West Henrietta, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
West Henrietta.
Last updated on:
April 04, 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
Salvatore A Timpani, West Henrietta NY
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, Salvatore A Timpani from West Henrietta, NY, structured a repayment plan, achieving discharge in December 18, 2013."
Salvatore A Timpani — New York
Melissa Trauger, West Henrietta NY
Address: 47 Yarrow Hl West Henrietta, NY 14586
Bankruptcy Case 2-09-23327-JCN Overview: "In a Chapter 7 bankruptcy case, Melissa Trauger from West Henrietta, NY, saw her proceedings start in 12/20/2009 and complete by 04.02.2010, involving asset liquidation."
Melissa Trauger — New York
Adrienne K Trimper, West Henrietta NY
Address: 140 Covered Wagon Trl West Henrietta, NY 14586-9700
Concise Description of Bankruptcy Case 2-15-20556-PRW7: "Adrienne K Trimper's bankruptcy, initiated in May 2015 and concluded by 2015-08-12 in West Henrietta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrienne K Trimper — New York
Ruslan Tsyapura, West Henrietta NY
Address: 70 Egret Dr West Henrietta, NY 14586
Concise Description of Bankruptcy Case 2-10-21930-JCN7: "Ruslan Tsyapura's Chapter 7 bankruptcy, filed in West Henrietta, NY in August 5, 2010, led to asset liquidation, with the case closing in 11/25/2010."
Ruslan Tsyapura — New York
Terrence C Turner, West Henrietta NY
Address: 251 Alverstone Way West Henrietta, NY 14586
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22023-JCN: "The case of Terrence C Turner in West Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-10-27 and discharged early February 16, 2012, focusing on asset liquidation to repay creditors."
Terrence C Turner — New York
Michael R Watlack, West Henrietta NY
Address: 23 Morin Cir West Henrietta, NY 14586-9458
Bankruptcy Case 2-07-21632-PRW Overview: "Chapter 13 bankruptcy for Michael R Watlack in West Henrietta, NY began in 2007-06-25, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-13."
Michael R Watlack — New York
Sunny Weather, West Henrietta NY
Address: 116 Murphy Pl West Henrietta, NY 14586
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21236-JCN: "The bankruptcy filing by Sunny Weather, undertaken in 2010-05-20 in West Henrietta, NY under Chapter 7, concluded with discharge in 09/09/2010 after liquidating assets."
Sunny Weather — New York
Tam D Wong, West Henrietta NY
Address: 119 Caitlin Trl West Henrietta, NY 14586
Brief Overview of Bankruptcy Case 2-13-21003-PRW: "In a Chapter 7 bankruptcy case, Tam D Wong from West Henrietta, NY, saw her proceedings start in 06.25.2013 and complete by 09.19.2013, involving asset liquidation."
Tam D Wong — New York
Mohammed M Zahid, West Henrietta NY
Address: 305 Bennington Hills Ct West Henrietta, NY 14586-9770
Brief Overview of Bankruptcy Case 2-2014-20630-PRW: "In a Chapter 7 bankruptcy case, Mohammed M Zahid from West Henrietta, NY, saw his proceedings start in 2014-05-18 and complete by August 16, 2014, involving asset liquidation."
Mohammed M Zahid — New York
Explore Free Bankruptcy Records by State