Website Logo

Angola, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Angola.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Jr Harold Mergenhagen, Angola NY

Address: 326 N Main St Angola, NY 14006
Concise Description of Bankruptcy Case 1-10-13902-MJK7: "Angola, NY resident Jr Harold Mergenhagen's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-30."
Jr Harold Mergenhagen — New York

David M Michels, Angola NY

Address: 269 Dawn Ave Angola, NY 14006-9497
Brief Overview of Bankruptcy Case 1-15-11048-MJK: "David M Michels's Chapter 7 bankruptcy, filed in Angola, NY in 2015-05-15, led to asset liquidation, with the case closing in August 2015."
David M Michels — New York

Kim Michels, Angola NY

Address: 269 Dawn Ave Angola, NY 14006-9497
Bankruptcy Case 1-15-11048-MJK Overview: "The case of Kim Michels in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in May 15, 2015 and discharged early August 2015, focusing on asset liquidation to repay creditors."
Kim Michels — New York

Christine Miller, Angola NY

Address: 1299 Church Rd Angola, NY 14006
Brief Overview of Bankruptcy Case 1-09-15906-CLB: "Christine Miller's Chapter 7 bankruptcy, filed in Angola, NY in 2009-12-21, led to asset liquidation, with the case closing in 04.01.2010."
Christine Miller — New York

Mark F Mogavero, Angola NY

Address: 1103 Brant Farnham Rd Angola, NY 14006
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15424-CLB: "The bankruptcy filing by Mark F Mogavero, undertaken in 12/30/2010 in Angola, NY under Chapter 7, concluded with discharge in 2011-04-07 after liquidating assets."
Mark F Mogavero — New York

Thomas Mule, Angola NY

Address: 1297 Church Rd Angola, NY 14006
Bankruptcy Case 1-10-10534-CLB Summary: "In Angola, NY, Thomas Mule filed for Chapter 7 bankruptcy in 2010-02-18. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2010."
Thomas Mule — New York

Warsitz Isabel Murawski, Angola NY

Address: 12 Woodland Pkwy Angola, NY 14006
Brief Overview of Bankruptcy Case 1-10-13151-CLB: "Warsitz Isabel Murawski's bankruptcy, initiated in 2010-07-20 and concluded by 2010-11-09 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warsitz Isabel Murawski — New York

Robert Naab, Angola NY

Address: 163 Timber Ave Angola, NY 14006
Concise Description of Bankruptcy Case 1-10-11369-MJK7: "The case of Robert Naab in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-04-07 and discharged early 2010-07-15, focusing on asset liquidation to repay creditors."
Robert Naab — New York

Deborah A Naybor, Angola NY

Address: PO Box 243 Angola, NY 14006
Brief Overview of Bankruptcy Case 1-12-13284-CLB: "Angola, NY resident Deborah A Naybor's 10/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.05.2013."
Deborah A Naybor — New York

David Joseph Nelson, Angola NY

Address: 9438 Lake Shore Rd Angola, NY 14006-9216
Bankruptcy Case 1-16-11077-MJK Summary: "In Angola, NY, David Joseph Nelson filed for Chapter 7 bankruptcy in 05/26/2016. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2016."
David Joseph Nelson — New York

Cathryn Louise Nelson, Angola NY

Address: 9438 Lake Shore Rd Angola, NY 14006-9216
Bankruptcy Case 1-16-11077-MJK Overview: "The bankruptcy filing by Cathryn Louise Nelson, undertaken in May 2016 in Angola, NY under Chapter 7, concluded with discharge in August 24, 2016 after liquidating assets."
Cathryn Louise Nelson — New York

Chandra L Niedzwiecki, Angola NY

Address: 615 Ainsworth Pkwy Angola, NY 14006
Bankruptcy Case 1-11-13184-CLB Overview: "In a Chapter 7 bankruptcy case, Chandra L Niedzwiecki from Angola, NY, saw her proceedings start in Sep 13, 2011 and complete by January 2012, involving asset liquidation."
Chandra L Niedzwiecki — New York

Sullivan Timothy M O, Angola NY

Address: 940 Jaysan Dr Angola, NY 14006-9616
Concise Description of Bankruptcy Case 1-2014-10878-MJK7: "Angola, NY resident Sullivan Timothy M O's 04.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-13."
Sullivan Timothy M O — New York

Ronald L Offhaus, Angola NY

Address: 9250 Lake Shore Rd Angola, NY 14006
Brief Overview of Bankruptcy Case 1-12-13862-CLB: "In Angola, NY, Ronald L Offhaus filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 9, 2013."
Ronald L Offhaus — New York

Tomasz Piotr Olejniczak, Angola NY

Address: 75 Sunset Blvd Angola, NY 14006
Bankruptcy Case 1-12-12362-MJK Overview: "The bankruptcy filing by Tomasz Piotr Olejniczak, undertaken in Jul 27, 2012 in Angola, NY under Chapter 7, concluded with discharge in 2012-11-16 after liquidating assets."
Tomasz Piotr Olejniczak — New York

Dennis Ovitt, Angola NY

Address: 225 Kennedy Ave Angola, NY 14006
Bankruptcy Case 1-10-10883-MJK Summary: "Angola, NY resident Dennis Ovitt's March 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-10."
Dennis Ovitt — New York

Karen K Panepinto, Angola NY

Address: 11 Maple St Angola, NY 14006
Brief Overview of Bankruptcy Case 1-13-10458-CLB: "Karen K Panepinto's bankruptcy, initiated in 02.27.2013 and concluded by 2013-06-09 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen K Panepinto — New York

Gary J Peckens, Angola NY

Address: 8378 N Main St Angola, NY 14006
Brief Overview of Bankruptcy Case 1-13-11837-MJK: "Angola, NY resident Gary J Peckens's 2013-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-17."
Gary J Peckens — New York

Dominick Pello, Angola NY

Address: 8644 Brennen Rd Angola, NY 14006
Bankruptcy Case 1-10-13951-MJK Overview: "The bankruptcy filing by Dominick Pello, undertaken in 09/14/2010 in Angola, NY under Chapter 7, concluded with discharge in Jan 4, 2011 after liquidating assets."
Dominick Pello — New York

Mara M Pfalzer, Angola NY

Address: 919 Bennett Rd Angola, NY 14006
Bankruptcy Case 1-13-11861-CLB Overview: "Mara M Pfalzer's Chapter 7 bankruptcy, filed in Angola, NY in July 2013, led to asset liquidation, with the case closing in 10/21/2013."
Mara M Pfalzer — New York

James Piazza, Angola NY

Address: 1377 Cain Rd Angola, NY 14006
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11117-CLB: "The bankruptcy record of James Piazza from Angola, NY, shows a Chapter 7 case filed in Apr 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2011."
James Piazza — New York

Matthew W Place, Angola NY

Address: 838 Beach Rd # B Angola, NY 14006
Brief Overview of Bankruptcy Case 1-13-11394-CLB: "Matthew W Place's Chapter 7 bankruptcy, filed in Angola, NY in May 21, 2013, led to asset liquidation, with the case closing in August 2013."
Matthew W Place — New York

Donna L Pollinger, Angola NY

Address: 1585 Inwood Ave Angola, NY 14006
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13345-MJK: "Angola, NY resident Donna L Pollinger's 2012-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2013."
Donna L Pollinger — New York

Juliane S Pope, Angola NY

Address: 242 Eastwood Ave Angola, NY 14006
Bankruptcy Case 1-11-12134-CLB Overview: "Angola, NY resident Juliane S Pope's 2011-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2011."
Juliane S Pope — New York

Whitney A Preyer, Angola NY

Address: 397 Taft Ave Angola, NY 14006
Bankruptcy Case 1-13-10171-CLB Summary: "In a Chapter 7 bankruptcy case, Whitney A Preyer from Angola, NY, saw their proceedings start in 2013-01-23 and complete by May 2013, involving asset liquidation."
Whitney A Preyer — New York

Sharon A Prost, Angola NY

Address: 443 Dawn Ave Angola, NY 14006
Bankruptcy Case 1-13-12495-MJK Overview: "In a Chapter 7 bankruptcy case, Sharon A Prost from Angola, NY, saw her proceedings start in September 19, 2013 and complete by 12/30/2013, involving asset liquidation."
Sharon A Prost — New York

Charles Salzwimmer, Angola NY

Address: 1435 Pontiac Rd Angola, NY 14006
Bankruptcy Case 1-10-14687-CLB Summary: "In Angola, NY, Charles Salzwimmer filed for Chapter 7 bankruptcy in 10/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-20."
Charles Salzwimmer — New York

Jennifer Salzwimmer, Angola NY

Address: 117 Middle Ln Angola, NY 14006
Bankruptcy Case 1-11-12394-CLB Overview: "The case of Jennifer Salzwimmer in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 07/06/2011 and discharged early 2011-10-26, focusing on asset liquidation to repay creditors."
Jennifer Salzwimmer — New York

Frances Sanfilippo, Angola NY

Address: 677 Adams Ave Angola, NY 14006
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12889-MJK: "Frances Sanfilippo's bankruptcy, initiated in June 2010 and concluded by 10.20.2010 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Sanfilippo — New York

Alice Sceusa, Angola NY

Address: 445 Poplar Ave Angola, NY 14006
Concise Description of Bankruptcy Case 1-10-14606-CLB7: "The bankruptcy filing by Alice Sceusa, undertaken in October 2010 in Angola, NY under Chapter 7, concluded with discharge in 2011-02-03 after liquidating assets."
Alice Sceusa — New York

Jr Larry M Schmitt, Angola NY

Address: 1063 Church Rd Angola, NY 14006-8829
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10060-CLB: "In Angola, NY, Jr Larry M Schmitt filed for Chapter 7 bankruptcy in 2014-01-13. This case, involving liquidating assets to pay off debts, was resolved by 04.13.2014."
Jr Larry M Schmitt — New York

Kristina Schrader, Angola NY

Address: 9387 Fairview St Angola, NY 14006
Bankruptcy Case 1-10-13751-CLB Summary: "The bankruptcy filing by Kristina Schrader, undertaken in 2010-08-27 in Angola, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Kristina Schrader — New York

Sophia M Schrader, Angola NY

Address: 9387 Fairview St Angola, NY 14006-9265
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11126-CLB: "In Angola, NY, Sophia M Schrader filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2014."
Sophia M Schrader — New York

Kimm J Sexton, Angola NY

Address: 155 Argyle Ave Angola, NY 14006
Bankruptcy Case 1-09-14682-MJK Overview: "Kimm J Sexton's bankruptcy, initiated in 2009-10-07 and concluded by 2010-01-06 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimm J Sexton — New York

Lisa M Slawinski, Angola NY

Address: 9387 Fairview St Angola, NY 14006-9265
Concise Description of Bankruptcy Case 1-14-10377-CLB7: "The bankruptcy filing by Lisa M Slawinski, undertaken in February 2014 in Angola, NY under Chapter 7, concluded with discharge in May 25, 2014 after liquidating assets."
Lisa M Slawinski — New York

Barbara Smith, Angola NY

Address: 9756 Erie Rd Angola, NY 14006
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10727-MJK: "The bankruptcy filing by Barbara Smith, undertaken in Mar 3, 2010 in Angola, NY under Chapter 7, concluded with discharge in 06.07.2010 after liquidating assets."
Barbara Smith — New York

David A Smith, Angola NY

Address: 633 Cain Rd Angola, NY 14006-9132
Brief Overview of Bankruptcy Case 1-14-10599-MJK: "In a Chapter 7 bankruptcy case, David A Smith from Angola, NY, saw his proceedings start in 03/19/2014 and complete by June 17, 2014, involving asset liquidation."
David A Smith — New York

Patrick K Smyth, Angola NY

Address: 1415 Cain Rd Angola, NY 14006-8909
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10477-MJK: "In Angola, NY, Patrick K Smyth filed for Chapter 7 bankruptcy in 03/17/2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Patrick K Smyth — New York

Ellen M Stabler, Angola NY

Address: PO Box 41 Angola, NY 14006-0041
Bankruptcy Case 1-14-10170-CLB Overview: "Ellen M Stabler's Chapter 7 bankruptcy, filed in Angola, NY in Jan 28, 2014, led to asset liquidation, with the case closing in 04/28/2014."
Ellen M Stabler — New York

Melissa J Steiger, Angola NY

Address: 636 Hickory Rd Angola, NY 14006
Bankruptcy Case 1-11-11714-CLB Overview: "The bankruptcy record of Melissa J Steiger from Angola, NY, shows a Chapter 7 case filed in May 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Melissa J Steiger — New York

Jennifer L Stender, Angola NY

Address: 272 Eisenhower Ave Angola, NY 14006-9183
Brief Overview of Bankruptcy Case 1-16-10502-CLB: "Jennifer L Stender's bankruptcy, initiated in 03.17.2016 and concluded by 2016-06-15 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Stender — New York

Helene C Stresing, Angola NY

Address: 870 Thomas Ln Angola, NY 14006-9573
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12542-MJK: "Helene C Stresing's Chapter 7 bankruptcy, filed in Angola, NY in 2014-10-30, led to asset liquidation, with the case closing in Jan 28, 2015."
Helene C Stresing — New York

William G Stresing, Angola NY

Address: 870 Thomas Ln Angola, NY 14006-9573
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12542-MJK: "William G Stresing's bankruptcy, initiated in October 2014 and concluded by Jan 28, 2015 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William G Stresing — New York

David Swan, Angola NY

Address: 474 Adams Ave Angola, NY 14006
Brief Overview of Bankruptcy Case 1-10-15364-CLB: "Angola, NY resident David Swan's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/24/2011."
David Swan — New York

Cynthia Szal, Angola NY

Address: 358 Harper Ave Angola, NY 14006
Bankruptcy Case 1-10-12795-CLB Summary: "In a Chapter 7 bankruptcy case, Cynthia Szal from Angola, NY, saw her proceedings start in 06/24/2010 and complete by Oct 1, 2010, involving asset liquidation."
Cynthia Szal — New York

John Szwed, Angola NY

Address: 9527 Waterfront Rd Angola, NY 14006
Brief Overview of Bankruptcy Case 1-11-12315-MJK: "The bankruptcy filing by John Szwed, undertaken in 06/29/2011 in Angola, NY under Chapter 7, concluded with discharge in Oct 19, 2011 after liquidating assets."
John Szwed — New York

Charles Teal, Angola NY

Address: 348 Blackney Ave Angola, NY 14006
Bankruptcy Case 1-13-10505-CLB Summary: "The bankruptcy record of Charles Teal from Angola, NY, shows a Chapter 7 case filed in Mar 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.30.2013."
Charles Teal — New York

Dayna Tibbs, Angola NY

Address: 1105 Michael Dr Angola, NY 14006
Brief Overview of Bankruptcy Case 1-10-12533-CLB: "Dayna Tibbs's bankruptcy, initiated in 06/09/2010 and concluded by 09.09.2010 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dayna Tibbs — New York

Debra A Timm, Angola NY

Address: 458 Sycamore Ave Angola, NY 14006
Brief Overview of Bankruptcy Case 1-13-12069-CLB: "The bankruptcy record of Debra A Timm from Angola, NY, shows a Chapter 7 case filed in Aug 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 11, 2013."
Debra A Timm — New York

Jr Leo R Tomczak, Angola NY

Address: 977 Church Rd Angola, NY 14006
Concise Description of Bankruptcy Case 1-13-10919-CLB7: "In a Chapter 7 bankruptcy case, Jr Leo R Tomczak from Angola, NY, saw their proceedings start in 2013-04-09 and complete by July 2013, involving asset liquidation."
Jr Leo R Tomczak — New York

Carrie A Tracy, Angola NY

Address: 1275 Church Rd Angola, NY 14006
Brief Overview of Bankruptcy Case 1-12-12943-MJK: "In Angola, NY, Carrie A Tracy filed for Chapter 7 bankruptcy in 2012-09-26. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2013."
Carrie A Tracy — New York

Lynn Urbino, Angola NY

Address: 575 Herr Rd Angola, NY 14006
Bankruptcy Case 1-10-12843-MJK Overview: "In a Chapter 7 bankruptcy case, Lynn Urbino from Angola, NY, saw their proceedings start in 06.28.2010 and complete by 10/18/2010, involving asset liquidation."
Lynn Urbino — New York

Steven A Vail, Angola NY

Address: 63 S Main St Angola, NY 14006
Brief Overview of Bankruptcy Case 1-13-12291-CLB: "The case of Steven A Vail in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-08-27 and discharged early December 2013, focusing on asset liquidation to repay creditors."
Steven A Vail — New York

Eva Valo, Angola NY

Address: 9190 Mohawk Rd Angola, NY 14006
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10942-CLB: "In a Chapter 7 bankruptcy case, Eva Valo from Angola, NY, saw her proceedings start in March 14, 2010 and complete by July 4, 2010, involving asset liquidation."
Eva Valo — New York

Robert J Vanderwalker, Angola NY

Address: 154 Arthur Ave Angola, NY 14006
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10648-CLB: "The bankruptcy record of Robert J Vanderwalker from Angola, NY, shows a Chapter 7 case filed in March 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Robert J Vanderwalker — New York

Ivan M Waller, Angola NY

Address: 61 Center St Angola, NY 14006
Concise Description of Bankruptcy Case 1-11-12750-MJK7: "The bankruptcy filing by Ivan M Waller, undertaken in 08/09/2011 in Angola, NY under Chapter 7, concluded with discharge in 11/29/2011 after liquidating assets."
Ivan M Waller — New York

Bonita D Warner, Angola NY

Address: 9534 Jamestown St Angola, NY 14006-9323
Bankruptcy Case 1-08-11488-CLB Summary: "Chapter 13 bankruptcy for Bonita D Warner in Angola, NY began in 2008-04-09, focusing on debt restructuring, concluding with plan fulfillment in November 14, 2012."
Bonita D Warner — New York

John W Webb, Angola NY

Address: 607 Madison Ave Angola, NY 14006-9201
Bankruptcy Case 1-14-12011-MJK Summary: "The bankruptcy filing by John W Webb, undertaken in 09/03/2014 in Angola, NY under Chapter 7, concluded with discharge in 2014-12-02 after liquidating assets."
John W Webb — New York

Corrine A Webb, Angola NY

Address: 607 Madison Ave Angola, NY 14006-9201
Bankruptcy Case 1-14-12011-MJK Summary: "In a Chapter 7 bankruptcy case, Corrine A Webb from Angola, NY, saw her proceedings start in Sep 3, 2014 and complete by 12.02.2014, involving asset liquidation."
Corrine A Webb — New York

Amy L Weber, Angola NY

Address: 954 Gold St Angola, NY 14006
Brief Overview of Bankruptcy Case 1-13-11067-MJK: "Angola, NY resident Amy L Weber's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2013."
Amy L Weber — New York

Edward R Weber, Angola NY

Address: 592 Dawn Ave Angola, NY 14006
Bankruptcy Case 1-11-10115-CLB Summary: "The bankruptcy filing by Edward R Weber, undertaken in 01.14.2011 in Angola, NY under Chapter 7, concluded with discharge in 2011-04-14 after liquidating assets."
Edward R Weber — New York

Joseph T Weber, Angola NY

Address: 9726 Lenox St Angola, NY 14006
Brief Overview of Bankruptcy Case 1-13-11218-MJK: "The bankruptcy filing by Joseph T Weber, undertaken in May 6, 2013 in Angola, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Joseph T Weber — New York

David F Wiesner, Angola NY

Address: 9424 Lemon St Angola, NY 14006
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10517-MJK: "The case of David F Wiesner in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-02-22 and discharged early 06/14/2011, focusing on asset liquidation to repay creditors."
David F Wiesner — New York

Christopher Wilde, Angola NY

Address: 180 Grove St Angola, NY 14006
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11994-CLB: "Angola, NY resident Christopher Wilde's 05.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Christopher Wilde — New York

Jamee C Williams, Angola NY

Address: 8925 Deana Ln Angola, NY 14006-9574
Bankruptcy Case 1-14-12412-MJK Overview: "Angola, NY resident Jamee C Williams's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2015."
Jamee C Williams — New York

Tabitha Wilmore, Angola NY

Address: 9905 Redwing St Angola, NY 14006
Brief Overview of Bankruptcy Case 1-10-14704-MJK: "In Angola, NY, Tabitha Wilmore filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-10."
Tabitha Wilmore — New York

Jr Donald E Wilson, Angola NY

Address: 1108 Michael Dr Angola, NY 14006
Concise Description of Bankruptcy Case 1-13-12776-MJK7: "The case of Jr Donald E Wilson in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in October 17, 2013 and discharged early January 2014, focusing on asset liquidation to repay creditors."
Jr Donald E Wilson — New York

Joan A Winters, Angola NY

Address: 521 Herr Rd Angola, NY 14006
Bankruptcy Case 1-11-11658-CLB Summary: "In a Chapter 7 bankruptcy case, Joan A Winters from Angola, NY, saw their proceedings start in May 2011 and complete by Aug 17, 2011, involving asset liquidation."
Joan A Winters — New York

Cynthia E Woods, Angola NY

Address: 9763 Lake Shore Rd Angola, NY 14006
Bankruptcy Case 1-13-11326-CLB Summary: "The bankruptcy filing by Cynthia E Woods, undertaken in 05/16/2013 in Angola, NY under Chapter 7, concluded with discharge in 2013-08-26 after liquidating assets."
Cynthia E Woods — New York

Erin Yannello, Angola NY

Address: 17 N Main St Angola, NY 14006
Bankruptcy Case 1-10-10614-MJK Summary: "The bankruptcy record of Erin Yannello from Angola, NY, shows a Chapter 7 case filed in 02.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-15."
Erin Yannello — New York

Jacqueline D Yarling, Angola NY

Address: 131 S Main St Angola, NY 14006
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10966-MJK: "In Angola, NY, Jacqueline D Yarling filed for Chapter 7 bankruptcy in 03/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-17."
Jacqueline D Yarling — New York

Patricia V Zemko, Angola NY

Address: 201 Lake St Angola, NY 14006-1231
Brief Overview of Bankruptcy Case 1-09-10163-MJK: "Patricia V Zemko, a resident of Angola, NY, entered a Chapter 13 bankruptcy plan in January 15, 2009, culminating in its successful completion by 2013-11-13."
Patricia V Zemko — New York

Patrick A Zemko, Angola NY

Address: 201 Lake St Angola, NY 14006-1231
Bankruptcy Case 1-09-10163-MJK Summary: "Patrick A Zemko's Chapter 13 bankruptcy in Angola, NY started in 2009-01-15. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-13."
Patrick A Zemko — New York

John P Zolnowski, Angola NY

Address: 8736 Lake Shore Rd Apt 5 Angola, NY 14006
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10760-CLB: "The bankruptcy filing by John P Zolnowski, undertaken in Mar 26, 2013 in Angola, NY under Chapter 7, concluded with discharge in July 6, 2013 after liquidating assets."
John P Zolnowski — New York

Explore Free Bankruptcy Records by State