personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Orchard Park, 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 Beatrice A Hager, New York

Address: 5 N Davis St Apt D Orchard Park, NY 14127-2397

Bankruptcy Case 1-14-10113-MJK Summary: "The case of Beatrice A Hager in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beatrice A Hager — New York, 1-14-10113


ᐅ Patrick Daniel Hall, New York

Address: 21 South Ln Orchard Park, NY 14127

Brief Overview of Bankruptcy Case 1-13-10158-CLB: "In a Chapter 7 bankruptcy case, Patrick Daniel Hall from Orchard Park, NY, saw his proceedings start in 01.22.2013 and complete by May 2013, involving asset liquidation."
Patrick Daniel Hall — New York, 1-13-10158


ᐅ Eric M Hallinan, New York

Address: 3851 Sheldon Rd Orchard Park, NY 14127-2118

Concise Description of Bankruptcy Case 1-15-10708-CLB7: "The case of Eric M Hallinan in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric M Hallinan — New York, 1-15-10708


ᐅ Jonathan H Hammond, New York

Address: 120 Countryside Ln Apt 2 Orchard Park, NY 14127-1352

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11244-MJK: "Jonathan H Hammond's Chapter 7 bankruptcy, filed in Orchard Park, NY in 05/27/2014, led to asset liquidation, with the case closing in 08.25.2014."
Jonathan H Hammond — New York, 1-14-11244


ᐅ Sarah A Harris, New York

Address: 462 Hammocks Dr Orchard Park, NY 14127

Brief Overview of Bankruptcy Case 1-11-10733-CLB: "Sarah A Harris's Chapter 7 bankruptcy, filed in Orchard Park, NY in Mar 10, 2011, led to asset liquidation, with the case closing in 06/30/2011."
Sarah A Harris — New York, 1-11-10733


ᐅ Patricia J Hartnett, New York

Address: 7 Old Post Rd Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10999-CLB: "The bankruptcy filing by Patricia J Hartnett, undertaken in 2012-04-01 in Orchard Park, NY under Chapter 7, concluded with discharge in 2012-07-22 after liquidating assets."
Patricia J Hartnett — New York, 1-12-10999


ᐅ Brian F Hauser, New York

Address: 6147 Webster Rd Orchard Park, NY 14127

Brief Overview of Bankruptcy Case 1-11-12721-CLB: "The bankruptcy record of Brian F Hauser from Orchard Park, NY, shows a Chapter 7 case filed in 2011-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2011."
Brian F Hauser — New York, 1-11-12721


ᐅ Frances A Heers, New York

Address: 273 Hammocks Dr Orchard Park, NY 14127

Bankruptcy Case 1-13-12194-CLB Summary: "The bankruptcy filing by Frances A Heers, undertaken in Aug 15, 2013 in Orchard Park, NY under Chapter 7, concluded with discharge in 2013-11-25 after liquidating assets."
Frances A Heers — New York, 1-13-12194


ᐅ Christine Carruthers Henderson, New York

Address: 28 N Davis St Orchard Park, NY 14127-2372

Concise Description of Bankruptcy Case 1-15-12666-CLB7: "The bankruptcy filing by Christine Carruthers Henderson, undertaken in 12.16.2015 in Orchard Park, NY under Chapter 7, concluded with discharge in 03/15/2016 after liquidating assets."
Christine Carruthers Henderson — New York, 1-15-12666


ᐅ Dustin Michael Hensley, New York

Address: 35 Countryside Ln Apt 6 Orchard Park, NY 14127-1317

Concise Description of Bankruptcy Case 1-16-10074-CLB7: "In Orchard Park, NY, Dustin Michael Hensley filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2016."
Dustin Michael Hensley — New York, 1-16-10074


ᐅ David C Hess, New York

Address: PO Box 934 Orchard Park, NY 14127

Bankruptcy Case 1-11-10605-MJK Summary: "The case of David C Hess in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David C Hess — New York, 1-11-10605


ᐅ Gloria J Hiemenz, New York

Address: 6565 Hillcrest Ave Orchard Park, NY 14127-3821

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10673-MJK: "In a Chapter 7 bankruptcy case, Gloria J Hiemenz from Orchard Park, NY, saw her proceedings start in 04.06.2016 and complete by Jul 5, 2016, involving asset liquidation."
Gloria J Hiemenz — New York, 1-16-10673


ᐅ Beverly E Hodson, New York

Address: 25 Hart Pl Orchard Park, NY 14127

Bankruptcy Case 1-11-14334-MJK Overview: "The bankruptcy record of Beverly E Hodson from Orchard Park, NY, shows a Chapter 7 case filed in December 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2012."
Beverly E Hodson — New York, 1-11-14334


ᐅ Amy Holdnack, New York

Address: 5178 Lake Ave Orchard Park, NY 14127

Bankruptcy Case 1-10-13317-CLB Summary: "Amy Holdnack's bankruptcy, initiated in 07/29/2010 and concluded by 11.18.2010 in Orchard Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Holdnack — New York, 1-10-13317


ᐅ Rebecca A Holmes, New York

Address: 186 Hammocks Dr Orchard Park, NY 14127

Bankruptcy Case 1-13-10434-MJK Summary: "Orchard Park, NY resident Rebecca A Holmes's 02/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2013."
Rebecca A Holmes — New York, 1-13-10434


ᐅ Bradley Hudak, New York

Address: 6204 Armor Duells Rd Orchard Park, NY 14127

Concise Description of Bankruptcy Case 1-10-15013-MJK7: "The bankruptcy filing by Bradley Hudak, undertaken in November 2010 in Orchard Park, NY under Chapter 7, concluded with discharge in 2011-03-14 after liquidating assets."
Bradley Hudak — New York, 1-10-15013


ᐅ Bohdan G Hudymiak, New York

Address: 3917 Taylor Rd Orchard Park, NY 14127

Concise Description of Bankruptcy Case 1-12-11467-CLB7: "The bankruptcy record of Bohdan G Hudymiak from Orchard Park, NY, shows a Chapter 7 case filed in 2012-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-29."
Bohdan G Hudymiak — New York, 1-12-11467


ᐅ Martha C Hunt, New York

Address: 30 Provincetown Ln Apt 6 Orchard Park, NY 14127

Brief Overview of Bankruptcy Case 1-13-10543-CLB: "Martha C Hunt's Chapter 7 bankruptcy, filed in Orchard Park, NY in March 2013, led to asset liquidation, with the case closing in June 13, 2013."
Martha C Hunt — New York, 1-13-10543


ᐅ Stephen D Hutten, New York

Address: 103 Burmon Dr Orchard Park, NY 14127-1044

Bankruptcy Case 1-07-04072-MJK Summary: "Stephen D Hutten's Orchard Park, NY bankruptcy under Chapter 13 in 10.05.2007 led to a structured repayment plan, successfully discharged in 04/17/2013."
Stephen D Hutten — New York, 1-07-04072


ᐅ Melissa Huttenlocker, New York

Address: PO Box 1231 Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12735-MJK: "Orchard Park, NY resident Melissa Huttenlocker's 06/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2010."
Melissa Huttenlocker — New York, 1-10-12735


ᐅ Robert Jachimowicz, New York

Address: 68 Middlebury Rd Orchard Park, NY 14127

Brief Overview of Bankruptcy Case 1-11-10011-MJK: "Robert Jachimowicz's Chapter 7 bankruptcy, filed in Orchard Park, NY in 01.04.2011, led to asset liquidation, with the case closing in 2011-04-26."
Robert Jachimowicz — New York, 1-11-10011


ᐅ Jill C Jackson, New York

Address: 3273 Abbott Rd Orchard Park, NY 14127

Concise Description of Bankruptcy Case 1-11-11755-CLB7: "Jill C Jackson's bankruptcy, initiated in May 2011 and concluded by Sep 5, 2011 in Orchard Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill C Jackson — New York, 1-11-11755


ᐅ Pauline Jentz, New York

Address: 41 Middlesex Rd Orchard Park, NY 14127-4240

Bankruptcy Case 1-08-13553-CLB Summary: "2008-08-13 marked the beginning of Pauline Jentz's Chapter 13 bankruptcy in Orchard Park, NY, entailing a structured repayment schedule, completed by 06.12.2013."
Pauline Jentz — New York, 1-08-13553


ᐅ Richard Johengen, New York

Address: 202 Lindsey Ln Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10062-CLB: "In a Chapter 7 bankruptcy case, Richard Johengen from Orchard Park, NY, saw their proceedings start in 01.08.2010 and complete by 04.12.2010, involving asset liquidation."
Richard Johengen — New York, 1-10-10062


ᐅ Darryl M Kavanagh, New York

Address: 132 Hammocks Dr Orchard Park, NY 14127

Bankruptcy Case 1-13-13199-CLB Overview: "Orchard Park, NY resident Darryl M Kavanagh's 11/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 11, 2014."
Darryl M Kavanagh — New York, 1-13-13199


ᐅ Brandon J Kaznica, New York

Address: 5663 Ellis Rd Orchard Park, NY 14127-2224

Bankruptcy Case 1-15-12622-CLB Summary: "In a Chapter 7 bankruptcy case, Brandon J Kaznica from Orchard Park, NY, saw their proceedings start in December 9, 2015 and complete by March 8, 2016, involving asset liquidation."
Brandon J Kaznica — New York, 1-15-12622


ᐅ Mary E Keller, New York

Address: 43 Elmtree Rd Orchard Park, NY 14127-4234

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11079-CLB: "The case of Mary E Keller in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary E Keller — New York, 1-16-11079


ᐅ Sean P Kelley, New York

Address: 32 Winterhall Rd Orchard Park, NY 14127-2892

Bankruptcy Case 1-15-11058-CLB Summary: "Sean P Kelley's bankruptcy, initiated in 05.15.2015 and concluded by Aug 13, 2015 in Orchard Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean P Kelley — New York, 1-15-11058


ᐅ Mark Kenneth Kellogg, New York

Address: 49 Graystone Ln Orchard Park, NY 14127

Brief Overview of Bankruptcy Case 1-11-10899-MJK: "Mark Kenneth Kellogg's bankruptcy, initiated in March 2011 and concluded by Jul 12, 2011 in Orchard Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Kenneth Kellogg — New York, 1-11-10899


ᐅ Karen K Kendzierski, New York

Address: 50 Hunters Ridge Rd Apt 2 Orchard Park, NY 14127-1313

Bankruptcy Case 15-16347-aih Overview: "The bankruptcy filing by Karen K Kendzierski, undertaken in 2015-11-05 in Orchard Park, NY under Chapter 7, concluded with discharge in 2016-02-03 after liquidating assets."
Karen K Kendzierski — New York, 15-16347


ᐅ Jacob A Kerksiek, New York

Address: 6642 E Quaker St Orchard Park, NY 14127

Concise Description of Bankruptcy Case 13-11416-tmd7: "In a Chapter 7 bankruptcy case, Jacob A Kerksiek from Orchard Park, NY, saw his proceedings start in 2013-07-29 and complete by November 8, 2013, involving asset liquidation."
Jacob A Kerksiek — New York, 13-11416


ᐅ William M Kessel, New York

Address: 5311 Lake Ave Orchard Park, NY 14127

Brief Overview of Bankruptcy Case 1-11-14290-CLB: "The case of William M Kessel in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William M Kessel — New York, 1-11-14290


ᐅ James A King, New York

Address: 65 Middlebury Rd Orchard Park, NY 14127-3580

Concise Description of Bankruptcy Case 2-14-20581-PRW7: "The case of James A King in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A King — New York, 2-14-20581


ᐅ Jennifer L Kipler, New York

Address: 50 Meadowlawn Rd Orchard Park, NY 14127-4241

Bankruptcy Case 1-14-12407-MJK Summary: "In a Chapter 7 bankruptcy case, Jennifer L Kipler from Orchard Park, NY, saw her proceedings start in 2014-10-17 and complete by January 15, 2015, involving asset liquidation."
Jennifer L Kipler — New York, 1-14-12407


ᐅ Ventura Denise Marie Kirwan, New York

Address: 342 Hillside Ave Orchard Park, NY 14127-1050

Concise Description of Bankruptcy Case 1-07-02731-CLB7: "Ventura Denise Marie Kirwan's Chapter 13 bankruptcy in Orchard Park, NY started in 07/05/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-03-13."
Ventura Denise Marie Kirwan — New York, 1-07-02731


ᐅ Patrick A Koch, New York

Address: 12 South Ln Orchard Park, NY 14127

Brief Overview of Bankruptcy Case 1-11-14011-MJK: "In Orchard Park, NY, Patrick A Koch filed for Chapter 7 bankruptcy in 2011-11-21. This case, involving liquidating assets to pay off debts, was resolved by Mar 12, 2012."
Patrick A Koch — New York, 1-11-14011


ᐅ William R Koerner, New York

Address: 237 Lakeview Ave Orchard Park, NY 14127-1027

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10346-CLB: "William R Koerner's bankruptcy, initiated in 2014-02-21 and concluded by 2014-05-22 in Orchard Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William R Koerner — New York, 1-14-10346


ᐅ Matthew M Kormanec, New York

Address: 36 Velore Ave Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11177-CLB: "In Orchard Park, NY, Matthew M Kormanec filed for Chapter 7 bankruptcy in 2013-05-01. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Matthew M Kormanec — New York, 1-13-11177


ᐅ Christopher A Kowalski, New York

Address: 4394 Freeman Rd Orchard Park, NY 14127

Bankruptcy Case 1-11-14396-CLB Summary: "The bankruptcy record of Christopher A Kowalski from Orchard Park, NY, shows a Chapter 7 case filed in 12.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 18, 2012."
Christopher A Kowalski — New York, 1-11-14396


ᐅ Laurie A Kukoleca, New York

Address: 25 Shadow Ln Apt 1 Orchard Park, NY 14127

Concise Description of Bankruptcy Case 1-11-14223-MJK7: "The bankruptcy filing by Laurie A Kukoleca, undertaken in December 2011 in Orchard Park, NY under Chapter 7, concluded with discharge in 03.08.2012 after liquidating assets."
Laurie A Kukoleca — New York, 1-11-14223


ᐅ Charles J Lamartina, New York

Address: 6197 Ward Rd Orchard Park, NY 14127-3813

Concise Description of Bankruptcy Case 1-14-12758-CLB7: "Charles J Lamartina's Chapter 7 bankruptcy, filed in Orchard Park, NY in Dec 6, 2014, led to asset liquidation, with the case closing in 2015-03-06."
Charles J Lamartina — New York, 1-14-12758


ᐅ Robbie E Langdon, New York

Address: 4171 Abbott Rd Orchard Park, NY 14127-2235

Bankruptcy Case 1-15-12431-CLB Overview: "The case of Robbie E Langdon in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robbie E Langdon — New York, 1-15-12431


ᐅ Andrew James Laporta, New York

Address: 57 E Royal Hill Dr Orchard Park, NY 14127-1658

Bankruptcy Case 1-2014-11146-CLB Summary: "The bankruptcy filing by Andrew James Laporta, undertaken in May 13, 2014 in Orchard Park, NY under Chapter 7, concluded with discharge in Aug 11, 2014 after liquidating assets."
Andrew James Laporta — New York, 1-2014-11146


ᐅ Colleen A Laurenzi, New York

Address: 34 Errington Ter Orchard Park, NY 14127

Bankruptcy Case 1-11-11124-CLB Summary: "The case of Colleen A Laurenzi in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen A Laurenzi — New York, 1-11-11124


ᐅ Vannary L Lenhardt, New York

Address: 5172 Armor Duells Rd Orchard Park, NY 14127-4443

Concise Description of Bankruptcy Case 1-2014-11237-CLB7: "The bankruptcy filing by Vannary L Lenhardt, undertaken in May 23, 2014 in Orchard Park, NY under Chapter 7, concluded with discharge in Aug 21, 2014 after liquidating assets."
Vannary L Lenhardt — New York, 1-2014-11237


ᐅ Herman P Lewis, New York

Address: 350 Summit Ave Orchard Park, NY 14127-1543

Bankruptcy Case 1-16-10551-CLB Summary: "In Orchard Park, NY, Herman P Lewis filed for Chapter 7 bankruptcy in 2016-03-23. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-21."
Herman P Lewis — New York, 1-16-10551


ᐅ Elizabeth Lockwood, New York

Address: 73 Windom Ave Orchard Park, NY 14127

Bankruptcy Case 1-10-12815-CLB Overview: "Elizabeth Lockwood's Chapter 7 bankruptcy, filed in Orchard Park, NY in June 25, 2010, led to asset liquidation, with the case closing in Sep 30, 2010."
Elizabeth Lockwood — New York, 1-10-12815


ᐅ Melissa A Longbine, New York

Address: 54 Hodson Rd Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11184-MJK: "The case of Melissa A Longbine in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa A Longbine — New York, 1-13-11184


ᐅ Patrick Makin, New York

Address: 7600 Jewett Holmwood Rd Orchard Park, NY 14127

Bankruptcy Case 1-10-14669-MJK Summary: "In a Chapter 7 bankruptcy case, Patrick Makin from Orchard Park, NY, saw their proceedings start in 2010-10-29 and complete by February 2011, involving asset liquidation."
Patrick Makin — New York, 1-10-14669


ᐅ Irene H Malysza, New York

Address: 15 Provincetown Ln Apt 1 Orchard Park, NY 14127-1630

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11967-MJK: "In Orchard Park, NY, Irene H Malysza filed for Chapter 7 bankruptcy in 2014-08-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-25."
Irene H Malysza — New York, 1-14-11967


ᐅ Maureen Manning, New York

Address: 6 Royalcrest Rd Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13933-MJK: "In Orchard Park, NY, Maureen Manning filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2011."
Maureen Manning — New York, 1-10-13933


ᐅ Anna Martin, New York

Address: 32 Kingswood Dr Orchard Park, NY 14127

Bankruptcy Case 1-10-12275-CLB Summary: "The bankruptcy filing by Anna Martin, undertaken in May 25, 2010 in Orchard Park, NY under Chapter 7, concluded with discharge in Sep 14, 2010 after liquidating assets."
Anna Martin — New York, 1-10-12275


ᐅ Michael J Massucci, New York

Address: 113 Old Orchard Ln Orchard Park, NY 14127

Brief Overview of Bankruptcy Case 1-12-11930-MJK: "The bankruptcy filing by Michael J Massucci, undertaken in Jun 18, 2012 in Orchard Park, NY under Chapter 7, concluded with discharge in 10/08/2012 after liquidating assets."
Michael J Massucci — New York, 1-12-11930


ᐅ Anthony Mastrangelo, New York

Address: 3536 N Buffalo St Orchard Park, NY 14127-1934

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11148-MJK: "In Orchard Park, NY, Anthony Mastrangelo filed for Chapter 7 bankruptcy in 05/13/2014. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2014."
Anthony Mastrangelo — New York, 1-2014-11148


ᐅ John E Maxim, New York

Address: 83 Elmtree Rd Orchard Park, NY 14127

Bankruptcy Case 1-11-11545-CLB Summary: "The bankruptcy record of John E Maxim from Orchard Park, NY, shows a Chapter 7 case filed in Apr 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2011."
John E Maxim — New York, 1-11-11545


ᐅ Susan M Mcdonnell, New York

Address: 110 Minden Dr Orchard Park, NY 14127

Brief Overview of Bankruptcy Case 1-12-11972-MJK: "In a Chapter 7 bankruptcy case, Susan M Mcdonnell from Orchard Park, NY, saw her proceedings start in June 2012 and complete by Oct 10, 2012, involving asset liquidation."
Susan M Mcdonnell — New York, 1-12-11972


ᐅ Michael Mclellan, New York

Address: 7179 Ellicott Rd Orchard Park, NY 14127

Bankruptcy Case 1-10-12183-CLB Overview: "The case of Michael Mclellan in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Mclellan — New York, 1-10-12183


ᐅ Joseph M Mcleod, New York

Address: 53 Lakewood Dr Orchard Park, NY 14127-1144

Brief Overview of Bankruptcy Case 1-15-11172-MJK: "Joseph M Mcleod's Chapter 7 bankruptcy, filed in Orchard Park, NY in 2015-05-29, led to asset liquidation, with the case closing in 08/27/2015."
Joseph M Mcleod — New York, 1-15-11172


ᐅ Donna M Mcleod, New York

Address: 53 Lakewood Dr Orchard Park, NY 14127-1144

Bankruptcy Case 1-15-11172-MJK Summary: "In Orchard Park, NY, Donna M Mcleod filed for Chapter 7 bankruptcy in May 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2015."
Donna M Mcleod — New York, 1-15-11172


ᐅ Elizabeth C Mcneight, New York

Address: 5037 Armor Duells Rd Orchard Park, NY 14127

Bankruptcy Case 1-11-10640-CLB Summary: "The bankruptcy filing by Elizabeth C Mcneight, undertaken in 03.02.2011 in Orchard Park, NY under Chapter 7, concluded with discharge in Jun 22, 2011 after liquidating assets."
Elizabeth C Mcneight — New York, 1-11-10640


ᐅ Sharon Mctiernan, New York

Address: PO Box 225 Orchard Park, NY 14127

Bankruptcy Case 1-10-13955-MJK Summary: "Sharon Mctiernan's bankruptcy, initiated in 2010-09-14 and concluded by 01/04/2011 in Orchard Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Mctiernan — New York, 1-10-13955


ᐅ Jeffrey Meade, New York

Address: 4 Hemlock Hill Rd Orchard Park, NY 14127

Brief Overview of Bankruptcy Case 1-10-12252-CLB: "The bankruptcy filing by Jeffrey Meade, undertaken in 2010-05-24 in Orchard Park, NY under Chapter 7, concluded with discharge in Sep 13, 2010 after liquidating assets."
Jeffrey Meade — New York, 1-10-12252


ᐅ Valerie L Mikol, New York

Address: 4232 California Rd Orchard Park, NY 14127

Concise Description of Bankruptcy Case 1-12-13688-MJK7: "The bankruptcy filing by Valerie L Mikol, undertaken in 12.07.2012 in Orchard Park, NY under Chapter 7, concluded with discharge in March 19, 2013 after liquidating assets."
Valerie L Mikol — New York, 1-12-13688


ᐅ Eric M Milks, New York

Address: 40 Hedgerow Dr Apt 3 Orchard Park, NY 14127-4421

Concise Description of Bankruptcy Case 1-2014-11163-CLB7: "The bankruptcy record of Eric M Milks from Orchard Park, NY, shows a Chapter 7 case filed in 05.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-12."
Eric M Milks — New York, 1-2014-11163


ᐅ Lisa J Miller, New York

Address: 55 Auckland Ave Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10722-CLB: "In Orchard Park, NY, Lisa J Miller filed for Chapter 7 bankruptcy in 2013-03-21. This case, involving liquidating assets to pay off debts, was resolved by 07/01/2013."
Lisa J Miller — New York, 1-13-10722


ᐅ Jacqueline B Milosevski, New York

Address: 5352 Lake Ave Orchard Park, NY 14127

Bankruptcy Case 1-12-13228-CLB Overview: "Jacqueline B Milosevski's bankruptcy, initiated in October 2012 and concluded by Feb 3, 2013 in Orchard Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline B Milosevski — New York, 1-12-13228


ᐅ Michelle Miranda, New York

Address: 22 Short Dr Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15091-MJK: "Orchard Park, NY resident Michelle Miranda's 11/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2011."
Michelle Miranda — New York, 1-10-15091


ᐅ Michael S Mitzo, New York

Address: 49 Bielak Rd Orchard Park, NY 14127-1007

Concise Description of Bankruptcy Case 1-15-10501-CLB7: "Michael S Mitzo's bankruptcy, initiated in March 2015 and concluded by June 16, 2015 in Orchard Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Mitzo — New York, 1-15-10501


ᐅ Albert E Moll, New York

Address: 7735 Michael Rd Orchard Park, NY 14127-1409

Bankruptcy Case 1-15-11563-CLB Summary: "Albert E Moll's Chapter 7 bankruptcy, filed in Orchard Park, NY in 2015-07-22, led to asset liquidation, with the case closing in 10.20.2015."
Albert E Moll — New York, 1-15-11563


ᐅ Dawn V Moll, New York

Address: 7735 Michael Rd Orchard Park, NY 14127-1409

Bankruptcy Case 1-15-11563-CLB Summary: "In Orchard Park, NY, Dawn V Moll filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-20."
Dawn V Moll — New York, 1-15-11563


ᐅ Sara L Moshier, New York

Address: 707 Lindsey Ln Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11823-MJK: "Orchard Park, NY resident Sara L Moshier's 2013-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 10, 2013."
Sara L Moshier — New York, 1-13-11823


ᐅ Sally B Mottalini, New York

Address: 70 Carriage Dr Apt 6 Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11842-MJK: "Sally B Mottalini's Chapter 7 bankruptcy, filed in Orchard Park, NY in 07.08.2013, led to asset liquidation, with the case closing in 10/18/2013."
Sally B Mottalini — New York, 1-13-11842


ᐅ John O Muscalino, New York

Address: PO Box 147 Orchard Park, NY 14127

Bankruptcy Case 1-12-13097-CLB Overview: "The case of John O Muscalino in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John O Muscalino — New York, 1-12-13097


ᐅ Daniel P Myers, New York

Address: 85 Carriage Dr Apt 6 Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11455-CLB: "Orchard Park, NY resident Daniel P Myers's May 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2013."
Daniel P Myers — New York, 1-13-11455


ᐅ Rodney L Nash, New York

Address: 256 Hillside Dr Orchard Park, NY 14127-3247

Bankruptcy Case 1-2014-10882-CLB Overview: "In Orchard Park, NY, Rodney L Nash filed for Chapter 7 bankruptcy in April 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 13, 2014."
Rodney L Nash — New York, 1-2014-10882


ᐅ Christopher Nelson, New York

Address: 3084 Angle Rd Orchard Park, NY 14127

Concise Description of Bankruptcy Case 1-09-15726-CLB7: "The bankruptcy filing by Christopher Nelson, undertaken in 12/08/2009 in Orchard Park, NY under Chapter 7, concluded with discharge in 2010-03-20 after liquidating assets."
Christopher Nelson — New York, 1-09-15726


ᐅ Yvonne Oleksiak, New York

Address: 255 Countryside Ln Apt 8 Orchard Park, NY 14127

Bankruptcy Case 1-10-12160-CLB Summary: "The case of Yvonne Oleksiak in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Oleksiak — New York, 1-10-12160


ᐅ James A Olivo, New York

Address: PO Box 876 Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11313-CLB: "The case of James A Olivo in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Olivo — New York, 1-13-11313


ᐅ Kevin M Orlowski, New York

Address: 16 Burbank Dr Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10822-MJK: "In Orchard Park, NY, Kevin M Orlowski filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2011."
Kevin M Orlowski — New York, 1-11-10822


ᐅ Amy P Ortiz, New York

Address: 3758 Teachers Ln Apt 12 Orchard Park, NY 14127

Brief Overview of Bankruptcy Case 1-11-12192-MJK: "In Orchard Park, NY, Amy P Ortiz filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by October 10, 2011."
Amy P Ortiz — New York, 1-11-12192


ᐅ Karen L Osgood, New York

Address: 65 Countryside Ln Apt 2 Orchard Park, NY 14127

Bankruptcy Case 1-11-12707-CLB Summary: "In a Chapter 7 bankruptcy case, Karen L Osgood from Orchard Park, NY, saw her proceedings start in August 4, 2011 and complete by 11.24.2011, involving asset liquidation."
Karen L Osgood — New York, 1-11-12707


ᐅ Karla Panek, New York

Address: 45 Hedgerow Dr Apt 8 Orchard Park, NY 14127

Bankruptcy Case 1-10-13983-MJK Summary: "Karla Panek's Chapter 7 bankruptcy, filed in Orchard Park, NY in 2010-09-15, led to asset liquidation, with the case closing in 01.05.2011."
Karla Panek — New York, 1-10-13983


ᐅ Marybeth Pascall, New York

Address: 5637 Ellis Rd Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13278-CLB: "In a Chapter 7 bankruptcy case, Marybeth Pascall from Orchard Park, NY, saw her proceedings start in 10.26.2012 and complete by February 2013, involving asset liquidation."
Marybeth Pascall — New York, 1-12-13278


ᐅ Robert Pasqualetti, New York

Address: 4493 S Buffalo St Orchard Park, NY 14127

Concise Description of Bankruptcy Case 1-10-15074-MJK7: "The case of Robert Pasqualetti in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Pasqualetti — New York, 1-10-15074


ᐅ Jonathan J Pauley, New York

Address: 7643 Michael Rd Orchard Park, NY 14127

Bankruptcy Case 1-13-12985-CLB Overview: "In Orchard Park, NY, Jonathan J Pauley filed for Chapter 7 bankruptcy in November 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2014."
Jonathan J Pauley — New York, 1-13-12985


ᐅ Thomas J Paulus, New York

Address: 3835 Lynn Dr Orchard Park, NY 14127

Brief Overview of Bankruptcy Case 1-12-13805-CLB: "In Orchard Park, NY, Thomas J Paulus filed for Chapter 7 bankruptcy in 12.21.2012. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2013."
Thomas J Paulus — New York, 1-12-13805


ᐅ Deborah A Pawlson, New York

Address: 4617 S Buffalo St Orchard Park, NY 14127

Bankruptcy Case 1-11-11913-MJK Summary: "Deborah A Pawlson's Chapter 7 bankruptcy, filed in Orchard Park, NY in 2011-05-27, led to asset liquidation, with the case closing in August 31, 2011."
Deborah A Pawlson — New York, 1-11-11913


ᐅ Robert W Phillips, New York

Address: 5171 Lake Ave Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11734-MJK: "Orchard Park, NY resident Robert W Phillips's 2013-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Robert W Phillips — New York, 1-13-11734


ᐅ Jason Pierce, New York

Address: 170 Countryside Ln Apt 5 Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-16038-CLB: "The bankruptcy record of Jason Pierce from Orchard Park, NY, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Jason Pierce — New York, 1-09-16038


ᐅ William C Pilarski, New York

Address: 123 Bielak Rd Orchard Park, NY 14127

Concise Description of Bankruptcy Case 1-11-13935-MJK7: "The bankruptcy filing by William C Pilarski, undertaken in Nov 14, 2011 in Orchard Park, NY under Chapter 7, concluded with discharge in 03/05/2012 after liquidating assets."
William C Pilarski — New York, 1-11-13935


ᐅ Jennifer Popson, New York

Address: 83 Old Orchard Ln Orchard Park, NY 14127

Bankruptcy Case 1-10-12842-CLB Summary: "In a Chapter 7 bankruptcy case, Jennifer Popson from Orchard Park, NY, saw her proceedings start in June 28, 2010 and complete by 2010-10-18, involving asset liquidation."
Jennifer Popson — New York, 1-10-12842


ᐅ Robert Pratt, New York

Address: 4724 Abbott Rd Orchard Park, NY 14127

Concise Description of Bankruptcy Case 1-10-11271-CLB7: "Orchard Park, NY resident Robert Pratt's Mar 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-09."
Robert Pratt — New York, 1-10-11271


ᐅ Stephen J Przystal, New York

Address: 6070 Seufert Rd Orchard Park, NY 14127

Brief Overview of Bankruptcy Case 1-12-11882-CLB: "In Orchard Park, NY, Stephen J Przystal filed for Chapter 7 bankruptcy in Jun 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/03/2012."
Stephen J Przystal — New York, 1-12-11882


ᐅ Michael J Randall, New York

Address: 35 Stepping Stone Ln Orchard Park, NY 14127

Brief Overview of Bankruptcy Case 1-11-11644-CLB: "The case of Michael J Randall in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Randall — New York, 1-11-11644


ᐅ Sandra L Reed, New York

Address: 5303 Chestnut Ridge Rd Apt A Orchard Park, NY 14127-3277

Brief Overview of Bankruptcy Case 1-11-11245-MJK: "Chapter 13 bankruptcy for Sandra L Reed in Orchard Park, NY began in April 12, 2011, focusing on debt restructuring, concluding with plan fulfillment in 10.10.2012."
Sandra L Reed — New York, 1-11-11245


ᐅ Donald C Reed, New York

Address: 4159 N Buffalo Rd Apt 40-5 Orchard Park, NY 14127

Concise Description of Bankruptcy Case 1-12-11284-MJK7: "Donald C Reed's bankruptcy, initiated in 2012-04-26 and concluded by 08/16/2012 in Orchard Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald C Reed — New York, 1-12-11284


ᐅ Pamela A Reese, New York

Address: 5 Rockdove Ln Orchard Park, NY 14127-3049

Concise Description of Bankruptcy Case 1-15-12554-CLB7: "The case of Pamela A Reese in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela A Reese — New York, 1-15-12554


ᐅ Patrick C Reese, New York

Address: 5 Rockdove Ln Orchard Park, NY 14127-3049

Brief Overview of Bankruptcy Case 1-15-12554-CLB: "In a Chapter 7 bankruptcy case, Patrick C Reese from Orchard Park, NY, saw their proceedings start in November 30, 2015 and complete by 02/28/2016, involving asset liquidation."
Patrick C Reese — New York, 1-15-12554


ᐅ Jeffery J Rishel, New York

Address: 6551 E Quaker St Apt B5 Orchard Park, NY 14127

Bankruptcy Case 1-13-12707-CLB Summary: "Jeffery J Rishel's bankruptcy, initiated in October 2013 and concluded by 2014-01-20 in Orchard Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery J Rishel — New York, 1-13-12707


ᐅ Christina M Ritchie, New York

Address: 468 Hammocks Dr Orchard Park, NY 14127

Concise Description of Bankruptcy Case 1-11-12317-CLB7: "The bankruptcy record of Christina M Ritchie from Orchard Park, NY, shows a Chapter 7 case filed in 2011-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2011."
Christina M Ritchie — New York, 1-11-12317