personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Honeoye Falls, 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 Jeffry M Allchin, New York

Address: 114 Pond Rd Honeoye Falls, NY 14472

Bankruptcy Case 2-11-20594-JCN Overview: "In a Chapter 7 bankruptcy case, Jeffry M Allchin from Honeoye Falls, NY, saw his proceedings start in March 30, 2011 and complete by July 2011, involving asset liquidation."
Jeffry M Allchin — New York, 2-11-20594


ᐅ Iii G Joseph Andres, New York

Address: 1122 Ideson Rd Honeoye Falls, NY 14472

Bankruptcy Case 2-11-20599-JCN Summary: "Iii G Joseph Andres's bankruptcy, initiated in 03.31.2011 and concluded by 07.21.2011 in Honeoye Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii G Joseph Andres — New York, 2-11-20599


ᐅ Donna A Applin, New York

Address: 700 Pine Trl Apt 107 Honeoye Falls, NY 14472-1178

Brief Overview of Bankruptcy Case 2-2014-20437-PRW: "In a Chapter 7 bankruptcy case, Donna A Applin from Honeoye Falls, NY, saw her proceedings start in 2014-04-09 and complete by 2014-07-08, involving asset liquidation."
Donna A Applin — New York, 2-2014-20437


ᐅ Brian Austin, New York

Address: 23 Monroe St Apt D Honeoye Falls, NY 14472

Bankruptcy Case 2-10-20817-JCN Summary: "The case of Brian Austin in Honeoye Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Austin — New York, 2-10-20817


ᐅ Darlene Blighton, New York

Address: 1940 State Route 65 Honeoye Falls, NY 14472

Bankruptcy Case 2-09-23229-JCN Summary: "The bankruptcy record of Darlene Blighton from Honeoye Falls, NY, shows a Chapter 7 case filed in 2009-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Darlene Blighton — New York, 2-09-23229


ᐅ Robert G Booth, New York

Address: 34 Greenlea Rd Honeoye Falls, NY 14472-1222

Bankruptcy Case 2-15-21433-PRW Summary: "The case of Robert G Booth in Honeoye Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert G Booth — New York, 2-15-21433


ᐅ Michelle S Booth, New York

Address: 34 Greenlea Rd Honeoye Falls, NY 14472-1222

Concise Description of Bankruptcy Case 2-15-21433-PRW7: "The case of Michelle S Booth in Honeoye Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle S Booth — New York, 2-15-21433


ᐅ Catherine A Bulin, New York

Address: 90 W Main St Honeoye Falls, NY 14472

Bankruptcy Case 2-12-20103-PRW Overview: "In Honeoye Falls, NY, Catherine A Bulin filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2012."
Catherine A Bulin — New York, 2-12-20103


ᐅ Gina Nicole Bush, New York

Address: 245 East St Apt 510 Honeoye Falls, NY 14472-1258

Bankruptcy Case 2-14-21319-PRW Summary: "Gina Nicole Bush's Chapter 7 bankruptcy, filed in Honeoye Falls, NY in 2014-10-24, led to asset liquidation, with the case closing in January 2015."
Gina Nicole Bush — New York, 2-14-21319


ᐅ Nathan Michael Bush, New York

Address: 690 Phelps Rd Honeoye Falls, NY 14472-9016

Bankruptcy Case 2-14-21319-PRW Summary: "Nathan Michael Bush's Chapter 7 bankruptcy, filed in Honeoye Falls, NY in 10.24.2014, led to asset liquidation, with the case closing in Jan 22, 2015."
Nathan Michael Bush — New York, 2-14-21319


ᐅ Ii John Corcoran, New York

Address: 9161 County Road 14 Honeoye Falls, NY 14472

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22360-JCN: "In Honeoye Falls, NY, Ii John Corcoran filed for Chapter 7 bankruptcy in 09.24.2010. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2011."
Ii John Corcoran — New York, 2-10-22360


ᐅ Christine Derycke, New York

Address: 179 Mendon Ionia Rd Honeoye Falls, NY 14472

Bankruptcy Case 2-10-20121-JCN Overview: "Christine Derycke's bankruptcy, initiated in January 21, 2010 and concluded by May 3, 2010 in Honeoye Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Derycke — New York, 2-10-20121


ᐅ Lisa M Dioguardi, New York

Address: 250 Mendon Center Rd Honeoye Falls, NY 14472-9335

Bankruptcy Case 2-15-20597-PRW Overview: "The bankruptcy filing by Lisa M Dioguardi, undertaken in May 2015 in Honeoye Falls, NY under Chapter 7, concluded with discharge in 2015-08-20 after liquidating assets."
Lisa M Dioguardi — New York, 2-15-20597


ᐅ Joseph F Furfure, New York

Address: 616 Taylor Rd Honeoye Falls, NY 14472-9724

Bankruptcy Case 2-09-21579-PRW Summary: "In their Chapter 13 bankruptcy case filed in 06/14/2009, Honeoye Falls, NY's Joseph F Furfure agreed to a debt repayment plan, which was successfully completed by 11/19/2014."
Joseph F Furfure — New York, 2-09-21579


ᐅ Peter K Grisewood, New York

Address: 28 York St Honeoye Falls, NY 14472-1112

Bankruptcy Case 2-14-21477-PRW Summary: "The bankruptcy filing by Peter K Grisewood, undertaken in 12.02.2014 in Honeoye Falls, NY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Peter K Grisewood — New York, 2-14-21477


ᐅ Debra I Hill, New York

Address: 1555 Heath Markham Rd Honeoye Falls, NY 14472-9409

Bankruptcy Case 2-14-20760-PRW Overview: "The bankruptcy record of Debra I Hill from Honeoye Falls, NY, shows a Chapter 7 case filed in June 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-10."
Debra I Hill — New York, 2-14-20760


ᐅ David J Hoh, New York

Address: 217 East St Honeoye Falls, NY 14472

Bankruptcy Case 2-12-21104-PRW Summary: "Honeoye Falls, NY resident David J Hoh's 06.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2012."
David J Hoh — New York, 2-12-21104


ᐅ Gregory Hughes, New York

Address: 22 Amann Rd Honeoye Falls, NY 14472

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20853-JCN: "In Honeoye Falls, NY, Gregory Hughes filed for Chapter 7 bankruptcy in Apr 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2010."
Gregory Hughes — New York, 2-10-20853


ᐅ Kimberly A Jamison, New York

Address: 460 Parrish Rd Honeoye Falls, NY 14472

Concise Description of Bankruptcy Case 2-11-20606-JCN7: "Kimberly A Jamison's bankruptcy, initiated in 03/31/2011 and concluded by July 21, 2011 in Honeoye Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Jamison — New York, 2-11-20606


ᐅ Paul S Koehler, New York

Address: 21 Nortons Race Honeoye Falls, NY 14472-1075

Brief Overview of Bankruptcy Case 2-14-20680-PRW: "The bankruptcy record of Paul S Koehler from Honeoye Falls, NY, shows a Chapter 7 case filed in 05/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-27."
Paul S Koehler — New York, 2-14-20680


ᐅ Lynne Ladue, New York

Address: 700 Pine Trl Apt 215 Honeoye Falls, NY 14472

Brief Overview of Bankruptcy Case 2-10-21098-JCN: "Honeoye Falls, NY resident Lynne Ladue's 05/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2010."
Lynne Ladue — New York, 2-10-21098


ᐅ Chris D Lampson, New York

Address: 245 East St Apt 708 Honeoye Falls, NY 14472

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20725-PRW: "The case of Chris D Lampson in Honeoye Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris D Lampson — New York, 2-13-20725


ᐅ Alison Lovett, New York

Address: 1358 W Bloomfield Rd Honeoye Falls, NY 14472-9211

Bankruptcy Case 2-16-20632-PRW Overview: "The bankruptcy record of Alison Lovett from Honeoye Falls, NY, shows a Chapter 7 case filed in 2016-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2016."
Alison Lovett — New York, 2-16-20632


ᐅ Joseph Menchillo, New York

Address: PO Box 176 Honeoye Falls, NY 14472

Bankruptcy Case 2-10-21391-JCN Summary: "Honeoye Falls, NY resident Joseph Menchillo's Jun 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 9, 2010."
Joseph Menchillo — New York, 2-10-21391


ᐅ Laurie J Mercer, New York

Address: 2 Hartwell Rd Honeoye Falls, NY 14472

Bankruptcy Case 2-11-21363-JCN Overview: "In Honeoye Falls, NY, Laurie J Mercer filed for Chapter 7 bankruptcy in 07.11.2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Laurie J Mercer — New York, 2-11-21363


ᐅ Jr Arthur F Movalli, New York

Address: PO Box 270 Honeoye Falls, NY 14472

Bankruptcy Case 2-11-21417-JCN Overview: "Honeoye Falls, NY resident Jr Arthur F Movalli's 2011-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2011."
Jr Arthur F Movalli — New York, 2-11-21417


ᐅ Erica L Nichols, New York

Address: 40 Winmark Way Honeoye Falls, NY 14472

Concise Description of Bankruptcy Case 2-13-21192-PRW7: "In Honeoye Falls, NY, Erica L Nichols filed for Chapter 7 bankruptcy in 2013-07-30. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Erica L Nichols — New York, 2-13-21192


ᐅ Philip A Ochsenhirt, New York

Address: 65 W Main St Honeoye Falls, NY 14472

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20314-PRW: "Honeoye Falls, NY resident Philip A Ochsenhirt's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-10."
Philip A Ochsenhirt — New York, 2-13-20314


ᐅ Julie L Painton, New York

Address: 112B Pond Rd Honeoye Falls, NY 14472-9347

Bankruptcy Case 2-14-20122-PRW Overview: "The case of Julie L Painton in Honeoye Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie L Painton — New York, 2-14-20122


ᐅ Garrett A Parker, New York

Address: 245 East St Honeoye Falls, NY 14472

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20279-PRW: "The case of Garrett A Parker in Honeoye Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garrett A Parker — New York, 2-13-20279


ᐅ William Planert, New York

Address: 78 Sycamore Rdg Honeoye Falls, NY 14472

Bankruptcy Case 2-10-22859-JCN Summary: "William Planert's bankruptcy, initiated in 11.30.2010 and concluded by 03.22.2011 in Honeoye Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Planert — New York, 2-10-22859


ᐅ Maria Diane Pugliese, New York

Address: 55 W Main St Apt 1 Honeoye Falls, NY 14472-1130

Brief Overview of Bankruptcy Case 2-14-20312-PRW: "In Honeoye Falls, NY, Maria Diane Pugliese filed for Chapter 7 bankruptcy in March 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2014."
Maria Diane Pugliese — New York, 2-14-20312


ᐅ Stuhler Maryjo E Quatela, New York

Address: 33 Plains Rd Honeoye Falls, NY 14472-9007

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22564-PRW: "October 2010 marked the beginning of Stuhler Maryjo E Quatela's Chapter 13 bankruptcy in Honeoye Falls, NY, entailing a structured repayment schedule, completed by December 1, 2014."
Stuhler Maryjo E Quatela — New York, 2-10-22564


ᐅ Jessica Lynn Ranieri, New York

Address: 245 East St Apt 612 Honeoye Falls, NY 14472

Bankruptcy Case 2-13-20992-PRW Overview: "The bankruptcy filing by Jessica Lynn Ranieri, undertaken in June 2013 in Honeoye Falls, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Jessica Lynn Ranieri — New York, 2-13-20992


ᐅ Leland J Richey, New York

Address: 37 Papermill St Honeoye Falls, NY 14472-1231

Bankruptcy Case 2-16-20035-PRW Summary: "Leland J Richey's Chapter 7 bankruptcy, filed in Honeoye Falls, NY in January 13, 2016, led to asset liquidation, with the case closing in Apr 12, 2016."
Leland J Richey — New York, 2-16-20035


ᐅ Brenda Dawn Richey, New York

Address: 37 Papermill St Honeoye Falls, NY 14472-1231

Brief Overview of Bankruptcy Case 2-16-20035-PRW: "In a Chapter 7 bankruptcy case, Brenda Dawn Richey from Honeoye Falls, NY, saw her proceedings start in 2016-01-13 and complete by Apr 12, 2016, involving asset liquidation."
Brenda Dawn Richey — New York, 2-16-20035


ᐅ Terese A Riggall, New York

Address: 437 Boughton Hill Rd Honeoye Falls, NY 14472

Bankruptcy Case 2-13-20971-PRW Overview: "Terese A Riggall's bankruptcy, initiated in Jun 19, 2013 and concluded by Sep 29, 2013 in Honeoye Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terese A Riggall — New York, 2-13-20971


ᐅ Scott Charles Sacchitella, New York

Address: 320 Taylor Rd Honeoye Falls, NY 14472

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21849-PRW: "Scott Charles Sacchitella's bankruptcy, initiated in 11/26/2012 and concluded by 03/08/2013 in Honeoye Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Charles Sacchitella — New York, 2-12-21849


ᐅ Casey P Sargent, New York

Address: 245 East St Apt 605 Honeoye Falls, NY 14472-1240

Bankruptcy Case 2-15-20570-PRW Overview: "The case of Casey P Sargent in Honeoye Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casey P Sargent — New York, 2-15-20570


ᐅ Michael Schiavo, New York

Address: 6436 Rush Lima Rd Honeoye Falls, NY 14472-9011

Bankruptcy Case 16-13367-MBK Overview: "Michael Schiavo's bankruptcy, initiated in February 2016 and concluded by 2016-05-25 in Honeoye Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Schiavo — New York, 16-13367


ᐅ Peter M Scoville, New York

Address: 7620 Corby Rd Honeoye Falls, NY 14472

Concise Description of Bankruptcy Case 2-11-22133-JCN7: "Peter M Scoville's Chapter 7 bankruptcy, filed in Honeoye Falls, NY in 11.14.2011, led to asset liquidation, with the case closing in March 2012."
Peter M Scoville — New York, 2-11-22133


ᐅ Melissa Ann Sharp, New York

Address: 851 Cheese Factory Rd Honeoye Falls, NY 14472

Concise Description of Bankruptcy Case 2-13-20897-PRW7: "The case of Melissa Ann Sharp in Honeoye Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Ann Sharp — New York, 2-13-20897


ᐅ Margot E Sheppard, New York

Address: 90 Hyde Park Honeoye Falls, NY 14472

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20588-JCN: "Margot E Sheppard's bankruptcy, initiated in 2011-03-30 and concluded by June 29, 2011 in Honeoye Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margot E Sheppard — New York, 2-11-20588


ᐅ Lisa M Shorey, New York

Address: 735 Mendon Ionia Rd Honeoye Falls, NY 14472

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20092-PRW: "The bankruptcy record of Lisa M Shorey from Honeoye Falls, NY, shows a Chapter 7 case filed in Jan 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-28."
Lisa M Shorey — New York, 2-13-20092


ᐅ Cindy Jo Torregrossa, New York

Address: 25 Gravel Hill Ln Honeoye Falls, NY 14472

Bankruptcy Case 2-13-20885-PRW Summary: "The bankruptcy record of Cindy Jo Torregrossa from Honeoye Falls, NY, shows a Chapter 7 case filed in 2013-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-13."
Cindy Jo Torregrossa — New York, 2-13-20885


ᐅ Wendy A Tribelhorn, New York

Address: 1869 State Route 65 Honeoye Falls, NY 14472-9107

Concise Description of Bankruptcy Case 2-2014-20968-PRW7: "Honeoye Falls, NY resident Wendy A Tribelhorn's 07/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2014."
Wendy A Tribelhorn — New York, 2-2014-20968


ᐅ Scott C Ventura, New York

Address: 243 East St Honeoye Falls, NY 14472

Concise Description of Bankruptcy Case 2-12-21270-PRW7: "Scott C Ventura's bankruptcy, initiated in July 31, 2012 and concluded by 2012-11-20 in Honeoye Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott C Ventura — New York, 2-12-21270