Silver Creek, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Silver Creek.
Last updated on:
March 30, 2025
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