personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Amherst, 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 Steven D Akers, New York

Address: 6 Bluebird Ln Amherst, NY 14228-1024

Bankruptcy Case 1-16-10832-MJK Overview: "The case of Steven D Akers in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven D Akers — New York, 1-16-10832


ᐅ Frank J Alessi, New York

Address: 92 Parkhaven Dr Amherst, NY 14228

Concise Description of Bankruptcy Case 1-13-12745-MJK7: "The case of Frank J Alessi in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank J Alessi — New York, 1-13-12745


ᐅ Jr Alvaro C Antolin, New York

Address: 104 Arcade Ave Amherst, NY 14226

Bankruptcy Case 1-13-11886-MJK Summary: "Amherst, NY resident Jr Alvaro C Antolin's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2013."
Jr Alvaro C Antolin — New York, 1-13-11886


ᐅ Iii Edmund M Attea, New York

Address: 155 Marion Rd Amherst, NY 14226-2011

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10362-CLB: "Amherst, NY resident Iii Edmund M Attea's February 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2014."
Iii Edmund M Attea — New York, 1-14-10362


ᐅ Nicole L Batts, New York

Address: 176 Princeton Ave Apt 3 Amherst, NY 14226-5029

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10527-CLB: "The case of Nicole L Batts in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole L Batts — New York, 1-16-10527


ᐅ Leslie Bishop, New York

Address: 76 Ayrault Dr Amherst, NY 14228

Bankruptcy Case 1-13-11090-MJK Overview: "In Amherst, NY, Leslie Bishop filed for Chapter 7 bankruptcy in 04/24/2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Leslie Bishop — New York, 1-13-11090


ᐅ Lauren M Biskup, New York

Address: 4583 Chestnut Ridge Rd Apt 12 Amherst, NY 14228-3327

Bankruptcy Case 1-16-10823-MJK Summary: "Lauren M Biskup's bankruptcy, initiated in 04.25.2016 and concluded by 07.24.2016 in Amherst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren M Biskup — New York, 1-16-10823


ᐅ Nicole S Blarr, New York

Address: 127 Manser Dr Amherst, NY 14226-1230

Bankruptcy Case 1-15-11554-MJK Overview: "Nicole S Blarr's Chapter 7 bankruptcy, filed in Amherst, NY in 07/22/2015, led to asset liquidation, with the case closing in 2015-10-20."
Nicole S Blarr — New York, 1-15-11554


ᐅ Shevonne K Brown, New York

Address: 167 Windsor Ct Lowr Amherst, NY 14228-1630

Bankruptcy Case 1-14-11856-MJK Summary: "Shevonne K Brown's Chapter 7 bankruptcy, filed in Amherst, NY in August 12, 2014, led to asset liquidation, with the case closing in 11.10.2014."
Shevonne K Brown — New York, 1-14-11856


ᐅ Timothy C Brown, New York

Address: 167 Windsor Ct Lowr Amherst, NY 14228-1630

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11856-MJK: "In a Chapter 7 bankruptcy case, Timothy C Brown from Amherst, NY, saw their proceedings start in 08.12.2014 and complete by 11.10.2014, involving asset liquidation."
Timothy C Brown — New York, 1-14-11856


ᐅ Carberry Fawn M Brown, New York

Address: 133 Hillcrest Dr Amherst, NY 14226-1228

Bankruptcy Case 1-16-10316-CLB Summary: "The case of Carberry Fawn M Brown in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carberry Fawn M Brown — New York, 1-16-10316


ᐅ Aloha S Buado, New York

Address: 425 Longmeadow Rd Apt B Amherst, NY 14226

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10630-CLB: "The bankruptcy filing by Aloha S Buado, undertaken in 03/12/2013 in Amherst, NY under Chapter 7, concluded with discharge in 06/22/2013 after liquidating assets."
Aloha S Buado — New York, 1-13-10630


ᐅ Lisa R Busch, New York

Address: 247 Allenhurst Rd Amherst, NY 14226-3007

Brief Overview of Bankruptcy Case 1-14-11056-MJK: "The case of Lisa R Busch in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa R Busch — New York, 1-14-11056


ᐅ Lisa R Busch, New York

Address: 247 Allenhurst Rd Amherst, NY 14226-3007

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11056-MJK: "In a Chapter 7 bankruptcy case, Lisa R Busch from Amherst, NY, saw her proceedings start in May 2014 and complete by Jul 30, 2014, involving asset liquidation."
Lisa R Busch — New York, 1-2014-11056


ᐅ Clough Lisa Juliet Calkin, New York

Address: 216 Berryman Dr Amherst, NY 14226-4317

Snapshot of U.S. Bankruptcy Proceeding Case 14-06314-hb: "In Amherst, NY, Clough Lisa Juliet Calkin filed for Chapter 7 bankruptcy in November 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-03."
Clough Lisa Juliet Calkin — New York, 14-06314-hb


ᐅ Jason Carberry, New York

Address: 133 Hillcrest Dr Amherst, NY 14226-1228

Brief Overview of Bankruptcy Case 1-16-10318-MJK: "Jason Carberry's bankruptcy, initiated in February 2016 and concluded by 05.23.2016 in Amherst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Carberry — New York, 1-16-10318


ᐅ Lindsey M Cassick, New York

Address: 173F Little Robin Rd Amherst, NY 14228

Brief Overview of Bankruptcy Case 1-13-10409-MJK: "In a Chapter 7 bankruptcy case, Lindsey M Cassick from Amherst, NY, saw their proceedings start in 02.23.2013 and complete by 05.30.2013, involving asset liquidation."
Lindsey M Cassick — New York, 1-13-10409


ᐅ Catherine J Chapman, New York

Address: 4281 Bailey Ave Amherst, NY 14226

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11083-CLB: "In Amherst, NY, Catherine J Chapman filed for Chapter 7 bankruptcy in 04.23.2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2013."
Catherine J Chapman — New York, 1-13-11083


ᐅ Natalie Cipolla, New York

Address: 432 Rosedale Blvd Amherst, NY 14226-2241

Concise Description of Bankruptcy Case 1-15-10507-MJK7: "The bankruptcy record of Natalie Cipolla from Amherst, NY, shows a Chapter 7 case filed in 2015-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2015."
Natalie Cipolla — New York, 1-15-10507


ᐅ Julian C Coleman, New York

Address: 132 Marine Dr Amherst, NY 14228-1969

Concise Description of Bankruptcy Case 1-16-10163-MJK7: "Julian C Coleman's Chapter 7 bankruptcy, filed in Amherst, NY in 2016-01-29, led to asset liquidation, with the case closing in Apr 28, 2016."
Julian C Coleman — New York, 1-16-10163


ᐅ Charles D Congi, New York

Address: 168 Allenhurst Rd Amherst, NY 14226-3004

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10904-MJK: "In Amherst, NY, Charles D Congi filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Charles D Congi — New York, 1-16-10904


ᐅ Lisa An Conte, New York

Address: 407 Callodine Ave Amherst, NY 14226

Brief Overview of Bankruptcy Case 1-13-12021-CLB: "In a Chapter 7 bankruptcy case, Lisa An Conte from Amherst, NY, saw her proceedings start in 07/29/2013 and complete by 11.08.2013, involving asset liquidation."
Lisa An Conte — New York, 1-13-12021


ᐅ Linnette Cortes, New York

Address: 49 Caspian Ct Amherst, NY 14228-1654

Bankruptcy Case 1-15-12678-MJK Summary: "In a Chapter 7 bankruptcy case, Linnette Cortes from Amherst, NY, saw their proceedings start in 2015-12-18 and complete by 03/17/2016, involving asset liquidation."
Linnette Cortes — New York, 1-15-12678


ᐅ Jacquelyn Cox, New York

Address: 319 Allenhurst Rd Amherst, NY 14226-3009

Brief Overview of Bankruptcy Case 1-15-11212-MJK: "The bankruptcy filing by Jacquelyn Cox, undertaken in June 4, 2015 in Amherst, NY under Chapter 7, concluded with discharge in Sep 2, 2015 after liquidating assets."
Jacquelyn Cox — New York, 1-15-11212


ᐅ Jennifer Cromwell, New York

Address: 147 Hendricks Blvd Amherst, NY 14226

Bankruptcy Case 1-13-13095-MJK Overview: "In Amherst, NY, Jennifer Cromwell filed for Chapter 7 bankruptcy in November 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 25, 2014."
Jennifer Cromwell — New York, 1-13-13095


ᐅ Rashaun L Crule, New York

Address: PO Box 384 Amherst, NY 14226-0384

Concise Description of Bankruptcy Case 1-14-11205-MJK7: "In a Chapter 7 bankruptcy case, Rashaun L Crule from Amherst, NY, saw their proceedings start in May 20, 2014 and complete by 2014-08-18, involving asset liquidation."
Rashaun L Crule — New York, 1-14-11205


ᐅ Rashaun L Crule, New York

Address: PO Box 384 Amherst, NY 14225-0384

Brief Overview of Bankruptcy Case 1-2014-11205-MJK: "The case of Rashaun L Crule in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rashaun L Crule — New York, 1-2014-11205


ᐅ David A Cwanek, New York

Address: 509 Sweet Home Rd Amherst, NY 14226-2219

Bankruptcy Case 1-07-00192-CLB Overview: "David A Cwanek's Amherst, NY bankruptcy under Chapter 13 in January 2007 led to a structured repayment plan, successfully discharged in 2012-10-10."
David A Cwanek — New York, 1-07-00192


ᐅ Jasmine A Dejarnette, New York

Address: 1867 Eggert Rd Amherst, NY 14226-2234

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10463-CLB: "In Amherst, NY, Jasmine A Dejarnette filed for Chapter 7 bankruptcy in March 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-09."
Jasmine A Dejarnette — New York, 1-16-10463


ᐅ Megan J Duryea, New York

Address: 521 Lakewood Pkwy Amherst, NY 14226

Bankruptcy Case 1-13-11900-CLB Summary: "In a Chapter 7 bankruptcy case, Megan J Duryea from Amherst, NY, saw her proceedings start in 07/16/2013 and complete by October 26, 2013, involving asset liquidation."
Megan J Duryea — New York, 1-13-11900


ᐅ Vathani Emmanuel, New York

Address: 90 Meyer Rd Apt 432 Amherst, NY 14226-1005

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11823-MJK: "The bankruptcy filing by Vathani Emmanuel, undertaken in Aug 6, 2014 in Amherst, NY under Chapter 7, concluded with discharge in 2014-11-04 after liquidating assets."
Vathani Emmanuel — New York, 1-2014-11823


ᐅ Donald Emmerson, New York

Address: 56 Schoelles Rd Amherst, NY 14228-1409

Concise Description of Bankruptcy Case 1-15-11795-MJK7: "In a Chapter 7 bankruptcy case, Donald Emmerson from Amherst, NY, saw their proceedings start in August 2015 and complete by 2015-11-23, involving asset liquidation."
Donald Emmerson — New York, 1-15-11795


ᐅ Kelly Emmerson, New York

Address: 56 Schoelles Rd Amherst, NY 14228-1409

Brief Overview of Bankruptcy Case 1-15-11795-MJK: "The case of Kelly Emmerson in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Emmerson — New York, 1-15-11795


ᐅ Angela M Esposito, New York

Address: 90 October Ln Amherst, NY 14228

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13233-MJK: "Angela M Esposito's Chapter 7 bankruptcy, filed in Amherst, NY in 12.06.2013, led to asset liquidation, with the case closing in 03/18/2014."
Angela M Esposito — New York, 1-13-13233


ᐅ Ladonna Fair, New York

Address: 3840 E Robinson Rd Ste 264 Amherst, NY 14228-2001

Brief Overview of Bankruptcy Case 16-32553-hdh7: "The case of Ladonna Fair in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ladonna Fair — New York, 16-32553


ᐅ Melanie Faison, New York

Address: 116 Marion Rd Amherst, NY 14226

Concise Description of Bankruptcy Case 1-12-13395-CLB7: "The bankruptcy record of Melanie Faison from Amherst, NY, shows a Chapter 7 case filed in 2012-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-12."
Melanie Faison — New York, 1-12-13395


ᐅ Richard W Fickhesen, New York

Address: 100 Ivyhurst Rd Amherst, NY 14226-3441

Bankruptcy Case 1-2014-11672-CLB Summary: "In Amherst, NY, Richard W Fickhesen filed for Chapter 7 bankruptcy in July 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 15, 2014."
Richard W Fickhesen — New York, 1-2014-11672


ᐅ Beth T Forster, New York

Address: 39 Hubbardston Pl Amherst, NY 14228

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12047-CLB: "Beth T Forster's Chapter 7 bankruptcy, filed in Amherst, NY in Jul 31, 2013, led to asset liquidation, with the case closing in November 10, 2013."
Beth T Forster — New York, 1-13-12047


ᐅ Evelyn J Franklin, New York

Address: 169 Hillcrest Dr Amherst, NY 14226-1228

Concise Description of Bankruptcy Case 1-15-11051-MJK7: "The bankruptcy filing by Evelyn J Franklin, undertaken in May 15, 2015 in Amherst, NY under Chapter 7, concluded with discharge in 2015-08-13 after liquidating assets."
Evelyn J Franklin — New York, 1-15-11051


ᐅ Douglas P Franklin, New York

Address: 169 Hillcrest Dr Amherst, NY 14226-1228

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11051-MJK: "The bankruptcy filing by Douglas P Franklin, undertaken in 2015-05-15 in Amherst, NY under Chapter 7, concluded with discharge in 2015-08-13 after liquidating assets."
Douglas P Franklin — New York, 1-15-11051


ᐅ Iii Frank S Gengo, New York

Address: 234 Willow Green Dr Amherst, NY 14228

Bankruptcy Case 1-13-11948-MJK Summary: "The bankruptcy filing by Iii Frank S Gengo, undertaken in 2013-07-21 in Amherst, NY under Chapter 7, concluded with discharge in 2013-10-31 after liquidating assets."
Iii Frank S Gengo — New York, 1-13-11948


ᐅ Kaylee M Gilbert, New York

Address: 161 Windsor Ct Amherst, NY 14228-1630

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10736-CLB: "Kaylee M Gilbert's bankruptcy, initiated in 2014-03-31 and concluded by Jun 29, 2014 in Amherst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaylee M Gilbert — New York, 1-2014-10736


ᐅ Yevgeniy Glinarskiy, New York

Address: 365 Kaymar Dr Amherst, NY 14228

Concise Description of Bankruptcy Case 1-13-10407-CLB7: "The case of Yevgeniy Glinarskiy in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yevgeniy Glinarskiy — New York, 1-13-10407


ᐅ Cheryl A Godfrey, New York

Address: 425 Ivyhurst Rd N Amherst, NY 14226-2433

Concise Description of Bankruptcy Case 1-14-10601-CLB7: "In a Chapter 7 bankruptcy case, Cheryl A Godfrey from Amherst, NY, saw her proceedings start in March 19, 2014 and complete by June 2014, involving asset liquidation."
Cheryl A Godfrey — New York, 1-14-10601


ᐅ Mary K Gortzig, New York

Address: 47 Garnet Rd Amherst, NY 14226-2550

Concise Description of Bankruptcy Case 1-16-10778-MJK7: "The bankruptcy filing by Mary K Gortzig, undertaken in 04/18/2016 in Amherst, NY under Chapter 7, concluded with discharge in Jul 17, 2016 after liquidating assets."
Mary K Gortzig — New York, 1-16-10778


ᐅ Jr Richard J Gulczewski, New York

Address: 363 Alberta Dr Amherst, NY 14226

Bankruptcy Case 1-13-11049-CLB Summary: "The bankruptcy record of Jr Richard J Gulczewski from Amherst, NY, shows a Chapter 7 case filed in 2013-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-29."
Jr Richard J Gulczewski — New York, 1-13-11049


ᐅ Jr Larry B Hall, New York

Address: 117 Creekside Dr Amherst, NY 14228-2038

Concise Description of Bankruptcy Case 1-14-11450-MJK7: "The bankruptcy record of Jr Larry B Hall from Amherst, NY, shows a Chapter 7 case filed in 06.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.16.2014."
Jr Larry B Hall — New York, 1-14-11450


ᐅ Natalie M Harig, New York

Address: 107 Orchard Walk Amherst, NY 14221

Brief Overview of Bankruptcy Case 1-13-11061-CLB: "The bankruptcy record of Natalie M Harig from Amherst, NY, shows a Chapter 7 case filed in Apr 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-18."
Natalie M Harig — New York, 1-13-11061


ᐅ Tamara D Haynes, New York

Address: 33 W Summerset Ln Amherst, NY 14228

Brief Overview of Bankruptcy Case 1-13-12829-MJK: "In a Chapter 7 bankruptcy case, Tamara D Haynes from Amherst, NY, saw her proceedings start in 2013-10-23 and complete by February 2, 2014, involving asset liquidation."
Tamara D Haynes — New York, 1-13-12829


ᐅ Kristy M Heberling, New York

Address: 235 Lamarck Dr Amherst, NY 14226-4840

Bankruptcy Case 1-15-10052-CLB Overview: "Kristy M Heberling's bankruptcy, initiated in January 14, 2015 and concluded by 04/14/2015 in Amherst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristy M Heberling — New York, 1-15-10052


ᐅ Dennis R Hockenberger, New York

Address: 234 Coronation Dr Amherst, NY 14226-1611

Bankruptcy Case 1-16-11306-CLB Overview: "The case of Dennis R Hockenberger in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis R Hockenberger — New York, 1-16-11306


ᐅ Barbara Hooven, New York

Address: 457 Burroughs Dr Apt 5 Amherst, NY 14226

Concise Description of Bankruptcy Case 1-13-13078-MJK7: "In a Chapter 7 bankruptcy case, Barbara Hooven from Amherst, NY, saw her proceedings start in 11/14/2013 and complete by February 2014, involving asset liquidation."
Barbara Hooven — New York, 1-13-13078


ᐅ Craig A Incontro, New York

Address: 59 Avalon Dr Amherst, NY 14226-4902

Snapshot of U.S. Bankruptcy Proceeding Case 1-06-03874-CLB: "In his Chapter 13 bankruptcy case filed in Dec 7, 2006, Amherst, NY's Craig A Incontro agreed to a debt repayment plan, which was successfully completed by 2012-11-20."
Craig A Incontro — New York, 1-06-03874


ᐅ Wanda Johnson, New York

Address: 1666 Eggert Rd Amherst, NY 14226-2347

Brief Overview of Bankruptcy Case 1-14-12688-CLB: "Wanda Johnson's Chapter 7 bankruptcy, filed in Amherst, NY in 11.26.2014, led to asset liquidation, with the case closing in 2015-02-24."
Wanda Johnson — New York, 1-14-12688


ᐅ Arthur Johnson, New York

Address: 1666 Eggert Rd Amherst, NY 14226-2347

Bankruptcy Case 1-14-12688-CLB Summary: "In a Chapter 7 bankruptcy case, Arthur Johnson from Amherst, NY, saw his proceedings start in November 2014 and complete by Feb 24, 2015, involving asset liquidation."
Arthur Johnson — New York, 1-14-12688


ᐅ Brandi L Johnson, New York

Address: 153 Bucyrus Dr Amherst, NY 14228-1948

Bankruptcy Case 1-14-10450-CLB Summary: "The bankruptcy record of Brandi L Johnson from Amherst, NY, shows a Chapter 7 case filed in 2014-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2014."
Brandi L Johnson — New York, 1-14-10450


ᐅ Jonathan C Kabza, New York

Address: 55 Castle Ct Amherst, NY 14226-1636

Bankruptcy Case 1-2014-11101-MJK Overview: "In a Chapter 7 bankruptcy case, Jonathan C Kabza from Amherst, NY, saw his proceedings start in May 7, 2014 and complete by 08.05.2014, involving asset liquidation."
Jonathan C Kabza — New York, 1-2014-11101


ᐅ Raymond P Kelley, New York

Address: 21 Hennepin Rd Amherst, NY 14228-2202

Bankruptcy Case 1-14-10494-CLB Summary: "The bankruptcy record of Raymond P Kelley from Amherst, NY, shows a Chapter 7 case filed in 2014-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2014."
Raymond P Kelley — New York, 1-14-10494


ᐅ Clark C Kelley, New York

Address: PO Box 1609 Amherst, NY 14226-7609

Brief Overview of Bankruptcy Case 1-16-10805-MJK: "Amherst, NY resident Clark C Kelley's 2016-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2016."
Clark C Kelley — New York, 1-16-10805


ᐅ Marilyn V Kent, New York

Address: 407 Delta Rd Apt 4 Amherst, NY 14226-1117

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10192-MJK: "Marilyn V Kent's Chapter 7 bankruptcy, filed in Amherst, NY in Feb 5, 2015, led to asset liquidation, with the case closing in May 2015."
Marilyn V Kent — New York, 1-15-10192


ᐅ Sheila E Kimbrough, New York

Address: 226 Princeton Ave Apt 2 Amherst, NY 14226

Concise Description of Bankruptcy Case 1-13-11754-MJK7: "The case of Sheila E Kimbrough in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila E Kimbrough — New York, 1-13-11754


ᐅ Janet A Knoell, New York

Address: 379 Springville Ave Amherst, NY 14226

Concise Description of Bankruptcy Case 1-13-12975-MJK7: "The bankruptcy record of Janet A Knoell from Amherst, NY, shows a Chapter 7 case filed in 10/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 10, 2014."
Janet A Knoell — New York, 1-13-12975


ᐅ Karen Lambe, New York

Address: 47 Parkhaven Dr Amherst, NY 14228-3402

Brief Overview of Bankruptcy Case 1-2014-11819-MJK: "Karen Lambe's Chapter 7 bankruptcy, filed in Amherst, NY in August 2014, led to asset liquidation, with the case closing in 2014-11-04."
Karen Lambe — New York, 1-2014-11819


ᐅ Amy L Lewis, New York

Address: 6 Rosewood Dr Amherst, NY 14221-1536

Concise Description of Bankruptcy Case 1-16-10383-CLB7: "Amy L Lewis's bankruptcy, initiated in March 2, 2016 and concluded by May 31, 2016 in Amherst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy L Lewis — New York, 1-16-10383


ᐅ Jason G Lomas, New York

Address: 597 Emerson Dr Amherst, NY 14226-1236

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11211-MJK: "The bankruptcy record of Jason G Lomas from Amherst, NY, shows a Chapter 7 case filed in May 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2014."
Jason G Lomas — New York, 1-14-11211


ᐅ Jason G Lomas, New York

Address: 597 Emerson Dr Amherst, NY 14226-1236

Bankruptcy Case 1-2014-11211-MJK Overview: "Amherst, NY resident Jason G Lomas's 05/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-19."
Jason G Lomas — New York, 1-2014-11211


ᐅ Jeffrey S Mariacher, New York

Address: 49 Denrose Dr Apt 1 Amherst, NY 14228-2627

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11520-MJK: "Jeffrey S Mariacher's Chapter 7 bankruptcy, filed in Amherst, NY in 2014-06-27, led to asset liquidation, with the case closing in September 2014."
Jeffrey S Mariacher — New York, 1-2014-11520


ᐅ Rhonda A Mariacher, New York

Address: 67 Amberwood Dr Amherst, NY 14228-2835

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11520-MJK: "In Amherst, NY, Rhonda A Mariacher filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2014."
Rhonda A Mariacher — New York, 1-2014-11520


ᐅ Kathy M Matecki, New York

Address: 85 Ridgewood Dr Amherst, NY 14226-4939

Brief Overview of Bankruptcy Case 1-14-10383-MJK: "The bankruptcy filing by Kathy M Matecki, undertaken in 2014-02-25 in Amherst, NY under Chapter 7, concluded with discharge in 05.26.2014 after liquidating assets."
Kathy M Matecki — New York, 1-14-10383


ᐅ Poonam Matta, New York

Address: 277 Stevenson Blvd Amherst, NY 14226-2959

Bankruptcy Case 1-15-12143-CLB Overview: "In a Chapter 7 bankruptcy case, Poonam Matta from Amherst, NY, saw their proceedings start in 10.05.2015 and complete by 2016-01-03, involving asset liquidation."
Poonam Matta — New York, 1-15-12143


ᐅ Smith Pamela R Mccune, New York

Address: 4028 Bailey Ave Uppr Amherst, NY 14226-3209

Brief Overview of Bankruptcy Case 1-15-11705-MJK: "Amherst, NY resident Smith Pamela R Mccune's 08.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-10."
Smith Pamela R Mccune — New York, 1-15-11705


ᐅ Tricia A Mcmahon, New York

Address: 71 Little Robin Rd Amherst, NY 14228

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10453-MJK: "The bankruptcy record of Tricia A Mcmahon from Amherst, NY, shows a Chapter 7 case filed in Feb 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2013."
Tricia A Mcmahon — New York, 1-13-10453


ᐅ John Memminger, New York

Address: 151 N French Rd Amherst, NY 14228-2006

Bankruptcy Case 1-14-12173-CLB Summary: "John Memminger's Chapter 7 bankruptcy, filed in Amherst, NY in 2014-09-22, led to asset liquidation, with the case closing in December 2014."
John Memminger — New York, 1-14-12173


ᐅ Erik S Mikos, New York

Address: 425 Vine Ln Amherst, NY 14228-1861

Concise Description of Bankruptcy Case 1-16-10781-CLB7: "Amherst, NY resident Erik S Mikos's Apr 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2016."
Erik S Mikos — New York, 1-16-10781


ᐅ T J Miller, New York

Address: PO Box 1724 Amherst, NY 14226-7724

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-03234-MJK: "T J Miller, a resident of Amherst, NY, entered a Chapter 13 bankruptcy plan in 2007-08-13, culminating in its successful completion by January 2013."
T J Miller — New York, 1-07-03234


ᐅ Mark J Moore, New York

Address: 122 Stevenson Blvd Amherst, NY 14226-2962

Bankruptcy Case 1-08-11989-MJK Overview: "Mark J Moore's Chapter 13 bankruptcy in Amherst, NY started in 05.07.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/13/2013."
Mark J Moore — New York, 1-08-11989


ᐅ Stacy A Moore, New York

Address: 122 Stevenson Blvd Amherst, NY 14226-2962

Concise Description of Bankruptcy Case 1-08-11989-MJK7: "Stacy A Moore's Chapter 13 bankruptcy in Amherst, NY started in 2008-05-07. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2013."
Stacy A Moore — New York, 1-08-11989


ᐅ Renee S Mullen, New York

Address: 6 Durham Dr Apt B Amherst, NY 14228-2400

Bankruptcy Case 1-2014-11538-CLB Summary: "The case of Renee S Mullen in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee S Mullen — New York, 1-2014-11538


ᐅ Kimberly J Nelson, New York

Address: 77 Alberta Dr Amherst, NY 14226-2032

Bankruptcy Case 1-16-11210-CLB Overview: "Kimberly J Nelson's Chapter 7 bankruptcy, filed in Amherst, NY in Jun 17, 2016, led to asset liquidation, with the case closing in 2016-09-15."
Kimberly J Nelson — New York, 1-16-11210


ᐅ Vignesh Nithiananthan, New York

Address: 180 Alberta Dr Amherst, NY 14226-2045

Bankruptcy Case 1-14-10231-CLB Overview: "The bankruptcy filing by Vignesh Nithiananthan, undertaken in 2014-02-03 in Amherst, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Vignesh Nithiananthan — New York, 1-14-10231


ᐅ Connell James H O, New York

Address: 680 Longmeadow Rd Amherst, NY 14226-2511

Brief Overview of Bankruptcy Case 1-2014-10842-CLB: "In a Chapter 7 bankruptcy case, Connell James H O from Amherst, NY, saw their proceedings start in 2014-04-10 and complete by Jul 9, 2014, involving asset liquidation."
Connell James H O — New York, 1-2014-10842


ᐅ Hoa H Pham, New York

Address: 4280 Chestnut Ridge Rd Apt N1 Amherst, NY 14228-3120

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10479-MJK: "The bankruptcy filing by Hoa H Pham, undertaken in 03/05/2014 in Amherst, NY under Chapter 7, concluded with discharge in Jun 3, 2014 after liquidating assets."
Hoa H Pham — New York, 1-14-10479


ᐅ Joseluis Pichardo, New York

Address: 806 Edgewater Dr Amherst, NY 14228-3026

Bankruptcy Case 1-16-11126-MJK Summary: "In Amherst, NY, Joseluis Pichardo filed for Chapter 7 bankruptcy in 2016-06-07. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-05."
Joseluis Pichardo — New York, 1-16-11126


ᐅ Niurka M Pichardo, New York

Address: 806 Edgewater Dr Amherst, NY 14228-3026

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11126-MJK: "The bankruptcy filing by Niurka M Pichardo, undertaken in 06/07/2016 in Amherst, NY under Chapter 7, concluded with discharge in 2016-09-05 after liquidating assets."
Niurka M Pichardo — New York, 1-16-11126


ᐅ Paul C Plummer, New York

Address: 10B Bristol Dr Amherst, NY 14228

Bankruptcy Case 1-13-11094-CLB Summary: "The bankruptcy record of Paul C Plummer from Amherst, NY, shows a Chapter 7 case filed in 04.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2013."
Paul C Plummer — New York, 1-13-11094


ᐅ Tricia A Plummer, New York

Address: 100 Fairgreen Dr Amherst, NY 14228-1862

Brief Overview of Bankruptcy Case 1-2014-10714-CLB: "The bankruptcy filing by Tricia A Plummer, undertaken in 2014-03-28 in Amherst, NY under Chapter 7, concluded with discharge in 06.26.2014 after liquidating assets."
Tricia A Plummer — New York, 1-2014-10714


ᐅ George A Pollino, New York

Address: 53 Ayrault Dr Amherst, NY 14228-1926

Concise Description of Bankruptcy Case 1-14-10076-MJK7: "George A Pollino's bankruptcy, initiated in 2014-01-14 and concluded by 2014-04-14 in Amherst, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George A Pollino — New York, 1-14-10076


ᐅ Dwayne J Powers, New York

Address: 52 Chassin Ave Amherst, NY 14226-4203

Brief Overview of Bankruptcy Case 1-15-10676-CLB: "The bankruptcy record of Dwayne J Powers from Amherst, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-08."
Dwayne J Powers — New York, 1-15-10676


ᐅ Dwayne J Princess, New York

Address: 852 Sweet Home Rd Amherst, NY 14226-1434

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12405-CLB: "The case of Dwayne J Princess in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwayne J Princess — New York, 1-14-12405


ᐅ Thomas A Ptak, New York

Address: 165 Denrose Dr Apt 4 Amherst, NY 14228-2644

Concise Description of Bankruptcy Case 1-15-10137-CLB7: "The bankruptcy record of Thomas A Ptak from Amherst, NY, shows a Chapter 7 case filed in 2015-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Thomas A Ptak — New York, 1-15-10137


ᐅ Nicholas Ralph, New York

Address: 438 Grover Cleveland Hwy Amherst, NY 14226

Concise Description of Bankruptcy Case 1-13-12946-CLB7: "In Amherst, NY, Nicholas Ralph filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2014."
Nicholas Ralph — New York, 1-13-12946


ᐅ Ruth K Raye, New York

Address: 161 Little Robin Rd Amherst, NY 14228-1123

Bankruptcy Case 1-14-11117-CLB Overview: "The bankruptcy record of Ruth K Raye from Amherst, NY, shows a Chapter 7 case filed in May 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2014."
Ruth K Raye — New York, 1-14-11117


ᐅ Ruth K Raye, New York

Address: 161 Little Robin Rd Amherst, NY 14228-1123

Bankruptcy Case 1-2014-11117-CLB Summary: "The bankruptcy filing by Ruth K Raye, undertaken in 05/09/2014 in Amherst, NY under Chapter 7, concluded with discharge in 2014-08-07 after liquidating assets."
Ruth K Raye — New York, 1-2014-11117


ᐅ Karen A Reardon, New York

Address: 178 Buckeye Rd Amherst, NY 14226-2309

Bankruptcy Case 1-14-11457-CLB Summary: "Karen A Reardon's Chapter 7 bankruptcy, filed in Amherst, NY in 06.18.2014, led to asset liquidation, with the case closing in September 2014."
Karen A Reardon — New York, 1-14-11457


ᐅ Bryan A Reinard, New York

Address: 161 Windsor Ct Amherst, NY 14228-1630

Concise Description of Bankruptcy Case 1-2014-10734-CLB7: "In a Chapter 7 bankruptcy case, Bryan A Reinard from Amherst, NY, saw his proceedings start in 2014-03-31 and complete by 06.29.2014, involving asset liquidation."
Bryan A Reinard — New York, 1-2014-10734


ᐅ Megan I Roberts, New York

Address: 39 Cascade Dr Amherst, NY 14228

Bankruptcy Case 1-13-12040-CLB Overview: "In a Chapter 7 bankruptcy case, Megan I Roberts from Amherst, NY, saw her proceedings start in Jul 31, 2013 and complete by 2013-10-31, involving asset liquidation."
Megan I Roberts — New York, 1-13-12040


ᐅ Karen K Roberts, New York

Address: 341 Callodine Ave Amherst, NY 14226-2970

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11837-CLB: "In Amherst, NY, Karen K Roberts filed for Chapter 7 bankruptcy in 08/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2015."
Karen K Roberts — New York, 1-15-11837


ᐅ Felecia Roth, New York

Address: 230 Dellwood Rd Apt 2 Amherst, NY 14226-2446

Brief Overview of Bankruptcy Case 1-16-11015-CLB: "The case of Felecia Roth in Amherst, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felecia Roth — New York, 1-16-11015


ᐅ Gary E Saldi, New York

Address: 3906 Ridge Lea Rd Apt A Amherst, NY 14228

Brief Overview of Bankruptcy Case 1-13-12592-MJK: "Gary E Saldi's Chapter 7 bankruptcy, filed in Amherst, NY in September 30, 2013, led to asset liquidation, with the case closing in 2014-01-10."
Gary E Saldi — New York, 1-13-12592


ᐅ Brenda J Sanders, New York

Address: 460 Bernhardt Dr Apt 4 Amherst, NY 14226-4736

Bankruptcy Case 1-16-10170-CLB Summary: "Amherst, NY resident Brenda J Sanders's 01/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-28."
Brenda J Sanders — New York, 1-16-10170