Website Logo

Romulus, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Romulus.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Kenneth Bennett, Romulus NY

Address: 5854 State Route 96 # 219 Romulus, NY 14541
Concise Description of Bankruptcy Case 2-09-23321-JCN7: "The bankruptcy filing by Kenneth Bennett, undertaken in December 18, 2009 in Romulus, NY under Chapter 7, concluded with discharge in 2010-03-30 after liquidating assets."
Kenneth Bennett — New York

Brenda K Bornemann, Romulus NY

Address: 1043 W Kendaia Rd Romulus, NY 14541-9728
Bankruptcy Case 2-2014-20534-PRW Overview: "In a Chapter 7 bankruptcy case, Brenda K Bornemann from Romulus, NY, saw her proceedings start in 2014-04-30 and complete by July 29, 2014, involving asset liquidation."
Brenda K Bornemann — New York

Amy L Brown, Romulus NY

Address: 5854 State Route 96 Apt 245A Romulus, NY 14541
Concise Description of Bankruptcy Case 2-13-21399-PRW7: "Romulus, NY resident Amy L Brown's 2013-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Amy L Brown — New York

Michael P Burleson, Romulus NY

Address: 1291 Fridley Rd Romulus, NY 14541-9713
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20235-PRW: "The case of Michael P Burleson in Romulus, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 12, 2015 and discharged early 06/10/2015, focusing on asset liquidation to repay creditors."
Michael P Burleson — New York

Timothy M Cahill, Romulus NY

Address: 4501 County Road 121 Romulus, NY 14541-9762
Concise Description of Bankruptcy Case 2-09-22265-PRW7: "Timothy M Cahill, a resident of Romulus, NY, entered a Chapter 13 bankruptcy plan in August 27, 2009, culminating in its successful completion by November 2014."
Timothy M Cahill — New York

Christine M Cahill, Romulus NY

Address: 4501 County Road 121 Romulus, NY 14541-9762
Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22265-PRW: "The bankruptcy record for Christine M Cahill from Romulus, NY, under Chapter 13, filed in August 2009, involved setting up a repayment plan, finalized by 2014-11-19."
Christine M Cahill — New York

Misty Anne Clark, Romulus NY

Address: 5512 State Route 96 Romulus, NY 14541
Bankruptcy Case 2-09-22651-JCN Overview: "Romulus, NY resident Misty Anne Clark's 2009-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2010."
Misty Anne Clark — New York

Timothy J Comerford, Romulus NY

Address: 5430 E Lake Rd Romulus, NY 14541
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21016-PRW: "In Romulus, NY, Timothy J Comerford filed for Chapter 7 bankruptcy in 06.27.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-07."
Timothy J Comerford — New York

Wilson Damoth, Romulus NY

Address: PO Box 6 Romulus, NY 14541
Brief Overview of Bankruptcy Case 2-10-21602-JCN: "The case of Wilson Damoth in Romulus, NY, demonstrates a Chapter 7 bankruptcy filed in 06/29/2010 and discharged early October 19, 2010, focusing on asset liquidation to repay creditors."
Wilson Damoth — New York

Kristie L Eckert, Romulus NY

Address: 5641 E Lake Rd Romulus, NY 14541
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20674-PRW: "Kristie L Eckert's bankruptcy, initiated in 2013-04-30 and concluded by July 25, 2013 in Romulus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristie L Eckert — New York

Robert D Ervin, Romulus NY

Address: 5854 State Route 96 Apt 201A Romulus, NY 14541
Concise Description of Bankruptcy Case 2-13-21208-PRW7: "Robert D Ervin's bankruptcy, initiated in 07.31.2013 and concluded by Oct 31, 2013 in Romulus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert D Ervin — New York

Angela Christine Harris, Romulus NY

Address: 5138A E Lake Rd Romulus, NY 14541
Bankruptcy Case 2-12-21115-PRW Summary: "Angela Christine Harris's bankruptcy, initiated in July 2, 2012 and concluded by October 2012 in Romulus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Christine Harris — New York

Kyle Jones, Romulus NY

Address: 6213 County Road 129 Romulus, NY 14541-9532
Brief Overview of Bankruptcy Case 08-30708-5-mcr: "Kyle Jones, a resident of Romulus, NY, entered a Chapter 13 bankruptcy plan in Mar 27, 2008, culminating in its successful completion by September 23, 2013."
Kyle Jones — New York

Clifford A Klemann, Romulus NY

Address: 1112 County Road 147 Romulus, NY 14541-9735
Bankruptcy Case 2-14-21483-PRW Overview: "In a Chapter 7 bankruptcy case, Clifford A Klemann from Romulus, NY, saw his proceedings start in 12/04/2014 and complete by 03/04/2015, involving asset liquidation."
Clifford A Klemann — New York

Debra A Klemann, Romulus NY

Address: 1112 County Road 147 Romulus, NY 14541-9735
Brief Overview of Bankruptcy Case 2-14-21483-PRW: "The case of Debra A Klemann in Romulus, NY, demonstrates a Chapter 7 bankruptcy filed in 12/04/2014 and discharged early 2015-03-04, focusing on asset liquidation to repay creditors."
Debra A Klemann — New York

James E Maybee, Romulus NY

Address: 5564 State Route 96A Romulus, NY 14541-9737
Brief Overview of Bankruptcy Case 2-16-20046-PRW: "James E Maybee's bankruptcy, initiated in 01.14.2016 and concluded by 04/13/2016 in Romulus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Maybee — New York

Marjorie M Maybee, Romulus NY

Address: 5564 State Route 96A Romulus, NY 14541-9737
Bankruptcy Case 2-16-20046-PRW Summary: "The bankruptcy record of Marjorie M Maybee from Romulus, NY, shows a Chapter 7 case filed in January 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2016."
Marjorie M Maybee — New York

Jennifer L Merlone, Romulus NY

Address: 4905 State Route 96 Romulus, NY 14541
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21435-JCN: "Jennifer L Merlone's bankruptcy, initiated in July 2011 and concluded by 2011-11-10 in Romulus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Merlone — New York

William F Petrie, Romulus NY

Address: 5519 State Route 96 Romulus, NY 14541-9554
Concise Description of Bankruptcy Case 2-2014-20955-PRW7: "In Romulus, NY, William F Petrie filed for Chapter 7 bankruptcy in Jul 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
William F Petrie — New York

Wayne Schrader, Romulus NY

Address: 5753 Cherry Hill Rd Romulus, NY 14541
Brief Overview of Bankruptcy Case 2-10-22408-JCN: "Romulus, NY resident Wayne Schrader's 09.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Wayne Schrader — New York

Ronald T Seils, Romulus NY

Address: 2087 State Route 336 Romulus, NY 14541
Bankruptcy Case 2-13-20675-PRW Summary: "Romulus, NY resident Ronald T Seils's 04.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Ronald T Seils — New York

David Vanhorn, Romulus NY

Address: 5079 Kings Corners Rd Romulus, NY 14541
Brief Overview of Bankruptcy Case 2-10-22041-JCN: "In Romulus, NY, David Vanhorn filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
David Vanhorn — New York

Explore Free Bankruptcy Records by State