personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Henrietta, 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 Roger P Abbey, New York

Address: 27 Elk River Rd West Henrietta, NY 14586-9632

Brief Overview of Bankruptcy Case 2-2014-20843-PRW: "In West Henrietta, NY, Roger P Abbey filed for Chapter 7 bankruptcy in 2014-07-03. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Roger P Abbey — New York, 2-2014-20843


ᐅ James Victor Abrey, New York

Address: 200 Beckwith Rd West Henrietta, NY 14586

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20540-PRW: "In a Chapter 7 bankruptcy case, James Victor Abrey from West Henrietta, NY, saw his proceedings start in 04.11.2013 and complete by 2013-07-22, involving asset liquidation."
James Victor Abrey — New York, 2-13-20540


ᐅ Maxine Renee Addison, New York

Address: 70 Longton Pl West Henrietta, NY 14586

Brief Overview of Bankruptcy Case 2-11-21772-JCN: "West Henrietta, NY resident Maxine Renee Addison's Sep 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2012."
Maxine Renee Addison — New York, 2-11-21772


ᐅ Christine A Altieri, New York

Address: 34 Alton Way West Henrietta, NY 14586

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20219-JCN: "In West Henrietta, NY, Christine A Altieri filed for Chapter 7 bankruptcy in 02.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-11."
Christine A Altieri — New York, 2-11-20219


ᐅ Aisha Ansari, New York

Address: 107 Murphy Pl West Henrietta, NY 14586

Bankruptcy Case 2-12-20196-PRW Summary: "Aisha Ansari's Chapter 7 bankruptcy, filed in West Henrietta, NY in 2012-02-09, led to asset liquidation, with the case closing in 2012-05-31."
Aisha Ansari — New York, 2-12-20196


ᐅ Colleen Bailey, New York

Address: 11 Cascade Rd West Henrietta, NY 14586

Brief Overview of Bankruptcy Case 2-10-22596-JCN: "Colleen Bailey's Chapter 7 bankruptcy, filed in West Henrietta, NY in 2010-10-26, led to asset liquidation, with the case closing in 02/15/2011."
Colleen Bailey — New York, 2-10-22596


ᐅ Sr Leonard Barber, New York

Address: 14 Longhorn Dr West Henrietta, NY 14586

Brief Overview of Bankruptcy Case 2-10-20911-JCN: "Sr Leonard Barber's Chapter 7 bankruptcy, filed in West Henrietta, NY in 04.20.2010, led to asset liquidation, with the case closing in 2010-07-28."
Sr Leonard Barber — New York, 2-10-20911


ᐅ Darrell M Barley, New York

Address: 155 E Path Rise West Henrietta, NY 14586-8601

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21515-PRW: "West Henrietta, NY resident Darrell M Barley's 2014-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-11."
Darrell M Barley — New York, 2-14-21515


ᐅ Jan A Benedict, New York

Address: 290 Countess Dr West Henrietta, NY 14586

Brief Overview of Bankruptcy Case 2-12-20511-PRW: "Jan A Benedict's Chapter 7 bankruptcy, filed in West Henrietta, NY in March 27, 2012, led to asset liquidation, with the case closing in June 2012."
Jan A Benedict — New York, 2-12-20511


ᐅ Eric A Benjamin, New York

Address: 356 Countess Dr West Henrietta, NY 14586-9420

Concise Description of Bankruptcy Case 2-2014-20964-PRW7: "The bankruptcy record of Eric A Benjamin from West Henrietta, NY, shows a Chapter 7 case filed in 2014-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2014."
Eric A Benjamin — New York, 2-2014-20964


ᐅ Erica L Benjamin, New York

Address: 356 Countess Dr West Henrietta, NY 14586-9420

Bankruptcy Case 2-14-20964-PRW Overview: "West Henrietta, NY resident Erica L Benjamin's Jul 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Erica L Benjamin — New York, 2-14-20964


ᐅ Mary Bennett, New York

Address: 327 Bennington Hills Ct West Henrietta, NY 14586

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21155-JCN: "In a Chapter 7 bankruptcy case, Mary Bennett from West Henrietta, NY, saw her proceedings start in May 12, 2010 and complete by 2010-09-01, involving asset liquidation."
Mary Bennett — New York, 2-10-21155


ᐅ Gerard J Bernhardt, New York

Address: 57 Yellowstone Dr West Henrietta, NY 14586-9706

Bankruptcy Case 2-15-21006-PRW Summary: "The bankruptcy filing by Gerard J Bernhardt, undertaken in September 2015 in West Henrietta, NY under Chapter 7, concluded with discharge in Nov 30, 2015 after liquidating assets."
Gerard J Bernhardt — New York, 2-15-21006


ᐅ Matthew Bernhardt, New York

Address: 65 Alton Way West Henrietta, NY 14586

Concise Description of Bankruptcy Case 2-09-23059-JCN7: "Matthew Bernhardt's Chapter 7 bankruptcy, filed in West Henrietta, NY in Nov 17, 2009, led to asset liquidation, with the case closing in February 11, 2010."
Matthew Bernhardt — New York, 2-09-23059


ᐅ Esther E Borate, New York

Address: 4885 E River Rd Apt 202 West Henrietta, NY 14586-8700

Brief Overview of Bankruptcy Case 2-14-20136-PRW: "The bankruptcy record of Esther E Borate from West Henrietta, NY, shows a Chapter 7 case filed in 2014-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2014."
Esther E Borate — New York, 2-14-20136


ᐅ Joanne Brewster, New York

Address: 60 Hendrix Rd Apt 114 West Henrietta, NY 14586

Concise Description of Bankruptcy Case 2-10-22979-JCN7: "The bankruptcy record of Joanne Brewster from West Henrietta, NY, shows a Chapter 7 case filed in December 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-17."
Joanne Brewster — New York, 2-10-22979


ᐅ Sharmeika D Brooks, New York

Address: 242 Bennington Hills Ct West Henrietta, NY 14586

Bankruptcy Case 2-13-20799-PRW Overview: "Sharmeika D Brooks's bankruptcy, initiated in 05/21/2013 and concluded by 08.15.2013 in West Henrietta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharmeika D Brooks — New York, 2-13-20799


ᐅ Clemont A Brown, New York

Address: 10 Kinglet Dr West Henrietta, NY 14586-9333

Brief Overview of Bankruptcy Case 2-15-20648-PRW: "Clemont A Brown's bankruptcy, initiated in June 4, 2015 and concluded by 09.02.2015 in West Henrietta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clemont A Brown — New York, 2-15-20648


ᐅ Ashley L Brown, New York

Address: 303 Bennington Hills Ct West Henrietta, NY 14586

Concise Description of Bankruptcy Case 2-13-21433-PRW7: "The case of Ashley L Brown in West Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley L Brown — New York, 2-13-21433


ᐅ Cary L Brown, New York

Address: 43 Yellowstone Dr West Henrietta, NY 14586-9706

Concise Description of Bankruptcy Case 2-15-20629-PRW7: "The bankruptcy filing by Cary L Brown, undertaken in June 1, 2015 in West Henrietta, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Cary L Brown — New York, 2-15-20629


ᐅ Regina L Brown, New York

Address: 10 Kinglet Dr West Henrietta, NY 14586-9333

Brief Overview of Bankruptcy Case 2-15-20648-PRW: "Regina L Brown's Chapter 7 bankruptcy, filed in West Henrietta, NY in June 2015, led to asset liquidation, with the case closing in September 2, 2015."
Regina L Brown — New York, 2-15-20648


ᐅ Jonathan E Buecheler, New York

Address: 476 Telephone Rd West Henrietta, NY 14586-9788

Bankruptcy Case 2-15-20160-PRW Overview: "The bankruptcy record of Jonathan E Buecheler from West Henrietta, NY, shows a Chapter 7 case filed in 02.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/25/2015."
Jonathan E Buecheler — New York, 2-15-20160


ᐅ Adam W Burgos, New York

Address: 19 Egret Dr West Henrietta, NY 14586-9320

Brief Overview of Bankruptcy Case 2-07-23139-PRW: "Chapter 13 bankruptcy for Adam W Burgos in West Henrietta, NY began in December 21, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-20."
Adam W Burgos — New York, 2-07-23139


ᐅ Adrianne N Burris, New York

Address: 26 Yosemite Cir West Henrietta, NY 14586

Brief Overview of Bankruptcy Case 2-11-20242-JCN: "In a Chapter 7 bankruptcy case, Adrianne N Burris from West Henrietta, NY, saw her proceedings start in 2011-02-15 and complete by 2011-05-18, involving asset liquidation."
Adrianne N Burris — New York, 2-11-20242


ᐅ Shannon E Burtsell, New York

Address: 5854 E River Rd West Henrietta, NY 14586

Concise Description of Bankruptcy Case 2-12-21879-PRW7: "Shannon E Burtsell's bankruptcy, initiated in Nov 30, 2012 and concluded by March 12, 2013 in West Henrietta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon E Burtsell — New York, 2-12-21879


ᐅ Claudine T Carson, New York

Address: 320 Countess Dr West Henrietta, NY 14586-9418

Concise Description of Bankruptcy Case 2-16-20142-PRW7: "In West Henrietta, NY, Claudine T Carson filed for Chapter 7 bankruptcy in 2016-02-11. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2016."
Claudine T Carson — New York, 2-16-20142


ᐅ Brendan J Cassidy, New York

Address: 12 Butterfly Ln West Henrietta, NY 14586

Brief Overview of Bankruptcy Case 2-11-21576-JCN: "The bankruptcy filing by Brendan J Cassidy, undertaken in August 12, 2011 in West Henrietta, NY under Chapter 7, concluded with discharge in November 10, 2011 after liquidating assets."
Brendan J Cassidy — New York, 2-11-21576


ᐅ Joy Catlin, New York

Address: PO Box 141 West Henrietta, NY 14586

Concise Description of Bankruptcy Case 2-10-22147-JCN7: "The bankruptcy filing by Joy Catlin, undertaken in August 2010 in West Henrietta, NY under Chapter 7, concluded with discharge in 12.02.2010 after liquidating assets."
Joy Catlin — New York, 2-10-22147


ᐅ Michael Alan Chasman, New York

Address: 256 Martin Rd West Henrietta, NY 14586

Concise Description of Bankruptcy Case 2-11-22253-JCN7: "The case of Michael Alan Chasman in West Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Alan Chasman — New York, 2-11-22253


ᐅ Mark C Comes, New York

Address: 31 Derrick Dr West Henrietta, NY 14586

Brief Overview of Bankruptcy Case 2-11-21600-JCN: "Mark C Comes's Chapter 7 bankruptcy, filed in West Henrietta, NY in August 2011, led to asset liquidation, with the case closing in December 2011."
Mark C Comes — New York, 2-11-21600


ᐅ Nancy Connorton, New York

Address: 185 Overland Trl West Henrietta, NY 14586-9615

Concise Description of Bankruptcy Case 2-2014-20505-PRW7: "The bankruptcy filing by Nancy Connorton, undertaken in Apr 24, 2014 in West Henrietta, NY under Chapter 7, concluded with discharge in 2014-07-23 after liquidating assets."
Nancy Connorton — New York, 2-2014-20505


ᐅ Kelly M Cook, New York

Address: 26 Cascade Rd West Henrietta, NY 14586-9612

Snapshot of U.S. Bankruptcy Proceeding Case 2-07-22076-PRW: "Chapter 13 bankruptcy for Kelly M Cook in West Henrietta, NY began in 2007-08-17, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-24."
Kelly M Cook — New York, 2-07-22076


ᐅ Pamela J Costello, New York

Address: 20 Hepatica Ln West Henrietta, NY 14586

Bankruptcy Case 2-13-21209-PRW Summary: "The bankruptcy record of Pamela J Costello from West Henrietta, NY, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 10.31.2013."
Pamela J Costello — New York, 2-13-21209


ᐅ Ernest F Dicesare, New York

Address: 3 Kinglet Dr West Henrietta, NY 14586

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20312-PRW: "The bankruptcy record of Ernest F Dicesare from West Henrietta, NY, shows a Chapter 7 case filed in Feb 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Ernest F Dicesare — New York, 2-12-20312


ᐅ Nicole C Doran, New York

Address: 18 Pumpkin Hook West Henrietta, NY 14586

Bankruptcy Case 2-13-20278-PRW Summary: "In a Chapter 7 bankruptcy case, Nicole C Doran from West Henrietta, NY, saw her proceedings start in 02.21.2013 and complete by 2013-05-31, involving asset liquidation."
Nicole C Doran — New York, 2-13-20278


ᐅ Cynthia A Fouquet, New York

Address: 14 Dessie Hts West Henrietta, NY 14586

Concise Description of Bankruptcy Case 2-12-20370-PRW7: "The case of Cynthia A Fouquet in West Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia A Fouquet — New York, 2-12-20370


ᐅ Christine M Galitzdorfer, New York

Address: 160 Murphy Pl Apt 12 West Henrietta, NY 14586-8817

Bankruptcy Case 2-2014-20629-PRW Summary: "In West Henrietta, NY, Christine M Galitzdorfer filed for Chapter 7 bankruptcy in 05.16.2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2014."
Christine M Galitzdorfer — New York, 2-2014-20629


ᐅ Sharrie Shantelle Gardner, New York

Address: 460 Countess Dr West Henrietta, NY 14586

Bankruptcy Case 2-12-20344-PRW Summary: "The bankruptcy record of Sharrie Shantelle Gardner from West Henrietta, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 25, 2012."
Sharrie Shantelle Gardner — New York, 2-12-20344


ᐅ Dominic Gianvecchio, New York

Address: 42 Lovelace Ln West Henrietta, NY 14586

Bankruptcy Case 2-12-20587-PRW Overview: "The case of Dominic Gianvecchio in West Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominic Gianvecchio — New York, 2-12-20587


ᐅ Joseph G Gianvecchio, New York

Address: 42 Lovelace Ln West Henrietta, NY 14586

Concise Description of Bankruptcy Case 2-13-21131-PRW7: "The case of Joseph G Gianvecchio in West Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph G Gianvecchio — New York, 2-13-21131


ᐅ Geraldine Gigliotti, New York

Address: 24 Reids Grv West Henrietta, NY 14586

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22693-JCN: "Geraldine Gigliotti's Chapter 7 bankruptcy, filed in West Henrietta, NY in Nov 8, 2010, led to asset liquidation, with the case closing in 2011-02-17."
Geraldine Gigliotti — New York, 2-10-22693


ᐅ Stefanie R Glatz, New York

Address: 34 Prairie Trl West Henrietta, NY 14586

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21049-JCN: "The case of Stefanie R Glatz in West Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stefanie R Glatz — New York, 2-11-21049


ᐅ Steven Good, New York

Address: 318 Countess Dr West Henrietta, NY 14586

Bankruptcy Case 2-10-20957-JCN Summary: "In West Henrietta, NY, Steven Good filed for Chapter 7 bankruptcy in 2010-04-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-13."
Steven Good — New York, 2-10-20957


ᐅ Diane Grant, New York

Address: 85 Linhome Dr Apt 15 West Henrietta, NY 14586

Bankruptcy Case 2-10-21379-JCN Overview: "The bankruptcy record of Diane Grant from West Henrietta, NY, shows a Chapter 7 case filed in 06/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2010."
Diane Grant — New York, 2-10-21379


ᐅ Alan Gravitz, New York

Address: 6073 E River Rd West Henrietta, NY 14586

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21569-JCN: "The bankruptcy filing by Alan Gravitz, undertaken in 06/25/2010 in West Henrietta, NY under Chapter 7, concluded with discharge in 09/22/2010 after liquidating assets."
Alan Gravitz — New York, 2-10-21569


ᐅ Joan Gravitz, New York

Address: 6073 E River Rd West Henrietta, NY 14586-9504

Concise Description of Bankruptcy Case 1:07-bk-04002-MDF7: "Chapter 13 bankruptcy for Joan Gravitz in West Henrietta, NY began in 12/18/2007, focusing on debt restructuring, concluding with plan fulfillment in 10/17/2012."
Joan Gravitz — New York, 1:07-bk-04002


ᐅ Jr Samuel Gregory, New York

Address: 20 Cape Henry Trl West Henrietta, NY 14586

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21707-PRW: "West Henrietta, NY resident Jr Samuel Gregory's 11.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.03.2014."
Jr Samuel Gregory — New York, 2-13-21707


ᐅ Aundrea Tammy Gulley, New York

Address: 85 Linhome Dr Apt 6 West Henrietta, NY 14586

Bankruptcy Case 2-13-20356-PRW Overview: "In a Chapter 7 bankruptcy case, Aundrea Tammy Gulley from West Henrietta, NY, saw her proceedings start in 2013-03-06 and complete by 2013-06-06, involving asset liquidation."
Aundrea Tammy Gulley — New York, 2-13-20356


ᐅ Dolores J Hammond, New York

Address: 326 Bennington Hills Ct West Henrietta, NY 14586-9771

Bankruptcy Case 2-2014-20510-PRW Summary: "The case of Dolores J Hammond in West Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores J Hammond — New York, 2-2014-20510


ᐅ Sunny Han, New York

Address: 825 Bailey Rd West Henrietta, NY 14586-9609

Concise Description of Bankruptcy Case 2-14-20115-PRW7: "In West Henrietta, NY, Sunny Han filed for Chapter 7 bankruptcy in 2014-01-30. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2014."
Sunny Han — New York, 2-14-20115


ᐅ Joseph S Heberle, New York

Address: 19 Yarrow Hl West Henrietta, NY 14586-9401

Concise Description of Bankruptcy Case 2-08-22813-PRW7: "2008-10-30 marked the beginning of Joseph S Heberle's Chapter 13 bankruptcy in West Henrietta, NY, entailing a structured repayment schedule, completed by 2013-11-20."
Joseph S Heberle — New York, 2-08-22813


ᐅ Linda J Hicks, New York

Address: 119 Alverstone Way West Henrietta, NY 14586-9583

Concise Description of Bankruptcy Case 2-14-21302-PRW7: "The bankruptcy record of Linda J Hicks from West Henrietta, NY, shows a Chapter 7 case filed in 2014-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2015."
Linda J Hicks — New York, 2-14-21302


ᐅ April Holmes, New York

Address: 85 Linhome Dr Apt 11 West Henrietta, NY 14586

Brief Overview of Bankruptcy Case 2-10-20857-JCN: "The bankruptcy record of April Holmes from West Henrietta, NY, shows a Chapter 7 case filed in 04/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-19."
April Holmes — New York, 2-10-20857


ᐅ Joseph M Inguagiato, New York

Address: 241 Bennington Hills Ct West Henrietta, NY 14586-9765

Bankruptcy Case 2-15-20546-PRW Summary: "The bankruptcy record of Joseph M Inguagiato from West Henrietta, NY, shows a Chapter 7 case filed in 2015-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-12."
Joseph M Inguagiato — New York, 2-15-20546


ᐅ Robert C Inguagiato, New York

Address: 31 Falcon Dr West Henrietta, NY 14586-9743

Concise Description of Bankruptcy Case 2-08-21498-PRW7: "Robert C Inguagiato's West Henrietta, NY bankruptcy under Chapter 13 in June 19, 2008 led to a structured repayment plan, successfully discharged in August 28, 2013."
Robert C Inguagiato — New York, 2-08-21498


ᐅ Kimberly A Jackman, New York

Address: 8 Falcon Dr West Henrietta, NY 14586

Bankruptcy Case 2-11-21558-JCN Summary: "The bankruptcy filing by Kimberly A Jackman, undertaken in 2011-08-10 in West Henrietta, NY under Chapter 7, concluded with discharge in November 9, 2011 after liquidating assets."
Kimberly A Jackman — New York, 2-11-21558


ᐅ Nicholas A Jerome, New York

Address: 44 Lovelace Ln West Henrietta, NY 14586-9716

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20384-PRW: "Chapter 13 bankruptcy for Nicholas A Jerome in West Henrietta, NY began in 2008-02-22, focusing on debt restructuring, concluding with plan fulfillment in 07/17/2013."
Nicholas A Jerome — New York, 2-08-20384


ᐅ Phyllis Jiles, New York

Address: 812 Bailey Rd West Henrietta, NY 14586-9106

Concise Description of Bankruptcy Case 2-16-20495-PRW7: "West Henrietta, NY resident Phyllis Jiles's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Phyllis Jiles — New York, 2-16-20495


ᐅ Jason R Johnson, New York

Address: 44 Westcombe Park West Henrietta, NY 14586

Bankruptcy Case 2-11-21747-JCN Summary: "The bankruptcy filing by Jason R Johnson, undertaken in Sep 9, 2011 in West Henrietta, NY under Chapter 7, concluded with discharge in Dec 30, 2011 after liquidating assets."
Jason R Johnson — New York, 2-11-21747


ᐅ Michael A Jopson, New York

Address: 76 Sedgley Park West Henrietta, NY 14586-9497

Concise Description of Bankruptcy Case 2-09-21302-PRW7: "In their Chapter 13 bankruptcy case filed in May 18, 2009, West Henrietta, NY's Michael A Jopson agreed to a debt repayment plan, which was successfully completed by July 2012."
Michael A Jopson — New York, 2-09-21302


ᐅ Keith Keilman, New York

Address: 104 Sparrow Dr West Henrietta, NY 14586

Brief Overview of Bankruptcy Case 2-10-21038-JCN: "In a Chapter 7 bankruptcy case, Keith Keilman from West Henrietta, NY, saw their proceedings start in 2010-04-30 and complete by 08/20/2010, involving asset liquidation."
Keith Keilman — New York, 2-10-21038


ᐅ Elizabeth M Kessler, New York

Address: 60 Hendrix Rd Apt 207A West Henrietta, NY 14586-9203

Brief Overview of Bankruptcy Case 2-08-21698-PRW: "Elizabeth M Kessler's Chapter 13 bankruptcy in West Henrietta, NY started in Jul 9, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in July 3, 2013."
Elizabeth M Kessler — New York, 2-08-21698


ᐅ Matthew S Knope, New York

Address: 140 Westcombe Park West Henrietta, NY 14586-9466

Bankruptcy Case 2-2014-20436-PRW Summary: "In West Henrietta, NY, Matthew S Knope filed for Chapter 7 bankruptcy in Apr 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2014."
Matthew S Knope — New York, 2-2014-20436


ᐅ John C Labombard, New York

Address: 21 Covered Wagon Trl West Henrietta, NY 14586-9709

Concise Description of Bankruptcy Case 2-08-20511-PRW7: "John C Labombard's Chapter 13 bankruptcy in West Henrietta, NY started in 2008-03-07. This plan involved reorganizing debts and establishing a payment plan, concluding in April 24, 2013."
John C Labombard — New York, 2-08-20511


ᐅ James Daniel Lafave, New York

Address: 55 Linhome Dr Apt 14 West Henrietta, NY 14586-9965

Bankruptcy Case 2-14-21396-PRW Summary: "West Henrietta, NY resident James Daniel Lafave's 2014-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 10, 2015."
James Daniel Lafave — New York, 2-14-21396


ᐅ Bruce Letzelter, New York

Address: 136 Fitzpatrick Trl West Henrietta, NY 14586

Brief Overview of Bankruptcy Case 2-10-21084-JCN: "The case of Bruce Letzelter in West Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Letzelter — New York, 2-10-21084


ᐅ Song Lew, New York

Address: 55 Oak Mills Xing West Henrietta, NY 14586

Brief Overview of Bankruptcy Case 2-12-21087-PRW: "The case of Song Lew in West Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Song Lew — New York, 2-12-21087


ᐅ Michelle A Lochner, New York

Address: 75 Grangerford Hts West Henrietta, NY 14586

Brief Overview of Bankruptcy Case 2-13-21002-PRW: "The bankruptcy filing by Michelle A Lochner, undertaken in 06/25/2013 in West Henrietta, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Michelle A Lochner — New York, 2-13-21002


ᐅ Carolyn M Love, New York

Address: 60 Hendrix Rd Apt 120 West Henrietta, NY 14586

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20115-JCN: "Carolyn M Love's Chapter 7 bankruptcy, filed in West Henrietta, NY in 2011-01-27, led to asset liquidation, with the case closing in 2011-04-27."
Carolyn M Love — New York, 2-11-20115


ᐅ Erin Lovetro, New York

Address: 17 Hepatica Ln West Henrietta, NY 14586

Bankruptcy Case 2-10-22608-JCN Summary: "Erin Lovetro's bankruptcy, initiated in 10/27/2010 and concluded by Feb 16, 2011 in West Henrietta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Lovetro — New York, 2-10-22608


ᐅ Amanda Leah Moran, New York

Address: 125 Countess Dr West Henrietta, NY 14586-9406

Concise Description of Bankruptcy Case 2-15-21066-PRW7: "Amanda Leah Moran's bankruptcy, initiated in 09/21/2015 and concluded by 2015-12-20 in West Henrietta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Leah Moran — New York, 2-15-21066


ᐅ David A Morelli, New York

Address: 50 Lovelace Ln West Henrietta, NY 14586

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20241-JCN: "In West Henrietta, NY, David A Morelli filed for Chapter 7 bankruptcy in 2011-02-14. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2011."
David A Morelli — New York, 2-11-20241


ᐅ Oscar Northington, New York

Address: 415 Countess Dr West Henrietta, NY 14586

Concise Description of Bankruptcy Case 2-09-23397-JCN7: "The bankruptcy filing by Oscar Northington, undertaken in 12.29.2009 in West Henrietta, NY under Chapter 7, concluded with discharge in Apr 10, 2010 after liquidating assets."
Oscar Northington — New York, 2-09-23397


ᐅ Amy E Ofinowicz, New York

Address: 17 Reagan Way West Henrietta, NY 14586

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21514-PRW: "Amy E Ofinowicz's Chapter 7 bankruptcy, filed in West Henrietta, NY in October 7, 2013, led to asset liquidation, with the case closing in 01/17/2014."
Amy E Ofinowicz — New York, 2-13-21514


ᐅ Shantel Lynn Osipovitch, New York

Address: 191 Countess Dr West Henrietta, NY 14586

Bankruptcy Case 2-11-21413-JCN Overview: "The case of Shantel Lynn Osipovitch in West Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shantel Lynn Osipovitch — New York, 2-11-21413


ᐅ Leah Pandajis, New York

Address: 61 Cedarhurst Dr West Henrietta, NY 14586

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21779-JCN: "The bankruptcy filing by Leah Pandajis, undertaken in 07.20.2010 in West Henrietta, NY under Chapter 7, concluded with discharge in 2010-11-09 after liquidating assets."
Leah Pandajis — New York, 2-10-21779


ᐅ Manoj R Patel, New York

Address: 94 Fitzpatrick Trl West Henrietta, NY 14586-9445

Bankruptcy Case 2-14-20782-PRW Summary: "The bankruptcy filing by Manoj R Patel, undertaken in 06.18.2014 in West Henrietta, NY under Chapter 7, concluded with discharge in September 16, 2014 after liquidating assets."
Manoj R Patel — New York, 2-14-20782


ᐅ Reed Denise L Pittman, New York

Address: 65 Cedarhurst Dr West Henrietta, NY 14586

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20470-PRW: "In West Henrietta, NY, Reed Denise L Pittman filed for Chapter 7 bankruptcy in 03/28/2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2013."
Reed Denise L Pittman — New York, 2-13-20470


ᐅ Nancy J Porcellio, New York

Address: 95 Cape Henry Trl West Henrietta, NY 14586-9101

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-21269-PRW: "In her Chapter 13 bankruptcy case filed in May 27, 2008, West Henrietta, NY's Nancy J Porcellio agreed to a debt repayment plan, which was successfully completed by July 3, 2013."
Nancy J Porcellio — New York, 2-08-21269


ᐅ Robert Pratt, New York

Address: 15 Westminster Park West Henrietta, NY 14586

Concise Description of Bankruptcy Case 2-10-22709-JCN7: "West Henrietta, NY resident Robert Pratt's 11/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2011."
Robert Pratt — New York, 2-10-22709


ᐅ Carolyn Privitera, New York

Address: 128 Overland Trl West Henrietta, NY 14586-9735

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20378-PRW: "The bankruptcy record of Carolyn Privitera from West Henrietta, NY, shows a Chapter 7 case filed in 04/08/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-07."
Carolyn Privitera — New York, 2-16-20378


ᐅ Jennifer L Quarters, New York

Address: 140 Murphy Pl Apt 9 West Henrietta, NY 14586

Bankruptcy Case 2-11-22168-JCN Overview: "In a Chapter 7 bankruptcy case, Jennifer L Quarters from West Henrietta, NY, saw her proceedings start in Nov 18, 2011 and complete by March 9, 2012, involving asset liquidation."
Jennifer L Quarters — New York, 2-11-22168


ᐅ Dawn M Richenberg, New York

Address: PO Box 109 West Henrietta, NY 14586

Brief Overview of Bankruptcy Case 2-11-21088-JCN: "Dawn M Richenberg's bankruptcy, initiated in 06/01/2011 and concluded by 09/12/2011 in West Henrietta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn M Richenberg — New York, 2-11-21088


ᐅ Colleen Rider, New York

Address: 225 Beckwith Rd West Henrietta, NY 14586

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22213-JCN: "The bankruptcy record of Colleen Rider from West Henrietta, NY, shows a Chapter 7 case filed in September 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.30.2010."
Colleen Rider — New York, 2-10-22213


ᐅ Rafael Rivera, New York

Address: 4 Sweet Pea Dr West Henrietta, NY 14586-9325

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20813-PRW: "In his Chapter 13 bankruptcy case filed in April 9, 2010, West Henrietta, NY's Rafael Rivera agreed to a debt repayment plan, which was successfully completed by 11/05/2014."
Rafael Rivera — New York, 2-10-20813


ᐅ Betzaida Rivera, New York

Address: 43 Still Pond Way West Henrietta, NY 14586

Bankruptcy Case 2-11-20235-JCN Summary: "West Henrietta, NY resident Betzaida Rivera's 02.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2011."
Betzaida Rivera — New York, 2-11-20235


ᐅ Linda Velez Rivera, New York

Address: 4 Sweet Pea Dr West Henrietta, NY 14586-9325

Brief Overview of Bankruptcy Case 2-10-20813-PRW: "04.09.2010 marked the beginning of Linda Velez Rivera's Chapter 13 bankruptcy in West Henrietta, NY, entailing a structured repayment schedule, completed by 2014-11-05."
Linda Velez Rivera — New York, 2-10-20813


ᐅ Marisa Rollins, New York

Address: 41 Birchmount Cir West Henrietta, NY 14586

Bankruptcy Case 2-09-23241-JCN Overview: "The bankruptcy record of Marisa Rollins from West Henrietta, NY, shows a Chapter 7 case filed in 2009-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in 03/20/2010."
Marisa Rollins — New York, 2-09-23241


ᐅ Andrew T Roth, New York

Address: 446 Countess Dr West Henrietta, NY 14586-9425

Concise Description of Bankruptcy Case 2-15-20938-PRW7: "In West Henrietta, NY, Andrew T Roth filed for Chapter 7 bankruptcy in 2015-08-13. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-11."
Andrew T Roth — New York, 2-15-20938


ᐅ Grace Madeline Russell, New York

Address: 47 Yosemite Cir West Henrietta, NY 14586

Brief Overview of Bankruptcy Case 2-11-21362-JCN: "The case of Grace Madeline Russell in West Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grace Madeline Russell — New York, 2-11-21362


ᐅ John L Saunders, New York

Address: 5567 E River Rd West Henrietta, NY 14586-9572

Brief Overview of Bankruptcy Case 2-14-21100-PRW: "The case of John L Saunders in West Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John L Saunders — New York, 2-14-21100


ᐅ Jonathan J Scott, New York

Address: 200 Overland Trl West Henrietta, NY 14586

Brief Overview of Bankruptcy Case 2-13-20838-PRW: "In West Henrietta, NY, Jonathan J Scott filed for Chapter 7 bankruptcy in 2013-05-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-07."
Jonathan J Scott — New York, 2-13-20838


ᐅ James Simmons, New York

Address: 68 Goldfinch Dr West Henrietta, NY 14586-9329

Brief Overview of Bankruptcy Case 2-10-21274-PRW: "The bankruptcy record for James Simmons from West Henrietta, NY, under Chapter 13, filed in May 25, 2010, involved setting up a repayment plan, finalized by November 12, 2014."
James Simmons — New York, 2-10-21274


ᐅ Prabhjit Singh, New York

Address: 99 Caitlin Trl West Henrietta, NY 14586

Bankruptcy Case 2-10-21072-JCN Overview: "The case of Prabhjit Singh in West Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Prabhjit Singh — New York, 2-10-21072


ᐅ Diana L Sprague, New York

Address: 352 Countess Dr West Henrietta, NY 14586-9420

Concise Description of Bankruptcy Case 1-09-13464-CLB7: "07/28/2009 marked the beginning of Diana L Sprague's Chapter 13 bankruptcy in West Henrietta, NY, entailing a structured repayment schedule, completed by 12.14.2012."
Diana L Sprague — New York, 1-09-13464


ᐅ Christopher J Steinwandel, New York

Address: 39 Haywards Heath West Henrietta, NY 14586-9493

Bankruptcy Case 2-2014-20883-PRW Overview: "The bankruptcy record of Christopher J Steinwandel from West Henrietta, NY, shows a Chapter 7 case filed in July 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Christopher J Steinwandel — New York, 2-2014-20883


ᐅ Eric M Stevens, New York

Address: 90 Farrell Rd West Henrietta, NY 14586-9592

Bankruptcy Case 2-15-20661-PRW Overview: "The bankruptcy record of Eric M Stevens from West Henrietta, NY, shows a Chapter 7 case filed in 06/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-07."
Eric M Stevens — New York, 2-15-20661


ᐅ Carolyn M Stokoe, New York

Address: 653 Martin Rd West Henrietta, NY 14586

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21221-JCN: "The bankruptcy filing by Carolyn M Stokoe, undertaken in 2011-06-21 in West Henrietta, NY under Chapter 7, concluded with discharge in September 21, 2011 after liquidating assets."
Carolyn M Stokoe — New York, 2-11-21221


ᐅ Teresa Ruzena Stransky, New York

Address: 15 Phlox Ln West Henrietta, NY 14586

Bankruptcy Case 2-12-21120-PRW Summary: "Teresa Ruzena Stransky's Chapter 7 bankruptcy, filed in West Henrietta, NY in 2012-07-03, led to asset liquidation, with the case closing in 2012-10-23."
Teresa Ruzena Stransky — New York, 2-12-21120


ᐅ Marie M Timpani, New York

Address: 111 Oak Mills Xing West Henrietta, NY 14586-9001

Bankruptcy Case 2-08-22286-PRW Summary: "Filing for Chapter 13 bankruptcy in 09.04.2008, Marie M Timpani from West Henrietta, NY, structured a repayment plan, achieving discharge in 12/18/2013."
Marie M Timpani — New York, 2-08-22286