personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bemus Point, 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 Charles M Antolina, New York

Address: 3575 Mary Ellen Dr Bemus Point, NY 14712-9501

Bankruptcy Case 1-15-10717-CLB Summary: "Charles M Antolina's bankruptcy, initiated in 2015-04-13 and concluded by Jul 12, 2015 in Bemus Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles M Antolina — New York, 1-15-10717


ᐅ Andrew Apperson, New York

Address: 4880 Brown Rd Bemus Point, NY 14712

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13868-CLB: "The case of Andrew Apperson in Bemus Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Apperson — New York, 1-12-13868


ᐅ Jeffrey L Arnold, New York

Address: 5048 Luce Rd Bemus Point, NY 14712

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11768-CLB: "Bemus Point, NY resident Jeffrey L Arnold's June 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2013."
Jeffrey L Arnold — New York, 1-13-11768


ᐅ Tracie L Breen, New York

Address: 162 High Acres Dr Bemus Point, NY 14712

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13162-CLB: "The bankruptcy record of Tracie L Breen from Bemus Point, NY, shows a Chapter 7 case filed in 2011-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 3, 2012."
Tracie L Breen — New York, 1-11-13162


ᐅ Brent A Carlson, New York

Address: 3430 Bellview Rd Bemus Point, NY 14712-9702

Concise Description of Bankruptcy Case 1-14-11301-CLB7: "Bemus Point, NY resident Brent A Carlson's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2014."
Brent A Carlson — New York, 1-14-11301


ᐅ Brock D Carlson, New York

Address: 4028 N Harold Ave Bemus Point, NY 14712-9654

Bankruptcy Case 1-16-10765-CLB Overview: "In Bemus Point, NY, Brock D Carlson filed for Chapter 7 bankruptcy in 2016-04-15. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2016."
Brock D Carlson — New York, 1-16-10765


ᐅ Kelly J Carlson, New York

Address: 4028 N Harold Ave Bemus Point, NY 14712-9654

Bankruptcy Case 1-16-10765-CLB Overview: "The case of Kelly J Carlson in Bemus Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly J Carlson — New York, 1-16-10765


ᐅ Steven J Collins, New York

Address: PO Box 274 Bemus Point, NY 14712

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11417-CLB: "The case of Steven J Collins in Bemus Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven J Collins — New York, 1-13-11417


ᐅ Denise M Craday, New York

Address: PO Box 272 Bemus Point, NY 14712-0272

Bankruptcy Case 1-15-11194-CLB Summary: "The bankruptcy record of Denise M Craday from Bemus Point, NY, shows a Chapter 7 case filed in June 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 31, 2015."
Denise M Craday — New York, 1-15-11194


ᐅ Robert Curtin, New York

Address: 4610 Maple Grove Rd Bemus Point, NY 14712

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12576-CLB: "Bemus Point, NY resident Robert Curtin's 2010-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 1, 2010."
Robert Curtin — New York, 1-10-12576


ᐅ Roy L Davis, New York

Address: 4885 Slide Joslyn Rd Bemus Point, NY 14712

Bankruptcy Case 1-11-13875-CLB Summary: "The bankruptcy record of Roy L Davis from Bemus Point, NY, shows a Chapter 7 case filed in Nov 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-27."
Roy L Davis — New York, 1-11-13875


ᐅ Kimberly J Dickerson, New York

Address: 4403 Bellview Rd Bemus Point, NY 14712

Bankruptcy Case 1-13-10161-CLB Overview: "In Bemus Point, NY, Kimberly J Dickerson filed for Chapter 7 bankruptcy in January 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Kimberly J Dickerson — New York, 1-13-10161


ᐅ Sarah N Everett, New York

Address: 3430 Bellview Rd Bemus Point, NY 14712-9702

Concise Description of Bankruptcy Case 1-14-11302-CLB7: "The bankruptcy filing by Sarah N Everett, undertaken in May 30, 2014 in Bemus Point, NY under Chapter 7, concluded with discharge in 2014-08-28 after liquidating assets."
Sarah N Everett — New York, 1-14-11302


ᐅ Darrel E Farnham, New York

Address: 41 High Acres Dr Bemus Point, NY 14712-9712

Brief Overview of Bankruptcy Case 1-14-10188-CLB: "In Bemus Point, NY, Darrel E Farnham filed for Chapter 7 bankruptcy in 2014-01-29. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Darrel E Farnham — New York, 1-14-10188


ᐅ Joy Garrett, New York

Address: 4966 Marshall Ave Bemus Point, NY 14712

Bankruptcy Case 1-10-14946-CLB Overview: "In Bemus Point, NY, Joy Garrett filed for Chapter 7 bankruptcy in November 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2011."
Joy Garrett — New York, 1-10-14946


ᐅ Joseph Granada, New York

Address: 176 High Acres Dr Bemus Point, NY 14712

Concise Description of Bankruptcy Case 1-11-11487-CLB7: "Joseph Granada's Chapter 7 bankruptcy, filed in Bemus Point, NY in 04.27.2011, led to asset liquidation, with the case closing in 08.17.2011."
Joseph Granada — New York, 1-11-11487


ᐅ Darlene Harvey, New York

Address: 3068 Dutch Hollow Rd Bemus Point, NY 14712

Brief Overview of Bankruptcy Case 1-09-15212-CLB: "Darlene Harvey's Chapter 7 bankruptcy, filed in Bemus Point, NY in November 5, 2009, led to asset liquidation, with the case closing in 02.15.2010."
Darlene Harvey — New York, 1-09-15212


ᐅ Kelly L Leach, New York

Address: 3970 Barton Ave Bemus Point, NY 14712

Brief Overview of Bankruptcy Case 1-13-11181-CLB: "The bankruptcy record of Kelly L Leach from Bemus Point, NY, shows a Chapter 7 case filed in 2013-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in 08.08.2013."
Kelly L Leach — New York, 1-13-11181


ᐅ Karen Tracy Lynn Mcchesney, New York

Address: 107 High Acres Dr Bemus Point, NY 14712

Bankruptcy Case 1-12-13512-CLB Overview: "In a Chapter 7 bankruptcy case, Karen Tracy Lynn Mcchesney from Bemus Point, NY, saw her proceedings start in 2012-11-15 and complete by February 25, 2013, involving asset liquidation."
Karen Tracy Lynn Mcchesney — New York, 1-12-13512


ᐅ Daniel A Nelson, New York

Address: 3741 Bellview Rd Bemus Point, NY 14712

Bankruptcy Case 1-13-11387-CLB Summary: "In Bemus Point, NY, Daniel A Nelson filed for Chapter 7 bankruptcy in May 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2013."
Daniel A Nelson — New York, 1-13-11387


ᐅ Louise M Parker, New York

Address: 4022 Lloyd Ave Bemus Point, NY 14712-9617

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-10668-CLB: "Louise M Parker's Chapter 13 bankruptcy in Bemus Point, NY started in 2008-02-20. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.12.2013."
Louise M Parker — New York, 1-08-10668


ᐅ Karen M Ramey, New York

Address: 4328 Lakeside Dr Bemus Point, NY 14712-9640

Concise Description of Bankruptcy Case 15-15246-ref7: "In a Chapter 7 bankruptcy case, Karen M Ramey from Bemus Point, NY, saw her proceedings start in 07.24.2015 and complete by October 22, 2015, involving asset liquidation."
Karen M Ramey — New York, 15-15246


ᐅ David L Ramey, New York

Address: 4328 Lakeside Dr Bemus Point, NY 14712-9640

Snapshot of U.S. Bankruptcy Proceeding Case 15-15246-ref: "The case of David L Ramey in Bemus Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David L Ramey — New York, 15-15246


ᐅ Debra Riebe, New York

Address: 105 High Acres Dr Bemus Point, NY 14712

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11334-CLB: "In Bemus Point, NY, Debra Riebe filed for Chapter 7 bankruptcy in 2010-04-06. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2010."
Debra Riebe — New York, 1-10-11334


ᐅ James J Roach, New York

Address: 17 Shore Acres Dr Bemus Point, NY 14712

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11535-CLB: "In Bemus Point, NY, James J Roach filed for Chapter 7 bankruptcy in 2013-06-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-13."
James J Roach — New York, 1-13-11535


ᐅ Debra A Schmonsky, New York

Address: 113 High Acres Dr Bemus Point, NY 14712

Bankruptcy Case 1-13-12447-CLB Overview: "Bemus Point, NY resident Debra A Schmonsky's 09/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-24."
Debra A Schmonsky — New York, 1-13-12447


ᐅ Vicki L Spence, New York

Address: 96 High Acres Dr Bemus Point, NY 14712

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11158-CLB: "Vicki L Spence's bankruptcy, initiated in 04.07.2011 and concluded by 2011-07-28 in Bemus Point, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki L Spence — New York, 1-11-11158


ᐅ Loyd Swain, New York

Address: 4565 Colburn Rd Bemus Point, NY 14712

Concise Description of Bankruptcy Case 1-10-13865-CLB7: "In a Chapter 7 bankruptcy case, Loyd Swain from Bemus Point, NY, saw his proceedings start in 2010-09-07 and complete by 12.08.2010, involving asset liquidation."
Loyd Swain — New York, 1-10-13865


ᐅ Jeremy Swanson, New York

Address: 4021 N Clifford Ave Bemus Point, NY 14712

Bankruptcy Case 1-09-15043-CLB Summary: "The bankruptcy filing by Jeremy Swanson, undertaken in Oct 28, 2009 in Bemus Point, NY under Chapter 7, concluded with discharge in 2010-02-07 after liquidating assets."
Jeremy Swanson — New York, 1-09-15043


ᐅ Todd Westerdahl, New York

Address: 154 High Acres Dr Bemus Point, NY 14712

Brief Overview of Bankruptcy Case 1-09-15937-CLB: "In Bemus Point, NY, Todd Westerdahl filed for Chapter 7 bankruptcy in December 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 3, 2010."
Todd Westerdahl — New York, 1-09-15937


ᐅ Patrick J Wilder, New York

Address: 3057 Route 430 Bemus Point, NY 14712

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13132-CLB: "The case of Patrick J Wilder in Bemus Point, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick J Wilder — New York, 1-11-13132