personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Clarence, 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 Joyce A Bakowski, New York

Address: 5640 Davison Rd Clarence, NY 14031-1353

Brief Overview of Bankruptcy Case 1-16-11200-CLB: "In a Chapter 7 bankruptcy case, Joyce A Bakowski from Clarence, NY, saw her proceedings start in 2016-06-16 and complete by September 14, 2016, involving asset liquidation."
Joyce A Bakowski — New York, 1-16-11200


ᐅ Steven M Bakowski, New York

Address: 5640 Davison Rd Clarence, NY 14031-1353

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11200-CLB: "Steven M Bakowski's bankruptcy, initiated in 06/16/2016 and concluded by 09/14/2016 in Clarence, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven M Bakowski — New York, 1-16-11200


ᐅ Thomas C Blair, New York

Address: 9931 Grantham Ct Clarence, NY 14031

Concise Description of Bankruptcy Case 1-13-10293-MJK7: "Thomas C Blair's bankruptcy, initiated in February 2013 and concluded by 2013-05-22 in Clarence, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas C Blair — New York, 1-13-10293


ᐅ Cheryl Bystrak, New York

Address: 10535 Bergtold Rd Clarence, NY 14031

Brief Overview of Bankruptcy Case 1-10-10940-MJK: "The case of Cheryl Bystrak in Clarence, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Bystrak — New York, 1-10-10940


ᐅ Mark E Celmer, New York

Address: 9618 Cobblestone Dr Clarence, NY 14031-1574

Concise Description of Bankruptcy Case 1-2014-11628-CLB7: "The bankruptcy filing by Mark E Celmer, undertaken in 2014-07-10 in Clarence, NY under Chapter 7, concluded with discharge in 2014-10-08 after liquidating assets."
Mark E Celmer — New York, 1-2014-11628


ᐅ David Chriswell, New York

Address: 9830 Greiner Rd Clarence, NY 14031

Brief Overview of Bankruptcy Case 1-13-11192-MJK: "The case of David Chriswell in Clarence, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Chriswell — New York, 1-13-11192


ᐅ Alisa Cianciolo, New York

Address: 4245 Shimerville Rd Clarence, NY 14031

Brief Overview of Bankruptcy Case 1-10-10287-CLB: "In Clarence, NY, Alisa Cianciolo filed for Chapter 7 bankruptcy in 2010-01-28. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2010."
Alisa Cianciolo — New York, 1-10-10287


ᐅ Jr Howard Clarke, New York

Address: 5545 Salt Rd Clarence, NY 14031

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13451-CLB: "The bankruptcy filing by Jr Howard Clarke, undertaken in 08/06/2010 in Clarence, NY under Chapter 7, concluded with discharge in 11.26.2010 after liquidating assets."
Jr Howard Clarke — New York, 1-10-13451


ᐅ Maria Corey, New York

Address: 4381 White Acres Rd Clarence, NY 14031

Bankruptcy Case 1-10-12061-CLB Summary: "In a Chapter 7 bankruptcy case, Maria Corey from Clarence, NY, saw their proceedings start in May 13, 2010 and complete by Sep 2, 2010, involving asset liquidation."
Maria Corey — New York, 1-10-12061


ᐅ Douglas R Crane, New York

Address: 4210 Shimerville Rd Clarence, NY 14031-1829

Bankruptcy Case 1-14-12764-CLB Summary: "The bankruptcy record of Douglas R Crane from Clarence, NY, shows a Chapter 7 case filed in December 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2015."
Douglas R Crane — New York, 1-14-12764


ᐅ Arata John M D, New York

Address: 10338 Main St Apt 16 Clarence, NY 14031-1649

Bankruptcy Case 1-16-11324-CLB Summary: "Arata John M D's Chapter 7 bankruptcy, filed in Clarence, NY in 07/01/2016, led to asset liquidation, with the case closing in 09.29.2016."
Arata John M D — New York, 1-16-11324


ᐅ Susan Davidson, New York

Address: 4820 Sawmill Rd Clarence, NY 14031

Bankruptcy Case 1-10-12232-CLB Overview: "In a Chapter 7 bankruptcy case, Susan Davidson from Clarence, NY, saw her proceedings start in May 24, 2010 and complete by 09/13/2010, involving asset liquidation."
Susan Davidson — New York, 1-10-12232


ᐅ Katherine A Demeester, New York

Address: 5280 Strickler Rd Side Left Clarence, NY 14031

Brief Overview of Bankruptcy Case 1-13-10051-CLB: "In a Chapter 7 bankruptcy case, Katherine A Demeester from Clarence, NY, saw her proceedings start in 01/09/2013 and complete by April 2013, involving asset liquidation."
Katherine A Demeester — New York, 1-13-10051


ᐅ Jonathan J Dennis, New York

Address: 9370 Willowwood Dr Clarence, NY 14031

Brief Overview of Bankruptcy Case 1-12-10814-CLB: "In a Chapter 7 bankruptcy case, Jonathan J Dennis from Clarence, NY, saw his proceedings start in March 19, 2012 and complete by July 9, 2012, involving asset liquidation."
Jonathan J Dennis — New York, 1-12-10814


ᐅ Jessica Dickinson, New York

Address: 9215 Hillview Dr Clarence, NY 14031

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-16035-CLB: "Jessica Dickinson's bankruptcy, initiated in 12/31/2009 and concluded by 2010-04-14 in Clarence, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Dickinson — New York, 1-09-16035


ᐅ Mary Jane Dombek, New York

Address: 5300 Parkledge Ct Clarence, NY 14031

Brief Overview of Bankruptcy Case 1-11-11177-CLB: "In Clarence, NY, Mary Jane Dombek filed for Chapter 7 bankruptcy in 2011-04-08. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Mary Jane Dombek — New York, 1-11-11177


ᐅ Christopher L Elardo, New York

Address: 4397 Barton Rd Clarence, NY 14031-1816

Bankruptcy Case 1-08-15037-MJK Overview: "Christopher L Elardo's Chapter 13 bankruptcy in Clarence, NY started in 2008-11-13. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.17.2013."
Christopher L Elardo — New York, 1-08-15037


ᐅ Laurene A Elbers, New York

Address: 9899 Tobermory Ave Clarence, NY 14031

Concise Description of Bankruptcy Case 1-12-11441-CLB7: "Laurene A Elbers's bankruptcy, initiated in 05.08.2012 and concluded by August 2012 in Clarence, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurene A Elbers — New York, 1-12-11441


ᐅ Kevin B Eldridge, New York

Address: 9735 Main St Apt R1 Clarence, NY 14031-2045

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-12172-CLB: "Chapter 13 bankruptcy for Kevin B Eldridge in Clarence, NY began in May 16, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-17."
Kevin B Eldridge — New York, 1-08-12172


ᐅ Gordon Ewing, New York

Address: 9092 Main St Clarence, NY 14031

Bankruptcy Case 1-10-11721-MJK Overview: "Clarence, NY resident Gordon Ewing's April 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Gordon Ewing — New York, 1-10-11721


ᐅ Lynn Fiorentino, New York

Address: 10442 Main St Clarence, NY 14031

Bankruptcy Case 1-10-12913-MJK Summary: "The bankruptcy record of Lynn Fiorentino from Clarence, NY, shows a Chapter 7 case filed in 07/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 30, 2010."
Lynn Fiorentino — New York, 1-10-12913


ᐅ Dominic Frontera, New York

Address: 10 Maureen Ave Clarence, NY 14031

Concise Description of Bankruptcy Case 1-10-14792-MJK7: "Dominic Frontera's Chapter 7 bankruptcy, filed in Clarence, NY in 2010-11-08, led to asset liquidation, with the case closing in 02.16.2011."
Dominic Frontera — New York, 1-10-14792


ᐅ James V Gates, New York

Address: 35 Rockland Ave Clarence, NY 14031

Bankruptcy Case 1-12-13383-MJK Summary: "The bankruptcy filing by James V Gates, undertaken in 11/01/2012 in Clarence, NY under Chapter 7, concluded with discharge in 02.11.2013 after liquidating assets."
James V Gates — New York, 1-12-13383


ᐅ Benny M Gulakiw, New York

Address: 9990 Greiner Rd Clarence, NY 14031

Concise Description of Bankruptcy Case 1-11-12051-CLB7: "Clarence, NY resident Benny M Gulakiw's 2011-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2011."
Benny M Gulakiw — New York, 1-11-12051


ᐅ Nancy J Hamilton, New York

Address: PO Box 232 Clarence, NY 14031

Brief Overview of Bankruptcy Case 1-13-13043-MJK: "The bankruptcy filing by Nancy J Hamilton, undertaken in Nov 11, 2013 in Clarence, NY under Chapter 7, concluded with discharge in 02.21.2014 after liquidating assets."
Nancy J Hamilton — New York, 1-13-13043


ᐅ Jeffrey E Hansen, New York

Address: 9060 Wehrle Dr Clarence, NY 14031-1836

Bankruptcy Case 1-14-11932-CLB Summary: "Jeffrey E Hansen's Chapter 7 bankruptcy, filed in Clarence, NY in Aug 21, 2014, led to asset liquidation, with the case closing in 11.19.2014."
Jeffrey E Hansen — New York, 1-14-11932


ᐅ Dennis G Hohensee, New York

Address: 10630 Clarence Center Rd Clarence, NY 14031-1052

Brief Overview of Bankruptcy Case 1-08-11461-CLB: "The bankruptcy record for Dennis G Hohensee from Clarence, NY, under Chapter 13, filed in 2008-04-08, involved setting up a repayment plan, finalized by 2012-10-10."
Dennis G Hohensee — New York, 1-08-11461


ᐅ Sheri L Hrynczak, New York

Address: 5005 Hillcrest Dr Clarence, NY 14031

Brief Overview of Bankruptcy Case 1-13-13342-CLB: "In Clarence, NY, Sheri L Hrynczak filed for Chapter 7 bankruptcy in 2013-12-19. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-31."
Sheri L Hrynczak — New York, 1-13-13342


ᐅ Ann Keller, New York

Address: 38 Oak Ln Clarence, NY 14031

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15239-MJK: "Ann Keller's bankruptcy, initiated in 2009-11-06 and concluded by Feb 16, 2010 in Clarence, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Keller — New York, 1-09-15239


ᐅ Wendy J Kielar, New York

Address: 10760 Jones Rd Clarence, NY 14031

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14068-MJK: "The case of Wendy J Kielar in Clarence, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy J Kielar — New York, 1-11-14068


ᐅ Fredric Kirchner, New York

Address: 4407 Barton Rd Clarence, NY 14031

Bankruptcy Case 1-10-14818-MJK Overview: "Fredric Kirchner's Chapter 7 bankruptcy, filed in Clarence, NY in 2010-11-10, led to asset liquidation, with the case closing in February 17, 2011."
Fredric Kirchner — New York, 1-10-14818


ᐅ Steven K Krzykowski, New York

Address: 9215 Valley Stream Rd Clarence, NY 14031

Bankruptcy Case 1-11-10837-CLB Overview: "The case of Steven K Krzykowski in Clarence, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven K Krzykowski — New York, 1-11-10837


ᐅ Iv August J Lasky, New York

Address: 6810 Salt Rd Clarence, NY 14031

Bankruptcy Case 1-12-11327-MJK Overview: "The case of Iv August J Lasky in Clarence, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iv August J Lasky — New York, 1-12-11327


ᐅ Darryl Lindell, New York

Address: 10330 Bergtold Rd Clarence, NY 14031

Bankruptcy Case 1-10-11510-MJK Summary: "Darryl Lindell's Chapter 7 bankruptcy, filed in Clarence, NY in 04/16/2010, led to asset liquidation, with the case closing in August 2010."
Darryl Lindell — New York, 1-10-11510


ᐅ Rosa Lombardo, New York

Address: PO Box 18 Clarence, NY 14031

Bankruptcy Case 1-13-12196-CLB Overview: "Rosa Lombardo's Chapter 7 bankruptcy, filed in Clarence, NY in 2013-08-15, led to asset liquidation, with the case closing in 11.25.2013."
Rosa Lombardo — New York, 1-13-12196


ᐅ Christy M Lynn, New York

Address: 11528 Main St Clarence, NY 14031-1722

Concise Description of Bankruptcy Case 1-15-10592-MJK7: "In Clarence, NY, Christy M Lynn filed for Chapter 7 bankruptcy in 03.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-28."
Christy M Lynn — New York, 1-15-10592


ᐅ Nicholas A Maloney, New York

Address: 9110 Main St Clarence, NY 14031-1935

Brief Overview of Bankruptcy Case 1-15-11770-MJK: "The bankruptcy record of Nicholas A Maloney from Clarence, NY, shows a Chapter 7 case filed in 08.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 18, 2015."
Nicholas A Maloney — New York, 1-15-11770


ᐅ Keith A Marquart, New York

Address: 5310 Salt Rd Clarence, NY 14031

Bankruptcy Case 1-12-13115-CLB Overview: "In a Chapter 7 bankruptcy case, Keith A Marquart from Clarence, NY, saw their proceedings start in October 2012 and complete by 01.25.2013, involving asset liquidation."
Keith A Marquart — New York, 1-12-13115


ᐅ Kelly A Marquart, New York

Address: 6105 Salt Rd Clarence, NY 14031-1016

Bankruptcy Case 1-15-10050-CLB Summary: "In a Chapter 7 bankruptcy case, Kelly A Marquart from Clarence, NY, saw their proceedings start in 01.13.2015 and complete by April 13, 2015, involving asset liquidation."
Kelly A Marquart — New York, 1-15-10050


ᐅ Stephanie Ann Mckillen, New York

Address: 10985 Howe Rd Clarence, NY 14031

Brief Overview of Bankruptcy Case 1-13-12019-MJK: "The bankruptcy record of Stephanie Ann Mckillen from Clarence, NY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-08."
Stephanie Ann Mckillen — New York, 1-13-12019


ᐅ Randall Murray, New York

Address: 5040 Brookfield Ln Clarence, NY 14031

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12369-MJK: "Randall Murray's Chapter 7 bankruptcy, filed in Clarence, NY in 2011-07-01, led to asset liquidation, with the case closing in Oct 21, 2011."
Randall Murray — New York, 1-11-12369


ᐅ Iii Charles Nagel, New York

Address: 4375 Shimerville Rd Clarence, NY 14031

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12419-MJK: "In Clarence, NY, Iii Charles Nagel filed for Chapter 7 bankruptcy in 06.02.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 9, 2010."
Iii Charles Nagel — New York, 1-10-12419


ᐅ Eugene S Nawotniak, New York

Address: 6245 Salt Rd Clarence, NY 14031-1034

Concise Description of Bankruptcy Case 1-08-15138-CLB7: "In their Chapter 13 bankruptcy case filed in 11.19.2008, Clarence, NY's Eugene S Nawotniak agreed to a debt repayment plan, which was successfully completed by 2013-09-11."
Eugene S Nawotniak — New York, 1-08-15138


ᐅ Christopher Ostolski, New York

Address: 4600 Shisler Rd Clarence, NY 14031

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12419-CLB: "The bankruptcy filing by Christopher Ostolski, undertaken in 2013-09-11 in Clarence, NY under Chapter 7, concluded with discharge in 12/22/2013 after liquidating assets."
Christopher Ostolski — New York, 1-13-12419


ᐅ Mary Jill Owczarczak, New York

Address: 9850 Main St Apt A Clarence, NY 14031

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11264-MJK: "Mary Jill Owczarczak's Chapter 7 bankruptcy, filed in Clarence, NY in April 13, 2011, led to asset liquidation, with the case closing in 2011-07-15."
Mary Jill Owczarczak — New York, 1-11-11264


ᐅ Anthony P Pannullo, New York

Address: 4995 Cliffside Dr E Clarence, NY 14031

Brief Overview of Bankruptcy Case 1-09-14679-MJK: "The bankruptcy filing by Anthony P Pannullo, undertaken in 10/07/2009 in Clarence, NY under Chapter 7, concluded with discharge in Jan 6, 2010 after liquidating assets."
Anthony P Pannullo — New York, 1-09-14679


ᐅ Mark T Payne, New York

Address: 4191 Shimerville Rd Clarence, NY 14031-1818

Brief Overview of Bankruptcy Case 1-15-10919-MJK: "The bankruptcy record of Mark T Payne from Clarence, NY, shows a Chapter 7 case filed in May 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-30."
Mark T Payne — New York, 1-15-10919


ᐅ Renee G Peller, New York

Address: 10338 Main St Apt 13 Clarence, NY 14031

Concise Description of Bankruptcy Case 1-13-11680-CLB7: "Renee G Peller's Chapter 7 bankruptcy, filed in Clarence, NY in 06/19/2013, led to asset liquidation, with the case closing in September 26, 2013."
Renee G Peller — New York, 1-13-11680


ᐅ Becky Sue Price, New York

Address: 9233 Main St # 20 Clarence, NY 14031-1920

Brief Overview of Bankruptcy Case 1-16-10581-CLB: "Clarence, NY resident Becky Sue Price's Mar 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2016."
Becky Sue Price — New York, 1-16-10581


ᐅ Susan M Priolo, New York

Address: 4780 Ransom Rd Clarence, NY 14031-2114

Brief Overview of Bankruptcy Case 1-16-11302-CLB: "The bankruptcy filing by Susan M Priolo, undertaken in 2016-06-29 in Clarence, NY under Chapter 7, concluded with discharge in Sep 27, 2016 after liquidating assets."
Susan M Priolo — New York, 1-16-11302


ᐅ Kevin J Quigley, New York

Address: 5040 Bank St Clarence, NY 14031

Concise Description of Bankruptcy Case 1-11-11209-MJK7: "The bankruptcy record of Kevin J Quigley from Clarence, NY, shows a Chapter 7 case filed in 04.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-01."
Kevin J Quigley — New York, 1-11-11209


ᐅ Daniel A Reed, New York

Address: PO Box 61 Clarence, NY 14031

Brief Overview of Bankruptcy Case 1-12-12309-MJK: "In a Chapter 7 bankruptcy case, Daniel A Reed from Clarence, NY, saw his proceedings start in 2012-07-24 and complete by 2012-11-13, involving asset liquidation."
Daniel A Reed — New York, 1-12-12309


ᐅ Mark Rehrauer, New York

Address: 4348 White Acres Rd Clarence, NY 14031

Bankruptcy Case 1-10-12056-CLB Overview: "Mark Rehrauer's bankruptcy, initiated in 2010-05-13 and concluded by Sep 2, 2010 in Clarence, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Rehrauer — New York, 1-10-12056


ᐅ George Roehling, New York

Address: 9816 Kingsthorpe Ter Clarence, NY 14031

Concise Description of Bankruptcy Case 1-10-12057-CLB7: "Clarence, NY resident George Roehling's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 2, 2010."
George Roehling — New York, 1-10-12057


ᐅ Joseph D Santoro, New York

Address: PO Box 477 Clarence, NY 14031-0477

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12223-CLB: "Joseph D Santoro's bankruptcy, initiated in October 2015 and concluded by 2016-01-14 in Clarence, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph D Santoro — New York, 1-15-12223


ᐅ Katherine J Sauer, New York

Address: 28 Rockland Ave Clarence, NY 14031-2018

Concise Description of Bankruptcy Case 1-2014-11668-CLB7: "The bankruptcy record of Katherine J Sauer from Clarence, NY, shows a Chapter 7 case filed in July 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.15.2014."
Katherine J Sauer — New York, 1-2014-11668


ᐅ Laurie J Sauer, New York

Address: 28 Rockland Ave Clarence, NY 14031-2018

Bankruptcy Case 1-2014-11667-CLB Summary: "Laurie J Sauer's bankruptcy, initiated in 2014-07-17 and concluded by October 2014 in Clarence, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie J Sauer — New York, 1-2014-11667


ᐅ Kevin M Schmitt, New York

Address: 9300 Main St Apt 10 Clarence, NY 14031

Bankruptcy Case 1-13-12760-MJK Overview: "The bankruptcy record of Kevin M Schmitt from Clarence, NY, shows a Chapter 7 case filed in October 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-26."
Kevin M Schmitt — New York, 1-13-12760


ᐅ William A Schuler, New York

Address: 10448 Clarence Center Rd Clarence, NY 14031-1050

Concise Description of Bankruptcy Case 1-09-13757-CLB7: "William A Schuler's Clarence, NY bankruptcy under Chapter 13 in August 2009 led to a structured repayment plan, successfully discharged in September 2013."
William A Schuler — New York, 1-09-13757


ᐅ Jr Robert H Schurr, New York

Address: 10663 Jones Rd Clarence, NY 14031

Brief Overview of Bankruptcy Case 1-11-14013-MJK: "In Clarence, NY, Jr Robert H Schurr filed for Chapter 7 bankruptcy in 2011-11-21. This case, involving liquidating assets to pay off debts, was resolved by Mar 12, 2012."
Jr Robert H Schurr — New York, 1-11-14013


ᐅ Craig F Silver, New York

Address: 9720 Greiner Rd Clarence, NY 14031

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12483-MJK: "The case of Craig F Silver in Clarence, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig F Silver — New York, 1-11-12483


ᐅ Charlene J Skingley, New York

Address: 9923 Newmarket Ave Clarence, NY 14031-2539

Bankruptcy Case 1-15-11784-CLB Overview: "Charlene J Skingley's Chapter 7 bankruptcy, filed in Clarence, NY in 2015-08-24, led to asset liquidation, with the case closing in November 2015."
Charlene J Skingley — New York, 1-15-11784


ᐅ Robert Smith, New York

Address: 10305 Main St Frnt Clarence, NY 14031

Brief Overview of Bankruptcy Case 1-10-15390-MJK: "Robert Smith's bankruptcy, initiated in 2010-12-29 and concluded by Apr 20, 2011 in Clarence, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Smith — New York, 1-10-15390


ᐅ Todd J Smith, New York

Address: 4991 Kraus Rd Clarence, NY 14031-1511

Concise Description of Bankruptcy Case 1-06-03056-CLB7: "Todd J Smith, a resident of Clarence, NY, entered a Chapter 13 bankruptcy plan in October 2006, culminating in its successful completion by 2013-01-24."
Todd J Smith — New York, 1-06-03056


ᐅ Cheryl Steinel, New York

Address: 8 Oak Ln Clarence, NY 14031

Bankruptcy Case 1-10-11773-MJK Summary: "The bankruptcy filing by Cheryl Steinel, undertaken in 2010-04-30 in Clarence, NY under Chapter 7, concluded with discharge in Aug 20, 2010 after liquidating assets."
Cheryl Steinel — New York, 1-10-11773


ᐅ Donald Szatkowski, New York

Address: 9033 Greiner Rd Clarence, NY 14031

Brief Overview of Bankruptcy Case 1-10-10015-CLB: "In Clarence, NY, Donald Szatkowski filed for Chapter 7 bankruptcy in 01/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-15."
Donald Szatkowski — New York, 1-10-10015


ᐅ Joanne F Taglienti, New York

Address: 31 Rockland Ave Clarence, NY 14031

Bankruptcy Case 1-12-13572-MJK Summary: "The case of Joanne F Taglienti in Clarence, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne F Taglienti — New York, 1-12-13572


ᐅ John S Taschetta, New York

Address: 9535 Melinda Dr Clarence, NY 14031-1924

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10280-MJK: "John S Taschetta's bankruptcy, initiated in February 2014 and concluded by 2014-05-12 in Clarence, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John S Taschetta — New York, 1-14-10280


ᐅ June M Tatko, New York

Address: 39 Budd Ave Clarence, NY 14031-2025

Bankruptcy Case 1-15-10051-CLB Overview: "June M Tatko's Chapter 7 bankruptcy, filed in Clarence, NY in January 2015, led to asset liquidation, with the case closing in 2015-04-13."
June M Tatko — New York, 1-15-10051


ᐅ James Taylor, New York

Address: 5930 Salt Rd Clarence, NY 14031

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14209-CLB: "The case of James Taylor in Clarence, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Taylor — New York, 1-10-14209


ᐅ Joyce K Toczek, New York

Address: 18 Maureen Ave Clarence, NY 14031

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10674-CLB: "In Clarence, NY, Joyce K Toczek filed for Chapter 7 bankruptcy in March 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2012."
Joyce K Toczek — New York, 1-12-10674


ᐅ Jeffrey Waggoner, New York

Address: 5363 Thompson Rd Clarence, NY 14031

Bankruptcy Case 1-10-12086-CLB Summary: "The bankruptcy record of Jeffrey Waggoner from Clarence, NY, shows a Chapter 7 case filed in 2010-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Jeffrey Waggoner — New York, 1-10-12086


ᐅ Lynda A Weisbeck, New York

Address: 9782 Limehouse Dr Clarence, NY 14031-2057

Concise Description of Bankruptcy Case 1-14-10360-MJK7: "The bankruptcy record of Lynda A Weisbeck from Clarence, NY, shows a Chapter 7 case filed in Feb 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-22."
Lynda A Weisbeck — New York, 1-14-10360


ᐅ Jr Terry E Wellsby, New York

Address: 4730 Sawmill Rd Clarence, NY 14031

Bankruptcy Case 1-11-13845-CLB Summary: "Clarence, NY resident Jr Terry E Wellsby's Nov 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-24."
Jr Terry E Wellsby — New York, 1-11-13845


ᐅ Michael Zawadzki, New York

Address: 10919 Main St Clarence, NY 14031

Bankruptcy Case 1-10-10631-CLB Overview: "The case of Michael Zawadzki in Clarence, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Zawadzki — New York, 1-10-10631


ᐅ Michael A Zolnowski, New York

Address: 42 Oak Ln Clarence, NY 14031

Bankruptcy Case 1-12-11732-MJK Summary: "The bankruptcy filing by Michael A Zolnowski, undertaken in 2012-05-31 in Clarence, NY under Chapter 7, concluded with discharge in 2012-09-20 after liquidating assets."
Michael A Zolnowski — New York, 1-12-11732