Website Logo

Gowanda, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Gowanda.

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

Thomas Aanerud, Gowanda NY

Address: 19 Union St Apt 2 Gowanda, NY 14070
Bankruptcy Case 1-10-14976-MJK Summary: "In Gowanda, NY, Thomas Aanerud filed for Chapter 7 bankruptcy in Nov 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.02.2011."
Thomas Aanerud — New York

Elizabeth Allen, Gowanda NY

Address: 11137 Route 39 Gowanda, NY 14070
Bankruptcy Case 1-10-11765-CLB Summary: "The bankruptcy record of Elizabeth Allen from Gowanda, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2010."
Elizabeth Allen — New York

Mark Anderson, Gowanda NY

Address: 164 Commercial St Gowanda, NY 14070
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14390-CLB: "Gowanda, NY resident Mark Anderson's 10/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2011."
Mark Anderson — New York

Jill Andress, Gowanda NY

Address: 326 Jamestown St Gowanda, NY 14070
Concise Description of Bankruptcy Case 1-10-13039-CLB7: "The case of Jill Andress in Gowanda, NY, demonstrates a Chapter 7 bankruptcy filed in July 2010 and discharged early November 1, 2010, focusing on asset liquidation to repay creditors."
Jill Andress — New York

Randy Browning, Gowanda NY

Address: 10 Seneca St Gowanda, NY 14070
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14320-MJK: "In a Chapter 7 bankruptcy case, Randy Browning from Gowanda, NY, saw their proceedings start in 2010-10-07 and complete by January 2011, involving asset liquidation."
Randy Browning — New York

Kevin Broyles, Gowanda NY

Address: 11172 Route 39 Gowanda, NY 14070
Bankruptcy Case 1-13-12641-CLB Overview: "The bankruptcy filing by Kevin Broyles, undertaken in 10.02.2013 in Gowanda, NY under Chapter 7, concluded with discharge in 01/12/2014 after liquidating assets."
Kevin Broyles — New York

Emily A Cavanaugh, Gowanda NY

Address: 14725 Bagdad Rd Lot 38 Gowanda, NY 14070-9722
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11740-CLB: "April 2010 marked the beginning of Emily A Cavanaugh's Chapter 13 bankruptcy in Gowanda, NY, entailing a structured repayment schedule, completed by 2013-12-04."
Emily A Cavanaugh — New York

Arden L Chandler, Gowanda NY

Address: 8813 Route 353 Gowanda, NY 14070-9646
Bankruptcy Case 1-15-11752-CLB Overview: "In Gowanda, NY, Arden L Chandler filed for Chapter 7 bankruptcy in August 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Arden L Chandler — New York

Kyle T Deneen, Gowanda NY

Address: 2301 Gowanda Zoar Rd Gowanda, NY 14070-9753
Bankruptcy Case 1-14-12523-MJK Overview: "The case of Kyle T Deneen in Gowanda, NY, demonstrates a Chapter 7 bankruptcy filed in 10/28/2014 and discharged early January 26, 2015, focusing on asset liquidation to repay creditors."
Kyle T Deneen — New York

Cynthia M Dishman, Gowanda NY

Address: 117 Beech St Gowanda, NY 14070-1502
Bankruptcy Case 1-15-10534-CLB Overview: "The bankruptcy filing by Cynthia M Dishman, undertaken in 03.24.2015 in Gowanda, NY under Chapter 7, concluded with discharge in Jun 22, 2015 after liquidating assets."
Cynthia M Dishman — New York

Hannah P Ebert, Gowanda NY

Address: 9390 Broadway Rd Gowanda, NY 14070
Concise Description of Bankruptcy Case 1-13-10294-CLB7: "Gowanda, NY resident Hannah P Ebert's 2013-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Hannah P Ebert — New York

S Kip Erickson, Gowanda NY

Address: 20 Seneca St Gowanda, NY 14070
Bankruptcy Case 1-13-10170-CLB Summary: "The bankruptcy record of S Kip Erickson from Gowanda, NY, shows a Chapter 7 case filed in 01.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2013."
S Kip Erickson — New York

Terry Green, Gowanda NY

Address: 130 W Main St Apt 1 Gowanda, NY 14070
Brief Overview of Bankruptcy Case 1-09-16031-CLB: "In Gowanda, NY, Terry Green filed for Chapter 7 bankruptcy in December 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-12."
Terry Green — New York

Deirdre Grey, Gowanda NY

Address: 15385 Lone Rd Gowanda, NY 14070
Brief Overview of Bankruptcy Case 1-10-14126-CLB: "Deirdre Grey's Chapter 7 bankruptcy, filed in Gowanda, NY in September 2010, led to asset liquidation, with the case closing in 2011-01-13."
Deirdre Grey — New York

Anthony Haggart, Gowanda NY

Address: 41 Buffalo St Gowanda, NY 14070
Concise Description of Bankruptcy Case 1-12-11093-MJK7: "In a Chapter 7 bankruptcy case, Anthony Haggart from Gowanda, NY, saw their proceedings start in 2012-04-10 and complete by 2012-07-31, involving asset liquidation."
Anthony Haggart — New York

Nicole A Hendrix, Gowanda NY

Address: 29 W Hill St Gowanda, NY 14070-1427
Brief Overview of Bankruptcy Case 1-14-12089-CLB: "The bankruptcy filing by Nicole A Hendrix, undertaken in Sep 11, 2014 in Gowanda, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Nicole A Hendrix — New York

Joseph V Hendrix, Gowanda NY

Address: 29 W Hill St Gowanda, NY 14070-1427
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12089-CLB: "Gowanda, NY resident Joseph V Hendrix's 09/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-10."
Joseph V Hendrix — New York

Kathleen Huch, Gowanda NY

Address: PO Box 147 Gowanda, NY 14070
Bankruptcy Case 1-10-12991-CLB Overview: "Gowanda, NY resident Kathleen Huch's July 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2010."
Kathleen Huch — New York

Josephine C Jemiolo, Gowanda NY

Address: 45 Johnson St Gowanda, NY 14070
Bankruptcy Case 1-11-12700-CLB Overview: "The bankruptcy filing by Josephine C Jemiolo, undertaken in 2011-08-03 in Gowanda, NY under Chapter 7, concluded with discharge in 2011-11-23 after liquidating assets."
Josephine C Jemiolo — New York

Stanley A Jimerson, Gowanda NY

Address: 13764 Route 438 Gowanda, NY 14070
Concise Description of Bankruptcy Case 1-13-11238-MJK7: "Gowanda, NY resident Stanley A Jimerson's May 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2013."
Stanley A Jimerson — New York

Debra Johnson, Gowanda NY

Address: 146 Dawson Dr Gowanda, NY 14070
Brief Overview of Bankruptcy Case 1-10-13968-MJK: "In Gowanda, NY, Debra Johnson filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2011."
Debra Johnson — New York

Joseph Kasprzycki, Gowanda NY

Address: 296 Jamestown St Gowanda, NY 14070
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13150-MJK: "In a Chapter 7 bankruptcy case, Joseph Kasprzycki from Gowanda, NY, saw their proceedings start in 2010-07-19 and complete by Nov 8, 2010, involving asset liquidation."
Joseph Kasprzycki — New York

Thomas E Kielar, Gowanda NY

Address: 117 Jamestown St Gowanda, NY 14070
Bankruptcy Case 1-11-11571-CLB Overview: "In a Chapter 7 bankruptcy case, Thomas E Kielar from Gowanda, NY, saw their proceedings start in May 4, 2011 and complete by 2011-08-24, involving asset liquidation."
Thomas E Kielar — New York

Jr David A Kota, Gowanda NY

Address: 144 Commercial St Gowanda, NY 14070
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10615-CLB: "The bankruptcy record of Jr David A Kota from Gowanda, NY, shows a Chapter 7 case filed in 03/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2011."
Jr David A Kota — New York

Frank C Kusiowski, Gowanda NY

Address: 10715 Prospect St Gowanda, NY 14070-9601
Bankruptcy Case 1-2014-10980-CLB Summary: "In Gowanda, NY, Frank C Kusiowski filed for Chapter 7 bankruptcy in 04/23/2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2014."
Frank C Kusiowski — New York

Kenneth D Lee, Gowanda NY

Address: 108 Erie Ave Gowanda, NY 14070
Bankruptcy Case 1-13-11335-MJK Overview: "The case of Kenneth D Lee in Gowanda, NY, demonstrates a Chapter 7 bankruptcy filed in 05/16/2013 and discharged early 08/26/2013, focusing on asset liquidation to repay creditors."
Kenneth D Lee — New York

Nancy A Lee, Gowanda NY

Address: 108 Erie Ave Gowanda, NY 14070
Bankruptcy Case 1-11-11544-MJK Overview: "Gowanda, NY resident Nancy A Lee's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-20."
Nancy A Lee — New York

Patricia A Mackmer, Gowanda NY

Address: 42 Mechanic St Apt 1 Gowanda, NY 14070
Bankruptcy Case 1-11-10031-MJK Summary: "In a Chapter 7 bankruptcy case, Patricia A Mackmer from Gowanda, NY, saw their proceedings start in January 2011 and complete by Apr 13, 2011, involving asset liquidation."
Patricia A Mackmer — New York

Kristina Maines, Gowanda NY

Address: 273 Jamestown St Gowanda, NY 14070
Bankruptcy Case 1-13-10285-CLB Summary: "In a Chapter 7 bankruptcy case, Kristina Maines from Gowanda, NY, saw her proceedings start in 02/08/2013 and complete by 2013-05-21, involving asset liquidation."
Kristina Maines — New York

Samantha R Mohawk, Gowanda NY

Address: 13738 Route 438 Gowanda, NY 14070-9794
Bankruptcy Case 1-14-10658-CLB Summary: "In a Chapter 7 bankruptcy case, Samantha R Mohawk from Gowanda, NY, saw her proceedings start in March 2014 and complete by 06.23.2014, involving asset liquidation."
Samantha R Mohawk — New York

Gerald R Monk, Gowanda NY

Address: 9198 Point Peter Rd Gowanda, NY 14070-9634
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11557-CLB: "Gerald R Monk's Chapter 7 bankruptcy, filed in Gowanda, NY in 07/22/2015, led to asset liquidation, with the case closing in 2015-10-20."
Gerald R Monk — New York

Daren M North, Gowanda NY

Address: 2410 Gowanda Zoar Rd Gowanda, NY 14070-9770
Bankruptcy Case 1-2014-10811-CLB Summary: "The bankruptcy filing by Daren M North, undertaken in 04.08.2014 in Gowanda, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Daren M North — New York

Steven H Pankow, Gowanda NY

Address: 14590 S Quaker Rd Gowanda, NY 14070
Bankruptcy Case 1-11-13773-MJK Summary: "In Gowanda, NY, Steven H Pankow filed for Chapter 7 bankruptcy in October 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Steven H Pankow — New York

Candy A Parsell, Gowanda NY

Address: 164 Buffalo St Apt E27 Gowanda, NY 14070-1048
Brief Overview of Bankruptcy Case 1-14-11970-CLB: "In Gowanda, NY, Candy A Parsell filed for Chapter 7 bankruptcy in 2014-08-28. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2014."
Candy A Parsell — New York

Gladys M Phillips, Gowanda NY

Address: 201 Erie Ave Gowanda, NY 14070-1214
Concise Description of Bankruptcy Case 1-2014-10855-CLB7: "The bankruptcy record of Gladys M Phillips from Gowanda, NY, shows a Chapter 7 case filed in Apr 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Gladys M Phillips — New York

Barbara J Robertson, Gowanda NY

Address: 45 Allen St Gowanda, NY 14070
Brief Overview of Bankruptcy Case 1-13-11845-CLB: "In a Chapter 7 bankruptcy case, Barbara J Robertson from Gowanda, NY, saw her proceedings start in July 9, 2013 and complete by 2013-10-19, involving asset liquidation."
Barbara J Robertson — New York

Garcia Susan Roctus, Gowanda NY

Address: 48 Beech St Gowanda, NY 14070
Concise Description of Bankruptcy Case 1-09-14806-CLB7: "Garcia Susan Roctus's Chapter 7 bankruptcy, filed in Gowanda, NY in 10/15/2009, led to asset liquidation, with the case closing in 01/27/2010."
Garcia Susan Roctus — New York

Harold B Rundle, Gowanda NY

Address: 2450 W Becker Rd Gowanda, NY 14070
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11127-MJK: "In a Chapter 7 bankruptcy case, Harold B Rundle from Gowanda, NY, saw their proceedings start in April 5, 2011 and complete by July 26, 2011, involving asset liquidation."
Harold B Rundle — New York

Annette L Strohmeyer, Gowanda NY

Address: 75 S Chapel St Gowanda, NY 14070
Bankruptcy Case 1-11-10415-CLB Summary: "Annette L Strohmeyer's Chapter 7 bankruptcy, filed in Gowanda, NY in February 2011, led to asset liquidation, with the case closing in June 2011."
Annette L Strohmeyer — New York

Joann Waite, Gowanda NY

Address: 31 Palmer St Gowanda, NY 14070
Bankruptcy Case 1-09-15791-CLB Summary: "Gowanda, NY resident Joann Waite's December 14, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-26."
Joann Waite — New York

Michael R Wesolek, Gowanda NY

Address: 18 Bader Ave Gowanda, NY 14070-1006
Concise Description of Bankruptcy Case 1-2014-11806-MJK7: "In a Chapter 7 bankruptcy case, Michael R Wesolek from Gowanda, NY, saw their proceedings start in August 2014 and complete by 2014-11-03, involving asset liquidation."
Michael R Wesolek — New York

Stefanie Wesolek, Gowanda NY

Address: 18 Bader Ave Gowanda, NY 14070-1006
Bankruptcy Case 1-14-11806-MJK Overview: "The bankruptcy record of Stefanie Wesolek from Gowanda, NY, shows a Chapter 7 case filed in 08/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-03."
Stefanie Wesolek — New York

Explore Free Bankruptcy Records by State