personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Valley, 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 Brian Carr, New York

Address: 5981 Ashford Hollow Rd West Valley, NY 14171

Concise Description of Bankruptcy Case 1-10-12856-CLB7: "The bankruptcy record of Brian Carr from West Valley, NY, shows a Chapter 7 case filed in 06.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 19, 2010."
Brian Carr — New York, 1-10-12856


ᐅ Joyce D Comstock, New York

Address: 9133 Route 240 West Valley, NY 14171

Brief Overview of Bankruptcy Case 1-11-10429-CLB: "The bankruptcy filing by Joyce D Comstock, undertaken in Feb 15, 2011 in West Valley, NY under Chapter 7, concluded with discharge in May 26, 2011 after liquidating assets."
Joyce D Comstock — New York, 1-11-10429


ᐅ Diane M Haggart, New York

Address: 9449 Dutch Hill Rd West Valley, NY 14171-9745

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-10009-CLB: "Diane M Haggart's Chapter 13 bankruptcy in West Valley, NY started in January 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-07-09."
Diane M Haggart — New York, 1-08-10009


ᐅ Darlene R Knapp, New York

Address: 10362 Route 240 West Valley, NY 14171

Bankruptcy Case 1-11-10874-CLB Overview: "West Valley, NY resident Darlene R Knapp's 2011-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 24, 2011."
Darlene R Knapp — New York, 1-11-10874


ᐅ James Manaher, New York

Address: 9682 Route 219 West Valley, NY 14171

Brief Overview of Bankruptcy Case 1-09-15823-CLB: "In a Chapter 7 bankruptcy case, James Manaher from West Valley, NY, saw their proceedings start in Dec 15, 2009 and complete by 03.27.2010, involving asset liquidation."
James Manaher — New York, 1-09-15823


ᐅ George May, New York

Address: 5447 Ashford Hollow Rd West Valley, NY 14171

Concise Description of Bankruptcy Case 1-10-14158-CLB7: "The bankruptcy record of George May from West Valley, NY, shows a Chapter 7 case filed in 09.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.14.2011."
George May — New York, 1-10-14158


ᐅ Janet Mchugh, New York

Address: 5668 Townline Rd West Valley, NY 14171

Brief Overview of Bankruptcy Case 1-13-12293-CLB: "In West Valley, NY, Janet Mchugh filed for Chapter 7 bankruptcy in 08/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-07."
Janet Mchugh — New York, 1-13-12293


ᐅ Kerry D Pogorzelski, New York

Address: 10262 Dutch Hill Rd West Valley, NY 14171

Brief Overview of Bankruptcy Case 1-11-11573-CLB: "In a Chapter 7 bankruptcy case, Kerry D Pogorzelski from West Valley, NY, saw their proceedings start in 2011-05-04 and complete by August 24, 2011, involving asset liquidation."
Kerry D Pogorzelski — New York, 1-11-11573


ᐅ Robert J Roetzer, New York

Address: 5078 Bigelow Rd West Valley, NY 14171-9762

Concise Description of Bankruptcy Case 1-16-11270-CLB7: "Robert J Roetzer's bankruptcy, initiated in June 24, 2016 and concluded by September 22, 2016 in West Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Roetzer — New York, 1-16-11270


ᐅ William Scharf, New York

Address: 9397 Route 240 West Valley, NY 14171

Bankruptcy Case 1-10-13818-CLB Overview: "The bankruptcy record of William Scharf from West Valley, NY, shows a Chapter 7 case filed in 2010-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2010."
William Scharf — New York, 1-10-13818


ᐅ Christopher Schmitz, New York

Address: 9309 Route 240 Apt 3 West Valley, NY 14171

Brief Overview of Bankruptcy Case 1-10-10846-CLB: "Christopher Schmitz's bankruptcy, initiated in 2010-03-09 and concluded by 2010-06-29 in West Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Schmitz — New York, 1-10-10846


ᐅ Danielle E Shanley, New York

Address: 10320 Route 240 West Valley, NY 14171

Concise Description of Bankruptcy Case 1-11-10636-CLB7: "Danielle E Shanley's Chapter 7 bankruptcy, filed in West Valley, NY in March 2, 2011, led to asset liquidation, with the case closing in 06.22.2011."
Danielle E Shanley — New York, 1-11-10636


ᐅ Greta B Shuster, New York

Address: 9516 Route 240 West Valley, NY 14171

Concise Description of Bankruptcy Case 1-12-10692-CLB7: "The bankruptcy record of Greta B Shuster from West Valley, NY, shows a Chapter 7 case filed in Mar 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2012."
Greta B Shuster — New York, 1-12-10692


ᐅ Douglas Studd, New York

Address: 9094 Route 240 West Valley, NY 14171

Bankruptcy Case 1-10-12824-CLB Overview: "Douglas Studd's Chapter 7 bankruptcy, filed in West Valley, NY in June 26, 2010, led to asset liquidation, with the case closing in September 23, 2010."
Douglas Studd — New York, 1-10-12824


ᐅ Keith A White, New York

Address: 5651 Ashford Hollow Rd West Valley, NY 14171

Bankruptcy Case 1-13-10015-CLB Summary: "The case of Keith A White in West Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith A White — New York, 1-13-10015


ᐅ Martha J Wilkosz, New York

Address: 10050 Dutch Hill Rd West Valley, NY 14171

Concise Description of Bankruptcy Case 1-11-10600-CLB7: "West Valley, NY resident Martha J Wilkosz's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 20, 2011."
Martha J Wilkosz — New York, 1-11-10600


ᐅ Thomas J Zukic, New York

Address: 7803 Irish Hill Rd West Valley, NY 14171

Bankruptcy Case 1-11-11500-CLB Overview: "In West Valley, NY, Thomas J Zukic filed for Chapter 7 bankruptcy in 04.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2011."
Thomas J Zukic — New York, 1-11-11500