personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ontario, 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 Daniel Saied Abaied, New York

Address: 1517 Kenyon Rd Ontario, NY 14519-8880

Concise Description of Bankruptcy Case 2-08-21321-PRW7: "In his Chapter 13 bankruptcy case filed in May 30, 2008, Ontario, NY's Daniel Saied Abaied agreed to a debt repayment plan, which was successfully completed by June 12, 2013."
Daniel Saied Abaied — New York, 2-08-21321


ᐅ Christopher W Allen, New York

Address: 6165 Hollybush Ln Ontario, NY 14519-9107

Brief Overview of Bankruptcy Case 2-15-20451-PRW: "The bankruptcy record of Christopher W Allen from Ontario, NY, shows a Chapter 7 case filed in 2015-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Christopher W Allen — New York, 2-15-20451


ᐅ Gary Joseph Baug, New York

Address: 2092 Stonehedge Dr Ontario, NY 14519-9715

Bankruptcy Case 2-15-21285-PRW Overview: "Gary Joseph Baug's Chapter 7 bankruptcy, filed in Ontario, NY in 11/12/2015, led to asset liquidation, with the case closing in Feb 10, 2016."
Gary Joseph Baug — New York, 2-15-21285


ᐅ Kelly Becker, New York

Address: 213 Greening Ln Ontario, NY 14519

Brief Overview of Bankruptcy Case 2-10-20425-JCN: "The bankruptcy filing by Kelly Becker, undertaken in 03.04.2010 in Ontario, NY under Chapter 7, concluded with discharge in 06.03.2010 after liquidating assets."
Kelly Becker — New York, 2-10-20425


ᐅ Holgado Jodi Bedworth, New York

Address: 6095 Lillypond Way Ontario, NY 14519

Brief Overview of Bankruptcy Case 2-11-21004-JCN: "The case of Holgado Jodi Bedworth in Ontario, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holgado Jodi Bedworth — New York, 2-11-21004


ᐅ Michelle Berry, New York

Address: 18 Macintosh Rd Ontario, NY 14519

Bankruptcy Case 2-10-20590-JCN Overview: "In a Chapter 7 bankruptcy case, Michelle Berry from Ontario, NY, saw her proceedings start in March 2010 and complete by 06.28.2010, involving asset liquidation."
Michelle Berry — New York, 2-10-20590


ᐅ Albert Bogardus, New York

Address: 1336 Ridge Rd Ontario, NY 14519

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22850-JCN: "In Ontario, NY, Albert Bogardus filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/07/2010."
Albert Bogardus — New York, 2-09-22850


ᐅ Anthony Bruner, New York

Address: 6940 Slocum Rd Ontario, NY 14519

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20251-JCN: "Anthony Bruner's bankruptcy, initiated in 02.12.2010 and concluded by 06.04.2010 in Ontario, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Bruner — New York, 2-10-20251


ᐅ Sonya E Bruner, New York

Address: 6940 Slocum Rd Ontario, NY 14519-9336

Snapshot of U.S. Bankruptcy Proceeding Case 15-10479-BAH: "Sonya E Bruner's bankruptcy, initiated in 03/28/2015 and concluded by 2015-06-26 in Ontario, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonya E Bruner — New York, 15-10479


ᐅ Jean Cario, New York

Address: 6212 Holly Creek Dr Ontario, NY 14519

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22584-JCN: "In Ontario, NY, Jean Cario filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2011."
Jean Cario — New York, 2-10-22584


ᐅ Richard C Cassano, New York

Address: 1761 Ridge Rd Ontario, NY 14519-9561

Brief Overview of Bankruptcy Case 2-16-20212-PRW: "Richard C Cassano's bankruptcy, initiated in Mar 2, 2016 and concluded by May 31, 2016 in Ontario, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard C Cassano — New York, 2-16-20212


ᐅ Janina R Castiglione, New York

Address: 189 Cortland Dr Ontario, NY 14519

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21061-JCN: "In Ontario, NY, Janina R Castiglione filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2011."
Janina R Castiglione — New York, 2-11-21061


ᐅ Shannon R Catalano, New York

Address: PO Box 8 Ontario, NY 14519

Bankruptcy Case 2-13-20332-PRW Overview: "In a Chapter 7 bankruptcy case, Shannon R Catalano from Ontario, NY, saw their proceedings start in 2013-03-04 and complete by 06.13.2013, involving asset liquidation."
Shannon R Catalano — New York, 2-13-20332


ᐅ Michelle Christensen, New York

Address: 2248 Bear Creek Dr Ontario, NY 14519

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20831-JCN: "Michelle Christensen's bankruptcy, initiated in 04/13/2010 and concluded by 08.03.2010 in Ontario, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Christensen — New York, 2-10-20831


ᐅ Jr John W Clack, New York

Address: 6137 Patriot Dr Apt 9 Ontario, NY 14519

Brief Overview of Bankruptcy Case 2-12-21612-PRW: "The bankruptcy filing by Jr John W Clack, undertaken in October 9, 2012 in Ontario, NY under Chapter 7, concluded with discharge in 2013-01-19 after liquidating assets."
Jr John W Clack — New York, 2-12-21612


ᐅ Kenneth Andrew Cole, New York

Address: 7583 Roder Pkwy Ontario, NY 14519

Bankruptcy Case 2-13-20990-PRW Summary: "Ontario, NY resident Kenneth Andrew Cole's Jun 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2013."
Kenneth Andrew Cole — New York, 2-13-20990


ᐅ Elizabeth A Cook, New York

Address: 6484 Furnace Rd Apt 1 Ontario, NY 14519

Brief Overview of Bankruptcy Case 2-11-20759-JCN: "In a Chapter 7 bankruptcy case, Elizabeth A Cook from Ontario, NY, saw her proceedings start in 2011-04-19 and complete by August 9, 2011, involving asset liquidation."
Elizabeth A Cook — New York, 2-11-20759


ᐅ William L Cox, New York

Address: 2115 Parrini Dr Ontario, NY 14519-9709

Bankruptcy Case 2-08-22588-PRW Overview: "The bankruptcy record for William L Cox from Ontario, NY, under Chapter 13, filed in 10/06/2008, involved setting up a repayment plan, finalized by 03.27.2013."
William L Cox — New York, 2-08-22588


ᐅ Victoria A Cunningham, New York

Address: 1667 Melkerson Dr Ontario, NY 14519

Brief Overview of Bankruptcy Case 2-11-20147-JCN: "In Ontario, NY, Victoria A Cunningham filed for Chapter 7 bankruptcy in 2011-02-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-28."
Victoria A Cunningham — New York, 2-11-20147


ᐅ Sheila Darling, New York

Address: 1418 Ridge Rd Ontario, NY 14519

Concise Description of Bankruptcy Case 2-09-23334-JCN7: "Sheila Darling's bankruptcy, initiated in 12.21.2009 and concluded by 04.02.2010 in Ontario, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Darling — New York, 2-09-23334


ᐅ Dean W Davis, New York

Address: 6123 Patriot Dr Apt 6 Ontario, NY 14519-8605

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20761-PRW: "Ontario, NY resident Dean W Davis's Jul 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2015."
Dean W Davis — New York, 2-15-20761


ᐅ Ida Decarr, New York

Address: 2021 Ridge Rd Ontario, NY 14519

Bankruptcy Case 2-10-22015-JCN Summary: "The bankruptcy filing by Ida Decarr, undertaken in 08/17/2010 in Ontario, NY under Chapter 7, concluded with discharge in 2010-11-19 after liquidating assets."
Ida Decarr — New York, 2-10-22015


ᐅ David J Delorenzo, New York

Address: 7425 Slocum Rd Ontario, NY 14519

Bankruptcy Case 2-11-21581-JCN Overview: "David J Delorenzo's bankruptcy, initiated in 08.12.2011 and concluded by 12.02.2011 in Ontario, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Delorenzo — New York, 2-11-21581


ᐅ Jeanne E Deminck, New York

Address: 1225 Ridge Rd Ontario, NY 14519-9101

Brief Overview of Bankruptcy Case 2-09-20012-PRW: "Jeanne E Deminck's Ontario, NY bankruptcy under Chapter 13 in January 2009 led to a structured repayment plan, successfully discharged in 2013-12-11."
Jeanne E Deminck — New York, 2-09-20012


ᐅ Stephen H Deminck, New York

Address: 1225 Ridge Rd Ontario, NY 14519-9101

Concise Description of Bankruptcy Case 2-09-20012-PRW7: "Stephen H Deminck's Ontario, NY bankruptcy under Chapter 13 in 2009-01-02 led to a structured repayment plan, successfully discharged in Dec 11, 2013."
Stephen H Deminck — New York, 2-09-20012


ᐅ John L Dietz, New York

Address: 5632 Carriage Ct Ontario, NY 14519-8989

Bankruptcy Case 2-07-22354-PRW Overview: "Chapter 13 bankruptcy for John L Dietz in Ontario, NY began in 09.20.2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-11-07."
John L Dietz — New York, 2-07-22354


ᐅ Alyson P Draper, New York

Address: 6187 Furnace Rd Ontario, NY 14519-8903

Brief Overview of Bankruptcy Case 2-16-20741-PRW: "Alyson P Draper's Chapter 7 bankruptcy, filed in Ontario, NY in 2016-06-27, led to asset liquidation, with the case closing in September 2016."
Alyson P Draper — New York, 2-16-20741


ᐅ Kay A Drechsler, New York

Address: 1641 Ridge Rd Ontario, NY 14519

Brief Overview of Bankruptcy Case 2-11-20831-JCN: "The bankruptcy record of Kay A Drechsler from Ontario, NY, shows a Chapter 7 case filed in Apr 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.18.2011."
Kay A Drechsler — New York, 2-11-20831


ᐅ Tamara Eaton, New York

Address: 6085 Walworth Rd Ontario, NY 14519

Bankruptcy Case 2-10-22473-JCN Overview: "Ontario, NY resident Tamara Eaton's 2010-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2011."
Tamara Eaton — New York, 2-10-22473


ᐅ Tracey L Eaton, New York

Address: 1980 Stevens St Ontario, NY 14519-8805

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-20181-PRW: "Tracey L Eaton's Ontario, NY bankruptcy under Chapter 13 in January 2009 led to a structured repayment plan, successfully discharged in July 2013."
Tracey L Eaton — New York, 2-09-20181


ᐅ Kenneth R Elliott, New York

Address: 2676 Ridge Rd Ontario, NY 14519

Bankruptcy Case 2-11-20364-JCN Overview: "The bankruptcy record of Kenneth R Elliott from Ontario, NY, shows a Chapter 7 case filed in March 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-09."
Kenneth R Elliott — New York, 2-11-20364


ᐅ William Patrick Finn, New York

Address: 107 Vande Ln Ontario, NY 14519

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20924-PRW: "In a Chapter 7 bankruptcy case, William Patrick Finn from Ontario, NY, saw their proceedings start in Jun 11, 2013 and complete by 09/12/2013, involving asset liquidation."
William Patrick Finn — New York, 2-13-20924


ᐅ Joshua J Frechette, New York

Address: 6968 County Line Rd Ontario, NY 14519

Concise Description of Bankruptcy Case 2-13-20182-PRW7: "The case of Joshua J Frechette in Ontario, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua J Frechette — New York, 2-13-20182


ᐅ Ii Robert Frink, New York

Address: PO Box 555 Ontario, NY 14519

Bankruptcy Case 2-10-22800-JCN Summary: "Ontario, NY resident Ii Robert Frink's 11/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2011."
Ii Robert Frink — New York, 2-10-22800


ᐅ Jack Gagliano, New York

Address: 1363 Whitney Rd Ontario, NY 14519

Concise Description of Bankruptcy Case 2-10-21807-JCN7: "In Ontario, NY, Jack Gagliano filed for Chapter 7 bankruptcy in 07.22.2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2010."
Jack Gagliano — New York, 2-10-21807


ᐅ Christopher J Genesky, New York

Address: 7511 Lakeside Rd Ontario, NY 14519-9358

Brief Overview of Bankruptcy Case 2-07-23034-PRW: "In their Chapter 13 bankruptcy case filed in 2007-12-10, Ontario, NY's Christopher J Genesky agreed to a debt repayment plan, which was successfully completed by 01/09/2013."
Christopher J Genesky — New York, 2-07-23034


ᐅ Richard S Giuliano, New York

Address: 5544 Ontario Center Rd Ontario, NY 14519-8645

Bankruptcy Case 2-2014-20567-PRW Overview: "The bankruptcy record of Richard S Giuliano from Ontario, NY, shows a Chapter 7 case filed in 2014-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Richard S Giuliano — New York, 2-2014-20567


ᐅ Neal A Godkin, New York

Address: 5765 Coppersmith Trl Ontario, NY 14519-9515

Brief Overview of Bankruptcy Case 2-08-20478-PRW: "Neal A Godkin, a resident of Ontario, NY, entered a Chapter 13 bankruptcy plan in 03.03.2008, culminating in its successful completion by 06/26/2013."
Neal A Godkin — New York, 2-08-20478


ᐅ Vicki L Grant, New York

Address: 398 Wealthy Ln Ontario, NY 14519

Bankruptcy Case 2-11-20121-JCN Summary: "The case of Vicki L Grant in Ontario, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki L Grant — New York, 2-11-20121


ᐅ Saiers Karen Guagliardo, New York

Address: 7229 Ontario Center Rd Ontario, NY 14519

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21442-PRW: "The bankruptcy filing by Saiers Karen Guagliardo, undertaken in September 20, 2013 in Ontario, NY under Chapter 7, concluded with discharge in 12.31.2013 after liquidating assets."
Saiers Karen Guagliardo — New York, 2-13-21442


ᐅ Kay Gwilt, New York

Address: 1612 Hennessey Rd Lot 72 Ontario, NY 14519

Bankruptcy Case 2-10-21959-JCN Summary: "In a Chapter 7 bankruptcy case, Kay Gwilt from Ontario, NY, saw her proceedings start in 2010-08-11 and complete by 2010-12-01, involving asset liquidation."
Kay Gwilt — New York, 2-10-21959


ᐅ James C Hall, New York

Address: 505 Ontario Dr Ontario, NY 14519

Bankruptcy Case 2-11-20418-JCN Summary: "The case of James C Hall in Ontario, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James C Hall — New York, 2-11-20418


ᐅ Wilbert F Harley, New York

Address: 7597 Whispers Ln Ontario, NY 14519

Bankruptcy Case 2-12-20021-PRW Summary: "The bankruptcy record of Wilbert F Harley from Ontario, NY, shows a Chapter 7 case filed in Jan 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 26, 2012."
Wilbert F Harley — New York, 2-12-20021


ᐅ Carla U Herbst, New York

Address: 2019 Bear Creek Dr Ontario, NY 14519-9620

Bankruptcy Case 2-09-20931-PRW Summary: "In her Chapter 13 bankruptcy case filed in 04/13/2009, Ontario, NY's Carla U Herbst agreed to a debt repayment plan, which was successfully completed by April 10, 2013."
Carla U Herbst — New York, 2-09-20931


ᐅ Tara L Herbster, New York

Address: 6250 Knickerbocker Rd Ontario, NY 14519

Concise Description of Bankruptcy Case 2-13-20959-PRW7: "In Ontario, NY, Tara L Herbster filed for Chapter 7 bankruptcy in 06.18.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-12."
Tara L Herbster — New York, 2-13-20959


ᐅ Sr Glenn D Holberton, New York

Address: 1612 Hennessey Rd Lot 54 Ontario, NY 14519-9545

Concise Description of Bankruptcy Case 2-09-22768-PRW7: "Sr Glenn D Holberton's Ontario, NY bankruptcy under Chapter 13 in 2009-10-21 led to a structured repayment plan, successfully discharged in 12/12/2012."
Sr Glenn D Holberton — New York, 2-09-22768


ᐅ Ruth Householder, New York

Address: 103 Macintosh Rd Ontario, NY 14519

Concise Description of Bankruptcy Case 2-10-21453-JCN7: "In a Chapter 7 bankruptcy case, Ruth Householder from Ontario, NY, saw her proceedings start in Jun 11, 2010 and complete by Sep 14, 2010, involving asset liquidation."
Ruth Householder — New York, 2-10-21453


ᐅ Marcia I Ironside, New York

Address: 2061 Bailey Rd Ontario, NY 14519

Concise Description of Bankruptcy Case 2-11-20931-JCN7: "Ontario, NY resident Marcia I Ironside's 2011-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2011."
Marcia I Ironside — New York, 2-11-20931


ᐅ Jacob Jarosinski, New York

Address: 6911 Knickerbocker Rd Ontario, NY 14519

Bankruptcy Case 2-09-23271-JCN Summary: "The bankruptcy record of Jacob Jarosinski from Ontario, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2010."
Jacob Jarosinski — New York, 2-09-23271


ᐅ Brian Keene, New York

Address: 2092 Bailey Rd Ontario, NY 14519

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21156-JCN: "Brian Keene's bankruptcy, initiated in 05/12/2010 and concluded by 2010-09-01 in Ontario, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Keene — New York, 2-10-21156


ᐅ Herbert L Kimball, New York

Address: 5782 Coppersmith Trl Ontario, NY 14519

Concise Description of Bankruptcy Case 2-13-21167-PRW7: "Ontario, NY resident Herbert L Kimball's 2013-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Herbert L Kimball — New York, 2-13-21167


ᐅ Amelia Knebel, New York

Address: 1495 Ridge Rd Ontario, NY 14519

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22428-JCN: "Ontario, NY resident Amelia Knebel's 2010-10-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2011."
Amelia Knebel — New York, 2-10-22428


ᐅ Jennifer Konarski, New York

Address: 2058 Community Ln Ontario, NY 14519

Concise Description of Bankruptcy Case 2-10-20733-JCN7: "In Ontario, NY, Jennifer Konarski filed for Chapter 7 bankruptcy in 2010-04-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-15."
Jennifer Konarski — New York, 2-10-20733


ᐅ Nathan D Kotvis, New York

Address: 2071 Bailey Rd Ontario, NY 14519-9734

Bankruptcy Case 2-15-21335-PRW Overview: "In a Chapter 7 bankruptcy case, Nathan D Kotvis from Ontario, NY, saw his proceedings start in 2015-11-25 and complete by February 23, 2016, involving asset liquidation."
Nathan D Kotvis — New York, 2-15-21335


ᐅ James R Lancaster, New York

Address: 1493 Ridge Rd Ontario, NY 14519-8601

Concise Description of Bankruptcy Case 2-08-22733-PRW7: "In their Chapter 13 bankruptcy case filed in October 2008, Ontario, NY's James R Lancaster agreed to a debt repayment plan, which was successfully completed by 2013-12-26."
James R Lancaster — New York, 2-08-22733


ᐅ Elizabeth A Lancaster, New York

Address: 1493 Ridge Rd Ontario, NY 14519-8601

Bankruptcy Case 2-08-22733-PRW Overview: "Filing for Chapter 13 bankruptcy in 2008-10-21, Elizabeth A Lancaster from Ontario, NY, structured a repayment plan, achieving discharge in December 2013."
Elizabeth A Lancaster — New York, 2-08-22733


ᐅ Timothy Larner, New York

Address: PO Box 404 Ontario, NY 14519

Brief Overview of Bankruptcy Case 2-12-20661-PRW: "The case of Timothy Larner in Ontario, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Larner — New York, 2-12-20661


ᐅ Deborah Larwood, New York

Address: PO Box 171 Ontario, NY 14519

Concise Description of Bankruptcy Case 2-10-21748-JCN7: "Deborah Larwood's Chapter 7 bankruptcy, filed in Ontario, NY in 2010-07-16, led to asset liquidation, with the case closing in October 2010."
Deborah Larwood — New York, 2-10-21748


ᐅ Scott R Lerminiaux, New York

Address: 153 Haley Rd Ontario, NY 14519-9172

Bankruptcy Case 2-16-20668-PRW Summary: "Ontario, NY resident Scott R Lerminiaux's 06/07/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-05."
Scott R Lerminiaux — New York, 2-16-20668


ᐅ Carl R Lincourt, New York

Address: 5802 Coppersmith Trl Ontario, NY 14519

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21659-PRW: "In Ontario, NY, Carl R Lincourt filed for Chapter 7 bankruptcy in 2013-11-11. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Carl R Lincourt — New York, 2-13-21659


ᐅ Ronald Lindsey, New York

Address: 912 Lake Rd Ontario, NY 14519-9755

Bankruptcy Case 2-08-22624-PRW Summary: "Ronald Lindsey, a resident of Ontario, NY, entered a Chapter 13 bankruptcy plan in October 9, 2008, culminating in its successful completion by 2013-11-27."
Ronald Lindsey — New York, 2-08-22624


ᐅ Robert Locke, New York

Address: 7084 Knickerbocker Rd Ontario, NY 14519

Concise Description of Bankruptcy Case 2-10-20554-JCN7: "Ontario, NY resident Robert Locke's 2010-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.21.2010."
Robert Locke — New York, 2-10-20554


ᐅ Eileen G Loquasto, New York

Address: 5995 Lanson Rd Ontario, NY 14519-9502

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20431-PRW: "Eileen G Loquasto's bankruptcy, initiated in 2014-04-09 and concluded by Jul 8, 2014 in Ontario, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen G Loquasto — New York, 2-2014-20431


ᐅ Heather L Loucks, New York

Address: PO Box 243 Ontario, NY 14519-0243

Concise Description of Bankruptcy Case 2-15-20267-PRW7: "Ontario, NY resident Heather L Loucks's 2015-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Heather L Loucks — New York, 2-15-20267


ᐅ Jr Roger Allen Mahnke, New York

Address: 6436 Slocum Rd Ontario, NY 14519

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21127-JCN: "Jr Roger Allen Mahnke's bankruptcy, initiated in 06.07.2011 and concluded by Sep 27, 2011 in Ontario, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Roger Allen Mahnke — New York, 2-11-21127


ᐅ Mary Jo A Mahoney, New York

Address: 229 Greening Ln Ontario, NY 14519-8825

Bankruptcy Case 2-08-21146-PRW Overview: "Mary Jo A Mahoney, a resident of Ontario, NY, entered a Chapter 13 bankruptcy plan in May 2008, culminating in its successful completion by 07.29.2013."
Mary Jo A Mahoney — New York, 2-08-21146


ᐅ Deborah Mashaw, New York

Address: 1701 Paddy Ln Apt 2 Ontario, NY 14519

Bankruptcy Case 2-10-22707-JCN Overview: "In a Chapter 7 bankruptcy case, Deborah Mashaw from Ontario, NY, saw her proceedings start in 11.10.2010 and complete by 2011-02-15, involving asset liquidation."
Deborah Mashaw — New York, 2-10-22707


ᐅ James C May, New York

Address: 2143 Bailey Rd Ontario, NY 14519-9612

Bankruptcy Case 2-2014-20363-PRW Summary: "James C May's bankruptcy, initiated in March 2014 and concluded by 06/25/2014 in Ontario, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James C May — New York, 2-2014-20363


ᐅ Shannon T Mcveigh, New York

Address: 801 Whitney Rd Ontario, NY 14519-9133

Bankruptcy Case 2-09-20803-PRW Summary: "Shannon T Mcveigh's Chapter 13 bankruptcy in Ontario, NY started in 2009-04-01. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-03-27."
Shannon T Mcveigh — New York, 2-09-20803


ᐅ Phyllis Meli, New York

Address: 2101 Browns Sq Apt 314 Ontario, NY 14519

Bankruptcy Case 2-10-20043-JCN Overview: "The bankruptcy record of Phyllis Meli from Ontario, NY, shows a Chapter 7 case filed in January 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Phyllis Meli — New York, 2-10-20043


ᐅ Lisa Mercurio, New York

Address: 5201 Ontario Center Rd Ontario, NY 14519

Bankruptcy Case 2-10-21614-JCN Summary: "Ontario, NY resident Lisa Mercurio's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-29."
Lisa Mercurio — New York, 2-10-21614


ᐅ Gary Miller, New York

Address: 2045 Bailey Rd Ontario, NY 14519

Bankruptcy Case 2-10-21513-JCN Overview: "Gary Miller's Chapter 7 bankruptcy, filed in Ontario, NY in 06/18/2010, led to asset liquidation, with the case closing in 2010-10-08."
Gary Miller — New York, 2-10-21513


ᐅ Patricia A Miller, New York

Address: 6556 Furnace Rd Ontario, NY 14519

Bankruptcy Case 2-11-22263-JCN Summary: "In Ontario, NY, Patricia A Miller filed for Chapter 7 bankruptcy in Dec 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Patricia A Miller — New York, 2-11-22263


ᐅ Roshelle J Mitrano, New York

Address: 6145 Patriot Dr Apt 30 Ontario, NY 14519-8609

Brief Overview of Bankruptcy Case 2-14-20223-PRW: "The bankruptcy record of Roshelle J Mitrano from Ontario, 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 2014-05-29."
Roshelle J Mitrano — New York, 2-14-20223


ᐅ Roger E Moon, New York

Address: 730 Ridge Rd Ontario, NY 14519-9108

Bankruptcy Case 2-08-21952-PRW Summary: "The bankruptcy record for Roger E Moon from Ontario, NY, under Chapter 13, filed in August 1, 2008, involved setting up a repayment plan, finalized by 2013-03-13."
Roger E Moon — New York, 2-08-21952


ᐅ Jaime Oneil, New York

Address: 742 Ridge Rd Ontario, NY 14519

Brief Overview of Bankruptcy Case 2-10-21419-JCN: "Ontario, NY resident Jaime Oneil's 2010-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2010."
Jaime Oneil — New York, 2-10-21419


ᐅ Michael D Pastore, New York

Address: PO Box 361 Ontario, NY 14519

Concise Description of Bankruptcy Case 2-13-20873-PRW7: "The case of Michael D Pastore in Ontario, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael D Pastore — New York, 2-13-20873


ᐅ Christopher Patterson, New York

Address: 2145 Bear Creek Dr Ontario, NY 14519

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21238-JCN: "Christopher Patterson's bankruptcy, initiated in 2010-05-21 and concluded by 2010-09-10 in Ontario, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Patterson — New York, 2-10-21238


ᐅ Stacy L Pentycofe, New York

Address: 6531 Knickerbocker Rd Ontario, NY 14519-8866

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21096-PRW: "The case of Stacy L Pentycofe in Ontario, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy L Pentycofe — New York, 2-15-21096


ᐅ April S Piacente, New York

Address: 412 Ontario Dr Ontario, NY 14519-9308

Bankruptcy Case 2-15-21365-PRW Overview: "In Ontario, NY, April S Piacente filed for Chapter 7 bankruptcy in 12/01/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-29."
April S Piacente — New York, 2-15-21365


ᐅ Michael Gerard Ploof, New York

Address: 405 Ida Red Ln Ontario, NY 14519-8865

Brief Overview of Bankruptcy Case 2-15-21271-PRW: "The bankruptcy filing by Michael Gerard Ploof, undertaken in Nov 6, 2015 in Ontario, NY under Chapter 7, concluded with discharge in 2016-02-04 after liquidating assets."
Michael Gerard Ploof — New York, 2-15-21271


ᐅ Carl Edward Prinzing, New York

Address: 505 Ridge Rd Ontario, NY 14519-9165

Concise Description of Bankruptcy Case 2-16-20279-PRW7: "Carl Edward Prinzing's bankruptcy, initiated in 2016-03-15 and concluded by June 13, 2016 in Ontario, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Edward Prinzing — New York, 2-16-20279


ᐅ Malinda A Prinzing, New York

Address: 505 Ridge Rd Ontario, NY 14519-9165

Bankruptcy Case 2-16-20279-PRW Overview: "Malinda A Prinzing's bankruptcy, initiated in March 15, 2016 and concluded by 2016-06-13 in Ontario, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malinda A Prinzing — New York, 2-16-20279


ᐅ Tamara M Prodrick, New York

Address: 1652 Lake Rd Ontario, NY 14519

Concise Description of Bankruptcy Case 2-11-20146-JCN7: "In Ontario, NY, Tamara M Prodrick filed for Chapter 7 bankruptcy in Jan 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Tamara M Prodrick — New York, 2-11-20146


ᐅ Harold Gary Reuter, New York

Address: 5498 Lincoln Rd Ontario, NY 14519

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20948-JCN: "In a Chapter 7 bankruptcy case, Harold Gary Reuter from Ontario, NY, saw their proceedings start in May 2011 and complete by 09/02/2011, involving asset liquidation."
Harold Gary Reuter — New York, 2-11-20948


ᐅ Jessica Rolland, New York

Address: 372 Lodi Ct Ontario, NY 14519

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22563-JCN: "In Ontario, NY, Jessica Rolland filed for Chapter 7 bankruptcy in 2010-10-21. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2011."
Jessica Rolland — New York, 2-10-22563


ᐅ Michael W Ruffell, New York

Address: 6147 Trillium Trl Ontario, NY 14519

Concise Description of Bankruptcy Case 2-11-21394-JCN7: "Michael W Ruffell's bankruptcy, initiated in 2011-07-18 and concluded by November 2011 in Ontario, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Ruffell — New York, 2-11-21394


ᐅ Michael Jason Schneider, New York

Address: 165 Macintosh Rd Ontario, NY 14519

Bankruptcy Case 2-13-20056-PRW Overview: "Ontario, NY resident Michael Jason Schneider's 2013-01-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 22, 2013."
Michael Jason Schneider — New York, 2-13-20056


ᐅ William A Seymour, New York

Address: 2055 Kenyon Rd Ontario, NY 14519-9750

Brief Overview of Bankruptcy Case 2-15-20059-PRW: "William A Seymour's Chapter 7 bankruptcy, filed in Ontario, NY in 2015-01-21, led to asset liquidation, with the case closing in 04/21/2015."
William A Seymour — New York, 2-15-20059


ᐅ Rebecca J Seymour, New York

Address: 2055 Kenyon Rd Ontario, NY 14519-9750

Bankruptcy Case 2-15-20059-PRW Summary: "The bankruptcy record of Rebecca J Seymour from Ontario, NY, shows a Chapter 7 case filed in 2015-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-21."
Rebecca J Seymour — New York, 2-15-20059


ᐅ Dawn M Shaffner, New York

Address: 6205 Hollybush Ln Ontario, NY 14519-9107

Bankruptcy Case 2-09-22229-PRW Summary: "Dawn M Shaffner, a resident of Ontario, NY, entered a Chapter 13 bankruptcy plan in 2009-08-25, culminating in its successful completion by 2012-10-10."
Dawn M Shaffner — New York, 2-09-22229


ᐅ John M Shoaf, New York

Address: 6920 County Line Rd Ontario, NY 14519-9334

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20440-PRW: "In a Chapter 7 bankruptcy case, John M Shoaf from Ontario, NY, saw their proceedings start in April 22, 2015 and complete by July 21, 2015, involving asset liquidation."
John M Shoaf — New York, 2-15-20440


ᐅ Linda R Shoaf, New York

Address: 6920 County Line Rd Ontario, NY 14519-9334

Brief Overview of Bankruptcy Case 2-15-20440-PRW: "Linda R Shoaf's bankruptcy, initiated in 2015-04-22 and concluded by 07.21.2015 in Ontario, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda R Shoaf — New York, 2-15-20440


ᐅ James F Smith, New York

Address: 7284 Furnace Rd Ontario, NY 14519

Bankruptcy Case 2-11-20454-JCN Summary: "The case of James F Smith in Ontario, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James F Smith — New York, 2-11-20454


ᐅ Scott D Stead, New York

Address: 984 Willits Rd Ontario, NY 14519

Bankruptcy Case 2-13-20388-PRW Overview: "Scott D Stead's bankruptcy, initiated in March 14, 2013 and concluded by 06/24/2013 in Ontario, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott D Stead — New York, 2-13-20388


ᐅ Ida Steurrys, New York

Address: 5950 Ontario Center Rd Ontario, NY 14519

Bankruptcy Case 2-10-22668-JCN Overview: "Ontario, NY resident Ida Steurrys's 2010-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2011."
Ida Steurrys — New York, 2-10-22668


ᐅ Perlis Trahan, New York

Address: 2212 Orchard Creek Dr Ontario, NY 14519

Bankruptcy Case 2-10-21347-JCN Summary: "Perlis Trahan's Chapter 7 bankruptcy, filed in Ontario, NY in 2010-05-30, led to asset liquidation, with the case closing in 09.19.2010."
Perlis Trahan — New York, 2-10-21347


ᐅ Daniel G Vassor, New York

Address: 437 Ida Red Ln Ontario, NY 14519-8836

Snapshot of U.S. Bankruptcy Proceeding Case 2-07-22813-PRW: "Chapter 13 bankruptcy for Daniel G Vassor in Ontario, NY began in 2007-11-08, focusing on debt restructuring, concluding with plan fulfillment in 01.02.2013."
Daniel G Vassor — New York, 2-07-22813


ᐅ David B Venor, New York

Address: 2089 Stonehedge Dr Ontario, NY 14519

Bankruptcy Case 2-11-20081-JCN Overview: "David B Venor's Chapter 7 bankruptcy, filed in Ontario, NY in 01.21.2011, led to asset liquidation, with the case closing in April 2011."
David B Venor — New York, 2-11-20081


ᐅ Jr Darrell M Venture, New York

Address: 2122 Apple Tree Dr Ontario, NY 14519-9726

Brief Overview of Bankruptcy Case 2-08-20556-PRW: "Jr Darrell M Venture's Ontario, NY bankruptcy under Chapter 13 in 2008-03-12 led to a structured repayment plan, successfully discharged in Sep 25, 2013."
Jr Darrell M Venture — New York, 2-08-20556