Website Logo

Orchard Park, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Orchard Park.

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

Sandra L Rooney, Orchard Park NY

Address: 50 Hedgerow Dr Apt 8 Orchard Park, NY 14127
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10403-CLB: "Orchard Park, NY resident Sandra L Rooney's 02/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2013."
Sandra L Rooney — New York

Laurie L Rosputni, Orchard Park NY

Address: 100 Hedgerow Dr Apt 5 Orchard Park, NY 14127
Brief Overview of Bankruptcy Case 1-13-11023-CLB: "Laurie L Rosputni's Chapter 7 bankruptcy, filed in Orchard Park, NY in Apr 17, 2013, led to asset liquidation, with the case closing in July 28, 2013."
Laurie L Rosputni — New York

Raymond L Sahr, Orchard Park NY

Address: 7263 Quaker Rd Orchard Park, NY 14127
Brief Overview of Bankruptcy Case 1-09-14656-MJK: "Raymond L Sahr's Chapter 7 bankruptcy, filed in Orchard Park, NY in 10.06.2009, led to asset liquidation, with the case closing in 2010-01-14."
Raymond L Sahr — New York

John Samol, Orchard Park NY

Address: 6716 Bunting Rd Orchard Park, NY 14127
Bankruptcy Case 1-10-12818-MJK Overview: "The bankruptcy filing by John Samol, undertaken in 2010-06-25 in Orchard Park, NY under Chapter 7, concluded with discharge in 2010-09-30 after liquidating assets."
John Samol — New York

Richard J Santini, Orchard Park NY

Address: 4046 Sheldon Rd Orchard Park, NY 14127-2121
Bankruptcy Case 1-09-15073-MJK Summary: "Richard J Santini's Orchard Park, NY bankruptcy under Chapter 13 in 2009-10-29 led to a structured repayment plan, successfully discharged in December 2012."
Richard J Santini — New York

Gregory J Seifert, Orchard Park NY

Address: 5233 Lake Ave Orchard Park, NY 14127-1023
Brief Overview of Bankruptcy Case 1-2014-10900-CLB: "The bankruptcy filing by Gregory J Seifert, undertaken in April 2014 in Orchard Park, NY under Chapter 7, concluded with discharge in 07.14.2014 after liquidating assets."
Gregory J Seifert — New York

Theresa M Serwinowski, Orchard Park NY

Address: 5765 Lake Ave Orchard Park, NY 14127
Concise Description of Bankruptcy Case 1-11-12255-CLB7: "Theresa M Serwinowski's bankruptcy, initiated in 06/23/2011 and concluded by 10/13/2011 in Orchard Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa M Serwinowski — New York

Natalie L Sheffield, Orchard Park NY

Address: 4594 Abbott Rd Orchard Park, NY 14127
Concise Description of Bankruptcy Case 1-13-11365-MJK7: "Natalie L Sheffield's bankruptcy, initiated in May 19, 2013 and concluded by 08.29.2013 in Orchard Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie L Sheffield — New York

Laura A Sheldon, Orchard Park NY

Address: 4391 S Buffalo St Apt 24 Orchard Park, NY 14127
Bankruptcy Case 1-11-10652-CLB Summary: "Laura A Sheldon's bankruptcy, initiated in March 2011 and concluded by June 2011 in Orchard Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura A Sheldon — New York

Patricia A Sherry, Orchard Park NY

Address: 196 Burmon Dr Orchard Park, NY 14127
Brief Overview of Bankruptcy Case 1-13-13159-CLB: "In a Chapter 7 bankruptcy case, Patricia A Sherry from Orchard Park, NY, saw their proceedings start in November 2013 and complete by 03.04.2014, involving asset liquidation."
Patricia A Sherry — New York

Jaime Sireika, Orchard Park NY

Address: 3316 California Rd Orchard Park, NY 14127-1516
Bankruptcy Case 1-16-10071-CLB Summary: "In Orchard Park, NY, Jaime Sireika filed for Chapter 7 bankruptcy in 01/14/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-13."
Jaime Sireika — New York

Ii Eugene Skrzypek, Orchard Park NY

Address: 6691 Chestnut Ridge Rd Orchard Park, NY 14127
Bankruptcy Case 1-10-12779-MJK Overview: "The bankruptcy record of Ii Eugene Skrzypek from Orchard Park, NY, shows a Chapter 7 case filed in Jun 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.30.2010."
Ii Eugene Skrzypek — New York

Jamy L Stammel, Orchard Park NY

Address: 3544 Southwestern Blvd Orchard Park, NY 14127-1707
Snapshot of U.S. Bankruptcy Proceeding Case 1-07-03965-MJK: "In their Chapter 13 bankruptcy case filed in 10/01/2007, Orchard Park, NY's Jamy L Stammel agreed to a debt repayment plan, which was successfully completed by July 10, 2013."
Jamy L Stammel — New York

Barbara H Stankiewicz, Orchard Park NY

Address: 181 Hillside Ave Orchard Park, NY 14127
Bankruptcy Case 1-11-14272-MJK Summary: "The bankruptcy record of Barbara H Stankiewicz from Orchard Park, NY, shows a Chapter 7 case filed in December 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 4, 2012."
Barbara H Stankiewicz — New York

Lois F Steinig, Orchard Park NY

Address: 30 Carriage Dr Apt 7 Orchard Park, NY 14127-1832
Bankruptcy Case 1-14-11341-CLB Summary: "Lois F Steinig's Chapter 7 bankruptcy, filed in Orchard Park, NY in Jun 4, 2014, led to asset liquidation, with the case closing in September 2014."
Lois F Steinig — New York

Peter Stevanoff, Orchard Park NY

Address: 5697 Ellis Rd Orchard Park, NY 14127
Bankruptcy Case 1-12-13045-MJK Overview: "The bankruptcy record of Peter Stevanoff from Orchard Park, NY, shows a Chapter 7 case filed in 2012-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in 01.15.2013."
Peter Stevanoff — New York

Teri Lee Stills, Orchard Park NY

Address: 4391 S Buffalo St Apt 48 Orchard Park, NY 14127
Concise Description of Bankruptcy Case 09-47698-PBS7: "Orchard Park, NY resident Teri Lee Stills's Oct 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-25."
Teri Lee Stills — New York

Trista S Stimolo, Orchard Park NY

Address: 485 Lakeview Ave Orchard Park, NY 14127
Brief Overview of Bankruptcy Case 1-11-14260-CLB: "The bankruptcy record of Trista S Stimolo from Orchard Park, NY, shows a Chapter 7 case filed in 12/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 3, 2012."
Trista S Stimolo — New York

Andrea M Stoddard, Orchard Park NY

Address: 30 Saybrook Rd Orchard Park, NY 14127
Brief Overview of Bankruptcy Case 1-13-10955-CLB: "The bankruptcy filing by Andrea M Stoddard, undertaken in Apr 11, 2013 in Orchard Park, NY under Chapter 7, concluded with discharge in 2013-07-22 after liquidating assets."
Andrea M Stoddard — New York

Thomas Stoll, Orchard Park NY

Address: 37 Elmtree Rd Orchard Park, NY 14127
Concise Description of Bankruptcy Case 1-10-12577-MJK7: "In a Chapter 7 bankruptcy case, Thomas Stoll from Orchard Park, NY, saw their proceedings start in 06/11/2010 and complete by 2010-10-01, involving asset liquidation."
Thomas Stoll — New York

Dolores Sullivan, Orchard Park NY

Address: 20 Ridgewood Dr Orchard Park, NY 14127
Brief Overview of Bankruptcy Case 1-10-10359-MJK: "Orchard Park, NY resident Dolores Sullivan's 02/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2010."
Dolores Sullivan — New York

Jacquelyn Suto, Orchard Park NY

Address: 108 Hunters Ridge Rd Orchard Park, NY 14127
Brief Overview of Bankruptcy Case 1-10-13548-CLB: "The bankruptcy filing by Jacquelyn Suto, undertaken in August 13, 2010 in Orchard Park, NY under Chapter 7, concluded with discharge in 12/03/2010 after liquidating assets."
Jacquelyn Suto — New York

Martin Suto, Orchard Park NY

Address: 3821 Teachers Ln Apt 2 Orchard Park, NY 14127
Brief Overview of Bankruptcy Case 1-10-13485-CLB: "Martin Suto's Chapter 7 bankruptcy, filed in Orchard Park, NY in Aug 10, 2010, led to asset liquidation, with the case closing in 11/30/2010."
Martin Suto — New York

Sr Joseph P Suto, Orchard Park NY

Address: 9 Greenfield St Orchard Park, NY 14127-4216
Snapshot of U.S. Bankruptcy Proceeding Case 1-08-15257-MJK: "Chapter 13 bankruptcy for Sr Joseph P Suto in Orchard Park, NY began in 12/01/2008, focusing on debt restructuring, concluding with plan fulfillment in February 2013."
Sr Joseph P Suto — New York

Geraldine Suznovich, Orchard Park NY

Address: 101 Lindsey Ln Orchard Park, NY 14127
Bankruptcy Case 1-10-15381-MJK Summary: "The bankruptcy record of Geraldine Suznovich from Orchard Park, NY, shows a Chapter 7 case filed in 2010-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in April 19, 2011."
Geraldine Suznovich — New York

Cheryl A Talowski, Orchard Park NY

Address: 270 Countryside Ln Apt 3 Orchard Park, NY 14127
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10599-CLB: "The case of Cheryl A Talowski in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 03/10/2013 and discharged early Jun 20, 2013, focusing on asset liquidation to repay creditors."
Cheryl A Talowski — New York

Robert B Testa, Orchard Park NY

Address: 7673 Michael Rd Orchard Park, NY 14127
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12341-MJK: "Robert B Testa's Chapter 7 bankruptcy, filed in Orchard Park, NY in 06.30.2011, led to asset liquidation, with the case closing in 2011-10-20."
Robert B Testa — New York

Franklin Thompson, Orchard Park NY

Address: 11 Dorchester Rd Orchard Park, NY 14127
Brief Overview of Bankruptcy Case 1-11-14150-CLB: "In a Chapter 7 bankruptcy case, Franklin Thompson from Orchard Park, NY, saw his proceedings start in December 2011 and complete by March 26, 2012, involving asset liquidation."
Franklin Thompson — New York

Anthony C Todaro, Orchard Park NY

Address: 2841 Southwestern Blvd Orchard Park, NY 14127-1418
Concise Description of Bankruptcy Case 1-14-10542-MJK7: "In a Chapter 7 bankruptcy case, Anthony C Todaro from Orchard Park, NY, saw their proceedings start in March 2014 and complete by June 2014, involving asset liquidation."
Anthony C Todaro — New York

Florence Tolkacz, Orchard Park NY

Address: 6433 Chestnut Ridge Rd Orchard Park, NY 14127
Bankruptcy Case 1-10-11972-CLB Overview: "Florence Tolkacz's bankruptcy, initiated in 05.10.2010 and concluded by 08.30.2010 in Orchard Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florence Tolkacz — New York

Chad J Troup, Orchard Park NY

Address: 90 Bielak Rd Orchard Park, NY 14127-1008
Bankruptcy Case 1-16-10737-CLB Overview: "The case of Chad J Troup in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 04/13/2016 and discharged early 2016-07-12, focusing on asset liquidation to repay creditors."
Chad J Troup — New York

Marybeth Troup, Orchard Park NY

Address: 90 Bielak Rd Orchard Park, NY 14127-1008
Brief Overview of Bankruptcy Case 1-16-10737-CLB: "Orchard Park, NY resident Marybeth Troup's 04/13/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2016."
Marybeth Troup — New York

David Vinti, Orchard Park NY

Address: 3 Acorn Cir Orchard Park, NY 14127-4846
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-11799-CLB: "04.24.2009 marked the beginning of David Vinti's Chapter 13 bankruptcy in Orchard Park, NY, entailing a structured repayment schedule, completed by 05.15.2013."
David Vinti — New York

Paul Wallaitis, Orchard Park NY

Address: 5246 Webster Rd Orchard Park, NY 14127
Bankruptcy Case 1-10-14968-CLB Overview: "The bankruptcy filing by Paul Wallaitis, undertaken in 11/18/2010 in Orchard Park, NY under Chapter 7, concluded with discharge in 2011-02-24 after liquidating assets."
Paul Wallaitis — New York

Melissa L Wanderlich, Orchard Park NY

Address: 7135-R Michael Rd Orchard Park, NY 14127
Brief Overview of Bankruptcy Case 1-13-11711-CLB: "In a Chapter 7 bankruptcy case, Melissa L Wanderlich from Orchard Park, NY, saw her proceedings start in 06/21/2013 and complete by 10/01/2013, involving asset liquidation."
Melissa L Wanderlich — New York

Grace I Warner, Orchard Park NY

Address: 5746 Draudt Rd Orchard Park, NY 14127
Concise Description of Bankruptcy Case 1-11-12417-CLB7: "Grace I Warner's bankruptcy, initiated in 2011-07-07 and concluded by 2011-10-27 in Orchard Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace I Warner — New York

Kelly Welsted, Orchard Park NY

Address: 135 Summit Ave Orchard Park, NY 14127
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10530-MJK: "In Orchard Park, NY, Kelly Welsted filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by June 10, 2010."
Kelly Welsted — New York

Debbie S Wendel, Orchard Park NY

Address: 811 Willardshire Rd Orchard Park, NY 14127
Bankruptcy Case 1-11-13698-CLB Overview: "Debbie S Wendel's bankruptcy, initiated in Oct 22, 2011 and concluded by 2012-02-11 in Orchard Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie S Wendel — New York

Ronald S Wertz, Orchard Park NY

Address: 3840 Sheldon Rd Apt 1A Orchard Park, NY 14127
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13732-MJK: "The bankruptcy record of Ronald S Wertz from Orchard Park, NY, shows a Chapter 7 case filed in Oct 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-15."
Ronald S Wertz — New York

Jr Raymond H Wierzbic, Orchard Park NY

Address: 5734 Burton Rd Orchard Park, NY 14127
Brief Overview of Bankruptcy Case 1-12-12405-MJK: "The bankruptcy record of Jr Raymond H Wierzbic from Orchard Park, NY, shows a Chapter 7 case filed in July 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 20, 2012."
Jr Raymond H Wierzbic — New York

Mary Beth Wiles, Orchard Park NY

Address: 6313 Lake Ave Orchard Park, NY 14127-1253
Bankruptcy Case 1-15-10849-CLB Summary: "The bankruptcy filing by Mary Beth Wiles, undertaken in 2015-04-23 in Orchard Park, NY under Chapter 7, concluded with discharge in Jul 22, 2015 after liquidating assets."
Mary Beth Wiles — New York

Jr Robert C Williams, Orchard Park NY

Address: 4159 N Buffalo Rd Apt 85-7 Orchard Park, NY 14127
Brief Overview of Bankruptcy Case 1-11-11206-CLB: "The bankruptcy record of Jr Robert C Williams from Orchard Park, NY, shows a Chapter 7 case filed in 2011-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2011."
Jr Robert C Williams — New York

Sr Douglas E Wojnowicz, Orchard Park NY

Address: 14 Iroquois Dr Orchard Park, NY 14127
Bankruptcy Case 1-11-12516-MJK Overview: "Orchard Park, NY resident Sr Douglas E Wojnowicz's Jul 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 5, 2011."
Sr Douglas E Wojnowicz — New York

James L Wolfe, Orchard Park NY

Address: 20 Faahs Dr Orchard Park, NY 14127
Bankruptcy Case 1-13-11600-CLB Overview: "The bankruptcy filing by James L Wolfe, undertaken in June 2013 in Orchard Park, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
James L Wolfe — New York

Bethany Wool, Orchard Park NY

Address: 3829 N Buffalo St Uppr Orchard Park, NY 14127
Bankruptcy Case 1-10-14113-CLB Summary: "Orchard Park, NY resident Bethany Wool's 09.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2011."
Bethany Wool — New York

Nancy A Woolworth, Orchard Park NY

Address: 6539 Michael Rd Orchard Park, NY 14127-1207
Concise Description of Bankruptcy Case 1-16-10724-MJK7: "The case of Nancy A Woolworth in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-04-12 and discharged early 2016-07-11, focusing on asset liquidation to repay creditors."
Nancy A Woolworth — New York

Francis John Woroniecki, Orchard Park NY

Address: 15 Provincetown Ln Apt 3 Orchard Park, NY 14127-1630
Bankruptcy Case 1-14-10347-CLB Summary: "Francis John Woroniecki's Chapter 7 bankruptcy, filed in Orchard Park, NY in Feb 21, 2014, led to asset liquidation, with the case closing in 2014-05-22."
Francis John Woroniecki — New York

Yvette Wraight, Orchard Park NY

Address: 4390 Abbott Rd Orchard Park, NY 14127
Brief Overview of Bankruptcy Case 1-10-14236-CLB: "The case of Yvette Wraight in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-09-30 and discharged early 01/20/2011, focusing on asset liquidation to repay creditors."
Yvette Wraight — New York

Waltraud H Wright, Orchard Park NY

Address: PO Box 835 Orchard Park, NY 14127
Concise Description of Bankruptcy Case 1-12-12407-CLB7: "In Orchard Park, NY, Waltraud H Wright filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-20."
Waltraud H Wright — New York

Gerald Yarington, Orchard Park NY

Address: 172 Lakeview Ave Orchard Park, NY 14127
Concise Description of Bankruptcy Case 1-09-15941-CLB7: "Orchard Park, NY resident Gerald Yarington's December 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-01."
Gerald Yarington — New York

Mary L Yarington, Orchard Park NY

Address: 172 Lakeview Ave Orchard Park, NY 14127-1026
Concise Description of Bankruptcy Case 1-16-10825-MJK7: "The bankruptcy filing by Mary L Yarington, undertaken in 2016-04-26 in Orchard Park, NY under Chapter 7, concluded with discharge in Jul 25, 2016 after liquidating assets."
Mary L Yarington — New York

Helene Young, Orchard Park NY

Address: 2766 Angle Rd Apt 223 Orchard Park, NY 14127
Bankruptcy Case 10-11158-cag Overview: "Orchard Park, NY resident Helene Young's April 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2010."
Helene Young — New York

Tracie L Zdeb, Orchard Park NY

Address: 25 Countryside Ln Apt 7 Orchard Park, NY 14127
Bankruptcy Case 1-13-11728-MJK Overview: "In a Chapter 7 bankruptcy case, Tracie L Zdeb from Orchard Park, NY, saw her proceedings start in 2013-06-25 and complete by 10/05/2013, involving asset liquidation."
Tracie L Zdeb — New York

Nancy Zlatev, Orchard Park NY

Address: 2766 Angle Rd Orchard Park, NY 14127-1484
Concise Description of Bankruptcy Case 1-15-11119-MJK7: "Orchard Park, NY resident Nancy Zlatev's 2015-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2015."
Nancy Zlatev — New York

Zlatko P Zlatev, Orchard Park NY

Address: 2766 Angle Rd Orchard Park, NY 14127-1484
Bankruptcy Case 1-15-11119-MJK Overview: "The case of Zlatko P Zlatev in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in May 2015 and discharged early 2015-08-19, focusing on asset liquidation to repay creditors."
Zlatko P Zlatev — New York

Amanda Zurat, Orchard Park NY

Address: 70 Shadow Ln Apt 6 Orchard Park, NY 14127
Brief Overview of Bankruptcy Case 1-13-11743-MJK: "In a Chapter 7 bankruptcy case, Amanda Zurat from Orchard Park, NY, saw her proceedings start in 06.25.2013 and complete by 2013-10-05, involving asset liquidation."
Amanda Zurat — New York

David J Zwifka, Orchard Park NY

Address: 391 Summit Ave Orchard Park, NY 14127
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12158-CLB: "David J Zwifka's Chapter 7 bankruptcy, filed in Orchard Park, NY in 06/17/2011, led to asset liquidation, with the case closing in Oct 7, 2011."
David J Zwifka — New York

Explore Free Bankruptcy Records by State