personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dansville, 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 Leslee Odette Adams, New York

Address: 10880 Sandy Hill Rd Dansville, NY 14437

Bankruptcy Case 2-13-21610-PRW Summary: "In a Chapter 7 bankruptcy case, Leslee Odette Adams from Dansville, NY, saw her proceedings start in October 30, 2013 and complete by 02/09/2014, involving asset liquidation."
Leslee Odette Adams — New York, 2-13-21610


ᐅ Ramona C Backes, New York

Address: 10255 Poags Hole Rd Dansville, NY 14437

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20626-PRW: "The bankruptcy record of Ramona C Backes from Dansville, NY, shows a Chapter 7 case filed in 2013-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2013."
Ramona C Backes — New York, 2-13-20626


ᐅ Justin A Backus, New York

Address: 16 Morey Ave Dansville, NY 14437-1146

Bankruptcy Case 2-16-20411-PRW Summary: "Justin A Backus's bankruptcy, initiated in Apr 15, 2016 and concluded by July 2016 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin A Backus — New York, 2-16-20411


ᐅ Erin Baker, New York

Address: 15 Van Campen St Dansville, NY 14437-1215

Bankruptcy Case 2-08-22859-PRW Overview: "Chapter 13 bankruptcy for Erin Baker in Dansville, NY began in 11/03/2008, focusing on debt restructuring, concluding with plan fulfillment in 11.27.2013."
Erin Baker — New York, 2-08-22859


ᐅ Socorro Barden, New York

Address: PO Box 702 Dansville, NY 14437

Bankruptcy Case 2-09-22883-JCN Overview: "Socorro Barden's bankruptcy, initiated in 2009-10-30 and concluded by 2010-02-09 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Socorro Barden — New York, 2-09-22883


ᐅ Schmidt Dawn Barrett, New York

Address: 39 Lincoln Ave Dansville, NY 14437

Bankruptcy Case 2-10-22291-JCN Summary: "The bankruptcy filing by Schmidt Dawn Barrett, undertaken in 2010-09-17 in Dansville, NY under Chapter 7, concluded with discharge in 01/07/2011 after liquidating assets."
Schmidt Dawn Barrett — New York, 2-10-22291


ᐅ Domenic A Bordonaro, New York

Address: 65 Liberty St Dansville, NY 14437

Bankruptcy Case 2-13-21222-PRW Summary: "The case of Domenic A Bordonaro in Dansville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Domenic A Bordonaro — New York, 2-13-21222


ᐅ Leanne F Brewer, New York

Address: 23 Van Campen St Dansville, NY 14437

Bankruptcy Case 2-13-21414-PRW Summary: "Leanne F Brewer's bankruptcy, initiated in Sep 16, 2013 and concluded by December 27, 2013 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leanne F Brewer — New York, 2-13-21414


ᐅ Casey A Brown, New York

Address: 23 Perine St Dansville, NY 14437

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20633-JCN: "Casey A Brown's bankruptcy, initiated in 04/04/2011 and concluded by 2011-07-25 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey A Brown — New York, 2-11-20633


ᐅ Jr Floyd Buchanan, New York

Address: 8906 Groveland Station Rd Dansville, NY 14437

Brief Overview of Bankruptcy Case 2-09-23275-JCN: "The case of Jr Floyd Buchanan in Dansville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Floyd Buchanan — New York, 2-09-23275


ᐅ Holly Lynn Canfield, New York

Address: 6 Elizabeth St Dansville, NY 14437-1720

Bankruptcy Case 2-14-20191-PRW Summary: "The bankruptcy filing by Holly Lynn Canfield, undertaken in Feb 21, 2014 in Dansville, NY under Chapter 7, concluded with discharge in 2014-05-22 after liquidating assets."
Holly Lynn Canfield — New York, 2-14-20191


ᐅ Sr Lawrence Cansdale, New York

Address: 4324 Redmond Rd Dansville, NY 14437

Bankruptcy Case 2-10-20825-JCN Summary: "The bankruptcy record of Sr Lawrence Cansdale from Dansville, NY, shows a Chapter 7 case filed in 2010-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-02."
Sr Lawrence Cansdale — New York, 2-10-20825


ᐅ Dawn M Chapman, New York

Address: 6 Jefferson St Dansville, NY 14437-1408

Bankruptcy Case 2-14-21151-PRW Summary: "The bankruptcy filing by Dawn M Chapman, undertaken in 2014-09-12 in Dansville, NY under Chapter 7, concluded with discharge in 2014-12-11 after liquidating assets."
Dawn M Chapman — New York, 2-14-21151


ᐅ John E Cleveland, New York

Address: 3 Greenmount Ct Dansville, NY 14437

Bankruptcy Case 2-11-22308-JCN Overview: "John E Cleveland's bankruptcy, initiated in 12/15/2011 and concluded by 2012-04-05 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John E Cleveland — New York, 2-11-22308


ᐅ Suzanne L Clevenger, New York

Address: 54 Main St Dansville, NY 14437-1738

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20450-PRW: "In Dansville, NY, Suzanne L Clevenger filed for Chapter 7 bankruptcy in Apr 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2016."
Suzanne L Clevenger — New York, 2-16-20450


ᐅ Eric Joseph Cox, New York

Address: 29 Clinton St Dansville, NY 14437

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20685-PRW: "Eric Joseph Cox's bankruptcy, initiated in April 20, 2012 and concluded by Aug 10, 2012 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Joseph Cox — New York, 2-12-20685


ᐅ James Dantz, New York

Address: 30 Washington St Dansville, NY 14437

Bankruptcy Case 2-10-21586-JCN Overview: "The case of James Dantz in Dansville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Dantz — New York, 2-10-21586


ᐅ Matthew J Dellavilla, New York

Address: 4509 Christian Rd Dansville, NY 14437

Bankruptcy Case 2-09-22510-JCN Overview: "The bankruptcy record of Matthew J Dellavilla from Dansville, NY, shows a Chapter 7 case filed in 2009-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
Matthew J Dellavilla — New York, 2-09-22510


ᐅ William Dockstader, New York

Address: 32 Washington St Dansville, NY 14437

Bankruptcy Case 2-10-22870-JCN Summary: "William Dockstader's Chapter 7 bankruptcy, filed in Dansville, NY in December 2010, led to asset liquidation, with the case closing in March 10, 2011."
William Dockstader — New York, 2-10-22870


ᐅ Rodney Doe, New York

Address: 6243 Moose Hill Rd Dansville, NY 14437

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21943-JCN: "The bankruptcy record of Rodney Doe from Dansville, NY, shows a Chapter 7 case filed in 2010-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2010."
Rodney Doe — New York, 2-10-21943


ᐅ Joshua Ebert, New York

Address: PO Box 464 Dansville, NY 14437

Bankruptcy Case 2-09-23042-JCN Overview: "In a Chapter 7 bankruptcy case, Joshua Ebert from Dansville, NY, saw their proceedings start in 11.13.2009 and complete by 02/23/2010, involving asset liquidation."
Joshua Ebert — New York, 2-09-23042


ᐅ Michael John Ebert, New York

Address: PO Box 464 Dansville, NY 14437-0464

Bankruptcy Case 2-09-20201-PRW Overview: "Michael John Ebert's Dansville, NY bankruptcy under Chapter 13 in 01.29.2009 led to a structured repayment plan, successfully discharged in 12/30/2014."
Michael John Ebert — New York, 2-09-20201


ᐅ Valerie C Freas, New York

Address: 9968 Main St Apt C Dansville, NY 14437-9681

Bankruptcy Case 2-15-20027-PRW Summary: "Valerie C Freas's bankruptcy, initiated in 2015-01-12 and concluded by 04.12.2015 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie C Freas — New York, 2-15-20027


ᐅ Christopher D George, New York

Address: 8 Morey Ave Dansville, NY 14437

Concise Description of Bankruptcy Case 2-12-21903-PRW7: "Christopher D George's Chapter 7 bankruptcy, filed in Dansville, NY in 12.05.2012, led to asset liquidation, with the case closing in 03.17.2013."
Christopher D George — New York, 2-12-21903


ᐅ Jean Graves, New York

Address: 6144 Hubbard Ln Dansville, NY 14437

Concise Description of Bankruptcy Case 2-10-20720-JCN7: "Jean Graves's bankruptcy, initiated in 2010-04-01 and concluded by 2010-07-09 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Graves — New York, 2-10-20720


ᐅ Christine J E Gregorius, New York

Address: 6 Gibson St Dansville, NY 14437-9508

Concise Description of Bankruptcy Case 2-15-20226-PRW7: "Christine J E Gregorius's Chapter 7 bankruptcy, filed in Dansville, NY in March 11, 2015, led to asset liquidation, with the case closing in 2015-06-09."
Christine J E Gregorius — New York, 2-15-20226


ᐅ David J Gregorius, New York

Address: 6 Gibson St Dansville, NY 14437-9508

Bankruptcy Case 2-15-20226-PRW Overview: "The bankruptcy filing by David J Gregorius, undertaken in 2015-03-11 in Dansville, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
David J Gregorius — New York, 2-15-20226


ᐅ Cheridee Grice, New York

Address: 10613 Sugar Creek Rd Dansville, NY 14437

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21490-JCN: "The bankruptcy filing by Cheridee Grice, undertaken in June 16, 2010 in Dansville, NY under Chapter 7, concluded with discharge in 10/06/2010 after liquidating assets."
Cheridee Grice — New York, 2-10-21490


ᐅ Todd M Hall, New York

Address: 2 N Elizabeth St Dansville, NY 14437

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20510-PRW: "In Dansville, NY, Todd M Hall filed for Chapter 7 bankruptcy in 2013-04-05. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Todd M Hall — New York, 2-13-20510


ᐅ Robert T Harris, New York

Address: 4 Maple St Dansville, NY 14437

Concise Description of Bankruptcy Case 2-11-21746-JCN7: "In a Chapter 7 bankruptcy case, Robert T Harris from Dansville, NY, saw their proceedings start in September 2011 and complete by December 30, 2011, involving asset liquidation."
Robert T Harris — New York, 2-11-21746


ᐅ C Henchen, New York

Address: 1688 Keifer Hollow Rd Dansville, NY 14437

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23394-JCN: "The case of C Henchen in Dansville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
C Henchen — New York, 2-09-23394


ᐅ Peter C Jerome, New York

Address: 51 Gibson St Dansville, NY 14437

Concise Description of Bankruptcy Case 2-11-20469-JCN7: "In a Chapter 7 bankruptcy case, Peter C Jerome from Dansville, NY, saw his proceedings start in March 2011 and complete by 06.23.2011, involving asset liquidation."
Peter C Jerome — New York, 2-11-20469


ᐅ Richard D June, New York

Address: 1471 County Route 90 Dansville, NY 14437-9423

Bankruptcy Case 2-15-21381-PRW Summary: "In Dansville, NY, Richard D June filed for Chapter 7 bankruptcy in 12.07.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-06."
Richard D June — New York, 2-15-21381


ᐅ Deanna Vail Kinney, New York

Address: 7555 Stagecoach Rd Dansville, NY 14437

Bankruptcy Case 2-13-20713-PRW Overview: "Deanna Vail Kinney's Chapter 7 bankruptcy, filed in Dansville, NY in May 2013, led to asset liquidation, with the case closing in August 2013."
Deanna Vail Kinney — New York, 2-13-20713


ᐅ Michelle Kling, New York

Address: 1263 Acomb Rd Dansville, NY 14437

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20521-JCN: "Michelle Kling's bankruptcy, initiated in March 17, 2010 and concluded by 07.07.2010 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Kling — New York, 2-10-20521


ᐅ Cynthia Knapp, New York

Address: 4881 Ossian Hill Rd Dansville, NY 14437

Brief Overview of Bankruptcy Case 2-10-22170-JCN: "Cynthia Knapp's Chapter 7 bankruptcy, filed in Dansville, NY in 09/02/2010, led to asset liquidation, with the case closing in 12.23.2010."
Cynthia Knapp — New York, 2-10-22170


ᐅ Heather M Kruger, New York

Address: 28 Fulton St Dansville, NY 14437-1423

Concise Description of Bankruptcy Case 2-15-20248-PRW7: "The bankruptcy record of Heather M Kruger from Dansville, NY, shows a Chapter 7 case filed in March 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-14."
Heather M Kruger — New York, 2-15-20248


ᐅ Julie A Laplant, New York

Address: 1471 County Route 90 Dansville, NY 14437

Bankruptcy Case 2-11-20582-JCN Overview: "The case of Julie A Laplant in Dansville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie A Laplant — New York, 2-11-20582


ᐅ Regina Jean Learn, New York

Address: 5880 Powell Rd Dansville, NY 14437-9769

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


ᐅ Sr James M Mckay, New York

Address: 9247 Coffee Hill Rd Dansville, NY 14437

Concise Description of Bankruptcy Case 2-12-20448-PRW7: "The case of Sr James M Mckay in Dansville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr James M Mckay — New York, 2-12-20448


ᐅ Timothy Miller, New York

Address: 9 Clay St Apt 2 Dansville, NY 14437

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20382-JCN: "Timothy Miller's bankruptcy, initiated in 2010-03-01 and concluded by 06/10/2010 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Miller — New York, 2-10-20382


ᐅ Muriel R Mitchell, New York

Address: 34 Spruce St Dansville, NY 14437

Bankruptcy Case 2-13-21575-PRW Summary: "The bankruptcy record of Muriel R Mitchell from Dansville, NY, shows a Chapter 7 case filed in 10/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2014."
Muriel R Mitchell — New York, 2-13-21575


ᐅ Anita L Morley, New York

Address: 218 Main St Uppr Apt Dansville, NY 14437

Brief Overview of Bankruptcy Case 2-12-20815-PRW: "Dansville, NY resident Anita L Morley's 2012-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Anita L Morley — New York, 2-12-20815


ᐅ Mary Mitchell Mower, New York

Address: PO Box 153 Dansville, NY 14437-0153

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20699-PRW: "The bankruptcy filing by Mary Mitchell Mower, undertaken in 2014-05-30 in Dansville, NY under Chapter 7, concluded with discharge in Aug 28, 2014 after liquidating assets."
Mary Mitchell Mower — New York, 2-14-20699


ᐅ Susanne Munro, New York

Address: 12 William St # 2 Dansville, NY 14437

Bankruptcy Case 09-13445-jdg Overview: "Dansville, NY resident Susanne Munro's 2009-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 19, 2010."
Susanne Munro — New York, 09-13445


ᐅ David Richard Nagle, New York

Address: 8486 Green Rd Dansville, NY 14437-9140

Concise Description of Bankruptcy Case 2-14-20036-PRW7: "The case of David Richard Nagle in Dansville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Richard Nagle — New York, 2-14-20036


ᐅ Shirley Ann Norton, New York

Address: 14 Elm St Dansville, NY 14437

Bankruptcy Case 2-13-21350-PRW Summary: "Shirley Ann Norton's bankruptcy, initiated in 2013-09-02 and concluded by Dec 13, 2013 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Ann Norton — New York, 2-13-21350


ᐅ Brien David A O, New York

Address: 8886 Reeds Corners Rd Dansville, NY 14437-9782

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20867-PRW: "The bankruptcy filing by Brien David A O, undertaken in 07.28.2015 in Dansville, NY under Chapter 7, concluded with discharge in 2015-10-26 after liquidating assets."
Brien David A O — New York, 2-15-20867


ᐅ 3Rd Frank Paddock, New York

Address: 5875 Sweet Rd Dansville, NY 14437

Bankruptcy Case 2-10-22186-JCN Overview: "In Dansville, NY, 3Rd Frank Paddock filed for Chapter 7 bankruptcy in Sep 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2010."
3Rd Frank Paddock — New York, 2-10-22186


ᐅ Rebecca Palmer, New York

Address: 1 Lincoln Ave Dansville, NY 14437

Concise Description of Bankruptcy Case 2-10-22585-JCN7: "In Dansville, NY, Rebecca Palmer filed for Chapter 7 bankruptcy in 10.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-14."
Rebecca Palmer — New York, 2-10-22585


ᐅ Randy John Parkhouse, New York

Address: 6772 Liberty Pole Rd Dansville, NY 14437-9712

Brief Overview of Bankruptcy Case 6:15-bk-04142-CCJ: "The bankruptcy filing by Randy John Parkhouse, undertaken in 05.11.2015 in Dansville, NY under Chapter 7, concluded with discharge in August 9, 2015 after liquidating assets."
Randy John Parkhouse — New York, 6:15-bk-04142


ᐅ Sr Paul Patterson, New York

Address: 5253 Coffee Hill Rd Dansville, NY 14437

Brief Overview of Bankruptcy Case 2-10-21242-JCN: "The bankruptcy filing by Sr Paul Patterson, undertaken in May 21, 2010 in Dansville, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Sr Paul Patterson — New York, 2-10-21242


ᐅ Phillip R Petzold, New York

Address: 7649 Logan Rd Dansville, NY 14437

Bankruptcy Case 2-12-20775-PRW Overview: "In a Chapter 7 bankruptcy case, Phillip R Petzold from Dansville, NY, saw his proceedings start in 2012-05-02 and complete by 2012-08-22, involving asset liquidation."
Phillip R Petzold — New York, 2-12-20775


ᐅ Jerome L Preston, New York

Address: 4486 Christian Rd Dansville, NY 14437-9115

Snapshot of U.S. Bankruptcy Proceeding Case 2-07-20013-PRW: "January 3, 2007 marked the beginning of Jerome L Preston's Chapter 13 bankruptcy in Dansville, NY, entailing a structured repayment schedule, completed by 2012-07-25."
Jerome L Preston — New York, 2-07-20013


ᐅ Jason Rechichi, New York

Address: 38 Chestnut Ave Dansville, NY 14437

Concise Description of Bankruptcy Case 2-10-21097-JCN7: "Dansville, NY resident Jason Rechichi's 2010-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2010."
Jason Rechichi — New York, 2-10-21097


ᐅ William David Repass, New York

Address: 26 Liberty St Dansville, NY 14437-1634

Concise Description of Bankruptcy Case 2-07-22222-PRW7: "Filing for Chapter 13 bankruptcy in 09.06.2007, William David Repass from Dansville, NY, structured a repayment plan, achieving discharge in 2012-12-12."
William David Repass — New York, 2-07-22222


ᐅ William Mark Shattuck, New York

Address: 11493 Mendoleine Rd Dansville, NY 14437-9406

Bankruptcy Case 2-15-20177-PRW Overview: "William Mark Shattuck's bankruptcy, initiated in 2015-02-27 and concluded by May 2015 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Mark Shattuck — New York, 2-15-20177


ᐅ Jaclyn G Small, New York

Address: 26 Clinton St Dansville, NY 14437-1205

Bankruptcy Case 2-14-21507-PRW Summary: "Dansville, NY resident Jaclyn G Small's 2014-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-10."
Jaclyn G Small — New York, 2-14-21507


ᐅ Stacey Smith, New York

Address: 10 Chestnut Ave Dansville, NY 14437

Brief Overview of Bankruptcy Case 2-10-21954-JCN: "In Dansville, NY, Stacey Smith filed for Chapter 7 bankruptcy in 08/10/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Stacey Smith — New York, 2-10-21954


ᐅ Pierre Raymond J St, New York

Address: 16 Perine St # 2 Dansville, NY 14437-1228

Bankruptcy Case 15-40666 Summary: "Dansville, NY resident Pierre Raymond J St's 04/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-05."
Pierre Raymond J St — New York, 15-40666


ᐅ Pierre Bonnie St, New York

Address: 16 Perine St # 2 Dansville, NY 14437-1228

Bankruptcy Case 15-40666 Overview: "The bankruptcy filing by Pierre Bonnie St, undertaken in 2015-04-06 in Dansville, NY under Chapter 7, concluded with discharge in 2015-07-05 after liquidating assets."
Pierre Bonnie St — New York, 15-40666


ᐅ William Stevens, New York

Address: 9 Knox St Dansville, NY 14437

Brief Overview of Bankruptcy Case 2-10-22915-JCN: "The bankruptcy filing by William Stevens, undertaken in 12.08.2010 in Dansville, NY under Chapter 7, concluded with discharge in Mar 18, 2011 after liquidating assets."
William Stevens — New York, 2-10-22915


ᐅ Adam T Tuso, New York

Address: 9993 Greenmount Ave Dansville, NY 14437-9671

Concise Description of Bankruptcy Case 2-15-20568-PRW7: "Adam T Tuso's bankruptcy, initiated in 05/18/2015 and concluded by August 2015 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam T Tuso — New York, 2-15-20568


ᐅ Kelly Lee Vogt, New York

Address: 747 Geiger Rd Dansville, NY 14437

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20763-PRW: "Kelly Lee Vogt's bankruptcy, initiated in 05.01.2012 and concluded by August 21, 2012 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Lee Vogt — New York, 2-12-20763


ᐅ Robert C Weaver, New York

Address: 9476 Cumminsville Rd Dansville, NY 14437-9752

Concise Description of Bankruptcy Case 2-15-21233-PRW7: "In a Chapter 7 bankruptcy case, Robert C Weaver from Dansville, NY, saw their proceedings start in Oct 30, 2015 and complete by 01/28/2016, involving asset liquidation."
Robert C Weaver — New York, 2-15-21233


ᐅ Theresa D Weaver, New York

Address: 9476 Cumminsville Rd Dansville, NY 14437-9752

Brief Overview of Bankruptcy Case 2-15-21233-PRW: "In a Chapter 7 bankruptcy case, Theresa D Weaver from Dansville, NY, saw her proceedings start in 10/30/2015 and complete by Jan 28, 2016, involving asset liquidation."
Theresa D Weaver — New York, 2-15-21233


ᐅ Caitlin V Weidman, New York

Address: 9674 Kenney Rd Dansville, NY 14437

Bankruptcy Case 2-11-20517-JCN Summary: "Caitlin V Weidman's bankruptcy, initiated in March 24, 2011 and concluded by 07/14/2011 in Dansville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caitlin V Weidman — New York, 2-11-20517


ᐅ Darrell Robert Westurn, New York

Address: 6700 Swartz Rd Dansville, NY 14437

Brief Overview of Bankruptcy Case 2-12-20223-PRW: "Darrell Robert Westurn's Chapter 7 bankruptcy, filed in Dansville, NY in February 13, 2012, led to asset liquidation, with the case closing in Jun 4, 2012."
Darrell Robert Westurn — New York, 2-12-20223


ᐅ Johanna Whitney, New York

Address: 5 Quay St Dansville, NY 14437

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21869-JCN: "Johanna Whitney's Chapter 7 bankruptcy, filed in Dansville, NY in July 2010, led to asset liquidation, with the case closing in November 19, 2010."
Johanna Whitney — New York, 2-10-21869


ᐅ Keith D Young, New York

Address: 8582 State Route 256 Dansville, NY 14437

Brief Overview of Bankruptcy Case 2-13-20746-PRW: "The bankruptcy record of Keith D Young from Dansville, NY, shows a Chapter 7 case filed in 05/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 8, 2013."
Keith D Young — New York, 2-13-20746