Website Logo

Arcade, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Arcade.

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

Abel A Allard, Arcade NY

Address: PO Box 961 Arcade, NY 14009-0961
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10620-MJK: "The bankruptcy record of Abel A Allard from Arcade, NY, shows a Chapter 7 case filed in March 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2014."
Abel A Allard — New York

Jacob J Anderson, Arcade NY

Address: 100 Liberty St Arcade, NY 14009
Bankruptcy Case 1-11-12592-MJK Summary: "The case of Jacob J Anderson in Arcade, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-07-22 and discharged early 11/11/2011, focusing on asset liquidation to repay creditors."
Jacob J Anderson — New York

Dc Jeffrey P Angelli, Arcade NY

Address: 7463 Curriers Rd Arcade, NY 14009-9701
Concise Description of Bankruptcy Case 1-14-11143-MJK7: "The bankruptcy filing by Dc Jeffrey P Angelli, undertaken in 2014-05-13 in Arcade, NY under Chapter 7, concluded with discharge in 2014-08-11 after liquidating assets."
Dc Jeffrey P Angelli — New York

Jeffrey P Angelli, Arcade NY

Address: 7463 Curriers Rd Arcade, NY 14009-9701
Bankruptcy Case 1-2014-11143-MJK Overview: "In a Chapter 7 bankruptcy case, Jeffrey P Angelli from Arcade, NY, saw their proceedings start in 2014-05-13 and complete by Aug 11, 2014, involving asset liquidation."
Jeffrey P Angelli — New York

Michael Barg, Arcade NY

Address: 356 North St Arcade, NY 14009
Brief Overview of Bankruptcy Case 1-10-10122-MJK: "Arcade, NY resident Michael Barg's 01/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-26."
Michael Barg — New York

Genene E Beals, Arcade NY

Address: 35 Allen St Arcade, NY 14009-1301
Concise Description of Bankruptcy Case 1-16-10587-MJK7: "The bankruptcy record of Genene E Beals from Arcade, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2016."
Genene E Beals — New York

Natalie T Blum, Arcade NY

Address: 151 Park St Arcade, NY 14009-1501
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11291-MJK: "In Arcade, NY, Natalie T Blum filed for Chapter 7 bankruptcy in 05.29.2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2014."
Natalie T Blum — New York

Patricia Bray, Arcade NY

Address: 188 Liberty St Arcade, NY 14009
Concise Description of Bankruptcy Case 1-10-11228-MJK7: "Patricia Bray's bankruptcy, initiated in March 30, 2010 and concluded by July 20, 2010 in Arcade, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Bray — New York

Joseph R Breton, Arcade NY

Address: 6197 Curriers Rd Arcade, NY 14009
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10742-MJK: "In Arcade, NY, Joseph R Breton filed for Chapter 7 bankruptcy in Mar 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2013."
Joseph R Breton — New York

Candace L Carnahan, Arcade NY

Address: 800 W Hughes Rd Arcade, NY 14009-9408
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11413-CLB: "The bankruptcy record of Candace L Carnahan from Arcade, NY, shows a Chapter 7 case filed in 2015-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-29."
Candace L Carnahan — New York

Jonathan Cheman, Arcade NY

Address: 37 E Main St Arcade, NY 14009
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13323-MJK: "The bankruptcy filing by Jonathan Cheman, undertaken in 2010-07-29 in Arcade, NY under Chapter 7, concluded with discharge in 2010-11-18 after liquidating assets."
Jonathan Cheman — New York

Andre Chernogorec, Arcade NY

Address: 6070 Michigan Rd Lot 11 Arcade, NY 14009
Bankruptcy Case 1-11-11181-MJK Overview: "The bankruptcy filing by Andre Chernogorec, undertaken in 2011-04-08 in Arcade, NY under Chapter 7, concluded with discharge in 2011-07-29 after liquidating assets."
Andre Chernogorec — New York

Frederick G Ciamaga, Arcade NY

Address: 1606 Reed Rd Arcade, NY 14009
Concise Description of Bankruptcy Case 1-11-11380-MJK7: "The bankruptcy filing by Frederick G Ciamaga, undertaken in April 2011 in Arcade, NY under Chapter 7, concluded with discharge in 2011-08-09 after liquidating assets."
Frederick G Ciamaga — New York

Samantha M Coder, Arcade NY

Address: 7586 Curriers Rd Arcade, NY 14009-9701
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10776-MJK: "The bankruptcy record of Samantha M Coder from Arcade, NY, shows a Chapter 7 case filed in 2015-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2015."
Samantha M Coder — New York

William M Coder, Arcade NY

Address: 7586 Curriers Rd Arcade, NY 14009-9701
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10776-MJK: "Arcade, NY resident William M Coder's Apr 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-16."
William M Coder — New York

Valerie B Colling, Arcade NY

Address: PO Box 26 Arcade, NY 14009-0026
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11295-MJK: "The bankruptcy filing by Valerie B Colling, undertaken in 2014-05-29 in Arcade, NY under Chapter 7, concluded with discharge in 08/27/2014 after liquidating assets."
Valerie B Colling — New York

Michael J Conti, Arcade NY

Address: 929 Geer Rd Arcade, NY 14009
Bankruptcy Case 1-13-10698-MJK Summary: "The bankruptcy filing by Michael J Conti, undertaken in Mar 19, 2013 in Arcade, NY under Chapter 7, concluded with discharge in 2013-06-29 after liquidating assets."
Michael J Conti — New York

Elizabeth J Cooley, Arcade NY

Address: 525 Main St Arcade, NY 14009-1034
Bankruptcy Case 1-15-10481-CLB Overview: "Elizabeth J Cooley's Chapter 7 bankruptcy, filed in Arcade, NY in 03/17/2015, led to asset liquidation, with the case closing in Jun 15, 2015."
Elizabeth J Cooley — New York

Justin B Corbett, Arcade NY

Address: 335 Route 39 W Arcade, NY 14009
Brief Overview of Bankruptcy Case 1-12-11899-MJK: "In a Chapter 7 bankruptcy case, Justin B Corbett from Arcade, NY, saw their proceedings start in Jun 14, 2012 and complete by Oct 4, 2012, involving asset liquidation."
Justin B Corbett — New York

Sharon Crowell, Arcade NY

Address: 1906 Route 39 Arcade, NY 14009-9629
Bankruptcy Case 1-08-13162-MJK Overview: "Chapter 13 bankruptcy for Sharon Crowell in Arcade, NY began in 07.21.2008, focusing on debt restructuring, concluding with plan fulfillment in July 10, 2013."
Sharon Crowell — New York

Ii Danny L Dawley, Arcade NY

Address: 48 Prospect St Arcade, NY 14009
Bankruptcy Case 1-12-10662-MJK Overview: "In a Chapter 7 bankruptcy case, Ii Danny L Dawley from Arcade, NY, saw his proceedings start in 03/07/2012 and complete by June 27, 2012, involving asset liquidation."
Ii Danny L Dawley — New York

Nancy L Fanning, Arcade NY

Address: 99 Autumnview Dr Arcade, NY 14009
Bankruptcy Case 1-12-10179-MJK Summary: "The bankruptcy record of Nancy L Fanning from Arcade, NY, shows a Chapter 7 case filed in 01/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-16."
Nancy L Fanning — New York

Calvin Freiheit, Arcade NY

Address: 304 Southview Dr Arcade, NY 14009
Concise Description of Bankruptcy Case 1-10-11550-MJK7: "The case of Calvin Freiheit in Arcade, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-04-20 and discharged early 2010-08-10, focusing on asset liquidation to repay creditors."
Calvin Freiheit — New York

Linda A Fugle, Arcade NY

Address: 816 Chaffee Rd Arcade, NY 14009-9705
Brief Overview of Bankruptcy Case 1-2014-11061-MJK: "The case of Linda A Fugle in Arcade, NY, demonstrates a Chapter 7 bankruptcy filed in 05/01/2014 and discharged early 07.30.2014, focusing on asset liquidation to repay creditors."
Linda A Fugle — New York

Jennifer Gates, Arcade NY

Address: 47 Allen St Arcade, NY 14009
Bankruptcy Case 1-09-15265-MJK Overview: "The case of Jennifer Gates in Arcade, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-11-09 and discharged early 2010-02-19, focusing on asset liquidation to repay creditors."
Jennifer Gates — New York

Kristina Grizer, Arcade NY

Address: 48 Haskell Ave Arcade, NY 14009
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14881-MJK: "Kristina Grizer's bankruptcy, initiated in October 2009 and concluded by Jan 31, 2010 in Arcade, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina Grizer — New York

Christi Hansgen, Arcade NY

Address: 3B Jackson Ave Arcade, NY 14009
Bankruptcy Case 1-10-13464-MJK Overview: "The bankruptcy filing by Christi Hansgen, undertaken in 08/09/2010 in Arcade, NY under Chapter 7, concluded with discharge in 11.29.2010 after liquidating assets."
Christi Hansgen — New York

Michelle Hill, Arcade NY

Address: 2222 Chaffee Rd Arcade, NY 14009
Brief Overview of Bankruptcy Case 1-10-14642-MJK: "In Arcade, NY, Michelle Hill filed for Chapter 7 bankruptcy in 2010-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-17."
Michelle Hill — New York

Linda L Hoch, Arcade NY

Address: 399 Grandview Dr Arcade, NY 14009
Brief Overview of Bankruptcy Case 1-13-10936-MJK: "The bankruptcy record of Linda L Hoch from Arcade, NY, shows a Chapter 7 case filed in 2013-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2013."
Linda L Hoch — New York

Anthony R Holmes, Arcade NY

Address: 6956 Curriers Rd Apt D Arcade, NY 14009
Brief Overview of Bankruptcy Case 1-13-13329-MJK: "The bankruptcy record of Anthony R Holmes from Arcade, NY, shows a Chapter 7 case filed in December 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-31."
Anthony R Holmes — New York

Richard Lascelle, Arcade NY

Address: 27 Aristo Ter Arcade, NY 14009
Concise Description of Bankruptcy Case 1-10-10282-CLB7: "Richard Lascelle's Chapter 7 bankruptcy, filed in Arcade, NY in January 2010, led to asset liquidation, with the case closing in April 2010."
Richard Lascelle — New York

Dennis G Lease, Arcade NY

Address: 28 Mill St Arcade, NY 14009
Bankruptcy Case 1-11-13159-MJK Overview: "The bankruptcy filing by Dennis G Lease, undertaken in Sep 12, 2011 in Arcade, NY under Chapter 7, concluded with discharge in January 2, 2012 after liquidating assets."
Dennis G Lease — New York

James F Maiorano, Arcade NY

Address: 176 Park St Arcade, NY 14009
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10547-MJK: "Arcade, NY resident James F Maiorano's 2013-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.06.2013."
James F Maiorano — New York

Richard Malinowski, Arcade NY

Address: 361 Grandview Dr Arcade, NY 14009
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10754-MJK: "The bankruptcy record of Richard Malinowski from Arcade, NY, shows a Chapter 7 case filed in March 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2010."
Richard Malinowski — New York

Frank Mauerman, Arcade NY

Address: 285 Skyview Dr Arcade, NY 14009
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12756-MJK: "The case of Frank Mauerman in Arcade, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 23, 2010 and discharged early 10.13.2010, focusing on asset liquidation to repay creditors."
Frank Mauerman — New York

Beth E Mott, Arcade NY

Address: 7422 Northwoods Rd Arcade, NY 14009
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10772-MJK: "In Arcade, NY, Beth E Mott filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2013."
Beth E Mott — New York

Ii Christopher Mucha, Arcade NY

Address: 288 Southview Dr Arcade, NY 14009
Bankruptcy Case 1-10-10147-MJK Summary: "The case of Ii Christopher Mucha in Arcade, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-01-15 and discharged early 04.27.2010, focusing on asset liquidation to repay creditors."
Ii Christopher Mucha — New York

Jr Ronald Murray, Arcade NY

Address: 47 West St Arcade, NY 14009
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10144-MJK: "Jr Ronald Murray's Chapter 7 bankruptcy, filed in Arcade, NY in January 15, 2010, led to asset liquidation, with the case closing in 2010-04-27."
Jr Ronald Murray — New York

Melissa Northrup, Arcade NY

Address: 217 Main St Arcade, NY 14009
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12454-MJK: "Arcade, NY resident Melissa Northrup's June 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Melissa Northrup — New York

James E Nourse, Arcade NY

Address: 307 North St Arcade, NY 14009
Brief Overview of Bankruptcy Case 1-13-12604-MJK: "James E Nourse's bankruptcy, initiated in 09.30.2013 and concluded by 2014-01-10 in Arcade, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Nourse — New York

Leslie D Nourse, Arcade NY

Address: 307 North St Arcade, NY 14009
Bankruptcy Case 1-13-12605-MJK Summary: "The case of Leslie D Nourse in Arcade, NY, demonstrates a Chapter 7 bankruptcy filed in September 30, 2013 and discharged early 2014-01-10, focusing on asset liquidation to repay creditors."
Leslie D Nourse — New York

Paul Perez, Arcade NY

Address: 5401 Curriers Rd Arcade, NY 14009
Bankruptcy Case 1-11-10478-MJK Summary: "Paul Perez's Chapter 7 bankruptcy, filed in Arcade, NY in 2011-02-17, led to asset liquidation, with the case closing in Jun 9, 2011."
Paul Perez — New York

Cathy L Petri, Arcade NY

Address: 300 Southview Dr Arcade, NY 14009-9504
Bankruptcy Case 1-15-10559-MJK Overview: "Cathy L Petri's Chapter 7 bankruptcy, filed in Arcade, NY in March 2015, led to asset liquidation, with the case closing in 2015-06-23."
Cathy L Petri — New York

Rebekah Pichardo, Arcade NY

Address: 7027 E Arcade Rd Arcade, NY 14009
Brief Overview of Bankruptcy Case 1-11-13694-MJK: "Rebekah Pichardo's bankruptcy, initiated in 10/21/2011 and concluded by February 2012 in Arcade, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebekah Pichardo — New York

Robert A Pollard, Arcade NY

Address: 1133 Chaffee Rd Arcade, NY 14009-9779
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11321-MJK: "The case of Robert A Pollard in Arcade, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-06-18 and discharged early 2015-09-16, focusing on asset liquidation to repay creditors."
Robert A Pollard — New York

Michelle Anne Radwanski, Arcade NY

Address: 986 Chaffee Rd Arcade, NY 14009
Bankruptcy Case 1-13-11088-MJK Overview: "In a Chapter 7 bankruptcy case, Michelle Anne Radwanski from Arcade, NY, saw her proceedings start in 2013-04-24 and complete by 2013-08-04, involving asset liquidation."
Michelle Anne Radwanski — New York

Wendy G W Regan, Arcade NY

Address: 170 Liberty St Arcade, NY 14009-1605
Bankruptcy Case 1-15-12485-MJK Summary: "Wendy G W Regan's bankruptcy, initiated in November 20, 2015 and concluded by 02.18.2016 in Arcade, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy G W Regan — New York

Amy M Rigerman, Arcade NY

Address: 43 Maple St Arcade, NY 14009
Brief Overview of Bankruptcy Case 1-11-12214-MJK: "The bankruptcy filing by Amy M Rigerman, undertaken in 2011-06-21 in Arcade, NY under Chapter 7, concluded with discharge in Oct 11, 2011 after liquidating assets."
Amy M Rigerman — New York

Peter J Robbins, Arcade NY

Address: 1120 Chaffee Rd Arcade, NY 14009-9706
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12744-MJK: "Arcade, NY resident Peter J Robbins's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-04."
Peter J Robbins — New York

Linda F Robbins, Arcade NY

Address: 1120 Chaffee Raod Arcade, NY 14009
Bankruptcy Case 1-14-12744-MJK Summary: "The bankruptcy record of Linda F Robbins from Arcade, NY, shows a Chapter 7 case filed in 12/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/04/2015."
Linda F Robbins — New York

Frank Ruperti, Arcade NY

Address: 7002 Curriers Rd Arcade, NY 14009
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13299-MJK: "In a Chapter 7 bankruptcy case, Frank Ruperti from Arcade, NY, saw their proceedings start in July 2010 and complete by November 17, 2010, involving asset liquidation."
Frank Ruperti — New York

Roberta Ruperti, Arcade NY

Address: 7002 Curriers Rd Arcade, NY 14009
Brief Overview of Bankruptcy Case 1-10-10189-MJK: "The bankruptcy filing by Roberta Ruperti, undertaken in 2010-01-20 in Arcade, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Roberta Ruperti — New York

Kimberly Salerno, Arcade NY

Address: 173 Lake View Dr Arcade, NY 14009
Brief Overview of Bankruptcy Case 1-10-11294-MJK: "The bankruptcy filing by Kimberly Salerno, undertaken in 04/02/2010 in Arcade, NY under Chapter 7, concluded with discharge in Jul 23, 2010 after liquidating assets."
Kimberly Salerno — New York

Carol A Schasel, Arcade NY

Address: 131 Skyview Dr Arcade, NY 14009
Concise Description of Bankruptcy Case 1-12-11734-MJK7: "The bankruptcy record of Carol A Schasel from Arcade, NY, shows a Chapter 7 case filed in 05.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Carol A Schasel — New York

Cornelia I Schiefer, Arcade NY

Address: 123 Sunset Ln Arcade, NY 14009
Concise Description of Bankruptcy Case 1-13-11241-MJK7: "In a Chapter 7 bankruptcy case, Cornelia I Schiefer from Arcade, NY, saw her proceedings start in 2013-05-08 and complete by 08.18.2013, involving asset liquidation."
Cornelia I Schiefer — New York

Jason A Schloss, Arcade NY

Address: 35 Allen St Arcade, NY 14009
Brief Overview of Bankruptcy Case 1-13-12184-MJK: "In Arcade, NY, Jason A Schloss filed for Chapter 7 bankruptcy in 2013-08-15. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2013."
Jason A Schloss — New York

James R Semrau, Arcade NY

Address: 263 Bray Rd Arcade, NY 14009-9425
Brief Overview of Bankruptcy Case 1-14-10648-CLB: "James R Semrau's Chapter 7 bankruptcy, filed in Arcade, NY in Mar 24, 2014, led to asset liquidation, with the case closing in 06/22/2014."
James R Semrau — New York

David Shutt, Arcade NY

Address: 180 E Main St Arcade, NY 14009
Concise Description of Bankruptcy Case 1-09-14804-MJK7: "David Shutt's bankruptcy, initiated in 10.15.2009 and concluded by January 2010 in Arcade, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Shutt — New York

Corrine J Small, Arcade NY

Address: 145 Park St Arcade, NY 14009
Bankruptcy Case 1-13-12660-MJK Summary: "The bankruptcy record of Corrine J Small from Arcade, NY, shows a Chapter 7 case filed in 2013-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2014."
Corrine J Small — New York

Nathan D Spencer, Arcade NY

Address: 12100 Countyline Rd Apt D16 Arcade, NY 14009
Concise Description of Bankruptcy Case 1-12-13803-MJK7: "Nathan D Spencer's Chapter 7 bankruptcy, filed in Arcade, NY in 2012-12-21, led to asset liquidation, with the case closing in April 2, 2013."
Nathan D Spencer — New York

Janet L Stief, Arcade NY

Address: 1316 Eagle St Arcade, NY 14009-9406
Bankruptcy Case 1-16-10882-CLB Overview: "The bankruptcy record of Janet L Stief from Arcade, NY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2016."
Janet L Stief — New York

Maureen E Tatar, Arcade NY

Address: PO Box 51 Arcade, NY 14009
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12164-CLB: "In a Chapter 7 bankruptcy case, Maureen E Tatar from Arcade, NY, saw her proceedings start in 06/17/2011 and complete by 2011-10-07, involving asset liquidation."
Maureen E Tatar — New York

Brent Titus, Arcade NY

Address: 79 Liberty St Arcade, NY 14009-1410
Bankruptcy Case 1-15-12417-MJK Overview: "In Arcade, NY, Brent Titus filed for Chapter 7 bankruptcy in 2015-11-10. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-08."
Brent Titus — New York

Patricia L Unterburger, Arcade NY

Address: 2582 Genesee Rd Arcade, NY 14009
Bankruptcy Case 1-13-12940-MJK Summary: "In Arcade, NY, Patricia L Unterburger filed for Chapter 7 bankruptcy in 10.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-08."
Patricia L Unterburger — New York

Sherrie A Unterburger, Arcade NY

Address: 2582 Genesee Rd Arcade, NY 14009
Concise Description of Bankruptcy Case 1-13-12943-MJK7: "Sherrie A Unterburger's Chapter 7 bankruptcy, filed in Arcade, NY in 2013-10-29, led to asset liquidation, with the case closing in 02/08/2014."
Sherrie A Unterburger — New York

Charles White, Arcade NY

Address: 302 Main St Apt E Arcade, NY 14009-1147
Concise Description of Bankruptcy Case 1-14-10518-MJK7: "In a Chapter 7 bankruptcy case, Charles White from Arcade, NY, saw their proceedings start in 03/11/2014 and complete by June 2014, involving asset liquidation."
Charles White — New York

Roy Wilson, Arcade NY

Address: 7523 Robinson Rd Arcade, NY 14009
Bankruptcy Case 1-10-15421-MJK Summary: "In Arcade, NY, Roy Wilson filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by 04.05.2011."
Roy Wilson — New York

Explore Free Bankruptcy Records by State