Depew, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Depew.
Last updated on:
April 04, 2025
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
Edward R Przybyszewski, Depew NY
Address: 80 Sebring Dr Depew, NY 14043-4774
Concise Description of Bankruptcy Case 1-14-11897-MJK7: "Edward R Przybyszewski's Chapter 7 bankruptcy, filed in Depew, NY in 2014-08-18, led to asset liquidation, with the case closing in Nov 16, 2014."
Edward R Przybyszewski — New York
Margareta A Pusmucans, Depew NY
Address: 28 Erie St Depew, NY 14043-3025
Bankruptcy Case 1-14-11230-MJK Summary: "In a Chapter 7 bankruptcy case, Margareta A Pusmucans from Depew, NY, saw her proceedings start in 2014-05-23 and complete by 08/21/2014, involving asset liquidation."
Margareta A Pusmucans — New York
Margareta A Pusmucans, Depew NY
Address: 28 Erie St Depew, NY 14043-3025
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11230-MJK: "In a Chapter 7 bankruptcy case, Margareta A Pusmucans from Depew, NY, saw her proceedings start in 05/23/2014 and complete by August 21, 2014, involving asset liquidation."
Margareta A Pusmucans — New York
Crystal M Quinn, Depew NY
Address: 51 Donna Ct Depew, NY 14043
Bankruptcy Case 1-13-12509-MJK Summary: "Crystal M Quinn's Chapter 7 bankruptcy, filed in Depew, NY in 2013-09-23, led to asset liquidation, with the case closing in 2014-01-03."
Crystal M Quinn — New York
Tina E Raffensperger, Depew NY
Address: 4805 Transit Rd Apt 502 Depew, NY 14043-4795
Bankruptcy Case 1-15-11215-MJK Summary: "The case of Tina E Raffensperger in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-06-04 and discharged early September 2015, focusing on asset liquidation to repay creditors."
Tina E Raffensperger — New York
Julio Dos Ramos, Depew NY
Address: 65 Morris Cir Depew, NY 14043
Bankruptcy Case 1-12-12975-CLB Summary: "Depew, NY resident Julio Dos Ramos's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-08."
Julio Dos Ramos — New York
Dale Ranney, Depew NY
Address: 67 Mary Lou Ln Depew, NY 14043
Bankruptcy Case 1-10-13373-CLB Summary: "Dale Ranney's bankruptcy, initiated in August 2010 and concluded by 11/22/2010 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Ranney — New York
Jennifer E Reid, Depew NY
Address: PO Box 305 Depew, NY 14043
Concise Description of Bankruptcy Case 1-12-11363-CLB7: "In Depew, NY, Jennifer E Reid filed for Chapter 7 bankruptcy in 05/01/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/21/2012."
Jennifer E Reid — New York
Charles W Rick, Depew NY
Address: 172 Arlington Pl Depew, NY 14043
Concise Description of Bankruptcy Case 1-09-14537-MJK7: "The bankruptcy record of Charles W Rick from Depew, NY, shows a Chapter 7 case filed in 09/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2010."
Charles W Rick — New York
Gary P Riederer, Depew NY
Address: 62 Hyland Ave Depew, NY 14043
Brief Overview of Bankruptcy Case 1-13-12554-CLB: "In a Chapter 7 bankruptcy case, Gary P Riederer from Depew, NY, saw their proceedings start in 09/26/2013 and complete by January 2014, involving asset liquidation."
Gary P Riederer — New York
Nicole E Riedy, Depew NY
Address: 4928 Broadway Apt NO2 Depew, NY 14043
Brief Overview of Bankruptcy Case 1-12-12074-CLB: "Nicole E Riedy's Chapter 7 bankruptcy, filed in Depew, NY in 06.28.2012, led to asset liquidation, with the case closing in October 2012."
Nicole E Riedy — New York
Jessica E Rine, Depew NY
Address: 77 Houston St Depew, NY 14043
Bankruptcy Case 1-11-12542-CLB Summary: "In a Chapter 7 bankruptcy case, Jessica E Rine from Depew, NY, saw her proceedings start in 07.19.2011 and complete by 2011-11-08, involving asset liquidation."
Jessica E Rine — New York
Michael C Riordan, Depew NY
Address: 2 Antoinette Dr Depew, NY 14043-1104
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10961-MJK: "The case of Michael C Riordan in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 04/22/2014 and discharged early 07/21/2014, focusing on asset liquidation to repay creditors."
Michael C Riordan — New York
Rhonda A Roberts, Depew NY
Address: 1323 French Rd Apt 4 Depew, NY 14043-4831
Brief Overview of Bankruptcy Case 1-15-10844-CLB: "In Depew, NY, Rhonda A Roberts filed for Chapter 7 bankruptcy in Apr 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-22."
Rhonda A Roberts — New York
Gregory M Rogers, Depew NY
Address: 84 Lee St Depew, NY 14043-1044
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10266-MJK: "In Depew, NY, Gregory M Rogers filed for Chapter 7 bankruptcy in February 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/20/2015."
Gregory M Rogers — New York
Leonard M Rosowicz, Depew NY
Address: 28 Middlesex Rd Depew, NY 14043-1626
Concise Description of Bankruptcy Case 1-15-12434-CLB7: "Leonard M Rosowicz's bankruptcy, initiated in 2015-11-12 and concluded by 02/10/2016 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard M Rosowicz — New York
Tina M Rosowicz, Depew NY
Address: 28 Middlesex Rd Depew, NY 14043-1626
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12434-CLB: "The bankruptcy filing by Tina M Rosowicz, undertaken in 11/12/2015 in Depew, NY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Tina M Rosowicz — New York
Leon Rosputni, Depew NY
Address: 25 Michael Anthony Ln Depew, NY 14043
Bankruptcy Case 1-13-11993-CLB Summary: "In a Chapter 7 bankruptcy case, Leon Rosputni from Depew, NY, saw their proceedings start in July 25, 2013 and complete by 11.04.2013, involving asset liquidation."
Leon Rosputni — New York
Rosa L Rupert, Depew NY
Address: 1 Patsy Ln Depew, NY 14043
Brief Overview of Bankruptcy Case 1-12-10827-MJK: "Depew, NY resident Rosa L Rupert's 2012-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2012."
Rosa L Rupert — New York
David Michael Sable, Depew NY
Address: 62 Alys Dr E Depew, NY 14043-1403
Bankruptcy Case 1-16-10557-MJK Overview: "In Depew, NY, David Michael Sable filed for Chapter 7 bankruptcy in 03/24/2016. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2016."
David Michael Sable — New York
Robert Sagerman, Depew NY
Address: 17 Banko Dr Depew, NY 14043
Bankruptcy Case 1-10-10972-MJK Overview: "The bankruptcy filing by Robert Sagerman, undertaken in 03.16.2010 in Depew, NY under Chapter 7, concluded with discharge in 07.06.2010 after liquidating assets."
Robert Sagerman — New York
James D Salibrici, Depew NY
Address: 27 Lou Ann Dr Depew, NY 14043-1211
Brief Overview of Bankruptcy Case 1-14-11407-MJK: "James D Salibrici's bankruptcy, initiated in Jun 12, 2014 and concluded by Sep 10, 2014 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James D Salibrici — New York
Kim Sanchez, Depew NY
Address: 402 Terrace Blvd Depew, NY 14043
Bankruptcy Case 1-10-10100-MJK Summary: "Depew, NY resident Kim Sanchez's Jan 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Kim Sanchez — New York
Ryan J Sandor, Depew NY
Address: 205 Evane Dr Depew, NY 14043
Bankruptcy Case 1-13-11806-MJK Summary: "Ryan J Sandor's Chapter 7 bankruptcy, filed in Depew, NY in July 1, 2013, led to asset liquidation, with the case closing in 10.10.2013."
Ryan J Sandor — New York
Bryan W Sauer, Depew NY
Address: 209 Calumet St Depew, NY 14043
Bankruptcy Case 1-11-11902-CLB Summary: "Bryan W Sauer's bankruptcy, initiated in May 26, 2011 and concluded by September 2011 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan W Sauer — New York
Tamara L Scagnelli, Depew NY
Address: 13W Lemans Dr Depew, NY 14043-4737
Bankruptcy Case 1-2014-11081-CLB Overview: "Depew, NY resident Tamara L Scagnelli's May 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2014."
Tamara L Scagnelli — New York
James A Scello, Depew NY
Address: 33 Brewster St Depew, NY 14043
Brief Overview of Bankruptcy Case 1-11-10261-CLB: "In a Chapter 7 bankruptcy case, James A Scello from Depew, NY, saw their proceedings start in Jan 31, 2011 and complete by 05/23/2011, involving asset liquidation."
James A Scello — New York
George H Schenk, Depew NY
Address: 134 Hyland Ave Depew, NY 14043-1318
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10168-CLB: "In Depew, NY, George H Schenk filed for Chapter 7 bankruptcy in January 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-27."
George H Schenk — New York
Judith Schilling, Depew NY
Address: 1 Cloyes Ave Depew, NY 14043
Bankruptcy Case 1-09-15818-MJK Summary: "Depew, NY resident Judith Schilling's December 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 27, 2010."
Judith Schilling — New York
Maryann Schipani, Depew NY
Address: 214 Wayside Dr Depew, NY 14043-1720
Bankruptcy Case 1-15-10536-CLB Overview: "In a Chapter 7 bankruptcy case, Maryann Schipani from Depew, NY, saw her proceedings start in March 24, 2015 and complete by June 22, 2015, involving asset liquidation."
Maryann Schipani — New York
Michael Schipani, Depew NY
Address: 214 Wayside Dr Depew, NY 14043-1720
Bankruptcy Case 1-15-10536-CLB Summary: "In a Chapter 7 bankruptcy case, Michael Schipani from Depew, NY, saw their proceedings start in March 24, 2015 and complete by 06/22/2015, involving asset liquidation."
Michael Schipani — New York
John K Schlueter, Depew NY
Address: 166 Bigelow Pl Depew, NY 14043-3802
Bankruptcy Case 1-07-04375-MJK Summary: "John K Schlueter's Chapter 13 bankruptcy in Depew, NY started in October 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.13.2013."
John K Schlueter — New York
Frederick Schmidt, Depew NY
Address: 28 Dubonnet Dr Depew, NY 14043
Brief Overview of Bankruptcy Case 1-10-13877-MJK: "Depew, NY resident Frederick Schmidt's 2010-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-29."
Frederick Schmidt — New York
Timothy J Schmitt, Depew NY
Address: 58 Terrell St Depew, NY 14043-2524
Brief Overview of Bankruptcy Case 1-08-11097-CLB: "Timothy J Schmitt, a resident of Depew, NY, entered a Chapter 13 bankruptcy plan in 2008-03-18, culminating in its successful completion by Jul 10, 2013."
Timothy J Schmitt — New York
Sharleen M Scholz, Depew NY
Address: 83 Doehaven Cir Depew, NY 14043
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12020-CLB: "Sharleen M Scholz's bankruptcy, initiated in 06/25/2012 and concluded by 10.15.2012 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharleen M Scholz — New York
Bruce Schultz, Depew NY
Address: 47 Candace Ln Depew, NY 14043
Bankruptcy Case 1-10-13140-CLB Summary: "The bankruptcy record of Bruce Schultz from Depew, NY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.08.2010."
Bruce Schultz — New York
Jason E Schultz, Depew NY
Address: 238 Bissell Ave Depew, NY 14043
Concise Description of Bankruptcy Case 1-12-12391-MJK7: "In Depew, NY, Jason E Schultz filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by November 20, 2012."
Jason E Schultz — New York
Julie M Schulz, Depew NY
Address: 96 Susan Dr Depew, NY 14043-1411
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10218-MJK: "Julie M Schulz's bankruptcy, initiated in 2016-02-09 and concluded by May 2016 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie M Schulz — New York
Robert C Seaman, Depew NY
Address: 820 Lancer Ct Apt 3 Depew, NY 14043-1367
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10538-CLB: "The case of Robert C Seaman in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 03/12/2014 and discharged early 06/10/2014, focusing on asset liquidation to repay creditors."
Robert C Seaman — New York
Doris Sekeret, Depew NY
Address: 1204 Penora St Depew, NY 14043
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11360-CLB: "In a Chapter 7 bankruptcy case, Doris Sekeret from Depew, NY, saw her proceedings start in 04.07.2010 and complete by 07/16/2010, involving asset liquidation."
Doris Sekeret — New York
Nicole M Sergi, Depew NY
Address: 55 Terrell St Depew, NY 14043-2523
Brief Overview of Bankruptcy Case 1-14-11850-MJK: "The bankruptcy filing by Nicole M Sergi, undertaken in 08/11/2014 in Depew, NY under Chapter 7, concluded with discharge in 2014-11-09 after liquidating assets."
Nicole M Sergi — New York
Jane M Sharkey, Depew NY
Address: 665 Rowley Rd Apt 2 Depew, NY 14043
Concise Description of Bankruptcy Case 1-12-12319-MJK7: "The bankruptcy filing by Jane M Sharkey, undertaken in 07.25.2012 in Depew, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Jane M Sharkey — New York
Nishell Shipley, Depew NY
Address: 11 Benz Dr Depew, NY 14043
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12361-CLB: "The bankruptcy filing by Nishell Shipley, undertaken in 2010-05-28 in Depew, NY under Chapter 7, concluded with discharge in 09/17/2010 after liquidating assets."
Nishell Shipley — New York
Michael Sieber, Depew NY
Address: 156 Wendel St Depew, NY 14043
Concise Description of Bankruptcy Case 1-10-11979-MJK7: "The bankruptcy record of Michael Sieber from Depew, NY, shows a Chapter 7 case filed in 05/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2010."
Michael Sieber — New York
Buta Singh, Depew NY
Address: 620 Lancer Ct Apt A1 Depew, NY 14043
Bankruptcy Case 1-10-10433-MJK Overview: "In a Chapter 7 bankruptcy case, Buta Singh from Depew, NY, saw their proceedings start in February 9, 2010 and complete by Jun 1, 2010, involving asset liquidation."
Buta Singh — New York
Balbir Singh, Depew NY
Address: 47 J F K Ln Depew, NY 14043-1826
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12633-CLB: "The case of Balbir Singh in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-11-18 and discharged early 2015-02-16, focusing on asset liquidation to repay creditors."
Balbir Singh — New York
Thomas A Slagor, Depew NY
Address: 770 Lancer Ct Apt A2 Depew, NY 14043
Bankruptcy Case 1-11-11426-MJK Summary: "The bankruptcy record of Thomas A Slagor from Depew, NY, shows a Chapter 7 case filed in 2011-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2011."
Thomas A Slagor — New York
Ii Jack R Smith, Depew NY
Address: 30 Wenona St Uppr Depew, NY 14043
Bankruptcy Case 1-12-13337-CLB Overview: "The bankruptcy filing by Ii Jack R Smith, undertaken in 10/29/2012 in Depew, NY under Chapter 7, concluded with discharge in Feb 8, 2013 after liquidating assets."
Ii Jack R Smith — New York
Sabrina Ann Snyder, Depew NY
Address: 505 Penora St Depew, NY 14043
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12615-MJK: "Sabrina Ann Snyder's bankruptcy, initiated in 10.01.2013 and concluded by Jan 11, 2014 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina Ann Snyder — New York
Jessica S Sorrentino, Depew NY
Address: 11 Humboldt Pl Uppr Apt Depew, NY 14043
Concise Description of Bankruptcy Case 1-13-10883-CLB7: "Jessica S Sorrentino's Chapter 7 bankruptcy, filed in Depew, NY in Apr 3, 2013, led to asset liquidation, with the case closing in 2013-07-11."
Jessica S Sorrentino — New York
Craig M Spear, Depew NY
Address: 19 Lackawanna Ave Depew, NY 14043-3009
Brief Overview of Bankruptcy Case 1-07-01144-CLB: "Craig M Spear's Chapter 13 bankruptcy in Depew, NY started in March 28, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-12-13."
Craig M Spear — New York
Ron Spinelli, Depew NY
Address: 85 Bissell Ave Depew, NY 14043
Bankruptcy Case 1-13-12416-MJK Summary: "The case of Ron Spinelli in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in September 2013 and discharged early December 2013, focusing on asset liquidation to repay creditors."
Ron Spinelli — New York
Justin M Stange, Depew NY
Address: 74 Lindan Dr # 1 Depew, NY 14043
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10387-MJK: "The bankruptcy filing by Justin M Stange, undertaken in 02/21/2013 in Depew, NY under Chapter 7, concluded with discharge in 2013-05-23 after liquidating assets."
Justin M Stange — New York
Sandra J Stango, Depew NY
Address: 62 Autumn Lea Rd Depew, NY 14043
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10759-CLB: "Depew, NY resident Sandra J Stango's 2012-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 4, 2012."
Sandra J Stango — New York
Jill N Steele, Depew NY
Address: 87 Lindan Dr Depew, NY 14043
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12299-CLB: "Jill N Steele's Chapter 7 bankruptcy, filed in Depew, NY in July 24, 2012, led to asset liquidation, with the case closing in 11.13.2012."
Jill N Steele — New York
Nicole M Steger, Depew NY
Address: 45 Keicher Rd Depew, NY 14043-4238
Bankruptcy Case 1-16-10859-MJK Overview: "Depew, NY resident Nicole M Steger's 04/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-28."
Nicole M Steger — New York
Michelle Marie Steinwandel, Depew NY
Address: 73 Tyler St Depew, NY 14043-2310
Brief Overview of Bankruptcy Case 2-14-20883-PRW: "In a Chapter 7 bankruptcy case, Michelle Marie Steinwandel from Depew, NY, saw her proceedings start in Jul 18, 2014 and complete by 10/16/2014, involving asset liquidation."
Michelle Marie Steinwandel — New York
Catherine A Stimmel, Depew NY
Address: 75 Croydon Dr Depew, NY 14043
Bankruptcy Case 1-12-12327-CLB Overview: "Depew, NY resident Catherine A Stimmel's 07/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-14."
Catherine A Stimmel — New York
Earl L Stoddard, Depew NY
Address: 85 S Ellington Ave Lowr Depew, NY 14043
Brief Overview of Bankruptcy Case 1-11-14216-MJK: "Depew, NY resident Earl L Stoddard's Dec 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-30."
Earl L Stoddard — New York
Laura L Strickland, Depew NY
Address: 9 Burlington Ave Depew, NY 14043-2501
Bankruptcy Case 1-15-11748-CLB Summary: "Depew, NY resident Laura L Strickland's Aug 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2015."
Laura L Strickland — New York
Mary Suchocki, Depew NY
Address: 788 Sherwood Ct Depew, NY 14043
Bankruptcy Case 1-09-14524-MJK Summary: "The case of Mary Suchocki in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 09/29/2009 and discharged early 2010-01-07, focusing on asset liquidation to repay creditors."
Mary Suchocki — New York
Christopher T Summers, Depew NY
Address: 59 Norman Dr Depew, NY 14043
Brief Overview of Bankruptcy Case 1-12-10870-MJK: "Christopher T Summers's bankruptcy, initiated in Mar 22, 2012 and concluded by 07.12.2012 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher T Summers — New York
Scott D Swartout, Depew NY
Address: 74 Lemans Dr Lowr Depew, NY 14043
Bankruptcy Case 1-11-14052-MJK Summary: "In Depew, NY, Scott D Swartout filed for Chapter 7 bankruptcy in 11.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 03/14/2012."
Scott D Swartout — New York
Cynthia M Syracuse, Depew NY
Address: 98 Candace Ln Depew, NY 14043
Bankruptcy Case 1-13-11676-CLB Summary: "Depew, NY resident Cynthia M Syracuse's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-26."
Cynthia M Syracuse — New York
Ann M Syroczynski, Depew NY
Address: 1413 Borden Rd Depew, NY 14043-4250
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10922-MJK: "The bankruptcy filing by Ann M Syroczynski, undertaken in May 10, 2016 in Depew, NY under Chapter 7, concluded with discharge in 08.08.2016 after liquidating assets."
Ann M Syroczynski — New York
Jill M Szarpa, Depew NY
Address: 261 Argus Dr Depew, NY 14043
Bankruptcy Case 1-11-11074-MJK Overview: "The bankruptcy filing by Jill M Szarpa, undertaken in 04/01/2011 in Depew, NY under Chapter 7, concluded with discharge in 2011-07-22 after liquidating assets."
Jill M Szarpa — New York
Christopher M Szpila, Depew NY
Address: 830 Lancer Ct Apt 2 Depew, NY 14043-1368
Bankruptcy Case 1-15-11482-CLB Summary: "Depew, NY resident Christopher M Szpila's 2015-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-12."
Christopher M Szpila — New York
Amy C Szuder, Depew NY
Address: 38 Alys Dr E Depew, NY 14043-1403
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10686-MJK: "In a Chapter 7 bankruptcy case, Amy C Szuder from Depew, NY, saw her proceedings start in 03/26/2014 and complete by Jun 24, 2014, involving asset liquidation."
Amy C Szuder — New York
Todd A Szymkowiak, Depew NY
Address: 95 Warsaw St Depew, NY 14043-3613
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12404-MJK: "Todd A Szymkowiak's bankruptcy, initiated in 10/17/2014 and concluded by January 15, 2015 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd A Szymkowiak — New York
Janet L Takats, Depew NY
Address: 40 Crane St Depew, NY 14043-2506
Concise Description of Bankruptcy Case 1-2014-10820-CLB7: "Janet L Takats's Chapter 7 bankruptcy, filed in Depew, NY in Apr 9, 2014, led to asset liquidation, with the case closing in 07/08/2014."
Janet L Takats — New York
Lynn Tamol, Depew NY
Address: 227 Banko Dr Depew, NY 14043
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11291-CLB: "In a Chapter 7 bankruptcy case, Lynn Tamol from Depew, NY, saw their proceedings start in 2010-04-02 and complete by Jun 30, 2010, involving asset liquidation."
Lynn Tamol — New York
Lorna J Taylor, Depew NY
Address: 53 Lincoln St Depew, NY 14043-2407
Concise Description of Bankruptcy Case 1-15-10112-MJK7: "The bankruptcy filing by Lorna J Taylor, undertaken in January 2015 in Depew, NY under Chapter 7, concluded with discharge in Apr 26, 2015 after liquidating assets."
Lorna J Taylor — New York
Anthony G Tedesco, Depew NY
Address: 263 Miller St Depew, NY 14043
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13078-CLB: "Depew, NY resident Anthony G Tedesco's 10/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2013."
Anthony G Tedesco — New York
Carolyn R Thiele, Depew NY
Address: 820 Lancer Ct Apt 6 Depew, NY 14043-1367
Bankruptcy Case 1-14-11396-MJK Summary: "The bankruptcy record of Carolyn R Thiele from Depew, NY, shows a Chapter 7 case filed in Jun 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.09.2014."
Carolyn R Thiele — New York
Patricia A Tillard, Depew NY
Address: 1279 French Rd Apt 1 Depew, NY 14043
Concise Description of Bankruptcy Case 1-12-11919-CLB7: "The bankruptcy record of Patricia A Tillard from Depew, NY, shows a Chapter 7 case filed in 2012-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 10.05.2012."
Patricia A Tillard — New York
Richard T Tillard, Depew NY
Address: 1331 French Rd Depew, NY 14043-4833
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10594-MJK: "In Depew, NY, Richard T Tillard filed for Chapter 7 bankruptcy in 2016-03-30. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2016."
Richard T Tillard — New York
Mark E Toczyski, Depew NY
Address: 40 Alys Dr W Depew, NY 14043
Bankruptcy Case 1-13-11336-MJK Overview: "Mark E Toczyski's Chapter 7 bankruptcy, filed in Depew, NY in 2013-05-16, led to asset liquidation, with the case closing in 08.26.2013."
Mark E Toczyski — New York
Michael Todoroff, Depew NY
Address: 36 Airview Ter Depew, NY 14043
Bankruptcy Case 1-10-13777-CLB Summary: "In a Chapter 7 bankruptcy case, Michael Todoroff from Depew, NY, saw their proceedings start in 2010-08-30 and complete by 2010-12-20, involving asset liquidation."
Michael Todoroff — New York
Tammy Tomaino, Depew NY
Address: 107 Sebring Dr Depew, NY 14043
Bankruptcy Case 1-10-15317-MJK Summary: "The case of Tammy Tomaino in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 12/21/2010 and discharged early March 30, 2011, focusing on asset liquidation to repay creditors."
Tammy Tomaino — New York
Rebecca Tomasik, Depew NY
Address: 552 French Rd Depew, NY 14043-2340
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12349-MJK: "Rebecca Tomasik's bankruptcy, initiated in October 28, 2015 and concluded by 01/26/2016 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Tomasik — New York
Lisa K Tona, Depew NY
Address: 140 Woodlawn Ave Depew, NY 14043
Bankruptcy Case 1-09-14574-CLB Summary: "Lisa K Tona's bankruptcy, initiated in 10.01.2009 and concluded by 2010-01-14 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa K Tona — New York
Jessica L Toole, Depew NY
Address: 22 Conner Dr Depew, NY 14043
Brief Overview of Bankruptcy Case 1-11-12265-MJK: "Jessica L Toole's Chapter 7 bankruptcy, filed in Depew, NY in 06.24.2011, led to asset liquidation, with the case closing in Oct 14, 2011."
Jessica L Toole — New York
Jennelle Marie Trala, Depew NY
Address: 4950 Broadway Depew, NY 14043-3905
Brief Overview of Bankruptcy Case 1-15-11724-MJK: "The case of Jennelle Marie Trala in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 08/17/2015 and discharged early 2015-11-15, focusing on asset liquidation to repay creditors."
Jennelle Marie Trala — New York
Bridget A Trudell, Depew NY
Address: 91B Jeffrey Dr Depew, NY 14043-4621
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11184-CLB: "In Depew, NY, Bridget A Trudell filed for Chapter 7 bankruptcy in 2014-05-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-15."
Bridget A Trudell — New York
Todd Tysiac, Depew NY
Address: 450 Dick Rd Depew, NY 14043
Concise Description of Bankruptcy Case 1-10-14199-CLB7: "In a Chapter 7 bankruptcy case, Todd Tysiac from Depew, NY, saw his proceedings start in 2010-09-29 and complete by 01/19/2011, involving asset liquidation."
Todd Tysiac — New York
Theresa Ulaszko, Depew NY
Address: 171 Kokomo St Depew, NY 14043
Bankruptcy Case 1-10-13904-MJK Summary: "In Depew, NY, Theresa Ulaszko filed for Chapter 7 bankruptcy in Sep 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 31, 2010."
Theresa Ulaszko — New York
Jason M Vargo, Depew NY
Address: 94 Croydon Dr Depew, NY 14043
Bankruptcy Case 1-12-13370-MJK Overview: "Jason M Vargo's Chapter 7 bankruptcy, filed in Depew, NY in 2012-10-31, led to asset liquidation, with the case closing in 02.10.2013."
Jason M Vargo — New York
Amanda M Vitale, Depew NY
Address: 41 Madaline Ln Depew, NY 14043
Concise Description of Bankruptcy Case 1-13-10474-MJK7: "Amanda M Vitale's Chapter 7 bankruptcy, filed in Depew, NY in 2013-02-28, led to asset liquidation, with the case closing in 06/10/2013."
Amanda M Vitale — New York
Diane M Wachowski, Depew NY
Address: 35 Main St Apt 2 Depew, NY 14043-3335
Concise Description of Bankruptcy Case 1-15-11229-CLB7: "Diane M Wachowski's Chapter 7 bankruptcy, filed in Depew, NY in 2015-06-05, led to asset liquidation, with the case closing in 2015-09-03."
Diane M Wachowski — New York
Lori A Wacker, Depew NY
Address: 820 Lancer Ct Apt 3 Depew, NY 14043-1367
Brief Overview of Bankruptcy Case 1-14-10537-MJK: "Depew, NY resident Lori A Wacker's 03.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-10."
Lori A Wacker — New York
Laurie M Wagner, Depew NY
Address: 474 Dick Rd Apt B3 Depew, NY 14043-1841
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11870-CLB: "The case of Laurie M Wagner in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-09-03 and discharged early 2015-12-02, focusing on asset liquidation to repay creditors."
Laurie M Wagner — New York
Crystal Waldby, Depew NY
Address: 144 Sebring Dr Apt 2 Depew, NY 14043
Bankruptcy Case 1-13-12979-CLB Summary: "Crystal Waldby's bankruptcy, initiated in 2013-11-01 and concluded by 02.11.2014 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Waldby — New York
Henry Walinski, Depew NY
Address: 17 Minden St Depew, NY 14043
Brief Overview of Bankruptcy Case 1-10-13506-MJK: "The bankruptcy record of Henry Walinski from Depew, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-01."
Henry Walinski — New York
Christine Marie Walkowiak, Depew NY
Address: 68 S Ellington Ave # 1 Depew, NY 14043-4306
Concise Description of Bankruptcy Case 1-15-11443-CLB7: "The bankruptcy filing by Christine Marie Walkowiak, undertaken in July 7, 2015 in Depew, NY under Chapter 7, concluded with discharge in Oct 5, 2015 after liquidating assets."
Christine Marie Walkowiak — New York
Melissa L Wanderlich, Depew NY
Address: 36 Sebring Dr Depew, NY 14043
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11711-CLB: "The case of Melissa L Wanderlich in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 06/21/2013 and discharged early Oct 1, 2013, focusing on asset liquidation to repay creditors."
Melissa L Wanderlich — New York
Connie M Wansart, Depew NY
Address: 66 Dartmouth Dr Depew, NY 14043
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11860-MJK: "The bankruptcy filing by Connie M Wansart, undertaken in 2011-05-25 in Depew, NY under Chapter 7, concluded with discharge in 08/31/2011 after liquidating assets."
Connie M Wansart — New York
Lynette Wasielewski, Depew NY
Address: 184 Barnabas Dr Depew, NY 14043
Bankruptcy Case 1-10-13467-CLB Summary: "The bankruptcy record of Lynette Wasielewski from Depew, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Lynette Wasielewski — New York
Tanya Webb, Depew NY
Address: 24 S Ellington Ave Depew, NY 14043
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15362-CLB: "In a Chapter 7 bankruptcy case, Tanya Webb from Depew, NY, saw her proceedings start in 12/23/2010 and complete by March 29, 2011, involving asset liquidation."
Tanya Webb — New York
Dawn M Wetzel, Depew NY
Address: 16 Laverack Ave Apt 4 Depew, NY 14043-3341
Bankruptcy Case 1-15-12543-CLB Summary: "In Depew, NY, Dawn M Wetzel filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.25.2016."
Dawn M Wetzel — New York
Carol Ann Wrazen, Depew NY
Address: 402 Terrace Blvd Depew, NY 14043
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11037-CLB: "In Depew, NY, Carol Ann Wrazen filed for Chapter 7 bankruptcy in 04/04/2012. This case, involving liquidating assets to pay off debts, was resolved by 07.25.2012."
Carol Ann Wrazen — New York
Explore Free Bankruptcy Records by State