personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Webster, 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 Patrick J Mangan, New York

Address: 1028 John Leo Dr Webster, NY 14580-2366

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21052-PRW: "In Webster, NY, Patrick J Mangan filed for Chapter 7 bankruptcy in September 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 16, 2015."
Patrick J Mangan — New York, 2-15-21052


ᐅ Jessica A Marchi, New York

Address: 305 Wexford Pl Webster, NY 14580

Brief Overview of Bankruptcy Case 2-13-21623-PRW: "The bankruptcy filing by Jessica A Marchi, undertaken in 2013-11-01 in Webster, NY under Chapter 7, concluded with discharge in 02/11/2014 after liquidating assets."
Jessica A Marchi — New York, 2-13-21623


ᐅ David Marshall, New York

Address: 816 Maple Dr Webster, NY 14580

Bankruptcy Case 2-10-21758-JCN Overview: "David Marshall's Chapter 7 bankruptcy, filed in Webster, NY in 2010-07-16, led to asset liquidation, with the case closing in 2010-10-14."
David Marshall — New York, 2-10-21758


ᐅ Deborah Martinez, New York

Address: 39 Southfield Dr Webster, NY 14580

Concise Description of Bankruptcy Case 2-12-21859-PRW7: "Deborah Martinez's Chapter 7 bankruptcy, filed in Webster, NY in 2012-11-27, led to asset liquidation, with the case closing in 03.09.2013."
Deborah Martinez — New York, 2-12-21859


ᐅ Maryclaire M Masetta, New York

Address: 64 Reynolds Rd Webster, NY 14580-3062

Brief Overview of Bankruptcy Case 2-16-20309-PRW: "Maryclaire M Masetta's Chapter 7 bankruptcy, filed in Webster, NY in March 2016, led to asset liquidation, with the case closing in June 22, 2016."
Maryclaire M Masetta — New York, 2-16-20309


ᐅ Allen Mcclendon, New York

Address: 943 Bay Rd Webster, NY 14580-1735

Bankruptcy Case 2-08-21388-PRW Overview: "Allen Mcclendon, a resident of Webster, NY, entered a Chapter 13 bankruptcy plan in June 9, 2008, culminating in its successful completion by September 2013."
Allen Mcclendon — New York, 2-08-21388


ᐅ Timothy Mcelduff, New York

Address: 849 Park Haven Dr Webster, NY 14580

Brief Overview of Bankruptcy Case 2-09-22770-JCN: "In a Chapter 7 bankruptcy case, Timothy Mcelduff from Webster, NY, saw their proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
Timothy Mcelduff — New York, 2-09-22770


ᐅ Kevin Mchugh, New York

Address: 1193 Scandia Dr Webster, NY 14580

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22701-JCN: "In Webster, NY, Kevin Mchugh filed for Chapter 7 bankruptcy in 11/09/2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2011."
Kevin Mchugh — New York, 2-10-22701


ᐅ Jr William R Mcintosh, New York

Address: 1023 Rousseau Dr Webster, NY 14580

Bankruptcy Case 2-13-20967-PRW Summary: "The case of Jr William R Mcintosh in Webster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William R Mcintosh — New York, 2-13-20967


ᐅ Thomas F Mckay, New York

Address: 1222 Woodhull Rd Webster, NY 14580

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20500-PRW: "Thomas F Mckay's bankruptcy, initiated in 2013-04-04 and concluded by 07/15/2013 in Webster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas F Mckay — New York, 2-13-20500


ᐅ Robert A Mckay, New York

Address: 1444 Loughton Dr Webster, NY 14580-9705

Bankruptcy Case 2-07-20319-PRW Overview: "February 2007 marked the beginning of Robert A Mckay's Chapter 13 bankruptcy in Webster, NY, entailing a structured repayment schedule, completed by 2012-07-27."
Robert A Mckay — New York, 2-07-20319


ᐅ Mary Anne Mckeown, New York

Address: 1209 State Rd Webster, NY 14580-9342

Concise Description of Bankruptcy Case 2-15-20108-PRW7: "Webster, NY resident Mary Anne Mckeown's 01/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2015."
Mary Anne Mckeown — New York, 2-15-20108


ᐅ Bernardo Melendez, New York

Address: 744 Levelle Ct Webster, NY 14580

Brief Overview of Bankruptcy Case 2-12-21580-PRW: "The case of Bernardo Melendez in Webster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernardo Melendez — New York, 2-12-21580


ᐅ Karla Kristeen Mettar, New York

Address: 726 Royal Sunset Dr Webster, NY 14580-2566

Bankruptcy Case 2-14-21434-PRW Summary: "The case of Karla Kristeen Mettar in Webster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karla Kristeen Mettar — New York, 2-14-21434


ᐅ Ryan T Metzler, New York

Address: 829 Houston Rd Webster, NY 14580-4042

Bankruptcy Case 2-15-21026-PRW Overview: "The bankruptcy record of Ryan T Metzler from Webster, NY, shows a Chapter 7 case filed in 2015-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-07."
Ryan T Metzler — New York, 2-15-21026


ᐅ Martha E Michaud, New York

Address: 1729 Empire Blvd Apt 9 Webster, NY 14580-2160

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21458-PRW: "In a Chapter 7 bankruptcy case, Martha E Michaud from Webster, NY, saw her proceedings start in 2014-11-25 and complete by 2015-02-23, involving asset liquidation."
Martha E Michaud — New York, 2-14-21458


ᐅ Kerry A Mielcarek, New York

Address: 980 Maple Dr Webster, NY 14580

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21132-JCN: "The bankruptcy filing by Kerry A Mielcarek, undertaken in June 2011 in Webster, NY under Chapter 7, concluded with discharge in 2011-09-27 after liquidating assets."
Kerry A Mielcarek — New York, 2-11-21132


ᐅ Scott Miller, New York

Address: 23 Summit Knolls Dr Webster, NY 14580

Bankruptcy Case 2-10-20163-JCN Summary: "In a Chapter 7 bankruptcy case, Scott Miller from Webster, NY, saw their proceedings start in Jan 28, 2010 and complete by 05.10.2010, involving asset liquidation."
Scott Miller — New York, 2-10-20163


ᐅ James Miller, New York

Address: 1037 Cane Patch Webster, NY 14580

Brief Overview of Bankruptcy Case 2-10-20430-JCN: "Webster, NY resident James Miller's 2010-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2010."
James Miller — New York, 2-10-20430


ᐅ Bernard J Miller, New York

Address: 1526 Oakmonte Blvd Webster, NY 14580

Brief Overview of Bankruptcy Case 2-11-21575-JCN: "Webster, NY resident Bernard J Miller's August 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-02."
Bernard J Miller — New York, 2-11-21575


ᐅ Linda Miller, New York

Address: 540 Countryside Ln Webster, NY 14580

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20628-JCN: "The bankruptcy record of Linda Miller from Webster, NY, shows a Chapter 7 case filed in Mar 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2010."
Linda Miller — New York, 2-10-20628


ᐅ Scott B Milliken, New York

Address: 747 Bishops Ln Webster, NY 14580-2459

Bankruptcy Case 2-07-22691-PRW Overview: "Chapter 13 bankruptcy for Scott B Milliken in Webster, NY began in October 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-15."
Scott B Milliken — New York, 2-07-22691


ᐅ Frank Mirabella, New York

Address: 1445 Loughton Dr Webster, NY 14580

Bankruptcy Case 2-10-20759-JCN Summary: "Frank Mirabella's Chapter 7 bankruptcy, filed in Webster, NY in 2010-04-06, led to asset liquidation, with the case closing in July 2010."
Frank Mirabella — New York, 2-10-20759


ᐅ Audrey B Mitch, New York

Address: 1441 Chigwell Ln N Webster, NY 14580-9765

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21028-PRW: "The case of Audrey B Mitch in Webster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey B Mitch — New York, 2-15-21028


ᐅ Asenath Mitchell, New York

Address: 1883 Ridge Rd Webster, NY 14580-3615

Bankruptcy Case 2-15-20666-PRW Summary: "Asenath Mitchell's Chapter 7 bankruptcy, filed in Webster, NY in 06.09.2015, led to asset liquidation, with the case closing in 09/07/2015."
Asenath Mitchell — New York, 2-15-20666


ᐅ Kristina Mitrousis, New York

Address: 29 Grouse Pt Webster, NY 14580-4207

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20928-PRW: "In a Chapter 7 bankruptcy case, Kristina Mitrousis from Webster, NY, saw her proceedings start in August 10, 2015 and complete by 2015-11-08, involving asset liquidation."
Kristina Mitrousis — New York, 2-15-20928


ᐅ Mary B Mondello, New York

Address: 701 Ashdon Cir Webster, NY 14580

Bankruptcy Case 2-11-20643-JCN Overview: "The bankruptcy filing by Mary B Mondello, undertaken in 04.06.2011 in Webster, NY under Chapter 7, concluded with discharge in 2011-07-27 after liquidating assets."
Mary B Mondello — New York, 2-11-20643


ᐅ Patricia E Montarella, New York

Address: 37 Reynolds Rd Webster, NY 14580-3057

Bankruptcy Case 2-14-21559-PRW Summary: "The bankruptcy record of Patricia E Montarella from Webster, NY, shows a Chapter 7 case filed in 2014-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2015."
Patricia E Montarella — New York, 2-14-21559


ᐅ Frederick Harry Montgomery, New York

Address: 689 Finchfield Lane Webster, NY 14580

Concise Description of Bankruptcy Case 2-2014-20971-PRW7: "Webster, NY resident Frederick Harry Montgomery's August 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 30, 2014."
Frederick Harry Montgomery — New York, 2-2014-20971


ᐅ Sr Shawn Morris, New York

Address: 663 Yardley Ct Webster, NY 14580

Bankruptcy Case 2-09-23086-JCN Overview: "Webster, NY resident Sr Shawn Morris's Nov 19, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 1, 2010."
Sr Shawn Morris — New York, 2-09-23086


ᐅ Kathleen A Moss, New York

Address: 4 Staci Ln Webster, NY 14580

Concise Description of Bankruptcy Case 2-13-20610-PRW7: "Webster, NY resident Kathleen A Moss's 2013-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2013."
Kathleen A Moss — New York, 2-13-20610


ᐅ Andrew J Mrugalski, New York

Address: 100 Krieger Rd Apt 628A Webster, NY 14580

Bankruptcy Case 2-13-21657-PRW Overview: "Andrew J Mrugalski's Chapter 7 bankruptcy, filed in Webster, NY in November 2013, led to asset liquidation, with the case closing in 02/21/2014."
Andrew J Mrugalski — New York, 2-13-21657


ᐅ Michael T Mulligan, New York

Address: 10 Webster Manor Dr Apt 6 Webster, NY 14580-2005

Snapshot of U.S. Bankruptcy Proceeding Case 2-07-22255-PRW: "Chapter 13 bankruptcy for Michael T Mulligan in Webster, NY began in September 2007, focusing on debt restructuring, concluding with plan fulfillment in 03.06.2013."
Michael T Mulligan — New York, 2-07-22255


ᐅ Armando Munoz, New York

Address: 104 Linden Tree Ln Apt 9 Webster, NY 14580-2844

Bankruptcy Case 2-09-22622-PRW Summary: "Filing for Chapter 13 bankruptcy in October 6, 2009, Armando Munoz from Webster, NY, structured a repayment plan, achieving discharge in 2012-12-13."
Armando Munoz — New York, 2-09-22622


ᐅ Anthony J Nardone, New York

Address: 1101 Summitville Dr Webster, NY 14580-4147

Concise Description of Bankruptcy Case 2-15-20271-PRW7: "In a Chapter 7 bankruptcy case, Anthony J Nardone from Webster, NY, saw their proceedings start in March 23, 2015 and complete by 06.21.2015, involving asset liquidation."
Anthony J Nardone — New York, 2-15-20271


ᐅ Scott E Neal, New York

Address: 80 Woodstone Cir Webster, NY 14580

Brief Overview of Bankruptcy Case 2-11-21492-JCN: "Webster, NY resident Scott E Neal's 2011-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2011."
Scott E Neal — New York, 2-11-21492


ᐅ Robert C Newcombe, New York

Address: 752 Royal Sunset Dr Webster, NY 14580

Brief Overview of Bankruptcy Case 2-12-20545-PRW: "Robert C Newcombe's Chapter 7 bankruptcy, filed in Webster, NY in 2012-03-31, led to asset liquidation, with the case closing in 2012-07-21."
Robert C Newcombe — New York, 2-12-20545


ᐅ Richard Newell, New York

Address: 1328 Falling Waters Way Webster, NY 14580

Bankruptcy Case 2-10-20578-JCN Summary: "The bankruptcy record of Richard Newell from Webster, NY, shows a Chapter 7 case filed in 2010-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Richard Newell — New York, 2-10-20578


ᐅ Linda Newman, New York

Address: 1125 Brooktree Ln Webster, NY 14580

Bankruptcy Case 2-10-20553-JCN Overview: "The bankruptcy record of Linda Newman from Webster, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Linda Newman — New York, 2-10-20553


ᐅ Ann Novick, New York

Address: 852 Friar Tuck Ln Webster, NY 14580

Bankruptcy Case 2-09-23240-JCN Overview: "The case of Ann Novick in Webster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Novick — New York, 2-09-23240


ᐅ Jr Arthur Nowicki, New York

Address: 649 Saddle Crest Dr Webster, NY 14580

Brief Overview of Bankruptcy Case 2-10-20193-JCN: "Webster, NY resident Jr Arthur Nowicki's 2010-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/15/2010."
Jr Arthur Nowicki — New York, 2-10-20193


ᐅ Stephen Ohluk, New York

Address: 1062 Hrezent View Ln Webster, NY 14580

Brief Overview of Bankruptcy Case 2-09-22746-JCN: "Webster, NY resident Stephen Ohluk's 10/20/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Stephen Ohluk — New York, 2-09-22746


ᐅ Katrina Irene Okoli, New York

Address: 153 Timber Cv Apt A Webster, NY 14580-3131

Bankruptcy Case 14-23304 Summary: "The bankruptcy filing by Katrina Irene Okoli, undertaken in 08/25/2014 in Webster, NY under Chapter 7, concluded with discharge in 11/23/2014 after liquidating assets."
Katrina Irene Okoli — New York, 14-23304


ᐅ Jennifer A Oriel, New York

Address: 466 Sherborne Rd Webster, NY 14580

Bankruptcy Case 2-13-21111-PRW Overview: "The bankruptcy record of Jennifer A Oriel from Webster, NY, shows a Chapter 7 case filed in Jul 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 26, 2013."
Jennifer A Oriel — New York, 2-13-21111


ᐅ Linda M Orlando, New York

Address: PO Box 618 Webster, NY 14580

Bankruptcy Case 2-10-23056-JCN Overview: "The bankruptcy record of Linda M Orlando from Webster, NY, shows a Chapter 7 case filed in 12/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2011."
Linda M Orlando — New York, 2-10-23056


ᐅ Kimberley S Orr, New York

Address: 1014 Mura Ln Webster, NY 14580-1728

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21194-PRW: "The case of Kimberley S Orr in Webster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberley S Orr — New York, 2-15-21194


ᐅ Leonard L Orsini, New York

Address: 780 Royal Sunset Dr Webster, NY 14580

Bankruptcy Case 2-11-20238-JCN Overview: "Webster, NY resident Leonard L Orsini's Feb 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-18."
Leonard L Orsini — New York, 2-11-20238


ᐅ William Osborn, New York

Address: 10 Hidden Harbor Way Webster, NY 14580

Bankruptcy Case 2-13-20577-PRW Summary: "William Osborn's Chapter 7 bankruptcy, filed in Webster, NY in April 2013, led to asset liquidation, with the case closing in July 28, 2013."
William Osborn — New York, 2-13-20577


ᐅ Laura T Overstreet, New York

Address: 792 Lauren Ct Webster, NY 14580

Bankruptcy Case 2-11-22104-JCN Summary: "The bankruptcy record of Laura T Overstreet from Webster, NY, shows a Chapter 7 case filed in 11/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.29.2012."
Laura T Overstreet — New York, 2-11-22104


ᐅ Jacqueline L Palmiere, New York

Address: 1105 Summitville Dr Webster, NY 14580-4147

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20221-PRW: "The case of Jacqueline L Palmiere in Webster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline L Palmiere — New York, 2-14-20221


ᐅ James Parlato, New York

Address: 64 Webster Manor Dr Apt 8 Webster, NY 14580

Concise Description of Bankruptcy Case 2-10-22849-JCN7: "Webster, NY resident James Parlato's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 17, 2011."
James Parlato — New York, 2-10-22849


ᐅ Katherine A Parsons, New York

Address: 492 Apple Orchard Ln Webster, NY 14580

Bankruptcy Case 2-11-20878-JCN Summary: "In Webster, NY, Katherine A Parsons filed for Chapter 7 bankruptcy in 05/02/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 22, 2011."
Katherine A Parsons — New York, 2-11-20878


ᐅ Ashley R Pascale, New York

Address: 964 Five Mile Line Rd Webster, NY 14580

Concise Description of Bankruptcy Case 2-13-20096-PRW7: "In a Chapter 7 bankruptcy case, Ashley R Pascale from Webster, NY, saw their proceedings start in 2013-01-17 and complete by April 2013, involving asset liquidation."
Ashley R Pascale — New York, 2-13-20096


ᐅ Kathleen Elizabeth Pavelka, New York

Address: 748 Admiralty Way Webster, NY 14580-3912

Bankruptcy Case 2-16-20629-PRW Overview: "The bankruptcy record of Kathleen Elizabeth Pavelka from Webster, NY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2016."
Kathleen Elizabeth Pavelka — New York, 2-16-20629


ᐅ Peter Pavia, New York

Address: 68 Winfield Ln Webster, NY 14580

Concise Description of Bankruptcy Case 2-10-20168-JCN7: "Webster, NY resident Peter Pavia's January 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-10."
Peter Pavia — New York, 2-10-20168


ᐅ Gary A Peacock, New York

Address: 1554 Oakmonte Blvd Webster, NY 14580

Bankruptcy Case 2-13-21038-PRW Summary: "The bankruptcy record of Gary A Peacock from Webster, NY, shows a Chapter 7 case filed in Jul 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/10/2013."
Gary A Peacock — New York, 2-13-21038


ᐅ John H Pealo, New York

Address: 1623 Empire Boulvard Webster, NY 14580

Concise Description of Bankruptcy Case 2-2014-20625-PRW7: "The case of John H Pealo in Webster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John H Pealo — New York, 2-2014-20625


ᐅ Lisa M Peck, New York

Address: 1255 Hardwood Ln Webster, NY 14580

Concise Description of Bankruptcy Case 2-12-21599-PRW7: "Webster, NY resident Lisa M Peck's 2012-10-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.14.2013."
Lisa M Peck — New York, 2-12-21599


ᐅ Sr William Perun, New York

Address: 855 Independence Dr Webster, NY 14580

Concise Description of Bankruptcy Case 2-10-22975-JCN7: "In a Chapter 7 bankruptcy case, Sr William Perun from Webster, NY, saw their proceedings start in 2010-12-16 and complete by Mar 17, 2011, involving asset liquidation."
Sr William Perun — New York, 2-10-22975


ᐅ Michele Petromallo, New York

Address: 1313 Creek St Webster, NY 14580

Bankruptcy Case 2-10-21666-JCN Overview: "In Webster, NY, Michele Petromallo filed for Chapter 7 bankruptcy in 2010-07-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-26."
Michele Petromallo — New York, 2-10-21666


ᐅ Amy L Pfundtner, New York

Address: 66 Webster Manor Dr Apt 7 Webster, NY 14580

Concise Description of Bankruptcy Case 2-12-21018-PRW7: "The case of Amy L Pfundtner in Webster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy L Pfundtner — New York, 2-12-21018


ᐅ John Piccone, New York

Address: 1585 Hermance Rd Webster, NY 14580

Brief Overview of Bankruptcy Case 2-10-20681-JCN: "John Piccone's Chapter 7 bankruptcy, filed in Webster, NY in 2010-03-31, led to asset liquidation, with the case closing in July 2010."
John Piccone — New York, 2-10-20681


ᐅ Kathleen M Pink, New York

Address: 144 Wishing View Dr Apt A Webster, NY 14580-3169

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20743-PRW: "Kathleen M Pink's bankruptcy, initiated in 2016-06-27 and concluded by September 25, 2016 in Webster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen M Pink — New York, 2-16-20743


ᐅ Pamela Pinkerton, New York

Address: 212 Krieger Rd Webster, NY 14580-3724

Bankruptcy Case 2-14-20758-PRW Summary: "The bankruptcy filing by Pamela Pinkerton, undertaken in 2014-06-12 in Webster, NY under Chapter 7, concluded with discharge in September 10, 2014 after liquidating assets."
Pamela Pinkerton — New York, 2-14-20758


ᐅ Jamie Lynn Pizzo, New York

Address: 50 Kirkland Dr Webster, NY 14580

Concise Description of Bankruptcy Case 2-11-22310-JCN7: "Jamie Lynn Pizzo's Chapter 7 bankruptcy, filed in Webster, NY in 12/15/2011, led to asset liquidation, with the case closing in 2012-04-05."
Jamie Lynn Pizzo — New York, 2-11-22310


ᐅ Rosolino Pizzolanti, New York

Address: 1237 Bay Rd Apt 10C Webster, NY 14580

Brief Overview of Bankruptcy Case 2-12-20084-PRW: "The bankruptcy record of Rosolino Pizzolanti from Webster, NY, shows a Chapter 7 case filed in 2012-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-10."
Rosolino Pizzolanti — New York, 2-12-20084


ᐅ Linda Pollot, New York

Address: 1084 Summitville Dr Webster, NY 14580

Bankruptcy Case 2-10-20893-JCN Summary: "In Webster, NY, Linda Pollot filed for Chapter 7 bankruptcy in 2010-04-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-06."
Linda Pollot — New York, 2-10-20893


ᐅ John K Polo, New York

Address: 59 W Main St Apt 2 Webster, NY 14580

Bankruptcy Case 2-09-22508-JCN Summary: "The case of John K Polo in Webster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John K Polo — New York, 2-09-22508


ᐅ Leonard V Porcelli, New York

Address: 810 Hawthorne Pl Webster, NY 14580-2654

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20088-PRW: "Leonard V Porcelli's Chapter 7 bankruptcy, filed in Webster, NY in 2014-01-27, led to asset liquidation, with the case closing in Apr 27, 2014."
Leonard V Porcelli — New York, 2-14-20088


ᐅ Michael B Priestman, New York

Address: 710 Bay Rd Webster, NY 14580-4011

Bankruptcy Case 2-07-22072-PRW Summary: "Chapter 13 bankruptcy for Michael B Priestman in Webster, NY began in Aug 17, 2007, focusing on debt restructuring, concluding with plan fulfillment in August 15, 2012."
Michael B Priestman — New York, 2-07-22072


ᐅ Tara Pursel, New York

Address: 252 Webster Rd Webster, NY 14580

Brief Overview of Bankruptcy Case 2-10-22670-JCN: "The bankruptcy record of Tara Pursel from Webster, NY, shows a Chapter 7 case filed in 2010-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2011."
Tara Pursel — New York, 2-10-22670


ᐅ David Quick, New York

Address: PO Box 1552 Webster, NY 14580

Bankruptcy Case 2-10-22620-JCN Summary: "The bankruptcy record of David Quick from Webster, NY, shows a Chapter 7 case filed in October 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2011."
David Quick — New York, 2-10-22620


ᐅ Lauren Read, New York

Address: 1260 Woodhull Rd Webster, NY 14580

Concise Description of Bankruptcy Case 2-10-20659-JCN7: "The case of Lauren Read in Webster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren Read — New York, 2-10-20659


ᐅ Randall Reed, New York

Address: 1568 Ridge Rd Webster, NY 14580

Concise Description of Bankruptcy Case 2-10-21683-JCN7: "In Webster, NY, Randall Reed filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-28."
Randall Reed — New York, 2-10-21683


ᐅ Jr Wesley Reeves, New York

Address: 898 Ridge Rd Lot 50 Webster, NY 14580

Bankruptcy Case 2-10-20434-JCN Overview: "Jr Wesley Reeves's bankruptcy, initiated in 2010-03-06 and concluded by June 2010 in Webster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Wesley Reeves — New York, 2-10-20434


ᐅ Steven Reeves, New York

Address: 1076 Cottonwood Ln Webster, NY 14580

Bankruptcy Case 2-10-21234-JCN Summary: "In a Chapter 7 bankruptcy case, Steven Reeves from Webster, NY, saw their proceedings start in 2010-05-20 and complete by Sep 9, 2010, involving asset liquidation."
Steven Reeves — New York, 2-10-21234


ᐅ Kurt M Reinhardt, New York

Address: 13 Summit Knolls Dr Webster, NY 14580-2847

Bankruptcy Case 2-15-20433-PRW Overview: "Kurt M Reinhardt's bankruptcy, initiated in 04.21.2015 and concluded by July 20, 2015 in Webster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurt M Reinhardt — New York, 2-15-20433


ᐅ Robert Reitano, New York

Address: 497 Hollywood Blvd Webster, NY 14580

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20123-JCN: "Webster, NY resident Robert Reitano's 01/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/28/2010."
Robert Reitano — New York, 2-10-20123


ᐅ Lopez Susan K Ripton, New York

Address: 160 Country Manor Way Apt 7 Webster, NY 14580

Bankruptcy Case 2-13-20783-PRW Summary: "Lopez Susan K Ripton's Chapter 7 bankruptcy, filed in Webster, NY in May 2013, led to asset liquidation, with the case closing in August 27, 2013."
Lopez Susan K Ripton — New York, 2-13-20783


ᐅ Linda Rivaldo, New York

Address: 1057 Heritage Park Dr Webster, NY 14580

Bankruptcy Case 2-13-21093-PRW Overview: "In Webster, NY, Linda Rivaldo filed for Chapter 7 bankruptcy in Jul 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-22."
Linda Rivaldo — New York, 2-13-21093


ᐅ Joanne M Roeder, New York

Address: 1377 Cherry Laurel Cir Webster, NY 14580-9465

Bankruptcy Case 2-08-22339-PRW Summary: "The bankruptcy record for Joanne M Roeder from Webster, NY, under Chapter 13, filed in 09.10.2008, involved setting up a repayment plan, finalized by 2012-07-27."
Joanne M Roeder — New York, 2-08-22339


ᐅ Timothy Roemer, New York

Address: 1017 Wickerton Ln Webster, NY 14580

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22986-JCN: "In a Chapter 7 bankruptcy case, Timothy Roemer from Webster, NY, saw their proceedings start in Nov 6, 2009 and complete by 2010-02-03, involving asset liquidation."
Timothy Roemer — New York, 2-09-22986


ᐅ Jennifer Romano, New York

Address: 285 Wexford Pl Webster, NY 14580

Bankruptcy Case 2-09-23206-JCN Overview: "The case of Jennifer Romano in Webster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Romano — New York, 2-09-23206


ᐅ Alicia Elizabeth Rombaut, New York

Address: 772 Middlebury Rd Webster, NY 14580-2681

Brief Overview of Bankruptcy Case 2-14-21539-PRW: "In Webster, NY, Alicia Elizabeth Rombaut filed for Chapter 7 bankruptcy in Dec 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2015."
Alicia Elizabeth Rombaut — New York, 2-14-21539


ᐅ Theresa E Rose, New York

Address: 1023 Cane Patch Webster, NY 14580-1878

Bankruptcy Case 2-06-22583-PRW Overview: "Chapter 13 bankruptcy for Theresa E Rose in Webster, NY began in 2006-12-28, focusing on debt restructuring, concluding with plan fulfillment in Dec 5, 2012."
Theresa E Rose — New York, 2-06-22583


ᐅ Ronald A Ross, New York

Address: 610 Morning Glory Dr Webster, NY 14580-9460

Concise Description of Bankruptcy Case 2-14-20267-PRW7: "The case of Ronald A Ross in Webster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald A Ross — New York, 2-14-20267


ᐅ Kasey E Rubinstein, New York

Address: 798 Somerset Dr Webster, NY 14580

Bankruptcy Case 2-11-20797-JCN Overview: "In a Chapter 7 bankruptcy case, Kasey E Rubinstein from Webster, NY, saw their proceedings start in April 2011 and complete by 08.03.2011, involving asset liquidation."
Kasey E Rubinstein — New York, 2-11-20797


ᐅ Cheryl A Sams, New York

Address: 1243 Oakmonte Blvd Webster, NY 14580

Bankruptcy Case 2-09-22660-JCN Summary: "Cheryl A Sams's Chapter 7 bankruptcy, filed in Webster, NY in 2009-10-08, led to asset liquidation, with the case closing in January 2010."
Cheryl A Sams — New York, 2-09-22660


ᐅ James Sandman, New York

Address: 171 Longview Dr Webster, NY 14580

Concise Description of Bankruptcy Case 2-10-21877-JCN7: "In Webster, NY, James Sandman filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-22."
James Sandman — New York, 2-10-21877


ᐅ Ian Smith, New York

Address: 757 Five Mile Line Rd Webster, NY 14580

Brief Overview of Bankruptcy Case 2-10-21137-JCN: "The case of Ian Smith in Webster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ian Smith — New York, 2-10-21137


ᐅ Jason Smith, New York

Address: 804 Krieger Rd Webster, NY 14580

Concise Description of Bankruptcy Case 2-13-21300-PRW7: "In a Chapter 7 bankruptcy case, Jason Smith from Webster, NY, saw their proceedings start in 2013-08-21 and complete by 2013-12-01, involving asset liquidation."
Jason Smith — New York, 2-13-21300


ᐅ Donna L Smith, New York

Address: 302 Daniel Dr Webster, NY 14580-2961

Brief Overview of Bankruptcy Case 2-2014-20428-PRW: "In Webster, NY, Donna L Smith filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2014."
Donna L Smith — New York, 2-2014-20428


ᐅ Jacques Soto, New York

Address: 120 Daniel Dr Apt 5 Webster, NY 14580

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-23009-JCN: "Jacques Soto's Chapter 7 bankruptcy, filed in Webster, NY in December 2010, led to asset liquidation, with the case closing in March 17, 2011."
Jacques Soto — New York, 2-10-23009


ᐅ Khampoun Southivongnorath, New York

Address: 668 Maris Run Webster, NY 14580

Bankruptcy Case 2-10-22775-JCN Overview: "Khampoun Southivongnorath's bankruptcy, initiated in November 2010 and concluded by 2011-03-02 in Webster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khampoun Southivongnorath — New York, 2-10-22775


ᐅ Lori Lee Sozio, New York

Address: 1673 Shallow Creek Trl Webster, NY 14580-9645

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20058-PRW: "In Webster, NY, Lori Lee Sozio filed for Chapter 7 bankruptcy in January 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04/17/2016."
Lori Lee Sozio — New York, 2-16-20058


ᐅ Kimberly A Spezzano, New York

Address: 209 Wycliff Dr Webster, NY 14580

Brief Overview of Bankruptcy Case 2-11-20589-JCN: "The bankruptcy record of Kimberly A Spezzano from Webster, NY, shows a Chapter 7 case filed in Mar 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2011."
Kimberly A Spezzano — New York, 2-11-20589


ᐅ Donald Harold Sproule, New York

Address: 10 Dean Spring Dr Webster, NY 14580

Concise Description of Bankruptcy Case 2-13-20429-PRW7: "Webster, NY resident Donald Harold Sproule's 03.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2, 2013."
Donald Harold Sproule — New York, 2-13-20429


ᐅ Roman Stefaniuk, New York

Address: 1310 Millcreek Run Webster, NY 14580

Bankruptcy Case 2-11-20306-JCN Overview: "The bankruptcy filing by Roman Stefaniuk, undertaken in 02.23.2011 in Webster, NY under Chapter 7, concluded with discharge in June 2, 2011 after liquidating assets."
Roman Stefaniuk — New York, 2-11-20306


ᐅ Sarah T Stein, New York

Address: 994 Gravel Rd Webster, NY 14580

Brief Overview of Bankruptcy Case 2-13-20930-PRW: "Sarah T Stein's Chapter 7 bankruptcy, filed in Webster, NY in 2013-06-12, led to asset liquidation, with the case closing in 2013-09-12."
Sarah T Stein — New York, 2-13-20930


ᐅ Cynthia S Stein, New York

Address: 34 Corning Park Webster, NY 14580-3504

Bankruptcy Case 2-15-20035-PRW Overview: "The bankruptcy record of Cynthia S Stein from Webster, NY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 15, 2015."
Cynthia S Stein — New York, 2-15-20035