Henrietta, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Henrietta.
Last updated on:
March 31, 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
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