personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Conesus, 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 Bernard J Briceland, New York

Address: 6940 May Rd Conesus, NY 14435-9539

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21366-PRW: "Bernard J Briceland's bankruptcy, initiated in 2014-11-05 and concluded by 02/03/2015 in Conesus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernard J Briceland — New York, 2-14-21366


ᐅ Timothy M Brich, New York

Address: 5640 Neils Ct Conesus, NY 14435-9632

Brief Overview of Bankruptcy Case 2-15-20936-PRW: "In a Chapter 7 bankruptcy case, Timothy M Brich from Conesus, NY, saw their proceedings start in 08/12/2015 and complete by 2015-11-10, involving asset liquidation."
Timothy M Brich — New York, 2-15-20936


ᐅ Ernest Brown, New York

Address: 6549 Niver Rd Conesus, NY 14435

Concise Description of Bankruptcy Case 2-10-20071-JCN7: "In Conesus, NY, Ernest Brown filed for Chapter 7 bankruptcy in 01/13/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-25."
Ernest Brown — New York, 2-10-20071


ᐅ Kelly A Butler, New York

Address: 6608 Scenery Pl Conesus, NY 14435

Brief Overview of Bankruptcy Case 2-11-21536-JCN: "The bankruptcy filing by Kelly A Butler, undertaken in 08/05/2011 in Conesus, NY under Chapter 7, concluded with discharge in 2011-11-03 after liquidating assets."
Kelly A Butler — New York, 2-11-21536


ᐅ Mary Ann Chandler, New York

Address: 5765 S Livonia Rd Conesus, NY 14435

Concise Description of Bankruptcy Case 2-12-21215-PRW7: "The case of Mary Ann Chandler in Conesus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ann Chandler — New York, 2-12-21215


ᐅ Bruce R Collins, New York

Address: 5387 W Lake Rd Conesus, NY 14435-9328

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20030-PRW: "The case of Bruce R Collins in Conesus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce R Collins — New York, 2-16-20030


ᐅ Devin K Conley, New York

Address: 6108 Conesus Sparta Tl Rd Conesus, NY 14435-9561

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20469-PRW: "The case of Devin K Conley in Conesus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Devin K Conley — New York, 2-2014-20469


ᐅ Jonathan Copeland, New York

Address: 5550 W Lake Rd Apt B Conesus, NY 14435

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20971-JCN: "In a Chapter 7 bankruptcy case, Jonathan Copeland from Conesus, NY, saw his proceedings start in Apr 26, 2010 and complete by 2010-08-16, involving asset liquidation."
Jonathan Copeland — New York, 2-10-20971


ᐅ Karen Durkee, New York

Address: PO Box 35 Conesus, NY 14435-0035

Bankruptcy Case 2-14-20693-PRW Overview: "Karen Durkee's Chapter 7 bankruptcy, filed in Conesus, NY in May 30, 2014, led to asset liquidation, with the case closing in 2014-08-28."
Karen Durkee — New York, 2-14-20693


ᐅ Keith English, New York

Address: 6373 Cole Rd Conesus, NY 14435

Bankruptcy Case 2-09-22870-JCN Summary: "In a Chapter 7 bankruptcy case, Keith English from Conesus, NY, saw their proceedings start in Oct 29, 2009 and complete by Feb 8, 2010, involving asset liquidation."
Keith English — New York, 2-09-22870


ᐅ Lynda J Fleck, New York

Address: 5886 Holmes Hill Rd Conesus, NY 14435-9701

Snapshot of U.S. Bankruptcy Proceeding Case 2-07-21749-PRW: "Filing for Chapter 13 bankruptcy in July 2007, Lynda J Fleck from Conesus, NY, structured a repayment plan, achieving discharge in Aug 15, 2012."
Lynda J Fleck — New York, 2-07-21749


ᐅ John Joseph Higgins, New York

Address: 6120 W Lake Rd Conesus, NY 14435-9311

Concise Description of Bankruptcy Case 2-14-21195-PRW7: "Conesus, NY resident John Joseph Higgins's 2014-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/23/2014."
John Joseph Higgins — New York, 2-14-21195


ᐅ Ricky E Kennedy, New York

Address: 6855 Conesus Springwater Rd Conesus, NY 14435

Concise Description of Bankruptcy Case 2-11-20780-JCN7: "In Conesus, NY, Ricky E Kennedy filed for Chapter 7 bankruptcy in April 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-27."
Ricky E Kennedy — New York, 2-11-20780


ᐅ Larry M Latimer, New York

Address: 5716 Dacola Shores Rd Conesus, NY 14435-9307

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-21242-PRW: "The bankruptcy record for Larry M Latimer from Conesus, NY, under Chapter 13, filed in 05/22/2008, involved setting up a repayment plan, finalized by 2013-07-31."
Larry M Latimer — New York, 2-08-21242


ᐅ Gary Fay Learn, New York

Address: PO Box 54 Conesus, NY 14435-0054

Concise Description of Bankruptcy Case 2-16-20017-PRW7: "In Conesus, NY, Gary Fay Learn filed for Chapter 7 bankruptcy in 2016-01-07. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-06."
Gary Fay Learn — New York, 2-16-20017


ᐅ Dale Edward Loucks, New York

Address: 6113 Dacola Shores Rd Conesus, NY 14435

Concise Description of Bankruptcy Case 2-13-20112-PRW7: "The bankruptcy filing by Dale Edward Loucks, undertaken in 2013-01-18 in Conesus, NY under Chapter 7, concluded with discharge in 04.30.2013 after liquidating assets."
Dale Edward Loucks — New York, 2-13-20112


ᐅ Judith A Lyness, New York

Address: 6620 Scenery Pl Conesus, NY 14435-9637

Bankruptcy Case 2-14-21306-PRW Overview: "The case of Judith A Lyness in Conesus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith A Lyness — New York, 2-14-21306


ᐅ Robert Michael Machado, New York

Address: 5939 Holmes Hill Rd Conesus, NY 14435

Bankruptcy Case 2-13-20604-PRW Overview: "The bankruptcy filing by Robert Michael Machado, undertaken in 04.22.2013 in Conesus, NY under Chapter 7, concluded with discharge in Aug 2, 2013 after liquidating assets."
Robert Michael Machado — New York, 2-13-20604


ᐅ Maria Maggio, New York

Address: 5325 S Livonia Rd Conesus, NY 14435-9610

Bankruptcy Case 2-15-20219-PRW Overview: "Maria Maggio's Chapter 7 bankruptcy, filed in Conesus, NY in 03.10.2015, led to asset liquidation, with the case closing in Jun 8, 2015."
Maria Maggio — New York, 2-15-20219


ᐅ Frederick A Maggio, New York

Address: 5325 S Livonia Rd Conesus, NY 14435-9610

Concise Description of Bankruptcy Case 2-15-20219-PRW7: "The bankruptcy record of Frederick A Maggio from Conesus, NY, shows a Chapter 7 case filed in March 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2015."
Frederick A Maggio — New York, 2-15-20219


ᐅ Elizabeth Alice Maxwell, New York

Address: 5656 Sliker Hill Rd Conesus, NY 14435

Concise Description of Bankruptcy Case 2-11-20272-JCN7: "Elizabeth Alice Maxwell's bankruptcy, initiated in February 17, 2011 and concluded by 2011-05-19 in Conesus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Alice Maxwell — New York, 2-11-20272


ᐅ Michael G Oduffy, New York

Address: 6108 N Railroad Ave Conesus, NY 14435

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20246-JCN: "In a Chapter 7 bankruptcy case, Michael G Oduffy from Conesus, NY, saw their proceedings start in 02.15.2011 and complete by May 2011, involving asset liquidation."
Michael G Oduffy — New York, 2-11-20246


ᐅ Holly M Ophardt, New York

Address: 6159 McGinty Rd Conesus, NY 14435

Bankruptcy Case 2-12-21989-PRW Overview: "In Conesus, NY, Holly M Ophardt filed for Chapter 7 bankruptcy in 12.21.2012. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Holly M Ophardt — New York, 2-12-21989


ᐅ Paula Orme, New York

Address: 5856 Partridge Corners Rd Conesus, NY 14435

Bankruptcy Case 2-09-22787-JCN Summary: "In Conesus, NY, Paula Orme filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2010."
Paula Orme — New York, 2-09-22787


ᐅ Christine Parsons, New York

Address: 5780 McMillan Ln Conesus, NY 14435

Brief Overview of Bankruptcy Case 2-10-20936-JCN: "The bankruptcy filing by Christine Parsons, undertaken in 04.22.2010 in Conesus, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Christine Parsons — New York, 2-10-20936


ᐅ Anne M Schwalbach, New York

Address: 6234 Rowland Rd Conesus, NY 14435-9711

Concise Description of Bankruptcy Case 2-08-20499-PRW7: "Anne M Schwalbach's Conesus, NY bankruptcy under Chapter 13 in 2008-03-05 led to a structured repayment plan, successfully discharged in April 2013."
Anne M Schwalbach — New York, 2-08-20499


ᐅ Joseph Searchfield, New York

Address: 6710 W Swamp Rd Conesus, NY 14435

Concise Description of Bankruptcy Case 2-09-23192-JCN7: "Conesus, NY resident Joseph Searchfield's 2009-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 14, 2010."
Joseph Searchfield — New York, 2-09-23192


ᐅ Heidi K Shuster, New York

Address: 5500 Clark Rd Conesus, NY 14435-9549

Concise Description of Bankruptcy Case 2-14-21152-PRW7: "Heidi K Shuster's Chapter 7 bankruptcy, filed in Conesus, NY in September 15, 2014, led to asset liquidation, with the case closing in December 2014."
Heidi K Shuster — New York, 2-14-21152


ᐅ Nancy L Szczesniak, New York

Address: 5516 W Lake Rd Conesus, NY 14435

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22380-PRW: "Nancy L Szczesniak's bankruptcy, initiated in 2011-12-29 and concluded by April 19, 2012 in Conesus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy L Szczesniak — New York, 2-11-22380


ᐅ Kerrie Weed, New York

Address: 5782 McMillan Ln Conesus, NY 14435

Bankruptcy Case 2-10-21007-JCN Overview: "Kerrie Weed's bankruptcy, initiated in April 2010 and concluded by August 18, 2010 in Conesus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerrie Weed — New York, 2-10-21007


ᐅ Michael Wrubel, New York

Address: 5652 Wormuth Ln Conesus, NY 14435

Brief Overview of Bankruptcy Case 2-09-22996-JCN: "Michael Wrubel's Chapter 7 bankruptcy, filed in Conesus, NY in 2009-11-09, led to asset liquidation, with the case closing in 02/19/2010."
Michael Wrubel — New York, 2-09-22996


ᐅ Timothy Young, New York

Address: 6703 Dugway Rd Conesus, NY 14435

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21597-PRW: "The bankruptcy record of Timothy Young from Conesus, NY, shows a Chapter 7 case filed in 10/04/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-14."
Timothy Young — New York, 2-12-21597