Website Logo

Amsterdam, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Amsterdam.

Last updated on: April 04, 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

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