Website Logo

Hamburg, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Hamburg.

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

Shawn R Piniewski, Hamburg NY

Address: 3864 Big Tree Rd Hamburg, NY 14075-1233
Concise Description of Bankruptcy Case 1-14-10559-CLB7: "The bankruptcy filing by Shawn R Piniewski, undertaken in 03/14/2014 in Hamburg, NY under Chapter 7, concluded with discharge in 2014-06-12 after liquidating assets."
Shawn R Piniewski — New York

Steven Piniewski, Hamburg NY

Address: 3816 Harvard St Hamburg, NY 14075
Bankruptcy Case 1-10-11209-CLB Overview: "The case of Steven Piniewski in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-29 and discharged early 07/19/2010, focusing on asset liquidation to repay creditors."
Steven Piniewski — New York

Kimberly A Priest, Hamburg NY

Address: 314 Union St Apt 3 Hamburg, NY 14075-4700
Bankruptcy Case 1-14-10478-CLB Summary: "The case of Kimberly A Priest in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 5, 2014 and discharged early 06/03/2014, focusing on asset liquidation to repay creditors."
Kimberly A Priest — New York

Heather L Principe, Hamburg NY

Address: 4039 Knoll Dr Apt 2 Hamburg, NY 14075-2987
Bankruptcy Case 1-2014-10685-CLB Overview: "Hamburg, NY resident Heather L Principe's 2014-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-24."
Heather L Principe — New York

3Rd John Pytlewski, Hamburg NY

Address: 48 Pleasant Ave Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10159-CLB: "3Rd John Pytlewski's bankruptcy, initiated in January 2010 and concluded by April 29, 2010 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
3Rd John Pytlewski — New York

Ramzi S Qsouse, Hamburg NY

Address: 48 S Roxbury Dr Hamburg, NY 14075-1827
Bankruptcy Case 1-2014-11597-CLB Summary: "Hamburg, NY resident Ramzi S Qsouse's 2014-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-01."
Ramzi S Qsouse — New York

Erin Radke, Hamburg NY

Address: 4732 Pineview Dr Hamburg, NY 14075
Bankruptcy Case 1-10-10568-CLB Overview: "Hamburg, NY resident Erin Radke's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-12."
Erin Radke — New York

Sean Ramos, Hamburg NY

Address: 2994 Avery Dr Hamburg, NY 14075-3227
Brief Overview of Bankruptcy Case 1-2014-11769-MJK: "Hamburg, NY resident Sean Ramos's 07/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Sean Ramos — New York

Michelle M Rautenstrauch, Hamburg NY

Address: 3651 Breckenridge Rd Hamburg, NY 14075-2225
Brief Overview of Bankruptcy Case 1-15-11742-MJK: "The bankruptcy record of Michelle M Rautenstrauch from Hamburg, NY, shows a Chapter 7 case filed in 08/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Michelle M Rautenstrauch — New York

Janeen D Rauth, Hamburg NY

Address: 5455 Southwestern Blvd Lot 34 Hamburg, NY 14075-5832
Brief Overview of Bankruptcy Case 1-10-14039-MJK: "In her Chapter 13 bankruptcy case filed in 2010-09-17, Hamburg, NY's Janeen D Rauth agreed to a debt repayment plan, which was successfully completed by 12.11.2013."
Janeen D Rauth — New York

John Rauth, Hamburg NY

Address: 15 Chapel Glen Dr Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12984-CLB: "John Rauth's bankruptcy, initiated in 07.08.2010 and concluded by October 2010 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Rauth — New York

Debra A Reardon, Hamburg NY

Address: 3930 Yale Ave Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11045-CLB: "The bankruptcy filing by Debra A Reardon, undertaken in 2011-03-31 in Hamburg, NY under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Debra A Reardon — New York

William E Redemske, Hamburg NY

Address: 1 N Whispering Ln Hamburg, NY 14075
Concise Description of Bankruptcy Case 1-12-12011-CLB7: "The bankruptcy record of William E Redemske from Hamburg, NY, shows a Chapter 7 case filed in Jun 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-15."
William E Redemske — New York

David C Regensdorfer, Hamburg NY

Address: 3998 Tudor Pl Hamburg, NY 14075-1914
Brief Overview of Bankruptcy Case 1-10-10961-MJK: "Chapter 13 bankruptcy for David C Regensdorfer in Hamburg, NY began in 03/16/2010, focusing on debt restructuring, concluding with plan fulfillment in January 23, 2013."
David C Regensdorfer — New York

Janet E Reims, Hamburg NY

Address: 5660 S Park Ave Apt 105 Hamburg, NY 14075-3026
Concise Description of Bankruptcy Case 1-16-10976-CLB7: "Janet E Reims's Chapter 7 bankruptcy, filed in Hamburg, NY in 05/16/2016, led to asset liquidation, with the case closing in August 2016."
Janet E Reims — New York

Jennifer K Reinagel, Hamburg NY

Address: 3724 W View Ave Hamburg, NY 14075-4747
Bankruptcy Case 1-15-11128-MJK Overview: "The case of Jennifer K Reinagel in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-05-22 and discharged early 08.20.2015, focusing on asset liquidation to repay creditors."
Jennifer K Reinagel — New York

Philip D Reinagel, Hamburg NY

Address: 3724 W View Ave Hamburg, NY 14075-4747
Concise Description of Bankruptcy Case 1-15-11128-MJK7: "In a Chapter 7 bankruptcy case, Philip D Reinagel from Hamburg, NY, saw his proceedings start in 05.22.2015 and complete by 2015-08-20, involving asset liquidation."
Philip D Reinagel — New York

Robert Reiner, Hamburg NY

Address: 79 Crownview Ter Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13152-CLB: "In Hamburg, NY, Robert Reiner filed for Chapter 7 bankruptcy in Jul 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-09."
Robert Reiner — New York

Edward Rex, Hamburg NY

Address: 34 Long Ave Hamburg, NY 14075
Bankruptcy Case 09-91500-crm Summary: "In Hamburg, NY, Edward Rex filed for Chapter 7 bankruptcy in 2009-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2010."
Edward Rex — New York

Carolyn L Rhodes, Hamburg NY

Address: 4388 Old Camp Rd Apt 8 Hamburg, NY 14075-2056
Concise Description of Bankruptcy Case 1-14-10389-MJK7: "The bankruptcy record of Carolyn L Rhodes from Hamburg, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2014."
Carolyn L Rhodes — New York

Robert Rinn, Hamburg NY

Address: 6522 Taylor Rd Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10200-MJK: "The bankruptcy record of Robert Rinn from Hamburg, NY, shows a Chapter 7 case filed in Jan 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-21."
Robert Rinn — New York

Lenny M Ritts, Hamburg NY

Address: 249 Prospect Ave Apt 2 Hamburg, NY 14075-4852
Bankruptcy Case 1-14-10430-CLB Overview: "In Hamburg, NY, Lenny M Ritts filed for Chapter 7 bankruptcy in Feb 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Lenny M Ritts — New York

Michele L Roberts, Hamburg NY

Address: 7898 Boston State Rd Trlr 73 Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12199-MJK: "Hamburg, NY resident Michele L Roberts's Aug 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/26/2013."
Michele L Roberts — New York

Robert W Rogers, Hamburg NY

Address: 5019 Carpenter Rd Hamburg, NY 14075
Bankruptcy Case 1-11-11818-CLB Summary: "Robert W Rogers's Chapter 7 bankruptcy, filed in Hamburg, NY in May 20, 2011, led to asset liquidation, with the case closing in 2011-09-09."
Robert W Rogers — New York

Brandon M Ross, Hamburg NY

Address: 4050 Lake Shore Rd Apt 131 Hamburg, NY 14075-1740
Concise Description of Bankruptcy Case 1-15-10766-CLB7: "The case of Brandon M Ross in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 04.16.2015 and discharged early July 15, 2015, focusing on asset liquidation to repay creditors."
Brandon M Ross — New York

Amy R Rozler, Hamburg NY

Address: 4840 Knab Dr Hamburg, NY 14075-4062
Bankruptcy Case 1-16-11128-CLB Summary: "The bankruptcy filing by Amy R Rozler, undertaken in Jun 7, 2016 in Hamburg, NY under Chapter 7, concluded with discharge in September 5, 2016 after liquidating assets."
Amy R Rozler — New York

Jeffrey T Rozler, Hamburg NY

Address: 4840 Knab Dr Hamburg, NY 14075-4062
Brief Overview of Bankruptcy Case 1-16-11128-CLB: "The bankruptcy filing by Jeffrey T Rozler, undertaken in June 7, 2016 in Hamburg, NY under Chapter 7, concluded with discharge in September 5, 2016 after liquidating assets."
Jeffrey T Rozler — New York

David Ruchalski, Hamburg NY

Address: 3450 Howard Rd Lot 88 Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12353-CLB: "David Ruchalski's Chapter 7 bankruptcy, filed in Hamburg, NY in 2010-05-27, led to asset liquidation, with the case closing in 09/16/2010."
David Ruchalski — New York

Rebecca L Ruger, Hamburg NY

Address: 4904 Lake Shore Rd Hamburg, NY 14075-5661
Brief Overview of Bankruptcy Case 1-07-04424-MJK: "Filing for Chapter 13 bankruptcy in October 2007, Rebecca L Ruger from Hamburg, NY, structured a repayment plan, achieving discharge in 08/15/2012."
Rebecca L Ruger — New York

Anita L Rusiecki, Hamburg NY

Address: 4647 Southwestern Blvd Apt 365 Hamburg, NY 14075-1938
Bankruptcy Case 1-15-12132-CLB Summary: "In Hamburg, NY, Anita L Rusiecki filed for Chapter 7 bankruptcy in 2015-10-01. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-30."
Anita L Rusiecki — New York

Dennis J Rutkowski, Hamburg NY

Address: 12 W Canyon Dr Hamburg, NY 14075
Bankruptcy Case 1-11-12546-MJK Overview: "The bankruptcy filing by Dennis J Rutkowski, undertaken in July 2011 in Hamburg, NY under Chapter 7, concluded with discharge in 2011-11-09 after liquidating assets."
Dennis J Rutkowski — New York

Frank Saia, Hamburg NY

Address: 4085 Richcrest Dr Apt 4 Hamburg, NY 14075-1266
Concise Description of Bankruptcy Case 1-15-10984-MJK7: "The bankruptcy record of Frank Saia from Hamburg, NY, shows a Chapter 7 case filed in 05.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 6, 2015."
Frank Saia — New York

Paul P Salamone, Hamburg NY

Address: 4591 Southwestern Blvd Apt Dd8 Hamburg, NY 14075-7703
Brief Overview of Bankruptcy Case 1-15-12736-MJK: "Paul P Salamone's Chapter 7 bankruptcy, filed in Hamburg, NY in 12/30/2015, led to asset liquidation, with the case closing in March 29, 2016."
Paul P Salamone — New York

Barbara A Salisbury, Hamburg NY

Address: 4674 Wilson Dr Hamburg, NY 14075
Bankruptcy Case 1-11-12034-MJK Summary: "The case of Barbara A Salisbury in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early Sep 27, 2011, focusing on asset liquidation to repay creditors."
Barbara A Salisbury — New York

Daniel J Salmon, Hamburg NY

Address: 4165 Norway Pl Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14601-MJK: "In Hamburg, NY, Daniel J Salmon filed for Chapter 7 bankruptcy in Oct 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2010."
Daniel J Salmon — New York

Alane G Sanfilippo, Hamburg NY

Address: 4363 Twilight Ln Hamburg, NY 14075
Concise Description of Bankruptcy Case 1-12-11404-CLB7: "The case of Alane G Sanfilippo in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-05-04 and discharged early August 24, 2012, focusing on asset liquidation to repay creditors."
Alane G Sanfilippo — New York

James Sardina, Hamburg NY

Address: 5374 Abbott Rd Hamburg, NY 14075-1607
Brief Overview of Bankruptcy Case 1-14-12612-CLB: "James Sardina's bankruptcy, initiated in November 13, 2014 and concluded by 2015-02-11 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Sardina — New York

Dawn M Sardo, Hamburg NY

Address: 5265 Innesbrooke Ct Hamburg, NY 14075-7533
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10664-MJK: "Hamburg, NY resident Dawn M Sardo's 2014-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-23."
Dawn M Sardo — New York

Dennis W Sass, Hamburg NY

Address: 6860 E Eden Rd Hamburg, NY 14075-6414
Brief Overview of Bankruptcy Case 1-14-10561-CLB: "The case of Dennis W Sass in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in March 14, 2014 and discharged early 06.12.2014, focusing on asset liquidation to repay creditors."
Dennis W Sass — New York

Deborah L Sauer, Hamburg NY

Address: 5570 S Park Ave Apt 508 Hamburg, NY 14075-7801
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14810-CLB: "Filing for Chapter 13 bankruptcy in 2009-10-15, Deborah L Sauer from Hamburg, NY, structured a repayment plan, achieving discharge in May 14, 2013."
Deborah L Sauer — New York

Arlene M Schmitz, Hamburg NY

Address: 5288 Innesbrooke Ct Hamburg, NY 14075
Brief Overview of Bankruptcy Case 1-12-13867-CLB: "The bankruptcy filing by Arlene M Schmitz, undertaken in 2012-12-31 in Hamburg, NY under Chapter 7, concluded with discharge in 04/12/2013 after liquidating assets."
Arlene M Schmitz — New York

John M Schmitz, Hamburg NY

Address: 5260 Rogers Rd Apt G1 Hamburg, NY 14075-3589
Bankruptcy Case 1-14-12380-MJK Summary: "The bankruptcy record of John M Schmitz from Hamburg, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
John M Schmitz — New York

Cheryl L Schultz, Hamburg NY

Address: 4662 Mount Vernon Blvd Hamburg, NY 14075-3151
Bankruptcy Case 1-15-12133-MJK Overview: "The bankruptcy filing by Cheryl L Schultz, undertaken in October 1, 2015 in Hamburg, NY under Chapter 7, concluded with discharge in 12/30/2015 after liquidating assets."
Cheryl L Schultz — New York

Randi E Schunk, Hamburg NY

Address: 3692 Breckenridge Rd Hamburg, NY 14075
Bankruptcy Case 1-12-10122-CLB Overview: "Hamburg, NY resident Randi E Schunk's 2012-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2012."
Randi E Schunk — New York

Denise M Schutt, Hamburg NY

Address: 3947 Harvard St Hamburg, NY 14075
Brief Overview of Bankruptcy Case 1-13-11117-CLB: "The bankruptcy record of Denise M Schutt from Hamburg, NY, shows a Chapter 7 case filed in 2013-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-08."
Denise M Schutt — New York

Brian S Scozzaro, Hamburg NY

Address: 107 Sunset Ct Apt 1 Hamburg, NY 14075
Brief Overview of Bankruptcy Case 1-13-10876-CLB: "In Hamburg, NY, Brian S Scozzaro filed for Chapter 7 bankruptcy in 04.02.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Brian S Scozzaro — New York

Sonya M Segool, Hamburg NY

Address: PO Box 1112 Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10829-MJK: "The bankruptcy record of Sonya M Segool from Hamburg, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2011."
Sonya M Segool — New York

Michael J Selvaggio, Hamburg NY

Address: 4227 Sheva Ln Hamburg, NY 14075-1314
Bankruptcy Case 1-16-10681-MJK Overview: "The case of Michael J Selvaggio in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 04/07/2016 and discharged early July 2016, focusing on asset liquidation to repay creditors."
Michael J Selvaggio — New York

Danielle M Sgroi, Hamburg NY

Address: 35 W Canyon Dr Hamburg, NY 14075
Concise Description of Bankruptcy Case 1-11-11288-CLB7: "Danielle M Sgroi's bankruptcy, initiated in 2011-04-14 and concluded by 08.04.2011 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle M Sgroi — New York

Laura L Shafer, Hamburg NY

Address: 29 E Union St Hamburg, NY 14075
Bankruptcy Case 1-12-12453-CLB Summary: "Hamburg, NY resident Laura L Shafer's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-23."
Laura L Shafer — New York

Kateybeth Shaw, Hamburg NY

Address: 4135 Knoll Dr Hamburg, NY 14075
Concise Description of Bankruptcy Case 1-13-12376-CLB7: "Kateybeth Shaw's bankruptcy, initiated in 09.05.2013 and concluded by Dec 16, 2013 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kateybeth Shaw — New York

Katie Lynn Shaw, Hamburg NY

Address: 5569 Green Meadow Ct Hamburg, NY 14075-5885
Brief Overview of Bankruptcy Case 1-14-12304-CLB: "The bankruptcy record of Katie Lynn Shaw from Hamburg, NY, shows a Chapter 7 case filed in 2014-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2015."
Katie Lynn Shaw — New York

Judith Shelley, Hamburg NY

Address: 3999 Knoll Dr Apt 12 Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10966-CLB: "Hamburg, NY resident Judith Shelley's March 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2010."
Judith Shelley — New York

Maryann T Sherman, Hamburg NY

Address: 4158 Colonial Pl Hamburg, NY 14075-4518
Brief Overview of Bankruptcy Case 1-15-12493-MJK: "Hamburg, NY resident Maryann T Sherman's November 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2016."
Maryann T Sherman — New York

Douglas C Sherman, Hamburg NY

Address: 4158 Colonial Pl Hamburg, NY 14075-4518
Brief Overview of Bankruptcy Case 1-15-12493-MJK: "The case of Douglas C Sherman in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 20, 2015 and discharged early 2016-02-18, focusing on asset liquidation to repay creditors."
Douglas C Sherman — New York

Dennis J Siklinski, Hamburg NY

Address: 3968 Lincoln Ave Hamburg, NY 14075-2942
Snapshot of U.S. Bankruptcy Proceeding Case 1-08-10681-CLB: "Dennis J Siklinski's Chapter 13 bankruptcy in Hamburg, NY started in 2008-02-21. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-17."
Dennis J Siklinski — New York

Cindy Silva, Hamburg NY

Address: 20 N Roxbury Dr Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10429-MJK: "The bankruptcy record of Cindy Silva from Hamburg, NY, shows a Chapter 7 case filed in 02/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2010."
Cindy Silva — New York

Shannon Silver, Hamburg NY

Address: 5303 Rogers Rd Apt A Hamburg, NY 14075
Bankruptcy Case 1-10-13529-CLB Overview: "The bankruptcy record of Shannon Silver from Hamburg, NY, shows a Chapter 7 case filed in 08.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-02."
Shannon Silver — New York

Jr Eugene Siminski, Hamburg NY

Address: 15 N Whispering Ln Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12992-CLB: "Jr Eugene Siminski's bankruptcy, initiated in 07.08.2010 and concluded by 2010-10-15 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Eugene Siminski — New York

Patricia Simons, Hamburg NY

Address: 3140 Lake Heights Dr Apt D Hamburg, NY 14075
Bankruptcy Case 1-10-11532-CLB Summary: "Patricia Simons's bankruptcy, initiated in 2010-04-18 and concluded by August 2010 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Simons — New York

Crinnia M Skibiak, Hamburg NY

Address: 3945 Sowles Rd Hamburg, NY 14075-2312
Bankruptcy Case 1-16-10227-MJK Summary: "In a Chapter 7 bankruptcy case, Crinnia M Skibiak from Hamburg, NY, saw their proceedings start in 2016-02-10 and complete by 05/10/2016, involving asset liquidation."
Crinnia M Skibiak — New York

Jeffrey L Skokowski, Hamburg NY

Address: 3882 Yale Ave Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11389-MJK: "Hamburg, NY resident Jeffrey L Skokowski's 04/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2011."
Jeffrey L Skokowski — New York

Jr Teddy G Sliwinski, Hamburg NY

Address: 16 Jean Dr Hamburg, NY 14075-1824
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10208-CLB: "The bankruptcy record of Jr Teddy G Sliwinski from Hamburg, NY, shows a Chapter 7 case filed in January 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-30."
Jr Teddy G Sliwinski — New York

Mark J Slomba, Hamburg NY

Address: 4878 Morgan Pkwy Hamburg, NY 14075
Concise Description of Bankruptcy Case 1-13-12816-MJK7: "The case of Mark J Slomba in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 10.22.2013 and discharged early Feb 1, 2014, focusing on asset liquidation to repay creditors."
Mark J Slomba — New York

Holly A Smith, Hamburg NY

Address: 5655 Stilwell Rd Hamburg, NY 14075-5818
Concise Description of Bankruptcy Case 1-14-12366-MJK7: "Holly A Smith's bankruptcy, initiated in October 2014 and concluded by January 8, 2015 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly A Smith — New York

Darlene M Smith, Hamburg NY

Address: 4927 Morgan Pkwy Hamburg, NY 14075
Brief Overview of Bankruptcy Case 1-13-10137-MJK: "In a Chapter 7 bankruptcy case, Darlene M Smith from Hamburg, NY, saw her proceedings start in 01/21/2013 and complete by May 2013, involving asset liquidation."
Darlene M Smith — New York

Gregory J Smith, Hamburg NY

Address: 48 Hunt Ave Hamburg, NY 14075
Brief Overview of Bankruptcy Case 1-12-10603-CLB: "The bankruptcy filing by Gregory J Smith, undertaken in March 1, 2012 in Hamburg, NY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Gregory J Smith — New York

Alan G Smith, Hamburg NY

Address: 4589 Clark St Hamburg, NY 14075
Bankruptcy Case 1-11-11946-MJK Summary: "The bankruptcy record of Alan G Smith from Hamburg, NY, shows a Chapter 7 case filed in 06/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Alan G Smith — New York

Sandra Snellings, Hamburg NY

Address: 4191 Sheva Ln Hamburg, NY 14075
Brief Overview of Bankruptcy Case 1-10-13622-CLB: "The case of Sandra Snellings in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 18, 2010 and discharged early 2010-12-08, focusing on asset liquidation to repay creditors."
Sandra Snellings — New York

Jr Joseph A Sobczak, Hamburg NY

Address: PO Box 884 Hamburg, NY 14075
Bankruptcy Case 1-09-14432-CLB Summary: "The bankruptcy filing by Jr Joseph A Sobczak, undertaken in September 2009 in Hamburg, NY under Chapter 7, concluded with discharge in 01/03/2010 after liquidating assets."
Jr Joseph A Sobczak — New York

Anna Marie J Sorrentino, Hamburg NY

Address: 40 Waterview Pkwy Hamburg, NY 14075-1832
Concise Description of Bankruptcy Case 1-14-12086-CLB7: "The bankruptcy filing by Anna Marie J Sorrentino, undertaken in Sep 11, 2014 in Hamburg, NY under Chapter 7, concluded with discharge in 12.10.2014 after liquidating assets."
Anna Marie J Sorrentino — New York

Tianna M Spangenberg, Hamburg NY

Address: 216 Buffalo St Hamburg, NY 14075
Bankruptcy Case 1-13-11285-MJK Overview: "The case of Tianna M Spangenberg in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in May 13, 2013 and discharged early Aug 23, 2013, focusing on asset liquidation to repay creditors."
Tianna M Spangenberg — New York

Edward Spear, Hamburg NY

Address: 4591 Southwestern Blvd Apt A4 Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15340-MJK: "In a Chapter 7 bankruptcy case, Edward Spear from Hamburg, NY, saw their proceedings start in 2009-11-12 and complete by February 2010, involving asset liquidation."
Edward Spear — New York

Robert Sperduti, Hamburg NY

Address: 4041 Towers Pl Hamburg, NY 14075
Brief Overview of Bankruptcy Case 1-09-15211-CLB: "In a Chapter 7 bankruptcy case, Robert Sperduti from Hamburg, NY, saw their proceedings start in 2009-11-05 and complete by February 2010, involving asset liquidation."
Robert Sperduti — New York

Renee Spino, Hamburg NY

Address: 5193 Briercliff Dr Hamburg, NY 14075
Concise Description of Bankruptcy Case 1-10-14043-CLB7: "Hamburg, NY resident Renee Spino's 2010-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2011."
Renee Spino — New York

Renee L Stankowski, Hamburg NY

Address: 5400 S Park Ave # 6 Hamburg, NY 14075
Concise Description of Bankruptcy Case 1-12-13525-MJK7: "In Hamburg, NY, Renee L Stankowski filed for Chapter 7 bankruptcy in 11.16.2012. This case, involving liquidating assets to pay off debts, was resolved by 02.26.2013."
Renee L Stankowski — New York

Wade Starnes, Hamburg NY

Address: 4196 Beaubein Dr Hamburg, NY 14075-6426
Concise Description of Bankruptcy Case 1-07-04695-MJK7: "November 2007 marked the beginning of Wade Starnes's Chapter 13 bankruptcy in Hamburg, NY, entailing a structured repayment schedule, completed by 2013-08-01."
Wade Starnes — New York

Andrew C Staudacher, Hamburg NY

Address: 3798 Big Tree Rd Hamburg, NY 14075
Bankruptcy Case 1-12-11415-CLB Summary: "Andrew C Staudacher's bankruptcy, initiated in May 4, 2012 and concluded by 2012-08-24 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew C Staudacher — New York

Kendra K Steen, Hamburg NY

Address: 6035 McKinley Pkwy Hamburg, NY 14075
Brief Overview of Bankruptcy Case 1-09-14699-MJK: "The bankruptcy record of Kendra K Steen from Hamburg, NY, shows a Chapter 7 case filed in October 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-13."
Kendra K Steen — New York

Jean Steigert, Hamburg NY

Address: 3879 Columbia St Hamburg, NY 14075
Concise Description of Bankruptcy Case 1-10-15083-MJK7: "The case of Jean Steigert in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 30, 2010 and discharged early 03/22/2011, focusing on asset liquidation to repay creditors."
Jean Steigert — New York

Mark A Steinbarth, Hamburg NY

Address: 5126 Electric Ave Hamburg, NY 14075
Concise Description of Bankruptcy Case 1-12-11000-CLB7: "In a Chapter 7 bankruptcy case, Mark A Steinbarth from Hamburg, NY, saw their proceedings start in Apr 2, 2012 and complete by July 2012, involving asset liquidation."
Mark A Steinbarth — New York

Scott M Stephan, Hamburg NY

Address: 3264 Countryside Ln Hamburg, NY 14075
Bankruptcy Case 1-13-13236-CLB Summary: "Scott M Stephan's Chapter 7 bankruptcy, filed in Hamburg, NY in December 2013, led to asset liquidation, with the case closing in March 2014."
Scott M Stephan — New York

Leonard Stephens, Hamburg NY

Address: 4591 Southwestern Blvd Apt V8 Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11407-CLB: "Leonard Stephens's Chapter 7 bankruptcy, filed in Hamburg, NY in 04/09/2010, led to asset liquidation, with the case closing in July 2010."
Leonard Stephens — New York

Luke Stevenson, Hamburg NY

Address: 4226 Lasalle Ave Hamburg, NY 14075
Bankruptcy Case 1-10-12501-MJK Overview: "Luke Stevenson's bankruptcy, initiated in 2010-06-08 and concluded by 09.28.2010 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luke Stevenson — New York

Patricia Streczywilk, Hamburg NY

Address: 4678 Big Tree Rd Apt 5 Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15155-CLB: "In Hamburg, NY, Patricia Streczywilk filed for Chapter 7 bankruptcy in 2009-11-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-11."
Patricia Streczywilk — New York

Joan V Streebel, Hamburg NY

Address: 4206 Lake Shore Rd Hamburg, NY 14075
Concise Description of Bankruptcy Case 1-13-10791-CLB7: "The bankruptcy filing by Joan V Streebel, undertaken in March 27, 2013 in Hamburg, NY under Chapter 7, concluded with discharge in 2013-07-07 after liquidating assets."
Joan V Streebel — New York

Pamela M Strunk, Hamburg NY

Address: 3 N Eaglecrest Dr Hamburg, NY 14075-1807
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15211-CLB: "12.09.2010 marked the beginning of Pamela M Strunk's Chapter 13 bankruptcy in Hamburg, NY, entailing a structured repayment schedule, completed by Sep 11, 2013."
Pamela M Strunk — New York

Magdalena E Strycharz, Hamburg NY

Address: 5570 S Park Ave Apt 907 Hamburg, NY 14075
Concise Description of Bankruptcy Case 1-12-12437-CLB7: "Magdalena E Strycharz's bankruptcy, initiated in 2012-08-02 and concluded by Nov 22, 2012 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Magdalena E Strycharz — New York

Carl R Surdyk, Hamburg NY

Address: 7898 Boston State Rd Trlr 73 Hamburg, NY 14075
Bankruptcy Case 1-13-10558-CLB Overview: "Hamburg, NY resident Carl R Surdyk's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-13."
Carl R Surdyk — New York

Maryann Surman, Hamburg NY

Address: 14 Jean Dr Hamburg, NY 14075
Concise Description of Bankruptcy Case 1-13-13270-CLB7: "In Hamburg, NY, Maryann Surman filed for Chapter 7 bankruptcy in 2013-12-13. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-25."
Maryann Surman — New York

Kristy A Swanson, Hamburg NY

Address: 6800 Gowanda State Rd Hamburg, NY 14075-6314
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11074-CLB: "Hamburg, NY resident Kristy A Swanson's 2014-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Kristy A Swanson — New York

Kenneth Swartz, Hamburg NY

Address: 4924 Morgan Pkwy Hamburg, NY 14075
Concise Description of Bankruptcy Case 1-09-15376-MJK7: "Hamburg, NY resident Kenneth Swartz's 2009-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-24."
Kenneth Swartz — New York

Michael J Tarnowski, Hamburg NY

Address: 5455 Southwestern Blvd Lot 37 Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13817-CLB: "Michael J Tarnowski's Chapter 7 bankruptcy, filed in Hamburg, NY in December 26, 2012, led to asset liquidation, with the case closing in April 2013."
Michael J Tarnowski — New York

Robin Tedlock, Hamburg NY

Address: 17 Sickmon Ave Hamburg, NY 14075
Concise Description of Bankruptcy Case 1-10-14984-MJK7: "Robin Tedlock's Chapter 7 bankruptcy, filed in Hamburg, NY in 2010-11-19, led to asset liquidation, with the case closing in March 11, 2011."
Robin Tedlock — New York

Anthony J Termer, Hamburg NY

Address: 3678 Big Tree Rd Apt 6 Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13065-MJK: "Anthony J Termer's bankruptcy, initiated in 11.13.2013 and concluded by 2014-02-23 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Termer — New York

Sherri Tiedemann, Hamburg NY

Address: 19 Oakland Pl Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11934-CLB: "The case of Sherri Tiedemann in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 05/07/2010 and discharged early Aug 27, 2010, focusing on asset liquidation to repay creditors."
Sherri Tiedemann — New York

Cal R Tobias, Hamburg NY

Address: 5660 S Park Ave Apt 104 Hamburg, NY 14075
Bankruptcy Case 1-11-12423-CLB Overview: "The case of Cal R Tobias in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early October 27, 2011, focusing on asset liquidation to repay creditors."
Cal R Tobias — New York

Arthur Todoro, Hamburg NY

Address: 3528 Heatherwood Dr Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11587-CLB: "Arthur Todoro's Chapter 7 bankruptcy, filed in Hamburg, NY in April 2010, led to asset liquidation, with the case closing in Aug 11, 2010."
Arthur Todoro — New York

Lisa A Todoro, Hamburg NY

Address: 3528 Heatherwood Dr Hamburg, NY 14075-2105
Concise Description of Bankruptcy Case 1-16-10975-MJK7: "Lisa A Todoro's bankruptcy, initiated in May 16, 2016 and concluded by 08.14.2016 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Todoro — New York

Liane P Tomlinson, Hamburg NY

Address: 6971 E Eden Rd Hamburg, NY 14075
Bankruptcy Case 1-12-11932-CLB Summary: "The bankruptcy record of Liane P Tomlinson from Hamburg, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/08/2012."
Liane P Tomlinson — New York

Explore Free Bankruptcy Records by State