personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Angola, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Steven R Ackley, New York

Address: 9149 Applewood St Angola, NY 14006

Bankruptcy Case 1-12-13313-CLB Overview: "In Angola, NY, Steven R Ackley filed for Chapter 7 bankruptcy in 10/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 02/07/2013."
Steven R Ackley — New York, 1-12-13313


ᐅ Marianne Adamo, New York

Address: 9532 Waterfront Rd Angola, NY 14006-9429

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14946-CLB: "Filing for Chapter 13 bankruptcy in October 2009, Marianne Adamo from Angola, NY, structured a repayment plan, achieving discharge in 09/12/2013."
Marianne Adamo — New York, 1-09-14946


ᐅ Josephine C Alberta, New York

Address: 819 Thomas Ln Angola, NY 14006

Concise Description of Bankruptcy Case 1-11-11830-MJK7: "Josephine C Alberta's bankruptcy, initiated in 05/20/2011 and concluded by 08/24/2011 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine C Alberta — New York, 1-11-11830


ᐅ Sheryl J Andreozzi, New York

Address: 8541 N Main St Apt 22 Angola, NY 14006-9543

Bankruptcy Case 1-2014-10940-MJK Summary: "The bankruptcy record of Sheryl J Andreozzi from Angola, NY, shows a Chapter 7 case filed in 04/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2014."
Sheryl J Andreozzi — New York, 1-2014-10940


ᐅ Kimberly A Augustyniak, New York

Address: 158 N Main St Angola, NY 14006-1110

Concise Description of Bankruptcy Case 1-14-10331-MJK7: "The bankruptcy record of Kimberly A Augustyniak from Angola, NY, shows a Chapter 7 case filed in 2014-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 05/20/2014."
Kimberly A Augustyniak — New York, 1-14-10331


ᐅ David L Baczkowski, New York

Address: 9680 Oak Grove Dr Angola, NY 14006-8904

Brief Overview of Bankruptcy Case 1-11-14109-CLB: "David L Baczkowski's Chapter 13 bankruptcy in Angola, NY started in 11.30.2011. This plan involved reorganizing debts and establishing a payment plan, concluding in February 2013."
David L Baczkowski — New York, 1-11-14109


ᐅ Donald Badaszweski, New York

Address: 56 Newton St Angola, NY 14006

Brief Overview of Bankruptcy Case 1-10-15057-MJK: "The bankruptcy record of Donald Badaszweski from Angola, NY, shows a Chapter 7 case filed in 2010-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 21, 2011."
Donald Badaszweski — New York, 1-10-15057


ᐅ Lonnie Barbera, New York

Address: 445 Eisenhower Ave Angola, NY 14006

Bankruptcy Case 1-10-15081-CLB Summary: "The bankruptcy filing by Lonnie Barbera, undertaken in November 2010 in Angola, NY under Chapter 7, concluded with discharge in 03/10/2011 after liquidating assets."
Lonnie Barbera — New York, 1-10-15081


ᐅ Kimberly J Barnard, New York

Address: 1045 Eden Evans Center Rd Angola, NY 14006

Concise Description of Bankruptcy Case 1-11-10334-CLB7: "Angola, NY resident Kimberly J Barnard's February 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2011."
Kimberly J Barnard — New York, 1-11-10334


ᐅ Kathleen D Barreca, New York

Address: 8596 N Main St Angola, NY 14006

Concise Description of Bankruptcy Case 1-13-10999-CLB7: "Kathleen D Barreca's Chapter 7 bankruptcy, filed in Angola, NY in 2013-04-15, led to asset liquidation, with the case closing in July 26, 2013."
Kathleen D Barreca — New York, 1-13-10999


ᐅ Darci R Beck, New York

Address: 446 Jefferson Ave Angola, NY 14006-9318

Bankruptcy Case 1-14-10558-MJK Summary: "In Angola, NY, Darci R Beck filed for Chapter 7 bankruptcy in 03.14.2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Darci R Beck — New York, 1-14-10558


ᐅ Melinda Beebe, New York

Address: 9040 Lake Shore Rd Angola, NY 14006

Brief Overview of Bankruptcy Case 1-10-11091-CLB: "In Angola, NY, Melinda Beebe filed for Chapter 7 bankruptcy in 03/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-13."
Melinda Beebe — New York, 1-10-11091


ᐅ Roger Berfield, New York

Address: 178 Argyle Ave Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14013-MJK: "In Angola, NY, Roger Berfield filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2011."
Roger Berfield — New York, 1-10-14013


ᐅ Lori Bevilacqua, New York

Address: 9390 Fairview St Angola, NY 14006

Brief Overview of Bankruptcy Case 1-10-11936-CLB: "The bankruptcy record of Lori Bevilacqua from Angola, NY, shows a Chapter 7 case filed in 05.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2010."
Lori Bevilacqua — New York, 1-10-11936


ᐅ Jennifer L Biel, New York

Address: 794 Nicole Ln Angola, NY 14006

Bankruptcy Case 1-12-10410-CLB Summary: "The bankruptcy filing by Jennifer L Biel, undertaken in February 2012 in Angola, NY under Chapter 7, concluded with discharge in 2012-06-06 after liquidating assets."
Jennifer L Biel — New York, 1-12-10410


ᐅ Maureen E Bienko, New York

Address: 811 Lake St Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10913-MJK: "The bankruptcy filing by Maureen E Bienko, undertaken in 03/27/2012 in Angola, NY under Chapter 7, concluded with discharge in 2012-07-17 after liquidating assets."
Maureen E Bienko — New York, 1-12-10913


ᐅ James A Bingenheimer, New York

Address: 120 Lake St Angola, NY 14006

Bankruptcy Case 1-11-11629-CLB Overview: "In a Chapter 7 bankruptcy case, James A Bingenheimer from Angola, NY, saw their proceedings start in May 2011 and complete by Aug 11, 2011, involving asset liquidation."
James A Bingenheimer — New York, 1-11-11629


ᐅ Stephanie M Bish, New York

Address: 402 E Sterling Ave Angola, NY 14006

Bankruptcy Case 1-11-12269-MJK Overview: "In a Chapter 7 bankruptcy case, Stephanie M Bish from Angola, NY, saw her proceedings start in 2011-06-24 and complete by Oct 14, 2011, involving asset liquidation."
Stephanie M Bish — New York, 1-11-12269


ᐅ Julie A Bleck, New York

Address: 349 Harper Ave Angola, NY 14006

Bankruptcy Case 1-11-11543-CLB Overview: "The case of Julie A Bleck in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie A Bleck — New York, 1-11-11543


ᐅ Nichole E Bluff, New York

Address: 3 Dellwood Ave Angola, NY 14006-1203

Concise Description of Bankruptcy Case 1-08-14881-MJK7: "November 2, 2008 marked the beginning of Nichole E Bluff's Chapter 13 bankruptcy in Angola, NY, entailing a structured repayment schedule, completed by 05.15.2013."
Nichole E Bluff — New York, 1-08-14881


ᐅ Frances Booi, New York

Address: 820 Thomas Ln Angola, NY 14006

Bankruptcy Case 1-09-16028-CLB Overview: "In a Chapter 7 bankruptcy case, Frances Booi from Angola, NY, saw their proceedings start in December 31, 2009 and complete by April 12, 2010, involving asset liquidation."
Frances Booi — New York, 1-09-16028


ᐅ Christopher J Bourkney, New York

Address: 725 Beach Rd Angola, NY 14006

Bankruptcy Case 1-12-11474-CLB Summary: "The bankruptcy record of Christopher J Bourkney from Angola, NY, shows a Chapter 7 case filed in 05.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-29."
Christopher J Bourkney — New York, 1-12-11474


ᐅ Raymond Brinkworth, New York

Address: 14 Center St Angola, NY 14006

Concise Description of Bankruptcy Case 1-12-12102-CLB7: "The case of Raymond Brinkworth in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Brinkworth — New York, 1-12-12102


ᐅ Craig Browning, New York

Address: 1571 Burns Rd Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11951-CLB: "In a Chapter 7 bankruptcy case, Craig Browning from Angola, NY, saw his proceedings start in May 7, 2010 and complete by 08.27.2010, involving asset liquidation."
Craig Browning — New York, 1-10-11951


ᐅ Patricia A Buchanan, New York

Address: 899 Lake St Angola, NY 14006

Brief Overview of Bankruptcy Case 1-11-10964-MJK: "In Angola, NY, Patricia A Buchanan filed for Chapter 7 bankruptcy in Mar 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Patricia A Buchanan — New York, 1-11-10964


ᐅ Marion E Bulson, New York

Address: 145 Delevan Ave Angola, NY 14006-9074

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10306-MJK: "Angola, NY resident Marion E Bulson's 02/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2016."
Marion E Bulson — New York, 1-16-10306


ᐅ Raela M Burns, New York

Address: 8608 N Main St Angola, NY 14006-9605

Concise Description of Bankruptcy Case 1-2014-11764-MJK7: "Raela M Burns's Chapter 7 bankruptcy, filed in Angola, NY in 2014-07-30, led to asset liquidation, with the case closing in 10.28.2014."
Raela M Burns — New York, 1-2014-11764


ᐅ Helen M Bush, New York

Address: 169 Rosewood Ave Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13686-MJK: "The bankruptcy record of Helen M Bush from Angola, NY, shows a Chapter 7 case filed in December 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.19.2013."
Helen M Bush — New York, 1-12-13686


ᐅ Alphonso Butlak, New York

Address: 69 Chestnut Ln Angola, NY 14006-9063

Brief Overview of Bankruptcy Case 1-15-11252-MJK: "In a Chapter 7 bankruptcy case, Alphonso Butlak from Angola, NY, saw his proceedings start in 2015-06-09 and complete by September 2015, involving asset liquidation."
Alphonso Butlak — New York, 1-15-11252


ᐅ Dominic M Calandra, New York

Address: 671 Beach Rd Angola, NY 14006-9784

Bankruptcy Case 1-14-10169-CLB Summary: "The case of Dominic M Calandra in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominic M Calandra — New York, 1-14-10169


ᐅ Ii Roger A Card, New York

Address: 18 Washington St Angola, NY 14006-1424

Bankruptcy Case 1-15-10136-CLB Overview: "Ii Roger A Card's Chapter 7 bankruptcy, filed in Angola, NY in 01/29/2015, led to asset liquidation, with the case closing in April 2015."
Ii Roger A Card — New York, 1-15-10136


ᐅ James Carlson, New York

Address: 46 High St Angola, NY 14006

Brief Overview of Bankruptcy Case 1-10-14248-MJK: "In Angola, NY, James Carlson filed for Chapter 7 bankruptcy in Oct 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2011."
James Carlson — New York, 1-10-14248


ᐅ Margaret A Chrisman, New York

Address: 725 Beach Rd Angola, NY 14006

Bankruptcy Case 1-13-12386-MJK Overview: "The bankruptcy record of Margaret A Chrisman from Angola, NY, shows a Chapter 7 case filed in Sep 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2013."
Margaret A Chrisman — New York, 1-13-12386


ᐅ William M Chruscicki, New York

Address: 9159 Meadow Ln Angola, NY 14006

Bankruptcy Case 1-11-14171-MJK Summary: "The bankruptcy record of William M Chruscicki from Angola, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.27.2012."
William M Chruscicki — New York, 1-11-14171


ᐅ Michael A Cinque, New York

Address: 9835 Hardpan Rd Angola, NY 14006

Bankruptcy Case 1-12-12038-MJK Summary: "In a Chapter 7 bankruptcy case, Michael A Cinque from Angola, NY, saw their proceedings start in Jun 26, 2012 and complete by October 2012, involving asset liquidation."
Michael A Cinque — New York, 1-12-12038


ᐅ Russell D Cinque, New York

Address: 627 Albeeville Ave Angola, NY 14006

Concise Description of Bankruptcy Case 1-11-12780-CLB7: "Angola, NY resident Russell D Cinque's 2011-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-30."
Russell D Cinque — New York, 1-11-12780


ᐅ Raymond J Clark, New York

Address: 8720 N Main St Angola, NY 14006-9603

Bankruptcy Case 1-14-12002-CLB Summary: "Angola, NY resident Raymond J Clark's 08/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.28.2014."
Raymond J Clark — New York, 1-14-12002


ᐅ Jeffrey R Collins, New York

Address: 718 Baypoint Ave Angola, NY 14006

Brief Overview of Bankruptcy Case 1-11-12200-CLB: "Jeffrey R Collins's bankruptcy, initiated in June 20, 2011 and concluded by Oct 10, 2011 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey R Collins — New York, 1-11-12200


ᐅ Anthony Corsaro, New York

Address: 133 Lake St Angola, NY 14006

Brief Overview of Bankruptcy Case 1-09-15083-MJK: "The bankruptcy record of Anthony Corsaro from Angola, NY, shows a Chapter 7 case filed in Oct 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-08."
Anthony Corsaro — New York, 1-09-15083


ᐅ Lawrence Daurelio, New York

Address: 454 Eisenhower Ave Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14745-MJK: "In a Chapter 7 bankruptcy case, Lawrence Daurelio from Angola, NY, saw their proceedings start in 2010-11-03 and complete by February 10, 2011, involving asset liquidation."
Lawrence Daurelio — New York, 1-10-14745


ᐅ Michael H Davis, New York

Address: 750 Lake St Angola, NY 14006-9630

Bankruptcy Case 1-16-10360-CLB Overview: "Michael H Davis's bankruptcy, initiated in February 2016 and concluded by 05.29.2016 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael H Davis — New York, 1-16-10360


ᐅ Georgianna Davis, New York

Address: 750 Lake St Angola, NY 14006-9630

Bankruptcy Case 1-16-10360-CLB Summary: "In a Chapter 7 bankruptcy case, Georgianna Davis from Angola, NY, saw her proceedings start in Feb 29, 2016 and complete by May 2016, involving asset liquidation."
Georgianna Davis — New York, 1-16-10360


ᐅ Daryl M Dean, New York

Address: 12 Oatman Ave Angola, NY 14006

Brief Overview of Bankruptcy Case 1-12-11938-MJK: "In a Chapter 7 bankruptcy case, Daryl M Dean from Angola, NY, saw their proceedings start in Jun 19, 2012 and complete by 10/09/2012, involving asset liquidation."
Daryl M Dean — New York, 1-12-11938


ᐅ Richard A Dearth, New York

Address: 9375 Lemon St Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11485-MJK: "Angola, NY resident Richard A Dearth's 05/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-30."
Richard A Dearth — New York, 1-12-11485


ᐅ Vanessa Dibble, New York

Address: 9782 Southwestern Blvd Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10379-MJK: "The case of Vanessa Dibble in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Dibble — New York, 1-13-10379


ᐅ Robert Dietrich, New York

Address: 8563 Erie Rd Angola, NY 14006

Bankruptcy Case 1-10-10517-CLB Overview: "The case of Robert Dietrich in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Dietrich — New York, 1-10-10517


ᐅ Hinterberger Lynne M Domin, New York

Address: 9378 Lemon St Angola, NY 14006-9236

Bankruptcy Case 1-14-12449-MJK Summary: "The bankruptcy record of Hinterberger Lynne M Domin from Angola, NY, shows a Chapter 7 case filed in October 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2015."
Hinterberger Lynne M Domin — New York, 1-14-12449


ᐅ Thomas E Douglas, New York

Address: 9534 Southwestern Blvd Angola, NY 14006-9555

Bankruptcy Case 1-16-10005-CLB Summary: "The case of Thomas E Douglas in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas E Douglas — New York, 1-16-10005


ᐅ Frances R Downey, New York

Address: 930 Lake St Apt 1 Angola, NY 14006-9200

Concise Description of Bankruptcy Case 1-14-12032-MJK7: "The case of Frances R Downey in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances R Downey — New York, 1-14-12032


ᐅ Robert Dubill, New York

Address: 810 Beach Rd Angola, NY 14006

Bankruptcy Case 1-10-14170-MJK Summary: "The bankruptcy filing by Robert Dubill, undertaken in September 27, 2010 in Angola, NY under Chapter 7, concluded with discharge in January 17, 2011 after liquidating assets."
Robert Dubill — New York, 1-10-14170


ᐅ Donna M Dutchess, New York

Address: 9167 Meadow Ln Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12663-CLB: "Angola, NY resident Donna M Dutchess's 07/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2011."
Donna M Dutchess — New York, 1-11-12663


ᐅ Anthony Falsone, New York

Address: 396 Roat Dr Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10425-CLB: "Anthony Falsone's bankruptcy, initiated in February 9, 2010 and concluded by 06.01.2010 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Falsone — New York, 1-10-10425


ᐅ Emily K Fite, New York

Address: 361 Roat Dr Angola, NY 14006

Concise Description of Bankruptcy Case 1-11-14261-CLB7: "The case of Emily K Fite in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily K Fite — New York, 1-11-14261


ᐅ Kristin H Flak, New York

Address: 45 Center St Apt 1 Angola, NY 14006

Bankruptcy Case 1-13-11800-MJK Summary: "Kristin H Flak's Chapter 7 bankruptcy, filed in Angola, NY in 2013-06-30, led to asset liquidation, with the case closing in October 2013."
Kristin H Flak — New York, 1-13-11800


ᐅ Marcia A Flower, New York

Address: 570 Cain Rd Angola, NY 14006

Concise Description of Bankruptcy Case 1-11-13883-MJK7: "The case of Marcia A Flower in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia A Flower — New York, 1-11-13883


ᐅ Jennifer A Frazier, New York

Address: 224 W Sterling Ave Angola, NY 14006-9195

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10455-MJK: "Jennifer A Frazier's bankruptcy, initiated in March 2014 and concluded by June 2, 2014 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer A Frazier — New York, 1-14-10455


ᐅ Mary Ann Friedman, New York

Address: 228 Garfield Ave Angola, NY 14006-9434

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-12380-MJK: "Mary Ann Friedman, a resident of Angola, NY, entered a Chapter 13 bankruptcy plan in 2009-05-26, culminating in its successful completion by 2013-09-11."
Mary Ann Friedman — New York, 1-09-12380


ᐅ Augustine S Gagliardo, New York

Address: 9676 Smith Rd Angola, NY 14006

Brief Overview of Bankruptcy Case 1-12-13366-CLB: "The bankruptcy record of Augustine S Gagliardo from Angola, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 10, 2013."
Augustine S Gagliardo — New York, 1-12-13366


ᐅ Daryl A Gallineau, New York

Address: 1046 Church Rd Angola, NY 14006-8829

Brief Overview of Bankruptcy Case 1-15-11382-MJK: "Daryl A Gallineau's bankruptcy, initiated in 06.26.2015 and concluded by September 24, 2015 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daryl A Gallineau — New York, 1-15-11382


ᐅ Iii Robert A Gerhard, New York

Address: 323 N Main St Rear Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13458-CLB: "The bankruptcy filing by Iii Robert A Gerhard, undertaken in 11/08/2012 in Angola, NY under Chapter 7, concluded with discharge in Feb 18, 2013 after liquidating assets."
Iii Robert A Gerhard — New York, 1-12-13458


ᐅ Sandra Gerhard, New York

Address: 323 N Main St Rear Angola, NY 14006-1033

Brief Overview of Bankruptcy Case 1-15-11284-MJK: "Sandra Gerhard's bankruptcy, initiated in 2015-06-14 and concluded by Sep 12, 2015 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Gerhard — New York, 1-15-11284


ᐅ Robert Gleason, New York

Address: 28 Stellane Dr Angola, NY 14006

Brief Overview of Bankruptcy Case 1-10-10899-CLB: "The bankruptcy record of Robert Gleason from Angola, NY, shows a Chapter 7 case filed in 03/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-01."
Robert Gleason — New York, 1-10-10899


ᐅ Darlene Grabowski, New York

Address: 331 E Pleasant Ave Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14102-CLB: "In Angola, NY, Darlene Grabowski filed for Chapter 7 bankruptcy in September 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-12."
Darlene Grabowski — New York, 1-10-14102


ᐅ Jacqueline A Gray, New York

Address: 9866 Redwing St Angola, NY 14006

Bankruptcy Case 1-11-11820-MJK Summary: "Jacqueline A Gray's Chapter 7 bankruptcy, filed in Angola, NY in 05/20/2011, led to asset liquidation, with the case closing in 2011-08-24."
Jacqueline A Gray — New York, 1-11-11820


ᐅ Leonard F Guzzetta, New York

Address: 960 Beach Rd Angola, NY 14006

Bankruptcy Case 1-13-12649-CLB Summary: "Leonard F Guzzetta's bankruptcy, initiated in October 2013 and concluded by January 13, 2014 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard F Guzzetta — New York, 1-13-12649


ᐅ Maryann E Hapman, New York

Address: 8643 Brennen Rd Angola, NY 14006

Bankruptcy Case 1-11-12223-CLB Summary: "In Angola, NY, Maryann E Hapman filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.22.2011."
Maryann E Hapman — New York, 1-11-12223


ᐅ Kathryn Harenza, New York

Address: 364 Harding Ave Angola, NY 14006

Brief Overview of Bankruptcy Case 1-09-15610-CLB: "The case of Kathryn Harenza in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Harenza — New York, 1-09-15610


ᐅ Julie M Heimburg, New York

Address: 74 Orchard Ave Angola, NY 14006-1128

Concise Description of Bankruptcy Case 1-15-10105-CLB7: "The bankruptcy record of Julie M Heimburg from Angola, NY, shows a Chapter 7 case filed in 01.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Julie M Heimburg — New York, 1-15-10105


ᐅ Steven V Heimburg, New York

Address: 74 Orchard Ave Angola, NY 14006-1128

Bankruptcy Case 1-15-10105-CLB Summary: "The case of Steven V Heimburg in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven V Heimburg — New York, 1-15-10105


ᐅ Deborah L Hesketh, New York

Address: 886 Lake St Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13167-CLB: "Deborah L Hesketh's bankruptcy, initiated in 2013-11-25 and concluded by Mar 7, 2014 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah L Hesketh — New York, 1-13-13167


ᐅ Leslie A Iler, New York

Address: 818 Thomas Ln Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11368-CLB: "Angola, NY resident Leslie A Iler's 04/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-09."
Leslie A Iler — New York, 1-11-11368


ᐅ Richard W Inglut, New York

Address: 8491 N Main St Angola, NY 14006-9704

Brief Overview of Bankruptcy Case 1-15-10511-MJK: "Angola, NY resident Richard W Inglut's March 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/17/2015."
Richard W Inglut — New York, 1-15-10511


ᐅ Chester M Isaacs, New York

Address: 8142 Carrie Pl Angola, NY 14006-8814

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10061-CLB: "The bankruptcy filing by Chester M Isaacs, undertaken in January 2015 in Angola, NY under Chapter 7, concluded with discharge in 04/15/2015 after liquidating assets."
Chester M Isaacs — New York, 1-15-10061


ᐅ Jill A Jackson, New York

Address: 400 Kennedy Ave Angola, NY 14006-9459

Snapshot of U.S. Bankruptcy Proceeding Case 13-32239-5-mcr: "Filing for Chapter 13 bankruptcy in 2013-12-31, Jill A Jackson from Angola, NY, structured a repayment plan, achieving discharge in 11.24.2014."
Jill A Jackson — New York, 13-32239-5


ᐅ Tracy L Jeffers, New York

Address: 863 Thomas Ln Angola, NY 14006-9572

Bankruptcy Case 1-14-12110-CLB Overview: "Tracy L Jeffers's bankruptcy, initiated in 09.16.2014 and concluded by December 2014 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy L Jeffers — New York, 1-14-12110


ᐅ Dale R John, New York

Address: 1255 Cain Rd Angola, NY 14006-8906

Bankruptcy Case 1-2014-11815-MJK Summary: "The bankruptcy filing by Dale R John, undertaken in 2014-08-06 in Angola, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Dale R John — New York, 1-2014-11815


ᐅ Gail C Johnson, New York

Address: 384 Central Ave Angola, NY 14006-9657

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11127-MJK: "In a Chapter 7 bankruptcy case, Gail C Johnson from Angola, NY, saw their proceedings start in 2015-05-22 and complete by August 20, 2015, involving asset liquidation."
Gail C Johnson — New York, 1-15-11127


ᐅ Darryl L Jump, New York

Address: 9596 Jamestown St Angola, NY 14006-9309

Bankruptcy Case 1-07-03474-CLB Summary: "Darryl L Jump, a resident of Angola, NY, entered a Chapter 13 bankruptcy plan in August 2007, culminating in its successful completion by 11.13.2013."
Darryl L Jump — New York, 1-07-03474


ᐅ Jason J Justinger, New York

Address: 8919 Erie Rd Angola, NY 14006-9554

Concise Description of Bankruptcy Case 1-14-10044-CLB7: "Angola, NY resident Jason J Justinger's 01/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-09."
Jason J Justinger — New York, 1-14-10044


ᐅ Kimberly A Kales, New York

Address: 579 Laurel St Angola, NY 14006-9404

Brief Overview of Bankruptcy Case 1-16-10217-CLB: "In Angola, NY, Kimberly A Kales filed for Chapter 7 bankruptcy in 2016-02-09. This case, involving liquidating assets to pay off debts, was resolved by May 9, 2016."
Kimberly A Kales — New York, 1-16-10217


ᐅ Alfred Karpinski, New York

Address: 385 Kennedy Ave Angola, NY 14006

Concise Description of Bankruptcy Case 1-10-10595-CLB7: "The bankruptcy filing by Alfred Karpinski, undertaken in February 2010 in Angola, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Alfred Karpinski — New York, 1-10-10595


ᐅ Richard L Kellogg, New York

Address: 185 Delevan Ave Angola, NY 14006

Brief Overview of Bankruptcy Case 1-13-10057-CLB: "In Angola, NY, Richard L Kellogg filed for Chapter 7 bankruptcy in 01.09.2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Richard L Kellogg — New York, 1-13-10057


ᐅ Debra L Kerr, New York

Address: 8953 Erie Rd Angola, NY 14006

Bankruptcy Case 1-11-13915-MJK Summary: "In a Chapter 7 bankruptcy case, Debra L Kerr from Angola, NY, saw her proceedings start in November 2011 and complete by March 2012, involving asset liquidation."
Debra L Kerr — New York, 1-11-13915


ᐅ Frederick R Kobee, New York

Address: 212 Lake St Angola, NY 14006

Bankruptcy Case 1-11-12639-CLB Summary: "The bankruptcy filing by Frederick R Kobee, undertaken in July 2011 in Angola, NY under Chapter 7, concluded with discharge in Oct 27, 2011 after liquidating assets."
Frederick R Kobee — New York, 1-11-12639


ᐅ Bette J Kozlowski, New York

Address: 8392 N Main St Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10810-MJK: "In a Chapter 7 bankruptcy case, Bette J Kozlowski from Angola, NY, saw her proceedings start in 2011-03-15 and complete by 06.09.2011, involving asset liquidation."
Bette J Kozlowski — New York, 1-11-10810


ᐅ Jeffrey Kravitz, New York

Address: 8557 N Main St Angola, NY 14006

Concise Description of Bankruptcy Case 1-10-13651-MJK7: "In a Chapter 7 bankruptcy case, Jeffrey Kravitz from Angola, NY, saw their proceedings start in 08.20.2010 and complete by December 10, 2010, involving asset liquidation."
Jeffrey Kravitz — New York, 1-10-13651


ᐅ Alicia Kron, New York

Address: 575 Dawn Ave Angola, NY 14006

Brief Overview of Bankruptcy Case 1-10-14681-MJK: "Angola, NY resident Alicia Kron's 2010-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 20, 2011."
Alicia Kron — New York, 1-10-14681


ᐅ Theresa Kuzenko, New York

Address: 671 Cradle Ave Angola, NY 14006

Bankruptcy Case 1-10-12075-CLB Summary: "Theresa Kuzenko's Chapter 7 bankruptcy, filed in Angola, NY in 05/14/2010, led to asset liquidation, with the case closing in 2010-09-03."
Theresa Kuzenko — New York, 1-10-12075


ᐅ Karen M Labelle, New York

Address: 278 Eisenhower Ave Angola, NY 14006

Bankruptcy Case 1-13-10606-CLB Overview: "Karen M Labelle's bankruptcy, initiated in 2013-03-11 and concluded by 2013-06-13 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen M Labelle — New York, 1-13-10606


ᐅ Katherine Ann Lagattuta, New York

Address: 49 High St Angola, NY 14006-1319

Brief Overview of Bankruptcy Case 1-14-11193-CLB: "The bankruptcy filing by Katherine Ann Lagattuta, undertaken in May 2014 in Angola, NY under Chapter 7, concluded with discharge in 2014-08-17 after liquidating assets."
Katherine Ann Lagattuta — New York, 1-14-11193


ᐅ Penny A Lalka, New York

Address: 1385 Ellis Rd Angola, NY 14006

Bankruptcy Case 1-12-10440-CLB Overview: "The case of Penny A Lalka in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penny A Lalka — New York, 1-12-10440


ᐅ Patricia Anne Lalomia, New York

Address: 797 Nicole Ln Angola, NY 14006-9577

Brief Overview of Bankruptcy Case 1-16-11069-CLB: "In Angola, NY, Patricia Anne Lalomia filed for Chapter 7 bankruptcy in May 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Patricia Anne Lalomia — New York, 1-16-11069


ᐅ Brian J Lambert, New York

Address: 8458 Southwestern Blvd Angola, NY 14006

Bankruptcy Case 1-13-11154-CLB Overview: "In Angola, NY, Brian J Lambert filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-08."
Brian J Lambert — New York, 1-13-11154


ᐅ Tina Latona, New York

Address: 9709 Lenox St Angola, NY 14006

Bankruptcy Case 1-10-15286-CLB Overview: "Angola, NY resident Tina Latona's 2010-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2011."
Tina Latona — New York, 1-10-15286


ᐅ Helen Leising, New York

Address: 89 Middle Ln Angola, NY 14006

Bankruptcy Case 1-10-14841-MJK Overview: "Angola, NY resident Helen Leising's November 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Helen Leising — New York, 1-10-14841


ᐅ Jr Donald Raymond Lewellyn, New York

Address: 29 Henry Dr Angola, NY 14006

Concise Description of Bankruptcy Case 1-11-13966-MJK7: "The bankruptcy filing by Jr Donald Raymond Lewellyn, undertaken in 2011-11-16 in Angola, NY under Chapter 7, concluded with discharge in February 17, 2012 after liquidating assets."
Jr Donald Raymond Lewellyn — New York, 1-11-13966


ᐅ Tonya Lofton, New York

Address: 8717 Lake Shore Rd Angola, NY 14006

Bankruptcy Case 1-09-15844-MJK Overview: "The case of Tonya Lofton in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya Lofton — New York, 1-09-15844


ᐅ Rivera Christian J Lopez, New York

Address: 716 Bennett Rd Angola, NY 14006

Concise Description of Bankruptcy Case 1-11-11777-CLB7: "The bankruptcy record of Rivera Christian J Lopez from Angola, NY, shows a Chapter 7 case filed in 2011-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-25."
Rivera Christian J Lopez — New York, 1-11-11777


ᐅ Jason Mackenburg, New York

Address: 229 Lake St Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15040-CLB: "Angola, NY resident Jason Mackenburg's 2009-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Jason Mackenburg — New York, 1-09-15040


ᐅ John J Merecki, New York

Address: 842 Nicole Ln Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10448-MJK: "The bankruptcy record of John J Merecki from Angola, NY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2012."
John J Merecki — New York, 1-12-10448