personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Westfield, 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 Jr Michael J Alexander, New York

Address: 16 Billsboro St Westfield, NY 14787

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11721-CLB: "The bankruptcy record of Jr Michael J Alexander from Westfield, NY, shows a Chapter 7 case filed in Jun 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-04."
Jr Michael J Alexander — New York, 1-13-11721


ᐅ Shirley Ann Bentham, New York

Address: 7506 E Route 20 Lot 27 Westfield, NY 14787-9694

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10029-CLB: "Shirley Ann Bentham's bankruptcy, initiated in Jan 6, 2016 and concluded by April 2016 in Westfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Ann Bentham — New York, 1-16-10029


ᐅ Jaime Lee Botteron, New York

Address: 121 Spring St Westfield, NY 14787-1621

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11692-CLB: "The bankruptcy filing by Jaime Lee Botteron, undertaken in 2014-07-21 in Westfield, NY under Chapter 7, concluded with discharge in October 19, 2014 after liquidating assets."
Jaime Lee Botteron — New York, 1-2014-11692


ᐅ Karen Louise Botteron, New York

Address: 121 Spring St Westfield, NY 14787-1621

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11692-CLB: "The case of Karen Louise Botteron in Westfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Louise Botteron — New York, 1-14-11692


ᐅ Kelly L Briggs, New York

Address: 31 Cottage St Westfield, NY 14787-1331

Bankruptcy Case 1-14-11311-CLB Summary: "The bankruptcy filing by Kelly L Briggs, undertaken in 05/31/2014 in Westfield, NY under Chapter 7, concluded with discharge in 2014-08-29 after liquidating assets."
Kelly L Briggs — New York, 1-14-11311


ᐅ Barbara J Camp, New York

Address: 35 Elm St Westfield, NY 14787

Bankruptcy Case 1-12-10075-CLB Summary: "Barbara J Camp's bankruptcy, initiated in 2012-01-11 and concluded by 2012-05-02 in Westfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Camp — New York, 1-12-10075


ᐅ Jason Daniel Cohen, New York

Address: 8 Villa Dr Westfield, NY 14787

Bankruptcy Case 1-12-10956-CLB Overview: "In Westfield, NY, Jason Daniel Cohen filed for Chapter 7 bankruptcy in 2012-03-28. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-18."
Jason Daniel Cohen — New York, 1-12-10956


ᐅ Steven J Collander, New York

Address: 69 Oak St Westfield, NY 14787-1243

Concise Description of Bankruptcy Case 1-08-14981-CLB7: "Filing for Chapter 13 bankruptcy in 11.07.2008, Steven J Collander from Westfield, NY, structured a repayment plan, achieving discharge in July 11, 2013."
Steven J Collander — New York, 1-08-14981


ᐅ Judson Dahl, New York

Address: 15 S Water St Westfield, NY 14787

Brief Overview of Bankruptcy Case 1-09-14770-CLB: "Judson Dahl's Chapter 7 bankruptcy, filed in Westfield, NY in 10/14/2009, led to asset liquidation, with the case closing in 2010-01-24."
Judson Dahl — New York, 1-09-14770


ᐅ Bradley A Damcott, New York

Address: 25 S Water St Apt 2 Westfield, NY 14787

Bankruptcy Case 1-12-12247-CLB Overview: "Westfield, NY resident Bradley A Damcott's 2012-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 7, 2012."
Bradley A Damcott — New York, 1-12-12247


ᐅ Craig A Deland, New York

Address: 7324 Route 5 Westfield, NY 14787-9615

Bankruptcy Case 1-15-12101-CLB Overview: "Craig A Deland's bankruptcy, initiated in 2015-09-29 and concluded by 12.28.2015 in Westfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig A Deland — New York, 1-15-12101


ᐅ Kelly L Deland, New York

Address: 7324 Route 5 Westfield, NY 14787-9615

Concise Description of Bankruptcy Case 1-15-12101-CLB7: "Westfield, NY resident Kelly L Deland's 2015-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2015."
Kelly L Deland — New York, 1-15-12101


ᐅ Linda Dibble, New York

Address: 26 Grove St Apt 10 Westfield, NY 14787

Concise Description of Bankruptcy Case 1-10-12261-CLB7: "In a Chapter 7 bankruptcy case, Linda Dibble from Westfield, NY, saw her proceedings start in 2010-05-25 and complete by 09.14.2010, involving asset liquidation."
Linda Dibble — New York, 1-10-12261


ᐅ Arlene Dudley, New York

Address: 49 Academy St Westfield, NY 14787-1326

Bankruptcy Case 1-15-11110-CLB Overview: "The bankruptcy filing by Arlene Dudley, undertaken in 2015-05-21 in Westfield, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Arlene Dudley — New York, 1-15-11110


ᐅ Gregory L Fuller, New York

Address: 123A Jefferson St Westfield, NY 14787

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10477-CLB: "Gregory L Fuller's Chapter 7 bankruptcy, filed in Westfield, NY in 02/17/2011, led to asset liquidation, with the case closing in June 2011."
Gregory L Fuller — New York, 1-11-10477


ᐅ Darci Goddard, New York

Address: 13 Bliss St Westfield, NY 14787

Concise Description of Bankruptcy Case 1-10-12940-CLB7: "The bankruptcy record of Darci Goddard from Westfield, NY, shows a Chapter 7 case filed in Jul 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2010."
Darci Goddard — New York, 1-10-12940


ᐅ Toby K Hallowitz, New York

Address: 29 S Water St Westfield, NY 14787

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11403-CLB: "Toby K Hallowitz's Chapter 7 bankruptcy, filed in Westfield, NY in April 20, 2011, led to asset liquidation, with the case closing in 2011-08-04."
Toby K Hallowitz — New York, 1-11-11403


ᐅ Marylisa Hayden, New York

Address: 57 1/2 N Portage St Westfield, NY 14787

Bankruptcy Case 1-10-10737-CLB Summary: "The case of Marylisa Hayden in Westfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marylisa Hayden — New York, 1-10-10737


ᐅ Jr David Hutchinson, New York

Address: 7609 E Route 20 Trlr 1 Westfield, NY 14787

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15284-CLB: "Jr David Hutchinson's Chapter 7 bankruptcy, filed in Westfield, NY in 2009-11-10, led to asset liquidation, with the case closing in Feb 20, 2010."
Jr David Hutchinson — New York, 1-09-15284


ᐅ Michael J Lindstrom, New York

Address: 7365 E Route 20 Westfield, NY 14787

Brief Overview of Bankruptcy Case 1-12-11454-CLB: "Westfield, NY resident Michael J Lindstrom's 05/08/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-28."
Michael J Lindstrom — New York, 1-12-11454


ᐅ Eileen B Lutgen, New York

Address: 40 Spring St Westfield, NY 14787

Brief Overview of Bankruptcy Case 1-13-12723-CLB: "In Westfield, NY, Eileen B Lutgen filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2014."
Eileen B Lutgen — New York, 1-13-12723


ᐅ Linda G Majkowski, New York

Address: 127 Bourne St Lot 23 Westfield, NY 14787-9522

Bankruptcy Case 1-15-11461-CLB Summary: "In Westfield, NY, Linda G Majkowski filed for Chapter 7 bankruptcy in 07.09.2015. This case, involving liquidating assets to pay off debts, was resolved by 10.07.2015."
Linda G Majkowski — New York, 1-15-11461


ᐅ Walter W Majkowski, New York

Address: 127 Bourne St Lot 23 Westfield, NY 14787-9522

Bankruptcy Case 1-15-11461-CLB Summary: "The bankruptcy record of Walter W Majkowski from Westfield, NY, shows a Chapter 7 case filed in 2015-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2015."
Walter W Majkowski — New York, 1-15-11461


ᐅ Sally A Mcguay, New York

Address: 7773 Prospect Station Rd Westfield, NY 14787-9628

Bankruptcy Case 1-16-11004-CLB Overview: "The bankruptcy record of Sally A Mcguay from Westfield, NY, shows a Chapter 7 case filed in 2016-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 17, 2016."
Sally A Mcguay — New York, 1-16-11004


ᐅ Douglas E Mellors, New York

Address: 10 Crandall St Westfield, NY 14787-1506

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12608-CLB: "Douglas E Mellors's bankruptcy, initiated in Nov 13, 2014 and concluded by 02/11/2015 in Westfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas E Mellors — New York, 1-14-12608


ᐅ Jeffrey A Monroe, New York

Address: 7799 Jamestown St Westfield, NY 14787-9735

Brief Overview of Bankruptcy Case 1-09-10242-CLB: "The bankruptcy record for Jeffrey A Monroe from Westfield, NY, under Chapter 13, filed in 01.22.2009, involved setting up a repayment plan, finalized by 09.11.2013."
Jeffrey A Monroe — New York, 1-09-10242


ᐅ Cindy Moscato, New York

Address: 33 Grove St Westfield, NY 14787

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12165-CLB: "Cindy Moscato's bankruptcy, initiated in 2010-05-19 and concluded by 2010-09-08 in Westfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Moscato — New York, 1-10-12165


ᐅ Irene A Musante, New York

Address: 238 E Main St Apt 6 Westfield, NY 14787-1151

Bankruptcy Case 1-15-10415-CLB Overview: "In a Chapter 7 bankruptcy case, Irene A Musante from Westfield, NY, saw her proceedings start in March 11, 2015 and complete by 2015-06-09, involving asset liquidation."
Irene A Musante — New York, 1-15-10415


ᐅ Kristine Newman, New York

Address: 28 Pleasant Ave Westfield, NY 14787

Bankruptcy Case 1-10-10034-CLB Summary: "Kristine Newman's bankruptcy, initiated in 01/06/2010 and concluded by 2010-04-09 in Westfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine Newman — New York, 1-10-10034


ᐅ Nathan Nichols, New York

Address: 8772 W Route 20 Westfield, NY 14787

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13417-CLB: "The bankruptcy filing by Nathan Nichols, undertaken in 08.04.2010 in Westfield, NY under Chapter 7, concluded with discharge in 11.04.2010 after liquidating assets."
Nathan Nichols — New York, 1-10-13417


ᐅ Sally May Penharlow, New York

Address: 8131 McKinley Rd Westfield, NY 14787

Bankruptcy Case 1-12-10655-CLB Summary: "In Westfield, NY, Sally May Penharlow filed for Chapter 7 bankruptcy in 03/07/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-27."
Sally May Penharlow — New York, 1-12-10655


ᐅ Donna Piazza, New York

Address: 96 W Main St Westfield, NY 14787

Concise Description of Bankruptcy Case 1-09-14886-CLB7: "The bankruptcy record of Donna Piazza from Westfield, NY, shows a Chapter 7 case filed in 2009-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01.31.2010."
Donna Piazza — New York, 1-09-14886


ᐅ Sr Ronald C Powers, New York

Address: 7625 Prospect Rd Westfield, NY 14787

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13530-CLB: "Sr Ronald C Powers's Chapter 7 bankruptcy, filed in Westfield, NY in November 2012, led to asset liquidation, with the case closing in 2013-03-01."
Sr Ronald C Powers — New York, 1-12-13530


ᐅ Jr Everette Reynolds, New York

Address: 15 Holt St Westfield, NY 14787

Brief Overview of Bankruptcy Case 1-10-13418-CLB: "Jr Everette Reynolds's Chapter 7 bankruptcy, filed in Westfield, NY in Aug 4, 2010, led to asset liquidation, with the case closing in November 2010."
Jr Everette Reynolds — New York, 1-10-13418


ᐅ William Riscili, New York

Address: 5 S Gale St Westfield, NY 14787

Bankruptcy Case 1-10-13728-CLB Summary: "In a Chapter 7 bankruptcy case, William Riscili from Westfield, NY, saw their proceedings start in 2010-08-26 and complete by December 2010, involving asset liquidation."
William Riscili — New York, 1-10-13728


ᐅ Amanda M Ross, New York

Address: 27 Pleasant Ave Westfield, NY 14787-1537

Bankruptcy Case 1-16-10772-CLB Summary: "Westfield, NY resident Amanda M Ross's April 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-14."
Amanda M Ross — New York, 1-16-10772


ᐅ Timothy J Sanderson, New York

Address: 13 Bliss St Westfield, NY 14787

Bankruptcy Case 1-13-12006-CLB Summary: "In a Chapter 7 bankruptcy case, Timothy J Sanderson from Westfield, NY, saw their proceedings start in 07/26/2013 and complete by 11/05/2013, involving asset liquidation."
Timothy J Sanderson — New York, 1-13-12006


ᐅ Margaret M Scharf, New York

Address: 6984 S Portage Rd Westfield, NY 14787-9613

Bankruptcy Case 1-15-11040-CLB Summary: "In Westfield, NY, Margaret M Scharf filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2015."
Margaret M Scharf — New York, 1-15-11040


ᐅ Cynthia L Shepard, New York

Address: 56 Spring St Westfield, NY 14787

Bankruptcy Case 1-13-11917-CLB Summary: "Cynthia L Shepard's bankruptcy, initiated in Jul 18, 2013 and concluded by Oct 28, 2013 in Westfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia L Shepard — New York, 1-13-11917


ᐅ Kevin C Sherman, New York

Address: 127 Bourne St Lot 6 Westfield, NY 14787

Bankruptcy Case 1-11-10404-CLB Overview: "The bankruptcy record of Kevin C Sherman from Westfield, NY, shows a Chapter 7 case filed in 2011-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-06."
Kevin C Sherman — New York, 1-11-10404


ᐅ Patrick D Sinclair, New York

Address: 49 Clinton St Westfield, NY 14787

Bankruptcy Case 1-12-10050-CLB Overview: "The bankruptcy filing by Patrick D Sinclair, undertaken in 2012-01-09 in Westfield, NY under Chapter 7, concluded with discharge in April 30, 2012 after liquidating assets."
Patrick D Sinclair — New York, 1-12-10050


ᐅ Erica L Smith, New York

Address: 124 Union St Westfield, NY 14787-1421

Bankruptcy Case 1-2014-10846-CLB Overview: "Erica L Smith's Chapter 7 bankruptcy, filed in Westfield, NY in Apr 11, 2014, led to asset liquidation, with the case closing in July 10, 2014."
Erica L Smith — New York, 1-2014-10846


ᐅ Hilda A Spann, New York

Address: 178 S Portage St Westfield, NY 14787

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12416-CLB: "Westfield, NY resident Hilda A Spann's 2012-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-21."
Hilda A Spann — New York, 1-12-12416


ᐅ Kevin W Stoddard, New York

Address: 11 W Central Ave Westfield, NY 14787-9751

Bankruptcy Case 1-07-02996-CLB Summary: "Kevin W Stoddard's Westfield, NY bankruptcy under Chapter 13 in July 2007 led to a structured repayment plan, successfully discharged in Jun 27, 2013."
Kevin W Stoddard — New York, 1-07-02996


ᐅ Ruth A Stratton, New York

Address: 81 Jefferson St Westfield, NY 14787

Bankruptcy Case 1-12-13407-CLB Summary: "Westfield, NY resident Ruth A Stratton's November 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-15."
Ruth A Stratton — New York, 1-12-13407


ᐅ Bradley E Szymczak, New York

Address: 11 Billsboro St Westfield, NY 14787

Concise Description of Bankruptcy Case 1-13-10472-CLB7: "Bradley E Szymczak's Chapter 7 bankruptcy, filed in Westfield, NY in 2013-02-28, led to asset liquidation, with the case closing in 2013-06-10."
Bradley E Szymczak — New York, 1-13-10472


ᐅ Elaine Tefft, New York

Address: 73 Union St Westfield, NY 14787

Concise Description of Bankruptcy Case 1-10-12892-CLB7: "The bankruptcy record of Elaine Tefft from Westfield, NY, shows a Chapter 7 case filed in June 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2010."
Elaine Tefft — New York, 1-10-12892


ᐅ Michael Trippy, New York

Address: 196 E Main St Westfield, NY 14787

Bankruptcy Case 1-10-12271-CLB Overview: "In Westfield, NY, Michael Trippy filed for Chapter 7 bankruptcy in 2010-05-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Michael Trippy — New York, 1-10-12271