Website Logo

Henrietta, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Henrietta.

Last updated on: March 31, 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

Kadhum Jabir Aljibori, Henrietta NY

Address: 9 Myrtlewood Dr Apt A Henrietta, NY 14467-8809
Brief Overview of Bankruptcy Case 2-15-21071-PRW: "Henrietta, NY resident Kadhum Jabir Aljibori's 09/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 21, 2015."
Kadhum Jabir Aljibori — New York

Sandra A Bagnato, Henrietta NY

Address: 4455 W Henrietta Rd Henrietta, NY 14467
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21365-PRW: "The case of Sandra A Bagnato in Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in September 2013 and discharged early 2013-12-15, focusing on asset liquidation to repay creditors."
Sandra A Bagnato — New York

Sherri Barksdale, Henrietta NY

Address: 110 Tomahawk Trl Henrietta, NY 14467
Concise Description of Bankruptcy Case 2-10-21835-JCN7: "The case of Sherri Barksdale in Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in 07.28.2010 and discharged early 2010-11-17, focusing on asset liquidation to repay creditors."
Sherri Barksdale — New York

Michael P Barry, Henrietta NY

Address: 88 Wallman Dr Henrietta, NY 14467-9334
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20475-PRW: "Michael P Barry's Chapter 7 bankruptcy, filed in Henrietta, NY in 04.17.2014, led to asset liquidation, with the case closing in 07/16/2014."
Michael P Barry — New York

Stephanie A Bartlett, Henrietta NY

Address: 88 Hill Ter Henrietta, NY 14467-9710
Bankruptcy Case 2-14-21516-PRW Overview: "The case of Stephanie A Bartlett in Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-12-11 and discharged early 03/11/2015, focusing on asset liquidation to repay creditors."
Stephanie A Bartlett — New York

George E Bartlett, Henrietta NY

Address: 88 Hill Ter Henrietta, NY 14467-9710
Brief Overview of Bankruptcy Case 2-14-21516-PRW: "The bankruptcy record of George E Bartlett from Henrietta, NY, shows a Chapter 7 case filed in Dec 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 11, 2015."
George E Bartlett — New York

Marion F Bloom, Henrietta NY

Address: 1500 Lehigh Station Rd Henrietta, NY 14467
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20158-PRW: "The case of Marion F Bloom in Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-01-30 and discharged early 2013-05-12, focusing on asset liquidation to repay creditors."
Marion F Bloom — New York

Gregory Joseph Bonura, Henrietta NY

Address: 4507 E Henrietta Rd Henrietta, NY 14467
Bankruptcy Case 2-09-22630-JCN Overview: "Gregory Joseph Bonura's Chapter 7 bankruptcy, filed in Henrietta, NY in 10.06.2009, led to asset liquidation, with the case closing in January 2010."
Gregory Joseph Bonura — New York

Dean William Bridenbaker, Henrietta NY

Address: 1401 Lehigh Station Rd Henrietta, NY 14467
Concise Description of Bankruptcy Case 2-13-21697-PRW7: "Dean William Bridenbaker's bankruptcy, initiated in 11/19/2013 and concluded by 03.01.2014 in Henrietta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean William Bridenbaker — New York

Monica Deanna Brown, Henrietta NY

Address: 16 Myrtlewood Dr Apt A Henrietta, NY 14467-8816
Bankruptcy Case 2-15-21172-PRW Summary: "In Henrietta, NY, Monica Deanna Brown filed for Chapter 7 bankruptcy in 10.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 01/17/2016."
Monica Deanna Brown — New York

Jr Cline E Brown, Henrietta NY

Address: 53 Ivory Way Henrietta, NY 14467
Bankruptcy Case 2-13-20649-PRW Summary: "The bankruptcy filing by Jr Cline E Brown, undertaken in Apr 26, 2013 in Henrietta, NY under Chapter 7, concluded with discharge in 08/08/2013 after liquidating assets."
Jr Cline E Brown — New York

Christopher Bubel, Henrietta NY

Address: 96 Buckley Pl Henrietta, NY 14467
Bankruptcy Case 2-10-21018-JCN Overview: "The bankruptcy filing by Christopher Bubel, undertaken in 04/29/2010 in Henrietta, NY under Chapter 7, concluded with discharge in August 19, 2010 after liquidating assets."
Christopher Bubel — New York

Benjamin Burdick, Henrietta NY

Address: 36 Green Clover Dr Henrietta, NY 14467
Bankruptcy Case 2-09-22956-JCN Summary: "In a Chapter 7 bankruptcy case, Benjamin Burdick from Henrietta, NY, saw his proceedings start in November 5, 2009 and complete by 02/15/2010, involving asset liquidation."
Benjamin Burdick — New York

Maureen A Canterbury, Henrietta NY

Address: 47 Pacer Dr Henrietta, NY 14467-9776
Brief Overview of Bankruptcy Case 2-14-21249-PRW: "Henrietta, NY resident Maureen A Canterbury's 2014-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2015."
Maureen A Canterbury — New York

Mark Champion, Henrietta NY

Address: 242 Blackwell Ln Henrietta, NY 14467
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21062-JCN: "The bankruptcy record of Mark Champion from Henrietta, NY, shows a Chapter 7 case filed in 05/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-23."
Mark Champion — New York

Amanda M Chapman, Henrietta NY

Address: 19 High Manor Dr Apt 4 Henrietta, NY 14467
Bankruptcy Case 13-35857-cgm Summary: "Henrietta, NY resident Amanda M Chapman's 2013-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2013."
Amanda M Chapman — New York

David C Cochrane, Henrietta NY

Address: 28 Cobra Dr Henrietta, NY 14467-9512
Brief Overview of Bankruptcy Case 2-14-21411-PRW: "The bankruptcy record of David C Cochrane from Henrietta, NY, shows a Chapter 7 case filed in 2014-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in 02.12.2015."
David C Cochrane — New York

Tovah Sarah Cochrane, Henrietta NY

Address: 28 Cobra Dr Henrietta, NY 14467-9512
Bankruptcy Case 2-14-21411-PRW Summary: "Tovah Sarah Cochrane's Chapter 7 bankruptcy, filed in Henrietta, NY in November 14, 2014, led to asset liquidation, with the case closing in 02/12/2015."
Tovah Sarah Cochrane — New York

Heather A Connelly, Henrietta NY

Address: 13 Mertensia Ln Henrietta, NY 14467
Bankruptcy Case 2-13-20504-PRW Overview: "Heather A Connelly's Chapter 7 bankruptcy, filed in Henrietta, NY in 2013-04-04, led to asset liquidation, with the case closing in July 2013."
Heather A Connelly — New York

Kerri Ann Cracas, Henrietta NY

Address: 72 Gate House Trl Henrietta, NY 14467
Bankruptcy Case 2-12-21289-PRW Overview: "Kerri Ann Cracas's bankruptcy, initiated in 2012-08-01 and concluded by 2012-11-21 in Henrietta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerri Ann Cracas — New York

Jacquelene Davis, Henrietta NY

Address: 1050 Pinnacle Rd Henrietta, NY 14467
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20625-JCN: "The bankruptcy filing by Jacquelene Davis, undertaken in Mar 25, 2010 in Henrietta, NY under Chapter 7, concluded with discharge in Jul 15, 2010 after liquidating assets."
Jacquelene Davis — New York

La Cruz Jose De, Henrietta NY

Address: 47 Florendin Dr Henrietta, NY 14467-9216
Brief Overview of Bankruptcy Case 2-14-21577-PRW: "Henrietta, NY resident La Cruz Jose De's 12.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2015."
La Cruz Jose De — New York

Duane A Delaney, Henrietta NY

Address: 70 Pacer Dr Henrietta, NY 14467
Brief Overview of Bankruptcy Case 2-11-22015-JCN: "In Henrietta, NY, Duane A Delaney filed for Chapter 7 bankruptcy in 10/27/2011. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2012."
Duane A Delaney — New York

Amanda W Denmark, Henrietta NY

Address: 10 Myrtlewood Dr Apt C Henrietta, NY 14467-8810
Bankruptcy Case 2-15-20483-PRW Overview: "Amanda W Denmark's Chapter 7 bankruptcy, filed in Henrietta, NY in April 2015, led to asset liquidation, with the case closing in 07.29.2015."
Amanda W Denmark — New York

Joseph A Driscoll, Henrietta NY

Address: PO Box 849 Henrietta, NY 14467-0849
Concise Description of Bankruptcy Case 2-16-20153-PRW7: "Henrietta, NY resident Joseph A Driscoll's 2016-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2016."
Joseph A Driscoll — New York

Michael A Driscoll, Henrietta NY

Address: PO Box 849 Henrietta, NY 14467-0849
Bankruptcy Case 2-16-20155-PRW Overview: "Michael A Driscoll's Chapter 7 bankruptcy, filed in Henrietta, NY in February 2016, led to asset liquidation, with the case closing in 2016-05-17."
Michael A Driscoll — New York

Constance Ferens, Henrietta NY

Address: 1384 Pinnacle Rd Henrietta, NY 14467
Brief Overview of Bankruptcy Case 2-10-22633-JCN: "Constance Ferens's bankruptcy, initiated in 2010-10-29 and concluded by 02/18/2011 in Henrietta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constance Ferens — New York

Judith A Flagg, Henrietta NY

Address: 52 High Manor Dr Apt 8 Henrietta, NY 14467-9123
Bankruptcy Case 2-16-20050-PRW Summary: "In a Chapter 7 bankruptcy case, Judith A Flagg from Henrietta, NY, saw her proceedings start in Jan 15, 2016 and complete by April 2016, involving asset liquidation."
Judith A Flagg — New York

Michael Scott Frey, Henrietta NY

Address: 445 Middle Rd Henrietta, NY 14467
Brief Overview of Bankruptcy Case 2-11-22403-PRW: "Michael Scott Frey's Chapter 7 bankruptcy, filed in Henrietta, NY in 12.31.2011, led to asset liquidation, with the case closing in 2012-04-21."
Michael Scott Frey — New York

Amanda Fuoco, Henrietta NY

Address: 41 Blackwell Ln Henrietta, NY 14467
Bankruptcy Case 2-10-22037-JCN Overview: "The bankruptcy filing by Amanda Fuoco, undertaken in 2010-08-19 in Henrietta, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Amanda Fuoco — New York

Miguel J Gonzalez, Henrietta NY

Address: 162 Red Lion Rd Henrietta, NY 14467
Bankruptcy Case 2-11-20284-JCN Summary: "Henrietta, NY resident Miguel J Gonzalez's February 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-31."
Miguel J Gonzalez — New York

Joseph V Granata, Henrietta NY

Address: 910 Pinnacle Rd Henrietta, NY 14467-9735
Bankruptcy Case 2-15-20328-PRW Summary: "The case of Joseph V Granata in Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in 04.02.2015 and discharged early 07/01/2015, focusing on asset liquidation to repay creditors."
Joseph V Granata — New York

Susan L Guess, Henrietta NY

Address: 40 High Manor Dr Apt 8 Henrietta, NY 14467-9117
Brief Overview of Bankruptcy Case 2-14-20078-PRW: "Henrietta, NY resident Susan L Guess's January 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.23.2014."
Susan L Guess — New York

Steven J Gum, Henrietta NY

Address: 142 Green Moor Way Apt 1 Henrietta, NY 14467-8840
Concise Description of Bankruptcy Case 2-09-21168-PRW7: "The bankruptcy record for Steven J Gum from Henrietta, NY, under Chapter 13, filed in May 2009, involved setting up a repayment plan, finalized by 2012-11-21."
Steven J Gum — New York

Mensur Hajdarhodzic, Henrietta NY

Address: 32 Sperry Dr Henrietta, NY 14467
Bankruptcy Case 2-13-20397-PRW Summary: "In a Chapter 7 bankruptcy case, Mensur Hajdarhodzic from Henrietta, NY, saw their proceedings start in 2013-03-15 and complete by 2013-06-25, involving asset liquidation."
Mensur Hajdarhodzic — New York

Michael C Hanley, Henrietta NY

Address: 177 Nevins Rd Henrietta, NY 14467-9359
Bankruptcy Case 2-15-20373-PRW Summary: "In a Chapter 7 bankruptcy case, Michael C Hanley from Henrietta, NY, saw their proceedings start in April 2015 and complete by 2015-07-09, involving asset liquidation."
Michael C Hanley — New York

David Hatch, Henrietta NY

Address: 94 Tomahawk Trl Henrietta, NY 14467
Bankruptcy Case 2-10-20842-JCN Overview: "Henrietta, NY resident David Hatch's Apr 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2010."
David Hatch — New York

David George Hick, Henrietta NY

Address: 1420 Lehigh Station Rd Apt 6 Henrietta, NY 14467-9231
Concise Description of Bankruptcy Case 2-2014-20558-PRW7: "The bankruptcy record of David George Hick from Henrietta, NY, shows a Chapter 7 case filed in 05/02/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2014."
David George Hick — New York

Johnathan T Holt, Henrietta NY

Address: 274 Blackwell Ln Henrietta, NY 14467
Concise Description of Bankruptcy Case 2-12-21084-PRW7: "Henrietta, NY resident Johnathan T Holt's 06/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 17, 2012."
Johnathan T Holt — New York

John G Hunt, Henrietta NY

Address: 219 Blackwell Ln Henrietta, NY 14467-9771
Bankruptcy Case 2-08-22267-PRW Summary: "Chapter 13 bankruptcy for John G Hunt in Henrietta, NY began in 09.02.2008, focusing on debt restructuring, concluding with plan fulfillment in 04/12/2013."
John G Hunt — New York

Connie J Hunter, Henrietta NY

Address: 62 Blackwell Ln Henrietta, NY 14467
Concise Description of Bankruptcy Case 2-12-21007-PRW7: "Connie J Hunter's Chapter 7 bankruptcy, filed in Henrietta, NY in 06.12.2012, led to asset liquidation, with the case closing in 10/02/2012."
Connie J Hunter — New York

Anjum Hussain, Henrietta NY

Address: 277 Gate House Trl Henrietta, NY 14467
Bankruptcy Case 2-11-20245-JCN Summary: "The case of Anjum Hussain in Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-02-15 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Anjum Hussain — New York

Richard C Ingraham, Henrietta NY

Address: 12 Fawn Ridge Rd Henrietta, NY 14467-9536
Brief Overview of Bankruptcy Case 2-14-20713-PRW: "Richard C Ingraham's Chapter 7 bankruptcy, filed in Henrietta, NY in June 2, 2014, led to asset liquidation, with the case closing in August 31, 2014."
Richard C Ingraham — New York

David A Kaufman, Henrietta NY

Address: 45 Ravens Rd Henrietta, NY 14467-9227
Bankruptcy Case 2-15-20093-PRW Overview: "In a Chapter 7 bankruptcy case, David A Kaufman from Henrietta, NY, saw his proceedings start in January 29, 2015 and complete by 04.29.2015, involving asset liquidation."
David A Kaufman — New York

Anthony J Kemmer, Henrietta NY

Address: 39 Clooney Dr Henrietta, NY 14467
Concise Description of Bankruptcy Case 2-12-20436-PRW7: "The bankruptcy filing by Anthony J Kemmer, undertaken in 03.15.2012 in Henrietta, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Anthony J Kemmer — New York

Ashley M Ketterer, Henrietta NY

Address: 3860 E Henrietta Rd Henrietta, NY 14467-9155
Bankruptcy Case 2-16-20236-PRW Overview: "In Henrietta, NY, Ashley M Ketterer filed for Chapter 7 bankruptcy in 2016-03-09. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2016."
Ashley M Ketterer — New York

Sherris M Kleinstein, Henrietta NY

Address: 61 Campfire Rd S Henrietta, NY 14467
Bankruptcy Case 2-13-20067-PRW Overview: "Henrietta, NY resident Sherris M Kleinstein's January 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Sherris M Kleinstein — New York

Martin D Klikowicz, Henrietta NY

Address: 1759 Erie Station Rd Henrietta, NY 14467
Brief Overview of Bankruptcy Case 2-09-22528-JCN: "Martin D Klikowicz's bankruptcy, initiated in September 28, 2009 and concluded by January 8, 2010 in Henrietta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin D Klikowicz — New York

John C Klimek, Henrietta NY

Address: 20 Buffalo Horn Cir Henrietta, NY 14467
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20010-PRW: "John C Klimek's Chapter 7 bankruptcy, filed in Henrietta, NY in 01/04/2012, led to asset liquidation, with the case closing in April 25, 2012."
John C Klimek — New York

Joseph Kropiowski, Henrietta NY

Address: 51 Wickwine Ln Henrietta, NY 14467
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20712-JCN: "In a Chapter 7 bankruptcy case, Joseph Kropiowski from Henrietta, NY, saw their proceedings start in April 1, 2010 and complete by 2010-07-09, involving asset liquidation."
Joseph Kropiowski — New York

Sol Laza, Henrietta NY

Address: 15 High Manor Dr Apt 2 Henrietta, NY 14467
Concise Description of Bankruptcy Case 2-10-20582-JCN7: "The case of Sol Laza in Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 23, 2010 and discharged early 06.24.2010, focusing on asset liquidation to repay creditors."
Sol Laza — New York

Paul A Leatzaw, Henrietta NY

Address: 69 Green Moor Way Apt 5 Henrietta, NY 14467
Brief Overview of Bankruptcy Case 2-09-22608-JCN: "The bankruptcy record of Paul A Leatzaw from Henrietta, NY, shows a Chapter 7 case filed in Oct 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.06.2010."
Paul A Leatzaw — New York

Scott T Lindsay, Henrietta NY

Address: 79 Pueblo Cir Henrietta, NY 14467
Bankruptcy Case 2-12-20608-PRW Summary: "Scott T Lindsay's bankruptcy, initiated in 04/10/2012 and concluded by 07/31/2012 in Henrietta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott T Lindsay — New York

William F Luther, Henrietta NY

Address: 27 High Manor Dr Apt 6 Henrietta, NY 14467
Bankruptcy Case 2-12-20774-PRW Summary: "The bankruptcy filing by William F Luther, undertaken in 05/02/2012 in Henrietta, NY under Chapter 7, concluded with discharge in Aug 22, 2012 after liquidating assets."
William F Luther — New York

Gregg L Mance, Henrietta NY

Address: 80 Southern Hills Cir Henrietta, NY 14467
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20772-JCN: "Gregg L Mance's Chapter 7 bankruptcy, filed in Henrietta, NY in April 2011, led to asset liquidation, with the case closing in July 2011."
Gregg L Mance — New York

David Markajani, Henrietta NY

Address: 58 Citation Dr Henrietta, NY 14467
Concise Description of Bankruptcy Case 2-10-21308-JCN7: "David Markajani's Chapter 7 bankruptcy, filed in Henrietta, NY in May 2010, led to asset liquidation, with the case closing in Aug 25, 2010."
David Markajani — New York

Daniel Mcgovern, Henrietta NY

Address: 76 Green Apple Park Henrietta, NY 14467
Bankruptcy Case 2-09-22843-JCN Summary: "Daniel Mcgovern's Chapter 7 bankruptcy, filed in Henrietta, NY in October 2009, led to asset liquidation, with the case closing in January 2010."
Daniel Mcgovern — New York

Edward J Michel, Henrietta NY

Address: 7 Silverberry Rd Henrietta, NY 14467
Bankruptcy Case 2-12-21950-PRW Overview: "The case of Edward J Michel in Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in December 13, 2012 and discharged early March 14, 2013, focusing on asset liquidation to repay creditors."
Edward J Michel — New York

Jenell M Miller, Henrietta NY

Address: 85 Green Moor Way Apt 2 Henrietta, NY 14467
Bankruptcy Case 2-13-20138-PRW Summary: "In Henrietta, NY, Jenell M Miller filed for Chapter 7 bankruptcy in 01.24.2013. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2013."
Jenell M Miller — New York

Carrie E Morris, Henrietta NY

Address: 1955 Lehigh Station Rd Henrietta, NY 14467
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21684-PRW: "The bankruptcy filing by Carrie E Morris, undertaken in 10/23/2012 in Henrietta, NY under Chapter 7, concluded with discharge in 02/02/2013 after liquidating assets."
Carrie E Morris — New York

Bekira Muric, Henrietta NY

Address: 46 Round Hill Rd Henrietta, NY 14467
Bankruptcy Case 2-11-20015-JCN Overview: "Henrietta, NY resident Bekira Muric's 2011-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.27.2011."
Bekira Muric — New York

Diane L Muscarella, Henrietta NY

Address: 87 Round Hill Rd Henrietta, NY 14467-9529
Brief Overview of Bankruptcy Case 2-14-20779-PRW: "The bankruptcy filing by Diane L Muscarella, undertaken in Jun 18, 2014 in Henrietta, NY under Chapter 7, concluded with discharge in September 16, 2014 after liquidating assets."
Diane L Muscarella — New York

John Myers, Henrietta NY

Address: 49 Trotter Dr Henrietta, NY 14467
Bankruptcy Case 2-10-22215-JCN Overview: "The bankruptcy filing by John Myers, undertaken in September 9, 2010 in Henrietta, NY under Chapter 7, concluded with discharge in 12/30/2010 after liquidating assets."
John Myers — New York

Suarez David Negrete, Henrietta NY

Address: 130 Gate House Trl Henrietta, NY 14467
Bankruptcy Case 2-10-21784-JCN Overview: "Suarez David Negrete's Chapter 7 bankruptcy, filed in Henrietta, NY in 07/20/2010, led to asset liquidation, with the case closing in Nov 9, 2010."
Suarez David Negrete — New York

Frank L Orourke, Henrietta NY

Address: 47 Spring Blossom Cir Henrietta, NY 14467-9152
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20696-PRW: "Frank L Orourke's Chapter 7 bankruptcy, filed in Henrietta, NY in 05.30.2014, led to asset liquidation, with the case closing in August 2014."
Frank L Orourke — New York

Stasia T Ortu, Henrietta NY

Address: 181 Gate House Trl Henrietta, NY 14467-9535
Brief Overview of Bankruptcy Case 2-2014-20826-PRW: "The bankruptcy record of Stasia T Ortu from Henrietta, NY, shows a Chapter 7 case filed in 06/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Stasia T Ortu — New York

Robert Pardy, Henrietta NY

Address: 15 Sweet Briar Knl Henrietta, NY 14467
Bankruptcy Case 2-09-23277-JCN Summary: "The bankruptcy filing by Robert Pardy, undertaken in 12/14/2009 in Henrietta, NY under Chapter 7, concluded with discharge in 2010-03-26 after liquidating assets."
Robert Pardy — New York

Jr Donald E Pelow, Henrietta NY

Address: 193 Fox Chapel Rd Henrietta, NY 14467-9538
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-20251-PRW: "Chapter 13 bankruptcy for Jr Donald E Pelow in Henrietta, NY began in 02/04/2009, focusing on debt restructuring, concluding with plan fulfillment in Jun 5, 2013."
Jr Donald E Pelow — New York

Mitchell A Preston, Henrietta NY

Address: 15 Paddock Dr Henrietta, NY 14467
Bankruptcy Case 2-12-20484-PRW Summary: "In Henrietta, NY, Mitchell A Preston filed for Chapter 7 bankruptcy in Mar 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-12."
Mitchell A Preston — New York

Craig S Recore, Henrietta NY

Address: 81 Green Moor Way Apt 1 Henrietta, NY 14467
Brief Overview of Bankruptcy Case 2-11-20460-JCN: "Craig S Recore's bankruptcy, initiated in Mar 18, 2011 and concluded by Jun 29, 2011 in Henrietta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig S Recore — New York

Jodie Rosa, Henrietta NY

Address: 6 Erie Manor Ln Apt 1 Henrietta, NY 14467
Concise Description of Bankruptcy Case 2-10-21405-JCN7: "The bankruptcy filing by Jodie Rosa, undertaken in 06.07.2010 in Henrietta, NY under Chapter 7, concluded with discharge in 2010-09-15 after liquidating assets."
Jodie Rosa — New York

Christopher Rosella, Henrietta NY

Address: 43 Trotter Dr Henrietta, NY 14467
Brief Overview of Bankruptcy Case 2-09-22907-JCN: "The case of Christopher Rosella in Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early Feb 10, 2010, focusing on asset liquidation to repay creditors."
Christopher Rosella — New York

Wright Susie Sanders, Henrietta NY

Address: 44 High Manor Dr Apt 2 Henrietta, NY 14467
Bankruptcy Case 2-12-20208-PRW Overview: "Wright Susie Sanders's bankruptcy, initiated in February 2012 and concluded by 05/10/2012 in Henrietta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wright Susie Sanders — New York

Heather J Santonastaso, Henrietta NY

Address: 28 New Gate Dr Henrietta, NY 14467
Concise Description of Bankruptcy Case 2-11-22281-JCN7: "The bankruptcy filing by Heather J Santonastaso, undertaken in 12/09/2011 in Henrietta, NY under Chapter 7, concluded with discharge in 03/08/2012 after liquidating assets."
Heather J Santonastaso — New York

Robert Harlan Sapp, Henrietta NY

Address: 1260 Lehigh Station Rd Apt 1505 Henrietta, NY 14467
Bankruptcy Case 2-12-20480-PRW Summary: "In a Chapter 7 bankruptcy case, Robert Harlan Sapp from Henrietta, NY, saw his proceedings start in 2012-03-21 and complete by July 2012, involving asset liquidation."
Robert Harlan Sapp — New York

Silva Serce, Henrietta NY

Address: 1324 Lehigh Station Rd Henrietta, NY 14467
Brief Overview of Bankruptcy Case 2-13-21475-PRW: "Henrietta, NY resident Silva Serce's Sep 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/07/2014."
Silva Serce — New York

Nancy A Shelton, Henrietta NY

Address: 11 Mertensia Ln Henrietta, NY 14467
Bankruptcy Case 2-11-21426-JCN Summary: "Henrietta, NY resident Nancy A Shelton's 2011-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.09.2011."
Nancy A Shelton — New York

Rosanna S Sierra, Henrietta NY

Address: 53 Nevins Rd Henrietta, NY 14467
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20529-PRW: "Rosanna S Sierra's Chapter 7 bankruptcy, filed in Henrietta, NY in 2012-03-29, led to asset liquidation, with the case closing in Jul 19, 2012."
Rosanna S Sierra — New York

Lendi Jeackeline Siguenza, Henrietta NY

Address: 72 Heather Dale Chase Henrietta, NY 14467
Concise Description of Bankruptcy Case 2-12-20242-PRW7: "Henrietta, NY resident Lendi Jeackeline Siguenza's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 7, 2012."
Lendi Jeackeline Siguenza — New York

Ben J Silver, Henrietta NY

Address: 55 Nevins Rd Henrietta, NY 14467-9307
Brief Overview of Bankruptcy Case 2-15-20243-PRW: "The bankruptcy filing by Ben J Silver, undertaken in 03.16.2015 in Henrietta, NY under Chapter 7, concluded with discharge in 2015-06-14 after liquidating assets."
Ben J Silver — New York

Tina M Spence, Henrietta NY

Address: 5000 E Henrietta Rd Henrietta, NY 14467
Brief Overview of Bankruptcy Case 2-12-20631-PRW: "In Henrietta, NY, Tina M Spence filed for Chapter 7 bankruptcy in April 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Tina M Spence — New York

David C Stellman, Henrietta NY

Address: 14 Hillingdon Ct Henrietta, NY 14467-9381
Bankruptcy Case 2-07-22936-PRW Summary: "David C Stellman's Chapter 13 bankruptcy in Henrietta, NY started in 11.27.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-02-06."
David C Stellman — New York

Todd Stephens, Henrietta NY

Address: 101 Staglen Dr Henrietta, NY 14467
Brief Overview of Bankruptcy Case 2-10-22732-JCN: "Henrietta, NY resident Todd Stephens's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-04."
Todd Stephens — New York

Lawrence D Strickler, Henrietta NY

Address: 62 Horseshoe Ln N Henrietta, NY 14467-9707
Concise Description of Bankruptcy Case 2014-30654-5-mcr7: "Lawrence D Strickler's bankruptcy, initiated in April 2014 and concluded by 07.15.2014 in Henrietta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence D Strickler — New York

Sharon M Thompson, Henrietta NY

Address: 86 Stoddard Dr Henrietta, NY 14467-9343
Brief Overview of Bankruptcy Case 2-14-20765-PRW: "In Henrietta, NY, Sharon M Thompson filed for Chapter 7 bankruptcy in Jun 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2014."
Sharon M Thompson — New York

Theodore L Trybus, Henrietta NY

Address: PO Box 402 Henrietta, NY 14467
Brief Overview of Bankruptcy Case 2-11-20211-JCN: "The bankruptcy record of Theodore L Trybus from Henrietta, NY, shows a Chapter 7 case filed in Feb 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2011."
Theodore L Trybus — New York

Thanh Tu, Henrietta NY

Address: 39 Wickwine Ln Henrietta, NY 14467
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20274-JCN: "Thanh Tu's bankruptcy, initiated in February 17, 2011 and concluded by May 2011 in Henrietta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thanh Tu — New York

Leonard C Turner, Henrietta NY

Address: 5000 E Henrietta Rd Apt E8 Henrietta, NY 14467
Bankruptcy Case 2-12-20326-PRW Overview: "Leonard C Turner's Chapter 7 bankruptcy, filed in Henrietta, NY in 03/01/2012, led to asset liquidation, with the case closing in 2012-06-21."
Leonard C Turner — New York

Lori S Turner, Henrietta NY

Address: 75 Finnegan Way Henrietta, NY 14467-8901
Bankruptcy Case 2-15-21407-PRW Summary: "In a Chapter 7 bankruptcy case, Lori S Turner from Henrietta, NY, saw her proceedings start in 2015-12-16 and complete by 03.15.2016, involving asset liquidation."
Lori S Turner — New York

Jr Glenn Vannorstrand, Henrietta NY

Address: 14 High Manor Dr Apt 5 Henrietta, NY 14467
Bankruptcy Case 2-09-23109-JCN Summary: "In Henrietta, NY, Jr Glenn Vannorstrand filed for Chapter 7 bankruptcy in 2009-11-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-02."
Jr Glenn Vannorstrand — New York

Jason L Voisey, Henrietta NY

Address: 1260 Lehigh Station Rd Apt 301 Henrietta, NY 14467
Concise Description of Bankruptcy Case 2-13-20846-PRW7: "In Henrietta, NY, Jason L Voisey filed for Chapter 7 bankruptcy in 2013-05-29. This case, involving liquidating assets to pay off debts, was resolved by Sep 8, 2013."
Jason L Voisey — New York

Andrew R Weir, Henrietta NY

Address: 57 Branchbrook Dr Henrietta, NY 14467-9717
Concise Description of Bankruptcy Case 2-15-20175-PRW7: "In a Chapter 7 bankruptcy case, Andrew R Weir from Henrietta, NY, saw their proceedings start in Feb 27, 2015 and complete by 05.28.2015, involving asset liquidation."
Andrew R Weir — New York

Jr Samuel White, Henrietta NY

Address: 115 Nevins Rd Henrietta, NY 14467
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20937-PRW: "Jr Samuel White's bankruptcy, initiated in June 2013 and concluded by 09.23.2013 in Henrietta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Samuel White — New York

Jerome Cornelius Williams, Henrietta NY

Address: 16 Myrtlewood Dr Apt B Henrietta, NY 14467-8816
Brief Overview of Bankruptcy Case 2-2014-20806-PRW: "The case of Jerome Cornelius Williams in Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in 06.26.2014 and discharged early 09/24/2014, focusing on asset liquidation to repay creditors."
Jerome Cornelius Williams — New York

Deborah Yandle, Henrietta NY

Address: 511 Pittsford Henrietta Tl Rd Henrietta, NY 14467
Bankruptcy Case 2-12-21092-PRW Overview: "The case of Deborah Yandle in Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 28, 2012 and discharged early October 2012, focusing on asset liquidation to repay creditors."
Deborah Yandle — New York

Explore Free Bankruptcy Records by State