personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Pittsford, 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 Maroun G Ajaka, New York

Address: 7 Warder Dr Pittsford, NY 14534

Brief Overview of Bankruptcy Case 2-13-20374-PRW: "Pittsford, NY resident Maroun G Ajaka's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2013."
Maroun G Ajaka — New York, 2-13-20374


ᐅ Ruby G Allen, New York

Address: 620 Kreag Rd Pittsford, NY 14534-3717

Concise Description of Bankruptcy Case 15-00880-hb7: "The case of Ruby G Allen in Pittsford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruby G Allen — New York, 15-00880-hb


ᐅ Eugenia Allen, New York

Address: 30 Shire Oaks Dr Pittsford, NY 14534-1548

Bankruptcy Case 2-16-20480-PRW Overview: "Eugenia Allen's Chapter 7 bankruptcy, filed in Pittsford, NY in 2016-04-28, led to asset liquidation, with the case closing in July 2016."
Eugenia Allen — New York, 2-16-20480


ᐅ Rosabel Antonetti, New York

Address: 326 Mendon Rd Pittsford, NY 14534-3021

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20811-PRW: "In a Chapter 7 bankruptcy case, Rosabel Antonetti from Pittsford, NY, saw their proceedings start in 06.27.2014 and complete by Sep 25, 2014, involving asset liquidation."
Rosabel Antonetti — New York, 2-2014-20811


ᐅ Scott D Bagley, New York

Address: 624 Pittsford Victor Rd Ste B Pittsford, NY 14534-3900

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-21319-PRW: "Scott D Bagley's Chapter 13 bankruptcy in Pittsford, NY started in May 30, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in September 2013."
Scott D Bagley — New York, 2-08-21319


ᐅ Douglas Allen Baker, New York

Address: 2 Ithaca Dr Pittsford, NY 14534-4016

Brief Overview of Bankruptcy Case 8:15-bk-04928-CPM: "The bankruptcy record of Douglas Allen Baker from Pittsford, NY, shows a Chapter 7 case filed in May 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2015."
Douglas Allen Baker — New York, 8:15-bk-04928


ᐅ Raymond Runyan Beardsley, New York

Address: 486 W Bloomfield Rd Pittsford, NY 14534-9731

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21491-PRW: "Raymond Runyan Beardsley's Chapter 7 bankruptcy, filed in Pittsford, NY in 12/05/2014, led to asset liquidation, with the case closing in 2015-03-05."
Raymond Runyan Beardsley — New York, 2-14-21491


ᐅ Mark A Bestram, New York

Address: 1 Kitty Hawk Dr Pittsford, NY 14534

Brief Overview of Bankruptcy Case 2-09-22484-JCN: "The bankruptcy record of Mark A Bestram from Pittsford, NY, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2010."
Mark A Bestram — New York, 2-09-22484


ᐅ Julie S Bittner, New York

Address: 430 Reeves Rd Pittsford, NY 14534-9705

Brief Overview of Bankruptcy Case 2-15-20548-PRW: "The case of Julie S Bittner in Pittsford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie S Bittner — New York, 2-15-20548


ᐅ Barbara F Brown, New York

Address: 89 N Wilmarth Rd Pittsford, NY 14534

Brief Overview of Bankruptcy Case 2-13-20575-PRW: "The bankruptcy filing by Barbara F Brown, undertaken in 2013-04-17 in Pittsford, NY under Chapter 7, concluded with discharge in July 28, 2013 after liquidating assets."
Barbara F Brown — New York, 2-13-20575


ᐅ Diane D Brown, New York

Address: 89 N Wilmarth Rd Pittsford, NY 14534

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20079-PRW: "The bankruptcy filing by Diane D Brown, undertaken in 2012-01-19 in Pittsford, NY under Chapter 7, concluded with discharge in 05.10.2012 after liquidating assets."
Diane D Brown — New York, 2-12-20079


ᐅ Bradley D Butler, New York

Address: 1 Butternut Dr Pittsford, NY 14534

Bankruptcy Case 2-11-20109-JCN Overview: "The bankruptcy filing by Bradley D Butler, undertaken in 2011-01-27 in Pittsford, NY under Chapter 7, concluded with discharge in May 19, 2011 after liquidating assets."
Bradley D Butler — New York, 2-11-20109


ᐅ Timothy Carder, New York

Address: 64 Wood Creek Dr Pittsford, NY 14534

Concise Description of Bankruptcy Case 2-10-21074-JCN7: "The bankruptcy record of Timothy Carder from Pittsford, NY, shows a Chapter 7 case filed in 05.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2010."
Timothy Carder — New York, 2-10-21074


ᐅ Maria Therese Ciaccia, New York

Address: 299 East St Pittsford, NY 14534-3213

Bankruptcy Case 2-16-20571-PRW Summary: "In Pittsford, NY, Maria Therese Ciaccia filed for Chapter 7 bankruptcy in May 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2016."
Maria Therese Ciaccia — New York, 2-16-20571


ᐅ Gina Marie Clark, New York

Address: 2128 W Jefferson Rd Pittsford, NY 14534-1035

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20205-PRW: "Gina Marie Clark's bankruptcy, initiated in 2014-02-26 and concluded by May 27, 2014 in Pittsford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Marie Clark — New York, 2-14-20205


ᐅ Thomas J Collins, New York

Address: 1 Old Lyme Rd Pittsford, NY 14534-3511

Brief Overview of Bankruptcy Case 2-15-20698-PRW: "Thomas J Collins's Chapter 7 bankruptcy, filed in Pittsford, NY in 2015-06-17, led to asset liquidation, with the case closing in 2015-09-15."
Thomas J Collins — New York, 2-15-20698


ᐅ Anne M Collins, New York

Address: 1 Old Lyme Rd Pittsford, NY 14534-3511

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20698-PRW: "The case of Anne M Collins in Pittsford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne M Collins — New York, 2-15-20698


ᐅ David A Daudelin, New York

Address: 1 Sherwood Dr Pittsford, NY 14534

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20908-JCN: "The bankruptcy filing by David A Daudelin, undertaken in 2011-05-06 in Pittsford, NY under Chapter 7, concluded with discharge in 2011-08-26 after liquidating assets."
David A Daudelin — New York, 2-11-20908


ᐅ Tracey Q Davidoff, New York

Address: 142 Canfield Rd Pittsford, NY 14534-9709

Bankruptcy Case 2-06-22335-PRW Overview: "Chapter 13 bankruptcy for Tracey Q Davidoff in Pittsford, NY began in November 28, 2006, focusing on debt restructuring, concluding with plan fulfillment in 02.13.2013."
Tracey Q Davidoff — New York, 2-06-22335


ᐅ Douglas M Decross, New York

Address: 43 Old Farm Cir Pittsford, NY 14534-3005

Bankruptcy Case 2-07-20615-PRW Overview: "Douglas M Decross's Chapter 13 bankruptcy in Pittsford, NY started in 2007-03-15. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-08-22."
Douglas M Decross — New York, 2-07-20615


ᐅ Michael Patrick Duffy, New York

Address: 85 Creek Rdg Pittsford, NY 14534

Bankruptcy Case 2-10-23053-JCN Summary: "Pittsford, NY resident Michael Patrick Duffy's 12/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2011."
Michael Patrick Duffy — New York, 2-10-23053


ᐅ Kathie J Eberhardt, New York

Address: 11 Williamsburg Rd Pittsford, NY 14534-2715

Bankruptcy Case 2-14-21592-PRW Summary: "Pittsford, NY resident Kathie J Eberhardt's 12/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-31."
Kathie J Eberhardt — New York, 2-14-21592


ᐅ Joann Marie Evans, New York

Address: 12 Ingridshire Dr Pittsford, NY 14534

Brief Overview of Bankruptcy Case 2-13-20094-PRW: "Pittsford, NY resident Joann Marie Evans's Jan 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2013."
Joann Marie Evans — New York, 2-13-20094


ᐅ Rodriguez Stacy E Fisher, New York

Address: 145 Brittany Ln Pittsford, NY 14534

Bankruptcy Case 2-11-20705-JCN Overview: "Rodriguez Stacy E Fisher's bankruptcy, initiated in April 12, 2011 and concluded by Aug 2, 2011 in Pittsford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodriguez Stacy E Fisher — New York, 2-11-20705


ᐅ Ronald Fogarty, New York

Address: 7 Buchanan Rd Pittsford, NY 14534

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21921-JCN: "The bankruptcy filing by Ronald Fogarty, undertaken in 08/05/2010 in Pittsford, NY under Chapter 7, concluded with discharge in 2010-11-25 after liquidating assets."
Ronald Fogarty — New York, 2-10-21921


ᐅ William Patrick Gaffney, New York

Address: 770 Pinnacle Rd Pittsford, NY 14534

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21376-PRW: "The case of William Patrick Gaffney in Pittsford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Patrick Gaffney — New York, 2-13-21376


ᐅ Richard F Gamble, New York

Address: 1 Vantage Dr Pittsford, NY 14534

Brief Overview of Bankruptcy Case 2-11-20735-JCN: "In a Chapter 7 bankruptcy case, Richard F Gamble from Pittsford, NY, saw their proceedings start in 04/14/2011 and complete by Aug 4, 2011, involving asset liquidation."
Richard F Gamble — New York, 2-11-20735


ᐅ Sheila M Gavens, New York

Address: 8 Pittsford Manor Ln Pittsford, NY 14534

Brief Overview of Bankruptcy Case 2-12-20951-PRW: "Sheila M Gavens's Chapter 7 bankruptcy, filed in Pittsford, NY in 2012-05-31, led to asset liquidation, with the case closing in September 2012."
Sheila M Gavens — New York, 2-12-20951


ᐅ Kelley M Glover, New York

Address: 197 Railroad Mills Rd Pittsford, NY 14534

Brief Overview of Bankruptcy Case 2-13-21051-PRW: "The bankruptcy filing by Kelley M Glover, undertaken in Jul 3, 2013 in Pittsford, NY under Chapter 7, concluded with discharge in 2013-10-04 after liquidating assets."
Kelley M Glover — New York, 2-13-21051


ᐅ Ronald J Green, New York

Address: 25 Shire Oaks Dr Pittsford, NY 14534-1516

Bankruptcy Case 2-09-21688-PRW Overview: "The bankruptcy record for Ronald J Green from Pittsford, NY, under Chapter 13, filed in 06.24.2009, involved setting up a repayment plan, finalized by 09.18.2013."
Ronald J Green — New York, 2-09-21688


ᐅ Kimberly Haagen, New York

Address: PO Box 432 Pittsford, NY 14534

Brief Overview of Bankruptcy Case 2-09-22860-JCN: "The case of Kimberly Haagen in Pittsford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Haagen — New York, 2-09-22860


ᐅ Marlene J Habitzreuther, New York

Address: 10 Compton Cres Pittsford, NY 14534

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21028-JCN: "The case of Marlene J Habitzreuther in Pittsford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlene J Habitzreuther — New York, 2-11-21028


ᐅ John C Harmon, New York

Address: 25 N Main St Apt D Pittsford, NY 14534

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21572-PRW: "The bankruptcy filing by John C Harmon, undertaken in Oct 22, 2013 in Pittsford, NY under Chapter 7, concluded with discharge in February 1, 2014 after liquidating assets."
John C Harmon — New York, 2-13-21572


ᐅ Bryn Higley, New York

Address: 1711 Calkins Rd Pittsford, NY 14534

Bankruptcy Case 2-10-20242-JCN Summary: "The bankruptcy filing by Bryn Higley, undertaken in February 2010 in Pittsford, NY under Chapter 7, concluded with discharge in 2010-05-14 after liquidating assets."
Bryn Higley — New York, 2-10-20242


ᐅ Iii Warren Hookway, New York

Address: PO Box 441 Pittsford, NY 14534

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20153-JCN: "The bankruptcy record of Iii Warren Hookway from Pittsford, NY, shows a Chapter 7 case filed in Jan 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Iii Warren Hookway — New York, 2-10-20153


ᐅ Marina S Jackling, New York

Address: 45 Wood Acre Dr Pittsford, NY 14534

Bankruptcy Case 2-11-21522-JCN Summary: "The bankruptcy filing by Marina S Jackling, undertaken in 2011-08-04 in Pittsford, NY under Chapter 7, concluded with discharge in 11.24.2011 after liquidating assets."
Marina S Jackling — New York, 2-11-21522


ᐅ Jr Robert C Kelley, New York

Address: 130 Pinnacle Rd Pittsford, NY 14534

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21219-JCN: "The bankruptcy record of Jr Robert C Kelley from Pittsford, NY, shows a Chapter 7 case filed in Jun 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2011."
Jr Robert C Kelley — New York, 2-11-21219


ᐅ Steven R Kennedy, New York

Address: 66 Williamsburg Rd Pittsford, NY 14534

Bankruptcy Case 2-12-21891-PRW Overview: "In a Chapter 7 bankruptcy case, Steven R Kennedy from Pittsford, NY, saw their proceedings start in December 5, 2012 and complete by 2013-03-17, involving asset liquidation."
Steven R Kennedy — New York, 2-12-21891


ᐅ Richard John Klenotiz, New York

Address: 10 Pittsford Manor Ln Pittsford, NY 14534-1627

Brief Overview of Bankruptcy Case 2-15-20813-PRW: "In a Chapter 7 bankruptcy case, Richard John Klenotiz from Pittsford, NY, saw their proceedings start in Jul 16, 2015 and complete by 10.14.2015, involving asset liquidation."
Richard John Klenotiz — New York, 2-15-20813


ᐅ Timothy L Koch, New York

Address: 2153 Lehigh Station Rd Pittsford, NY 14534-2664

Concise Description of Bankruptcy Case 2-14-21462-PRW7: "The case of Timothy L Koch in Pittsford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy L Koch — New York, 2-14-21462


ᐅ Carole J Koch, New York

Address: 2153 Lehigh Station Rd Pittsford, NY 14534-2664

Brief Overview of Bankruptcy Case 2-14-21462-PRW: "The bankruptcy filing by Carole J Koch, undertaken in 2014-11-26 in Pittsford, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Carole J Koch — New York, 2-14-21462


ᐅ David Labman, New York

Address: 2 Brook Holw Pittsford, NY 14534

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21719-JCN: "The bankruptcy record of David Labman from Pittsford, NY, shows a Chapter 7 case filed in 07/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2010."
David Labman — New York, 2-10-21719


ᐅ Joann S Lane, New York

Address: 7 Musket Ln Pittsford, NY 14534

Brief Overview of Bankruptcy Case 2-12-21968-PRW: "In Pittsford, NY, Joann S Lane filed for Chapter 7 bankruptcy in 12/17/2012. This case, involving liquidating assets to pay off debts, was resolved by March 14, 2013."
Joann S Lane — New York, 2-12-21968


ᐅ Terry J Lawrence, New York

Address: 14 Lockwood Dr Pittsford, NY 14534-3745

Brief Overview of Bankruptcy Case 2-15-21408-PRW: "The bankruptcy filing by Terry J Lawrence, undertaken in December 16, 2015 in Pittsford, NY under Chapter 7, concluded with discharge in 2016-03-15 after liquidating assets."
Terry J Lawrence — New York, 2-15-21408


ᐅ Joseph Leichtner, New York

Address: 24 Chelsea Park Pittsford, NY 14534

Bankruptcy Case 2-13-20528-PRW Summary: "The bankruptcy record of Joseph Leichtner from Pittsford, NY, shows a Chapter 7 case filed in 2013-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2013."
Joseph Leichtner — New York, 2-13-20528


ᐅ Jeffrey Levy, New York

Address: 3660 Monroe Ave Apt 66 Pittsford, NY 14534

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20111-JCN: "The case of Jeffrey Levy in Pittsford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Levy — New York, 2-10-20111


ᐅ Kerry R Lewis, New York

Address: 3660 Monroe Ave Apt 30 Pittsford, NY 14534-1226

Bankruptcy Case 2-2014-20943-PRW Overview: "In a Chapter 7 bankruptcy case, Kerry R Lewis from Pittsford, NY, saw their proceedings start in 2014-07-30 and complete by 10/28/2014, involving asset liquidation."
Kerry R Lewis — New York, 2-2014-20943


ᐅ Kerry E Luddy, New York

Address: 31 Boughton Ave Pittsford, NY 14534-2032

Brief Overview of Bankruptcy Case 2-15-20792-PRW: "Pittsford, NY resident Kerry E Luddy's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-07."
Kerry E Luddy — New York, 2-15-20792


ᐅ Timothy F Luddy, New York

Address: 31 Boughton Ave Pittsford, NY 14534-2032

Brief Overview of Bankruptcy Case 2-15-20792-PRW: "In Pittsford, NY, Timothy F Luddy filed for Chapter 7 bankruptcy in July 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 7, 2015."
Timothy F Luddy — New York, 2-15-20792


ᐅ Arthur R Lunn, New York

Address: 12 Washington Rd Pittsford, NY 14534-1404

Bankruptcy Case 2-15-21344-PRW Summary: "The bankruptcy filing by Arthur R Lunn, undertaken in 11/29/2015 in Pittsford, NY under Chapter 7, concluded with discharge in 2016-02-27 after liquidating assets."
Arthur R Lunn — New York, 2-15-21344


ᐅ Sandra L Makohon, New York

Address: 3 Beech Rd Pittsford, NY 14534

Bankruptcy Case 2-13-21517-PRW Overview: "The bankruptcy filing by Sandra L Makohon, undertaken in 2013-10-08 in Pittsford, NY under Chapter 7, concluded with discharge in 01/18/2014 after liquidating assets."
Sandra L Makohon — New York, 2-13-21517


ᐅ Darcia Mancini, New York

Address: 42 Marr Dr Pittsford, NY 14534

Brief Overview of Bankruptcy Case 2-09-23348-JCN: "Darcia Mancini's Chapter 7 bankruptcy, filed in Pittsford, NY in 12/22/2009, led to asset liquidation, with the case closing in Mar 25, 2010."
Darcia Mancini — New York, 2-09-23348


ᐅ Pierre Marou, New York

Address: 50 Shara Pl Pittsford, NY 14534-2673

Bankruptcy Case 2-16-20418-PRW Overview: "In Pittsford, NY, Pierre Marou filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Pierre Marou — New York, 2-16-20418


ᐅ Syed M Masood, New York

Address: 31 Northfield Gate Pittsford, NY 14534

Brief Overview of Bankruptcy Case 2-12-21890-PRW: "The bankruptcy record of Syed M Masood from Pittsford, NY, shows a Chapter 7 case filed in 12.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2013."
Syed M Masood — New York, 2-12-21890


ᐅ James Mates, New York

Address: 84 Glen Acre Dr Pittsford, NY 14534

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23168-JCN: "The bankruptcy record of James Mates from Pittsford, NY, shows a Chapter 7 case filed in 11/28/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-10."
James Mates — New York, 2-09-23168


ᐅ Cory Mcinroy, New York

Address: PO Box 952 Pittsford, NY 14534

Brief Overview of Bankruptcy Case 2-11-22025-JCN: "Cory Mcinroy's Chapter 7 bankruptcy, filed in Pittsford, NY in 10.28.2011, led to asset liquidation, with the case closing in 2012-02-17."
Cory Mcinroy — New York, 2-11-22025


ᐅ Michael J Mcnamara, New York

Address: 3801 Monroe Ave Pittsford, NY 14534

Bankruptcy Case 2-13-20154-PRW Overview: "The bankruptcy filing by Michael J Mcnamara, undertaken in January 29, 2013 in Pittsford, NY under Chapter 7, concluded with discharge in 2013-05-11 after liquidating assets."
Michael J Mcnamara — New York, 2-13-20154


ᐅ Ralston Margarete Michael, New York

Address: 3111 Clover St Pittsford, NY 14534

Bankruptcy Case 2-10-20800-JCN Overview: "Pittsford, NY resident Ralston Margarete Michael's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 30, 2010."
Ralston Margarete Michael — New York, 2-10-20800


ᐅ Judith A Miller, New York

Address: 4 Colonial Pkwy Apt 3 Pittsford, NY 14534

Bankruptcy Case 2-13-21547-PRW Overview: "The bankruptcy filing by Judith A Miller, undertaken in October 15, 2013 in Pittsford, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Judith A Miller — New York, 2-13-21547


ᐅ Jose Manuel Miranda, New York

Address: 11 Hillbrook Cir Pittsford, NY 14534-1001

Bankruptcy Case 2-2014-20455-PRW Overview: "In a Chapter 7 bankruptcy case, Jose Manuel Miranda from Pittsford, NY, saw his proceedings start in 2014-04-14 and complete by July 13, 2014, involving asset liquidation."
Jose Manuel Miranda — New York, 2-2014-20455


ᐅ David L Mortillaro, New York

Address: 27 Rippingale Rd Pittsford, NY 14534

Brief Overview of Bankruptcy Case 2-11-20876-JCN: "The case of David L Mortillaro in Pittsford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David L Mortillaro — New York, 2-11-20876


ᐅ Brien Jason O, New York

Address: 945 Pittsford Victor Rd Pittsford, NY 14534

Bankruptcy Case 2-10-22576-JCN Overview: "In a Chapter 7 bankruptcy case, Brien Jason O from Pittsford, NY, saw their proceedings start in October 22, 2010 and complete by 2011-02-11, involving asset liquidation."
Brien Jason O — New York, 2-10-22576


ᐅ Deborah Ann Osborn, New York

Address: 6 Colonial Pkwy Apt 3 Pittsford, NY 14534

Concise Description of Bankruptcy Case 2-13-20276-PRW7: "Pittsford, NY resident Deborah Ann Osborn's 02.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2013."
Deborah Ann Osborn — New York, 2-13-20276


ᐅ Gary Palmer, New York

Address: 3107 Clover St Pittsford, NY 14534

Bankruptcy Case 2-10-21616-JCN Overview: "In Pittsford, NY, Gary Palmer filed for Chapter 7 bankruptcy in 06.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2010."
Gary Palmer — New York, 2-10-21616


ᐅ Christopher P Pandajis, New York

Address: 64 Garnsey Rd Pittsford, NY 14534-4533

Brief Overview of Bankruptcy Case 2-15-21155-PRW: "The bankruptcy record of Christopher P Pandajis from Pittsford, NY, shows a Chapter 7 case filed in 2015-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-11."
Christopher P Pandajis — New York, 2-15-21155


ᐅ Robert Francis Park, New York

Address: 16 Old Lyme Rd Pittsford, NY 14534-3512

Bankruptcy Case 2-07-22215-PRW Summary: "In their Chapter 13 bankruptcy case filed in September 6, 2007, Pittsford, NY's Robert Francis Park agreed to a debt repayment plan, which was successfully completed by 2013-01-23."
Robert Francis Park — New York, 2-07-22215


ᐅ David E Pavelka, New York

Address: 153 Mendon Center Rd Pittsford, NY 14534

Bankruptcy Case 2-13-20905-PRW Overview: "In a Chapter 7 bankruptcy case, David E Pavelka from Pittsford, NY, saw his proceedings start in 2013-06-07 and complete by 09/17/2013, involving asset liquidation."
David E Pavelka — New York, 2-13-20905


ᐅ Patricia A Perdue, New York

Address: 1354 Calkins Rd Pittsford, NY 14534-2521

Concise Description of Bankruptcy Case 2-15-20097-PRW7: "In a Chapter 7 bankruptcy case, Patricia A Perdue from Pittsford, NY, saw their proceedings start in 01/29/2015 and complete by Apr 29, 2015, involving asset liquidation."
Patricia A Perdue — New York, 2-15-20097


ᐅ Dennis K Prescott, New York

Address: PO Box 292 Pittsford, NY 14534

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20929-PRW: "In Pittsford, NY, Dennis K Prescott filed for Chapter 7 bankruptcy in May 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.18.2012."
Dennis K Prescott — New York, 2-12-20929


ᐅ John Thomas Raisner, New York

Address: 26 Kirklees Rd Pittsford, NY 14534

Brief Overview of Bankruptcy Case 2-11-20600-JCN: "The bankruptcy filing by John Thomas Raisner, undertaken in 03.31.2011 in Pittsford, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
John Thomas Raisner — New York, 2-11-20600


ᐅ Samuel Raiti, New York

Address: 36 Stuyvesant Rd Pittsford, NY 14534

Bankruptcy Case 2-13-21724-PRW Summary: "The bankruptcy record of Samuel Raiti from Pittsford, NY, shows a Chapter 7 case filed in 11/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Samuel Raiti — New York, 2-13-21724


ᐅ Owens Judith Ramsey, New York

Address: 39 Falcon Trl Pittsford, NY 14534-2456

Concise Description of Bankruptcy Case 2-2014-20543-PRW7: "In Pittsford, NY, Owens Judith Ramsey filed for Chapter 7 bankruptcy in April 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Owens Judith Ramsey — New York, 2-2014-20543


ᐅ Tiffany Peavy Reinson, New York

Address: 88 Deer Creek Rd Pittsford, NY 14534-4148

Bankruptcy Case 2-2014-20605-PRW Overview: "The bankruptcy filing by Tiffany Peavy Reinson, undertaken in 2014-05-12 in Pittsford, NY under Chapter 7, concluded with discharge in August 10, 2014 after liquidating assets."
Tiffany Peavy Reinson — New York, 2-2014-20605


ᐅ Cindy Repp, New York

Address: 1 Crestview Dr Pittsford, NY 14534

Concise Description of Bankruptcy Case 2-10-22149-JCN7: "In Pittsford, NY, Cindy Repp filed for Chapter 7 bankruptcy in 08/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-09."
Cindy Repp — New York, 2-10-22149


ᐅ Geoffrey C Reynolds, New York

Address: 76 S Main St Pittsford, NY 14534

Concise Description of Bankruptcy Case 2-12-21017-PRW7: "The bankruptcy filing by Geoffrey C Reynolds, undertaken in June 2012 in Pittsford, NY under Chapter 7, concluded with discharge in 2012-10-03 after liquidating assets."
Geoffrey C Reynolds — New York, 2-12-21017


ᐅ Leon R Rider, New York

Address: 119 Kirklees Rd Pittsford, NY 14534

Concise Description of Bankruptcy Case 2-12-21005-PRW7: "Leon R Rider's Chapter 7 bankruptcy, filed in Pittsford, NY in June 11, 2012, led to asset liquidation, with the case closing in 2012-10-01."
Leon R Rider — New York, 2-12-21005


ᐅ Peter J Rizos, New York

Address: 79 High Stone Cir Pittsford, NY 14534

Concise Description of Bankruptcy Case 2-13-20097-PRW7: "The bankruptcy record of Peter J Rizos from Pittsford, NY, shows a Chapter 7 case filed in Jan 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 29, 2013."
Peter J Rizos — New York, 2-13-20097


ᐅ Andrew Joseph Roberts, New York

Address: 522 Marsh Rd Pittsford, NY 14534-3310

Bankruptcy Case 2-14-21375-PRW Overview: "Andrew Joseph Roberts's Chapter 7 bankruptcy, filed in Pittsford, NY in November 6, 2014, led to asset liquidation, with the case closing in 02/04/2015."
Andrew Joseph Roberts — New York, 2-14-21375


ᐅ John D Romach, New York

Address: 19 Parkridge Dr Pittsford, NY 14534-4116

Brief Overview of Bankruptcy Case 2-15-21434-PRW: "In Pittsford, NY, John D Romach filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-28."
John D Romach — New York, 2-15-21434


ᐅ Jamie Sandidge, New York

Address: 77 Wood Creek Dr Pittsford, NY 14534

Concise Description of Bankruptcy Case 2-10-22703-JCN7: "Pittsford, NY resident Jamie Sandidge's November 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-01."
Jamie Sandidge — New York, 2-10-22703


ᐅ Laura Schiller, New York

Address: 30 Sturbridge Ln Pittsford, NY 14534

Brief Overview of Bankruptcy Case 2-10-22500-JCN: "Laura Schiller's bankruptcy, initiated in 10/14/2010 and concluded by February 2011 in Pittsford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Schiller — New York, 2-10-22500


ᐅ Patricia Lynn Schueckler, New York

Address: 25 Hunters Run Pittsford, NY 14534-3457

Concise Description of Bankruptcy Case 2-08-22499-PRW7: "Patricia Lynn Schueckler, a resident of Pittsford, NY, entered a Chapter 13 bankruptcy plan in 09.26.2008, culminating in its successful completion by Apr 3, 2013."
Patricia Lynn Schueckler — New York, 2-08-22499


ᐅ James Scumaci, New York

Address: 31 Hearthstone Rd Pittsford, NY 14534

Brief Overview of Bankruptcy Case 2-11-20546-JCN: "Pittsford, NY resident James Scumaci's March 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2011."
James Scumaci — New York, 2-11-20546


ᐅ Anthony Seabrook, New York

Address: 45 Shara Pl Pittsford, NY 14534

Bankruptcy Case 2-12-20313-PRW Overview: "The bankruptcy record of Anthony Seabrook from Pittsford, NY, shows a Chapter 7 case filed in 2012-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2012."
Anthony Seabrook — New York, 2-12-20313


ᐅ Seth A Sealfon, New York

Address: 106 Wood Creek Dr Apt 106 Pittsford, NY 14534

Concise Description of Bankruptcy Case 2-13-21312-PRW7: "The bankruptcy record of Seth A Sealfon from Pittsford, NY, shows a Chapter 7 case filed in Aug 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 6, 2013."
Seth A Sealfon — New York, 2-13-21312


ᐅ Jill Stacy Shapiro, New York

Address: 23 Coach Side Ln Pittsford, NY 14534

Concise Description of Bankruptcy Case 2-13-21799-PRW7: "In a Chapter 7 bankruptcy case, Jill Stacy Shapiro from Pittsford, NY, saw her proceedings start in December 2013 and complete by 2014-03-29, involving asset liquidation."
Jill Stacy Shapiro — New York, 2-13-21799


ᐅ Adam J Sholly, New York

Address: 33 Mill Valley Rd Pittsford, NY 14534

Concise Description of Bankruptcy Case 2-13-20731-PRW7: "The case of Adam J Sholly in Pittsford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam J Sholly — New York, 2-13-20731


ᐅ Craig Singer, New York

Address: 78 Harper Dr Pittsford, NY 14534-3154

Bankruptcy Case 2-15-20453-PRW Overview: "Craig Singer's bankruptcy, initiated in 04/23/2015 and concluded by 2015-07-22 in Pittsford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Singer — New York, 2-15-20453


ᐅ Mark F Smillie, New York

Address: 30 Oak Meadow Trl Pittsford, NY 14534

Bankruptcy Case 2-12-20002-PRW Overview: "In a Chapter 7 bankruptcy case, Mark F Smillie from Pittsford, NY, saw their proceedings start in 12.27.2011 and complete by 04/17/2012, involving asset liquidation."
Mark F Smillie — New York, 2-12-20002


ᐅ Bonnie M Smith, New York

Address: 21 Woodside Ln Pittsford, NY 14534

Concise Description of Bankruptcy Case 2-11-20311-JCN7: "Bonnie M Smith's Chapter 7 bankruptcy, filed in Pittsford, NY in 2011-02-24, led to asset liquidation, with the case closing in May 27, 2011."
Bonnie M Smith — New York, 2-11-20311


ᐅ Michele L Smith, New York

Address: 945 Pittsford Mendon Rd Pittsford, NY 14534-9772

Concise Description of Bankruptcy Case 2-15-21042-PRW7: "The case of Michele L Smith in Pittsford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele L Smith — New York, 2-15-21042


ᐅ Donna Desantis Snyder, New York

Address: 31 Cullens Run Pittsford, NY 14534

Concise Description of Bankruptcy Case 2-13-20387-PRW7: "Donna Desantis Snyder's bankruptcy, initiated in 2013-03-14 and concluded by June 24, 2013 in Pittsford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Desantis Snyder — New York, 2-13-20387


ᐅ Roger R Spurling, New York

Address: 22 Brook Holw Pittsford, NY 14534

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20233-JCN: "Pittsford, NY resident Roger R Spurling's 02/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2011."
Roger R Spurling — New York, 2-11-20233


ᐅ Teresa C Stern, New York

Address: 30 Colonial Pkwy Apt F Pittsford, NY 14534-1239

Snapshot of U.S. Bankruptcy Proceeding Case 14-31738-5-mcr: "Pittsford, NY resident Teresa C Stern's November 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 5, 2015."
Teresa C Stern — New York, 14-31738-5


ᐅ Howard N Stern, New York

Address: 20 Chelsea Park Pittsford, NY 14534-2877

Bankruptcy Case 14-31738-5-mcr Overview: "Howard N Stern's bankruptcy, initiated in 2014-11-07 and concluded by 02.05.2015 in Pittsford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard N Stern — New York, 14-31738-5


ᐅ Rya K Stockmaster, New York

Address: 28 Kimberly Rd Pittsford, NY 14534

Concise Description of Bankruptcy Case 2-13-21670-PRW7: "The bankruptcy filing by Rya K Stockmaster, undertaken in November 13, 2013 in Pittsford, NY under Chapter 7, concluded with discharge in 2014-02-23 after liquidating assets."
Rya K Stockmaster — New York, 2-13-21670


ᐅ Marlene A Stollery, New York

Address: 25 South St Pittsford, NY 14534-2040

Bankruptcy Case 2-15-21004-PRW Overview: "In a Chapter 7 bankruptcy case, Marlene A Stollery from Pittsford, NY, saw her proceedings start in 2015-08-31 and complete by 2015-11-29, involving asset liquidation."
Marlene A Stollery — New York, 2-15-21004


ᐅ Jones Lori Strassner, New York

Address: 8 Concord Dr Pittsford, NY 14534-4012

Concise Description of Bankruptcy Case 2-2014-20825-PRW7: "In a Chapter 7 bankruptcy case, Jones Lori Strassner from Pittsford, NY, saw his proceedings start in 06.30.2014 and complete by 2014-09-28, involving asset liquidation."
Jones Lori Strassner — New York, 2-2014-20825


ᐅ Walter Stuhler, New York

Address: 176 Mendon Center Rd Pittsford, NY 14534

Brief Overview of Bankruptcy Case 2-10-22565-JCN: "Walter Stuhler's Chapter 7 bankruptcy, filed in Pittsford, NY in October 2010, led to asset liquidation, with the case closing in February 10, 2011."
Walter Stuhler — New York, 2-10-22565


ᐅ Satoshi Takahashi, New York

Address: 10 Colonial Pkwy Apt 4 Pittsford, NY 14534-1216

Bankruptcy Case 2-14-21394-PRW Summary: "Pittsford, NY resident Satoshi Takahashi's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Satoshi Takahashi — New York, 2-14-21394