personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Henrietta, 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 Salvatore A Timpani, New York

Address: 111 Oak Mills Xing West Henrietta, NY 14586-9001

Concise Description of Bankruptcy Case 2-08-22286-PRW7: "Filing for Chapter 13 bankruptcy in 09/04/2008, Salvatore A Timpani from West Henrietta, NY, structured a repayment plan, achieving discharge in December 18, 2013."
Salvatore A Timpani — New York, 2-08-22286


ᐅ Melissa Trauger, New York

Address: 47 Yarrow Hl West Henrietta, NY 14586

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23327-JCN: "In a Chapter 7 bankruptcy case, Melissa Trauger from West Henrietta, NY, saw her proceedings start in 12/20/2009 and complete by 04.02.2010, involving asset liquidation."
Melissa Trauger — New York, 2-09-23327


ᐅ Adrienne K Trimper, New York

Address: 140 Covered Wagon Trl West Henrietta, NY 14586-9700

Bankruptcy Case 2-15-20556-PRW Summary: "Adrienne K Trimper's bankruptcy, initiated in May 2015 and concluded by 2015-08-12 in West Henrietta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrienne K Trimper — New York, 2-15-20556


ᐅ Ruslan Tsyapura, New York

Address: 70 Egret Dr West Henrietta, NY 14586

Bankruptcy Case 2-10-21930-JCN Overview: "Ruslan Tsyapura's Chapter 7 bankruptcy, filed in West Henrietta, NY in August 5, 2010, led to asset liquidation, with the case closing in 11/25/2010."
Ruslan Tsyapura — New York, 2-10-21930


ᐅ Terrence C Turner, New York

Address: 251 Alverstone Way West Henrietta, NY 14586

Bankruptcy Case 2-11-22023-JCN Summary: "The case of Terrence C Turner in West Henrietta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrence C Turner — New York, 2-11-22023


ᐅ Michael R Watlack, New York

Address: 23 Morin Cir West Henrietta, NY 14586-9458

Bankruptcy Case 2-07-21632-PRW Overview: "Chapter 13 bankruptcy for Michael R Watlack in West Henrietta, NY began in 2007-06-25, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-13."
Michael R Watlack — New York, 2-07-21632


ᐅ Sunny Weather, New York

Address: 116 Murphy Pl West Henrietta, NY 14586

Concise Description of Bankruptcy Case 2-10-21236-JCN7: "The bankruptcy filing by Sunny Weather, undertaken in 2010-05-20 in West Henrietta, NY under Chapter 7, concluded with discharge in 09/09/2010 after liquidating assets."
Sunny Weather — New York, 2-10-21236


ᐅ Tam D Wong, New York

Address: 119 Caitlin Trl West Henrietta, NY 14586

Bankruptcy Case 2-13-21003-PRW Overview: "In a Chapter 7 bankruptcy case, Tam D Wong from West Henrietta, NY, saw her proceedings start in 06.25.2013 and complete by 09.19.2013, involving asset liquidation."
Tam D Wong — New York, 2-13-21003


ᐅ Mohammed M Zahid, New York

Address: 305 Bennington Hills Ct West Henrietta, NY 14586-9770

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20630-PRW: "In a Chapter 7 bankruptcy case, Mohammed M Zahid from West Henrietta, NY, saw his proceedings start in 2014-05-18 and complete by August 16, 2014, involving asset liquidation."
Mohammed M Zahid — New York, 2-2014-20630