personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Holley, 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 Adam J Allport, New York

Address: 16258 Ridge Rd Holley, NY 14470-9211

Snapshot of U.S. Bankruptcy Proceeding Case 07-31995-5-mcr: "Adam J Allport's Holley, NY bankruptcy under Chapter 13 in Jul 31, 2007 led to a structured repayment plan, successfully discharged in 12/19/2012."
Adam J Allport — New York, 07-31995-5


ᐅ Jacque P Antinore, New York

Address: 249 Sunset Dr Holley, NY 14470-9775

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-01209-MJK: "Jacque P Antinore, a resident of Holley, NY, entered a Chapter 13 bankruptcy plan in 2007-04-02, culminating in its successful completion by 08/15/2012."
Jacque P Antinore — New York, 1-07-01209


ᐅ Albert J Aratari, New York

Address: 701 Pebble Dr Holley, NY 14470

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10011-MJK: "In Holley, NY, Albert J Aratari filed for Chapter 7 bankruptcy in 2012-01-04. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-25."
Albert J Aratari — New York, 1-12-10011


ᐅ Scott Bater, New York

Address: 3600 Fancher Rd Holley, NY 14470

Brief Overview of Bankruptcy Case 1-10-13393-MJK: "The bankruptcy filing by Scott Bater, undertaken in 08/03/2010 in Holley, NY under Chapter 7, concluded with discharge in November 23, 2010 after liquidating assets."
Scott Bater — New York, 1-10-13393


ᐅ Penny Bielewicz, New York

Address: 17131 Gulf Rd Apt B Holley, NY 14470

Bankruptcy Case 1-10-14747-MJK Overview: "In Holley, NY, Penny Bielewicz filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2011."
Penny Bielewicz — New York, 1-10-14747


ᐅ Maria Rose Bisbo, New York

Address: 2715 Norway Rd Holley, NY 14470

Bankruptcy Case 1-13-12257-MJK Overview: "Maria Rose Bisbo's Chapter 7 bankruptcy, filed in Holley, NY in August 2013, led to asset liquidation, with the case closing in Dec 2, 2013."
Maria Rose Bisbo — New York, 1-13-12257


ᐅ Aaron David Bradley, New York

Address: 16014 Lynch Rd Holley, NY 14470-9326

Concise Description of Bankruptcy Case 1-16-10619-MJK7: "The bankruptcy record of Aaron David Bradley from Holley, NY, shows a Chapter 7 case filed in 2016-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-29."
Aaron David Bradley — New York, 1-16-10619


ᐅ Mark A Brannan, New York

Address: 164 Woodside Ct Holley, NY 14470

Bankruptcy Case 1-09-14707-MJK Summary: "In a Chapter 7 bankruptcy case, Mark A Brannan from Holley, NY, saw their proceedings start in October 9, 2009 and complete by 01.07.2010, involving asset liquidation."
Mark A Brannan — New York, 1-09-14707


ᐅ Adam D Brightly, New York

Address: 16 Orchard St Holley, NY 14470

Brief Overview of Bankruptcy Case 1-12-11050-MJK: "The bankruptcy filing by Adam D Brightly, undertaken in 04/05/2012 in Holley, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Adam D Brightly — New York, 1-12-11050


ᐅ Thomas J Brodie, New York

Address: 16703 Ridge Rd Lot 25 Holley, NY 14470-9528

Bankruptcy Case 1-16-11310-MJK Overview: "In a Chapter 7 bankruptcy case, Thomas J Brodie from Holley, NY, saw their proceedings start in 06.30.2016 and complete by September 28, 2016, involving asset liquidation."
Thomas J Brodie — New York, 1-16-11310


ᐅ Jr Robert J Burch, New York

Address: 17177 Gulf Rd Holley, NY 14470

Brief Overview of Bankruptcy Case 1-13-11938-MJK: "The bankruptcy filing by Jr Robert J Burch, undertaken in July 18, 2013 in Holley, NY under Chapter 7, concluded with discharge in 10.28.2013 after liquidating assets."
Jr Robert J Burch — New York, 1-13-11938


ᐅ April A Burley, New York

Address: 4174 Roosevelt Hwy Holley, NY 14470-9208

Bankruptcy Case 2-14-20664-PRW Summary: "Holley, NY resident April A Burley's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.25.2014."
April A Burley — New York, 2-14-20664


ᐅ Amelia B Callen, New York

Address: 4123 Bennetts Corners Rd Holley, NY 14470-9531

Bankruptcy Case 1-07-04740-MJK Overview: "2007-11-19 marked the beginning of Amelia B Callen's Chapter 13 bankruptcy in Holley, NY, entailing a structured repayment schedule, completed by 08/14/2013."
Amelia B Callen — New York, 1-07-04740


ᐅ Michael David Christopher, New York

Address: 15 Orchard St Holley, NY 14470-1011

Bankruptcy Case 1-09-12132-MJK Overview: "Filing for Chapter 13 bankruptcy in 2009-05-12, Michael David Christopher from Holley, NY, structured a repayment plan, achieving discharge in 2013-08-14."
Michael David Christopher — New York, 1-09-12132


ᐅ Thomas M Church, New York

Address: 52 W Albion St Apt B Holley, NY 14470

Bankruptcy Case 1-13-11641-MJK Overview: "In Holley, NY, Thomas M Church filed for Chapter 7 bankruptcy in Jun 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2013."
Thomas M Church — New York, 1-13-11641


ᐅ Penny L Cole, New York

Address: 37 Jackson St Holley, NY 14470

Bankruptcy Case 1-13-11940-MJK Summary: "Penny L Cole's Chapter 7 bankruptcy, filed in Holley, NY in 07/19/2013, led to asset liquidation, with the case closing in 10.29.2013."
Penny L Cole — New York, 1-13-11940


ᐅ Susan Colucci, New York

Address: 2889 Kendall Rd Holley, NY 14470

Bankruptcy Case 1-10-13147-MJK Overview: "The bankruptcy filing by Susan Colucci, undertaken in 2010-07-19 in Holley, NY under Chapter 7, concluded with discharge in 2010-11-08 after liquidating assets."
Susan Colucci — New York, 1-10-13147


ᐅ Dean R Cook, New York

Address: 16703 Ridge Rd Lot 40 Holley, NY 14470-9529

Bankruptcy Case 1-14-12652-MJK Summary: "Dean R Cook's bankruptcy, initiated in 2014-11-21 and concluded by 02.19.2015 in Holley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean R Cook — New York, 1-14-12652


ᐅ Fna Rawlings Jodie Cook, New York

Address: 16703 Ridge Rd Lot 40 Holley, NY 14470-9529

Concise Description of Bankruptcy Case 1-14-12652-MJK7: "Fna Rawlings Jodie Cook's Chapter 7 bankruptcy, filed in Holley, NY in 2014-11-21, led to asset liquidation, with the case closing in February 2015."
Fna Rawlings Jodie Cook — New York, 1-14-12652


ᐅ Kelley E Copani, New York

Address: 6 Valley View Cir Holley, NY 14470-1027

Bankruptcy Case 1-16-10487-MJK Summary: "The bankruptcy filing by Kelley E Copani, undertaken in 03/16/2016 in Holley, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Kelley E Copani — New York, 1-16-10487


ᐅ Sherri L Cox, New York

Address: 603 Woodmill Dr Holley, NY 14470-9405

Brief Overview of Bankruptcy Case 1-15-12522-MJK: "The bankruptcy record of Sherri L Cox from Holley, NY, shows a Chapter 7 case filed in 11.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-22."
Sherri L Cox — New York, 1-15-12522


ᐅ Phyllis Czerniawski, New York

Address: 49 S Main St Apt B Holley, NY 14470

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12255-MJK: "In a Chapter 7 bankruptcy case, Phyllis Czerniawski from Holley, NY, saw her proceedings start in 2010-05-25 and complete by September 2010, involving asset liquidation."
Phyllis Czerniawski — New York, 1-10-12255


ᐅ Masamitsu Dawley, New York

Address: 4173 Rock St Holley, NY 14470

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15226-MJK: "The bankruptcy filing by Masamitsu Dawley, undertaken in 2010-12-10 in Holley, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Masamitsu Dawley — New York, 1-10-15226


ᐅ Deborah A Dilker, New York

Address: 273 Sunset Dr Holley, NY 14470-9776

Concise Description of Bankruptcy Case 1-16-10707-MJK7: "The bankruptcy record of Deborah A Dilker from Holley, NY, shows a Chapter 7 case filed in 2016-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Deborah A Dilker — New York, 1-16-10707


ᐅ Erwin R Dominguez, New York

Address: 26 Ray St Holley, NY 14470

Bankruptcy Case 1-11-10038-MJK Overview: "Holley, NY resident Erwin R Dominguez's 2011-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.29.2011."
Erwin R Dominguez — New York, 1-11-10038


ᐅ Jodi L Engert, New York

Address: 35 Geddes St Holley, NY 14470

Bankruptcy Case 1-11-14402-MJK Overview: "Holley, NY resident Jodi L Engert's December 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 18, 2012."
Jodi L Engert — New York, 1-11-14402


ᐅ David Fantasia, New York

Address: 4375 S Fancher Rd Holley, NY 14470-9070

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-11385-MJK: "David Fantasia's Chapter 13 bankruptcy in Holley, NY started in April 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/11/2013."
David Fantasia — New York, 1-08-11385


ᐅ Kathy A Fantasia, New York

Address: 4375 S Fancher Rd Holley, NY 14470-9070

Brief Overview of Bankruptcy Case 1-08-11385-MJK: "Chapter 13 bankruptcy for Kathy A Fantasia in Holley, NY began in April 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-11."
Kathy A Fantasia — New York, 1-08-11385


ᐅ Patricia Faro, New York

Address: 2828 Carton Rd Holley, NY 14470

Concise Description of Bankruptcy Case 1-10-10509-MJK7: "Patricia Faro's Chapter 7 bankruptcy, filed in Holley, NY in 02/16/2010, led to asset liquidation, with the case closing in June 8, 2010."
Patricia Faro — New York, 1-10-10509


ᐅ Diane C Ferris, New York

Address: 153 Trinity Dr Holley, NY 14470-9755

Concise Description of Bankruptcy Case 1-2014-10999-MJK7: "The bankruptcy record of Diane C Ferris from Holley, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Diane C Ferris — New York, 1-2014-10999


ᐅ Scott Fisher, New York

Address: 17237 Jackson Rd Holley, NY 14470

Bankruptcy Case 1-12-11479-MJK Summary: "Scott Fisher's bankruptcy, initiated in May 2012 and concluded by 08/29/2012 in Holley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Fisher — New York, 1-12-11479


ᐅ Patricia J Forrester, New York

Address: 17177 Gulf Rd Holley, NY 14470-9724

Bankruptcy Case 1-2014-11701-MJK Overview: "Holley, NY resident Patricia J Forrester's 07/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Patricia J Forrester — New York, 1-2014-11701


ᐅ Barbara Frederick, New York

Address: 16370 Hinds Rd Holley, NY 14470

Brief Overview of Bankruptcy Case 1-10-12205-MJK: "The bankruptcy record of Barbara Frederick from Holley, NY, shows a Chapter 7 case filed in May 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.09.2010."
Barbara Frederick — New York, 1-10-12205


ᐅ Kevin L Gamble, New York

Address: 15897 Brown Schoolhouse Rd Holley, NY 14470-9711

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12245-MJK: "Kevin L Gamble's bankruptcy, initiated in September 29, 2014 and concluded by 2014-12-28 in Holley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin L Gamble — New York, 1-14-12245


ᐅ Julie Giancursio, New York

Address: 3467 Hulberton Rd Holley, NY 14470

Concise Description of Bankruptcy Case 1-10-15400-MJK7: "Julie Giancursio's Chapter 7 bankruptcy, filed in Holley, NY in 12.29.2010, led to asset liquidation, with the case closing in 04.20.2011."
Julie Giancursio — New York, 1-10-15400


ᐅ Michelle Gonzalez, New York

Address: 37 W Union St Holley, NY 14470

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11690-MJK: "In a Chapter 7 bankruptcy case, Michelle Gonzalez from Holley, NY, saw her proceedings start in Apr 27, 2010 and complete by 2010-08-17, involving asset liquidation."
Michelle Gonzalez — New York, 1-10-11690


ᐅ Kim Grossman, New York

Address: 2634 Kendall Rd Holley, NY 14470

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11620-MJK: "In Holley, NY, Kim Grossman filed for Chapter 7 bankruptcy in April 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2010."
Kim Grossman — New York, 1-10-11620


ᐅ John Guck, New York

Address: 195 Trinity Dr Holley, NY 14470-9755

Bankruptcy Case 1-14-10581-MJK Summary: "John Guck's Chapter 7 bankruptcy, filed in Holley, NY in 03/18/2014, led to asset liquidation, with the case closing in 2014-06-16."
John Guck — New York, 1-14-10581


ᐅ Gary Lee Hamblin, New York

Address: 975 Cobblestone Ct Holley, NY 14470

Bankruptcy Case 1-12-11279-MJK Overview: "Gary Lee Hamblin's bankruptcy, initiated in 04.26.2012 and concluded by August 16, 2012 in Holley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Lee Hamblin — New York, 1-12-11279


ᐅ Whitney L Heller, New York

Address: 16825 Ridge Rd Holley, NY 14470-9367

Bankruptcy Case 1-09-12689-MJK Overview: "In their Chapter 13 bankruptcy case filed in June 2009, Holley, NY's Whitney L Heller agreed to a debt repayment plan, which was successfully completed by Sep 11, 2013."
Whitney L Heller — New York, 1-09-12689


ᐅ Eileen M Hetzel, New York

Address: 5117 Upper Holley Rd Holley, NY 14470

Bankruptcy Case 1-13-11924-MJK Overview: "Holley, NY resident Eileen M Hetzel's 2013-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2013."
Eileen M Hetzel — New York, 1-13-11924


ᐅ Jr William E Hilfiker, New York

Address: 16401 Boots Rd Holley, NY 14470-9708

Bankruptcy Case 1-08-15247-MJK Summary: "In their Chapter 13 bankruptcy case filed in December 2008, Holley, NY's Jr William E Hilfiker agreed to a debt repayment plan, which was successfully completed by 2012-12-13."
Jr William E Hilfiker — New York, 1-08-15247


ᐅ Michael Hill, New York

Address: 1 Chippenben Dr Holley, NY 14470

Bankruptcy Case 1-10-13400-MJK Summary: "The bankruptcy filing by Michael Hill, undertaken in 2010-08-03 in Holley, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Michael Hill — New York, 1-10-13400


ᐅ Paul R Hogle, New York

Address: 4091 Hindsburg Rd Holley, NY 14470

Bankruptcy Case 1-11-10760-MJK Overview: "The case of Paul R Hogle in Holley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul R Hogle — New York, 1-11-10760


ᐅ Heather L Howes, New York

Address: 26 Thomas St Apt B Holley, NY 14470-1112

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11285-MJK: "Holley, NY resident Heather L Howes's 2015-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-13."
Heather L Howes — New York, 1-15-11285


ᐅ Raymond Iacuzza, New York

Address: 4091 Bennetts Corners Rd Holley, NY 14470

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13077-MJK: "The bankruptcy record of Raymond Iacuzza from Holley, NY, shows a Chapter 7 case filed in July 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.03.2010."
Raymond Iacuzza — New York, 1-10-13077


ᐅ Mark Antony Jacobs, New York

Address: 8 Jackson St Holley, NY 14470

Concise Description of Bankruptcy Case 1-12-10709-MJK7: "The case of Mark Antony Jacobs in Holley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Antony Jacobs — New York, 1-12-10709


ᐅ Cinda Johnson, New York

Address: 141 Trinity Dr Holley, NY 14470

Concise Description of Bankruptcy Case 1-09-14846-MJK7: "The bankruptcy filing by Cinda Johnson, undertaken in 2009-10-19 in Holley, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Cinda Johnson — New York, 1-09-14846


ᐅ Ludmila S Khomitch, New York

Address: 5636 Wood Rd Holley, NY 14470

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11739-MJK: "In Holley, NY, Ludmila S Khomitch filed for Chapter 7 bankruptcy in May 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2011."
Ludmila S Khomitch — New York, 1-11-11739


ᐅ Kevin D Knapp, New York

Address: 2 1/2 E Union St Holley, NY 14470

Bankruptcy Case 1-12-12114-MJK Summary: "The bankruptcy filing by Kevin D Knapp, undertaken in 07.05.2012 in Holley, NY under Chapter 7, concluded with discharge in 10/25/2012 after liquidating assets."
Kevin D Knapp — New York, 1-12-12114


ᐅ Julie M Kramer, New York

Address: 84 Geddes St Apt B Holley, NY 14470

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13543-MJK: "Julie M Kramer's bankruptcy, initiated in 2012-11-20 and concluded by March 2, 2013 in Holley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie M Kramer — New York, 1-12-13543


ᐅ Linda Marie Kruger, New York

Address: 620 Woodmill Dr Holley, NY 14470-9406

Bankruptcy Case 2-14-20657-PRW Overview: "The bankruptcy record of Linda Marie Kruger from Holley, NY, shows a Chapter 7 case filed in 2014-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-21."
Linda Marie Kruger — New York, 2-14-20657


ᐅ Ann Lane, New York

Address: 39 Jackson St Holley, NY 14470

Concise Description of Bankruptcy Case 1-10-10928-MJK7: "In a Chapter 7 bankruptcy case, Ann Lane from Holley, NY, saw her proceedings start in Mar 12, 2010 and complete by 07.02.2010, involving asset liquidation."
Ann Lane — New York, 1-10-10928


ᐅ Lora F Latimer, New York

Address: 129 W Albion St Holley, NY 14470

Bankruptcy Case 1-13-10601-MJK Overview: "Holley, NY resident Lora F Latimer's 2013-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2013."
Lora F Latimer — New York, 1-13-10601


ᐅ Marc A Leasure, New York

Address: 24 Thomas St Holley, NY 14470

Bankruptcy Case 1-13-11968-MJK Overview: "Marc A Leasure's Chapter 7 bankruptcy, filed in Holley, NY in 2013-07-23, led to asset liquidation, with the case closing in November 2, 2013."
Marc A Leasure — New York, 1-13-11968


ᐅ Jr Robert A Leblanc, New York

Address: 4715 Bennetts Corners Rd Holley, NY 14470

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12051-MJK: "The bankruptcy record of Jr Robert A Leblanc from Holley, NY, shows a Chapter 7 case filed in Jun 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 17, 2012."
Jr Robert A Leblanc — New York, 1-12-12051


ᐅ Martin Lenhard, New York

Address: 267 Sunset Dr Holley, NY 14470

Brief Overview of Bankruptcy Case 1-09-15902-MJK: "In Holley, NY, Martin Lenhard filed for Chapter 7 bankruptcy in December 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-02."
Martin Lenhard — New York, 1-09-15902


ᐅ Marybeth Lindsay, New York

Address: 16291 Powerline Rd Holley, NY 14470

Bankruptcy Case 1-10-11498-MJK Overview: "The bankruptcy filing by Marybeth Lindsay, undertaken in Apr 15, 2010 in Holley, NY under Chapter 7, concluded with discharge in 2010-08-05 after liquidating assets."
Marybeth Lindsay — New York, 1-10-11498


ᐅ John M Lopresti, New York

Address: 4482 S Manning Rd Holley, NY 14470

Bankruptcy Case 1-12-12296-MJK Overview: "In Holley, NY, John M Lopresti filed for Chapter 7 bankruptcy in 2012-07-24. This case, involving liquidating assets to pay off debts, was resolved by 11/13/2012."
John M Lopresti — New York, 1-12-12296


ᐅ Cristen Mallett, New York

Address: 81 State St Apt 11A Holley, NY 14470

Bankruptcy Case 1-10-14203-MJK Summary: "Cristen Mallett's Chapter 7 bankruptcy, filed in Holley, NY in 2010-09-29, led to asset liquidation, with the case closing in January 2011."
Cristen Mallett — New York, 1-10-14203


ᐅ Mark Mallett, New York

Address: 3662 Hulberton Rd Holley, NY 14470

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13688-MJK: "In Holley, NY, Mark Mallett filed for Chapter 7 bankruptcy in Oct 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Mark Mallett — New York, 1-11-13688


ᐅ Jason R Malone, New York

Address: 9 West Ave Holley, NY 14470

Bankruptcy Case 1-12-11126-MJK Summary: "In a Chapter 7 bankruptcy case, Jason R Malone from Holley, NY, saw their proceedings start in April 2012 and complete by August 2, 2012, involving asset liquidation."
Jason R Malone — New York, 1-12-11126


ᐅ James Maples, New York

Address: 529 Rockview Dr Holley, NY 14470

Brief Overview of Bankruptcy Case 1-10-14896-MJK: "In a Chapter 7 bankruptcy case, James Maples from Holley, NY, saw their proceedings start in 11/16/2010 and complete by March 2011, involving asset liquidation."
James Maples — New York, 1-10-14896


ᐅ Michael D Markel, New York

Address: 2682 Center Rd Holley, NY 14470-9394

Concise Description of Bankruptcy Case 2-09-23403-PRW7: "The bankruptcy record for Michael D Markel from Holley, NY, under Chapter 13, filed in December 2009, involved setting up a repayment plan, finalized by 2014-12-03."
Michael D Markel — New York, 2-09-23403


ᐅ Rita J Mctigue, New York

Address: 89 S Main St Holley, NY 14470

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10820-MJK: "Rita J Mctigue's Chapter 7 bankruptcy, filed in Holley, NY in 2011-03-15, led to asset liquidation, with the case closing in July 5, 2011."
Rita J Mctigue — New York, 1-11-10820


ᐅ Marquette D Mendes, New York

Address: 3102 Hulberton Rd Holley, NY 14470-9371

Bankruptcy Case 1-08-12705-MJK Overview: "The bankruptcy record for Marquette D Mendes from Holley, NY, under Chapter 13, filed in 2008-06-19, involved setting up a repayment plan, finalized by 02/07/2013."
Marquette D Mendes — New York, 1-08-12705


ᐅ Chris B Miller, New York

Address: 16459 Ridge Rd Holley, NY 14470-9512

Concise Description of Bankruptcy Case 2-14-20537-PRW7: "The case of Chris B Miller in Holley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris B Miller — New York, 2-14-20537


ᐅ Chris B Miller, New York

Address: 16459 Ridge Rd Holley, NY 14470-9512

Bankruptcy Case 2-2014-20537-PRW Overview: "In Holley, NY, Chris B Miller filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Chris B Miller — New York, 2-2014-20537


ᐅ Foster W Miller, New York

Address: 4538 County Line Rd Holley, NY 14470

Brief Overview of Bankruptcy Case 2-11-21134-JCN: "Foster W Miller's Chapter 7 bankruptcy, filed in Holley, NY in June 7, 2011, led to asset liquidation, with the case closing in 2011-09-27."
Foster W Miller — New York, 2-11-21134


ᐅ Lawrence C Miller, New York

Address: 959 Cobblestone Ct Holley, NY 14470

Bankruptcy Case 1-11-12000-MJK Summary: "In Holley, NY, Lawrence C Miller filed for Chapter 7 bankruptcy in 2011-06-06. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2011."
Lawrence C Miller — New York, 1-11-12000


ᐅ Clifford W Moore, New York

Address: 8 Woodside Ct Apt 5 Holley, NY 14470

Concise Description of Bankruptcy Case 1-11-11926-MJK7: "The bankruptcy filing by Clifford W Moore, undertaken in May 2011 in Holley, NY under Chapter 7, concluded with discharge in September 20, 2011 after liquidating assets."
Clifford W Moore — New York, 1-11-11926


ᐅ Christopher E Mosier, New York

Address: 55 W Union St Holley, NY 14470-1028

Brief Overview of Bankruptcy Case 1-16-11348-MJK: "Christopher E Mosier's Chapter 7 bankruptcy, filed in Holley, NY in 2016-07-07, led to asset liquidation, with the case closing in 2016-10-05."
Christopher E Mosier — New York, 1-16-11348


ᐅ David E Nenni, New York

Address: 16518 State Route 31 Holley, NY 14470

Concise Description of Bankruptcy Case 1-10-12431-MJK7: "The bankruptcy filing by David E Nenni, undertaken in June 3, 2010 in Holley, NY under Chapter 7, concluded with discharge in 2012-03-14 after liquidating assets."
David E Nenni — New York, 1-10-12431


ᐅ Jr Kevin J Neureuter, New York

Address: 16321 4th Section Rd Holley, NY 14470

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10736-MJK: "Jr Kevin J Neureuter's bankruptcy, initiated in Mar 12, 2012 and concluded by 07.02.2012 in Holley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kevin J Neureuter — New York, 1-12-10736


ᐅ David T Orians, New York

Address: 16339 Ridge Rd Holley, NY 14470

Brief Overview of Bankruptcy Case 1-09-14402-MJK: "Holley, NY resident David T Orians's 09.21.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2010."
David T Orians — New York, 1-09-14402


ᐅ Amy A Passarell, New York

Address: 15913 Telegraph Rd Holley, NY 14470-9354

Bankruptcy Case 1-09-15491-MJK Overview: "In her Chapter 13 bankruptcy case filed in November 20, 2009, Holley, NY's Amy A Passarell agreed to a debt repayment plan, which was successfully completed by Dec 26, 2012."
Amy A Passarell — New York, 1-09-15491


ᐅ Edward L Patton, New York

Address: 43 W Union St Holley, NY 14470

Bankruptcy Case 1-12-10738-MJK Overview: "Edward L Patton's Chapter 7 bankruptcy, filed in Holley, NY in March 2012, led to asset liquidation, with the case closing in 07.03.2012."
Edward L Patton — New York, 1-12-10738


ᐅ Matthew J Penna, New York

Address: 55 S Main St Holley, NY 14470-1150

Brief Overview of Bankruptcy Case 1-15-10587-MJK: "The bankruptcy record of Matthew J Penna from Holley, NY, shows a Chapter 7 case filed in 03/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Matthew J Penna — New York, 1-15-10587


ᐅ Samuel Petralia, New York

Address: 526 Rockview Dr Holley, NY 14470

Bankruptcy Case 1-12-13818-MJK Summary: "The case of Samuel Petralia in Holley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Petralia — New York, 1-12-13818


ᐅ Bonnie Polaski, New York

Address: 16719 Ridge Rd Holley, NY 14470

Bankruptcy Case 1-10-11175-MJK Overview: "The bankruptcy filing by Bonnie Polaski, undertaken in Mar 26, 2010 in Holley, NY under Chapter 7, concluded with discharge in 2010-07-16 after liquidating assets."
Bonnie Polaski — New York, 1-10-11175


ᐅ Alexander J Poswinski, New York

Address: 111 Trinity Dr Holley, NY 14470

Brief Overview of Bankruptcy Case 1-12-12984-MJK: "The case of Alexander J Poswinski in Holley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander J Poswinski — New York, 1-12-12984


ᐅ Carol A Rademacher, New York

Address: 1 S Main St Holley, NY 14470

Brief Overview of Bankruptcy Case 1-13-11878-MJK: "The bankruptcy record of Carol A Rademacher from Holley, NY, shows a Chapter 7 case filed in 07.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 22, 2013."
Carol A Rademacher — New York, 1-13-11878


ᐅ Janet Reis, New York

Address: 7 Orchard St Holley, NY 14470

Bankruptcy Case 1-10-13893-MJK Summary: "The bankruptcy record of Janet Reis from Holley, NY, shows a Chapter 7 case filed in 09/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.08.2010."
Janet Reis — New York, 1-10-13893


ᐅ Ronald L Rowcliffe, New York

Address: 17077 Brockport Holley Rd Holley, NY 14470

Bankruptcy Case 1-13-12584-MJK Overview: "Holley, NY resident Ronald L Rowcliffe's 2013-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2014."
Ronald L Rowcliffe — New York, 1-13-12584


ᐅ Vera M Rusco, New York

Address: 81 State St Apt 1B Holley, NY 14470

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13795-MJK: "Vera M Rusco's Chapter 7 bankruptcy, filed in Holley, NY in 2012-12-20, led to asset liquidation, with the case closing in April 1, 2013."
Vera M Rusco — New York, 1-12-13795


ᐅ Iii Russell C Salamone, New York

Address: 4085 Hindsburg Rd Holley, NY 14470

Brief Overview of Bankruptcy Case 1-12-13376-MJK: "Iii Russell C Salamone's Chapter 7 bankruptcy, filed in Holley, NY in 2012-10-31, led to asset liquidation, with the case closing in Feb 10, 2013."
Iii Russell C Salamone — New York, 1-12-13376


ᐅ William Sargent, New York

Address: 4415 Holley Byron Rd Holley, NY 14470

Brief Overview of Bankruptcy Case 1-10-11801-MJK: "The case of William Sargent in Holley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Sargent — New York, 1-10-11801


ᐅ Jennifer K Sauro, New York

Address: 4362 N Manning Rd Holley, NY 14470

Bankruptcy Case 1-13-10632-MJK Overview: "The bankruptcy record of Jennifer K Sauro from Holley, NY, shows a Chapter 7 case filed in Mar 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-23."
Jennifer K Sauro — New York, 1-13-10632


ᐅ Nancy Scott, New York

Address: 16909 Jackson Rd Holley, NY 14470

Concise Description of Bankruptcy Case 1-10-11595-MJK7: "Nancy Scott's bankruptcy, initiated in 04.22.2010 and concluded by Aug 12, 2010 in Holley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Scott — New York, 1-10-11595


ᐅ John Oliver Smith, New York

Address: 15771 E Lee Rd Holley, NY 14470

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10483-MJK: "In Holley, NY, John Oliver Smith filed for Chapter 7 bankruptcy in Mar 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2013."
John Oliver Smith — New York, 1-13-10483


ᐅ Ashley J Sparks, New York

Address: 4989 Transit Rd Holley, NY 14470

Bankruptcy Case 1-12-13514-MJK Overview: "Holley, NY resident Ashley J Sparks's November 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 25, 2013."
Ashley J Sparks — New York, 1-12-13514


ᐅ Eric Specksgoor, New York

Address: 3388 Groth Rd Holley, NY 14470

Bankruptcy Case 1-12-12968-MJK Overview: "The bankruptcy filing by Eric Specksgoor, undertaken in 2012-09-28 in Holley, NY under Chapter 7, concluded with discharge in Jan 8, 2013 after liquidating assets."
Eric Specksgoor — New York, 1-12-12968


ᐅ Pamela A Specksgoor, New York

Address: 3388 Groth Rd Holley, NY 14470

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10457-MJK: "Pamela A Specksgoor's bankruptcy, initiated in Feb 27, 2013 and concluded by 2013-06-09 in Holley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela A Specksgoor — New York, 1-13-10457


ᐅ Randall J Stevens, New York

Address: 4465 S Manning Rd Holley, NY 14470-9067

Concise Description of Bankruptcy Case 1-14-10201-MJK7: "The case of Randall J Stevens in Holley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall J Stevens — New York, 1-14-10201


ᐅ Jr Edmond J Tardge, New York

Address: 4320 Hulberton Rd Holley, NY 14470

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12183-MJK: "The bankruptcy filing by Jr Edmond J Tardge, undertaken in Jun 20, 2011 in Holley, NY under Chapter 7, concluded with discharge in Oct 10, 2011 after liquidating assets."
Jr Edmond J Tardge — New York, 1-11-12183


ᐅ Richard Teerlinck, New York

Address: 940 Cobblestone Ct Holley, NY 14470

Bankruptcy Case 1-10-11631-MJK Overview: "In Holley, NY, Richard Teerlinck filed for Chapter 7 bankruptcy in 04/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-13."
Richard Teerlinck — New York, 1-10-11631


ᐅ Sandra Weader, New York

Address: 3756 Hulberton Rd Holley, NY 14470

Bankruptcy Case 1-10-12449-MJK Overview: "Sandra Weader's bankruptcy, initiated in 2010-06-04 and concluded by September 9, 2010 in Holley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Weader — New York, 1-10-12449


ᐅ Thad Whittier, New York

Address: 17131 Brockport Holley Rd Holley, NY 14470

Bankruptcy Case 1-09-15936-MJK Overview: "The case of Thad Whittier in Holley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thad Whittier — New York, 1-09-15936


ᐅ Norma Jean Wright, New York

Address: 10 Nelson St Holley, NY 14470

Concise Description of Bankruptcy Case 1-13-10442-MJK7: "The case of Norma Jean Wright in Holley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Jean Wright — New York, 1-13-10442


ᐅ Meridith J Yarid, New York

Address: 45 W Union St Holley, NY 14470-1028

Bankruptcy Case 1-08-11147-MJK Summary: "Filing for Chapter 13 bankruptcy in 2008-03-20, Meridith J Yarid from Holley, NY, structured a repayment plan, achieving discharge in 10.10.2012."
Meridith J Yarid — New York, 1-08-11147