Amsterdam, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Amsterdam.
Last updated on:
April 04, 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
Megan A Sandy, Amsterdam NY
Address: 30 Ramsey Ave Amsterdam, NY 12010-1514
Concise Description of Bankruptcy Case 15-61287-6-dd7: "In Amsterdam, NY, Megan A Sandy filed for Chapter 7 bankruptcy in 2015-09-04. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-03."
Megan A Sandy — New York
Shawn M Sandy, Amsterdam NY
Address: 30 Ramsey Ave Amsterdam, NY 12010-1514
Concise Description of Bankruptcy Case 15-61287-6-dd7: "Shawn M Sandy's Chapter 7 bankruptcy, filed in Amsterdam, NY in September 4, 2015, led to asset liquidation, with the case closing in 12/03/2015."
Shawn M Sandy — New York
Kathleen A Santiago, Amsterdam NY
Address: 414 Locust Ave Amsterdam, NY 12010-1908
Snapshot of U.S. Bankruptcy Proceeding Case 14-61855-6-dd: "The bankruptcy filing by Kathleen A Santiago, undertaken in 11/20/2014 in Amsterdam, NY under Chapter 7, concluded with discharge in 2015-02-18 after liquidating assets."
Kathleen A Santiago — New York
Teresa V Santos, Amsterdam NY
Address: 2 Tremont Ave Amsterdam, NY 12010-1411
Bankruptcy Case 14-62012-6-dd Summary: "The bankruptcy record of Teresa V Santos from Amsterdam, NY, shows a Chapter 7 case filed in 2014-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2015."
Teresa V Santos — New York
Joseph N Santos, Amsterdam NY
Address: 2 Tremont Ave Amsterdam, NY 12010-1411
Bankruptcy Case 14-62012-6-dd Overview: "Joseph N Santos's Chapter 7 bankruptcy, filed in Amsterdam, NY in December 2014, led to asset liquidation, with the case closing in March 30, 2015."
Joseph N Santos — New York
Joy C Santos, Amsterdam NY
Address: 221 Locust Ave Amsterdam, NY 12010-2626
Brief Overview of Bankruptcy Case 15-60480-6-dd: "Joy C Santos's Chapter 7 bankruptcy, filed in Amsterdam, NY in April 9, 2015, led to asset liquidation, with the case closing in 2015-07-08."
Joy C Santos — New York
Arceli M Santos, Amsterdam NY
Address: 221 Locust Ave Amsterdam, NY 12010-2626
Snapshot of U.S. Bankruptcy Proceeding Case 15-60480-6-dd: "Arceli M Santos's bankruptcy, initiated in 04/09/2015 and concluded by Jul 8, 2015 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arceli M Santos — New York
Robin Savoie, Amsterdam NY
Address: 659 Fort Hunter Rd Amsterdam, NY 12010
Snapshot of U.S. Bankruptcy Proceeding Case 10-60834-6-dd: "Robin Savoie's bankruptcy, initiated in March 31, 2010 and concluded by July 12, 2010 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Savoie — New York
Lorraine Scafidi, Amsterdam NY
Address: PO Box 41 Amsterdam, NY 12010
Bankruptcy Case 12-61384-6-dd Summary: "The case of Lorraine Scafidi in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 07/26/2012 and discharged early 11/15/2012, focusing on asset liquidation to repay creditors."
Lorraine Scafidi — New York
Kayla M Schmidtmann, Amsterdam NY
Address: 60 Chestnut St Amsterdam, NY 12010-3431
Bankruptcy Case 16-60339-6-dd Summary: "The case of Kayla M Schmidtmann in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 15, 2016 and discharged early 06/13/2016, focusing on asset liquidation to repay creditors."
Kayla M Schmidtmann — New York
Lee Schneible, Amsterdam NY
Address: 271 Waite Rd Amsterdam, NY 12010-6936
Bankruptcy Case 15-60366-6-dd Overview: "The bankruptcy record of Lee Schneible from Amsterdam, NY, shows a Chapter 7 case filed in Mar 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-21."
Lee Schneible — New York
Wendy J Schneible, Amsterdam NY
Address: 271 Waite Rd Amsterdam, NY 12010-6936
Snapshot of U.S. Bankruptcy Proceeding Case 15-60366-6-dd: "The case of Wendy J Schneible in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-03-23 and discharged early June 2015, focusing on asset liquidation to repay creditors."
Wendy J Schneible — New York
Erwin Sell, Amsterdam NY
Address: 27 Northampton Rd Amsterdam, NY 12010
Concise Description of Bankruptcy Case 10-62744-6-dd7: "The case of Erwin Sell in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-14 and discharged early 01.11.2011, focusing on asset liquidation to repay creditors."
Erwin Sell — New York
Jose Serrano, Amsterdam NY
Address: 61 Bunn St Amsterdam, NY 12010
Concise Description of Bankruptcy Case 10-60629-6-dd7: "The case of Jose Serrano in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 03/17/2010 and discharged early 06.21.2010, focusing on asset liquidation to repay creditors."
Jose Serrano — New York
William Joseph Shang, Amsterdam NY
Address: 111 Gay Ln Amsterdam, NY 12010
Brief Overview of Bankruptcy Case 12-60848-6-dd: "Amsterdam, NY resident William Joseph Shang's 2012-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2012."
William Joseph Shang — New York
Suleica Shephard, Amsterdam NY
Address: 100 Charles Ln Apt R4 Amsterdam, NY 12010-3028
Snapshot of U.S. Bankruptcy Proceeding Case 15-61448-6-dd: "The bankruptcy filing by Suleica Shephard, undertaken in 2015-10-07 in Amsterdam, NY under Chapter 7, concluded with discharge in 01.05.2016 after liquidating assets."
Suleica Shephard — New York
Janet M Sievert, Amsterdam NY
Address: 222 Log City Rd Amsterdam, NY 12010
Concise Description of Bankruptcy Case 11-60072-6-dd7: "The case of Janet M Sievert in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Janet M Sievert — New York
Kristie L Simonds, Amsterdam NY
Address: 362 Log City Rd Amsterdam, NY 12010
Bankruptcy Case 11-61048-6-dd Overview: "In a Chapter 7 bankruptcy case, Kristie L Simonds from Amsterdam, NY, saw her proceedings start in 05/12/2011 and complete by August 2011, involving asset liquidation."
Kristie L Simonds — New York
Lawrence Sisario, Amsterdam NY
Address: 4293 State Highway 30 Trlr 72 Amsterdam, NY 12010-8255
Concise Description of Bankruptcy Case 15-61658-6-dd7: "The bankruptcy record of Lawrence Sisario from Amsterdam, NY, shows a Chapter 7 case filed in 11.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/18/2016."
Lawrence Sisario — New York
Sharon A Sisario, Amsterdam NY
Address: 4293 State Highway 30 Trlr 72 Amsterdam, NY 12010-8255
Snapshot of U.S. Bankruptcy Proceeding Case 15-61658-6-dd: "The bankruptcy filing by Sharon A Sisario, undertaken in November 2015 in Amsterdam, NY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Sharon A Sisario — New York
Daniel Slusarz, Amsterdam NY
Address: 50 Milton Ave Amsterdam, NY 12010
Brief Overview of Bankruptcy Case 10-61730-6-dd: "Amsterdam, NY resident Daniel Slusarz's June 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2010."
Daniel Slusarz — New York
David J Slusarz, Amsterdam NY
Address: 50 Milton Ave Amsterdam, NY 12010-3718
Bankruptcy Case 15-60875-6-dd Overview: "In a Chapter 7 bankruptcy case, David J Slusarz from Amsterdam, NY, saw his proceedings start in Jun 9, 2015 and complete by 2015-09-07, involving asset liquidation."
David J Slusarz — New York
Caitlin Smith, Amsterdam NY
Address: 32 Cornell St Apt 2 Amsterdam, NY 12010
Brief Overview of Bankruptcy Case 10-62274-6-dd: "The bankruptcy record of Caitlin Smith from Amsterdam, NY, shows a Chapter 7 case filed in 08/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-23."
Caitlin Smith — New York
Colleen A Smith, Amsterdam NY
Address: 120 Lovers Ln Amsterdam, NY 12010-8479
Brief Overview of Bankruptcy Case 15-11098-1-rel: "The case of Colleen A Smith in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in May 22, 2015 and discharged early 08/20/2015, focusing on asset liquidation to repay creditors."
Colleen A Smith — New York
Tami L Sornberger, Amsterdam NY
Address: 71 Western Ave Amsterdam, NY 12010-8465
Bankruptcy Case 16-10866-1-rel Overview: "Tami L Sornberger's Chapter 7 bankruptcy, filed in Amsterdam, NY in 05/12/2016, led to asset liquidation, with the case closing in 08/10/2016."
Tami L Sornberger — New York
Elizabeth Soto, Amsterdam NY
Address: 11 Francis St Amsterdam, NY 12010-1905
Bankruptcy Case 10-60116-6-dd Overview: "Filing for Chapter 13 bankruptcy in 01.22.2010, Elizabeth Soto from Amsterdam, NY, structured a repayment plan, achieving discharge in January 2013."
Elizabeth Soto — New York
Amanda C Soto, Amsterdam NY
Address: 17 Hawk St Amsterdam, NY 12010
Bankruptcy Case 13-61983-6-dd Overview: "Amsterdam, NY resident Amanda C Soto's December 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-23."
Amanda C Soto — New York
John Robert P St, Amsterdam NY
Address: 1795 County Highway 107 Apt 44 Amsterdam, NY 12010
Concise Description of Bankruptcy Case 13-61218-6-dd7: "The bankruptcy filing by John Robert P St, undertaken in July 23, 2013 in Amsterdam, NY under Chapter 7, concluded with discharge in 11/02/2013 after liquidating assets."
John Robert P St — New York
Joel H Steiger, Amsterdam NY
Address: 461 Hughes Rd Amsterdam, NY 12010
Bankruptcy Case 12-60651-6-dd Summary: "In Amsterdam, NY, Joel H Steiger filed for Chapter 7 bankruptcy in 04/10/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 31, 2012."
Joel H Steiger — New York
Betty J Stewart, Amsterdam NY
Address: 289 Chapman Dr Amsterdam, NY 12010-7206
Brief Overview of Bankruptcy Case 07-63114-6-dd: "Filing for Chapter 13 bankruptcy in 2007-08-08, Betty J Stewart from Amsterdam, NY, structured a repayment plan, achieving discharge in Jan 16, 2013."
Betty J Stewart — New York
Virginia M Stoliker, Amsterdam NY
Address: 800 County Highway 126 Amsterdam, NY 12010-6282
Brief Overview of Bankruptcy Case 14-62007-6-dd: "The bankruptcy record of Virginia M Stoliker from Amsterdam, NY, shows a Chapter 7 case filed in 12/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2015."
Virginia M Stoliker — New York
Raymond J Sullivan, Amsterdam NY
Address: 4534 State Highway 30 Apt 2 Amsterdam, NY 12010-6395
Brief Overview of Bankruptcy Case 16-60336-6-dd: "The bankruptcy filing by Raymond J Sullivan, undertaken in March 2016 in Amsterdam, NY under Chapter 7, concluded with discharge in 2016-06-13 after liquidating assets."
Raymond J Sullivan — New York
Dayton Syzdek, Amsterdam NY
Address: 294 Guy Park Ave Amsterdam, NY 12010
Concise Description of Bankruptcy Case 10-60639-6-dd7: "Amsterdam, NY resident Dayton Syzdek's 03.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Dayton Syzdek — New York
Maria L Tambasco, Amsterdam NY
Address: 94 Clizbe Ave Amsterdam, NY 12010-2904
Bankruptcy Case 2014-60475-6-dd Summary: "Maria L Tambasco's bankruptcy, initiated in 03/26/2014 and concluded by June 2014 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria L Tambasco — New York
Rodney N Tanner, Amsterdam NY
Address: 4293 State Highway 30 Trlr 151 Amsterdam, NY 12010-8259
Bankruptcy Case 16-60538-6-dd Summary: "Rodney N Tanner's Chapter 7 bankruptcy, filed in Amsterdam, NY in 04.17.2016, led to asset liquidation, with the case closing in 07/16/2016."
Rodney N Tanner — New York
Thomas Tarka, Amsterdam NY
Address: 137 Riverview Dr Amsterdam, NY 12010
Bankruptcy Case 09-63352-6-dd Overview: "Thomas Tarka's Chapter 7 bankruptcy, filed in Amsterdam, NY in 11.30.2009, led to asset liquidation, with the case closing in Mar 1, 2010."
Thomas Tarka — New York
Sharon B Telemaque, Amsterdam NY
Address: 237 Guy Park Ave Amsterdam, NY 12010
Snapshot of U.S. Bankruptcy Proceeding Case 12-61352-6-dd: "The bankruptcy filing by Sharon B Telemaque, undertaken in 2012-07-23 in Amsterdam, NY under Chapter 7, concluded with discharge in 2012-11-12 after liquidating assets."
Sharon B Telemaque — New York
Lucas H Tepan, Amsterdam NY
Address: 62 James St # 1 Amsterdam, NY 12010
Bankruptcy Case 12-62022-6-dd Overview: "In a Chapter 7 bankruptcy case, Lucas H Tepan from Amsterdam, NY, saw his proceedings start in 10.31.2012 and complete by Jan 29, 2013, involving asset liquidation."
Lucas H Tepan — New York
Jason Tessiero, Amsterdam NY
Address: 46 Gorski St Amsterdam, NY 12010
Concise Description of Bankruptcy Case 09-63081-6-dd7: "In Amsterdam, NY, Jason Tessiero filed for Chapter 7 bankruptcy in Nov 1, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2010."
Jason Tessiero — New York
James E Thackrah, Amsterdam NY
Address: 14 McClellan Ave Amsterdam, NY 12010
Bankruptcy Case 11-61197-6-dd Summary: "The case of James E Thackrah in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in May 30, 2011 and discharged early August 23, 2011, focusing on asset liquidation to repay creditors."
James E Thackrah — New York
Tammy L Tomlinson, Amsterdam NY
Address: 1795 County Highway 107 Apt 33 Amsterdam, NY 12010-6382
Concise Description of Bankruptcy Case 14-60440-6-dd7: "Tammy L Tomlinson's Chapter 7 bankruptcy, filed in Amsterdam, NY in March 24, 2014, led to asset liquidation, with the case closing in 2014-06-22."
Tammy L Tomlinson — New York
Radames Toro, Amsterdam NY
Address: 354 Guy Park Ave Amsterdam, NY 12010
Brief Overview of Bankruptcy Case 13-60093-6-dd: "The bankruptcy filing by Radames Toro, undertaken in 01/25/2013 in Amsterdam, NY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Radames Toro — New York
Douglas F Travins, Amsterdam NY
Address: 242 Reidel Rd Amsterdam, NY 12010
Concise Description of Bankruptcy Case 13-60145-6-dd7: "The bankruptcy record of Douglas F Travins from Amsterdam, NY, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Douglas F Travins — New York
Debra L Trumble, Amsterdam NY
Address: 30 Cady St Amsterdam, NY 12010-4902
Concise Description of Bankruptcy Case 2014-60586-6-dd7: "Amsterdam, NY resident Debra L Trumble's Apr 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2014."
Debra L Trumble — New York
Edward W Trzaskos, Amsterdam NY
Address: 67 Mathias Ave Amsterdam, NY 12010
Bankruptcy Case 12-61106-6-dd Summary: "The bankruptcy filing by Edward W Trzaskos, undertaken in June 8, 2012 in Amsterdam, NY under Chapter 7, concluded with discharge in 09.11.2012 after liquidating assets."
Edward W Trzaskos — New York
Alison Turnbull, Amsterdam NY
Address: 70 Union St Amsterdam, NY 12010
Bankruptcy Case 10-62500-6-dd Overview: "The case of Alison Turnbull in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in September 17, 2010 and discharged early 2010-12-28, focusing on asset liquidation to repay creditors."
Alison Turnbull — New York
Jamie Turner, Amsterdam NY
Address: 70 Academy St Fl 2 Amsterdam, NY 12010
Bankruptcy Case 10-61130-6-dd Summary: "Amsterdam, NY resident Jamie Turner's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Jamie Turner — New York
Crystal L Tuthill, Amsterdam NY
Address: 1387 County Highway 107 Amsterdam, NY 12010
Snapshot of U.S. Bankruptcy Proceeding Case 13-60721-6-dd: "The case of Crystal L Tuthill in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-04-24 and discharged early 08.04.2013, focusing on asset liquidation to repay creditors."
Crystal L Tuthill — New York
Carolyn Tyler, Amsterdam NY
Address: 720 Langley Rd Amsterdam, NY 12010
Concise Description of Bankruptcy Case 11-60336-6-dd7: "Carolyn Tyler's bankruptcy, initiated in February 2011 and concluded by May 24, 2011 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Tyler — New York
Traci J Tyrrell, Amsterdam NY
Address: 1494 County Highway 107 Amsterdam, NY 12010
Bankruptcy Case 11-61535-6-dd Overview: "In Amsterdam, NY, Traci J Tyrrell filed for Chapter 7 bankruptcy in 2011-07-15. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2011."
Traci J Tyrrell — New York
Nicholas Valentino, Amsterdam NY
Address: 119 Riverview Dr Amsterdam, NY 12010
Brief Overview of Bankruptcy Case 10-61987-6-dd: "Nicholas Valentino's bankruptcy, initiated in 2010-07-21 and concluded by November 10, 2010 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Valentino — New York
Aleta Vanantwerp, Amsterdam NY
Address: 6 Valley View Rd Amsterdam, NY 12010
Bankruptcy Case 10-63086-6-dd Summary: "In a Chapter 7 bankruptcy case, Aleta Vanantwerp from Amsterdam, NY, saw her proceedings start in 11/30/2010 and complete by 2011-02-23, involving asset liquidation."
Aleta Vanantwerp — New York
Tera L Vedder, Amsterdam NY
Address: 36 Catherine St Amsterdam, NY 12010-5118
Bankruptcy Case 16-60980-6-dd Summary: "Amsterdam, NY resident Tera L Vedder's 2016-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-06."
Tera L Vedder — New York
Isabel S Velazquez, Amsterdam NY
Address: 19 Dewitt St Amsterdam, NY 12010-5703
Concise Description of Bankruptcy Case 14-60255-6-dd7: "In a Chapter 7 bankruptcy case, Isabel S Velazquez from Amsterdam, NY, saw her proceedings start in February 24, 2014 and complete by May 2014, involving asset liquidation."
Isabel S Velazquez — New York
Michelle L Vergona, Amsterdam NY
Address: 336 Locust Ave Amsterdam, NY 12010
Concise Description of Bankruptcy Case 12-61428-6-dd7: "The bankruptcy record of Michelle L Vergona from Amsterdam, NY, shows a Chapter 7 case filed in 07.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 23, 2012."
Michelle L Vergona — New York
Thomas T Vollmer, Amsterdam NY
Address: 10 New St Amsterdam, NY 12010
Snapshot of U.S. Bankruptcy Proceeding Case 12-60199-6-dd: "Thomas T Vollmer's bankruptcy, initiated in February 14, 2012 and concluded by 05.15.2012 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas T Vollmer — New York
Betty Vonstettina, Amsterdam NY
Address: 1666 County Highway 107 Amsterdam, NY 12010
Bankruptcy Case 10-61550-6-dd Summary: "In Amsterdam, NY, Betty Vonstettina filed for Chapter 7 bankruptcy in 2010-06-03. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2010."
Betty Vonstettina — New York
May Cassidy Vonstettina, Amsterdam NY
Address: 1754 County Highway 107 Amsterdam, NY 12010-6312
Concise Description of Bankruptcy Case 16-60454-6-dd7: "May Cassidy Vonstettina's bankruptcy, initiated in 03.31.2016 and concluded by Jun 29, 2016 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
May Cassidy Vonstettina — New York
Sr William Walsh, Amsterdam NY
Address: 95 Division St Apt 701 Amsterdam, NY 12010
Bankruptcy Case 10-60004-6-dd Summary: "Sr William Walsh's Chapter 7 bankruptcy, filed in Amsterdam, NY in 01/04/2010, led to asset liquidation, with the case closing in April 2010."
Sr William Walsh — New York
Jeffrey S Walton, Amsterdam NY
Address: 117 Windswept Dr E Amsterdam, NY 12010
Concise Description of Bankruptcy Case 12-62115-6-dd7: "Amsterdam, NY resident Jeffrey S Walton's Nov 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-19."
Jeffrey S Walton — New York
F Thomas Waters, Amsterdam NY
Address: 176 Florida Ave # 1 Amsterdam, NY 12010-5407
Bankruptcy Case 2-08-20438-PRW Overview: "F Thomas Waters's Amsterdam, NY bankruptcy under Chapter 13 in Feb 27, 2008 led to a structured repayment plan, successfully discharged in Mar 20, 2013."
F Thomas Waters — New York
James Waterson, Amsterdam NY
Address: 1065 Langley Rd Amsterdam, NY 12010
Concise Description of Bankruptcy Case 10-63117-6-dd7: "The bankruptcy filing by James Waterson, undertaken in 11.30.2010 in Amsterdam, NY under Chapter 7, concluded with discharge in 2011-02-23 after liquidating assets."
James Waterson — New York
Michael Wavres, Amsterdam NY
Address: 29 Vrooman Ave Amsterdam, NY 12010-5321
Bankruptcy Case 09-63486-6-dd Summary: "Michael Wavres's Chapter 13 bankruptcy in Amsterdam, NY started in 2009-12-17. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 14, 2013."
Michael Wavres — New York
Richard D Weidemann, Amsterdam NY
Address: 160 Perth Fitness Rd Amsterdam, NY 12010
Bankruptcy Case 11-60526-6-dd Overview: "In Amsterdam, NY, Richard D Weidemann filed for Chapter 7 bankruptcy in 2011-03-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-12."
Richard D Weidemann — New York
Cortney Weiner, Amsterdam NY
Address: 21 Van Derveer St Apt 2 Amsterdam, NY 12010
Bankruptcy Case 10-61170-6-dd Overview: "Cortney Weiner's Chapter 7 bankruptcy, filed in Amsterdam, NY in 04.29.2010, led to asset liquidation, with the case closing in 2010-08-02."
Cortney Weiner — New York
Waldemar Weinkiper, Amsterdam NY
Address: 309 Florida Ave Amsterdam, NY 12010
Brief Overview of Bankruptcy Case 13-60982-6-dd: "Amsterdam, NY resident Waldemar Weinkiper's 2013-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2013."
Waldemar Weinkiper — New York
Eric S Wessell, Amsterdam NY
Address: 96 Evelyn Ave Amsterdam, NY 12010
Concise Description of Bankruptcy Case 11-62241-6-dd7: "The bankruptcy filing by Eric S Wessell, undertaken in Oct 27, 2011 in Amsterdam, NY under Chapter 7, concluded with discharge in 02/16/2012 after liquidating assets."
Eric S Wessell — New York
Barbara J West, Amsterdam NY
Address: 33 Kreisel Ter Amsterdam, NY 12010-4931
Concise Description of Bankruptcy Case 15-60204-6-dd7: "Barbara J West's Chapter 7 bankruptcy, filed in Amsterdam, NY in February 24, 2015, led to asset liquidation, with the case closing in 05.25.2015."
Barbara J West — New York
Jenna White, Amsterdam NY
Address: 119 Western Ave Amsterdam, NY 12010
Snapshot of U.S. Bankruptcy Proceeding Case 12-11739-1-rel: "The bankruptcy filing by Jenna White, undertaken in June 27, 2012 in Amsterdam, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Jenna White — New York
Jennifer M Willmann, Amsterdam NY
Address: 190 Brookside Ave Amsterdam, NY 12010-2607
Bankruptcy Case 15-61708-6-dd Summary: "The bankruptcy filing by Jennifer M Willmann, undertaken in Nov 25, 2015 in Amsterdam, NY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Jennifer M Willmann — New York
Debra R Wiorek, Amsterdam NY
Address: 4 Conrad Pl Amsterdam, NY 12010-3940
Brief Overview of Bankruptcy Case 16-60979-6-dd: "Debra R Wiorek's bankruptcy, initiated in Jul 8, 2016 and concluded by October 2016 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra R Wiorek — New York
Stephen A Wiorek, Amsterdam NY
Address: 4 Conrad Pl Amsterdam, NY 12010-3940
Snapshot of U.S. Bankruptcy Proceeding Case 16-60979-6-dd: "The bankruptcy record of Stephen A Wiorek from Amsterdam, NY, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Stephen A Wiorek — New York
Eric Robert Wisenburn, Amsterdam NY
Address: 2 Frederick St Amsterdam, NY 12010-5204
Snapshot of U.S. Bankruptcy Proceeding Case 07-61805-6-rel: "Eric Robert Wisenburn's Amsterdam, NY bankruptcy under Chapter 13 in 2007-01-08 led to a structured repayment plan, successfully discharged in 2013-03-15."
Eric Robert Wisenburn — New York
Jason A Wojna, Amsterdam NY
Address: 15 Catherine St Amsterdam, NY 12010
Brief Overview of Bankruptcy Case 11-60073-6-dd: "The bankruptcy record of Jason A Wojna from Amsterdam, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2011."
Jason A Wojna — New York
Ellen Woodford, Amsterdam NY
Address: 108 Waterstreet Rd Amsterdam, NY 12010
Bankruptcy Case 10-62984-6-dd Overview: "The case of Ellen Woodford in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in November 12, 2010 and discharged early 03.04.2011, focusing on asset liquidation to repay creditors."
Ellen Woodford — New York
Cindy A Woodland, Amsterdam NY
Address: 135 Hart Rd Amsterdam, NY 12010-6233
Snapshot of U.S. Bankruptcy Proceeding Case 2014-60527-6-dd: "Cindy A Woodland's bankruptcy, initiated in March 2014 and concluded by 06.29.2014 in Amsterdam, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy A Woodland — New York
Donald E Wright, Amsterdam NY
Address: 467 Hughes Rd Amsterdam, NY 12010-8207
Bankruptcy Case 2014-60694-6-dd Overview: "The bankruptcy record of Donald E Wright from Amsterdam, NY, shows a Chapter 7 case filed in 2014-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2014."
Donald E Wright — New York
Noemi Zambrana, Amsterdam NY
Address: 455 Division St Amsterdam, NY 12010
Brief Overview of Bankruptcy Case 10-60890-6-dd: "Noemi Zambrana's Chapter 7 bankruptcy, filed in Amsterdam, NY in April 5, 2010, led to asset liquidation, with the case closing in July 19, 2010."
Noemi Zambrana — New York
Wendy J Zepperi, Amsterdam NY
Address: 14 Jay St Amsterdam, NY 12010
Bankruptcy Case 12-60469-6-dd Overview: "The case of Wendy J Zepperi in Amsterdam, NY, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early July 11, 2012, focusing on asset liquidation to repay creditors."
Wendy J Zepperi — New York
Piotr Zoldak, Amsterdam NY
Address: 185 Waite Rd Amsterdam, NY 12010
Concise Description of Bankruptcy Case 12-62266-6-dd7: "Piotr Zoldak's Chapter 7 bankruptcy, filed in Amsterdam, NY in Dec 1, 2012, led to asset liquidation, with the case closing in 2013-03-13."
Piotr Zoldak — New York
Explore Free Bankruptcy Records by State