Website Logo

Lima, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Lima.

Last updated on: March 30, 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

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