personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Seneca, 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 Karen E Billings, New York

Address: 61 Hilldale Ave West Seneca, NY 14224-2703

Concise Description of Bankruptcy Case 1-14-12222-MJK7: "Karen E Billings's Chapter 7 bankruptcy, filed in West Seneca, NY in 2014-09-25, led to asset liquidation, with the case closing in 12.24.2014."
Karen E Billings — New York, 1-14-12222


ᐅ Megan L Boris, New York

Address: 113 Singer Dr West Seneca, NY 14224-3414

Bankruptcy Case 1-14-11180-CLB Summary: "Megan L Boris's bankruptcy, initiated in 05/16/2014 and concluded by 08/14/2014 in West Seneca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan L Boris — New York, 1-14-11180


ᐅ Megan L Boris, New York

Address: 113 Singer Dr West Seneca, NY 14224-3414

Bankruptcy Case 1-2014-11180-CLB Overview: "Megan L Boris's Chapter 7 bankruptcy, filed in West Seneca, NY in 05/16/2014, led to asset liquidation, with the case closing in August 14, 2014."
Megan L Boris — New York, 1-2014-11180


ᐅ Julie A Bradigan, New York

Address: 110 Roycroft Dr West Seneca, NY 14224

Concise Description of Bankruptcy Case 1-13-12216-CLB7: "The case of Julie A Bradigan in West Seneca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie A Bradigan — New York, 1-13-12216


ᐅ Janet L Bratos, New York

Address: 1400 Orchard Park Rd West Seneca, NY 14224-4018

Bankruptcy Case 1-15-12186-MJK Overview: "The bankruptcy record of Janet L Bratos from West Seneca, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 10, 2016."
Janet L Bratos — New York, 1-15-12186


ᐅ Karen A Breier, New York

Address: 2290 Union Rd Apt 104 West Seneca, NY 14224

Bankruptcy Case 1-13-12994-CLB Overview: "In a Chapter 7 bankruptcy case, Karen A Breier from West Seneca, NY, saw her proceedings start in November 5, 2013 and complete by 02/15/2014, involving asset liquidation."
Karen A Breier — New York, 1-13-12994


ᐅ Barbara J Burgess, New York

Address: 116 Crownland Cir West Seneca, NY 14224-4604

Concise Description of Bankruptcy Case 1-15-12451-CLB7: "Barbara J Burgess's bankruptcy, initiated in 2015-11-13 and concluded by 02/11/2016 in West Seneca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Burgess — New York, 1-15-12451


ᐅ Kathy J Burke, New York

Address: 97 Columbia Pkwy West Seneca, NY 14224-1801

Brief Overview of Bankruptcy Case 1-07-02877-MJK: "The bankruptcy record for Kathy J Burke from West Seneca, NY, under Chapter 13, filed in 2007-07-17, involved setting up a repayment plan, finalized by 11/14/2012."
Kathy J Burke — New York, 1-07-02877


ᐅ Nancy A Bzibziak, New York

Address: 106 Meadowdale Ln West Seneca, NY 14224-2587

Bankruptcy Case 1-14-12288-MJK Overview: "The bankruptcy filing by Nancy A Bzibziak, undertaken in October 2, 2014 in West Seneca, NY under Chapter 7, concluded with discharge in 2014-12-31 after liquidating assets."
Nancy A Bzibziak — New York, 1-14-12288


ᐅ Rose M Caggiano, New York

Address: 27 Benson Ave West Seneca, NY 14224-2601

Concise Description of Bankruptcy Case 1-14-12443-MJK7: "The bankruptcy filing by Rose M Caggiano, undertaken in 10.22.2014 in West Seneca, NY under Chapter 7, concluded with discharge in 2015-01-20 after liquidating assets."
Rose M Caggiano — New York, 1-14-12443


ᐅ Amy D Caldwell, New York

Address: 20 Trier Pl West Seneca, NY 14224-1421

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10240-MJK: "In West Seneca, NY, Amy D Caldwell filed for Chapter 7 bankruptcy in 02/17/2015. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2015."
Amy D Caldwell — New York, 1-15-10240


ᐅ Michael L Caldwell, New York

Address: 20 Trier Pl West Seneca, NY 14224-1421

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10240-MJK: "In West Seneca, NY, Michael L Caldwell filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2015."
Michael L Caldwell — New York, 1-15-10240


ᐅ Douglas F Cawthorn, New York

Address: 55 Angle Rd Apt 33 West Seneca, NY 14224

Bankruptcy Case 1-13-13104-CLB Summary: "Douglas F Cawthorn's bankruptcy, initiated in 11.19.2013 and concluded by 2014-03-01 in West Seneca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas F Cawthorn — New York, 1-13-13104


ᐅ Andrew W Chester, New York

Address: 273 Garry Dr West Seneca, NY 14224-4505

Brief Overview of Bankruptcy Case 1-15-10221-CLB: "West Seneca, NY resident Andrew W Chester's Feb 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Andrew W Chester — New York, 1-15-10221


ᐅ Joseph W Colosimo, New York

Address: 250 Seneca Creek Rd West Seneca, NY 14224-2374

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10800-MJK: "The bankruptcy record of Joseph W Colosimo from West Seneca, NY, shows a Chapter 7 case filed in 04.20.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2016."
Joseph W Colosimo — New York, 1-16-10800


ᐅ Christie Lee Colts, New York

Address: 42 Bellwood Ave West Seneca, NY 14224-1837

Bankruptcy Case 1-16-10407-CLB Overview: "The bankruptcy filing by Christie Lee Colts, undertaken in 03.07.2016 in West Seneca, NY under Chapter 7, concluded with discharge in 2016-06-05 after liquidating assets."
Christie Lee Colts — New York, 1-16-10407


ᐅ Michael J Costa, New York

Address: 2278 Union Rd Apt 3 West Seneca, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13129-MJK: "The bankruptcy record of Michael J Costa from West Seneca, NY, shows a Chapter 7 case filed in 11/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2, 2014."
Michael J Costa — New York, 1-13-13129


ᐅ Tia M Courtney, New York

Address: 1600 Center Rd # 2 West Seneca, NY 14224

Bankruptcy Case 1-12-13384-MJK Summary: "The case of Tia M Courtney in West Seneca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tia M Courtney — New York, 1-12-13384


ᐅ Mark M Cuthbert, New York

Address: 250 Orchard Park Rd West Seneca, NY 14224-2631

Brief Overview of Bankruptcy Case 1-15-11560-CLB: "The bankruptcy filing by Mark M Cuthbert, undertaken in 07/22/2015 in West Seneca, NY under Chapter 7, concluded with discharge in 10/20/2015 after liquidating assets."
Mark M Cuthbert — New York, 1-15-11560


ᐅ Joseph A Damian, New York

Address: 26 Loxley Ct West Seneca, NY 14224

Bankruptcy Case 1-13-12110-CLB Summary: "The bankruptcy filing by Joseph A Damian, undertaken in 08/08/2013 in West Seneca, NY under Chapter 7, concluded with discharge in Nov 18, 2013 after liquidating assets."
Joseph A Damian — New York, 1-13-12110


ᐅ Christopher M Darner, New York

Address: 67 Christopher Dr West Seneca, NY 14224

Bankruptcy Case 1-13-11784-MJK Summary: "In a Chapter 7 bankruptcy case, Christopher M Darner from West Seneca, NY, saw their proceedings start in Jun 28, 2013 and complete by September 26, 2013, involving asset liquidation."
Christopher M Darner — New York, 1-13-11784


ᐅ Laura A Delaney, New York

Address: 19 Angelacrest Ln West Seneca, NY 14224

Bankruptcy Case 1-13-12223-CLB Overview: "Laura A Delaney's bankruptcy, initiated in 2013-08-19 and concluded by November 29, 2013 in West Seneca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura A Delaney — New York, 1-13-12223


ᐅ Jarred M Dessoye, New York

Address: 135 Briarwood Dr West Seneca, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12532-MJK: "West Seneca, NY resident Jarred M Dessoye's Sep 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-04."
Jarred M Dessoye — New York, 1-13-12532


ᐅ Dennis J Diliberto, New York

Address: 121 Bellwood Ave West Seneca, NY 14224

Brief Overview of Bankruptcy Case 1-13-10466-MJK: "The case of Dennis J Diliberto in West Seneca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis J Diliberto — New York, 1-13-10466


ᐅ Margaret M Doyle, New York

Address: 544 Birchwood Sq Apt 1 West Seneca, NY 14224-2147

Bankruptcy Case 1-16-11307-MJK Summary: "In West Seneca, NY, Margaret M Doyle filed for Chapter 7 bankruptcy in 2016-06-29. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-27."
Margaret M Doyle — New York, 1-16-11307


ᐅ James T Ferron, New York

Address: 226 Kirkwood Dr West Seneca, NY 14224-1874

Concise Description of Bankruptcy Case 1-2014-11770-CLB7: "In a Chapter 7 bankruptcy case, James T Ferron from West Seneca, NY, saw their proceedings start in July 2014 and complete by October 2014, involving asset liquidation."
James T Ferron — New York, 1-2014-11770


ᐅ Keith W Fitzgerald, New York

Address: 133 Burch Ave Uppr West Seneca, NY 14210

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10675-CLB: "Keith W Fitzgerald's bankruptcy, initiated in March 17, 2013 and concluded by June 2013 in West Seneca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith W Fitzgerald — New York, 1-13-10675


ᐅ James J Fitzgerald, New York

Address: 1370 Southwestern Blvd Apt 65 West Seneca, NY 14224-4390

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10721-CLB: "The case of James J Fitzgerald in West Seneca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James J Fitzgerald — New York, 1-15-10721


ᐅ Joan L Fort, New York

Address: 742 Seneca Creek Rd West Seneca, NY 14224-2421

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10361-MJK: "Chapter 13 bankruptcy for Joan L Fort in West Seneca, NY began in Feb 9, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-05."
Joan L Fort — New York, 1-11-10361


ᐅ Jill M Frost, New York

Address: 155 Willowdale Dr West Seneca, NY 14224

Concise Description of Bankruptcy Case 1-13-10484-CLB7: "Jill M Frost's Chapter 7 bankruptcy, filed in West Seneca, NY in March 2013, led to asset liquidation, with the case closing in 2013-05-30."
Jill M Frost — New York, 1-13-10484


ᐅ Eileen M Fuoco, New York

Address: 546 Birchwood Sq West Seneca, NY 14224-2148

Brief Overview of Bankruptcy Case 1-14-12845-CLB: "Eileen M Fuoco's Chapter 7 bankruptcy, filed in West Seneca, NY in 12.18.2014, led to asset liquidation, with the case closing in 03.18.2015."
Eileen M Fuoco — New York, 1-14-12845


ᐅ Mary P Galley, New York

Address: 96 Delray Ave West Seneca, NY 14224-1843

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-14745-CLB: "10.24.2008 marked the beginning of Mary P Galley's Chapter 13 bankruptcy in West Seneca, NY, entailing a structured repayment schedule, completed by 2013-07-10."
Mary P Galley — New York, 1-08-14745


ᐅ Leighann Gee, New York

Address: 21 Rose Ave West Seneca, NY 14224-2833

Concise Description of Bankruptcy Case 1-14-12670-CLB7: "West Seneca, NY resident Leighann Gee's Nov 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Leighann Gee — New York, 1-14-12670


ᐅ Bohdan M Geleckyj, New York

Address: 251 Emporium Ave West Seneca, NY 14224-1140

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10490-CLB: "Bohdan M Geleckyj's Chapter 7 bankruptcy, filed in West Seneca, NY in 2014-03-07, led to asset liquidation, with the case closing in 06/05/2014."
Bohdan M Geleckyj — New York, 1-14-10490


ᐅ Robert J Giambra, New York

Address: 389 Lein Rd West Seneca, NY 14224-2441

Concise Description of Bankruptcy Case 1-16-11038-CLB7: "In West Seneca, NY, Robert J Giambra filed for Chapter 7 bankruptcy in May 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2016."
Robert J Giambra — New York, 1-16-11038


ᐅ Gina M Giardina, New York

Address: 1370 Southwestern Blvd Apt 49 West Seneca, NY 14224-4376

Bankruptcy Case 1-16-10733-MJK Overview: "In a Chapter 7 bankruptcy case, Gina M Giardina from West Seneca, NY, saw her proceedings start in April 13, 2016 and complete by 07.12.2016, involving asset liquidation."
Gina M Giardina — New York, 1-16-10733


ᐅ Michael A Gibbons, New York

Address: 143 Aurora Ave West Seneca, NY 14224

Concise Description of Bankruptcy Case 1-13-12263-CLB7: "Michael A Gibbons's Chapter 7 bankruptcy, filed in West Seneca, NY in 2013-08-22, led to asset liquidation, with the case closing in December 2, 2013."
Michael A Gibbons — New York, 1-13-12263


ᐅ Amy A Gietzen, New York

Address: 47 Giblin Dr West Seneca, NY 14224-1607

Concise Description of Bankruptcy Case 1-15-10915-MJK7: "In West Seneca, NY, Amy A Gietzen filed for Chapter 7 bankruptcy in 2015-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2015."
Amy A Gietzen — New York, 1-15-10915


ᐅ Patricia A Gillen, New York

Address: 3407 Clinton St West Seneca, NY 14224-1264

Brief Overview of Bankruptcy Case 1-2014-11614-CLB: "The bankruptcy filing by Patricia A Gillen, undertaken in 2014-07-09 in West Seneca, NY under Chapter 7, concluded with discharge in 2014-10-07 after liquidating assets."
Patricia A Gillen — New York, 1-2014-11614


ᐅ Joan G Gilmet, New York

Address: 23 Gerard Dr West Seneca, NY 14224

Concise Description of Bankruptcy Case 1-13-12769-MJK7: "In a Chapter 7 bankruptcy case, Joan G Gilmet from West Seneca, NY, saw their proceedings start in October 17, 2013 and complete by Jan 27, 2014, involving asset liquidation."
Joan G Gilmet — New York, 1-13-12769


ᐅ Christine Gooden, New York

Address: 4662 Seneca St West Seneca, NY 14224

Brief Overview of Bankruptcy Case 1-13-12891-CLB: "Christine Gooden's Chapter 7 bankruptcy, filed in West Seneca, NY in October 2013, led to asset liquidation, with the case closing in February 2014."
Christine Gooden — New York, 1-13-12891


ᐅ Gary P Grannell, New York

Address: 546 Birchwood Sq Apt 6 West Seneca, NY 14224-2148

Bankruptcy Case 1-15-11039-MJK Overview: "Gary P Grannell's Chapter 7 bankruptcy, filed in West Seneca, NY in 05/15/2015, led to asset liquidation, with the case closing in 08/13/2015."
Gary P Grannell — New York, 1-15-11039


ᐅ Jeffrey M Graves, New York

Address: 219 Center Rd West Seneca, NY 14224-1915

Bankruptcy Case 1-2014-10972-CLB Overview: "The bankruptcy record of Jeffrey M Graves from West Seneca, NY, shows a Chapter 7 case filed in 04/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2014."
Jeffrey M Graves — New York, 1-2014-10972


ᐅ Andrew Anthony Greiner, New York

Address: 1590 Center Rd West Seneca, NY 14224-3212

Bankruptcy Case 1-15-10621-CLB Overview: "The case of Andrew Anthony Greiner in West Seneca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Anthony Greiner — New York, 1-15-10621


ᐅ Susan K Grisanti, New York

Address: 158 Carriage Park West Seneca, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12650-MJK: "Susan K Grisanti's bankruptcy, initiated in 10/03/2013 and concluded by 01.13.2014 in West Seneca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan K Grisanti — New York, 1-13-12650


ᐅ Rachel L Hachtman, New York

Address: PO Box 57 West Seneca, NY 14224-0057

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12482-MJK: "The case of Rachel L Hachtman in West Seneca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel L Hachtman — New York, 1-15-12482


ᐅ Bernadette L Hamels, New York

Address: 154 Barnsdale Ave West Seneca, NY 14224-1104

Brief Overview of Bankruptcy Case 1-09-13827-MJK: "Filing for Chapter 13 bankruptcy in 08.17.2009, Bernadette L Hamels from West Seneca, NY, structured a repayment plan, achieving discharge in December 11, 2013."
Bernadette L Hamels — New York, 1-09-13827


ᐅ Gary Hamels, New York

Address: 154 Barnsdale Ave West Seneca, NY 14224-1104

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-13827-MJK: "Gary Hamels's Chapter 13 bankruptcy in West Seneca, NY started in August 17, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 11, 2013."
Gary Hamels — New York, 1-09-13827


ᐅ Coya L Hamilton, New York

Address: 2223 Union Rd Apt Lower West Seneca, NY 14224-1441

Bankruptcy Case 1-15-11362-CLB Overview: "The bankruptcy record of Coya L Hamilton from West Seneca, NY, shows a Chapter 7 case filed in 2015-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-22."
Coya L Hamilton — New York, 1-15-11362


ᐅ Jr Robert P Hamilton, New York

Address: 57 Bellwood Ave West Seneca, NY 14224-1836

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10429-CLB: "In West Seneca, NY, Jr Robert P Hamilton filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Jr Robert P Hamilton — New York, 1-14-10429


ᐅ Ebone D Hamner, New York

Address: 2245 Clinton St Apt 2 West Seneca, NY 14206-3440

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10582-CLB: "The bankruptcy filing by Ebone D Hamner, undertaken in Mar 29, 2016 in West Seneca, NY under Chapter 7, concluded with discharge in Jun 27, 2016 after liquidating assets."
Ebone D Hamner — New York, 1-16-10582


ᐅ Jeremy C Hapka, New York

Address: 253 French Lea Rd West Seneca, NY 14224-1648

Brief Overview of Bankruptcy Case 1-14-12674-CLB: "West Seneca, NY resident Jeremy C Hapka's 11/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2015."
Jeremy C Hapka — New York, 1-14-12674


ᐅ Norman D Hartman, New York

Address: 1190 Seneca Creek Rd West Seneca, NY 14224-2508

Concise Description of Bankruptcy Case 1-15-11841-CLB7: "Norman D Hartman's bankruptcy, initiated in Aug 31, 2015 and concluded by 11.29.2015 in West Seneca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman D Hartman — New York, 1-15-11841


ᐅ Lauren J Helmbrecht, New York

Address: 201 Knox Ave West Seneca, NY 14224-1249

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11242-MJK: "The bankruptcy filing by Lauren J Helmbrecht, undertaken in May 27, 2014 in West Seneca, NY under Chapter 7, concluded with discharge in 2014-08-25 after liquidating assets."
Lauren J Helmbrecht — New York, 1-14-11242


ᐅ Pasquale S Henson, New York

Address: 22 Carmolite Dr West Seneca, NY 14224

Brief Overview of Bankruptcy Case 1-13-11979-MJK: "The bankruptcy record of Pasquale S Henson from West Seneca, NY, shows a Chapter 7 case filed in 2013-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Pasquale S Henson — New York, 1-13-11979


ᐅ Scott A Hodges, New York

Address: 4463 Clinton St West Seneca, NY 14224-1700

Concise Description of Bankruptcy Case 1-15-10538-MJK7: "The bankruptcy record of Scott A Hodges from West Seneca, NY, shows a Chapter 7 case filed in 03.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2015."
Scott A Hodges — New York, 1-15-10538


ᐅ Debra L Hodges, New York

Address: 4463 Clinton St West Seneca, NY 14224-1700

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10538-MJK: "Debra L Hodges's bankruptcy, initiated in 03/24/2015 and concluded by Jun 22, 2015 in West Seneca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra L Hodges — New York, 1-15-10538


ᐅ Ava J Hoffman, New York

Address: 76 Seneca Creek Rd West Seneca, NY 14224-2261

Bankruptcy Case 1-15-10063-CLB Overview: "In West Seneca, NY, Ava J Hoffman filed for Chapter 7 bankruptcy in 2015-01-15. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-15."
Ava J Hoffman — New York, 1-15-10063


ᐅ Suzanne Houlihan, New York

Address: 95 Singer Dr West Seneca, NY 14224-3414

Concise Description of Bankruptcy Case 1-16-10495-MJK7: "West Seneca, NY resident Suzanne Houlihan's 2016-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2016."
Suzanne Houlihan — New York, 1-16-10495


ᐅ Shannon J Hudson, New York

Address: 73 Pinewood Dr West Seneca, NY 14224

Bankruptcy Case 1-13-12529-CLB Summary: "In a Chapter 7 bankruptcy case, Shannon J Hudson from West Seneca, NY, saw their proceedings start in 09.24.2013 and complete by January 2014, involving asset liquidation."
Shannon J Hudson — New York, 1-13-12529


ᐅ Keith D Hupkowicz, New York

Address: 36 Maplewood Ave West Seneca, NY 14224-1516

Brief Overview of Bankruptcy Case 1-14-11309-MJK: "The bankruptcy filing by Keith D Hupkowicz, undertaken in May 30, 2014 in West Seneca, NY under Chapter 7, concluded with discharge in August 28, 2014 after liquidating assets."
Keith D Hupkowicz — New York, 1-14-11309


ᐅ Putzbach Tammy A Jarrell, New York

Address: 50 Kirkwood Dr West Seneca, NY 14224-1804

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10848-MJK: "Putzbach Tammy A Jarrell's Chapter 13 bankruptcy in West Seneca, NY started in 2012-03-21. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 11, 2013."
Putzbach Tammy A Jarrell — New York, 1-12-10848


ᐅ Jesse J Jaskier, New York

Address: 45 Benson Ave West Seneca, NY 14224-2601

Brief Overview of Bankruptcy Case 1-16-11073-MJK: "In West Seneca, NY, Jesse J Jaskier filed for Chapter 7 bankruptcy in May 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2016."
Jesse J Jaskier — New York, 1-16-11073


ᐅ Kristen M Jordan, New York

Address: 106 Sunbriar Dr West Seneca, NY 14224

Concise Description of Bankruptcy Case 1-13-12812-MJK7: "The bankruptcy record of Kristen M Jordan from West Seneca, NY, shows a Chapter 7 case filed in 2013-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Kristen M Jordan — New York, 1-13-12812


ᐅ Sharon M Joy, New York

Address: 181 Knox Ave West Seneca, NY 14224-1211

Concise Description of Bankruptcy Case 1-14-10513-MJK7: "Sharon M Joy's Chapter 7 bankruptcy, filed in West Seneca, NY in 2014-03-11, led to asset liquidation, with the case closing in 2014-06-09."
Sharon M Joy — New York, 1-14-10513


ᐅ Erika A Julyan, New York

Address: 156 Pinewood Dr West Seneca, NY 14224-3299

Bankruptcy Case 1-16-10501-CLB Overview: "The bankruptcy filing by Erika A Julyan, undertaken in March 2016 in West Seneca, NY under Chapter 7, concluded with discharge in June 15, 2016 after liquidating assets."
Erika A Julyan — New York, 1-16-10501


ᐅ Trisha L Karlis, New York

Address: 85 Summit Ave West Seneca, NY 14224-2214

Bankruptcy Case 1-14-12550-MJK Overview: "In West Seneca, NY, Trisha L Karlis filed for Chapter 7 bankruptcy in Oct 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Trisha L Karlis — New York, 1-14-12550


ᐅ James A Kegler, New York

Address: 147 Briarhill Dr West Seneca, NY 14224-1901

Bankruptcy Case 1-16-11064-MJK Summary: "The bankruptcy filing by James A Kegler, undertaken in 2016-05-26 in West Seneca, NY under Chapter 7, concluded with discharge in 2016-08-24 after liquidating assets."
James A Kegler — New York, 1-16-11064


ᐅ Colleen A Kendziora, New York

Address: 1662 Center Rd West Seneca, NY 14224

Concise Description of Bankruptcy Case 1-13-10584-CLB7: "West Seneca, NY resident Colleen A Kendziora's 03.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 13, 2013."
Colleen A Kendziora — New York, 1-13-10584


ᐅ Dannielle Marie Kent, New York

Address: 23 Villa Maria Rd West Seneca, NY 14224-4311

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10869-MJK: "Dannielle Marie Kent's bankruptcy, initiated in April 30, 2016 and concluded by 2016-07-29 in West Seneca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dannielle Marie Kent — New York, 1-16-10869


ᐅ Edward Westover Kent, New York

Address: 23 Villa Maria Rd West Seneca, NY 14224-4311

Bankruptcy Case 1-16-10869-MJK Overview: "Edward Westover Kent's bankruptcy, initiated in 2016-04-30 and concluded by 2016-07-29 in West Seneca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Westover Kent — New York, 1-16-10869


ᐅ Jacqueline M Khoury, New York

Address: 227 Bernadette Ter West Seneca, NY 14224-3805

Brief Overview of Bankruptcy Case 1-15-10271-MJK: "In West Seneca, NY, Jacqueline M Khoury filed for Chapter 7 bankruptcy in 02.20.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-21."
Jacqueline M Khoury — New York, 1-15-10271


ᐅ Karam S Khoury, New York

Address: 227 Bernadette Ter West Seneca, NY 14224-3805

Brief Overview of Bankruptcy Case 1-15-10271-MJK: "The bankruptcy filing by Karam S Khoury, undertaken in 02.20.2015 in West Seneca, NY under Chapter 7, concluded with discharge in 2015-05-21 after liquidating assets."
Karam S Khoury — New York, 1-15-10271


ᐅ Candice J King, New York

Address: 1300 Center Rd Apt 10 West Seneca, NY 14224

Bankruptcy Case 1-13-11165-MJK Summary: "In West Seneca, NY, Candice J King filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2013."
Candice J King — New York, 1-13-11165


ᐅ Gabriella Kiraly, New York

Address: 29 Delray Ave West Seneca, NY 14224-1840

Brief Overview of Bankruptcy Case 1-2014-11023-MJK: "In a Chapter 7 bankruptcy case, Gabriella Kiraly from West Seneca, NY, saw her proceedings start in Apr 29, 2014 and complete by Jul 28, 2014, involving asset liquidation."
Gabriella Kiraly — New York, 1-2014-11023


ᐅ Tiffany T Kline, New York

Address: 2579 Seneca St West Seneca, NY 14224-1807

Brief Overview of Bankruptcy Case 1-14-10380-MJK: "Tiffany T Kline's Chapter 7 bankruptcy, filed in West Seneca, NY in 02/24/2014, led to asset liquidation, with the case closing in May 25, 2014."
Tiffany T Kline — New York, 1-14-10380


ᐅ Irene A Knaus, New York

Address: 38 Gregory Dr West Seneca, NY 14224-1055

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11570-MJK: "Irene A Knaus's bankruptcy, initiated in July 2015 and concluded by October 21, 2015 in West Seneca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene A Knaus — New York, 1-15-11570


ᐅ Patricia J Krempholtz, New York

Address: 303 Meyer Rd Apt 203 West Seneca, NY 14224-2174

Concise Description of Bankruptcy Case 1-14-12618-CLB7: "The case of Patricia J Krempholtz in West Seneca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia J Krempholtz — New York, 1-14-12618


ᐅ Michael P Krohn, New York

Address: 220 Chamberlin Dr West Seneca, NY 14210-2614

Brief Overview of Bankruptcy Case 1-15-11985-CLB: "West Seneca, NY resident Michael P Krohn's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Michael P Krohn — New York, 1-15-11985


ᐅ Lorraine Kruzel, New York

Address: 1863 Center Rd West Seneca, NY 14224-3297

Bankruptcy Case 1-14-12131-CLB Overview: "The bankruptcy record of Lorraine Kruzel from West Seneca, NY, shows a Chapter 7 case filed in 09.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 16, 2014."
Lorraine Kruzel — New York, 1-14-12131


ᐅ Robert Jerome Krysinski, New York

Address: 56 Leydecker Rd Apt 4 West Seneca, NY 14224-4530

Bankruptcy Case 1-14-12071-CLB Overview: "The bankruptcy filing by Robert Jerome Krysinski, undertaken in September 10, 2014 in West Seneca, NY under Chapter 7, concluded with discharge in Dec 9, 2014 after liquidating assets."
Robert Jerome Krysinski — New York, 1-14-12071


ᐅ Tracy L Lanigan, New York

Address: 116 Greenfield Ave West Seneca, NY 14224-1409

Concise Description of Bankruptcy Case 1-16-10706-MJK7: "The bankruptcy filing by Tracy L Lanigan, undertaken in 2016-04-11 in West Seneca, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Tracy L Lanigan — New York, 1-16-10706


ᐅ Randy J Lapp, New York

Address: 136 Marycrest Ln West Seneca, NY 14224-3815

Brief Overview of Bankruptcy Case 1-15-12017-CLB: "The bankruptcy filing by Randy J Lapp, undertaken in 09/22/2015 in West Seneca, NY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Randy J Lapp — New York, 1-15-12017


ᐅ Marcelo Lebron, New York

Address: 308 Kirkwood Dr West Seneca, NY 14224-1876

Concise Description of Bankruptcy Case 1-16-10187-MJK7: "The case of Marcelo Lebron in West Seneca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcelo Lebron — New York, 1-16-10187


ᐅ Gloria Lebron, New York

Address: 308 Kirkwood Dr West Seneca, NY 14224-1876

Concise Description of Bankruptcy Case 1-16-10187-MJK7: "West Seneca, NY resident Gloria Lebron's 2016-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/02/2016."
Gloria Lebron — New York, 1-16-10187


ᐅ John M Lombardi, New York

Address: 1060 Reserve Rd West Seneca, NY 14224-4333

Bankruptcy Case 1-14-10528-CLB Overview: "West Seneca, NY resident John M Lombardi's 03/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2014."
John M Lombardi — New York, 1-14-10528


ᐅ Karen J Lombardo, New York

Address: 1291 Indian Church Rd Apt 54 West Seneca, NY 14224-2003

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11785-MJK: "In West Seneca, NY, Karen J Lombardo filed for Chapter 7 bankruptcy in 08/01/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-30."
Karen J Lombardo — New York, 1-2014-11785


ᐅ Francis C Lonergan, New York

Address: 134 Harlem Rd West Seneca, NY 14224-1824

Brief Overview of Bankruptcy Case 1-14-10390-CLB: "In a Chapter 7 bankruptcy case, Francis C Lonergan from West Seneca, NY, saw their proceedings start in February 2014 and complete by 2014-05-27, involving asset liquidation."
Francis C Lonergan — New York, 1-14-10390


ᐅ Maria Maisonet, New York

Address: 605 Center Rd West Seneca, NY 14224-2156

Bankruptcy Case 1-15-11135-CLB Summary: "West Seneca, NY resident Maria Maisonet's 2015-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2015."
Maria Maisonet — New York, 1-15-11135


ᐅ Nelson Maisonet, New York

Address: 605 Center Rd West Seneca, NY 14224-2156

Concise Description of Bankruptcy Case 1-15-11135-CLB7: "Nelson Maisonet's Chapter 7 bankruptcy, filed in West Seneca, NY in 2015-05-25, led to asset liquidation, with the case closing in Aug 23, 2015."
Nelson Maisonet — New York, 1-15-11135


ᐅ Mary Ann Malanowski, New York

Address: 1187 Orchard Park Rd Apt 122 West Seneca, NY 14224-3961

Brief Overview of Bankruptcy Case 1-2014-11636-CLB: "The bankruptcy record of Mary Ann Malanowski from West Seneca, NY, shows a Chapter 7 case filed in 2014-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2014."
Mary Ann Malanowski — New York, 1-2014-11636


ᐅ Bruno L Maliszewski, New York

Address: 633 Fisher Rd West Seneca, NY 14224-3326

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12030-CLB: "West Seneca, NY resident Bruno L Maliszewski's September 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-22."
Bruno L Maliszewski — New York, 1-15-12030


ᐅ John E Mascellino, New York

Address: 20 Pacecrest Ct West Seneca, NY 14224-3838

Bankruptcy Case 1-15-12634-CLB Summary: "John E Mascellino's Chapter 7 bankruptcy, filed in West Seneca, NY in Dec 10, 2015, led to asset liquidation, with the case closing in 2016-03-09."
John E Mascellino — New York, 1-15-12634


ᐅ Jeremy R Matties, New York

Address: 116 Wimbledon Ct Apt 4 West Seneca, NY 14224-1932

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10780-MJK: "In a Chapter 7 bankruptcy case, Jeremy R Matties from West Seneca, NY, saw his proceedings start in 2016-04-18 and complete by Jul 17, 2016, involving asset liquidation."
Jeremy R Matties — New York, 1-16-10780


ᐅ Stacie A Maund, New York

Address: 309 Emporium Ave West Seneca, NY 14224-1142

Brief Overview of Bankruptcy Case 1-15-10591-MJK: "West Seneca, NY resident Stacie A Maund's 03.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-28."
Stacie A Maund — New York, 1-15-10591


ᐅ Leonard F Mckeown, New York

Address: 21 Burch Ave West Seneca, NY 14210

Concise Description of Bankruptcy Case 1-13-10679-MJK7: "The case of Leonard F Mckeown in West Seneca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard F Mckeown — New York, 1-13-10679


ᐅ Charles A Mclellan, New York

Address: 26 Dover Dr West Seneca, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11847-CLB: "The case of Charles A Mclellan in West Seneca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles A Mclellan — New York, 1-13-11847


ᐅ Nancy Jean Meier, New York

Address: 881 Seneca Creek Rd West Seneca, NY 14224-2435

Concise Description of Bankruptcy Case 1-15-12719-MJK7: "West Seneca, NY resident Nancy Jean Meier's 2015-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.27.2016."
Nancy Jean Meier — New York, 1-15-12719


ᐅ Pamela A Meredyk, New York

Address: 1107 Center Rd West Seneca, NY 14224-2326

Bankruptcy Case 1-10-13395-CLB Summary: "In her Chapter 13 bankruptcy case filed in August 2010, West Seneca, NY's Pamela A Meredyk agreed to a debt repayment plan, which was successfully completed by 12.10.2014."
Pamela A Meredyk — New York, 1-10-13395


ᐅ Anthony J Moczydlowski, New York

Address: 45 Stephenson Ave West Seneca, NY 14224-1811

Brief Overview of Bankruptcy Case 1-14-10061-CLB: "Anthony J Moczydlowski's Chapter 7 bankruptcy, filed in West Seneca, NY in 01.13.2014, led to asset liquidation, with the case closing in April 13, 2014."
Anthony J Moczydlowski — New York, 1-14-10061