personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Farmington, 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 Kathy Ahearn, New York

Address: 6160 Barkwood Ct Farmington, NY 14425

Concise Description of Bankruptcy Case 2-09-23175-JCN7: "Kathy Ahearn's Chapter 7 bankruptcy, filed in Farmington, NY in 2009-11-30, led to asset liquidation, with the case closing in 2010-03-11."
Kathy Ahearn — New York, 2-09-23175


ᐅ David Allman, New York

Address: 68 Lored Rd Farmington, NY 14425

Brief Overview of Bankruptcy Case 2-10-20645-JCN: "In a Chapter 7 bankruptcy case, David Allman from Farmington, NY, saw his proceedings start in 03/28/2010 and complete by 07/18/2010, involving asset liquidation."
David Allman — New York, 2-10-20645


ᐅ Richelle Ambeau, New York

Address: 5924 Terrace Ln Apt E Farmington, NY 14425

Bankruptcy Case 2-11-21339-JCN Overview: "The bankruptcy filing by Richelle Ambeau, undertaken in July 5, 2011 in Farmington, NY under Chapter 7, concluded with discharge in Oct 25, 2011 after liquidating assets."
Richelle Ambeau — New York, 2-11-21339


ᐅ Robert M Berry, New York

Address: 5778A Hedge Row Cir Farmington, NY 14425-9742

Brief Overview of Bankruptcy Case 2-15-21069-PRW: "In Farmington, NY, Robert M Berry filed for Chapter 7 bankruptcy in 09.21.2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 20, 2015."
Robert M Berry — New York, 2-15-21069


ᐅ Darlene P Berry, New York

Address: 5778A Hedge Row Cir Farmington, NY 14425-9742

Bankruptcy Case 2-15-21069-PRW Overview: "Darlene P Berry's Chapter 7 bankruptcy, filed in Farmington, NY in September 2015, led to asset liquidation, with the case closing in 12/20/2015."
Darlene P Berry — New York, 2-15-21069


ᐅ Thomas Christopher Bolinsky, New York

Address: 5730 Dalton Dr Farmington, NY 14425-9326

Brief Overview of Bankruptcy Case 2-14-20164-PRW: "Farmington, NY resident Thomas Christopher Bolinsky's 02/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.15.2014."
Thomas Christopher Bolinsky — New York, 2-14-20164


ᐅ Michael M Bostock, New York

Address: PO Box 25024 Farmington, NY 14425-0024

Bankruptcy Case 2-14-21013-PRW Summary: "In a Chapter 7 bankruptcy case, Michael M Bostock from Farmington, NY, saw their proceedings start in 08/11/2014 and complete by 2014-11-09, involving asset liquidation."
Michael M Bostock — New York, 2-14-21013


ᐅ Elliotte Ann Bowerman, New York

Address: 5749 Green Rd Farmington, NY 14425

Bankruptcy Case 11-52199-btb Summary: "Elliotte Ann Bowerman's bankruptcy, initiated in July 5, 2011 and concluded by October 12, 2011 in Farmington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elliotte Ann Bowerman — New York, 11-52199


ᐅ Tamera A Bradbury, New York

Address: 1127 Jensen Ct Farmington, NY 14425

Concise Description of Bankruptcy Case 2-12-20331-PRW7: "Tamera A Bradbury's Chapter 7 bankruptcy, filed in Farmington, NY in Mar 2, 2012, led to asset liquidation, with the case closing in 06.22.2012."
Tamera A Bradbury — New York, 2-12-20331


ᐅ Mark J Bradbury, New York

Address: 1127 Jensen Ct Farmington, NY 14425-8971

Bankruptcy Case 2-15-20820-PRW Overview: "In Farmington, NY, Mark J Bradbury filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2015."
Mark J Bradbury — New York, 2-15-20820


ᐅ Carl E Brake, New York

Address: 128 Corey Dr Farmington, NY 14425-9523

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20482-PRW: "Carl E Brake's bankruptcy, initiated in April 18, 2014 and concluded by Jul 17, 2014 in Farmington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl E Brake — New York, 2-2014-20482


ᐅ Lonny D Brant, New York

Address: 1107 Fairdale Gln Farmington, NY 14425-8996

Brief Overview of Bankruptcy Case 2-15-21014-PRW: "The case of Lonny D Brant in Farmington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lonny D Brant — New York, 2-15-21014


ᐅ Crystal J Briggs, New York

Address: 324 Dale Dr Farmington, NY 14425

Concise Description of Bankruptcy Case 2-13-21661-PRW7: "Crystal J Briggs's Chapter 7 bankruptcy, filed in Farmington, NY in 2013-11-11, led to asset liquidation, with the case closing in 2014-02-21."
Crystal J Briggs — New York, 2-13-21661


ᐅ Gerald Broan, New York

Address: 1437 Creek Pointe Farmington, NY 14425

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22059-JCN: "Gerald Broan's bankruptcy, initiated in 08.23.2010 and concluded by Dec 13, 2010 in Farmington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Broan — New York, 2-10-22059


ᐅ Donald Burke, New York

Address: 1076 Fairdale Gln Farmington, NY 14425

Bankruptcy Case 2-10-21772-JCN Summary: "In a Chapter 7 bankruptcy case, Donald Burke from Farmington, NY, saw their proceedings start in July 2010 and complete by 11.09.2010, involving asset liquidation."
Donald Burke — New York, 2-10-21772


ᐅ Dominic A Calabrese, New York

Address: 1341 Mertensia Rd # A Farmington, NY 14425

Bankruptcy Case 2-12-20466-PRW Overview: "The case of Dominic A Calabrese in Farmington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominic A Calabrese — New York, 2-12-20466


ᐅ Iii Thomas Anthony Caralla, New York

Address: 5761 Dalton Dr Farmington, NY 14425

Brief Overview of Bankruptcy Case 2-13-20441-PRW: "In Farmington, NY, Iii Thomas Anthony Caralla filed for Chapter 7 bankruptcy in March 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-05."
Iii Thomas Anthony Caralla — New York, 2-13-20441


ᐅ Justin S Coats, New York

Address: 1234 Holland Dr Farmington, NY 14425-8954

Bankruptcy Case 2-14-21061-PRW Overview: "The case of Justin S Coats in Farmington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin S Coats — New York, 2-14-21061


ᐅ Marie Collett, New York

Address: 1231 Holland Dr Farmington, NY 14425-8955

Bankruptcy Case 2-14-21347-PRW Summary: "Farmington, NY resident Marie Collett's 11/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-31."
Marie Collett — New York, 2-14-21347


ᐅ Vincent J Conte, New York

Address: 6422 Cedar Creek Way Farmington, NY 14425-9634

Bankruptcy Case 2-2014-20504-PRW Overview: "The bankruptcy record of Vincent J Conte from Farmington, NY, shows a Chapter 7 case filed in April 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2014."
Vincent J Conte — New York, 2-2014-20504


ᐅ Linda L Crow, New York

Address: 5704 Running Brook Rd Farmington, NY 14425-9036

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20177-PRW: "The case of Linda L Crow in Farmington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda L Crow — New York, 2-16-20177


ᐅ Daniel F Day, New York

Address: 6225 Silver Birch Dr Farmington, NY 14425-1056

Brief Overview of Bankruptcy Case 2-09-22411-PRW: "Daniel F Day, a resident of Farmington, NY, entered a Chapter 13 bankruptcy plan in September 14, 2009, culminating in its successful completion by 2013-01-23."
Daniel F Day — New York, 2-09-22411


ᐅ Cathy J Derider, New York

Address: 6000 Mercier Blvd Apt 106 Farmington, NY 14425

Bankruptcy Case 2-12-20723-PRW Summary: "Cathy J Derider's bankruptcy, initiated in 2012-04-24 and concluded by August 14, 2012 in Farmington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy J Derider — New York, 2-12-20723


ᐅ Marcel Derosia, New York

Address: 203 Stoney Way Farmington, NY 14425

Brief Overview of Bankruptcy Case 2-10-21263-JCN: "The case of Marcel Derosia in Farmington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcel Derosia — New York, 2-10-21263


ᐅ Peter J Dewispelaere, New York

Address: 5776 Dalton Dr Farmington, NY 14425-9329

Bankruptcy Case 2-08-20277-PRW Summary: "The bankruptcy record for Peter J Dewispelaere from Farmington, NY, under Chapter 13, filed in Feb 8, 2008, involved setting up a repayment plan, finalized by September 2013."
Peter J Dewispelaere — New York, 2-08-20277


ᐅ Carrie M Dougall, New York

Address: 1528 Meadowbrook Ln Farmington, NY 14425-9346

Bankruptcy Case 2-07-22873-PRW Summary: "Chapter 13 bankruptcy for Carrie M Dougall in Farmington, NY began in Nov 16, 2007, focusing on debt restructuring, concluding with plan fulfillment in 08.01.2012."
Carrie M Dougall — New York, 2-07-22873


ᐅ Terry Alan Downey, New York

Address: 6168 Cedar Creek Way Farmington, NY 14425

Bankruptcy Case 2-13-21720-PRW Overview: "The case of Terry Alan Downey in Farmington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Alan Downey — New York, 2-13-21720


ᐅ Ronald M Dragoone, New York

Address: 1144 Red Maple Way Farmington, NY 14425

Bankruptcy Case 2-12-21953-PRW Summary: "Ronald M Dragoone's Chapter 7 bankruptcy, filed in Farmington, NY in December 13, 2012, led to asset liquidation, with the case closing in March 14, 2013."
Ronald M Dragoone — New York, 2-12-21953


ᐅ Stephen Dunger, New York

Address: 6230 Maple Grove St Apt 12 Farmington, NY 14425

Bankruptcy Case 2-10-22908-JCN Summary: "Farmington, NY resident Stephen Dunger's Dec 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Stephen Dunger — New York, 2-10-22908


ᐅ Ronald L Edgerton, New York

Address: 1220 Mertensia Rd Apt 1 Farmington, NY 14425-1018

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21117-PRW: "The bankruptcy record of Ronald L Edgerton from Farmington, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Ronald L Edgerton — New York, 2-15-21117


ᐅ Edward C Edick, New York

Address: 5707 Dalton Dr Farmington, NY 14425

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20931-PRW: "Farmington, NY resident Edward C Edick's Jun 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/12/2013."
Edward C Edick — New York, 2-13-20931


ᐅ Rona M Edwards, New York

Address: 8 Melbar Dr Farmington, NY 14425-1058

Bankruptcy Case 2-14-21057-PRW Summary: "Rona M Edwards's bankruptcy, initiated in 2014-08-21 and concluded by Nov 19, 2014 in Farmington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rona M Edwards — New York, 2-14-21057


ᐅ John W Engert, New York

Address: 6147 Pannell Rd Farmington, NY 14425

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21019-PRW: "In Farmington, NY, John W Engert filed for Chapter 7 bankruptcy in June 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-03."
John W Engert — New York, 2-12-21019


ᐅ William J Erb, New York

Address: 1789 Opal Dr Farmington, NY 14425-9711

Snapshot of U.S. Bankruptcy Proceeding Case 07-26783-RTL: "2007-11-14 marked the beginning of William J Erb's Chapter 13 bankruptcy in Farmington, NY, entailing a structured repayment schedule, completed by January 2013."
William J Erb — New York, 07-26783


ᐅ William Faber, New York

Address: 351 Dale Dr Farmington, NY 14425

Brief Overview of Bankruptcy Case 2-10-21003-JCN: "The case of William Faber in Farmington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Faber — New York, 2-10-21003


ᐅ Amy L Ferg, New York

Address: 33 Tidd Ave Farmington, NY 14425-1043

Bankruptcy Case 2-16-20383-PRW Overview: "The case of Amy L Ferg in Farmington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy L Ferg — New York, 2-16-20383


ᐅ Sr James W Flora, New York

Address: 6253 Brownsville Rd Farmington, NY 14425

Bankruptcy Case 2-13-20631-PRW Summary: "The bankruptcy record of Sr James W Flora from Farmington, NY, shows a Chapter 7 case filed in 04/24/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.25.2013."
Sr James W Flora — New York, 2-13-20631


ᐅ Julie Lyn Foss, New York

Address: 404 Stoney Way Farmington, NY 14425

Concise Description of Bankruptcy Case 2-12-20475-PRW7: "In Farmington, NY, Julie Lyn Foss filed for Chapter 7 bankruptcy in 03.21.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-11."
Julie Lyn Foss — New York, 2-12-20475


ᐅ Wendy L Gal, New York

Address: 5701 Running Brook Rd Farmington, NY 14425-9035

Brief Overview of Bankruptcy Case 2-16-20257-PRW: "The bankruptcy record of Wendy L Gal from Farmington, NY, shows a Chapter 7 case filed in 03/11/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Wendy L Gal — New York, 2-16-20257


ᐅ Cynthia A Garner, New York

Address: 1183 Fairdale Gln Farmington, NY 14425

Bankruptcy Case 2-09-22605-JCN Overview: "In Farmington, NY, Cynthia A Garner filed for Chapter 7 bankruptcy in 2009-10-02. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2010."
Cynthia A Garner — New York, 2-09-22605


ᐅ Leslie A Gilman, New York

Address: 34 Heritage Cir Farmington, NY 14425-9338

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20706-PRW: "Leslie A Gilman's bankruptcy, initiated in Jun 16, 2016 and concluded by September 2016 in Farmington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie A Gilman — New York, 2-16-20706


ᐅ Mary L Hall, New York

Address: 5828 Canandaigua Farmington Tl Rd Farmington, NY 14425-9734

Concise Description of Bankruptcy Case 2-10-21669-PRW7: "Chapter 13 bankruptcy for Mary L Hall in Farmington, NY began in July 2010, focusing on debt restructuring, concluding with plan fulfillment in Jul 24, 2013."
Mary L Hall — New York, 2-10-21669


ᐅ Tina M Harloff, New York

Address: 553 Brookwood Dr Farmington, NY 14425

Concise Description of Bankruptcy Case 2-11-21442-JCN7: "Tina M Harloff's bankruptcy, initiated in Jul 22, 2011 and concluded by 2011-11-11 in Farmington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina M Harloff — New York, 2-11-21442


ᐅ David House, New York

Address: 1781F Stoney Way Farmington, NY 14425-9614

Bankruptcy Case 2-15-20980-PRW Summary: "David House's bankruptcy, initiated in 08/21/2015 and concluded by November 19, 2015 in Farmington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David House — New York, 2-15-20980


ᐅ Michele House, New York

Address: 1781F Stoney Way Farmington, NY 14425-9614

Bankruptcy Case 2-15-20980-PRW Summary: "In Farmington, NY, Michele House filed for Chapter 7 bankruptcy in 08/21/2015. This case, involving liquidating assets to pay off debts, was resolved by 11/19/2015."
Michele House — New York, 2-15-20980


ᐅ Housman Hydar, New York

Address: 5817 Mountain Ash Dr Farmington, NY 14425

Brief Overview of Bankruptcy Case 2-10-21393-JCN: "Farmington, NY resident Housman Hydar's 2010-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Housman Hydar — New York, 2-10-21393


ᐅ Alicia Kagel, New York

Address: 1249 Lyman Way Farmington, NY 14425

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22532-JCN: "Alicia Kagel's bankruptcy, initiated in 2010-10-18 and concluded by January 27, 2011 in Farmington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Kagel — New York, 2-10-22532


ᐅ Emmett J Kelliher, New York

Address: 5898 King Hill Dr Farmington, NY 14425-8991

Bankruptcy Case 2-14-21412-PRW Summary: "The bankruptcy record of Emmett J Kelliher from Farmington, NY, shows a Chapter 7 case filed in 11/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Emmett J Kelliher — New York, 2-14-21412


ᐅ Pamela Lee Kelsey, New York

Address: 62 Gannett Rd Farmington, NY 14425

Bankruptcy Case 2-11-22188-JCN Summary: "In Farmington, NY, Pamela Lee Kelsey filed for Chapter 7 bankruptcy in November 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-13."
Pamela Lee Kelsey — New York, 2-11-22188


ᐅ Kelly Kibbe, New York

Address: 558 Brookwood Dr Farmington, NY 14425

Bankruptcy Case 2-10-21879-JCN Summary: "Kelly Kibbe's Chapter 7 bankruptcy, filed in Farmington, NY in 2010-08-02, led to asset liquidation, with the case closing in 11/22/2010."
Kelly Kibbe — New York, 2-10-21879


ᐅ Herbert Kimball, New York

Address: 1043 Fairdale Gln Farmington, NY 14425

Bankruptcy Case 2-10-20177-JCN Summary: "In a Chapter 7 bankruptcy case, Herbert Kimball from Farmington, NY, saw his proceedings start in January 2010 and complete by 05.06.2010, involving asset liquidation."
Herbert Kimball — New York, 2-10-20177


ᐅ Michael J King, New York

Address: 1363 Mertensia Rd Farmington, NY 14425

Bankruptcy Case 2-11-21404-JCN Overview: "Michael J King's Chapter 7 bankruptcy, filed in Farmington, NY in 07/19/2011, led to asset liquidation, with the case closing in 2011-11-08."
Michael J King — New York, 2-11-21404


ᐅ Jr Dennis Kocyba, New York

Address: PO Box 25225 Farmington, NY 14425

Brief Overview of Bankruptcy Case 2-09-23263-JCN: "The bankruptcy record of Jr Dennis Kocyba from Farmington, NY, shows a Chapter 7 case filed in December 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-10."
Jr Dennis Kocyba — New York, 2-09-23263


ᐅ Ludwig L Lamm, New York

Address: 1004 Hunts Park Rd Apt D Farmington, NY 14425-9501

Brief Overview of Bankruptcy Case 2-10-21787-PRW: "The bankruptcy record for Ludwig L Lamm from Farmington, NY, under Chapter 13, filed in 2010-07-20, involved setting up a repayment plan, finalized by November 13, 2013."
Ludwig L Lamm — New York, 2-10-21787


ᐅ Carolyn A Lawley, New York

Address: 6148 Jenbrooke Ct Farmington, NY 14425-9709

Concise Description of Bankruptcy Case 2-16-20160-PRW7: "The bankruptcy record of Carolyn A Lawley from Farmington, NY, shows a Chapter 7 case filed in 02/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2016."
Carolyn A Lawley — New York, 2-16-20160


ᐅ Patrick T Lawley, New York

Address: 6148 Jenbrooke Ct Farmington, NY 14425-9709

Concise Description of Bankruptcy Case 2-16-20160-PRW7: "In a Chapter 7 bankruptcy case, Patrick T Lawley from Farmington, NY, saw their proceedings start in February 2016 and complete by 2016-05-19, involving asset liquidation."
Patrick T Lawley — New York, 2-16-20160


ᐅ Jr Craig J Louis, New York

Address: 1104 Fairdale Gln Farmington, NY 14425

Brief Overview of Bankruptcy Case 2-13-20415-PRW: "Farmington, NY resident Jr Craig J Louis's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-30."
Jr Craig J Louis — New York, 2-13-20415


ᐅ Anne Lytwynec, New York

Address: 1490 Coral Dr Farmington, NY 14425

Brief Overview of Bankruptcy Case 2-10-21912-JCN: "The bankruptcy filing by Anne Lytwynec, undertaken in August 4, 2010 in Farmington, NY under Chapter 7, concluded with discharge in 2010-11-05 after liquidating assets."
Anne Lytwynec — New York, 2-10-21912


ᐅ Scott M Mahar, New York

Address: 801 Stoney Way Farmington, NY 14425

Bankruptcy Case 2-13-20768-PRW Overview: "Scott M Mahar's bankruptcy, initiated in May 16, 2013 and concluded by August 2013 in Farmington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott M Mahar — New York, 2-13-20768


ᐅ Joseph William Mahar, New York

Address: 6173 Hunters Dr Farmington, NY 14425-1121

Brief Overview of Bankruptcy Case 2-08-20757-PRW: "In their Chapter 13 bankruptcy case filed in April 2008, Farmington, NY's Joseph William Mahar agreed to a debt repayment plan, which was successfully completed by May 15, 2013."
Joseph William Mahar — New York, 2-08-20757


ᐅ Maureen Lee Mcgory, New York

Address: 1103 Fairdale Gln Farmington, NY 14425

Brief Overview of Bankruptcy Case 2-11-21198-JCN: "In Farmington, NY, Maureen Lee Mcgory filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-06."
Maureen Lee Mcgory — New York, 2-11-21198


ᐅ Colleen Bridget Mcleod, New York

Address: 30 Susan Dr Farmington, NY 14425-1081

Bankruptcy Case 2-14-20332-PRW Overview: "Colleen Bridget Mcleod's bankruptcy, initiated in 2014-03-20 and concluded by June 2014 in Farmington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen Bridget Mcleod — New York, 2-14-20332


ᐅ Jason Mendel, New York

Address: 6040 County Road 41 Farmington, NY 14425

Bankruptcy Case 2-10-22931-JCN Summary: "Jason Mendel's Chapter 7 bankruptcy, filed in Farmington, NY in Dec 9, 2010, led to asset liquidation, with the case closing in March 2011."
Jason Mendel — New York, 2-10-22931


ᐅ David L Michael, New York

Address: 5983 Lake Run Farmington, NY 14425-8948

Bankruptcy Case 2-08-22135-PRW Overview: "Chapter 13 bankruptcy for David L Michael in Farmington, NY began in 08.21.2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-06."
David L Michael — New York, 2-08-22135


ᐅ Summer Ann Miles, New York

Address: 6230 Maple Grove St Apt 4 Farmington, NY 14425

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21256-PRW: "The bankruptcy filing by Summer Ann Miles, undertaken in 2013-08-13 in Farmington, NY under Chapter 7, concluded with discharge in 2013-11-23 after liquidating assets."
Summer Ann Miles — New York, 2-13-21256


ᐅ Lynda Lee Milford, New York

Address: 5696 Running Brook Rd Farmington, NY 14425

Brief Overview of Bankruptcy Case 2-13-20678-PRW: "The case of Lynda Lee Milford in Farmington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynda Lee Milford — New York, 2-13-20678


ᐅ Wayne Milford, New York

Address: 5696 Running Brook Rd Farmington, NY 14425

Bankruptcy Case 2-10-21635-JCN Summary: "The bankruptcy record of Wayne Milford from Farmington, NY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2010."
Wayne Milford — New York, 2-10-21635


ᐅ Joseph Militello, New York

Address: 1533 Redfern Dr Farmington, NY 14425

Bankruptcy Case 2-10-21341-JCN Summary: "Joseph Militello's Chapter 7 bankruptcy, filed in Farmington, NY in 2010-05-28, led to asset liquidation, with the case closing in 2010-09-17."
Joseph Militello — New York, 2-10-21341


ᐅ Iii Arthur Miller, New York

Address: 1076 Fairdale Gln Farmington, NY 14425-8998

Bankruptcy Case 2-14-20710-PRW Overview: "Farmington, NY resident Iii Arthur Miller's May 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-29."
Iii Arthur Miller — New York, 2-14-20710


ᐅ Ian M Montgomery, New York

Address: 904 Stoney Way Farmington, NY 14425-9610

Concise Description of Bankruptcy Case 2-15-21137-PRW7: "The bankruptcy record of Ian M Montgomery from Farmington, NY, shows a Chapter 7 case filed in 2015-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 01.06.2016."
Ian M Montgomery — New York, 2-15-21137


ᐅ Janey N Montgomery, New York

Address: 825 Crowley Rd Farmington, NY 14425-9548

Bankruptcy Case 2-14-20640-PRW Summary: "Janey N Montgomery's bankruptcy, initiated in 2014-05-20 and concluded by August 2014 in Farmington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janey N Montgomery — New York, 2-14-20640


ᐅ Janey N Montgomery, New York

Address: 825 Crowley Rd Farmington, NY 14425-9548

Bankruptcy Case 2-2014-20640-PRW Overview: "Janey N Montgomery's bankruptcy, initiated in May 2014 and concluded by August 2014 in Farmington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janey N Montgomery — New York, 2-2014-20640


ᐅ Jennifer M Montgomery, New York

Address: 904 Stoney Way Farmington, NY 14425-9610

Bankruptcy Case 2-15-21137-PRW Overview: "The case of Jennifer M Montgomery in Farmington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer M Montgomery — New York, 2-15-21137


ᐅ Matthew Michael Nowak, New York

Address: 1428 Tudor Way Farmington, NY 14425-8922

Concise Description of Bankruptcy Case 2-15-20944-PRW7: "Matthew Michael Nowak's bankruptcy, initiated in 08/13/2015 and concluded by 2015-11-11 in Farmington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Michael Nowak — New York, 2-15-20944


ᐅ Richard James Nudd, New York

Address: 72 Gannett Rd Farmington, NY 14425-8912

Bankruptcy Case 2-09-21277-PRW Overview: "Richard James Nudd's Chapter 13 bankruptcy in Farmington, NY started in May 14, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 05/08/2013."
Richard James Nudd — New York, 2-09-21277


ᐅ Ann B Odonnell, New York

Address: 1128 Fairdale Gln Farmington, NY 14425

Brief Overview of Bankruptcy Case 2-11-20839-JCN: "The case of Ann B Odonnell in Farmington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann B Odonnell — New York, 2-11-20839


ᐅ Frederick Ray Palmer, New York

Address: 5872 Mountain Ash Dr Farmington, NY 14425-9759

Bankruptcy Case 2-08-22556-PRW Overview: "Chapter 13 bankruptcy for Frederick Ray Palmer in Farmington, NY began in 10/02/2008, focusing on debt restructuring, concluding with plan fulfillment in December 11, 2013."
Frederick Ray Palmer — New York, 2-08-22556


ᐅ Cathleen Julia Phillips, New York

Address: 5845 Walnut Dr Farmington, NY 14425

Bankruptcy Case 2-13-21752-PRW Summary: "The bankruptcy record of Cathleen Julia Phillips from Farmington, NY, shows a Chapter 7 case filed in 2013-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2014."
Cathleen Julia Phillips — New York, 2-13-21752


ᐅ Julie A Pixley, New York

Address: 225 Marlette Dr Farmington, NY 14425-9583

Bankruptcy Case 2-15-21032-PRW Overview: "In a Chapter 7 bankruptcy case, Julie A Pixley from Farmington, NY, saw her proceedings start in 2015-09-11 and complete by 12/10/2015, involving asset liquidation."
Julie A Pixley — New York, 2-15-21032


ᐅ Timothy D Pixley, New York

Address: 225 Marlette Dr Farmington, NY 14425-9583

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21032-PRW: "The bankruptcy record of Timothy D Pixley from Farmington, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 10, 2015."
Timothy D Pixley — New York, 2-15-21032


ᐅ Kurt R Prizel, New York

Address: 1096 White Oak Ln Farmington, NY 14425

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20604-PRW: "In a Chapter 7 bankruptcy case, Kurt R Prizel from Farmington, NY, saw his proceedings start in April 2012 and complete by 07/31/2012, involving asset liquidation."
Kurt R Prizel — New York, 2-12-20604


ᐅ Paula Quinonez, New York

Address: 1097 White Oak Ln Farmington, NY 14425

Concise Description of Bankruptcy Case 2-10-22414-JCN7: "The bankruptcy filing by Paula Quinonez, undertaken in 10/01/2010 in Farmington, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Paula Quinonez — New York, 2-10-22414


ᐅ Vincent Raia, New York

Address: 1440 Fraser Way Farmington, NY 14425

Bankruptcy Case 2-10-21508-JCN Overview: "In Farmington, NY, Vincent Raia filed for Chapter 7 bankruptcy in 2010-06-18. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Vincent Raia — New York, 2-10-21508


ᐅ Michelle M Richardson, New York

Address: 1103 Stoney Way Farmington, NY 14425

Concise Description of Bankruptcy Case 2-12-20199-PRW7: "Michelle M Richardson's Chapter 7 bankruptcy, filed in Farmington, NY in 02/09/2012, led to asset liquidation, with the case closing in May 10, 2012."
Michelle M Richardson — New York, 2-12-20199


ᐅ Frances R Roach, New York

Address: 16 Windigo Ln Farmington, NY 14425

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20149-JCN: "Frances R Roach's Chapter 7 bankruptcy, filed in Farmington, NY in 2011-02-01, led to asset liquidation, with the case closing in April 28, 2011."
Frances R Roach — New York, 2-11-20149


ᐅ Hans Saathoff, New York

Address: 98 Cranberry Dr Farmington, NY 14425

Concise Description of Bankruptcy Case 2-10-20110-JCN7: "Hans Saathoff's Chapter 7 bankruptcy, filed in Farmington, NY in Jan 20, 2010, led to asset liquidation, with the case closing in 2010-04-28."
Hans Saathoff — New York, 2-10-20110


ᐅ Andrea B Sarratori, New York

Address: 1126 Fairdale Gln Farmington, NY 14425

Bankruptcy Case 2-13-20991-PRW Summary: "Andrea B Sarratori's Chapter 7 bankruptcy, filed in Farmington, NY in 06.24.2013, led to asset liquidation, with the case closing in October 4, 2013."
Andrea B Sarratori — New York, 2-13-20991


ᐅ Stephen Schaefer, New York

Address: 5936 Calm Lake Dr Farmington, NY 14425

Concise Description of Bankruptcy Case 2-10-20396-JCN7: "In a Chapter 7 bankruptcy case, Stephen Schaefer from Farmington, NY, saw their proceedings start in Mar 2, 2010 and complete by 06.14.2010, involving asset liquidation."
Stephen Schaefer — New York, 2-10-20396


ᐅ Mark A Schroeder, New York

Address: 1143 Red Maple Way Farmington, NY 14425

Bankruptcy Case 11-32270-5-mcr Overview: "In a Chapter 7 bankruptcy case, Mark A Schroeder from Farmington, NY, saw their proceedings start in 2011-10-22 and complete by February 11, 2012, involving asset liquidation."
Mark A Schroeder — New York, 11-32270-5


ᐅ Donna R Schultz, New York

Address: 6151 Cedar Creek Way Farmington, NY 14425

Brief Overview of Bankruptcy Case 2-11-20985-JCN: "Donna R Schultz's Chapter 7 bankruptcy, filed in Farmington, NY in May 18, 2011, led to asset liquidation, with the case closing in September 2011."
Donna R Schultz — New York, 2-11-20985


ᐅ David C Schum, New York

Address: PO Box 25155 Farmington, NY 14425

Bankruptcy Case 2-11-21760-JCN Overview: "Farmington, NY resident David C Schum's 2011-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
David C Schum — New York, 2-11-21760


ᐅ Stacey M Sharpe, New York

Address: 228 Marlette Dr Farmington, NY 14425

Brief Overview of Bankruptcy Case 2-13-20263-PRW: "Farmington, NY resident Stacey M Sharpe's 2013-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-30."
Stacey M Sharpe — New York, 2-13-20263


ᐅ Joel P Shehadi, New York

Address: 1090 Magnolia Bnd Farmington, NY 14425-9646

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22901-PRW: "Joel P Shehadi's Chapter 13 bankruptcy in Farmington, NY started in 10/31/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-19."
Joel P Shehadi — New York, 2-09-22901


ᐅ Kelly Shepard, New York

Address: 17 Gannett Rd Farmington, NY 14425

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22876-JCN: "The case of Kelly Shepard in Farmington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Shepard — New York, 2-10-22876


ᐅ Kelley Smith, New York

Address: 1447 Tudor Way Farmington, NY 14425

Bankruptcy Case 2-10-21842-JCN Summary: "In Farmington, NY, Kelley Smith filed for Chapter 7 bankruptcy in 07.28.2010. This case, involving liquidating assets to pay off debts, was resolved by October 27, 2010."
Kelley Smith — New York, 2-10-21842


ᐅ Jaime Snell, New York

Address: 5724 Beanpole Cir Farmington, NY 14425

Brief Overview of Bankruptcy Case 2-10-22173-JCN: "In Farmington, NY, Jaime Snell filed for Chapter 7 bankruptcy in 2010-09-03. This case, involving liquidating assets to pay off debts, was resolved by 12/24/2010."
Jaime Snell — New York, 2-10-22173


ᐅ Jennifer M Soluri, New York

Address: 1140 Colonie Dr Farmington, NY 14425-8960

Concise Description of Bankruptcy Case 2-15-21016-PRW7: "In a Chapter 7 bankruptcy case, Jennifer M Soluri from Farmington, NY, saw her proceedings start in 2015-09-03 and complete by 2015-12-02, involving asset liquidation."
Jennifer M Soluri — New York, 2-15-21016


ᐅ Terri L Stetzel, New York

Address: 495 Hook Rd Farmington, NY 14425-9558

Bankruptcy Case 2-08-20861-PRW Summary: "The bankruptcy record for Terri L Stetzel from Farmington, NY, under Chapter 13, filed in 2008-04-11, involved setting up a repayment plan, finalized by July 2013."
Terri L Stetzel — New York, 2-08-20861


ᐅ Larry Stubbings, New York

Address: 1226 Mertensia Rd Apt 21 Farmington, NY 14425

Bankruptcy Case 2-10-22987-JCN Overview: "The bankruptcy filing by Larry Stubbings, undertaken in December 20, 2010 in Farmington, NY under Chapter 7, concluded with discharge in March 16, 2011 after liquidating assets."
Larry Stubbings — New York, 2-10-22987


ᐅ Jonathan D Sturgis, New York

Address: 58 Gannett Rd Farmington, NY 14425-8911

Concise Description of Bankruptcy Case 2-14-20264-PRW7: "The bankruptcy filing by Jonathan D Sturgis, undertaken in March 2014 in Farmington, NY under Chapter 7, concluded with discharge in 06/08/2014 after liquidating assets."
Jonathan D Sturgis — New York, 2-14-20264