personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

East Amherst, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Roger Schapiro, New York

Address: 6659 Westminster Dr East Amherst, NY 14051

Brief Overview of Bankruptcy Case 1-09-15362-CLB: "Roger Schapiro's Chapter 7 bankruptcy, filed in East Amherst, NY in 2009-11-13, led to asset liquidation, with the case closing in February 2010."
Roger Schapiro — New York, 1-09-15362


ᐅ Christina Schweitzer, New York

Address: 162 New Rd East Amherst, NY 14051

Bankruptcy Case 1-09-14501-MJK Summary: "In East Amherst, NY, Christina Schweitzer filed for Chapter 7 bankruptcy in 2009-09-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-08."
Christina Schweitzer — New York, 1-09-14501


ᐅ Claudette Scirri, New York

Address: 5 Coral Gables Ln East Amherst, NY 14051

Snapshot of U.S. Bankruptcy Proceeding Case 10-10929-s7: "Claudette Scirri's Chapter 7 bankruptcy, filed in East Amherst, NY in Feb 26, 2010, led to asset liquidation, with the case closing in 06.18.2010."
Claudette Scirri — New York, 10-10929-s7


ᐅ Michelle Sercu, New York

Address: 245 Rambling Rd East Amherst, NY 14051

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10162-CLB: "The case of Michelle Sercu in East Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Sercu — New York, 1-11-10162


ᐅ Trina L Severn, New York

Address: 6097 Wellesley Cmn East Amherst, NY 14051

Brief Overview of Bankruptcy Case 1-11-13846-CLB: "The case of Trina L Severn in East Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trina L Severn — New York, 1-11-13846


ᐅ Jeffrey Shakarjian, New York

Address: 8A Southcreek Ct East Amherst, NY 14051

Bankruptcy Case 1-09-15050-MJK Summary: "The case of Jeffrey Shakarjian in East Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Shakarjian — New York, 1-09-15050


ᐅ Vitaliy Shalumov, New York

Address: 23 Pompano Pl East Amherst, NY 14051

Brief Overview of Bankruptcy Case 1-10-10478-MJK: "Vitaliy Shalumov's bankruptcy, initiated in Feb 12, 2010 and concluded by June 2010 in East Amherst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vitaliy Shalumov — New York, 1-10-10478


ᐅ Paul A Speaker, New York

Address: 39 Waxwing Ln East Amherst, NY 14051-1610

Bankruptcy Case 8:09-bk-18071-KRM Overview: "In their Chapter 13 bankruptcy case filed in 2009-08-17, East Amherst, NY's Paul A Speaker agreed to a debt repayment plan, which was successfully completed by Apr 19, 2013."
Paul A Speaker — New York, 8:09-bk-18071


ᐅ Michael E Storck, New York

Address: 956 Pine Tree Ct East Amherst, NY 14051-2452

Bankruptcy Case 1-16-10037-CLB Overview: "In East Amherst, NY, Michael E Storck filed for Chapter 7 bankruptcy in Jan 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-06."
Michael E Storck — New York, 1-16-10037


ᐅ Ariel C Swensen, New York

Address: 250 Misty Ln East Amherst, NY 14051

Bankruptcy Case 1-13-10221-MJK Summary: "The bankruptcy filing by Ariel C Swensen, undertaken in 2013-01-31 in East Amherst, NY under Chapter 7, concluded with discharge in 2013-05-13 after liquidating assets."
Ariel C Swensen — New York, 1-13-10221


ᐅ Zulfiqar Ali Syed, New York

Address: 6511 Conner Rd East Amherst, NY 14051

Bankruptcy Case 1-11-13955-MJK Summary: "The bankruptcy record of Zulfiqar Ali Syed from East Amherst, NY, shows a Chapter 7 case filed in November 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2012."
Zulfiqar Ali Syed — New York, 1-11-13955


ᐅ Robert Taber, New York

Address: 11 Cape Cod Ln East Amherst, NY 14051

Brief Overview of Bankruptcy Case 3:10-bk-30706: "The case of Robert Taber in East Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Taber — New York, 3:10-bk-30706


ᐅ Tracy J Thurston, New York

Address: 1810 Dodge Rd East Amherst, NY 14051

Bankruptcy Case 1-13-12674-CLB Overview: "Tracy J Thurston's Chapter 7 bankruptcy, filed in East Amherst, NY in Oct 7, 2013, led to asset liquidation, with the case closing in 01/17/2014."
Tracy J Thurston — New York, 1-13-12674


ᐅ Vliet Stevan Van, New York

Address: 39 Towhee Ct East Amherst, NY 14051

Bankruptcy Case 1-10-12571-CLB Summary: "The case of Vliet Stevan Van in East Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vliet Stevan Van — New York, 1-10-12571


ᐅ Rikki M Vanderburgh, New York

Address: 13 Riptide Ln East Amherst, NY 14051-3003

Bankruptcy Case 15-25403-KCF Summary: "In a Chapter 7 bankruptcy case, Rikki M Vanderburgh from East Amherst, NY, saw her proceedings start in 08.14.2015 and complete by 2015-11-12, involving asset liquidation."
Rikki M Vanderburgh — New York, 15-25403


ᐅ Mary F Vantino, New York

Address: 5685 Newhouse Rd East Amherst, NY 14051

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11021-MJK: "The bankruptcy record of Mary F Vantino from East Amherst, NY, shows a Chapter 7 case filed in April 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2012."
Mary F Vantino — New York, 1-12-11021


ᐅ Claude J Verela, New York

Address: 86 Cape Henry Ln East Amherst, NY 14051

Bankruptcy Case 1-13-12666-CLB Summary: "The bankruptcy record of Claude J Verela from East Amherst, NY, shows a Chapter 7 case filed in 2013-10-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-14."
Claude J Verela — New York, 1-13-12666


ᐅ Jeffrey S Wagner, New York

Address: 131 Shady Grove Dr East Amherst, NY 14051

Bankruptcy Case 1-13-10479-CLB Overview: "The bankruptcy filing by Jeffrey S Wagner, undertaken in 02.28.2013 in East Amherst, NY under Chapter 7, concluded with discharge in June 10, 2013 after liquidating assets."
Jeffrey S Wagner — New York, 1-13-10479


ᐅ Christopher K Wilkins, New York

Address: 2585 Dodge Rd East Amherst, NY 14051-1309

Bankruptcy Case 1-15-11401-CLB Summary: "The bankruptcy filing by Christopher K Wilkins, undertaken in June 2015 in East Amherst, NY under Chapter 7, concluded with discharge in Sep 28, 2015 after liquidating assets."
Christopher K Wilkins — New York, 1-15-11401


ᐅ Jr Keith A Wilkinson, New York

Address: 122 Cape Hatteras Walk East Amherst, NY 14051

Bankruptcy Case 1-13-12168-MJK Overview: "East Amherst, NY resident Jr Keith A Wilkinson's 2013-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2013."
Jr Keith A Wilkinson — New York, 1-13-12168


ᐅ Patti A Wilson, New York

Address: 24 Bramblewood Ln East Amherst, NY 14051

Bankruptcy Case 1-12-10149-CLB Summary: "Patti A Wilson's Chapter 7 bankruptcy, filed in East Amherst, NY in January 2012, led to asset liquidation, with the case closing in May 11, 2012."
Patti A Wilson — New York, 1-12-10149


ᐅ Jr Dennis Woods, New York

Address: PO Box 53 East Amherst, NY 14051

Bankruptcy Case 1-10-13361-CLB Summary: "Jr Dennis Woods's Chapter 7 bankruptcy, filed in East Amherst, NY in July 30, 2010, led to asset liquidation, with the case closing in 11.19.2010."
Jr Dennis Woods — New York, 1-10-13361


ᐅ Michael F Zylka, New York

Address: 62 Waxwing Ln East Amherst, NY 14051

Brief Overview of Bankruptcy Case 1-12-12099-MJK: "In East Amherst, NY, Michael F Zylka filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2012."
Michael F Zylka — New York, 1-12-12099