personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fairport, 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 Catherine L Adams, New York

Address: 172 Hammocks Dr Fairport, NY 14450-7017

Bankruptcy Case 8:14-bk-06701-KRM Overview: "Catherine L Adams's Chapter 7 bankruptcy, filed in Fairport, NY in June 2014, led to asset liquidation, with the case closing in September 2014."
Catherine L Adams — New York, 8:14-bk-06701


ᐅ Mark J Allchin, New York

Address: 48 Briggs Ave Fairport, NY 14450

Bankruptcy Case 2-11-21616-JCN Summary: "Mark J Allchin's Chapter 7 bankruptcy, filed in Fairport, NY in 2011-08-17, led to asset liquidation, with the case closing in December 2011."
Mark J Allchin — New York, 2-11-21616


ᐅ Sean P Anne, New York

Address: 5 Whitney Ridge Rd Fairport, NY 14450

Bankruptcy Case 2-11-21096-JCN Summary: "The case of Sean P Anne in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean P Anne — New York, 2-11-21096


ᐅ Michael Joseph Assenato, New York

Address: 30 Fox Hill Dr Fairport, NY 14450

Bankruptcy Case 13-33012-acs Overview: "The bankruptcy record of Michael Joseph Assenato from Fairport, NY, shows a Chapter 7 case filed in Jul 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-08."
Michael Joseph Assenato — New York, 13-33012


ᐅ Christopher A Balash, New York

Address: 5 High Gate Trl Apt 5 Fairport, NY 14450

Concise Description of Bankruptcy Case 2-13-20887-PRW7: "In a Chapter 7 bankruptcy case, Christopher A Balash from Fairport, NY, saw their proceedings start in 06/05/2013 and complete by 09.05.2013, involving asset liquidation."
Christopher A Balash — New York, 2-13-20887


ᐅ Smokey Ballard, New York

Address: 121 Squirrels Heath Rd Fairport, NY 14450

Brief Overview of Bankruptcy Case 2-09-23227-JCN: "In a Chapter 7 bankruptcy case, Smokey Ballard from Fairport, NY, saw their proceedings start in Dec 7, 2009 and complete by Mar 19, 2010, involving asset liquidation."
Smokey Ballard — New York, 2-09-23227


ᐅ Nita E Barback, New York

Address: 27 Balsam Ln Fairport, NY 14450-1006

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21008-PRW: "The bankruptcy filing by Nita E Barback, undertaken in 2014-08-08 in Fairport, NY under Chapter 7, concluded with discharge in November 6, 2014 after liquidating assets."
Nita E Barback — New York, 2-14-21008


ᐅ Ute E Barber, New York

Address: 10B Whitney Ridge Rd Apt 6 Fairport, NY 14450

Brief Overview of Bankruptcy Case 2-13-21518-PRW: "Fairport, NY resident Ute E Barber's October 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2014."
Ute E Barber — New York, 2-13-21518


ᐅ Robert M Barber, New York

Address: 25 Brimsdown Cir Fairport, NY 14450

Bankruptcy Case 2-11-21089-JCN Overview: "Robert M Barber's bankruptcy, initiated in Jun 1, 2011 and concluded by 2011-09-21 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert M Barber — New York, 2-11-21089


ᐅ Shellie A Batchelor, New York

Address: 165 Courtney Dr Fairport, NY 14450

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22597-JCN: "Shellie A Batchelor's Chapter 7 bankruptcy, filed in Fairport, NY in 10/02/2009, led to asset liquidation, with the case closing in 2010-01-12."
Shellie A Batchelor — New York, 2-09-22597


ᐅ Deirdre S Becker, New York

Address: 10C Whitney Ridge Rd Apt 1 Fairport, NY 14450

Brief Overview of Bankruptcy Case 2-12-20552-PRW: "In a Chapter 7 bankruptcy case, Deirdre S Becker from Fairport, NY, saw her proceedings start in April 1, 2012 and complete by July 2012, involving asset liquidation."
Deirdre S Becker — New York, 2-12-20552


ᐅ Sandi L Bell, New York

Address: 20 Whitney Ridge Rd # 5 Fairport, NY 14450-1612

Bankruptcy Case 2-15-20081-PRW Summary: "The case of Sandi L Bell in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandi L Bell — New York, 2-15-20081


ᐅ Leonard A Benedict, New York

Address: 22 Eaglesfield Way Fairport, NY 14450

Brief Overview of Bankruptcy Case 2-11-21289-JCN: "In a Chapter 7 bankruptcy case, Leonard A Benedict from Fairport, NY, saw his proceedings start in 2011-06-29 and complete by 10/04/2011, involving asset liquidation."
Leonard A Benedict — New York, 2-11-21289


ᐅ Michael W Bennett, New York

Address: 55 Clarkes Xing Fairport, NY 14450

Bankruptcy Case 2-11-22318-JCN Overview: "Fairport, NY resident Michael W Bennett's 2011-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2012."
Michael W Bennett — New York, 2-11-22318


ᐅ Kimberly A Bergen, New York

Address: 1 Eaglesfield Way Fairport, NY 14450-4412

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20627-PRW: "Kimberly A Bergen's Chapter 7 bankruptcy, filed in Fairport, NY in May 27, 2016, led to asset liquidation, with the case closing in 08/25/2016."
Kimberly A Bergen — New York, 2-16-20627


ᐅ Paula J Betterton, New York

Address: 7 Aldwick Rise Fairport, NY 14450

Brief Overview of Bankruptcy Case 2-11-20389-JCN: "The case of Paula J Betterton in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula J Betterton — New York, 2-11-20389


ᐅ Kara A Binsack, New York

Address: PO Box 1054 Fairport, NY 14450-5054

Concise Description of Bankruptcy Case 2-14-21358-PRW7: "In a Chapter 7 bankruptcy case, Kara A Binsack from Fairport, NY, saw her proceedings start in 11.04.2014 and complete by 02/02/2015, involving asset liquidation."
Kara A Binsack — New York, 2-14-21358


ᐅ Terry Blanchard, New York

Address: 16 N Passage Fairport, NY 14450

Bankruptcy Case 2-13-21060-PRW Summary: "In Fairport, NY, Terry Blanchard filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.18.2013."
Terry Blanchard — New York, 2-13-21060


ᐅ Barry P Boice, New York

Address: 78 Saint Andrews Blvd Fairport, NY 14450-4513

Bankruptcy Case 2-09-20637-PRW Overview: "Filing for Chapter 13 bankruptcy in 03/17/2009, Barry P Boice from Fairport, NY, structured a repayment plan, achieving discharge in 2013-08-07."
Barry P Boice — New York, 2-09-20637


ᐅ Stephanie Brabham, New York

Address: 39 Havenwood Holw Fairport, NY 14450-8718

Bankruptcy Case 2-15-21200-PRW Overview: "Stephanie Brabham's Chapter 7 bankruptcy, filed in Fairport, NY in October 2015, led to asset liquidation, with the case closing in 01.20.2016."
Stephanie Brabham — New York, 2-15-21200


ᐅ Karen A Bragg, New York

Address: 46 Park Circle Dr Fairport, NY 14450-2537

Brief Overview of Bankruptcy Case 2-15-20252-PRW: "Karen A Bragg's bankruptcy, initiated in 03/17/2015 and concluded by 06.15.2015 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen A Bragg — New York, 2-15-20252


ᐅ Arthur G Bragg, New York

Address: 46 Park Circle Dr Fairport, NY 14450-2537

Brief Overview of Bankruptcy Case 2-15-20252-PRW: "The bankruptcy record of Arthur G Bragg from Fairport, NY, shows a Chapter 7 case filed in March 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Arthur G Bragg — New York, 2-15-20252


ᐅ Freddie Briscoe, New York

Address: 23 East St Apt A Fairport, NY 14450-1513

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-21007-PRW: "The case of Freddie Briscoe in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Freddie Briscoe — New York, 2-2014-21007


ᐅ Carol Briscoe, New York

Address: 23 East St Apt A Fairport, NY 14450-1513

Concise Description of Bankruptcy Case 2-14-21007-PRW7: "Carol Briscoe's bankruptcy, initiated in August 8, 2014 and concluded by 2014-11-06 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Briscoe — New York, 2-14-21007


ᐅ Ronald M Brooks, New York

Address: 15 Towpath Trl Fairport, NY 14450-2909

Bankruptcy Case 2-08-21792-PRW Overview: "Ronald M Brooks's Chapter 13 bankruptcy in Fairport, NY started in 2008-07-18. This plan involved reorganizing debts and establishing a payment plan, concluding in August 28, 2013."
Ronald M Brooks — New York, 2-08-21792


ᐅ Kevin E Brown, New York

Address: 39 Havenwood Holw Fairport, NY 14450-8718

Bankruptcy Case 2-15-21200-PRW Summary: "The case of Kevin E Brown in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin E Brown — New York, 2-15-21200


ᐅ Donald Bueg, New York

Address: 9 Alpine Knl Fairport, NY 14450

Bankruptcy Case 2-10-21055-JCN Summary: "Donald Bueg's bankruptcy, initiated in 05/03/2010 and concluded by Aug 23, 2010 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Bueg — New York, 2-10-21055


ᐅ Shirley Anne Caldwell, New York

Address: 46 Briggs Ave Fairport, NY 14450

Concise Description of Bankruptcy Case 2-13-20395-PRW7: "The bankruptcy filing by Shirley Anne Caldwell, undertaken in 2013-03-15 in Fairport, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Shirley Anne Caldwell — New York, 2-13-20395


ᐅ Laura L Cantwell, New York

Address: 32 Arrowhead Way S Fairport, NY 14450-3306

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20306-PRW: "In Fairport, NY, Laura L Cantwell filed for Chapter 7 bankruptcy in 03/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2015."
Laura L Cantwell — New York, 2-15-20306


ᐅ Anthony Cassano, New York

Address: 1454 Ayrault Rd Fairport, NY 14450

Bankruptcy Case 2-10-21141-JCN Summary: "Anthony Cassano's bankruptcy, initiated in 2010-05-12 and concluded by Sep 1, 2010 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Cassano — New York, 2-10-21141


ᐅ Timothy S Cassidy, New York

Address: 43 Erie Cres Fairport, NY 14450-2470

Concise Description of Bankruptcy Case 2-08-21306-PRW7: "In their Chapter 13 bankruptcy case filed in 2008-05-29, Fairport, NY's Timothy S Cassidy agreed to a debt repayment plan, which was successfully completed by Jul 10, 2013."
Timothy S Cassidy — New York, 2-08-21306


ᐅ Kenneth Castell, New York

Address: 11 Nouveau Pl Fairport, NY 14450

Bankruptcy Case 2-09-23098-JCN Summary: "Kenneth Castell's bankruptcy, initiated in 2009-11-20 and concluded by 03/02/2010 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Castell — New York, 2-09-23098


ᐅ Deborah Rae Celeste, New York

Address: 12 Wedmore Rd Fairport, NY 14450-4109

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21426-PRW: "The bankruptcy filing by Deborah Rae Celeste, undertaken in 11/18/2014 in Fairport, NY under Chapter 7, concluded with discharge in February 16, 2015 after liquidating assets."
Deborah Rae Celeste — New York, 2-14-21426


ᐅ Robert A Celeste, New York

Address: 12 Wedmore Rd Fairport, NY 14450-4109

Bankruptcy Case 2-14-20257-PRW Overview: "Fairport, NY resident Robert A Celeste's 2014-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2014."
Robert A Celeste — New York, 2-14-20257


ᐅ Robert A Celeste, New York

Address: 89 Blackwatch Trl Fairport, NY 14450-3834

Bankruptcy Case 2-14-21426-PRW Overview: "The case of Robert A Celeste in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Celeste — New York, 2-14-21426


ᐅ Timothy S Chapman, New York

Address: 126 Alpine Knl Fairport, NY 14450-1745

Concise Description of Bankruptcy Case 2-15-20302-PRW7: "The bankruptcy filing by Timothy S Chapman, undertaken in 03.31.2015 in Fairport, NY under Chapter 7, concluded with discharge in 06/29/2015 after liquidating assets."
Timothy S Chapman — New York, 2-15-20302


ᐅ Mary Anne Cimbricz, New York

Address: 707 Turk Hill Rd Fairport, NY 14450

Brief Overview of Bankruptcy Case 2-11-20002-JCN: "In a Chapter 7 bankruptcy case, Mary Anne Cimbricz from Fairport, NY, saw her proceedings start in January 2011 and complete by 2011-03-30, involving asset liquidation."
Mary Anne Cimbricz — New York, 2-11-20002


ᐅ Cynthia Cioppa, New York

Address: 30 Erie Dr Fairport, NY 14450

Brief Overview of Bankruptcy Case 2-10-21746-JCN: "The bankruptcy filing by Cynthia Cioppa, undertaken in 2010-07-16 in Fairport, NY under Chapter 7, concluded with discharge in 11.05.2010 after liquidating assets."
Cynthia Cioppa — New York, 2-10-21746


ᐅ Jon Lance Clements, New York

Address: 51 Alpine Knl Fairport, NY 14450

Bankruptcy Case 2-13-20164-PRW Summary: "Fairport, NY resident Jon Lance Clements's 01/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2013."
Jon Lance Clements — New York, 2-13-20164


ᐅ Richard W Coake, New York

Address: 10 Whitney Ridge Rd # 5 Fairport, NY 14450-1612

Bankruptcy Case 2-15-21202-PRW Overview: "Richard W Coake's bankruptcy, initiated in 10.23.2015 and concluded by 2016-01-21 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard W Coake — New York, 2-15-21202


ᐅ Davies Lisa Coe, New York

Address: 62 Misty Pine Rd Fairport, NY 14450

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21793-JCN: "Fairport, NY resident Davies Lisa Coe's September 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.09.2012."
Davies Lisa Coe — New York, 2-11-21793


ᐅ Daniel R Colucci, New York

Address: PO Box 1124 Fairport, NY 14450

Concise Description of Bankruptcy Case 2-12-21958-PRW7: "The case of Daniel R Colucci in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel R Colucci — New York, 2-12-21958


ᐅ Louis Carl Colunio, New York

Address: 4 Blue Spruce Ln Fairport, NY 14450-2602

Bankruptcy Case 2-2014-20601-PRW Overview: "The bankruptcy filing by Louis Carl Colunio, undertaken in May 12, 2014 in Fairport, NY under Chapter 7, concluded with discharge in 08/10/2014 after liquidating assets."
Louis Carl Colunio — New York, 2-2014-20601


ᐅ Mary E Coon, New York

Address: 48 Evergreen Cir Fairport, NY 14450-1017

Brief Overview of Bankruptcy Case 2-14-20651-PRW: "In Fairport, NY, Mary E Coon filed for Chapter 7 bankruptcy in 2014-05-22. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2014."
Mary E Coon — New York, 2-14-20651


ᐅ Mary E Coon, New York

Address: 48 Evergreen Cir Fairport, NY 14450-1017

Bankruptcy Case 2-2014-20651-PRW Overview: "In a Chapter 7 bankruptcy case, Mary E Coon from Fairport, NY, saw her proceedings start in 05.22.2014 and complete by 2014-08-20, involving asset liquidation."
Mary E Coon — New York, 2-2014-20651


ᐅ Patrick F Coone, New York

Address: 92 W Church St Fairport, NY 14450

Bankruptcy Case 2-12-20970-PRW Summary: "Patrick F Coone's bankruptcy, initiated in June 4, 2012 and concluded by 09/24/2012 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick F Coone — New York, 2-12-20970


ᐅ Rene Coss, New York

Address: 10E Whitney Ridge Rd Apt 9 Fairport, NY 14450

Concise Description of Bankruptcy Case 2-10-22343-JCN7: "In Fairport, NY, Rene Coss filed for Chapter 7 bankruptcy in 09/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2011."
Rene Coss — New York, 2-10-22343


ᐅ Jessica M Cotturone, New York

Address: 14 Tilegate Gln Fairport, NY 14450

Brief Overview of Bankruptcy Case 2-11-21324-JCN: "In Fairport, NY, Jessica M Cotturone filed for Chapter 7 bankruptcy in July 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-25."
Jessica M Cotturone — New York, 2-11-21324


ᐅ Karen M Crowell, New York

Address: 1349 Ayrault Rd Apt 8 Fairport, NY 14450-8908

Concise Description of Bankruptcy Case 2-2014-20932-PRW7: "The case of Karen M Crowell in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen M Crowell — New York, 2-2014-20932


ᐅ Deanna L Dake, New York

Address: 90 Willowick Dr Fairport, NY 14450

Bankruptcy Case 2-11-22068-JCN Overview: "The case of Deanna L Dake in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna L Dake — New York, 2-11-22068


ᐅ Susanne J Daly, New York

Address: 1784 Turk Hill Rd Fairport, NY 14450

Bankruptcy Case 2-11-21577-JCN Overview: "Fairport, NY resident Susanne J Daly's 2011-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Susanne J Daly — New York, 2-11-21577


ᐅ Elizabeth W Dash, New York

Address: 51 Duncott Rd Fairport, NY 14450-3136

Concise Description of Bankruptcy Case 2-2014-20888-PRW7: "The case of Elizabeth W Dash in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth W Dash — New York, 2-2014-20888


ᐅ Mark A Delaus, New York

Address: 2110 Whitney Rd E Fairport, NY 14450

Bankruptcy Case 2-13-21228-PRW Overview: "In a Chapter 7 bankruptcy case, Mark A Delaus from Fairport, NY, saw their proceedings start in 08/06/2013 and complete by 11.16.2013, involving asset liquidation."
Mark A Delaus — New York, 2-13-21228


ᐅ David H Demay, New York

Address: 50 Jefferson Ave Fairport, NY 14450-1910

Brief Overview of Bankruptcy Case 2-15-20844-PRW: "David H Demay's bankruptcy, initiated in 2015-07-23 and concluded by 2015-10-21 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David H Demay — New York, 2-15-20844


ᐅ James Demuynck, New York

Address: 103 Kreag Rd Fairport, NY 14450

Brief Overview of Bankruptcy Case 2-10-20065-JCN: "James Demuynck's Chapter 7 bankruptcy, filed in Fairport, NY in 01.12.2010, led to asset liquidation, with the case closing in April 2010."
James Demuynck — New York, 2-10-20065


ᐅ Anna M Denobrega, New York

Address: 16 Roxwell Ct Fairport, NY 14450

Bankruptcy Case 2-13-21240-PRW Summary: "The bankruptcy record of Anna M Denobrega from Fairport, NY, shows a Chapter 7 case filed in 08.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.18.2013."
Anna M Denobrega — New York, 2-13-21240


ᐅ Natalie M Depew, New York

Address: 23 Hampton Ln Fairport, NY 14450-9550

Bankruptcy Case 2-09-23101-PRW Overview: "Natalie M Depew's Fairport, NY bankruptcy under Chapter 13 in 11/20/2009 led to a structured repayment plan, successfully discharged in 12.31.2014."
Natalie M Depew — New York, 2-09-23101


ᐅ Lance E Deromanis, New York

Address: 137 S Main St Apt B Fairport, NY 14450

Concise Description of Bankruptcy Case 2-13-21619-PRW7: "Fairport, NY resident Lance E Deromanis's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-11."
Lance E Deromanis — New York, 2-13-21619


ᐅ Jonathan David Dettore, New York

Address: 10 Frank St Fairport, NY 14450

Bankruptcy Case 2-11-20897-JCN Summary: "Jonathan David Dettore's Chapter 7 bankruptcy, filed in Fairport, NY in 2011-05-05, led to asset liquidation, with the case closing in August 25, 2011."
Jonathan David Dettore — New York, 2-11-20897


ᐅ Paul M Dooher, New York

Address: 40 1/2 Parce Ave # 1 Fairport, NY 14450-1420

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21341-PRW: "Paul M Dooher's Chapter 7 bankruptcy, filed in Fairport, NY in November 2015, led to asset liquidation, with the case closing in February 23, 2016."
Paul M Dooher — New York, 2-15-21341


ᐅ Nicole A Drought, New York

Address: 4395 Nine Mile Point Rd Apt 5 Fairport, NY 14450-8754

Brief Overview of Bankruptcy Case 2-08-21917-PRW: "Nicole A Drought, a resident of Fairport, NY, entered a Chapter 13 bankruptcy plan in 07/30/2008, culminating in its successful completion by 10.30.2012."
Nicole A Drought — New York, 2-08-21917


ᐅ James Nathan Duffy, New York

Address: 685 Turk Hill Rd Fairport, NY 14450-8745

Bankruptcy Case 2-16-20270-PRW Summary: "The bankruptcy filing by James Nathan Duffy, undertaken in March 2016 in Fairport, NY under Chapter 7, concluded with discharge in 06/12/2016 after liquidating assets."
James Nathan Duffy — New York, 2-16-20270


ᐅ Andrew East, New York

Address: 712 Whitney Rd W Fairport, NY 14450

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20850-JCN: "Fairport, NY resident Andrew East's 2010-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-19."
Andrew East — New York, 2-10-20850


ᐅ Jonathan Leslie Edgcomb, New York

Address: 7 Cathedral Oaks Fairport, NY 14450-4215

Bankruptcy Case 15-02169-MM7 Overview: "Jonathan Leslie Edgcomb's Chapter 7 bankruptcy, filed in Fairport, NY in 03.31.2015, led to asset liquidation, with the case closing in Jul 8, 2015."
Jonathan Leslie Edgcomb — New York, 15-02169


ᐅ Valerie Elder, New York

Address: 72 Parce Ave Apt 2 Fairport, NY 14450

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22489-JCN: "The bankruptcy record of Valerie Elder from Fairport, NY, shows a Chapter 7 case filed in Oct 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2011."
Valerie Elder — New York, 2-10-22489


ᐅ Sean Farrell, New York

Address: 5 Windsor Way Fairport, NY 14450

Bankruptcy Case 2-09-23307-JCN Summary: "Fairport, NY resident Sean Farrell's 12/17/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 1, 2010."
Sean Farrell — New York, 2-09-23307


ᐅ Ronald L Fischer, New York

Address: 1A Brandywine Ln Fairport, NY 14450-3325

Bankruptcy Case 2-14-20100-PRW Overview: "Ronald L Fischer's Chapter 7 bankruptcy, filed in Fairport, NY in January 28, 2014, led to asset liquidation, with the case closing in April 2014."
Ronald L Fischer — New York, 2-14-20100


ᐅ Kathryn Ann Flanagan, New York

Address: 86 Great Wood Cir Fairport, NY 14450

Bankruptcy Case 2-13-21616-PRW Summary: "Kathryn Ann Flanagan's Chapter 7 bankruptcy, filed in Fairport, NY in 2013-10-31, led to asset liquidation, with the case closing in 02.10.2014."
Kathryn Ann Flanagan — New York, 2-13-21616


ᐅ Rodney C Foley, New York

Address: 33 Lisand Dr Fairport, NY 14450

Concise Description of Bankruptcy Case 2-11-21501-JCN7: "The case of Rodney C Foley in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney C Foley — New York, 2-11-21501


ᐅ Daniel J Fonte, New York

Address: 32 Old Country Ln Fairport, NY 14450

Brief Overview of Bankruptcy Case 2-12-21744-PRW: "The case of Daniel J Fonte in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel J Fonte — New York, 2-12-21744


ᐅ Gwendolyn M Foster, New York

Address: 14 Boxwood Ln Apt 6 Fairport, NY 14450

Brief Overview of Bankruptcy Case 2-11-20811-JCN: "The bankruptcy record of Gwendolyn M Foster from Fairport, NY, shows a Chapter 7 case filed in 04/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2011."
Gwendolyn M Foster — New York, 2-11-20811


ᐅ John French, New York

Address: 377 Alpine Knl Fairport, NY 14450

Bankruptcy Case 2-09-23396-JCN Overview: "In a Chapter 7 bankruptcy case, John French from Fairport, NY, saw their proceedings start in 12.29.2009 and complete by 2010-04-10, involving asset liquidation."
John French — New York, 2-09-23396


ᐅ Sanford L Fuller, New York

Address: 5 Teakwood Ln Fairport, NY 14450-8905

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21146-PRW: "In a Chapter 7 bankruptcy case, Sanford L Fuller from Fairport, NY, saw his proceedings start in September 12, 2014 and complete by 2014-12-11, involving asset liquidation."
Sanford L Fuller — New York, 2-14-21146


ᐅ Amy S Fuller, New York

Address: 5 Teakwood Ln Fairport, NY 14450-8905

Concise Description of Bankruptcy Case 2-14-21146-PRW7: "Amy S Fuller's Chapter 7 bankruptcy, filed in Fairport, NY in Sep 12, 2014, led to asset liquidation, with the case closing in December 11, 2014."
Amy S Fuller — New York, 2-14-21146


ᐅ Konstantinos Gamvrilis, New York

Address: 8 Manor Hill Dr Fairport, NY 14450-2520

Concise Description of Bankruptcy Case 2-15-20848-PRW7: "In a Chapter 7 bankruptcy case, Konstantinos Gamvrilis from Fairport, NY, saw their proceedings start in 07/23/2015 and complete by 2015-10-21, involving asset liquidation."
Konstantinos Gamvrilis — New York, 2-15-20848


ᐅ Kristen Geppert, New York

Address: 80 W Church St Uppr Fairport, NY 14450

Bankruptcy Case 2-10-22349-JCN Summary: "In Fairport, NY, Kristen Geppert filed for Chapter 7 bankruptcy in Sep 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-13."
Kristen Geppert — New York, 2-10-22349


ᐅ James William Gilzow, New York

Address: 45 Moseley Cir Fairport, NY 14450

Brief Overview of Bankruptcy Case 2-13-20074-PRW: "James William Gilzow's bankruptcy, initiated in 2013-01-11 and concluded by April 11, 2013 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James William Gilzow — New York, 2-13-20074


ᐅ Terrance R Gizzo, New York

Address: 45 White Brook Rise Fairport, NY 14450

Brief Overview of Bankruptcy Case 2-12-20393-PRW: "Terrance R Gizzo's bankruptcy, initiated in 2012-03-09 and concluded by June 2012 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrance R Gizzo — New York, 2-12-20393


ᐅ Maureen E Gordon, New York

Address: 28 Teakwood Ln Fairport, NY 14450

Brief Overview of Bankruptcy Case 2-13-20530-PRW: "The bankruptcy filing by Maureen E Gordon, undertaken in April 2013 in Fairport, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Maureen E Gordon — New York, 2-13-20530


ᐅ Warner Michele L Goulet, New York

Address: 104 Loud Rd Fairport, NY 14450-9510

Concise Description of Bankruptcy Case 2-14-20766-PRW7: "In a Chapter 7 bankruptcy case, Warner Michele L Goulet from Fairport, NY, saw his proceedings start in June 13, 2014 and complete by September 2014, involving asset liquidation."
Warner Michele L Goulet — New York, 2-14-20766


ᐅ Robert T Grey, New York

Address: 437 Ayrault Rd Fairport, NY 14450

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21315-PRW: "The case of Robert T Grey in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert T Grey — New York, 2-13-21315


ᐅ Karen Gropp, New York

Address: 83 Sunset Trl Fairport, NY 14450

Bankruptcy Case 2-10-21216-JCN Summary: "Fairport, NY resident Karen Gropp's 05/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Karen Gropp — New York, 2-10-21216


ᐅ Matthew C Guarino, New York

Address: 39 Rosscommon Cres Fairport, NY 14450

Brief Overview of Bankruptcy Case 2-11-21438-JCN: "In a Chapter 7 bankruptcy case, Matthew C Guarino from Fairport, NY, saw their proceedings start in 2011-07-21 and complete by 2011-11-10, involving asset liquidation."
Matthew C Guarino — New York, 2-11-21438


ᐅ Thomas A Guarino, New York

Address: 188 Ayrault Rd Fairport, NY 14450

Bankruptcy Case 2-11-21059-JCN Summary: "In Fairport, NY, Thomas A Guarino filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2011."
Thomas A Guarino — New York, 2-11-21059


ᐅ Donna M Guarino, New York

Address: 39 Rosscommon Cres Fairport, NY 14450-9761

Brief Overview of Bankruptcy Case 2-09-22674-PRW: "Donna M Guarino's Chapter 13 bankruptcy in Fairport, NY started in 2009-10-13. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/03/2014."
Donna M Guarino — New York, 2-09-22674


ᐅ Elizabeth A Haines, New York

Address: 78 West Ave Fairport, NY 14450-2124

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20154-PRW: "Elizabeth A Haines's Chapter 7 bankruptcy, filed in Fairport, NY in 02/11/2014, led to asset liquidation, with the case closing in 05.12.2014."
Elizabeth A Haines — New York, 2-14-20154


ᐅ Deanna L Haller, New York

Address: 10 Jackson Pl Fairport, NY 14450

Concise Description of Bankruptcy Case 2-11-20348-JCN7: "The bankruptcy record of Deanna L Haller from Fairport, NY, shows a Chapter 7 case filed in March 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-21."
Deanna L Haller — New York, 2-11-20348


ᐅ Joseph Hammill, New York

Address: 44 Misty Pine Rd Fairport, NY 14450

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21571-JCN: "Fairport, NY resident Joseph Hammill's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2010."
Joseph Hammill — New York, 2-10-21571


ᐅ Anna Hammond, New York

Address: 46 Havenwood Holw Fairport, NY 14450

Bankruptcy Case 2-09-22713-JCN Summary: "The bankruptcy filing by Anna Hammond, undertaken in 10/16/2009 in Fairport, NY under Chapter 7, concluded with discharge in 01.26.2010 after liquidating assets."
Anna Hammond — New York, 2-09-22713


ᐅ Michael J Hargreaves, New York

Address: 3 Schoolmaster Cir Fairport, NY 14450

Bankruptcy Case 2-11-20601-JCN Summary: "The case of Michael J Hargreaves in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Hargreaves — New York, 2-11-20601


ᐅ Toni L Harrison, New York

Address: 2 Rockford Ln Fairport, NY 14450

Bankruptcy Case 2-13-21505-PRW Summary: "Fairport, NY resident Toni L Harrison's 10.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-14."
Toni L Harrison — New York, 2-13-21505


ᐅ Nied Vernetta Hawkins, New York

Address: 7430 Pittsford Palmyra Rd Fairport, NY 14450

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22262-JCN: "Nied Vernetta Hawkins's bankruptcy, initiated in September 15, 2010 and concluded by 2011-01-05 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nied Vernetta Hawkins — New York, 2-10-22262


ᐅ Thomas Hendricks, New York

Address: 7 Fieldston Grv Fairport, NY 14450

Concise Description of Bankruptcy Case 2-10-22123-JCN7: "Thomas Hendricks's bankruptcy, initiated in 2010-08-30 and concluded by 12/20/2010 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Hendricks — New York, 2-10-22123


ᐅ Timothy Henke, New York

Address: 19 Nouveau Pl Fairport, NY 14450

Concise Description of Bankruptcy Case 2-10-21408-JCN7: "In Fairport, NY, Timothy Henke filed for Chapter 7 bankruptcy in 06/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2010."
Timothy Henke — New York, 2-10-21408


ᐅ Linda House, New York

Address: 2690 Baird Rd Fairport, NY 14450

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20619-JCN: "The bankruptcy record of Linda House from Fairport, NY, shows a Chapter 7 case filed in 2010-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2010."
Linda House — New York, 2-10-20619


ᐅ Morgan A Howe, New York

Address: 1607 Ayrault Rd Fairport, NY 14450

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20968-JCN: "In a Chapter 7 bankruptcy case, Morgan A Howe from Fairport, NY, saw their proceedings start in May 17, 2011 and complete by August 12, 2011, involving asset liquidation."
Morgan A Howe — New York, 2-11-20968


ᐅ Donald E Hoyt, New York

Address: 15 High Gate Trl Apt 3 Fairport, NY 14450

Bankruptcy Case 2-12-21670-PRW Overview: "The bankruptcy record of Donald E Hoyt from Fairport, NY, shows a Chapter 7 case filed in 2012-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2013."
Donald E Hoyt — New York, 2-12-21670


ᐅ Jo Ann Hussion, New York

Address: 459 High Street Ext Fairport, NY 14450-9775

Bankruptcy Case 2-14-21505-PRW Summary: "Fairport, NY resident Jo Ann Hussion's 12/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2015."
Jo Ann Hussion — New York, 2-14-21505


ᐅ Philip L Hussion, New York

Address: 459 High Street Ext Fairport, NY 14450-9775

Bankruptcy Case 2-14-21505-PRW Summary: "The bankruptcy record of Philip L Hussion from Fairport, NY, shows a Chapter 7 case filed in December 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2015."
Philip L Hussion — New York, 2-14-21505


ᐅ Insook Hutchinson, New York

Address: PO Box 332 Fairport, NY 14450-0332

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-20869-PRW: "Chapter 13 bankruptcy for Insook Hutchinson in Fairport, NY began in April 7, 2009, focusing on debt restructuring, concluding with plan fulfillment in Jul 25, 2012."
Insook Hutchinson — New York, 2-09-20869