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 Shawn E Schlegel, New York

Address: 20 Manorshire Dr Apt 2 Fairport, NY 14450-3416

Brief Overview of Bankruptcy Case 2-16-20266-PRW: "The bankruptcy record of Shawn E Schlegel from Fairport, NY, shows a Chapter 7 case filed in March 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2016."
Shawn E Schlegel — New York, 2-16-20266


ᐅ Sabrina L Schmidt, New York

Address: 1349 Ayrault Rd Apt 110 Fairport, NY 14450

Brief Overview of Bankruptcy Case 2-13-21511-PRW: "Sabrina L Schmidt's Chapter 7 bankruptcy, filed in Fairport, NY in 10.07.2013, led to asset liquidation, with the case closing in Jan 17, 2014."
Sabrina L Schmidt — New York, 2-13-21511


ᐅ Carol Schojan, New York

Address: 14 Arrowhead Way N Fairport, NY 14450

Bankruptcy Case 2-10-22347-JCN Summary: "Carol Schojan's bankruptcy, initiated in 09/23/2010 and concluded by 2011-01-13 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Schojan — New York, 2-10-22347


ᐅ Carol A Schwalm, New York

Address: PO Box 102 Fairport, NY 14450-0102

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21309-PRW: "Carol A Schwalm's bankruptcy, initiated in 11/19/2015 and concluded by 02.17.2016 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Schwalm — New York, 2-15-21309


ᐅ James Lee Scibilia, New York

Address: 4 Cannock Dr Fairport, NY 14450

Bankruptcy Case 2-11-21123-JCN Summary: "In a Chapter 7 bankruptcy case, James Lee Scibilia from Fairport, NY, saw their proceedings start in 2011-06-06 and complete by September 26, 2011, involving asset liquidation."
James Lee Scibilia — New York, 2-11-21123


ᐅ John C Scinta, New York

Address: 1944 Turk Hill Rd Fairport, NY 14450

Brief Overview of Bankruptcy Case 2-11-20776-JCN: "The bankruptcy record of John C Scinta from Fairport, NY, shows a Chapter 7 case filed in 04/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-26."
John C Scinta — New York, 2-11-20776


ᐅ Tina Segreti, New York

Address: 22 Boxwood Ln Apt 12 Fairport, NY 14450

Bankruptcy Case 2-11-20881-JCN Overview: "In Fairport, NY, Tina Segreti filed for Chapter 7 bankruptcy in May 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2011."
Tina Segreti — New York, 2-11-20881


ᐅ Susan Ann Senn, New York

Address: 47 Terrace Villas Fairport, NY 14450

Bankruptcy Case 2-12-20063-PRW Overview: "Fairport, NY resident Susan Ann Senn's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-08."
Susan Ann Senn — New York, 2-12-20063


ᐅ Mary V Shady, New York

Address: 40 Parce Ave Fairport, NY 14450-1420

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20293-PRW: "The case of Mary V Shady in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary V Shady — New York, 2-14-20293


ᐅ Matthew S Shapiro, New York

Address: 23 Port Meadow Trl Fairport, NY 14450-2615

Concise Description of Bankruptcy Case 2-15-20190-PRW7: "The bankruptcy record of Matthew S Shapiro from Fairport, NY, shows a Chapter 7 case filed in 2015-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2015."
Matthew S Shapiro — New York, 2-15-20190


ᐅ Timothy W Shine, New York

Address: 11 Colony Cir Fairport, NY 14450-8764

Concise Description of Bankruptcy Case 2-08-20148-PRW7: "Timothy W Shine's Fairport, NY bankruptcy under Chapter 13 in Jan 23, 2008 led to a structured repayment plan, successfully discharged in 2013-04-19."
Timothy W Shine — New York, 2-08-20148


ᐅ Edward J Shortsleeve, New York

Address: 59 Broadmoor Trl Fairport, NY 14450-9391

Brief Overview of Bankruptcy Case 2-15-20046-PRW: "Edward J Shortsleeve's bankruptcy, initiated in 2015-01-19 and concluded by April 19, 2015 in Fairport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward J Shortsleeve — New York, 2-15-20046


ᐅ William E Sippel, New York

Address: 7789 Pittsford Palmyra Rd Fairport, NY 14450

Bankruptcy Case 2-13-20284-PRW Overview: "In a Chapter 7 bankruptcy case, William E Sippel from Fairport, NY, saw their proceedings start in February 22, 2013 and complete by May 2013, involving asset liquidation."
William E Sippel — New York, 2-13-20284


ᐅ Rachel Stearns, New York

Address: 811 Moseley Rd Fairport, NY 14450

Bankruptcy Case 2-10-22553-JCN Summary: "The case of Rachel Stearns in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Stearns — New York, 2-10-22553


ᐅ Roberta Ann Stephany, New York

Address: 115 Brentwood Ln Fairport, NY 14450

Concise Description of Bankruptcy Case 2-11-22227-JCN7: "The bankruptcy filing by Roberta Ann Stephany, undertaken in 11.30.2011 in Fairport, NY under Chapter 7, concluded with discharge in 2012-03-21 after liquidating assets."
Roberta Ann Stephany — New York, 2-11-22227


ᐅ Tanya A Stevens, New York

Address: 20C Whitney Ridge Rd Apt 8 Fairport, NY 14450-1642

Bankruptcy Case 2-14-21352-PRW Overview: "In a Chapter 7 bankruptcy case, Tanya A Stevens from Fairport, NY, saw her proceedings start in 2014-11-03 and complete by February 2015, involving asset liquidation."
Tanya A Stevens — New York, 2-14-21352


ᐅ George G Stiles, New York

Address: 182 Alpine Knl Fairport, NY 14450

Bankruptcy Case 2-12-21212-PRW Overview: "The case of George G Stiles in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George G Stiles — New York, 2-12-21212


ᐅ Marie Stillman, New York

Address: 75 Willowick Dr Fairport, NY 14450

Brief Overview of Bankruptcy Case 2-09-23019-JCN: "The bankruptcy record of Marie Stillman from Fairport, NY, shows a Chapter 7 case filed in 11.11.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-11."
Marie Stillman — New York, 2-09-23019


ᐅ Kristina M Storrin, New York

Address: 72 West Ave # 1 Apt 1 Fairport, NY 14450-2124

Bankruptcy Case 2-16-20064-PRW Summary: "Kristina M Storrin's Chapter 7 bankruptcy, filed in Fairport, NY in 2016-01-19, led to asset liquidation, with the case closing in April 18, 2016."
Kristina M Storrin — New York, 2-16-20064


ᐅ Michael D Sullivan, New York

Address: 10 Walpole Ct Fairport, NY 14450-4404

Brief Overview of Bankruptcy Case 2-15-20256-PRW: "In a Chapter 7 bankruptcy case, Michael D Sullivan from Fairport, NY, saw their proceedings start in March 18, 2015 and complete by Jun 16, 2015, involving asset liquidation."
Michael D Sullivan — New York, 2-15-20256


ᐅ Joshua P Sweet, New York

Address: 31 Cinnamon Cir Fairport, NY 14450

Bankruptcy Case 2-13-20254-PRW Overview: "Joshua P Sweet's Chapter 7 bankruptcy, filed in Fairport, NY in 2013-02-19, led to asset liquidation, with the case closing in 2013-06-01."
Joshua P Sweet — New York, 2-13-20254


ᐅ Mehmet Tankisi, New York

Address: 5 Dogwood Dr Fairport, NY 14450

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21590-PRW: "The case of Mehmet Tankisi in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mehmet Tankisi — New York, 2-12-21590


ᐅ Becky A Tanner, New York

Address: 36 Wheatfield Cir Fairport, NY 14450

Bankruptcy Case 2-11-20596-JCN Summary: "Becky A Tanner's Chapter 7 bankruptcy, filed in Fairport, NY in March 2011, led to asset liquidation, with the case closing in July 20, 2011."
Becky A Tanner — New York, 2-11-20596


ᐅ Karen Tosch, New York

Address: 5 Rolling Hill Dr Fairport, NY 14450

Concise Description of Bankruptcy Case 2-10-22367-JCN7: "Fairport, NY resident Karen Tosch's 2010-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2011."
Karen Tosch — New York, 2-10-22367


ᐅ Christine A Treat, New York

Address: 20 Peppermill Dr Fairport, NY 14450

Bankruptcy Case 2-11-21261-JCN Summary: "In Fairport, NY, Christine A Treat filed for Chapter 7 bankruptcy in 06.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-15."
Christine A Treat — New York, 2-11-21261


ᐅ Sandra A Triest, New York

Address: 73 Evergreen Cir Fairport, NY 14450

Brief Overview of Bankruptcy Case 2-09-22616-JCN: "Fairport, NY resident Sandra A Triest's Oct 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-12."
Sandra A Triest — New York, 2-09-22616


ᐅ Duser Robert Van, New York

Address: 21 Deland Park B Fairport, NY 14450

Brief Overview of Bankruptcy Case 2-10-22066-JCN: "The case of Duser Robert Van in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Duser Robert Van — New York, 2-10-22066


ᐅ Etten Priscilla Van, New York

Address: 42 East Ave Apt 208 Fairport, NY 14450

Bankruptcy Case 2-09-22750-JCN Overview: "In a Chapter 7 bankruptcy case, Etten Priscilla Van from Fairport, NY, saw her proceedings start in 2009-10-20 and complete by January 2010, involving asset liquidation."
Etten Priscilla Van — New York, 2-09-22750


ᐅ Slyke John M Van, New York

Address: 6 Birling Gap Fairport, NY 14450

Bankruptcy Case 2-11-20577-JCN Overview: "Slyke John M Van's Chapter 7 bankruptcy, filed in Fairport, NY in 2011-03-29, led to asset liquidation, with the case closing in July 19, 2011."
Slyke John M Van — New York, 2-11-20577


ᐅ Michael L Vandermallie, New York

Address: 2 Larkspur Ln Fairport, NY 14450-9206

Bankruptcy Case 2-14-20256-PRW Overview: "In Fairport, NY, Michael L Vandermallie filed for Chapter 7 bankruptcy in Mar 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.05.2014."
Michael L Vandermallie — New York, 2-14-20256


ᐅ Jose A Vega, New York

Address: 33 Havenwood Holw Fairport, NY 14450-8718

Bankruptcy Case 2-15-20503-PRW Overview: "The bankruptcy filing by Jose A Vega, undertaken in 2015-05-05 in Fairport, NY under Chapter 7, concluded with discharge in 08/03/2015 after liquidating assets."
Jose A Vega — New York, 2-15-20503


ᐅ Arnold Walker, New York

Address: 370 Jefferson Ave Apt 10-8 Fairport, NY 14450

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22739-JCN: "In a Chapter 7 bankruptcy case, Arnold Walker from Fairport, NY, saw his proceedings start in Nov 15, 2010 and complete by 2011-02-11, involving asset liquidation."
Arnold Walker — New York, 2-10-22739


ᐅ Smolnik Krista M Walker, New York

Address: 39 Wheatstone Cir Fairport, NY 14450-1137

Brief Overview of Bankruptcy Case 2-14-21004-PRW: "Smolnik Krista M Walker's Chapter 7 bankruptcy, filed in Fairport, NY in 2014-08-08, led to asset liquidation, with the case closing in November 6, 2014."
Smolnik Krista M Walker — New York, 2-14-21004


ᐅ Doreen C Walker, New York

Address: 5 Quinton Hill Cir Fairport, NY 14450

Brief Overview of Bankruptcy Case 2-11-21518-JCN: "Doreen C Walker's Chapter 7 bankruptcy, filed in Fairport, NY in August 3, 2011, led to asset liquidation, with the case closing in November 2011."
Doreen C Walker — New York, 2-11-21518


ᐅ Allen Wallach, New York

Address: 49 Edendery Cir Fairport, NY 14450

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21102-JCN: "The case of Allen Wallach in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Wallach — New York, 2-10-21102


ᐅ Sara A Walter, New York

Address: 26 Great Wood Ct Apt 8 Fairport, NY 14450-2781

Concise Description of Bankruptcy Case 2-16-20031-PRW7: "Sara A Walter's Chapter 7 bankruptcy, filed in Fairport, NY in 01.12.2016, led to asset liquidation, with the case closing in 04/11/2016."
Sara A Walter — New York, 2-16-20031


ᐅ Charles J Walter, New York

Address: 26 Great Wood Ct Apt 8 Fairport, NY 14450-2781

Bankruptcy Case 2-16-20031-PRW Summary: "In Fairport, NY, Charles J Walter filed for Chapter 7 bankruptcy in 01/12/2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 11, 2016."
Charles J Walter — New York, 2-16-20031


ᐅ Stephen R Watters, New York

Address: 9 Kerry Hl Fairport, NY 14450

Concise Description of Bankruptcy Case 2-11-20695-JCN7: "Stephen R Watters's Chapter 7 bankruptcy, filed in Fairport, NY in April 11, 2011, led to asset liquidation, with the case closing in August 1, 2011."
Stephen R Watters — New York, 2-11-20695


ᐅ Byron Webb, New York

Address: 370 Jefferson Ave Apt 8-1 Fairport, NY 14450

Bankruptcy Case 2-10-20303-JCN Summary: "The case of Byron Webb in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Byron Webb — New York, 2-10-20303


ᐅ Roy A Williams, New York

Address: 1 Schoolmaster Cir Fairport, NY 14450-8433

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21234-PRW: "The bankruptcy filing by Roy A Williams, undertaken in October 2015 in Fairport, NY under Chapter 7, concluded with discharge in 2016-01-28 after liquidating assets."
Roy A Williams — New York, 2-15-21234


ᐅ Sr Rickey Wilson, New York

Address: 1 High Gate Trl Apt 1 Fairport, NY 14450

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22378-PRW: "The case of Sr Rickey Wilson in Fairport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Rickey Wilson — New York, 2-11-22378


ᐅ Deborah Wirthman, New York

Address: 38 Terrace Villas Fairport, NY 14450

Bankruptcy Case 2-09-22853-JCN Overview: "In a Chapter 7 bankruptcy case, Deborah Wirthman from Fairport, NY, saw her proceedings start in Oct 28, 2009 and complete by 2010-01-26, involving asset liquidation."
Deborah Wirthman — New York, 2-09-22853


ᐅ Elif Yildiz, New York

Address: 30C Whitney Ridge Rd Apt 4 Fairport, NY 14450-1623

Bankruptcy Case 2-15-20762-PRW Summary: "The bankruptcy record of Elif Yildiz from Fairport, NY, shows a Chapter 7 case filed in July 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2015."
Elif Yildiz — New York, 2-15-20762


ᐅ Guinevere L Youmans, New York

Address: 40C Whitney Ridge Rd Apt 9 Fairport, NY 14450

Bankruptcy Case 2-12-20363-PRW Overview: "In a Chapter 7 bankruptcy case, Guinevere L Youmans from Fairport, NY, saw their proceedings start in 2012-03-06 and complete by 06.26.2012, involving asset liquidation."
Guinevere L Youmans — New York, 2-12-20363


ᐅ Nelson Zimmer, New York

Address: 29 Selborne Chase Fairport, NY 14450

Concise Description of Bankruptcy Case 2-10-20179-JCN7: "The bankruptcy record of Nelson Zimmer from Fairport, NY, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2010."
Nelson Zimmer — New York, 2-10-20179


ᐅ Jamie Zollweg, New York

Address: 1497 Ayrault Rd Fairport, NY 14450

Bankruptcy Case 2-10-22252-JCN Overview: "The bankruptcy record of Jamie Zollweg from Fairport, NY, shows a Chapter 7 case filed in 09/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-04."
Jamie Zollweg — New York, 2-10-22252