Lima, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Lima.
Last updated on:
March 30, 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
David Ayers, Lima NY
Address: 1458 Rochester St Apt B Lima, NY 14485
Concise Description of Bankruptcy Case 2-10-20545-JCN7: "The bankruptcy record of David Ayers from Lima, NY, shows a Chapter 7 case filed in 2010-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2010."
David Ayers — New York
Linda L Boerner, Lima NY
Address: 2985 Plank Rd Lima, NY 14485-9556
Brief Overview of Bankruptcy Case 2-2014-20438-PRW: "Linda L Boerner's Chapter 7 bankruptcy, filed in Lima, NY in April 2014, led to asset liquidation, with the case closing in July 2014."
Linda L Boerner — New York
Harry O Bond, Lima NY
Address: 1449 Rochester St Lot 20 Lima, NY 14485-9551
Bankruptcy Case 2-14-21356-PRW Summary: "The bankruptcy filing by Harry O Bond, undertaken in November 4, 2014 in Lima, NY under Chapter 7, concluded with discharge in 02/02/2015 after liquidating assets."
Harry O Bond — New York
Shane Philip Bornheimer, Lima NY
Address: 1820 Genesee St Lima, NY 14485
Brief Overview of Bankruptcy Case 2-11-20516-PRW: "The bankruptcy filing by Shane Philip Bornheimer, undertaken in 03.24.2011 in Lima, NY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Shane Philip Bornheimer — New York
Scott David Bruette, Lima NY
Address: 1449 Rochester St Lot 32 Lima, NY 14485
Bankruptcy Case 2-12-20098-PRW Summary: "Lima, NY resident Scott David Bruette's Jan 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.15.2012."
Scott David Bruette — New York
Lorna J Cathron, Lima NY
Address: 1671 Rochester St Lot 3 Lima, NY 14485-9763
Bankruptcy Case 2-2014-20509-PRW Summary: "Lima, NY resident Lorna J Cathron's 2014-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-24."
Lorna J Cathron — New York
M Loraine Cooper, Lima NY
Address: 7325 Seneca Ave Lima, NY 14485
Brief Overview of Bankruptcy Case 2-11-20758-JCN: "M Loraine Cooper's Chapter 7 bankruptcy, filed in Lima, NY in April 2011, led to asset liquidation, with the case closing in August 2011."
M Loraine Cooper — New York
Sr Thomas Joseph Crego, Lima NY
Address: PO Box 442 Lima, NY 14485-0442
Bankruptcy Case 2-07-21474-PRW Overview: "Chapter 13 bankruptcy for Sr Thomas Joseph Crego in Lima, NY began in June 6, 2007, focusing on debt restructuring, concluding with plan fulfillment in 02/08/2013."
Sr Thomas Joseph Crego — New York
Melvin Curren, Lima NY
Address: PO Box 498 Lima, NY 14485
Bankruptcy Case 2-10-20613-JCN Summary: "The bankruptcy filing by Melvin Curren, undertaken in 2010-03-24 in Lima, NY under Chapter 7, concluded with discharge in 2010-06-28 after liquidating assets."
Melvin Curren — New York
Kathie Dickinson, Lima NY
Address: PO Box 452 Lima, NY 14485
Bankruptcy Case 2-10-20685-JCN Overview: "Kathie Dickinson's Chapter 7 bankruptcy, filed in Lima, NY in 03/31/2010, led to asset liquidation, with the case closing in 2010-07-01."
Kathie Dickinson — New York
Patricia M Donahue, Lima NY
Address: 7179 Gale Rd Lima, NY 14485
Brief Overview of Bankruptcy Case 2-13-20518-PRW: "Lima, NY resident Patricia M Donahue's April 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2013."
Patricia M Donahue — New York
Brendan Joseph Benj Eadie, Lima NY
Address: 1858 Livingston St Apt 2 Lima, NY 14485
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20502-PRW: "The bankruptcy filing by Brendan Joseph Benj Eadie, undertaken in March 2012 in Lima, NY under Chapter 7, concluded with discharge in 2012-07-16 after liquidating assets."
Brendan Joseph Benj Eadie — New York
Amy Louise Ellison, Lima NY
Address: PO Box 58 Lima, NY 14485-0058
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20203-PRW: "Amy Louise Ellison's bankruptcy, initiated in Feb 26, 2014 and concluded by May 2014 in Lima, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Louise Ellison — New York
Dorene M Evangelista, Lima NY
Address: 1632 Rochester St Bldg C Lima, NY 14485
Concise Description of Bankruptcy Case 2-11-21207-JCN7: "Dorene M Evangelista's Chapter 7 bankruptcy, filed in Lima, NY in June 17, 2011, led to asset liquidation, with the case closing in 10.07.2011."
Dorene M Evangelista — New York
Tamra L Fox, Lima NY
Address: 3154 Gray Rd Lima, NY 14485-9607
Brief Overview of Bankruptcy Case 2-16-20339-PRW: "The case of Tamra L Fox in Lima, NY, demonstrates a Chapter 7 bankruptcy filed in March 31, 2016 and discharged early 2016-06-29, focusing on asset liquidation to repay creditors."
Tamra L Fox — New York
Pearl Greening, Lima NY
Address: 7042 W Main Rd Lot 53 Lima, NY 14485
Brief Overview of Bankruptcy Case 2-11-20657-JCN: "The bankruptcy filing by Pearl Greening, undertaken in Apr 6, 2011 in Lima, NY under Chapter 7, concluded with discharge in 07.27.2011 after liquidating assets."
Pearl Greening — New York
Mildred A Guardino, Lima NY
Address: 7412 E Main St Lima, NY 14485-9762
Bankruptcy Case 2-09-20413-PRW Summary: "Chapter 13 bankruptcy for Mildred A Guardino in Lima, NY began in 2009-02-24, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-26."
Mildred A Guardino — New York
Bruce Himes, Lima NY
Address: 1539 Rochester St Lima, NY 14485
Concise Description of Bankruptcy Case 2-10-20622-JCN7: "The bankruptcy filing by Bruce Himes, undertaken in March 25, 2010 in Lima, NY under Chapter 7, concluded with discharge in 07.15.2010 after liquidating assets."
Bruce Himes — New York
Jr David W Hoffman, Lima NY
Address: PO Box 402 Lima, NY 14485
Concise Description of Bankruptcy Case 2-11-20453-JCN7: "Lima, NY resident Jr David W Hoffman's 2011-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2011."
Jr David W Hoffman — New York
Dewey J Kailburn, Lima NY
Address: 2494 Plank Rd Lima, NY 14485
Bankruptcy Case 2-11-22059-JCN Overview: "The case of Dewey J Kailburn in Lima, NY, demonstrates a Chapter 7 bankruptcy filed in 11.02.2011 and discharged early February 2012, focusing on asset liquidation to repay creditors."
Dewey J Kailburn — New York
Thomas R Keeler, Lima NY
Address: 1503 Rochester St Lima, NY 14485
Bankruptcy Case 2-13-21362-PRW Overview: "The bankruptcy filing by Thomas R Keeler, undertaken in 2013-09-04 in Lima, NY under Chapter 7, concluded with discharge in 12.15.2013 after liquidating assets."
Thomas R Keeler — New York
Rachel Manciocchi, Lima NY
Address: 7121 College St Lima, NY 14485
Bankruptcy Case 2-10-20801-JCN Summary: "The case of Rachel Manciocchi in Lima, NY, demonstrates a Chapter 7 bankruptcy filed in April 9, 2010 and discharged early July 15, 2010, focusing on asset liquidation to repay creditors."
Rachel Manciocchi — New York
Gregory J Manning, Lima NY
Address: 1925 Factory Hollow Rd Lot 11 Lima, NY 14485-9306
Bankruptcy Case 2-14-21321-PRW Overview: "Gregory J Manning's bankruptcy, initiated in 2014-10-28 and concluded by 2015-01-26 in Lima, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory J Manning — New York
Ann Marie Marasco, Lima NY
Address: 1829 Genesee St Apt 1 Lima, NY 14485-9760
Bankruptcy Case 2-14-20667-PRW Overview: "The bankruptcy filing by Ann Marie Marasco, undertaken in May 28, 2014 in Lima, NY under Chapter 7, concluded with discharge in 2014-08-26 after liquidating assets."
Ann Marie Marasco — New York
Julie Anne Marsh, Lima NY
Address: 7297 Jenks Rd Lima, NY 14485-9402
Bankruptcy Case 2-15-21354-PRW Overview: "The case of Julie Anne Marsh in Lima, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-11-30 and discharged early 02/28/2016, focusing on asset liquidation to repay creditors."
Julie Anne Marsh — New York
Benjamin R Nickels, Lima NY
Address: 7245 College St Lima, NY 14485-9704
Bankruptcy Case 2-16-20156-PRW Summary: "Lima, NY resident Benjamin R Nickels's 02.18.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2016."
Benjamin R Nickels — New York
Linda A Pitt, Lima NY
Address: 7403 Stone Hill Rd Lima, NY 14485-9546
Bankruptcy Case 2-14-20260-PRW Overview: "The case of Linda A Pitt in Lima, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-03-09 and discharged early June 2014, focusing on asset liquidation to repay creditors."
Linda A Pitt — New York
Michael A Pitt, Lima NY
Address: 7403 Stone Hill Rd Lima, NY 14485
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20619-PRW: "The case of Michael A Pitt in Lima, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-04-11 and discharged early August 1, 2012, focusing on asset liquidation to repay creditors."
Michael A Pitt — New York
Jack Robyn, Lima NY
Address: 2878 Plank Rd Lima, NY 14485
Bankruptcy Case 2-09-23070-JCN Summary: "Jack Robyn's Chapter 7 bankruptcy, filed in Lima, NY in November 17, 2009, led to asset liquidation, with the case closing in 2010-02-11."
Jack Robyn — New York
James Rudinsky, Lima NY
Address: 3813 Oneill Rd Lima, NY 14485
Bankruptcy Case 2-10-22398-JCN Summary: "The bankruptcy filing by James Rudinsky, undertaken in 2010-09-30 in Lima, NY under Chapter 7, concluded with discharge in Jan 20, 2011 after liquidating assets."
James Rudinsky — New York
Barbara Salter, Lima NY
Address: 2017 Rainbow Ln Lima, NY 14485
Bankruptcy Case 2-13-21811-PRW Overview: "Barbara Salter's bankruptcy, initiated in December 19, 2013 and concluded by March 2014 in Lima, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Salter — New York
Frederick Lee Shingleton, Lima NY
Address: 1449 Rochester St Lot 8 Lima, NY 14485
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20499-JCN: "The bankruptcy record of Frederick Lee Shingleton from Lima, NY, shows a Chapter 7 case filed in Mar 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-13."
Frederick Lee Shingleton — New York
Brian H Smith, Lima NY
Address: 2030 Rainbow Ln Lima, NY 14485
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20663-PRW: "In Lima, NY, Brian H Smith filed for Chapter 7 bankruptcy in 04/18/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2012."
Brian H Smith — New York
Travis J Snyder, Lima NY
Address: 7042 W Main Rd Lot 11 Lima, NY 14485-9541
Bankruptcy Case 2-15-21089-PRW Summary: "The case of Travis J Snyder in Lima, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 29, 2015 and discharged early 2015-12-28, focusing on asset liquidation to repay creditors."
Travis J Snyder — New York
Amanda J Weitzel, Lima NY
Address: 1449 Rochester St Lot 25 Lima, NY 14485-9506
Brief Overview of Bankruptcy Case 2-07-22120-PRW: "Amanda J Weitzel's Chapter 13 bankruptcy in Lima, NY started in August 23, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in October 24, 2012."
Amanda J Weitzel — New York
Explore Free Bankruptcy Records by State