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 Barbara J Koronowski, New York

Address: 10 Middlesex Rd Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10138-CLB: "The bankruptcy record of Barbara J Koronowski from Depew, NY, shows a Chapter 7 case filed in 2012-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Barbara J Koronowski — New York, 1-12-10138


ᐅ Jan J Kostran, New York

Address: 8 Candace Ln Depew, NY 14043-1904

Bankruptcy Case 1-09-13509-CLB Overview: "Chapter 13 bankruptcy for Jan J Kostran in Depew, NY began in 07/29/2009, focusing on debt restructuring, concluding with plan fulfillment in 12.11.2014."
Jan J Kostran — New York, 1-09-13509


ᐅ Melissa A Koteras, New York

Address: 54 Albert St Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12410-CLB: "The bankruptcy filing by Melissa A Koteras, undertaken in Sep 10, 2013 in Depew, NY under Chapter 7, concluded with discharge in 12.21.2013 after liquidating assets."
Melissa A Koteras — New York, 1-13-12410


ᐅ David P Kowalski, New York

Address: 76 Dean Rd Depew, NY 14043

Concise Description of Bankruptcy Case 1-11-11485-CLB7: "The bankruptcy record of David P Kowalski from Depew, NY, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2011."
David P Kowalski — New York, 1-11-11485


ᐅ Michelle Kozerski, New York

Address: 244 Canton St Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14167-CLB: "The case of Michelle Kozerski in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Kozerski — New York, 1-10-14167


ᐅ Jason F Krakowiak, New York

Address: 1433 Como Park Blvd Depew, NY 14043

Brief Overview of Bankruptcy Case 1-11-12077-CLB: "The case of Jason F Krakowiak in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason F Krakowiak — New York, 1-11-12077


ᐅ Mary A Krane, New York

Address: 15 Airview Ter Depew, NY 14043

Concise Description of Bankruptcy Case 1-13-13138-MJK7: "The bankruptcy filing by Mary A Krane, undertaken in Nov 21, 2013 in Depew, NY under Chapter 7, concluded with discharge in Mar 3, 2014 after liquidating assets."
Mary A Krane — New York, 1-13-13138


ᐅ Jason E Krasinski, New York

Address: 35 Ely Rd Depew, NY 14043-4229

Bankruptcy Case 1-14-12880-CLB Summary: "In Depew, NY, Jason E Krasinski filed for Chapter 7 bankruptcy in 2014-12-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-29."
Jason E Krasinski — New York, 1-14-12880


ᐅ Andrew Krawczyk, New York

Address: 84 Laverack Ave Depew, NY 14043

Bankruptcy Case 1-10-13966-MJK Summary: "Depew, NY resident Andrew Krawczyk's 2010-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-04."
Andrew Krawczyk — New York, 1-10-13966


ᐅ Dennis M Krohn, New York

Address: 2991 George Urban Blvd Depew, NY 14043

Concise Description of Bankruptcy Case 1-11-10855-MJK7: "The bankruptcy filing by Dennis M Krohn, undertaken in March 18, 2011 in Depew, NY under Chapter 7, concluded with discharge in 06.23.2011 after liquidating assets."
Dennis M Krohn — New York, 1-11-10855


ᐅ Joseph C Kruk, New York

Address: 85 Rossiter Ave Depew, NY 14043

Bankruptcy Case 1-11-13182-CLB Overview: "The bankruptcy record of Joseph C Kruk from Depew, NY, shows a Chapter 7 case filed in September 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Joseph C Kruk — New York, 1-11-13182


ᐅ Judith L Kubala, New York

Address: 183 Marrano Dr Depew, NY 14043

Bankruptcy Case 1-12-13729-MJK Overview: "Judith L Kubala's Chapter 7 bankruptcy, filed in Depew, NY in Dec 12, 2012, led to asset liquidation, with the case closing in March 2013."
Judith L Kubala — New York, 1-12-13729


ᐅ Rodney Kurowski, New York

Address: 70 Mary Lou Ln Depew, NY 14043

Brief Overview of Bankruptcy Case 1-10-11829-CLB: "In a Chapter 7 bankruptcy case, Rodney Kurowski from Depew, NY, saw his proceedings start in 05/03/2010 and complete by August 23, 2010, involving asset liquidation."
Rodney Kurowski — New York, 1-10-11829


ᐅ Brian J Kurtz, New York

Address: 193 Laverack Ave Depew, NY 14043

Bankruptcy Case 1-12-11281-CLB Overview: "Brian J Kurtz's bankruptcy, initiated in April 2012 and concluded by 2012-08-16 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian J Kurtz — New York, 1-12-11281


ᐅ Dennis M Labella, New York

Address: 4845 Transit Rd Apt U1 Depew, NY 14043

Concise Description of Bankruptcy Case 1-12-10055-MJK7: "In Depew, NY, Dennis M Labella filed for Chapter 7 bankruptcy in 2012-01-10. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Dennis M Labella — New York, 1-12-10055


ᐅ Lynn M Lauer, New York

Address: 5910 Transit Rd Trlr 54 Depew, NY 14043

Concise Description of Bankruptcy Case 1-11-12031-MJK7: "Lynn M Lauer's bankruptcy, initiated in Jun 7, 2011 and concluded by Sep 14, 2011 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn M Lauer — New York, 1-11-12031


ᐅ Michael B Lavalley, New York

Address: 7 Sebring Dr Depew, NY 14043

Brief Overview of Bankruptcy Case 1-13-12039-CLB: "Michael B Lavalley's bankruptcy, initiated in 2013-07-31 and concluded by October 2013 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael B Lavalley — New York, 1-13-12039


ᐅ Renata Leair, New York

Address: 1417 Losson Rd Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13289-CLB: "The bankruptcy filing by Renata Leair, undertaken in 07/27/2010 in Depew, NY under Chapter 7, concluded with discharge in Nov 16, 2010 after liquidating assets."
Renata Leair — New York, 1-10-13289


ᐅ Julie A Lechner, New York

Address: 42 S Transit Hill Dr Depew, NY 14043-4804

Concise Description of Bankruptcy Case 1-16-10041-CLB7: "In Depew, NY, Julie A Lechner filed for Chapter 7 bankruptcy in 01.07.2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Julie A Lechner — New York, 1-16-10041


ᐅ Kenneth F Lewandowski, New York

Address: 1307 French Rd Apt 6 Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13970-CLB: "The bankruptcy filing by Kenneth F Lewandowski, undertaken in 11.16.2011 in Depew, NY under Chapter 7, concluded with discharge in Feb 17, 2012 after liquidating assets."
Kenneth F Lewandowski — New York, 1-11-13970


ᐅ Mary L Lewandowski, New York

Address: 764 Terrace Blvd Depew, NY 14043

Bankruptcy Case 1-12-13124-MJK Summary: "The bankruptcy filing by Mary L Lewandowski, undertaken in 10.16.2012 in Depew, NY under Chapter 7, concluded with discharge in 2013-01-26 after liquidating assets."
Mary L Lewandowski — New York, 1-12-13124


ᐅ Timothy John Lewis, New York

Address: 391 Terrace Blvd Depew, NY 14043

Bankruptcy Case 1-11-10451-CLB Overview: "Depew, NY resident Timothy John Lewis's February 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Timothy John Lewis — New York, 1-11-10451


ᐅ Valerie Liguigli, New York

Address: 458 Dick Rd Apt B2 Depew, NY 14043

Bankruptcy Case 1-10-14982-CLB Overview: "The bankruptcy record of Valerie Liguigli from Depew, NY, shows a Chapter 7 case filed in 11.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 11, 2011."
Valerie Liguigli — New York, 1-10-14982


ᐅ Debra L Limardi, New York

Address: 22 Barnabas Dr Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11826-CLB: "In a Chapter 7 bankruptcy case, Debra L Limardi from Depew, NY, saw her proceedings start in July 3, 2013 and complete by 2013-10-13, involving asset liquidation."
Debra L Limardi — New York, 1-13-11826


ᐅ Amber Lipinski, New York

Address: 12 Sebring Dr Depew, NY 14043-4739

Bankruptcy Case 1-15-12746-CLB Overview: "Amber Lipinski's Chapter 7 bankruptcy, filed in Depew, NY in 12/31/2015, led to asset liquidation, with the case closing in 2016-03-30."
Amber Lipinski — New York, 1-15-12746


ᐅ Joseph Lipuma, New York

Address: 259 Calumet St Depew, NY 14043

Brief Overview of Bankruptcy Case 1-11-10691-CLB: "The case of Joseph Lipuma in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Lipuma — New York, 1-11-10691


ᐅ Mary T Livermore, New York

Address: 272 Canton St Depew, NY 14043

Bankruptcy Case 1-11-11142-MJK Overview: "Depew, NY resident Mary T Livermore's 04.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Mary T Livermore — New York, 1-11-11142


ᐅ Anthony J Luksch, New York

Address: 19 Michele Dr Depew, NY 14043

Bankruptcy Case 1-13-10341-MJK Overview: "The case of Anthony J Luksch in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Luksch — New York, 1-13-10341


ᐅ James Luss, New York

Address: 6 Caroline Ln Depew, NY 14043

Bankruptcy Case 1-10-10871-MJK Overview: "In Depew, NY, James Luss filed for Chapter 7 bankruptcy in 2010-03-10. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2010."
James Luss — New York, 1-10-10871


ᐅ Lina Ly, New York

Address: 610 Lancer Ct # 1 Depew, NY 14043

Brief Overview of Bankruptcy Case 1-13-11031-CLB: "Lina Ly's Chapter 7 bankruptcy, filed in Depew, NY in 04/17/2013, led to asset liquidation, with the case closing in 2013-07-28."
Lina Ly — New York, 1-13-11031


ᐅ Sr Thomas J Lyons, New York

Address: 35 Leonard Dr Depew, NY 14043

Brief Overview of Bankruptcy Case 1-12-13424-MJK: "Depew, NY resident Sr Thomas J Lyons's Nov 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2013."
Sr Thomas J Lyons — New York, 1-12-13424


ᐅ Rosati Dina M, New York

Address: 3202 Walden Ave Apt 1 Depew, NY 14043-2834

Brief Overview of Bankruptcy Case 1-16-10311-CLB: "The case of Rosati Dina M in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosati Dina M — New York, 1-16-10311


ᐅ Anne Madigan, New York

Address: 39 Sable Palm Dr Depew, NY 14043

Concise Description of Bankruptcy Case 1-10-10596-CLB7: "The bankruptcy filing by Anne Madigan, undertaken in 02.23.2010 in Depew, NY under Chapter 7, concluded with discharge in 2010-05-28 after liquidating assets."
Anne Madigan — New York, 1-10-10596


ᐅ Sherri L Mages, New York

Address: 167 Gould Ave Depew, NY 14043

Brief Overview of Bankruptcy Case 1-12-12308-CLB: "Sherri L Mages's bankruptcy, initiated in 2012-07-24 and concluded by 2012-11-13 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri L Mages — New York, 1-12-12308


ᐅ Joseph Maglich, New York

Address: 33 Dean Rd Depew, NY 14043

Brief Overview of Bankruptcy Case 1-10-11681-CLB: "In Depew, NY, Joseph Maglich filed for Chapter 7 bankruptcy in 2010-04-27. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2010."
Joseph Maglich — New York, 1-10-11681


ᐅ Susan Malyszka, New York

Address: 76 Brunswick Rd Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12161-CLB: "The case of Susan Malyszka in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Malyszka — New York, 1-10-12161


ᐅ Samuel A Mancuso, New York

Address: 228 Enez Dr Depew, NY 14043

Brief Overview of Bankruptcy Case 1-11-14303-CLB: "In a Chapter 7 bankruptcy case, Samuel A Mancuso from Depew, NY, saw his proceedings start in 12/15/2011 and complete by April 5, 2012, involving asset liquidation."
Samuel A Mancuso — New York, 1-11-14303


ᐅ Raymond T Mandel, New York

Address: 84 Argus Dr Depew, NY 14043-1608

Bankruptcy Case 1-09-14823-CLB Overview: "Filing for Chapter 13 bankruptcy in 2009-10-16, Raymond T Mandel from Depew, NY, structured a repayment plan, achieving discharge in 2013-09-12."
Raymond T Mandel — New York, 1-09-14823


ᐅ Amy Marie Manley, New York

Address: 102 S Transit Hill Dr Depew, NY 14043

Bankruptcy Case 1-13-13276-CLB Overview: "In a Chapter 7 bankruptcy case, Amy Marie Manley from Depew, NY, saw her proceedings start in 12/13/2013 and complete by 03.25.2014, involving asset liquidation."
Amy Marie Manley — New York, 1-13-13276


ᐅ Johanna Manno, New York

Address: 21 Harlan St Depew, NY 14043

Concise Description of Bankruptcy Case 1-09-15056-MJK7: "In Depew, NY, Johanna Manno filed for Chapter 7 bankruptcy in 10/28/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-07."
Johanna Manno — New York, 1-09-15056


ᐅ Corinne Marker, New York

Address: 3112 Walden Ave Depew, NY 14043

Bankruptcy Case 1-10-10061-CLB Summary: "In a Chapter 7 bankruptcy case, Corinne Marker from Depew, NY, saw her proceedings start in 2010-01-08 and complete by 04.12.2010, involving asset liquidation."
Corinne Marker — New York, 1-10-10061


ᐅ Wade E Marker, New York

Address: 3112 Walden Ave Depew, NY 14043

Concise Description of Bankruptcy Case 1-12-11256-CLB7: "Depew, NY resident Wade E Marker's 2012-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-14."
Wade E Marker — New York, 1-12-11256


ᐅ Marcia Markus, New York

Address: 209 Olmstead Ave Depew, NY 14043

Bankruptcy Case 1-10-13911-MJK Overview: "The bankruptcy record of Marcia Markus from Depew, NY, shows a Chapter 7 case filed in 09.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-31."
Marcia Markus — New York, 1-10-13911


ᐅ Sheila L Marlin, New York

Address: 200 Olmstead Ave Depew, NY 14043

Brief Overview of Bankruptcy Case 1-11-12614-CLB: "Sheila L Marlin's Chapter 7 bankruptcy, filed in Depew, NY in July 26, 2011, led to asset liquidation, with the case closing in 11.15.2011."
Sheila L Marlin — New York, 1-11-12614


ᐅ Cynthia L Martel, New York

Address: 20 Hawro Pl Depew, NY 14043

Bankruptcy Case 1-11-10828-CLB Overview: "Cynthia L Martel's bankruptcy, initiated in 03/16/2011 and concluded by June 22, 2011 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia L Martel — New York, 1-11-10828


ᐅ Genevieve Matyzban, New York

Address: 4714 Transit Rd Apt 8 Depew, NY 14043

Brief Overview of Bankruptcy Case 1-10-12144-CLB: "The bankruptcy record of Genevieve Matyzban from Depew, NY, shows a Chapter 7 case filed in May 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2010."
Genevieve Matyzban — New York, 1-10-12144


ᐅ Julieann Mccarty, New York

Address: 68 Autumn Lea Rd Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11770-MJK: "Depew, NY resident Julieann Mccarty's Jun 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Julieann Mccarty — New York, 1-12-11770


ᐅ James L Mcdonald, New York

Address: 216 Terrace Blvd Depew, NY 14043-3020

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10269-CLB: "Depew, NY resident James L Mcdonald's Feb 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2016."
James L Mcdonald — New York, 1-16-10269


ᐅ Marcus J Mcentire, New York

Address: 1152 Penora St Depew, NY 14043

Bankruptcy Case 1-11-14097-MJK Summary: "The bankruptcy record of Marcus J Mcentire from Depew, NY, shows a Chapter 7 case filed in Nov 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 21, 2012."
Marcus J Mcentire — New York, 1-11-14097


ᐅ Andrew R Mcnett, New York

Address: 100 Terrell St Depew, NY 14043-2524

Bankruptcy Case 1-15-10841-CLB Summary: "Andrew R Mcnett's bankruptcy, initiated in Apr 23, 2015 and concluded by July 22, 2015 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew R Mcnett — New York, 1-15-10841


ᐅ Sabrina L Mcquay, New York

Address: 160 Argus Dr # 2 Depew, NY 14043-1610

Concise Description of Bankruptcy Case 1-15-10763-CLB7: "Sabrina L Mcquay's bankruptcy, initiated in Apr 16, 2015 and concluded by Jul 15, 2015 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina L Mcquay — New York, 1-15-10763


ᐅ Robert M Meehan, New York

Address: 1A Slate Bottom Dr Depew, NY 14043

Brief Overview of Bankruptcy Case 1-12-11756-CLB: "Depew, NY resident Robert M Meehan's 2012-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/21/2012."
Robert M Meehan — New York, 1-12-11756


ᐅ Miguel J Mercado, New York

Address: 829 Sherwood Ct Depew, NY 14043

Bankruptcy Case 1-12-13810-MJK Summary: "The case of Miguel J Mercado in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel J Mercado — New York, 1-12-13810


ᐅ Jennifer Militello, New York

Address: 1359 French Rd Apt 1 Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10903-CLB: "The bankruptcy record of Jennifer Militello from Depew, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-17."
Jennifer Militello — New York, 1-10-10903


ᐅ Andrew J Miller, New York

Address: 262 Lou Ann Dr Depew, NY 14043

Concise Description of Bankruptcy Case 1-11-11762-CLB7: "The case of Andrew J Miller in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew J Miller — New York, 1-11-11762


ᐅ Mark Miller, New York

Address: 48 Olanta St Depew, NY 14043

Bankruptcy Case 1-10-15244-CLB Summary: "The bankruptcy record of Mark Miller from Depew, NY, shows a Chapter 7 case filed in 12/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Mark Miller — New York, 1-10-15244


ᐅ Veronika Moran, New York

Address: 24 Patsy Ln Depew, NY 14043-1016

Bankruptcy Case 1-15-10532-MJK Overview: "Veronika Moran's bankruptcy, initiated in March 23, 2015 and concluded by 2015-06-21 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronika Moran — New York, 1-15-10532


ᐅ David L Musielak, New York

Address: 61 Helenbrook Ln Depew, NY 14043

Brief Overview of Bankruptcy Case 1-11-11849-MJK: "In a Chapter 7 bankruptcy case, David L Musielak from Depew, NY, saw his proceedings start in 2011-05-24 and complete by Aug 25, 2011, involving asset liquidation."
David L Musielak — New York, 1-11-11849


ᐅ Frances J Nabozny, New York

Address: 351 S Creek Dr Depew, NY 14043-1825

Brief Overview of Bankruptcy Case 1-16-11330-MJK: "Frances J Nabozny's bankruptcy, initiated in July 3, 2016 and concluded by 2016-10-01 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances J Nabozny — New York, 1-16-11330


ᐅ Donna M Neal, New York

Address: 31 Chateau Ct Depew, NY 14043-2909

Bankruptcy Case 1-08-12546-CLB Overview: "Filing for Chapter 13 bankruptcy in June 11, 2008, Donna M Neal from Depew, NY, structured a repayment plan, achieving discharge in Feb 13, 2013."
Donna M Neal — New York, 1-08-12546


ᐅ Joseph Nervo, New York

Address: 350 Columbia Ave Depew, NY 14043

Bankruptcy Case 1-10-13716-MJK Overview: "The bankruptcy filing by Joseph Nervo, undertaken in Aug 25, 2010 in Depew, NY under Chapter 7, concluded with discharge in Dec 15, 2010 after liquidating assets."
Joseph Nervo — New York, 1-10-13716


ᐅ Marvin A Nervo, New York

Address: 62 Eagle Ter Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11729-MJK: "The bankruptcy record of Marvin A Nervo from Depew, NY, shows a Chapter 7 case filed in 2012-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-20."
Marvin A Nervo — New York, 1-12-11729


ᐅ Ruby Nguyen, New York

Address: 148 Cheryl Ln Depew, NY 14043-1415

Brief Overview of Bankruptcy Case 1-2014-10728-CLB: "The bankruptcy record of Ruby Nguyen from Depew, NY, shows a Chapter 7 case filed in March 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2014."
Ruby Nguyen — New York, 1-2014-10728


ᐅ Jeffrey M Nietopski, New York

Address: 61 Keicher Rd Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11114-CLB: "In a Chapter 7 bankruptcy case, Jeffrey M Nietopski from Depew, NY, saw their proceedings start in Apr 5, 2011 and complete by Jul 26, 2011, involving asset liquidation."
Jeffrey M Nietopski — New York, 1-11-11114


ᐅ Jr Robert Noah, New York

Address: 48 Sebring Dr Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14706-MJK: "In Depew, NY, Jr Robert Noah filed for Chapter 7 bankruptcy in Nov 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2011."
Jr Robert Noah — New York, 1-10-14706


ᐅ Melanie Ann Nowicki, New York

Address: 11 Warsaw St Depew, NY 14043

Bankruptcy Case 1-11-11912-CLB Summary: "The bankruptcy filing by Melanie Ann Nowicki, undertaken in May 27, 2011 in Depew, NY under Chapter 7, concluded with discharge in 08.31.2011 after liquidating assets."
Melanie Ann Nowicki — New York, 1-11-11912


ᐅ Ryan Kathleen D O, New York

Address: 214 Calumet St Depew, NY 14043-3432

Brief Overview of Bankruptcy Case 1-15-12689-MJK: "In Depew, NY, Ryan Kathleen D O filed for Chapter 7 bankruptcy in 2015-12-21. This case, involving liquidating assets to pay off debts, was resolved by Mar 20, 2016."
Ryan Kathleen D O — New York, 1-15-12689


ᐅ Connor Michael F O, New York

Address: 2 Harvest Ln Depew, NY 14043-4426

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14182-MJK: "Connor Michael F O's Chapter 13 bankruptcy in Depew, NY started in 09.28.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 13, 2013."
Connor Michael F O — New York, 1-10-14182


ᐅ Neil Kevin Richard O, New York

Address: 174 Lou Ann Dr Depew, NY 14043-1214

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10072-CLB: "In a Chapter 7 bankruptcy case, Neil Kevin Richard O from Depew, NY, saw his proceedings start in 01.16.2015 and complete by April 16, 2015, involving asset liquidation."
Neil Kevin Richard O — New York, 1-15-10072


ᐅ Rawe Corinne A O, New York

Address: 53 N Prince Dr Depew, NY 14043-4749

Bankruptcy Case 1-14-12892-CLB Overview: "Rawe Corinne A O's bankruptcy, initiated in December 31, 2014 and concluded by 2015-03-31 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rawe Corinne A O — New York, 1-14-12892


ᐅ Rawe Thomas S O, New York

Address: 53 N Prince Dr Depew, NY 14043-4749

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12892-CLB: "Depew, NY resident Rawe Thomas S O's 2014-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2015."
Rawe Thomas S O — New York, 1-14-12892


ᐅ Connor Patricia E O, New York

Address: 2 Harvest Ln Depew, NY 14043-4426

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14182-MJK: "The bankruptcy record for Connor Patricia E O from Depew, NY, under Chapter 13, filed in Sep 28, 2010, involved setting up a repayment plan, finalized by November 2013."
Connor Patricia E O — New York, 1-10-14182


ᐅ Melissa M Obermiller, New York

Address: 524 Penora St Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12050-CLB: "The case of Melissa M Obermiller in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa M Obermiller — New York, 1-12-12050


ᐅ Eileen Oliver, New York

Address: 7 Benz Dr Apt 2 Depew, NY 14043

Bankruptcy Case 1-11-14111-MJK Summary: "The case of Eileen Oliver in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen Oliver — New York, 1-11-14111


ᐅ Eugene Opatkiewicz, New York

Address: 284 Claudette Ct Depew, NY 14043

Brief Overview of Bankruptcy Case 1-10-10198-MJK: "Depew, NY resident Eugene Opatkiewicz's 2010-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Eugene Opatkiewicz — New York, 1-10-10198


ᐅ Jeff A Osika, New York

Address: PO Box 51 Depew, NY 14043

Bankruptcy Case 1-11-12554-MJK Summary: "Depew, NY resident Jeff A Osika's 07.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2011."
Jeff A Osika — New York, 1-11-12554


ᐅ Marie Osika, New York

Address: 116 Autumn Lea Rd Depew, NY 14043-2733

Bankruptcy Case 1-16-11103-MJK Summary: "The bankruptcy filing by Marie Osika, undertaken in 06.02.2016 in Depew, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Marie Osika — New York, 1-16-11103


ᐅ Lawrence M Palgutt, New York

Address: 60 Saint James St Depew, NY 14043

Bankruptcy Case 1-13-11538-CLB Overview: "Lawrence M Palgutt's bankruptcy, initiated in 2013-06-05 and concluded by 09.05.2013 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence M Palgutt — New York, 1-13-11538


ᐅ Bart Panek, New York

Address: 319 Argus Dr Depew, NY 14043

Concise Description of Bankruptcy Case 1-11-12795-CLB7: "Depew, NY resident Bart Panek's Aug 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2011."
Bart Panek — New York, 1-11-12795


ᐅ Scott A Panfil, New York

Address: 52 Center Dr Depew, NY 14043

Concise Description of Bankruptcy Case 1-13-12486-CLB7: "The case of Scott A Panfil in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott A Panfil — New York, 1-13-12486


ᐅ James P Panzarella, New York

Address: 24 Cloverleaf Dr Depew, NY 14043-1019

Bankruptcy Case 1-14-10282-CLB Summary: "James P Panzarella's bankruptcy, initiated in February 2014 and concluded by 05.12.2014 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James P Panzarella — New York, 1-14-10282


ᐅ Natalie Brooke Parkinson, New York

Address: 28 Irondale Dr Depew, NY 14043

Bankruptcy Case 1-12-12961-CLB Overview: "The bankruptcy record of Natalie Brooke Parkinson from Depew, NY, shows a Chapter 7 case filed in 2012-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Natalie Brooke Parkinson — New York, 1-12-12961


ᐅ Patricia A Paszko, New York

Address: 229 Rehm Rd Depew, NY 14043-1022

Bankruptcy Case 1-14-10595-MJK Summary: "Patricia A Paszko's Chapter 7 bankruptcy, filed in Depew, NY in Mar 19, 2014, led to asset liquidation, with the case closing in June 17, 2014."
Patricia A Paszko — New York, 1-14-10595


ᐅ Sylvia Patton, New York

Address: 4845 Transit Rd Apt B12 Depew, NY 14043

Brief Overview of Bankruptcy Case 1-10-12743-MJK: "Sylvia Patton's bankruptcy, initiated in 2010-06-22 and concluded by 10/12/2010 in Depew, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvia Patton — New York, 1-10-12743


ᐅ Ashley E Paul, New York

Address: 4805 Transit Rd Apt 1201 Depew, NY 14043-4901

Concise Description of Bankruptcy Case 1-16-10268-CLB7: "The bankruptcy record of Ashley E Paul from Depew, NY, shows a Chapter 7 case filed in 2016-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2016."
Ashley E Paul — New York, 1-16-10268


ᐅ Miranda J Pawlak, New York

Address: 355 S Creek Dr Depew, NY 14043-1825

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10444-CLB: "In a Chapter 7 bankruptcy case, Miranda J Pawlak from Depew, NY, saw her proceedings start in 2016-03-09 and complete by 06/07/2016, involving asset liquidation."
Miranda J Pawlak — New York, 1-16-10444


ᐅ Joshua Penfold, New York

Address: 116 Penora St Depew, NY 14043

Bankruptcy Case 1-11-11991-MJK Summary: "Depew, NY resident Joshua Penfold's 2011-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-23."
Joshua Penfold — New York, 1-11-11991


ᐅ Henry Perez, New York

Address: 63 Princeton Ave Apt 1 Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14686-MJK: "In a Chapter 7 bankruptcy case, Henry Perez from Depew, NY, saw their proceedings start in 10/31/2010 and complete by 2011-02-20, involving asset liquidation."
Henry Perez — New York, 1-10-14686


ᐅ Robert Pfalzer, New York

Address: 116 Marywood Dr Depew, NY 14043

Concise Description of Bankruptcy Case 1-10-10314-CLB7: "The bankruptcy filing by Robert Pfalzer, undertaken in 01/29/2010 in Depew, NY under Chapter 7, concluded with discharge in May 6, 2010 after liquidating assets."
Robert Pfalzer — New York, 1-10-10314


ᐅ David D Piatek, New York

Address: 1200 Penora St Depew, NY 14043-4527

Brief Overview of Bankruptcy Case 1-16-10709-MJK: "Depew, NY resident David D Piatek's 2016-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-10."
David D Piatek — New York, 1-16-10709


ᐅ Jennifer A Piccolo, New York

Address: 2760 George Urban Blvd Depew, NY 14043

Bankruptcy Case 1-13-13258-CLB Summary: "Depew, NY resident Jennifer A Piccolo's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-23."
Jennifer A Piccolo — New York, 1-13-13258


ᐅ Teresa M Pierpaoli, New York

Address: 979 Sherwood Ct Depew, NY 14043

Concise Description of Bankruptcy Case 1-12-11028-MJK7: "In a Chapter 7 bankruptcy case, Teresa M Pierpaoli from Depew, NY, saw her proceedings start in 04.04.2012 and complete by 07/25/2012, involving asset liquidation."
Teresa M Pierpaoli — New York, 1-12-11028


ᐅ Alfonso T Pitisi, New York

Address: 9 Green Ter Depew, NY 14043-1311

Bankruptcy Case 1-2014-11036-MJK Summary: "In Depew, NY, Alfonso T Pitisi filed for Chapter 7 bankruptcy in 04/29/2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2014."
Alfonso T Pitisi — New York, 1-2014-11036


ᐅ Stephen R Plumeri, New York

Address: 67 S Ellington Ave Apt 2 Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14486-CLB: "Depew, NY resident Stephen R Plumeri's 09.27.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2010."
Stephen R Plumeri — New York, 1-09-14486


ᐅ Sr Gregory Podsiadlo, New York

Address: 250 Argus Dr Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11307-CLB: "Sr Gregory Podsiadlo's bankruptcy, initiated in April 2010 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."
Sr Gregory Podsiadlo — New York, 1-10-11307


ᐅ James F Podwika, New York

Address: 5060 Transit Rd Apt 37 Depew, NY 14043-4480

Concise Description of Bankruptcy Case 1-15-11435-CLB7: "In Depew, NY, James F Podwika filed for Chapter 7 bankruptcy in 2015-07-07. This case, involving liquidating assets to pay off debts, was resolved by 10.05.2015."
James F Podwika — New York, 1-15-11435


ᐅ Lisa Podwika, New York

Address: 5060 Transit Rd Apt 37 Depew, NY 14043-4480

Concise Description of Bankruptcy Case 1-15-11435-CLB7: "The case of Lisa Podwika in Depew, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Podwika — New York, 1-15-11435


ᐅ Ihrig Juliet C Poleon, New York

Address: 40 Wyandotte St Depew, NY 14043

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11345-CLB: "The bankruptcy filing by Ihrig Juliet C Poleon, undertaken in 05/16/2013 in Depew, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Ihrig Juliet C Poleon — New York, 1-13-11345


ᐅ Carmi M Poss, New York

Address: 320 Olmstead Ave Depew, NY 14043-2441

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11319-MJK: "Depew, NY resident Carmi M Poss's Jun 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Carmi M Poss — New York, 1-16-11319


ᐅ Jr John Prescott, New York

Address: 63 Cardy Ln Depew, NY 14043

Brief Overview of Bankruptcy Case 1-10-13533-CLB: "Jr John Prescott's Chapter 7 bankruptcy, filed in Depew, NY in Aug 12, 2010, led to asset liquidation, with the case closing in 2010-12-02."
Jr John Prescott — New York, 1-10-13533