personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Arcade, 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 Abel A Allard, New York

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, 1-14-10620


ᐅ Jacob J Anderson, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob J Anderson — New York, 1-11-12592


ᐅ Dc Jeffrey P Angelli, New York

Address: 7463 Curriers Rd Arcade, NY 14009-9701

Brief Overview of Bankruptcy Case 1-14-11143-MJK: "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, 1-14-11143


ᐅ Jeffrey P Angelli, New York

Address: 7463 Curriers Rd Arcade, NY 14009-9701

Brief Overview of Bankruptcy Case 1-2014-11143-MJK: "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, 1-2014-11143


ᐅ Michael Barg, New York

Address: 356 North St Arcade, NY 14009

Snapshot of U.S. Bankruptcy Proceeding 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, 1-10-10122


ᐅ Genene E Beals, New York

Address: 35 Allen St Arcade, NY 14009-1301

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10587-MJK: "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, 1-16-10587


ᐅ Natalie T Blum, New York

Address: 151 Park St Arcade, NY 14009-1501

Concise Description of Bankruptcy Case 1-14-11291-MJK7: "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, 1-14-11291


ᐅ Patricia Bray, New York

Address: 188 Liberty St Arcade, NY 14009

Brief Overview of Bankruptcy Case 1-10-11228-MJK: "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, 1-10-11228


ᐅ Joseph R Breton, New York

Address: 6197 Curriers Rd Arcade, NY 14009

Brief Overview of Bankruptcy 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, 1-13-10742


ᐅ Candace L Carnahan, New York

Address: 800 W Hughes Rd Arcade, NY 14009-9408

Brief Overview of Bankruptcy 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, 1-15-11413


ᐅ Jonathan Cheman, New York

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, 1-10-13323


ᐅ Andre Chernogorec, New York

Address: 6070 Michigan Rd Lot 11 Arcade, NY 14009

Brief Overview of Bankruptcy Case 1-11-11181-MJK: "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, 1-11-11181


ᐅ Frederick G Ciamaga, New York

Address: 1606 Reed Rd Arcade, NY 14009

Brief Overview of Bankruptcy Case 1-11-11380-MJK: "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, 1-11-11380


ᐅ Samantha M Coder, New York

Address: 7586 Curriers Rd Arcade, NY 14009-9701

Brief Overview of Bankruptcy 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, 1-15-10776


ᐅ William M Coder, New York

Address: 7586 Curriers Rd Arcade, NY 14009-9701

Concise Description of Bankruptcy Case 1-15-10776-MJK7: "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, 1-15-10776


ᐅ Valerie B Colling, New York

Address: PO Box 26 Arcade, NY 14009-0026

Concise Description of Bankruptcy Case 1-14-11295-MJK7: "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, 1-14-11295


ᐅ Michael J Conti, New York

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, 1-13-10698


ᐅ Elizabeth J Cooley, New York

Address: 525 Main St Arcade, NY 14009-1034

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10481-CLB: "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, 1-15-10481


ᐅ Justin B Corbett, New York

Address: 335 Route 39 W Arcade, NY 14009

Bankruptcy Case 1-12-11899-MJK Summary: "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, 1-12-11899


ᐅ Sharon Crowell, New York

Address: 1906 Route 39 Arcade, NY 14009-9629

Concise Description of Bankruptcy Case 1-08-13162-MJK7: "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, 1-08-13162


ᐅ Ii Danny L Dawley, New York

Address: 48 Prospect St Arcade, NY 14009

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10662-MJK: "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, 1-12-10662


ᐅ Nancy L Fanning, New York

Address: 99 Autumnview Dr Arcade, NY 14009

Bankruptcy Case 1-12-10179-MJK Overview: "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, 1-12-10179


ᐅ Calvin Freiheit, New York

Address: 304 Southview Dr Arcade, NY 14009

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11550-MJK: "The case of Calvin Freiheit in Arcade, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Calvin Freiheit — New York, 1-10-11550


ᐅ Linda A Fugle, New York

Address: 816 Chaffee Rd Arcade, NY 14009-9705

Concise Description of Bankruptcy Case 1-2014-11061-MJK7: "The case of Linda A Fugle in Arcade, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda A Fugle — New York, 1-2014-11061


ᐅ Jennifer Gates, New York

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 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Gates — New York, 1-09-15265


ᐅ Kristina Grizer, New York

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, 1-09-14881


ᐅ Christi Hansgen, New York

Address: 3B Jackson Ave Arcade, NY 14009

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13464-MJK: "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, 1-10-13464


ᐅ Michelle Hill, New York

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, 1-10-14642


ᐅ Linda L Hoch, New York

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, 1-13-10936


ᐅ Anthony R Holmes, New York

Address: 6956 Curriers Rd Apt D Arcade, NY 14009

Bankruptcy Case 1-13-13329-MJK Overview: "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, 1-13-13329


ᐅ Richard Lascelle, New York

Address: 27 Aristo Ter Arcade, NY 14009

Bankruptcy Case 1-10-10282-CLB Overview: "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, 1-10-10282


ᐅ Dennis G Lease, New York

Address: 28 Mill St Arcade, NY 14009

Brief Overview of Bankruptcy Case 1-11-13159-MJK: "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, 1-11-13159


ᐅ James F Maiorano, New York

Address: 176 Park St Arcade, NY 14009

Brief Overview of Bankruptcy 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, 1-13-10547


ᐅ Richard Malinowski, New York

Address: 361 Grandview Dr Arcade, NY 14009

Bankruptcy Case 1-10-10754-MJK Summary: "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, 1-10-10754


ᐅ Frank Mauerman, New York

Address: 285 Skyview Dr Arcade, NY 14009

Concise Description of Bankruptcy Case 1-10-12756-MJK7: "The case of Frank Mauerman in Arcade, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Mauerman — New York, 1-10-12756


ᐅ Beth E Mott, New York

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, 1-13-10772


ᐅ Ii Christopher Mucha, New York

Address: 288 Southview Dr Arcade, NY 14009

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10147-MJK: "The case of Ii Christopher Mucha in Arcade, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Christopher Mucha — New York, 1-10-10147


ᐅ Jr Ronald Murray, New York

Address: 47 West St Arcade, NY 14009

Concise Description of Bankruptcy Case 1-10-10144-MJK7: "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, 1-10-10144


ᐅ Melissa Northrup, New York

Address: 217 Main St Arcade, NY 14009

Bankruptcy Case 1-10-12454-MJK Summary: "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, 1-10-12454


ᐅ James E Nourse, New York

Address: 307 North St Arcade, NY 14009

Bankruptcy Case 1-13-12604-MJK Summary: "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, 1-13-12604


ᐅ Leslie D Nourse, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie D Nourse — New York, 1-13-12605


ᐅ Paul Perez, New York

Address: 5401 Curriers Rd Arcade, NY 14009

Concise Description of Bankruptcy Case 1-11-10478-MJK7: "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, 1-11-10478


ᐅ Cathy L Petri, New York

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, 1-15-10559


ᐅ Rebekah Pichardo, New York

Address: 7027 E Arcade Rd Arcade, NY 14009

Bankruptcy Case 1-11-13694-MJK Summary: "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, 1-11-13694


ᐅ Robert A Pollard, New York

Address: 1133 Chaffee Rd Arcade, NY 14009-9779

Bankruptcy Case 1-15-11321-MJK Summary: "The case of Robert A Pollard in Arcade, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Pollard — New York, 1-15-11321


ᐅ Michelle Anne Radwanski, New York

Address: 986 Chaffee Rd Arcade, NY 14009

Concise Description of Bankruptcy Case 1-13-11088-MJK7: "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, 1-13-11088


ᐅ Wendy G W Regan, New York

Address: 170 Liberty St Arcade, NY 14009-1605

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12485-MJK: "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, 1-15-12485


ᐅ Amy M Rigerman, New York

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, 1-11-12214


ᐅ Peter J Robbins, New York

Address: 1120 Chaffee Rd Arcade, NY 14009-9706

Concise Description of Bankruptcy Case 1-14-12744-MJK7: "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, 1-14-12744


ᐅ Linda F Robbins, New York

Address: 1120 Chaffee Raod Arcade, NY 14009

Concise Description of Bankruptcy Case 1-14-12744-MJK7: "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, 1-14-12744


ᐅ Frank Ruperti, New York

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, 1-10-13299


ᐅ Roberta Ruperti, New York

Address: 7002 Curriers Rd Arcade, NY 14009

Bankruptcy Case 1-10-10189-MJK Overview: "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, 1-10-10189


ᐅ Kimberly Salerno, New York

Address: 173 Lake View Dr Arcade, NY 14009

Bankruptcy Case 1-10-11294-MJK Summary: "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, 1-10-11294


ᐅ Carol A Schasel, New York

Address: 131 Skyview Dr Arcade, NY 14009

Brief Overview of Bankruptcy Case 1-12-11734-MJK: "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, 1-12-11734


ᐅ Cornelia I Schiefer, New York

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, 1-13-11241


ᐅ Jason A Schloss, New York

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, 1-13-12184


ᐅ James R Semrau, New York

Address: 263 Bray Rd Arcade, NY 14009-9425

Bankruptcy Case 1-14-10648-CLB Summary: "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, 1-14-10648


ᐅ David Shutt, New York

Address: 180 E Main St Arcade, NY 14009

Brief Overview of Bankruptcy Case 1-09-14804-MJK: "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, 1-09-14804


ᐅ Corrine J Small, New York

Address: 145 Park St Arcade, NY 14009

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12660-MJK: "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, 1-13-12660


ᐅ Nathan D Spencer, New York

Address: 12100 Countyline Rd Apt D16 Arcade, NY 14009

Bankruptcy Case 1-12-13803-MJK Summary: "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, 1-12-13803


ᐅ Janet L Stief, New York

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, 1-16-10882


ᐅ Maureen E Tatar, New York

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, 1-11-12164


ᐅ Brent Titus, New York

Address: 79 Liberty St Arcade, NY 14009-1410

Bankruptcy Case 1-15-12417-MJK Summary: "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, 1-15-12417


ᐅ Patricia L Unterburger, New York

Address: 2582 Genesee Rd Arcade, NY 14009

Concise Description of Bankruptcy Case 1-13-12940-MJK7: "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, 1-13-12940


ᐅ Sherrie A Unterburger, New York

Address: 2582 Genesee Rd Arcade, NY 14009

Brief Overview of Bankruptcy Case 1-13-12943-MJK: "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, 1-13-12943


ᐅ Charles White, New York

Address: 302 Main St Apt E Arcade, NY 14009-1147

Bankruptcy Case 1-14-10518-MJK Summary: "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, 1-14-10518


ᐅ Roy Wilson, New York

Address: 7523 Robinson Rd Arcade, NY 14009

Concise Description of Bankruptcy Case 1-10-15421-MJK7: "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, 1-10-15421