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 Philip Thomas Schneider, New York

Address: 86 N Genesee St Geneva, NY 14456

Bankruptcy Case 2-12-21126-PRW Summary: "In a Chapter 7 bankruptcy case, Philip Thomas Schneider from Geneva, NY, saw his proceedings start in 07/03/2012 and complete by 2012-10-23, involving asset liquidation."
Philip Thomas Schneider — New York, 2-12-21126


ᐅ Rene Augustus Stevens Schoen, New York

Address: 81 Saint Clair St Geneva, NY 14456-3148

Concise Description of Bankruptcy Case 2-14-20125-PRW7: "Rene Augustus Stevens Schoen's Chapter 7 bankruptcy, filed in Geneva, NY in January 31, 2014, led to asset liquidation, with the case closing in 05/01/2014."
Rene Augustus Stevens Schoen — New York, 2-14-20125


ᐅ Amanda Faith Seamster, New York

Address: 39 Cortland St Apt 2 Geneva, NY 14456

Brief Overview of Bankruptcy Case 2-11-21373-JCN: "Amanda Faith Seamster's Chapter 7 bankruptcy, filed in Geneva, NY in 07.12.2011, led to asset liquidation, with the case closing in Nov 1, 2011."
Amanda Faith Seamster — New York, 2-11-21373


ᐅ Dale Sheradin, New York

Address: 2795 Melvin Hill Rd Geneva, NY 14456

Brief Overview of Bankruptcy Case 2-10-22600-JCN: "Geneva, NY resident Dale Sheradin's 10.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-16."
Dale Sheradin — New York, 2-10-22600


ᐅ Donna J Sheradin, New York

Address: 482 Cross Rd Geneva, NY 14456-9503

Concise Description of Bankruptcy Case 2-14-21591-PRW7: "The bankruptcy filing by Donna J Sheradin, undertaken in 2014-12-31 in Geneva, NY under Chapter 7, concluded with discharge in Mar 31, 2015 after liquidating assets."
Donna J Sheradin — New York, 2-14-21591


ᐅ Brandon P Simpson, New York

Address: 160 N Main St Geneva, NY 14456-2332

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20707-PRW: "In a Chapter 7 bankruptcy case, Brandon P Simpson from Geneva, NY, saw their proceedings start in 05/31/2014 and complete by August 29, 2014, involving asset liquidation."
Brandon P Simpson — New York, 2-14-20707


ᐅ Dana M Taveras, New York

Address: 18 Hallenbeck Ave Geneva, NY 14456

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20946-PRW: "The bankruptcy record of Dana M Taveras from Geneva, NY, shows a Chapter 7 case filed in 2013-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-26."
Dana M Taveras — New York, 2-13-20946


ᐅ Gary F Teague, New York

Address: 4647 Whites Pt Geneva, NY 14456

Bankruptcy Case 2-11-21382-JCN Overview: "In a Chapter 7 bankruptcy case, Gary F Teague from Geneva, NY, saw their proceedings start in 2011-07-14 and complete by 11/03/2011, involving asset liquidation."
Gary F Teague — New York, 2-11-21382


ᐅ Sandra Jean M Thompson, New York

Address: 200 High St Geneva, NY 14456

Bankruptcy Case 2-13-20997-PRW Overview: "In a Chapter 7 bankruptcy case, Sandra Jean M Thompson from Geneva, NY, saw her proceedings start in 06.24.2013 and complete by 2013-10-04, involving asset liquidation."
Sandra Jean M Thompson — New York, 2-13-20997


ᐅ Jessica Ticconi, New York

Address: 23 Cortland St Geneva, NY 14456

Bankruptcy Case 2-10-20851-JCN Summary: "Geneva, NY resident Jessica Ticconi's Apr 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-19."
Jessica Ticconi — New York, 2-10-20851


ᐅ Nicole Louise Tillotson, New York

Address: 32 E North St Uppr Geneva, NY 14456

Bankruptcy Case 2-12-21204-PRW Overview: "Geneva, NY resident Nicole Louise Tillotson's 07.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.07.2012."
Nicole Louise Tillotson — New York, 2-12-21204


ᐅ Jorge Toro, New York

Address: 156 Cherry St Geneva, NY 14456-1640

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21150-PRW: "The case of Jorge Toro in Geneva, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Toro — New York, 2-14-21150


ᐅ Dionne Trotman, New York

Address: 162 Sheridan Park Geneva, NY 14456

Bankruptcy Case 2-13-20790-PRW Overview: "The case of Dionne Trotman in Geneva, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dionne Trotman — New York, 2-13-20790


ᐅ Joseph K Turazzo, New York

Address: 200 High St Geneva, NY 14456-2219

Brief Overview of Bankruptcy Case 2-2014-20393-PRW: "In Geneva, NY, Joseph K Turazzo filed for Chapter 7 bankruptcy in 2014-03-31. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2014."
Joseph K Turazzo — New York, 2-2014-20393


ᐅ Adam B Vitale, New York

Address: 162 High St Geneva, NY 14456

Concise Description of Bankruptcy Case 12-30514-5-mcr7: "In a Chapter 7 bankruptcy case, Adam B Vitale from Geneva, NY, saw their proceedings start in Mar 22, 2012 and complete by 07/12/2012, involving asset liquidation."
Adam B Vitale — New York, 12-30514-5


ᐅ Donna M Volker, New York

Address: 18 Madison St Geneva, NY 14456-2812

Bankruptcy Case 2-16-20205-PRW Overview: "The bankruptcy record of Donna M Volker from Geneva, NY, shows a Chapter 7 case filed in 2016-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 05.31.2016."
Donna M Volker — New York, 2-16-20205


ᐅ Joy M Voorhees, New York

Address: 60 Cherry St Geneva, NY 14456-1606

Concise Description of Bankruptcy Case 2-14-20224-PRW7: "The bankruptcy record of Joy M Voorhees from Geneva, NY, shows a Chapter 7 case filed in February 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2014."
Joy M Voorhees — New York, 2-14-20224


ᐅ Paul R Vossler, New York

Address: 12 Orchard Park Dr Geneva, NY 14456-9789

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10095-CLB: "The bankruptcy record of Paul R Vossler from Geneva, NY, shows a Chapter 7 case filed in January 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/18/2016."
Paul R Vossler — New York, 1-16-10095


ᐅ Stacy L Walker, New York

Address: 3572 Lenox Rd Geneva, NY 14456-9102

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20643-PRW: "Stacy L Walker's bankruptcy, initiated in May 20, 2014 and concluded by Aug 18, 2014 in Geneva, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy L Walker — New York, 2-14-20643


ᐅ Stacy L Walker, New York

Address: 3572 Lenox Rd Geneva, NY 14456-9102

Brief Overview of Bankruptcy Case 2-2014-20643-PRW: "In a Chapter 7 bankruptcy case, Stacy L Walker from Geneva, NY, saw their proceedings start in May 20, 2014 and complete by August 2014, involving asset liquidation."
Stacy L Walker — New York, 2-2014-20643


ᐅ Ronald J Ward, New York

Address: 9 Twoomey Pl Geneva, NY 14456

Bankruptcy Case 2-11-21409-JCN Overview: "In Geneva, NY, Ronald J Ward filed for Chapter 7 bankruptcy in 2011-07-19. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2011."
Ronald J Ward — New York, 2-11-21409


ᐅ Eugene J Wargo, New York

Address: 706 Snell Rd Geneva, NY 14456

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20735-PRW: "Eugene J Wargo's Chapter 7 bankruptcy, filed in Geneva, NY in 2013-05-10, led to asset liquidation, with the case closing in August 20, 2013."
Eugene J Wargo — New York, 2-13-20735


ᐅ James Francis Waterman, New York

Address: 138 Garden St Geneva, NY 14456

Bankruptcy Case 2-12-21189-PRW Summary: "The case of James Francis Waterman in Geneva, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Francis Waterman — New York, 2-12-21189


ᐅ Jon R Webb, New York

Address: 35 Hoffman Ave Geneva, NY 14456-2514

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20573-PRW: "The bankruptcy filing by Jon R Webb, undertaken in 2016-05-20 in Geneva, NY under Chapter 7, concluded with discharge in 08.18.2016 after liquidating assets."
Jon R Webb — New York, 2-16-20573


ᐅ Jason A Wemes, New York

Address: 100 State Route 96 Geneva, NY 14456-9509

Bankruptcy Case 2-15-20754-PRW Summary: "Jason A Wemes's bankruptcy, initiated in June 30, 2015 and concluded by 09/28/2015 in Geneva, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason A Wemes — New York, 2-15-20754


ᐅ Craig William Windsor, New York

Address: 4501 Cottonwood Cv Geneva, NY 14456

Bankruptcy Case 2-11-22322-JCN Overview: "The bankruptcy filing by Craig William Windsor, undertaken in December 19, 2011 in Geneva, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Craig William Windsor — New York, 2-11-22322


ᐅ Nancy I Wolf, New York

Address: 4702 E Lake Rd Apt 1 Geneva, NY 14456-9241

Bankruptcy Case 2-09-22683-PRW Overview: "Filing for Chapter 13 bankruptcy in 10/13/2009, Nancy I Wolf from Geneva, NY, structured a repayment plan, achieving discharge in 01/02/2013."
Nancy I Wolf — New York, 2-09-22683


ᐅ Doris Zwick, New York

Address: 1207 Leader Rd Geneva, NY 14456

Brief Overview of Bankruptcy Case 2-09-23324-JCN: "The bankruptcy filing by Doris Zwick, undertaken in 12.18.2009 in Geneva, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Doris Zwick — New York, 2-09-23324