personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Canaseraga, 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 Iii John I Casperson, New York

Address: 21 N Church St Canaseraga, NY 14822

Concise Description of Bankruptcy Case 1-11-14259-CLB7: "Iii John I Casperson's Chapter 7 bankruptcy, filed in Canaseraga, NY in 12/13/2011, led to asset liquidation, with the case closing in 2012-04-03."
Iii John I Casperson — New York, 1-11-14259


ᐅ Kimberly A Collins, New York

Address: 1329 County Road 13C Canaseraga, NY 14822-9741

Concise Description of Bankruptcy Case 1-15-11821-CLB7: "Canaseraga, NY resident Kimberly A Collins's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-25."
Kimberly A Collins — New York, 1-15-11821


ᐅ Lacey L Ehler, New York

Address: 8717 Mcmahan Rd Canaseraga, NY 14822-9520

Bankruptcy Case 1-16-10727-CLB Overview: "Lacey L Ehler's bankruptcy, initiated in 04.13.2016 and concluded by July 2016 in Canaseraga, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lacey L Ehler — New York, 1-16-10727


ᐅ Francis J Gitro, New York

Address: 1329 County Road 13C Canaseraga, NY 14822-9741

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10860-CLB: "In Canaseraga, NY, Francis J Gitro filed for Chapter 7 bankruptcy in 2015-04-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-23."
Francis J Gitro — New York, 1-15-10860


ᐅ David E Lamke, New York

Address: 3733 Worden Rd Canaseraga, NY 14822-9517

Concise Description of Bankruptcy Case 1-15-11317-CLB7: "In a Chapter 7 bankruptcy case, David E Lamke from Canaseraga, NY, saw his proceedings start in 2015-06-17 and complete by September 2015, involving asset liquidation."
David E Lamke — New York, 1-15-11317


ᐅ Donnalee Ann Livingston, New York

Address: 2316 Ames Nichols Rd Canaseraga, NY 14822

Brief Overview of Bankruptcy Case 1-11-14306-CLB: "The bankruptcy record of Donnalee Ann Livingston from Canaseraga, NY, shows a Chapter 7 case filed in 2011-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2012."
Donnalee Ann Livingston — New York, 1-11-14306


ᐅ Sr David Marble, New York

Address: 2902 Hiltonville Rd Canaseraga, NY 14822

Brief Overview of Bankruptcy Case 1-10-13741-CLB: "In Canaseraga, NY, Sr David Marble filed for Chapter 7 bankruptcy in August 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 17, 2010."
Sr David Marble — New York, 1-10-13741


ᐅ Roy E Mclean, New York

Address: 24 S Church St Canaseraga, NY 14822

Bankruptcy Case 1-12-11864-CLB Summary: "In a Chapter 7 bankruptcy case, Roy E Mclean from Canaseraga, NY, saw their proceedings start in 06/12/2012 and complete by 2012-10-02, involving asset liquidation."
Roy E Mclean — New York, 1-12-11864


ᐅ Anthony James Mess, New York

Address: 19 Bennett St Canaseraga, NY 14822

Bankruptcy Case 1-11-12494-CLB Summary: "The bankruptcy filing by Anthony James Mess, undertaken in 07/14/2011 in Canaseraga, NY under Chapter 7, concluded with discharge in 2011-11-03 after liquidating assets."
Anthony James Mess — New York, 1-11-12494


ᐅ Tamara A Neu, New York

Address: 997 County Road 13C Canaseraga, NY 14822

Bankruptcy Case 1-09-14552-CLB Overview: "In a Chapter 7 bankruptcy case, Tamara A Neu from Canaseraga, NY, saw her proceedings start in 2009-09-30 and complete by January 10, 2010, involving asset liquidation."
Tamara A Neu — New York, 1-09-14552


ᐅ Margo Nobles, New York

Address: 15 Bennett St Canaseraga, NY 14822

Bankruptcy Case 1-10-13287-CLB Overview: "Margo Nobles's Chapter 7 bankruptcy, filed in Canaseraga, NY in 2010-07-27, led to asset liquidation, with the case closing in 2010-11-16."
Margo Nobles — New York, 1-10-13287


ᐅ Filomena Spike, New York

Address: PO Box 32 Canaseraga, NY 14822

Bankruptcy Case 1-11-11999-CLB Overview: "The bankruptcy record of Filomena Spike from Canaseraga, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Filomena Spike — New York, 1-11-11999


ᐅ Jeffrey W Weirich, New York

Address: 9405 Malone Rd Canaseraga, NY 14822-9702

Brief Overview of Bankruptcy Case 1-15-10850-CLB: "The bankruptcy filing by Jeffrey W Weirich, undertaken in 2015-04-23 in Canaseraga, NY under Chapter 7, concluded with discharge in 2015-07-22 after liquidating assets."
Jeffrey W Weirich — New York, 1-15-10850


ᐅ Margaret Wickett, New York

Address: 10470 County Road 15B Canaseraga, NY 14822

Bankruptcy Case 1-10-10221-CLB Summary: "The bankruptcy filing by Margaret Wickett, undertaken in Jan 22, 2010 in Canaseraga, NY under Chapter 7, concluded with discharge in April 29, 2010 after liquidating assets."
Margaret Wickett — New York, 1-10-10221


ᐅ Kenneth W Willett, New York

Address: PO Box 315 Canaseraga, NY 14822

Brief Overview of Bankruptcy Case 1-13-12235-CLB: "In a Chapter 7 bankruptcy case, Kenneth W Willett from Canaseraga, NY, saw their proceedings start in 2013-08-21 and complete by 12/01/2013, involving asset liquidation."
Kenneth W Willett — New York, 1-13-12235