personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sanborn, 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 Joseph J Adams, New York

Address: PO Box 206 Sanborn, NY 14132-0206

Bankruptcy Case 1-2014-11736-CLB Summary: "Sanborn, NY resident Joseph J Adams's 07/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-23."
Joseph J Adams — New York, 1-2014-11736


ᐅ Alfred J Andalora, New York

Address: 5784 Diller Rd Sanborn, NY 14132-9408

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11645-MJK: "In Sanborn, NY, Alfred J Andalora filed for Chapter 7 bankruptcy in 2015-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-29."
Alfred J Andalora — New York, 1-15-11645


ᐅ Michelle G Andalora, New York

Address: 5784 Diller Rd Sanborn, NY 14132-9408

Bankruptcy Case 1-15-11645-MJK Summary: "The bankruptcy filing by Michelle G Andalora, undertaken in July 2015 in Sanborn, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Michelle G Andalora — New York, 1-15-11645


ᐅ Melissa Anderson, New York

Address: 2065 Upper Mountain Rd Sanborn, NY 14132

Bankruptcy Case 10-10689-SJS Summary: "Melissa Anderson's bankruptcy, initiated in January 26, 2010 and concluded by 2010-04-28 in Sanborn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Anderson — New York, 10-10689


ᐅ Charles V Barrancotta, New York

Address: 3088 Shenk Rd Apt E Sanborn, NY 14132-9480

Brief Overview of Bankruptcy Case 1-15-10857-MJK: "Charles V Barrancotta's Chapter 7 bankruptcy, filed in Sanborn, NY in April 2015, led to asset liquidation, with the case closing in Jul 23, 2015."
Charles V Barrancotta — New York, 1-15-10857


ᐅ Gloria J Barrancotta, New York

Address: 3088 Shenk Rd Apt E Sanborn, NY 14132-9480

Concise Description of Bankruptcy Case 1-15-10857-MJK7: "Sanborn, NY resident Gloria J Barrancotta's Apr 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2015."
Gloria J Barrancotta — New York, 1-15-10857


ᐅ Leda M Barton, New York

Address: 3272 Southway Dr Sanborn, NY 14132-9459

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10694-MJK: "In Sanborn, NY, Leda M Barton filed for Chapter 7 bankruptcy in 2016-04-08. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2016."
Leda M Barton — New York, 1-16-10694


ᐅ Terence Baughman, New York

Address: 5835 Unicorn Dr Apt 309 Sanborn, NY 14132

Bankruptcy Case 1-10-12076-MJK Summary: "Terence Baughman's bankruptcy, initiated in May 14, 2010 and concluded by 2010-09-03 in Sanborn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terence Baughman — New York, 1-10-12076


ᐅ Claudia L Beane, New York

Address: PO Box 486 Sanborn, NY 14132

Bankruptcy Case 1-13-11304-MJK Overview: "In Sanborn, NY, Claudia L Beane filed for Chapter 7 bankruptcy in 2013-05-14. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-24."
Claudia L Beane — New York, 1-13-11304


ᐅ Albert L Black, New York

Address: 3060 Upper Mountain Rd Sanborn, NY 14132-9429

Concise Description of Bankruptcy Case 1-2014-10945-MJK7: "Albert L Black's Chapter 7 bankruptcy, filed in Sanborn, NY in 04.19.2014, led to asset liquidation, with the case closing in 2014-07-18."
Albert L Black — New York, 1-2014-10945


ᐅ Ii Darryl D Blech, New York

Address: 3445 Raymond Rd Sanborn, NY 14132

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10403-MJK: "The bankruptcy record of Ii Darryl D Blech from Sanborn, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 6, 2011."
Ii Darryl D Blech — New York, 1-11-10403


ᐅ Loretta J Bray, New York

Address: 2501 Upper Mountain Rd Sanborn, NY 14132

Brief Overview of Bankruptcy Case 1-13-11168-MJK: "The case of Loretta J Bray in Sanborn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loretta J Bray — New York, 1-13-11168


ᐅ Angela E Brzusek, New York

Address: 4900 Townline Rd Sanborn, NY 14132-9428

Concise Description of Bankruptcy Case 1-07-04551-MJK7: "November 5, 2007 marked the beginning of Angela E Brzusek's Chapter 13 bankruptcy in Sanborn, NY, entailing a structured repayment schedule, completed by 08.12.2013."
Angela E Brzusek — New York, 1-07-04551


ᐅ Ashley L Bunts, New York

Address: 6255 Nash Rd Sanborn, NY 14132-9218

Concise Description of Bankruptcy Case 1-2014-10725-MJK7: "Ashley L Bunts's Chapter 7 bankruptcy, filed in Sanborn, NY in 2014-03-31, led to asset liquidation, with the case closing in June 29, 2014."
Ashley L Bunts — New York, 1-2014-10725


ᐅ Michele A Busenlehner, New York

Address: 5809 Unicorn Dr Apt 4 Sanborn, NY 14132-9259

Brief Overview of Bankruptcy Case 1-15-10015-MJK: "Michele A Busenlehner's Chapter 7 bankruptcy, filed in Sanborn, NY in 01.07.2015, led to asset liquidation, with the case closing in April 2015."
Michele A Busenlehner — New York, 1-15-10015


ᐅ Sheena C Butrica, New York

Address: 6473 Ward Rd Sanborn, NY 14132

Brief Overview of Bankruptcy Case 1-12-10156-MJK: "The bankruptcy record of Sheena C Butrica from Sanborn, NY, shows a Chapter 7 case filed in Jan 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2012."
Sheena C Butrica — New York, 1-12-10156


ᐅ Derek J Carden, New York

Address: 2925 Upper Mountain Rd Apt 4 Sanborn, NY 14132

Bankruptcy Case 1-11-14218-MJK Summary: "In a Chapter 7 bankruptcy case, Derek J Carden from Sanborn, NY, saw his proceedings start in 2011-12-09 and complete by March 2012, involving asset liquidation."
Derek J Carden — New York, 1-11-14218


ᐅ Henry Case, New York

Address: 3092 Shenk Rd Apt C Sanborn, NY 14132

Concise Description of Bankruptcy Case 1-10-14088-MJK7: "Henry Case's bankruptcy, initiated in September 22, 2010 and concluded by 01.12.2011 in Sanborn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Case — New York, 1-10-14088


ᐅ Williams Kayleeanne Cook, New York

Address: 5000 Printup Rd Sanborn, NY 14132-9319

Bankruptcy Case 1-15-12413-MJK Overview: "In Sanborn, NY, Williams Kayleeanne Cook filed for Chapter 7 bankruptcy in 2015-11-09. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-07."
Williams Kayleeanne Cook — New York, 1-15-12413


ᐅ Tonya Cothran, New York

Address: 3514 Mapleton Rd Sanborn, NY 14132

Brief Overview of Bankruptcy Case 10-32994: "In a Chapter 7 bankruptcy case, Tonya Cothran from Sanborn, NY, saw her proceedings start in 06/05/2010 and complete by September 14, 2010, involving asset liquidation."
Tonya Cothran — New York, 10-32994


ᐅ Mary Louise Cusick, New York

Address: 2429 Upper Mountain Rd Sanborn, NY 14132-9389

Concise Description of Bankruptcy Case 1-2014-11677-MJK7: "The case of Mary Louise Cusick in Sanborn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Louise Cusick — New York, 1-2014-11677


ᐅ Denise M Danielewicz, New York

Address: 3521 Human Rd Sanborn, NY 14132

Bankruptcy Case 1-11-14281-MJK Overview: "Denise M Danielewicz's Chapter 7 bankruptcy, filed in Sanborn, NY in 12/14/2011, led to asset liquidation, with the case closing in Apr 4, 2012."
Denise M Danielewicz — New York, 1-11-14281


ᐅ James Dietz, New York

Address: 5819 Townline Rd Sanborn, NY 14132

Bankruptcy Case 1-10-14589-MJK Summary: "James Dietz's Chapter 7 bankruptcy, filed in Sanborn, NY in 10/25/2010, led to asset liquidation, with the case closing in 2011-02-14."
James Dietz — New York, 1-10-14589


ᐅ Charles Gordon Donelson, New York

Address: 4158 Saunders Settlement Rd Sanborn, NY 14132

Bankruptcy Case 1-11-12779-MJK Summary: "Charles Gordon Donelson's Chapter 7 bankruptcy, filed in Sanborn, NY in 08.10.2011, led to asset liquidation, with the case closing in 11/30/2011."
Charles Gordon Donelson — New York, 1-11-12779


ᐅ Clifford Dumpleton, New York

Address: 6408 Ward Rd Sanborn, NY 14132

Brief Overview of Bankruptcy Case 1-10-12215-MJK: "In Sanborn, NY, Clifford Dumpleton filed for Chapter 7 bankruptcy in May 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2010."
Clifford Dumpleton — New York, 1-10-12215


ᐅ David B Elliott, New York

Address: 5200 Townline Rd Sanborn, NY 14132

Brief Overview of Bankruptcy Case 1-11-12289-MJK: "In Sanborn, NY, David B Elliott filed for Chapter 7 bankruptcy in 2011-06-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-18."
David B Elliott — New York, 1-11-12289


ᐅ Gary Farnham, New York

Address: 2075 Mount Hope Rd Sanborn, NY 14132

Brief Overview of Bankruptcy Case 1-10-10748-MJK: "In a Chapter 7 bankruptcy case, Gary Farnham from Sanborn, NY, saw their proceedings start in 2010-03-04 and complete by Jun 9, 2010, involving asset liquidation."
Gary Farnham — New York, 1-10-10748


ᐅ Gregory Fisher, New York

Address: PO Box 444 Sanborn, NY 14132

Bankruptcy Case 1-10-14459-CLB Summary: "Sanborn, NY resident Gregory Fisher's 2010-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 8, 2011."
Gregory Fisher — New York, 1-10-14459


ᐅ Patrick D Freeman, New York

Address: 5835 Unicorn Dr Apt 202 Sanborn, NY 14132

Brief Overview of Bankruptcy Case 1-12-11954-MJK: "The bankruptcy record of Patrick D Freeman from Sanborn, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/09/2012."
Patrick D Freeman — New York, 1-12-11954


ᐅ Juliette A Gansworth, New York

Address: 2222 Mount Hope Rd Sanborn, NY 14132

Brief Overview of Bankruptcy Case 1-11-13740-MJK: "The bankruptcy filing by Juliette A Gansworth, undertaken in October 2011 in Sanborn, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Juliette A Gansworth — New York, 1-11-13740


ᐅ Melissa R Gara, New York

Address: 3427 Lockport Rd Sanborn, NY 14132-9277

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10078-MJK: "The case of Melissa R Gara in Sanborn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa R Gara — New York, 1-14-10078


ᐅ Patrick C Gates, New York

Address: 2779 Saunders Settlement Rd Sanborn, NY 14132

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12369-MJK: "Sanborn, NY resident Patrick C Gates's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2013."
Patrick C Gates — New York, 1-13-12369


ᐅ Marjorie E Gelnette, New York

Address: 2971 Carney Dr Sanborn, NY 14132

Concise Description of Bankruptcy Case 1-13-11111-MJK7: "The bankruptcy record of Marjorie E Gelnette from Sanborn, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-05."
Marjorie E Gelnette — New York, 1-13-11111


ᐅ Frank Giannantonio, New York

Address: 6299 Nash Rd Sanborn, NY 14132

Concise Description of Bankruptcy Case 1-10-12307-MJK7: "In Sanborn, NY, Frank Giannantonio filed for Chapter 7 bankruptcy in 05/27/2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Frank Giannantonio — New York, 1-10-12307


ᐅ Randy G Gibbons, New York

Address: 5513 Townline Rd Sanborn, NY 14132-9002

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11425-MJK: "The case of Randy G Gibbons in Sanborn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy G Gibbons — New York, 1-14-11425


ᐅ David N Gunnison, New York

Address: 5878 West St Sanborn, NY 14132

Bankruptcy Case 1-12-11865-MJK Overview: "The bankruptcy record of David N Gunnison from Sanborn, NY, shows a Chapter 7 case filed in 06/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 2, 2012."
David N Gunnison — New York, 1-12-11865


ᐅ Ronald J Hackett, New York

Address: 5242 Bridgeman Rd Sanborn, NY 14132

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11188-MJK: "Ronald J Hackett's Chapter 7 bankruptcy, filed in Sanborn, NY in 05/01/2013, led to asset liquidation, with the case closing in 2013-08-08."
Ronald J Hackett — New York, 1-13-11188


ᐅ Doris Harris, New York

Address: 3088 Shenk Rd Apt D Sanborn, NY 14132

Brief Overview of Bankruptcy Case 1-10-10775-MJK: "Doris Harris's bankruptcy, initiated in 2010-03-05 and concluded by June 2010 in Sanborn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Harris — New York, 1-10-10775


ᐅ Beatrice Hayes, New York

Address: 5283 Chew Rd Sanborn, NY 14132

Brief Overview of Bankruptcy Case 1-10-14890-MJK: "The case of Beatrice Hayes in Sanborn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beatrice Hayes — New York, 1-10-14890


ᐅ David G Heppner, New York

Address: 5399 Cambria Rd Sanborn, NY 14132

Bankruptcy Case 1-11-10338-MJK Overview: "The bankruptcy record of David G Heppner from Sanborn, NY, shows a Chapter 7 case filed in 02/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-12."
David G Heppner — New York, 1-11-10338


ᐅ Kyra S Hogg, New York

Address: 5310 Shawnee Rd Sanborn, NY 14132-9435

Bankruptcy Case 1-14-11748-MJK Overview: "Kyra S Hogg's Chapter 7 bankruptcy, filed in Sanborn, NY in 2014-07-29, led to asset liquidation, with the case closing in October 2014."
Kyra S Hogg — New York, 1-14-11748


ᐅ Rodney J Hogg, New York

Address: 5310 Shawnee Rd Sanborn, NY 14132-9435

Bankruptcy Case 1-2014-11748-MJK Overview: "The bankruptcy record of Rodney J Hogg from Sanborn, NY, shows a Chapter 7 case filed in 07.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2014."
Rodney J Hogg — New York, 1-2014-11748


ᐅ Daniel L Hogg, New York

Address: 5813 Fairview Dr Sanborn, NY 14132

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13210-MJK: "In Sanborn, NY, Daniel L Hogg filed for Chapter 7 bankruptcy in 10.23.2012. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2013."
Daniel L Hogg — New York, 1-12-13210


ᐅ Janet L Hooter, New York

Address: PO Box 374 Sanborn, NY 14132

Bankruptcy Case 1-12-10799-MJK Summary: "Sanborn, NY resident Janet L Hooter's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2012."
Janet L Hooter — New York, 1-12-10799


ᐅ Christopher J Jaskowiak, New York

Address: 6545 Ward Rd Sanborn, NY 14132-9267

Concise Description of Bankruptcy Case 1-14-11968-MJK7: "In a Chapter 7 bankruptcy case, Christopher J Jaskowiak from Sanborn, NY, saw their proceedings start in Aug 27, 2014 and complete by 2014-11-25, involving asset liquidation."
Christopher J Jaskowiak — New York, 1-14-11968


ᐅ Jacquelyn M Johnson, New York

Address: 3495 Lower Mountain Rd Sanborn, NY 14132

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11008-MJK: "In a Chapter 7 bankruptcy case, Jacquelyn M Johnson from Sanborn, NY, saw her proceedings start in April 2, 2012 and complete by 07/23/2012, involving asset liquidation."
Jacquelyn M Johnson — New York, 1-12-11008


ᐅ Jenelle Suzanne Kitcho, New York

Address: PO Box 649 Sanborn, NY 14132

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13418-MJK: "In Sanborn, NY, Jenelle Suzanne Kitcho filed for Chapter 7 bankruptcy in 11.05.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-15."
Jenelle Suzanne Kitcho — New York, 1-12-13418


ᐅ Marci L Kitcho, New York

Address: 5952 Hoover Rd Sanborn, NY 14132

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13839-MJK: "The bankruptcy filing by Marci L Kitcho, undertaken in 2011-11-03 in Sanborn, NY under Chapter 7, concluded with discharge in 2012-02-23 after liquidating assets."
Marci L Kitcho — New York, 1-11-13839


ᐅ Cheryl L Kochan, New York

Address: 6107 Ward Rd Sanborn, NY 14132-9367

Bankruptcy Case 1-15-11011-MJK Overview: "Sanborn, NY resident Cheryl L Kochan's 2015-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Cheryl L Kochan — New York, 1-15-11011


ᐅ Carl A Kroening, New York

Address: 5921 Baer Rd Sanborn, NY 14132

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10103-MJK: "In Sanborn, NY, Carl A Kroening filed for Chapter 7 bankruptcy in 01.16.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-07."
Carl A Kroening — New York, 1-12-10103


ᐅ John D Lloyd, New York

Address: 2975 Upper Mountain Rd Sanborn, NY 14132

Brief Overview of Bankruptcy Case 1-11-12500-MJK: "In a Chapter 7 bankruptcy case, John D Lloyd from Sanborn, NY, saw their proceedings start in July 2011 and complete by Nov 3, 2011, involving asset liquidation."
John D Lloyd — New York, 1-11-12500


ᐅ Amanda M Luterek, New York

Address: 5415 Bridgeman Rd Sanborn, NY 14132

Bankruptcy Case 1-12-13162-MJK Summary: "The bankruptcy filing by Amanda M Luterek, undertaken in 2012-10-19 in Sanborn, NY under Chapter 7, concluded with discharge in 2013-01-29 after liquidating assets."
Amanda M Luterek — New York, 1-12-13162


ᐅ Kristin Mackenzie, New York

Address: 2515 Lockport Rd Sanborn, NY 14132

Brief Overview of Bankruptcy Case 1-10-12286-MJK: "In a Chapter 7 bankruptcy case, Kristin Mackenzie from Sanborn, NY, saw her proceedings start in 05/26/2010 and complete by 09/15/2010, involving asset liquidation."
Kristin Mackenzie — New York, 1-10-12286


ᐅ Jr William Mccasey, New York

Address: 6481 Ward Rd Sanborn, NY 14132

Bankruptcy Case 1-10-15005-MJK Summary: "Jr William Mccasey's bankruptcy, initiated in November 2010 and concluded by Mar 14, 2011 in Sanborn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Mccasey — New York, 1-10-15005


ᐅ Sandra L Mcdougal, New York

Address: 3222 Lockport Rd Sanborn, NY 14132

Brief Overview of Bankruptcy Case 1-11-11428-MJK: "Sandra L Mcdougal's bankruptcy, initiated in 04/22/2011 and concluded by August 2011 in Sanborn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra L Mcdougal — New York, 1-11-11428


ᐅ W Joseph Mcdougall, New York

Address: 3211 Upper Mountain Rd Sanborn, NY 14132

Bankruptcy Case 1-13-13175-MJK Overview: "The bankruptcy record of W Joseph Mcdougall from Sanborn, NY, shows a Chapter 7 case filed in 11/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/08/2014."
W Joseph Mcdougall — New York, 1-13-13175


ᐅ Robert C Mcentee, New York

Address: 5480 Townline Rd Sanborn, NY 14132-9371

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-01079-MJK: "In their Chapter 13 bankruptcy case filed in March 2007, Sanborn, NY's Robert C Mcentee agreed to a debt repayment plan, which was successfully completed by 03.13.2013."
Robert C Mcentee — New York, 1-07-01079


ᐅ Joseph P Morabito, New York

Address: 6112 Shawnee Rd Sanborn, NY 14132-9221

Bankruptcy Case 1-07-04509-MJK Summary: "Joseph P Morabito's Sanborn, NY bankruptcy under Chapter 13 in Nov 1, 2007 led to a structured repayment plan, successfully discharged in 2013-05-14."
Joseph P Morabito — New York, 1-07-04509


ᐅ Otto Nagy, New York

Address: 2764 Upper Mountain Rd Sanborn, NY 14132-9315

Brief Overview of Bankruptcy Case 1-07-03356-MJK: "The bankruptcy record for Otto Nagy from Sanborn, NY, under Chapter 13, filed in 2007-08-22, involved setting up a repayment plan, finalized by 12.13.2012."
Otto Nagy — New York, 1-07-03356


ᐅ Ann Marie Paveljack, New York

Address: 6103 Shawnee Rd Sanborn, NY 14132

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13106-MJK: "Sanborn, NY resident Ann Marie Paveljack's 09.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2011."
Ann Marie Paveljack — New York, 1-11-13106


ᐅ Marc P Pennacchio, New York

Address: 3686 Lockport Rd Sanborn, NY 14132

Bankruptcy Case 1-11-12627-MJK Summary: "In Sanborn, NY, Marc P Pennacchio filed for Chapter 7 bankruptcy in 07.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-16."
Marc P Pennacchio — New York, 1-11-12627


ᐅ Jonathan D Pressley, New York

Address: 3051 Lower Mountain Rd Sanborn, NY 14132

Bankruptcy Case 1-13-13086-MJK Summary: "The bankruptcy record of Jonathan D Pressley from Sanborn, NY, shows a Chapter 7 case filed in 2013-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in 02.25.2014."
Jonathan D Pressley — New York, 1-13-13086


ᐅ Philip A Proto, New York

Address: 5780 Willow Creek Ln Sanborn, NY 14132-9505

Bankruptcy Case 1-15-10712-CLB Summary: "In a Chapter 7 bankruptcy case, Philip A Proto from Sanborn, NY, saw his proceedings start in Apr 13, 2015 and complete by July 2015, involving asset liquidation."
Philip A Proto — New York, 1-15-10712


ᐅ Laura Pufpaff, New York

Address: 5184 Shawnee Rd Sanborn, NY 14132

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14993-MJK: "The bankruptcy record of Laura Pufpaff from Sanborn, NY, shows a Chapter 7 case filed in Oct 26, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 5, 2010."
Laura Pufpaff — New York, 1-09-14993


ᐅ Kenneth M Reinard, New York

Address: 5783 Fairview Dr Sanborn, NY 14132-9248

Concise Description of Bankruptcy Case 1-09-15638-MJK7: "Chapter 13 bankruptcy for Kenneth M Reinard in Sanborn, NY began in 12.02.2009, focusing on debt restructuring, concluding with plan fulfillment in 02.13.2013."
Kenneth M Reinard — New York, 1-09-15638


ᐅ George Rickard, New York

Address: 4919 Black Nose Spring Rd Sanborn, NY 14132

Bankruptcy Case 1-10-14269-MJK Overview: "Sanborn, NY resident George Rickard's 2010-10-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 24, 2011."
George Rickard — New York, 1-10-14269


ᐅ Cherie A Roneker, New York

Address: 3080 Shenk Rd Apt C Sanborn, NY 14132-9478

Concise Description of Bankruptcy Case 1-2014-11181-MJK7: "Sanborn, NY resident Cherie A Roneker's 2014-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-14."
Cherie A Roneker — New York, 1-2014-11181


ᐅ Neal A Rouin, New York

Address: 3609 Saunders Settlement Rd Sanborn, NY 14132-9242

Concise Description of Bankruptcy Case 1-10-11453-MJK7: "Neal A Rouin's Chapter 13 bankruptcy in Sanborn, NY started in 04.13.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in September 12, 2013."
Neal A Rouin — New York, 1-10-11453


ᐅ Paul Roulley, New York

Address: 2686 Saunders Settlement Rd Sanborn, NY 14132

Bankruptcy Case 1-09-15096-MJK Overview: "The case of Paul Roulley in Sanborn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Roulley — New York, 1-09-15096


ᐅ Daniel Seger, New York

Address: PO Box 586 Sanborn, NY 14132

Concise Description of Bankruptcy Case 1-10-11244-MJK7: "Daniel Seger's Chapter 7 bankruptcy, filed in Sanborn, NY in March 31, 2010, led to asset liquidation, with the case closing in July 15, 2010."
Daniel Seger — New York, 1-10-11244


ᐅ Dana Ruth Smith, New York

Address: 3309 Colleen Ter Sanborn, NY 14132-9299

Concise Description of Bankruptcy Case 1-16-11328-MJK7: "The case of Dana Ruth Smith in Sanborn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana Ruth Smith — New York, 1-16-11328


ᐅ Kevin Jay Smith, New York

Address: 3309 Colleen Ter Sanborn, NY 14132-9299

Brief Overview of Bankruptcy Case 1-16-11328-MJK: "The bankruptcy record of Kevin Jay Smith from Sanborn, NY, shows a Chapter 7 case filed in 2016-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2016."
Kevin Jay Smith — New York, 1-16-11328


ᐅ Robin C Stevens, New York

Address: 3080 Shenk Rd Apt D Sanborn, NY 14132

Bankruptcy Case 1-11-10206-MJK Summary: "In Sanborn, NY, Robin C Stevens filed for Chapter 7 bankruptcy in 2011-01-26. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2011."
Robin C Stevens — New York, 1-11-10206


ᐅ Catherine J Treharne, New York

Address: PO Box 529 Sanborn, NY 14132-0529

Bankruptcy Case 1-14-11324-MJK Summary: "In Sanborn, NY, Catherine J Treharne filed for Chapter 7 bankruptcy in June 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.01.2014."
Catherine J Treharne — New York, 1-14-11324


ᐅ Phillip V Trombitas, New York

Address: 3230 Saunders Settlement Rd Sanborn, NY 14132

Brief Overview of Bankruptcy Case 1-11-13083-MJK: "The bankruptcy filing by Phillip V Trombitas, undertaken in 09/05/2011 in Sanborn, NY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Phillip V Trombitas — New York, 1-11-13083


ᐅ Kathleen M Vandusen, New York

Address: 5821 Townline Rd Sanborn, NY 14132

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13924-MJK: "Sanborn, NY resident Kathleen M Vandusen's November 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2012."
Kathleen M Vandusen — New York, 1-11-13924


ᐅ Kathy E Vanevery, New York

Address: 2104 Mount Hope Rd Sanborn, NY 14132

Concise Description of Bankruptcy Case 1-13-11059-MJK7: "Kathy E Vanevery's bankruptcy, initiated in 04.19.2013 and concluded by 07.30.2013 in Sanborn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy E Vanevery — New York, 1-13-11059


ᐅ Michael J Wegerski, New York

Address: PO Box 461 Sanborn, NY 14132

Concise Description of Bankruptcy Case 1-11-11269-MJK7: "In a Chapter 7 bankruptcy case, Michael J Wegerski from Sanborn, NY, saw their proceedings start in Apr 13, 2011 and complete by 2011-08-03, involving asset liquidation."
Michael J Wegerski — New York, 1-11-11269


ᐅ William Wyatt, New York

Address: 3140 Upper Mountain Rd Sanborn, NY 14132

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15973-MJK: "William Wyatt's bankruptcy, initiated in 2009-12-27 and concluded by April 8, 2010 in Sanborn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Wyatt — New York, 1-09-15973


ᐅ Carol Zaller, New York

Address: 3316 Renee Ter Sanborn, NY 14132

Bankruptcy Case 1-10-13737-MJK Overview: "Sanborn, NY resident Carol Zaller's 08.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2010."
Carol Zaller — New York, 1-10-13737