-28 after liquidating assets."
Roy A Williams — New York

Sr Rickey Wilson, Fairport NY

Address: 1 High Gate Trl Apt 1 Fairport, NY 14450
Brief Overview of Bankruptcy Case 2-11-22378-PRW: "The case of Sr Rickey Wilson in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 12/29/2011 and discharged early 04.19.2012, focusing on asset liquidation to repay creditors."
Sr Rickey Wilson — New York

Deborah Wirthman, Fairport NY

Address: 38 Terrace Villas Fairport, NY 14450
Concise Description of Bankruptcy Case 2-09-22853-JCN7: "In a Chapter 7 bankruptcy case, Deborah Wirthman from Fairport, NY, saw her proceedings start in Oct 28, 2009 and complete by 2010-01-26, involving asset liquidation."
Deborah Wirthman — New York

Elif Yildiz, Fairport NY

Address: 30C Whitney Ridge Rd Apt 4 Fairport, NY 14450-1623
Bankruptcy Case 2-15-20762-PRW Overview: "The bankruptcy record of Elif Yildiz from Fairport, NY, shows a Chapter 7 case filed in July 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2015."
Elif Yildiz — New York

Guinevere L Youmans, Fairport NY

Address: 40C Whitney Ridge Rd Apt 9 Fairport, NY 14450
Bankruptcy Case 2-12-20363-PRW Summary: "In a Chapter 7 bankruptcy case, Guinevere L Youmans from Fairport, NY, saw their proceedings start in 2012-03-06 and complete by 06.26.2012, involving asset liquidation."
Guinevere L Youmans — New York

Nelson Zimmer, Fairport NY

Address: 29 Selborne Chase Fairport, NY 14450
Brief Overview of Bankruptcy Case 2-10-20179-JCN: "The bankruptcy record of Nelson Zimmer from Fairport, NY, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2010."
Nelson Zimmer — New York

Jamie Zollweg, Fairport NY

Address: 1497 Ayrault Rd Fairport, NY 14450
Bankruptcy Case 2-10-22252-JCN Overview: "The bankruptcy record of Jamie Zollweg from Fairport, NY, shows a Chapter 7 case filed in 09/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-04."
Jamie Zollweg — New York

Explore Free Bankruptcy Records by State