personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dunkirk, 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 Mark A Nichols, New York

Address: 92 E 7th St Dunkirk, NY 14048

Bankruptcy Case 1-13-11265-CLB Summary: "In Dunkirk, NY, Mark A Nichols filed for Chapter 7 bankruptcy in May 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2013."
Mark A Nichols — New York, 1-13-11265


ᐅ Michael R Oconnell, New York

Address: 11035 Newell Rd Dunkirk, NY 14048

Concise Description of Bankruptcy Case 1-11-12168-CLB7: "In a Chapter 7 bankruptcy case, Michael R Oconnell from Dunkirk, NY, saw their proceedings start in 2011-06-17 and complete by Oct 7, 2011, involving asset liquidation."
Michael R Oconnell — New York, 1-11-12168


ᐅ Kathleen E Palkovic, New York

Address: 1019 Central Ave Dunkirk, NY 14048-3420

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10512-CLB: "Dunkirk, NY resident Kathleen E Palkovic's 2015-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2015."
Kathleen E Palkovic — New York, 1-15-10512


ᐅ Matthew D Palkovic, New York

Address: 5 E Green St Uppr Dunkirk, NY 14048-3501

Bankruptcy Case 1-15-10512-CLB Summary: "The bankruptcy filing by Matthew D Palkovic, undertaken in Mar 19, 2015 in Dunkirk, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Matthew D Palkovic — New York, 1-15-10512


ᐅ Glenn C Pearson, New York

Address: 629 Brigham Rd Dunkirk, NY 14048

Bankruptcy Case 1-11-11893-CLB Summary: "Dunkirk, NY resident Glenn C Pearson's May 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2011."
Glenn C Pearson — New York, 1-11-11893


ᐅ Linda Peatman, New York

Address: 7 Genet St Dunkirk, NY 14048

Concise Description of Bankruptcy Case 1-11-11628-CLB7: "The case of Linda Peatman in Dunkirk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Peatman — New York, 1-11-11628


ᐅ Theresa A Pencek, New York

Address: 141 Nevins St Dunkirk, NY 14048

Brief Overview of Bankruptcy Case 1-13-10889-CLB: "The bankruptcy record of Theresa A Pencek from Dunkirk, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2013."
Theresa A Pencek — New York, 1-13-10889


ᐅ Patricia M Piazza, New York

Address: 5323 Van Buren Bay Ct Dunkirk, NY 14048

Bankruptcy Case 1-13-13084-CLB Overview: "In a Chapter 7 bankruptcy case, Patricia M Piazza from Dunkirk, NY, saw their proceedings start in 11/14/2013 and complete by 2014-02-24, involving asset liquidation."
Patricia M Piazza — New York, 1-13-13084


ᐅ Stephanie L Plaza, New York

Address: 15 E Talcott St Dunkirk, NY 14048

Concise Description of Bankruptcy Case 1-13-11874-CLB7: "Stephanie L Plaza's bankruptcy, initiated in July 2013 and concluded by 2013-10-22 in Dunkirk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie L Plaza — New York, 1-13-11874


ᐅ Kelly A Porpiglia, New York

Address: 336 Lake Shore Dr E Dunkirk, NY 14048-1355

Bankruptcy Case 1-2014-11613-CLB Overview: "The bankruptcy filing by Kelly A Porpiglia, undertaken in 07/08/2014 in Dunkirk, NY under Chapter 7, concluded with discharge in 10/06/2014 after liquidating assets."
Kelly A Porpiglia — New York, 1-2014-11613


ᐅ Mary Porto, New York

Address: 5331 W Lake Rd Dunkirk, NY 14048

Bankruptcy Case 1-10-10163-CLB Summary: "In a Chapter 7 bankruptcy case, Mary Porto from Dunkirk, NY, saw her proceedings start in 2010-01-18 and complete by April 30, 2010, involving asset liquidation."
Mary Porto — New York, 1-10-10163


ᐅ Sr Walter Lewis Postell, New York

Address: 17 E Talcott St Dunkirk, NY 14048

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10409-CLB: "The case of Sr Walter Lewis Postell in Dunkirk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Walter Lewis Postell — New York, 1-11-10409


ᐅ John Postolowski, New York

Address: 103 W 6th St Apt B Dunkirk, NY 14048

Bankruptcy Case 1-10-13450-CLB Summary: "Dunkirk, NY resident John Postolowski's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.04.2010."
John Postolowski — New York, 1-10-13450


ᐅ Stephanie Pulvino, New York

Address: 420 Dove St Dunkirk, NY 14048

Bankruptcy Case 1-10-10552-CLB Overview: "In Dunkirk, NY, Stephanie Pulvino filed for Chapter 7 bankruptcy in 2010-02-19. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2010."
Stephanie Pulvino — New York, 1-10-10552


ᐅ April D Quinones, New York

Address: 310 Swan St Lowr Dunkirk, NY 14048

Concise Description of Bankruptcy Case 1-11-10289-CLB7: "In a Chapter 7 bankruptcy case, April D Quinones from Dunkirk, NY, saw her proceedings start in February 2, 2011 and complete by May 4, 2011, involving asset liquidation."
April D Quinones — New York, 1-11-10289


ᐅ Holly N Rader, New York

Address: 218 Townsend St Lowr Dunkirk, NY 14048-2920

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11134-CLB: "The bankruptcy filing by Holly N Rader, undertaken in May 12, 2014 in Dunkirk, NY under Chapter 7, concluded with discharge in 2014-08-10 after liquidating assets."
Holly N Rader — New York, 1-2014-11134


ᐅ Lisa Ready, New York

Address: 510 Leopard St Dunkirk, NY 14048

Bankruptcy Case 1-10-14265-CLB Summary: "The bankruptcy filing by Lisa Ready, undertaken in 10.04.2010 in Dunkirk, NY under Chapter 7, concluded with discharge in Jan 24, 2011 after liquidating assets."
Lisa Ready — New York, 1-10-14265


ᐅ Cynthia M Rees, New York

Address: 72 Middle Rd Dunkirk, NY 14048-1312

Brief Overview of Bankruptcy Case 1-15-12087-CLB: "In Dunkirk, NY, Cynthia M Rees filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Cynthia M Rees — New York, 1-15-12087


ᐅ James W Reilly, New York

Address: 216 King St Dunkirk, NY 14048-3021

Concise Description of Bankruptcy Case 1-2014-11100-CLB7: "James W Reilly's Chapter 7 bankruptcy, filed in Dunkirk, NY in May 7, 2014, led to asset liquidation, with the case closing in Aug 5, 2014."
James W Reilly — New York, 1-2014-11100


ᐅ Joseph S Repasch, New York

Address: 114 S Roberts Rd Dunkirk, NY 14048

Bankruptcy Case 1-11-12406-CLB Summary: "Dunkirk, NY resident Joseph S Repasch's 07.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-27."
Joseph S Repasch — New York, 1-11-12406


ᐅ Luis E Reyes, New York

Address: 639 Grant Ave Dunkirk, NY 14048-2640

Bankruptcy Case 1-15-11682-CLB Overview: "Luis E Reyes's bankruptcy, initiated in August 7, 2015 and concluded by 11/05/2015 in Dunkirk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis E Reyes — New York, 1-15-11682


ᐅ Eduardo O Reyes, New York

Address: 194 E 2nd St Dunkirk, NY 14048-1872

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-12779-CLB: "Chapter 13 bankruptcy for Eduardo O Reyes in Dunkirk, NY began in June 24, 2008, focusing on debt restructuring, concluding with plan fulfillment in 06.12.2013."
Eduardo O Reyes — New York, 1-08-12779


ᐅ Heidi A Richter, New York

Address: 343 Nevins St Dunkirk, NY 14048

Concise Description of Bankruptcy Case 1-12-11998-CLB7: "In a Chapter 7 bankruptcy case, Heidi A Richter from Dunkirk, NY, saw her proceedings start in 06.22.2012 and complete by 2012-10-12, involving asset liquidation."
Heidi A Richter — New York, 1-12-11998


ᐅ Iii Bruce Ritenburg, New York

Address: 10 W Beach Rd Dunkirk, NY 14048

Concise Description of Bankruptcy Case 1-10-10860-CLB7: "In a Chapter 7 bankruptcy case, Iii Bruce Ritenburg from Dunkirk, NY, saw his proceedings start in 03/10/2010 and complete by June 2010, involving asset liquidation."
Iii Bruce Ritenburg — New York, 1-10-10860


ᐅ Ada Rivera, New York

Address: 91 E 7th St Dunkirk, NY 14048-2652

Concise Description of Bankruptcy Case 1-14-10238-CLB7: "Dunkirk, NY resident Ada Rivera's 02.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Ada Rivera — New York, 1-14-10238


ᐅ Cathy Rivers, New York

Address: 77 Franklin Ave Dunkirk, NY 14048

Bankruptcy Case 1-10-13216-CLB Summary: "Dunkirk, NY resident Cathy Rivers's 07.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.10.2010."
Cathy Rivers — New York, 1-10-13216


ᐅ Sandro Rodriguez, New York

Address: 701 Main St Dunkirk, NY 14048

Bankruptcy Case 1-11-13718-CLB Summary: "The bankruptcy record of Sandro Rodriguez from Dunkirk, NY, shows a Chapter 7 case filed in 10.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-14."
Sandro Rodriguez — New York, 1-11-13718


ᐅ Lara Marie Rogan, New York

Address: 214 Bucknor St Dunkirk, NY 14048-2922

Concise Description of Bankruptcy Case 1-15-10622-CLB7: "In Dunkirk, NY, Lara Marie Rogan filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Lara Marie Rogan — New York, 1-15-10622


ᐅ Annemarie B Roman, New York

Address: 422 Woodrow Ave Dunkirk, NY 14048

Brief Overview of Bankruptcy Case 1-12-10691-CLB: "Annemarie B Roman's Chapter 7 bankruptcy, filed in Dunkirk, NY in 03/09/2012, led to asset liquidation, with the case closing in 2012-06-29."
Annemarie B Roman — New York, 1-12-10691


ᐅ Richard Saden, New York

Address: 5277 Van Buren Rd Dunkirk, NY 14048

Brief Overview of Bankruptcy Case 1-10-10095-CLB: "Richard Saden's Chapter 7 bankruptcy, filed in Dunkirk, NY in 01/12/2010, led to asset liquidation, with the case closing in April 2010."
Richard Saden — New York, 1-10-10095


ᐅ Joanne M Salerno, New York

Address: 132 W 4th St Dunkirk, NY 14048-1945

Brief Overview of Bankruptcy Case 1-08-12992-CLB: "Filing for Chapter 13 bankruptcy in July 9, 2008, Joanne M Salerno from Dunkirk, NY, structured a repayment plan, achieving discharge in 2013-03-13."
Joanne M Salerno — New York, 1-08-12992


ᐅ Anna Santiago, New York

Address: 614 Deer St Dunkirk, NY 14048

Brief Overview of Bankruptcy Case 1-10-12173-CLB: "The bankruptcy filing by Anna Santiago, undertaken in May 2010 in Dunkirk, NY under Chapter 7, concluded with discharge in Sep 8, 2010 after liquidating assets."
Anna Santiago — New York, 1-10-12173


ᐅ Oscar W Santos, New York

Address: 42 E Front St Dunkirk, NY 14048-1869

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10888-CLB: "The bankruptcy record of Oscar W Santos from Dunkirk, NY, shows a Chapter 7 case filed in Apr 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Oscar W Santos — New York, 1-15-10888


ᐅ Karla Santos, New York

Address: 42 E Front St Dunkirk, NY 14048-1869

Brief Overview of Bankruptcy Case 1-15-10888-CLB: "Dunkirk, NY resident Karla Santos's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-27."
Karla Santos — New York, 1-15-10888


ᐅ Lombard Jennifer J Sasso, New York

Address: 745 Deer St Dunkirk, NY 14048

Bankruptcy Case 1-11-11825-CLB Overview: "In a Chapter 7 bankruptcy case, Lombard Jennifer J Sasso from Dunkirk, NY, saw her proceedings start in May 20, 2011 and complete by 09/09/2011, involving asset liquidation."
Lombard Jennifer J Sasso — New York, 1-11-11825


ᐅ Dominc H Schultz, New York

Address: 58 W Doughty St Dunkirk, NY 14048

Bankruptcy Case 1-13-10691-CLB Summary: "In Dunkirk, NY, Dominc H Schultz filed for Chapter 7 bankruptcy in 03/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-29."
Dominc H Schultz — New York, 1-13-10691


ᐅ Shannon N Sedlacek, New York

Address: 803 Main St Dunkirk, NY 14048

Brief Overview of Bankruptcy Case 1-11-10229-CLB: "In Dunkirk, NY, Shannon N Sedlacek filed for Chapter 7 bankruptcy in 01/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2011."
Shannon N Sedlacek — New York, 1-11-10229


ᐅ William M Sell, New York

Address: 3798 Greenhurst Ave Dunkirk, NY 14048-3104

Concise Description of Bankruptcy Case 1-14-12721-CLB7: "The case of William M Sell in Dunkirk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William M Sell — New York, 1-14-12721


ᐅ Jean M Sell, New York

Address: 3798 Greenhurst Ave Dunkirk, NY 14048-3104

Bankruptcy Case 1-14-12721-CLB Summary: "Dunkirk, NY resident Jean M Sell's December 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 2, 2015."
Jean M Sell — New York, 1-14-12721


ᐅ Krista Sercu, New York

Address: 773 Park Ave Dunkirk, NY 14048

Bankruptcy Case 1-10-13208-CLB Overview: "In a Chapter 7 bankruptcy case, Krista Sercu from Dunkirk, NY, saw her proceedings start in 2010-07-21 and complete by Nov 10, 2010, involving asset liquidation."
Krista Sercu — New York, 1-10-13208


ᐅ Tammy Simone, New York

Address: 638 Deer St Dunkirk, NY 14048

Brief Overview of Bankruptcy Case 1-10-12484-CLB: "The case of Tammy Simone in Dunkirk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Simone — New York, 1-10-12484


ᐅ Stephanie Sipp, New York

Address: 312 Bucknor St Dunkirk, NY 14048

Bankruptcy Case 1-10-11168-CLB Summary: "The case of Stephanie Sipp in Dunkirk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Sipp — New York, 1-10-11168


ᐅ Debra S Slate, New York

Address: 532 Park Ave Dunkirk, NY 14048-2519

Concise Description of Bankruptcy Case 1-14-11461-CLB7: "Debra S Slate's Chapter 7 bankruptcy, filed in Dunkirk, NY in 2014-06-19, led to asset liquidation, with the case closing in 2014-09-17."
Debra S Slate — New York, 1-14-11461


ᐅ Frank Solares, New York

Address: 744 Grant Ave Dunkirk, NY 14048

Bankruptcy Case 1-13-11992-CLB Overview: "In a Chapter 7 bankruptcy case, Frank Solares from Dunkirk, NY, saw their proceedings start in July 2013 and complete by Nov 4, 2013, involving asset liquidation."
Frank Solares — New York, 1-13-11992


ᐅ Kris T Sosinski, New York

Address: 3044 E Main Rd Dunkirk, NY 14048-9732

Bankruptcy Case 1-14-12653-CLB Summary: "The bankruptcy filing by Kris T Sosinski, undertaken in Nov 21, 2014 in Dunkirk, NY under Chapter 7, concluded with discharge in Feb 19, 2015 after liquidating assets."
Kris T Sosinski — New York, 1-14-12653


ᐅ Susan M Spekczynski, New York

Address: 261 Lake Shore Dr E Uppr Apt Dunkirk, NY 14048

Brief Overview of Bankruptcy Case 1-13-12056-CLB: "Susan M Spekczynski's Chapter 7 bankruptcy, filed in Dunkirk, NY in 2013-07-31, led to asset liquidation, with the case closing in 11.10.2013."
Susan M Spekczynski — New York, 1-13-12056


ᐅ Peter J Szukala, New York

Address: 234 Lord St Dunkirk, NY 14048-2936

Bankruptcy Case 1-14-10156-CLB Summary: "The case of Peter J Szukala in Dunkirk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter J Szukala — New York, 1-14-10156


ᐅ Mari Ellen Szwejbka, New York

Address: 424 Robin St Dunkirk, NY 14048-1926

Bankruptcy Case 1-16-10116-CLB Overview: "The bankruptcy record of Mari Ellen Szwejbka from Dunkirk, NY, shows a Chapter 7 case filed in Jan 22, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Mari Ellen Szwejbka — New York, 1-16-10116


ᐅ Charity A Taber, New York

Address: 3779 Lake Shore Dr E Dunkirk, NY 14048-9738

Bankruptcy Case 1-15-11523-CLB Summary: "In Dunkirk, NY, Charity A Taber filed for Chapter 7 bankruptcy in 07/17/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-15."
Charity A Taber — New York, 1-15-11523


ᐅ Robert Tenamore, New York

Address: 717 Central Ave Apt 6 Dunkirk, NY 14048

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10717-CLB: "The bankruptcy record of Robert Tenamore from Dunkirk, NY, shows a Chapter 7 case filed in March 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-03."
Robert Tenamore — New York, 1-10-10717


ᐅ Richard E Thomas, New York

Address: 308 Dove St Dunkirk, NY 14048-2006

Bankruptcy Case 1-2014-11633-CLB Overview: "In Dunkirk, NY, Richard E Thomas filed for Chapter 7 bankruptcy in 07/10/2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Richard E Thomas — New York, 1-2014-11633


ᐅ Andre Vasquez, New York

Address: 425 Robin St Dunkirk, NY 14048-1925

Concise Description of Bankruptcy Case 1-14-10544-CLB7: "Dunkirk, NY resident Andre Vasquez's 2014-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.10.2014."
Andre Vasquez — New York, 1-14-10544


ᐅ Michael R J Vecchio, New York

Address: 10328 Chestnut Rd Dunkirk, NY 14048-9607

Bankruptcy Case 1-2014-11698-CLB Summary: "Michael R J Vecchio's Chapter 7 bankruptcy, filed in Dunkirk, NY in July 2014, led to asset liquidation, with the case closing in October 20, 2014."
Michael R J Vecchio — New York, 1-2014-11698


ᐅ Richard H Victor, New York

Address: 70 Greco Ln Apt E60 Dunkirk, NY 14048

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11737-CLB: "The case of Richard H Victor in Dunkirk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard H Victor — New York, 1-13-11737


ᐅ Kacie L Weaver, New York

Address: 69 E 7th St Dunkirk, NY 14048-2667

Concise Description of Bankruptcy Case 1-16-10769-CLB7: "The bankruptcy filing by Kacie L Weaver, undertaken in April 2016 in Dunkirk, NY under Chapter 7, concluded with discharge in 2016-07-14 after liquidating assets."
Kacie L Weaver — New York, 1-16-10769


ᐅ Matthew J Weaver, New York

Address: 69 E 7th St Dunkirk, NY 14048

Brief Overview of Bankruptcy Case 1-13-11541-CLB: "The case of Matthew J Weaver in Dunkirk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew J Weaver — New York, 1-13-11541


ᐅ Jeffrey L White, New York

Address: 14 E 7th St Dunkirk, NY 14048

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10945-CLB: "Jeffrey L White's Chapter 7 bankruptcy, filed in Dunkirk, NY in 03.25.2011, led to asset liquidation, with the case closing in 2011-07-15."
Jeffrey L White — New York, 1-11-10945


ᐅ Philip Allen Wilkinson, New York

Address: 277 King St Unit A Dunkirk, NY 14048

Bankruptcy Case 1-12-13151-CLB Overview: "The bankruptcy record of Philip Allen Wilkinson from Dunkirk, NY, shows a Chapter 7 case filed in Oct 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2013."
Philip Allen Wilkinson — New York, 1-12-13151


ᐅ David E Willis, New York

Address: 425 Lake Shore Dr E Dunkirk, NY 14048

Brief Overview of Bankruptcy Case 1-12-13007-CLB: "David E Willis's Chapter 7 bankruptcy, filed in Dunkirk, NY in October 2012, led to asset liquidation, with the case closing in January 2013."
David E Willis — New York, 1-12-13007


ᐅ Jacqueline M Wlodarek, New York

Address: 192 E 2nd St Dunkirk, NY 14048

Bankruptcy Case 1-11-13691-CLB Overview: "In Dunkirk, NY, Jacqueline M Wlodarek filed for Chapter 7 bankruptcy in 2011-10-21. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2012."
Jacqueline M Wlodarek — New York, 1-11-13691


ᐅ Pamela E Wojcinski, New York

Address: 328 Bucknor St Dunkirk, NY 14048

Brief Overview of Bankruptcy Case 1-11-12632-CLB: "The bankruptcy record of Pamela E Wojcinski from Dunkirk, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2011."
Pamela E Wojcinski — New York, 1-11-12632


ᐅ Vanessa Ann Woleben, New York

Address: 433 Swan St Dunkirk, NY 14048

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13087-CLB: "Vanessa Ann Woleben's Chapter 7 bankruptcy, filed in Dunkirk, NY in Nov 15, 2013, led to asset liquidation, with the case closing in February 2014."
Vanessa Ann Woleben — New York, 1-13-13087


ᐅ Michael Woloszyn, New York

Address: 35 McDonough St Dunkirk, NY 14048

Bankruptcy Case 1-10-11116-CLB Summary: "The case of Michael Woloszyn in Dunkirk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Woloszyn — New York, 1-10-11116


ᐅ Judith A Yager, New York

Address: PO Box 466 Dunkirk, NY 14048-0466

Concise Description of Bankruptcy Case 1-14-10256-CLB7: "The bankruptcy record of Judith A Yager from Dunkirk, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.07.2014."
Judith A Yager — New York, 1-14-10256


ᐅ Darlene Yonkers, New York

Address: 10523 Newell Rd Dunkirk, NY 14048

Bankruptcy Case 1-10-14967-CLB Overview: "Dunkirk, NY resident Darlene Yonkers's Nov 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2011."
Darlene Yonkers — New York, 1-10-14967