personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Penfield, 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 Michael D Allen, New York

Address: 35 Oak Hill Ter Penfield, NY 14526-2312

Bankruptcy Case 2-2014-20918-PRW Overview: "The bankruptcy record of Michael D Allen from Penfield, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-23."
Michael D Allen — New York, 2-2014-20918


ᐅ Wendy K Antes, New York

Address: 33 Hickory Pond Dr Penfield, NY 14526

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20928-PRW: "Wendy K Antes's bankruptcy, initiated in Jun 12, 2013 and concluded by 09.12.2013 in Penfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy K Antes — New York, 2-13-20928


ᐅ Nancy Sue Aragon, New York

Address: 8 Oakbriar Ct Apt 7 Penfield, NY 14526-2648

Snapshot of U.S. Bankruptcy Proceeding Case 14-24005-EEB: "The bankruptcy record of Nancy Sue Aragon from Penfield, NY, shows a Chapter 7 case filed in Oct 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2015."
Nancy Sue Aragon — New York, 14-24005


ᐅ Keith E Bason, New York

Address: 26 Millford Xing Penfield, NY 14526-1166

Bankruptcy Case 2-14-20788-PRW Overview: "In Penfield, NY, Keith E Bason filed for Chapter 7 bankruptcy in Jun 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 18, 2014."
Keith E Bason — New York, 2-14-20788


ᐅ Elizabeth C Bastian, New York

Address: 26 Highland Dr Penfield, NY 14526

Brief Overview of Bankruptcy Case 2-12-21067-PRW: "Elizabeth C Bastian's bankruptcy, initiated in 06.22.2012 and concluded by 10/12/2012 in Penfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth C Bastian — New York, 2-12-21067


ᐅ Danene M Bender, New York

Address: 62 Oakbriar Ct Penfield, NY 14526-2636

Bankruptcy Case 2-16-20086-PRW Overview: "The bankruptcy record of Danene M Bender from Penfield, NY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 25, 2016."
Danene M Bender — New York, 2-16-20086


ᐅ Henrik O Berg, New York

Address: 92 Oakbriar Ct Penfield, NY 14526

Bankruptcy Case 2-12-21846-PRW Overview: "The case of Henrik O Berg in Penfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henrik O Berg — New York, 2-12-21846


ᐅ Joseph Bianchi, New York

Address: 67 Willow Pond Way Penfield, NY 14526

Concise Description of Bankruptcy Case 2-10-21229-JCN7: "The case of Joseph Bianchi in Penfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Bianchi — New York, 2-10-21229


ᐅ Ginger L Bileck, New York

Address: 1663 Harris Rd Penfield, NY 14526-1815

Brief Overview of Bankruptcy Case 2-10-22888-PRW: "The bankruptcy record for Ginger L Bileck from Penfield, NY, under Chapter 13, filed in 12/03/2010, involved setting up a repayment plan, finalized by 2013-12-26."
Ginger L Bileck — New York, 2-10-22888


ᐅ Michelle M Boker, New York

Address: 2006 Penfield Rd Penfield, NY 14526

Brief Overview of Bankruptcy Case 2-12-20741-PRW: "The bankruptcy filing by Michelle M Boker, undertaken in 04/26/2012 in Penfield, NY under Chapter 7, concluded with discharge in 08.16.2012 after liquidating assets."
Michelle M Boker — New York, 2-12-20741


ᐅ Gail I Brumbaugh, New York

Address: 1565 Jackson Rd Penfield, NY 14526

Brief Overview of Bankruptcy Case 2-12-20993-PRW: "Penfield, NY resident Gail I Brumbaugh's 06/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-27."
Gail I Brumbaugh — New York, 2-12-20993


ᐅ Susan M Bulling, New York

Address: 71 Arrowhead Ln Penfield, NY 14526-1011

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20035-PRW: "In Penfield, NY, Susan M Bulling filed for Chapter 7 bankruptcy in 01/13/2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2014."
Susan M Bulling — New York, 2-14-20035


ᐅ Amanda C Caiazzo, New York

Address: 16 Readonna Ln Penfield, NY 14526-9534

Brief Overview of Bankruptcy Case 2-2014-20891-PRW: "In a Chapter 7 bankruptcy case, Amanda C Caiazzo from Penfield, NY, saw her proceedings start in Jul 22, 2014 and complete by October 2014, involving asset liquidation."
Amanda C Caiazzo — New York, 2-2014-20891


ᐅ William J Campbell, New York

Address: 45 Lone Oak Cir Penfield, NY 14526-9546

Concise Description of Bankruptcy Case 2-09-22341-PRW7: "William J Campbell's Chapter 13 bankruptcy in Penfield, NY started in 09/04/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 5, 2014."
William J Campbell — New York, 2-09-22341


ᐅ Lisa A Campbell, New York

Address: 45 Lone Oak Cir Penfield, NY 14526-9546

Bankruptcy Case 2-09-22341-PRW Overview: "In her Chapter 13 bankruptcy case filed in September 4, 2009, Penfield, NY's Lisa A Campbell agreed to a debt repayment plan, which was successfully completed by 11/05/2014."
Lisa A Campbell — New York, 2-09-22341


ᐅ Christine Marie Cardinell, New York

Address: 15 Crossbow Dr Penfield, NY 14526-9757

Concise Description of Bankruptcy Case 2-10-20912-PRW7: "Christine Marie Cardinell's Penfield, NY bankruptcy under Chapter 13 in April 2010 led to a structured repayment plan, successfully discharged in 11.28.2012."
Christine Marie Cardinell — New York, 2-10-20912


ᐅ Francis F Cardinell, New York

Address: 15 Crossbow Dr Penfield, NY 14526-9757

Bankruptcy Case 2-15-20218-PRW Overview: "Francis F Cardinell's Chapter 7 bankruptcy, filed in Penfield, NY in 2015-03-09, led to asset liquidation, with the case closing in June 7, 2015."
Francis F Cardinell — New York, 2-15-20218


ᐅ Michael Catalano, New York

Address: 89 Tall Tree Dr Penfield, NY 14526

Bankruptcy Case 2-10-22350-JCN Summary: "In Penfield, NY, Michael Catalano filed for Chapter 7 bankruptcy in 2010-09-23. This case, involving liquidating assets to pay off debts, was resolved by 01/13/2011."
Michael Catalano — New York, 2-10-22350


ᐅ Sambo Chea, New York

Address: 1073 Whalen Rd Penfield, NY 14526

Concise Description of Bankruptcy Case 2-11-21515-JCN7: "In a Chapter 7 bankruptcy case, Sambo Chea from Penfield, NY, saw their proceedings start in 2011-08-03 and complete by 2011-11-23, involving asset liquidation."
Sambo Chea — New York, 2-11-21515


ᐅ Diane M Cialini, New York

Address: 60 Willowbend Dr Penfield, NY 14526

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21503-PRW: "In Penfield, NY, Diane M Cialini filed for Chapter 7 bankruptcy in Oct 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2014."
Diane M Cialini — New York, 2-13-21503


ᐅ Dennis J Cirilla, New York

Address: 3 Forest Grove Ct Penfield, NY 14526

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21792-PRW: "Dennis J Cirilla's bankruptcy, initiated in November 2012 and concluded by February 2013 in Penfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis J Cirilla — New York, 2-12-21792


ᐅ Joy Pocious Corbit, New York

Address: 5 Talbot Dr Penfield, NY 14526

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20617-PRW: "The bankruptcy filing by Joy Pocious Corbit, undertaken in 04.11.2012 in Penfield, NY under Chapter 7, concluded with discharge in 08/01/2012 after liquidating assets."
Joy Pocious Corbit — New York, 2-12-20617


ᐅ Paul Joseph Craig, New York

Address: 103 Hotchkiss Cir Penfield, NY 14526

Brief Overview of Bankruptcy Case 2-13-20823-PRW: "The bankruptcy record of Paul Joseph Craig from Penfield, NY, shows a Chapter 7 case filed in May 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-03."
Paul Joseph Craig — New York, 2-13-20823


ᐅ Tammy M Cruppe, New York

Address: 64 Beacon Hills Dr S Penfield, NY 14526

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21504-PRW: "Penfield, NY resident Tammy M Cruppe's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2014."
Tammy M Cruppe — New York, 2-13-21504


ᐅ Samuel J Dambrosia, New York

Address: 25 Tall Tree Dr Penfield, NY 14526

Concise Description of Bankruptcy Case 2-11-21478-JCN7: "Penfield, NY resident Samuel J Dambrosia's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.18.2011."
Samuel J Dambrosia — New York, 2-11-21478


ᐅ Janice Damico, New York

Address: 76 Oakbriar Ct Penfield, NY 14526

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21851-JCN: "Penfield, NY resident Janice Damico's July 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.18.2010."
Janice Damico — New York, 2-10-21851


ᐅ Carole Davis, New York

Address: 88 Courtshire Ln Penfield, NY 14526

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21241-JCN: "Carole Davis's Chapter 7 bankruptcy, filed in Penfield, NY in May 21, 2010, led to asset liquidation, with the case closing in Sep 10, 2010."
Carole Davis — New York, 2-10-21241


ᐅ Catherine M Deleo, New York

Address: 83 Courtshire Ln Penfield, NY 14526

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20647-JCN: "In Penfield, NY, Catherine M Deleo filed for Chapter 7 bankruptcy in April 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-27."
Catherine M Deleo — New York, 2-11-20647


ᐅ James V Demare, New York

Address: 2072 Penfield Rd Penfield, NY 14526

Concise Description of Bankruptcy Case 2-12-21880-PRW7: "The bankruptcy record of James V Demare from Penfield, NY, shows a Chapter 7 case filed in 11/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-12."
James V Demare — New York, 2-12-21880


ᐅ John Demetsenaere, New York

Address: 90 Beacon Hills Dr N Penfield, NY 14526

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22552-JCN: "Penfield, NY resident John Demetsenaere's October 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2011."
John Demetsenaere — New York, 2-10-22552


ᐅ Jennifer M Dewar, New York

Address: 185 Penbrooke Dr Penfield, NY 14526

Bankruptcy Case 2-12-21701-PRW Summary: "Penfield, NY resident Jennifer M Dewar's Oct 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2013."
Jennifer M Dewar — New York, 2-12-21701


ᐅ Anthony P Dipasquale, New York

Address: 2995 Atlantic Ave Penfield, NY 14526

Brief Overview of Bankruptcy Case 2-13-21429-PRW: "The case of Anthony P Dipasquale in Penfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony P Dipasquale — New York, 2-13-21429


ᐅ Katie Donals, New York

Address: 56 Valley Brook Rd Penfield, NY 14526

Brief Overview of Bankruptcy Case 2-10-21933-JCN: "The case of Katie Donals in Penfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katie Donals — New York, 2-10-21933


ᐅ Marie Doty, New York

Address: 33 Meadow View Dr Penfield, NY 14526-2537

Brief Overview of Bankruptcy Case 2-14-21389-PRW: "Marie Doty's bankruptcy, initiated in 11/10/2014 and concluded by 2015-02-08 in Penfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Doty — New York, 2-14-21389


ᐅ Diane M Erwin, New York

Address: 15 Cove Cir Penfield, NY 14526-9504

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20745-PRW: "In a Chapter 7 bankruptcy case, Diane M Erwin from Penfield, NY, saw her proceedings start in 06.29.2015 and complete by 2015-09-27, involving asset liquidation."
Diane M Erwin — New York, 2-15-20745


ᐅ Gia Ferrara, New York

Address: 127 New Wickham Dr Penfield, NY 14526

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22618-JCN: "The bankruptcy filing by Gia Ferrara, undertaken in October 2010 in Penfield, NY under Chapter 7, concluded with discharge in 2011-02-17 after liquidating assets."
Gia Ferrara — New York, 2-10-22618


ᐅ Chelsea Finlayson, New York

Address: 9 Millford Xing Penfield, NY 14526-1165

Brief Overview of Bankruptcy Case 2-16-20287-PRW: "In Penfield, NY, Chelsea Finlayson filed for Chapter 7 bankruptcy in March 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2016."
Chelsea Finlayson — New York, 2-16-20287


ᐅ Iii Robert Finley, New York

Address: 472 Penbrooke Dr Penfield, NY 14526

Bankruptcy Case 2-12-21258-PRW Overview: "In Penfield, NY, Iii Robert Finley filed for Chapter 7 bankruptcy in 2012-07-27. This case, involving liquidating assets to pay off debts, was resolved by Oct 25, 2012."
Iii Robert Finley — New York, 2-12-21258


ᐅ Alicia Forward, New York

Address: 67 Maple Leaf Cir Penfield, NY 14526

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20382-PRW: "Penfield, NY resident Alicia Forward's Mar 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2012."
Alicia Forward — New York, 2-12-20382


ᐅ Lenore Marie Franzen, New York

Address: 1842 Fairport Nine Mile Point Rd Penfield, NY 14526

Bankruptcy Case 2-13-20300-PRW Summary: "In Penfield, NY, Lenore Marie Franzen filed for Chapter 7 bankruptcy in Feb 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-08."
Lenore Marie Franzen — New York, 2-13-20300


ᐅ Maggie Ganon, New York

Address: 136 Brebeuf Dr Apt A Penfield, NY 14526-2122

Bankruptcy Case 2-14-20231-PRW Overview: "Maggie Ganon's bankruptcy, initiated in 03.05.2014 and concluded by 06.03.2014 in Penfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maggie Ganon — New York, 2-14-20231


ᐅ Roberta A George, New York

Address: 99 Blue Ridge Rd Penfield, NY 14526

Bankruptcy Case 2-12-20819-PRW Summary: "Roberta A George's Chapter 7 bankruptcy, filed in Penfield, NY in 2012-05-09, led to asset liquidation, with the case closing in Aug 29, 2012."
Roberta A George — New York, 2-12-20819


ᐅ Theodore D Gilbert, New York

Address: 11 Goldenchain Ct Penfield, NY 14526-2607

Concise Description of Bankruptcy Case 2-2014-20480-PRW7: "In a Chapter 7 bankruptcy case, Theodore D Gilbert from Penfield, NY, saw his proceedings start in 2014-04-18 and complete by 07.17.2014, involving asset liquidation."
Theodore D Gilbert — New York, 2-2014-20480


ᐅ Shane Rosemarie Gill, New York

Address: 2323 Baird Rd Penfield, NY 14526

Brief Overview of Bankruptcy Case 2-11-21011-JCN: "In Penfield, NY, Shane Rosemarie Gill filed for Chapter 7 bankruptcy in 2011-05-23. This case, involving liquidating assets to pay off debts, was resolved by Sep 12, 2011."
Shane Rosemarie Gill — New York, 2-11-21011


ᐅ Demetrius E Goff, New York

Address: 192 Penbrooke Dr Penfield, NY 14526-2018

Concise Description of Bankruptcy Case 2-15-20961-PRW7: "Penfield, NY resident Demetrius E Goff's Aug 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-16."
Demetrius E Goff — New York, 2-15-20961


ᐅ Gary Lynn Grann, New York

Address: 1683 Salt Rd Penfield, NY 14526-1829

Brief Overview of Bankruptcy Case 2-15-21106-PRW: "In a Chapter 7 bankruptcy case, Gary Lynn Grann from Penfield, NY, saw their proceedings start in September 2015 and complete by 12.29.2015, involving asset liquidation."
Gary Lynn Grann — New York, 2-15-21106


ᐅ Tina Lin Grann, New York

Address: 1683 Salt Rd Penfield, NY 14526-1829

Brief Overview of Bankruptcy Case 2-15-21106-PRW: "Tina Lin Grann's bankruptcy, initiated in September 30, 2015 and concluded by 2015-12-29 in Penfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Lin Grann — New York, 2-15-21106


ᐅ Christine M Griffith, New York

Address: 116 Brebeuf Dr Apt C Penfield, NY 14526-2112

Brief Overview of Bankruptcy Case 2-14-20061-PRW: "The bankruptcy record of Christine M Griffith from Penfield, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 18, 2014."
Christine M Griffith — New York, 2-14-20061


ᐅ Mary Ann Griffiths, New York

Address: 189 Highledge Dr Penfield, NY 14526

Concise Description of Bankruptcy Case 2-12-21616-PRW7: "In Penfield, NY, Mary Ann Griffiths filed for Chapter 7 bankruptcy in October 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-19."
Mary Ann Griffiths — New York, 2-12-21616


ᐅ Robin Hamm, New York

Address: 91 Coachman Dr Penfield, NY 14526

Bankruptcy Case 2-10-22372-JCN Overview: "In Penfield, NY, Robin Hamm filed for Chapter 7 bankruptcy in Sep 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-17."
Robin Hamm — New York, 2-10-22372


ᐅ Lori Harnischfeger, New York

Address: 52 Woodside Dr Penfield, NY 14526-2240

Bankruptcy Case 2-16-20490-PRW Summary: "In Penfield, NY, Lori Harnischfeger filed for Chapter 7 bankruptcy in 04.29.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-28."
Lori Harnischfeger — New York, 2-16-20490


ᐅ Carole S Heberle, New York

Address: 1730 Penfield Rd Apt 70 Penfield, NY 14526-2129

Concise Description of Bankruptcy Case 2-16-20162-PRW7: "The case of Carole S Heberle in Penfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carole S Heberle — New York, 2-16-20162


ᐅ Kenneth Henderson, New York

Address: 71 Chippenham Dr Penfield, NY 14526

Bankruptcy Case 2-10-20635-JCN Summary: "The bankruptcy record of Kenneth Henderson from Penfield, NY, shows a Chapter 7 case filed in Mar 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-16."
Kenneth Henderson — New York, 2-10-20635


ᐅ Kim A Hoover, New York

Address: 20 Tall Tree Dr Penfield, NY 14526-9521

Bankruptcy Case 2-2014-20377-PRW Summary: "The bankruptcy filing by Kim A Hoover, undertaken in March 2014 in Penfield, NY under Chapter 7, concluded with discharge in 2014-06-26 after liquidating assets."
Kim A Hoover — New York, 2-2014-20377


ᐅ Harold James, New York

Address: 2105 Five Mile Line Rd Apt 1 Penfield, NY 14526

Bankruptcy Case 2-09-22813-JCN Summary: "In Penfield, NY, Harold James filed for Chapter 7 bankruptcy in 10.26.2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2010."
Harold James — New York, 2-09-22813


ᐅ Erhan Kesici, New York

Address: 4 Crown Oak Dr Penfield, NY 14526

Bankruptcy Case 2-12-20420-PRW Summary: "The bankruptcy record of Erhan Kesici from Penfield, NY, shows a Chapter 7 case filed in 03/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2012."
Erhan Kesici — New York, 2-12-20420


ᐅ Todd Klaric, New York

Address: 1450 Shoecraft Rd Penfield, NY 14526

Concise Description of Bankruptcy Case 2-10-20195-JCN7: "The bankruptcy record of Todd Klaric from Penfield, NY, shows a Chapter 7 case filed in 2010-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 05.15.2010."
Todd Klaric — New York, 2-10-20195


ᐅ Stanley Mitchell Kravitz, New York

Address: 15 Dovehill Cir Penfield, NY 14526

Bankruptcy Case 2-13-20447-PRW Overview: "In Penfield, NY, Stanley Mitchell Kravitz filed for Chapter 7 bankruptcy in 2013-03-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-06."
Stanley Mitchell Kravitz — New York, 2-13-20447


ᐅ Jennifer Lafountain, New York

Address: 836 Harmon Rd Penfield, NY 14526

Concise Description of Bankruptcy Case 2-11-20798-JCN7: "The case of Jennifer Lafountain in Penfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lafountain — New York, 2-11-20798


ᐅ Joseph R Lock, New York

Address: 80 Penbrooke Dr Penfield, NY 14526-2010

Concise Description of Bankruptcy Case 2-14-20692-PRW7: "Joseph R Lock's Chapter 7 bankruptcy, filed in Penfield, NY in 2014-05-30, led to asset liquidation, with the case closing in August 28, 2014."
Joseph R Lock — New York, 2-14-20692


ᐅ Susan N Lombardo, New York

Address: 2064 Penfield Rd Penfield, NY 14526

Concise Description of Bankruptcy Case 2-12-20613-PRW7: "Susan N Lombardo's bankruptcy, initiated in 04.11.2012 and concluded by Aug 1, 2012 in Penfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan N Lombardo — New York, 2-12-20613


ᐅ Amy M Lute, New York

Address: 14 Valley Brook Rd Penfield, NY 14526

Brief Overview of Bankruptcy Case 2-09-22570-JCN: "The bankruptcy record of Amy M Lute from Penfield, NY, shows a Chapter 7 case filed in 09/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 6, 2010."
Amy M Lute — New York, 2-09-22570


ᐅ Shirley Marino, New York

Address: 40 Crossbow Dr Penfield, NY 14526

Brief Overview of Bankruptcy Case 2-10-23032-JCN: "The bankruptcy filing by Shirley Marino, undertaken in December 2010 in Penfield, NY under Chapter 7, concluded with discharge in Apr 18, 2011 after liquidating assets."
Shirley Marino — New York, 2-10-23032


ᐅ Sonya Masci, New York

Address: 1515 Sweets Corners Rd Penfield, NY 14526-1839

Concise Description of Bankruptcy Case 2-14-20721-PRW7: "The bankruptcy record of Sonya Masci from Penfield, NY, shows a Chapter 7 case filed in 2014-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2014."
Sonya Masci — New York, 2-14-20721


ᐅ Clifford W Matthews, New York

Address: 7 Wayshire Dr Penfield, NY 14526

Bankruptcy Case 2-12-21174-PRW Summary: "In Penfield, NY, Clifford W Matthews filed for Chapter 7 bankruptcy in 2012-07-13. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-02."
Clifford W Matthews — New York, 2-12-21174


ᐅ Bernard L Matthews, New York

Address: 18 Avonmore Way Penfield, NY 14526-1624

Bankruptcy Case 2-14-21074-PRW Summary: "Bernard L Matthews's bankruptcy, initiated in Aug 26, 2014 and concluded by 2014-11-24 in Penfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernard L Matthews — New York, 2-14-21074


ᐅ Victoria Ann Mclouth, New York

Address: 345 Penbrooke Dr Penfield, NY 14526

Concise Description of Bankruptcy Case 2-13-20108-PRW7: "In Penfield, NY, Victoria Ann Mclouth filed for Chapter 7 bankruptcy in 01.18.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-30."
Victoria Ann Mclouth — New York, 2-13-20108


ᐅ Mamie Miller, New York

Address: 57 Willow Pond Way Penfield, NY 14526

Bankruptcy Case 2-10-22892-JCN Summary: "The case of Mamie Miller in Penfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mamie Miller — New York, 2-10-22892


ᐅ Theodore Mortimer, New York

Address: 206 Willow Pond Way Penfield, NY 14526

Brief Overview of Bankruptcy Case 2-12-20211-PRW: "Penfield, NY resident Theodore Mortimer's 2012-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2012."
Theodore Mortimer — New York, 2-12-20211


ᐅ Debra P Mulcahy, New York

Address: 23 Sanders Farm Dr Penfield, NY 14526

Bankruptcy Case 2-13-21361-PRW Overview: "The bankruptcy record of Debra P Mulcahy from Penfield, NY, shows a Chapter 7 case filed in 2013-09-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-15."
Debra P Mulcahy — New York, 2-13-21361


ᐅ Brenda J Murray, New York

Address: 2046 Dublin Rd Penfield, NY 14526

Bankruptcy Case 2-11-21729-JCN Summary: "Brenda J Murray's bankruptcy, initiated in 2011-09-06 and concluded by 12.27.2011 in Penfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda J Murray — New York, 2-11-21729


ᐅ Jeffrey Nasca, New York

Address: 268 Penbrooke Dr Penfield, NY 14526

Bankruptcy Case 2-10-21344-JCN Overview: "In a Chapter 7 bankruptcy case, Jeffrey Nasca from Penfield, NY, saw their proceedings start in 05/28/2010 and complete by 09/17/2010, involving asset liquidation."
Jeffrey Nasca — New York, 2-10-21344


ᐅ Mary K Newland, New York

Address: PO Box 1141 Penfield, NY 14526-5141

Bankruptcy Case 2-14-21566-PRW Overview: "Mary K Newland's bankruptcy, initiated in December 24, 2014 and concluded by 2015-03-24 in Penfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary K Newland — New York, 2-14-21566


ᐅ Janine Nuciola, New York

Address: 1730 Penfield Rd Apt 71 Penfield, NY 14526

Bankruptcy Case 2-10-22501-JCN Summary: "Janine Nuciola's bankruptcy, initiated in 10.14.2010 and concluded by February 3, 2011 in Penfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janine Nuciola — New York, 2-10-22501


ᐅ Olanrewaju Olotu, New York

Address: 5 Brantley Way Penfield, NY 14526-2847

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21050-PRW: "The case of Olanrewaju Olotu in Penfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olanrewaju Olotu — New York, 2-14-21050


ᐅ Tatsiana Palianskaya, New York

Address: 142 Willow Pond Way Penfield, NY 14526-2626

Brief Overview of Bankruptcy Case 2-15-21210-PRW: "In a Chapter 7 bankruptcy case, Tatsiana Palianskaya from Penfield, NY, saw their proceedings start in 10/23/2015 and complete by January 2016, involving asset liquidation."
Tatsiana Palianskaya — New York, 2-15-21210


ᐅ David K Paul, New York

Address: 2056 Five Mile Line Rd Penfield, NY 14526-1441

Bankruptcy Case 2-08-20891-PRW Overview: "David K Paul's Penfield, NY bankruptcy under Chapter 13 in 04.15.2008 led to a structured repayment plan, successfully discharged in May 22, 2013."
David K Paul — New York, 2-08-20891


ᐅ Angelina C Pavone, New York

Address: 67 Tall Tree Dr Penfield, NY 14526-9544

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-21011-PRW: "Penfield, NY resident Angelina C Pavone's 2014-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 6, 2014."
Angelina C Pavone — New York, 2-2014-21011


ᐅ Gregory C Phillips, New York

Address: 1305 Whalen Rd Penfield, NY 14526

Bankruptcy Case 2-12-21164-PRW Overview: "The case of Gregory C Phillips in Penfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory C Phillips — New York, 2-12-21164


ᐅ Lori Printy, New York

Address: 2 Crown Oak Dr Apt B201 Penfield, NY 14526

Bankruptcy Case 2-10-20634-JCN Overview: "Lori Printy's Chapter 7 bankruptcy, filed in Penfield, NY in 03.26.2010, led to asset liquidation, with the case closing in Jul 16, 2010."
Lori Printy — New York, 2-10-20634


ᐅ David D Rebis, New York

Address: 3520 Atlantic Ave Penfield, NY 14526

Brief Overview of Bankruptcy Case 2-11-21428-JCN: "David D Rebis's Chapter 7 bankruptcy, filed in Penfield, NY in 2011-07-20, led to asset liquidation, with the case closing in 2011-11-09."
David D Rebis — New York, 2-11-21428


ᐅ Theresa Rinella, New York

Address: 44 Old Barn Cir Penfield, NY 14526

Brief Overview of Bankruptcy Case 2-10-21862-JCN: "The bankruptcy record of Theresa Rinella from Penfield, NY, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-19."
Theresa Rinella — New York, 2-10-21862


ᐅ Gerald A Rodas, New York

Address: 1520 Salt Rd Penfield, NY 14526

Bankruptcy Case 2-11-22286-JCN Summary: "Penfield, NY resident Gerald A Rodas's 12.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/02/2012."
Gerald A Rodas — New York, 2-11-22286


ᐅ David Rondeau, New York

Address: 38 Lone Oak Cir Penfield, NY 14526-9546

Concise Description of Bankruptcy Case 2-15-21256-PRW7: "The bankruptcy record of David Rondeau from Penfield, NY, shows a Chapter 7 case filed in 11/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2016."
David Rondeau — New York, 2-15-21256


ᐅ Jason Michael Roth, New York

Address: 1578 Five Mile Line Rd Penfield, NY 14526-9790

Snapshot of U.S. Bankruptcy Proceeding Case 09-37050-JKO: "Jason Michael Roth, a resident of Penfield, NY, entered a Chapter 13 bankruptcy plan in 12/08/2009, culminating in its successful completion by 06.25.2013."
Jason Michael Roth — New York, 09-37050


ᐅ Angelo Saladino, New York

Address: 68 Arrowhead Ln Penfield, NY 14526

Bankruptcy Case 2-09-23336-JCN Summary: "The bankruptcy filing by Angelo Saladino, undertaken in Dec 21, 2009 in Penfield, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Angelo Saladino — New York, 2-09-23336


ᐅ Jeffrey Schock, New York

Address: 22 Edenfield Rd Penfield, NY 14526

Bankruptcy Case 2-10-21101-JCN Summary: "The bankruptcy record of Jeffrey Schock from Penfield, NY, shows a Chapter 7 case filed in 2010-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2010."
Jeffrey Schock — New York, 2-10-21101


ᐅ Glenn R Scott, New York

Address: 93 Highledge Dr Penfield, NY 14526

Bankruptcy Case 2-11-20719-JCN Summary: "Glenn R Scott's Chapter 7 bankruptcy, filed in Penfield, NY in April 2011, led to asset liquidation, with the case closing in 07.13.2011."
Glenn R Scott — New York, 2-11-20719


ᐅ Leslie Ann Seeley, New York

Address: 8 Oakbriar Ct Apt 9 Penfield, NY 14526-2630

Bankruptcy Case 2-08-22716-PRW Overview: "Chapter 13 bankruptcy for Leslie Ann Seeley in Penfield, NY began in 2008-10-20, focusing on debt restructuring, concluding with plan fulfillment in December 18, 2013."
Leslie Ann Seeley — New York, 2-08-22716


ᐅ Kurtis J Smuk, New York

Address: 35 Rockhurst Dr Penfield, NY 14526

Brief Overview of Bankruptcy Case 2-11-21625-JCN: "Kurtis J Smuk's Chapter 7 bankruptcy, filed in Penfield, NY in Aug 18, 2011, led to asset liquidation, with the case closing in December 8, 2011."
Kurtis J Smuk — New York, 2-11-21625


ᐅ Wayne D Solomon, New York

Address: 40 Oakbriar Ct Penfield, NY 14526

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20733-JCN: "In Penfield, NY, Wayne D Solomon filed for Chapter 7 bankruptcy in 04/14/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2011."
Wayne D Solomon — New York, 2-11-20733


ᐅ Timothy M Sopko, New York

Address: 2169 Five Mile Line Rd Penfield, NY 14526

Bankruptcy Case 2-13-20963-PRW Overview: "The case of Timothy M Sopko in Penfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy M Sopko — New York, 2-13-20963


ᐅ Martin Joseph Christopher St, New York

Address: 116 Brebeuf Dr Apt C Penfield, NY 14526

Bankruptcy Case 2-11-22129-JCN Overview: "The bankruptcy record of Martin Joseph Christopher St from Penfield, NY, shows a Chapter 7 case filed in 11/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/05/2012."
Martin Joseph Christopher St — New York, 2-11-22129


ᐅ Yvonne Standbrook, New York

Address: 140 Penbrooke Dr Penfield, NY 14526

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22348-JCN: "In Penfield, NY, Yvonne Standbrook filed for Chapter 7 bankruptcy in September 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Yvonne Standbrook — New York, 2-10-22348


ᐅ Amy R Steidle, New York

Address: 4 Ceramar Dr Penfield, NY 14526-2814

Bankruptcy Case 2-16-20198-PRW Summary: "Penfield, NY resident Amy R Steidle's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-29."
Amy R Steidle — New York, 2-16-20198


ᐅ Jack Sudore, New York

Address: 26 Edenfield Rd Penfield, NY 14526

Bankruptcy Case 2-11-20088-JCN Overview: "In Penfield, NY, Jack Sudore filed for Chapter 7 bankruptcy in 01/24/2011. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2011."
Jack Sudore — New York, 2-11-20088


ᐅ Destree D Thayse, New York

Address: 21 Terrace Hill Dr Penfield, NY 14526

Bankruptcy Case 2-11-20095-JCN Summary: "Destree D Thayse's bankruptcy, initiated in January 25, 2011 and concluded by April 28, 2011 in Penfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Destree D Thayse — New York, 2-11-20095


ᐅ Edward Thompson, New York

Address: 20 Ilex Ct Penfield, NY 14526

Brief Overview of Bankruptcy Case 2-11-21187-JCN: "The case of Edward Thompson in Penfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Thompson — New York, 2-11-21187


ᐅ Carolyn A Thompson, New York

Address: 90 Penbrooke Dr Penfield, NY 14526-2010

Bankruptcy Case 2-2014-20378-PRW Summary: "In a Chapter 7 bankruptcy case, Carolyn A Thompson from Penfield, NY, saw her proceedings start in 03/28/2014 and complete by Jun 26, 2014, involving asset liquidation."
Carolyn A Thompson — New York, 2-2014-20378


ᐅ Angelo F Truisi, New York

Address: 35 Old Barn Cir Penfield, NY 14526-9515

Bankruptcy Case 2-14-20254-PRW Overview: "The bankruptcy record of Angelo F Truisi from Penfield, NY, shows a Chapter 7 case filed in 2014-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2014."
Angelo F Truisi — New York, 2-14-20254