personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Geneseo, 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 Clifford J Barbarito, New York

Address: 3 Groveland Rd Geneseo, NY 14454

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21102-PRW: "In a Chapter 7 bankruptcy case, Clifford J Barbarito from Geneseo, NY, saw his proceedings start in Jun 29, 2012 and complete by 2012-10-19, involving asset liquidation."
Clifford J Barbarito — New York, 2-12-21102


ᐅ Richard Beale, New York

Address: 5320 Groveland Rd Geneseo, NY 14454

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20302-JCN: "In a Chapter 7 bankruptcy case, Richard Beale from Geneseo, NY, saw their proceedings start in February 2010 and complete by May 26, 2010, involving asset liquidation."
Richard Beale — New York, 2-10-20302


ᐅ Kip E Biddle, New York

Address: 24 Groveland Rd Apt 4H Geneseo, NY 14454

Bankruptcy Case 2-13-20614-PRW Overview: "Kip E Biddle's bankruptcy, initiated in 2013-04-23 and concluded by 08/03/2013 in Geneseo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kip E Biddle — New York, 2-13-20614


ᐅ Felix Hungvan Bui, New York

Address: 24 Groveland Rd Apt 2F Geneseo, NY 14454

Bankruptcy Case 2-11-21624-JCN Summary: "The case of Felix Hungvan Bui in Geneseo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felix Hungvan Bui — New York, 2-11-21624


ᐅ Stephanie Campbell, New York

Address: 75 Center St Apt 3 Geneseo, NY 14454

Bankruptcy Case 2-10-21293-JCN Summary: "Stephanie Campbell's Chapter 7 bankruptcy, filed in Geneseo, NY in May 25, 2010, led to asset liquidation, with the case closing in Aug 19, 2010."
Stephanie Campbell — New York, 2-10-21293


ᐅ David B Campbell, New York

Address: 4498 Lima Rd Geneseo, NY 14454-9713

Concise Description of Bankruptcy Case 2-08-20701-PRW7: "03/27/2008 marked the beginning of David B Campbell's Chapter 13 bankruptcy in Geneseo, NY, entailing a structured repayment schedule, completed by 05/15/2013."
David B Campbell — New York, 2-08-20701


ᐅ Patrick Colville, New York

Address: 4260 Long Point Rd Geneseo, NY 14454

Bankruptcy Case 2-09-23188-JCN Overview: "In a Chapter 7 bankruptcy case, Patrick Colville from Geneseo, NY, saw their proceedings start in December 2009 and complete by Mar 14, 2010, involving asset liquidation."
Patrick Colville — New York, 2-09-23188


ᐅ Mark A Comfort, New York

Address: 4337 Clear View Dr Apt 3 Geneseo, NY 14454-9400

Concise Description of Bankruptcy Case 2-14-21520-PRW7: "In a Chapter 7 bankruptcy case, Mark A Comfort from Geneseo, NY, saw their proceedings start in December 12, 2014 and complete by March 2015, involving asset liquidation."
Mark A Comfort — New York, 2-14-21520


ᐅ Todd M Cook, New York

Address: 3262 North Rd Geneseo, NY 14454-9716

Bankruptcy Case 2-08-21580-PRW Overview: "In his Chapter 13 bankruptcy case filed in 2008-06-26, Geneseo, NY's Todd M Cook agreed to a debt repayment plan, which was successfully completed by 2013-08-28."
Todd M Cook — New York, 2-08-21580


ᐅ Daniel Benjamin Lo Dalmat, New York

Address: 25 Woodbine Park Geneseo, NY 14454

Concise Description of Bankruptcy Case 2-11-20492-JCN7: "Geneseo, NY resident Daniel Benjamin Lo Dalmat's 03/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Daniel Benjamin Lo Dalmat — New York, 2-11-20492


ᐅ Wendy Fambro, New York

Address: 5246 Groveland Rd Geneseo, NY 14454

Bankruptcy Case 2-10-20627-JCN Overview: "In Geneseo, NY, Wendy Fambro filed for Chapter 7 bankruptcy in 2010-03-25. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2010."
Wendy Fambro — New York, 2-10-20627


ᐅ Kathleen Ann Gascon, New York

Address: 3515 Pole Bridge Rd Geneseo, NY 14454

Bankruptcy Case 2-13-20629-PRW Overview: "The bankruptcy record of Kathleen Ann Gascon from Geneseo, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2013."
Kathleen Ann Gascon — New York, 2-13-20629


ᐅ David A Gottorff, New York

Address: 4066 Lakeville Groveland Rd Geneseo, NY 14454-9708

Bankruptcy Case 2-15-20743-PRW Summary: "The case of David A Gottorff in Geneseo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Gottorff — New York, 2-15-20743


ᐅ Sharon G Grimmelt, New York

Address: 4484 Lakeville Groveland Rd Geneseo, NY 14454-9772

Bankruptcy Case 2-15-20368-PRW Overview: "Sharon G Grimmelt's bankruptcy, initiated in Apr 10, 2015 and concluded by 07/09/2015 in Geneseo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon G Grimmelt — New York, 2-15-20368


ᐅ David F Guillot, New York

Address: 53 Center St Geneseo, NY 14454-1342

Bankruptcy Case 2-16-20137-PRW Summary: "David F Guillot's bankruptcy, initiated in February 10, 2016 and concluded by 05.10.2016 in Geneseo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David F Guillot — New York, 2-16-20137


ᐅ Mark S Hoadley, New York

Address: 5307 Lima Rd Geneseo, NY 14454

Concise Description of Bankruptcy Case 2-11-20955-JCN7: "The bankruptcy filing by Mark S Hoadley, undertaken in 2011-05-16 in Geneseo, NY under Chapter 7, concluded with discharge in 2011-08-12 after liquidating assets."
Mark S Hoadley — New York, 2-11-20955


ᐅ Thomas P Klugh, New York

Address: 12 E South St Apt 1-3 Geneseo, NY 14454-1321

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21091-PRW: "Thomas P Klugh's bankruptcy, initiated in 2015-09-29 and concluded by Dec 28, 2015 in Geneseo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas P Klugh — New York, 2-15-21091


ᐅ David W Lander, New York

Address: 3314 Pole Bridge Rd Geneseo, NY 14454-9747

Bankruptcy Case 2-14-20325-PRW Summary: "David W Lander's Chapter 7 bankruptcy, filed in Geneseo, NY in Mar 20, 2014, led to asset liquidation, with the case closing in 2014-06-18."
David W Lander — New York, 2-14-20325


ᐅ Michael Landers, New York

Address: 4954 Reservoir Rd Geneseo, NY 14454

Bankruptcy Case 2-09-22962-JCN Overview: "The case of Michael Landers in Geneseo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Landers — New York, 2-09-22962


ᐅ Regina Lewis, New York

Address: 63 Meadow Dr Geneseo, NY 14454

Brief Overview of Bankruptcy Case 2-13-20371-PRW: "The bankruptcy record of Regina Lewis from Geneseo, NY, shows a Chapter 7 case filed in 03.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2013."
Regina Lewis — New York, 2-13-20371


ᐅ Jean Carol Loughlin, New York

Address: 4908 Reservoir Rd Geneseo, NY 14454-9738

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20208-PRW: "In Geneseo, NY, Jean Carol Loughlin filed for Chapter 7 bankruptcy in 02.27.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-28."
Jean Carol Loughlin — New York, 2-14-20208


ᐅ Allen R Luxon, New York

Address: 301 Riverside Dr Geneseo, NY 14454

Brief Overview of Bankruptcy Case 2-12-20324-PRW: "In a Chapter 7 bankruptcy case, Allen R Luxon from Geneseo, NY, saw their proceedings start in 03.01.2012 and complete by 2012-06-21, involving asset liquidation."
Allen R Luxon — New York, 2-12-20324


ᐅ Iii Joseph Maggerine, New York

Address: 4353 Lower Court St Apt 4 Geneseo, NY 14454

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21033-JCN: "The bankruptcy record of Iii Joseph Maggerine from Geneseo, NY, shows a Chapter 7 case filed in April 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2010."
Iii Joseph Maggerine — New York, 2-10-21033


ᐅ Emery Mitzi Mann, New York

Address: 5103 W Lake Rd Geneseo, NY 14454-9577

Bankruptcy Case 2-14-20300-PRW Overview: "The case of Emery Mitzi Mann in Geneseo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emery Mitzi Mann — New York, 2-14-20300


ᐅ Teresa M Marasa, New York

Address: 58 Woodbine Park Geneseo, NY 14454

Bankruptcy Case 2-13-20845-PRW Overview: "In a Chapter 7 bankruptcy case, Teresa M Marasa from Geneseo, NY, saw her proceedings start in 05.29.2013 and complete by 09.08.2013, involving asset liquidation."
Teresa M Marasa — New York, 2-13-20845


ᐅ Christopher J Mcdonald, New York

Address: 29 Highland Rd Geneseo, NY 14454

Bankruptcy Case 2-12-20108-PRW Summary: "In Geneseo, NY, Christopher J Mcdonald filed for Chapter 7 bankruptcy in 01.25.2012. This case, involving liquidating assets to pay off debts, was resolved by 05/16/2012."
Christopher J Mcdonald — New York, 2-12-20108


ᐅ Kimberly R Milliman, New York

Address: 5148 Lima Rd Geneseo, NY 14454-9787

Bankruptcy Case 2-14-20586-PRW Overview: "In a Chapter 7 bankruptcy case, Kimberly R Milliman from Geneseo, NY, saw her proceedings start in 2014-05-08 and complete by August 2014, involving asset liquidation."
Kimberly R Milliman — New York, 2-14-20586


ᐅ Kimberly R Milliman, New York

Address: 5148 Lima Rd Geneseo, NY 14454-9787

Brief Overview of Bankruptcy Case 2-2014-20586-PRW: "The bankruptcy filing by Kimberly R Milliman, undertaken in May 2014 in Geneseo, NY under Chapter 7, concluded with discharge in 08.06.2014 after liquidating assets."
Kimberly R Milliman — New York, 2-2014-20586


ᐅ David G Munnell, New York

Address: 45 South St Geneseo, NY 14454

Brief Overview of Bankruptcy Case 2-12-20527-PRW: "The bankruptcy record of David G Munnell from Geneseo, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2012."
David G Munnell — New York, 2-12-20527


ᐅ Rita R O Nilsson, New York

Address: 15 2nd St Geneseo, NY 14454-1207

Brief Overview of Bankruptcy Case 2-16-20540-PRW: "Geneseo, NY resident Rita R O Nilsson's 2016-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2016."
Rita R O Nilsson — New York, 2-16-20540


ᐅ Kerry Oconnor, New York

Address: PO Box 495 Geneseo, NY 14454

Bankruptcy Case 2-10-21412-JCN Summary: "The bankruptcy record of Kerry Oconnor from Geneseo, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2010."
Kerry Oconnor — New York, 2-10-21412


ᐅ Johann M Palma, New York

Address: 12 Tuscarora Ave Geneseo, NY 14454-9406

Bankruptcy Case 2-07-22781-PRW Summary: "The bankruptcy record for Johann M Palma from Geneseo, NY, under Chapter 13, filed in November 2007, involved setting up a repayment plan, finalized by 11/14/2012."
Johann M Palma — New York, 2-07-22781


ᐅ Michael J Pilznienski, New York

Address: 106 Center St Geneseo, NY 14454-1112

Concise Description of Bankruptcy Case 2-2014-20538-PRW7: "In Geneseo, NY, Michael J Pilznienski filed for Chapter 7 bankruptcy in 04.30.2014. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2014."
Michael J Pilznienski — New York, 2-2014-20538


ᐅ Heather L Piraino, New York

Address: 11 Seminole Ave Geneseo, NY 14454

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21249-JCN: "Heather L Piraino's Chapter 7 bankruptcy, filed in Geneseo, NY in June 2011, led to asset liquidation, with the case closing in 2011-10-13."
Heather L Piraino — New York, 2-11-21249


ᐅ Mark S Pritchard, New York

Address: 4176 Reservoir Rd Geneseo, NY 14454-9730

Concise Description of Bankruptcy Case 2-15-20284-PRW7: "Mark S Pritchard's bankruptcy, initiated in Mar 25, 2015 and concluded by Jun 23, 2015 in Geneseo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark S Pritchard — New York, 2-15-20284


ᐅ Karen D Riber, New York

Address: 5631 Megan Dr Geneseo, NY 14454-1377

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20159-PRW: "Karen D Riber's bankruptcy, initiated in February 13, 2014 and concluded by 2014-05-14 in Geneseo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen D Riber — New York, 2-14-20159


ᐅ Charles James Salvaggio, New York

Address: 3420 Avon Rd Geneseo, NY 14454-9766

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20796-PRW: "Charles James Salvaggio's Chapter 7 bankruptcy, filed in Geneseo, NY in 2015-07-10, led to asset liquidation, with the case closing in 10.08.2015."
Charles James Salvaggio — New York, 2-15-20796


ᐅ Tevye A Scherline, New York

Address: 9 Jacqueline Way Apt 10 Geneseo, NY 14454-1153

Brief Overview of Bankruptcy Case 2-15-21361-PRW: "Geneseo, NY resident Tevye A Scherline's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2016."
Tevye A Scherline — New York, 2-15-21361


ᐅ Donna Marie Shepard, New York

Address: 4325 Clear View Dr Apt 4 Geneseo, NY 14454

Brief Overview of Bankruptcy Case 2-12-20752-PRW: "Donna Marie Shepard's Chapter 7 bankruptcy, filed in Geneseo, NY in 2012-04-30, led to asset liquidation, with the case closing in August 2012."
Donna Marie Shepard — New York, 2-12-20752


ᐅ Judith Spahn, New York

Address: 4337 W Lake Rd Geneseo, NY 14454

Bankruptcy Case 2-10-22681-JCN Summary: "In Geneseo, NY, Judith Spahn filed for Chapter 7 bankruptcy in Nov 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-24."
Judith Spahn — New York, 2-10-22681


ᐅ William Spuck, New York

Address: 5598 Lima Rd Geneseo, NY 14454

Brief Overview of Bankruptcy Case 2-10-21825-JCN: "The case of William Spuck in Geneseo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Spuck — New York, 2-10-21825


ᐅ Michael L Tucker, New York

Address: PO Box 453 Geneseo, NY 14454

Bankruptcy Case 1-13-12098-MJK Overview: "In Geneseo, NY, Michael L Tucker filed for Chapter 7 bankruptcy in 08.07.2013. This case, involving liquidating assets to pay off debts, was resolved by 11.17.2013."
Michael L Tucker — New York, 1-13-12098


ᐅ Patricia L Veley, New York

Address: 14 E South St Apt 1B Geneseo, NY 14454-1320

Bankruptcy Case 2-15-21336-PRW Summary: "In a Chapter 7 bankruptcy case, Patricia L Veley from Geneseo, NY, saw their proceedings start in 2015-11-25 and complete by Feb 23, 2016, involving asset liquidation."
Patricia L Veley — New York, 2-15-21336


ᐅ Richard C Walton, New York

Address: 14 Temple Hill Acres Geneseo, NY 14454

Concise Description of Bankruptcy Case 2-13-20077-PRW7: "In a Chapter 7 bankruptcy case, Richard C Walton from Geneseo, NY, saw their proceedings start in 01/14/2013 and complete by 04.26.2013, involving asset liquidation."
Richard C Walton — New York, 2-13-20077


ᐅ Harlow Witter, New York

Address: 4343 Clear View Dr Apt 4 Geneseo, NY 14454

Brief Overview of Bankruptcy Case 2-13-21428-PRW: "In a Chapter 7 bankruptcy case, Harlow Witter from Geneseo, NY, saw her proceedings start in 2013-09-18 and complete by 12.29.2013, involving asset liquidation."
Harlow Witter — New York, 2-13-21428