personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Getzville, 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 James Anderson, New York

Address: 163 Deer Rdg Getzville, NY 14068

Brief Overview of Bankruptcy Case 1-10-13708-MJK: "In a Chapter 7 bankruptcy case, James Anderson from Getzville, NY, saw their proceedings start in August 24, 2010 and complete by Dec 14, 2010, involving asset liquidation."
James Anderson — New York, 1-10-13708


ᐅ Tamika Benjamin, New York

Address: 2201 N French Rd Apt 4 Getzville, NY 14068

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13471-CLB: "Getzville, NY resident Tamika Benjamin's Aug 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-29."
Tamika Benjamin — New York, 1-10-13471


ᐅ Mary Bishop, New York

Address: 100A Foxberry Dr Getzville, NY 14068

Bankruptcy Case 1-10-12257-CLB Overview: "Mary Bishop's bankruptcy, initiated in 05.25.2010 and concluded by August 26, 2010 in Getzville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Bishop — New York, 1-10-12257


ᐅ Philip L Blommendahl, New York

Address: 2730 N Forest Rd Apt 356 Getzville, NY 14068-1592

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10695-CLB: "The bankruptcy record of Philip L Blommendahl from Getzville, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2016."
Philip L Blommendahl — New York, 1-16-10695


ᐅ Mary Anne Borgioli, New York

Address: 25 Kingsbridge Ct Getzville, NY 14068

Bankruptcy Case 1-13-13339-CLB Summary: "The case of Mary Anne Borgioli in Getzville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Anne Borgioli — New York, 1-13-13339


ᐅ Dennis Brennan, New York

Address: 1110 Dodge Rd Getzville, NY 14068

Bankruptcy Case 1-10-10524-MJK Summary: "The case of Dennis Brennan in Getzville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Brennan — New York, 1-10-10524


ᐅ Michaelle Campanella, New York

Address: 2065 Hopkins Rd Getzville, NY 14068-1109

Brief Overview of Bankruptcy Case 1-16-10442-CLB: "In Getzville, NY, Michaelle Campanella filed for Chapter 7 bankruptcy in 2016-03-09. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2016."
Michaelle Campanella — New York, 1-16-10442


ᐅ Andrew Clarkson, New York

Address: 1102 Dodge Rd Getzville, NY 14068-1306

Brief Overview of Bankruptcy Case 1-14-12657-CLB: "The bankruptcy filing by Andrew Clarkson, undertaken in Nov 21, 2014 in Getzville, NY under Chapter 7, concluded with discharge in 02.19.2015 after liquidating assets."
Andrew Clarkson — New York, 1-14-12657


ᐅ De Bonilla Iii Victor M Colon, New York

Address: 1095 Dodge Rd Getzville, NY 14068

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12528-CLB: "The bankruptcy record of De Bonilla Iii Victor M Colon from Getzville, NY, shows a Chapter 7 case filed in 07/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.08.2011."
De Bonilla Iii Victor M Colon — New York, 1-11-12528


ᐅ Robert R Conti, New York

Address: 74 Earldom Way Getzville, NY 14068

Bankruptcy Case 1-13-12065-CLB Overview: "The bankruptcy record of Robert R Conti from Getzville, NY, shows a Chapter 7 case filed in 08.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 11, 2013."
Robert R Conti — New York, 1-13-12065


ᐅ Scott Culver, New York

Address: 230 Wyeth Dr Getzville, NY 14068

Concise Description of Bankruptcy Case 1-10-14761-MJK7: "The case of Scott Culver in Getzville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Culver — New York, 1-10-14761


ᐅ Jr Anthony Demarco, New York

Address: 2855 Millersport Hwy Getzville, NY 14068

Concise Description of Bankruptcy Case 1-09-15049-CLB7: "Jr Anthony Demarco's Chapter 7 bankruptcy, filed in Getzville, NY in October 2009, led to asset liquidation, with the case closing in 02/07/2010."
Jr Anthony Demarco — New York, 1-09-15049


ᐅ James R Domino, New York

Address: 2179 Hopkins Rd Getzville, NY 14068

Brief Overview of Bankruptcy Case 1-13-11275-MJK: "The bankruptcy record of James R Domino from Getzville, NY, shows a Chapter 7 case filed in 05.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-20."
James R Domino — New York, 1-13-11275


ᐅ Kelley Duggan, New York

Address: 2050 N French Rd Getzville, NY 14068

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10014-MJK: "Kelley Duggan's bankruptcy, initiated in January 2010 and concluded by Apr 15, 2010 in Getzville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelley Duggan — New York, 1-10-10014


ᐅ Iii John B Edmonds, New York

Address: 163 Randwood Dr Getzville, NY 14068

Bankruptcy Case 1-12-13644-CLB Summary: "Iii John B Edmonds's Chapter 7 bankruptcy, filed in Getzville, NY in Dec 4, 2012, led to asset liquidation, with the case closing in March 2013."
Iii John B Edmonds — New York, 1-12-13644


ᐅ Jonathan Ferrari, New York

Address: 2171 N French Rd Apt 4 Getzville, NY 14068

Concise Description of Bankruptcy Case 09-38413-cgm7: "In a Chapter 7 bankruptcy case, Jonathan Ferrari from Getzville, NY, saw his proceedings start in 2009-12-07 and complete by March 2010, involving asset liquidation."
Jonathan Ferrari — New York, 09-38413


ᐅ Gina M Fisher, New York

Address: 610 Campbell Blvd Getzville, NY 14068-1004

Concise Description of Bankruptcy Case 1-15-11541-MJK7: "In a Chapter 7 bankruptcy case, Gina M Fisher from Getzville, NY, saw her proceedings start in 2015-07-20 and complete by 2015-10-18, involving asset liquidation."
Gina M Fisher — New York, 1-15-11541


ᐅ Todd J Fisher, New York

Address: 610 Campbell Blvd Getzville, NY 14068-1004

Bankruptcy Case 1-15-11541-MJK Overview: "The bankruptcy record of Todd J Fisher from Getzville, NY, shows a Chapter 7 case filed in July 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-18."
Todd J Fisher — New York, 1-15-11541


ᐅ Marie L Geary, New York

Address: 2250 N French Rd Apt 136 Getzville, NY 14068-1482

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11016-CLB: "The bankruptcy record of Marie L Geary from Getzville, NY, shows a Chapter 7 case filed in 05.20.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2016."
Marie L Geary — New York, 1-16-11016


ᐅ Scott T Glinski, New York

Address: 76B Foxberry Dr Getzville, NY 14068-1048

Brief Overview of Bankruptcy Case 1-15-11491-CLB: "In a Chapter 7 bankruptcy case, Scott T Glinski from Getzville, NY, saw their proceedings start in 2015-07-15 and complete by 10.13.2015, involving asset liquidation."
Scott T Glinski — New York, 1-15-11491


ᐅ Anna S Grachyova, New York

Address: 2211 N French Rd Apt 3 Getzville, NY 14068

Concise Description of Bankruptcy Case 1-12-12380-CLB7: "In a Chapter 7 bankruptcy case, Anna S Grachyova from Getzville, NY, saw her proceedings start in July 30, 2012 and complete by November 2012, involving asset liquidation."
Anna S Grachyova — New York, 1-12-12380


ᐅ Travis L Hague, New York

Address: 426 Campbell Blvd Getzville, NY 14068

Brief Overview of Bankruptcy Case 1-12-11453-MJK: "In a Chapter 7 bankruptcy case, Travis L Hague from Getzville, NY, saw his proceedings start in 2012-05-08 and complete by August 28, 2012, involving asset liquidation."
Travis L Hague — New York, 1-12-11453


ᐅ Matthew S Harbison, New York

Address: 1955 Hopkins Rd Getzville, NY 14068-1188

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11646-CLB: "The bankruptcy record of Matthew S Harbison from Getzville, NY, shows a Chapter 7 case filed in 2015-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Matthew S Harbison — New York, 1-15-11646


ᐅ Charles Harman, New York

Address: 181 Collins Ln Getzville, NY 14068-1579

Concise Description of Bankruptcy Case 15-10269-jlg7: "Charles Harman's Chapter 7 bankruptcy, filed in Getzville, NY in Feb 6, 2015, led to asset liquidation, with the case closing in May 7, 2015."
Charles Harman — New York, 15-10269


ᐅ Robert M Hartney, New York

Address: 2730 N Forest Rd Apt 147 Getzville, NY 14068

Bankruptcy Case 1-11-11878-MJK Summary: "The bankruptcy filing by Robert M Hartney, undertaken in 05.25.2011 in Getzville, NY under Chapter 7, concluded with discharge in 2011-09-14 after liquidating assets."
Robert M Hartney — New York, 1-11-11878


ᐅ Karen A Henry, New York

Address: 2775 N Forest Rd Apt D Getzville, NY 14068

Bankruptcy Case 1-12-13545-MJK Overview: "The bankruptcy record of Karen A Henry from Getzville, NY, shows a Chapter 7 case filed in November 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-02."
Karen A Henry — New York, 1-12-13545


ᐅ Tracie L Hill, New York

Address: 98 Earldom Way Getzville, NY 14068

Bankruptcy Case 1-13-13257-CLB Overview: "The case of Tracie L Hill in Getzville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracie L Hill — New York, 1-13-13257


ᐅ Brenda Hilwig, New York

Address: 1890 N French Rd Getzville, NY 14068

Brief Overview of Bankruptcy Case 1-10-14674-MJK: "Brenda Hilwig's Chapter 7 bankruptcy, filed in Getzville, NY in 10/29/2010, led to asset liquidation, with the case closing in 02.18.2011."
Brenda Hilwig — New York, 1-10-14674


ᐅ Mark D Jenks, New York

Address: 1080 Dodge Rd Getzville, NY 14068

Brief Overview of Bankruptcy Case 1-13-11167-MJK: "Getzville, NY resident Mark D Jenks's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2013."
Mark D Jenks — New York, 1-13-11167


ᐅ Shaista F Khokhar, New York

Address: 9 Silver Maple Ct Getzville, NY 14068-1197

Brief Overview of Bankruptcy Case 1-14-10647-MJK: "The bankruptcy filing by Shaista F Khokhar, undertaken in 03/24/2014 in Getzville, NY under Chapter 7, concluded with discharge in 2014-06-22 after liquidating assets."
Shaista F Khokhar — New York, 1-14-10647


ᐅ Douglas H Kochan, New York

Address: 76 Montbleu Dr Getzville, NY 14068

Bankruptcy Case 1-11-12449-MJK Overview: "The bankruptcy record of Douglas H Kochan from Getzville, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 31, 2011."
Douglas H Kochan — New York, 1-11-12449


ᐅ David W Koplas, New York

Address: PO Box 1097 Getzville, NY 14068-5097

Bankruptcy Case 1-16-11145-MJK Summary: "David W Koplas's Chapter 7 bankruptcy, filed in Getzville, NY in Jun 9, 2016, led to asset liquidation, with the case closing in 09.07.2016."
David W Koplas — New York, 1-16-11145


ᐅ Deborah M Laforge, New York

Address: 2191 N French Rd Apt 2 Getzville, NY 14068-1137

Brief Overview of Bankruptcy Case 1-15-10025-CLB: "The bankruptcy filing by Deborah M Laforge, undertaken in 2015-01-09 in Getzville, NY under Chapter 7, concluded with discharge in 2015-04-09 after liquidating assets."
Deborah M Laforge — New York, 1-15-10025


ᐅ Margaret F Lewis, New York

Address: 2177 N French Rd Apt 1 Getzville, NY 14068-1130

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10779-CLB: "The bankruptcy filing by Margaret F Lewis, undertaken in 04/18/2016 in Getzville, NY under Chapter 7, concluded with discharge in 07.17.2016 after liquidating assets."
Margaret F Lewis — New York, 1-16-10779


ᐅ Gregory P Lindberg, New York

Address: 74 Londonderry Ln Getzville, NY 14068-1168

Concise Description of Bankruptcy Case 1-16-10787-MJK7: "Getzville, NY resident Gregory P Lindberg's 2016-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2016."
Gregory P Lindberg — New York, 1-16-10787


ᐅ Christina A Lindberg, New York

Address: 74 Londonderry Ln Getzville, NY 14068-1168

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10787-MJK: "Christina A Lindberg's Chapter 7 bankruptcy, filed in Getzville, NY in April 19, 2016, led to asset liquidation, with the case closing in 2016-07-18."
Christina A Lindberg — New York, 1-16-10787


ᐅ David H Luther, New York

Address: 25 King Anthony Way Getzville, NY 14068

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10811-MJK: "In a Chapter 7 bankruptcy case, David H Luther from Getzville, NY, saw his proceedings start in 03/19/2012 and complete by July 2012, involving asset liquidation."
David H Luther — New York, 1-12-10811


ᐅ Sondra R Miller, New York

Address: 49 Baron Ct Getzville, NY 14068-1263

Bankruptcy Case 1-09-13182-CLB Overview: "07.09.2009 marked the beginning of Sondra R Miller's Chapter 13 bankruptcy in Getzville, NY, entailing a structured repayment schedule, completed by 2014-12-10."
Sondra R Miller — New York, 1-09-13182


ᐅ Lisa A Obrocta, New York

Address: 67 Schimwood Ct Getzville, NY 14068-1345

Brief Overview of Bankruptcy Case 1-15-10091-CLB: "The bankruptcy record of Lisa A Obrocta from Getzville, NY, shows a Chapter 7 case filed in 01.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-20."
Lisa A Obrocta — New York, 1-15-10091


ᐅ Carl Panzarella, New York

Address: 199 Schimwood Ct Getzville, NY 14068

Concise Description of Bankruptcy Case 1-10-14864-MJK7: "The bankruptcy record of Carl Panzarella from Getzville, NY, shows a Chapter 7 case filed in 11.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-04."
Carl Panzarella — New York, 1-10-14864


ᐅ Denise C Panzarella, New York

Address: 2179 N French Rd Apt 3 Getzville, NY 14068-1131

Concise Description of Bankruptcy Case 1-15-11092-CLB7: "The bankruptcy filing by Denise C Panzarella, undertaken in May 19, 2015 in Getzville, NY under Chapter 7, concluded with discharge in 08/17/2015 after liquidating assets."
Denise C Panzarella — New York, 1-15-11092


ᐅ Alan Parkin, New York

Address: PO Box 73 Getzville, NY 14068

Concise Description of Bankruptcy Case 1-10-14253-CLB7: "Alan Parkin's Chapter 7 bankruptcy, filed in Getzville, NY in 2010-10-01, led to asset liquidation, with the case closing in 01.06.2011."
Alan Parkin — New York, 1-10-14253


ᐅ Iv Anthony J Scioli, New York

Address: PO Box 242 Getzville, NY 14068-0242

Bankruptcy Case 1-14-10400-MJK Overview: "The bankruptcy filing by Iv Anthony J Scioli, undertaken in 02/26/2014 in Getzville, NY under Chapter 7, concluded with discharge in 2014-05-27 after liquidating assets."
Iv Anthony J Scioli — New York, 1-14-10400


ᐅ James J Sheridan, New York

Address: 2730 N Forest Rd Apt 332 Getzville, NY 14068-1591

Concise Description of Bankruptcy Case 1-10-10296-MJK7: "James J Sheridan's Chapter 13 bankruptcy in Getzville, NY started in 01.28.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2013."
James J Sheridan — New York, 1-10-10296


ᐅ Prasad Shrestha, New York

Address: 21 Stahl Rd Getzville, NY 14068

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10303-CLB: "The bankruptcy record of Prasad Shrestha from Getzville, NY, shows a Chapter 7 case filed in January 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-10."
Prasad Shrestha — New York, 1-10-10303


ᐅ Anita M Smyntek, New York

Address: 1271 Dodge Rd Getzville, NY 14068

Concise Description of Bankruptcy Case 1-11-11558-CLB7: "The bankruptcy record of Anita M Smyntek from Getzville, NY, shows a Chapter 7 case filed in May 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2011."
Anita M Smyntek — New York, 1-11-11558


ᐅ Jonathan Suro, New York

Address: 11 Sean Riley Unit 1 Getzville, NY 14068-1492

Bankruptcy Case 1-14-10048-MJK Summary: "Jonathan Suro's bankruptcy, initiated in January 2014 and concluded by 04/10/2014 in Getzville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Suro — New York, 1-14-10048


ᐅ Sigmund Szymanski, New York

Address: PO Box 501 Getzville, NY 14068

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12176-CLB: "Sigmund Szymanski's Chapter 7 bankruptcy, filed in Getzville, NY in 05/19/2010, led to asset liquidation, with the case closing in 09/08/2010."
Sigmund Szymanski — New York, 1-10-12176


ᐅ Regina V Talley, New York

Address: PO Box 161 Getzville, NY 14068

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12550-CLB: "The bankruptcy record of Regina V Talley from Getzville, NY, shows a Chapter 7 case filed in Jul 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-09."
Regina V Talley — New York, 1-11-12550


ᐅ Karen M Varlis, New York

Address: 22 Miller Rd Getzville, NY 14068-1184

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15271-MJK: "Karen M Varlis's Chapter 13 bankruptcy in Getzville, NY started in 12/15/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in May 17, 2013."
Karen M Varlis — New York, 1-10-15271


ᐅ Konstantinos Varlis, New York

Address: 22 Miller Rd Getzville, NY 14068

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13770-MJK: "The case of Konstantinos Varlis in Getzville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Konstantinos Varlis — New York, 1-10-13770


ᐅ Michael L Wagner, New York

Address: 65 Mount Holyoke Ct Getzville, NY 14068-1283

Bankruptcy Case 1-16-10472-CLB Summary: "Michael L Wagner's Chapter 7 bankruptcy, filed in Getzville, NY in 2016-03-14, led to asset liquidation, with the case closing in 2016-06-12."
Michael L Wagner — New York, 1-16-10472


ᐅ Theodore A Wood, New York

Address: 2730 N Forest Rd Apt 341 Getzville, NY 14068-1589

Bankruptcy Case 1-16-11281-CLB Overview: "Theodore A Wood's Chapter 7 bankruptcy, filed in Getzville, NY in Jun 27, 2016, led to asset liquidation, with the case closing in 09/25/2016."
Theodore A Wood — New York, 1-16-11281


ᐅ Barbara Zeplowitz, New York

Address: 81 Forestlake Dr Getzville, NY 14068

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15165-CLB: "Barbara Zeplowitz's bankruptcy, initiated in 12.06.2010 and concluded by 03.17.2011 in Getzville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Zeplowitz — New York, 1-10-15165