Website Logo

Amherst, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Amherst.

Last updated on: March 30, 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

Steven D Akers, Amherst NY

Address: 6 Bluebird Ln Amherst, NY 14228-1024
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10832-MJK: "The case of Steven D Akers in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-04-26 and discharged early July 25, 2016, focusing on asset liquidation to repay creditors."
Steven D Akers — New York

Frank J Alessi, Amherst NY

Address: 92 Parkhaven Dr Amherst, NY 14228
Brief Overview of Bankruptcy Case 1-13-12745-MJK: "The case of Frank J Alessi in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in October 15, 2013 and discharged early 2014-01-25, focusing on asset liquidation to repay creditors."
Frank J Alessi — New York

Jr Alvaro C Antolin, Amherst NY

Address: 104 Arcade Ave Amherst, NY 14226
Concise Description of Bankruptcy Case 1-13-11886-MJK7: "Amherst, NY resident Jr Alvaro C Antolin's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2013."
Jr Alvaro C Antolin — New York

Iii Edmund M Attea, Amherst NY

Address: 155 Marion Rd Amherst, NY 14226-2011
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10362-CLB: "Amherst, NY resident Iii Edmund M Attea's February 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2014."
Iii Edmund M Attea — New York

Nicole L Batts, Amherst NY

Address: 176 Princeton Ave Apt 3 Amherst, NY 14226-5029
Concise Description of Bankruptcy Case 1-16-10527-CLB7: "The case of Nicole L Batts in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 03.21.2016 and discharged early 06.19.2016, focusing on asset liquidation to repay creditors."
Nicole L Batts — New York

Leslie Bishop, Amherst NY

Address: 76 Ayrault Dr Amherst, NY 14228
Bankruptcy Case 1-13-11090-MJK Summary: "In Amherst, NY, Leslie Bishop filed for Chapter 7 bankruptcy in 04/24/2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Leslie Bishop — New York

Lauren M Biskup, Amherst NY

Address: 4583 Chestnut Ridge Rd Apt 12 Amherst, NY 14228-3327
Brief Overview of Bankruptcy Case 1-16-10823-MJK: "Lauren M Biskup's bankruptcy, initiated in 04.25.2016 and concluded by 07.24.2016 in Amherst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren M Biskup — New York

Nicole S Blarr, Amherst NY

Address: 127 Manser Dr Amherst, NY 14226-1230
Concise Description of Bankruptcy Case 1-15-11554-MJK7: "Nicole S Blarr's Chapter 7 bankruptcy, filed in Amherst, NY in 07/22/2015, led to asset liquidation, with the case closing in 2015-10-20."
Nicole S Blarr — New York

Shevonne K Brown, Amherst NY

Address: 167 Windsor Ct Lowr Amherst, NY 14228-1630
Bankruptcy Case 1-14-11856-MJK Summary: "Shevonne K Brown's Chapter 7 bankruptcy, filed in Amherst, NY in August 12, 2014, led to asset liquidation, with the case closing in 11.10.2014."
Shevonne K Brown — New York

Timothy C Brown, Amherst NY

Address: 167 Windsor Ct Lowr Amherst, NY 14228-1630
Bankruptcy Case 1-14-11856-MJK Summary: "In a Chapter 7 bankruptcy case, Timothy C Brown from Amherst, NY, saw their proceedings start in 08.12.2014 and complete by 11.10.2014, involving asset liquidation."
Timothy C Brown — New York

Carberry Fawn M Brown, Amherst NY

Address: 133 Hillcrest Dr Amherst, NY 14226-1228
Bankruptcy Case 1-16-10316-CLB Summary: "The case of Carberry Fawn M Brown in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 23, 2016 and discharged early May 2016, focusing on asset liquidation to repay creditors."
Carberry Fawn M Brown — New York

Aloha S Buado, Amherst NY

Address: 425 Longmeadow Rd Apt B Amherst, NY 14226
Bankruptcy Case 1-13-10630-CLB Summary: "The bankruptcy filing by Aloha S Buado, undertaken in 03/12/2013 in Amherst, NY under Chapter 7, concluded with discharge in 06/22/2013 after liquidating assets."
Aloha S Buado — New York

Lisa R Busch, Amherst NY

Address: 247 Allenhurst Rd Amherst, NY 14226-3007
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11056-MJK: "The case of Lisa R Busch in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-05-01 and discharged early July 2014, focusing on asset liquidation to repay creditors."
Lisa R Busch — New York

Lisa R Busch, Amherst NY

Address: 247 Allenhurst Rd Amherst, NY 14226-3007
Bankruptcy Case 1-2014-11056-MJK Overview: "In a Chapter 7 bankruptcy case, Lisa R Busch from Amherst, NY, saw her proceedings start in May 2014 and complete by Jul 30, 2014, involving asset liquidation."
Lisa R Busch — New York

Clough Lisa Juliet Calkin, Amherst NY

Address: 216 Berryman Dr Amherst, NY 14226-4317
Concise Description of Bankruptcy Case 14-06314-hb7: "In Amherst, NY, Clough Lisa Juliet Calkin filed for Chapter 7 bankruptcy in November 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-03."
Clough Lisa Juliet Calkin — New York

Jason Carberry, Amherst NY

Address: 133 Hillcrest Dr Amherst, NY 14226-1228
Bankruptcy Case 1-16-10318-MJK Overview: "Jason Carberry's bankruptcy, initiated in February 2016 and concluded by 05.23.2016 in Amherst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Carberry — New York

Lindsey M Cassick, Amherst NY

Address: 173F Little Robin Rd Amherst, NY 14228
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10409-MJK: "In a Chapter 7 bankruptcy case, Lindsey M Cassick from Amherst, NY, saw their proceedings start in 02.23.2013 and complete by 05.30.2013, involving asset liquidation."
Lindsey M Cassick — New York

Catherine J Chapman, Amherst NY

Address: 4281 Bailey Ave Amherst, NY 14226
Bankruptcy Case 1-13-11083-CLB Summary: "In Amherst, NY, Catherine J Chapman filed for Chapter 7 bankruptcy in 04.23.2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2013."
Catherine J Chapman — New York

Natalie Cipolla, Amherst NY

Address: 432 Rosedale Blvd Amherst, NY 14226-2241
Bankruptcy Case 1-15-10507-MJK Overview: "The bankruptcy record of Natalie Cipolla from Amherst, NY, shows a Chapter 7 case filed in 2015-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2015."
Natalie Cipolla — New York

Julian C Coleman, Amherst NY

Address: 132 Marine Dr Amherst, NY 14228-1969
Brief Overview of Bankruptcy Case 1-16-10163-MJK: "Julian C Coleman's Chapter 7 bankruptcy, filed in Amherst, NY in 2016-01-29, led to asset liquidation, with the case closing in Apr 28, 2016."
Julian C Coleman — New York

Charles D Congi, Amherst NY

Address: 168 Allenhurst Rd Amherst, NY 14226-3004
Bankruptcy Case 1-16-10904-MJK Summary: "In Amherst, NY, Charles D Congi filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Charles D Congi — New York

Lisa An Conte, Amherst NY

Address: 407 Callodine Ave Amherst, NY 14226
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12021-CLB: "In a Chapter 7 bankruptcy case, Lisa An Conte from Amherst, NY, saw her proceedings start in 07/29/2013 and complete by 11.08.2013, involving asset liquidation."
Lisa An Conte — New York

Linnette Cortes, Amherst NY

Address: 49 Caspian Ct Amherst, NY 14228-1654
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12678-MJK: "In a Chapter 7 bankruptcy case, Linnette Cortes from Amherst, NY, saw their proceedings start in 2015-12-18 and complete by 03/17/2016, involving asset liquidation."
Linnette Cortes — New York

Jacquelyn Cox, Amherst NY

Address: 319 Allenhurst Rd Amherst, NY 14226-3009
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11212-MJK: "The bankruptcy filing by Jacquelyn Cox, undertaken in June 4, 2015 in Amherst, NY under Chapter 7, concluded with discharge in Sep 2, 2015 after liquidating assets."
Jacquelyn Cox — New York

Jennifer Cromwell, Amherst NY

Address: 147 Hendricks Blvd Amherst, NY 14226
Bankruptcy Case 1-13-13095-MJK Summary: "In Amherst, NY, Jennifer Cromwell filed for Chapter 7 bankruptcy in November 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 25, 2014."
Jennifer Cromwell — New York

Rashaun L Crule, Amherst NY

Address: PO Box 384 Amherst, NY 14226-0384
Bankruptcy Case 1-14-11205-MJK Summary: "In a Chapter 7 bankruptcy case, Rashaun L Crule from Amherst, NY, saw their proceedings start in May 20, 2014 and complete by 2014-08-18, involving asset liquidation."
Rashaun L Crule — New York

Rashaun L Crule, Amherst NY

Address: PO Box 384 Amherst, NY 14225-0384
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11205-MJK: "The case of Rashaun L Crule in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-05-20 and discharged early 2014-08-18, focusing on asset liquidation to repay creditors."
Rashaun L Crule — New York

David A Cwanek, Amherst NY

Address: 509 Sweet Home Rd Amherst, NY 14226-2219
Brief Overview of Bankruptcy Case 1-07-00192-CLB: "David A Cwanek's Amherst, NY bankruptcy under Chapter 13 in January 2007 led to a structured repayment plan, successfully discharged in 2012-10-10."
David A Cwanek — New York

Jasmine A Dejarnette, Amherst NY

Address: 1867 Eggert Rd Amherst, NY 14226-2234
Brief Overview of Bankruptcy Case 1-16-10463-CLB: "In Amherst, NY, Jasmine A Dejarnette filed for Chapter 7 bankruptcy in March 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-09."
Jasmine A Dejarnette — New York

Megan J Duryea, Amherst NY

Address: 521 Lakewood Pkwy Amherst, NY 14226
Bankruptcy Case 1-13-11900-CLB Overview: "In a Chapter 7 bankruptcy case, Megan J Duryea from Amherst, NY, saw her proceedings start in 07/16/2013 and complete by October 26, 2013, involving asset liquidation."
Megan J Duryea — New York

Vathani Emmanuel, Amherst NY

Address: 90 Meyer Rd Apt 432 Amherst, NY 14226-1005
Bankruptcy Case 1-2014-11823-MJK Overview: "The bankruptcy filing by Vathani Emmanuel, undertaken in Aug 6, 2014 in Amherst, NY under Chapter 7, concluded with discharge in 2014-11-04 after liquidating assets."
Vathani Emmanuel — New York

Donald Emmerson, Amherst NY

Address: 56 Schoelles Rd Amherst, NY 14228-1409
Concise Description of Bankruptcy Case 1-15-11795-MJK7: "In a Chapter 7 bankruptcy case, Donald Emmerson from Amherst, NY, saw their proceedings start in August 2015 and complete by 2015-11-23, involving asset liquidation."
Donald Emmerson — New York

Kelly Emmerson, Amherst NY

Address: 56 Schoelles Rd Amherst, NY 14228-1409
Concise Description of Bankruptcy Case 1-15-11795-MJK7: "The case of Kelly Emmerson in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in August 2015 and discharged early 2015-11-23, focusing on asset liquidation to repay creditors."
Kelly Emmerson — New York

Angela M Esposito, Amherst NY

Address: 90 October Ln Amherst, NY 14228
Concise Description of Bankruptcy Case 1-13-13233-MJK7: "Angela M Esposito's Chapter 7 bankruptcy, filed in Amherst, NY in 12.06.2013, led to asset liquidation, with the case closing in 03/18/2014."
Angela M Esposito — New York

Ladonna Fair, Amherst NY

Address: 3840 E Robinson Rd Ste 264 Amherst, NY 14228-2001
Snapshot of U.S. Bankruptcy Proceeding Case 16-32553-hdh7: "The case of Ladonna Fair in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-06-30 and discharged early 09.28.2016, focusing on asset liquidation to repay creditors."
Ladonna Fair — New York

Melanie Faison, Amherst NY

Address: 116 Marion Rd Amherst, NY 14226
Concise Description of Bankruptcy Case 1-12-13395-CLB7: "The bankruptcy record of Melanie Faison from Amherst, NY, shows a Chapter 7 case filed in 2012-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-12."
Melanie Faison — New York

Richard W Fickhesen, Amherst NY

Address: 100 Ivyhurst Rd Amherst, NY 14226-3441
Bankruptcy Case 1-2014-11672-CLB Overview: "In Amherst, NY, Richard W Fickhesen filed for Chapter 7 bankruptcy in July 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 15, 2014."
Richard W Fickhesen — New York

Beth T Forster, Amherst NY

Address: 39 Hubbardston Pl Amherst, NY 14228
Bankruptcy Case 1-13-12047-CLB Overview: "Beth T Forster's Chapter 7 bankruptcy, filed in Amherst, NY in Jul 31, 2013, led to asset liquidation, with the case closing in November 10, 2013."
Beth T Forster — New York

Evelyn J Franklin, Amherst NY

Address: 169 Hillcrest Dr Amherst, NY 14226-1228
Bankruptcy Case 1-15-11051-MJK Summary: "The bankruptcy filing by Evelyn J Franklin, undertaken in May 15, 2015 in Amherst, NY under Chapter 7, concluded with discharge in 2015-08-13 after liquidating assets."
Evelyn J Franklin — New York

Douglas P Franklin, Amherst NY

Address: 169 Hillcrest Dr Amherst, NY 14226-1228
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11051-MJK: "The bankruptcy filing by Douglas P Franklin, undertaken in 2015-05-15 in Amherst, NY under Chapter 7, concluded with discharge in 2015-08-13 after liquidating assets."
Douglas P Franklin — New York

Iii Frank S Gengo, Amherst NY

Address: 234 Willow Green Dr Amherst, NY 14228
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11948-MJK: "The bankruptcy filing by Iii Frank S Gengo, undertaken in 2013-07-21 in Amherst, NY under Chapter 7, concluded with discharge in 2013-10-31 after liquidating assets."
Iii Frank S Gengo — New York

Kaylee M Gilbert, Amherst NY

Address: 161 Windsor Ct Amherst, NY 14228-1630
Bankruptcy Case 1-2014-10736-CLB Overview: "Kaylee M Gilbert's bankruptcy, initiated in 2014-03-31 and concluded by Jun 29, 2014 in Amherst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaylee M Gilbert — New York

Yevgeniy Glinarskiy, Amherst NY

Address: 365 Kaymar Dr Amherst, NY 14228
Brief Overview of Bankruptcy Case 1-13-10407-CLB: "The case of Yevgeniy Glinarskiy in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 22, 2013 and discharged early 2013-05-23, focusing on asset liquidation to repay creditors."
Yevgeniy Glinarskiy — New York

Cheryl A Godfrey, Amherst NY

Address: 425 Ivyhurst Rd N Amherst, NY 14226-2433
Brief Overview of Bankruptcy Case 1-14-10601-CLB: "In a Chapter 7 bankruptcy case, Cheryl A Godfrey from Amherst, NY, saw her proceedings start in March 19, 2014 and complete by June 2014, involving asset liquidation."
Cheryl A Godfrey — New York

Mary K Gortzig, Amherst NY

Address: 47 Garnet Rd Amherst, NY 14226-2550
Bankruptcy Case 1-16-10778-MJK Overview: "The bankruptcy filing by Mary K Gortzig, undertaken in 04/18/2016 in Amherst, NY under Chapter 7, concluded with discharge in Jul 17, 2016 after liquidating assets."
Mary K Gortzig — New York

Jr Richard J Gulczewski, Amherst NY

Address: 363 Alberta Dr Amherst, NY 14226
Bankruptcy Case 1-13-11049-CLB Overview: "The bankruptcy record of Jr Richard J Gulczewski from Amherst, NY, shows a Chapter 7 case filed in 2013-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-29."
Jr Richard J Gulczewski — New York

Jr Larry B Hall, Amherst NY

Address: 117 Creekside Dr Amherst, NY 14228-2038
Bankruptcy Case 1-14-11450-MJK Overview: "The bankruptcy record of Jr Larry B Hall from Amherst, NY, shows a Chapter 7 case filed in 06.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.16.2014."
Jr Larry B Hall — New York

Natalie M Harig, Amherst NY

Address: 107 Orchard Walk Amherst, NY 14221
Bankruptcy Case 1-13-11061-CLB Overview: "The bankruptcy record of Natalie M Harig from Amherst, NY, shows a Chapter 7 case filed in Apr 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-18."
Natalie M Harig — New York

Tamara D Haynes, Amherst NY

Address: 33 W Summerset Ln Amherst, NY 14228
Bankruptcy Case 1-13-12829-MJK Summary: "In a Chapter 7 bankruptcy case, Tamara D Haynes from Amherst, NY, saw her proceedings start in 2013-10-23 and complete by February 2, 2014, involving asset liquidation."
Tamara D Haynes — New York

Kristy M Heberling, Amherst NY

Address: 235 Lamarck Dr Amherst, NY 14226-4840
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10052-CLB: "Kristy M Heberling's bankruptcy, initiated in January 14, 2015 and concluded by 04/14/2015 in Amherst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristy M Heberling — New York

Dennis R Hockenberger, Amherst NY

Address: 234 Coronation Dr Amherst, NY 14226-1611
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11306-CLB: "The case of Dennis R Hockenberger in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-06-29 and discharged early 09/27/2016, focusing on asset liquidation to repay creditors."
Dennis R Hockenberger — New York

Barbara Hooven, Amherst NY

Address: 457 Burroughs Dr Apt 5 Amherst, NY 14226
Brief Overview of Bankruptcy Case 1-13-13078-MJK: "In a Chapter 7 bankruptcy case, Barbara Hooven from Amherst, NY, saw her proceedings start in 11/14/2013 and complete by February 2014, involving asset liquidation."
Barbara Hooven — New York

Craig A Incontro, Amherst NY

Address: 59 Avalon Dr Amherst, NY 14226-4902
Snapshot of U.S. Bankruptcy Proceeding Case 1-06-03874-CLB: "In his Chapter 13 bankruptcy case filed in Dec 7, 2006, Amherst, NY's Craig A Incontro agreed to a debt repayment plan, which was successfully completed by 2012-11-20."
Craig A Incontro — New York

Wanda Johnson, Amherst NY

Address: 1666 Eggert Rd Amherst, NY 14226-2347
Brief Overview of Bankruptcy Case 1-14-12688-CLB: "Wanda Johnson's Chapter 7 bankruptcy, filed in Amherst, NY in 11.26.2014, led to asset liquidation, with the case closing in 2015-02-24."
Wanda Johnson — New York

Arthur Johnson, Amherst NY

Address: 1666 Eggert Rd Amherst, NY 14226-2347
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12688-CLB: "In a Chapter 7 bankruptcy case, Arthur Johnson from Amherst, NY, saw his proceedings start in November 2014 and complete by Feb 24, 2015, involving asset liquidation."
Arthur Johnson — New York

Brandi L Johnson, Amherst NY

Address: 153 Bucyrus Dr Amherst, NY 14228-1948
Concise Description of Bankruptcy Case 1-14-10450-CLB7: "The bankruptcy record of Brandi L Johnson from Amherst, NY, shows a Chapter 7 case filed in 2014-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2014."
Brandi L Johnson — New York

Jonathan C Kabza, Amherst NY

Address: 55 Castle Ct Amherst, NY 14226-1636
Bankruptcy Case 1-2014-11101-MJK Overview: "In a Chapter 7 bankruptcy case, Jonathan C Kabza from Amherst, NY, saw his proceedings start in May 7, 2014 and complete by 08.05.2014, involving asset liquidation."
Jonathan C Kabza — New York

Raymond P Kelley, Amherst NY

Address: 21 Hennepin Rd Amherst, NY 14228-2202
Bankruptcy Case 1-14-10494-CLB Overview: "The bankruptcy record of Raymond P Kelley from Amherst, NY, shows a Chapter 7 case filed in 2014-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2014."
Raymond P Kelley — New York

Clark C Kelley, Amherst NY

Address: PO Box 1609 Amherst, NY 14226-7609
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10805-MJK: "Amherst, NY resident Clark C Kelley's 2016-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2016."
Clark C Kelley — New York

Marilyn V Kent, Amherst NY

Address: 407 Delta Rd Apt 4 Amherst, NY 14226-1117
Concise Description of Bankruptcy Case 1-15-10192-MJK7: "Marilyn V Kent's Chapter 7 bankruptcy, filed in Amherst, NY in Feb 5, 2015, led to asset liquidation, with the case closing in May 2015."
Marilyn V Kent — New York

Sheila E Kimbrough, Amherst NY

Address: 226 Princeton Ave Apt 2 Amherst, NY 14226
Brief Overview of Bankruptcy Case 1-13-11754-MJK: "The case of Sheila E Kimbrough in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in June 26, 2013 and discharged early 10.06.2013, focusing on asset liquidation to repay creditors."
Sheila E Kimbrough — New York

Janet A Knoell, Amherst NY

Address: 379 Springville Ave Amherst, NY 14226
Bankruptcy Case 1-13-12975-MJK Summary: "The bankruptcy record of Janet A Knoell from Amherst, NY, shows a Chapter 7 case filed in 10/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 10, 2014."
Janet A Knoell — New York

Karen Lambe, Amherst NY

Address: 47 Parkhaven Dr Amherst, NY 14228-3402
Bankruptcy Case 1-2014-11819-MJK Summary: "Karen Lambe's Chapter 7 bankruptcy, filed in Amherst, NY in August 2014, led to asset liquidation, with the case closing in 2014-11-04."
Karen Lambe — New York

Amy L Lewis, Amherst NY

Address: 6 Rosewood Dr Amherst, NY 14221-1536
Concise Description of Bankruptcy Case 1-16-10383-CLB7: "Amy L Lewis's bankruptcy, initiated in March 2, 2016 and concluded by May 31, 2016 in Amherst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy L Lewis — New York

Jason G Lomas, Amherst NY

Address: 597 Emerson Dr Amherst, NY 14226-1236
Bankruptcy Case 1-14-11211-MJK Overview: "The bankruptcy record of Jason G Lomas from Amherst, NY, shows a Chapter 7 case filed in May 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2014."
Jason G Lomas — New York

Jason G Lomas, Amherst NY

Address: 597 Emerson Dr Amherst, NY 14226-1236
Brief Overview of Bankruptcy Case 1-2014-11211-MJK: "Amherst, NY resident Jason G Lomas's 05/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-19."
Jason G Lomas — New York

Jeffrey S Mariacher, Amherst NY

Address: 49 Denrose Dr Apt 1 Amherst, NY 14228-2627
Brief Overview of Bankruptcy Case 1-2014-11520-MJK: "Jeffrey S Mariacher's Chapter 7 bankruptcy, filed in Amherst, NY in 2014-06-27, led to asset liquidation, with the case closing in September 2014."
Jeffrey S Mariacher — New York

Rhonda A Mariacher, Amherst NY

Address: 67 Amberwood Dr Amherst, NY 14228-2835
Bankruptcy Case 1-2014-11520-MJK Overview: "In Amherst, NY, Rhonda A Mariacher filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2014."
Rhonda A Mariacher — New York

Kathy M Matecki, Amherst NY

Address: 85 Ridgewood Dr Amherst, NY 14226-4939
Brief Overview of Bankruptcy Case 1-14-10383-MJK: "The bankruptcy filing by Kathy M Matecki, undertaken in 2014-02-25 in Amherst, NY under Chapter 7, concluded with discharge in 05.26.2014 after liquidating assets."
Kathy M Matecki — New York

Poonam Matta, Amherst NY

Address: 277 Stevenson Blvd Amherst, NY 14226-2959
Brief Overview of Bankruptcy Case 1-15-12143-CLB: "In a Chapter 7 bankruptcy case, Poonam Matta from Amherst, NY, saw their proceedings start in 10.05.2015 and complete by 2016-01-03, involving asset liquidation."
Poonam Matta — New York

Smith Pamela R Mccune, Amherst NY

Address: 4028 Bailey Ave Uppr Amherst, NY 14226-3209
Brief Overview of Bankruptcy Case 1-15-11705-MJK: "Amherst, NY resident Smith Pamela R Mccune's 08.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-10."
Smith Pamela R Mccune — New York

Tricia A Mcmahon, Amherst NY

Address: 71 Little Robin Rd Amherst, NY 14228
Concise Description of Bankruptcy Case 1-13-10453-MJK7: "The bankruptcy record of Tricia A Mcmahon from Amherst, NY, shows a Chapter 7 case filed in Feb 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2013."
Tricia A Mcmahon — New York

John Memminger, Amherst NY

Address: 151 N French Rd Amherst, NY 14228-2006
Bankruptcy Case 1-14-12173-CLB Overview: "John Memminger's Chapter 7 bankruptcy, filed in Amherst, NY in 2014-09-22, led to asset liquidation, with the case closing in December 2014."
John Memminger — New York

Erik S Mikos, Amherst NY

Address: 425 Vine Ln Amherst, NY 14228-1861
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10781-CLB: "Amherst, NY resident Erik S Mikos's Apr 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2016."
Erik S Mikos — New York

T J Miller, Amherst NY

Address: PO Box 1724 Amherst, NY 14226-7724
Snapshot of U.S. Bankruptcy Proceeding Case 1-07-03234-MJK: "T J Miller, a resident of Amherst, NY, entered a Chapter 13 bankruptcy plan in 2007-08-13, culminating in its successful completion by January 2013."
T J Miller — New York

Mark J Moore, Amherst NY

Address: 122 Stevenson Blvd Amherst, NY 14226-2962
Brief Overview of Bankruptcy Case 1-08-11989-MJK: "Mark J Moore's Chapter 13 bankruptcy in Amherst, NY started in 05.07.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/13/2013."
Mark J Moore — New York

Stacy A Moore, Amherst NY

Address: 122 Stevenson Blvd Amherst, NY 14226-2962
Snapshot of U.S. Bankruptcy Proceeding Case 1-08-11989-MJK: "Stacy A Moore's Chapter 13 bankruptcy in Amherst, NY started in 2008-05-07. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2013."
Stacy A Moore — New York

Renee S Mullen, Amherst NY

Address: 6 Durham Dr Apt B Amherst, NY 14228-2400
Bankruptcy Case 1-2014-11538-CLB Summary: "The case of Renee S Mullen in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 06.30.2014 and discharged early Sep 28, 2014, focusing on asset liquidation to repay creditors."
Renee S Mullen — New York

Kimberly J Nelson, Amherst NY

Address: 77 Alberta Dr Amherst, NY 14226-2032
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11210-CLB: "Kimberly J Nelson's Chapter 7 bankruptcy, filed in Amherst, NY in Jun 17, 2016, led to asset liquidation, with the case closing in 2016-09-15."
Kimberly J Nelson — New York

Vignesh Nithiananthan, Amherst NY

Address: 180 Alberta Dr Amherst, NY 14226-2045
Bankruptcy Case 1-14-10231-CLB Summary: "The bankruptcy filing by Vignesh Nithiananthan, undertaken in 2014-02-03 in Amherst, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Vignesh Nithiananthan — New York

Connell James H O, Amherst NY

Address: 680 Longmeadow Rd Amherst, NY 14226-2511
Concise Description of Bankruptcy Case 1-2014-10842-CLB7: "In a Chapter 7 bankruptcy case, Connell James H O from Amherst, NY, saw their proceedings start in 2014-04-10 and complete by Jul 9, 2014, involving asset liquidation."
Connell James H O — New York

Hoa H Pham, Amherst NY

Address: 4280 Chestnut Ridge Rd Apt N1 Amherst, NY 14228-3120
Bankruptcy Case 1-14-10479-MJK Summary: "The bankruptcy filing by Hoa H Pham, undertaken in 03/05/2014 in Amherst, NY under Chapter 7, concluded with discharge in Jun 3, 2014 after liquidating assets."
Hoa H Pham — New York

Joseluis Pichardo, Amherst NY

Address: 806 Edgewater Dr Amherst, NY 14228-3026
Bankruptcy Case 1-16-11126-MJK Overview: "In Amherst, NY, Joseluis Pichardo filed for Chapter 7 bankruptcy in 2016-06-07. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-05."
Joseluis Pichardo — New York

Niurka M Pichardo, Amherst NY

Address: 806 Edgewater Dr Amherst, NY 14228-3026
Concise Description of Bankruptcy Case 1-16-11126-MJK7: "The bankruptcy filing by Niurka M Pichardo, undertaken in 06/07/2016 in Amherst, NY under Chapter 7, concluded with discharge in 2016-09-05 after liquidating assets."
Niurka M Pichardo — New York

Paul C Plummer, Amherst NY

Address: 10B Bristol Dr Amherst, NY 14228
Concise Description of Bankruptcy Case 1-13-11094-CLB7: "The bankruptcy record of Paul C Plummer from Amherst, NY, shows a Chapter 7 case filed in 04.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2013."
Paul C Plummer — New York

Tricia A Plummer, Amherst NY

Address: 100 Fairgreen Dr Amherst, NY 14228-1862
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10714-CLB: "The bankruptcy filing by Tricia A Plummer, undertaken in 2014-03-28 in Amherst, NY under Chapter 7, concluded with discharge in 06.26.2014 after liquidating assets."
Tricia A Plummer — New York

George A Pollino, Amherst NY

Address: 53 Ayrault Dr Amherst, NY 14228-1926
Concise Description of Bankruptcy Case 1-14-10076-MJK7: "George A Pollino's bankruptcy, initiated in 2014-01-14 and concluded by 2014-04-14 in Amherst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George A Pollino — New York

Dwayne J Powers, Amherst NY

Address: 52 Chassin Ave Amherst, NY 14226-4203
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10676-CLB: "The bankruptcy record of Dwayne J Powers from Amherst, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-08."
Dwayne J Powers — New York

Dwayne J Princess, Amherst NY

Address: 852 Sweet Home Rd Amherst, NY 14226-1434
Bankruptcy Case 1-14-12405-CLB Overview: "The case of Dwayne J Princess in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early 01/15/2015, focusing on asset liquidation to repay creditors."
Dwayne J Princess — New York

Thomas A Ptak, Amherst NY

Address: 165 Denrose Dr Apt 4 Amherst, NY 14228-2644
Concise Description of Bankruptcy Case 1-15-10137-CLB7: "The bankruptcy record of Thomas A Ptak from Amherst, NY, shows a Chapter 7 case filed in 2015-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Thomas A Ptak — New York

Nicholas Ralph, Amherst NY

Address: 438 Grover Cleveland Hwy Amherst, NY 14226
Brief Overview of Bankruptcy Case 1-13-12946-CLB: "In Amherst, NY, Nicholas Ralph filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2014."
Nicholas Ralph — New York

Ruth K Raye, Amherst NY

Address: 161 Little Robin Rd Amherst, NY 14228-1123
Concise Description of Bankruptcy Case 1-14-11117-CLB7: "The bankruptcy record of Ruth K Raye from Amherst, NY, shows a Chapter 7 case filed in May 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2014."
Ruth K Raye — New York

Ruth K Raye, Amherst NY

Address: 161 Little Robin Rd Amherst, NY 14228-1123
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11117-CLB: "The bankruptcy filing by Ruth K Raye, undertaken in 05/09/2014 in Amherst, NY under Chapter 7, concluded with discharge in 2014-08-07 after liquidating assets."
Ruth K Raye — New York

Karen A Reardon, Amherst NY

Address: 178 Buckeye Rd Amherst, NY 14226-2309
Brief Overview of Bankruptcy Case 1-14-11457-CLB: "Karen A Reardon's Chapter 7 bankruptcy, filed in Amherst, NY in 06.18.2014, led to asset liquidation, with the case closing in September 2014."
Karen A Reardon — New York

Bryan A Reinard, Amherst NY

Address: 161 Windsor Ct Amherst, NY 14228-1630
Bankruptcy Case 1-2014-10734-CLB Summary: "In a Chapter 7 bankruptcy case, Bryan A Reinard from Amherst, NY, saw his proceedings start in 2014-03-31 and complete by 06.29.2014, involving asset liquidation."
Bryan A Reinard — New York

Megan I Roberts, Amherst NY

Address: 39 Cascade Dr Amherst, NY 14228
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12040-CLB: "In a Chapter 7 bankruptcy case, Megan I Roberts from Amherst, NY, saw her proceedings start in Jul 31, 2013 and complete by 2013-10-31, involving asset liquidation."
Megan I Roberts — New York

Karen K Roberts, Amherst NY

Address: 341 Callodine Ave Amherst, NY 14226-2970
Brief Overview of Bankruptcy Case 1-15-11837-CLB: "In Amherst, NY, Karen K Roberts filed for Chapter 7 bankruptcy in 08/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2015."
Karen K Roberts — New York

Felecia Roth, Amherst NY

Address: 230 Dellwood Rd Apt 2 Amherst, NY 14226-2446
Brief Overview of Bankruptcy Case 1-16-11015-CLB: "The case of Felecia Roth in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in May 20, 2016 and discharged early August 2016, focusing on asset liquidation to repay creditors."
Felecia Roth — New York

Gary E Saldi, Amherst NY

Address: 3906 Ridge Lea Rd Apt A Amherst, NY 14228
Concise Description of Bankruptcy Case 1-13-12592-MJK7: "Gary E Saldi's Chapter 7 bankruptcy, filed in Amherst, NY in September 30, 2013, led to asset liquidation, with the case closing in 2014-01-10."
Gary E Saldi — New York

Brenda J Sanders, Amherst NY

Address: 460 Bernhardt Dr Apt 4 Amherst, NY 14226-4736
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10170-CLB: "Amherst, NY resident Brenda J Sanders's 01/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-28."
Brenda J Sanders — New York

Explore Free Bankruptcy Records by State