personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

East Aurora, 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 Stephen William Rogers, New York

Address: 2544 Eldridge Rd East Aurora, NY 14052

Bankruptcy Case 1-12-13130-MJK Overview: "The bankruptcy filing by Stephen William Rogers, undertaken in 2012-10-17 in East Aurora, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Stephen William Rogers — New York, 1-12-13130


ᐅ Kristen M Rogers, New York

Address: 3596 Timothy Ln East Aurora, NY 14052-9610

Brief Overview of Bankruptcy Case 1-14-12627-MJK: "East Aurora, NY resident Kristen M Rogers's 11/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-15."
Kristen M Rogers — New York, 1-14-12627


ᐅ Janell C Rosati, New York

Address: 757 Quaker Rd East Aurora, NY 14052

Bankruptcy Case 1-13-10470-CLB Overview: "In a Chapter 7 bankruptcy case, Janell C Rosati from East Aurora, NY, saw her proceedings start in February 28, 2013 and complete by Jun 10, 2013, involving asset liquidation."
Janell C Rosati — New York, 1-13-10470


ᐅ Amy M Ross, New York

Address: 21 Manchester Rd East Aurora, NY 14052

Bankruptcy Case 1-11-10846-MJK Summary: "The case of Amy M Ross in East Aurora, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy M Ross — New York, 1-11-10846


ᐅ Kasey A Seufert, New York

Address: 3238 Two Rod Rd East Aurora, NY 14052

Bankruptcy Case 1-13-12585-CLB Overview: "East Aurora, NY resident Kasey A Seufert's 2013-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Kasey A Seufert — New York, 1-13-12585


ᐅ Gary Shields, New York

Address: PO Box 214 East Aurora, NY 14052

Bankruptcy Case 1-10-10728-MJK Summary: "The bankruptcy record of Gary Shields from East Aurora, NY, shows a Chapter 7 case filed in Mar 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2010."
Gary Shields — New York, 1-10-10728


ᐅ Peggy Sirotski, New York

Address: 5041 Reiter Rd Lot 28 East Aurora, NY 14052

Concise Description of Bankruptcy Case 1-10-10196-MJK7: "The bankruptcy record of Peggy Sirotski from East Aurora, NY, shows a Chapter 7 case filed in 2010-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-30."
Peggy Sirotski — New York, 1-10-10196


ᐅ Robin E Sirotski, New York

Address: 5041 Reiter Rd Lot 22 East Aurora, NY 14052

Brief Overview of Bankruptcy Case 1-12-12078-CLB: "East Aurora, NY resident Robin E Sirotski's 2012-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-18."
Robin E Sirotski — New York, 1-12-12078


ᐅ Lisa A Skea, New York

Address: 2032 Hemstreet Rd East Aurora, NY 14052

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10348-MJK: "The bankruptcy filing by Lisa A Skea, undertaken in February 2011 in East Aurora, NY under Chapter 7, concluded with discharge in 05/11/2011 after liquidating assets."
Lisa A Skea — New York, 1-11-10348


ᐅ Susan J Slossen, New York

Address: 34 Church St Uppr East Aurora, NY 14052-1802

Concise Description of Bankruptcy Case 1-14-11012-MJK7: "In East Aurora, NY, Susan J Slossen filed for Chapter 7 bankruptcy in Apr 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Susan J Slossen — New York, 1-14-11012


ᐅ Susan J Slossen, New York

Address: 34 Church St Uppr East Aurora, NY 14052-1802

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11012-MJK: "In a Chapter 7 bankruptcy case, Susan J Slossen from East Aurora, NY, saw her proceedings start in April 2014 and complete by 2014-07-27, involving asset liquidation."
Susan J Slossen — New York, 1-2014-11012


ᐅ Cassandra Smith, New York

Address: 763 Martin Dr East Aurora, NY 14052

Bankruptcy Case 1-10-11480-MJK Overview: "Cassandra Smith's bankruptcy, initiated in 04.14.2010 and concluded by Aug 4, 2010 in East Aurora, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra Smith — New York, 1-10-11480


ᐅ Jacob Matthew Smith, New York

Address: 97 N Grove St East Aurora, NY 14052

Brief Overview of Bankruptcy Case 1-12-13726-CLB: "Jacob Matthew Smith's bankruptcy, initiated in December 12, 2012 and concluded by 2013-03-24 in East Aurora, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Matthew Smith — New York, 1-12-13726


ᐅ Anne M Smith, New York

Address: 12122 Bullis Rd East Aurora, NY 14052

Brief Overview of Bankruptcy Case 1-12-10881-CLB: "In East Aurora, NY, Anne M Smith filed for Chapter 7 bankruptcy in 03.23.2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Anne M Smith — New York, 1-12-10881


ᐅ Gerald L Speacht, New York

Address: 292 Main St East Aurora, NY 14052-1650

Bankruptcy Case 1-09-15934-CLB Summary: "Gerald L Speacht, a resident of East Aurora, NY, entered a Chapter 13 bankruptcy plan in Dec 22, 2009, culminating in its successful completion by 2012-10-10."
Gerald L Speacht — New York, 1-09-15934


ᐅ Patricia Stack, New York

Address: 2031 Billington Rd East Aurora, NY 14052

Bankruptcy Case 1-09-15650-CLB Summary: "In a Chapter 7 bankruptcy case, Patricia Stack from East Aurora, NY, saw their proceedings start in December 2009 and complete by 03.11.2010, involving asset liquidation."
Patricia Stack — New York, 1-09-15650


ᐅ Jr Hansford M Starling, New York

Address: PO Box 13 East Aurora, NY 14052

Concise Description of Bankruptcy Case 1-12-10444-CLB7: "The bankruptcy record of Jr Hansford M Starling from East Aurora, NY, shows a Chapter 7 case filed in Feb 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2012."
Jr Hansford M Starling — New York, 1-12-10444


ᐅ Diane L Stevens, New York

Address: 317 Olean St East Aurora, NY 14052

Brief Overview of Bankruptcy Case 1-12-13035-MJK: "In a Chapter 7 bankruptcy case, Diane L Stevens from East Aurora, NY, saw her proceedings start in October 2012 and complete by January 14, 2013, involving asset liquidation."
Diane L Stevens — New York, 1-12-13035


ᐅ David Tamutus, New York

Address: 784 Martin Dr East Aurora, NY 14052

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13578-CLB: "The bankruptcy record of David Tamutus from East Aurora, NY, shows a Chapter 7 case filed in 2010-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-06."
David Tamutus — New York, 1-10-13578


ᐅ Christal Tarasek, New York

Address: 2200 W Blood Rd East Aurora, NY 14052

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15340-CLB: "The bankruptcy filing by Christal Tarasek, undertaken in 12/22/2010 in East Aurora, NY under Chapter 7, concluded with discharge in 04.13.2011 after liquidating assets."
Christal Tarasek — New York, 1-10-15340


ᐅ Patrick Telban, New York

Address: 1438 Sweet Rd East Aurora, NY 14052

Concise Description of Bankruptcy Case 1-10-11614-CLB7: "In East Aurora, NY, Patrick Telban filed for Chapter 7 bankruptcy in 2010-04-22. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2010."
Patrick Telban — New York, 1-10-11614


ᐅ Crystal R Thompson, New York

Address: 2345 Eastwood Rd East Aurora, NY 14052-9622

Brief Overview of Bankruptcy Case 1-14-11029-CLB: "In a Chapter 7 bankruptcy case, Crystal R Thompson from East Aurora, NY, saw her proceedings start in 2014-04-29 and complete by 2014-07-28, involving asset liquidation."
Crystal R Thompson — New York, 1-14-11029


ᐅ Crystal R Thompson, New York

Address: 2345 Eastwood Rd East Aurora, NY 14052-9622

Concise Description of Bankruptcy Case 1-2014-11029-CLB7: "Crystal R Thompson's Chapter 7 bankruptcy, filed in East Aurora, NY in 2014-04-29, led to asset liquidation, with the case closing in Jul 28, 2014."
Crystal R Thompson — New York, 1-2014-11029


ᐅ Scott Thrasher, New York

Address: 27 N Willow St East Aurora, NY 14052

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10048-CLB: "Scott Thrasher's bankruptcy, initiated in January 7, 2010 and concluded by 2010-04-14 in East Aurora, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Thrasher — New York, 1-10-10048


ᐅ Joseph C Vancuren, New York

Address: 690 Center St East Aurora, NY 14052-3007

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-12197-MJK: "Chapter 13 bankruptcy for Joseph C Vancuren in East Aurora, NY began in 2008-05-19, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-10."
Joseph C Vancuren — New York, 1-08-12197


ᐅ Timothy A Vine, New York

Address: 2814 Three Rod Rd East Aurora, NY 14052

Concise Description of Bankruptcy Case 1-11-12539-MJK7: "Timothy A Vine's bankruptcy, initiated in 2011-07-19 and concluded by November 8, 2011 in East Aurora, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy A Vine — New York, 1-11-12539


ᐅ Garene Warner, New York

Address: 103 Brooklea Dr East Aurora, NY 14052

Bankruptcy Case 1-10-13789-CLB Summary: "The case of Garene Warner in East Aurora, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garene Warner — New York, 1-10-13789


ᐅ Jerome J West, New York

Address: 1263 Surrey Run East Aurora, NY 14052-2024

Concise Description of Bankruptcy Case 1-15-11961-CLB7: "Jerome J West's bankruptcy, initiated in 2015-09-16 and concluded by 2015-12-15 in East Aurora, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerome J West — New York, 1-15-11961


ᐅ Susanne M Wheaton, New York

Address: 206 Maple Rd Apt 21 East Aurora, NY 14052

Bankruptcy Case 1-11-12236-MJK Overview: "The case of Susanne M Wheaton in East Aurora, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susanne M Wheaton — New York, 1-11-12236


ᐅ Jr Theodore Willson, New York

Address: 670 N Star Rd East Aurora, NY 14052

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11075-MJK: "In East Aurora, NY, Jr Theodore Willson filed for Chapter 7 bankruptcy in 2010-03-22. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2010."
Jr Theodore Willson — New York, 1-10-11075


ᐅ Michelle Wojciechowski, New York

Address: 595 Jewett Holmwood Rd East Aurora, NY 14052

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12613-CLB: "In a Chapter 7 bankruptcy case, Michelle Wojciechowski from East Aurora, NY, saw her proceedings start in 07/26/2011 and complete by November 2011, involving asset liquidation."
Michelle Wojciechowski — New York, 1-11-12613


ᐅ Nichole E Wolff, New York

Address: 325 Mill Rd Apt J-39 East Aurora, NY 14052

Brief Overview of Bankruptcy Case 1-13-10694-CLB: "Nichole E Wolff's bankruptcy, initiated in Mar 19, 2013 and concluded by Jun 29, 2013 in East Aurora, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nichole E Wolff — New York, 1-13-10694


ᐅ Kenneth M Wozniak, New York

Address: 2071 Hemstreet Rd East Aurora, NY 14052

Bankruptcy Case 1-11-11597-MJK Overview: "East Aurora, NY resident Kenneth M Wozniak's 2011-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Kenneth M Wozniak — New York, 1-11-11597


ᐅ Sr Charles L Yerger, New York

Address: 3599 Winchester Dr East Aurora, NY 14052

Bankruptcy Case 1-12-12207-CLB Overview: "Sr Charles L Yerger's Chapter 7 bankruptcy, filed in East Aurora, NY in 2012-07-16, led to asset liquidation, with the case closing in November 2012."
Sr Charles L Yerger — New York, 1-12-12207


ᐅ Kevin G Zeis, New York

Address: 1073 Wish Cir East Aurora, NY 14052

Brief Overview of Bankruptcy Case 1-12-13357-MJK: "East Aurora, NY resident Kevin G Zeis's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2013."
Kevin G Zeis — New York, 1-12-13357


ᐅ Susan M Zeis, New York

Address: 1043 Wish Cir East Aurora, NY 14052

Brief Overview of Bankruptcy Case 1-12-11456-MJK: "The case of Susan M Zeis in East Aurora, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan M Zeis — New York, 1-12-11456