personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Geneva, 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 Frank J Alvaro, New York

Address: 49 N Genesee St Apt 1 Geneva, NY 14456-1134

Concise Description of Bankruptcy Case 2-11-22128-PRW7: "November 2011 marked the beginning of Frank J Alvaro's Chapter 13 bankruptcy in Geneva, NY, entailing a structured repayment schedule, completed by December 26, 2013."
Frank J Alvaro — New York, 2-11-22128


ᐅ Gregory D Avery, New York

Address: 423 S Main St Apt 4 Geneva, NY 14456

Bankruptcy Case 2-12-20935-PRW Overview: "The bankruptcy filing by Gregory D Avery, undertaken in 2012-05-30 in Geneva, NY under Chapter 7, concluded with discharge in 09/19/2012 after liquidating assets."
Gregory D Avery — New York, 2-12-20935


ᐅ Chad A Baker, New York

Address: 410 Skuse Rd Geneva, NY 14456-9325

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-22783-PRW: "In his Chapter 13 bankruptcy case filed in October 2008, Geneva, NY's Chad A Baker agreed to a debt repayment plan, which was successfully completed by December 2013."
Chad A Baker — New York, 2-08-22783


ᐅ James A Balfour, New York

Address: 122 Lafayette Ave Apt 3 Geneva, NY 14456

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21378-JCN: "In a Chapter 7 bankruptcy case, James A Balfour from Geneva, NY, saw their proceedings start in Jul 13, 2011 and complete by 11.02.2011, involving asset liquidation."
James A Balfour — New York, 2-11-21378


ᐅ Susan J Barnes, New York

Address: 1158 Lake To Lake Rd Geneva, NY 14456-9718

Concise Description of Bankruptcy Case 2-15-20744-PRW7: "The case of Susan J Barnes in Geneva, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan J Barnes — New York, 2-15-20744


ᐅ Paul G Barnes, New York

Address: 1158 Lake To Lake Rd Geneva, NY 14456-9718

Concise Description of Bankruptcy Case 2-14-21163-PRW7: "In a Chapter 7 bankruptcy case, Paul G Barnes from Geneva, NY, saw their proceedings start in 2014-09-16 and complete by December 15, 2014, involving asset liquidation."
Paul G Barnes — New York, 2-14-21163


ᐅ Neda L Battle, New York

Address: 2136 Carter Rd Geneva, NY 14456

Bankruptcy Case 2-13-20431-PRW Summary: "Neda L Battle's Chapter 7 bankruptcy, filed in Geneva, NY in 2013-03-23, led to asset liquidation, with the case closing in July 3, 2013."
Neda L Battle — New York, 2-13-20431


ᐅ Barbara A Baxter, New York

Address: 4043 Lincoln Way Geneva, NY 14456

Brief Overview of Bankruptcy Case 2-11-22071-JCN: "Barbara A Baxter's bankruptcy, initiated in 2011-11-04 and concluded by 02.24.2012 in Geneva, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Baxter — New York, 2-11-22071


ᐅ Kimberly S Bazdaric, New York

Address: 19 Cortland St Geneva, NY 14456-2807

Bankruptcy Case 2-14-20222-PRW Overview: "The bankruptcy record of Kimberly S Bazdaric from Geneva, NY, shows a Chapter 7 case filed in 02/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2014."
Kimberly S Bazdaric — New York, 2-14-20222


ᐅ June M Bennett, New York

Address: 2237 Pre Emption St Geneva, NY 14456-9203

Bankruptcy Case 2-15-20940-PRW Overview: "June M Bennett's bankruptcy, initiated in 2015-08-13 and concluded by Nov 11, 2015 in Geneva, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June M Bennett — New York, 2-15-20940


ᐅ Kathleen Bishop, New York

Address: 560 W North St Apt H Geneva, NY 14456

Concise Description of Bankruptcy Case 2-11-22233-JCN7: "Kathleen Bishop's Chapter 7 bankruptcy, filed in Geneva, NY in Nov 30, 2011, led to asset liquidation, with the case closing in March 21, 2012."
Kathleen Bishop — New York, 2-11-22233


ᐅ Robert Bonnell, New York

Address: 12 Bay Heights Cir Geneva, NY 14456

Snapshot of U.S. Bankruptcy Proceeding Case 09-33143-5-mcr: "Robert Bonnell's bankruptcy, initiated in 2009-11-13 and concluded by 02.22.2010 in Geneva, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Bonnell — New York, 09-33143-5


ᐅ Brenda K Bornemann, New York

Address: 4737 E Lake Rd Geneva, NY 14456-9247

Concise Description of Bankruptcy Case 2-14-20534-PRW7: "In a Chapter 7 bankruptcy case, Brenda K Bornemann from Geneva, NY, saw her proceedings start in 2014-04-30 and complete by 2014-07-29, involving asset liquidation."
Brenda K Bornemann — New York, 2-14-20534


ᐅ James L Bruni, New York

Address: 1501 County Road 4 Geneva, NY 14456-9592

Concise Description of Bankruptcy Case 2-15-20869-PRW7: "In a Chapter 7 bankruptcy case, James L Bruni from Geneva, NY, saw their proceedings start in 2015-07-28 and complete by Oct 26, 2015, involving asset liquidation."
James L Bruni — New York, 2-15-20869


ᐅ Shari Bruzee, New York

Address: 6 Reed St Geneva, NY 14456

Bankruptcy Case 2-10-22472-JCN Summary: "In Geneva, NY, Shari Bruzee filed for Chapter 7 bankruptcy in 2010-10-08. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2011."
Shari Bruzee — New York, 2-10-22472


ᐅ Dennis L Buchholz, New York

Address: 4166 State Route 14 Geneva, NY 14456-9753

Bankruptcy Case 2-07-20641-PRW Overview: "Dennis L Buchholz's Chapter 13 bankruptcy in Geneva, NY started in 2007-03-19. This plan involved reorganizing debts and establishing a payment plan, concluding in 07.18.2012."
Dennis L Buchholz — New York, 2-07-20641


ᐅ Frank Burgos, New York

Address: 151 Exchange St Geneva, NY 14456

Concise Description of Bankruptcy Case 2-10-21446-JCN7: "In a Chapter 7 bankruptcy case, Frank Burgos from Geneva, NY, saw their proceedings start in 2010-06-10 and complete by 09.30.2010, involving asset liquidation."
Frank Burgos — New York, 2-10-21446


ᐅ Merri S Burnett, New York

Address: 4637 Whites Pt Geneva, NY 14456

Concise Description of Bankruptcy Case 2-11-20133-JCN7: "Geneva, NY resident Merri S Burnett's 01/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/23/2011."
Merri S Burnett — New York, 2-11-20133


ᐅ Raffoele Cafiero, New York

Address: 2708A State Route 14 Geneva, NY 14456

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21998-JCN: "The bankruptcy filing by Raffoele Cafiero, undertaken in 10.25.2011 in Geneva, NY under Chapter 7, concluded with discharge in 2012-02-14 after liquidating assets."
Raffoele Cafiero — New York, 2-11-21998


ᐅ Mark Sebastian Cafolla, New York

Address: 4322 Teall Bch Geneva, NY 14456

Bankruptcy Case 2-11-20568-JCN Overview: "In Geneva, NY, Mark Sebastian Cafolla filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by July 19, 2011."
Mark Sebastian Cafolla — New York, 2-11-20568


ᐅ Francis C Caravita, New York

Address: 461 W North St Geneva, NY 14456

Brief Overview of Bankruptcy Case 2-13-20052-PRW: "In a Chapter 7 bankruptcy case, Francis C Caravita from Geneva, NY, saw their proceedings start in 2013-01-10 and complete by April 2013, involving asset liquidation."
Francis C Caravita — New York, 2-13-20052


ᐅ Patricia Carter, New York

Address: 36 Copeland Ave Geneva, NY 14456

Concise Description of Bankruptcy Case 2-10-21628-JCN7: "In a Chapter 7 bankruptcy case, Patricia Carter from Geneva, NY, saw their proceedings start in July 2010 and complete by 10/21/2010, involving asset liquidation."
Patricia Carter — New York, 2-10-21628


ᐅ Sally E Chapman, New York

Address: 28 Border City Rd Geneva, NY 14456-1959

Brief Overview of Bankruptcy Case 2-16-20502-PRW: "The case of Sally E Chapman in Geneva, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sally E Chapman — New York, 2-16-20502


ᐅ John P Choffin, New York

Address: 209 High St Geneva, NY 14456-2218

Bankruptcy Case 2-15-21115-PRW Overview: "John P Choffin's bankruptcy, initiated in Oct 1, 2015 and concluded by December 30, 2015 in Geneva, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John P Choffin — New York, 2-15-21115


ᐅ Sadie A Choffin, New York

Address: 209 High St Geneva, NY 14456-2218

Brief Overview of Bankruptcy Case 2-15-21115-PRW: "Sadie A Choffin's Chapter 7 bankruptcy, filed in Geneva, NY in October 1, 2015, led to asset liquidation, with the case closing in December 2015."
Sadie A Choffin — New York, 2-15-21115


ᐅ Crystal M Clark, New York

Address: 140 Sheridan Park Geneva, NY 14456-2032

Concise Description of Bankruptcy Case 2-15-20589-PRW7: "Crystal M Clark's bankruptcy, initiated in May 21, 2015 and concluded by 08/19/2015 in Geneva, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal M Clark — New York, 2-15-20589


ᐅ Richard Close, New York

Address: 40 Sprucewood Dr Geneva, NY 14456

Brief Overview of Bankruptcy Case 2-10-21462-JCN: "The bankruptcy filing by Richard Close, undertaken in 06.12.2010 in Geneva, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Richard Close — New York, 2-10-21462


ᐅ Jay Vincent Coleman, New York

Address: 38 Jeannette St Geneva, NY 14456

Bankruptcy Case 2-12-21796-PRW Summary: "The case of Jay Vincent Coleman in Geneva, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay Vincent Coleman — New York, 2-12-21796


ᐅ Charles Collins, New York

Address: 60 Genesee St Geneva, NY 14456

Concise Description of Bankruptcy Case 2-10-22241-JCN7: "The bankruptcy record of Charles Collins from Geneva, NY, shows a Chapter 7 case filed in 09.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Charles Collins — New York, 2-10-22241


ᐅ Jose M Colon, New York

Address: 3 Howard St Geneva, NY 14456

Bankruptcy Case 2-12-20734-PRW Overview: "Jose M Colon's bankruptcy, initiated in Apr 25, 2012 and concluded by August 2012 in Geneva, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose M Colon — New York, 2-12-20734


ᐅ Terri Lee Corsner, New York

Address: 770 Kime Rd Geneva, NY 14456-9217

Brief Overview of Bankruptcy Case 16-10220: "The case of Terri Lee Corsner in Geneva, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri Lee Corsner — New York, 16-10220


ᐅ Troy Edward Corsner, New York

Address: 770 Kime Rd Geneva, NY 14456-9217

Brief Overview of Bankruptcy Case 16-10220: "In Geneva, NY, Troy Edward Corsner filed for Chapter 7 bankruptcy in 03.04.2016. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2016."
Troy Edward Corsner — New York, 16-10220


ᐅ Tony L Cunningham, New York

Address: 28 Rose St Geneva, NY 14456

Bankruptcy Case 2-12-21272-PRW Overview: "Geneva, NY resident Tony L Cunningham's July 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-20."
Tony L Cunningham — New York, 2-12-21272


ᐅ Dion P David, New York

Address: 12 Jefferson Ave Geneva, NY 14456

Bankruptcy Case 2-13-21154-PRW Overview: "The bankruptcy record of Dion P David from Geneva, NY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Dion P David — New York, 2-13-21154


ᐅ Kimberly Davis, New York

Address: 11 West Ave Geneva, NY 14456

Snapshot of U.S. Bankruptcy Proceeding Case 11-11682-BLS: "Kimberly Davis's Chapter 7 bankruptcy, filed in Geneva, NY in May 31, 2011, led to asset liquidation, with the case closing in 2011-09-20."
Kimberly Davis — New York, 11-11682


ᐅ John F Davoli, New York

Address: 505 Washington St Geneva, NY 14456-2755

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20766-PRW: "In a Chapter 7 bankruptcy case, John F Davoli from Geneva, NY, saw their proceedings start in 2016-06-30 and complete by Sep 28, 2016, involving asset liquidation."
John F Davoli — New York, 2-16-20766


ᐅ Susan Delyser, New York

Address: 185 Lewis St # 2 Geneva, NY 14456

Brief Overview of Bankruptcy Case 2-09-23014-JCN: "The bankruptcy filing by Susan Delyser, undertaken in 2009-11-11 in Geneva, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Susan Delyser — New York, 2-09-23014


ᐅ Melissa A Dicostanzo, New York

Address: 45 Greenbriar Cir Geneva, NY 14456-1343

Concise Description of Bankruptcy Case 2-14-20547-PRW7: "In a Chapter 7 bankruptcy case, Melissa A Dicostanzo from Geneva, NY, saw her proceedings start in 2014-05-01 and complete by 07.30.2014, involving asset liquidation."
Melissa A Dicostanzo — New York, 2-14-20547


ᐅ Melissa A Dicostanzo, New York

Address: 45 Greenbriar Cir Geneva, NY 14456-1343

Bankruptcy Case 2-2014-20547-PRW Summary: "In a Chapter 7 bankruptcy case, Melissa A Dicostanzo from Geneva, NY, saw her proceedings start in 05.01.2014 and complete by Jul 30, 2014, involving asset liquidation."
Melissa A Dicostanzo — New York, 2-2014-20547


ᐅ Jr Joseph Duncans, New York

Address: 50 Exchange St Geneva, NY 14456

Bankruptcy Case 13-11694 Summary: "The bankruptcy record of Jr Joseph Duncans from Geneva, NY, shows a Chapter 7 case filed in June 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2013."
Jr Joseph Duncans — New York, 13-11694


ᐅ Russell P Fisher, New York

Address: 111 N Main St Geneva, NY 14456-1603

Bankruptcy Case 2-08-20378-PRW Overview: "Chapter 13 bankruptcy for Russell P Fisher in Geneva, NY began in 02/22/2008, focusing on debt restructuring, concluding with plan fulfillment in May 2013."
Russell P Fisher — New York, 2-08-20378


ᐅ William S Fitzgerald, New York

Address: 319 Jay St Geneva, NY 14456-3215

Bankruptcy Case 2-14-21454-PRW Summary: "In a Chapter 7 bankruptcy case, William S Fitzgerald from Geneva, NY, saw their proceedings start in 11/25/2014 and complete by 2015-02-23, involving asset liquidation."
William S Fitzgerald — New York, 2-14-21454


ᐅ Mark Florio, New York

Address: 241 Washington St Geneva, NY 14456

Bankruptcy Case 09-35563 Summary: "In Geneva, NY, Mark Florio filed for Chapter 7 bankruptcy in 12/31/2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2010."
Mark Florio — New York, 09-35563


ᐅ Ronald E Forsythe, New York

Address: 4999 Wabash Rd Geneva, NY 14456

Brief Overview of Bankruptcy Case 2-12-21934-PRW: "The bankruptcy record of Ronald E Forsythe from Geneva, NY, shows a Chapter 7 case filed in December 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 23, 2013."
Ronald E Forsythe — New York, 2-12-21934


ᐅ Jr Jack Freer, New York

Address: 3582 State Route 96A Geneva, NY 14456

Concise Description of Bankruptcy Case 2-10-22263-JCN7: "Jr Jack Freer's bankruptcy, initiated in Sep 15, 2010 and concluded by 2011-01-05 in Geneva, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jack Freer — New York, 2-10-22263


ᐅ Teresita Garcia, New York

Address: 99 Middle St Geneva, NY 14456-1835

Concise Description of Bankruptcy Case 2-15-21040-PRW7: "The bankruptcy filing by Teresita Garcia, undertaken in Sep 14, 2015 in Geneva, NY under Chapter 7, concluded with discharge in December 13, 2015 after liquidating assets."
Teresita Garcia — New York, 2-15-21040


ᐅ Mindy L Gilbert, New York

Address: 15 Gates Ave Geneva, NY 14456

Bankruptcy Case 2-11-22255-JCN Overview: "The bankruptcy record of Mindy L Gilbert from Geneva, NY, shows a Chapter 7 case filed in Dec 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 26, 2012."
Mindy L Gilbert — New York, 2-11-22255


ᐅ Steven A Glen, New York

Address: 65 Bennett St Geneva, NY 14456

Bankruptcy Case 2-12-21588-PRW Summary: "The case of Steven A Glen in Geneva, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven A Glen — New York, 2-12-21588


ᐅ Marian L Goldberg, New York

Address: 81 Genesee St Apt 1 Geneva, NY 14456

Brief Overview of Bankruptcy Case 2-12-20403-PRW: "Geneva, NY resident Marian L Goldberg's Mar 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-02."
Marian L Goldberg — New York, 2-12-20403


ᐅ Gary Lee Gordner, New York

Address: 2654 Fort Hill Rd Geneva, NY 14456

Bankruptcy Case 2-12-21190-PRW Summary: "In Geneva, NY, Gary Lee Gordner filed for Chapter 7 bankruptcy in July 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Gary Lee Gordner — New York, 2-12-21190


ᐅ Aimee Grady, New York

Address: 42 Bennett St Geneva, NY 14456

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21333-JCN: "Geneva, NY resident Aimee Grady's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-17."
Aimee Grady — New York, 2-10-21333


ᐅ Brenda M Guererri, New York

Address: 3074 Johnson Rd Geneva, NY 14456-9522

Bankruptcy Case 2-15-21107-PRW Summary: "Brenda M Guererri's bankruptcy, initiated in 2015-09-30 and concluded by 2015-12-29 in Geneva, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda M Guererri — New York, 2-15-21107


ᐅ David Guererri, New York

Address: 420 W High St Geneva, NY 14456

Concise Description of Bankruptcy Case 2-10-22853-JCN7: "David Guererri's Chapter 7 bankruptcy, filed in Geneva, NY in 2010-11-30, led to asset liquidation, with the case closing in March 2011."
David Guererri — New York, 2-10-22853


ᐅ Salvatore Guererri, New York

Address: 13 Angelo St Geneva, NY 14456

Concise Description of Bankruptcy Case 2-10-20802-JCN7: "The bankruptcy record of Salvatore Guererri from Geneva, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Salvatore Guererri — New York, 2-10-20802


ᐅ Sharon N Haas, New York

Address: 41 Humbert St Geneva, NY 14456

Concise Description of Bankruptcy Case 13-30683-5-mcr7: "The case of Sharon N Haas in Geneva, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon N Haas — New York, 13-30683-5


ᐅ Ryan A Hamburg, New York

Address: 50 West Ave Apt 1 Geneva, NY 14456-2239

Bankruptcy Case 2-15-20080-PRW Summary: "In a Chapter 7 bankruptcy case, Ryan A Hamburg from Geneva, NY, saw their proceedings start in 2015-01-28 and complete by April 28, 2015, involving asset liquidation."
Ryan A Hamburg — New York, 2-15-20080


ᐅ Jr David Harris, New York

Address: 40 High St # 2 Geneva, NY 14456

Bankruptcy Case 2-10-20199-JCN Overview: "The bankruptcy filing by Jr David Harris, undertaken in 2010-02-02 in Geneva, NY under Chapter 7, concluded with discharge in May 6, 2010 after liquidating assets."
Jr David Harris — New York, 2-10-20199


ᐅ Benjamin J Head, New York

Address: 64 Lyceum St Geneva, NY 14456-2245

Concise Description of Bankruptcy Case 2-06-21190-PRW7: "In his Chapter 13 bankruptcy case filed in 2006-07-07, Geneva, NY's Benjamin J Head agreed to a debt repayment plan, which was successfully completed by 2013-12-18."
Benjamin J Head — New York, 2-06-21190


ᐅ Hans E Helmer, New York

Address: 5045 Wabash Rd Geneva, NY 14456

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20550-PRW: "In Geneva, NY, Hans E Helmer filed for Chapter 7 bankruptcy in Apr 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2013."
Hans E Helmer — New York, 2-13-20550


ᐅ Debra Hennessy, New York

Address: 12 Elmwood Ave Geneva, NY 14456

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20192-JCN: "The bankruptcy record of Debra Hennessy from Geneva, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Debra Hennessy — New York, 2-10-20192


ᐅ Sr Richard L Howard, New York

Address: 89 Optical St Geneva, NY 14456-2230

Brief Overview of Bankruptcy Case 2-07-21557-PRW: "Chapter 13 bankruptcy for Sr Richard L Howard in Geneva, NY began in 06/14/2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-21."
Sr Richard L Howard — New York, 2-07-21557


ᐅ Todd Ingram, New York

Address: 34 Oak St Geneva, NY 14456

Brief Overview of Bankruptcy Case 2-10-20136-JCN: "In Geneva, NY, Todd Ingram filed for Chapter 7 bankruptcy in 01/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-30."
Todd Ingram — New York, 2-10-20136


ᐅ Megan E Jacobs, New York

Address: 480 Snell Rd Geneva, NY 14456

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20093-PRW: "In Geneva, NY, Megan E Jacobs filed for Chapter 7 bankruptcy in January 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-11."
Megan E Jacobs — New York, 2-12-20093


ᐅ Lisa Johnson, New York

Address: 244 Washington St Geneva, NY 14456

Concise Description of Bankruptcy Case 2-10-21057-JCN7: "The case of Lisa Johnson in Geneva, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Johnson — New York, 2-10-21057


ᐅ Kimberly J Kelsey, New York

Address: 4560 County Road 6 Geneva, NY 14456-9715

Snapshot of U.S. Bankruptcy Proceeding Case 2-07-21903-PRW: "In her Chapter 13 bankruptcy case filed in Jul 25, 2007, Geneva, NY's Kimberly J Kelsey agreed to a debt repayment plan, which was successfully completed by 2012-09-26."
Kimberly J Kelsey — New York, 2-07-21903


ᐅ Marlene A Kerr, New York

Address: 20 Genesee St Geneva, NY 14456

Brief Overview of Bankruptcy Case 2-12-21741-PRW: "In Geneva, NY, Marlene A Kerr filed for Chapter 7 bankruptcy in 2012-11-02. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Marlene A Kerr — New York, 2-12-21741


ᐅ Chad S Lahr, New York

Address: 107 West St Geneva, NY 14456-2539

Brief Overview of Bankruptcy Case 2-08-22627-PRW: "Chapter 13 bankruptcy for Chad S Lahr in Geneva, NY began in 10/09/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-27."
Chad S Lahr — New York, 2-08-22627


ᐅ Jessica L Lahr, New York

Address: 107 West St Geneva, NY 14456-2539

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-22627-PRW: "In her Chapter 13 bankruptcy case filed in Oct 9, 2008, Geneva, NY's Jessica L Lahr agreed to a debt repayment plan, which was successfully completed by 11.27.2013."
Jessica L Lahr — New York, 2-08-22627


ᐅ John Bradley Lautsbaugh, New York

Address: 40 Park Pl Geneva, NY 14456-2842

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-22578-PRW: "John Bradley Lautsbaugh's Geneva, NY bankruptcy under Chapter 13 in 2008-10-03 led to a structured repayment plan, successfully discharged in Nov 6, 2013."
John Bradley Lautsbaugh — New York, 2-08-22578


ᐅ Carey A Lavoie, New York

Address: 88 West St Geneva, NY 14456-2523

Brief Overview of Bankruptcy Case 2-14-21537-PRW: "In a Chapter 7 bankruptcy case, Carey A Lavoie from Geneva, NY, saw their proceedings start in Dec 17, 2014 and complete by 2015-03-17, involving asset liquidation."
Carey A Lavoie — New York, 2-14-21537


ᐅ Randy L Lee, New York

Address: 32 N Exchange St Geneva, NY 14456

Concise Description of Bankruptcy Case 2-12-21534-PRW7: "The case of Randy L Lee in Geneva, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy L Lee — New York, 2-12-21534


ᐅ Margaret L Malick, New York

Address: 86 Andes Ave Geneva, NY 14456

Bankruptcy Case 13-13756-ref Overview: "In Geneva, NY, Margaret L Malick filed for Chapter 7 bankruptcy in Apr 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 9, 2013."
Margaret L Malick — New York, 13-13756


ᐅ Daniel James Mallaber, New York

Address: 5125 Wilson Rd Geneva, NY 14456

Bankruptcy Case 2-13-21760-PRW Overview: "Geneva, NY resident Daniel James Mallaber's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 17, 2014."
Daniel James Mallaber — New York, 2-13-21760


ᐅ Jeremiah T Martin, New York

Address: 118 Seneca St Apt 2 Geneva, NY 14456-3509

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20436-PRW: "Geneva, NY resident Jeremiah T Martin's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-20."
Jeremiah T Martin — New York, 2-15-20436


ᐅ Paul Mcdonald, New York

Address: 104 Angelo St Geneva, NY 14456-1016

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20456-PRW: "Geneva, NY resident Paul Mcdonald's 2014-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 13, 2014."
Paul Mcdonald — New York, 2-2014-20456


ᐅ Amy J Meeks, New York

Address: 2623 Carter Rd Geneva, NY 14456

Bankruptcy Case 2-12-21805-PRW Overview: "In a Chapter 7 bankruptcy case, Amy J Meeks from Geneva, NY, saw her proceedings start in 2012-11-13 and complete by 2013-02-23, involving asset liquidation."
Amy J Meeks — New York, 2-12-21805


ᐅ Jamie Mesmer, New York

Address: 323 Lyons Rd Geneva, NY 14456

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21054-JCN: "Jamie Mesmer's Chapter 7 bankruptcy, filed in Geneva, NY in 2010-05-03, led to asset liquidation, with the case closing in Aug 23, 2010."
Jamie Mesmer — New York, 2-10-21054


ᐅ Tanya L Minns, New York

Address: 2120 Carter Rd Geneva, NY 14456-9502

Concise Description of Bankruptcy Case 2-15-20723-PRW7: "The bankruptcy filing by Tanya L Minns, undertaken in 2015-06-24 in Geneva, NY under Chapter 7, concluded with discharge in 09.22.2015 after liquidating assets."
Tanya L Minns — New York, 2-15-20723


ᐅ Jane Murray, New York

Address: 570 Snell Rd Geneva, NY 14456

Bankruptcy Case 2-11-22191-JCN Summary: "The case of Jane Murray in Geneva, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane Murray — New York, 2-11-22191


ᐅ Mark E Nelepovitz, New York

Address: 50 Hoffman Ave Geneva, NY 14456

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21072-PRW: "The case of Mark E Nelepovitz in Geneva, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark E Nelepovitz — New York, 2-13-21072


ᐅ Patrick Nolin, New York

Address: 3266 Woodworth Rd Geneva, NY 14456

Concise Description of Bankruptcy Case 2-10-22288-JCN7: "Patrick Nolin's bankruptcy, initiated in September 2010 and concluded by 2011-01-07 in Geneva, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Nolin — New York, 2-10-22288


ᐅ Brien Terry C O, New York

Address: 235 High St Geneva, NY 14456-2242

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21184-PRW: "In Geneva, NY, Brien Terry C O filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Brien Terry C O — New York, 2-15-21184


ᐅ Brien Jill M O, New York

Address: 560 W North St Apt K Geneva, NY 14456-1364

Concise Description of Bankruptcy Case 2-15-21184-PRW7: "Geneva, NY resident Brien Jill M O's 2015-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Brien Jill M O — New York, 2-15-21184


ᐅ Cinda R Ogden, New York

Address: 6 Beacon St Geneva, NY 14456-2702

Bankruptcy Case 2-16-20332-PRW Overview: "The case of Cinda R Ogden in Geneva, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cinda R Ogden — New York, 2-16-20332


ᐅ Rhea E Ogden, New York

Address: 6 Beacon St Geneva, NY 14456-2702

Bankruptcy Case 2-16-20332-PRW Overview: "The case of Rhea E Ogden in Geneva, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhea E Ogden — New York, 2-16-20332


ᐅ Lular Pearl Parker, New York

Address: 11 West Ave Geneva, NY 14456

Brief Overview of Bankruptcy Case 2-13-20596-PRW: "Geneva, NY resident Lular Pearl Parker's Apr 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2013."
Lular Pearl Parker — New York, 2-13-20596


ᐅ Cassandra J Passalacqua, New York

Address: 180 Cross Rd Geneva, NY 14456

Bankruptcy Case 2-11-20661-JCN Summary: "The bankruptcy filing by Cassandra J Passalacqua, undertaken in April 6, 2011 in Geneva, NY under Chapter 7, concluded with discharge in 2011-07-27 after liquidating assets."
Cassandra J Passalacqua — New York, 2-11-20661


ᐅ Bonnie L Prater, New York

Address: 1584 State Route 5 and 20 Geneva, NY 14456-9106

Concise Description of Bankruptcy Case 2-16-20767-PRW7: "The bankruptcy filing by Bonnie L Prater, undertaken in 06.30.2016 in Geneva, NY under Chapter 7, concluded with discharge in 09/28/2016 after liquidating assets."
Bonnie L Prater — New York, 2-16-20767


ᐅ Paul D Quartaro, New York

Address: 100 E North St Geneva, NY 14456

Bankruptcy Case 2-13-20527-PRW Summary: "Geneva, NY resident Paul D Quartaro's 2013-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2013."
Paul D Quartaro — New York, 2-13-20527


ᐅ Lawrence L Reynolds, New York

Address: 53 Prospect Ave Geneva, NY 14456-1154

Brief Overview of Bankruptcy Case 2-14-20708-PRW: "Geneva, NY resident Lawrence L Reynolds's May 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-29."
Lawrence L Reynolds — New York, 2-14-20708


ᐅ Christopher S Riek, New York

Address: 163 N Main St Geneva, NY 14456

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20861-JCN: "The case of Christopher S Riek in Geneva, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher S Riek — New York, 2-11-20861


ᐅ Angela M Rosenhahn, New York

Address: PO Box 1129 Geneva, NY 14456

Concise Description of Bankruptcy Case 2-11-22216-JCN7: "Angela M Rosenhahn's bankruptcy, initiated in 2011-11-30 and concluded by March 2012 in Geneva, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela M Rosenhahn — New York, 2-11-22216


ᐅ David M Ross, New York

Address: 563 W North St Geneva, NY 14456

Concise Description of Bankruptcy Case 2-12-20664-PRW7: "David M Ross's Chapter 7 bankruptcy, filed in Geneva, NY in April 2012, led to asset liquidation, with the case closing in 2012-08-08."
David M Ross — New York, 2-12-20664


ᐅ Jean M Rusaw, New York

Address: 560 W North St Apt C Geneva, NY 14456

Bankruptcy Case 2-09-22650-JCN Summary: "The bankruptcy record of Jean M Rusaw from Geneva, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2010."
Jean M Rusaw — New York, 2-09-22650


ᐅ Wifredo Santiago, New York

Address: 24 N Exchange St Geneva, NY 14456

Brief Overview of Bankruptcy Case 2-11-20104-JCN: "In a Chapter 7 bankruptcy case, Wifredo Santiago from Geneva, NY, saw their proceedings start in January 26, 2011 and complete by April 2011, involving asset liquidation."
Wifredo Santiago — New York, 2-11-20104


ᐅ Carmen M Sapp, New York

Address: 10 Snell Rd Geneva, NY 14456

Bankruptcy Case 2-11-20444-JCN Overview: "The case of Carmen M Sapp in Geneva, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen M Sapp — New York, 2-11-20444


ᐅ Richard V Swarthout, New York

Address: 2271 State Route 14 Geneva, NY 14456-9511

Bankruptcy Case 2-2014-20565-PRW Summary: "Geneva, NY resident Richard V Swarthout's 2014-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2014."
Richard V Swarthout — New York, 2-2014-20565


ᐅ Rodney K Swartley, New York

Address: 1390 State Route 245 Geneva, NY 14456

Concise Description of Bankruptcy Case 2-11-20838-JCN7: "The bankruptcy filing by Rodney K Swartley, undertaken in 04/28/2011 in Geneva, NY under Chapter 7, concluded with discharge in 07.28.2011 after liquidating assets."
Rodney K Swartley — New York, 2-11-20838


ᐅ Laura V Szmal, New York

Address: 295 Hamilton St Apt 12 Geneva, NY 14456-2909

Bankruptcy Case 2-15-20643-PRW Summary: "The bankruptcy filing by Laura V Szmal, undertaken in 2015-06-04 in Geneva, NY under Chapter 7, concluded with discharge in 09.02.2015 after liquidating assets."
Laura V Szmal — New York, 2-15-20643


ᐅ Paul M Szmal, New York

Address: 295 Hamilton St Apt 12 Geneva, NY 14456-2909

Bankruptcy Case 2-15-20643-PRW Summary: "Geneva, NY resident Paul M Szmal's 06.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Paul M Szmal — New York, 2-15-20643