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 Lorraine F Tomporowski, New York

Address: 4150 Sowles Rd Apt B1 Hamburg, NY 14075

Concise Description of Bankruptcy Case 1-11-10329-MJK7: "Lorraine F Tomporowski's bankruptcy, initiated in February 2011 and concluded by 05/11/2011 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine F Tomporowski — New York, 1-11-10329


ᐅ Daryl J Toporek, New York

Address: 4681 Morgan Pkwy Hamburg, NY 14075

Bankruptcy Case 1-11-12382-MJK Overview: "In Hamburg, NY, Daryl J Toporek filed for Chapter 7 bankruptcy in 07/05/2011. This case, involving liquidating assets to pay off debts, was resolved by 10.25.2011."
Daryl J Toporek — New York, 1-11-12382


ᐅ Robert Torgalski, New York

Address: 33 Highland Ave Hamburg, NY 14075

Concise Description of Bankruptcy Case 1-10-11508-CLB7: "In Hamburg, NY, Robert Torgalski filed for Chapter 7 bankruptcy in 2010-04-15. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Robert Torgalski — New York, 1-10-11508


ᐅ Michael P Toth, New York

Address: 3678 Big Tree Rd Hamburg, NY 14075

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12671-MJK: "In Hamburg, NY, Michael P Toth filed for Chapter 7 bankruptcy in Jul 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-27."
Michael P Toth — New York, 1-11-12671


ᐅ Thomas J Toth, New York

Address: 3678 Big Tree Rd Apt 8 Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-11-12672-MJK: "In Hamburg, NY, Thomas J Toth filed for Chapter 7 bankruptcy in 07/30/2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Thomas J Toth — New York, 1-11-12672


ᐅ Brian Tragesar, New York

Address: 107 Evans St Hamburg, NY 14075-6173

Brief Overview of Bankruptcy Case 1-16-10200-MJK: "In Hamburg, NY, Brian Tragesar filed for Chapter 7 bankruptcy in 2016-02-03. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2016."
Brian Tragesar — New York, 1-16-10200


ᐅ Winifred Turner, New York

Address: 4788 John Michael Way Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-09-14467-CLB: "In Hamburg, NY, Winifred Turner filed for Chapter 7 bankruptcy in September 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2010."
Winifred Turner — New York, 1-09-14467


ᐅ Donald E Tybor, New York

Address: 4647 Southwestern Blvd Apt 132 Hamburg, NY 14075-1987

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12484-MJK: "Donald E Tybor's bankruptcy, initiated in 2014-10-24 and concluded by January 22, 2015 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald E Tybor — New York, 1-14-12484


ᐅ Patrice L Unger, New York

Address: 4550 Tomaka Dr Hamburg, NY 14075-1018

Bankruptcy Case 1-15-11847-CLB Overview: "In Hamburg, NY, Patrice L Unger filed for Chapter 7 bankruptcy in 08/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-29."
Patrice L Unger — New York, 1-15-11847


ᐅ Rose M Urban, New York

Address: 4647 Southwestern Blvd Apt 148 Hamburg, NY 14075-1934

Concise Description of Bankruptcy Case 1-16-11234-CLB7: "The bankruptcy filing by Rose M Urban, undertaken in Jun 21, 2016 in Hamburg, NY under Chapter 7, concluded with discharge in 09/19/2016 after liquidating assets."
Rose M Urban — New York, 1-16-11234


ᐅ Mary A Valetta, New York

Address: 18 Stoneridge Dr Hamburg, NY 14075-1844

Bankruptcy Case 1-08-12941-CLB Summary: "Mary A Valetta's Hamburg, NY bankruptcy under Chapter 13 in July 2008 led to a structured repayment plan, successfully discharged in 12.11.2013."
Mary A Valetta — New York, 1-08-12941


ᐅ Horn Lisa Anne Van, New York

Address: 5400 S Park Ave Hamburg, NY 14075-3066

Concise Description of Bankruptcy Case 1-16-10352-MJK7: "The bankruptcy record of Horn Lisa Anne Van from Hamburg, NY, shows a Chapter 7 case filed in 02.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2016."
Horn Lisa Anne Van — New York, 1-16-10352


ᐅ Wie Michael A Van, New York

Address: 4829 Mount Vernon Blvd Hamburg, NY 14075-3310

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10908-MJK: "The case of Wie Michael A Van in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wie Michael A Van — New York, 1-2014-10908


ᐅ Natter Debra S Van, New York

Address: 5439 Stilwell Rd Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-13-13012-MJK: "The bankruptcy record of Natter Debra S Van from Hamburg, NY, shows a Chapter 7 case filed in Nov 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2014."
Natter Debra S Van — New York, 1-13-13012


ᐅ Daren J Vanderwalker, New York

Address: 5175 Overlook Pt Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-12-13873-CLB: "The bankruptcy filing by Daren J Vanderwalker, undertaken in 12/31/2012 in Hamburg, NY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Daren J Vanderwalker — New York, 1-12-13873


ᐅ Kenneth J Vandewalker, New York

Address: 4200 Lasalle Ave Hamburg, NY 14075

Concise Description of Bankruptcy Case 1-12-13191-MJK7: "The case of Kenneth J Vandewalker in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth J Vandewalker — New York, 1-12-13191


ᐅ Nanette S Venneman, New York

Address: 4627 Wilson Dr Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-11-11307-MJK: "Hamburg, NY resident Nanette S Venneman's 2011-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2011."
Nanette S Venneman — New York, 1-11-11307


ᐅ Charles Vohwinkel, New York

Address: 4143 Knoll Dr Hamburg, NY 14075

Bankruptcy Case 1-10-13695-CLB Summary: "The bankruptcy filing by Charles Vohwinkel, undertaken in 2010-08-24 in Hamburg, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Charles Vohwinkel — New York, 1-10-13695


ᐅ Jason Walent, New York

Address: PO Box 350 Hamburg, NY 14075

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14881-MJK: "In a Chapter 7 bankruptcy case, Jason Walent from Hamburg, NY, saw their proceedings start in 2010-11-15 and complete by Mar 7, 2011, involving asset liquidation."
Jason Walent — New York, 1-10-14881


ᐅ Edwin A Walker, New York

Address: 4079 Knoll Dr Apt 5 Hamburg, NY 14075-2995

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11164-CLB: "Edwin A Walker's bankruptcy, initiated in 06/10/2016 and concluded by September 2016 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin A Walker — New York, 1-16-11164


ᐅ Annemarie Walker, New York

Address: 3973 Park Ave Hamburg, NY 14075

Bankruptcy Case 1-12-13340-CLB Overview: "In a Chapter 7 bankruptcy case, Annemarie Walker from Hamburg, NY, saw her proceedings start in 2012-10-30 and complete by 2013-02-09, involving asset liquidation."
Annemarie Walker — New York, 1-12-13340


ᐅ Scott B Wallace, New York

Address: 3684 Big Tree Rd Apt 9 Hamburg, NY 14075-1261

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11812-MJK: "In a Chapter 7 bankruptcy case, Scott B Wallace from Hamburg, NY, saw their proceedings start in 2014-08-06 and complete by Nov 4, 2014, involving asset liquidation."
Scott B Wallace — New York, 1-2014-11812


ᐅ Evelyn J Wasyl, New York

Address: 5011 Morgan Pkwy Hamburg, NY 14075

Bankruptcy Case 1-13-11156-MJK Overview: "In a Chapter 7 bankruptcy case, Evelyn J Wasyl from Hamburg, NY, saw her proceedings start in 04.30.2013 and complete by 2013-08-08, involving asset liquidation."
Evelyn J Wasyl — New York, 1-13-11156


ᐅ Shawn Weber, New York

Address: 4013 Tudor Pl Hamburg, NY 14075-1913

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10195-MJK: "Shawn Weber's Chapter 7 bankruptcy, filed in Hamburg, NY in 2015-02-05, led to asset liquidation, with the case closing in May 6, 2015."
Shawn Weber — New York, 1-15-10195


ᐅ Vicki Weigel, New York

Address: 103 Pine St Hamburg, NY 14075

Bankruptcy Case 1-10-11738-MJK Summary: "The bankruptcy record of Vicki Weigel from Hamburg, NY, shows a Chapter 7 case filed in 04.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-19."
Vicki Weigel — New York, 1-10-11738


ᐅ David Weinborg, New York

Address: 6509 Gowanda State Rd Hamburg, NY 14075

Bankruptcy Case 1-10-14211-MJK Overview: "The case of David Weinborg in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Weinborg — New York, 1-10-14211


ᐅ Robert S Weiss, New York

Address: 2623 Hakanaw Ave Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-13-10699-CLB: "Robert S Weiss's bankruptcy, initiated in 2013-03-19 and concluded by 2013-06-29 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert S Weiss — New York, 1-13-10699


ᐅ Dana T Weller, New York

Address: PO Box 363 Hamburg, NY 14075

Bankruptcy Case 1-12-12920-CLB Overview: "The case of Dana T Weller in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana T Weller — New York, 1-12-12920


ᐅ Jonathan White, New York

Address: 5065 College St Hamburg, NY 14075

Bankruptcy Case 1-10-10978-CLB Overview: "In a Chapter 7 bankruptcy case, Jonathan White from Hamburg, NY, saw his proceedings start in Mar 16, 2010 and complete by 07.06.2010, involving asset liquidation."
Jonathan White — New York, 1-10-10978


ᐅ John White, New York

Address: 6707 Taylor Rd Hamburg, NY 14075

Bankruptcy Case 1-09-15748-MJK Summary: "In Hamburg, NY, John White filed for Chapter 7 bankruptcy in 12.09.2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 21, 2010."
John White — New York, 1-09-15748


ᐅ Timothy E Wiant, New York

Address: 5479 Strnad Dr Apt C2 Hamburg, NY 14075-3749

Snapshot of U.S. Bankruptcy Proceeding Case 15-24165-GLT: "In Hamburg, NY, Timothy E Wiant filed for Chapter 7 bankruptcy in 11.13.2015. This case, involving liquidating assets to pay off debts, was resolved by 02/11/2016."
Timothy E Wiant — New York, 15-24165


ᐅ Linda Wier, New York

Address: 3450 Howard Rd Lot 172 Hamburg, NY 14075

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11282-MJK: "Hamburg, NY resident Linda Wier's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2010."
Linda Wier — New York, 1-10-11282


ᐅ Carol Wiest, New York

Address: 3450 Howard Rd Lot 103 Hamburg, NY 14075

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14662-MJK: "Carol Wiest's Chapter 7 bankruptcy, filed in Hamburg, NY in 10.29.2010, led to asset liquidation, with the case closing in Feb 18, 2011."
Carol Wiest — New York, 1-10-14662


ᐅ Larry L Wightman, New York

Address: 5600 Mckinley Pkwy Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-13-12474-CLB: "In a Chapter 7 bankruptcy case, Larry L Wightman from Hamburg, NY, saw his proceedings start in 09.17.2013 and complete by 2013-12-28, involving asset liquidation."
Larry L Wightman — New York, 1-13-12474


ᐅ Patrick Wild, New York

Address: 7898 Boston State Rd Trlr 57 Hamburg, NY 14075-7329

Bankruptcy Case 1-09-11127-CLB Overview: "Chapter 13 bankruptcy for Patrick Wild in Hamburg, NY began in March 24, 2009, focusing on debt restructuring, concluding with plan fulfillment in 06/12/2013."
Patrick Wild — New York, 1-09-11127


ᐅ Cynthia A Willet, New York

Address: 4988 Morgan Pkwy Hamburg, NY 14075-3325

Bankruptcy Case 1-15-12209-CLB Summary: "The bankruptcy filing by Cynthia A Willet, undertaken in October 14, 2015 in Hamburg, NY under Chapter 7, concluded with discharge in January 12, 2016 after liquidating assets."
Cynthia A Willet — New York, 1-15-12209


ᐅ George L Willet, New York

Address: 4988 Morgan Pkwy Hamburg, NY 14075-3325

Concise Description of Bankruptcy Case 1-15-12209-CLB7: "George L Willet's bankruptcy, initiated in 10.14.2015 and concluded by January 12, 2016 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George L Willet — New York, 1-15-12209


ᐅ Nancy H Williams, New York

Address: 14 N Eaglecrest Dr Hamburg, NY 14075

Concise Description of Bankruptcy Case 1-13-10837-CLB7: "Nancy H Williams's bankruptcy, initiated in Mar 29, 2013 and concluded by 2013-07-09 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy H Williams — New York, 1-13-10837


ᐅ Christopher M Williams, New York

Address: 4982 Southwestern Blvd Hamburg, NY 14075-2615

Bankruptcy Case 1-15-12071-CLB Overview: "Christopher M Williams's Chapter 7 bankruptcy, filed in Hamburg, NY in September 24, 2015, led to asset liquidation, with the case closing in Dec 23, 2015."
Christopher M Williams — New York, 1-15-12071


ᐅ Michael J Williams, New York

Address: 74 Linwood Ave Apt 6 Hamburg, NY 14075-4756

Brief Overview of Bankruptcy Case 1-14-12540-MJK: "Michael J Williams's Chapter 7 bankruptcy, filed in Hamburg, NY in October 30, 2014, led to asset liquidation, with the case closing in 01/28/2015."
Michael J Williams — New York, 1-14-12540


ᐅ Peter C Wilson, New York

Address: 5371 Bay View Rd Hamburg, NY 14075-1626

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10496-MJK: "The case of Peter C Wilson in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter C Wilson — New York, 1-15-10496


ᐅ Karen T Wilson, New York

Address: 256 E Prospect Ave Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-13-11250-MJK: "In a Chapter 7 bankruptcy case, Karen T Wilson from Hamburg, NY, saw her proceedings start in 05.09.2013 and complete by Aug 19, 2013, involving asset liquidation."
Karen T Wilson — New York, 1-13-11250


ᐅ Catherine Wimpy, New York

Address: 4672 Clark St Hamburg, NY 14075

Bankruptcy Case 1-09-15372-CLB Summary: "The bankruptcy filing by Catherine Wimpy, undertaken in 11/13/2009 in Hamburg, NY under Chapter 7, concluded with discharge in 02.23.2010 after liquidating assets."
Catherine Wimpy — New York, 1-09-15372


ᐅ Jamie E Winchester, New York

Address: 3580 Sowles Rd Apt 120 Hamburg, NY 14075-2611

Brief Overview of Bankruptcy Case 1-07-03265-MJK: "Jamie E Winchester, a resident of Hamburg, NY, entered a Chapter 13 bankruptcy plan in August 15, 2007, culminating in its successful completion by 2012-11-14."
Jamie E Winchester — New York, 1-07-03265


ᐅ Lucina M Winder, New York

Address: 8229 Boston State Rd Trlr 21 Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-13-10209-CLB: "The case of Lucina M Winder in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucina M Winder — New York, 1-13-10209


ᐅ Ann W Wingert, New York

Address: 4089 Knoll Dr Hamburg, NY 14075-2974

Bankruptcy Case 1-16-10425-CLB Summary: "Ann W Wingert's bankruptcy, initiated in 2016-03-08 and concluded by June 6, 2016 in Hamburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann W Wingert — New York, 1-16-10425


ᐅ George Frederick Wingert, New York

Address: 4089 Knoll Dr Hamburg, NY 14075-2974

Bankruptcy Case 1-16-10425-CLB Summary: "In a Chapter 7 bankruptcy case, George Frederick Wingert from Hamburg, NY, saw his proceedings start in 2016-03-08 and complete by 06.06.2016, involving asset liquidation."
George Frederick Wingert — New York, 1-16-10425


ᐅ Robert E Wojnar, New York

Address: 3965 Tudor Pl Hamburg, NY 14075-1913

Concise Description of Bankruptcy Case 1-14-11437-MJK7: "In a Chapter 7 bankruptcy case, Robert E Wojnar from Hamburg, NY, saw their proceedings start in June 2014 and complete by September 2014, involving asset liquidation."
Robert E Wojnar — New York, 1-14-11437


ᐅ Rosemary E Wojtaszczyk, New York

Address: 22 Marvin Ct Hamburg, NY 14075

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12953-MJK: "Hamburg, NY resident Rosemary E Wojtaszczyk's 2012-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-06."
Rosemary E Wojtaszczyk — New York, 1-12-12953


ᐅ David Wolkiewicz, New York

Address: 5077 Clarice Dr Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-11-14297-MJK: "In Hamburg, NY, David Wolkiewicz filed for Chapter 7 bankruptcy in 2011-12-15. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
David Wolkiewicz — New York, 1-11-14297


ᐅ Roseanne C Wood, New York

Address: 4363 Chisholm Trl Hamburg, NY 14075-1207

Concise Description of Bankruptcy Case 15-13283-led7: "In a Chapter 7 bankruptcy case, Roseanne C Wood from Hamburg, NY, saw her proceedings start in June 4, 2015 and complete by September 2015, involving asset liquidation."
Roseanne C Wood — New York, 15-13283


ᐅ Scott Wright, New York

Address: 5104 Pittsburg St Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-10-13908-MJK: "The bankruptcy filing by Scott Wright, undertaken in 09/10/2010 in Hamburg, NY under Chapter 7, concluded with discharge in December 31, 2010 after liquidating assets."
Scott Wright — New York, 1-10-13908


ᐅ Lauren Yonkosky, New York

Address: 6691 Gowanda State Rd Hamburg, NY 14075

Concise Description of Bankruptcy Case 1-10-10234-MJK7: "The case of Lauren Yonkosky in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren Yonkosky — New York, 1-10-10234


ᐅ Denise M York, New York

Address: 4874 Sunway Ln Hamburg, NY 14075

Bankruptcy Case 1-11-14416-MJK Overview: "The bankruptcy record of Denise M York from Hamburg, NY, shows a Chapter 7 case filed in 2011-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 19, 2012."
Denise M York — New York, 1-11-14416


ᐅ Sandra E Zagst, New York

Address: 45 Waterview Pkwy Hamburg, NY 14075

Bankruptcy Case 1-12-10900-MJK Summary: "In Hamburg, NY, Sandra E Zagst filed for Chapter 7 bankruptcy in March 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2012."
Sandra E Zagst — New York, 1-12-10900


ᐅ Marc A Zanelotti, New York

Address: 7157 Combs Dr Hamburg, NY 14075

Concise Description of Bankruptcy Case 1-12-10523-MJK7: "The bankruptcy filing by Marc A Zanelotti, undertaken in February 2012 in Hamburg, NY under Chapter 7, concluded with discharge in Jun 17, 2012 after liquidating assets."
Marc A Zanelotti — New York, 1-12-10523


ᐅ Patricia Zappia, New York

Address: 3156 Warwick Ter Hamburg, NY 14075

Bankruptcy Case 1-10-12766-MJK Summary: "Patricia Zappia's Chapter 7 bankruptcy, filed in Hamburg, NY in 2010-06-23, led to asset liquidation, with the case closing in 10/13/2010."
Patricia Zappia — New York, 1-10-12766


ᐅ Glen W Zdon, New York

Address: 4439 Parker Rd Hamburg, NY 14075

Brief Overview of Bankruptcy Case 1-13-11022-CLB: "The case of Glen W Zdon in Hamburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glen W Zdon — New York, 1-13-11022


ᐅ Sr Mark R Zimmer, New York

Address: 56 Brookwood Dr Hamburg, NY 14075-4302

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12255-MJK: "Sr Mark R Zimmer's Chapter 7 bankruptcy, filed in Hamburg, NY in Sep 30, 2014, led to asset liquidation, with the case closing in December 2014."
Sr Mark R Zimmer — New York, 1-14-12255


ᐅ Francis Zirpoli, New York

Address: 34 S Whispering Ln Hamburg, NY 14075

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10780-CLB: "Hamburg, NY resident Francis Zirpoli's 03/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Francis Zirpoli — New York, 1-11-10780