personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Depew, 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 Tammi L Ackman, New York

Address: 61 Rumford St Depew, NY 14043-2345

Bankruptcy Case 1-15-11871-CLB Overview: "In Depew, NY, Tammi L Ackman filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-02."
Tammi L Ackman — New York, 1-15-11871


ᐅ Robert R Addeo, New York

Address: 194 Hyland Ave Depew, NY 14043-1318

Bankruptcy Case 1-14-10230-MJK Overview: "Robert R Addeo's Chapter 7 bankruptcy, filed in Depew, NY in 2014-02-03, led to asset liquidation, with the case closing in 2014-05-04."
Robert R Addeo — New York, 1-14-10230


ᐅ Sr Thomas Agen, New York

Address: 19 Barnabas Dr Depew, NY 14043

Concise Description of Bankruptcy Case 1-10-11919-MJK7: "The bankruptcy record of Sr Thomas Agen from Depew, NY, shows a Chapter 7 case filed in May 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-26."
Sr Thomas Agen — New York, 1-10-11919


ᐅ Marianne E Aguglia, New York

Address: 20 Hyland Ave Depew, NY 14043-1316

Bankruptcy Case 1-14-10557-CLB Overview: "Depew, NY resident Marianne E Aguglia's 2014-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-12."
Marianne E Aguglia — New York, 1-14-10557


ᐅ Elizabeth Aguilar, New York

Address: 4791 William St Apt 216 Depew, NY 14043-4647

Bankruptcy Case 1-08-10604-CLB Overview: "Filing for Chapter 13 bankruptcy in 02.15.2008, Elizabeth Aguilar from Depew, NY, structured a repayment plan, achieving discharge in November 2013."
Elizabeth Aguilar — New York, 1-08-10604


ᐅ Kathryn M Alessi, New York

Address: 70 Strasmer Rd Depew, NY 14043

Bankruptcy Case 1-11-10290-CLB Overview: "Kathryn M Alessi's bankruptcy, initiated in 2011-02-02 and concluded by 2011-05-11 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn M Alessi — New York, 1-11-10290


ᐅ Kathleen Alfano, New York

Address: 59 Princeton Ave Apt 2 Depew, NY 14043

Bankruptcy Case 1-10-10792-CLB Overview: "Kathleen Alfano's Chapter 7 bankruptcy, filed in Depew, NY in 03.07.2010, led to asset liquidation, with the case closing in 2010-06-17."
Kathleen Alfano — New York, 1-10-10792


ᐅ Debra A Ambrosoli, New York

Address: 61 Lemans Dr Depew, NY 14043-4742

Bankruptcy Case 1-14-12692-CLB Summary: "In Depew, NY, Debra A Ambrosoli filed for Chapter 7 bankruptcy in 11/26/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-24."
Debra A Ambrosoli — New York, 1-14-12692


ᐅ Georganne Ando, New York

Address: 150 French Rd Depew, NY 14043-2132

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10458-CLB: "Georganne Ando's Chapter 7 bankruptcy, filed in Depew, NY in March 11, 2016, led to asset liquidation, with the case closing in June 9, 2016."
Georganne Ando — New York, 1-16-10458


ᐅ Robert Andrzejewski, New York

Address: 31 Albert St Depew, NY 14043

Bankruptcy Case 1-11-10181-MJK Summary: "Robert Andrzejewski's Chapter 7 bankruptcy, filed in Depew, NY in 01/25/2011, led to asset liquidation, with the case closing in April 2011."
Robert Andrzejewski — New York, 1-11-10181


ᐅ Robert C Anna, New York

Address: 302 Columbia Ave Depew, NY 14043

Bankruptcy Case 1-11-11696-MJK Summary: "In Depew, NY, Robert C Anna filed for Chapter 7 bankruptcy in 05.11.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 31, 2011."
Robert C Anna — New York, 1-11-11696


ᐅ David E Anticola, New York

Address: 128 Woodlawn Ave Apt 1 Depew, NY 14043

Bankruptcy Case 1-13-13121-MJK Summary: "The case of David E Anticola in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David E Anticola — New York, 1-13-13121


ᐅ Rachel Arne, New York

Address: 1397 Losson Rd Depew, NY 14043-4614

Concise Description of Bankruptcy Case 1-09-11184-MJK7: "Rachel Arne's Depew, NY bankruptcy under Chapter 13 in March 2009 led to a structured repayment plan, successfully discharged in November 2013."
Rachel Arne — New York, 1-09-11184


ᐅ Richard Arne, New York

Address: 1397 Losson Rd Depew, NY 14043-4614

Bankruptcy Case 1-09-11184-MJK Summary: "Richard Arne's Chapter 13 bankruptcy in Depew, NY started in March 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.13.2013."
Richard Arne — New York, 1-09-11184


ᐅ Sharon Avins, New York

Address: 121 N Prince Dr Depew, NY 14043

Bankruptcy Case 1-10-14101-MJK Summary: "Sharon Avins's Chapter 7 bankruptcy, filed in Depew, NY in 09/22/2010, led to asset liquidation, with the case closing in January 12, 2011."
Sharon Avins — New York, 1-10-14101


ᐅ Janet Baccari, New York

Address: 665 Terrace Blvd Depew, NY 14043

Brief Overview of Bankruptcy Case 1-10-10085-CLB: "The bankruptcy record of Janet Baccari from Depew, NY, shows a Chapter 7 case filed in 2010-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-23."
Janet Baccari — New York, 1-10-10085


ᐅ Jerome P Balisteri, New York

Address: 39 Old Farm Rd Depew, NY 14043-4133

Brief Overview of Bankruptcy Case 1-15-12664-MJK: "In Depew, NY, Jerome P Balisteri filed for Chapter 7 bankruptcy in 12/16/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-15."
Jerome P Balisteri — New York, 1-15-12664


ᐅ Lisa M Balisteri, New York

Address: 39 Old Farm Rd Depew, NY 14043

Brief Overview of Bankruptcy Case 1-11-11750-CLB: "The bankruptcy record of Lisa M Balisteri from Depew, NY, shows a Chapter 7 case filed in 2011-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 08/17/2011."
Lisa M Balisteri — New York, 1-11-11750


ᐅ Ii Jimmy L Barnett, New York

Address: 710 Lancer Ct Apt G Depew, NY 14043

Bankruptcy Case 1-11-14283-CLB Overview: "In a Chapter 7 bankruptcy case, Ii Jimmy L Barnett from Depew, NY, saw their proceedings start in 12.14.2011 and complete by 04.04.2012, involving asset liquidation."
Ii Jimmy L Barnett — New York, 1-11-14283


ᐅ Danielle Barstow, New York

Address: 62 Hyland Ave Apt 3 Depew, NY 14043

Concise Description of Bankruptcy Case 1-10-11981-CLB7: "In Depew, NY, Danielle Barstow filed for Chapter 7 bankruptcy in May 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Danielle Barstow — New York, 1-10-11981


ᐅ Matthew D Bartz, New York

Address: 1331 French Rd Apt 2 Depew, NY 14043

Bankruptcy Case 1-11-10843-CLB Summary: "Matthew D Bartz's bankruptcy, initiated in Mar 17, 2011 and concluded by June 23, 2011 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew D Bartz — New York, 1-11-10843


ᐅ Jason L Bauer, New York

Address: 111 Dean Rd Depew, NY 14043-1307

Bankruptcy Case 1-16-10456-CLB Overview: "Jason L Bauer's bankruptcy, initiated in March 2016 and concluded by 06/09/2016 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason L Bauer — New York, 1-16-10456


ᐅ Tina L Bauer, New York

Address: 111 Dean Rd Depew, NY 14043-1307

Bankruptcy Case 1-16-10456-CLB Overview: "The bankruptcy record of Tina L Bauer from Depew, NY, shows a Chapter 7 case filed in March 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Tina L Bauer — New York, 1-16-10456


ᐅ Kanwalnain K Bawa, New York

Address: PO Box 22 Depew, NY 14043-0022

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11646-CLB: "Kanwalnain K Bawa's Chapter 7 bankruptcy, filed in Depew, NY in 07/14/2014, led to asset liquidation, with the case closing in October 12, 2014."
Kanwalnain K Bawa — New York, 1-2014-11646


ᐅ Justin J Beaver, New York

Address: 10 Fairview Dr Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10065-CLB: "In a Chapter 7 bankruptcy case, Justin J Beaver from Depew, NY, saw their proceedings start in 01/10/2013 and complete by April 22, 2013, involving asset liquidation."
Justin J Beaver — New York, 1-13-10065


ᐅ Christina L Beck, New York

Address: 222 River St Depew, NY 14043-3116

Concise Description of Bankruptcy Case 1-15-11809-CLB7: "The bankruptcy filing by Christina L Beck, undertaken in 2015-08-26 in Depew, NY under Chapter 7, concluded with discharge in 11.24.2015 after liquidating assets."
Christina L Beck — New York, 1-15-11809


ᐅ David Bednarek, New York

Address: 386 Penora St Depew, NY 14043

Bankruptcy Case 1-09-15518-MJK Summary: "In Depew, NY, David Bednarek filed for Chapter 7 bankruptcy in 2009-11-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-05."
David Bednarek — New York, 1-09-15518


ᐅ Keith Beicke, New York

Address: 165 Sawyer Ave Apt 3 Depew, NY 14043

Bankruptcy Case 1-10-11355-MJK Summary: "Keith Beicke's bankruptcy, initiated in 2010-04-07 and concluded by 2010-07-15 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Beicke — New York, 1-10-11355


ᐅ Gary A Benson, New York

Address: 82 Madaline Ln Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13837-CLB: "The bankruptcy filing by Gary A Benson, undertaken in 12.27.2012 in Depew, NY under Chapter 7, concluded with discharge in Apr 8, 2013 after liquidating assets."
Gary A Benson — New York, 1-12-13837


ᐅ Edward J Berst, New York

Address: 47 Alys Dr E Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10893-CLB: "Edward J Berst's bankruptcy, initiated in 2012-03-23 and concluded by July 2012 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward J Berst — New York, 1-12-10893


ᐅ Karena K Bertram, New York

Address: 790 Lancer Ct Apt A2 Depew, NY 14043

Concise Description of Bankruptcy Case 1-12-11870-MJK7: "Depew, NY resident Karena K Bertram's 2012-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/02/2012."
Karena K Bertram — New York, 1-12-11870


ᐅ Gertrude E Binga, New York

Address: 70 Bory Dr Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11980-CLB: "The bankruptcy record of Gertrude E Binga from Depew, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Gertrude E Binga — New York, 1-12-11980


ᐅ William Biscotto, New York

Address: 19 Benz Dr Depew, NY 14043

Bankruptcy Case 1-09-15847-MJK Overview: "Depew, NY resident William Biscotto's 12/16/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/28/2010."
William Biscotto — New York, 1-09-15847


ᐅ Jr Donald J Bonn, New York

Address: 26 Lemans Dr Depew, NY 14043

Bankruptcy Case 1-12-11457-MJK Summary: "In Depew, NY, Jr Donald J Bonn filed for Chapter 7 bankruptcy in May 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-28."
Jr Donald J Bonn — New York, 1-12-11457


ᐅ Tracy Marie Borczynski, New York

Address: 482 Dick Rd Apt A1 Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13679-CLB: "The bankruptcy filing by Tracy Marie Borczynski, undertaken in 12.06.2012 in Depew, NY under Chapter 7, concluded with discharge in 2013-03-18 after liquidating assets."
Tracy Marie Borczynski — New York, 1-12-13679


ᐅ Richard J Borosky, New York

Address: 37 Lemans Dr Depew, NY 14043

Concise Description of Bankruptcy Case 1-11-11388-MJK7: "The bankruptcy filing by Richard J Borosky, undertaken in April 2011 in Depew, NY under Chapter 7, concluded with discharge in Jul 28, 2011 after liquidating assets."
Richard J Borosky — New York, 1-11-11388


ᐅ Laura Bova, New York

Address: 1367 French Rd Apt 4 Depew, NY 14043

Brief Overview of Bankruptcy Case 1-10-15060-CLB: "In a Chapter 7 bankruptcy case, Laura Bova from Depew, NY, saw her proceedings start in November 2010 and complete by Mar 21, 2011, involving asset liquidation."
Laura Bova — New York, 1-10-15060


ᐅ Stacy Bowlds, New York

Address: 206 Calumet St Depew, NY 14043

Bankruptcy Case 1-11-13807-CLB Overview: "Depew, NY resident Stacy Bowlds's November 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.21.2012."
Stacy Bowlds — New York, 1-11-13807


ᐅ Timothy J Braven, New York

Address: 40 Cornell Dr Depew, NY 14043

Concise Description of Bankruptcy Case 1-11-10608-MJK7: "The case of Timothy J Braven in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy J Braven — New York, 1-11-10608


ᐅ Rachelle A Brooks, New York

Address: 58 Asbury Pl Depew, NY 14043-1612

Bankruptcy Case 1-15-11181-MJK Overview: "Rachelle A Brooks's Chapter 7 bankruptcy, filed in Depew, NY in May 2015, led to asset liquidation, with the case closing in August 27, 2015."
Rachelle A Brooks — New York, 1-15-11181


ᐅ Jensen A Brown, New York

Address: 133 N Prince Dr Depew, NY 14043-4781

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10222-CLB: "The bankruptcy record of Jensen A Brown from Depew, NY, shows a Chapter 7 case filed in 02.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.13.2015."
Jensen A Brown — New York, 1-15-10222


ᐅ Alison Brown, New York

Address: 133 N Prince Dr Depew, NY 14043-4781

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10222-CLB: "Alison Brown's Chapter 7 bankruptcy, filed in Depew, NY in February 12, 2015, led to asset liquidation, with the case closing in May 2015."
Alison Brown — New York, 1-15-10222


ᐅ Jerry A Brown, New York

Address: 8 Saint James St Depew, NY 14043-3398

Bankruptcy Case 1-14-12393-CLB Overview: "Depew, NY resident Jerry A Brown's 10.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 14, 2015."
Jerry A Brown — New York, 1-14-12393


ᐅ Kendra S Brown, New York

Address: 8 Saint James St Depew, NY 14043-3398

Concise Description of Bankruptcy Case 1-14-12393-CLB7: "The bankruptcy record of Kendra S Brown from Depew, NY, shows a Chapter 7 case filed in October 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Kendra S Brown — New York, 1-14-12393


ᐅ Deborah Buccilli, New York

Address: 40 Middlesex Rd Depew, NY 14043

Concise Description of Bankruptcy Case 1-10-13775-MJK7: "In Depew, NY, Deborah Buccilli filed for Chapter 7 bankruptcy in 08/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.20.2010."
Deborah Buccilli — New York, 1-10-13775


ᐅ Kenneth M Buczkowski, New York

Address: 38 Caroline Ln Depew, NY 14043

Bankruptcy Case 1-12-11809-CLB Summary: "Kenneth M Buczkowski's Chapter 7 bankruptcy, filed in Depew, NY in June 2012, led to asset liquidation, with the case closing in 2012-09-26."
Kenneth M Buczkowski — New York, 1-12-11809


ᐅ Scott L Budniewski, New York

Address: 236 Enez Dr Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12601-MJK: "The case of Scott L Budniewski in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott L Budniewski — New York, 1-13-12601


ᐅ Ronald Bullaro, New York

Address: 40 Rossiter Ave Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10690-MJK: "The bankruptcy filing by Ronald Bullaro, undertaken in March 1, 2010 in Depew, NY under Chapter 7, concluded with discharge in 06.03.2010 after liquidating assets."
Ronald Bullaro — New York, 1-10-10690


ᐅ Doreen A Buono, New York

Address: 50 Lemans Dr Depew, NY 14043

Brief Overview of Bankruptcy Case 1-13-11229-MJK: "Doreen A Buono's Chapter 7 bankruptcy, filed in Depew, NY in 05/07/2013, led to asset liquidation, with the case closing in 2013-08-17."
Doreen A Buono — New York, 1-13-11229


ᐅ Joel B Burridge, New York

Address: 5165 Broadway # 250 Depew, NY 14043-4012

Brief Overview of Bankruptcy Case 1-08-11475-MJK: "04/08/2008 marked the beginning of Joel B Burridge's Chapter 13 bankruptcy in Depew, NY, entailing a structured repayment schedule, completed by August 14, 2013."
Joel B Burridge — New York, 1-08-11475


ᐅ Nila Burroughs, New York

Address: 6 Princeton Ave Apt A Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15718-MJK: "The bankruptcy filing by Nila Burroughs, undertaken in December 7, 2009 in Depew, NY under Chapter 7, concluded with discharge in 2010-03-19 after liquidating assets."
Nila Burroughs — New York, 1-09-15718


ᐅ Rick Cameron, New York

Address: 4805 Transit Rd Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12332-CLB: "The case of Rick Cameron in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rick Cameron — New York, 1-10-12332


ᐅ Norene Carberry, New York

Address: 690 Lancer Ct Apt A1 Depew, NY 14043-1350

Bankruptcy Case 1-15-11028-MJK Summary: "The case of Norene Carberry in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norene Carberry — New York, 1-15-11028


ᐅ Dean Carpenter, New York

Address: 211 Olmstead Ave Depew, NY 14043

Concise Description of Bankruptcy Case 1-10-12468-CLB7: "The bankruptcy record of Dean Carpenter from Depew, NY, shows a Chapter 7 case filed in 06/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-25."
Dean Carpenter — New York, 1-10-12468


ᐅ Gloria J Carulli, New York

Address: 62 Hyland Ave # 3 Depew, NY 14043-1316

Bankruptcy Case 1-15-11508-CLB Overview: "The bankruptcy filing by Gloria J Carulli, undertaken in 2015-07-16 in Depew, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Gloria J Carulli — New York, 1-15-11508


ᐅ Michael G Caruso, New York

Address: 374 S Creek Dr Depew, NY 14043

Concise Description of Bankruptcy Case 1-11-12793-CLB7: "The bankruptcy filing by Michael G Caruso, undertaken in 2011-08-11 in Depew, NY under Chapter 7, concluded with discharge in 12.01.2011 after liquidating assets."
Michael G Caruso — New York, 1-11-12793


ᐅ Joanne E Casali, New York

Address: 95 Irondale Dr Depew, NY 14043-4427

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10591-MJK: "Depew, NY resident Joanne E Casali's March 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2016."
Joanne E Casali — New York, 1-16-10591


ᐅ Marco A Casali, New York

Address: 95 Irondale Dr Depew, NY 14043-4427

Concise Description of Bankruptcy Case 1-16-10591-MJK7: "The bankruptcy record of Marco A Casali from Depew, NY, shows a Chapter 7 case filed in Mar 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2016."
Marco A Casali — New York, 1-16-10591


ᐅ Chester Chase, New York

Address: 4B Slate Bottom Dr Depew, NY 14043

Concise Description of Bankruptcy Case 1-10-13268-CLB7: "Chester Chase's Chapter 7 bankruptcy, filed in Depew, NY in 07.26.2010, led to asset liquidation, with the case closing in November 2010."
Chester Chase — New York, 1-10-13268


ᐅ Steven S Chase, New York

Address: 4845 Transit Rd Apt A9 Depew, NY 14043-4716

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12615-CLB: "Depew, NY resident Steven S Chase's Nov 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.12.2015."
Steven S Chase — New York, 1-14-12615


ᐅ Bojt Rose Chirico, New York

Address: 535 Gould Ave Depew, NY 14043

Concise Description of Bankruptcy Case 1-10-10612-CLB7: "The case of Bojt Rose Chirico in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bojt Rose Chirico — New York, 1-10-10612


ᐅ Stanley Chojnacki, New York

Address: 68 Old Stone Rd Depew, NY 14043

Brief Overview of Bankruptcy Case 1-10-14959-MJK: "Depew, NY resident Stanley Chojnacki's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Stanley Chojnacki — New York, 1-10-14959


ᐅ Gombert Nadya Chomiak, New York

Address: 1267 Penora St Depew, NY 14043

Concise Description of Bankruptcy Case 1-10-10382-MJK7: "In Depew, NY, Gombert Nadya Chomiak filed for Chapter 7 bankruptcy in 2010-02-04. This case, involving liquidating assets to pay off debts, was resolved by 05.13.2010."
Gombert Nadya Chomiak — New York, 1-10-10382


ᐅ Christina Chowaniec, New York

Address: 11 Jeffrey Dr Depew, NY 14043

Bankruptcy Case 1-09-14803-CLB Overview: "In Depew, NY, Christina Chowaniec filed for Chapter 7 bankruptcy in 10/15/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-27."
Christina Chowaniec — New York, 1-09-14803


ᐅ Julie M Cicatello, New York

Address: 395 S Creek Dr Depew, NY 14043-1825

Bankruptcy Case 1-15-11017-MJK Overview: "Julie M Cicatello's bankruptcy, initiated in 2015-05-13 and concluded by 2015-08-11 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie M Cicatello — New York, 1-15-11017


ᐅ David A Colson, New York

Address: 286 Evane Dr Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11191-MJK: "The case of David A Colson in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Colson — New York, 1-11-11191


ᐅ James E Colt, New York

Address: 29 Lee St Depew, NY 14043

Brief Overview of Bankruptcy Case 1-11-11059-CLB: "Depew, NY resident James E Colt's 03/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2011."
James E Colt — New York, 1-11-11059


ᐅ Lauren Conrad, New York

Address: 344 Olmstead Ave Depew, NY 14043

Concise Description of Bankruptcy Case 1-10-13577-CLB7: "In Depew, NY, Lauren Conrad filed for Chapter 7 bankruptcy in 2010-08-16. This case, involving liquidating assets to pay off debts, was resolved by 12/06/2010."
Lauren Conrad — New York, 1-10-13577


ᐅ Lawrence P Conrad, New York

Address: 4805 Transit Rd Apt 802 Depew, NY 14043-4798

Brief Overview of Bankruptcy Case 1-15-12498-CLB: "Lawrence P Conrad's bankruptcy, initiated in November 2015 and concluded by February 19, 2016 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence P Conrad — New York, 1-15-12498


ᐅ Jamie Coons, New York

Address: 52 Patsy Ln Depew, NY 14043

Bankruptcy Case 1-10-11482-MJK Summary: "Jamie Coons's Chapter 7 bankruptcy, filed in Depew, NY in April 2010, led to asset liquidation, with the case closing in August 2010."
Jamie Coons — New York, 1-10-11482


ᐅ Sr Thomas H Cope, New York

Address: 13 Karen Ln Depew, NY 14043

Bankruptcy Case 1-11-12047-CLB Summary: "Sr Thomas H Cope's Chapter 7 bankruptcy, filed in Depew, NY in 2011-06-08, led to asset liquidation, with the case closing in September 28, 2011."
Sr Thomas H Cope — New York, 1-11-12047


ᐅ Debra M Copeland, New York

Address: 482 Dick Rd Apt 4 Depew, NY 14043

Brief Overview of Bankruptcy Case 1-13-10720-CLB: "The bankruptcy filing by Debra M Copeland, undertaken in 03.21.2013 in Depew, NY under Chapter 7, concluded with discharge in July 1, 2013 after liquidating assets."
Debra M Copeland — New York, 1-13-10720


ᐅ Gina M Cordova, New York

Address: 120 Sebring Dr Lowr Depew, NY 14043

Bankruptcy Case 1-12-13089-MJK Summary: "In Depew, NY, Gina M Cordova filed for Chapter 7 bankruptcy in Oct 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-22."
Gina M Cordova — New York, 1-12-13089


ᐅ Jr Dennis M Crawley, New York

Address: 26 Humboldt Pl Depew, NY 14043

Concise Description of Bankruptcy Case 1-13-10438-MJK7: "In Depew, NY, Jr Dennis M Crawley filed for Chapter 7 bankruptcy in 02/26/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-08."
Jr Dennis M Crawley — New York, 1-13-10438


ᐅ Jennifer Culkowski, New York

Address: 247 Argus Dr # 1 Depew, NY 14043

Bankruptcy Case 1-10-11717-MJK Overview: "Jennifer Culkowski's bankruptcy, initiated in 2010-04-28 and concluded by August 18, 2010 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Culkowski — New York, 1-10-11717


ᐅ Susan Cummings, New York

Address: 44 Joel Dr Depew, NY 14043

Bankruptcy Case 1-10-11962-CLB Summary: "In a Chapter 7 bankruptcy case, Susan Cummings from Depew, NY, saw her proceedings start in 05.10.2010 and complete by Aug 30, 2010, involving asset liquidation."
Susan Cummings — New York, 1-10-11962


ᐅ Michael Curto, New York

Address: 19 S Transit Hill Dr Depew, NY 14043

Brief Overview of Bankruptcy Case 1-10-14783-MJK: "Michael Curto's bankruptcy, initiated in 11/08/2010 and concluded by 2011-02-16 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Curto — New York, 1-10-14783


ᐅ Michael Cwiklinski, New York

Address: 58 Bory Dr Depew, NY 14043

Brief Overview of Bankruptcy Case 1-10-11424-MJK: "In a Chapter 7 bankruptcy case, Michael Cwiklinski from Depew, NY, saw their proceedings start in 04.10.2010 and complete by 07.31.2010, involving asset liquidation."
Michael Cwiklinski — New York, 1-10-11424


ᐅ Carol C Czosek, New York

Address: 59 Sable Palm Dr Depew, NY 14043

Bankruptcy Case 1-11-12535-CLB Summary: "In Depew, NY, Carol C Czosek filed for Chapter 7 bankruptcy in 07.19.2011. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2011."
Carol C Czosek — New York, 1-11-12535


ᐅ Nancy J Dablewski, New York

Address: 957 Sherwood Ct Depew, NY 14043

Bankruptcy Case 1-11-11225-MJK Summary: "The case of Nancy J Dablewski in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy J Dablewski — New York, 1-11-11225


ᐅ Sr Scott Davis, New York

Address: 65 Autumn Lea Rd Depew, NY 14043

Bankruptcy Case 1-10-14895-CLB Summary: "In Depew, NY, Sr Scott Davis filed for Chapter 7 bankruptcy in Nov 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Sr Scott Davis — New York, 1-10-14895


ᐅ Deidre L Dawkins, New York

Address: 11 Lemans Dr Depew, NY 14043

Bankruptcy Case 1-12-11885-CLB Overview: "The bankruptcy filing by Deidre L Dawkins, undertaken in 2012-06-13 in Depew, NY under Chapter 7, concluded with discharge in October 3, 2012 after liquidating assets."
Deidre L Dawkins — New York, 1-12-11885


ᐅ Donald W Dayton, New York

Address: 354 Terrace Blvd # 1 Depew, NY 14043

Bankruptcy Case 1-13-10557-CLB Overview: "Donald W Dayton's Chapter 7 bankruptcy, filed in Depew, NY in March 6, 2013, led to asset liquidation, with the case closing in 2013-06-13."
Donald W Dayton — New York, 1-13-10557


ᐅ Dominic Denisco, New York

Address: 205 Olmstead Ave Depew, NY 14043

Bankruptcy Case 1-10-15045-MJK Overview: "The case of Dominic Denisco in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominic Denisco — New York, 1-10-15045


ᐅ Denice L Devlin, New York

Address: 182 West Ave Depew, NY 14043

Concise Description of Bankruptcy Case 1-13-12000-CLB7: "The bankruptcy filing by Denice L Devlin, undertaken in 2013-07-26 in Depew, NY under Chapter 7, concluded with discharge in 2013-11-05 after liquidating assets."
Denice L Devlin — New York, 1-13-12000


ᐅ April A Dieter, New York

Address: 580 Rowley Rd Depew, NY 14043-4247

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10604-MJK: "The bankruptcy record of April A Dieter from Depew, NY, shows a Chapter 7 case filed in 03/31/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2016."
April A Dieter — New York, 1-16-10604


ᐅ Susan M Dimartino, New York

Address: 1465 Losson Rd Depew, NY 14043-4614

Brief Overview of Bankruptcy Case 1-14-11088-CLB: "The case of Susan M Dimartino in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan M Dimartino — New York, 1-14-11088


ᐅ Susan M Dimartino, New York

Address: 1465 Losson Rd Depew, NY 14043-4614

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11088-CLB: "In Depew, NY, Susan M Dimartino filed for Chapter 7 bankruptcy in 05/06/2014. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2014."
Susan M Dimartino — New York, 1-2014-11088


ᐅ Lisa D Dipasquale, New York

Address: 4734 Transit Rd Uppr Depew, NY 14043-4862

Brief Overview of Bankruptcy Case 1-15-10459-CLB: "Lisa D Dipasquale's Chapter 7 bankruptcy, filed in Depew, NY in 2015-03-16, led to asset liquidation, with the case closing in June 2015."
Lisa D Dipasquale — New York, 1-15-10459


ᐅ Lynda M Dobucki, New York

Address: PO Box 101 Depew, NY 14043

Brief Overview of Bankruptcy Case 1-13-12794-MJK: "Lynda M Dobucki's Chapter 7 bankruptcy, filed in Depew, NY in October 19, 2013, led to asset liquidation, with the case closing in 01.29.2014."
Lynda M Dobucki — New York, 1-13-12794


ᐅ Stacey M Doerflein, New York

Address: 89 George St Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13016-MJK: "Stacey M Doerflein's Chapter 7 bankruptcy, filed in Depew, NY in 2013-11-07, led to asset liquidation, with the case closing in February 2014."
Stacey M Doerflein — New York, 1-13-13016


ᐅ Sr Daniel Dombrowski, New York

Address: 27 Marrano Dr Depew, NY 14043

Bankruptcy Case 1-09-15377-CLB Overview: "The case of Sr Daniel Dombrowski in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Daniel Dombrowski — New York, 1-09-15377


ᐅ Susan M Dombrowski, New York

Address: 128 Cromwell Dr Depew, NY 14043

Concise Description of Bankruptcy Case 1-11-12138-MJK7: "In a Chapter 7 bankruptcy case, Susan M Dombrowski from Depew, NY, saw her proceedings start in 06.16.2011 and complete by September 28, 2011, involving asset liquidation."
Susan M Dombrowski — New York, 1-11-12138


ᐅ Joost Lori Lynn Doyle, New York

Address: 2 Autumn Ln Depew, NY 14043

Brief Overview of Bankruptcy Case 1-09-14586-MJK: "Joost Lori Lynn Doyle's Chapter 7 bankruptcy, filed in Depew, NY in 10.01.2009, led to asset liquidation, with the case closing in 01.13.2010."
Joost Lori Lynn Doyle — New York, 1-09-14586


ᐅ Dean A Driscoll, New York

Address: 2236 George Urban Blvd Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12222-CLB: "In a Chapter 7 bankruptcy case, Dean A Driscoll from Depew, NY, saw their proceedings start in 2013-08-19 and complete by November 29, 2013, involving asset liquidation."
Dean A Driscoll — New York, 1-13-12222


ᐅ Kathleen Duke, New York

Address: 62 S Prince Dr Depew, NY 14043-4745

Concise Description of Bankruptcy Case 1-15-12547-CLB7: "The bankruptcy record of Kathleen Duke from Depew, NY, shows a Chapter 7 case filed in 2015-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-25."
Kathleen Duke — New York, 1-15-12547


ᐅ Jean E Duke, New York

Address: 2 Cardy Ln Depew, NY 14043-1925

Brief Overview of Bankruptcy Case 1-14-12384-MJK: "Depew, NY resident Jean E Duke's 2014-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2015."
Jean E Duke — New York, 1-14-12384


ᐅ Kirk R Durkin, New York

Address: 44 Center Dr Depew, NY 14043

Bankruptcy Case 1-11-11320-CLB Overview: "The case of Kirk R Durkin in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirk R Durkin — New York, 1-11-11320


ᐅ Cleta Dwuznik, New York

Address: 4845 Transit Rd Apt R12 Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14697-MJK: "In a Chapter 7 bankruptcy case, Cleta Dwuznik from Depew, NY, saw her proceedings start in 2010-11-01 and complete by 2011-02-11, involving asset liquidation."
Cleta Dwuznik — New York, 1-10-14697


ᐅ John C Elias, New York

Address: 115 Darwin Dr Depew, NY 14043

Bankruptcy Case 1-11-14058-CLB Summary: "The case of John C Elias in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John C Elias — New York, 1-11-14058