personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Romulus, 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 Kenneth Bennett, New York

Address: 5854 State Route 96 # 219 Romulus, NY 14541

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23321-JCN: "The bankruptcy filing by Kenneth Bennett, undertaken in December 18, 2009 in Romulus, NY under Chapter 7, concluded with discharge in 2010-03-30 after liquidating assets."
Kenneth Bennett — New York, 2-09-23321


ᐅ Brenda K Bornemann, New York

Address: 1043 W Kendaia Rd Romulus, NY 14541-9728

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20534-PRW: "In a Chapter 7 bankruptcy case, Brenda K Bornemann from Romulus, NY, saw her proceedings start in 2014-04-30 and complete by July 29, 2014, involving asset liquidation."
Brenda K Bornemann — New York, 2-2014-20534


ᐅ Amy L Brown, New York

Address: 5854 State Route 96 Apt 245A Romulus, NY 14541

Brief Overview of Bankruptcy Case 2-13-21399-PRW: "Romulus, NY resident Amy L Brown's 2013-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Amy L Brown — New York, 2-13-21399


ᐅ Michael P Burleson, New York

Address: 1291 Fridley Rd Romulus, NY 14541-9713

Bankruptcy Case 2-15-20235-PRW Overview: "The case of Michael P Burleson in Romulus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael P Burleson — New York, 2-15-20235


ᐅ Timothy M Cahill, New York

Address: 4501 County Road 121 Romulus, NY 14541-9762

Brief Overview of Bankruptcy Case 2-09-22265-PRW: "Timothy M Cahill, a resident of Romulus, NY, entered a Chapter 13 bankruptcy plan in August 27, 2009, culminating in its successful completion by November 2014."
Timothy M Cahill — New York, 2-09-22265


ᐅ Christine M Cahill, New York

Address: 4501 County Road 121 Romulus, NY 14541-9762

Brief Overview of Bankruptcy Case 2-09-22265-PRW: "The bankruptcy record for Christine M Cahill from Romulus, NY, under Chapter 13, filed in August 2009, involved setting up a repayment plan, finalized by 2014-11-19."
Christine M Cahill — New York, 2-09-22265


ᐅ Misty Anne Clark, New York

Address: 5512 State Route 96 Romulus, NY 14541

Concise Description of Bankruptcy Case 2-09-22651-JCN7: "Romulus, NY resident Misty Anne Clark's 2009-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2010."
Misty Anne Clark — New York, 2-09-22651


ᐅ Timothy J Comerford, New York

Address: 5430 E Lake Rd Romulus, NY 14541

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21016-PRW: "In Romulus, NY, Timothy J Comerford filed for Chapter 7 bankruptcy in 06.27.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-07."
Timothy J Comerford — New York, 2-13-21016


ᐅ Wilson Damoth, New York

Address: PO Box 6 Romulus, NY 14541

Brief Overview of Bankruptcy Case 2-10-21602-JCN: "The case of Wilson Damoth in Romulus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilson Damoth — New York, 2-10-21602


ᐅ Kristie L Eckert, New York

Address: 5641 E Lake Rd Romulus, NY 14541

Concise Description of Bankruptcy Case 2-13-20674-PRW7: "Kristie L Eckert's bankruptcy, initiated in 2013-04-30 and concluded by July 25, 2013 in Romulus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristie L Eckert — New York, 2-13-20674


ᐅ Robert D Ervin, New York

Address: 5854 State Route 96 Apt 201A Romulus, NY 14541

Bankruptcy Case 2-13-21208-PRW Summary: "Robert D Ervin's bankruptcy, initiated in 07.31.2013 and concluded by Oct 31, 2013 in Romulus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert D Ervin — New York, 2-13-21208


ᐅ Angela Christine Harris, New York

Address: 5138A E Lake Rd Romulus, NY 14541

Bankruptcy Case 2-12-21115-PRW Summary: "Angela Christine Harris's bankruptcy, initiated in July 2, 2012 and concluded by October 2012 in Romulus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Christine Harris — New York, 2-12-21115


ᐅ Kyle Jones, New York

Address: 6213 County Road 129 Romulus, NY 14541-9532

Bankruptcy Case 08-30708-5-mcr Summary: "Kyle Jones, a resident of Romulus, NY, entered a Chapter 13 bankruptcy plan in Mar 27, 2008, culminating in its successful completion by September 23, 2013."
Kyle Jones — New York, 08-30708-5


ᐅ Clifford A Klemann, New York

Address: 1112 County Road 147 Romulus, NY 14541-9735

Bankruptcy Case 2-14-21483-PRW Summary: "In a Chapter 7 bankruptcy case, Clifford A Klemann from Romulus, NY, saw his proceedings start in 12/04/2014 and complete by 03/04/2015, involving asset liquidation."
Clifford A Klemann — New York, 2-14-21483


ᐅ Debra A Klemann, New York

Address: 1112 County Road 147 Romulus, NY 14541-9735

Brief Overview of Bankruptcy Case 2-14-21483-PRW: "The case of Debra A Klemann in Romulus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra A Klemann — New York, 2-14-21483


ᐅ James E Maybee, New York

Address: 5564 State Route 96A Romulus, NY 14541-9737

Brief Overview of Bankruptcy Case 2-16-20046-PRW: "James E Maybee's bankruptcy, initiated in 01.14.2016 and concluded by 04/13/2016 in Romulus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Maybee — New York, 2-16-20046


ᐅ Marjorie M Maybee, New York

Address: 5564 State Route 96A Romulus, NY 14541-9737

Brief Overview of Bankruptcy Case 2-16-20046-PRW: "The bankruptcy record of Marjorie M Maybee from Romulus, NY, shows a Chapter 7 case filed in January 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2016."
Marjorie M Maybee — New York, 2-16-20046


ᐅ Jennifer L Merlone, New York

Address: 4905 State Route 96 Romulus, NY 14541

Concise Description of Bankruptcy Case 2-11-21435-JCN7: "Jennifer L Merlone's bankruptcy, initiated in July 2011 and concluded by 2011-11-10 in Romulus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Merlone — New York, 2-11-21435


ᐅ William F Petrie, New York

Address: 5519 State Route 96 Romulus, NY 14541-9554

Bankruptcy Case 2-2014-20955-PRW Summary: "In Romulus, NY, William F Petrie filed for Chapter 7 bankruptcy in Jul 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
William F Petrie — New York, 2-2014-20955


ᐅ Wayne Schrader, New York

Address: 5753 Cherry Hill Rd Romulus, NY 14541

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22408-JCN: "Romulus, NY resident Wayne Schrader's 09.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Wayne Schrader — New York, 2-10-22408


ᐅ Ronald T Seils, New York

Address: 2087 State Route 336 Romulus, NY 14541

Brief Overview of Bankruptcy Case 2-13-20675-PRW: "Romulus, NY resident Ronald T Seils's 04.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Ronald T Seils — New York, 2-13-20675


ᐅ David Vanhorn, New York

Address: 5079 Kings Corners Rd Romulus, NY 14541

Bankruptcy Case 2-10-22041-JCN Overview: "In Romulus, NY, David Vanhorn filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
David Vanhorn — New York, 2-10-22041