personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Gowanda, 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 Thomas Aanerud, New York

Address: 19 Union St Apt 2 Gowanda, NY 14070

Bankruptcy Case 1-10-14976-MJK Overview: "In Gowanda, NY, Thomas Aanerud filed for Chapter 7 bankruptcy in Nov 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.02.2011."
Thomas Aanerud — New York, 1-10-14976


ᐅ Elizabeth Allen, New York

Address: 11137 Route 39 Gowanda, NY 14070

Concise Description of Bankruptcy Case 1-10-11765-CLB7: "The bankruptcy record of Elizabeth Allen from Gowanda, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2010."
Elizabeth Allen — New York, 1-10-11765


ᐅ Mark Anderson, New York

Address: 164 Commercial St Gowanda, NY 14070

Bankruptcy Case 1-10-14390-CLB Overview: "Gowanda, NY resident Mark Anderson's 10/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2011."
Mark Anderson — New York, 1-10-14390


ᐅ Jill Andress, New York

Address: 326 Jamestown St Gowanda, NY 14070

Bankruptcy Case 1-10-13039-CLB Summary: "The case of Jill Andress in Gowanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill Andress — New York, 1-10-13039


ᐅ Randy Browning, New York

Address: 10 Seneca St Gowanda, NY 14070

Brief Overview of Bankruptcy Case 1-10-14320-MJK: "In a Chapter 7 bankruptcy case, Randy Browning from Gowanda, NY, saw their proceedings start in 2010-10-07 and complete by January 2011, involving asset liquidation."
Randy Browning — New York, 1-10-14320


ᐅ Kevin Broyles, New York

Address: 11172 Route 39 Gowanda, NY 14070

Concise Description of Bankruptcy Case 1-13-12641-CLB7: "The bankruptcy filing by Kevin Broyles, undertaken in 10.02.2013 in Gowanda, NY under Chapter 7, concluded with discharge in 01/12/2014 after liquidating assets."
Kevin Broyles — New York, 1-13-12641


ᐅ Emily A Cavanaugh, New York

Address: 14725 Bagdad Rd Lot 38 Gowanda, NY 14070-9722

Brief Overview of Bankruptcy Case 1-10-11740-CLB: "April 2010 marked the beginning of Emily A Cavanaugh's Chapter 13 bankruptcy in Gowanda, NY, entailing a structured repayment schedule, completed by 2013-12-04."
Emily A Cavanaugh — New York, 1-10-11740


ᐅ Arden L Chandler, New York

Address: 8813 Route 353 Gowanda, NY 14070-9646

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11752-CLB: "In Gowanda, NY, Arden L Chandler filed for Chapter 7 bankruptcy in August 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Arden L Chandler — New York, 1-15-11752


ᐅ Kyle T Deneen, New York

Address: 2301 Gowanda Zoar Rd Gowanda, NY 14070-9753

Brief Overview of Bankruptcy Case 1-14-12523-MJK: "The case of Kyle T Deneen in Gowanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle T Deneen — New York, 1-14-12523


ᐅ Cynthia M Dishman, New York

Address: 117 Beech St Gowanda, NY 14070-1502

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10534-CLB: "The bankruptcy filing by Cynthia M Dishman, undertaken in 03.24.2015 in Gowanda, NY under Chapter 7, concluded with discharge in Jun 22, 2015 after liquidating assets."
Cynthia M Dishman — New York, 1-15-10534


ᐅ Hannah P Ebert, New York

Address: 9390 Broadway Rd Gowanda, NY 14070

Bankruptcy Case 1-13-10294-CLB Overview: "Gowanda, NY resident Hannah P Ebert's 2013-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Hannah P Ebert — New York, 1-13-10294


ᐅ S Kip Erickson, New York

Address: 20 Seneca St Gowanda, NY 14070

Concise Description of Bankruptcy Case 1-13-10170-CLB7: "The bankruptcy record of S Kip Erickson from Gowanda, NY, shows a Chapter 7 case filed in 01.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2013."
S Kip Erickson — New York, 1-13-10170


ᐅ Terry Green, New York

Address: 130 W Main St Apt 1 Gowanda, NY 14070

Brief Overview of Bankruptcy Case 1-09-16031-CLB: "In Gowanda, NY, Terry Green filed for Chapter 7 bankruptcy in December 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-12."
Terry Green — New York, 1-09-16031


ᐅ Deirdre Grey, New York

Address: 15385 Lone Rd Gowanda, NY 14070

Brief Overview of Bankruptcy Case 1-10-14126-CLB: "Deirdre Grey's Chapter 7 bankruptcy, filed in Gowanda, NY in September 2010, led to asset liquidation, with the case closing in 2011-01-13."
Deirdre Grey — New York, 1-10-14126


ᐅ Anthony Haggart, New York

Address: 41 Buffalo St Gowanda, NY 14070

Bankruptcy Case 1-12-11093-MJK Summary: "In a Chapter 7 bankruptcy case, Anthony Haggart from Gowanda, NY, saw their proceedings start in 2012-04-10 and complete by 2012-07-31, involving asset liquidation."
Anthony Haggart — New York, 1-12-11093


ᐅ Nicole A Hendrix, New York

Address: 29 W Hill St Gowanda, NY 14070-1427

Brief Overview of Bankruptcy Case 1-14-12089-CLB: "The bankruptcy filing by Nicole A Hendrix, undertaken in Sep 11, 2014 in Gowanda, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Nicole A Hendrix — New York, 1-14-12089


ᐅ Joseph V Hendrix, New York

Address: 29 W Hill St Gowanda, NY 14070-1427

Concise Description of Bankruptcy Case 1-14-12089-CLB7: "Gowanda, NY resident Joseph V Hendrix's 09/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-10."
Joseph V Hendrix — New York, 1-14-12089


ᐅ Kathleen Huch, New York

Address: PO Box 147 Gowanda, NY 14070

Concise Description of Bankruptcy Case 1-10-12991-CLB7: "Gowanda, NY resident Kathleen Huch's July 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2010."
Kathleen Huch — New York, 1-10-12991


ᐅ Josephine C Jemiolo, New York

Address: 45 Johnson St Gowanda, NY 14070

Concise Description of Bankruptcy Case 1-11-12700-CLB7: "The bankruptcy filing by Josephine C Jemiolo, undertaken in 2011-08-03 in Gowanda, NY under Chapter 7, concluded with discharge in 2011-11-23 after liquidating assets."
Josephine C Jemiolo — New York, 1-11-12700


ᐅ Stanley A Jimerson, New York

Address: 13764 Route 438 Gowanda, NY 14070

Brief Overview of Bankruptcy Case 1-13-11238-MJK: "Gowanda, NY resident Stanley A Jimerson's May 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2013."
Stanley A Jimerson — New York, 1-13-11238


ᐅ Debra Johnson, New York

Address: 146 Dawson Dr Gowanda, NY 14070

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13968-MJK: "In Gowanda, NY, Debra Johnson filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2011."
Debra Johnson — New York, 1-10-13968


ᐅ Joseph Kasprzycki, New York

Address: 296 Jamestown St Gowanda, NY 14070

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13150-MJK: "In a Chapter 7 bankruptcy case, Joseph Kasprzycki from Gowanda, NY, saw their proceedings start in 2010-07-19 and complete by Nov 8, 2010, involving asset liquidation."
Joseph Kasprzycki — New York, 1-10-13150


ᐅ Thomas E Kielar, New York

Address: 117 Jamestown St Gowanda, NY 14070

Concise Description of Bankruptcy Case 1-11-11571-CLB7: "In a Chapter 7 bankruptcy case, Thomas E Kielar from Gowanda, NY, saw their proceedings start in May 4, 2011 and complete by 2011-08-24, involving asset liquidation."
Thomas E Kielar — New York, 1-11-11571


ᐅ Jr David A Kota, New York

Address: 144 Commercial St Gowanda, NY 14070

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10615-CLB: "The bankruptcy record of Jr David A Kota from Gowanda, NY, shows a Chapter 7 case filed in 03/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2011."
Jr David A Kota — New York, 1-11-10615


ᐅ Frank C Kusiowski, New York

Address: 10715 Prospect St Gowanda, NY 14070-9601

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10980-CLB: "In Gowanda, NY, Frank C Kusiowski filed for Chapter 7 bankruptcy in 04/23/2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2014."
Frank C Kusiowski — New York, 1-2014-10980


ᐅ Kenneth D Lee, New York

Address: 108 Erie Ave Gowanda, NY 14070

Concise Description of Bankruptcy Case 1-13-11335-MJK7: "The case of Kenneth D Lee in Gowanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth D Lee — New York, 1-13-11335


ᐅ Nancy A Lee, New York

Address: 108 Erie Ave Gowanda, NY 14070

Concise Description of Bankruptcy Case 1-11-11544-MJK7: "Gowanda, NY resident Nancy A Lee's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-20."
Nancy A Lee — New York, 1-11-11544


ᐅ Patricia A Mackmer, New York

Address: 42 Mechanic St Apt 1 Gowanda, NY 14070

Brief Overview of Bankruptcy Case 1-11-10031-MJK: "In a Chapter 7 bankruptcy case, Patricia A Mackmer from Gowanda, NY, saw their proceedings start in January 2011 and complete by Apr 13, 2011, involving asset liquidation."
Patricia A Mackmer — New York, 1-11-10031


ᐅ Kristina Maines, New York

Address: 273 Jamestown St Gowanda, NY 14070

Bankruptcy Case 1-13-10285-CLB Summary: "In a Chapter 7 bankruptcy case, Kristina Maines from Gowanda, NY, saw her proceedings start in 02/08/2013 and complete by 2013-05-21, involving asset liquidation."
Kristina Maines — New York, 1-13-10285


ᐅ Samantha R Mohawk, New York

Address: 13738 Route 438 Gowanda, NY 14070-9794

Brief Overview of Bankruptcy Case 1-14-10658-CLB: "In a Chapter 7 bankruptcy case, Samantha R Mohawk from Gowanda, NY, saw her proceedings start in March 2014 and complete by 06.23.2014, involving asset liquidation."
Samantha R Mohawk — New York, 1-14-10658


ᐅ Gerald R Monk, New York

Address: 9198 Point Peter Rd Gowanda, NY 14070-9634

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11557-CLB: "Gerald R Monk's Chapter 7 bankruptcy, filed in Gowanda, NY in 07/22/2015, led to asset liquidation, with the case closing in 2015-10-20."
Gerald R Monk — New York, 1-15-11557


ᐅ Daren M North, New York

Address: 2410 Gowanda Zoar Rd Gowanda, NY 14070-9770

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10811-CLB: "The bankruptcy filing by Daren M North, undertaken in 04.08.2014 in Gowanda, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Daren M North — New York, 1-2014-10811


ᐅ Steven H Pankow, New York

Address: 14590 S Quaker Rd Gowanda, NY 14070

Brief Overview of Bankruptcy Case 1-11-13773-MJK: "In Gowanda, NY, Steven H Pankow filed for Chapter 7 bankruptcy in October 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Steven H Pankow — New York, 1-11-13773


ᐅ Candy A Parsell, New York

Address: 164 Buffalo St Apt E27 Gowanda, NY 14070-1048

Bankruptcy Case 1-14-11970-CLB Overview: "In Gowanda, NY, Candy A Parsell filed for Chapter 7 bankruptcy in 2014-08-28. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2014."
Candy A Parsell — New York, 1-14-11970


ᐅ Gladys M Phillips, New York

Address: 201 Erie Ave Gowanda, NY 14070-1214

Concise Description of Bankruptcy Case 1-2014-10855-CLB7: "The bankruptcy record of Gladys M Phillips from Gowanda, NY, shows a Chapter 7 case filed in Apr 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Gladys M Phillips — New York, 1-2014-10855


ᐅ Barbara J Robertson, New York

Address: 45 Allen St Gowanda, NY 14070

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11845-CLB: "In a Chapter 7 bankruptcy case, Barbara J Robertson from Gowanda, NY, saw her proceedings start in July 9, 2013 and complete by 2013-10-19, involving asset liquidation."
Barbara J Robertson — New York, 1-13-11845


ᐅ Garcia Susan Roctus, New York

Address: 48 Beech St Gowanda, NY 14070

Bankruptcy Case 1-09-14806-CLB Overview: "Garcia Susan Roctus's Chapter 7 bankruptcy, filed in Gowanda, NY in 10/15/2009, led to asset liquidation, with the case closing in 01/27/2010."
Garcia Susan Roctus — New York, 1-09-14806


ᐅ Harold B Rundle, New York

Address: 2450 W Becker Rd Gowanda, NY 14070

Concise Description of Bankruptcy Case 1-11-11127-MJK7: "In a Chapter 7 bankruptcy case, Harold B Rundle from Gowanda, NY, saw their proceedings start in April 5, 2011 and complete by July 26, 2011, involving asset liquidation."
Harold B Rundle — New York, 1-11-11127


ᐅ Annette L Strohmeyer, New York

Address: 75 S Chapel St Gowanda, NY 14070

Bankruptcy Case 1-11-10415-CLB Overview: "Annette L Strohmeyer's Chapter 7 bankruptcy, filed in Gowanda, NY in February 2011, led to asset liquidation, with the case closing in June 2011."
Annette L Strohmeyer — New York, 1-11-10415


ᐅ Joann Waite, New York

Address: 31 Palmer St Gowanda, NY 14070

Concise Description of Bankruptcy Case 1-09-15791-CLB7: "Gowanda, NY resident Joann Waite's December 14, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-26."
Joann Waite — New York, 1-09-15791


ᐅ Michael R Wesolek, New York

Address: 18 Bader Ave Gowanda, NY 14070-1006

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11806-MJK: "In a Chapter 7 bankruptcy case, Michael R Wesolek from Gowanda, NY, saw their proceedings start in August 2014 and complete by 2014-11-03, involving asset liquidation."
Michael R Wesolek — New York, 1-2014-11806


ᐅ Stefanie Wesolek, New York

Address: 18 Bader Ave Gowanda, NY 14070-1006

Bankruptcy Case 1-14-11806-MJK Summary: "The bankruptcy record of Stefanie Wesolek from Gowanda, NY, shows a Chapter 7 case filed in 08/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-03."
Stefanie Wesolek — New York, 1-14-11806