Website Logo

Silver Creek, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Silver Creek.

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

John Affronti, Silver Creek NY

Address: 20 Hickory St Silver Creek, NY 14136
Bankruptcy Case 1-10-14303-CLB Overview: "Silver Creek, NY resident John Affronti's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/06/2011."
John Affronti — New York

Nathaniel D Bagwell, Silver Creek NY

Address: 29 Babcock Ave Silver Creek, NY 14136
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10663-CLB: "In a Chapter 7 bankruptcy case, Nathaniel D Bagwell from Silver Creek, NY, saw his proceedings start in 2012-03-07 and complete by June 2012, involving asset liquidation."
Nathaniel D Bagwell — New York

Gregory B Barone, Silver Creek NY

Address: 25 Robinson St Silver Creek, NY 14136
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11996-CLB: "The bankruptcy filing by Gregory B Barone, undertaken in June 3, 2011 in Silver Creek, NY under Chapter 7, concluded with discharge in 2011-09-09 after liquidating assets."
Gregory B Barone — New York

Kimberly Barrington, Silver Creek NY

Address: 64 Main St Silver Creek, NY 14136-1419
Bankruptcy Case 1-16-10435-CLB Summary: "The bankruptcy record of Kimberly Barrington from Silver Creek, NY, shows a Chapter 7 case filed in 03/09/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2016."
Kimberly Barrington — New York

Mark Barrington, Silver Creek NY

Address: 64 Main St Silver Creek, NY 14136-1419
Brief Overview of Bankruptcy Case 1-16-11154-CLB: "Silver Creek, NY resident Mark Barrington's Jun 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2016."
Mark Barrington — New York

Linda Beam, Silver Creek NY

Address: 14 Lake Ave Silver Creek, NY 14136
Bankruptcy Case 1-12-11259-CLB Summary: "The bankruptcy record of Linda Beam from Silver Creek, NY, shows a Chapter 7 case filed in 2012-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 15, 2012."
Linda Beam — New York

Darlene Beebe, Silver Creek NY

Address: 11 Lincoln Ave Silver Creek, NY 14136
Bankruptcy Case 1-10-15122-CLB Summary: "Darlene Beebe's bankruptcy, initiated in December 2010 and concluded by March 2011 in Silver Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene Beebe — New York

Robert J Bialaszewski, Silver Creek NY

Address: 2354 Main Rd Silver Creek, NY 14136-9776
Concise Description of Bankruptcy Case 1-14-10545-CLB7: "The bankruptcy record of Robert J Bialaszewski from Silver Creek, NY, shows a Chapter 7 case filed in 2014-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2014."
Robert J Bialaszewski — New York

Clarence L Bogart, Silver Creek NY

Address: 12224 Hanford Rd Silver Creek, NY 14136
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11204-CLB: "Silver Creek, NY resident Clarence L Bogart's Apr 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2012."
Clarence L Bogart — New York

Frank Borrello, Silver Creek NY

Address: 12372 Hanover Rd Silver Creek, NY 14136
Concise Description of Bankruptcy Case 1-10-10207-CLB7: "Silver Creek, NY resident Frank Borrello's 2010-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2010."
Frank Borrello — New York

Kurt C Brown, Silver Creek NY

Address: 1960 Lake Rd Silver Creek, NY 14136
Bankruptcy Case 1-12-11120-CLB Summary: "Kurt C Brown's Chapter 7 bankruptcy, filed in Silver Creek, NY in Apr 12, 2012, led to asset liquidation, with the case closing in 08.02.2012."
Kurt C Brown — New York

William S Chapman, Silver Creek NY

Address: 1000 Holmes Rd Silver Creek, NY 14136-9639
Bankruptcy Case 1-14-11416-CLB Overview: "In a Chapter 7 bankruptcy case, William S Chapman from Silver Creek, NY, saw their proceedings start in 2014-06-13 and complete by September 2014, involving asset liquidation."
William S Chapman — New York

Donald C Close, Silver Creek NY

Address: 13 Robinson St Silver Creek, NY 14136-1516
Bankruptcy Case 1-16-10621-CLB Summary: "Donald C Close's bankruptcy, initiated in 04.01.2016 and concluded by June 2016 in Silver Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald C Close — New York

Margaret J Close, Silver Creek NY

Address: 13 Robinson St Silver Creek, NY 14136-1516
Concise Description of Bankruptcy Case 1-16-10621-CLB7: "In Silver Creek, NY, Margaret J Close filed for Chapter 7 bankruptcy in 04/01/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-30."
Margaret J Close — New York

Kathleen Collins, Silver Creek NY

Address: 12247 Hanford Rd Silver Creek, NY 14136
Brief Overview of Bankruptcy Case 1-10-12975-CLB: "The bankruptcy record of Kathleen Collins from Silver Creek, NY, shows a Chapter 7 case filed in 07.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2010."
Kathleen Collins — New York

Sophie Corsaro, Silver Creek NY

Address: 12381 Pennsylvania Ave Silver Creek, NY 14136
Concise Description of Bankruptcy Case 1-10-15357-CLB7: "The bankruptcy filing by Sophie Corsaro, undertaken in December 2010 in Silver Creek, NY under Chapter 7, concluded with discharge in Apr 14, 2011 after liquidating assets."
Sophie Corsaro — New York

Bridget Debergalis, Silver Creek NY

Address: 1413 Route 20 # D20 Silver Creek, NY 14136
Bankruptcy Case 1-10-15402-CLB Summary: "In Silver Creek, NY, Bridget Debergalis filed for Chapter 7 bankruptcy in Dec 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2011."
Bridget Debergalis — New York

Louis S Delmonte, Silver Creek NY

Address: 10 Hanover St Silver Creek, NY 14136
Bankruptcy Case 1-13-13153-CLB Summary: "The case of Louis S Delmonte in Silver Creek, NY, demonstrates a Chapter 7 bankruptcy filed in November 2013 and discharged early 2014-03-04, focusing on asset liquidation to repay creditors."
Louis S Delmonte — New York

Christopher D Demarie, Silver Creek NY

Address: 116 Main St Silver Creek, NY 14136-1453
Brief Overview of Bankruptcy Case 1-14-10279-CLB: "In Silver Creek, NY, Christopher D Demarie filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2014."
Christopher D Demarie — New York

John S Donnelly, Silver Creek NY

Address: 12270 Pennsylvania Ave Silver Creek, NY 14136
Concise Description of Bankruptcy Case 1-13-12460-CLB7: "The bankruptcy record of John S Donnelly from Silver Creek, NY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-27."
John S Donnelly — New York

Suzanne Duecker, Silver Creek NY

Address: 7 Oak St Silver Creek, NY 14136-1217
Concise Description of Bankruptcy Case 1-15-10427-CLB7: "Suzanne Duecker's Chapter 7 bankruptcy, filed in Silver Creek, NY in 2015-03-12, led to asset liquidation, with the case closing in 2015-06-10."
Suzanne Duecker — New York

Marjorie L Eddy, Silver Creek NY

Address: 1435 Route 20 Silver Creek, NY 14136
Bankruptcy Case 1-11-11088-CLB Summary: "The case of Marjorie L Eddy in Silver Creek, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-04 and discharged early 07/25/2011, focusing on asset liquidation to repay creditors."
Marjorie L Eddy — New York

Jr Roger Dale Elwell, Silver Creek NY

Address: 11967 Hanover Rd Silver Creek, NY 14136
Bankruptcy Case 1-11-12522-CLB Overview: "The bankruptcy filing by Jr Roger Dale Elwell, undertaken in 2011-07-18 in Silver Creek, NY under Chapter 7, concluded with discharge in November 7, 2011 after liquidating assets."
Jr Roger Dale Elwell — New York

Theresa M Erwin, Silver Creek NY

Address: 47 Robinson St Silver Creek, NY 14136-1530
Bankruptcy Case 1-15-11052-CLB Overview: "The bankruptcy filing by Theresa M Erwin, undertaken in 05/15/2015 in Silver Creek, NY under Chapter 7, concluded with discharge in 2015-08-13 after liquidating assets."
Theresa M Erwin — New York

Wendy M Fitzer, Silver Creek NY

Address: 318 Central Ave Silver Creek, NY 14136
Brief Overview of Bankruptcy Case 1-12-13391-CLB: "The case of Wendy M Fitzer in Silver Creek, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-11-02 and discharged early 02/12/2013, focusing on asset liquidation to repay creditors."
Wendy M Fitzer — New York

Laurie L Gallivan, Silver Creek NY

Address: 12220 Ludeman Dr Silver Creek, NY 14136
Bankruptcy Case 1-09-14703-CLB Overview: "Laurie L Gallivan's Chapter 7 bankruptcy, filed in Silver Creek, NY in 10.09.2009, led to asset liquidation, with the case closing in 01/07/2010."
Laurie L Gallivan — New York

Daniel C Gard, Silver Creek NY

Address: 12 Lafayette St Silver Creek, NY 14136
Brief Overview of Bankruptcy Case 1-12-12279-CLB: "The bankruptcy record of Daniel C Gard from Silver Creek, NY, shows a Chapter 7 case filed in Jul 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2012."
Daniel C Gard — New York

Edward Gawron, Silver Creek NY

Address: 12155 Angell Rd Lot 82 Silver Creek, NY 14136
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11782-CLB: "Silver Creek, NY resident Edward Gawron's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2010."
Edward Gawron — New York

Christine A Gregory, Silver Creek NY

Address: 13 Newton St Silver Creek, NY 14136-1646
Brief Overview of Bankruptcy Case 1-14-12180-CLB: "In Silver Creek, NY, Christine A Gregory filed for Chapter 7 bankruptcy in September 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2014."
Christine A Gregory — New York

Tracey M Hallick, Silver Creek NY

Address: 12246 Hanford Rd Silver Creek, NY 14136-9723
Bankruptcy Case 1-16-11339-CLB Overview: "The case of Tracey M Hallick in Silver Creek, NY, demonstrates a Chapter 7 bankruptcy filed in July 2016 and discharged early 10/04/2016, focusing on asset liquidation to repay creditors."
Tracey M Hallick — New York

Dwayne E Haskins, Silver Creek NY

Address: 13 Bayview Ave Silver Creek, NY 14136
Brief Overview of Bankruptcy Case 1-11-13746-CLB: "In a Chapter 7 bankruptcy case, Dwayne E Haskins from Silver Creek, NY, saw his proceedings start in October 26, 2011 and complete by February 15, 2012, involving asset liquidation."
Dwayne E Haskins — New York

Jeffrey L Hilliker, Silver Creek NY

Address: 11981 Old Main Rd Silver Creek, NY 14136-9742
Brief Overview of Bankruptcy Case 1-14-10587-CLB: "Jeffrey L Hilliker's bankruptcy, initiated in 03/18/2014 and concluded by Jun 16, 2014 in Silver Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey L Hilliker — New York

Michael Irvin, Silver Creek NY

Address: 1876 Middle Rd Silver Creek, NY 14136
Concise Description of Bankruptcy Case 1-10-14042-CLB7: "Michael Irvin's Chapter 7 bankruptcy, filed in Silver Creek, NY in 2010-09-17, led to asset liquidation, with the case closing in 2011-01-07."
Michael Irvin — New York

Timothy P Iskra, Silver Creek NY

Address: 52 Main St Silver Creek, NY 14136
Concise Description of Bankruptcy Case 1-13-10561-CLB7: "Timothy P Iskra's Chapter 7 bankruptcy, filed in Silver Creek, NY in 03.07.2013, led to asset liquidation, with the case closing in 2013-06-17."
Timothy P Iskra — New York

4Th Lawrence Januchowski, Silver Creek NY

Address: 7 Elm St Silver Creek, NY 14136
Bankruptcy Case 1-10-12530-CLB Summary: "In Silver Creek, NY, 4Th Lawrence Januchowski filed for Chapter 7 bankruptcy in 06.09.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2010."
4Th Lawrence Januchowski — New York

Robin Kapa, Silver Creek NY

Address: 28 Tew St Silver Creek, NY 14136
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13689-CLB: "The bankruptcy filing by Robin Kapa, undertaken in 2010-08-24 in Silver Creek, NY under Chapter 7, concluded with discharge in 12/14/2010 after liquidating assets."
Robin Kapa — New York

Sandra Lilley, Silver Creek NY

Address: 12155 Angell Rd Lot 77 Silver Creek, NY 14136
Bankruptcy Case 1-10-14008-CLB Summary: "Silver Creek, NY resident Sandra Lilley's 09.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2011."
Sandra Lilley — New York

Ashley M Lindner, Silver Creek NY

Address: 51 Burgess St Silver Creek, NY 14136-1532
Concise Description of Bankruptcy Case 1-14-12572-CLB7: "The bankruptcy filing by Ashley M Lindner, undertaken in 11/05/2014 in Silver Creek, NY under Chapter 7, concluded with discharge in Feb 3, 2015 after liquidating assets."
Ashley M Lindner — New York

Jeffrey Metzger, Silver Creek NY

Address: 71 Burgess St Silver Creek, NY 14136
Brief Overview of Bankruptcy Case 1-10-13324-CLB: "Jeffrey Metzger's Chapter 7 bankruptcy, filed in Silver Creek, NY in July 29, 2010, led to asset liquidation, with the case closing in Nov 18, 2010."
Jeffrey Metzger — New York

Fillmore P Miller, Silver Creek NY

Address: 16 Jaekle Ave Silver Creek, NY 14136-1507
Bankruptcy Case 1-16-11352-CLB Overview: "Fillmore P Miller's bankruptcy, initiated in 07.08.2016 and concluded by 2016-10-06 in Silver Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fillmore P Miller — New York

Cynthia M Miller, Silver Creek NY

Address: 16 Jaekle Ave Silver Creek, NY 14136-1507
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11352-CLB: "Silver Creek, NY resident Cynthia M Miller's 2016-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-06."
Cynthia M Miller — New York

Ruth Monter, Silver Creek NY

Address: 1894 Main Rd Silver Creek, NY 14136
Brief Overview of Bankruptcy Case 1-10-10170-CLB: "Silver Creek, NY resident Ruth Monter's Jan 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-01."
Ruth Monter — New York

Cassandra L Mott, Silver Creek NY

Address: 12120 Alleghany Rd Silver Creek, NY 14136-9750
Concise Description of Bankruptcy Case 1-14-11005-CLB7: "The bankruptcy record of Cassandra L Mott from Silver Creek, NY, shows a Chapter 7 case filed in 2014-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2014."
Cassandra L Mott — New York

Cassandra L Mott, Silver Creek NY

Address: 171 Central Ave Frnt Silver Creek, NY 14136-1337
Bankruptcy Case 1-2014-11005-CLB Overview: "The case of Cassandra L Mott in Silver Creek, NY, demonstrates a Chapter 7 bankruptcy filed in April 28, 2014 and discharged early 2014-07-27, focusing on asset liquidation to repay creditors."
Cassandra L Mott — New York

Izic Mott, Silver Creek NY

Address: 12069 Hanford Rd Silver Creek, NY 14136-9723
Bankruptcy Case 1-14-11255-CLB Overview: "In Silver Creek, NY, Izic Mott filed for Chapter 7 bankruptcy in May 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2014."
Izic Mott — New York

Ruth A Musso, Silver Creek NY

Address: 11 Washington St Silver Creek, NY 14136
Bankruptcy Case 1-12-12936-CLB Overview: "Ruth A Musso's Chapter 7 bankruptcy, filed in Silver Creek, NY in September 2012, led to asset liquidation, with the case closing in 2013-01-06."
Ruth A Musso — New York

Sandra A Newcomb, Silver Creek NY

Address: 4 Robinson St Silver Creek, NY 14136
Brief Overview of Bankruptcy Case 1-13-10074-CLB: "Sandra A Newcomb's bankruptcy, initiated in 01.11.2013 and concluded by April 23, 2013 in Silver Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra A Newcomb — New York

Elaine R Newcomb, Silver Creek NY

Address: 12206 Hanover Rd Silver Creek, NY 14136-9701
Concise Description of Bankruptcy Case 1-15-12086-CLB7: "The bankruptcy record of Elaine R Newcomb from Silver Creek, NY, shows a Chapter 7 case filed in September 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.24.2015."
Elaine R Newcomb — New York

Timothy P Parsell, Silver Creek NY

Address: 11879 Bennett State Rd Silver Creek, NY 14136-1601
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10548-CLB: "The bankruptcy record of Timothy P Parsell from Silver Creek, NY, shows a Chapter 7 case filed in Mar 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2016."
Timothy P Parsell — New York

Judith C Picun, Silver Creek NY

Address: 9 Oak St Silver Creek, NY 14136-1217
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10709-CLB: "In a Chapter 7 bankruptcy case, Judith C Picun from Silver Creek, NY, saw her proceedings start in 03.28.2014 and complete by June 2014, involving asset liquidation."
Judith C Picun — New York

Vivian P Pierce, Silver Creek NY

Address: 12215 Bennett State Rd Silver Creek, NY 14136-1642
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11406-CLB: "The bankruptcy record of Vivian P Pierce from Silver Creek, NY, shows a Chapter 7 case filed in 06/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2015."
Vivian P Pierce — New York

Kevin J Prosneick, Silver Creek NY

Address: 1947 Lake Rd Silver Creek, NY 14136
Brief Overview of Bankruptcy Case 1-13-12037-CLB: "The bankruptcy filing by Kevin J Prosneick, undertaken in Jul 31, 2013 in Silver Creek, NY under Chapter 7, concluded with discharge in 11.10.2013 after liquidating assets."
Kevin J Prosneick — New York

Sara A Ramsdell, Silver Creek NY

Address: 25 Monroe St Silver Creek, NY 14136
Concise Description of Bankruptcy Case 1-11-12692-CLB7: "Sara A Ramsdell's bankruptcy, initiated in 08/03/2011 and concluded by 11.23.2011 in Silver Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara A Ramsdell — New York

Jason H Van Rensselaer, Silver Creek NY

Address: 11975 Aldrich Rd Silver Creek, NY 14136
Bankruptcy Case 1-13-11507-CLB Summary: "The bankruptcy filing by Jason H Van Rensselaer, undertaken in 06.04.2013 in Silver Creek, NY under Chapter 7, concluded with discharge in 09/12/2013 after liquidating assets."
Jason H Van Rensselaer — New York

Greg A Rice, Silver Creek NY

Address: 28 Lafayette St Silver Creek, NY 14136-1524
Bankruptcy Case 1-2014-10707-CLB Summary: "The case of Greg A Rice in Silver Creek, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-03-28 and discharged early 2014-06-26, focusing on asset liquidation to repay creditors."
Greg A Rice — New York

Nancy L Russell, Silver Creek NY

Address: 11954 Aldrich Rd Silver Creek, NY 14136-9729
Bankruptcy Case 1-15-12051-CLB Overview: "Silver Creek, NY resident Nancy L Russell's 09.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Nancy L Russell — New York

Karen J Schiersing, Silver Creek NY

Address: 9 Oak St Silver Creek, NY 14136-1217
Bankruptcy Case 1-2014-10709-CLB Summary: "Karen J Schiersing's bankruptcy, initiated in March 2014 and concluded by June 26, 2014 in Silver Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen J Schiersing — New York

Sean Schilling, Silver Creek NY

Address: 11878 Hanover Rd Silver Creek, NY 14136
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12038-CLB: "In a Chapter 7 bankruptcy case, Sean Schilling from Silver Creek, NY, saw their proceedings start in 2010-05-12 and complete by 2010-09-01, involving asset liquidation."
Sean Schilling — New York

Margaret Seegert, Silver Creek NY

Address: 12226 Old Main Rd Silver Creek, NY 14136
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14037-CLB: "The bankruptcy record of Margaret Seegert from Silver Creek, NY, shows a Chapter 7 case filed in 09/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2011."
Margaret Seegert — New York

Aurora C Sek, Silver Creek NY

Address: 11883 Alleghany Rd Silver Creek, NY 14136
Bankruptcy Case 1-13-10668-CLB Summary: "In Silver Creek, NY, Aurora C Sek filed for Chapter 7 bankruptcy in 2013-03-15. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2013."
Aurora C Sek — New York

Lynn Shanahan, Silver Creek NY

Address: 5 Rix Pl Silver Creek, NY 14136
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15671-CLB: "The bankruptcy filing by Lynn Shanahan, undertaken in 2009-12-03 in Silver Creek, NY under Chapter 7, concluded with discharge in 03.15.2010 after liquidating assets."
Lynn Shanahan — New York

Steve F Sikorski, Silver Creek NY

Address: 1803 Middle Rd Silver Creek, NY 14136-1420
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14271-CLB: "Steve F Sikorski, a resident of Silver Creek, NY, entered a Chapter 13 bankruptcy plan in Sep 14, 2009, culminating in its successful completion by April 2013."
Steve F Sikorski — New York

Robert W Smith, Silver Creek NY

Address: 1914 Stebbins Rd Silver Creek, NY 14136-9736
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10720-CLB: "Robert W Smith's Chapter 7 bankruptcy, filed in Silver Creek, NY in 03.29.2014, led to asset liquidation, with the case closing in 2014-06-27."
Robert W Smith — New York

Jeffrey S Smith, Silver Creek NY

Address: 3 Jackson St Silver Creek, NY 14136
Bankruptcy Case 1-11-11187-CLB Summary: "The bankruptcy filing by Jeffrey S Smith, undertaken in April 8, 2011 in Silver Creek, NY under Chapter 7, concluded with discharge in 07.29.2011 after liquidating assets."
Jeffrey S Smith — New York

Kenneth R Smith, Silver Creek NY

Address: 11982 Aldrich Rd Silver Creek, NY 14136
Bankruptcy Case 1-12-11403-CLB Summary: "Kenneth R Smith's Chapter 7 bankruptcy, filed in Silver Creek, NY in 05.04.2012, led to asset liquidation, with the case closing in August 24, 2012."
Kenneth R Smith — New York

Jill Smyth, Silver Creek NY

Address: 64 Main St Silver Creek, NY 14136
Brief Overview of Bankruptcy Case 1-10-10666-CLB: "The bankruptcy record of Jill Smyth from Silver Creek, NY, shows a Chapter 7 case filed in 02.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2010."
Jill Smyth — New York

Kenneth Stowell, Silver Creek NY

Address: 614 Spears Rd Silver Creek, NY 14136
Concise Description of Bankruptcy Case 1-10-10912-CLB7: "The case of Kenneth Stowell in Silver Creek, NY, demonstrates a Chapter 7 bankruptcy filed in March 12, 2010 and discharged early 07.02.2010, focusing on asset liquidation to repay creditors."
Kenneth Stowell — New York

Salvatore A Strano, Silver Creek NY

Address: 12254 Alleghany Rd Silver Creek, NY 14136
Brief Overview of Bankruptcy Case 1-13-12949-CLB: "Silver Creek, NY resident Salvatore A Strano's Oct 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2014."
Salvatore A Strano — New York

Lester K Strasburg, Silver Creek NY

Address: 20 Babcock Ave Silver Creek, NY 14136-1503
Concise Description of Bankruptcy Case 1-14-11314-CLB7: "The bankruptcy filing by Lester K Strasburg, undertaken in 2014-05-31 in Silver Creek, NY under Chapter 7, concluded with discharge in 2014-08-29 after liquidating assets."
Lester K Strasburg — New York

Lesley Sunzeri, Silver Creek NY

Address: 12350 Pennsylvania Ave Silver Creek, NY 14136
Brief Overview of Bankruptcy Case 1-10-13320-CLB: "In a Chapter 7 bankruptcy case, Lesley Sunzeri from Silver Creek, NY, saw their proceedings start in 2010-07-29 and complete by 11.18.2010, involving asset liquidation."
Lesley Sunzeri — New York

Carol L Tulipane, Silver Creek NY

Address: 1314 Stebbins Rd Silver Creek, NY 14136
Concise Description of Bankruptcy Case 1-11-13745-CLB7: "Carol L Tulipane's Chapter 7 bankruptcy, filed in Silver Creek, NY in October 2011, led to asset liquidation, with the case closing in February 15, 2012."
Carol L Tulipane — New York

Michael D Tulipane, Silver Creek NY

Address: 1314 Stebbins Rd Silver Creek, NY 14136
Bankruptcy Case 1-13-10352-CLB Overview: "Silver Creek, NY resident Michael D Tulipane's February 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Michael D Tulipane — New York

Brandee M Vandette, Silver Creek NY

Address: 2071 Main Rd Silver Creek, NY 14136
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10810-CLB: "In Silver Creek, NY, Brandee M Vandette filed for Chapter 7 bankruptcy in 2012-03-19. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2012."
Brandee M Vandette — New York

David J Voigt, Silver Creek NY

Address: 20 Robinson St Silver Creek, NY 14136
Concise Description of Bankruptcy Case 1-11-11157-CLB7: "In a Chapter 7 bankruptcy case, David J Voigt from Silver Creek, NY, saw his proceedings start in 04.07.2011 and complete by 2011-07-28, involving asset liquidation."
David J Voigt — New York

Douglas T Voigt, Silver Creek NY

Address: 8 Prospect St Silver Creek, NY 14136-1324
Concise Description of Bankruptcy Case 1-15-11256-CLB7: "Douglas T Voigt's bankruptcy, initiated in Jun 10, 2015 and concluded by 09/08/2015 in Silver Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas T Voigt — New York

T J Patrick Williamson, Silver Creek NY

Address: 52 Burgess St Silver Creek, NY 14136
Concise Description of Bankruptcy Case 1-13-11802-CLB7: "The bankruptcy record of T J Patrick Williamson from Silver Creek, NY, shows a Chapter 7 case filed in 07/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 3, 2013."
T J Patrick Williamson — New York

Sheri L Winkelmann, Silver Creek NY

Address: 12 Tew St Silver Creek, NY 14136
Brief Overview of Bankruptcy Case 1-12-11406-CLB: "Silver Creek, NY resident Sheri L Winkelmann's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-24."
Sheri L Winkelmann — New York

Keith M Yaskow, Silver Creek NY

Address: 45 Buffalo St Silver Creek, NY 14136-1117
Snapshot of U.S. Bankruptcy Proceeding Case 1-08-11704-CLB: "The bankruptcy record for Keith M Yaskow from Silver Creek, NY, under Chapter 13, filed in April 23, 2008, involved setting up a repayment plan, finalized by 2013-03-13."
Keith M Yaskow — New York

Jr Albert J Zanghi, Silver Creek NY

Address: 12204 Woodland Dr Silver Creek, NY 14136
Concise Description of Bankruptcy Case 1-11-12565-CLB7: "The bankruptcy record of Jr Albert J Zanghi from Silver Creek, NY, shows a Chapter 7 case filed in 2011-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2011."
Jr Albert J Zanghi — New York

John P Zolnowski, Silver Creek NY

Address: 321 Central Ave Silver Creek, NY 14136
Bankruptcy Case 1-13-10760-CLB Overview: "John P Zolnowski's bankruptcy, initiated in March 26, 2013 and concluded by 2013-07-06 in Silver Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John P Zolnowski — New York

Explore Free Bankruptcy Records by State