personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Derby, 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 William F Achtziger, New York

Address: 6599 Revere Dr Derby, NY 14047

Bankruptcy Case 1-11-12826-CLB Overview: "In Derby, NY, William F Achtziger filed for Chapter 7 bankruptcy in Aug 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 6, 2011."
William F Achtziger — New York, 1-11-12826


ᐅ Iii Michael Alessi, New York

Address: 1322 Peppertree Dr Derby, NY 14047

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12233-MJK: "Iii Michael Alessi's bankruptcy, initiated in 2011-06-22 and concluded by 2011-10-12 in Derby, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Michael Alessi — New York, 1-11-12233


ᐅ George Alley, New York

Address: 6841 Schuyler Dr Derby, NY 14047

Bankruptcy Case 1-09-16000-MJK Overview: "The case of George Alley in Derby, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Alley — New York, 1-09-16000


ᐅ Anthony Anzalone, New York

Address: 1276 Wisconsin Rd Derby, NY 14047

Brief Overview of Bankruptcy Case 1-10-12860-MJK: "Anthony Anzalone's bankruptcy, initiated in 06.29.2010 and concluded by Oct 19, 2010 in Derby, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Anzalone — New York, 1-10-12860


ᐅ Michael Armstrong, New York

Address: 1576 Sturgeon Point Rd Derby, NY 14047

Bankruptcy Case 1-09-15101-CLB Summary: "In a Chapter 7 bankruptcy case, Michael Armstrong from Derby, NY, saw their proceedings start in 2009-10-29 and complete by February 2010, involving asset liquidation."
Michael Armstrong — New York, 1-09-15101


ᐅ Deborah Ashton, New York

Address: 1447 Darlington Dr Derby, NY 14047

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15438-CLB: "Derby, NY resident Deborah Ashton's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2010."
Deborah Ashton — New York, 1-09-15438


ᐅ Donald H Bauman, New York

Address: 6452 Putnam Dr Derby, NY 14047-9732

Brief Overview of Bankruptcy Case 1-15-11242-CLB: "The bankruptcy record of Donald H Bauman from Derby, NY, shows a Chapter 7 case filed in 06.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-06."
Donald H Bauman — New York, 1-15-11242


ᐅ Amanda L Bayer, New York

Address: 6704 Gates Dr Derby, NY 14047

Brief Overview of Bankruptcy Case 1-13-12215-MJK: "In Derby, NY, Amanda L Bayer filed for Chapter 7 bankruptcy in 08.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-29."
Amanda L Bayer — New York, 1-13-12215


ᐅ Iv Robert P Beckstrom, New York

Address: 6888 Wellington Dr Derby, NY 14047

Bankruptcy Case 1-12-12965-MJK Overview: "The case of Iv Robert P Beckstrom in Derby, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iv Robert P Beckstrom — New York, 1-12-12965


ᐅ Cassandra L Bernhard, New York

Address: 7525 Erie Rd Derby, NY 14047-9502

Brief Overview of Bankruptcy Case 1-15-12615-CLB: "Derby, NY resident Cassandra L Bernhard's 2015-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2016."
Cassandra L Bernhard — New York, 1-15-12615


ᐅ Joel A Bingenheimer, New York

Address: 1329 Peppertree Dr Derby, NY 14047

Brief Overview of Bankruptcy Case 1-11-11683-CLB: "The bankruptcy record of Joel A Bingenheimer from Derby, NY, shows a Chapter 7 case filed in May 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2011."
Joel A Bingenheimer — New York, 1-11-11683


ᐅ Jami L Blowers, New York

Address: 6624 Putnam Dr Derby, NY 14047-9728

Bankruptcy Case 1-16-10087-CLB Overview: "Jami L Blowers's bankruptcy, initiated in January 18, 2016 and concluded by April 17, 2016 in Derby, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jami L Blowers — New York, 1-16-10087


ᐅ Nicole Blumenfeld, New York

Address: 7420 Lake Crest Dr Derby, NY 14047

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15712-CLB: "Nicole Blumenfeld's bankruptcy, initiated in 2009-12-07 and concluded by 03.19.2010 in Derby, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Blumenfeld — New York, 1-09-15712


ᐅ Andrew Bogulski, New York

Address: 665 Larkin Rd Derby, NY 14047

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12251-CLB: "Derby, NY resident Andrew Bogulski's May 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2010."
Andrew Bogulski — New York, 1-10-12251


ᐅ Glenn Bonnett, New York

Address: PO Box 414 Derby, NY 14047

Bankruptcy Case 1-10-15087-CLB Overview: "In a Chapter 7 bankruptcy case, Glenn Bonnett from Derby, NY, saw their proceedings start in Nov 30, 2010 and complete by 2011-03-22, involving asset liquidation."
Glenn Bonnett — New York, 1-10-15087


ᐅ Barbara A Boser, New York

Address: 6918 Wellington Dr Derby, NY 14047

Concise Description of Bankruptcy Case 1-13-11716-MJK7: "Derby, NY resident Barbara A Boser's 06/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.01.2013."
Barbara A Boser — New York, 1-13-11716


ᐅ Denise Braasch, New York

Address: 1363 Peppertree Dr Derby, NY 14047

Bankruptcy Case 1-10-15018-CLB Summary: "In a Chapter 7 bankruptcy case, Denise Braasch from Derby, NY, saw her proceedings start in 11.23.2010 and complete by 2011-03-03, involving asset liquidation."
Denise Braasch — New York, 1-10-15018


ᐅ Christopher Catalano, New York

Address: 607 Larkin Rd Apt D Derby, NY 14047

Brief Overview of Bankruptcy Case 1-10-10060-CLB: "Christopher Catalano's Chapter 7 bankruptcy, filed in Derby, NY in 01.08.2010, led to asset liquidation, with the case closing in 04/20/2010."
Christopher Catalano — New York, 1-10-10060


ᐅ Sandra L Catalano, New York

Address: PO Box 744 Derby, NY 14047

Brief Overview of Bankruptcy Case 1-12-13190-MJK: "The bankruptcy filing by Sandra L Catalano, undertaken in October 2012 in Derby, NY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Sandra L Catalano — New York, 1-12-13190


ᐅ Craig A Chiavetta, New York

Address: 1280 Sturgeon Point Rd Derby, NY 14047-9435

Bankruptcy Case 1-15-12383-MJK Summary: "The bankruptcy filing by Craig A Chiavetta, undertaken in November 3, 2015 in Derby, NY under Chapter 7, concluded with discharge in February 1, 2016 after liquidating assets."
Craig A Chiavetta — New York, 1-15-12383


ᐅ Nicholas A Ciminelli, New York

Address: 1425 Darlington Dr Derby, NY 14047-9611

Bankruptcy Case 1-14-11966-CLB Overview: "The case of Nicholas A Ciminelli in Derby, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas A Ciminelli — New York, 1-14-11966


ᐅ Tiffany A Ciminelli, New York

Address: 1425 Darlington Dr Derby, NY 14047-9611

Brief Overview of Bankruptcy Case 1-14-11966-CLB: "The bankruptcy filing by Tiffany A Ciminelli, undertaken in Aug 27, 2014 in Derby, NY under Chapter 7, concluded with discharge in 2014-11-25 after liquidating assets."
Tiffany A Ciminelli — New York, 1-14-11966


ᐅ Michael J Cole, New York

Address: 6687 Erie Rd Apt 8 Derby, NY 14047-9662

Brief Overview of Bankruptcy Case 1-16-11301-CLB: "Derby, NY resident Michael J Cole's 2016-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2016."
Michael J Cole — New York, 1-16-11301


ᐅ Karyn Lee Coniglio, New York

Address: 6692 Prescott Dr Derby, NY 14047-9523

Brief Overview of Bankruptcy Case 1-16-10657-MJK: "In a Chapter 7 bankruptcy case, Karyn Lee Coniglio from Derby, NY, saw her proceedings start in Apr 5, 2016 and complete by 2016-07-04, involving asset liquidation."
Karyn Lee Coniglio — New York, 1-16-10657


ᐅ Robin Conover, New York

Address: 703 Larkin Rd Derby, NY 14047

Concise Description of Bankruptcy Case 1-10-14228-CLB7: "Derby, NY resident Robin Conover's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2011."
Robin Conover — New York, 1-10-14228


ᐅ Jr Alexander Costa, New York

Address: 1325 Crescent Dr Derby, NY 14047

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13969-MJK: "The case of Jr Alexander Costa in Derby, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Alexander Costa — New York, 1-10-13969


ᐅ Renee L Crowden, New York

Address: 6785 Prescott Dr Derby, NY 14047

Bankruptcy Case 1-13-10886-CLB Overview: "In a Chapter 7 bankruptcy case, Renee L Crowden from Derby, NY, saw her proceedings start in 2013-04-04 and complete by 2013-07-11, involving asset liquidation."
Renee L Crowden — New York, 1-13-10886


ᐅ Alessandro Carmen A D, New York

Address: 1102 Northwood Dr Derby, NY 14047-9505

Bankruptcy Case 1-16-10092-CLB Overview: "Derby, NY resident Alessandro Carmen A D's 2016-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-18."
Alessandro Carmen A D — New York, 1-16-10092


ᐅ Dawn M Elminowski, New York

Address: 7158 Derby Rd Derby, NY 14047-9757

Bankruptcy Case 1-14-10662-MJK Summary: "In Derby, NY, Dawn M Elminowski filed for Chapter 7 bankruptcy in 03.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-23."
Dawn M Elminowski — New York, 1-14-10662


ᐅ Andrew J Evans, New York

Address: 7025 Derby Rd Derby, NY 14047-9774

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10575-MJK: "In a Chapter 7 bankruptcy case, Andrew J Evans from Derby, NY, saw their proceedings start in 03.29.2016 and complete by 2016-06-27, involving asset liquidation."
Andrew J Evans — New York, 1-16-10575


ᐅ Lisa Fioretti, New York

Address: 1420 Darlington Dr Derby, NY 14047

Bankruptcy Case 1-11-14141-MJK Overview: "The bankruptcy record of Lisa Fioretti from Derby, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2012."
Lisa Fioretti — New York, 1-11-14141


ᐅ Stacy L Flick, New York

Address: 6810 Minuteman Trl Derby, NY 14047

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12183-MJK: "In a Chapter 7 bankruptcy case, Stacy L Flick from Derby, NY, saw their proceedings start in August 2013 and complete by 11.25.2013, involving asset liquidation."
Stacy L Flick — New York, 1-13-12183


ᐅ Hernan F Fuenzalida, New York

Address: 1105 Brookwood Dr Derby, NY 14047

Bankruptcy Case 1-12-12214-MJK Summary: "Derby, NY resident Hernan F Fuenzalida's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2012."
Hernan F Fuenzalida — New York, 1-12-12214


ᐅ Steven N Furr, New York

Address: 1414 Highland Pkwy Derby, NY 14047-9785

Brief Overview of Bankruptcy Case 1-16-10712-CLB: "The bankruptcy record of Steven N Furr from Derby, NY, shows a Chapter 7 case filed in 04/11/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-10."
Steven N Furr — New York, 1-16-10712


ᐅ Jamie R Furr, New York

Address: 1414 Highland Pkwy Derby, NY 14047-9785

Bankruptcy Case 1-16-10712-CLB Summary: "In a Chapter 7 bankruptcy case, Jamie R Furr from Derby, NY, saw their proceedings start in Apr 11, 2016 and complete by 07.10.2016, involving asset liquidation."
Jamie R Furr — New York, 1-16-10712


ᐅ Kelly J Furr, New York

Address: 6998 Putnam Dr Derby, NY 14047

Bankruptcy Case 1-11-10650-CLB Overview: "The case of Kelly J Furr in Derby, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly J Furr — New York, 1-11-10650


ᐅ Anthony Giglio, New York

Address: 1000 Sturgeon Point Rd Derby, NY 14047

Concise Description of Bankruptcy Case 1-09-15038-CLB7: "In a Chapter 7 bankruptcy case, Anthony Giglio from Derby, NY, saw their proceedings start in 2009-10-27 and complete by 02.06.2010, involving asset liquidation."
Anthony Giglio — New York, 1-09-15038


ᐅ John Lee Good, New York

Address: PO Box 463 Derby, NY 14047-0463

Bankruptcy Case 1-2014-11106-CLB Summary: "In Derby, NY, John Lee Good filed for Chapter 7 bankruptcy in May 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
John Lee Good — New York, 1-2014-11106


ᐅ Harold P Green, New York

Address: 6959 Revere Dr Derby, NY 14047-9547

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11556-MJK: "Harold P Green's bankruptcy, initiated in 06/30/2014 and concluded by September 28, 2014 in Derby, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold P Green — New York, 1-2014-11556


ᐅ Jaime L Griesbaum, New York

Address: 6713 Grissom Ct Derby, NY 14047-9563

Brief Overview of Bankruptcy Case 1-14-10653-MJK: "Jaime L Griesbaum's bankruptcy, initiated in Mar 24, 2014 and concluded by June 22, 2014 in Derby, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime L Griesbaum — New York, 1-14-10653


ᐅ Katie L Gugliuzza, New York

Address: 6730 Prescott Dr Derby, NY 14047

Bankruptcy Case 1-12-11421-MJK Overview: "The bankruptcy filing by Katie L Gugliuzza, undertaken in 2012-05-07 in Derby, NY under Chapter 7, concluded with discharge in 2012-08-27 after liquidating assets."
Katie L Gugliuzza — New York, 1-12-11421


ᐅ Jeffrey M Harms, New York

Address: 6851 Minuteman Trl Derby, NY 14047-9576

Bankruptcy Case 1-2014-11635-CLB Summary: "Jeffrey M Harms's Chapter 7 bankruptcy, filed in Derby, NY in Jul 10, 2014, led to asset liquidation, with the case closing in 2014-10-08."
Jeffrey M Harms — New York, 1-2014-11635


ᐅ Krista G Harms, New York

Address: 6851 Minuteman Trl Derby, NY 14047-9576

Brief Overview of Bankruptcy Case 1-14-11635-CLB: "In a Chapter 7 bankruptcy case, Krista G Harms from Derby, NY, saw her proceedings start in 07/10/2014 and complete by 10.08.2014, involving asset liquidation."
Krista G Harms — New York, 1-14-11635


ᐅ Tracie Hebdon, New York

Address: 6452 Putnam Dr Derby, NY 14047

Bankruptcy Case 1-09-16041-CLB Summary: "The case of Tracie Hebdon in Derby, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracie Hebdon — New York, 1-09-16041


ᐅ Donald G Hoag, New York

Address: 7426 Erie Rd Derby, NY 14047-9500

Bankruptcy Case 1-06-03626-CLB Summary: "Donald G Hoag, a resident of Derby, NY, entered a Chapter 13 bankruptcy plan in Nov 17, 2006, culminating in its successful completion by Oct 10, 2012."
Donald G Hoag — New York, 1-06-03626


ᐅ Joseph Ianni, New York

Address: 1428 Independence Dr Derby, NY 14047

Brief Overview of Bankruptcy Case 1-09-16003-CLB: "The case of Joseph Ianni in Derby, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Ianni — New York, 1-09-16003


ᐅ Lori L Jablonski, New York

Address: 7194 Taurus Ave Derby, NY 14047-9620

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-13859-MJK: "Chapter 13 bankruptcy for Lori L Jablonski in Derby, NY began in Aug 18, 2009, focusing on debt restructuring, concluding with plan fulfillment in Nov 14, 2013."
Lori L Jablonski — New York, 1-09-13859


ᐅ Timothy S Jablonski, New York

Address: 7194 Taurus Ave Derby, NY 14047-9620

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-13859-MJK: "Timothy S Jablonski's Derby, NY bankruptcy under Chapter 13 in 2009-08-18 led to a structured repayment plan, successfully discharged in 11/14/2013."
Timothy S Jablonski — New York, 1-09-13859


ᐅ Arline M Jones, New York

Address: 7491 Derby Rd Derby, NY 14047

Bankruptcy Case 1-09-14745-MJK Overview: "Arline M Jones's bankruptcy, initiated in 10/13/2009 and concluded by January 2010 in Derby, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arline M Jones — New York, 1-09-14745


ᐅ Antoinette Jones, New York

Address: 6610 Lake Shore Rd Derby, NY 14047

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14588-CLB: "Antoinette Jones's Chapter 7 bankruptcy, filed in Derby, NY in October 25, 2010, led to asset liquidation, with the case closing in 2011-02-14."
Antoinette Jones — New York, 1-10-14588


ᐅ Janice E Kahl, New York

Address: 1217 Peppertree Dr Derby, NY 14047

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12929-CLB: "Janice E Kahl's Chapter 7 bankruptcy, filed in Derby, NY in September 2012, led to asset liquidation, with the case closing in January 2013."
Janice E Kahl — New York, 1-12-12929


ᐅ Judy L Keller, New York

Address: 1415 Glidden Cir Derby, NY 14047-9682

Bankruptcy Case 1-14-11449-CLB Summary: "In a Chapter 7 bankruptcy case, Judy L Keller from Derby, NY, saw her proceedings start in June 18, 2014 and complete by 09/16/2014, involving asset liquidation."
Judy L Keller — New York, 1-14-11449


ᐅ Jeffrey R Kelly, New York

Address: 7853 Keene Rd Derby, NY 14047

Bankruptcy Case 1-13-10855-MJK Summary: "In Derby, NY, Jeffrey R Kelly filed for Chapter 7 bankruptcy in 03.29.2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 27, 2013."
Jeffrey R Kelly — New York, 1-13-10855


ᐅ David A Kerr, New York

Address: 6505 Hamilton Dr Derby, NY 14047-9650

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10704-CLB: "In a Chapter 7 bankruptcy case, David A Kerr from Derby, NY, saw his proceedings start in March 27, 2014 and complete by 06.25.2014, involving asset liquidation."
David A Kerr — New York, 1-2014-10704


ᐅ Donald Konesky, New York

Address: 1109 Sturgeon Point Rd Derby, NY 14047

Brief Overview of Bankruptcy Case 1-10-11087-CLB: "The bankruptcy filing by Donald Konesky, undertaken in 03/23/2010 in Derby, NY under Chapter 7, concluded with discharge in 07/13/2010 after liquidating assets."
Donald Konesky — New York, 1-10-11087


ᐅ Iii Joseph Kozak, New York

Address: 6819 Nettle Creek Dr Derby, NY 14047

Concise Description of Bankruptcy Case 1-10-15351-CLB7: "Derby, NY resident Iii Joseph Kozak's 12.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2011."
Iii Joseph Kozak — New York, 1-10-15351


ᐅ Arthur T Kurtz, New York

Address: 6715 Lake Shore Rd Derby, NY 14047

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12227-MJK: "The case of Arthur T Kurtz in Derby, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur T Kurtz — New York, 1-12-12227


ᐅ Carol A Kuwik, New York

Address: 1045 Sturgeon Point Rd Apt 17 Derby, NY 14047

Brief Overview of Bankruptcy Case 1-11-14273-CLB: "Carol A Kuwik's bankruptcy, initiated in 12/14/2011 and concluded by April 4, 2012 in Derby, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Kuwik — New York, 1-11-14273


ᐅ Krystal M Labarge, New York

Address: 6781 Black Rd Derby, NY 14047-9710

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10379-MJK: "In Derby, NY, Krystal M Labarge filed for Chapter 7 bankruptcy in 02.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2014."
Krystal M Labarge — New York, 1-14-10379


ᐅ Katherine Ann Lagattuta, New York

Address: 6711 Wellington Dr Derby, NY 14047-9308

Bankruptcy Case 1-2014-11193-CLB Overview: "The case of Katherine Ann Lagattuta in Derby, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Ann Lagattuta — New York, 1-2014-11193


ᐅ Lisa Laprell, New York

Address: 1417 Glidden Cir Derby, NY 14047

Concise Description of Bankruptcy Case 1-10-12636-MJK7: "The bankruptcy filing by Lisa Laprell, undertaken in 06/16/2010 in Derby, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Lisa Laprell — New York, 1-10-12636


ᐅ Michael D Lesinski, New York

Address: 6630 Erie Rd Apt 6 Derby, NY 14047-9315

Bankruptcy Case 1-08-11213-MJK Summary: "Michael D Lesinski's Chapter 13 bankruptcy in Derby, NY started in Mar 25, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in June 19, 2013."
Michael D Lesinski — New York, 1-08-11213


ᐅ Debra Mascio, New York

Address: PO Box 446 Derby, NY 14047

Bankruptcy Case 1-10-13547-CLB Summary: "The bankruptcy filing by Debra Mascio, undertaken in 2010-08-13 in Derby, NY under Chapter 7, concluded with discharge in 2010-12-03 after liquidating assets."
Debra Mascio — New York, 1-10-13547


ᐅ Stacy Matarazza, New York

Address: 7871 Erie Rd Derby, NY 14047-9590

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-12286-CLB: "Chapter 13 bankruptcy for Stacy Matarazza in Derby, NY began in 2008-05-23, focusing on debt restructuring, concluding with plan fulfillment in 10.10.2012."
Stacy Matarazza — New York, 1-08-12286


ᐅ Jr Franklyn G Metz, New York

Address: PO Box 264 Derby, NY 14047

Brief Overview of Bankruptcy Case 1-13-10997-MJK: "Jr Franklyn G Metz's bankruptcy, initiated in April 15, 2013 and concluded by 2013-07-26 in Derby, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Franklyn G Metz — New York, 1-13-10997


ᐅ Noreen Metz, New York

Address: 6819 Nettle Creek Dr Derby, NY 14047-9586

Brief Overview of Bankruptcy Case 1-08-11318-MJK: "The bankruptcy record for Noreen Metz from Derby, NY, under Chapter 13, filed in 2008-03-31, involved setting up a repayment plan, finalized by September 11, 2013."
Noreen Metz — New York, 1-08-11318


ᐅ Susan Michael, New York

Address: PO Box 362 Derby, NY 14047

Bankruptcy Case 1-10-15370-MJK Overview: "The bankruptcy record of Susan Michael from Derby, NY, shows a Chapter 7 case filed in 12.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.31.2011."
Susan Michael — New York, 1-10-15370


ᐅ David A Militello, New York

Address: 18 Mariano Pkwy Apt 9 Derby, NY 14047

Concise Description of Bankruptcy Case 1-12-12360-MJK7: "In Derby, NY, David A Militello filed for Chapter 7 bankruptcy in 07.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-16."
David A Militello — New York, 1-12-12360


ᐅ Renee L Ode, New York

Address: 6671 Prescott Dr Derby, NY 14047

Bankruptcy Case 1-12-11805-CLB Summary: "The bankruptcy record of Renee L Ode from Derby, NY, shows a Chapter 7 case filed in June 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/26/2012."
Renee L Ode — New York, 1-12-11805


ᐅ Christopher J Picone, New York

Address: 6951 Schuyler Dr Derby, NY 14047-9683

Brief Overview of Bankruptcy Case 1-14-12064-MJK: "The bankruptcy filing by Christopher J Picone, undertaken in 09.10.2014 in Derby, NY under Chapter 7, concluded with discharge in 2014-12-09 after liquidating assets."
Christopher J Picone — New York, 1-14-12064


ᐅ Jo Ann Pierce, New York

Address: 6863 Wellington Dr Derby, NY 14047-9405

Bankruptcy Case 1-14-12566-MJK Summary: "In a Chapter 7 bankruptcy case, Jo Ann Pierce from Derby, NY, saw her proceedings start in 2014-11-04 and complete by February 2, 2015, involving asset liquidation."
Jo Ann Pierce — New York, 1-14-12566


ᐅ Caroline Playter, New York

Address: 6853 Erie Rd Derby, NY 14047-9114

Bankruptcy Case 1-15-11687-MJK Summary: "Caroline Playter's bankruptcy, initiated in 08.08.2015 and concluded by 11/06/2015 in Derby, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caroline Playter — New York, 1-15-11687


ᐅ William J Ralph, New York

Address: 6814 Colony Ct Derby, NY 14047-9557

Brief Overview of Bankruptcy Case 1-10-11932-MJK: "The bankruptcy record for William J Ralph from Derby, NY, under Chapter 13, filed in May 7, 2010, involved setting up a repayment plan, finalized by 08/14/2013."
William J Ralph — New York, 1-10-11932


ᐅ Karen L Ralph, New York

Address: 6814 Colony Ct Derby, NY 14047-9557

Concise Description of Bankruptcy Case 1-10-11933-MJK7: "The bankruptcy record for Karen L Ralph from Derby, NY, under Chapter 13, filed in 2010-05-07, involved setting up a repayment plan, finalized by 2013-08-14."
Karen L Ralph — New York, 1-10-11933


ᐅ William Bradford Roberts, New York

Address: 6968 Versailles Rd Derby, NY 14047

Brief Overview of Bankruptcy Case 1-11-10720-CLB: "In a Chapter 7 bankruptcy case, William Bradford Roberts from Derby, NY, saw his proceedings start in 03/09/2011 and complete by 06.16.2011, involving asset liquidation."
William Bradford Roberts — New York, 1-11-10720


ᐅ Michael K Robinson, New York

Address: 7194 Taurus Ave Derby, NY 14047

Brief Overview of Bankruptcy Case 1-13-12757-MJK: "The case of Michael K Robinson in Derby, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael K Robinson — New York, 1-13-12757


ᐅ Jr Donald Rogenmoser, New York

Address: 6657 Erie Rd Apt C Derby, NY 14047

Concise Description of Bankruptcy Case 1-10-15054-MJK7: "The case of Jr Donald Rogenmoser in Derby, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald Rogenmoser — New York, 1-10-15054


ᐅ James Sanborn, New York

Address: 657 Larkin Rd Derby, NY 14047

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10647-CLB: "James Sanborn's bankruptcy, initiated in Feb 25, 2010 and concluded by 06/17/2010 in Derby, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Sanborn — New York, 1-10-10647


ᐅ Richard A Schaper, New York

Address: 6753 Hamilton Dr Derby, NY 14047-9694

Concise Description of Bankruptcy Case 1-14-12686-CLB7: "The bankruptcy filing by Richard A Schaper, undertaken in 11/25/2014 in Derby, NY under Chapter 7, concluded with discharge in 02.23.2015 after liquidating assets."
Richard A Schaper — New York, 1-14-12686


ᐅ Joann Marie Seemueller, New York

Address: 6504 Hamilton Dr Derby, NY 14047-9650

Bankruptcy Case 1-15-11407-MJK Overview: "In a Chapter 7 bankruptcy case, Joann Marie Seemueller from Derby, NY, saw her proceedings start in 07.01.2015 and complete by September 29, 2015, involving asset liquidation."
Joann Marie Seemueller — New York, 1-15-11407


ᐅ Theresa A F Sikora, New York

Address: PO Box 718 Derby, NY 14047-0718

Concise Description of Bankruptcy Case 1-15-12037-CLB7: "In a Chapter 7 bankruptcy case, Theresa A F Sikora from Derby, NY, saw her proceedings start in September 2015 and complete by December 22, 2015, involving asset liquidation."
Theresa A F Sikora — New York, 1-15-12037


ᐅ Brian T Silver, New York

Address: 1101 Brookwood Dr Derby, NY 14047

Brief Overview of Bankruptcy Case 1-12-12162-MJK: "Brian T Silver's bankruptcy, initiated in 2012-07-10 and concluded by 10/30/2012 in Derby, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian T Silver — New York, 1-12-12162


ᐅ Ceclia A Sliwinski, New York

Address: 7350 Versailles Rd Derby, NY 14047-9105

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11312-CLB: "Ceclia A Sliwinski's Chapter 7 bankruptcy, filed in Derby, NY in June 30, 2016, led to asset liquidation, with the case closing in 09/28/2016."
Ceclia A Sliwinski — New York, 1-16-11312


ᐅ Joseph W Sliwinski, New York

Address: 7350 Versailles Rd Derby, NY 14047-9105

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11312-CLB: "Joseph W Sliwinski's bankruptcy, initiated in 06/30/2016 and concluded by September 28, 2016 in Derby, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph W Sliwinski — New York, 1-16-11312


ᐅ Catherine Snyder, New York

Address: PO Box 264 Derby, NY 14047

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12153-MJK: "The case of Catherine Snyder in Derby, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Snyder — New York, 1-11-12153


ᐅ Michael J Speidel, New York

Address: 1000 Sturgeon Point Rd Derby, NY 14047-9705

Bankruptcy Case 1-16-10562-CLB Overview: "The bankruptcy record of Michael J Speidel from Derby, NY, shows a Chapter 7 case filed in 03/24/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2016."
Michael J Speidel — New York, 1-16-10562


ᐅ Amy M Stafford, New York

Address: 1327 Independence Dr Derby, NY 14047-9558

Concise Description of Bankruptcy Case 1-08-14812-MJK7: "Amy M Stafford's Derby, NY bankruptcy under Chapter 13 in October 29, 2008 led to a structured repayment plan, successfully discharged in 2013-08-28."
Amy M Stafford — New York, 1-08-14812


ᐅ Frank J Stein, New York

Address: 6549 Wellington Dr Derby, NY 14047

Bankruptcy Case 1-11-11868-MJK Summary: "The bankruptcy record of Frank J Stein from Derby, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-14."
Frank J Stein — New York, 1-11-11868


ᐅ Kelly J Sullivan, New York

Address: 6907 Brandywine Dr Derby, NY 14047

Concise Description of Bankruptcy Case 1-11-10268-CLB7: "Derby, NY resident Kelly J Sullivan's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Kelly J Sullivan — New York, 1-11-10268


ᐅ David A Szatkowski, New York

Address: 1189 Peppertree Dr Derby, NY 14047

Brief Overview of Bankruptcy Case 1-12-11808-MJK: "Derby, NY resident David A Szatkowski's 06/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/26/2012."
David A Szatkowski — New York, 1-12-11808


ᐅ Robin Tonzola, New York

Address: 1564 S Creek Rd Derby, NY 14047

Bankruptcy Case 1-10-12822-MJK Overview: "In a Chapter 7 bankruptcy case, Robin Tonzola from Derby, NY, saw their proceedings start in June 2010 and complete by 2010-09-30, involving asset liquidation."
Robin Tonzola — New York, 1-10-12822


ᐅ Michael John Turoldo, New York

Address: 6630 Erie Rd Ste 8 Derby, NY 14047

Bankruptcy Case 1-13-11070-CLB Overview: "The bankruptcy filing by Michael John Turoldo, undertaken in 04.22.2013 in Derby, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Michael John Turoldo — New York, 1-13-11070


ᐅ Jan Umlauf, New York

Address: 1705 S Creek Rd Derby, NY 14047

Bankruptcy Case 1-10-13046-CLB Summary: "The bankruptcy record of Jan Umlauf from Derby, NY, shows a Chapter 7 case filed in 07.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.02.2010."
Jan Umlauf — New York, 1-10-13046


ᐅ Cheri Edward D Van, New York

Address: 6892 Hamilton Dr Derby, NY 14047

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11167-CLB: "Cheri Edward D Van's bankruptcy, initiated in April 17, 2012 and concluded by August 2012 in Derby, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheri Edward D Van — New York, 1-12-11167


ᐅ Devon R Willis, New York

Address: PO Box 312 Derby, NY 14047

Bankruptcy Case 1-11-10183-MJK Overview: "The case of Devon R Willis in Derby, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Devon R Willis — New York, 1-11-10183


ᐅ Suzanne I Wilson, New York

Address: 7008 Erie Rd Apt 102 Derby, NY 14047-9593

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11749-CLB: "In Derby, NY, Suzanne I Wilson filed for Chapter 7 bankruptcy in 2014-07-29. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Suzanne I Wilson — New York, 1-2014-11749


ᐅ Richard Wojcik, New York

Address: 1311 Peppertree Dr Derby, NY 14047

Bankruptcy Case 1-10-11221-MJK Overview: "The bankruptcy record of Richard Wojcik from Derby, NY, shows a Chapter 7 case filed in 2010-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Richard Wojcik — New York, 1-10-11221


ᐅ Ella Woody, New York

Address: 7158 Derby Rd Derby, NY 14047

Concise Description of Bankruptcy Case 1-09-15647-CLB7: "The case of Ella Woody in Derby, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ella Woody — New York, 1-09-15647


ᐅ Marilyn P Wright, New York

Address: 7432 Erie Rd Derby, NY 14047

Bankruptcy Case 1-13-12566-CLB Overview: "The bankruptcy filing by Marilyn P Wright, undertaken in 09/26/2013 in Derby, NY under Chapter 7, concluded with discharge in January 6, 2014 after liquidating assets."
Marilyn P Wright — New York, 1-13-12566


ᐅ Timothy D Wright, New York

Address: 6971 Potter Rd Derby, NY 14047

Bankruptcy Case 1-13-12954-CLB Overview: "The bankruptcy record of Timothy D Wright from Derby, NY, shows a Chapter 7 case filed in 10/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2014."
Timothy D Wright — New York, 1-13-12954