personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newfane, 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 Shari D Allen, New York

Address: 2621 William St Newfane, NY 14108

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11044-MJK: "Shari D Allen's bankruptcy, initiated in Apr 5, 2012 and concluded by July 26, 2012 in Newfane, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shari D Allen — New York, 1-12-11044


ᐅ David Ames, New York

Address: 6118 Prospect St Newfane, NY 14108

Bankruptcy Case 1-10-12032-MJK Summary: "In Newfane, NY, David Ames filed for Chapter 7 bankruptcy in 05.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 09.01.2010."
David Ames — New York, 1-10-12032


ᐅ Amy L Baes, New York

Address: 6969 Charlotteville Rd Newfane, NY 14108

Bankruptcy Case 1-12-11890-MJK Overview: "Amy L Baes's bankruptcy, initiated in 06/13/2012 and concluded by 10/03/2012 in Newfane, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy L Baes — New York, 1-12-11890


ᐅ Nancy G Baker, New York

Address: 6138 Tachi Dr Newfane, NY 14108

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11839-MJK: "In a Chapter 7 bankruptcy case, Nancy G Baker from Newfane, NY, saw her proceedings start in May 23, 2011 and complete by September 2011, involving asset liquidation."
Nancy G Baker — New York, 1-11-11839


ᐅ Michael Balk, New York

Address: 6263 Corwin Sta Newfane, NY 14108

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10237-MJK: "The bankruptcy filing by Michael Balk, undertaken in 2010-01-25 in Newfane, NY under Chapter 7, concluded with discharge in 2010-05-07 after liquidating assets."
Michael Balk — New York, 1-10-10237


ᐅ Donald Bock, New York

Address: 6299 Rounds Rd Newfane, NY 14108

Bankruptcy Case 1-10-14161-MJK Overview: "The bankruptcy filing by Donald Bock, undertaken in 2010-09-25 in Newfane, NY under Chapter 7, concluded with discharge in 2011-01-15 after liquidating assets."
Donald Bock — New York, 1-10-14161


ᐅ Sr Michael T Carlin, New York

Address: 6529 Rounds Rd Newfane, NY 14108

Bankruptcy Case 1-11-12493-MJK Overview: "The bankruptcy filing by Sr Michael T Carlin, undertaken in Jul 14, 2011 in Newfane, NY under Chapter 7, concluded with discharge in 2011-11-03 after liquidating assets."
Sr Michael T Carlin — New York, 1-11-12493


ᐅ Justin L Carney, New York

Address: 6446 Charlotteville Rd Newfane, NY 14108-9683

Bankruptcy Case 1-15-12147-MJK Overview: "The bankruptcy record of Justin L Carney from Newfane, NY, shows a Chapter 7 case filed in October 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2016."
Justin L Carney — New York, 1-15-12147


ᐅ Angela D Carrasquillo, New York

Address: 6284 Corwin Sta Newfane, NY 14108-9727

Brief Overview of Bankruptcy Case 1-14-12361-MJK: "In Newfane, NY, Angela D Carrasquillo filed for Chapter 7 bankruptcy in Oct 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2015."
Angela D Carrasquillo — New York, 1-14-12361


ᐅ Jessica L Ciotuszynski, New York

Address: 2729 Tompkins Ct Newfane, NY 14108

Bankruptcy Case 1-13-12433-MJK Summary: "The case of Jessica L Ciotuszynski in Newfane, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica L Ciotuszynski — New York, 1-13-12433


ᐅ Anthony Corsaro, New York

Address: 6396 Dale Rd Newfane, NY 14108

Bankruptcy Case 1-10-13038-MJK Overview: "Anthony Corsaro's Chapter 7 bankruptcy, filed in Newfane, NY in 2010-07-12, led to asset liquidation, with the case closing in 10.07.2010."
Anthony Corsaro — New York, 1-10-13038


ᐅ Debbie Dietrich, New York

Address: 2788 Main St Newfane, NY 14108

Concise Description of Bankruptcy Case 1-11-11165-MJK7: "The bankruptcy record of Debbie Dietrich from Newfane, NY, shows a Chapter 7 case filed in 2011-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Debbie Dietrich — New York, 1-11-11165


ᐅ Sara E Ditondo, New York

Address: 6138 Tachi Dr Newfane, NY 14108-9516

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12616-MJK: "In a Chapter 7 bankruptcy case, Sara E Ditondo from Newfane, NY, saw her proceedings start in 2014-11-14 and complete by 02.12.2015, involving asset liquidation."
Sara E Ditondo — New York, 1-14-12616


ᐅ Melody Dixon, New York

Address: 5964 Applewood Ln Newfane, NY 14108

Concise Description of Bankruptcy Case 1-09-15104-MJK7: "In a Chapter 7 bankruptcy case, Melody Dixon from Newfane, NY, saw her proceedings start in 10.30.2009 and complete by 02.09.2010, involving asset liquidation."
Melody Dixon — New York, 1-09-15104


ᐅ James J Drajem, New York

Address: 2678 Coomer Rd Newfane, NY 14108

Concise Description of Bankruptcy Case 1-13-11069-MJK7: "In a Chapter 7 bankruptcy case, James J Drajem from Newfane, NY, saw their proceedings start in Apr 22, 2013 and complete by 08.02.2013, involving asset liquidation."
James J Drajem — New York, 1-13-11069


ᐅ Tyler J Dressler, New York

Address: 6296 Dale Rd Newfane, NY 14108

Concise Description of Bankruptcy Case 1-12-11950-MJK7: "The bankruptcy record of Tyler J Dressler from Newfane, NY, shows a Chapter 7 case filed in June 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Tyler J Dressler — New York, 1-12-11950


ᐅ Lonnie B English, New York

Address: 6171 Corwin Ave Newfane, NY 14108

Concise Description of Bankruptcy Case 1-13-11014-MJK7: "Newfane, NY resident Lonnie B English's April 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2013."
Lonnie B English — New York, 1-13-11014


ᐅ Patrick B Feeley, New York

Address: PO Box 224 Newfane, NY 14108-0224

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-03548-MJK: "Chapter 13 bankruptcy for Patrick B Feeley in Newfane, NY began in Sep 4, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-13."
Patrick B Feeley — New York, 1-07-03548


ᐅ Catherine Garcia, New York

Address: 4665 Shadigee Rd Newfane, NY 14108

Bankruptcy Case 1-10-15126-MJK Overview: "Catherine Garcia's bankruptcy, initiated in 12.01.2010 and concluded by Mar 10, 2011 in Newfane, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Garcia — New York, 1-10-15126


ᐅ Phyllis Goff, New York

Address: 6081 Ketchum Ave Newfane, NY 14108

Concise Description of Bankruptcy Case 1-10-11208-MJK7: "The bankruptcy record of Phyllis Goff from Newfane, NY, shows a Chapter 7 case filed in 03/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Phyllis Goff — New York, 1-10-11208


ᐅ Jeffery D Goodstein, New York

Address: 3484 Murphy Rd Newfane, NY 14108

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11981-MJK: "Jeffery D Goodstein's Chapter 7 bankruptcy, filed in Newfane, NY in June 2011, led to asset liquidation, with the case closing in September 2011."
Jeffery D Goodstein — New York, 1-11-11981


ᐅ Heather L Harvey, New York

Address: 6083 East Ave Apt 2 Newfane, NY 14108

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13082-MJK: "The case of Heather L Harvey in Newfane, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather L Harvey — New York, 1-13-13082


ᐅ Brian Hillman, New York

Address: 2558 Transit Rd Newfane, NY 14108

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14491-MJK: "Brian Hillman's bankruptcy, initiated in 10.21.2010 and concluded by Feb 10, 2011 in Newfane, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Hillman — New York, 1-10-14491


ᐅ Jay M Hughes, New York

Address: 2900 Ewings Rd Newfane, NY 14108

Bankruptcy Case 1-12-11197-MJK Overview: "Jay M Hughes's bankruptcy, initiated in 2012-04-19 and concluded by 08.09.2012 in Newfane, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay M Hughes — New York, 1-12-11197


ᐅ Lucille A Imhoff, New York

Address: PO Box 43 Newfane, NY 14108

Concise Description of Bankruptcy Case 1-11-10944-MJK7: "The bankruptcy filing by Lucille A Imhoff, undertaken in March 25, 2011 in Newfane, NY under Chapter 7, concluded with discharge in 07/15/2011 after liquidating assets."
Lucille A Imhoff — New York, 1-11-10944


ᐅ Stephen E Jarvis, New York

Address: 2793 Transit Rd Newfane, NY 14108-9703

Concise Description of Bankruptcy Case 1-16-11336-MJK7: "The bankruptcy record of Stephen E Jarvis from Newfane, NY, shows a Chapter 7 case filed in July 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10/04/2016."
Stephen E Jarvis — New York, 1-16-11336


ᐅ Rabecca S Jetter, New York

Address: PO Box 146 Newfane, NY 14108

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12254-MJK: "The bankruptcy record of Rabecca S Jetter from Newfane, NY, shows a Chapter 7 case filed in 2012-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in November 7, 2012."
Rabecca S Jetter — New York, 1-12-12254


ᐅ Junior L Kinder, New York

Address: 2755 West Ave Newfane, NY 14108

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11013-MJK: "The case of Junior L Kinder in Newfane, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Junior L Kinder — New York, 1-13-11013


ᐅ Iv James H Knott, New York

Address: 2618 Albert St Newfane, NY 14108

Bankruptcy Case 1-12-12316-MJK Summary: "In a Chapter 7 bankruptcy case, Iv James H Knott from Newfane, NY, saw their proceedings start in 2012-07-25 and complete by Nov 14, 2012, involving asset liquidation."
Iv James H Knott — New York, 1-12-12316


ᐅ Linda Kolb, New York

Address: 2574 Transit Rd Newfane, NY 14108

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10194-MJK: "In a Chapter 7 bankruptcy case, Linda Kolb from Newfane, NY, saw her proceedings start in 01.21.2010 and complete by May 3, 2010, involving asset liquidation."
Linda Kolb — New York, 1-10-10194


ᐅ Patricia A Langendorfer, New York

Address: 2687 Van Horn Ave Newfane, NY 14108

Bankruptcy Case 1-11-11673-MJK Overview: "The bankruptcy filing by Patricia A Langendorfer, undertaken in 2011-05-10 in Newfane, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Patricia A Langendorfer — New York, 1-11-11673


ᐅ Melissa M Leblanc, New York

Address: 2720 Maple Ave Newfane, NY 14108-1309

Concise Description of Bankruptcy Case 1-15-11344-MJK7: "The bankruptcy record of Melissa M Leblanc from Newfane, NY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-20."
Melissa M Leblanc — New York, 1-15-11344


ᐅ Janet L Loss, New York

Address: 3124 Coomer Rd Newfane, NY 14108

Bankruptcy Case 1-13-11081-MJK Overview: "In a Chapter 7 bankruptcy case, Janet L Loss from Newfane, NY, saw her proceedings start in 2013-04-23 and complete by Aug 3, 2013, involving asset liquidation."
Janet L Loss — New York, 1-13-11081


ᐅ Carol L Matthews, New York

Address: 6061 Edward Ave Apt 9 Newfane, NY 14108-1030

Bankruptcy Case 1-15-11835-MJK Summary: "In a Chapter 7 bankruptcy case, Carol L Matthews from Newfane, NY, saw their proceedings start in August 2015 and complete by 11.29.2015, involving asset liquidation."
Carol L Matthews — New York, 1-15-11835


ᐅ Laura A Mauerman, New York

Address: 2860 Brown Rd Newfane, NY 14108

Concise Description of Bankruptcy Case 1-11-12278-MJK7: "Laura A Mauerman's Chapter 7 bankruptcy, filed in Newfane, NY in 06.27.2011, led to asset liquidation, with the case closing in 10.17.2011."
Laura A Mauerman — New York, 1-11-12278


ᐅ Heidi L Mcgraw, New York

Address: 4939 Chestnut Rd Newfane, NY 14108-9620

Brief Overview of Bankruptcy Case 1-2014-10955-MJK: "Heidi L Mcgraw's bankruptcy, initiated in 2014-04-22 and concluded by 07/21/2014 in Newfane, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heidi L Mcgraw — New York, 1-2014-10955


ᐅ Katie A Meincke, New York

Address: 2967 Lockport Olcott Rd Newfane, NY 14108-9742

Bankruptcy Case 1-15-12195-MJK Overview: "Katie A Meincke's Chapter 7 bankruptcy, filed in Newfane, NY in 2015-10-14, led to asset liquidation, with the case closing in 2016-01-12."
Katie A Meincke — New York, 1-15-12195


ᐅ Mark Mika, New York

Address: 2267 Lockport Olcott Rd Newfane, NY 14108

Brief Overview of Bankruptcy Case 1-10-10598-MJK: "The case of Mark Mika in Newfane, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Mika — New York, 1-10-10598


ᐅ Lisa M Muto, New York

Address: 6542 Charlotteville Rd Newfane, NY 14108

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10974-MJK: "Newfane, NY resident Lisa M Muto's 03.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2011."
Lisa M Muto — New York, 1-11-10974


ᐅ Jacklynn A Parkhill, New York

Address: 2825 Main St Uppr Newfane, NY 14108

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14324-MJK: "Jacklynn A Parkhill's bankruptcy, initiated in Dec 19, 2011 and concluded by April 2012 in Newfane, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacklynn A Parkhill — New York, 1-11-14324


ᐅ Robert Parlier, New York

Address: 5978 Ide Rd Newfane, NY 14108

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11842-MJK: "Newfane, NY resident Robert Parlier's May 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2010."
Robert Parlier — New York, 1-10-11842


ᐅ Elizabeth A Salatino, New York

Address: 6274 Corwin Sta Newfane, NY 14108

Bankruptcy Case 1-11-14115-MJK Summary: "The bankruptcy record of Elizabeth A Salatino from Newfane, NY, shows a Chapter 7 case filed in 12/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/22/2012."
Elizabeth A Salatino — New York, 1-11-14115


ᐅ Kathleen A Seeloff, New York

Address: 2629 Main St Newfane, NY 14108-1020

Bankruptcy Case 1-15-11522-MJK Overview: "The bankruptcy filing by Kathleen A Seeloff, undertaken in 2015-07-17 in Newfane, NY under Chapter 7, concluded with discharge in 2015-10-15 after liquidating assets."
Kathleen A Seeloff — New York, 1-15-11522


ᐅ John Smeal, New York

Address: 3116 Lockport Olcott Rd Newfane, NY 14108

Brief Overview of Bankruptcy Case 1-10-12651-MJK: "John Smeal's bankruptcy, initiated in Jun 16, 2010 and concluded by 10/06/2010 in Newfane, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Smeal — New York, 1-10-12651


ᐅ Randall Smiedala, New York

Address: 2921 Lockport Olcott Rd Newfane, NY 14108

Concise Description of Bankruptcy Case 1-10-14200-MJK7: "Newfane, NY resident Randall Smiedala's Sep 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Randall Smiedala — New York, 1-10-14200


ᐅ Colleen G Soulvie, New York

Address: 6100 East Ave Newfane, NY 14108

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10386-MJK: "The bankruptcy filing by Colleen G Soulvie, undertaken in February 10, 2011 in Newfane, NY under Chapter 7, concluded with discharge in 2011-05-11 after liquidating assets."
Colleen G Soulvie — New York, 1-11-10386


ᐅ Charles V Spencer, New York

Address: 6244 Charlotteville Rd Newfane, NY 14108

Brief Overview of Bankruptcy Case 1-09-14438-MJK: "In Newfane, NY, Charles V Spencer filed for Chapter 7 bankruptcy in 2009-09-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-03."
Charles V Spencer — New York, 1-09-14438


ᐅ Daryl T Stein, New York

Address: 6089 Karen Ave Newfane, NY 14108-1108

Concise Description of Bankruptcy Case 1-15-11145-MJK7: "The bankruptcy filing by Daryl T Stein, undertaken in 2015-05-26 in Newfane, NY under Chapter 7, concluded with discharge in 2015-08-24 after liquidating assets."
Daryl T Stein — New York, 1-15-11145


ᐅ Jeffery Stunkel, New York

Address: 3598 Beebe Rd Newfane, NY 14108

Bankruptcy Case 1-10-11917-MJK Summary: "Newfane, NY resident Jeffery Stunkel's 2010-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2010."
Jeffery Stunkel — New York, 1-10-11917


ᐅ Justin M Tocco, New York

Address: 7008 Charlotteville Rd Newfane, NY 14108

Brief Overview of Bankruptcy Case 1-13-11293-MJK: "Justin M Tocco's Chapter 7 bankruptcy, filed in Newfane, NY in 05.13.2013, led to asset liquidation, with the case closing in 08/23/2013."
Justin M Tocco — New York, 1-13-11293


ᐅ Marguerite L Vought, New York

Address: 6085 Corwin Ave Newfane, NY 14108-1006

Bankruptcy Case 1-15-10216-MJK Summary: "Marguerite L Vought's bankruptcy, initiated in 02.10.2015 and concluded by 2015-05-11 in Newfane, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marguerite L Vought — New York, 1-15-10216


ᐅ Wilton H Vought, New York

Address: 6085 Corwin Ave Newfane, NY 14108-1006

Bankruptcy Case 1-15-10216-MJK Overview: "In a Chapter 7 bankruptcy case, Wilton H Vought from Newfane, NY, saw his proceedings start in 02.10.2015 and complete by May 2015, involving asset liquidation."
Wilton H Vought — New York, 1-15-10216


ᐅ Kathleen Weaver, New York

Address: 2370 Lockport Olcott Rd Newfane, NY 14108

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14098-MJK: "Kathleen Weaver's bankruptcy, initiated in Sep 22, 2010 and concluded by Jan 12, 2011 in Newfane, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Weaver — New York, 1-10-14098


ᐅ Terri J Weaver, New York

Address: 6328 Dale Rd Newfane, NY 14108-9762

Bankruptcy Case 1-14-12464-MJK Summary: "The bankruptcy filing by Terri J Weaver, undertaken in October 23, 2014 in Newfane, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Terri J Weaver — New York, 1-14-12464


ᐅ Randall Weir, New York

Address: 2739 West Ave Newfane, NY 14108

Concise Description of Bankruptcy Case 1-10-10473-MJK7: "Randall Weir's Chapter 7 bankruptcy, filed in Newfane, NY in 2010-02-12, led to asset liquidation, with the case closing in June 4, 2010."
Randall Weir — New York, 1-10-10473


ᐅ Andrew Wills, New York

Address: 3025 Lockport Olcott Rd Apt 2 Newfane, NY 14108

Bankruptcy Case 1-09-15858-MJK Summary: "In a Chapter 7 bankruptcy case, Andrew Wills from Newfane, NY, saw their proceedings start in December 2009 and complete by Mar 29, 2010, involving asset liquidation."
Andrew Wills — New York, 1-09-15858


ᐅ Trouse Lori Wilson, New York

Address: 3069 Coomer Rd Newfane, NY 14108

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14604-MJK: "In a Chapter 7 bankruptcy case, Trouse Lori Wilson from Newfane, NY, saw her proceedings start in 2010-10-26 and complete by 2011-02-15, involving asset liquidation."
Trouse Lori Wilson — New York, 1-10-14604


ᐅ Albert L Wiltberger, New York

Address: 3727 Coomer Rd Newfane, NY 14108-9617

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-11240-MJK: "Filing for Chapter 13 bankruptcy in March 26, 2008, Albert L Wiltberger from Newfane, NY, structured a repayment plan, achieving discharge in October 2012."
Albert L Wiltberger — New York, 1-08-11240


ᐅ Michelle R Witkop, New York

Address: 6004 Ide Rd Newfane, NY 14108-1011

Bankruptcy Case 1-14-11960-MJK Overview: "Michelle R Witkop's bankruptcy, initiated in August 2014 and concluded by Nov 25, 2014 in Newfane, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle R Witkop — New York, 1-14-11960


ᐅ Nancy L Woods, New York

Address: 2801 Transit Rd Newfane, NY 14108-9703

Bankruptcy Case 1-15-12686-MJK Summary: "Nancy L Woods's Chapter 7 bankruptcy, filed in Newfane, NY in December 19, 2015, led to asset liquidation, with the case closing in 03.18.2016."
Nancy L Woods — New York, 1-15-12686


ᐅ Arthur J Wroblewski, New York

Address: 6134 Tachi Dr Newfane, NY 14108-9516

Bankruptcy Case 1-15-11887-MJK Overview: "Arthur J Wroblewski's Chapter 7 bankruptcy, filed in Newfane, NY in 2015-09-08, led to asset liquidation, with the case closing in 2015-12-07."
Arthur J Wroblewski — New York, 1-15-11887


ᐅ Francine L Wroblewski, New York

Address: 6134 Tachi Dr Newfane, NY 14108-9516

Brief Overview of Bankruptcy Case 1-15-11887-MJK: "The bankruptcy record of Francine L Wroblewski from Newfane, NY, shows a Chapter 7 case filed in 2015-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-07."
Francine L Wroblewski — New York, 1-15-11887


ᐅ Gary Yoder, New York

Address: 2788 Coomer Rd Newfane, NY 14108

Bankruptcy Case 1-10-13641-MJK Summary: "In Newfane, NY, Gary Yoder filed for Chapter 7 bankruptcy in 2010-08-19. This case, involving liquidating assets to pay off debts, was resolved by 12/09/2010."
Gary Yoder — New York, 1-10-13641


ᐅ Robert F Zorn, New York

Address: 6263 Autumnview Sta Newfane, NY 14108-9789

Bankruptcy Case 1-14-11119-MJK Overview: "The case of Robert F Zorn in Newfane, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert F Zorn — New York, 1-14-11119


ᐅ Robert F Zorn, New York

Address: 6263 Autumnview Sta Newfane, NY 14108-9789

Bankruptcy Case 1-2014-11119-MJK Overview: "In a Chapter 7 bankruptcy case, Robert F Zorn from Newfane, NY, saw their proceedings start in 05.09.2014 and complete by 2014-08-07, involving asset liquidation."
Robert F Zorn — New York, 1-2014-11119