Website Logo

Victor, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Victor.

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

Lillian F Albanese, Victor NY

Address: 6307 Kims Dr Victor, NY 14564-9243
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20521-PRW: "In a Chapter 7 bankruptcy case, Lillian F Albanese from Victor, NY, saw her proceedings start in May 2016 and complete by 08.07.2016, involving asset liquidation."
Lillian F Albanese — New York

Leonard Albanese, Victor NY

Address: 6307 Kims Dr Victor, NY 14564-9243
Concise Description of Bankruptcy Case 2-16-20521-PRW7: "In Victor, NY, Leonard Albanese filed for Chapter 7 bankruptcy in 2016-05-09. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2016."
Leonard Albanese — New York

Jr Anthony Nicholas Alfieri, Victor NY

Address: 929 Ramada Dr Victor, NY 14564
Concise Description of Bankruptcy Case 2-11-21443-JCN7: "The bankruptcy record of Jr Anthony Nicholas Alfieri from Victor, NY, shows a Chapter 7 case filed in 2011-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2011."
Jr Anthony Nicholas Alfieri — New York

Todd C Allen, Victor NY

Address: 1053 Cork Rd Victor, NY 14564
Concise Description of Bankruptcy Case 2-11-21272-JCN7: "In Victor, NY, Todd C Allen filed for Chapter 7 bankruptcy in 2011-06-27. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Todd C Allen — New York

Susan S Baker, Victor NY

Address: 6855 Aldridge Rd Victor, NY 14564-9339
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21084-PRW: "In a Chapter 7 bankruptcy case, Susan S Baker from Victor, NY, saw her proceedings start in Aug 28, 2014 and complete by November 2014, involving asset liquidation."
Susan S Baker — New York

Glenn E Baker, Victor NY

Address: 6855 Aldridge Rd Victor, NY 14564-9339
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21084-PRW: "Glenn E Baker's Chapter 7 bankruptcy, filed in Victor, NY in Aug 28, 2014, led to asset liquidation, with the case closing in 2014-11-26."
Glenn E Baker — New York

William Harold Bartlett, Victor NY

Address: 635 Rowley Rd Victor, NY 14564
Brief Overview of Bankruptcy Case 2-11-20820-JCN: "In Victor, NY, William Harold Bartlett filed for Chapter 7 bankruptcy in 04/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-17."
William Harold Bartlett — New York

Joyce Bellomo, Victor NY

Address: 52 Ketchum St Victor, NY 14564-1356
Brief Overview of Bankruptcy Case 2-08-21899-PRW: "2008-07-29 marked the beginning of Joyce Bellomo's Chapter 13 bankruptcy in Victor, NY, entailing a structured repayment schedule, completed by 11.21.2013."
Joyce Bellomo — New York

Nancy L Bethel, Victor NY

Address: 940 Ramada Dr Victor, NY 14564
Brief Overview of Bankruptcy Case 2-11-21724-JCN: "Nancy L Bethel's bankruptcy, initiated in 2011-09-06 and concluded by 2011-12-27 in Victor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy L Bethel — New York

Paul S Bielicki, Victor NY

Address: 7150 Challenger Cir Victor, NY 14564-8809
Brief Overview of Bankruptcy Case 1-07-02750-CLB: "Paul S Bielicki's Victor, NY bankruptcy under Chapter 13 in 07.09.2007 led to a structured repayment plan, successfully discharged in February 2013."
Paul S Bielicki — New York

Gerald P Birmingham, Victor NY

Address: 11 West Pkwy Victor, NY 14564
Concise Description of Bankruptcy Case 2-11-21537-JCN7: "In a Chapter 7 bankruptcy case, Gerald P Birmingham from Victor, NY, saw their proceedings start in August 2011 and complete by 11/03/2011, involving asset liquidation."
Gerald P Birmingham — New York

Kevin Boisvert, Victor NY

Address: 20 Cambridge Cir Victor, NY 14564
Bankruptcy Case 2-11-20934-JCN Summary: "In a Chapter 7 bankruptcy case, Kevin Boisvert from Victor, NY, saw their proceedings start in May 2011 and complete by 08.15.2011, involving asset liquidation."
Kevin Boisvert — New York

Amber Bonczek, Victor NY

Address: 6958 Aldridge Rd Victor, NY 14564
Bankruptcy Case 2-10-21799-JCN Overview: "The bankruptcy filing by Amber Bonczek, undertaken in 2010-07-22 in Victor, NY under Chapter 7, concluded with discharge in 11/11/2010 after liquidating assets."
Amber Bonczek — New York

Carroll Brundege, Victor NY

Address: 72 Latchmere Dr Victor, NY 14564
Bankruptcy Case 2-10-20874-JCN Summary: "In a Chapter 7 bankruptcy case, Carroll Brundege from Victor, NY, saw their proceedings start in 2010-04-15 and complete by 08.05.2010, involving asset liquidation."
Carroll Brundege — New York

Joyce A Buongiorne, Victor NY

Address: 4 Framark Dr Apt 2020 Victor, NY 14564
Bankruptcy Case 1-11-12139-MJK Overview: "In Victor, NY, Joyce A Buongiorne filed for Chapter 7 bankruptcy in 2011-06-16. This case, involving liquidating assets to pay off debts, was resolved by Oct 6, 2011."
Joyce A Buongiorne — New York

Garrett M Burba, Victor NY

Address: 6424 State Route 96 Victor, NY 14564
Brief Overview of Bankruptcy Case 2-12-20593-PRW: "The bankruptcy record of Garrett M Burba from Victor, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-30."
Garrett M Burba — New York

Theresa M Canne, Victor NY

Address: 24 Kent Dr Victor, NY 14564-1233
Bankruptcy Case 2-15-20854-PRW Overview: "In Victor, NY, Theresa M Canne filed for Chapter 7 bankruptcy in 2015-07-24. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Theresa M Canne — New York

Gary L Cannioto, Victor NY

Address: 7430 Dryer Rd Victor, NY 14564
Bankruptcy Case 2-13-20616-PRW Overview: "Gary L Cannioto's Chapter 7 bankruptcy, filed in Victor, NY in April 23, 2013, led to asset liquidation, with the case closing in Aug 3, 2013."
Gary L Cannioto — New York

Darren Kyle Canova, Victor NY

Address: 2 Alpine Way Victor, NY 14564-1202
Bankruptcy Case 2-2014-21012-PRW Summary: "Darren Kyle Canova's Chapter 7 bankruptcy, filed in Victor, NY in 2014-08-09, led to asset liquidation, with the case closing in 11.07.2014."
Darren Kyle Canova — New York

Cheryl Ann Carapezza, Victor NY

Address: 1162 Durham Ct Victor, NY 14564
Brief Overview of Bankruptcy Case 13-10679: "In Victor, NY, Cheryl Ann Carapezza filed for Chapter 7 bankruptcy in January 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2013."
Cheryl Ann Carapezza — New York

Faith Carpenter, Victor NY

Address: 1162 Ridge Crest Dr Victor, NY 14564
Brief Overview of Bankruptcy Case 2-10-22393-JCN: "The case of Faith Carpenter in Victor, NY, demonstrates a Chapter 7 bankruptcy filed in 09.29.2010 and discharged early 01/19/2011, focusing on asset liquidation to repay creditors."
Faith Carpenter — New York

James R Castor, Victor NY

Address: 1334 Courtney Dr Victor, NY 14564-9500
Concise Description of Bankruptcy Case 2-2014-20588-PRW7: "In Victor, NY, James R Castor filed for Chapter 7 bankruptcy in May 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2014."
James R Castor — New York

Mary Castor, Victor NY

Address: 1334 Courtney Dr Victor, NY 14564
Concise Description of Bankruptcy Case 2-10-20877-JCN7: "The case of Mary Castor in Victor, NY, demonstrates a Chapter 7 bankruptcy filed in 04.15.2010 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Mary Castor — New York

Lisa Ann Chalifoux, Victor NY

Address: 20 Rawson Rd Victor, NY 14564-1145
Concise Description of Bankruptcy Case 2-14-21043-PRW7: "The bankruptcy record of Lisa Ann Chalifoux from Victor, NY, shows a Chapter 7 case filed in Aug 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2014."
Lisa Ann Chalifoux — New York

Scott Chizuk, Victor NY

Address: 14 Valley View Dr Victor, NY 14564
Concise Description of Bankruptcy Case 1-10-12933-MJK7: "The bankruptcy record of Scott Chizuk from Victor, NY, shows a Chapter 7 case filed in Jul 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-22."
Scott Chizuk — New York

Sandra J Collins, Victor NY

Address: 54 W Main St Victor, NY 14564
Bankruptcy Case 2-13-21617-PRW Overview: "The case of Sandra J Collins in Victor, NY, demonstrates a Chapter 7 bankruptcy filed in 10.31.2013 and discharged early 02/10/2014, focusing on asset liquidation to repay creditors."
Sandra J Collins — New York

Sallyann Comstock, Victor NY

Address: 6380 Lambert St Victor, NY 14564
Bankruptcy Case 2-11-20519-JCN Overview: "In Victor, NY, Sallyann Comstock filed for Chapter 7 bankruptcy in March 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.14.2011."
Sallyann Comstock — New York

Warren A Dillman, Victor NY

Address: 1563 Malone Rd Victor, NY 14564
Bankruptcy Case 2-12-20425-PRW Summary: "The bankruptcy filing by Warren A Dillman, undertaken in March 2012 in Victor, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Warren A Dillman — New York

Mark A Dobbertin, Victor NY

Address: 6709 Setters Run Victor, NY 14564-9580
Bankruptcy Case 2-2014-20809-PRW Overview: "In a Chapter 7 bankruptcy case, Mark A Dobbertin from Victor, NY, saw their proceedings start in June 2014 and complete by September 2014, involving asset liquidation."
Mark A Dobbertin — New York

Thomas Erdman, Victor NY

Address: 987 High St Victor, NY 14564
Brief Overview of Bankruptcy Case 2-10-22065-JCN: "Thomas Erdman's bankruptcy, initiated in August 23, 2010 and concluded by Dec 13, 2010 in Victor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Erdman — New York

Mary J Erle, Victor NY

Address: 681 High St Apt 370 Victor, NY 14564-1376
Brief Overview of Bankruptcy Case 2-16-20268-PRW: "In a Chapter 7 bankruptcy case, Mary J Erle from Victor, NY, saw her proceedings start in 2016-03-14 and complete by 2016-06-12, involving asset liquidation."
Mary J Erle — New York

Kimberly S Fedick, Victor NY

Address: 1250 Heather Ln Victor, NY 14564-9119
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20676-PRW: "The bankruptcy filing by Kimberly S Fedick, undertaken in June 9, 2016 in Victor, NY under Chapter 7, concluded with discharge in 2016-09-07 after liquidating assets."
Kimberly S Fedick — New York

Florence Fiandach, Victor NY

Address: 4 Framark Dr Apt 1018 Victor, NY 14564
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20127-JCN: "In Victor, NY, Florence Fiandach filed for Chapter 7 bankruptcy in 2010-01-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-28."
Florence Fiandach — New York

Harold Filbert, Victor NY

Address: 7168 Challenger Cir Victor, NY 14564
Bankruptcy Case 2-09-23095-JCN Summary: "The bankruptcy filing by Harold Filbert, undertaken in 11/19/2009 in Victor, NY under Chapter 7, concluded with discharge in 03/01/2010 after liquidating assets."
Harold Filbert — New York

Alba D Flood, Victor NY

Address: 6347 Lambert St Victor, NY 14564-9224
Brief Overview of Bankruptcy Case 2-08-21328-PRW: "The bankruptcy record for Alba D Flood from Victor, NY, under Chapter 13, filed in 05/30/2008, involved setting up a repayment plan, finalized by August 2013."
Alba D Flood — New York

Joyce Mary Haag, Victor NY

Address: 6405 Roberts Dr Victor, NY 14564
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20821-JCN: "Joyce Mary Haag's Chapter 7 bankruptcy, filed in Victor, NY in 04/27/2011, led to asset liquidation, with the case closing in 08.17.2011."
Joyce Mary Haag — New York

James E Harloff, Victor NY

Address: 6560 Break of Day Rd Victor, NY 14564
Brief Overview of Bankruptcy Case 2-11-21787-JCN: "Victor, NY resident James E Harloff's September 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2012."
James E Harloff — New York

Rosemarie Hartman, Victor NY

Address: 2 Framark Dr Apt 205 Victor, NY 14564
Bankruptcy Case 2-09-22749-JCN Summary: "The case of Rosemarie Hartman in Victor, NY, demonstrates a Chapter 7 bankruptcy filed in 10.20.2009 and discharged early 01/13/2010, focusing on asset liquidation to repay creditors."
Rosemarie Hartman — New York

Brenda Hartnagel, Victor NY

Address: 6403 Kims Dr Victor, NY 14564
Brief Overview of Bankruptcy Case 2-10-21342-JCN: "In Victor, NY, Brenda Hartnagel filed for Chapter 7 bankruptcy in 05/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/17/2010."
Brenda Hartnagel — New York

Kerry S Johnson, Victor NY

Address: 6367 Winding Creek Way Victor, NY 14564
Brief Overview of Bankruptcy Case 2-13-21501-PRW: "Kerry S Johnson's Chapter 7 bankruptcy, filed in Victor, NY in 10.03.2013, led to asset liquidation, with the case closing in 2014-01-13."
Kerry S Johnson — New York

Heather Elizabeth Johnson, Victor NY

Address: 1157 Hampton Dr Victor, NY 14564-9506
Bankruptcy Case 2-15-20268-PRW Summary: "Heather Elizabeth Johnson's Chapter 7 bankruptcy, filed in Victor, NY in March 2015, led to asset liquidation, with the case closing in June 2015."
Heather Elizabeth Johnson — New York

Alma G Kunes, Victor NY

Address: 1350 Fieldcrest Ln Victor, NY 14564-9537
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21186-PRW: "The bankruptcy record of Alma G Kunes from Victor, NY, shows a Chapter 7 case filed in September 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-21."
Alma G Kunes — New York

Melissa A Kunes, Victor NY

Address: 1436 Malone Rd Victor, NY 14564-9147
Bankruptcy Case 2-14-20123-PRW Summary: "The bankruptcy filing by Melissa A Kunes, undertaken in 01/31/2014 in Victor, NY under Chapter 7, concluded with discharge in May 1, 2014 after liquidating assets."
Melissa A Kunes — New York

John A Lagatella, Victor NY

Address: 7721 Main Street Fishers Victor, NY 14564
Bankruptcy Case 2-11-21740-JCN Summary: "John A Lagatella's bankruptcy, initiated in 2011-09-08 and concluded by 12.29.2011 in Victor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Lagatella — New York

Jr Louis A Lavilla, Victor NY

Address: 6448 Sunray Crest Dr Victor, NY 14564
Brief Overview of Bankruptcy Case 2-12-21869-PRW: "Jr Louis A Lavilla's bankruptcy, initiated in 2012-11-29 and concluded by Mar 11, 2013 in Victor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Louis A Lavilla — New York

Donna R Ledgerwood, Victor NY

Address: 4 Framark Dr Apt 2025 Victor, NY 14564-1184
Bankruptcy Case 2-14-20064-PRW Overview: "Victor, NY resident Donna R Ledgerwood's January 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/20/2014."
Donna R Ledgerwood — New York

Sally Loiacono, Victor NY

Address: 13 Lynaugh Rd Victor, NY 14564
Bankruptcy Case 2-10-21266-JCN Overview: "The case of Sally Loiacono in Victor, NY, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early September 13, 2010, focusing on asset liquidation to repay creditors."
Sally Loiacono — New York

Jessica P Maier, Victor NY

Address: 6252 Murphy Dr Victor, NY 14564
Bankruptcy Case 2-11-22250-JCN Summary: "The bankruptcy record of Jessica P Maier from Victor, NY, shows a Chapter 7 case filed in Dec 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-26."
Jessica P Maier — New York

Joseph Nicholas Marcin, Victor NY

Address: 6457 Forest Gln Victor, NY 14564
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22689-JCN: "The case of Joseph Nicholas Marcin in Victor, NY, demonstrates a Chapter 7 bankruptcy filed in 10.13.2009 and discharged early 01/23/2010, focusing on asset liquidation to repay creditors."
Joseph Nicholas Marcin — New York

Catherine A Marks, Victor NY

Address: 317 Meadowlark Ln Victor, NY 14564-8943
Bankruptcy Case 2-2014-20807-PRW Overview: "The bankruptcy filing by Catherine A Marks, undertaken in Jun 26, 2014 in Victor, NY under Chapter 7, concluded with discharge in 2014-09-24 after liquidating assets."
Catherine A Marks — New York

William Joseph Mattice, Victor NY

Address: 6282 Murphy Dr Victor, NY 14564-9236
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21194-PRW: "The bankruptcy filing by William Joseph Mattice, undertaken in 2014-09-24 in Victor, NY under Chapter 7, concluded with discharge in 12.23.2014 after liquidating assets."
William Joseph Mattice — New York

John Charles Mickler, Victor NY

Address: 211 E Main St Victor, NY 14564-1305
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21395-PRW: "In Victor, NY, John Charles Mickler filed for Chapter 7 bankruptcy in Dec 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-10."
John Charles Mickler — New York

Stephen R Mikolajczyk, Victor NY

Address: 7726 County Road 41 Victor, NY 14564-8714
Snapshot of U.S. Bankruptcy Proceeding Case 2-08-21555-PRW: "Filing for Chapter 13 bankruptcy in June 25, 2008, Stephen R Mikolajczyk from Victor, NY, structured a repayment plan, achieving discharge in August 2013."
Stephen R Mikolajczyk — New York

Iii Fred F Moore, Victor NY

Address: 495 Cline Rd Victor, NY 14564-9523
Brief Overview of Bankruptcy Case 2-10-21785-PRW: "Iii Fred F Moore, a resident of Victor, NY, entered a Chapter 13 bankruptcy plan in 07.20.2010, culminating in its successful completion by September 2013."
Iii Fred F Moore — New York

Jr Louis J Mortuiccio, Victor NY

Address: 6433 Murphy Dr Victor, NY 14564-9226
Bankruptcy Case 2-07-20810-PRW Overview: "Chapter 13 bankruptcy for Jr Louis J Mortuiccio in Victor, NY began in 04.03.2007, focusing on debt restructuring, concluding with plan fulfillment in 05/29/2013."
Jr Louis J Mortuiccio — New York

Myrna Lois Osterbach, Victor NY

Address: 1317 Wellington Dr Victor, NY 14564
Bankruptcy Case 2-12-20073-PRW Summary: "Myrna Lois Osterbach's bankruptcy, initiated in 2012-01-18 and concluded by 2012-05-09 in Victor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myrna Lois Osterbach — New York

Martha Parker, Victor NY

Address: 6403 Sunray Crest Dr Victor, NY 14564
Bankruptcy Case 2-10-22351-JCN Overview: "The bankruptcy record of Martha Parker from Victor, NY, shows a Chapter 7 case filed in 09/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2011."
Martha Parker — New York

Bonnie L Parmeter, Victor NY

Address: 6416 Sterling Cir Victor, NY 14564-9411
Bankruptcy Case 2-16-20544-PRW Overview: "Bonnie L Parmeter's bankruptcy, initiated in May 2016 and concluded by 08.10.2016 in Victor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie L Parmeter — New York

Kenneth J Peters, Victor NY

Address: 7554 Victor Mendon Rd Apt 42 Victor, NY 14564-9752
Bankruptcy Case 2-14-21486-PRW Overview: "In Victor, NY, Kenneth J Peters filed for Chapter 7 bankruptcy in 2014-12-04. This case, involving liquidating assets to pay off debts, was resolved by 03/04/2015."
Kenneth J Peters — New York

Christina L Popolizio, Victor NY

Address: 6390 Sterling Cir Victor, NY 14564
Concise Description of Bankruptcy Case 2-13-21562-PRW7: "In a Chapter 7 bankruptcy case, Christina L Popolizio from Victor, NY, saw her proceedings start in 2013-10-17 and complete by 2014-01-27, involving asset liquidation."
Christina L Popolizio — New York

Jr Alan S Pritchard, Victor NY

Address: 6432 Kims Dr Victor, NY 14564
Bankruptcy Case 2-13-21703-PRW Overview: "Jr Alan S Pritchard's bankruptcy, initiated in 2013-11-20 and concluded by Mar 2, 2014 in Victor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Alan S Pritchard — New York

Juliann S Randall, Victor NY

Address: 172 W Main St Victor, NY 14564
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21262-JCN: "In a Chapter 7 bankruptcy case, Juliann S Randall from Victor, NY, saw her proceedings start in June 2011 and complete by 10.15.2011, involving asset liquidation."
Juliann S Randall — New York

Carly A Raplee, Victor NY

Address: 7436 Victor Mendon Rd Victor, NY 14564-9749
Concise Description of Bankruptcy Case 2-16-20047-PRW7: "Victor, NY resident Carly A Raplee's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-13."
Carly A Raplee — New York

Jeffrey M Reeg, Victor NY

Address: 6362 Winding Creek Way Victor, NY 14564
Bankruptcy Case 2-11-21292-JCN Summary: "Jeffrey M Reeg's Chapter 7 bankruptcy, filed in Victor, NY in 06.29.2011, led to asset liquidation, with the case closing in 09.28.2011."
Jeffrey M Reeg — New York

Meredith Reynolds, Victor NY

Address: 25 Barchan Dune Rise Victor, NY 14564
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22813-JCN: "In Victor, NY, Meredith Reynolds filed for Chapter 7 bankruptcy in 2010-11-22. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2011."
Meredith Reynolds — New York

Dewey P Rodgers, Victor NY

Address: 949 Rabbit Ear Pass Victor, NY 14564-9188
Concise Description of Bankruptcy Case 2-10-20216-PRW7: "Dewey P Rodgers's Victor, NY bankruptcy under Chapter 13 in 02.05.2010 led to a structured repayment plan, successfully discharged in 06/19/2013."
Dewey P Rodgers — New York

Christopher Rotach, Victor NY

Address: 1373 School Rd Victor, NY 14564
Bankruptcy Case 2-10-22869-JCN Overview: "Christopher Rotach's bankruptcy, initiated in 2010-12-01 and concluded by Mar 9, 2011 in Victor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Rotach — New York

Joseph P Sacco, Victor NY

Address: 6760 Canterbury Trl Victor, NY 14564
Brief Overview of Bankruptcy Case 2-12-20795-PRW: "Victor, NY resident Joseph P Sacco's 05.04.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/24/2012."
Joseph P Sacco — New York

Sharon A Schojan, Victor NY

Address: 2 Framark Dr Apt 206 Victor, NY 14564-1362
Bankruptcy Case 2-15-20534-PRW Summary: "Sharon A Schojan's bankruptcy, initiated in 05.12.2015 and concluded by 2015-08-10 in Victor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon A Schojan — New York

Jr William R Seguine, Victor NY

Address: 6402 State Route 96 Victor, NY 14564
Brief Overview of Bankruptcy Case 2-12-21564-PRW: "Victor, NY resident Jr William R Seguine's 09.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/07/2013."
Jr William R Seguine — New York

Fred E Shorthouse, Victor NY

Address: PO Box 443 Victor, NY 14564-0443
Bankruptcy Case 2-09-20466-PRW Summary: "Fred E Shorthouse's Chapter 13 bankruptcy in Victor, NY started in March 3, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.17.2013."
Fred E Shorthouse — New York

Robert M Sipple, Victor NY

Address: 6331 Murphy Dr Victor, NY 14564-9208
Bankruptcy Case 2-09-21568-PRW Summary: "Filing for Chapter 13 bankruptcy in 06.11.2009, Robert M Sipple from Victor, NY, structured a repayment plan, achieving discharge in 07/25/2012."
Robert M Sipple — New York

Whitney E Slavinskas, Victor NY

Address: 6705 Saint Johns Pkwy Victor, NY 14564-9255
Bankruptcy Case 2-16-20715-PRW Overview: "Whitney E Slavinskas's bankruptcy, initiated in 2016-06-20 and concluded by Sep 18, 2016 in Victor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Whitney E Slavinskas — New York

Douglas E Stacey, Victor NY

Address: 6854 Rice Rd Victor, NY 14564
Brief Overview of Bankruptcy Case 2-13-20302-PRW: "The case of Douglas E Stacey in Victor, NY, demonstrates a Chapter 7 bankruptcy filed in 02/26/2013 and discharged early 06.08.2013, focusing on asset liquidation to repay creditors."
Douglas E Stacey — New York

Michael A Stockman, Victor NY

Address: 148 Huxley Way Victor, NY 14564-1231
Brief Overview of Bankruptcy Case 2-08-20371-PRW: "Chapter 13 bankruptcy for Michael A Stockman in Victor, NY began in 2008-02-21, focusing on debt restructuring, concluding with plan fulfillment in Apr 24, 2013."
Michael A Stockman — New York

Christopher P Stockwell, Victor NY

Address: 7550 County Road 41 Victor, NY 14564-9146
Bankruptcy Case 2-08-21915-PRW Overview: "Filing for Chapter 13 bankruptcy in 07.30.2008, Christopher P Stockwell from Victor, NY, structured a repayment plan, achieving discharge in 08/13/2013."
Christopher P Stockwell — New York

Scott M Thon, Victor NY

Address: 28 Beach Flint Way Victor, NY 14564-8959
Concise Description of Bankruptcy Case 2-14-21183-PRW7: "In a Chapter 7 bankruptcy case, Scott M Thon from Victor, NY, saw their proceedings start in 09/21/2014 and complete by December 20, 2014, involving asset liquidation."
Scott M Thon — New York

Theresa M Thon, Victor NY

Address: 28 Beach Flint Way Victor, NY 14564-8959
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21183-PRW: "In Victor, NY, Theresa M Thon filed for Chapter 7 bankruptcy in September 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-20."
Theresa M Thon — New York

Robin D Treese, Victor NY

Address: 7410 Forest Trl Apt 400 Victor, NY 14564-9655
Brief Overview of Bankruptcy Case 2-16-20433-PRW: "In a Chapter 7 bankruptcy case, Robin D Treese from Victor, NY, saw their proceedings start in Apr 19, 2016 and complete by 2016-07-18, involving asset liquidation."
Robin D Treese — New York

Elisa F Weber, Victor NY

Address: 188 E Main St Frnt Victor, NY 14564-1304
Bankruptcy Case 2-08-21405-PRW Summary: "The bankruptcy record for Elisa F Weber from Victor, NY, under Chapter 13, filed in June 11, 2008, involved setting up a repayment plan, finalized by 2013-07-17."
Elisa F Weber — New York

Kristin Marie Weicht, Victor NY

Address: 13 Moraine Pt Victor, NY 14564
Brief Overview of Bankruptcy Case 2-12-20383-PRW: "Victor, NY resident Kristin Marie Weicht's 2012-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2012."
Kristin Marie Weicht — New York

Jr Joseph Robert Wesley, Victor NY

Address: 157 W Main St Victor, NY 14564-1108
Bankruptcy Case 2-07-21374-PRW Overview: "05/29/2007 marked the beginning of Jr Joseph Robert Wesley's Chapter 13 bankruptcy in Victor, NY, entailing a structured repayment schedule, completed by 01.23.2013."
Jr Joseph Robert Wesley — New York

Onnalee Youngman, Victor NY

Address: PO Box 185 Victor, NY 14564-0185
Bankruptcy Case 2-14-20688-PRW Summary: "In a Chapter 7 bankruptcy case, Onnalee Youngman from Victor, NY, saw their proceedings start in May 30, 2014 and complete by August 28, 2014, involving asset liquidation."
Onnalee Youngman — New York

Explore Free Bankruptcy Records by State