personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mount Morris, 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 Janice Ashley, New York

Address: 316 Garden Ln Mount Morris, NY 14510

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20562-JCN: "The bankruptcy record of Janice Ashley from Mount Morris, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Janice Ashley — New York, 2-10-20562


ᐅ Joanne Bartolotti, New York

Address: 32 Barone Ave Mount Morris, NY 14510

Brief Overview of Bankruptcy Case 2-12-21745-PRW: "In Mount Morris, NY, Joanne Bartolotti filed for Chapter 7 bankruptcy in Nov 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-12."
Joanne Bartolotti — New York, 2-12-21745


ᐅ Michelle Bonadonna, New York

Address: 15 Fiddler Rd Mount Morris, NY 14510

Concise Description of Bankruptcy Case 2-10-20534-JCN7: "The case of Michelle Bonadonna in Mount Morris, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Bonadonna — New York, 2-10-20534


ᐅ Joni M Brooks, New York

Address: 35 Grove St Mount Morris, NY 14510-1130

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20114-PRW: "The bankruptcy filing by Joni M Brooks, undertaken in 2016-02-03 in Mount Morris, NY under Chapter 7, concluded with discharge in May 3, 2016 after liquidating assets."
Joni M Brooks — New York, 2-16-20114


ᐅ Laura J Carey, New York

Address: 2962 Presbyterian Rd Mount Morris, NY 14510

Bankruptcy Case 2-12-20979-PRW Overview: "The bankruptcy filing by Laura J Carey, undertaken in 2012-06-05 in Mount Morris, NY under Chapter 7, concluded with discharge in 09/25/2012 after liquidating assets."
Laura J Carey — New York, 2-12-20979


ᐅ Ellen Carlock, New York

Address: 33 Genesee St Mount Morris, NY 14510

Brief Overview of Bankruptcy Case 2-09-23096-JCN: "Ellen Carlock's Chapter 7 bankruptcy, filed in Mount Morris, NY in November 2009, led to asset liquidation, with the case closing in 03.01.2010."
Ellen Carlock — New York, 2-09-23096


ᐅ Jeffrey Scott Clark, New York

Address: 6216 Skyview Ln Mount Morris, NY 14510

Concise Description of Bankruptcy Case 2-11-20315-JCN7: "Jeffrey Scott Clark's Chapter 7 bankruptcy, filed in Mount Morris, NY in February 2011, led to asset liquidation, with the case closing in 06/03/2011."
Jeffrey Scott Clark — New York, 2-11-20315


ᐅ Stephen Coniglio, New York

Address: 25 Case St Mount Morris, NY 14510

Bankruptcy Case 2-10-20599-JCN Overview: "Mount Morris, NY resident Stephen Coniglio's 03.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2010."
Stephen Coniglio — New York, 2-10-20599


ᐅ David Digioia, New York

Address: 6598 Sonyea Rd Mount Morris, NY 14510

Bankruptcy Case 2-10-21381-JCN Summary: "David Digioia's Chapter 7 bankruptcy, filed in Mount Morris, NY in 2010-06-04, led to asset liquidation, with the case closing in 2010-09-24."
David Digioia — New York, 2-10-21381


ᐅ Mario J Dioguardi, New York

Address: 6768 Cleveland Rd Mount Morris, NY 14510-9609

Brief Overview of Bankruptcy Case 2-2014-20367-PRW: "The case of Mario J Dioguardi in Mount Morris, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario J Dioguardi — New York, 2-2014-20367


ᐅ Sr Michael Franciosa, New York

Address: 154 Main St Apt B Mount Morris, NY 14510

Brief Overview of Bankruptcy Case 2-10-20527-JCN: "In a Chapter 7 bankruptcy case, Sr Michael Franciosa from Mount Morris, NY, saw their proceedings start in Mar 17, 2010 and complete by Jun 17, 2010, involving asset liquidation."
Sr Michael Franciosa — New York, 2-10-20527


ᐅ Melissa Ann Marie Gaby, New York

Address: 41 Genesee St Mount Morris, NY 14510-1513

Concise Description of Bankruptcy Case 2-16-20485-PRW7: "The case of Melissa Ann Marie Gaby in Mount Morris, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Ann Marie Gaby — New York, 2-16-20485


ᐅ Sheila E Gibson, New York

Address: 186 Main St Mount Morris, NY 14510

Bankruptcy Case 2-13-20137-PRW Summary: "The bankruptcy record of Sheila E Gibson from Mount Morris, NY, shows a Chapter 7 case filed in 01.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-06."
Sheila E Gibson — New York, 2-13-20137


ᐅ Marilyn Gonzalez, New York

Address: 13 Lackawanna Ave Mount Morris, NY 14510

Bankruptcy Case 2-10-21071-JCN Summary: "The bankruptcy record of Marilyn Gonzalez from Mount Morris, NY, shows a Chapter 7 case filed in May 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2010."
Marilyn Gonzalez — New York, 2-10-21071


ᐅ Jr Kenneth Hadfield, New York

Address: 94 N Main St Mount Morris, NY 14510

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20775-JCN: "The case of Jr Kenneth Hadfield in Mount Morris, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Kenneth Hadfield — New York, 2-10-20775


ᐅ Ann Hitchcock, New York

Address: 2773 Jones Bridge Rd Mount Morris, NY 14510

Bankruptcy Case 2-10-22743-JCN Overview: "The bankruptcy record of Ann Hitchcock from Mount Morris, NY, shows a Chapter 7 case filed in Nov 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-24."
Ann Hitchcock — New York, 2-10-22743


ᐅ Lloyd A Howe, New York

Address: 65 Hopkins St Mount Morris, NY 14510-1333

Brief Overview of Bankruptcy Case 2-08-20767-PRW: "Filing for Chapter 13 bankruptcy in Apr 2, 2008, Lloyd A Howe from Mount Morris, NY, structured a repayment plan, achieving discharge in 05.29.2013."
Lloyd A Howe — New York, 2-08-20767


ᐅ James E Huffman, New York

Address: 6481 Creek Rd Mount Morris, NY 14510

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20701-JCN: "The case of James E Huffman in Mount Morris, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Huffman — New York, 2-11-20701


ᐅ Joanne Jennings, New York

Address: 1 Glen Morris Ave Mount Morris, NY 14510

Brief Overview of Bankruptcy Case 2-10-21610-JCN: "Joanne Jennings's bankruptcy, initiated in Jun 30, 2010 and concluded by Oct 20, 2010 in Mount Morris, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Jennings — New York, 2-10-21610


ᐅ Mary Irene Ledwith, New York

Address: 73 Chapel St Mount Morris, NY 14510-1225

Bankruptcy Case 2-14-21157-PRW Summary: "In a Chapter 7 bankruptcy case, Mary Irene Ledwith from Mount Morris, NY, saw her proceedings start in 09.16.2014 and complete by December 15, 2014, involving asset liquidation."
Mary Irene Ledwith — New York, 2-14-21157


ᐅ Michael Raymond Mckinney, New York

Address: 8039 Dutch Street Rd Mount Morris, NY 14510-9563

Brief Overview of Bankruptcy Case 2-10-21198-PRW: "In their Chapter 13 bankruptcy case filed in May 2010, Mount Morris, NY's Michael Raymond Mckinney agreed to a debt repayment plan, which was successfully completed by June 12, 2013."
Michael Raymond Mckinney — New York, 2-10-21198


ᐅ William P Miller, New York

Address: 111 Sullivan St Mount Morris, NY 14510

Brief Overview of Bankruptcy Case 2-11-21534-JCN: "The case of William P Miller in Mount Morris, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William P Miller — New York, 2-11-21534


ᐅ Catherine Monroe, New York

Address: 23 Murray St Apt 4 Mount Morris, NY 14510

Bankruptcy Case 2-10-20988-JCN Overview: "The bankruptcy filing by Catherine Monroe, undertaken in Apr 27, 2010 in Mount Morris, NY under Chapter 7, concluded with discharge in 2010-08-17 after liquidating assets."
Catherine Monroe — New York, 2-10-20988


ᐅ Stephen G Montgomery, New York

Address: 14 Case St Mount Morris, NY 14510

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21586-PRW: "In a Chapter 7 bankruptcy case, Stephen G Montgomery from Mount Morris, NY, saw their proceedings start in 2012-10-02 and complete by January 12, 2013, involving asset liquidation."
Stephen G Montgomery — New York, 2-12-21586


ᐅ Rosalie Nickerson, New York

Address: 8 Shepard Ave Mount Morris, NY 14510

Concise Description of Bankruptcy Case 2-10-21468-JCN7: "Mount Morris, NY resident Rosalie Nickerson's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-04."
Rosalie Nickerson — New York, 2-10-21468


ᐅ Helen K Norris, New York

Address: 346 Park Ln Mount Morris, NY 14510

Concise Description of Bankruptcy Case 2-09-22645-JCN7: "In a Chapter 7 bankruptcy case, Helen K Norris from Mount Morris, NY, saw her proceedings start in October 2009 and complete by January 13, 2010, involving asset liquidation."
Helen K Norris — New York, 2-09-22645


ᐅ Brenda Lee Parsons, New York

Address: 48 Murray St Mount Morris, NY 14510-1322

Concise Description of Bankruptcy Case 2-15-21425-PRW7: "Mount Morris, NY resident Brenda Lee Parsons's 2015-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2016."
Brenda Lee Parsons — New York, 2-15-21425


ᐅ Janeen M Pellicane, New York

Address: 5 Sickles Ave Mount Morris, NY 14510

Bankruptcy Case 2-11-22294-JCN Summary: "The bankruptcy record of Janeen M Pellicane from Mount Morris, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.03.2012."
Janeen M Pellicane — New York, 2-11-22294


ᐅ Tricia Anne Puckett, New York

Address: 2389 Park Rd Mount Morris, NY 14510

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20342-JCN: "In a Chapter 7 bankruptcy case, Tricia Anne Puckett from Mount Morris, NY, saw her proceedings start in March 1, 2011 and complete by June 8, 2011, involving asset liquidation."
Tricia Anne Puckett — New York, 2-11-20342


ᐅ Gayle Schneider, New York

Address: 5502 Mount Morris Rd Lot 9 Mount Morris, NY 14510

Bankruptcy Case 2-10-22949-JCN Overview: "Gayle Schneider's Chapter 7 bankruptcy, filed in Mount Morris, NY in December 2010, led to asset liquidation, with the case closing in March 2011."
Gayle Schneider — New York, 2-10-22949


ᐅ Frederick A Sorrentino, New York

Address: 47 Murray St Mount Morris, NY 14510-1335

Bankruptcy Case 2-14-21023-PRW Overview: "Mount Morris, NY resident Frederick A Sorrentino's Aug 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2014."
Frederick A Sorrentino — New York, 2-14-21023


ᐅ Judith G Sorrentino, New York

Address: 47 Murray St Mount Morris, NY 14510-1335

Concise Description of Bankruptcy Case 2-14-21023-PRW7: "In Mount Morris, NY, Judith G Sorrentino filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-10."
Judith G Sorrentino — New York, 2-14-21023


ᐅ Mark Thrash, New York

Address: 24 Murray St Apt B Mount Morris, NY 14510

Bankruptcy Case 2-10-20604-JCN Summary: "In a Chapter 7 bankruptcy case, Mark Thrash from Mount Morris, NY, saw their proceedings start in Mar 24, 2010 and complete by 07.14.2010, involving asset liquidation."
Mark Thrash — New York, 2-10-20604


ᐅ Stacy Deann Tortorice, New York

Address: 114 Main St Mount Morris, NY 14510

Concise Description of Bankruptcy Case 2-11-20318-JCN7: "Stacy Deann Tortorice's bankruptcy, initiated in 02.25.2011 and concluded by Jun 3, 2011 in Mount Morris, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Deann Tortorice — New York, 2-11-20318


ᐅ Karen A Tuttle, New York

Address: 315 Garden Ln Mount Morris, NY 14510

Concise Description of Bankruptcy Case 2-11-20343-JCN7: "In Mount Morris, NY, Karen A Tuttle filed for Chapter 7 bankruptcy in 03/01/2011. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2011."
Karen A Tuttle — New York, 2-11-20343


ᐅ Judy M Walker, New York

Address: 2433 Tallman Rd Mount Morris, NY 14510-9505

Bankruptcy Case 2-15-20123-PRW Summary: "The case of Judy M Walker in Mount Morris, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy M Walker — New York, 2-15-20123


ᐅ Robert Wilbert, New York

Address: 3 Bonadonna Ave Mount Morris, NY 14510

Bankruptcy Case 2-10-20719-JCN Overview: "The bankruptcy filing by Robert Wilbert, undertaken in April 1, 2010 in Mount Morris, NY under Chapter 7, concluded with discharge in Jul 15, 2010 after liquidating assets."
Robert Wilbert — New York, 2-10-20719


ᐅ Matthew Wise, New York

Address: 6201 Logan Rd Mount Morris, NY 14510

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22954-JCN: "Matthew Wise's bankruptcy, initiated in 12/14/2010 and concluded by 04.05.2011 in Mount Morris, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Wise — New York, 2-10-22954


ᐅ Kim Wolcik, New York

Address: 22 State St Apt 3 Mount Morris, NY 14510

Concise Description of Bankruptcy Case 2-10-22998-JCN7: "The bankruptcy record of Kim Wolcik from Mount Morris, NY, shows a Chapter 7 case filed in 2010-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2011."
Kim Wolcik — New York, 2-10-22998


ᐅ Sr Frederick C Woodworth, New York

Address: 201 Lands Ln # A1 Mount Morris, NY 14510

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21163-PRW: "Mount Morris, NY resident Sr Frederick C Woodworth's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 31, 2012."
Sr Frederick C Woodworth — New York, 2-12-21163