personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hamburg, 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 Shawn R Piniewski, New York

Address: 3864 Big Tree Rd Hamburg, NY 14075-1233

Bankruptcy Case 1-14-10559-CLB Summary: "The bankruptcy filing by Shawn R Piniewski, undertaken in 03/14/2014 in Hamburg, NY under Chapter 7, concluded with discharge in 2014-06-12 after liquidating assets."
Shawn R Piniewski — New York, 1-14-10559


ᐅ Steven Piniewski, New York

Address: 3816 Harvard St Hamburg, NY 14075

Bankruptcy Case 1-10-11209-CLB Overview: "The case of Steven Piniewski in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Piniewski — New York, 1-10-11209


ᐅ Kimberly A Priest, New York

Address: 314 Union St Apt 3 Hamburg, NY 14075-4700

Concise Description of Bankruptcy Case 1-14-10478-CLB7: "The case of Kimberly A Priest in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Priest — New York, 1-14-10478


ᐅ Heather L Principe, New York

Address: 4039 Knoll Dr Apt 2 Hamburg, NY 14075-2987

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10685-CLB: "Hamburg, NY resident Heather L Principe's 2014-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-24."
Heather L Principe — New York, 1-2014-10685


ᐅ 3Rd John Pytlewski, New York

Address: 48 Pleasant Ave Hamburg, NY 14075

Bankruptcy Case 1-10-10159-CLB Overview: "3Rd John Pytlewski's bankruptcy, initiated in January 2010 and concluded by April 29, 2010 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
3Rd John Pytlewski — New York, 1-10-10159


ᐅ Ramzi S Qsouse, New York

Address: 48 S Roxbury Dr Hamburg, NY 14075-1827

Bankruptcy Case 1-2014-11597-CLB Overview: "Hamburg, NY resident Ramzi S Qsouse's 2014-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-01."
Ramzi S Qsouse — New York, 1-2014-11597


ᐅ Erin Radke, New York

Address: 4732 Pineview Dr Hamburg, NY 14075

Bankruptcy Case 1-10-10568-CLB Summary: "Hamburg, NY resident Erin Radke's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-12."
Erin Radke — New York, 1-10-10568


ᐅ Sean Ramos, New York

Address: 2994 Avery Dr Hamburg, NY 14075-3227

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11769-MJK: "Hamburg, NY resident Sean Ramos's 07/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Sean Ramos — New York, 1-2014-11769


ᐅ Michelle M Rautenstrauch, New York

Address: 3651 Breckenridge Rd Hamburg, NY 14075-2225

Concise Description of Bankruptcy Case 1-15-11742-MJK7: "The bankruptcy record of Michelle M Rautenstrauch from Hamburg, NY, shows a Chapter 7 case filed in 08/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Michelle M Rautenstrauch — New York, 1-15-11742


ᐅ Janeen D Rauth, New York

Address: 5455 Southwestern Blvd Lot 34 Hamburg, NY 14075-5832

Concise Description of Bankruptcy Case 1-10-14039-MJK7: "In her Chapter 13 bankruptcy case filed in 2010-09-17, Hamburg, NY's Janeen D Rauth agreed to a debt repayment plan, which was successfully completed by 12.11.2013."
Janeen D Rauth — New York, 1-10-14039


ᐅ John Rauth, New York

Address: 15 Chapel Glen Dr Hamburg, NY 14075

Bankruptcy Case 1-10-12984-CLB Summary: "John Rauth's bankruptcy, initiated in 07.08.2010 and concluded by October 2010 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Rauth — New York, 1-10-12984


ᐅ Debra A Reardon, New York

Address: 3930 Yale Ave Hamburg, NY 14075

Bankruptcy Case 1-11-11045-CLB Summary: "The bankruptcy filing by Debra A Reardon, undertaken in 2011-03-31 in Hamburg, NY under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Debra A Reardon — New York, 1-11-11045


ᐅ William E Redemske, New York

Address: 1 N Whispering Ln Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-12-12011-CLB: "The bankruptcy record of William E Redemske from Hamburg, NY, shows a Chapter 7 case filed in Jun 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-15."
William E Redemske — New York, 1-12-12011


ᐅ David C Regensdorfer, New York

Address: 3998 Tudor Pl Hamburg, NY 14075-1914

Bankruptcy Case 1-10-10961-MJK Summary: "Chapter 13 bankruptcy for David C Regensdorfer in Hamburg, NY began in 03/16/2010, focusing on debt restructuring, concluding with plan fulfillment in January 23, 2013."
David C Regensdorfer — New York, 1-10-10961


ᐅ Janet E Reims, New York

Address: 5660 S Park Ave Apt 105 Hamburg, NY 14075-3026

Bankruptcy Case 1-16-10976-CLB Overview: "Janet E Reims's Chapter 7 bankruptcy, filed in Hamburg, NY in 05/16/2016, led to asset liquidation, with the case closing in August 2016."
Janet E Reims — New York, 1-16-10976


ᐅ Jennifer K Reinagel, New York

Address: 3724 W View Ave Hamburg, NY 14075-4747

Bankruptcy Case 1-15-11128-MJK Overview: "The case of Jennifer K Reinagel in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer K Reinagel — New York, 1-15-11128


ᐅ Philip D Reinagel, New York

Address: 3724 W View Ave Hamburg, NY 14075-4747

Bankruptcy Case 1-15-11128-MJK Summary: "In a Chapter 7 bankruptcy case, Philip D Reinagel from Hamburg, NY, saw his proceedings start in 05.22.2015 and complete by 2015-08-20, involving asset liquidation."
Philip D Reinagel — New York, 1-15-11128


ᐅ Robert Reiner, New York

Address: 79 Crownview Ter Hamburg, NY 14075

Bankruptcy Case 1-10-13152-CLB Overview: "In Hamburg, NY, Robert Reiner filed for Chapter 7 bankruptcy in Jul 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-09."
Robert Reiner — New York, 1-10-13152


ᐅ Edward Rex, New York

Address: 34 Long Ave Hamburg, NY 14075

Bankruptcy Case 09-91500-crm Summary: "In Hamburg, NY, Edward Rex filed for Chapter 7 bankruptcy in 2009-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2010."
Edward Rex — New York, 09-91500


ᐅ Carolyn L Rhodes, New York

Address: 4388 Old Camp Rd Apt 8 Hamburg, NY 14075-2056

Bankruptcy Case 1-14-10389-MJK Summary: "The bankruptcy record of Carolyn L Rhodes from Hamburg, 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 May 27, 2014."
Carolyn L Rhodes — New York, 1-14-10389


ᐅ Robert Rinn, New York

Address: 6522 Taylor Rd Hamburg, NY 14075

Bankruptcy Case 1-10-10200-MJK Overview: "The bankruptcy record of Robert Rinn from Hamburg, NY, shows a Chapter 7 case filed in Jan 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-21."
Robert Rinn — New York, 1-10-10200


ᐅ Lenny M Ritts, New York

Address: 249 Prospect Ave Apt 2 Hamburg, NY 14075-4852

Concise Description of Bankruptcy Case 1-14-10430-CLB7: "In Hamburg, NY, Lenny M Ritts filed for Chapter 7 bankruptcy in Feb 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Lenny M Ritts — New York, 1-14-10430


ᐅ Michele L Roberts, New York

Address: 7898 Boston State Rd Trlr 73 Hamburg, NY 14075

Concise Description of Bankruptcy Case 1-13-12199-MJK7: "Hamburg, NY resident Michele L Roberts's Aug 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/26/2013."
Michele L Roberts — New York, 1-13-12199


ᐅ Robert W Rogers, New York

Address: 5019 Carpenter Rd Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-11-11818-CLB: "Robert W Rogers's Chapter 7 bankruptcy, filed in Hamburg, NY in May 20, 2011, led to asset liquidation, with the case closing in 2011-09-09."
Robert W Rogers — New York, 1-11-11818


ᐅ Brandon M Ross, New York

Address: 4050 Lake Shore Rd Apt 131 Hamburg, NY 14075-1740

Brief Overview of Bankruptcy Case 1-15-10766-CLB: "The case of Brandon M Ross in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon M Ross — New York, 1-15-10766


ᐅ Amy R Rozler, New York

Address: 4840 Knab Dr Hamburg, NY 14075-4062

Concise Description of Bankruptcy Case 1-16-11128-CLB7: "The bankruptcy filing by Amy R Rozler, undertaken in Jun 7, 2016 in Hamburg, NY under Chapter 7, concluded with discharge in September 5, 2016 after liquidating assets."
Amy R Rozler — New York, 1-16-11128


ᐅ Jeffrey T Rozler, New York

Address: 4840 Knab Dr Hamburg, NY 14075-4062

Brief Overview of Bankruptcy Case 1-16-11128-CLB: "The bankruptcy filing by Jeffrey T Rozler, undertaken in June 7, 2016 in Hamburg, NY under Chapter 7, concluded with discharge in September 5, 2016 after liquidating assets."
Jeffrey T Rozler — New York, 1-16-11128


ᐅ David Ruchalski, New York

Address: 3450 Howard Rd Lot 88 Hamburg, NY 14075

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12353-CLB: "David Ruchalski's Chapter 7 bankruptcy, filed in Hamburg, NY in 2010-05-27, led to asset liquidation, with the case closing in 09/16/2010."
David Ruchalski — New York, 1-10-12353


ᐅ Rebecca L Ruger, New York

Address: 4904 Lake Shore Rd Hamburg, NY 14075-5661

Concise Description of Bankruptcy Case 1-07-04424-MJK7: "Filing for Chapter 13 bankruptcy in October 2007, Rebecca L Ruger from Hamburg, NY, structured a repayment plan, achieving discharge in 08/15/2012."
Rebecca L Ruger — New York, 1-07-04424


ᐅ Anita L Rusiecki, New York

Address: 4647 Southwestern Blvd Apt 365 Hamburg, NY 14075-1938

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12132-CLB: "In Hamburg, NY, Anita L Rusiecki filed for Chapter 7 bankruptcy in 2015-10-01. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-30."
Anita L Rusiecki — New York, 1-15-12132


ᐅ Dennis J Rutkowski, New York

Address: 12 W Canyon Dr Hamburg, NY 14075

Concise Description of Bankruptcy Case 1-11-12546-MJK7: "The bankruptcy filing by Dennis J Rutkowski, undertaken in July 2011 in Hamburg, NY under Chapter 7, concluded with discharge in 2011-11-09 after liquidating assets."
Dennis J Rutkowski — New York, 1-11-12546


ᐅ Frank Saia, New York

Address: 4085 Richcrest Dr Apt 4 Hamburg, NY 14075-1266

Concise Description of Bankruptcy Case 1-15-10984-MJK7: "The bankruptcy record of Frank Saia from Hamburg, NY, shows a Chapter 7 case filed in 05.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 6, 2015."
Frank Saia — New York, 1-15-10984


ᐅ Paul P Salamone, New York

Address: 4591 Southwestern Blvd Apt Dd8 Hamburg, NY 14075-7703

Concise Description of Bankruptcy Case 1-15-12736-MJK7: "Paul P Salamone's Chapter 7 bankruptcy, filed in Hamburg, NY in 12/30/2015, led to asset liquidation, with the case closing in March 29, 2016."
Paul P Salamone — New York, 1-15-12736


ᐅ Barbara A Salisbury, New York

Address: 4674 Wilson Dr Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-11-12034-MJK: "The case of Barbara A Salisbury in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara A Salisbury — New York, 1-11-12034


ᐅ Daniel J Salmon, New York

Address: 4165 Norway Pl Hamburg, NY 14075

Concise Description of Bankruptcy Case 1-09-14601-MJK7: "In Hamburg, NY, Daniel J Salmon filed for Chapter 7 bankruptcy in Oct 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2010."
Daniel J Salmon — New York, 1-09-14601


ᐅ Alane G Sanfilippo, New York

Address: 4363 Twilight Ln Hamburg, NY 14075

Bankruptcy Case 1-12-11404-CLB Summary: "The case of Alane G Sanfilippo in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alane G Sanfilippo — New York, 1-12-11404


ᐅ James Sardina, New York

Address: 5374 Abbott Rd Hamburg, NY 14075-1607

Concise Description of Bankruptcy Case 1-14-12612-CLB7: "James Sardina's bankruptcy, initiated in November 13, 2014 and concluded by 2015-02-11 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Sardina — New York, 1-14-12612


ᐅ Dawn M Sardo, New York

Address: 5265 Innesbrooke Ct Hamburg, NY 14075-7533

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10664-MJK: "Hamburg, NY resident Dawn M Sardo's 2014-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-23."
Dawn M Sardo — New York, 1-14-10664


ᐅ Dennis W Sass, New York

Address: 6860 E Eden Rd Hamburg, NY 14075-6414

Brief Overview of Bankruptcy Case 1-14-10561-CLB: "The case of Dennis W Sass in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis W Sass — New York, 1-14-10561


ᐅ Deborah L Sauer, New York

Address: 5570 S Park Ave Apt 508 Hamburg, NY 14075-7801

Concise Description of Bankruptcy Case 1-09-14810-CLB7: "Filing for Chapter 13 bankruptcy in 2009-10-15, Deborah L Sauer from Hamburg, NY, structured a repayment plan, achieving discharge in May 14, 2013."
Deborah L Sauer — New York, 1-09-14810


ᐅ Arlene M Schmitz, New York

Address: 5288 Innesbrooke Ct Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-12-13867-CLB: "The bankruptcy filing by Arlene M Schmitz, undertaken in 2012-12-31 in Hamburg, NY under Chapter 7, concluded with discharge in 04/12/2013 after liquidating assets."
Arlene M Schmitz — New York, 1-12-13867


ᐅ John M Schmitz, New York

Address: 5260 Rogers Rd Apt G1 Hamburg, NY 14075-3589

Bankruptcy Case 1-14-12380-MJK Overview: "The bankruptcy record of John M Schmitz from Hamburg, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
John M Schmitz — New York, 1-14-12380


ᐅ Cheryl L Schultz, New York

Address: 4662 Mount Vernon Blvd Hamburg, NY 14075-3151

Bankruptcy Case 1-15-12133-MJK Summary: "The bankruptcy filing by Cheryl L Schultz, undertaken in October 1, 2015 in Hamburg, NY under Chapter 7, concluded with discharge in 12/30/2015 after liquidating assets."
Cheryl L Schultz — New York, 1-15-12133


ᐅ Randi E Schunk, New York

Address: 3692 Breckenridge Rd Hamburg, NY 14075

Concise Description of Bankruptcy Case 1-12-10122-CLB7: "Hamburg, NY resident Randi E Schunk's 2012-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2012."
Randi E Schunk — New York, 1-12-10122


ᐅ Denise M Schutt, New York

Address: 3947 Harvard St Hamburg, NY 14075

Concise Description of Bankruptcy Case 1-13-11117-CLB7: "The bankruptcy record of Denise M Schutt from Hamburg, NY, shows a Chapter 7 case filed in 2013-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-08."
Denise M Schutt — New York, 1-13-11117


ᐅ Brian S Scozzaro, New York

Address: 107 Sunset Ct Apt 1 Hamburg, NY 14075

Concise Description of Bankruptcy Case 1-13-10876-CLB7: "In Hamburg, NY, Brian S Scozzaro filed for Chapter 7 bankruptcy in 04.02.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Brian S Scozzaro — New York, 1-13-10876


ᐅ Sonya M Segool, New York

Address: PO Box 1112 Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-11-10829-MJK: "The bankruptcy record of Sonya M Segool from Hamburg, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2011."
Sonya M Segool — New York, 1-11-10829


ᐅ Michael J Selvaggio, New York

Address: 4227 Sheva Ln Hamburg, NY 14075-1314

Brief Overview of Bankruptcy Case 1-16-10681-MJK: "The case of Michael J Selvaggio in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Selvaggio — New York, 1-16-10681


ᐅ Danielle M Sgroi, New York

Address: 35 W Canyon Dr Hamburg, NY 14075

Bankruptcy Case 1-11-11288-CLB Overview: "Danielle M Sgroi's bankruptcy, initiated in 2011-04-14 and concluded by 08.04.2011 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle M Sgroi — New York, 1-11-11288


ᐅ Laura L Shafer, New York

Address: 29 E Union St Hamburg, NY 14075

Concise Description of Bankruptcy Case 1-12-12453-CLB7: "Hamburg, NY resident Laura L Shafer's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-23."
Laura L Shafer — New York, 1-12-12453


ᐅ Kateybeth Shaw, New York

Address: 4135 Knoll Dr Hamburg, NY 14075

Concise Description of Bankruptcy Case 1-13-12376-CLB7: "Kateybeth Shaw's bankruptcy, initiated in 09.05.2013 and concluded by Dec 16, 2013 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kateybeth Shaw — New York, 1-13-12376


ᐅ Katie Lynn Shaw, New York

Address: 5569 Green Meadow Ct Hamburg, NY 14075-5885

Concise Description of Bankruptcy Case 1-14-12304-CLB7: "The bankruptcy record of Katie Lynn Shaw from Hamburg, NY, shows a Chapter 7 case filed in 2014-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2015."
Katie Lynn Shaw — New York, 1-14-12304


ᐅ Judith Shelley, New York

Address: 3999 Knoll Dr Apt 12 Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-10-10966-CLB: "Hamburg, NY resident Judith Shelley's March 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2010."
Judith Shelley — New York, 1-10-10966


ᐅ Maryann T Sherman, New York

Address: 4158 Colonial Pl Hamburg, NY 14075-4518

Bankruptcy Case 1-15-12493-MJK Summary: "Hamburg, NY resident Maryann T Sherman's November 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2016."
Maryann T Sherman — New York, 1-15-12493


ᐅ Douglas C Sherman, New York

Address: 4158 Colonial Pl Hamburg, NY 14075-4518

Brief Overview of Bankruptcy Case 1-15-12493-MJK: "The case of Douglas C Sherman in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas C Sherman — New York, 1-15-12493


ᐅ Dennis J Siklinski, New York

Address: 3968 Lincoln Ave Hamburg, NY 14075-2942

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-10681-CLB: "Dennis J Siklinski's Chapter 13 bankruptcy in Hamburg, NY started in 2008-02-21. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-17."
Dennis J Siklinski — New York, 1-08-10681


ᐅ Cindy Silva, New York

Address: 20 N Roxbury Dr Hamburg, NY 14075

Bankruptcy Case 1-10-10429-MJK Summary: "The bankruptcy record of Cindy Silva from Hamburg, NY, shows a Chapter 7 case filed in 02/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2010."
Cindy Silva — New York, 1-10-10429


ᐅ Shannon Silver, New York

Address: 5303 Rogers Rd Apt A Hamburg, NY 14075

Concise Description of Bankruptcy Case 1-10-13529-CLB7: "The bankruptcy record of Shannon Silver from Hamburg, NY, shows a Chapter 7 case filed in 08.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-02."
Shannon Silver — New York, 1-10-13529


ᐅ Jr Eugene Siminski, New York

Address: 15 N Whispering Ln Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-10-12992-CLB: "Jr Eugene Siminski's bankruptcy, initiated in 07.08.2010 and concluded by 2010-10-15 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Eugene Siminski — New York, 1-10-12992


ᐅ Patricia Simons, New York

Address: 3140 Lake Heights Dr Apt D Hamburg, NY 14075

Concise Description of Bankruptcy Case 1-10-11532-CLB7: "Patricia Simons's bankruptcy, initiated in 2010-04-18 and concluded by August 2010 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Simons — New York, 1-10-11532


ᐅ Crinnia M Skibiak, New York

Address: 3945 Sowles Rd Hamburg, NY 14075-2312

Concise Description of Bankruptcy Case 1-16-10227-MJK7: "In a Chapter 7 bankruptcy case, Crinnia M Skibiak from Hamburg, NY, saw their proceedings start in 2016-02-10 and complete by 05/10/2016, involving asset liquidation."
Crinnia M Skibiak — New York, 1-16-10227


ᐅ Jeffrey L Skokowski, New York

Address: 3882 Yale Ave Hamburg, NY 14075

Bankruptcy Case 1-11-11389-MJK Summary: "Hamburg, NY resident Jeffrey L Skokowski's 04/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2011."
Jeffrey L Skokowski — New York, 1-11-11389


ᐅ Jr Teddy G Sliwinski, New York

Address: 16 Jean Dr Hamburg, NY 14075-1824

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10208-CLB: "The bankruptcy record of Jr Teddy G Sliwinski from Hamburg, NY, shows a Chapter 7 case filed in January 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-30."
Jr Teddy G Sliwinski — New York, 1-14-10208


ᐅ Mark J Slomba, New York

Address: 4878 Morgan Pkwy Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-13-12816-MJK: "The case of Mark J Slomba in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark J Slomba — New York, 1-13-12816


ᐅ Holly A Smith, New York

Address: 5655 Stilwell Rd Hamburg, NY 14075-5818

Concise Description of Bankruptcy Case 1-14-12366-MJK7: "Holly A Smith's bankruptcy, initiated in October 2014 and concluded by January 8, 2015 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly A Smith — New York, 1-14-12366


ᐅ Darlene M Smith, New York

Address: 4927 Morgan Pkwy Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-13-10137-MJK: "In a Chapter 7 bankruptcy case, Darlene M Smith from Hamburg, NY, saw her proceedings start in 01/21/2013 and complete by May 2013, involving asset liquidation."
Darlene M Smith — New York, 1-13-10137


ᐅ Gregory J Smith, New York

Address: 48 Hunt Ave Hamburg, NY 14075

Concise Description of Bankruptcy Case 1-12-10603-CLB7: "The bankruptcy filing by Gregory J Smith, undertaken in March 1, 2012 in Hamburg, NY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Gregory J Smith — New York, 1-12-10603


ᐅ Alan G Smith, New York

Address: 4589 Clark St Hamburg, NY 14075

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11946-MJK: "The bankruptcy record of Alan G Smith from Hamburg, NY, shows a Chapter 7 case filed in 06/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Alan G Smith — New York, 1-11-11946


ᐅ Sandra Snellings, New York

Address: 4191 Sheva Ln Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-10-13622-CLB: "The case of Sandra Snellings in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Snellings — New York, 1-10-13622


ᐅ Jr Joseph A Sobczak, New York

Address: PO Box 884 Hamburg, NY 14075

Bankruptcy Case 1-09-14432-CLB Overview: "The bankruptcy filing by Jr Joseph A Sobczak, undertaken in September 2009 in Hamburg, NY under Chapter 7, concluded with discharge in 01/03/2010 after liquidating assets."
Jr Joseph A Sobczak — New York, 1-09-14432


ᐅ Anna Marie J Sorrentino, New York

Address: 40 Waterview Pkwy Hamburg, NY 14075-1832

Concise Description of Bankruptcy Case 1-14-12086-CLB7: "The bankruptcy filing by Anna Marie J Sorrentino, undertaken in Sep 11, 2014 in Hamburg, NY under Chapter 7, concluded with discharge in 12.10.2014 after liquidating assets."
Anna Marie J Sorrentino — New York, 1-14-12086


ᐅ Tianna M Spangenberg, New York

Address: 216 Buffalo St Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-13-11285-MJK: "The case of Tianna M Spangenberg in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tianna M Spangenberg — New York, 1-13-11285


ᐅ Edward Spear, New York

Address: 4591 Southwestern Blvd Apt A4 Hamburg, NY 14075

Concise Description of Bankruptcy Case 1-09-15340-MJK7: "In a Chapter 7 bankruptcy case, Edward Spear from Hamburg, NY, saw their proceedings start in 2009-11-12 and complete by February 2010, involving asset liquidation."
Edward Spear — New York, 1-09-15340


ᐅ Robert Sperduti, New York

Address: 4041 Towers Pl Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-09-15211-CLB: "In a Chapter 7 bankruptcy case, Robert Sperduti from Hamburg, NY, saw their proceedings start in 2009-11-05 and complete by February 2010, involving asset liquidation."
Robert Sperduti — New York, 1-09-15211


ᐅ Renee Spino, New York

Address: 5193 Briercliff Dr Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-10-14043-CLB: "Hamburg, NY resident Renee Spino's 2010-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2011."
Renee Spino — New York, 1-10-14043


ᐅ Renee L Stankowski, New York

Address: 5400 S Park Ave # 6 Hamburg, NY 14075

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13525-MJK: "In Hamburg, NY, Renee L Stankowski filed for Chapter 7 bankruptcy in 11.16.2012. This case, involving liquidating assets to pay off debts, was resolved by 02.26.2013."
Renee L Stankowski — New York, 1-12-13525


ᐅ Wade Starnes, New York

Address: 4196 Beaubein Dr Hamburg, NY 14075-6426

Brief Overview of Bankruptcy Case 1-07-04695-MJK: "November 2007 marked the beginning of Wade Starnes's Chapter 13 bankruptcy in Hamburg, NY, entailing a structured repayment schedule, completed by 2013-08-01."
Wade Starnes — New York, 1-07-04695


ᐅ Andrew C Staudacher, New York

Address: 3798 Big Tree Rd Hamburg, NY 14075

Bankruptcy Case 1-12-11415-CLB Summary: "Andrew C Staudacher's bankruptcy, initiated in May 4, 2012 and concluded by 2012-08-24 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew C Staudacher — New York, 1-12-11415


ᐅ Kendra K Steen, New York

Address: 6035 McKinley Pkwy Hamburg, NY 14075

Bankruptcy Case 1-09-14699-MJK Summary: "The bankruptcy record of Kendra K Steen from Hamburg, NY, shows a Chapter 7 case filed in October 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-13."
Kendra K Steen — New York, 1-09-14699


ᐅ Jean Steigert, New York

Address: 3879 Columbia St Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-10-15083-MJK: "The case of Jean Steigert in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Steigert — New York, 1-10-15083


ᐅ Mark A Steinbarth, New York

Address: 5126 Electric Ave Hamburg, NY 14075

Bankruptcy Case 1-12-11000-CLB Summary: "In a Chapter 7 bankruptcy case, Mark A Steinbarth from Hamburg, NY, saw their proceedings start in Apr 2, 2012 and complete by July 2012, involving asset liquidation."
Mark A Steinbarth — New York, 1-12-11000


ᐅ Scott M Stephan, New York

Address: 3264 Countryside Ln Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-13-13236-CLB: "Scott M Stephan's Chapter 7 bankruptcy, filed in Hamburg, NY in December 2013, led to asset liquidation, with the case closing in March 2014."
Scott M Stephan — New York, 1-13-13236


ᐅ Leonard Stephens, New York

Address: 4591 Southwestern Blvd Apt V8 Hamburg, NY 14075

Bankruptcy Case 1-10-11407-CLB Overview: "Leonard Stephens's Chapter 7 bankruptcy, filed in Hamburg, NY in 04/09/2010, led to asset liquidation, with the case closing in July 2010."
Leonard Stephens — New York, 1-10-11407


ᐅ Luke Stevenson, New York

Address: 4226 Lasalle Ave Hamburg, NY 14075

Bankruptcy Case 1-10-12501-MJK Summary: "Luke Stevenson's bankruptcy, initiated in 2010-06-08 and concluded by 09.28.2010 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luke Stevenson — New York, 1-10-12501


ᐅ Patricia Streczywilk, New York

Address: 4678 Big Tree Rd Apt 5 Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-09-15155-CLB: "In Hamburg, NY, Patricia Streczywilk filed for Chapter 7 bankruptcy in 2009-11-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-11."
Patricia Streczywilk — New York, 1-09-15155


ᐅ Joan V Streebel, New York

Address: 4206 Lake Shore Rd Hamburg, NY 14075

Concise Description of Bankruptcy Case 1-13-10791-CLB7: "The bankruptcy filing by Joan V Streebel, undertaken in March 27, 2013 in Hamburg, NY under Chapter 7, concluded with discharge in 2013-07-07 after liquidating assets."
Joan V Streebel — New York, 1-13-10791


ᐅ Pamela M Strunk, New York

Address: 3 N Eaglecrest Dr Hamburg, NY 14075-1807

Bankruptcy Case 1-10-15211-CLB Overview: "12.09.2010 marked the beginning of Pamela M Strunk's Chapter 13 bankruptcy in Hamburg, NY, entailing a structured repayment schedule, completed by Sep 11, 2013."
Pamela M Strunk — New York, 1-10-15211


ᐅ Magdalena E Strycharz, New York

Address: 5570 S Park Ave Apt 907 Hamburg, NY 14075

Bankruptcy Case 1-12-12437-CLB Overview: "Magdalena E Strycharz's bankruptcy, initiated in 2012-08-02 and concluded by Nov 22, 2012 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Magdalena E Strycharz — New York, 1-12-12437


ᐅ Carl R Surdyk, New York

Address: 7898 Boston State Rd Trlr 73 Hamburg, NY 14075

Bankruptcy Case 1-13-10558-CLB Overview: "Hamburg, NY resident Carl R Surdyk's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-13."
Carl R Surdyk — New York, 1-13-10558


ᐅ Maryann Surman, New York

Address: 14 Jean Dr Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-13-13270-CLB: "In Hamburg, NY, Maryann Surman filed for Chapter 7 bankruptcy in 2013-12-13. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-25."
Maryann Surman — New York, 1-13-13270


ᐅ Kristy A Swanson, New York

Address: 6800 Gowanda State Rd Hamburg, NY 14075-6314

Brief Overview of Bankruptcy Case 1-2014-11074-CLB: "Hamburg, NY resident Kristy A Swanson's 2014-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Kristy A Swanson — New York, 1-2014-11074


ᐅ Kenneth Swartz, New York

Address: 4924 Morgan Pkwy Hamburg, NY 14075

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15376-MJK: "Hamburg, NY resident Kenneth Swartz's 2009-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-24."
Kenneth Swartz — New York, 1-09-15376


ᐅ Michael J Tarnowski, New York

Address: 5455 Southwestern Blvd Lot 37 Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-12-13817-CLB: "Michael J Tarnowski's Chapter 7 bankruptcy, filed in Hamburg, NY in December 26, 2012, led to asset liquidation, with the case closing in April 2013."
Michael J Tarnowski — New York, 1-12-13817


ᐅ Robin Tedlock, New York

Address: 17 Sickmon Ave Hamburg, NY 14075

Bankruptcy Case 1-10-14984-MJK Summary: "Robin Tedlock's Chapter 7 bankruptcy, filed in Hamburg, NY in 2010-11-19, led to asset liquidation, with the case closing in March 11, 2011."
Robin Tedlock — New York, 1-10-14984


ᐅ Anthony J Termer, New York

Address: 3678 Big Tree Rd Apt 6 Hamburg, NY 14075

Bankruptcy Case 1-13-13065-MJK Overview: "Anthony J Termer's bankruptcy, initiated in 11.13.2013 and concluded by 2014-02-23 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Termer — New York, 1-13-13065


ᐅ Sherri Tiedemann, New York

Address: 19 Oakland Pl Hamburg, NY 14075

Bankruptcy Case 1-10-11934-CLB Summary: "The case of Sherri Tiedemann in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri Tiedemann — New York, 1-10-11934


ᐅ Cal R Tobias, New York

Address: 5660 S Park Ave Apt 104 Hamburg, NY 14075

Concise Description of Bankruptcy Case 1-11-12423-CLB7: "The case of Cal R Tobias in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cal R Tobias — New York, 1-11-12423


ᐅ Arthur Todoro, New York

Address: 3528 Heatherwood Dr Hamburg, NY 14075

Bankruptcy Case 1-10-11587-CLB Overview: "Arthur Todoro's Chapter 7 bankruptcy, filed in Hamburg, NY in April 2010, led to asset liquidation, with the case closing in Aug 11, 2010."
Arthur Todoro — New York, 1-10-11587


ᐅ Lisa A Todoro, New York

Address: 3528 Heatherwood Dr Hamburg, NY 14075-2105

Brief Overview of Bankruptcy Case 1-16-10975-MJK: "Lisa A Todoro's bankruptcy, initiated in May 16, 2016 and concluded by 08.14.2016 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Todoro — New York, 1-16-10975


ᐅ Liane P Tomlinson, New York

Address: 6971 E Eden Rd Hamburg, NY 14075

Bankruptcy Case 1-12-11932-CLB Overview: "The bankruptcy record of Liane P Tomlinson from Hamburg, 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 10/08/2012."
Liane P Tomlinson — New York, 1-12-11932