personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Batavia, 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 Don B Iwanicki, New York

Address: 5460 Horseshoe Lake Rd Batavia, NY 14020

Concise Description of Bankruptcy Case 1-13-12791-MJK7: "In a Chapter 7 bankruptcy case, Don B Iwanicki from Batavia, NY, saw his proceedings start in October 18, 2013 and complete by 01.28.2014, involving asset liquidation."
Don B Iwanicki — New York, 1-13-12791


ᐅ Catherine M Jaszko, New York

Address: 11 Pearl St Batavia, NY 14020-2912

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10893-MJK: "Batavia, NY resident Catherine M Jaszko's 2014-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-14."
Catherine M Jaszko — New York, 1-2014-10893


ᐅ Mitchell Johnston, New York

Address: 11 Union St Batavia, NY 14020

Bankruptcy Case 1-10-13477-MJK Overview: "Mitchell Johnston's Chapter 7 bankruptcy, filed in Batavia, NY in August 2010, led to asset liquidation, with the case closing in 2010-11-30."
Mitchell Johnston — New York, 1-10-13477


ᐅ Carl J Jones, New York

Address: 111 Grandview Ter Batavia, NY 14020-2807

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-12847-MJK: "2008-06-27 marked the beginning of Carl J Jones's Chapter 13 bankruptcy in Batavia, NY, entailing a structured repayment schedule, completed by 2013-05-15."
Carl J Jones — New York, 1-08-12847


ᐅ Jennifer J Kahabka, New York

Address: 3391 Pratt Rd Batavia, NY 14020

Brief Overview of Bankruptcy Case 1-12-10640-MJK: "In a Chapter 7 bankruptcy case, Jennifer J Kahabka from Batavia, NY, saw her proceedings start in 2012-03-05 and complete by June 25, 2012, involving asset liquidation."
Jennifer J Kahabka — New York, 1-12-10640


ᐅ Mark Kelsey, New York

Address: 135 Union St Batavia, NY 14020

Concise Description of Bankruptcy Case 1-10-11781-MJK7: "The case of Mark Kelsey in Batavia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Kelsey — New York, 1-10-11781


ᐅ Rhiannon Kelsey, New York

Address: 17 Thomas Ave Batavia, NY 14020

Concise Description of Bankruptcy Case 1-10-12508-MJK7: "In a Chapter 7 bankruptcy case, Rhiannon Kelsey from Batavia, NY, saw her proceedings start in June 9, 2010 and complete by 2010-09-09, involving asset liquidation."
Rhiannon Kelsey — New York, 1-10-12508


ᐅ Dani Kelsey, New York

Address: 3207 Pratt Rd Lot 50 Batavia, NY 14020

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13710-MJK: "In Batavia, NY, Dani Kelsey filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-15."
Dani Kelsey — New York, 1-10-13710


ᐅ Christina L Kemp, New York

Address: 148 Summit St Batavia, NY 14020

Brief Overview of Bankruptcy Case 1-09-14507-MJK: "The case of Christina L Kemp in Batavia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina L Kemp — New York, 1-09-14507


ᐅ Norma Kessler, New York

Address: 7678 Lewiston Rd Batavia, NY 14020

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12093-MJK: "In Batavia, NY, Norma Kessler filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-03."
Norma Kessler — New York, 1-10-12093


ᐅ Sandra J Kessler, New York

Address: 7678 Lewiston Rd Batavia, NY 14020-9495

Bankruptcy Case 1-16-10862-MJK Overview: "Batavia, NY resident Sandra J Kessler's April 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2016."
Sandra J Kessler — New York, 1-16-10862


ᐅ Kristian J Kessler, New York

Address: 7678 Lewiston Rd Batavia, NY 14020-9495

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10862-MJK: "Batavia, NY resident Kristian J Kessler's 2016-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2016."
Kristian J Kessler — New York, 1-16-10862


ᐅ Gary Kilgore, New York

Address: 7 Morton Ave Batavia, NY 14020

Concise Description of Bankruptcy Case 1-10-15132-MJK7: "The bankruptcy filing by Gary Kilgore, undertaken in 2010-12-02 in Batavia, NY under Chapter 7, concluded with discharge in 03/24/2011 after liquidating assets."
Gary Kilgore — New York, 1-10-15132


ᐅ Geraldine E Kirkum, New York

Address: 7934 Slusser Rd Batavia, NY 14020-9428

Bankruptcy Case 1-2014-10993-MJK Overview: "Geraldine E Kirkum's Chapter 7 bankruptcy, filed in Batavia, NY in 04.25.2014, led to asset liquidation, with the case closing in 2014-07-24."
Geraldine E Kirkum — New York, 1-2014-10993


ᐅ Boualy L Kittisack, New York

Address: 3527 S Main Street Rd Batavia, NY 14020-9565

Concise Description of Bankruptcy Case 1-16-11006-MJK7: "Boualy L Kittisack's bankruptcy, initiated in May 20, 2016 and concluded by 08/18/2016 in Batavia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boualy L Kittisack — New York, 1-16-11006


ᐅ Kenekham K Kittisack, New York

Address: 3527 S Main Street Rd Batavia, NY 14020-9565

Brief Overview of Bankruptcy Case 1-16-11006-MJK: "The bankruptcy record of Kenekham K Kittisack from Batavia, NY, shows a Chapter 7 case filed in 05/20/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-18."
Kenekham K Kittisack — New York, 1-16-11006


ᐅ Stephen Konieczny, New York

Address: 157 Ross St Batavia, NY 14020

Concise Description of Bankruptcy Case 1-10-13359-MJK7: "Stephen Konieczny's Chapter 7 bankruptcy, filed in Batavia, NY in 2010-07-30, led to asset liquidation, with the case closing in 2010-11-19."
Stephen Konieczny — New York, 1-10-13359


ᐅ Donna M Kroft, New York

Address: 56 Buell St Apt 1 Batavia, NY 14020

Bankruptcy Case 1-11-11402-MJK Overview: "The bankruptcy record of Donna M Kroft from Batavia, NY, shows a Chapter 7 case filed in 2011-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Donna M Kroft — New York, 1-11-11402


ᐅ Karli Kwiatek, New York

Address: 2401 Galloway Rd Batavia, NY 14020-9442

Brief Overview of Bankruptcy Case 1-15-10631-MJK: "Batavia, NY resident Karli Kwiatek's 04/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/01/2015."
Karli Kwiatek — New York, 1-15-10631


ᐅ Kimberly M Laird, New York

Address: 14 Linwood Ave Batavia, NY 14020

Concise Description of Bankruptcy Case 1-11-12644-MJK7: "The case of Kimberly M Laird in Batavia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly M Laird — New York, 1-11-12644


ᐅ Robin L Lamb, New York

Address: 19 Pringle Ave Batavia, NY 14020

Bankruptcy Case 1-11-13823-MJK Summary: "The bankruptcy record of Robin L Lamb from Batavia, NY, shows a Chapter 7 case filed in 11/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2012."
Robin L Lamb — New York, 1-11-13823


ᐅ Paul A Lamendola, New York

Address: PO Box 1546 Batavia, NY 14021-1546

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12817-MJK: "In Batavia, NY, Paul A Lamendola filed for Chapter 7 bankruptcy in 12/16/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-16."
Paul A Lamendola — New York, 1-14-12817


ᐅ Herbert H Lamkin, New York

Address: 6009 Batavia Elba Townline Rd Batavia, NY 14020

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12667-MJK: "The bankruptcy filing by Herbert H Lamkin, undertaken in 2011-07-29 in Batavia, NY under Chapter 7, concluded with discharge in Nov 18, 2011 after liquidating assets."
Herbert H Lamkin — New York, 1-11-12667


ᐅ Jason D Lang, New York

Address: 4427 N Bennett Hts Batavia, NY 14020-1082

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12651-MJK: "The case of Jason D Lang in Batavia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason D Lang — New York, 1-15-12651


ᐅ Thomas R Lashure, New York

Address: 3322 W Main Street Rd Lot 51 Batavia, NY 14020

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10307-MJK: "In a Chapter 7 bankruptcy case, Thomas R Lashure from Batavia, NY, saw their proceedings start in 2011-02-04 and complete by 2011-05-27, involving asset liquidation."
Thomas R Lashure — New York, 1-11-10307


ᐅ Dorothy Lathan, New York

Address: 27 Briarwood Ter Batavia, NY 14020

Bankruptcy Case 1-10-13091-MJK Overview: "The bankruptcy record of Dorothy Lathan from Batavia, NY, shows a Chapter 7 case filed in 2010-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2010."
Dorothy Lathan — New York, 1-10-13091


ᐅ Shirley J Lawson, New York

Address: 45 S Main St Batavia, NY 14020

Concise Description of Bankruptcy Case 1-13-11223-MJK7: "The bankruptcy record of Shirley J Lawson from Batavia, NY, shows a Chapter 7 case filed in May 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 17, 2013."
Shirley J Lawson — New York, 1-13-11223


ᐅ Kenneth B Leek, New York

Address: 1 Pearl St Batavia, NY 14020-2912

Concise Description of Bankruptcy Case 1-15-12730-MJK7: "The bankruptcy record of Kenneth B Leek from Batavia, NY, shows a Chapter 7 case filed in Dec 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-29."
Kenneth B Leek — New York, 1-15-12730


ᐅ Lysa J Leek, New York

Address: 1 Pearl St Batavia, NY 14020-2912

Concise Description of Bankruptcy Case 1-15-12730-MJK7: "Batavia, NY resident Lysa J Leek's 2015-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2016."
Lysa J Leek — New York, 1-15-12730


ᐅ Jr Donald Lefever, New York

Address: 9453 Upton Rd Batavia, NY 14020

Bankruptcy Case 1-10-10255-MJK Overview: "The case of Jr Donald Lefever in Batavia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald Lefever — New York, 1-10-10255


ᐅ Wayne D Legg, New York

Address: PO Box 300 Batavia, NY 14021

Bankruptcy Case 1-11-14162-MJK Overview: "In a Chapter 7 bankruptcy case, Wayne D Legg from Batavia, NY, saw his proceedings start in 2011-12-06 and complete by March 2012, involving asset liquidation."
Wayne D Legg — New York, 1-11-14162


ᐅ Sharon N Liggetto, New York

Address: 39 Woodrow Rd Batavia, NY 14020

Brief Overview of Bankruptcy Case 1-11-12618-MJK: "Batavia, NY resident Sharon N Liggetto's 2011-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2011."
Sharon N Liggetto — New York, 1-11-12618


ᐅ Jeffrey List, New York

Address: 3633 Galloway Rd Batavia, NY 14020

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14776-MJK: "The bankruptcy filing by Jeffrey List, undertaken in 2010-11-06 in Batavia, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Jeffrey List — New York, 1-10-14776


ᐅ Shelly A Lopez, New York

Address: 110 River St Batavia, NY 14020

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10703-MJK: "The bankruptcy filing by Shelly A Lopez, undertaken in March 9, 2012 in Batavia, NY under Chapter 7, concluded with discharge in 2012-06-29 after liquidating assets."
Shelly A Lopez — New York, 1-12-10703


ᐅ Adam W Luckenbach, New York

Address: 7817 Bank Street Rd Batavia, NY 14020

Bankruptcy Case 1-12-11273-MJK Overview: "The case of Adam W Luckenbach in Batavia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam W Luckenbach — New York, 1-12-11273


ᐅ Sr Franklin P Lund, New York

Address: 7834 Bank Street Rd Batavia, NY 14020

Bankruptcy Case 1-11-12206-MJK Overview: "In a Chapter 7 bankruptcy case, Sr Franklin P Lund from Batavia, NY, saw his proceedings start in Jun 21, 2011 and complete by October 2011, involving asset liquidation."
Sr Franklin P Lund — New York, 1-11-12206


ᐅ Colleen R Majors, New York

Address: 2729 Galloway Rd Batavia, NY 14020

Brief Overview of Bankruptcy Case 1-12-10497-MJK: "Colleen R Majors's bankruptcy, initiated in 02/23/2012 and concluded by 06/14/2012 in Batavia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen R Majors — New York, 1-12-10497


ᐅ Christopher J Makley, New York

Address: 8 Hyde Park Batavia, NY 14020

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12699-MJK: "In a Chapter 7 bankruptcy case, Christopher J Makley from Batavia, NY, saw their proceedings start in 2011-08-03 and complete by November 23, 2011, involving asset liquidation."
Christopher J Makley — New York, 1-11-12699


ᐅ Ii Richard G Malone, New York

Address: 15 S Main St Uppr Batavia, NY 14020-1803

Brief Overview of Bankruptcy Case 1-14-10571-MJK: "In a Chapter 7 bankruptcy case, Ii Richard G Malone from Batavia, NY, saw their proceedings start in Mar 17, 2014 and complete by 06.15.2014, involving asset liquidation."
Ii Richard G Malone — New York, 1-14-10571


ᐅ Robert A Mangola, New York

Address: 2629 Pratt Rd Batavia, NY 14020

Bankruptcy Case 1-11-14256-MJK Summary: "Robert A Mangola's bankruptcy, initiated in 12/13/2011 and concluded by April 3, 2012 in Batavia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Mangola — New York, 1-11-14256


ᐅ Michelle A Maniace, New York

Address: 1 Norris Ave Batavia, NY 14020

Brief Overview of Bankruptcy Case 1-13-11210-MJK: "The case of Michelle A Maniace in Batavia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle A Maniace — New York, 1-13-11210


ᐅ Cheryl P Manz, New York

Address: 16 Valley View Dr Batavia, NY 14020

Bankruptcy Case 1-13-10993-MJK Overview: "Cheryl P Manz's bankruptcy, initiated in Apr 15, 2013 and concluded by Jul 26, 2013 in Batavia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl P Manz — New York, 1-13-10993


ᐅ Mark P Marcello, New York

Address: 67 River St Batavia, NY 14020

Brief Overview of Bankruptcy Case 1-13-11032-MJK: "The bankruptcy record of Mark P Marcello from Batavia, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-28."
Mark P Marcello — New York, 1-13-11032


ᐅ Mark D Mayeu, New York

Address: 13 Walnut St Batavia, NY 14020

Brief Overview of Bankruptcy Case 1-13-12978-MJK: "In a Chapter 7 bankruptcy case, Mark D Mayeu from Batavia, NY, saw their proceedings start in November 2013 and complete by 2014-02-11, involving asset liquidation."
Mark D Mayeu — New York, 1-13-12978


ᐅ Marie Mccarthy, New York

Address: 3532 W Main Street Rd Trlr 3 Batavia, NY 14020

Brief Overview of Bankruptcy Case 1-09-15312-MJK: "The bankruptcy filing by Marie Mccarthy, undertaken in 11/11/2009 in Batavia, NY under Chapter 7, concluded with discharge in 02.21.2010 after liquidating assets."
Marie Mccarthy — New York, 1-09-15312


ᐅ Susan M Mccarthy, New York

Address: 15 S Lyon St Batavia, NY 14020

Concise Description of Bankruptcy Case 1-12-11939-MJK7: "In Batavia, NY, Susan M Mccarthy filed for Chapter 7 bankruptcy in 2012-06-19. This case, involving liquidating assets to pay off debts, was resolved by October 9, 2012."
Susan M Mccarthy — New York, 1-12-11939


ᐅ Cynthia A Mcdonald, New York

Address: 19A Fairway Dr Batavia, NY 14020-3918

Bankruptcy Case 1-07-05094-MJK Summary: "Cynthia A Mcdonald's Chapter 13 bankruptcy in Batavia, NY started in December 20, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-02-13."
Cynthia A Mcdonald — New York, 1-07-05094


ᐅ Dorsie Mcgill, New York

Address: 35 Birchwood Dr Batavia, NY 14020

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13275-MJK: "In a Chapter 7 bankruptcy case, Dorsie Mcgill from Batavia, NY, saw their proceedings start in 07.26.2010 and complete by 2010-11-15, involving asset liquidation."
Dorsie Mcgill — New York, 1-10-13275


ᐅ Lee M Mcgranaghan, New York

Address: 2 Collegeview Dr Batavia, NY 14020

Concise Description of Bankruptcy Case 1-12-11894-MJK7: "Lee M Mcgranaghan's Chapter 7 bankruptcy, filed in Batavia, NY in June 14, 2012, led to asset liquidation, with the case closing in 2012-10-04."
Lee M Mcgranaghan — New York, 1-12-11894


ᐅ Barbara A Mcwethy, New York

Address: 4011 Pearl Street Rd Batavia, NY 14020

Concise Description of Bankruptcy Case 1-11-12184-MJK7: "Barbara A Mcwethy's bankruptcy, initiated in Jun 20, 2011 and concluded by 2011-10-10 in Batavia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Mcwethy — New York, 1-11-12184


ᐅ Amy Michaels, New York

Address: 69 Birchwood Dr Batavia, NY 14020

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12531-MJK: "In Batavia, NY, Amy Michaels filed for Chapter 7 bankruptcy in June 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2010."
Amy Michaels — New York, 1-10-12531


ᐅ Susan Mickey, New York

Address: 3233 Pratt Rd Lot 7214 Batavia, NY 14020

Bankruptcy Case 1-10-10895-MJK Overview: "In a Chapter 7 bankruptcy case, Susan Mickey from Batavia, NY, saw her proceedings start in March 11, 2010 and complete by 2010-07-01, involving asset liquidation."
Susan Mickey — New York, 1-10-10895


ᐅ Jr Harold L Miles, New York

Address: 40 Walnut St Batavia, NY 14020

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10637-MJK: "Jr Harold L Miles's Chapter 7 bankruptcy, filed in Batavia, NY in 03.05.2012, led to asset liquidation, with the case closing in June 25, 2012."
Jr Harold L Miles — New York, 1-12-10637


ᐅ David M Montemarano, New York

Address: 34 Gateway Dr Batavia, NY 14020

Bankruptcy Case 1-13-10595-MJK Summary: "David M Montemarano's bankruptcy, initiated in 03/09/2013 and concluded by 06/19/2013 in Batavia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David M Montemarano — New York, 1-13-10595


ᐅ Jennifer L Moore, New York

Address: 114 Bank St Apt 4 Batavia, NY 14020

Brief Overview of Bankruptcy Case 1-13-12405-MJK: "The bankruptcy record of Jennifer L Moore from Batavia, NY, shows a Chapter 7 case filed in 2013-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2013."
Jennifer L Moore — New York, 1-13-12405


ᐅ Richard R Morgan, New York

Address: 14 S Lyon St Batavia, NY 14020-1802

Concise Description of Bankruptcy Case 1-2014-10995-MJK7: "Richard R Morgan's Chapter 7 bankruptcy, filed in Batavia, NY in April 2014, led to asset liquidation, with the case closing in 07.24.2014."
Richard R Morgan — New York, 1-2014-10995


ᐅ Laura Morgan, New York

Address: 13 S Lyon St Batavia, NY 14020-1801

Concise Description of Bankruptcy Case 1-09-11614-MJK7: "In her Chapter 13 bankruptcy case filed in 04/16/2009, Batavia, NY's Laura Morgan agreed to a debt repayment plan, which was successfully completed by Dec 21, 2012."
Laura Morgan — New York, 1-09-11614


ᐅ Kristen L Motyka, New York

Address: 5 Charles St Batavia, NY 14020

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12688-MJK: "The case of Kristen L Motyka in Batavia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen L Motyka — New York, 1-11-12688


ᐅ Deana M Mowers, New York

Address: PO Box 221 Batavia, NY 14021-0221

Concise Description of Bankruptcy Case 1-14-11317-MJK7: "Batavia, NY resident Deana M Mowers's 2014-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2014."
Deana M Mowers — New York, 1-14-11317


ᐅ Stephen K Mullen, New York

Address: 7 Buxton Ave Batavia, NY 14020-1401

Brief Overview of Bankruptcy Case 1-15-12242-MJK: "The bankruptcy record of Stephen K Mullen from Batavia, NY, shows a Chapter 7 case filed in October 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2016."
Stephen K Mullen — New York, 1-15-12242


ᐅ Michael P Murphy, New York

Address: 38 Columbia Ave Batavia, NY 14020

Concise Description of Bankruptcy Case 1-13-13038-MJK7: "The bankruptcy record of Michael P Murphy from Batavia, NY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Michael P Murphy — New York, 1-13-13038


ᐅ David M Mutter, New York

Address: 29 Montclair Ave Batavia, NY 14020

Concise Description of Bankruptcy Case 1-11-12827-MJK7: "David M Mutter's Chapter 7 bankruptcy, filed in Batavia, NY in 08.16.2011, led to asset liquidation, with the case closing in 2011-12-06."
David M Mutter — New York, 1-11-12827


ᐅ Pamela L Nash, New York

Address: 133 Hutchins St Batavia, NY 14020

Concise Description of Bankruptcy Case 1-11-13938-MJK7: "In a Chapter 7 bankruptcy case, Pamela L Nash from Batavia, NY, saw her proceedings start in November 2011 and complete by March 5, 2012, involving asset liquidation."
Pamela L Nash — New York, 1-11-13938


ᐅ Dann Neale, New York

Address: 103 Naramore Dr Batavia, NY 14020

Bankruptcy Case 1-10-13442-MJK Summary: "Dann Neale's Chapter 7 bankruptcy, filed in Batavia, NY in 08/05/2010, led to asset liquidation, with the case closing in 2010-11-25."
Dann Neale — New York, 1-10-13442


ᐅ Timothy G Neth, New York

Address: 9103 Wilkinson Rd Batavia, NY 14020

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11007-MJK: "The bankruptcy filing by Timothy G Neth, undertaken in March 2011 in Batavia, NY under Chapter 7, concluded with discharge in 2011-07-19 after liquidating assets."
Timothy G Neth — New York, 1-11-11007


ᐅ William R Ogden, New York

Address: 131 Oak St Batavia, NY 14020

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14377-MJK: "In Batavia, NY, William R Ogden filed for Chapter 7 bankruptcy in December 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-17."
William R Ogden — New York, 1-11-14377


ᐅ Jr Scott A Ohlson, New York

Address: 548 E Main St Batavia, NY 14020

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10196-MJK: "The case of Jr Scott A Ohlson in Batavia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Scott A Ohlson — New York, 1-13-10196


ᐅ Jr Anthony L Peca, New York

Address: 13 Valle Dr Batavia, NY 14020

Concise Description of Bankruptcy Case 1-12-11900-MJK7: "Jr Anthony L Peca's Chapter 7 bankruptcy, filed in Batavia, NY in June 2012, led to asset liquidation, with the case closing in Oct 4, 2012."
Jr Anthony L Peca — New York, 1-12-11900


ᐅ Bernadette S Penfield, New York

Address: 9 Fordham Dr Batavia, NY 14020

Concise Description of Bankruptcy Case 1-13-11552-MJK7: "In a Chapter 7 bankruptcy case, Bernadette S Penfield from Batavia, NY, saw her proceedings start in Jun 6, 2013 and complete by September 2013, involving asset liquidation."
Bernadette S Penfield — New York, 1-13-11552


ᐅ Bonnie Perry, New York

Address: 106 Vine St Lowr Batavia, NY 14020

Bankruptcy Case 1-10-14111-MJK Overview: "The case of Bonnie Perry in Batavia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Perry — New York, 1-10-14111


ᐅ Ross Perry, New York

Address: 344 W Main St Batavia, NY 14020-1337

Bankruptcy Case 1-08-14095-MJK Summary: "Filing for Chapter 13 bankruptcy in September 2008, Ross Perry from Batavia, NY, structured a repayment plan, achieving discharge in 2013-04-18."
Ross Perry — New York, 1-08-14095


ᐅ Sue A Pike, New York

Address: 112 Harvester Ave Batavia, NY 14020-3347

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-12755-MJK: "The bankruptcy record for Sue A Pike from Batavia, NY, under Chapter 13, filed in 2008-06-23, involved setting up a repayment plan, finalized by 04/17/2013."
Sue A Pike — New York, 1-08-12755


ᐅ Pamela A Pontillo, New York

Address: 37 Bogue Ave Batavia, NY 14020

Concise Description of Bankruptcy Case 1-13-12934-MJK7: "Pamela A Pontillo's Chapter 7 bankruptcy, filed in Batavia, NY in 10/29/2013, led to asset liquidation, with the case closing in 02.08.2014."
Pamela A Pontillo — New York, 1-13-12934


ᐅ Roy C Porter, New York

Address: 5066 Clinton Street Rd Lot 5 Batavia, NY 14020-1135

Bankruptcy Case 1-2014-10839-MJK Overview: "Batavia, NY resident Roy C Porter's 04/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-09."
Roy C Porter — New York, 1-2014-10839


ᐅ Patricia A Prefontaine, New York

Address: 19 N Pointe Dr Batavia, NY 14020-1772

Concise Description of Bankruptcy Case 1-16-10556-MJK7: "In Batavia, NY, Patricia A Prefontaine filed for Chapter 7 bankruptcy in 2016-03-24. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-22."
Patricia A Prefontaine — New York, 1-16-10556


ᐅ Vicki Price, New York

Address: 118 S Swan St Batavia, NY 14020

Bankruptcy Case 1-10-13579-MJK Overview: "Vicki Price's Chapter 7 bankruptcy, filed in Batavia, NY in 2010-08-16, led to asset liquidation, with the case closing in 2010-12-06."
Vicki Price — New York, 1-10-13579


ᐅ Cynthia L Price, New York

Address: 4020 Pearl Street Rd Batavia, NY 14020-9567

Brief Overview of Bankruptcy Case 1-09-14253-MJK: "September 11, 2009 marked the beginning of Cynthia L Price's Chapter 13 bankruptcy in Batavia, NY, entailing a structured repayment schedule, completed by 06/12/2013."
Cynthia L Price — New York, 1-09-14253


ᐅ Donald Priolo, New York

Address: 109 Evans St Batavia, NY 14020

Brief Overview of Bankruptcy Case 1-11-14224-MJK: "Donald Priolo's bankruptcy, initiated in Dec 9, 2011 and concluded by 2012-03-08 in Batavia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Priolo — New York, 1-11-14224


ᐅ Margaret A Pursel, New York

Address: 9 Brooklyn Ave Batavia, NY 14020

Brief Overview of Bankruptcy Case 1-13-10776-MJK: "Margaret A Pursel's bankruptcy, initiated in 03.26.2013 and concluded by July 2013 in Batavia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret A Pursel — New York, 1-13-10776


ᐅ Roger K Rada, New York

Address: 42 Roosevelt Ave Batavia, NY 14020

Bankruptcy Case 1-12-11898-MJK Summary: "In Batavia, NY, Roger K Rada filed for Chapter 7 bankruptcy in 2012-06-14. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Roger K Rada — New York, 1-12-11898


ᐅ Amanda L Rambach, New York

Address: 3 Birchwood Dr Batavia, NY 14020-2944

Bankruptcy Case 1-15-10254-MJK Summary: "In a Chapter 7 bankruptcy case, Amanda L Rambach from Batavia, NY, saw her proceedings start in February 18, 2015 and complete by 2015-05-19, involving asset liquidation."
Amanda L Rambach — New York, 1-15-10254


ᐅ Chad A Rambach, New York

Address: 3 Birchwood Dr Batavia, NY 14020-2944

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10254-MJK: "Batavia, NY resident Chad A Rambach's 2015-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2015."
Chad A Rambach — New York, 1-15-10254


ᐅ Calvin R Rando, New York

Address: 134 W Main St Batavia, NY 14020-2014

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11844-MJK: "The bankruptcy record of Calvin R Rando from Batavia, NY, shows a Chapter 7 case filed in Aug 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-06."
Calvin R Rando — New York, 1-2014-11844


ᐅ Donald G Rapone, New York

Address: 3476 W Main Street Rd Apt 2 Batavia, NY 14020

Bankruptcy Case 1-11-12364-MJK Overview: "Donald G Rapone's Chapter 7 bankruptcy, filed in Batavia, NY in Jul 1, 2011, led to asset liquidation, with the case closing in Oct 5, 2011."
Donald G Rapone — New York, 1-11-12364


ᐅ Bob K Rathman, New York

Address: 6 Tracy Ave Lowr Batavia, NY 14020

Bankruptcy Case 1-13-11386-MJK Summary: "The bankruptcy filing by Bob K Rathman, undertaken in May 2013 in Batavia, NY under Chapter 7, concluded with discharge in 2013-08-31 after liquidating assets."
Bob K Rathman — New York, 1-13-11386


ᐅ John R Reigle, New York

Address: 7 Highland Park Batavia, NY 14020

Brief Overview of Bankruptcy Case 1-13-11720-MJK: "John R Reigle's Chapter 7 bankruptcy, filed in Batavia, NY in Jun 24, 2013, led to asset liquidation, with the case closing in Oct 4, 2013."
John R Reigle — New York, 1-13-11720


ᐅ Jr William Renz, New York

Address: 124 Vine St Batavia, NY 14020

Bankruptcy Case 1-10-10487-MJK Overview: "Jr William Renz's Chapter 7 bankruptcy, filed in Batavia, NY in 02/15/2010, led to asset liquidation, with the case closing in Jun 7, 2010."
Jr William Renz — New York, 1-10-10487


ᐅ Clyde A Ribbeck, New York

Address: 149 Oak St Batavia, NY 14020

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11445-MJK: "Clyde A Ribbeck's bankruptcy, initiated in Apr 25, 2011 and concluded by 2011-08-15 in Batavia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clyde A Ribbeck — New York, 1-11-11445


ᐅ Sandra Ribbeck, New York

Address: 38 Dewey Ave Apt B Batavia, NY 14020

Bankruptcy Case 1-10-14837-MJK Overview: "In Batavia, NY, Sandra Ribbeck filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-09."
Sandra Ribbeck — New York, 1-10-14837


ᐅ Donna Riedel, New York

Address: 3476 W Main Street Rd Batavia, NY 14020

Bankruptcy Case 1-09-15152-MJK Summary: "In a Chapter 7 bankruptcy case, Donna Riedel from Batavia, NY, saw her proceedings start in November 2009 and complete by 2010-02-04, involving asset liquidation."
Donna Riedel — New York, 1-09-15152


ᐅ Mark W Rimmer, New York

Address: 15 Hart St Batavia, NY 14020-1534

Brief Overview of Bankruptcy Case 1-14-10148-MJK: "The bankruptcy filing by Mark W Rimmer, undertaken in January 2014 in Batavia, NY under Chapter 7, concluded with discharge in April 23, 2014 after liquidating assets."
Mark W Rimmer — New York, 1-14-10148


ᐅ Christopher E Roberts, New York

Address: 108 Ross St Batavia, NY 14020-2310

Bankruptcy Case 1-15-10727-MJK Summary: "The bankruptcy filing by Christopher E Roberts, undertaken in 04/14/2015 in Batavia, NY under Chapter 7, concluded with discharge in 2015-07-13 after liquidating assets."
Christopher E Roberts — New York, 1-15-10727


ᐅ Amy J Robinson, New York

Address: 22 Edwards St Batavia, NY 14020

Concise Description of Bankruptcy Case 1-12-11771-MJK7: "Batavia, NY resident Amy J Robinson's 2012-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2012."
Amy J Robinson — New York, 1-12-11771


ᐅ Beatrice F Rosado, New York

Address: 117 Washington Ave Batavia, NY 14020

Bankruptcy Case 1-12-10032-MJK Overview: "Beatrice F Rosado's bankruptcy, initiated in January 2012 and concluded by 04.26.2012 in Batavia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatrice F Rosado — New York, 1-12-10032


ᐅ Terry M Roth, New York

Address: 52 Pearl St Uppr Apt Batavia, NY 14020

Concise Description of Bankruptcy Case 1-12-10636-MJK7: "The case of Terry M Roth in Batavia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry M Roth — New York, 1-12-10636


ᐅ Barbara Rumsey, New York

Address: 27 N Lyon St Batavia, NY 14020

Brief Overview of Bankruptcy Case 1-10-14742-MJK: "The bankruptcy record of Barbara Rumsey from Batavia, NY, shows a Chapter 7 case filed in November 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2011."
Barbara Rumsey — New York, 1-10-14742


ᐅ Jason Saile, New York

Address: 10032 Creek Rd Batavia, NY 14020

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12263-MJK: "Jason Saile's Chapter 7 bankruptcy, filed in Batavia, NY in 2010-05-25, led to asset liquidation, with the case closing in Sep 14, 2010."
Jason Saile — New York, 1-10-12263


ᐅ Thomas G Sanders, New York

Address: 12 Elmwood Ave Batavia, NY 14020-3802

Bankruptcy Case 1-08-13850-MJK Summary: "Thomas G Sanders, a resident of Batavia, NY, entered a Chapter 13 bankruptcy plan in 2008-08-29, culminating in its successful completion by 2013-01-16."
Thomas G Sanders — New York, 1-08-13850


ᐅ Mathew L Smith, New York

Address: 8076 Batavia Stafford Town Rd Batavia, NY 14020

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12677-MJK: "The bankruptcy filing by Mathew L Smith, undertaken in Oct 7, 2013 in Batavia, NY under Chapter 7, concluded with discharge in Jan 17, 2014 after liquidating assets."
Mathew L Smith — New York, 1-13-12677


ᐅ Susan Smith, New York

Address: 16 N Lyon St Batavia, NY 14020

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14262-MJK: "The bankruptcy record of Susan Smith from Batavia, NY, shows a Chapter 7 case filed in 2010-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 23, 2011."
Susan Smith — New York, 1-10-14262