personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Honeoye, 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 Jr Reginald Armsden, New York

Address: 6192 E Lake Rd Honeoye, NY 14471

Brief Overview of Bankruptcy Case 2-10-20644-JCN: "In a Chapter 7 bankruptcy case, Jr Reginald Armsden from Honeoye, NY, saw his proceedings start in Mar 28, 2010 and complete by 07.18.2010, involving asset liquidation."
Jr Reginald Armsden — New York, 2-10-20644


ᐅ Herbert Babcock, New York

Address: PO Box 307 Honeoye, NY 14471-0307

Concise Description of Bankruptcy Case 2-14-20718-PRW7: "The case of Herbert Babcock in Honeoye, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert Babcock — New York, 2-14-20718


ᐅ Julie B Barnard, New York

Address: 8477 E Clairmont St Honeoye, NY 14471

Brief Overview of Bankruptcy Case 2-13-21113-PRW: "Julie B Barnard's Chapter 7 bankruptcy, filed in Honeoye, NY in July 2013, led to asset liquidation, with the case closing in Oct 26, 2013."
Julie B Barnard — New York, 2-13-21113


ᐅ Michele D Barrett, New York

Address: 5870 County Road 36 Honeoye, NY 14471-9550

Concise Description of Bankruptcy Case 2-08-20851-PRW7: "The bankruptcy record for Michele D Barrett from Honeoye, NY, under Chapter 13, filed in 04.10.2008, involved setting up a repayment plan, finalized by August 2013."
Michele D Barrett — New York, 2-08-20851


ᐅ Jennifer Lynn Belcher, New York

Address: PO Box 78 Honeoye, NY 14471

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21063-PRW: "The case of Jennifer Lynn Belcher in Honeoye, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynn Belcher — New York, 2-13-21063


ᐅ Mary Boyd, New York

Address: 5090 County Road 36 Honeoye, NY 14471

Brief Overview of Bankruptcy Case 2-10-20340-JCN: "Mary Boyd's bankruptcy, initiated in 2010-02-24 and concluded by Jun 16, 2010 in Honeoye, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Boyd — New York, 2-10-20340


ᐅ John Carusotti, New York

Address: 6091 Dana Shores Dr Honeoye, NY 14471

Bankruptcy Case 2-09-22726-JCN Summary: "The bankruptcy record of John Carusotti from Honeoye, 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 01/27/2010."
John Carusotti — New York, 2-09-22726


ᐅ Roger R Chenier, New York

Address: 8759 Main St Apt 1 Honeoye, NY 14471

Brief Overview of Bankruptcy Case 2-11-20123-JCN: "Honeoye, NY resident Roger R Chenier's Jan 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/04/2011."
Roger R Chenier — New York, 2-11-20123


ᐅ James J Dorr, New York

Address: 101 E Park Dr Honeoye, NY 14471-9346

Bankruptcy Case 2-15-21310-PRW Overview: "The bankruptcy record of James J Dorr from Honeoye, NY, shows a Chapter 7 case filed in 2015-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-17."
James J Dorr — New York, 2-15-21310


ᐅ Todd Ewert, New York

Address: 5365 County Road 36 Honeoye, NY 14471

Bankruptcy Case 2-10-21509-JCN Overview: "Todd Ewert's Chapter 7 bankruptcy, filed in Honeoye, NY in 06.18.2010, led to asset liquidation, with the case closing in October 8, 2010."
Todd Ewert — New York, 2-10-21509


ᐅ Jason L Fisk, New York

Address: 47 Parklawn Apts Honeoye, NY 14471

Concise Description of Bankruptcy Case 2-11-20899-JCN7: "The case of Jason L Fisk in Honeoye, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason L Fisk — New York, 2-11-20899


ᐅ Stephen E Garfield, New York

Address: 6433 E Lake Rd Honeoye, NY 14471-9707

Brief Overview of Bankruptcy Case 2-15-20082-PRW: "In a Chapter 7 bankruptcy case, Stephen E Garfield from Honeoye, NY, saw their proceedings start in 01/28/2015 and complete by Apr 28, 2015, involving asset liquidation."
Stephen E Garfield — New York, 2-15-20082


ᐅ Carol Sue Goldstein, New York

Address: 93 Lakeview Dr Honeoye, NY 14471-9316

Bankruptcy Case 2-14-20107-PRW Summary: "The bankruptcy filing by Carol Sue Goldstein, undertaken in January 2014 in Honeoye, NY under Chapter 7, concluded with discharge in April 29, 2014 after liquidating assets."
Carol Sue Goldstein — New York, 2-14-20107


ᐅ Jr William Charles Granger, New York

Address: 5247 Cottage Cv Honeoye, NY 14471

Bankruptcy Case 2-12-21691-PRW Summary: "Jr William Charles Granger's bankruptcy, initiated in 10.24.2012 and concluded by 2013-02-03 in Honeoye, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Charles Granger — New York, 2-12-21691


ᐅ Laurel E Grundman, New York

Address: 13 Old Mill Mnr Honeoye, NY 14471

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20813-PRW: "The bankruptcy filing by Laurel E Grundman, undertaken in May 9, 2012 in Honeoye, NY under Chapter 7, concluded with discharge in Aug 29, 2012 after liquidating assets."
Laurel E Grundman — New York, 2-12-20813


ᐅ Craig J Hommel, New York

Address: 4761 Allens Hill Rd Honeoye, NY 14471-9784

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20240-PRW: "Craig J Hommel's Honeoye, NY bankruptcy under Chapter 13 in February 2010 led to a structured repayment plan, successfully discharged in 06.19.2013."
Craig J Hommel — New York, 2-10-20240


ᐅ Donna Mills, New York

Address: 5215 County Road 36 Honeoye, NY 14471-9378

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20439-PRW: "Donna Mills, a resident of Honeoye, NY, entered a Chapter 13 bankruptcy plan in 02/27/2008, culminating in its successful completion by 04.24.2013."
Donna Mills — New York, 2-08-20439


ᐅ Richard H Nelson, New York

Address: 59 Cheryl Dr Honeoye, NY 14471-9342

Brief Overview of Bankruptcy Case 2-16-20384-PRW: "Richard H Nelson's bankruptcy, initiated in 2016-04-12 and concluded by July 11, 2016 in Honeoye, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard H Nelson — New York, 2-16-20384


ᐅ Connell Carolynn Pearl O, New York

Address: 8582 Main St Honeoye, NY 14471-9637

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21180-PRW: "Connell Carolynn Pearl O's Chapter 7 bankruptcy, filed in Honeoye, NY in September 2014, led to asset liquidation, with the case closing in Dec 18, 2014."
Connell Carolynn Pearl O — New York, 2-14-21180


ᐅ Shannon L Paul, New York

Address: 6405 E Lake Rd Honeoye, NY 14471-9707

Bankruptcy Case 2-07-22600-PRW Overview: "Shannon L Paul's Honeoye, NY bankruptcy under Chapter 13 in October 17, 2007 led to a structured repayment plan, successfully discharged in Feb 13, 2013."
Shannon L Paul — New York, 2-07-22600


ᐅ Marco Pineda, New York

Address: 7 White Poplar Park Honeoye, NY 14471

Bankruptcy Case 2-12-20719-PRW Overview: "In Honeoye, NY, Marco Pineda filed for Chapter 7 bankruptcy in 04.24.2012. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2012."
Marco Pineda — New York, 2-12-20719


ᐅ Donna C Schiffler, New York

Address: PO Box 223 Honeoye, NY 14471

Bankruptcy Case 2-11-22285-JCN Summary: "The case of Donna C Schiffler in Honeoye, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna C Schiffler — New York, 2-11-22285


ᐅ Gillian M Stumbo, New York

Address: 4935 E Lake Rd Apt 1 Honeoye, NY 14471-9611

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21377-PRW: "In Honeoye, NY, Gillian M Stumbo filed for Chapter 7 bankruptcy in December 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03.03.2016."
Gillian M Stumbo — New York, 2-15-21377


ᐅ William D Stumbo, New York

Address: 4935 E Lake Rd Apt 1 Honeoye, NY 14471-9611

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21377-PRW: "In Honeoye, NY, William D Stumbo filed for Chapter 7 bankruptcy in 12/04/2015. This case, involving liquidating assets to pay off debts, was resolved by March 3, 2016."
William D Stumbo — New York, 2-15-21377


ᐅ Jr Leonard Syverson, New York

Address: 8425 Nighan Hill Rd Honeoye, NY 14471

Brief Overview of Bankruptcy Case 2-11-21264-JCN: "The bankruptcy record of Jr Leonard Syverson from Honeoye, NY, shows a Chapter 7 case filed in 06/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.15.2011."
Jr Leonard Syverson — New York, 2-11-21264


ᐅ Gloria M Thomas, New York

Address: 8527 Brookview Dr Honeoye, NY 14471

Bankruptcy Case 2-11-20692-JCN Summary: "In Honeoye, NY, Gloria M Thomas filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2011."
Gloria M Thomas — New York, 2-11-20692


ᐅ Shirley Marie Timmons, New York

Address: 6100 N Old West Lake Rd Honeoye, NY 14471

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20396-PRW: "The case of Shirley Marie Timmons in Honeoye, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Marie Timmons — New York, 2-13-20396


ᐅ Mark Tones, New York

Address: PO Box 322 Honeoye, NY 14471

Concise Description of Bankruptcy Case 2-10-21164-JCN7: "Mark Tones's Chapter 7 bankruptcy, filed in Honeoye, NY in May 2010, led to asset liquidation, with the case closing in September 2010."
Mark Tones — New York, 2-10-21164


ᐅ Lorin Vannostrand, New York

Address: 8485 Cambridge St Honeoye, NY 14471

Bankruptcy Case 2-10-20531-JCN Overview: "In a Chapter 7 bankruptcy case, Lorin Vannostrand from Honeoye, NY, saw their proceedings start in 03.17.2010 and complete by Jun 25, 2010, involving asset liquidation."
Lorin Vannostrand — New York, 2-10-20531


ᐅ Laurie M White, New York

Address: PO Box 433 Honeoye, NY 14471

Concise Description of Bankruptcy Case 2-11-20481-JCN7: "Laurie M White's Chapter 7 bankruptcy, filed in Honeoye, NY in March 21, 2011, led to asset liquidation, with the case closing in June 29, 2011."
Laurie M White — New York, 2-11-20481