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 Sandra L Rooney, New York

Address: 50 Hedgerow Dr Apt 8 Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10403-CLB: "Orchard Park, NY resident Sandra L Rooney's 02/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2013."
Sandra L Rooney — New York, 1-13-10403


ᐅ Laurie L Rosputni, New York

Address: 100 Hedgerow Dr Apt 5 Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11023-CLB: "Laurie L Rosputni's Chapter 7 bankruptcy, filed in Orchard Park, NY in Apr 17, 2013, led to asset liquidation, with the case closing in July 28, 2013."
Laurie L Rosputni — New York, 1-13-11023


ᐅ Raymond L Sahr, New York

Address: 7263 Quaker Rd Orchard Park, NY 14127

Bankruptcy Case 1-09-14656-MJK Overview: "Raymond L Sahr's Chapter 7 bankruptcy, filed in Orchard Park, NY in 10.06.2009, led to asset liquidation, with the case closing in 2010-01-14."
Raymond L Sahr — New York, 1-09-14656


ᐅ John Samol, New York

Address: 6716 Bunting Rd Orchard Park, NY 14127

Bankruptcy Case 1-10-12818-MJK Overview: "The bankruptcy filing by John Samol, undertaken in 2010-06-25 in Orchard Park, NY under Chapter 7, concluded with discharge in 2010-09-30 after liquidating assets."
John Samol — New York, 1-10-12818


ᐅ Richard J Santini, New York

Address: 4046 Sheldon Rd Orchard Park, NY 14127-2121

Bankruptcy Case 1-09-15073-MJK Overview: "Richard J Santini's Orchard Park, NY bankruptcy under Chapter 13 in 2009-10-29 led to a structured repayment plan, successfully discharged in December 2012."
Richard J Santini — New York, 1-09-15073


ᐅ Gregory J Seifert, New York

Address: 5233 Lake Ave Orchard Park, NY 14127-1023

Concise Description of Bankruptcy Case 1-2014-10900-CLB7: "The bankruptcy filing by Gregory J Seifert, undertaken in April 2014 in Orchard Park, NY under Chapter 7, concluded with discharge in 07.14.2014 after liquidating assets."
Gregory J Seifert — New York, 1-2014-10900


ᐅ Theresa M Serwinowski, New York

Address: 5765 Lake Ave Orchard Park, NY 14127

Bankruptcy Case 1-11-12255-CLB Summary: "Theresa M Serwinowski's bankruptcy, initiated in 06/23/2011 and concluded by 10/13/2011 in Orchard Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa M Serwinowski — New York, 1-11-12255


ᐅ Natalie L Sheffield, New York

Address: 4594 Abbott Rd Orchard Park, NY 14127

Concise Description of Bankruptcy Case 1-13-11365-MJK7: "Natalie L Sheffield's bankruptcy, initiated in May 19, 2013 and concluded by 08.29.2013 in Orchard Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie L Sheffield — New York, 1-13-11365


ᐅ Laura A Sheldon, New York

Address: 4391 S Buffalo St Apt 24 Orchard Park, NY 14127

Bankruptcy Case 1-11-10652-CLB Summary: "Laura A Sheldon's bankruptcy, initiated in March 2011 and concluded by June 2011 in Orchard Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura A Sheldon — New York, 1-11-10652


ᐅ Patricia A Sherry, New York

Address: 196 Burmon Dr Orchard Park, NY 14127

Bankruptcy Case 1-13-13159-CLB Overview: "In a Chapter 7 bankruptcy case, Patricia A Sherry from Orchard Park, NY, saw their proceedings start in November 2013 and complete by 03.04.2014, involving asset liquidation."
Patricia A Sherry — New York, 1-13-13159


ᐅ Jaime Sireika, New York

Address: 3316 California Rd Orchard Park, NY 14127-1516

Bankruptcy Case 1-16-10071-CLB Summary: "In Orchard Park, NY, Jaime Sireika filed for Chapter 7 bankruptcy in 01/14/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-13."
Jaime Sireika — New York, 1-16-10071


ᐅ Ii Eugene Skrzypek, New York

Address: 6691 Chestnut Ridge Rd Orchard Park, NY 14127

Concise Description of Bankruptcy Case 1-10-12779-MJK7: "The bankruptcy record of Ii Eugene Skrzypek from Orchard Park, NY, shows a Chapter 7 case filed in Jun 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.30.2010."
Ii Eugene Skrzypek — New York, 1-10-12779


ᐅ Jamy L Stammel, New York

Address: 3544 Southwestern Blvd Orchard Park, NY 14127-1707

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-03965-MJK: "In their Chapter 13 bankruptcy case filed in 10/01/2007, Orchard Park, NY's Jamy L Stammel agreed to a debt repayment plan, which was successfully completed by July 10, 2013."
Jamy L Stammel — New York, 1-07-03965


ᐅ Barbara H Stankiewicz, New York

Address: 181 Hillside Ave Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14272-MJK: "The bankruptcy record of Barbara H Stankiewicz from Orchard Park, NY, shows a Chapter 7 case filed in December 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 4, 2012."
Barbara H Stankiewicz — New York, 1-11-14272


ᐅ Lois F Steinig, New York

Address: 30 Carriage Dr Apt 7 Orchard Park, NY 14127-1832

Bankruptcy Case 1-14-11341-CLB Overview: "Lois F Steinig's Chapter 7 bankruptcy, filed in Orchard Park, NY in Jun 4, 2014, led to asset liquidation, with the case closing in September 2014."
Lois F Steinig — New York, 1-14-11341


ᐅ Peter Stevanoff, New York

Address: 5697 Ellis Rd Orchard Park, NY 14127

Bankruptcy Case 1-12-13045-MJK Overview: "The bankruptcy record of Peter Stevanoff from Orchard Park, NY, shows a Chapter 7 case filed in 2012-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in 01.15.2013."
Peter Stevanoff — New York, 1-12-13045


ᐅ Teri Lee Stills, New York

Address: 4391 S Buffalo St Apt 48 Orchard Park, NY 14127

Brief Overview of Bankruptcy Case 09-47698-PBS: "Orchard Park, NY resident Teri Lee Stills's Oct 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-25."
Teri Lee Stills — New York, 09-47698


ᐅ Trista S Stimolo, New York

Address: 485 Lakeview Ave Orchard Park, NY 14127

Bankruptcy Case 1-11-14260-CLB Overview: "The bankruptcy record of Trista S Stimolo from Orchard Park, NY, shows a Chapter 7 case filed in 12/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 3, 2012."
Trista S Stimolo — New York, 1-11-14260


ᐅ Andrea M Stoddard, New York

Address: 30 Saybrook Rd Orchard Park, NY 14127

Concise Description of Bankruptcy Case 1-13-10955-CLB7: "The bankruptcy filing by Andrea M Stoddard, undertaken in Apr 11, 2013 in Orchard Park, NY under Chapter 7, concluded with discharge in 2013-07-22 after liquidating assets."
Andrea M Stoddard — New York, 1-13-10955


ᐅ Thomas Stoll, New York

Address: 37 Elmtree Rd Orchard Park, NY 14127

Bankruptcy Case 1-10-12577-MJK Overview: "In a Chapter 7 bankruptcy case, Thomas Stoll from Orchard Park, NY, saw their proceedings start in 06/11/2010 and complete by 2010-10-01, involving asset liquidation."
Thomas Stoll — New York, 1-10-12577


ᐅ Dolores Sullivan, New York

Address: 20 Ridgewood Dr Orchard Park, NY 14127

Concise Description of Bankruptcy Case 1-10-10359-MJK7: "Orchard Park, NY resident Dolores Sullivan's 02/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2010."
Dolores Sullivan — New York, 1-10-10359


ᐅ Jacquelyn Suto, New York

Address: 108 Hunters Ridge Rd Orchard Park, NY 14127

Bankruptcy Case 1-10-13548-CLB Overview: "The bankruptcy filing by Jacquelyn Suto, undertaken in August 13, 2010 in Orchard Park, NY under Chapter 7, concluded with discharge in 12/03/2010 after liquidating assets."
Jacquelyn Suto — New York, 1-10-13548


ᐅ Martin Suto, New York

Address: 3821 Teachers Ln Apt 2 Orchard Park, NY 14127

Brief Overview of Bankruptcy Case 1-10-13485-CLB: "Martin Suto's Chapter 7 bankruptcy, filed in Orchard Park, NY in Aug 10, 2010, led to asset liquidation, with the case closing in 11/30/2010."
Martin Suto — New York, 1-10-13485


ᐅ Sr Joseph P Suto, New York

Address: 9 Greenfield St Orchard Park, NY 14127-4216

Concise Description of Bankruptcy Case 1-08-15257-MJK7: "Chapter 13 bankruptcy for Sr Joseph P Suto in Orchard Park, NY began in 12/01/2008, focusing on debt restructuring, concluding with plan fulfillment in February 2013."
Sr Joseph P Suto — New York, 1-08-15257


ᐅ Geraldine Suznovich, New York

Address: 101 Lindsey Ln Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15381-MJK: "The bankruptcy record of Geraldine Suznovich from Orchard Park, NY, shows a Chapter 7 case filed in 2010-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in April 19, 2011."
Geraldine Suznovich — New York, 1-10-15381


ᐅ Cheryl A Talowski, New York

Address: 270 Countryside Ln Apt 3 Orchard Park, NY 14127

Brief Overview of Bankruptcy Case 1-13-10599-CLB: "The case of Cheryl A Talowski in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl A Talowski — New York, 1-13-10599


ᐅ Robert B Testa, New York

Address: 7673 Michael Rd Orchard Park, NY 14127

Bankruptcy Case 1-11-12341-MJK Overview: "Robert B Testa's Chapter 7 bankruptcy, filed in Orchard Park, NY in 06.30.2011, led to asset liquidation, with the case closing in 2011-10-20."
Robert B Testa — New York, 1-11-12341


ᐅ Franklin Thompson, New York

Address: 11 Dorchester Rd Orchard Park, NY 14127

Brief Overview of Bankruptcy Case 1-11-14150-CLB: "In a Chapter 7 bankruptcy case, Franklin Thompson from Orchard Park, NY, saw his proceedings start in December 2011 and complete by March 26, 2012, involving asset liquidation."
Franklin Thompson — New York, 1-11-14150


ᐅ Anthony C Todaro, New York

Address: 2841 Southwestern Blvd Orchard Park, NY 14127-1418

Concise Description of Bankruptcy Case 1-14-10542-MJK7: "In a Chapter 7 bankruptcy case, Anthony C Todaro from Orchard Park, NY, saw their proceedings start in March 2014 and complete by June 2014, involving asset liquidation."
Anthony C Todaro — New York, 1-14-10542


ᐅ Florence Tolkacz, New York

Address: 6433 Chestnut Ridge Rd Orchard Park, NY 14127

Concise Description of Bankruptcy Case 1-10-11972-CLB7: "Florence Tolkacz's bankruptcy, initiated in 05.10.2010 and concluded by 08.30.2010 in Orchard Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florence Tolkacz — New York, 1-10-11972


ᐅ Chad J Troup, New York

Address: 90 Bielak Rd Orchard Park, NY 14127-1008

Brief Overview of Bankruptcy Case 1-16-10737-CLB: "The case of Chad J Troup in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad J Troup — New York, 1-16-10737


ᐅ Marybeth Troup, New York

Address: 90 Bielak Rd Orchard Park, NY 14127-1008

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10737-CLB: "Orchard Park, NY resident Marybeth Troup's 04/13/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2016."
Marybeth Troup — New York, 1-16-10737


ᐅ David Vinti, New York

Address: 3 Acorn Cir Orchard Park, NY 14127-4846

Bankruptcy Case 1-09-11799-CLB Summary: "04.24.2009 marked the beginning of David Vinti's Chapter 13 bankruptcy in Orchard Park, NY, entailing a structured repayment schedule, completed by 05.15.2013."
David Vinti — New York, 1-09-11799


ᐅ Paul Wallaitis, New York

Address: 5246 Webster Rd Orchard Park, NY 14127

Bankruptcy Case 1-10-14968-CLB Overview: "The bankruptcy filing by Paul Wallaitis, undertaken in 11/18/2010 in Orchard Park, NY under Chapter 7, concluded with discharge in 2011-02-24 after liquidating assets."
Paul Wallaitis — New York, 1-10-14968


ᐅ Melissa L Wanderlich, New York

Address: 7135-R Michael Rd Orchard Park, NY 14127

Bankruptcy Case 1-13-11711-CLB Summary: "In a Chapter 7 bankruptcy case, Melissa L Wanderlich from Orchard Park, NY, saw her proceedings start in 06/21/2013 and complete by 10/01/2013, involving asset liquidation."
Melissa L Wanderlich — New York, 1-13-11711


ᐅ Grace I Warner, New York

Address: 5746 Draudt Rd Orchard Park, NY 14127

Bankruptcy Case 1-11-12417-CLB Summary: "Grace I Warner's bankruptcy, initiated in 2011-07-07 and concluded by 2011-10-27 in Orchard Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace I Warner — New York, 1-11-12417


ᐅ Kelly Welsted, New York

Address: 135 Summit Ave Orchard Park, NY 14127

Bankruptcy Case 1-10-10530-MJK Overview: "In Orchard Park, NY, Kelly Welsted filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by June 10, 2010."
Kelly Welsted — New York, 1-10-10530


ᐅ Debbie S Wendel, New York

Address: 811 Willardshire Rd Orchard Park, NY 14127

Bankruptcy Case 1-11-13698-CLB Overview: "Debbie S Wendel's bankruptcy, initiated in Oct 22, 2011 and concluded by 2012-02-11 in Orchard Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie S Wendel — New York, 1-11-13698


ᐅ Ronald S Wertz, New York

Address: 3840 Sheldon Rd Apt 1A Orchard Park, NY 14127

Bankruptcy Case 1-11-13732-MJK Overview: "The bankruptcy record of Ronald S Wertz from Orchard Park, NY, shows a Chapter 7 case filed in Oct 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-15."
Ronald S Wertz — New York, 1-11-13732


ᐅ Jr Raymond H Wierzbic, New York

Address: 5734 Burton Rd Orchard Park, NY 14127

Concise Description of Bankruptcy Case 1-12-12405-MJK7: "The bankruptcy record of Jr Raymond H Wierzbic from Orchard Park, NY, shows a Chapter 7 case filed in July 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 20, 2012."
Jr Raymond H Wierzbic — New York, 1-12-12405


ᐅ Mary Beth Wiles, New York

Address: 6313 Lake Ave Orchard Park, NY 14127-1253

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10849-CLB: "The bankruptcy filing by Mary Beth Wiles, undertaken in 2015-04-23 in Orchard Park, NY under Chapter 7, concluded with discharge in Jul 22, 2015 after liquidating assets."
Mary Beth Wiles — New York, 1-15-10849


ᐅ Jr Robert C Williams, New York

Address: 4159 N Buffalo Rd Apt 85-7 Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11206-CLB: "The bankruptcy record of Jr Robert C Williams from Orchard Park, NY, shows a Chapter 7 case filed in 2011-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2011."
Jr Robert C Williams — New York, 1-11-11206


ᐅ Sr Douglas E Wojnowicz, New York

Address: 14 Iroquois Dr Orchard Park, NY 14127

Brief Overview of Bankruptcy Case 1-11-12516-MJK: "Orchard Park, NY resident Sr Douglas E Wojnowicz's Jul 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 5, 2011."
Sr Douglas E Wojnowicz — New York, 1-11-12516


ᐅ James L Wolfe, New York

Address: 20 Faahs Dr Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11600-CLB: "The bankruptcy filing by James L Wolfe, undertaken in June 2013 in Orchard Park, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
James L Wolfe — New York, 1-13-11600


ᐅ Bethany Wool, New York

Address: 3829 N Buffalo St Uppr Orchard Park, NY 14127

Brief Overview of Bankruptcy Case 1-10-14113-CLB: "Orchard Park, NY resident Bethany Wool's 09.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2011."
Bethany Wool — New York, 1-10-14113


ᐅ Nancy A Woolworth, New York

Address: 6539 Michael Rd Orchard Park, NY 14127-1207

Brief Overview of Bankruptcy Case 1-16-10724-MJK: "The case of Nancy A Woolworth in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy A Woolworth — New York, 1-16-10724


ᐅ Francis John Woroniecki, New York

Address: 15 Provincetown Ln Apt 3 Orchard Park, NY 14127-1630

Brief Overview of Bankruptcy Case 1-14-10347-CLB: "Francis John Woroniecki's Chapter 7 bankruptcy, filed in Orchard Park, NY in Feb 21, 2014, led to asset liquidation, with the case closing in 2014-05-22."
Francis John Woroniecki — New York, 1-14-10347


ᐅ Yvette Wraight, New York

Address: 4390 Abbott Rd Orchard Park, NY 14127

Bankruptcy Case 1-10-14236-CLB Overview: "The case of Yvette Wraight in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvette Wraight — New York, 1-10-14236


ᐅ Waltraud H Wright, New York

Address: PO Box 835 Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12407-CLB: "In Orchard Park, NY, Waltraud H Wright filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-20."
Waltraud H Wright — New York, 1-12-12407


ᐅ Gerald Yarington, New York

Address: 172 Lakeview Ave Orchard Park, NY 14127

Concise Description of Bankruptcy Case 1-09-15941-CLB7: "Orchard Park, NY resident Gerald Yarington's December 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-01."
Gerald Yarington — New York, 1-09-15941


ᐅ Mary L Yarington, New York

Address: 172 Lakeview Ave Orchard Park, NY 14127-1026

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10825-MJK: "The bankruptcy filing by Mary L Yarington, undertaken in 2016-04-26 in Orchard Park, NY under Chapter 7, concluded with discharge in Jul 25, 2016 after liquidating assets."
Mary L Yarington — New York, 1-16-10825


ᐅ Helene Young, New York

Address: 2766 Angle Rd Apt 223 Orchard Park, NY 14127

Snapshot of U.S. Bankruptcy Proceeding Case 10-11158-cag: "Orchard Park, NY resident Helene Young's April 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2010."
Helene Young — New York, 10-11158


ᐅ Tracie L Zdeb, New York

Address: 25 Countryside Ln Apt 7 Orchard Park, NY 14127

Bankruptcy Case 1-13-11728-MJK Overview: "In a Chapter 7 bankruptcy case, Tracie L Zdeb from Orchard Park, NY, saw her proceedings start in 2013-06-25 and complete by 10/05/2013, involving asset liquidation."
Tracie L Zdeb — New York, 1-13-11728


ᐅ Nancy Zlatev, New York

Address: 2766 Angle Rd Orchard Park, NY 14127-1484

Bankruptcy Case 1-15-11119-MJK Summary: "Orchard Park, NY resident Nancy Zlatev's 2015-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2015."
Nancy Zlatev — New York, 1-15-11119


ᐅ Zlatko P Zlatev, New York

Address: 2766 Angle Rd Orchard Park, NY 14127-1484

Concise Description of Bankruptcy Case 1-15-11119-MJK7: "The case of Zlatko P Zlatev in Orchard Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zlatko P Zlatev — New York, 1-15-11119


ᐅ Amanda Zurat, New York

Address: 70 Shadow Ln Apt 6 Orchard Park, NY 14127

Bankruptcy Case 1-13-11743-MJK Overview: "In a Chapter 7 bankruptcy case, Amanda Zurat from Orchard Park, NY, saw her proceedings start in 06.25.2013 and complete by 2013-10-05, involving asset liquidation."
Amanda Zurat — New York, 1-13-11743


ᐅ David J Zwifka, New York

Address: 391 Summit Ave Orchard Park, NY 14127

Bankruptcy Case 1-11-12158-CLB Overview: "David J Zwifka's Chapter 7 bankruptcy, filed in Orchard Park, NY in 06/17/2011, led to asset liquidation, with the case closing in Oct 7, 2011."
David J Zwifka — New York, 1-11-12158