Website Logo

Sodus, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Sodus.

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

Laurie Ann Alverio, Sodus NY

Address: 60 Mill St Sodus, NY 14551-9606
Brief Overview of Bankruptcy Case 2-15-20250-PRW: "In a Chapter 7 bankruptcy case, Laurie Ann Alverio from Sodus, NY, saw her proceedings start in 2015-03-17 and complete by 06.15.2015, involving asset liquidation."
Laurie Ann Alverio — New York

Lori L Ashby, Sodus NY

Address: 6350 Kelly Rd Sodus, NY 14551
Bankruptcy Case 2-12-21933-PRW Overview: "Lori L Ashby's bankruptcy, initiated in 2012-12-11 and concluded by March 23, 2013 in Sodus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori L Ashby — New York

Jr Ernest Baker, Sodus NY

Address: 7731 N Centenary Rd Sodus, NY 14551
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20987-JCN: "In a Chapter 7 bankruptcy case, Jr Ernest Baker from Sodus, NY, saw his proceedings start in April 27, 2010 and complete by August 17, 2010, involving asset liquidation."
Jr Ernest Baker — New York

Ronald David Baker, Sodus NY

Address: 5763 Sodus Shrs Sodus, NY 14551
Brief Overview of Bankruptcy Case 2-13-21451-PRW: "Ronald David Baker's Chapter 7 bankruptcy, filed in Sodus, NY in 2013-09-23, led to asset liquidation, with the case closing in 2014-01-03."
Ronald David Baker — New York

Sears Blair, Sodus NY

Address: 3 Central Ave Sodus, NY 14551
Concise Description of Bankruptcy Case 2-10-22724-JCN7: "Sears Blair's Chapter 7 bankruptcy, filed in Sodus, NY in 2010-11-12, led to asset liquidation, with the case closing in 2011-03-04."
Sears Blair — New York

James T Boyle, Sodus NY

Address: 14 Spring St Sodus, NY 14551-1010
Bankruptcy Case 2-15-20351-PRW Overview: "The case of James T Boyle in Sodus, NY, demonstrates a Chapter 7 bankruptcy filed in 04.07.2015 and discharged early 07.06.2015, focusing on asset liquidation to repay creditors."
James T Boyle — New York

Robert Thomas Burke, Sodus NY

Address: 7114 Ridge Rd # 3 Sodus, NY 14551-9347
Brief Overview of Bankruptcy Case 1:15-bk-14667-NWW: "Robert Thomas Burke's bankruptcy, initiated in October 2015 and concluded by 2016-01-22 in Sodus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Thomas Burke — New York

Geraldine Gertrude Burke, Sodus NY

Address: 7114 Ridge Rd # 3 Sodus, NY 14551-9347
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14667-NWW: "Geraldine Gertrude Burke's bankruptcy, initiated in 2015-10-24 and concluded by 01/22/2016 in Sodus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Gertrude Burke — New York

Kevin J Burkhard, Sodus NY

Address: 26 High St Sodus, NY 14551-1143
Bankruptcy Case 2-08-20717-PRW Summary: "In their Chapter 13 bankruptcy case filed in 2008-03-28, Sodus, NY's Kevin J Burkhard agreed to a debt repayment plan, which was successfully completed by 06/12/2013."
Kevin J Burkhard — New York

Sr Arthur Cammarono, Sodus NY

Address: 18 Spring St Sodus, NY 14551
Bankruptcy Case 2-10-22388-JCN Summary: "In a Chapter 7 bankruptcy case, Sr Arthur Cammarono from Sodus, NY, saw his proceedings start in September 29, 2010 and complete by January 19, 2011, involving asset liquidation."
Sr Arthur Cammarono — New York

Karen M Carnell, Sodus NY

Address: 5950 S Geneva Rd Sodus, NY 14551-9538
Bankruptcy Case 2-14-21299-PRW Summary: "In a Chapter 7 bankruptcy case, Karen M Carnell from Sodus, NY, saw her proceedings start in 2014-10-20 and complete by 01.18.2015, involving asset liquidation."
Karen M Carnell — New York

Richard H Condon, Sodus NY

Address: 23 Mill St Apt B Sodus, NY 14551-1121
Bankruptcy Case 2-14-20796-PRW Summary: "Sodus, NY resident Richard H Condon's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2014."
Richard H Condon — New York

Michele A Cote, Sodus NY

Address: 23 Gaylord St Sodus, NY 14551-1109
Concise Description of Bankruptcy Case 2-14-21159-PRW7: "Michele A Cote's bankruptcy, initiated in 2014-09-16 and concluded by December 15, 2014 in Sodus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele A Cote — New York

David Owen Cusworth, Sodus NY

Address: 6363 Harvest Dr Sodus, NY 14551-9503
Concise Description of Bankruptcy Case 2-09-21118-PRW7: "In his Chapter 13 bankruptcy case filed in 04/30/2009, Sodus, NY's David Owen Cusworth agreed to a debt repayment plan, which was successfully completed by 2013-02-27."
David Owen Cusworth — New York

Janice Derosia, Sodus NY

Address: 6366 Harvest Dr Sodus, NY 14551
Concise Description of Bankruptcy Case 2-10-20975-JCN7: "The bankruptcy record of Janice Derosia from Sodus, NY, shows a Chapter 7 case filed in 04.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2010."
Janice Derosia — New York

Johanna Fessler, Sodus NY

Address: 7040 Ridge Rd Sodus, NY 14551
Brief Overview of Bankruptcy Case 2-13-20809-PRW: "The bankruptcy filing by Johanna Fessler, undertaken in May 22, 2013 in Sodus, NY under Chapter 7, concluded with discharge in 2013-08-22 after liquidating assets."
Johanna Fessler — New York

Jeffrey L Gilbo, Sodus NY

Address: 5844 S Geneva Rd Sodus, NY 14551
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22231-JCN: "In a Chapter 7 bankruptcy case, Jeffrey L Gilbo from Sodus, NY, saw their proceedings start in 2011-11-30 and complete by 03.21.2012, involving asset liquidation."
Jeffrey L Gilbo — New York

Randel A Hill, Sodus NY

Address: 6918 Maple Ave Sodus, NY 14551
Concise Description of Bankruptcy Case 2-13-20740-PRW7: "Sodus, NY resident Randel A Hill's 2013-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Randel A Hill — New York

Micki L Hoehne, Sodus NY

Address: 6471 Kelly Rd Sodus, NY 14551-9504
Bankruptcy Case 2-15-20139-PRW Overview: "The bankruptcy filing by Micki L Hoehne, undertaken in Feb 13, 2015 in Sodus, NY under Chapter 7, concluded with discharge in May 14, 2015 after liquidating assets."
Micki L Hoehne — New York

William J Hoehne, Sodus NY

Address: 6471 Kelly Rd Sodus, NY 14551-9504
Bankruptcy Case 2-15-20139-PRW Summary: "William J Hoehne's bankruptcy, initiated in Feb 13, 2015 and concluded by May 2015 in Sodus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Hoehne — New York

Anitha Jackson, Sodus NY

Address: 6435 Peoples Rd Sodus, NY 14551-9726
Brief Overview of Bankruptcy Case 2-07-22341-PRW: "2007-09-19 marked the beginning of Anitha Jackson's Chapter 13 bankruptcy in Sodus, NY, entailing a structured repayment schedule, completed by 08/08/2012."
Anitha Jackson — New York

Patrick S Jock, Sodus NY

Address: 80 Maple Ave Sodus, NY 14551
Brief Overview of Bankruptcy Case 2-11-20326-JCN: "The bankruptcy filing by Patrick S Jock, undertaken in February 2011 in Sodus, NY under Chapter 7, concluded with discharge in 06.20.2011 after liquidating assets."
Patrick S Jock — New York

Jackie D Jones, Sodus NY

Address: 32 Union St Apt 2 Sodus, NY 14551
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20001-PRW: "Sodus, NY resident Jackie D Jones's 2012-01-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Jackie D Jones — New York

Adam P Kazmirski, Sodus NY

Address: 34 Sergeant St Apt 1 Sodus, NY 14551
Concise Description of Bankruptcy Case 2-12-21170-PRW7: "The bankruptcy record of Adam P Kazmirski from Sodus, NY, shows a Chapter 7 case filed in 2012-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 1, 2012."
Adam P Kazmirski — New York

David Anthony Lieberman, Sodus NY

Address: 51 State St Sodus, NY 14551
Bankruptcy Case 2-11-21742-JCN Overview: "The case of David Anthony Lieberman in Sodus, NY, demonstrates a Chapter 7 bankruptcy filed in September 2011 and discharged early December 2011, focusing on asset liquidation to repay creditors."
David Anthony Lieberman — New York

Adam C Lynch, Sodus NY

Address: 4827 Pilgrimport Rd Sodus, NY 14551-9522
Brief Overview of Bankruptcy Case 2-14-20715-PRW: "In Sodus, NY, Adam C Lynch filed for Chapter 7 bankruptcy in 2014-06-02. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-31."
Adam C Lynch — New York

Kevin J Oneil, Sodus NY

Address: 7028 Ridge Rd Sodus, NY 14551
Brief Overview of Bankruptcy Case 2-09-22561-JCN: "The bankruptcy record of Kevin J Oneil from Sodus, NY, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-10."
Kevin J Oneil — New York

Richard D Phillips, Sodus NY

Address: 51 Mill St Apt A Sodus, NY 14551-1149
Brief Overview of Bankruptcy Case 14-19506-ABA: "Sodus, NY resident Richard D Phillips's 05.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-08."
Richard D Phillips — New York

Ronald D Poole, Sodus NY

Address: 8422 Ridge Rd Sodus, NY 14551
Bankruptcy Case 2-11-21000-JCN Overview: "Ronald D Poole's Chapter 7 bankruptcy, filed in Sodus, NY in May 20, 2011, led to asset liquidation, with the case closing in August 18, 2011."
Ronald D Poole — New York

Steven J Pulver, Sodus NY

Address: 6616 Hill Rd Sodus, NY 14551-9776
Bankruptcy Case 2-15-20277-PRW Summary: "The case of Steven J Pulver in Sodus, NY, demonstrates a Chapter 7 bankruptcy filed in March 2015 and discharged early June 2015, focusing on asset liquidation to repay creditors."
Steven J Pulver — New York

Dawn M Reithel, Sodus NY

Address: 11 Carlton St Sodus, NY 14551-1101
Concise Description of Bankruptcy Case 2-15-20274-PRW7: "Dawn M Reithel's Chapter 7 bankruptcy, filed in Sodus, NY in 2015-03-23, led to asset liquidation, with the case closing in 06.21.2015."
Dawn M Reithel — New York

Everett L Rice, Sodus NY

Address: 117 Rotterdam Rd Sodus, NY 14551-9745
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20237-PRW: "Sodus, NY resident Everett L Rice's 03/05/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2014."
Everett L Rice — New York

Robert W Scoville, Sodus NY

Address: 7428 Burlee Rd Sodus, NY 14551
Brief Overview of Bankruptcy Case 2-11-21436-JCN: "The bankruptcy filing by Robert W Scoville, undertaken in July 2011 in Sodus, NY under Chapter 7, concluded with discharge in November 10, 2011 after liquidating assets."
Robert W Scoville — New York

Michael Shaughnessy, Sodus NY

Address: 6009 Boyd Rd Lot 7 Sodus, NY 14551-9335
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20587-PRW: "Michael Shaughnessy's Chapter 7 bankruptcy, filed in Sodus, NY in 05.24.2016, led to asset liquidation, with the case closing in August 2016."
Michael Shaughnessy — New York

Robin L Shaw, Sodus NY

Address: 6639 N Geneva Rd Sodus, NY 14551-9315
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20252-PRW: "Robin L Shaw's bankruptcy, initiated in March 11, 2016 and concluded by 2016-06-09 in Sodus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin L Shaw — New York

Lynn Ann Steingraber, Sodus NY

Address: 15 Rotterdam Rd Apt 32 Sodus, NY 14551-1055
Bankruptcy Case 15-30903-5-mcr Overview: "In Sodus, NY, Lynn Ann Steingraber filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/17/2015."
Lynn Ann Steingraber — New York

Mary C Stevenson, Sodus NY

Address: 7448 Ridge Rd Lot 30 Sodus, NY 14551-9561
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21464-PRW: "In Sodus, NY, Mary C Stevenson filed for Chapter 7 bankruptcy in Nov 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Mary C Stevenson — New York

Ralph R Storrs, Sodus NY

Address: 6417 Kelly Rd Sodus, NY 14551
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20063-PRW: "Ralph R Storrs's Chapter 7 bankruptcy, filed in Sodus, NY in 2013-01-11, led to asset liquidation, with the case closing in 04.11.2013."
Ralph R Storrs — New York

Linda Vandeviver, Sodus NY

Address: 34 Sergeant St Apt 2 Sodus, NY 14551
Bankruptcy Case 2-10-20160-JCN Summary: "In Sodus, NY, Linda Vandeviver filed for Chapter 7 bankruptcy in 2010-01-28. This case, involving liquidating assets to pay off debts, was resolved by 05/10/2010."
Linda Vandeviver — New York

James Washnis, Sodus NY

Address: 6769 Maple Ave Sodus, NY 14551
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22195-JCN: "In a Chapter 7 bankruptcy case, James Washnis from Sodus, NY, saw their proceedings start in 2010-09-08 and complete by 12.29.2010, involving asset liquidation."
James Washnis — New York

Stephen K Wickman, Sodus NY

Address: 7290 Sodus Center Rd Sodus, NY 14551-9552
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20960-PRW: "In a Chapter 7 bankruptcy case, Stephen K Wickman from Sodus, NY, saw their proceedings start in 07.31.2014 and complete by 2014-10-29, involving asset liquidation."
Stephen K Wickman — New York

Suzanne K Winter, Sodus NY

Address: 5421 South St Sodus, NY 14551-9542
Bankruptcy Case 2-14-21452-PRW Summary: "Sodus, NY resident Suzanne K Winter's Nov 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2015."
Suzanne K Winter — New York

Explore Free Bankruptcy Records by State