Victor, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Victor.
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
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