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

Lorraine F Tomporowski, Hamburg NY

Address: 4150 Sowles Rd Apt B1 Hamburg, NY 14075
Bankruptcy Case 1-11-10329-MJK Summary: "Lorraine F Tomporowski's bankruptcy, initiated in February 2011 and concluded by 05/11/2011 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine F Tomporowski — New York

Daryl J Toporek, Hamburg NY

Address: 4681 Morgan Pkwy Hamburg, NY 14075
Brief Overview of Bankruptcy Case 1-11-12382-MJK: "In Hamburg, NY, Daryl J Toporek filed for Chapter 7 bankruptcy in 07/05/2011. This case, involving liquidating assets to pay off debts, was resolved by 10.25.2011."
Daryl J Toporek — New York

Robert Torgalski, Hamburg NY

Address: 33 Highland Ave Hamburg, NY 14075
Bankruptcy Case 1-10-11508-CLB Summary: "In Hamburg, NY, Robert Torgalski filed for Chapter 7 bankruptcy in 2010-04-15. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Robert Torgalski — New York

Michael P Toth, Hamburg NY

Address: 3678 Big Tree Rd Hamburg, NY 14075
Bankruptcy Case 1-11-12671-MJK Overview: "In Hamburg, NY, Michael P Toth filed for Chapter 7 bankruptcy in Jul 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-27."
Michael P Toth — New York

Thomas J Toth, Hamburg NY

Address: 3678 Big Tree Rd Apt 8 Hamburg, NY 14075
Concise Description of Bankruptcy Case 1-11-12672-MJK7: "In Hamburg, NY, Thomas J Toth filed for Chapter 7 bankruptcy in 07/30/2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Thomas J Toth — New York

Brian Tragesar, Hamburg NY

Address: 107 Evans St Hamburg, NY 14075-6173
Bankruptcy Case 1-16-10200-MJK Summary: "In Hamburg, NY, Brian Tragesar filed for Chapter 7 bankruptcy in 2016-02-03. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2016."
Brian Tragesar — New York

Winifred Turner, Hamburg NY

Address: 4788 John Michael Way Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14467-CLB: "In Hamburg, NY, Winifred Turner filed for Chapter 7 bankruptcy in September 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2010."
Winifred Turner — New York

Donald E Tybor, Hamburg NY

Address: 4647 Southwestern Blvd Apt 132 Hamburg, NY 14075-1987
Concise Description of Bankruptcy Case 1-14-12484-MJK7: "Donald E Tybor's bankruptcy, initiated in 2014-10-24 and concluded by January 22, 2015 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald E Tybor — New York

Patrice L Unger, Hamburg NY

Address: 4550 Tomaka Dr Hamburg, NY 14075-1018
Bankruptcy Case 1-15-11847-CLB Summary: "In Hamburg, NY, Patrice L Unger filed for Chapter 7 bankruptcy in 08/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-29."
Patrice L Unger — New York

Rose M Urban, Hamburg NY

Address: 4647 Southwestern Blvd Apt 148 Hamburg, NY 14075-1934
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11234-CLB: "The bankruptcy filing by Rose M Urban, undertaken in Jun 21, 2016 in Hamburg, NY under Chapter 7, concluded with discharge in 09/19/2016 after liquidating assets."
Rose M Urban — New York

Mary A Valetta, Hamburg NY

Address: 18 Stoneridge Dr Hamburg, NY 14075-1844
Bankruptcy Case 1-08-12941-CLB Overview: "Mary A Valetta's Hamburg, NY bankruptcy under Chapter 13 in July 2008 led to a structured repayment plan, successfully discharged in 12.11.2013."
Mary A Valetta — New York

Horn Lisa Anne Van, Hamburg NY

Address: 5400 S Park Ave Hamburg, NY 14075-3066
Brief Overview of Bankruptcy Case 1-16-10352-MJK: "The bankruptcy record of Horn Lisa Anne Van from Hamburg, NY, shows a Chapter 7 case filed in 02.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2016."
Horn Lisa Anne Van — New York

Wie Michael A Van, Hamburg NY

Address: 4829 Mount Vernon Blvd Hamburg, NY 14075-3310
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10908-MJK: "The case of Wie Michael A Van in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 16, 2014 and discharged early July 2014, focusing on asset liquidation to repay creditors."
Wie Michael A Van — New York

Natter Debra S Van, Hamburg NY

Address: 5439 Stilwell Rd Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13012-MJK: "The bankruptcy record of Natter Debra S Van from Hamburg, NY, shows a Chapter 7 case filed in Nov 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2014."
Natter Debra S Van — New York

Daren J Vanderwalker, Hamburg NY

Address: 5175 Overlook Pt Hamburg, NY 14075
Brief Overview of Bankruptcy Case 1-12-13873-CLB: "The bankruptcy filing by Daren J Vanderwalker, undertaken in 12/31/2012 in Hamburg, NY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Daren J Vanderwalker — New York

Kenneth J Vandewalker, Hamburg NY

Address: 4200 Lasalle Ave Hamburg, NY 14075
Bankruptcy Case 1-12-13191-MJK Summary: "The case of Kenneth J Vandewalker in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-10-22 and discharged early 2013-02-01, focusing on asset liquidation to repay creditors."
Kenneth J Vandewalker — New York

Nanette S Venneman, Hamburg NY

Address: 4627 Wilson Dr Hamburg, NY 14075
Concise Description of Bankruptcy Case 1-11-11307-MJK7: "Hamburg, NY resident Nanette S Venneman's 2011-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2011."
Nanette S Venneman — New York

Charles Vohwinkel, Hamburg NY

Address: 4143 Knoll Dr Hamburg, NY 14075
Concise Description of Bankruptcy Case 1-10-13695-CLB7: "The bankruptcy filing by Charles Vohwinkel, undertaken in 2010-08-24 in Hamburg, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Charles Vohwinkel — New York

Jason Walent, Hamburg NY

Address: PO Box 350 Hamburg, NY 14075
Bankruptcy Case 1-10-14881-MJK Summary: "In a Chapter 7 bankruptcy case, Jason Walent from Hamburg, NY, saw their proceedings start in 2010-11-15 and complete by Mar 7, 2011, involving asset liquidation."
Jason Walent — New York

Edwin A Walker, Hamburg NY

Address: 4079 Knoll Dr Apt 5 Hamburg, NY 14075-2995
Brief Overview of Bankruptcy Case 1-16-11164-CLB: "Edwin A Walker's bankruptcy, initiated in 06/10/2016 and concluded by September 2016 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin A Walker — New York

Annemarie Walker, Hamburg NY

Address: 3973 Park Ave Hamburg, NY 14075
Bankruptcy Case 1-12-13340-CLB Overview: "In a Chapter 7 bankruptcy case, Annemarie Walker from Hamburg, NY, saw her proceedings start in 2012-10-30 and complete by 2013-02-09, involving asset liquidation."
Annemarie Walker — New York

Scott B Wallace, Hamburg NY

Address: 3684 Big Tree Rd Apt 9 Hamburg, NY 14075-1261
Bankruptcy Case 1-2014-11812-MJK Overview: "In a Chapter 7 bankruptcy case, Scott B Wallace from Hamburg, NY, saw their proceedings start in 2014-08-06 and complete by Nov 4, 2014, involving asset liquidation."
Scott B Wallace — New York

Evelyn J Wasyl, Hamburg NY

Address: 5011 Morgan Pkwy Hamburg, NY 14075
Brief Overview of Bankruptcy Case 1-13-11156-MJK: "In a Chapter 7 bankruptcy case, Evelyn J Wasyl from Hamburg, NY, saw her proceedings start in 04.30.2013 and complete by 2013-08-08, involving asset liquidation."
Evelyn J Wasyl — New York

Shawn Weber, Hamburg NY

Address: 4013 Tudor Pl Hamburg, NY 14075-1913
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10195-MJK: "Shawn Weber's Chapter 7 bankruptcy, filed in Hamburg, NY in 2015-02-05, led to asset liquidation, with the case closing in May 6, 2015."
Shawn Weber — New York

Vicki Weigel, Hamburg NY

Address: 103 Pine St Hamburg, NY 14075
Brief Overview of Bankruptcy Case 1-10-11738-MJK: "The bankruptcy record of Vicki Weigel from Hamburg, NY, shows a Chapter 7 case filed in 04.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-19."
Vicki Weigel — New York

David Weinborg, Hamburg NY

Address: 6509 Gowanda State Rd Hamburg, NY 14075
Concise Description of Bankruptcy Case 1-10-14211-MJK7: "The case of David Weinborg in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in September 30, 2010 and discharged early 01.20.2011, focusing on asset liquidation to repay creditors."
David Weinborg — New York

Robert S Weiss, Hamburg NY

Address: 2623 Hakanaw Ave Hamburg, NY 14075
Bankruptcy Case 1-13-10699-CLB Overview: "Robert S Weiss's bankruptcy, initiated in 2013-03-19 and concluded by 2013-06-29 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert S Weiss — New York

Dana T Weller, Hamburg NY

Address: PO Box 363 Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12920-CLB: "The case of Dana T Weller in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-09-24 and discharged early Jan 4, 2013, focusing on asset liquidation to repay creditors."
Dana T Weller — New York

Jonathan White, Hamburg NY

Address: 5065 College St Hamburg, NY 14075
Bankruptcy Case 1-10-10978-CLB Overview: "In a Chapter 7 bankruptcy case, Jonathan White from Hamburg, NY, saw his proceedings start in Mar 16, 2010 and complete by 07.06.2010, involving asset liquidation."
Jonathan White — New York

John White, Hamburg NY

Address: 6707 Taylor Rd Hamburg, NY 14075
Bankruptcy Case 1-09-15748-MJK Summary: "In Hamburg, NY, John White filed for Chapter 7 bankruptcy in 12.09.2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 21, 2010."
John White — New York

Timothy E Wiant, Hamburg NY

Address: 5479 Strnad Dr Apt C2 Hamburg, NY 14075-3749
Brief Overview of Bankruptcy Case 15-24165-GLT: "In Hamburg, NY, Timothy E Wiant filed for Chapter 7 bankruptcy in 11.13.2015. This case, involving liquidating assets to pay off debts, was resolved by 02/11/2016."
Timothy E Wiant — New York

Linda Wier, Hamburg NY

Address: 3450 Howard Rd Lot 172 Hamburg, NY 14075
Brief Overview of Bankruptcy Case 1-10-11282-MJK: "Hamburg, NY resident Linda Wier's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2010."
Linda Wier — New York

Carol Wiest, Hamburg NY

Address: 3450 Howard Rd Lot 103 Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14662-MJK: "Carol Wiest's Chapter 7 bankruptcy, filed in Hamburg, NY in 10.29.2010, led to asset liquidation, with the case closing in Feb 18, 2011."
Carol Wiest — New York

Larry L Wightman, Hamburg NY

Address: 5600 Mckinley Pkwy Hamburg, NY 14075
Bankruptcy Case 1-13-12474-CLB Overview: "In a Chapter 7 bankruptcy case, Larry L Wightman from Hamburg, NY, saw his proceedings start in 09.17.2013 and complete by 2013-12-28, involving asset liquidation."
Larry L Wightman — New York

Patrick Wild, Hamburg NY

Address: 7898 Boston State Rd Trlr 57 Hamburg, NY 14075-7329
Bankruptcy Case 1-09-11127-CLB Summary: "Chapter 13 bankruptcy for Patrick Wild in Hamburg, NY began in March 24, 2009, focusing on debt restructuring, concluding with plan fulfillment in 06/12/2013."
Patrick Wild — New York

Cynthia A Willet, Hamburg NY

Address: 4988 Morgan Pkwy Hamburg, NY 14075-3325
Brief Overview of Bankruptcy Case 1-15-12209-CLB: "The bankruptcy filing by Cynthia A Willet, undertaken in October 14, 2015 in Hamburg, NY under Chapter 7, concluded with discharge in January 12, 2016 after liquidating assets."
Cynthia A Willet — New York

George L Willet, Hamburg NY

Address: 4988 Morgan Pkwy Hamburg, NY 14075-3325
Bankruptcy Case 1-15-12209-CLB Summary: "George L Willet's bankruptcy, initiated in 10.14.2015 and concluded by January 12, 2016 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George L Willet — New York

Nancy H Williams, Hamburg NY

Address: 14 N Eaglecrest Dr Hamburg, NY 14075
Concise Description of Bankruptcy Case 1-13-10837-CLB7: "Nancy H Williams's bankruptcy, initiated in Mar 29, 2013 and concluded by 2013-07-09 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy H Williams — New York

Christopher M Williams, Hamburg NY

Address: 4982 Southwestern Blvd Hamburg, NY 14075-2615
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12071-CLB: "Christopher M Williams's Chapter 7 bankruptcy, filed in Hamburg, NY in September 24, 2015, led to asset liquidation, with the case closing in Dec 23, 2015."
Christopher M Williams — New York

Michael J Williams, Hamburg NY

Address: 74 Linwood Ave Apt 6 Hamburg, NY 14075-4756
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12540-MJK: "Michael J Williams's Chapter 7 bankruptcy, filed in Hamburg, NY in October 30, 2014, led to asset liquidation, with the case closing in 01/28/2015."
Michael J Williams — New York

Peter C Wilson, Hamburg NY

Address: 5371 Bay View Rd Hamburg, NY 14075-1626
Bankruptcy Case 1-15-10496-MJK Summary: "The case of Peter C Wilson in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 03/18/2015 and discharged early 06.16.2015, focusing on asset liquidation to repay creditors."
Peter C Wilson — New York

Karen T Wilson, Hamburg NY

Address: 256 E Prospect Ave Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11250-MJK: "In a Chapter 7 bankruptcy case, Karen T Wilson from Hamburg, NY, saw her proceedings start in 05.09.2013 and complete by Aug 19, 2013, involving asset liquidation."
Karen T Wilson — New York

Catherine Wimpy, Hamburg NY

Address: 4672 Clark St Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15372-CLB: "The bankruptcy filing by Catherine Wimpy, undertaken in 11/13/2009 in Hamburg, NY under Chapter 7, concluded with discharge in 02.23.2010 after liquidating assets."
Catherine Wimpy — New York

Jamie E Winchester, Hamburg NY

Address: 3580 Sowles Rd Apt 120 Hamburg, NY 14075-2611
Bankruptcy Case 1-07-03265-MJK Summary: "Jamie E Winchester, a resident of Hamburg, NY, entered a Chapter 13 bankruptcy plan in August 15, 2007, culminating in its successful completion by 2012-11-14."
Jamie E Winchester — New York

Lucina M Winder, Hamburg NY

Address: 8229 Boston State Rd Trlr 21 Hamburg, NY 14075
Bankruptcy Case 1-13-10209-CLB Summary: "The case of Lucina M Winder in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 01/30/2013 and discharged early May 12, 2013, focusing on asset liquidation to repay creditors."
Lucina M Winder — New York

Ann W Wingert, Hamburg NY

Address: 4089 Knoll Dr Hamburg, NY 14075-2974
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10425-CLB: "Ann W Wingert's bankruptcy, initiated in 2016-03-08 and concluded by June 6, 2016 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann W Wingert — New York

George Frederick Wingert, Hamburg NY

Address: 4089 Knoll Dr Hamburg, NY 14075-2974
Concise Description of Bankruptcy Case 1-16-10425-CLB7: "In a Chapter 7 bankruptcy case, George Frederick Wingert from Hamburg, NY, saw his proceedings start in 2016-03-08 and complete by 06.06.2016, involving asset liquidation."
George Frederick Wingert — New York

Robert E Wojnar, Hamburg NY

Address: 3965 Tudor Pl Hamburg, NY 14075-1913
Bankruptcy Case 1-14-11437-MJK Overview: "In a Chapter 7 bankruptcy case, Robert E Wojnar from Hamburg, NY, saw their proceedings start in June 2014 and complete by September 2014, involving asset liquidation."
Robert E Wojnar — New York

Rosemary E Wojtaszczyk, Hamburg NY

Address: 22 Marvin Ct Hamburg, NY 14075
Bankruptcy Case 1-12-12953-MJK Overview: "Hamburg, NY resident Rosemary E Wojtaszczyk's 2012-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-06."
Rosemary E Wojtaszczyk — New York

David Wolkiewicz, Hamburg NY

Address: 5077 Clarice Dr Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14297-MJK: "In Hamburg, NY, David Wolkiewicz filed for Chapter 7 bankruptcy in 2011-12-15. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
David Wolkiewicz — New York

Roseanne C Wood, Hamburg NY

Address: 4363 Chisholm Trl Hamburg, NY 14075-1207
Bankruptcy Case 15-13283-led Overview: "In a Chapter 7 bankruptcy case, Roseanne C Wood from Hamburg, NY, saw her proceedings start in June 4, 2015 and complete by September 2015, involving asset liquidation."
Roseanne C Wood — New York

Scott Wright, Hamburg NY

Address: 5104 Pittsburg St Hamburg, NY 14075
Bankruptcy Case 1-10-13908-MJK Summary: "The bankruptcy filing by Scott Wright, undertaken in 09/10/2010 in Hamburg, NY under Chapter 7, concluded with discharge in December 31, 2010 after liquidating assets."
Scott Wright — New York

Lauren Yonkosky, Hamburg NY

Address: 6691 Gowanda State Rd Hamburg, NY 14075
Bankruptcy Case 1-10-10234-MJK Overview: "The case of Lauren Yonkosky in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 25, 2010 and discharged early 05.07.2010, focusing on asset liquidation to repay creditors."
Lauren Yonkosky — New York

Denise M York, Hamburg NY

Address: 4874 Sunway Ln Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14416-MJK: "The bankruptcy record of Denise M York from Hamburg, NY, shows a Chapter 7 case filed in 2011-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 19, 2012."
Denise M York — New York

Sandra E Zagst, Hamburg NY

Address: 45 Waterview Pkwy Hamburg, NY 14075
Bankruptcy Case 1-12-10900-MJK Summary: "In Hamburg, NY, Sandra E Zagst filed for Chapter 7 bankruptcy in March 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2012."
Sandra E Zagst — New York

Marc A Zanelotti, Hamburg NY

Address: 7157 Combs Dr Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10523-MJK: "The bankruptcy filing by Marc A Zanelotti, undertaken in February 2012 in Hamburg, NY under Chapter 7, concluded with discharge in Jun 17, 2012 after liquidating assets."
Marc A Zanelotti — New York

Patricia Zappia, Hamburg NY

Address: 3156 Warwick Ter Hamburg, NY 14075
Concise Description of Bankruptcy Case 1-10-12766-MJK7: "Patricia Zappia's Chapter 7 bankruptcy, filed in Hamburg, NY in 2010-06-23, led to asset liquidation, with the case closing in 10/13/2010."
Patricia Zappia — New York

Glen W Zdon, Hamburg NY

Address: 4439 Parker Rd Hamburg, NY 14075
Brief Overview of Bankruptcy Case 1-13-11022-CLB: "The case of Glen W Zdon in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 04.17.2013 and discharged early 07/28/2013, focusing on asset liquidation to repay creditors."
Glen W Zdon — New York

Sr Mark R Zimmer, Hamburg NY

Address: 56 Brookwood Dr Hamburg, NY 14075-4302
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12255-MJK: "Sr Mark R Zimmer's Chapter 7 bankruptcy, filed in Hamburg, NY in Sep 30, 2014, led to asset liquidation, with the case closing in December 2014."
Sr Mark R Zimmer — New York

Francis Zirpoli, Hamburg NY

Address: 34 S Whispering Ln Hamburg, NY 14075
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10780-CLB: "Hamburg, NY resident Francis Zirpoli's 03/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Francis Zirpoli — New York

Explore Free Bankruptcy Records by State