personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Attica, 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 Sr Scott J Ash, New York

Address: 81 East Ave Attica, NY 14011

Brief Overview of Bankruptcy Case 1-12-12165-MJK: "In a Chapter 7 bankruptcy case, Sr Scott J Ash from Attica, NY, saw their proceedings start in 2012-07-10 and complete by October 30, 2012, involving asset liquidation."
Sr Scott J Ash — New York, 1-12-12165


ᐅ James L Beechler, New York

Address: 92 West Ave Attica, NY 14011

Brief Overview of Bankruptcy Case 1-12-11349-MJK: "The bankruptcy record of James L Beechler from Attica, NY, shows a Chapter 7 case filed in May 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
James L Beechler — New York, 1-12-11349


ᐅ William James Bick, New York

Address: 11018 Alexander Rd Attica, NY 14011-9405

Brief Overview of Bankruptcy Case 1-15-10513-MJK: "William James Bick's Chapter 7 bankruptcy, filed in Attica, NY in 03/19/2015, led to asset liquidation, with the case closing in Jun 17, 2015."
William James Bick — New York, 1-15-10513


ᐅ Laura L Borycki, New York

Address: 3129 Lindsey Rd Attica, NY 14011

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13264-MJK: "Attica, NY resident Laura L Borycki's September 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-12."
Laura L Borycki — New York, 1-11-13264


ᐅ Mary Bruce, New York

Address: 35 Exchange St Apt 3 Attica, NY 14011

Brief Overview of Bankruptcy Case 1-09-15208-MJK: "In Attica, NY, Mary Bruce filed for Chapter 7 bankruptcy in November 5, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-04."
Mary Bruce — New York, 1-09-15208


ᐅ Steven Burek, New York

Address: 1238 Friedman Rd Attica, NY 14011

Bankruptcy Case 1-10-11126-MJK Overview: "Attica, NY resident Steven Burek's 2010-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2010."
Steven Burek — New York, 1-10-11126


ᐅ Jayme L Carnahan, New York

Address: 50 North St Attica, NY 14011-1035

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-15229-CLB: "Chapter 13 bankruptcy for Jayme L Carnahan in Attica, NY began in 11.26.2008, focusing on debt restructuring, concluding with plan fulfillment in February 2013."
Jayme L Carnahan — New York, 1-08-15229


ᐅ David W Checlosky, New York

Address: 1883 Hoover Rd Attica, NY 14011-9529

Brief Overview of Bankruptcy Case 1-2014-10962-MJK: "Attica, NY resident David W Checlosky's Apr 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-21."
David W Checlosky — New York, 1-2014-10962


ᐅ Jr David A Conlin, New York

Address: 65 Washington St Attica, NY 14011

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10786-MJK: "Jr David A Conlin's bankruptcy, initiated in 2011-03-14 and concluded by July 2011 in Attica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David A Conlin — New York, 1-11-10786


ᐅ Joan M Dimick, New York

Address: 1387 Alleghany Rd # 77 Attica, NY 14011-9505

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10654-MJK: "The case of Joan M Dimick in Attica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan M Dimick — New York, 1-15-10654


ᐅ Jennifer J Draves, New York

Address: 88 Market St Attica, NY 14011

Bankruptcy Case 1-13-10064-MJK Summary: "The bankruptcy filing by Jennifer J Draves, undertaken in January 10, 2013 in Attica, NY under Chapter 7, concluded with discharge in Apr 22, 2013 after liquidating assets."
Jennifer J Draves — New York, 1-13-10064


ᐅ Amy L Dunbar, New York

Address: 88 Prospect St Attica, NY 14011

Concise Description of Bankruptcy Case 1-11-12746-MJK7: "The bankruptcy filing by Amy L Dunbar, undertaken in Aug 9, 2011 in Attica, NY under Chapter 7, concluded with discharge in 11.29.2011 after liquidating assets."
Amy L Dunbar — New York, 1-11-12746


ᐅ Lorenda Ferrara, New York

Address: 139 West Ave Attica, NY 14011

Brief Overview of Bankruptcy Case 1-10-14112-MJK: "In a Chapter 7 bankruptcy case, Lorenda Ferrara from Attica, NY, saw their proceedings start in 2010-09-23 and complete by Jan 13, 2011, involving asset liquidation."
Lorenda Ferrara — New York, 1-10-14112


ᐅ Corey L George, New York

Address: 20 Railroad St Attica, NY 14011-1015

Bankruptcy Case 1-16-11014-MJK Summary: "The bankruptcy record of Corey L George from Attica, NY, shows a Chapter 7 case filed in May 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2016."
Corey L George — New York, 1-16-11014


ᐅ Kayla G George, New York

Address: 20 Railroad St Attica, NY 14011-1015

Bankruptcy Case 1-16-11014-MJK Overview: "Attica, NY resident Kayla G George's 2016-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2016."
Kayla G George — New York, 1-16-11014


ᐅ Lucinda M Gingrich, New York

Address: 24 East Ave Attica, NY 14011

Bankruptcy Case 1-13-13210-MJK Overview: "The case of Lucinda M Gingrich in Attica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucinda M Gingrich — New York, 1-13-13210


ᐅ Kelly G Glor, New York

Address: 12 S Pearl St Attica, NY 14011

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10518-MJK: "Kelly G Glor's bankruptcy, initiated in Mar 4, 2013 and concluded by June 6, 2013 in Attica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly G Glor — New York, 1-13-10518


ᐅ Shannon M Guenther, New York

Address: 1718 Austin Rd Attica, NY 14011

Bankruptcy Case 1-13-10437-MJK Summary: "The case of Shannon M Guenther in Attica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon M Guenther — New York, 1-13-10437


ᐅ Stuart E Hawkins, New York

Address: 765 Exchange Street Rd Attica, NY 14011

Concise Description of Bankruptcy Case 1-13-10950-MJK7: "Stuart E Hawkins's Chapter 7 bankruptcy, filed in Attica, NY in 2013-04-11, led to asset liquidation, with the case closing in 2013-07-22."
Stuart E Hawkins — New York, 1-13-10950


ᐅ Linda Ellen Hilyard, New York

Address: 60 Buffalo St Attica, NY 14011

Concise Description of Bankruptcy Case 5:12-bk-502197: "In a Chapter 7 bankruptcy case, Linda Ellen Hilyard from Attica, NY, saw her proceedings start in 10/24/2012 and complete by 02.03.2013, involving asset liquidation."
Linda Ellen Hilyard — New York, 5:12-bk-50219


ᐅ Teressa M Hirsch, New York

Address: 57 Sokol Dr Apt 21 Attica, NY 14011-1059

Concise Description of Bankruptcy Case 1-16-10075-MJK7: "In Attica, NY, Teressa M Hirsch filed for Chapter 7 bankruptcy in Jan 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-14."
Teressa M Hirsch — New York, 1-16-10075


ᐅ Asa E Huber, New York

Address: 1001 Gulf Rd Attica, NY 14011-9664

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12226-MJK: "The bankruptcy record of Asa E Huber from Attica, NY, shows a Chapter 7 case filed in 10.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 17, 2016."
Asa E Huber — New York, 1-15-12226


ᐅ Jennifer L Huber, New York

Address: 1001 Gulf Rd Attica, NY 14011-9664

Bankruptcy Case 1-15-12226-MJK Summary: "In Attica, NY, Jennifer L Huber filed for Chapter 7 bankruptcy in October 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-17."
Jennifer L Huber — New York, 1-15-12226


ᐅ David Jamalkowski, New York

Address: 27 Putnam Pl Attica, NY 14011

Concise Description of Bankruptcy Case 1-09-15529-MJK7: "The bankruptcy record of David Jamalkowski from Attica, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
David Jamalkowski — New York, 1-09-15529


ᐅ Suzanne Janes, New York

Address: 25 Windsor St Attica, NY 14011

Brief Overview of Bankruptcy Case 1-10-10458-MJK: "Attica, NY resident Suzanne Janes's 2010-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2010."
Suzanne Janes — New York, 1-10-10458


ᐅ Iv Joseph F Jewett, New York

Address: 11208 Maplewood Rd Attica, NY 14011

Bankruptcy Case 1-13-12278-MJK Overview: "In Attica, NY, Iv Joseph F Jewett filed for Chapter 7 bankruptcy in 08/26/2013. This case, involving liquidating assets to pay off debts, was resolved by 12/06/2013."
Iv Joseph F Jewett — New York, 1-13-12278


ᐅ Sr Thomas A Johnson, New York

Address: 1517 Creek Rd Attica, NY 14011-9608

Concise Description of Bankruptcy Case 1-08-14769-MJK7: "10/28/2008 marked the beginning of Sr Thomas A Johnson's Chapter 13 bankruptcy in Attica, NY, entailing a structured repayment schedule, completed by 08.15.2012."
Sr Thomas A Johnson — New York, 1-08-14769


ᐅ Robert E Karalus, New York

Address: 931 Werner Rd Attica, NY 14011

Bankruptcy Case 1-11-10675-MJK Overview: "In Attica, NY, Robert E Karalus filed for Chapter 7 bankruptcy in 2011-03-07. This case, involving liquidating assets to pay off debts, was resolved by Jun 27, 2011."
Robert E Karalus — New York, 1-11-10675


ᐅ Sheila M Klossner, New York

Address: 1381 Gulf Rd Attica, NY 14011-9670

Bankruptcy Case 1-2014-11528-MJK Overview: "The bankruptcy record of Sheila M Klossner from Attica, NY, shows a Chapter 7 case filed in 2014-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2014."
Sheila M Klossner — New York, 1-2014-11528


ᐅ Kurt E Kohlhagen, New York

Address: 1780 Maxon Rd Attica, NY 14011-9536

Brief Overview of Bankruptcy Case 1-16-11100-MJK: "In Attica, NY, Kurt E Kohlhagen filed for Chapter 7 bankruptcy in Jun 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2016."
Kurt E Kohlhagen — New York, 1-16-11100


ᐅ Melissa D Kranz, New York

Address: 23 Market St Attica, NY 14011

Bankruptcy Case 1-11-12864-MJK Summary: "In Attica, NY, Melissa D Kranz filed for Chapter 7 bankruptcy in 2011-08-19. This case, involving liquidating assets to pay off debts, was resolved by December 9, 2011."
Melissa D Kranz — New York, 1-11-12864


ᐅ Wayne M Kriger, New York

Address: 264 Main St Attica, NY 14011

Bankruptcy Case 1-09-14419-MJK Overview: "Attica, NY resident Wayne M Kriger's 09.22.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Wayne M Kriger — New York, 1-09-14419


ᐅ Christian P Mell, New York

Address: 40 Prospect St Uppr Apt Attica, NY 14011

Bankruptcy Case 1-12-11287-MJK Overview: "The bankruptcy record of Christian P Mell from Attica, NY, shows a Chapter 7 case filed in 2012-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Christian P Mell — New York, 1-12-11287


ᐅ Michael T Moore, New York

Address: 11 Windsor St Attica, NY 14011

Concise Description of Bankruptcy Case 1-12-11819-MJK7: "The bankruptcy filing by Michael T Moore, undertaken in 2012-06-07 in Attica, NY under Chapter 7, concluded with discharge in 2012-09-27 after liquidating assets."
Michael T Moore — New York, 1-12-11819


ᐅ Christine A Panfil, New York

Address: 103 Main St Apt 2 Attica, NY 14011-1267

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12538-MJK: "In Attica, NY, Christine A Panfil filed for Chapter 7 bankruptcy in 2014-10-29. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2015."
Christine A Panfil — New York, 1-14-12538


ᐅ Garry P Pitz, New York

Address: 94 Market St Attica, NY 14011

Bankruptcy Case 1-11-11070-MJK Overview: "The case of Garry P Pitz in Attica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garry P Pitz — New York, 1-11-11070


ᐅ Catherine A Ras, New York

Address: 1813 Clinton Street Rd Attica, NY 14011

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11922-MJK: "Catherine A Ras's bankruptcy, initiated in 07/18/2013 and concluded by 10.28.2013 in Attica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine A Ras — New York, 1-13-11922


ᐅ Dana Richardson, New York

Address: 3341 Stroh Rd Attica, NY 14011

Brief Overview of Bankruptcy Case 1-10-12422-MJK: "Dana Richardson's bankruptcy, initiated in 2010-06-02 and concluded by September 2010 in Attica, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Richardson — New York, 1-10-12422


ᐅ Jr William Roll, New York

Address: 783 Vernal Rd Attica, NY 14011

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10505-MJK: "In a Chapter 7 bankruptcy case, Jr William Roll from Attica, NY, saw their proceedings start in Feb 16, 2010 and complete by 2010-06-08, involving asset liquidation."
Jr William Roll — New York, 1-10-10505


ᐅ Rebecca L Salvaterra, New York

Address: 32 East Ave # 1 Attica, NY 14011-1146

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11370-MJK: "The case of Rebecca L Salvaterra in Attica, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca L Salvaterra — New York, 1-14-11370


ᐅ Joanne W Sonricker, New York

Address: 3074 Sonricker Rd Attica, NY 14011

Concise Description of Bankruptcy Case 1-13-11747-MJK7: "Joanne W Sonricker's Chapter 7 bankruptcy, filed in Attica, NY in June 2013, led to asset liquidation, with the case closing in 10.06.2013."
Joanne W Sonricker — New York, 1-13-11747


ᐅ Betsy J Spaulding, New York

Address: 4194 Fullington Rd Attica, NY 14011

Concise Description of Bankruptcy Case 1-11-11596-MJK7: "In Attica, NY, Betsy J Spaulding filed for Chapter 7 bankruptcy in 2011-05-05. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2011."
Betsy J Spaulding — New York, 1-11-11596


ᐅ Wendy L Stencel, New York

Address: 1548 Clinton Street Rd Attica, NY 14011-9717

Brief Overview of Bankruptcy Case 1-2014-10869-MJK: "In Attica, NY, Wendy L Stencel filed for Chapter 7 bankruptcy in Apr 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Wendy L Stencel — New York, 1-2014-10869


ᐅ Rob Roy Thompson, New York

Address: 280 Main St Attica, NY 14011-1234

Bankruptcy Case 1-16-10984-MJK Summary: "Rob Roy Thompson's Chapter 7 bankruptcy, filed in Attica, NY in May 2016, led to asset liquidation, with the case closing in August 15, 2016."
Rob Roy Thompson — New York, 1-16-10984


ᐅ Beth A Trader, New York

Address: 140 Market St Attica, NY 14011-1013

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10565-MJK: "Attica, NY resident Beth A Trader's 2015-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-24."
Beth A Trader — New York, 1-15-10565


ᐅ Linda Walko, New York

Address: 39 S Pearl St Attica, NY 14011

Bankruptcy Case 1-10-12507-MJK Overview: "Attica, NY resident Linda Walko's 06/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Linda Walko — New York, 1-10-12507


ᐅ Mildred Wechter, New York

Address: 1968 Exchange Street Rd Attica, NY 14011

Brief Overview of Bankruptcy Case 1-10-14103-MJK: "Mildred Wechter's Chapter 7 bankruptcy, filed in Attica, NY in September 2010, led to asset liquidation, with the case closing in 01/12/2011."
Mildred Wechter — New York, 1-10-14103


ᐅ Eric J Werner, New York

Address: 1204 Exchange Street Rd Attica, NY 14011

Brief Overview of Bankruptcy Case 1-11-10039-MJK: "In a Chapter 7 bankruptcy case, Eric J Werner from Attica, NY, saw their proceedings start in 01/07/2011 and complete by April 6, 2011, involving asset liquidation."
Eric J Werner — New York, 1-11-10039


ᐅ Linda K Witkop, New York

Address: 15 Olive St Attica, NY 14011

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14023-MJK: "Linda K Witkop's Chapter 7 bankruptcy, filed in Attica, NY in 2011-11-22, led to asset liquidation, with the case closing in March 2012."
Linda K Witkop — New York, 1-11-14023