personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Churchville, 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 Shirley Jane Abel, New York

Address: PO Box 125 Churchville, NY 14428

Bankruptcy Case 2-11-20264-JCN Summary: "Churchville, NY resident Shirley Jane Abel's 02.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.23.2011."
Shirley Jane Abel — New York, 2-11-20264


ᐅ Peter J Agnello, New York

Address: 1481 Attridge Rd Churchville, NY 14428

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21997-PRW: "Peter J Agnello's bankruptcy, initiated in 2011-10-25 and concluded by 2012-03-23 in Churchville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter J Agnello — New York, 2-11-21997


ᐅ Shahid Sheikh Ali, New York

Address: 451 Bromley Rd Churchville, NY 14428-9784

Brief Overview of Bankruptcy Case 2-08-20900-PRW: "Shahid Sheikh Ali's Churchville, NY bankruptcy under Chapter 13 in 04/16/2008 led to a structured repayment plan, successfully discharged in 2013-04-10."
Shahid Sheikh Ali — New York, 2-08-20900


ᐅ Fay E Barry, New York

Address: 308 Burnt Mill Rd Churchville, NY 14428-9405

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21432-PRW: "The bankruptcy record of Fay E Barry from Churchville, NY, shows a Chapter 7 case filed in December 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-22."
Fay E Barry — New York, 2-15-21432


ᐅ Frank A Basamania, New York

Address: 6 Stenwick Dr Apt E Churchville, NY 14428-9727

Brief Overview of Bankruptcy Case 2-14-20168-PRW: "The bankruptcy filing by Frank A Basamania, undertaken in 02/16/2014 in Churchville, NY under Chapter 7, concluded with discharge in May 17, 2014 after liquidating assets."
Frank A Basamania — New York, 2-14-20168


ᐅ Sarah Bedard, New York

Address: 71 Cedars Ave Churchville, NY 14428

Concise Description of Bankruptcy Case 2-10-20386-JCN7: "In a Chapter 7 bankruptcy case, Sarah Bedard from Churchville, NY, saw her proceedings start in 2010-03-02 and complete by June 22, 2010, involving asset liquidation."
Sarah Bedard — New York, 2-10-20386


ᐅ James T Casey, New York

Address: 165 Percy Rd Churchville, NY 14428

Brief Overview of Bankruptcy Case 2-13-20399-PRW: "Churchville, NY resident James T Casey's 2013-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-25."
James T Casey — New York, 2-13-20399


ᐅ Jr Daniel E Cliff, New York

Address: 30 Stenwick Dr Apt F Churchville, NY 14428

Concise Description of Bankruptcy Case 2-12-21221-PRW7: "Jr Daniel E Cliff's Chapter 7 bankruptcy, filed in Churchville, NY in 2012-07-23, led to asset liquidation, with the case closing in 11/12/2012."
Jr Daniel E Cliff — New York, 2-12-21221


ᐅ Jr Manuel E Colon, New York

Address: 5 Stenwick Dr Apt D Churchville, NY 14428

Brief Overview of Bankruptcy Case 2-11-20114-JCN: "In Churchville, NY, Jr Manuel E Colon filed for Chapter 7 bankruptcy in 01.27.2011. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2011."
Jr Manuel E Colon — New York, 2-11-20114


ᐅ Patricia Lynn Combo, New York

Address: 1405 Hill Park Ct Churchville, NY 14428

Bankruptcy Case 2-11-21391-JCN Summary: "The case of Patricia Lynn Combo in Churchville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Lynn Combo — New York, 2-11-21391


ᐅ Eileen Marie Cooper, New York

Address: 30 Baker St Apt 2 Churchville, NY 14428-9802

Bankruptcy Case 2-15-20137-PRW Summary: "Eileen Marie Cooper's bankruptcy, initiated in February 12, 2015 and concluded by 2015-05-13 in Churchville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen Marie Cooper — New York, 2-15-20137


ᐅ Bonny M Cosgrove, New York

Address: 69 S Main St Churchville, NY 14428-9567

Bankruptcy Case 2-07-22880-PRW Overview: "Bonny M Cosgrove, a resident of Churchville, NY, entered a Chapter 13 bankruptcy plan in 11.16.2007, culminating in its successful completion by Dec 19, 2012."
Bonny M Cosgrove — New York, 2-07-22880


ᐅ Rick P Dattalo, New York

Address: 1404 Hill Park Ct Churchville, NY 14428

Concise Description of Bankruptcy Case 2-11-22008-JCN7: "The bankruptcy record of Rick P Dattalo from Churchville, NY, shows a Chapter 7 case filed in 10.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2012."
Rick P Dattalo — New York, 2-11-22008


ᐅ Carole Depoty, New York

Address: 17 Royce Dr Churchville, NY 14428

Brief Overview of Bankruptcy Case 2-10-22018-JCN: "Carole Depoty's Chapter 7 bankruptcy, filed in Churchville, NY in Aug 17, 2010, led to asset liquidation, with the case closing in 12.07.2010."
Carole Depoty — New York, 2-10-22018


ᐅ Rose Marie Dillon, New York

Address: 17 Haverhill Dr Churchville, NY 14428-9710

Brief Overview of Bankruptcy Case 2-15-21267-PRW: "Rose Marie Dillon's Chapter 7 bankruptcy, filed in Churchville, NY in 2015-11-05, led to asset liquidation, with the case closing in 2016-02-03."
Rose Marie Dillon — New York, 2-15-21267


ᐅ Jeanne Dipasquale, New York

Address: 100 Wheatland Center Rd Apt 3 Churchville, NY 14428

Concise Description of Bankruptcy Case 2-09-23360-JCN7: "The case of Jeanne Dipasquale in Churchville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanne Dipasquale — New York, 2-09-23360


ᐅ Peter M Donovan, New York

Address: 100 Obrien Rd Churchville, NY 14428-9306

Bankruptcy Case 2-2014-20862-PRW Overview: "In a Chapter 7 bankruptcy case, Peter M Donovan from Churchville, NY, saw his proceedings start in 07.11.2014 and complete by Oct 9, 2014, involving asset liquidation."
Peter M Donovan — New York, 2-2014-20862


ᐅ Nanette F Dukes, New York

Address: 6485 Buffalo Rd Churchville, NY 14428-9754

Concise Description of Bankruptcy Case 2-15-20842-PRW7: "The bankruptcy filing by Nanette F Dukes, undertaken in 2015-07-23 in Churchville, NY under Chapter 7, concluded with discharge in 2015-10-21 after liquidating assets."
Nanette F Dukes — New York, 2-15-20842


ᐅ Robert D Dukes, New York

Address: 6485 Buffalo Rd Churchville, NY 14428-9754

Bankruptcy Case 2-15-20842-PRW Overview: "The case of Robert D Dukes in Churchville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert D Dukes — New York, 2-15-20842


ᐅ Letitia Evans, New York

Address: 29 Ridgefield Dr Churchville, NY 14428-9701

Brief Overview of Bankruptcy Case 2-08-21491-PRW: "Chapter 13 bankruptcy for Letitia Evans in Churchville, NY began in 2008-06-18, focusing on debt restructuring, concluding with plan fulfillment in August 2013."
Letitia Evans — New York, 2-08-21491


ᐅ Ann Ferrara, New York

Address: 1007 Farmstead Ct Churchville, NY 14428

Concise Description of Bankruptcy Case 2-11-20142-JCN7: "Ann Ferrara's Chapter 7 bankruptcy, filed in Churchville, NY in 2011-01-31, led to asset liquidation, with the case closing in 05/23/2011."
Ann Ferrara — New York, 2-11-20142


ᐅ Mark L Fisher, New York

Address: 169 Green Rd Churchville, NY 14428

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20249-PRW: "The case of Mark L Fisher in Churchville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark L Fisher — New York, 2-12-20249


ᐅ Margaret E Glidden, New York

Address: PO Box 505 Churchville, NY 14428

Brief Overview of Bankruptcy Case 2-13-21705-PRW: "In a Chapter 7 bankruptcy case, Margaret E Glidden from Churchville, NY, saw her proceedings start in November 2013 and complete by 2014-03-03, involving asset liquidation."
Margaret E Glidden — New York, 2-13-21705


ᐅ Maryann Grieco, New York

Address: 5839 Chili Ave Lot 621 Churchville, NY 14428

Bankruptcy Case 2-11-21469-JCN Overview: "In a Chapter 7 bankruptcy case, Maryann Grieco from Churchville, NY, saw her proceedings start in July 2011 and complete by November 17, 2011, involving asset liquidation."
Maryann Grieco — New York, 2-11-21469


ᐅ Melissa J Guenter, New York

Address: 608 Farmstead Ct Churchville, NY 14428

Brief Overview of Bankruptcy Case 2-13-20822-PRW: "Melissa J Guenter's bankruptcy, initiated in 05/24/2013 and concluded by 08.22.2013 in Churchville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa J Guenter — New York, 2-13-20822


ᐅ Kendra Haacke, New York

Address: 203 Greenway Blvd Churchville, NY 14428

Bankruptcy Case 2-10-22664-JCN Summary: "Kendra Haacke's Chapter 7 bankruptcy, filed in Churchville, NY in Nov 2, 2010, led to asset liquidation, with the case closing in February 2011."
Kendra Haacke — New York, 2-10-22664


ᐅ Douglas John Hackett, New York

Address: 245 Greenway Blvd Churchville, NY 14428-9219

Brief Overview of Bankruptcy Case 2-16-20175-PRW: "Churchville, NY resident Douglas John Hackett's 2016-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.24.2016."
Douglas John Hackett — New York, 2-16-20175


ᐅ Thomas J Hare, New York

Address: 716 Sanford Rd S Churchville, NY 14428-9504

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21427-PRW: "The bankruptcy record of Thomas J Hare from Churchville, NY, shows a Chapter 7 case filed in 2015-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-22."
Thomas J Hare — New York, 2-15-21427


ᐅ Jason Charles Hernandez, New York

Address: 41 Betteridge Rd Churchville, NY 14428

Brief Overview of Bankruptcy Case 2-13-21305-PRW: "In a Chapter 7 bankruptcy case, Jason Charles Hernandez from Churchville, NY, saw their proceedings start in August 2013 and complete by 12.02.2013, involving asset liquidation."
Jason Charles Hernandez — New York, 2-13-21305


ᐅ Scott F Heveron, New York

Address: 70 Greenway Blvd Churchville, NY 14428

Brief Overview of Bankruptcy Case 2-11-21216-JCN: "The bankruptcy record of Scott F Heveron from Churchville, 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 28, 2011."
Scott F Heveron — New York, 2-11-21216


ᐅ Pauline M Hughes, New York

Address: 939 Bromley Rd Churchville, NY 14428-9612

Brief Overview of Bankruptcy Case 2-15-20308-PRW: "The bankruptcy filing by Pauline M Hughes, undertaken in 03.31.2015 in Churchville, NY under Chapter 7, concluded with discharge in 2015-06-29 after liquidating assets."
Pauline M Hughes — New York, 2-15-20308


ᐅ Teraine Jones, New York

Address: 803 Farmstead Ct Churchville, NY 14428

Concise Description of Bankruptcy Case 2-12-21976-PRW7: "Teraine Jones's bankruptcy, initiated in 2012-12-19 and concluded by 03.31.2013 in Churchville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teraine Jones — New York, 2-12-21976


ᐅ Jerri S Kaiser, New York

Address: PO Box 374 Churchville, NY 14428

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21710-PRW: "In a Chapter 7 bankruptcy case, Jerri S Kaiser from Churchville, NY, saw her proceedings start in November 2013 and complete by March 3, 2014, involving asset liquidation."
Jerri S Kaiser — New York, 2-13-21710


ᐅ Larry W Karas, New York

Address: 2436 Griffin Rd Churchville, NY 14428

Brief Overview of Bankruptcy Case 2-11-20107-JCN: "In Churchville, NY, Larry W Karas filed for Chapter 7 bankruptcy in 2011-01-27. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Larry W Karas — New York, 2-11-20107


ᐅ Rachel A Keating, New York

Address: 5490 Buffalo Rd Churchville, NY 14428

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20344-PRW: "The bankruptcy record of Rachel A Keating from Churchville, NY, shows a Chapter 7 case filed in 2013-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-15."
Rachel A Keating — New York, 2-13-20344


ᐅ Robert Lawrence, New York

Address: 5839 Chili Ave Lot J131 Churchville, NY 14428

Bankruptcy Case 2-09-23219-JCN Overview: "The bankruptcy filing by Robert Lawrence, undertaken in 12/07/2009 in Churchville, NY under Chapter 7, concluded with discharge in 03.19.2010 after liquidating assets."
Robert Lawrence — New York, 2-09-23219


ᐅ Ii Richard Lewis, New York

Address: 6600 Chili Riga Center Rd Churchville, NY 14428

Brief Overview of Bankruptcy Case 2-10-20288-JCN: "Ii Richard Lewis's bankruptcy, initiated in February 2010 and concluded by 2010-05-26 in Churchville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Richard Lewis — New York, 2-10-20288


ᐅ Sr Richard Ludolph, New York

Address: 133 Greenway Blvd Churchville, NY 14428

Bankruptcy Case 2-10-21588-JCN Overview: "Sr Richard Ludolph's bankruptcy, initiated in Jun 29, 2010 and concluded by 10/19/2010 in Churchville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Richard Ludolph — New York, 2-10-21588


ᐅ Debra Manginell, New York

Address: 250 Stearns Rd Churchville, NY 14428

Brief Overview of Bankruptcy Case 2-10-22706-JCN: "Debra Manginell's bankruptcy, initiated in 11.10.2010 and concluded by February 2011 in Churchville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Manginell — New York, 2-10-22706


ᐅ Anthony Monte, New York

Address: 1101 Farmstead Ct Churchville, NY 14428

Snapshot of U.S. Bankruptcy Proceeding Case 10-22576-ref: "Anthony Monte's Chapter 7 bankruptcy, filed in Churchville, NY in August 2010, led to asset liquidation, with the case closing in 2010-12-20."
Anthony Monte — New York, 10-22576


ᐅ Michael R Mundell, New York

Address: 459 Mcintosh Rd Churchville, NY 14428-9387

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20823-PRW: "The case of Michael R Mundell in Churchville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Mundell — New York, 2-2014-20823


ᐅ Michael Olson, New York

Address: 710 Hubbell Rd Churchville, NY 14428

Bankruptcy Case 2-10-22160-JCN Overview: "Michael Olson's Chapter 7 bankruptcy, filed in Churchville, NY in September 2010, led to asset liquidation, with the case closing in December 2010."
Michael Olson — New York, 2-10-22160


ᐅ Wendy A Palczynski, New York

Address: 117 Wheatland Center Rd Churchville, NY 14428

Concise Description of Bankruptcy Case 2-11-22391-PRW7: "The case of Wendy A Palczynski in Churchville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy A Palczynski — New York, 2-11-22391


ᐅ Regina Pape, New York

Address: 5839 Chili Ave Lot J146 Churchville, NY 14428

Brief Overview of Bankruptcy Case 2-10-22685-JCN: "In a Chapter 7 bankruptcy case, Regina Pape from Churchville, NY, saw her proceedings start in 2010-11-05 and complete by 02/25/2011, involving asset liquidation."
Regina Pape — New York, 2-10-22685


ᐅ William C Park, New York

Address: 6020 Chili Riga Center Rd Churchville, NY 14428-9415

Concise Description of Bankruptcy Case 2-07-20458-PRW7: "In their Chapter 13 bankruptcy case filed in March 2007, Churchville, NY's William C Park agreed to a debt repayment plan, which was successfully completed by 2012-07-31."
William C Park — New York, 2-07-20458


ᐅ Junior M Prescod, New York

Address: 2 Prestwick Ln Churchville, NY 14428-9641

Brief Overview of Bankruptcy Case 2-07-22814-PRW: "In his Chapter 13 bankruptcy case filed in 2007-11-08, Churchville, NY's Junior M Prescod agreed to a debt repayment plan, which was successfully completed by Feb 4, 2013."
Junior M Prescod — New York, 2-07-22814


ᐅ Kevin M Prohaska, New York

Address: 30 Baker St Apt 22 Churchville, NY 14428

Bankruptcy Case 2-13-21498-PRW Overview: "The bankruptcy record of Kevin M Prohaska from Churchville, NY, shows a Chapter 7 case filed in 2013-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2014."
Kevin M Prohaska — New York, 2-13-21498


ᐅ Patricia K Randall, New York

Address: 96 Wheatland Center Rd Churchville, NY 14428-9523

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21123-PRW: "In Churchville, NY, Patricia K Randall filed for Chapter 7 bankruptcy in 09.08.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-07."
Patricia K Randall — New York, 2-14-21123


ᐅ Sergey Revutskiy, New York

Address: 2 Rochelle Dr Churchville, NY 14428

Brief Overview of Bankruptcy Case 2-10-22944-JCN: "The case of Sergey Revutskiy in Churchville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sergey Revutskiy — New York, 2-10-22944


ᐅ Jr David W Rupp, New York

Address: 67 Chiswick Dr Churchville, NY 14428

Bankruptcy Case 2-12-20687-PRW Summary: "Jr David W Rupp's Chapter 7 bankruptcy, filed in Churchville, NY in 2012-04-20, led to asset liquidation, with the case closing in 08.10.2012."
Jr David W Rupp — New York, 2-12-20687


ᐅ Thomas M Sennett, New York

Address: 1192 Paul Rd # A Churchville, NY 14428

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20298-PRW: "Thomas M Sennett's bankruptcy, initiated in 02/25/2013 and concluded by Jun 7, 2013 in Churchville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas M Sennett — New York, 2-13-20298


ᐅ Daniel J Spear, New York

Address: 118 Old Scottsville Chili Rd Churchville, NY 14428

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-22007-PRW: "The bankruptcy filing by Daniel J Spear, undertaken in 12.28.2012 in Churchville, NY under Chapter 7, concluded with discharge in Apr 9, 2013 after liquidating assets."
Daniel J Spear — New York, 2-12-22007


ᐅ David S Swetman, New York

Address: 73 Chiswick Dr Churchville, NY 14428-9410

Concise Description of Bankruptcy Case 2-14-20678-PRW7: "The bankruptcy filing by David S Swetman, undertaken in 05/29/2014 in Churchville, NY under Chapter 7, concluded with discharge in 2014-08-27 after liquidating assets."
David S Swetman — New York, 2-14-20678


ᐅ Carolyn M Tasker, New York

Address: 316 Burnt Mill Rd Churchville, NY 14428

Concise Description of Bankruptcy Case 2-11-21617-JCN7: "In Churchville, NY, Carolyn M Tasker filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by December 8, 2011."
Carolyn M Tasker — New York, 2-11-21617


ᐅ Ross Thibault, New York

Address: 1006 Farmstead Ct Churchville, NY 14428

Brief Overview of Bankruptcy Case 2-10-20713-JCN: "Churchville, NY resident Ross Thibault's April 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-15."
Ross Thibault — New York, 2-10-20713


ᐅ Michelle M Tolar, New York

Address: 6710 Chili Riga Center Rd Churchville, NY 14428

Concise Description of Bankruptcy Case 2-12-20240-PRW7: "The bankruptcy record of Michelle M Tolar from Churchville, NY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 6, 2012."
Michelle M Tolar — New York, 2-12-20240


ᐅ Deborah L Utter, New York

Address: 65 Appletree Rd Churchville, NY 14428-9303

Bankruptcy Case 2-16-20445-PRW Overview: "The bankruptcy filing by Deborah L Utter, undertaken in 2016-04-21 in Churchville, NY under Chapter 7, concluded with discharge in July 20, 2016 after liquidating assets."
Deborah L Utter — New York, 2-16-20445


ᐅ Katie E Viscardi, New York

Address: 423 Savage Rd Churchville, NY 14428

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20563-PRW: "The bankruptcy record of Katie E Viscardi from Churchville, NY, shows a Chapter 7 case filed in 04/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-24."
Katie E Viscardi — New York, 2-12-20563


ᐅ Anthony J Visconte, New York

Address: 2000 Park Creek Ln Apt A224 Churchville, NY 14428-9635

Bankruptcy Case 2-08-22662-PRW Overview: "Anthony J Visconte, a resident of Churchville, NY, entered a Chapter 13 bankruptcy plan in 10.15.2008, culminating in its successful completion by 11.13.2013."
Anthony J Visconte — New York, 2-08-22662


ᐅ Jason D Wilder, New York

Address: 88 Chiswick Dr Churchville, NY 14428

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-21578-PRW: "In Churchville, NY, Jason D Wilder filed for Chapter 7 bankruptcy in June 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-22."
Jason D Wilder — New York, 2-09-21578


ᐅ Concetta Winters, New York

Address: 5839 Chili Ave Lot G17 Churchville, NY 14428

Bankruptcy Case 2-13-20736-PRW Summary: "In Churchville, NY, Concetta Winters filed for Chapter 7 bankruptcy in 05/10/2013. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2013."
Concetta Winters — New York, 2-13-20736


ᐅ Kimberly A Yacono, New York

Address: 9 Tower Ln Churchville, NY 14428-8012

Bankruptcy Case 2-16-20261-PRW Summary: "In a Chapter 7 bankruptcy case, Kimberly A Yacono from Churchville, NY, saw her proceedings start in 2016-03-14 and complete by 06.12.2016, involving asset liquidation."
Kimberly A Yacono — New York, 2-16-20261


ᐅ Travis L Yacono, New York

Address: 9 Tower Ln Churchville, NY 14428-8012

Bankruptcy Case 2-16-20261-PRW Summary: "The bankruptcy record of Travis L Yacono from Churchville, NY, shows a Chapter 7 case filed in 03.14.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-12."
Travis L Yacono — New York, 2-16-20261