personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Gasport, 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 Tina Abramo, New York

Address: 4466 Grayce Ave Gasport, NY 14067

Bankruptcy Case 1-10-13917-MJK Overview: "In a Chapter 7 bankruptcy case, Tina Abramo from Gasport, NY, saw her proceedings start in 09/10/2010 and complete by 2010-12-09, involving asset liquidation."
Tina Abramo — New York, 1-10-13917


ᐅ Lawrence J Alessi, New York

Address: 2785 Quaker Rd Gasport, NY 14067

Concise Description of Bankruptcy Case 1-12-11027-MJK7: "In a Chapter 7 bankruptcy case, Lawrence J Alessi from Gasport, NY, saw their proceedings start in 04.03.2012 and complete by July 2012, involving asset liquidation."
Lawrence J Alessi — New York, 1-12-11027


ᐅ Stephanie Aquilina, New York

Address: 8119 West Ave Gasport, NY 14067

Concise Description of Bankruptcy Case 1-10-14237-MJK7: "The bankruptcy record of Stephanie Aquilina from Gasport, NY, shows a Chapter 7 case filed in 10/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Stephanie Aquilina — New York, 1-10-14237


ᐅ Gerald Broeker, New York

Address: 8520 Chapman Rd Gasport, NY 14067

Brief Overview of Bankruptcy Case 1-10-12356-MJK: "Gasport, NY resident Gerald Broeker's 05/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Gerald Broeker — New York, 1-10-12356


ᐅ Robert Bruning, New York

Address: 8526 East Ave Gasport, NY 14067

Brief Overview of Bankruptcy Case 1-10-12674-MJK: "Robert Bruning's bankruptcy, initiated in 2010-06-17 and concluded by October 2010 in Gasport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Bruning — New York, 1-10-12674


ᐅ Lisa Bugenhagen, New York

Address: 8142 West Ave Gasport, NY 14067

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10209-MJK: "Lisa Bugenhagen's bankruptcy, initiated in 2010-01-21 and concluded by 2010-05-03 in Gasport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Bugenhagen — New York, 1-10-10209


ᐅ Cheryl Chunco, New York

Address: 3340 Hartland Rd Gasport, NY 14067

Concise Description of Bankruptcy Case 1-10-14337-MJK7: "Gasport, NY resident Cheryl Chunco's Oct 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2011."
Cheryl Chunco — New York, 1-10-14337


ᐅ Nicole Iris Grace Coty, New York

Address: 8542 East Ave Gasport, NY 14067-9230

Bankruptcy Case 1-14-10655-MJK Summary: "The bankruptcy record of Nicole Iris Grace Coty from Gasport, NY, shows a Chapter 7 case filed in 03/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Nicole Iris Grace Coty — New York, 1-14-10655


ᐅ Bonnie M Cutlip, New York

Address: 8541 East Ave Gasport, NY 14067

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14006-MJK: "The bankruptcy filing by Bonnie M Cutlip, undertaken in November 2011 in Gasport, NY under Chapter 7, concluded with discharge in Mar 12, 2012 after liquidating assets."
Bonnie M Cutlip — New York, 1-11-14006


ᐅ Rachel Diel, New York

Address: 8661 Dewhirst Rd Gasport, NY 14067

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14883-MJK: "In a Chapter 7 bankruptcy case, Rachel Diel from Gasport, NY, saw her proceedings start in 2010-11-15 and complete by 2011-03-07, involving asset liquidation."
Rachel Diel — New York, 1-10-14883


ᐅ Cynthia J Flowers, New York

Address: 7650 Royal Dr Gasport, NY 14067

Brief Overview of Bankruptcy Case 1-12-11310-MJK: "In Gasport, NY, Cynthia J Flowers filed for Chapter 7 bankruptcy in April 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-17."
Cynthia J Flowers — New York, 1-12-11310


ᐅ David L Frasier, New York

Address: 3164 Quaker Rd Gasport, NY 14067-9468

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11326-MJK: "David L Frasier's bankruptcy, initiated in 07/01/2016 and concluded by Sep 29, 2016 in Gasport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David L Frasier — New York, 1-16-11326


ᐅ Gary L Fronczak, New York

Address: 3240 Hartland Rd Gasport, NY 14067-9418

Bankruptcy Case 1-14-12457-MJK Overview: "The bankruptcy record of Gary L Fronczak from Gasport, NY, shows a Chapter 7 case filed in 10.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Gary L Fronczak — New York, 1-14-12457


ᐅ Maureen J Fronczak, New York

Address: 3240 Hartland Rd Gasport, NY 14067-9418

Concise Description of Bankruptcy Case 1-14-12457-MJK7: "In Gasport, NY, Maureen J Fronczak filed for Chapter 7 bankruptcy in 2014-10-23. This case, involving liquidating assets to pay off debts, was resolved by January 21, 2015."
Maureen J Fronczak — New York, 1-14-12457


ᐅ Christopher A Gaskill, New York

Address: 3315 Hosmer Rd Gasport, NY 14067-9423

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10690-MJK: "Christopher A Gaskill's Chapter 7 bankruptcy, filed in Gasport, NY in Mar 27, 2014, led to asset liquidation, with the case closing in 2014-06-25."
Christopher A Gaskill — New York, 1-2014-10690


ᐅ Iii Richard D Genet, New York

Address: 4085 Hartland Rd Gasport, NY 14067

Concise Description of Bankruptcy Case 1-11-11031-MJK7: "In Gasport, NY, Iii Richard D Genet filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2011."
Iii Richard D Genet — New York, 1-11-11031


ᐅ Ii Gordon Andrew Graham, New York

Address: 9265 Mountain Rd Gasport, NY 14067

Concise Description of Bankruptcy Case 13-100447: "The case of Ii Gordon Andrew Graham in Gasport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Gordon Andrew Graham — New York, 13-10044


ᐅ Sr William Haag, New York

Address: 3189 Quaker Rd Gasport, NY 14067

Concise Description of Bankruptcy Case 1-09-15526-MJK7: "The bankruptcy filing by Sr William Haag, undertaken in 11/24/2009 in Gasport, NY under Chapter 7, concluded with discharge in Mar 6, 2010 after liquidating assets."
Sr William Haag — New York, 1-09-15526


ᐅ Randall Hagie, New York

Address: 7804 Mill Rd Gasport, NY 14067

Bankruptcy Case 1-09-15696-MJK Overview: "Randall Hagie's bankruptcy, initiated in 2009-12-04 and concluded by 03/16/2010 in Gasport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Hagie — New York, 1-09-15696


ᐅ Robert W Hockenberry, New York

Address: 8462 Dale Rd Gasport, NY 14067-9351

Concise Description of Bankruptcy Case 1-15-10992-MJK7: "Robert W Hockenberry's Chapter 7 bankruptcy, filed in Gasport, NY in May 12, 2015, led to asset liquidation, with the case closing in 2015-08-10."
Robert W Hockenberry — New York, 1-15-10992


ᐅ Jr Lee C Horn, New York

Address: 8781 Seaman Rd Gasport, NY 14067-9442

Brief Overview of Bankruptcy Case 1-08-13862-MJK: "Jr Lee C Horn's Gasport, NY bankruptcy under Chapter 13 in September 2008 led to a structured repayment plan, successfully discharged in May 17, 2013."
Jr Lee C Horn — New York, 1-08-13862


ᐅ Kevin Jerge, New York

Address: 8690 Slayton Settlement Rd Gasport, NY 14067

Bankruptcy Case 1-10-12511-MJK Summary: "Kevin Jerge's Chapter 7 bankruptcy, filed in Gasport, NY in Jun 9, 2010, led to asset liquidation, with the case closing in September 29, 2010."
Kevin Jerge — New York, 1-10-12511


ᐅ Hockenberry Sharon R Lilley, New York

Address: 8462 Dale Rd Gasport, NY 14067-9351

Bankruptcy Case 1-15-10992-MJK Summary: "In a Chapter 7 bankruptcy case, Hockenberry Sharon R Lilley from Gasport, NY, saw her proceedings start in May 12, 2015 and complete by Aug 10, 2015, involving asset liquidation."
Hockenberry Sharon R Lilley — New York, 1-15-10992


ᐅ Robert A Mcmaster, New York

Address: PO Box 230 Gasport, NY 14067-0230

Brief Overview of Bankruptcy Case 1-10-11184-MJK: "Robert A Mcmaster's Chapter 13 bankruptcy in Gasport, NY started in Mar 29, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2014."
Robert A Mcmaster — New York, 1-10-11184


ᐅ James M Muscato, New York

Address: 3120 Hartland Rd Gasport, NY 14067

Bankruptcy Case 1-13-11977-MJK Summary: "The case of James M Muscato in Gasport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Muscato — New York, 1-13-11977


ᐅ Michelle Obrien, New York

Address: 8129 West Ave Gasport, NY 14067-9204

Brief Overview of Bankruptcy Case 1-14-10206-MJK: "Gasport, NY resident Michelle Obrien's 2014-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Michelle Obrien — New York, 1-14-10206


ᐅ Daniel T Oconnor, New York

Address: 7608 Ridge Rd Gasport, NY 14067

Brief Overview of Bankruptcy Case 1-12-11142-MJK: "In Gasport, NY, Daniel T Oconnor filed for Chapter 7 bankruptcy in Apr 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-03."
Daniel T Oconnor — New York, 1-12-11142


ᐅ Karen L Pusateri, New York

Address: 8408 Chestnut Ridge Rd Gasport, NY 14067-9348

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-12671-MJK: "Karen L Pusateri's Chapter 13 bankruptcy in Gasport, NY started in 06/18/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/14/2012."
Karen L Pusateri — New York, 1-08-12671


ᐅ John Rees, New York

Address: 4599 Royalton Center Rd Gasport, NY 14067

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14787-MJK: "In a Chapter 7 bankruptcy case, John Rees from Gasport, NY, saw their proceedings start in October 15, 2009 and complete by January 25, 2010, involving asset liquidation."
John Rees — New York, 1-09-14787


ᐅ Ronald C Rosenthal, New York

Address: 7525 Humphrey Rd Gasport, NY 14067-9306

Bankruptcy Case 1-15-11164-MJK Overview: "Gasport, NY resident Ronald C Rosenthal's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-27."
Ronald C Rosenthal — New York, 1-15-11164


ᐅ Linda L Rosenthal, New York

Address: 7525 Humphrey Rd Gasport, NY 14067-9306

Concise Description of Bankruptcy Case 1-15-11164-MJK7: "Linda L Rosenthal's Chapter 7 bankruptcy, filed in Gasport, NY in May 29, 2015, led to asset liquidation, with the case closing in 08.27.2015."
Linda L Rosenthal — New York, 1-15-11164


ᐅ James Rowland, New York

Address: 8958 Rochester Rd Gasport, NY 14067

Bankruptcy Case 1-10-13265-MJK Overview: "In Gasport, NY, James Rowland filed for Chapter 7 bankruptcy in 2010-07-26. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
James Rowland — New York, 1-10-13265


ᐅ Darcy A Schafer, New York

Address: 4002 Orangeport Rd Gasport, NY 14067

Bankruptcy Case 1-13-12099-MJK Overview: "Darcy A Schafer's Chapter 7 bankruptcy, filed in Gasport, NY in 08.08.2013, led to asset liquidation, with the case closing in 2013-11-18."
Darcy A Schafer — New York, 1-13-12099


ᐅ Tammy L Sears, New York

Address: 7951 Chestnut Ridge Rd Gasport, NY 14067

Brief Overview of Bankruptcy Case 1-12-10413-MJK: "The bankruptcy filing by Tammy L Sears, undertaken in 2012-02-15 in Gasport, NY under Chapter 7, concluded with discharge in 06.06.2012 after liquidating assets."
Tammy L Sears — New York, 1-12-10413


ᐅ Douglas Snell, New York

Address: 8992 Ridge Rd Gasport, NY 14067

Bankruptcy Case 1-10-11045-MJK Overview: "The bankruptcy filing by Douglas Snell, undertaken in 2010-03-19 in Gasport, NY under Chapter 7, concluded with discharge in 07.09.2010 after liquidating assets."
Douglas Snell — New York, 1-10-11045


ᐅ Michael Steves, New York

Address: 7574 Canal Rd Gasport, NY 14067

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12905-MJK: "In a Chapter 7 bankruptcy case, Michael Steves from Gasport, NY, saw their proceedings start in 2010-06-30 and complete by October 2010, involving asset liquidation."
Michael Steves — New York, 1-10-12905


ᐅ Jones Lissa Stewart, New York

Address: 4908 Gasport Rd Gasport, NY 14067

Concise Description of Bankruptcy Case 1-10-13587-MJK7: "Gasport, NY resident Jones Lissa Stewart's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 7, 2010."
Jones Lissa Stewart — New York, 1-10-13587


ᐅ Colleen Stewart, New York

Address: 8003 Ridge Rd Gasport, NY 14067

Concise Description of Bankruptcy Case 1-10-14130-MJK7: "The case of Colleen Stewart in Gasport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen Stewart — New York, 1-10-14130


ᐅ Michael Stolzman, New York

Address: 8018 Ditch Rd Gasport, NY 14067

Bankruptcy Case 1-10-10780-MJK Overview: "In Gasport, NY, Michael Stolzman filed for Chapter 7 bankruptcy in 2010-03-05. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-10."
Michael Stolzman — New York, 1-10-10780


ᐅ James Tagg, New York

Address: 8780 Ridge Rd Gasport, NY 14067

Bankruptcy Case 1-12-13018-MJK Overview: "The bankruptcy record of James Tagg from Gasport, NY, shows a Chapter 7 case filed in 10.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-13."
James Tagg — New York, 1-12-13018


ᐅ John P Varney, New York

Address: 3601 Orangeport Rd Gasport, NY 14067

Brief Overview of Bankruptcy Case 1-12-11092-MJK: "The bankruptcy record of John P Varney from Gasport, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 30, 2012."
John P Varney — New York, 1-12-11092


ᐅ Philip H Walker, New York

Address: 8786 Bradley Rd Gasport, NY 14067

Brief Overview of Bankruptcy Case 1-11-14239-MJK: "Philip H Walker's bankruptcy, initiated in 12/12/2011 and concluded by April 2, 2012 in Gasport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip H Walker — New York, 1-11-14239


ᐅ Nancy L Whelan, New York

Address: 3313 Hosmer Rd Gasport, NY 14067

Bankruptcy Case 1-11-10193-MJK Summary: "In a Chapter 7 bankruptcy case, Nancy L Whelan from Gasport, NY, saw her proceedings start in 2011-01-25 and complete by 2011-05-17, involving asset liquidation."
Nancy L Whelan — New York, 1-11-10193


ᐅ Charlene Wisniewski, New York

Address: 2297 Hartland Rd Lot 9 Gasport, NY 14067-9439

Brief Overview of Bankruptcy Case 1-15-11074-MJK: "The bankruptcy record of Charlene Wisniewski from Gasport, NY, shows a Chapter 7 case filed in 2015-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2015."
Charlene Wisniewski — New York, 1-15-11074


ᐅ Jean A Wittcop, New York

Address: 8793 Ridge Rd Gasport, NY 14067-9414

Bankruptcy Case 1-15-11258-MJK Overview: "Jean A Wittcop's bankruptcy, initiated in 2015-06-10 and concluded by September 2015 in Gasport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean A Wittcop — New York, 1-15-11258


ᐅ Douglas J Wojciechowski, New York

Address: 4453 Main St # 1 Gasport, NY 14067-9202

Bankruptcy Case 1-16-10565-MJK Overview: "The bankruptcy filing by Douglas J Wojciechowski, undertaken in March 2016 in Gasport, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Douglas J Wojciechowski — New York, 1-16-10565