personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Spencerport, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Catherine M Parker, New York

Address: 20 Kingsford Ln Apt 113 Spencerport, NY 14559-2805

Brief Overview of Bankruptcy Case 2-15-21204-PRW: "Catherine M Parker's bankruptcy, initiated in 2015-10-23 and concluded by 2016-01-21 in Spencerport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine M Parker — New York, 2-15-21204


ᐅ Glenn A Parkhurst, New York

Address: 15 Chambers St Spencerport, NY 14559-9795

Brief Overview of Bankruptcy Case 2-11-20285-PRW: "Glenn A Parkhurst's Chapter 13 bankruptcy in Spencerport, NY started in February 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-07-17."
Glenn A Parkhurst — New York, 2-11-20285


ᐅ Jennifer A Patterson, New York

Address: 3093 Brockport Rd Apt 7 Spencerport, NY 14559-2195

Concise Description of Bankruptcy Case 2-15-20721-PRW7: "In Spencerport, NY, Jennifer A Patterson filed for Chapter 7 bankruptcy in Jun 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-21."
Jennifer A Patterson — New York, 2-15-20721


ᐅ Charlene M Pawley, New York

Address: 248 Ogden Center Rd Spencerport, NY 14559

Brief Overview of Bankruptcy Case 2-11-20405-JCN: "Charlene M Pawley's Chapter 7 bankruptcy, filed in Spencerport, NY in 2011-03-10, led to asset liquidation, with the case closing in 06/15/2011."
Charlene M Pawley — New York, 2-11-20405


ᐅ John Pietzold, New York

Address: 59 Ridge Meadows Dr Spencerport, NY 14559

Concise Description of Bankruptcy Case 2-10-21741-JCN7: "John Pietzold's bankruptcy, initiated in 07/15/2010 and concluded by 10/14/2010 in Spencerport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Pietzold — New York, 2-10-21741


ᐅ Ryan Stephen Plouffe, New York

Address: 16 Airy Dr Spencerport, NY 14559

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20684-PRW: "Spencerport, NY resident Ryan Stephen Plouffe's 04.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Ryan Stephen Plouffe — New York, 2-12-20684


ᐅ Chad M Rahn, New York

Address: 57 Kirkgate Dr Spencerport, NY 14559

Bankruptcy Case 2-09-22598-JCN Overview: "Chad M Rahn's Chapter 7 bankruptcy, filed in Spencerport, NY in 2009-10-02, led to asset liquidation, with the case closing in 01/12/2010."
Chad M Rahn — New York, 2-09-22598


ᐅ Jose R Reyes, New York

Address: 28 Jordache Ln Spencerport, NY 14559

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21740-PRW: "Jose R Reyes's Chapter 7 bankruptcy, filed in Spencerport, NY in 2013-11-27, led to asset liquidation, with the case closing in 2014-03-09."
Jose R Reyes — New York, 2-13-21740


ᐅ Jay E Reynolds, New York

Address: 3 Ritson Ln Spencerport, NY 14559-1123

Brief Overview of Bankruptcy Case 2-15-20476-PRW: "Jay E Reynolds's bankruptcy, initiated in 04.29.2015 and concluded by 2015-07-28 in Spencerport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay E Reynolds — New York, 2-15-20476


ᐅ John L Rodgers, New York

Address: 86 Lisa Ln Spencerport, NY 14559-1616

Bankruptcy Case 2-16-20402-PRW Summary: "The bankruptcy filing by John L Rodgers, undertaken in April 14, 2016 in Spencerport, NY under Chapter 7, concluded with discharge in 07.13.2016 after liquidating assets."
John L Rodgers — New York, 2-16-20402


ᐅ Christine Danielle Rooney, New York

Address: 3287 Brockport Spencerport Rd Spencerport, NY 14559-2167

Brief Overview of Bankruptcy Case 2-2014-20632-PRW: "Christine Danielle Rooney's Chapter 7 bankruptcy, filed in Spencerport, NY in 2014-05-19, led to asset liquidation, with the case closing in 08.17.2014."
Christine Danielle Rooney — New York, 2-2014-20632


ᐅ Michael Ryhal, New York

Address: 373 Whittier Rd Spencerport, NY 14559-2254

Bankruptcy Case 2-15-21401-PRW Overview: "Spencerport, NY resident Michael Ryhal's Dec 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/13/2016."
Michael Ryhal — New York, 2-15-21401


ᐅ Bruce A Scheel, New York

Address: 2560 S Union St Spencerport, NY 14559-2232

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21384-PRW: "Spencerport, NY resident Bruce A Scheel's 11.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2015."
Bruce A Scheel — New York, 2-14-21384


ᐅ William Schmackpfeffer, New York

Address: 2712 Spencerport Rd Spencerport, NY 14559

Brief Overview of Bankruptcy Case 2-10-20679-JCN: "The bankruptcy record of William Schmackpfeffer from Spencerport, NY, shows a Chapter 7 case filed in Mar 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
William Schmackpfeffer — New York, 2-10-20679


ᐅ Gerkens Kammie M Scott, New York

Address: 148 Lyell Ave Spencerport, NY 14559

Concise Description of Bankruptcy Case 2-12-20988-PRW7: "Gerkens Kammie M Scott's bankruptcy, initiated in June 2012 and concluded by 09/26/2012 in Spencerport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerkens Kammie M Scott — New York, 2-12-20988


ᐅ Kathryn E Searls, New York

Address: 34 Parkhurst Dr Spencerport, NY 14559-1928

Bankruptcy Case 2-15-20656-PRW Overview: "Spencerport, NY resident Kathryn E Searls's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2015."
Kathryn E Searls — New York, 2-15-20656


ᐅ Michael R Seitz, New York

Address: 58 Sandstone Dr Spencerport, NY 14559

Brief Overview of Bankruptcy Case 2-13-21019-PRW: "Michael R Seitz's bankruptcy, initiated in 2013-06-27 and concluded by 10.07.2013 in Spencerport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Seitz — New York, 2-13-21019


ᐅ Daniel Sherman, New York

Address: 184 Hinkleyville Rd Spencerport, NY 14559

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22422-JCN: "The case of Daniel Sherman in Spencerport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Sherman — New York, 2-10-22422


ᐅ Jacqueline J Shortino, New York

Address: 130 Chambers St Spencerport, NY 14559

Bankruptcy Case 2-13-20761-PRW Summary: "Jacqueline J Shortino's bankruptcy, initiated in May 15, 2013 and concluded by August 2013 in Spencerport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline J Shortino — New York, 2-13-20761


ᐅ Darian Sibley, New York

Address: 804 Jorpark Cir Spencerport, NY 14559

Bankruptcy Case 2-10-21707-JCN Summary: "The bankruptcy record of Darian Sibley from Spencerport, NY, shows a Chapter 7 case filed in Jul 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Darian Sibley — New York, 2-10-21707


ᐅ Andrew K Sikes, New York

Address: 5084 W Ridge Rd Spencerport, NY 14559-1108

Bankruptcy Case 2-08-20642-PRW Summary: "Andrew K Sikes's Spencerport, NY bankruptcy under Chapter 13 in 2008-03-22 led to a structured repayment plan, successfully discharged in 06/05/2013."
Andrew K Sikes — New York, 2-08-20642


ᐅ Wendy N Sill, New York

Address: 117 Teaberry Dr Spencerport, NY 14559-1726

Bankruptcy Case 2-14-20211-PRW Summary: "Wendy N Sill's Chapter 7 bankruptcy, filed in Spencerport, NY in Feb 27, 2014, led to asset liquidation, with the case closing in 05/28/2014."
Wendy N Sill — New York, 2-14-20211


ᐅ Melinda Marie Skrypnik, New York

Address: 665 Colby St Spencerport, NY 14559-9704

Concise Description of Bankruptcy Case 2-16-20334-PRW7: "The bankruptcy record of Melinda Marie Skrypnik from Spencerport, NY, shows a Chapter 7 case filed in Mar 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-28."
Melinda Marie Skrypnik — New York, 2-16-20334


ᐅ Ngork B Som, New York

Address: 326 Washington St Spencerport, NY 14559-9511

Bankruptcy Case 2-15-20881-PRW Summary: "Spencerport, NY resident Ngork B Som's 07/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/28/2015."
Ngork B Som — New York, 2-15-20881


ᐅ Marianne Spennacchio, New York

Address: 337 Village Walk Cir Spencerport, NY 14559

Brief Overview of Bankruptcy Case 2-09-22669-JCN: "In Spencerport, NY, Marianne Spennacchio filed for Chapter 7 bankruptcy in Oct 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 19, 2010."
Marianne Spennacchio — New York, 2-09-22669


ᐅ Michael A Stellabuto, New York

Address: 32 Ridge Meadows Dr Spencerport, NY 14559

Bankruptcy Case 2-11-21392-JCN Summary: "Spencerport, NY resident Michael A Stellabuto's 07.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2011."
Michael A Stellabuto — New York, 2-11-21392


ᐅ Anthony M Stockwell, New York

Address: 191 Lyell St Spencerport, NY 14559-9561

Bankruptcy Case 2-15-20465-PRW Summary: "In a Chapter 7 bankruptcy case, Anthony M Stockwell from Spencerport, NY, saw their proceedings start in 2015-04-28 and complete by Jul 27, 2015, involving asset liquidation."
Anthony M Stockwell — New York, 2-15-20465


ᐅ Jose L Suro, New York

Address: 3126 Brockport Spencerport Rd Spencerport, NY 14559

Bankruptcy Case 2-11-22189-JCN Summary: "The bankruptcy filing by Jose L Suro, undertaken in 11/22/2011 in Spencerport, NY under Chapter 7, concluded with discharge in 03.13.2012 after liquidating assets."
Jose L Suro — New York, 2-11-22189


ᐅ Tracy J Tackling, New York

Address: 4 Linda Ln Spencerport, NY 14559-1614

Brief Overview of Bankruptcy Case 2-15-20798-PRW: "The bankruptcy record of Tracy J Tackling from Spencerport, NY, shows a Chapter 7 case filed in 2015-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2015."
Tracy J Tackling — New York, 2-15-20798


ᐅ Barbara Lee Talbot, New York

Address: 20 Kingsford Ln Apt 231 Spencerport, NY 14559-2808

Concise Description of Bankruptcy Case 2-2014-20487-PRW7: "The bankruptcy record of Barbara Lee Talbot from Spencerport, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-20."
Barbara Lee Talbot — New York, 2-2014-20487


ᐅ Elizabeth Tantalo, New York

Address: 49 Barkwood Ln Spencerport, NY 14559

Bankruptcy Case 2-13-20139-PRW Overview: "In a Chapter 7 bankruptcy case, Elizabeth Tantalo from Spencerport, NY, saw her proceedings start in 01.24.2013 and complete by 05.06.2013, involving asset liquidation."
Elizabeth Tantalo — New York, 2-13-20139


ᐅ Gregory W Thompson, New York

Address: 1118 Ogden Parma Town Line Rd Spencerport, NY 14559

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20771-JCN: "Gregory W Thompson's bankruptcy, initiated in 2011-04-20 and concluded by 07.26.2011 in Spencerport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory W Thompson — New York, 2-11-20771


ᐅ John R Tiberio, New York

Address: 527 Stony Point Rd Spencerport, NY 14559

Bankruptcy Case 2-11-20189-JCN Overview: "In Spencerport, NY, John R Tiberio filed for Chapter 7 bankruptcy in February 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2011."
John R Tiberio — New York, 2-11-20189


ᐅ Derooy Vickie Troyer, New York

Address: 2376 Manitou Rd Spencerport, NY 14559-2052

Bankruptcy Case 2-16-20782-PRW Summary: "In a Chapter 7 bankruptcy case, Derooy Vickie Troyer from Spencerport, NY, saw her proceedings start in 07/05/2016 and complete by Oct 3, 2016, involving asset liquidation."
Derooy Vickie Troyer — New York, 2-16-20782


ᐅ Paula J Unger, New York

Address: 95 Brower Rd Spencerport, NY 14559-2201

Bankruptcy Case 2-14-21208-PRW Overview: "Paula J Unger's Chapter 7 bankruptcy, filed in Spencerport, NY in September 26, 2014, led to asset liquidation, with the case closing in 12/25/2014."
Paula J Unger — New York, 2-14-21208


ᐅ Joan Marie Valle, New York

Address: 513 Whittier Rd Spencerport, NY 14559

Bankruptcy Case 2-11-20132-JCN Summary: "In a Chapter 7 bankruptcy case, Joan Marie Valle from Spencerport, NY, saw her proceedings start in 2011-01-31 and complete by May 2011, involving asset liquidation."
Joan Marie Valle — New York, 2-11-20132


ᐅ Thomas P Vedora, New York

Address: 2375 Spencerport Rd Spencerport, NY 14559-2028

Bankruptcy Case 2-2014-20489-PRW Overview: "Thomas P Vedora's Chapter 7 bankruptcy, filed in Spencerport, NY in 04/21/2014, led to asset liquidation, with the case closing in 07.20.2014."
Thomas P Vedora — New York, 2-2014-20489


ᐅ Timothy P Ventress, New York

Address: 4796 Lyell Rd Spencerport, NY 14559-2012

Brief Overview of Bankruptcy Case 2-08-21216-PRW: "Timothy P Ventress, a resident of Spencerport, NY, entered a Chapter 13 bankruptcy plan in 05/20/2008, culminating in its successful completion by 2013-08-21."
Timothy P Ventress — New York, 2-08-21216


ᐅ James A Vindigni, New York

Address: 2820 Nichols St Spencerport, NY 14559

Brief Overview of Bankruptcy Case 2-12-20336-PRW: "James A Vindigni's bankruptcy, initiated in March 2, 2012 and concluded by June 22, 2012 in Spencerport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Vindigni — New York, 2-12-20336


ᐅ Steven Duc Vo, New York

Address: 119 Queensland Dr Spencerport, NY 14559-2402

Bankruptcy Case 2-08-21848-PRW Summary: "Steven Duc Vo's Chapter 13 bankruptcy in Spencerport, NY started in July 23, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in June 5, 2013."
Steven Duc Vo — New York, 2-08-21848


ᐅ Richard A Warren, New York

Address: 40 Bowery St Spencerport, NY 14559-1236

Concise Description of Bankruptcy Case 2-15-21223-PRW7: "In Spencerport, NY, Richard A Warren filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-27."
Richard A Warren — New York, 2-15-21223


ᐅ Laura Jean Warren, New York

Address: 211 Dean Rd Spencerport, NY 14559-9541

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20699-PRW: "In a Chapter 7 bankruptcy case, Laura Jean Warren from Spencerport, NY, saw her proceedings start in 2015-06-17 and complete by Sep 15, 2015, involving asset liquidation."
Laura Jean Warren — New York, 2-15-20699


ᐅ Tricia A Warren, New York

Address: 40 Bowery St Spencerport, NY 14559-1236

Bankruptcy Case 2-15-21223-PRW Overview: "Tricia A Warren's bankruptcy, initiated in 2015-10-29 and concluded by January 2016 in Spencerport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tricia A Warren — New York, 2-15-21223


ᐅ Carol A Waters, New York

Address: 20 Kingsford Ln Apt 238 Spencerport, NY 14559

Bankruptcy Case 2-11-21738-JCN Overview: "Spencerport, NY resident Carol A Waters's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2011."
Carol A Waters — New York, 2-11-21738


ᐅ Nicole A Wenzler, New York

Address: 401 Jorpark Cir Spencerport, NY 14559

Bankruptcy Case 2-11-22161-JCN Overview: "Nicole A Wenzler's bankruptcy, initiated in 11/17/2011 and concluded by February 15, 2012 in Spencerport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole A Wenzler — New York, 2-11-22161


ᐅ Ronald White, New York

Address: 4982 Ridge Rd W Spencerport, NY 14559

Bankruptcy Case 2-09-23002-JCN Summary: "The case of Ronald White in Spencerport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald White — New York, 2-09-23002


ᐅ Debra A Wilson, New York

Address: 36 Amity St Apt 2 Spencerport, NY 14559

Brief Overview of Bankruptcy Case 2-11-21560-JCN: "The bankruptcy record of Debra A Wilson from Spencerport, NY, shows a Chapter 7 case filed in 2011-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2011."
Debra A Wilson — New York, 2-11-21560


ᐅ Sandra J Windhauser, New York

Address: 3503 Brockport Spencerport Rd Spencerport, NY 14559

Concise Description of Bankruptcy Case 2-12-20339-PRW7: "Sandra J Windhauser's Chapter 7 bankruptcy, filed in Spencerport, NY in 2012-03-05, led to asset liquidation, with the case closing in 2012-06-25."
Sandra J Windhauser — New York, 2-12-20339


ᐅ Deidra L Wright, New York

Address: 326 Washington St Spencerport, NY 14559

Bankruptcy Case 2-12-20243-PRW Summary: "In a Chapter 7 bankruptcy case, Deidra L Wright from Spencerport, NY, saw her proceedings start in Feb 16, 2012 and complete by 2012-06-07, involving asset liquidation."
Deidra L Wright — New York, 2-12-20243