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 Jr Harold Mergenhagen, New York

Address: 326 N Main St Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13902-MJK: "Angola, NY resident Jr Harold Mergenhagen's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-30."
Jr Harold Mergenhagen — New York, 1-10-13902


ᐅ David M Michels, New York

Address: 269 Dawn Ave Angola, NY 14006-9497

Bankruptcy Case 1-15-11048-MJK Summary: "David M Michels's Chapter 7 bankruptcy, filed in Angola, NY in 2015-05-15, led to asset liquidation, with the case closing in August 2015."
David M Michels — New York, 1-15-11048


ᐅ Kim Michels, New York

Address: 269 Dawn Ave Angola, NY 14006-9497

Bankruptcy Case 1-15-11048-MJK Summary: "The case of Kim Michels in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Michels — New York, 1-15-11048


ᐅ Christine Miller, New York

Address: 1299 Church Rd Angola, NY 14006

Concise Description of Bankruptcy Case 1-09-15906-CLB7: "Christine Miller's Chapter 7 bankruptcy, filed in Angola, NY in 2009-12-21, led to asset liquidation, with the case closing in 04.01.2010."
Christine Miller — New York, 1-09-15906


ᐅ Mark F Mogavero, New York

Address: 1103 Brant Farnham Rd Angola, NY 14006

Brief Overview of Bankruptcy Case 1-10-15424-CLB: "The bankruptcy filing by Mark F Mogavero, undertaken in 12/30/2010 in Angola, NY under Chapter 7, concluded with discharge in 2011-04-07 after liquidating assets."
Mark F Mogavero — New York, 1-10-15424


ᐅ Thomas Mule, New York

Address: 1297 Church Rd Angola, NY 14006

Brief Overview of Bankruptcy Case 1-10-10534-CLB: "In Angola, NY, Thomas Mule filed for Chapter 7 bankruptcy in 2010-02-18. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2010."
Thomas Mule — New York, 1-10-10534


ᐅ Warsitz Isabel Murawski, New York

Address: 12 Woodland Pkwy Angola, NY 14006

Concise Description of Bankruptcy Case 1-10-13151-CLB7: "Warsitz Isabel Murawski's bankruptcy, initiated in 2010-07-20 and concluded by 2010-11-09 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warsitz Isabel Murawski — New York, 1-10-13151


ᐅ Robert Naab, New York

Address: 163 Timber Ave Angola, NY 14006

Brief Overview of Bankruptcy Case 1-10-11369-MJK: "The case of Robert Naab in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Naab — New York, 1-10-11369


ᐅ Deborah A Naybor, New York

Address: PO Box 243 Angola, NY 14006

Bankruptcy Case 1-12-13284-CLB Overview: "Angola, NY resident Deborah A Naybor's 10/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.05.2013."
Deborah A Naybor — New York, 1-12-13284


ᐅ David Joseph Nelson, New York

Address: 9438 Lake Shore Rd Angola, NY 14006-9216

Concise Description of Bankruptcy Case 1-16-11077-MJK7: "In Angola, NY, David Joseph Nelson filed for Chapter 7 bankruptcy in 05/26/2016. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2016."
David Joseph Nelson — New York, 1-16-11077


ᐅ Cathryn Louise Nelson, New York

Address: 9438 Lake Shore Rd Angola, NY 14006-9216

Brief Overview of Bankruptcy Case 1-16-11077-MJK: "The bankruptcy filing by Cathryn Louise Nelson, undertaken in May 2016 in Angola, NY under Chapter 7, concluded with discharge in August 24, 2016 after liquidating assets."
Cathryn Louise Nelson — New York, 1-16-11077


ᐅ Chandra L Niedzwiecki, New York

Address: 615 Ainsworth Pkwy Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13184-CLB: "In a Chapter 7 bankruptcy case, Chandra L Niedzwiecki from Angola, NY, saw her proceedings start in Sep 13, 2011 and complete by January 2012, involving asset liquidation."
Chandra L Niedzwiecki — New York, 1-11-13184


ᐅ Sullivan Timothy M O, New York

Address: 940 Jaysan Dr Angola, NY 14006-9616

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10878-MJK: "Angola, NY resident Sullivan Timothy M O's 04.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-13."
Sullivan Timothy M O — New York, 1-2014-10878


ᐅ Ronald L Offhaus, New York

Address: 9250 Lake Shore Rd Angola, NY 14006

Brief Overview of Bankruptcy Case 1-12-13862-CLB: "In Angola, NY, Ronald L Offhaus filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 9, 2013."
Ronald L Offhaus — New York, 1-12-13862


ᐅ Tomasz Piotr Olejniczak, New York

Address: 75 Sunset Blvd Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12362-MJK: "The bankruptcy filing by Tomasz Piotr Olejniczak, undertaken in Jul 27, 2012 in Angola, NY under Chapter 7, concluded with discharge in 2012-11-16 after liquidating assets."
Tomasz Piotr Olejniczak — New York, 1-12-12362


ᐅ Dennis Ovitt, New York

Address: 225 Kennedy Ave Angola, NY 14006

Concise Description of Bankruptcy Case 1-10-10883-MJK7: "Angola, NY resident Dennis Ovitt's March 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-10."
Dennis Ovitt — New York, 1-10-10883


ᐅ Karen K Panepinto, New York

Address: 11 Maple St Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10458-CLB: "Karen K Panepinto's bankruptcy, initiated in 02.27.2013 and concluded by 2013-06-09 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen K Panepinto — New York, 1-13-10458


ᐅ Gary J Peckens, New York

Address: 8378 N Main St Angola, NY 14006

Bankruptcy Case 1-13-11837-MJK Overview: "Angola, NY resident Gary J Peckens's 2013-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-17."
Gary J Peckens — New York, 1-13-11837


ᐅ Dominick Pello, New York

Address: 8644 Brennen Rd Angola, NY 14006

Bankruptcy Case 1-10-13951-MJK Summary: "The bankruptcy filing by Dominick Pello, undertaken in 09/14/2010 in Angola, NY under Chapter 7, concluded with discharge in Jan 4, 2011 after liquidating assets."
Dominick Pello — New York, 1-10-13951


ᐅ Mara M Pfalzer, New York

Address: 919 Bennett Rd Angola, NY 14006

Bankruptcy Case 1-13-11861-CLB Summary: "Mara M Pfalzer's Chapter 7 bankruptcy, filed in Angola, NY in July 2013, led to asset liquidation, with the case closing in 10/21/2013."
Mara M Pfalzer — New York, 1-13-11861


ᐅ James Piazza, New York

Address: 1377 Cain Rd Angola, NY 14006

Concise Description of Bankruptcy Case 1-11-11117-CLB7: "The bankruptcy record of James Piazza from Angola, NY, shows a Chapter 7 case filed in Apr 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2011."
James Piazza — New York, 1-11-11117


ᐅ Matthew W Place, New York

Address: 838 Beach Rd # B Angola, NY 14006

Bankruptcy Case 1-13-11394-CLB Summary: "Matthew W Place's Chapter 7 bankruptcy, filed in Angola, NY in May 21, 2013, led to asset liquidation, with the case closing in August 2013."
Matthew W Place — New York, 1-13-11394


ᐅ Donna L Pollinger, New York

Address: 1585 Inwood Ave Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13345-MJK: "Angola, NY resident Donna L Pollinger's 2012-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2013."
Donna L Pollinger — New York, 1-12-13345


ᐅ Juliane S Pope, New York

Address: 242 Eastwood Ave Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12134-CLB: "Angola, NY resident Juliane S Pope's 2011-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2011."
Juliane S Pope — New York, 1-11-12134


ᐅ Whitney A Preyer, New York

Address: 397 Taft Ave Angola, NY 14006

Concise Description of Bankruptcy Case 1-13-10171-CLB7: "In a Chapter 7 bankruptcy case, Whitney A Preyer from Angola, NY, saw their proceedings start in 2013-01-23 and complete by May 2013, involving asset liquidation."
Whitney A Preyer — New York, 1-13-10171


ᐅ Sharon A Prost, New York

Address: 443 Dawn Ave Angola, NY 14006

Bankruptcy Case 1-13-12495-MJK Overview: "In a Chapter 7 bankruptcy case, Sharon A Prost from Angola, NY, saw her proceedings start in September 19, 2013 and complete by 12/30/2013, involving asset liquidation."
Sharon A Prost — New York, 1-13-12495


ᐅ Charles Salzwimmer, New York

Address: 1435 Pontiac Rd Angola, NY 14006

Bankruptcy Case 1-10-14687-CLB Summary: "In Angola, NY, Charles Salzwimmer filed for Chapter 7 bankruptcy in 10/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-20."
Charles Salzwimmer — New York, 1-10-14687


ᐅ Jennifer Salzwimmer, New York

Address: 117 Middle Ln Angola, NY 14006

Bankruptcy Case 1-11-12394-CLB Summary: "The case of Jennifer Salzwimmer in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Salzwimmer — New York, 1-11-12394


ᐅ Frances Sanfilippo, New York

Address: 677 Adams Ave Angola, NY 14006

Bankruptcy Case 1-10-12889-MJK Summary: "Frances Sanfilippo's bankruptcy, initiated in June 2010 and concluded by 10.20.2010 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Sanfilippo — New York, 1-10-12889


ᐅ Alice Sceusa, New York

Address: 445 Poplar Ave Angola, NY 14006

Bankruptcy Case 1-10-14606-CLB Overview: "The bankruptcy filing by Alice Sceusa, undertaken in October 2010 in Angola, NY under Chapter 7, concluded with discharge in 2011-02-03 after liquidating assets."
Alice Sceusa — New York, 1-10-14606


ᐅ Jr Larry M Schmitt, New York

Address: 1063 Church Rd Angola, NY 14006-8829

Bankruptcy Case 1-14-10060-CLB Summary: "In Angola, NY, Jr Larry M Schmitt filed for Chapter 7 bankruptcy in 2014-01-13. This case, involving liquidating assets to pay off debts, was resolved by 04.13.2014."
Jr Larry M Schmitt — New York, 1-14-10060


ᐅ Kristina Schrader, New York

Address: 9387 Fairview St Angola, NY 14006

Bankruptcy Case 1-10-13751-CLB Overview: "The bankruptcy filing by Kristina Schrader, undertaken in 2010-08-27 in Angola, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Kristina Schrader — New York, 1-10-13751


ᐅ Sophia M Schrader, New York

Address: 9387 Fairview St Angola, NY 14006-9265

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11126-CLB: "In Angola, NY, Sophia M Schrader filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2014."
Sophia M Schrader — New York, 1-2014-11126


ᐅ Kimm J Sexton, New York

Address: 155 Argyle Ave Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14682-MJK: "Kimm J Sexton's bankruptcy, initiated in 2009-10-07 and concluded by 2010-01-06 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimm J Sexton — New York, 1-09-14682


ᐅ Lisa M Slawinski, New York

Address: 9387 Fairview St Angola, NY 14006-9265

Bankruptcy Case 1-14-10377-CLB Overview: "The bankruptcy filing by Lisa M Slawinski, undertaken in February 2014 in Angola, NY under Chapter 7, concluded with discharge in May 25, 2014 after liquidating assets."
Lisa M Slawinski — New York, 1-14-10377


ᐅ Barbara Smith, New York

Address: 9756 Erie Rd Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10727-MJK: "The bankruptcy filing by Barbara Smith, undertaken in Mar 3, 2010 in Angola, NY under Chapter 7, concluded with discharge in 06.07.2010 after liquidating assets."
Barbara Smith — New York, 1-10-10727


ᐅ David A Smith, New York

Address: 633 Cain Rd Angola, NY 14006-9132

Bankruptcy Case 1-14-10599-MJK Overview: "In a Chapter 7 bankruptcy case, David A Smith from Angola, NY, saw his proceedings start in 03/19/2014 and complete by June 17, 2014, involving asset liquidation."
David A Smith — New York, 1-14-10599


ᐅ Patrick K Smyth, New York

Address: 1415 Cain Rd Angola, NY 14006-8909

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10477-MJK: "In Angola, NY, Patrick K Smyth filed for Chapter 7 bankruptcy in 03/17/2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Patrick K Smyth — New York, 1-15-10477


ᐅ Ellen M Stabler, New York

Address: PO Box 41 Angola, NY 14006-0041

Concise Description of Bankruptcy Case 1-14-10170-CLB7: "Ellen M Stabler's Chapter 7 bankruptcy, filed in Angola, NY in Jan 28, 2014, led to asset liquidation, with the case closing in 04/28/2014."
Ellen M Stabler — New York, 1-14-10170


ᐅ Melissa J Steiger, New York

Address: 636 Hickory Rd Angola, NY 14006

Bankruptcy Case 1-11-11714-CLB Overview: "The bankruptcy record of Melissa J Steiger from Angola, NY, shows a Chapter 7 case filed in May 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Melissa J Steiger — New York, 1-11-11714


ᐅ Jennifer L Stender, New York

Address: 272 Eisenhower Ave Angola, NY 14006-9183

Concise Description of Bankruptcy Case 1-16-10502-CLB7: "Jennifer L Stender's bankruptcy, initiated in 03.17.2016 and concluded by 2016-06-15 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Stender — New York, 1-16-10502


ᐅ Helene C Stresing, New York

Address: 870 Thomas Ln Angola, NY 14006-9573

Concise Description of Bankruptcy Case 1-14-12542-MJK7: "Helene C Stresing's Chapter 7 bankruptcy, filed in Angola, NY in 2014-10-30, led to asset liquidation, with the case closing in Jan 28, 2015."
Helene C Stresing — New York, 1-14-12542


ᐅ William G Stresing, New York

Address: 870 Thomas Ln Angola, NY 14006-9573

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12542-MJK: "William G Stresing's bankruptcy, initiated in October 2014 and concluded by Jan 28, 2015 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William G Stresing — New York, 1-14-12542


ᐅ David Swan, New York

Address: 474 Adams Ave Angola, NY 14006

Concise Description of Bankruptcy Case 1-10-15364-CLB7: "Angola, NY resident David Swan's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/24/2011."
David Swan — New York, 1-10-15364


ᐅ Cynthia Szal, New York

Address: 358 Harper Ave Angola, NY 14006

Bankruptcy Case 1-10-12795-CLB Summary: "In a Chapter 7 bankruptcy case, Cynthia Szal from Angola, NY, saw her proceedings start in 06/24/2010 and complete by Oct 1, 2010, involving asset liquidation."
Cynthia Szal — New York, 1-10-12795


ᐅ John Szwed, New York

Address: 9527 Waterfront Rd Angola, NY 14006

Bankruptcy Case 1-11-12315-MJK Summary: "The bankruptcy filing by John Szwed, undertaken in 06/29/2011 in Angola, NY under Chapter 7, concluded with discharge in Oct 19, 2011 after liquidating assets."
John Szwed — New York, 1-11-12315


ᐅ Charles Teal, New York

Address: 348 Blackney Ave Angola, NY 14006

Brief Overview of Bankruptcy Case 1-13-10505-CLB: "The bankruptcy record of Charles Teal from Angola, NY, shows a Chapter 7 case filed in Mar 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.30.2013."
Charles Teal — New York, 1-13-10505


ᐅ Dayna Tibbs, New York

Address: 1105 Michael Dr Angola, NY 14006

Bankruptcy Case 1-10-12533-CLB Overview: "Dayna Tibbs's bankruptcy, initiated in 06/09/2010 and concluded by 09.09.2010 in Angola, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dayna Tibbs — New York, 1-10-12533


ᐅ Debra A Timm, New York

Address: 458 Sycamore Ave Angola, NY 14006

Concise Description of Bankruptcy Case 1-13-12069-CLB7: "The bankruptcy record of Debra A Timm from Angola, NY, shows a Chapter 7 case filed in Aug 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 11, 2013."
Debra A Timm — New York, 1-13-12069


ᐅ Jr Leo R Tomczak, New York

Address: 977 Church Rd Angola, NY 14006

Bankruptcy Case 1-13-10919-CLB Overview: "In a Chapter 7 bankruptcy case, Jr Leo R Tomczak from Angola, NY, saw their proceedings start in 2013-04-09 and complete by July 2013, involving asset liquidation."
Jr Leo R Tomczak — New York, 1-13-10919


ᐅ Carrie A Tracy, New York

Address: 1275 Church Rd Angola, NY 14006

Brief Overview of Bankruptcy Case 1-12-12943-MJK: "In Angola, NY, Carrie A Tracy filed for Chapter 7 bankruptcy in 2012-09-26. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2013."
Carrie A Tracy — New York, 1-12-12943


ᐅ Lynn Urbino, New York

Address: 575 Herr Rd Angola, NY 14006

Concise Description of Bankruptcy Case 1-10-12843-MJK7: "In a Chapter 7 bankruptcy case, Lynn Urbino from Angola, NY, saw their proceedings start in 06.28.2010 and complete by 10/18/2010, involving asset liquidation."
Lynn Urbino — New York, 1-10-12843


ᐅ Steven A Vail, New York

Address: 63 S Main St Angola, NY 14006

Bankruptcy Case 1-13-12291-CLB Summary: "The case of Steven A Vail in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven A Vail — New York, 1-13-12291


ᐅ Eva Valo, New York

Address: 9190 Mohawk Rd Angola, NY 14006

Bankruptcy Case 1-10-10942-CLB Summary: "In a Chapter 7 bankruptcy case, Eva Valo from Angola, NY, saw her proceedings start in March 14, 2010 and complete by July 4, 2010, involving asset liquidation."
Eva Valo — New York, 1-10-10942


ᐅ Robert J Vanderwalker, New York

Address: 154 Arthur Ave Angola, NY 14006

Bankruptcy Case 1-11-10648-CLB Summary: "The bankruptcy record of Robert J Vanderwalker from Angola, NY, shows a Chapter 7 case filed in March 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Robert J Vanderwalker — New York, 1-11-10648


ᐅ Ivan M Waller, New York

Address: 61 Center St Angola, NY 14006

Concise Description of Bankruptcy Case 1-11-12750-MJK7: "The bankruptcy filing by Ivan M Waller, undertaken in 08/09/2011 in Angola, NY under Chapter 7, concluded with discharge in 11/29/2011 after liquidating assets."
Ivan M Waller — New York, 1-11-12750


ᐅ Bonita D Warner, New York

Address: 9534 Jamestown St Angola, NY 14006-9323

Bankruptcy Case 1-08-11488-CLB Overview: "Chapter 13 bankruptcy for Bonita D Warner in Angola, NY began in 2008-04-09, focusing on debt restructuring, concluding with plan fulfillment in November 14, 2012."
Bonita D Warner — New York, 1-08-11488


ᐅ John W Webb, New York

Address: 607 Madison Ave Angola, NY 14006-9201

Bankruptcy Case 1-14-12011-MJK Summary: "The bankruptcy filing by John W Webb, undertaken in 09/03/2014 in Angola, NY under Chapter 7, concluded with discharge in 2014-12-02 after liquidating assets."
John W Webb — New York, 1-14-12011


ᐅ Corrine A Webb, New York

Address: 607 Madison Ave Angola, NY 14006-9201

Brief Overview of Bankruptcy Case 1-14-12011-MJK: "In a Chapter 7 bankruptcy case, Corrine A Webb from Angola, NY, saw her proceedings start in Sep 3, 2014 and complete by 12.02.2014, involving asset liquidation."
Corrine A Webb — New York, 1-14-12011


ᐅ Amy L Weber, New York

Address: 954 Gold St Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11067-MJK: "Angola, NY resident Amy L Weber's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2013."
Amy L Weber — New York, 1-13-11067


ᐅ Edward R Weber, New York

Address: 592 Dawn Ave Angola, NY 14006

Bankruptcy Case 1-11-10115-CLB Overview: "The bankruptcy filing by Edward R Weber, undertaken in 01.14.2011 in Angola, NY under Chapter 7, concluded with discharge in 2011-04-14 after liquidating assets."
Edward R Weber — New York, 1-11-10115


ᐅ Joseph T Weber, New York

Address: 9726 Lenox St Angola, NY 14006

Concise Description of Bankruptcy Case 1-13-11218-MJK7: "The bankruptcy filing by Joseph T Weber, undertaken in May 6, 2013 in Angola, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Joseph T Weber — New York, 1-13-11218


ᐅ David F Wiesner, New York

Address: 9424 Lemon St Angola, NY 14006

Bankruptcy Case 1-11-10517-MJK Overview: "The case of David F Wiesner in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David F Wiesner — New York, 1-11-10517


ᐅ Christopher Wilde, New York

Address: 180 Grove St Angola, NY 14006

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11994-CLB: "Angola, NY resident Christopher Wilde's 05.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Christopher Wilde — New York, 1-10-11994


ᐅ Jamee C Williams, New York

Address: 8925 Deana Ln Angola, NY 14006-9574

Concise Description of Bankruptcy Case 1-14-12412-MJK7: "Angola, NY resident Jamee C Williams's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2015."
Jamee C Williams — New York, 1-14-12412


ᐅ Tabitha Wilmore, New York

Address: 9905 Redwing St Angola, NY 14006

Brief Overview of Bankruptcy Case 1-10-14704-MJK: "In Angola, NY, Tabitha Wilmore filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-10."
Tabitha Wilmore — New York, 1-10-14704


ᐅ Jr Donald E Wilson, New York

Address: 1108 Michael Dr Angola, NY 14006

Bankruptcy Case 1-13-12776-MJK Overview: "The case of Jr Donald E Wilson in Angola, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald E Wilson — New York, 1-13-12776


ᐅ Joan A Winters, New York

Address: 521 Herr Rd Angola, NY 14006

Bankruptcy Case 1-11-11658-CLB Summary: "In a Chapter 7 bankruptcy case, Joan A Winters from Angola, NY, saw their proceedings start in May 2011 and complete by Aug 17, 2011, involving asset liquidation."
Joan A Winters — New York, 1-11-11658


ᐅ Cynthia E Woods, New York

Address: 9763 Lake Shore Rd Angola, NY 14006

Bankruptcy Case 1-13-11326-CLB Overview: "The bankruptcy filing by Cynthia E Woods, undertaken in 05/16/2013 in Angola, NY under Chapter 7, concluded with discharge in 2013-08-26 after liquidating assets."
Cynthia E Woods — New York, 1-13-11326


ᐅ Erin Yannello, New York

Address: 17 N Main St Angola, NY 14006

Concise Description of Bankruptcy Case 1-10-10614-MJK7: "The bankruptcy record of Erin Yannello from Angola, NY, shows a Chapter 7 case filed in 02.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-15."
Erin Yannello — New York, 1-10-10614


ᐅ Jacqueline D Yarling, New York

Address: 131 S Main St Angola, NY 14006

Concise Description of Bankruptcy Case 1-11-10966-MJK7: "In Angola, NY, Jacqueline D Yarling filed for Chapter 7 bankruptcy in 03/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-17."
Jacqueline D Yarling — New York, 1-11-10966


ᐅ Patricia V Zemko, New York

Address: 201 Lake St Angola, NY 14006-1231

Concise Description of Bankruptcy Case 1-09-10163-MJK7: "Patricia V Zemko, a resident of Angola, NY, entered a Chapter 13 bankruptcy plan in January 15, 2009, culminating in its successful completion by 2013-11-13."
Patricia V Zemko — New York, 1-09-10163


ᐅ Patrick A Zemko, New York

Address: 201 Lake St Angola, NY 14006-1231

Bankruptcy Case 1-09-10163-MJK Overview: "Patrick A Zemko's Chapter 13 bankruptcy in Angola, NY started in 2009-01-15. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-13."
Patrick A Zemko — New York, 1-09-10163


ᐅ John P Zolnowski, New York

Address: 8736 Lake Shore Rd Apt 5 Angola, NY 14006

Concise Description of Bankruptcy Case 1-13-10760-CLB7: "The bankruptcy filing by John P Zolnowski, undertaken in Mar 26, 2013 in Angola, NY under Chapter 7, concluded with discharge in July 6, 2013 after liquidating assets."
John P Zolnowski — New York, 1-13-10760