Website Logo

West Henrietta, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in West Henrietta.

Last updated on: April 04, 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

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