personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Warsaw, 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 Vicky L Aubert, New York

Address: 308 Patrick Pl Warsaw, NY 14569

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12883-MJK: "Vicky L Aubert's bankruptcy, initiated in Oct 28, 2013 and concluded by February 7, 2014 in Warsaw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicky L Aubert — New York, 1-13-12883


ᐅ David Bewley, New York

Address: 53 Linwood Ave Warsaw, NY 14569

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15475-MJK: "In Warsaw, NY, David Bewley filed for Chapter 7 bankruptcy in 11/19/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
David Bewley — New York, 1-09-15475


ᐅ Robert E Binnion, New York

Address: 5300 Martinville Rd Warsaw, NY 14569-9519

Bankruptcy Case 1-16-11229-MJK Summary: "In a Chapter 7 bankruptcy case, Robert E Binnion from Warsaw, NY, saw their proceedings start in 06/20/2016 and complete by 09.18.2016, involving asset liquidation."
Robert E Binnion — New York, 1-16-11229


ᐅ Susan M Binnion, New York

Address: 5300 Martinville Rd Warsaw, NY 14569-9519

Concise Description of Bankruptcy Case 1-16-11229-MJK7: "Warsaw, NY resident Susan M Binnion's 06.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2016."
Susan M Binnion — New York, 1-16-11229


ᐅ Charles Chester Bonham, New York

Address: 28 Bishop St Warsaw, NY 14569

Bankruptcy Case 1-13-12932-MJK Overview: "In Warsaw, NY, Charles Chester Bonham filed for Chapter 7 bankruptcy in October 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2014."
Charles Chester Bonham — New York, 1-13-12932


ᐅ Grant Bunch, New York

Address: 69 Washington St Warsaw, NY 14569

Bankruptcy Case 1-10-11705-MJK Overview: "In a Chapter 7 bankruptcy case, Grant Bunch from Warsaw, NY, saw his proceedings start in April 28, 2010 and complete by 2010-08-18, involving asset liquidation."
Grant Bunch — New York, 1-10-11705


ᐅ Shirley M Burdick, New York

Address: 56 Rochester St Warsaw, NY 14569-1133

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12854-MJK: "In Warsaw, NY, Shirley M Burdick filed for Chapter 7 bankruptcy in 12.22.2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 22, 2015."
Shirley M Burdick — New York, 1-14-12854


ᐅ Douglas Butler, New York

Address: 44 State St Warsaw, NY 14569

Bankruptcy Case 1-09-15587-MJK Overview: "Douglas Butler's bankruptcy, initiated in 11.28.2009 and concluded by March 2010 in Warsaw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Butler — New York, 1-09-15587


ᐅ Peter Conway, New York

Address: 16 N Maple St Warsaw, NY 14569

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10546-MJK: "The case of Peter Conway in Warsaw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Conway — New York, 1-10-10546


ᐅ Robert Gene Daniels, New York

Address: 118 Linwood Ave Apt 3 Warsaw, NY 14569

Brief Overview of Bankruptcy Case 1-12-12183-MJK: "The bankruptcy filing by Robert Gene Daniels, undertaken in July 2012 in Warsaw, NY under Chapter 7, concluded with discharge in 11.01.2012 after liquidating assets."
Robert Gene Daniels — New York, 1-12-12183


ᐅ David Delude, New York

Address: 1320 Comet Rd Warsaw, NY 14569

Brief Overview of Bankruptcy Case 1-10-12721-MJK: "In Warsaw, NY, David Delude filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.11.2010."
David Delude — New York, 1-10-12721


ᐅ Randi L Dorris, New York

Address: 4971 Quarry Rd Apt 2 Warsaw, NY 14569

Concise Description of Bankruptcy Case 1-13-12267-MJK7: "Randi L Dorris's bankruptcy, initiated in August 23, 2013 and concluded by 12/03/2013 in Warsaw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randi L Dorris — New York, 1-13-12267


ᐅ Carolyn S Drumma, New York

Address: 111 Linwood Ave Apt B10 Warsaw, NY 14569-1163

Snapshot of U.S. Bankruptcy Proceeding Case 14-31115-5-mcr: "In Warsaw, NY, Carolyn S Drumma filed for Chapter 7 bankruptcy in July 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.08.2014."
Carolyn S Drumma — New York, 14-31115-5


ᐅ Robert F Drumma, New York

Address: 111 Linwood Ave Apt A8 Warsaw, NY 14569-1161

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31115-5-mcr: "The bankruptcy record of Robert F Drumma from Warsaw, NY, shows a Chapter 7 case filed in 07.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2014."
Robert F Drumma — New York, 2014-31115-5


ᐅ Mark C Elliott, New York

Address: 229 Wyoming St Warsaw, NY 14569-9523

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11268-MJK: "The case of Mark C Elliott in Warsaw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark C Elliott — New York, 1-16-11268


ᐅ David Fox, New York

Address: 2302 Dale Rd Warsaw, NY 14569

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11083-MJK: "David Fox's Chapter 7 bankruptcy, filed in Warsaw, NY in 2010-03-23, led to asset liquidation, with the case closing in 2010-07-13."
David Fox — New York, 1-10-11083


ᐅ Shawn Gardner, New York

Address: 47 South Ave Warsaw, NY 14569

Brief Overview of Bankruptcy Case 1-10-11322-MJK: "The bankruptcy filing by Shawn Gardner, undertaken in 2010-04-05 in Warsaw, NY under Chapter 7, concluded with discharge in 07/08/2010 after liquidating assets."
Shawn Gardner — New York, 1-10-11322


ᐅ Clover Marie Gauthier, New York

Address: 133 W Court St Warsaw, NY 14569-1233

Bankruptcy Case 1-15-11901-MJK Summary: "The case of Clover Marie Gauthier in Warsaw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clover Marie Gauthier — New York, 1-15-11901


ᐅ Jackie R Gayhart, New York

Address: 14 Fargo St Warsaw, NY 14569-1516

Concise Description of Bankruptcy Case 1-14-11207-MJK7: "Jackie R Gayhart's bankruptcy, initiated in 2014-05-20 and concluded by Aug 18, 2014 in Warsaw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackie R Gayhart — New York, 1-14-11207


ᐅ Jackie R Gayhart, New York

Address: 14 Fargo St Warsaw, NY 14569-1516

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11207-MJK: "In a Chapter 7 bankruptcy case, Jackie R Gayhart from Warsaw, NY, saw their proceedings start in May 20, 2014 and complete by 2014-08-18, involving asset liquidation."
Jackie R Gayhart — New York, 1-2014-11207


ᐅ Winford C Gayhart, New York

Address: PO Box 301 Warsaw, NY 14569

Brief Overview of Bankruptcy Case 1-13-12770-MJK: "In a Chapter 7 bankruptcy case, Winford C Gayhart from Warsaw, NY, saw his proceedings start in 10.17.2013 and complete by 2014-01-27, involving asset liquidation."
Winford C Gayhart — New York, 1-13-12770


ᐅ Michele Goulet, New York

Address: PO Box 21 Warsaw, NY 14569

Brief Overview of Bankruptcy Case 1-10-13353-MJK: "Michele Goulet's bankruptcy, initiated in 2010-07-30 and concluded by 11/19/2010 in Warsaw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Goulet — New York, 1-10-13353


ᐅ Patricia A Hendrickson, New York

Address: 6180 Bauer Rd Warsaw, NY 14569-9326

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10800-MJK: "The bankruptcy filing by Patricia A Hendrickson, undertaken in 04/07/2014 in Warsaw, NY under Chapter 7, concluded with discharge in 07/06/2014 after liquidating assets."
Patricia A Hendrickson — New York, 1-2014-10800


ᐅ Lynn D Higgins, New York

Address: 57 Brooklyn St Warsaw, NY 14569

Concise Description of Bankruptcy Case 1-11-12492-MJK7: "The bankruptcy filing by Lynn D Higgins, undertaken in 2011-07-14 in Warsaw, NY under Chapter 7, concluded with discharge in 2011-11-03 after liquidating assets."
Lynn D Higgins — New York, 1-11-12492


ᐅ Edwin Hodgdon, New York

Address: 25 Prospect St Warsaw, NY 14569

Brief Overview of Bankruptcy Case 1-10-10545-MJK: "Edwin Hodgdon's Chapter 7 bankruptcy, filed in Warsaw, NY in 02/18/2010, led to asset liquidation, with the case closing in June 2010."
Edwin Hodgdon — New York, 1-10-10545


ᐅ Jeffrey Holmes, New York

Address: 137 S Main St Warsaw, NY 14569

Concise Description of Bankruptcy Case 1-10-14583-MJK7: "The bankruptcy record of Jeffrey Holmes from Warsaw, NY, shows a Chapter 7 case filed in October 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-14."
Jeffrey Holmes — New York, 1-10-14583


ᐅ Dawnne M Hughes, New York

Address: 34 Grove St Warsaw, NY 14569

Bankruptcy Case 1-11-11864-MJK Summary: "The case of Dawnne M Hughes in Warsaw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawnne M Hughes — New York, 1-11-11864


ᐅ Edgar L Kepfer, New York

Address: 18 Deer Pond Acres Warsaw, NY 14569-9776

Bankruptcy Case 1-08-10440-MJK Overview: "Edgar L Kepfer, a resident of Warsaw, NY, entered a Chapter 13 bankruptcy plan in 2008-02-04, culminating in its successful completion by 2013-09-06."
Edgar L Kepfer — New York, 1-08-10440


ᐅ Brandy L Lafferty, New York

Address: 86 Linwood Ave Warsaw, NY 14569-1138

Concise Description of Bankruptcy Case 1-16-10541-MJK7: "The case of Brandy L Lafferty in Warsaw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandy L Lafferty — New York, 1-16-10541


ᐅ Andrea J Lamitina, New York

Address: 32 Salina St Warsaw, NY 14569-9358

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11290-MJK: "Warsaw, NY resident Andrea J Lamitina's 2015-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2015."
Andrea J Lamitina — New York, 1-15-11290


ᐅ Stephen R Lamitina, New York

Address: 32 Salina St Warsaw, NY 14569-9358

Concise Description of Bankruptcy Case 1-15-11290-MJK7: "In a Chapter 7 bankruptcy case, Stephen R Lamitina from Warsaw, NY, saw their proceedings start in Jun 15, 2015 and complete by Sep 13, 2015, involving asset liquidation."
Stephen R Lamitina — New York, 1-15-11290


ᐅ Kelly Ann Langdon, New York

Address: 16 S Maple St Warsaw, NY 14569

Brief Overview of Bankruptcy Case 1-12-12430-MJK: "Kelly Ann Langdon's bankruptcy, initiated in August 2012 and concluded by 2012-11-22 in Warsaw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Ann Langdon — New York, 1-12-12430


ᐅ Kenneth M Lyon, New York

Address: 1793 Saltvale Rd Warsaw, NY 14569

Bankruptcy Case 1-11-10947-MJK Overview: "In Warsaw, NY, Kenneth M Lyon filed for Chapter 7 bankruptcy in March 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2011."
Kenneth M Lyon — New York, 1-11-10947


ᐅ Harold D Martin, New York

Address: 11 Roberts St Warsaw, NY 14569

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11214-MJK: "In a Chapter 7 bankruptcy case, Harold D Martin from Warsaw, NY, saw their proceedings start in April 11, 2011 and complete by August 1, 2011, involving asset liquidation."
Harold D Martin — New York, 1-11-11214


ᐅ Kyle J Morrison, New York

Address: 59 Rochester St Warsaw, NY 14569-1132

Brief Overview of Bankruptcy Case 1-15-10956-MJK: "Warsaw, NY resident Kyle J Morrison's May 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2015."
Kyle J Morrison — New York, 1-15-10956


ᐅ Stephen D Perkins, New York

Address: 2511 Blackhouse Rd Warsaw, NY 14569-9594

Brief Overview of Bankruptcy Case 1-07-02780-MJK: "Chapter 13 bankruptcy for Stephen D Perkins in Warsaw, NY began in July 2007, focusing on debt restructuring, concluding with plan fulfillment in Dec 27, 2012."
Stephen D Perkins — New York, 1-07-02780


ᐅ Jan M Phillips, New York

Address: 23 W Court St Warsaw, NY 14569

Bankruptcy Case 1-11-11662-MJK Summary: "In Warsaw, NY, Jan M Phillips filed for Chapter 7 bankruptcy in 2011-05-10. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2011."
Jan M Phillips — New York, 1-11-11662


ᐅ David F Pim, New York

Address: 1117 W Buffalo St Warsaw, NY 14569

Bankruptcy Case 1-11-10681-MJK Overview: "David F Pim's Chapter 7 bankruptcy, filed in Warsaw, NY in March 2011, led to asset liquidation, with the case closing in June 2011."
David F Pim — New York, 1-11-10681


ᐅ Boyd A Poole, New York

Address: 5472 State Route 20A E Warsaw, NY 14569

Concise Description of Bankruptcy Case 1-11-10897-MJK7: "The case of Boyd A Poole in Warsaw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Boyd A Poole — New York, 1-11-10897


ᐅ Gretchen R Reger, New York

Address: 3108 Almeter Rd Warsaw, NY 14569

Brief Overview of Bankruptcy Case 1-13-12083-MJK: "Warsaw, NY resident Gretchen R Reger's 08.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2013."
Gretchen R Reger — New York, 1-13-12083


ᐅ Lisa J Ross, New York

Address: 27 North St Warsaw, NY 14569-1121

Brief Overview of Bankruptcy Case 1-14-12567-MJK: "In Warsaw, NY, Lisa J Ross filed for Chapter 7 bankruptcy in Nov 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2015."
Lisa J Ross — New York, 1-14-12567


ᐅ Paul C Scott, New York

Address: 4948 Wethersfield Rd Warsaw, NY 14569

Brief Overview of Bankruptcy Case 1-13-11617-MJK: "The bankruptcy record of Paul C Scott from Warsaw, NY, shows a Chapter 7 case filed in 06.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-23."
Paul C Scott — New York, 1-13-11617


ᐅ Joyce Selapack, New York

Address: 3820 Hermitage Rd Warsaw, NY 14569

Bankruptcy Case 1-13-11143-MJK Summary: "Warsaw, NY resident Joyce Selapack's April 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2013."
Joyce Selapack — New York, 1-13-11143


ᐅ Debbra L Simard, New York

Address: 11 Short St Warsaw, NY 14569

Bankruptcy Case 1-11-14349-MJK Summary: "In a Chapter 7 bankruptcy case, Debbra L Simard from Warsaw, NY, saw her proceedings start in 2011-12-21 and complete by 2012-04-11, involving asset liquidation."
Debbra L Simard — New York, 1-11-14349


ᐅ James Slusser, New York

Address: PO Box 360 Warsaw, NY 14569

Brief Overview of Bankruptcy Case 1-10-11070-MJK: "The bankruptcy record of James Slusser from Warsaw, NY, shows a Chapter 7 case filed in 03.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2010."
James Slusser — New York, 1-10-11070


ᐅ Joshua V Spencer, New York

Address: 2938 Gath Rd Warsaw, NY 14569

Bankruptcy Case 1-11-11546-MJK Overview: "The case of Joshua V Spencer in Warsaw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua V Spencer — New York, 1-11-11546


ᐅ William Robert Thomas, New York

Address: 10 Highland Ave Warsaw, NY 14569

Bankruptcy Case 1-12-13715-MJK Overview: "In a Chapter 7 bankruptcy case, William Robert Thomas from Warsaw, NY, saw their proceedings start in 12.11.2012 and complete by 03.23.2013, involving asset liquidation."
William Robert Thomas — New York, 1-12-13715


ᐅ James L Vincent, New York

Address: 5392 Keeney Rd Warsaw, NY 14569

Bankruptcy Case 1-11-10177-MJK Overview: "The case of James L Vincent in Warsaw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James L Vincent — New York, 1-11-10177


ᐅ Leslie M Wilkinson, New York

Address: 98 Genesee St Warsaw, NY 14569

Brief Overview of Bankruptcy Case 1-13-13114-MJK: "Warsaw, NY resident Leslie M Wilkinson's 11.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-01."
Leslie M Wilkinson — New York, 1-13-13114


ᐅ Lori Zehler, New York

Address: 184 Liberty St Warsaw, NY 14569

Brief Overview of Bankruptcy Case 1-09-15960-MJK: "Warsaw, NY resident Lori Zehler's Dec 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/04/2010."
Lori Zehler — New York, 1-09-15960


ᐅ Elaine J Zintel, New York

Address: 52 S Maple St Warsaw, NY 14569-1442

Brief Overview of Bankruptcy Case 1-14-10456-MJK: "Elaine J Zintel's Chapter 7 bankruptcy, filed in Warsaw, NY in March 4, 2014, led to asset liquidation, with the case closing in 06/02/2014."
Elaine J Zintel — New York, 1-14-10456


ᐅ Jay J Zintel, New York

Address: 52 S Maple St Warsaw, NY 14569

Brief Overview of Bankruptcy Case 1-13-12840-MJK: "Jay J Zintel's bankruptcy, initiated in October 24, 2013 and concluded by 2014-02-03 in Warsaw, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay J Zintel — New York, 1-13-12840