Website Logo

Akron, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Akron.

Last updated on: March 31, 2025
Facebook Twitter LinkedIn WhatsApp

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