Akron, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Akron.
Last updated on:
March 31, 2025
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.
Comprehensive Reports on Background, Contacts
Jocelyn E Akright, Akron NY
Address: 47 Brooklyn St Akron, NY 14001
Brief Overview of Bankruptcy Case 1-11-13987-CLB: "The bankruptcy filing by Jocelyn E Akright, undertaken in Nov 17, 2011 in Akron, NY under Chapter 7, concluded with discharge in 2012-03-08 after liquidating assets."
Jocelyn E Akright — New York
Sandra Anderson, Akron NY
Address: 7567 Greenbush Rd Akron, NY 14001
Brief Overview of Bankruptcy Case 1-10-11106-MJK: "The bankruptcy filing by Sandra Anderson, undertaken in March 2010 in Akron, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Sandra Anderson — New York
Jennifer L Baran, Akron NY
Address: 12800 Carney Rd Akron, NY 14001
Bankruptcy Case 1-09-14727-MJK Summary: "Akron, NY resident Jennifer L Baran's October 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-19."
Jennifer L Baran — New York
Catherine Louise Barton, Akron NY
Address: 64 John St Apt 1 Akron, NY 14001-1059
Brief Overview of Bankruptcy Case 1-16-10128-MJK: "The case of Catherine Louise Barton in Akron, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-01-25 and discharged early April 24, 2016, focusing on asset liquidation to repay creditors."
Catherine Louise Barton — New York
Cindy A Battistoni, Akron NY
Address: 8055 Greenbush Rd Akron, NY 14001-9420
Brief Overview of Bankruptcy Case 1-15-10270-CLB: "Akron, NY resident Cindy A Battistoni's Feb 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-21."
Cindy A Battistoni — New York
Gary J Blair, Akron NY
Address: 5605 Cummings Rd Akron, NY 14001-9322
Brief Overview of Bankruptcy Case 1-14-12552-MJK: "The bankruptcy record of Gary J Blair from Akron, NY, shows a Chapter 7 case filed in 2014-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2015."
Gary J Blair — New York
Joshua J Blasko, Akron NY
Address: 7824 Cedar St Akron, NY 14001
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10919-CLB: "Akron, NY resident Joshua J Blasko's 2011-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Joshua J Blasko — New York
Brian A Boldt, Akron NY
Address: 12740 Koepsel Rd Akron, NY 14001-9628
Concise Description of Bankruptcy Case 1-16-10137-MJK7: "Brian A Boldt's Chapter 7 bankruptcy, filed in Akron, NY in 01.27.2016, led to asset liquidation, with the case closing in 04.26.2016."
Brian A Boldt — New York
Gina M Boldt, Akron NY
Address: 12740 Koepsel Rd Akron, NY 14001-9628
Bankruptcy Case 1-16-10137-MJK Summary: "In a Chapter 7 bankruptcy case, Gina M Boldt from Akron, NY, saw her proceedings start in 2016-01-27 and complete by April 26, 2016, involving asset liquidation."
Gina M Boldt — New York
April M Boris, Akron NY
Address: 6776 Cedar St Akron, NY 14001
Bankruptcy Case 1-13-12306-CLB Summary: "The bankruptcy record of April M Boris from Akron, NY, shows a Chapter 7 case filed in 2013-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in December 8, 2013."
April M Boris — New York
Jr Eugene A Boris, Akron NY
Address: 6776 Cedar St Akron, NY 14001
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12675-CLB: "In Akron, NY, Jr Eugene A Boris filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 21, 2011."
Jr Eugene A Boris — New York
Glenda Bowen, Akron NY
Address: 13678 Schurr Rd Akron, NY 14001
Brief Overview of Bankruptcy Case 1-10-12042-MJK: "Glenda Bowen's bankruptcy, initiated in May 12, 2010 and concluded by Sep 1, 2010 in Akron, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenda Bowen — New York
Carol Sue Bromstead, Akron NY
Address: 26 Westgate Ave Apt 101 Akron, NY 14001-1341
Snapshot of U.S. Bankruptcy Proceeding Case 11-09584-8-SWH: "Filing for Chapter 13 bankruptcy in 2011-12-19, Carol Sue Bromstead from Akron, NY, structured a repayment plan, achieving discharge in 01.06.2015."
Carol Sue Bromstead — New York
Joseph Burkett, Akron NY
Address: 12561 Clarence Center Rd Akron, NY 14001
Brief Overview of Bankruptcy Case 1-10-12775-CLB: "In a Chapter 7 bankruptcy case, Joseph Burkett from Akron, NY, saw their proceedings start in June 2010 and complete by 2010-09-30, involving asset liquidation."
Joseph Burkett — New York
Katie Carson, Akron NY
Address: 5370 Barnum Rd Akron, NY 14001
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12757-CLB: "In Akron, NY, Katie Carson filed for Chapter 7 bankruptcy in 2010-06-23. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Katie Carson — New York
Michele A Case, Akron NY
Address: 45 Brooklyn St Akron, NY 14001
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12009-MJK: "The bankruptcy filing by Michele A Case, undertaken in July 26, 2013 in Akron, NY under Chapter 7, concluded with discharge in Nov 5, 2013 after liquidating assets."
Michele A Case — New York
Michael H Caya, Akron NY
Address: 131 East Ave Akron, NY 14001-1417
Brief Overview of Bankruptcy Case 1-09-13477-CLB: "Michael H Caya's Akron, NY bankruptcy under Chapter 13 in 07.28.2009 led to a structured repayment plan, successfully discharged in 2013-07-10."
Michael H Caya — New York
Nicholas J Cerasani, Akron NY
Address: 7370 Maple Rd Akron, NY 14001-9686
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12231-MJK: "In Akron, NY, Nicholas J Cerasani filed for Chapter 7 bankruptcy in 2014-09-26. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Nicholas J Cerasani — New York
John A Chamberlin, Akron NY
Address: 7000 Wolcottsville Rd Akron, NY 14001
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10710-CLB: "The bankruptcy filing by John A Chamberlin, undertaken in 2011-03-09 in Akron, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
John A Chamberlin — New York
Jennifer M Clements, Akron NY
Address: 339 Bloomingdale Rd Akron, NY 14001-1144
Bankruptcy Case 1-15-10067-CLB Overview: "Jennifer M Clements's Chapter 7 bankruptcy, filed in Akron, NY in January 15, 2015, led to asset liquidation, with the case closing in 04/15/2015."
Jennifer M Clements — New York
Kelly S Colton, Akron NY
Address: 9311 Fisk Rd Akron, NY 14001
Bankruptcy Case 1-11-10230-MJK Summary: "In a Chapter 7 bankruptcy case, Kelly S Colton from Akron, NY, saw their proceedings start in 2011-01-27 and complete by 05.19.2011, involving asset liquidation."
Kelly S Colton — New York
William R Cratsenberg, Akron NY
Address: 4766 Schutt Rd Akron, NY 14001
Concise Description of Bankruptcy Case 1-11-12617-MJK7: "William R Cratsenberg's bankruptcy, initiated in July 26, 2011 and concluded by 11.15.2011 in Akron, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William R Cratsenberg — New York
Michele M Cruz, Akron NY
Address: 12447 Hunts Corners Rd Akron, NY 14001
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10916-CLB: "The bankruptcy filing by Michele M Cruz, undertaken in Mar 23, 2011 in Akron, NY under Chapter 7, concluded with discharge in Jun 23, 2011 after liquidating assets."
Michele M Cruz — New York
James M Darling, Akron NY
Address: 142 Skyline Dr Akron, NY 14001
Brief Overview of Bankruptcy Case 1-13-10792-CLB: "The bankruptcy filing by James M Darling, undertaken in Mar 27, 2013 in Akron, NY under Chapter 7, concluded with discharge in July 7, 2013 after liquidating assets."
James M Darling — New York
John M Delamater, Akron NY
Address: 12750 Carney Rd Akron, NY 14001
Bankruptcy Case 1-11-14060-CLB Overview: "The case of John M Delamater in Akron, NY, demonstrates a Chapter 7 bankruptcy filed in November 2011 and discharged early Mar 1, 2012, focusing on asset liquidation to repay creditors."
John M Delamater — New York
David M Dewolf, Akron NY
Address: 90 Quarry Hill Est Akron, NY 14001-9761
Brief Overview of Bankruptcy Case 1-07-03791-MJK: "09/19/2007 marked the beginning of David M Dewolf's Chapter 13 bankruptcy in Akron, NY, entailing a structured repayment schedule, completed by 2012-12-14."
David M Dewolf — New York
Lucinda Doherty, Akron NY
Address: 6372 Wolcottsville Rd Akron, NY 14001
Bankruptcy Case 1-10-12453-MJK Summary: "The case of Lucinda Doherty in Akron, NY, demonstrates a Chapter 7 bankruptcy filed in 06.04.2010 and discharged early September 1, 2010, focusing on asset liquidation to repay creditors."
Lucinda Doherty — New York
Jason M Domin, Akron NY
Address: 6371 Utley Rd Akron, NY 14001
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11638-CLB: "In Akron, NY, Jason M Domin filed for Chapter 7 bankruptcy in May 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/09/2011."
Jason M Domin — New York
Alice A Dorobiala, Akron NY
Address: 12890 Carney Rd Akron, NY 14001
Bankruptcy Case 1-12-10687-CLB Overview: "The bankruptcy filing by Alice A Dorobiala, undertaken in Mar 9, 2012 in Akron, NY under Chapter 7, concluded with discharge in June 29, 2012 after liquidating assets."
Alice A Dorobiala — New York
Susan E Emel, Akron NY
Address: 11664 Rapids Rd Akron, NY 14001
Bankruptcy Case 1-13-12409-CLB Overview: "Susan E Emel's Chapter 7 bankruptcy, filed in Akron, NY in 09/10/2013, led to asset liquidation, with the case closing in Dec 21, 2013."
Susan E Emel — New York
Christine Emmick, Akron NY
Address: 27 Wesley Dr Akron, NY 14001
Bankruptcy Case 1-10-11890-CLB Overview: "The case of Christine Emmick in Akron, NY, demonstrates a Chapter 7 bankruptcy filed in 05.06.2010 and discharged early Aug 26, 2010, focusing on asset liquidation to repay creditors."
Christine Emmick — New York
Kevin Ewald, Akron NY
Address: 7652 Moore Rd Akron, NY 14001
Brief Overview of Bankruptcy Case 1-10-14826-MJK: "In Akron, NY, Kevin Ewald filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/02/2011."
Kevin Ewald — New York
Meredith L Farinacci, Akron NY
Address: 11 Wesley Dr Akron, NY 14001-1132
Concise Description of Bankruptcy Case 1-14-12466-MJK7: "In a Chapter 7 bankruptcy case, Meredith L Farinacci from Akron, NY, saw her proceedings start in October 2014 and complete by January 22, 2015, involving asset liquidation."
Meredith L Farinacci — New York
Richard A Files, Akron NY
Address: 5354 Crittenden Rd Akron, NY 14001
Bankruptcy Case 1-12-10895-MJK Summary: "In a Chapter 7 bankruptcy case, Richard A Files from Akron, NY, saw their proceedings start in Mar 23, 2012 and complete by July 13, 2012, involving asset liquidation."
Richard A Files — New York
Robert R Fiorello, Akron NY
Address: 36 Front St Akron, NY 14001-1425
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11601-MJK: "Chapter 13 bankruptcy for Robert R Fiorello in Akron, NY began in Apr 22, 2010, focusing on debt restructuring, concluding with plan fulfillment in Dec 11, 2013."
Robert R Fiorello — New York
Mark L Full, Akron NY
Address: 32 Westgate Ave Apt 3 Akron, NY 14001
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12352-MJK: "The bankruptcy record of Mark L Full from Akron, NY, shows a Chapter 7 case filed in 08/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/10/2013."
Mark L Full — New York
Patrick D Galla, Akron NY
Address: 5475 Barnum Rd Akron, NY 14001-9744
Bankruptcy Case 1-16-10992-CLB Overview: "The case of Patrick D Galla in Akron, NY, demonstrates a Chapter 7 bankruptcy filed in May 18, 2016 and discharged early August 16, 2016, focusing on asset liquidation to repay creditors."
Patrick D Galla — New York
Shannan E Garwol, Akron NY
Address: 48 John St Akron, NY 14001
Bankruptcy Case 1-13-11219-MJK Summary: "Akron, NY resident Shannan E Garwol's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2013."
Shannan E Garwol — New York
Ryan D Gassaway, Akron NY
Address: 6053 Cummings Rd Akron, NY 14001-9325
Bankruptcy Case 1-16-10944-CLB Summary: "Ryan D Gassaway's Chapter 7 bankruptcy, filed in Akron, NY in May 12, 2016, led to asset liquidation, with the case closing in Aug 10, 2016."
Ryan D Gassaway — New York
Michaele A Grossi, Akron NY
Address: 5659 Crittenden Rd Akron, NY 14001
Concise Description of Bankruptcy Case 1-13-10718-CLB7: "Michaele A Grossi's Chapter 7 bankruptcy, filed in Akron, NY in 2013-03-21, led to asset liquidation, with the case closing in 07/01/2013."
Michaele A Grossi — New York
Richard Guck, Akron NY
Address: 42 Quarry Hill Est Akron, NY 14001
Concise Description of Bankruptcy Case 1-10-10707-CLB7: "In a Chapter 7 bankruptcy case, Richard Guck from Akron, NY, saw their proceedings start in 2010-03-02 and complete by June 2010, involving asset liquidation."
Richard Guck — New York
Charles F Haist, Akron NY
Address: 162 Main St Uppr Akron, NY 14001-1230
Brief Overview of Bankruptcy Case 1-16-10314-MJK: "In a Chapter 7 bankruptcy case, Charles F Haist from Akron, NY, saw their proceedings start in Feb 23, 2016 and complete by 2016-05-23, involving asset liquidation."
Charles F Haist — New York
Angela M Hanft, Akron NY
Address: 5 Washington St Akron, NY 14001
Brief Overview of Bankruptcy Case 1-11-12141-MJK: "Angela M Hanft's Chapter 7 bankruptcy, filed in Akron, NY in 06.16.2011, led to asset liquidation, with the case closing in 10/06/2011."
Angela M Hanft — New York
Cynthia Ann Hastrich, Akron NY
Address: 13600 Steiner Rd Akron, NY 14001
Bankruptcy Case 1-11-10977-MJK Overview: "In Akron, NY, Cynthia Ann Hastrich filed for Chapter 7 bankruptcy in March 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-18."
Cynthia Ann Hastrich — New York
Diane M Hicks, Akron NY
Address: 13634 Main Rd Akron, NY 14001
Bankruptcy Case 1-13-11673-CLB Summary: "Diane M Hicks's bankruptcy, initiated in June 18, 2013 and concluded by 09/28/2013 in Akron, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane M Hicks — New York
Marc A Hockenberry, Akron NY
Address: 9267 Griswold St Akron, NY 14001-9023
Brief Overview of Bankruptcy Case 1-2014-11811-MJK: "The case of Marc A Hockenberry in Akron, NY, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early November 2014, focusing on asset liquidation to repay creditors."
Marc A Hockenberry — New York
Diane M Hooper, Akron NY
Address: 13415 Main Rd Apt 5 Akron, NY 14001
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11197-MJK: "Akron, NY resident Diane M Hooper's 05.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2013."
Diane M Hooper — New York
Phyllis Hudomint, Akron NY
Address: 24 Golden Pond Est Akron, NY 14001
Concise Description of Bankruptcy Case 1-10-13498-CLB7: "The bankruptcy filing by Phyllis Hudomint, undertaken in Aug 10, 2010 in Akron, NY under Chapter 7, concluded with discharge in 11.30.2010 after liquidating assets."
Phyllis Hudomint — New York
Betty Ineson, Akron NY
Address: 225 Quarry Hill Est Akron, NY 14001-9786
Bankruptcy Case 1-16-10153-MJK Overview: "The bankruptcy record of Betty Ineson from Akron, NY, shows a Chapter 7 case filed in 01/28/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2016."
Betty Ineson — New York
Douglas Ineson, Akron NY
Address: 225 Quarry Hill Est Akron, NY 14001-9786
Brief Overview of Bankruptcy Case 1-16-10153-MJK: "The case of Douglas Ineson in Akron, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 28, 2016 and discharged early 04/27/2016, focusing on asset liquidation to repay creditors."
Douglas Ineson — New York
Scott Jones, Akron NY
Address: 217 Quarry Hill Est Akron, NY 14001
Brief Overview of Bankruptcy Case 1-10-12864-CLB: "The bankruptcy record of Scott Jones from Akron, NY, shows a Chapter 7 case filed in 2010-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in October 19, 2010."
Scott Jones — New York
Amanda V Kelkenberg, Akron NY
Address: 64 John St Akron, NY 14001
Bankruptcy Case 1-13-11622-CLB Summary: "The bankruptcy filing by Amanda V Kelkenberg, undertaken in 2013-06-13 in Akron, NY under Chapter 7, concluded with discharge in Sep 23, 2013 after liquidating assets."
Amanda V Kelkenberg — New York
Dodie L Keller, Akron NY
Address: 208 Akron Rd Akron, NY 14001-9201
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12344-MJK: "The bankruptcy record of Dodie L Keller from Akron, NY, shows a Chapter 7 case filed in Oct 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2016."
Dodie L Keller — New York
Charles E Keller, Akron NY
Address: 12622 Hunts Corners Rd Akron, NY 14001
Bankruptcy Case 1-11-12108-MJK Summary: "In a Chapter 7 bankruptcy case, Charles E Keller from Akron, NY, saw their proceedings start in Jun 14, 2011 and complete by Oct 4, 2011, involving asset liquidation."
Charles E Keller — New York
Bryan P Kern, Akron NY
Address: 4326 S Newstead Rd Akron, NY 14001-9527
Snapshot of U.S. Bankruptcy Proceeding Case 4:11-bk-21576-BMW: "Bryan P Kern's Chapter 13 bankruptcy in Akron, NY started in Jul 27, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/18/2015."
Bryan P Kern — New York
Shannon M Kern, Akron NY
Address: 4326 S Newstead Rd Akron, NY 14001-9527
Bankruptcy Case 4:11-bk-21576-BMW Summary: "In their Chapter 13 bankruptcy case filed in Jul 27, 2011, Akron, NY's Shannon M Kern agreed to a debt repayment plan, which was successfully completed by 09.18.2015."
Shannon M Kern — New York
Brian R King, Akron NY
Address: 162 Quarry Hill Est Akron, NY 14001
Concise Description of Bankruptcy Case 1-12-12245-CLB7: "Brian R King's Chapter 7 bankruptcy, filed in Akron, NY in Jul 18, 2012, led to asset liquidation, with the case closing in Nov 7, 2012."
Brian R King — New York
Wanda J Kissell, Akron NY
Address: 104 Quarry Hill Est Akron, NY 14001
Brief Overview of Bankruptcy Case 1-13-12344-CLB: "In a Chapter 7 bankruptcy case, Wanda J Kissell from Akron, NY, saw her proceedings start in 08.30.2013 and complete by 12.10.2013, involving asset liquidation."
Wanda J Kissell — New York
Lisa A Knab, Akron NY
Address: 4771 N Millgrove Rd Akron, NY 14001-9766
Bankruptcy Case 1-15-10297-MJK Overview: "In Akron, NY, Lisa A Knab filed for Chapter 7 bankruptcy in 02/25/2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Lisa A Knab — New York
Donna M Kolb, Akron NY
Address: 13651 Bloomingdale Rd Akron, NY 14001
Bankruptcy Case 1-09-14428-CLB Overview: "The bankruptcy filing by Donna M Kolb, undertaken in 2009-09-23 in Akron, NY under Chapter 7, concluded with discharge in 2010-01-03 after liquidating assets."
Donna M Kolb — New York
Jutta K Krauss, Akron NY
Address: 196 Golden Pond Est Akron, NY 14001-9234
Bankruptcy Case 1-15-10554-MJK Overview: "In a Chapter 7 bankruptcy case, Jutta K Krauss from Akron, NY, saw her proceedings start in March 2015 and complete by Jun 23, 2015, involving asset liquidation."
Jutta K Krauss — New York
Michael D Krauss, Akron NY
Address: 196 Golden Pond Est Akron, NY 14001-9234
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10554-MJK: "The case of Michael D Krauss in Akron, NY, demonstrates a Chapter 7 bankruptcy filed in March 2015 and discharged early 06/23/2015, focusing on asset liquidation to repay creditors."
Michael D Krauss — New York
Kirk J Kubiak, Akron NY
Address: 11205 Hiller Rd Akron, NY 14001-9356
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10808-MJK: "The bankruptcy filing by Kirk J Kubiak, undertaken in April 2015 in Akron, NY under Chapter 7, concluded with discharge in 07.20.2015 after liquidating assets."
Kirk J Kubiak — New York
Christopher J Kumpf, Akron NY
Address: 8 Sylvan Pkwy Akron, NY 14001
Bankruptcy Case 1-11-11026-MJK Summary: "The bankruptcy record of Christopher J Kumpf from Akron, NY, shows a Chapter 7 case filed in March 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2011."
Christopher J Kumpf — New York
Darron E Lazzaro, Akron NY
Address: 36 Cedar St Apt 1 Akron, NY 14001
Brief Overview of Bankruptcy Case 1-11-12006-CLB: "Akron, NY resident Darron E Lazzaro's 06.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Darron E Lazzaro — New York
Lisa M Lederhouse, Akron NY
Address: 12 Wesley Dr Akron, NY 14001-1132
Bankruptcy Case 1-2014-11778-MJK Summary: "In a Chapter 7 bankruptcy case, Lisa M Lederhouse from Akron, NY, saw her proceedings start in July 31, 2014 and complete by Oct 29, 2014, involving asset liquidation."
Lisa M Lederhouse — New York
Susan M Lichtenthal, Akron NY
Address: 203 Quarry Hill Est Akron, NY 14001
Concise Description of Bankruptcy Case 1-13-11344-MJK7: "In a Chapter 7 bankruptcy case, Susan M Lichtenthal from Akron, NY, saw her proceedings start in 05.16.2013 and complete by Aug 26, 2013, involving asset liquidation."
Susan M Lichtenthal — New York
Joseph Lippert, Akron NY
Address: 12532 McNeeley Rd Akron, NY 14001
Concise Description of Bankruptcy Case 1-10-12396-MJK7: "The bankruptcy filing by Joseph Lippert, undertaken in June 2010 in Akron, NY under Chapter 7, concluded with discharge in 2010-09-22 after liquidating assets."
Joseph Lippert — New York
Hartranft Jayne Little, Akron NY
Address: 83 Main St Akron, NY 14001
Bankruptcy Case 1-10-14454-CLB Overview: "In a Chapter 7 bankruptcy case, Hartranft Jayne Little from Akron, NY, saw her proceedings start in 10/19/2010 and complete by 2011-01-27, involving asset liquidation."
Hartranft Jayne Little — New York
Maryann Makuszewski, Akron NY
Address: 39 Eckerson Ave Akron, NY 14001
Brief Overview of Bankruptcy Case 1-11-10486-MJK: "The bankruptcy filing by Maryann Makuszewski, undertaken in February 18, 2011 in Akron, NY under Chapter 7, concluded with discharge in 05.18.2011 after liquidating assets."
Maryann Makuszewski — New York
Jessica E Matusek, Akron NY
Address: 13188 Stage Rd Akron, NY 14001-9557
Bankruptcy Case 1-15-10668-MJK Overview: "In Akron, NY, Jessica E Matusek filed for Chapter 7 bankruptcy in 04.07.2015. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2015."
Jessica E Matusek — New York
Olga Mavros, Akron NY
Address: 7435 Cedar St Apt 1 Akron, NY 14001
Concise Description of Bankruptcy Case 1-10-14518-MJK7: "Olga Mavros's bankruptcy, initiated in October 2010 and concluded by 02.10.2011 in Akron, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olga Mavros — New York
Mary Mcleod, Akron NY
Address: 46 Cedar St Akron, NY 14001
Bankruptcy Case 1-10-14893-CLB Summary: "Akron, NY resident Mary Mcleod's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2011."
Mary Mcleod — New York
Frederick J Mcnutt, Akron NY
Address: 8268 Marble Rd Akron, NY 14001-9213
Concise Description of Bankruptcy Case 1-16-10704-MJK7: "The bankruptcy record of Frederick J Mcnutt from Akron, NY, shows a Chapter 7 case filed in Apr 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-10."
Frederick J Mcnutt — New York
Nellie F Mcnutt, Akron NY
Address: 8268 Marble Rd Akron, NY 14001-9213
Bankruptcy Case 1-16-10704-MJK Overview: "Akron, NY resident Nellie F Mcnutt's April 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Nellie F Mcnutt — New York
Michael J Milhollen, Akron NY
Address: 16 Franklin St Akron, NY 14001
Concise Description of Bankruptcy Case 1-12-13351-CLB7: "The case of Michael J Milhollen in Akron, NY, demonstrates a Chapter 7 bankruptcy filed in 10.30.2012 and discharged early February 9, 2013, focusing on asset liquidation to repay creditors."
Michael J Milhollen — New York
Denise Muhlenbeck, Akron NY
Address: 31 Knapp Rd Apt 1D Akron, NY 14001
Concise Description of Bankruptcy Case 1-09-15592-MJK7: "The bankruptcy record of Denise Muhlenbeck from Akron, NY, shows a Chapter 7 case filed in November 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-11."
Denise Muhlenbeck — New York
William A Newman, Akron NY
Address: 13764 Main Rd Akron, NY 14001
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13772-MJK: "The case of William A Newman in Akron, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 28, 2011 and discharged early 02.17.2012, focusing on asset liquidation to repay creditors."
William A Newman — New York
William Newman, Akron NY
Address: 13764 Main Rd Akron, NY 14001
Bankruptcy Case 1-13-12872-MJK Summary: "In a Chapter 7 bankruptcy case, William Newman from Akron, NY, saw their proceedings start in 10.27.2013 and complete by Feb 6, 2014, involving asset liquidation."
William Newman — New York
Tracy A Nirschel, Akron NY
Address: 13029 Dorsch Rd Akron, NY 14001-9226
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11817-MJK: "Akron, NY resident Tracy A Nirschel's Aug 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-04."
Tracy A Nirschel — New York
Nancy E Ohara, Akron NY
Address: 12586 Meahl Rd Akron, NY 14001
Bankruptcy Case 1-13-10658-CLB Summary: "The bankruptcy filing by Nancy E Ohara, undertaken in March 14, 2013 in Akron, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Nancy E Ohara — New York
Carrie Ohlson, Akron NY
Address: 5360 Barnum Rd Akron, NY 14001
Bankruptcy Case 1-10-10369-MJK Overview: "The bankruptcy filing by Carrie Ohlson, undertaken in February 2010 in Akron, NY under Chapter 7, concluded with discharge in May 13, 2010 after liquidating assets."
Carrie Ohlson — New York
Jacob C Orts, Akron NY
Address: 12989 Dorsch Rd Akron, NY 14001
Bankruptcy Case 1-12-11083-CLB Summary: "The case of Jacob C Orts in Akron, NY, demonstrates a Chapter 7 bankruptcy filed in April 2012 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Jacob C Orts — New York
Donna M Ottaviano, Akron NY
Address: 193 Quarry Hill Est Akron, NY 14001-9789
Bankruptcy Case 1-15-10505-CLB Overview: "The bankruptcy filing by Donna M Ottaviano, undertaken in 03.18.2015 in Akron, NY under Chapter 7, concluded with discharge in 06/16/2015 after liquidating assets."
Donna M Ottaviano — New York
Jean Pacer, Akron NY
Address: 24 Westgate Ave Apt 103 Akron, NY 14001
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14983-CLB: "In Akron, NY, Jean Pacer filed for Chapter 7 bankruptcy in 2010-11-19. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Jean Pacer — New York
James Pawlikowski, Akron NY
Address: 132 Golden Pond Est Akron, NY 14001
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15187-MJK: "Akron, NY resident James Pawlikowski's Dec 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-16."
James Pawlikowski — New York
John L Pickett, Akron NY
Address: 30 Westgate Ave Apt 203 Akron, NY 14001
Bankruptcy Case 1-13-11034-CLB Overview: "Akron, NY resident John L Pickett's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
John L Pickett — New York
Catherine Powers, Akron NY
Address: 11125 Miland Rd Akron, NY 14001-9444
Concise Description of Bankruptcy Case 1-14-12386-CLB7: "Catherine Powers's Chapter 7 bankruptcy, filed in Akron, NY in 2014-10-15, led to asset liquidation, with the case closing in January 13, 2015."
Catherine Powers — New York
Benjamin E Powis, Akron NY
Address: 12320 Nice Rd Akron, NY 14001-9529
Bankruptcy Case 1-15-12534-CLB Overview: "In Akron, NY, Benjamin E Powis filed for Chapter 7 bankruptcy in 11/25/2015. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2016."
Benjamin E Powis — New York
Bernadette M Powis, Akron NY
Address: 12320 Nice Rd Akron, NY 14001-9529
Bankruptcy Case 1-15-12534-CLB Overview: "In Akron, NY, Bernadette M Powis filed for Chapter 7 bankruptcy in November 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2016."
Bernadette M Powis — New York
James A Pusateri, Akron NY
Address: 36 Buell St Akron, NY 14001
Brief Overview of Bankruptcy Case 1-13-10219-MJK: "The bankruptcy record of James A Pusateri from Akron, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.13.2013."
James A Pusateri — New York
Cheryl L Putt, Akron NY
Address: 24 Westgate Ave Apt 203 Akron, NY 14001-1338
Bankruptcy Case 1-14-12696-MJK Overview: "In a Chapter 7 bankruptcy case, Cheryl L Putt from Akron, NY, saw her proceedings start in 2014-11-26 and complete by 2015-02-24, involving asset liquidation."
Cheryl L Putt — New York
Wesley A Ribbeck, Akron NY
Address: 13974 Bloomingdale Rd Akron, NY 14001-9608
Bankruptcy Case 1-2014-10959-CLB Summary: "In a Chapter 7 bankruptcy case, Wesley A Ribbeck from Akron, NY, saw their proceedings start in 04.22.2014 and complete by 07.21.2014, involving asset liquidation."
Wesley A Ribbeck — New York
John P Richter, Akron NY
Address: 13536 Main Rd Apt 7 Akron, NY 14001
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10402-CLB: "In a Chapter 7 bankruptcy case, John P Richter from Akron, NY, saw their proceedings start in February 14, 2012 and complete by 05/17/2012, involving asset liquidation."
John P Richter — New York
Kathleen M J Rohl, Akron NY
Address: 5720 Cummings Rd Akron, NY 14001-9354
Bankruptcy Case 1-14-10483-MJK Summary: "Kathleen M J Rohl's Chapter 7 bankruptcy, filed in Akron, NY in 03/06/2014, led to asset liquidation, with the case closing in June 4, 2014."
Kathleen M J Rohl — New York
Patricia J Sackett, Akron NY
Address: 21 Westgate Ave Apt 204 Akron, NY 14001-1332
Bankruptcy Case 1-16-10060-MJK Summary: "Patricia J Sackett's bankruptcy, initiated in 01.12.2016 and concluded by 04/11/2016 in Akron, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia J Sackett — New York
Brad T Stanley, Akron NY
Address: 74 Skyline Dr Akron, NY 14001
Bankruptcy Case 1-11-11290-MJK Overview: "The case of Brad T Stanley in Akron, NY, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early July 2011, focusing on asset liquidation to repay creditors."
Brad T Stanley — New York
Edward C Stanley, Akron NY
Address: 7819 Moore Rd Akron, NY 14001-9726
Brief Overview of Bankruptcy Case 1-09-14535-CLB: "In their Chapter 13 bankruptcy case filed in 09/30/2009, Akron, NY's Edward C Stanley agreed to a debt repayment plan, which was successfully completed by 2013-05-16."
Edward C Stanley — New York
Sr Joseph D Summers, Akron NY
Address: 8044 Maple Rd Akron, NY 14001-9622
Bankruptcy Case 1-14-10421-MJK Summary: "In Akron, NY, Sr Joseph D Summers filed for Chapter 7 bankruptcy in 02.27.2014. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2014."
Sr Joseph D Summers — New York
Joseph M Swiatek, Akron NY
Address: 8828 Fisk Rd Akron, NY 14001
Concise Description of Bankruptcy Case 1-13-13017-MJK7: "Akron, NY resident Joseph M Swiatek's 11/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Joseph M Swiatek — New York
Explore Free Bankruptcy Records by State