personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Canisteo, 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 Kyle P Binder, New York

Address: 31 Taylor St Canisteo, NY 14823-1023

Bankruptcy Case 2-16-20435-PRW Summary: "Kyle P Binder's Chapter 7 bankruptcy, filed in Canisteo, NY in 04/19/2016, led to asset liquidation, with the case closing in Jul 18, 2016."
Kyle P Binder — New York, 2-16-20435


ᐅ Jr Warren W Breezee, New York

Address: 50 Maple St Canisteo, NY 14823

Concise Description of Bankruptcy Case 2-13-20150-PRW7: "The bankruptcy filing by Jr Warren W Breezee, undertaken in 01.28.2013 in Canisteo, NY under Chapter 7, concluded with discharge in Apr 25, 2013 after liquidating assets."
Jr Warren W Breezee — New York, 2-13-20150


ᐅ Lisa M Brown, New York

Address: 50 Maple St Canisteo, NY 14823-1363

Concise Description of Bankruptcy Case 2-15-20843-PRW7: "Lisa M Brown's bankruptcy, initiated in July 23, 2015 and concluded by 10/21/2015 in Canisteo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Brown — New York, 2-15-20843


ᐅ Michelle L Carbone, New York

Address: 5283 State Route 248 Canisteo, NY 14823

Concise Description of Bankruptcy Case 2-09-22676-JCN7: "Canisteo, NY resident Michelle L Carbone's 2009-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-23."
Michelle L Carbone — New York, 2-09-22676


ᐅ Jeanne L Davis, New York

Address: 46 Depot St Canisteo, NY 14823

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20403-PRW: "The case of Jeanne L Davis in Canisteo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanne L Davis — New York, 2-13-20403


ᐅ Brenda J Dennis, New York

Address: 44 4th St Canisteo, NY 14823

Bankruptcy Case 2-13-20412-PRW Overview: "In a Chapter 7 bankruptcy case, Brenda J Dennis from Canisteo, NY, saw her proceedings start in March 20, 2013 and complete by 06/30/2013, involving asset liquidation."
Brenda J Dennis — New York, 2-13-20412


ᐅ Bruce Donaldson, New York

Address: PO Box 5 Canisteo, NY 14823

Brief Overview of Bankruptcy Case 2-10-22046-JCN: "Bruce Donaldson's bankruptcy, initiated in 08.20.2010 and concluded by Nov 29, 2010 in Canisteo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Donaldson — New York, 2-10-22046


ᐅ Kevin J Dubois, New York

Address: 6377 County Route 69 Canisteo, NY 14823

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21548-PRW: "Canisteo, NY resident Kevin J Dubois's October 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2014."
Kevin J Dubois — New York, 2-13-21548


ᐅ Diane Edwards, New York

Address: 32 Union St Canisteo, NY 14823

Brief Overview of Bankruptcy Case 2-10-22996-JCN: "The case of Diane Edwards in Canisteo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Edwards — New York, 2-10-22996


ᐅ Michelle Fortner, New York

Address: 24 2nd St Canisteo, NY 14823

Bankruptcy Case 2-10-21161-JCN Overview: "Michelle Fortner's Chapter 7 bankruptcy, filed in Canisteo, NY in 2010-05-13, led to asset liquidation, with the case closing in 2010-09-02."
Michelle Fortner — New York, 2-10-21161


ᐅ Kenneth Geffers, New York

Address: 4781 Bush Hill Rd Canisteo, NY 14823

Brief Overview of Bankruptcy Case 2-09-22704-JCN: "Canisteo, NY resident Kenneth Geffers's 2009-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2010."
Kenneth Geffers — New York, 2-09-22704


ᐅ Michael A Giglio, New York

Address: 15 Spring St Canisteo, NY 14823

Concise Description of Bankruptcy Case 2-13-21259-PRW7: "The bankruptcy filing by Michael A Giglio, undertaken in Aug 13, 2013 in Canisteo, NY under Chapter 7, concluded with discharge in 11/23/2013 after liquidating assets."
Michael A Giglio — New York, 2-13-21259


ᐅ Jahn D Greenfield, New York

Address: 26 E Main St Canisteo, NY 14823-1117

Brief Overview of Bankruptcy Case 2-09-22337-PRW: "Chapter 13 bankruptcy for Jahn D Greenfield in Canisteo, NY began in 09/04/2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-24."
Jahn D Greenfield — New York, 2-09-22337


ᐅ Tamela K Greenfield, New York

Address: 26 E Main St Canisteo, NY 14823-1117

Bankruptcy Case 2-09-22337-PRW Overview: "Chapter 13 bankruptcy for Tamela K Greenfield in Canisteo, NY began in 09.04.2009, focusing on debt restructuring, concluding with plan fulfillment in 12.24.2014."
Tamela K Greenfield — New York, 2-09-22337


ᐅ Shelly M Hendrickson, New York

Address: 123 Greenwood St Canisteo, NY 14823

Brief Overview of Bankruptcy Case 2-13-21090-PRW: "Canisteo, NY resident Shelly M Hendrickson's 2013-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 22, 2013."
Shelly M Hendrickson — New York, 2-13-21090


ᐅ Darryl Howell, New York

Address: 3 North St Canisteo, NY 14823

Concise Description of Bankruptcy Case 2-10-21172-JCN7: "The case of Darryl Howell in Canisteo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darryl Howell — New York, 2-10-21172


ᐅ Duane Howell, New York

Address: 21 Taylor St Canisteo, NY 14823

Brief Overview of Bankruptcy Case 2-10-21153-JCN: "In a Chapter 7 bankruptcy case, Duane Howell from Canisteo, NY, saw his proceedings start in 05/12/2010 and complete by 09/01/2010, involving asset liquidation."
Duane Howell — New York, 2-10-21153


ᐅ James Kenneth Knapp, New York

Address: 3 4th St Canisteo, NY 14823-1162

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21399-PRW: "James Kenneth Knapp's bankruptcy, initiated in Nov 13, 2014 and concluded by 2015-02-11 in Canisteo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Kenneth Knapp — New York, 2-14-21399


ᐅ Tammy K May, New York

Address: 9 Prospect Ave Canisteo, NY 14823

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20583-JCN: "Tammy K May's Chapter 7 bankruptcy, filed in Canisteo, NY in 03.30.2011, led to asset liquidation, with the case closing in 07/20/2011."
Tammy K May — New York, 2-11-20583


ᐅ Polly M Mcdaniel, New York

Address: 25 3rd St Canisteo, NY 14823-1131

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21431-PRW: "The bankruptcy filing by Polly M Mcdaniel, undertaken in 11/19/2014 in Canisteo, NY under Chapter 7, concluded with discharge in 2015-02-17 after liquidating assets."
Polly M Mcdaniel — New York, 2-14-21431


ᐅ Richard A Mcdaniel, New York

Address: 25 3rd St Canisteo, NY 14823-1131

Bankruptcy Case 2-14-21431-PRW Overview: "Richard A Mcdaniel's Chapter 7 bankruptcy, filed in Canisteo, NY in Nov 19, 2014, led to asset liquidation, with the case closing in February 17, 2015."
Richard A Mcdaniel — New York, 2-14-21431


ᐅ Joshua Mckee, New York

Address: 112 Greenwood St Canisteo, NY 14823

Concise Description of Bankruptcy Case 2-12-20293-PRW7: "Canisteo, NY resident Joshua Mckee's February 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-24."
Joshua Mckee — New York, 2-12-20293


ᐅ Kathleen Marie Mckibben, New York

Address: 11 Walnut St Canisteo, NY 14823-1019

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20601-PRW: "The bankruptcy filing by Kathleen Marie Mckibben, undertaken in May 26, 2015 in Canisteo, NY under Chapter 7, concluded with discharge in 2015-08-24 after liquidating assets."
Kathleen Marie Mckibben — New York, 2-15-20601


ᐅ David L Meyer, New York

Address: PO Box 2 Canisteo, NY 14823

Bankruptcy Case 2-13-20049-PRW Summary: "The bankruptcy filing by David L Meyer, undertaken in 01.10.2013 in Canisteo, NY under Chapter 7, concluded with discharge in Apr 22, 2013 after liquidating assets."
David L Meyer — New York, 2-13-20049


ᐅ Joshua David Meyer, New York

Address: 6217 Cunningham Creek Rd Canisteo, NY 14823

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21633-PRW: "In a Chapter 7 bankruptcy case, Joshua David Meyer from Canisteo, NY, saw his proceedings start in November 5, 2013 and complete by 2014-02-15, involving asset liquidation."
Joshua David Meyer — New York, 2-13-21633


ᐅ Deborah L Mozzar, New York

Address: 15 E Academy St Canisteo, NY 14823-1370

Bankruptcy Case 2-15-20141-PRW Summary: "The bankruptcy record of Deborah L Mozzar from Canisteo, NY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/17/2015."
Deborah L Mozzar — New York, 2-15-20141


ᐅ Scott A Mozzar, New York

Address: 30 Greenwood St Canisteo, NY 14823-1215

Bankruptcy Case 2-15-20009-PRW Summary: "In Canisteo, NY, Scott A Mozzar filed for Chapter 7 bankruptcy in 01/07/2015. This case, involving liquidating assets to pay off debts, was resolved by 04.07.2015."
Scott A Mozzar — New York, 2-15-20009


ᐅ Christopher William Pellet, New York

Address: 6078 Dublin Rd Canisteo, NY 14823

Brief Overview of Bankruptcy Case 11-13467: "The bankruptcy filing by Christopher William Pellet, undertaken in 2011-06-28 in Canisteo, NY under Chapter 7, concluded with discharge in 09.27.2011 after liquidating assets."
Christopher William Pellet — New York, 11-13467


ᐅ Theresa A Perry, New York

Address: 3183 County Rte. 109 Canisteo, NY 14823

Bankruptcy Case 2-2014-20582-PRW Overview: "Theresa A Perry's Chapter 7 bankruptcy, filed in Canisteo, NY in May 8, 2014, led to asset liquidation, with the case closing in August 6, 2014."
Theresa A Perry — New York, 2-2014-20582


ᐅ Linda M Pierce, New York

Address: 16 E Academy St Canisteo, NY 14823

Bankruptcy Case 2-13-21676-PRW Summary: "The bankruptcy record of Linda M Pierce from Canisteo, NY, shows a Chapter 7 case filed in 2013-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2014."
Linda M Pierce — New York, 2-13-21676


ᐅ Joseph C Postilli, New York

Address: 4 Elm St Canisteo, NY 14823-1310

Brief Overview of Bankruptcy Case 2-16-20076-PRW: "Canisteo, NY resident Joseph C Postilli's Jan 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Joseph C Postilli — New York, 2-16-20076


ᐅ David G Price, New York

Address: 2410 Dunning Rd Canisteo, NY 14823-9605

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-22754-PRW: "Chapter 13 bankruptcy for David G Price in Canisteo, NY began in 2008-10-24, focusing on debt restructuring, concluding with plan fulfillment in December 2013."
David G Price — New York, 2-08-22754


ᐅ Dawn R Price, New York

Address: 2410 Dunning Rd Canisteo, NY 14823-9605

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-22754-PRW: "In her Chapter 13 bankruptcy case filed in 10/24/2008, Canisteo, NY's Dawn R Price agreed to a debt repayment plan, which was successfully completed by 2013-12-26."
Dawn R Price — New York, 2-08-22754


ᐅ Tara L Prutsman, New York

Address: 28 E Main St Canisteo, NY 14823

Bankruptcy Case 2-13-20598-PRW Summary: "The case of Tara L Prutsman in Canisteo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara L Prutsman — New York, 2-13-20598


ᐅ Suzanne Scott, New York

Address: 18 Stephens St Canisteo, NY 14823

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23043-JCN: "Suzanne Scott's bankruptcy, initiated in November 2009 and concluded by Feb 23, 2010 in Canisteo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Scott — New York, 2-09-23043


ᐅ Yvette L Segundo, New York

Address: 63 Russell St Canisteo, NY 14823

Concise Description of Bankruptcy Case 2-12-20607-PRW7: "In Canisteo, NY, Yvette L Segundo filed for Chapter 7 bankruptcy in 04.10.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-31."
Yvette L Segundo — New York, 2-12-20607


ᐅ Vanessa Sereno, New York

Address: 3257 State Route 248 Canisteo, NY 14823

Bankruptcy Case 2-09-23381-JCN Summary: "Canisteo, NY resident Vanessa Sereno's 12.28.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2, 2010."
Vanessa Sereno — New York, 2-09-23381


ᐅ Christine M Stratton, New York

Address: 9 Charlie Dr Canisteo, NY 14823

Bankruptcy Case 2-13-21461-PRW Overview: "Canisteo, NY resident Christine M Stratton's 09/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-06."
Christine M Stratton — New York, 2-13-21461


ᐅ Sharon A Taylor, New York

Address: 66 Russell St Canisteo, NY 14823-1042

Brief Overview of Bankruptcy Case 2-14-21290-PRW: "Canisteo, NY resident Sharon A Taylor's 2014-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-15."
Sharon A Taylor — New York, 2-14-21290


ᐅ Sandra Lee Vancise, New York

Address: 72 Maple St Canisteo, NY 14823-1364

Brief Overview of Bankruptcy Case 2-16-20380-PRW: "Canisteo, NY resident Sandra Lee Vancise's April 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2016."
Sandra Lee Vancise — New York, 2-16-20380


ᐅ Frederic Peter Voss, New York

Address: 96 Maple St Canisteo, NY 14823-1366

Brief Overview of Bankruptcy Case 2-16-20115-PRW: "In a Chapter 7 bankruptcy case, Frederic Peter Voss from Canisteo, NY, saw his proceedings start in Feb 3, 2016 and complete by 05/03/2016, involving asset liquidation."
Frederic Peter Voss — New York, 2-16-20115