personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Alden, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Douglas S Adams, New York

Address: 437 Exchange St Alden, NY 14004

Bankruptcy Case 1-11-11287-CLB Summary: "Alden, NY resident Douglas S Adams's 2011-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2011."
Douglas S Adams — New York, 1-11-11287


ᐅ Mary V Aldinger, New York

Address: 1328 Chestnut St Alden, NY 14004

Concise Description of Bankruptcy Case 1-13-12551-CLB7: "The bankruptcy record of Mary V Aldinger from Alden, NY, shows a Chapter 7 case filed in 2013-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in 01.06.2014."
Mary V Aldinger — New York, 1-13-12551


ᐅ James Russell Allan, New York

Address: 11759 Boncliff Dr Alden, NY 14004-9409

Bankruptcy Case 1-15-11966-CLB Overview: "Alden, NY resident James Russell Allan's Sep 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-16."
James Russell Allan — New York, 1-15-11966


ᐅ Frank H Altieri, New York

Address: 11035 Jane Dr Alden, NY 14004-9541

Brief Overview of Bankruptcy Case 1-08-10706-CLB: "Frank H Altieri, a resident of Alden, NY, entered a Chapter 13 bankruptcy plan in February 2008, culminating in its successful completion by 2013-01-11."
Frank H Altieri — New York, 1-08-10706


ᐅ Kimberly Fitzgibbon Baker, New York

Address: 2687 Wende Rd Alden, NY 14004-9789

Concise Description of Bankruptcy Case 1-16-10947-CLB7: "The case of Kimberly Fitzgibbon Baker in Alden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Fitzgibbon Baker — New York, 1-16-10947


ᐅ Tammy Benbynek, New York

Address: 11400 Genesee St Rear Alden, NY 14004

Bankruptcy Case 1-10-11392-CLB Overview: "The case of Tammy Benbynek in Alden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Benbynek — New York, 1-10-11392


ᐅ Clark A Betyn, New York

Address: 869 Blossom Lea Dr Alden, NY 14004-8833

Brief Overview of Bankruptcy Case 1-11-12829-MJK: "Clark A Betyn's Chapter 13 bankruptcy in Alden, NY started in 08/16/2011. This plan involved reorganizing debts and establishing a payment plan, concluding in September 2013."
Clark A Betyn — New York, 1-11-12829


ᐅ Denis Bolis, New York

Address: 12173 S Blossom Lea Dr Alden, NY 14004

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10817-CLB: "In a Chapter 7 bankruptcy case, Denis Bolis from Alden, NY, saw his proceedings start in 03.08.2010 and complete by June 2010, involving asset liquidation."
Denis Bolis — New York, 1-10-10817


ᐅ Charles Bove, New York

Address: 761 Lapp Rd Alden, NY 14004

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14802-MJK: "The case of Charles Bove in Alden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Bove — New York, 1-09-14802


ᐅ Susan Brennan, New York

Address: 1214 Mayfield Dr Alden, NY 14004-9610

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-04984-MJK: "12/10/2007 marked the beginning of Susan Brennan's Chapter 13 bankruptcy in Alden, NY, entailing a structured repayment schedule, completed by June 12, 2013."
Susan Brennan — New York, 1-07-04984


ᐅ Tilden D Brown, New York

Address: 1535 Town Line Rd Alden, NY 14004-9540

Concise Description of Bankruptcy Case 1-16-10652-CLB7: "The bankruptcy filing by Tilden D Brown, undertaken in 2016-04-05 in Alden, NY under Chapter 7, concluded with discharge in 2016-07-04 after liquidating assets."
Tilden D Brown — New York, 1-16-10652


ᐅ Richard Brown, New York

Address: 1599 Lindan Dr Alden, NY 14004

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14018-MJK: "In Alden, NY, Richard Brown filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-06."
Richard Brown — New York, 1-10-14018


ᐅ Andrea Bump, New York

Address: 2077 Town Line Rd Alden, NY 14004

Concise Description of Bankruptcy Case 1-10-15093-MJK7: "The case of Andrea Bump in Alden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Bump — New York, 1-10-15093


ᐅ Elizabeth L Burck, New York

Address: 11553 Cary Rd Alden, NY 14004

Concise Description of Bankruptcy Case 1-11-11130-CLB7: "The bankruptcy record of Elizabeth L Burck from Alden, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2011."
Elizabeth L Burck — New York, 1-11-11130


ᐅ Wayne Caplick, New York

Address: 13282 Clinton St Alden, NY 14004

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10817-CLB: "The bankruptcy record of Wayne Caplick from Alden, NY, shows a Chapter 7 case filed in 03.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-16."
Wayne Caplick — New York, 1-11-10817


ᐅ Shu Chen, New York

Address: 1460 Kellogg St Alden, NY 14004

Bankruptcy Case 1-10-15156-CLB Summary: "In a Chapter 7 bankruptcy case, Shu Chen from Alden, NY, saw her proceedings start in 2010-12-06 and complete by March 2011, involving asset liquidation."
Shu Chen — New York, 1-10-15156


ᐅ Adriana Oyama Ciach, New York

Address: 884 Getman Rd Alden, NY 14004

Bankruptcy Case 1-11-12726-CLB Overview: "Adriana Oyama Ciach's Chapter 7 bankruptcy, filed in Alden, NY in August 5, 2011, led to asset liquidation, with the case closing in 11/15/2011."
Adriana Oyama Ciach — New York, 1-11-12726


ᐅ Kathleen J Ciesla, New York

Address: 13292 Railroad St Alden, NY 14004

Bankruptcy Case 1-11-12732-MJK Summary: "The bankruptcy filing by Kathleen J Ciesla, undertaken in 2011-08-05 in Alden, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Kathleen J Ciesla — New York, 1-11-12732


ᐅ Susan M Congdon, New York

Address: 888 W Alaura Dr Alden, NY 14004

Bankruptcy Case 1-11-11067-MJK Summary: "Susan M Congdon's Chapter 7 bankruptcy, filed in Alden, NY in 03.31.2011, led to asset liquidation, with the case closing in 07.21.2011."
Susan M Congdon — New York, 1-11-11067


ᐅ Elisa M Conroy, New York

Address: 12607 Broadway St Alden, NY 14004

Bankruptcy Case 1-13-12675-MJK Overview: "In a Chapter 7 bankruptcy case, Elisa M Conroy from Alden, NY, saw her proceedings start in 2013-10-07 and complete by January 17, 2014, involving asset liquidation."
Elisa M Conroy — New York, 1-13-12675


ᐅ Kimberly A Cooke, New York

Address: 4 Bush Gdns Alden, NY 14004

Concise Description of Bankruptcy Case 1-13-12950-CLB7: "The case of Kimberly A Cooke in Alden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Cooke — New York, 1-13-12950


ᐅ Thomas M Cross, New York

Address: 3147 Peters Corners Rd Alden, NY 14004-9705

Bankruptcy Case 1-09-11897-MJK Overview: "In their Chapter 13 bankruptcy case filed in 04.30.2009, Alden, NY's Thomas M Cross agreed to a debt repayment plan, which was successfully completed by 10.10.2012."
Thomas M Cross — New York, 1-09-11897


ᐅ Tara L Demont, New York

Address: 1401 Center Dr Alden, NY 14004-1423

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11086-CLB: "In Alden, NY, Tara L Demont filed for Chapter 7 bankruptcy in 2014-05-05. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Tara L Demont — New York, 1-2014-11086


ᐅ Mark V Dilena, New York

Address: 1120 Town Line Rd Alden, NY 14004-9671

Brief Overview of Bankruptcy Case 1-07-02795-CLB: "Mark V Dilena, a resident of Alden, NY, entered a Chapter 13 bankruptcy plan in 2007-07-11, culminating in its successful completion by November 2012."
Mark V Dilena — New York, 1-07-02795


ᐅ Thomas Dose, New York

Address: 12770 Main St Alden, NY 14004

Bankruptcy Case 1-10-15188-CLB Overview: "In Alden, NY, Thomas Dose filed for Chapter 7 bankruptcy in 2010-12-08. This case, involving liquidating assets to pay off debts, was resolved by 03.16.2011."
Thomas Dose — New York, 1-10-15188


ᐅ Brenden Finkney, New York

Address: 12929 North Rd Alden, NY 14004

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11447-MJK: "Alden, NY resident Brenden Finkney's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Brenden Finkney — New York, 1-10-11447


ᐅ Melissa A Friel, New York

Address: 1570 Sandridge Rd Alden, NY 14004

Bankruptcy Case 1-12-10649-MJK Overview: "The case of Melissa A Friel in Alden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa A Friel — New York, 1-12-10649


ᐅ Kelley J Gladd, New York

Address: 52 Bush Gdns Alden, NY 14004

Bankruptcy Case 1-11-10562-CLB Overview: "Kelley J Gladd's bankruptcy, initiated in 02.24.2011 and concluded by 2011-06-03 in Alden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelley J Gladd — New York, 1-11-10562


ᐅ Nikia M Glapa, New York

Address: 927 E Alaura Dr Alden, NY 14004

Brief Overview of Bankruptcy Case 1-13-13130-CLB: "Alden, NY resident Nikia M Glapa's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.02.2014."
Nikia M Glapa — New York, 1-13-13130


ᐅ David J Glogowski, New York

Address: 18 Bullis Rd Alden, NY 14004

Brief Overview of Bankruptcy Case 1-12-12154-CLB: "The case of David J Glogowski in Alden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Glogowski — New York, 1-12-12154


ᐅ Christine E Glowny, New York

Address: 11708 Cary Rd Alden, NY 14004

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13165-CLB: "The case of Christine E Glowny in Alden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine E Glowny — New York, 1-13-13165


ᐅ Joel A Goleski, New York

Address: 11476 Westwood Rd Alden, NY 14004-9661

Bankruptcy Case 1-2014-11779-MJK Overview: "The case of Joel A Goleski in Alden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel A Goleski — New York, 1-2014-11779


ᐅ Wendy N Grosch, New York

Address: 1436 Exchange St Uppr Alden, NY 14004

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11196-CLB: "The case of Wendy N Grosch in Alden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy N Grosch — New York, 1-12-11196


ᐅ Ronald Wayne Halterman, New York

Address: 3231 Crittenden Rd Alden, NY 14004-8530

Bankruptcy Case 2014-32083 Summary: "Ronald Wayne Halterman's bankruptcy, initiated in May 15, 2014 and concluded by 2014-08-13 in Alden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Wayne Halterman — New York, 2014-32083


ᐅ Tabatha A Hartz, New York

Address: 992 Four Rod Rd Alden, NY 14004-9417

Brief Overview of Bankruptcy Case 1-09-10501-CLB: "Tabatha A Hartz, a resident of Alden, NY, entered a Chapter 13 bankruptcy plan in 02/11/2009, culminating in its successful completion by June 2013."
Tabatha A Hartz — New York, 1-09-10501


ᐅ Heather Lea Hawk, New York

Address: 565 Creekside Dr Alden, NY 14004

Bankruptcy Case 1-11-11424-CLB Overview: "Heather Lea Hawk's Chapter 7 bankruptcy, filed in Alden, NY in 2011-04-22, led to asset liquidation, with the case closing in August 2011."
Heather Lea Hawk — New York, 1-11-11424


ᐅ Cheryl A Heist, New York

Address: 1427 Exchange St Alden, NY 14004

Bankruptcy Case 1-11-11392-MJK Summary: "The case of Cheryl A Heist in Alden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl A Heist — New York, 1-11-11392


ᐅ Melissa Hejmanowski, New York

Address: 178 Two Rod Rd Alden, NY 14004

Bankruptcy Case 1-10-11071-MJK Summary: "In Alden, NY, Melissa Hejmanowski filed for Chapter 7 bankruptcy in 2010-03-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-12."
Melissa Hejmanowski — New York, 1-10-11071


ᐅ Jeffrey Hejna, New York

Address: 1397 Kellogg St Alden, NY 14004

Bankruptcy Case 1-13-13289-MJK Summary: "Jeffrey Hejna's bankruptcy, initiated in 12/16/2013 and concluded by Mar 28, 2014 in Alden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Hejna — New York, 1-13-13289


ᐅ Christopher Helwig, New York

Address: 11393 Westwood Rd Alden, NY 14004

Bankruptcy Case 1-09-15758-MJK Overview: "The case of Christopher Helwig in Alden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Helwig — New York, 1-09-15758


ᐅ Pamela J Hirschman, New York

Address: 12246 S Blossom Lea Dr Alden, NY 14004

Bankruptcy Case 1-11-11351-CLB Summary: "In a Chapter 7 bankruptcy case, Pamela J Hirschman from Alden, NY, saw her proceedings start in April 2011 and complete by 2011-08-08, involving asset liquidation."
Pamela J Hirschman — New York, 1-11-11351


ᐅ Colleen M Hummel, New York

Address: 2426 Crittenden Rd Alden, NY 14004-8516

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10795-MJK: "The bankruptcy filing by Colleen M Hummel, undertaken in Apr 20, 2016 in Alden, NY under Chapter 7, concluded with discharge in 07/19/2016 after liquidating assets."
Colleen M Hummel — New York, 1-16-10795


ᐅ Gregory E Hummel, New York

Address: 2426 Crittenden Rd Alden, NY 14004-8516

Brief Overview of Bankruptcy Case 1-16-10795-MJK: "The bankruptcy filing by Gregory E Hummel, undertaken in 2016-04-20 in Alden, NY under Chapter 7, concluded with discharge in July 19, 2016 after liquidating assets."
Gregory E Hummel — New York, 1-16-10795


ᐅ Ellen K Hurley, New York

Address: 1665 Crittenden Rd Alden, NY 14004

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14047-MJK: "Ellen K Hurley's bankruptcy, initiated in 11/23/2011 and concluded by 03.14.2012 in Alden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellen K Hurley — New York, 1-11-14047


ᐅ Janette P Isaacs, New York

Address: 3 Rod Road Bush Gardens # 6 Alden, NY 14004

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12529-MJK: "In a Chapter 7 bankruptcy case, Janette P Isaacs from Alden, NY, saw her proceedings start in 10/29/2014 and complete by 01.27.2015, involving asset liquidation."
Janette P Isaacs — New York, 1-14-12529


ᐅ Timothy Jacobs, New York

Address: 387 Two Rod Rd Alden, NY 14004

Bankruptcy Case 1-10-14717-MJK Summary: "The bankruptcy record of Timothy Jacobs from Alden, NY, shows a Chapter 7 case filed in Nov 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2011."
Timothy Jacobs — New York, 1-10-14717


ᐅ Daniel Janis, New York

Address: 860 Mammot Rd Alden, NY 14004

Bankruptcy Case 1-10-13522-MJK Summary: "In Alden, NY, Daniel Janis filed for Chapter 7 bankruptcy in 08/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-02."
Daniel Janis — New York, 1-10-13522


ᐅ Christine M Jankowiak, New York

Address: 11050 Westwood Rd Alden, NY 14004

Bankruptcy Case 1-12-13125-MJK Overview: "Christine M Jankowiak's bankruptcy, initiated in October 2012 and concluded by 2013-01-26 in Alden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine M Jankowiak — New York, 1-12-13125


ᐅ James Jezioro, New York

Address: 13158 Main St Alden, NY 14004-1211

Bankruptcy Case 1-14-12532-MJK Summary: "The case of James Jezioro in Alden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Jezioro — New York, 1-14-12532


ᐅ Jesse J Johnson, New York

Address: 3131 Zoeller Rd Alden, NY 14004

Bankruptcy Case 1-11-13170-MJK Overview: "The case of Jesse J Johnson in Alden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse J Johnson — New York, 1-11-13170


ᐅ Steven A Karan, New York

Address: 2936 Wende Rd Alden, NY 14004

Bankruptcy Case 1-13-11805-MJK Summary: "Steven A Karan's bankruptcy, initiated in 07/01/2013 and concluded by 2013-10-11 in Alden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven A Karan — New York, 1-13-11805


ᐅ Gregory A Kidney, New York

Address: 418 Lapp Rd Alden, NY 14004

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13226-MJK: "In Alden, NY, Gregory A Kidney filed for Chapter 7 bankruptcy in 2012-10-24. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2013."
Gregory A Kidney — New York, 1-12-13226


ᐅ Carl J Koegl, New York

Address: 11375 Broadway St Alden, NY 14004

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10917-MJK: "Alden, NY resident Carl J Koegl's Apr 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2013."
Carl J Koegl — New York, 1-13-10917


ᐅ Scott A Kopinski, New York

Address: 13387 Mercer Dr Alden, NY 14004

Brief Overview of Bankruptcy Case 1-11-10826-CLB: "The case of Scott A Kopinski in Alden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott A Kopinski — New York, 1-11-10826


ᐅ Fred Kreutter, New York

Address: 54 Dersam Rd Alden, NY 14004

Bankruptcy Case 1-09-15165-CLB Summary: "In Alden, NY, Fred Kreutter filed for Chapter 7 bankruptcy in 11/02/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-12."
Fred Kreutter — New York, 1-09-15165


ᐅ James Kreutter, New York

Address: 54 Dersam Rd Alden, NY 14004-9006

Bankruptcy Case 1-16-11189-MJK Overview: "James Kreutter's Chapter 7 bankruptcy, filed in Alden, NY in 2016-06-15, led to asset liquidation, with the case closing in 2016-09-13."
James Kreutter — New York, 1-16-11189


ᐅ James M Kulik, New York

Address: 2078 Sandridge Rd Alden, NY 14004-9741

Bankruptcy Case 1-16-10870-CLB Overview: "James M Kulik's bankruptcy, initiated in April 2016 and concluded by July 2016 in Alden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Kulik — New York, 1-16-10870


ᐅ Michael C Lamacchia, New York

Address: 12245 Cary Rd Alden, NY 14004

Bankruptcy Case 1-11-14021-MJK Overview: "Alden, NY resident Michael C Lamacchia's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-12."
Michael C Lamacchia — New York, 1-11-14021


ᐅ Jeffrey A Landers, New York

Address: 11803 Boncliff Dr Alden, NY 14004

Concise Description of Bankruptcy Case 1-11-12872-MJK7: "In a Chapter 7 bankruptcy case, Jeffrey A Landers from Alden, NY, saw their proceedings start in August 19, 2011 and complete by 2011-12-09, involving asset liquidation."
Jeffrey A Landers — New York, 1-11-12872


ᐅ Courtney A Lee, New York

Address: 1534 Rusher Dr Apt 6C Alden, NY 14004-1475

Bankruptcy Case 1-15-11060-MJK Overview: "The bankruptcy record of Courtney A Lee from Alden, NY, shows a Chapter 7 case filed in 2015-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2015."
Courtney A Lee — New York, 1-15-11060


ᐅ Anthony S Lewandowski, New York

Address: 13402 North Rd Alden, NY 14004

Bankruptcy Case 1-11-12308-CLB Overview: "Anthony S Lewandowski's bankruptcy, initiated in 2011-06-28 and concluded by 10.18.2011 in Alden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony S Lewandowski — New York, 1-11-12308


ᐅ Lisa A Lista, New York

Address: 2930 Wende Rd Alden, NY 14004-9723

Brief Overview of Bankruptcy Case 1-16-10001-CLB: "The bankruptcy filing by Lisa A Lista, undertaken in 2016-01-04 in Alden, NY under Chapter 7, concluded with discharge in April 3, 2016 after liquidating assets."
Lisa A Lista — New York, 1-16-10001


ᐅ Carolyn M Luczak, New York

Address: 12037 Genesee St Alden, NY 14004

Bankruptcy Case 1-12-10600-MJK Summary: "The bankruptcy record of Carolyn M Luczak from Alden, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2012."
Carolyn M Luczak — New York, 1-12-10600


ᐅ Diaz Felix J Luna, New York

Address: 2067 Town Line Rd Alden, NY 14004

Concise Description of Bankruptcy Case 1-13-11706-MJK7: "The case of Diaz Felix J Luna in Alden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diaz Felix J Luna — New York, 1-13-11706


ᐅ Katie Marble, New York

Address: 98 County Line Rd Alden, NY 14004

Concise Description of Bankruptcy Case 1-10-11470-MJK7: "Katie Marble's bankruptcy, initiated in 2010-04-14 and concluded by 08/04/2010 in Alden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katie Marble — New York, 1-10-11470


ᐅ Theresa M Marle, New York

Address: 1488 East Dr Alden, NY 14004

Bankruptcy Case 1-13-11383-MJK Summary: "The bankruptcy record of Theresa M Marle from Alden, NY, shows a Chapter 7 case filed in May 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-23."
Theresa M Marle — New York, 1-13-11383


ᐅ Iii Richard J Martin, New York

Address: 13336 Mercer Dr Alden, NY 14004

Concise Description of Bankruptcy Case 1-13-10045-CLB7: "In a Chapter 7 bankruptcy case, Iii Richard J Martin from Alden, NY, saw their proceedings start in 2013-01-08 and complete by April 2013, involving asset liquidation."
Iii Richard J Martin — New York, 1-13-10045


ᐅ Lisa N Martini, New York

Address: 1593 Emerson St Alden, NY 14004-1018

Concise Description of Bankruptcy Case 1-15-10299-MJK7: "The bankruptcy filing by Lisa N Martini, undertaken in Feb 25, 2015 in Alden, NY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Lisa N Martini — New York, 1-15-10299


ᐅ Steven Marx, New York

Address: 11765 Broadway St Alden, NY 14004

Bankruptcy Case 1-10-14911-CLB Overview: "In Alden, NY, Steven Marx filed for Chapter 7 bankruptcy in 2010-11-16. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Steven Marx — New York, 1-10-14911


ᐅ Seth D Meyer, New York

Address: 1753 County Line Rd Alden, NY 14004

Brief Overview of Bankruptcy Case 1-11-11044-MJK: "The bankruptcy filing by Seth D Meyer, undertaken in March 31, 2011 in Alden, NY under Chapter 7, concluded with discharge in 07.21.2011 after liquidating assets."
Seth D Meyer — New York, 1-11-11044


ᐅ Diane S Miller, New York

Address: 101 Bush Gdns Alden, NY 14004-9424

Bankruptcy Case 1-16-10032-CLB Summary: "The case of Diane S Miller in Alden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane S Miller — New York, 1-16-10032


ᐅ Anthony M Miranda, New York

Address: PO Box 393 Alden, NY 14004

Bankruptcy Case 1-12-11110-CLB Summary: "The bankruptcy filing by Anthony M Miranda, undertaken in 04.11.2012 in Alden, NY under Chapter 7, concluded with discharge in August 1, 2012 after liquidating assets."
Anthony M Miranda — New York, 1-12-11110


ᐅ Darlene F Moleski, New York

Address: 13173 Park St Apt 4 Alden, NY 14004-1054

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11372-CLB: "Darlene F Moleski's bankruptcy, initiated in 06.07.2014 and concluded by September 2014 in Alden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene F Moleski — New York, 1-14-11372


ᐅ Randall E Moran, New York

Address: 396 County Line Rd Alden, NY 14004-9753

Brief Overview of Bankruptcy Case 1-07-04910-MJK: "Randall E Moran's Chapter 13 bankruptcy in Alden, NY started in 12/03/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/15/2012."
Randall E Moran — New York, 1-07-04910


ᐅ Sharon A Moscato, New York

Address: 586 Three Rod Rd Alden, NY 14004

Brief Overview of Bankruptcy Case 1-11-13114-CLB: "Alden, NY resident Sharon A Moscato's 09.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2011."
Sharon A Moscato — New York, 1-11-13114


ᐅ Sr Ronald H Mrozik, New York

Address: 11375 Broadway St Alden, NY 14004

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12389-CLB: "The bankruptcy filing by Sr Ronald H Mrozik, undertaken in 07/06/2011 in Alden, NY under Chapter 7, concluded with discharge in 10.26.2011 after liquidating assets."
Sr Ronald H Mrozik — New York, 1-11-12389


ᐅ Melissa M Muscoreil, New York

Address: 1356 Village Park Dr Alden, NY 14004

Bankruptcy Case 1-11-13972-CLB Overview: "Melissa M Muscoreil's Chapter 7 bankruptcy, filed in Alden, NY in 2011-11-16, led to asset liquidation, with the case closing in 02.16.2012."
Melissa M Muscoreil — New York, 1-11-13972


ᐅ John Naab, New York

Address: 11533 Bonnie Lake Dr Alden, NY 14004

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13115-MJK: "John Naab's bankruptcy, initiated in 2013-11-20 and concluded by 2014-03-02 in Alden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Naab — New York, 1-13-13115


ᐅ Celio Nero, New York

Address: PO Box 67 Alden, NY 14004

Brief Overview of Bankruptcy Case 1-10-14374-CLB: "Alden, NY resident Celio Nero's 2010-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-02."
Celio Nero — New York, 1-10-14374


ᐅ Kimberly A Northem, New York

Address: 2200 County Line Rd Alden, NY 14004

Bankruptcy Case 1-11-10355-CLB Overview: "The bankruptcy record of Kimberly A Northem from Alden, NY, shows a Chapter 7 case filed in 2011-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
Kimberly A Northem — New York, 1-11-10355


ᐅ Kevin M Nowakowski, New York

Address: 11080 Westwood Rd Alden, NY 14004-9612

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11005-MJK: "Alden, NY resident Kevin M Nowakowski's 2016-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2016."
Kevin M Nowakowski — New York, 1-16-11005


ᐅ Shawn L Oliver, New York

Address: 3372 Zoeller Rd Alden, NY 14004-9691

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10510-CLB: "Shawn L Oliver's Chapter 7 bankruptcy, filed in Alden, NY in March 2016, led to asset liquidation, with the case closing in 06/16/2016."
Shawn L Oliver — New York, 1-16-10510


ᐅ Jaclyn A Orlando, New York

Address: 3440 Wende Rd Alden, NY 14004

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11320-CLB: "The bankruptcy record of Jaclyn A Orlando from Alden, NY, shows a Chapter 7 case filed in 04.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-20."
Jaclyn A Orlando — New York, 1-12-11320


ᐅ James R Osieja, New York

Address: 1110 Exchange St Alden, NY 14004

Brief Overview of Bankruptcy Case 1-11-11799-MJK: "James R Osieja's bankruptcy, initiated in May 2011 and concluded by 2011-08-24 in Alden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Osieja — New York, 1-11-11799


ᐅ Cindy Jane Pautler, New York

Address: 908 W Alaura Dr Alden, NY 14004

Bankruptcy Case 1-13-10551-CLB Overview: "Cindy Jane Pautler's Chapter 7 bankruptcy, filed in Alden, NY in Mar 5, 2013, led to asset liquidation, with the case closing in Jun 13, 2013."
Cindy Jane Pautler — New York, 1-13-10551


ᐅ Michael F Pelczynski, New York

Address: 928 Three Rod Rd Alden, NY 14004

Brief Overview of Bankruptcy Case 1-11-10228-MJK: "In a Chapter 7 bankruptcy case, Michael F Pelczynski from Alden, NY, saw their proceedings start in 2011-01-27 and complete by 04/27/2011, involving asset liquidation."
Michael F Pelczynski — New York, 1-11-10228


ᐅ Jeffery Raimonde, New York

Address: 98 Clinton St Alden, NY 14004

Brief Overview of Bankruptcy Case 1-10-15130-CLB: "In a Chapter 7 bankruptcy case, Jeffery Raimonde from Alden, NY, saw his proceedings start in December 2, 2010 and complete by 03.10.2011, involving asset liquidation."
Jeffery Raimonde — New York, 1-10-15130


ᐅ Doris Ranalli, New York

Address: 13173 Park St Apt 3 Alden, NY 14004

Bankruptcy Case 1-10-13121-CLB Summary: "The bankruptcy filing by Doris Ranalli, undertaken in July 16, 2010 in Alden, NY under Chapter 7, concluded with discharge in 2010-11-05 after liquidating assets."
Doris Ranalli — New York, 1-10-13121


ᐅ Robert Ress, New York

Address: 12630 Main St Alden, NY 14004

Bankruptcy Case 1-10-12976-CLB Summary: "Robert Ress's bankruptcy, initiated in 07/07/2010 and concluded by 10.27.2010 in Alden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Ress — New York, 1-10-12976


ᐅ Jr Charles F Roberts, New York

Address: 1461 Kellogg St Alden, NY 14004

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12625-MJK: "Jr Charles F Roberts's bankruptcy, initiated in 07.27.2011 and concluded by November 16, 2011 in Alden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles F Roberts — New York, 1-11-12625


ᐅ Michael T Roth, New York

Address: 12624 Williston Rd Alden, NY 14004

Bankruptcy Case 1-11-11365-CLB Overview: "The bankruptcy filing by Michael T Roth, undertaken in 04/19/2011 in Alden, NY under Chapter 7, concluded with discharge in 2011-08-09 after liquidating assets."
Michael T Roth — New York, 1-11-11365


ᐅ Eyvonne P Russ, New York

Address: 13050 Broadway St Apt 2 Alden, NY 14004

Bankruptcy Case 1-13-13295-CLB Summary: "The bankruptcy filing by Eyvonne P Russ, undertaken in 12.17.2013 in Alden, NY under Chapter 7, concluded with discharge in 03/29/2014 after liquidating assets."
Eyvonne P Russ — New York, 1-13-13295


ᐅ Gary Ryder, New York

Address: 214 Two Rod Rd Alden, NY 14004-8401

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12127-MJK: "The bankruptcy record of Gary Ryder from Alden, NY, shows a Chapter 7 case filed in Oct 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.30.2015."
Gary Ryder — New York, 1-15-12127


ᐅ Iii Edward G Smith, New York

Address: 88 Bush Gdns Alden, NY 14004

Bankruptcy Case 1-13-11160-MJK Summary: "In a Chapter 7 bankruptcy case, Iii Edward G Smith from Alden, NY, saw their proceedings start in 04/30/2013 and complete by 08/01/2013, involving asset liquidation."
Iii Edward G Smith — New York, 1-13-11160


ᐅ Barbara R Smokowski, New York

Address: 660 Two Rod Rd Alden, NY 14004-9468

Bankruptcy Case 1-15-10196-MJK Overview: "The case of Barbara R Smokowski in Alden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara R Smokowski — New York, 1-15-10196


ᐅ Ronald Smokowski, New York

Address: 660 Two Rod Rd Alden, NY 14004-9468

Bankruptcy Case 1-15-10196-MJK Overview: "In a Chapter 7 bankruptcy case, Ronald Smokowski from Alden, NY, saw their proceedings start in February 5, 2015 and complete by May 6, 2015, involving asset liquidation."
Ronald Smokowski — New York, 1-15-10196


ᐅ William P Snyder, New York

Address: 11922 Buckwheat Rd Lot 45 Alden, NY 14004

Bankruptcy Case 1-12-10506-MJK Summary: "Alden, NY resident William P Snyder's February 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-15."
William P Snyder — New York, 1-12-10506


ᐅ Kathleen A Stachowski, New York

Address: 1300 Village Park Dr Alden, NY 14004

Brief Overview of Bankruptcy Case 1-11-12062-MJK: "Kathleen A Stachowski's Chapter 7 bankruptcy, filed in Alden, NY in 2011-06-09, led to asset liquidation, with the case closing in September 29, 2011."
Kathleen A Stachowski — New York, 1-11-12062


ᐅ Leona M Stalker, New York

Address: 3601 Crittenden Rd Alden, NY 14004-8557

Bankruptcy Case 1-16-10479-MJK Summary: "Leona M Stalker's bankruptcy, initiated in Mar 15, 2016 and concluded by June 13, 2016 in Alden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leona M Stalker — New York, 1-16-10479


ᐅ David J Stechenfinger, New York

Address: 1267 Town Line Rd Alden, NY 14004

Brief Overview of Bankruptcy Case 1-11-11217-CLB: "The case of David J Stechenfinger in Alden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Stechenfinger — New York, 1-11-11217