personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sodus, 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 Laurie Ann Alverio, New York

Address: 60 Mill St Sodus, NY 14551-9606

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20250-PRW: "In a Chapter 7 bankruptcy case, Laurie Ann Alverio from Sodus, NY, saw her proceedings start in 2015-03-17 and complete by 06.15.2015, involving asset liquidation."
Laurie Ann Alverio — New York, 2-15-20250


ᐅ Lori L Ashby, New York

Address: 6350 Kelly Rd Sodus, NY 14551

Brief Overview of Bankruptcy Case 2-12-21933-PRW: "Lori L Ashby's bankruptcy, initiated in 2012-12-11 and concluded by March 23, 2013 in Sodus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori L Ashby — New York, 2-12-21933


ᐅ Jr Ernest Baker, New York

Address: 7731 N Centenary Rd Sodus, NY 14551

Bankruptcy Case 2-10-20987-JCN Overview: "In a Chapter 7 bankruptcy case, Jr Ernest Baker from Sodus, NY, saw his proceedings start in April 27, 2010 and complete by August 17, 2010, involving asset liquidation."
Jr Ernest Baker — New York, 2-10-20987


ᐅ Ronald David Baker, New York

Address: 5763 Sodus Shrs Sodus, NY 14551

Concise Description of Bankruptcy Case 2-13-21451-PRW7: "Ronald David Baker's Chapter 7 bankruptcy, filed in Sodus, NY in 2013-09-23, led to asset liquidation, with the case closing in 2014-01-03."
Ronald David Baker — New York, 2-13-21451


ᐅ Sears Blair, New York

Address: 3 Central Ave Sodus, NY 14551

Bankruptcy Case 2-10-22724-JCN Summary: "Sears Blair's Chapter 7 bankruptcy, filed in Sodus, NY in 2010-11-12, led to asset liquidation, with the case closing in 2011-03-04."
Sears Blair — New York, 2-10-22724


ᐅ James T Boyle, New York

Address: 14 Spring St Sodus, NY 14551-1010

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20351-PRW: "The case of James T Boyle in Sodus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James T Boyle — New York, 2-15-20351


ᐅ Robert Thomas Burke, New York

Address: 7114 Ridge Rd # 3 Sodus, NY 14551-9347

Brief Overview of Bankruptcy Case 1:15-bk-14667-NWW: "Robert Thomas Burke's bankruptcy, initiated in October 2015 and concluded by 2016-01-22 in Sodus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Thomas Burke — New York, 1:15-bk-14667


ᐅ Geraldine Gertrude Burke, New York

Address: 7114 Ridge Rd # 3 Sodus, NY 14551-9347

Bankruptcy Case 1:15-bk-14667-NWW Summary: "Geraldine Gertrude Burke's bankruptcy, initiated in 2015-10-24 and concluded by 01/22/2016 in Sodus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Gertrude Burke — New York, 1:15-bk-14667


ᐅ Kevin J Burkhard, New York

Address: 26 High St Sodus, NY 14551-1143

Bankruptcy Case 2-08-20717-PRW Overview: "In their Chapter 13 bankruptcy case filed in 2008-03-28, Sodus, NY's Kevin J Burkhard agreed to a debt repayment plan, which was successfully completed by 06/12/2013."
Kevin J Burkhard — New York, 2-08-20717


ᐅ Sr Arthur Cammarono, New York

Address: 18 Spring St Sodus, NY 14551

Bankruptcy Case 2-10-22388-JCN Overview: "In a Chapter 7 bankruptcy case, Sr Arthur Cammarono from Sodus, NY, saw his proceedings start in September 29, 2010 and complete by January 19, 2011, involving asset liquidation."
Sr Arthur Cammarono — New York, 2-10-22388


ᐅ Karen M Carnell, New York

Address: 5950 S Geneva Rd Sodus, NY 14551-9538

Bankruptcy Case 2-14-21299-PRW Summary: "In a Chapter 7 bankruptcy case, Karen M Carnell from Sodus, NY, saw her proceedings start in 2014-10-20 and complete by 01.18.2015, involving asset liquidation."
Karen M Carnell — New York, 2-14-21299


ᐅ Richard H Condon, New York

Address: 23 Mill St Apt B Sodus, NY 14551-1121

Brief Overview of Bankruptcy Case 2-14-20796-PRW: "Sodus, NY resident Richard H Condon's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2014."
Richard H Condon — New York, 2-14-20796


ᐅ Michele A Cote, New York

Address: 23 Gaylord St Sodus, NY 14551-1109

Brief Overview of Bankruptcy Case 2-14-21159-PRW: "Michele A Cote's bankruptcy, initiated in 2014-09-16 and concluded by December 15, 2014 in Sodus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele A Cote — New York, 2-14-21159


ᐅ David Owen Cusworth, New York

Address: 6363 Harvest Dr Sodus, NY 14551-9503

Bankruptcy Case 2-09-21118-PRW Overview: "In his Chapter 13 bankruptcy case filed in 04/30/2009, Sodus, NY's David Owen Cusworth agreed to a debt repayment plan, which was successfully completed by 2013-02-27."
David Owen Cusworth — New York, 2-09-21118


ᐅ Janice Derosia, New York

Address: 6366 Harvest Dr Sodus, NY 14551

Concise Description of Bankruptcy Case 2-10-20975-JCN7: "The bankruptcy record of Janice Derosia from Sodus, NY, shows a Chapter 7 case filed in 04.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2010."
Janice Derosia — New York, 2-10-20975


ᐅ Johanna Fessler, New York

Address: 7040 Ridge Rd Sodus, NY 14551

Bankruptcy Case 2-13-20809-PRW Summary: "The bankruptcy filing by Johanna Fessler, undertaken in May 22, 2013 in Sodus, NY under Chapter 7, concluded with discharge in 2013-08-22 after liquidating assets."
Johanna Fessler — New York, 2-13-20809


ᐅ Jeffrey L Gilbo, New York

Address: 5844 S Geneva Rd Sodus, NY 14551

Bankruptcy Case 2-11-22231-JCN Overview: "In a Chapter 7 bankruptcy case, Jeffrey L Gilbo from Sodus, NY, saw their proceedings start in 2011-11-30 and complete by 03.21.2012, involving asset liquidation."
Jeffrey L Gilbo — New York, 2-11-22231


ᐅ Randel A Hill, New York

Address: 6918 Maple Ave Sodus, NY 14551

Brief Overview of Bankruptcy Case 2-13-20740-PRW: "Sodus, NY resident Randel A Hill's 2013-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Randel A Hill — New York, 2-13-20740


ᐅ Micki L Hoehne, New York

Address: 6471 Kelly Rd Sodus, NY 14551-9504

Bankruptcy Case 2-15-20139-PRW Summary: "The bankruptcy filing by Micki L Hoehne, undertaken in Feb 13, 2015 in Sodus, NY under Chapter 7, concluded with discharge in May 14, 2015 after liquidating assets."
Micki L Hoehne — New York, 2-15-20139


ᐅ William J Hoehne, New York

Address: 6471 Kelly Rd Sodus, NY 14551-9504

Brief Overview of Bankruptcy Case 2-15-20139-PRW: "William J Hoehne's bankruptcy, initiated in Feb 13, 2015 and concluded by May 2015 in Sodus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Hoehne — New York, 2-15-20139


ᐅ Anitha Jackson, New York

Address: 6435 Peoples Rd Sodus, NY 14551-9726

Brief Overview of Bankruptcy Case 2-07-22341-PRW: "2007-09-19 marked the beginning of Anitha Jackson's Chapter 13 bankruptcy in Sodus, NY, entailing a structured repayment schedule, completed by 08/08/2012."
Anitha Jackson — New York, 2-07-22341


ᐅ Patrick S Jock, New York

Address: 80 Maple Ave Sodus, NY 14551

Bankruptcy Case 2-11-20326-JCN Summary: "The bankruptcy filing by Patrick S Jock, undertaken in February 2011 in Sodus, NY under Chapter 7, concluded with discharge in 06.20.2011 after liquidating assets."
Patrick S Jock — New York, 2-11-20326


ᐅ Jackie D Jones, New York

Address: 32 Union St Apt 2 Sodus, NY 14551

Concise Description of Bankruptcy Case 2-12-20001-PRW7: "Sodus, NY resident Jackie D Jones's 2012-01-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Jackie D Jones — New York, 2-12-20001


ᐅ Adam P Kazmirski, New York

Address: 34 Sergeant St Apt 1 Sodus, NY 14551

Concise Description of Bankruptcy Case 2-12-21170-PRW7: "The bankruptcy record of Adam P Kazmirski from Sodus, NY, shows a Chapter 7 case filed in 2012-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 1, 2012."
Adam P Kazmirski — New York, 2-12-21170


ᐅ David Anthony Lieberman, New York

Address: 51 State St Sodus, NY 14551

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21742-JCN: "The case of David Anthony Lieberman in Sodus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Anthony Lieberman — New York, 2-11-21742


ᐅ Adam C Lynch, New York

Address: 4827 Pilgrimport Rd Sodus, NY 14551-9522

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20715-PRW: "In Sodus, NY, Adam C Lynch filed for Chapter 7 bankruptcy in 2014-06-02. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-31."
Adam C Lynch — New York, 2-14-20715


ᐅ Kevin J Oneil, New York

Address: 7028 Ridge Rd Sodus, NY 14551

Brief Overview of Bankruptcy Case 2-09-22561-JCN: "The bankruptcy record of Kevin J Oneil from Sodus, NY, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-10."
Kevin J Oneil — New York, 2-09-22561


ᐅ Richard D Phillips, New York

Address: 51 Mill St Apt A Sodus, NY 14551-1149

Concise Description of Bankruptcy Case 14-19506-ABA7: "Sodus, NY resident Richard D Phillips's 05.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-08."
Richard D Phillips — New York, 14-19506


ᐅ Ronald D Poole, New York

Address: 8422 Ridge Rd Sodus, NY 14551

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21000-JCN: "Ronald D Poole's Chapter 7 bankruptcy, filed in Sodus, NY in May 20, 2011, led to asset liquidation, with the case closing in August 18, 2011."
Ronald D Poole — New York, 2-11-21000


ᐅ Steven J Pulver, New York

Address: 6616 Hill Rd Sodus, NY 14551-9776

Bankruptcy Case 2-15-20277-PRW Overview: "The case of Steven J Pulver in Sodus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven J Pulver — New York, 2-15-20277


ᐅ Dawn M Reithel, New York

Address: 11 Carlton St Sodus, NY 14551-1101

Bankruptcy Case 2-15-20274-PRW Summary: "Dawn M Reithel's Chapter 7 bankruptcy, filed in Sodus, NY in 2015-03-23, led to asset liquidation, with the case closing in 06.21.2015."
Dawn M Reithel — New York, 2-15-20274


ᐅ Everett L Rice, New York

Address: 117 Rotterdam Rd Sodus, NY 14551-9745

Bankruptcy Case 2-14-20237-PRW Summary: "Sodus, NY resident Everett L Rice's 03/05/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2014."
Everett L Rice — New York, 2-14-20237


ᐅ Robert W Scoville, New York

Address: 7428 Burlee Rd Sodus, NY 14551

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21436-JCN: "The bankruptcy filing by Robert W Scoville, undertaken in July 2011 in Sodus, NY under Chapter 7, concluded with discharge in November 10, 2011 after liquidating assets."
Robert W Scoville — New York, 2-11-21436


ᐅ Michael Shaughnessy, New York

Address: 6009 Boyd Rd Lot 7 Sodus, NY 14551-9335

Bankruptcy Case 2-16-20587-PRW Overview: "Michael Shaughnessy's Chapter 7 bankruptcy, filed in Sodus, NY in 05.24.2016, led to asset liquidation, with the case closing in August 2016."
Michael Shaughnessy — New York, 2-16-20587


ᐅ Robin L Shaw, New York

Address: 6639 N Geneva Rd Sodus, NY 14551-9315

Bankruptcy Case 2-16-20252-PRW Summary: "Robin L Shaw's bankruptcy, initiated in March 11, 2016 and concluded by 2016-06-09 in Sodus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin L Shaw — New York, 2-16-20252


ᐅ Lynn Ann Steingraber, New York

Address: 15 Rotterdam Rd Apt 32 Sodus, NY 14551-1055

Bankruptcy Case 15-30903-5-mcr Overview: "In Sodus, NY, Lynn Ann Steingraber filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/17/2015."
Lynn Ann Steingraber — New York, 15-30903-5


ᐅ Mary C Stevenson, New York

Address: 7448 Ridge Rd Lot 30 Sodus, NY 14551-9561

Concise Description of Bankruptcy Case 2-14-21464-PRW7: "In Sodus, NY, Mary C Stevenson filed for Chapter 7 bankruptcy in Nov 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Mary C Stevenson — New York, 2-14-21464


ᐅ Ralph R Storrs, New York

Address: 6417 Kelly Rd Sodus, NY 14551

Concise Description of Bankruptcy Case 2-13-20063-PRW7: "Ralph R Storrs's Chapter 7 bankruptcy, filed in Sodus, NY in 2013-01-11, led to asset liquidation, with the case closing in 04.11.2013."
Ralph R Storrs — New York, 2-13-20063


ᐅ Linda Vandeviver, New York

Address: 34 Sergeant St Apt 2 Sodus, NY 14551

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20160-JCN: "In Sodus, NY, Linda Vandeviver filed for Chapter 7 bankruptcy in 2010-01-28. This case, involving liquidating assets to pay off debts, was resolved by 05/10/2010."
Linda Vandeviver — New York, 2-10-20160


ᐅ James Washnis, New York

Address: 6769 Maple Ave Sodus, NY 14551

Bankruptcy Case 2-10-22195-JCN Summary: "In a Chapter 7 bankruptcy case, James Washnis from Sodus, NY, saw their proceedings start in 2010-09-08 and complete by 12.29.2010, involving asset liquidation."
James Washnis — New York, 2-10-22195


ᐅ Stephen K Wickman, New York

Address: 7290 Sodus Center Rd Sodus, NY 14551-9552

Brief Overview of Bankruptcy Case 2-2014-20960-PRW: "In a Chapter 7 bankruptcy case, Stephen K Wickman from Sodus, NY, saw their proceedings start in 07.31.2014 and complete by 2014-10-29, involving asset liquidation."
Stephen K Wickman — New York, 2-2014-20960


ᐅ Suzanne K Winter, New York

Address: 5421 South St Sodus, NY 14551-9542

Brief Overview of Bankruptcy Case 2-14-21452-PRW: "Sodus, NY resident Suzanne K Winter's Nov 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2015."
Suzanne K Winter — New York, 2-14-21452