personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Falls, 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 F Beck, New York

Address: 1838 Davis Rd West Falls, NY 14170

Bankruptcy Case 1-13-12735-CLB Summary: "James F Beck's bankruptcy, initiated in 2013-10-14 and concluded by 2014-01-24 in West Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James F Beck — New York, 1-13-12735


ᐅ Rosemary Childs, New York

Address: 2148 Davis Rd West Falls, NY 14170

Bankruptcy Case 1-11-14236-MJK Summary: "Rosemary Childs's Chapter 7 bankruptcy, filed in West Falls, NY in 12.10.2011, led to asset liquidation, with the case closing in March 2012."
Rosemary Childs — New York, 1-11-14236


ᐅ Paul J Dudek, New York

Address: 2066 Mill Rd West Falls, NY 14170-9710

Bankruptcy Case 1-2014-11021-MJK Summary: "Paul J Dudek's Chapter 7 bankruptcy, filed in West Falls, NY in 04.29.2014, led to asset liquidation, with the case closing in 2014-07-28."
Paul J Dudek — New York, 1-2014-11021


ᐅ Ralph D Fox, New York

Address: 1875 Davis Rd West Falls, NY 14170-9701

Bankruptcy Case 1-14-11436-MJK Summary: "Ralph D Fox's bankruptcy, initiated in 06.16.2014 and concluded by 09/14/2014 in West Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph D Fox — New York, 1-14-11436


ᐅ Glenn J Griveas, New York

Address: 7113 Davis Rd West Falls, NY 14170

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11711-CLB: "The bankruptcy filing by Glenn J Griveas, undertaken in May 12, 2011 in West Falls, NY under Chapter 7, concluded with discharge in 09.01.2011 after liquidating assets."
Glenn J Griveas — New York, 1-11-11711


ᐅ Brian R Haag, New York

Address: 7405 Davis Rd West Falls, NY 14170

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11615-CLB: "Brian R Haag's Chapter 7 bankruptcy, filed in West Falls, NY in 2011-05-05, led to asset liquidation, with the case closing in 08/04/2011."
Brian R Haag — New York, 1-11-11615


ᐅ Stephanie Hereth, New York

Address: 7594 Center Rd West Falls, NY 14170

Brief Overview of Bankruptcy Case 1-10-10361-CLB: "The case of Stephanie Hereth in West Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Hereth — New York, 1-10-10361


ᐅ Amy C Hoeh, New York

Address: 197 Behm Rd West Falls, NY 14170

Concise Description of Bankruptcy Case 1-11-13844-CLB7: "Amy C Hoeh's Chapter 7 bankruptcy, filed in West Falls, NY in November 4, 2011, led to asset liquidation, with the case closing in 2012-02-24."
Amy C Hoeh — New York, 1-11-13844


ᐅ Meyer Nancy Jean Kingman, New York

Address: 7660 Center Rd West Falls, NY 14170

Bankruptcy Case 1-12-10842-CLB Summary: "Meyer Nancy Jean Kingman's Chapter 7 bankruptcy, filed in West Falls, NY in Mar 21, 2012, led to asset liquidation, with the case closing in 2012-07-11."
Meyer Nancy Jean Kingman — New York, 1-12-10842


ᐅ Christine B Linnan, New York

Address: 1941 Davis Rd West Falls, NY 14170-9633

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-11121-CLB: "In her Chapter 13 bankruptcy case filed in Mar 24, 2009, West Falls, NY's Christine B Linnan agreed to a debt repayment plan, which was successfully completed by Dec 11, 2013."
Christine B Linnan — New York, 1-09-11121


ᐅ Sean M Linnan, New York

Address: 1945 Davis Rd West Falls, NY 14170-9633

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-11121-CLB: "Chapter 13 bankruptcy for Sean M Linnan in West Falls, NY began in Mar 24, 2009, focusing on debt restructuring, concluding with plan fulfillment in December 2013."
Sean M Linnan — New York, 1-09-11121


ᐅ Lorrie Lux, New York

Address: 1925 Davis Rd West Falls, NY 14170

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13647-MJK: "Lorrie Lux's bankruptcy, initiated in August 20, 2010 and concluded by December 10, 2010 in West Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorrie Lux — New York, 1-10-13647


ᐅ Randi J Misener, New York

Address: 8763 Falls Rd West Falls, NY 14170

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10737-MJK: "The case of Randi J Misener in West Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randi J Misener — New York, 1-13-10737


ᐅ Anne M Nicholas, New York

Address: 7130 Davis Rd West Falls, NY 14170-9630

Bankruptcy Case 1-2014-11593-CLB Summary: "Anne M Nicholas's Chapter 7 bankruptcy, filed in West Falls, NY in 2014-07-03, led to asset liquidation, with the case closing in 2014-10-01."
Anne M Nicholas — New York, 1-2014-11593


ᐅ Iii Joseph Pierce, New York

Address: PO Box 48 West Falls, NY 14170

Bankruptcy Case 1-09-15793-CLB Overview: "The case of Iii Joseph Pierce in West Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Joseph Pierce — New York, 1-09-15793


ᐅ Henry D Pylkas, New York

Address: 7500 Center Rd West Falls, NY 14170-9644

Bankruptcy Case 1-15-11130-MJK Overview: "West Falls, NY resident Henry D Pylkas's 05.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.22.2015."
Henry D Pylkas — New York, 1-15-11130


ᐅ Michael Stuhr, New York

Address: 9657 Blanchard Rd West Falls, NY 14170

Bankruptcy Case 1-10-14366-CLB Overview: "The bankruptcy filing by Michael Stuhr, undertaken in Oct 13, 2010 in West Falls, NY under Chapter 7, concluded with discharge in February 2, 2011 after liquidating assets."
Michael Stuhr — New York, 1-10-14366


ᐅ Michael P Webb, New York

Address: 1102 Davis Rd West Falls, NY 14170

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11422-CLB: "Michael P Webb's Chapter 7 bankruptcy, filed in West Falls, NY in 05.07.2012, led to asset liquidation, with the case closing in August 2012."
Michael P Webb — New York, 1-12-11422


ᐅ Jason Daryl Welch, New York

Address: 6075 Benning Rd West Falls, NY 14170

Brief Overview of Bankruptcy Case 1-13-12935-MJK: "Jason Daryl Welch's Chapter 7 bankruptcy, filed in West Falls, NY in Oct 29, 2013, led to asset liquidation, with the case closing in 2014-02-08."
Jason Daryl Welch — New York, 1-13-12935


ᐅ Pamela R Ziokowski, New York

Address: 1695 Davis Rd West Falls, NY 14170

Bankruptcy Case 1-13-10510-MJK Overview: "In a Chapter 7 bankruptcy case, Pamela R Ziokowski from West Falls, NY, saw her proceedings start in March 2, 2013 and complete by June 12, 2013, involving asset liquidation."
Pamela R Ziokowski — New York, 1-13-10510