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 Thomas James Meier, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12719-MJK: "West Seneca, NY resident Thomas James Meier's 2015-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-27."
Thomas James Meier — New York, 1-15-12719


ᐅ Theresa Nasca, New York

Address: 44 School St Apt 3 West Seneca, NY 14224

Bankruptcy Case 1-13-12415-CLB Overview: "In a Chapter 7 bankruptcy case, Theresa Nasca from West Seneca, NY, saw her proceedings start in Sep 11, 2013 and complete by December 22, 2013, involving asset liquidation."
Theresa Nasca — New York, 1-13-12415


ᐅ Christopher I Nesterenko, New York

Address: 55 Angle Rd West Seneca, NY 14224

Concise Description of Bankruptcy Case 1-13-12384-CLB7: "In a Chapter 7 bankruptcy case, Christopher I Nesterenko from West Seneca, NY, saw their proceedings start in 09/05/2013 and complete by December 16, 2013, involving asset liquidation."
Christopher I Nesterenko — New York, 1-13-12384


ᐅ Patricia M Neureuther, New York

Address: 1187 Orchard Park Rd Apt 177 West Seneca, NY 14224-3963

Brief Overview of Bankruptcy Case 1-15-11846-CLB: "The bankruptcy record of Patricia M Neureuther from West Seneca, NY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Patricia M Neureuther — New York, 1-15-11846


ᐅ Candy M Niemet, New York

Address: 127 Harlem Rd West Seneca, NY 14224-1823

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11155-CLB: "In a Chapter 7 bankruptcy case, Candy M Niemet from West Seneca, NY, saw her proceedings start in 2016-06-10 and complete by Sep 8, 2016, involving asset liquidation."
Candy M Niemet — New York, 1-16-11155


ᐅ Daniel A Niziol, New York

Address: 1249 Indian Church Rd West Seneca, NY 14224-1309

Bankruptcy Case 1-2014-10779-CLB Overview: "Daniel A Niziol's Chapter 7 bankruptcy, filed in West Seneca, NY in April 2014, led to asset liquidation, with the case closing in 07/03/2014."
Daniel A Niziol — New York, 1-2014-10779


ᐅ David T Packard, New York

Address: 1190 Orchard Park Rd Apt 7 West Seneca, NY 14224-3960

Bankruptcy Case 1-16-10441-CLB Overview: "West Seneca, NY resident David T Packard's 03/09/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 7, 2016."
David T Packard — New York, 1-16-10441


ᐅ Dorene Packard, New York

Address: 1190 Orchard Park Rd Apt 7 West Seneca, NY 14224-3960

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10441-CLB: "The bankruptcy record of Dorene Packard from West Seneca, NY, shows a Chapter 7 case filed in 03/09/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 7, 2016."
Dorene Packard — New York, 1-16-10441


ᐅ Judith Lavonne Paddy, New York

Address: 98 Gordon Ave West Seneca, NY 14224-1161

Bankruptcy Case 1-14-10659-MJK Summary: "In West Seneca, NY, Judith Lavonne Paddy filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-23."
Judith Lavonne Paddy — New York, 1-14-10659


ᐅ Joseph J Paolini, New York

Address: 1388 Union Rd Apt 7 West Seneca, NY 14224-2945

Bankruptcy Case 1-2014-11000-MJK Overview: "Joseph J Paolini's Chapter 7 bankruptcy, filed in West Seneca, NY in 04/25/2014, led to asset liquidation, with the case closing in 07/24/2014."
Joseph J Paolini — New York, 1-2014-11000


ᐅ Suann L Paolini, New York

Address: 109 Tindle Ave West Seneca, NY 14224-1857

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10654-CLB: "West Seneca, NY resident Suann L Paolini's March 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2014."
Suann L Paolini — New York, 1-14-10654


ᐅ Cynthia A Parry, New York

Address: 71 Idlewood Dr Apt 1 West Seneca, NY 14224-3157

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12077-CLB: "In West Seneca, NY, Cynthia A Parry filed for Chapter 7 bankruptcy in 2015-09-24. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Cynthia A Parry — New York, 1-15-12077


ᐅ Eodice Jennifer L Pawlak, New York

Address: 961 Mineral Springs Rd West Seneca, NY 14224-1036

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12068-CLB: "The case of Eodice Jennifer L Pawlak in West Seneca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eodice Jennifer L Pawlak — New York, 1-14-12068


ᐅ Laura A Piotrowski, New York

Address: 6 Century Dr West Seneca, NY 14224-2921

Bankruptcy Case 1-16-10943-MJK Summary: "In West Seneca, NY, Laura A Piotrowski filed for Chapter 7 bankruptcy in 2016-05-11. This case, involving liquidating assets to pay off debts, was resolved by 08/09/2016."
Laura A Piotrowski — New York, 1-16-10943


ᐅ Michael D Piotrowski, New York

Address: 6 Century Dr West Seneca, NY 14224-2921

Bankruptcy Case 1-16-10943-MJK Summary: "Michael D Piotrowski's bankruptcy, initiated in May 11, 2016 and concluded by August 2016 in West Seneca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Piotrowski — New York, 1-16-10943


ᐅ James D Pohlman, New York

Address: 46 Charlescrest Ct West Seneca, NY 14224

Brief Overview of Bankruptcy Case 1-13-12315-CLB: "The bankruptcy filing by James D Pohlman, undertaken in 2013-08-29 in West Seneca, NY under Chapter 7, concluded with discharge in December 9, 2013 after liquidating assets."
James D Pohlman — New York, 1-13-12315


ᐅ Glenn J Pray, New York

Address: 3264 Seneca St Apt 12 West Seneca, NY 14224-2786

Bankruptcy Case 1-09-15769-CLB Summary: "Glenn J Pray's West Seneca, NY bankruptcy under Chapter 13 in December 2009 led to a structured repayment plan, successfully discharged in 11/05/2014."
Glenn J Pray — New York, 1-09-15769


ᐅ Kimberly A Ptak, New York

Address: 314 Fisher Rd West Seneca, NY 14224

Bankruptcy Case 1-13-13177-CLB Overview: "West Seneca, NY resident Kimberly A Ptak's 11.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.08.2014."
Kimberly A Ptak — New York, 1-13-13177


ᐅ Karen Ann Radin, New York

Address: 1388 Union Rd Apt 8 West Seneca, NY 14224-2944

Bankruptcy Case 1-15-10328-MJK Summary: "In a Chapter 7 bankruptcy case, Karen Ann Radin from West Seneca, NY, saw her proceedings start in February 27, 2015 and complete by 05/28/2015, involving asset liquidation."
Karen Ann Radin — New York, 1-15-10328


ᐅ Felicia Robinson, New York

Address: 79 S Fisher Rd Apt D7 West Seneca, NY 14218-3676

Bankruptcy Case 1-2014-10696-MJK Summary: "Felicia Robinson's bankruptcy, initiated in Mar 27, 2014 and concluded by 06.25.2014 in West Seneca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felicia Robinson — New York, 1-2014-10696


ᐅ Shanon S Roldan, New York

Address: 62 Patricia Dr West Seneca, NY 14224-4010

Brief Overview of Bankruptcy Case 1-14-10186-CLB: "West Seneca, NY resident Shanon S Roldan's 2014-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-29."
Shanon S Roldan — New York, 1-14-10186


ᐅ Bernard P Rubach, New York

Address: 222 Mill Rd West Seneca, NY 14224-4151

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11498-CLB: "The bankruptcy record of Bernard P Rubach from West Seneca, NY, shows a Chapter 7 case filed in Jul 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2015."
Bernard P Rubach — New York, 1-15-11498


ᐅ Peter D Saraceno, New York

Address: 40 Marycrest Ln West Seneca, NY 14224-3816

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11220-MJK: "In a Chapter 7 bankruptcy case, Peter D Saraceno from West Seneca, NY, saw his proceedings start in 2016-06-17 and complete by September 15, 2016, involving asset liquidation."
Peter D Saraceno — New York, 1-16-11220


ᐅ Deborah R Sauer, New York

Address: 88 Meadowdale Ln West Seneca, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11765-MJK: "The case of Deborah R Sauer in West Seneca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah R Sauer — New York, 1-13-11765


ᐅ Jason R Schlossin, New York

Address: 24 Dwyer St West Seneca, NY 14224-1114

Brief Overview of Bankruptcy Case 1-2014-11570-CLB: "The bankruptcy record of Jason R Schlossin from West Seneca, NY, shows a Chapter 7 case filed in 2014-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Jason R Schlossin — New York, 1-2014-11570


ᐅ Kenneth A Schmitt, New York

Address: 118 Carla Ln West Seneca, NY 14224

Bankruptcy Case 1-13-12785-CLB Summary: "In West Seneca, NY, Kenneth A Schmitt filed for Chapter 7 bankruptcy in 2013-10-18. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2014."
Kenneth A Schmitt — New York, 1-13-12785


ᐅ Joseph Douglas Schultz, New York

Address: 32 Parkside Dr West Seneca, NY 14224-3406

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11376-CLB: "In West Seneca, NY, Joseph Douglas Schultz filed for Chapter 7 bankruptcy in 2015-06-25. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-23."
Joseph Douglas Schultz — New York, 1-15-11376


ᐅ Carrie Lynn Schultz, New York

Address: 32 Parkside Dr West Seneca, NY 14224-3406

Bankruptcy Case 1-15-11376-CLB Overview: "The case of Carrie Lynn Schultz in West Seneca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie Lynn Schultz — New York, 1-15-11376


ᐅ Heather M Schunk, New York

Address: 50 Neubauer Ct West Seneca, NY 14224-3836

Concise Description of Bankruptcy Case 1-15-11593-CLB7: "The bankruptcy record of Heather M Schunk from West Seneca, NY, shows a Chapter 7 case filed in Jul 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2015."
Heather M Schunk — New York, 1-15-11593


ᐅ Kimberly A Skoney, New York

Address: 150 Broadway St West Seneca, NY 14224-1727

Bankruptcy Case 1-14-11392-CLB Summary: "In a Chapter 7 bankruptcy case, Kimberly A Skoney from West Seneca, NY, saw her proceedings start in 06/10/2014 and complete by 09/08/2014, involving asset liquidation."
Kimberly A Skoney — New York, 1-14-11392


ᐅ Harold Smith, New York

Address: 1314 Center Rd West Seneca, NY 14224-2341

Brief Overview of Bankruptcy Case 1-15-11524-MJK: "Harold Smith's Chapter 7 bankruptcy, filed in West Seneca, NY in 07/17/2015, led to asset liquidation, with the case closing in 2015-10-15."
Harold Smith — New York, 1-15-11524


ᐅ Danna L Smith, New York

Address: 1314 Center Rd West Seneca, NY 14224-2341

Concise Description of Bankruptcy Case 1-15-11524-MJK7: "West Seneca, NY resident Danna L Smith's 2015-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2015."
Danna L Smith — New York, 1-15-11524


ᐅ William M Sokol, New York

Address: 415 Borden Rd West Seneca, NY 14224-1723

Brief Overview of Bankruptcy Case 1-12-11868-MJK: "The bankruptcy record for William M Sokol from West Seneca, NY, under Chapter 13, filed in 06.12.2012, involved setting up a repayment plan, finalized by 06/12/2013."
William M Sokol — New York, 1-12-11868


ᐅ Frank James Sperrazzo, New York

Address: 139 Roycroft Dr West Seneca, NY 14224

Concise Description of Bankruptcy Case 1-13-12851-MJK7: "Frank James Sperrazzo's bankruptcy, initiated in 2013-10-25 and concluded by February 2014 in West Seneca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank James Sperrazzo — New York, 1-13-12851


ᐅ Gary A Sprung, New York

Address: 29 Dover Dr West Seneca, NY 14224-4605

Bankruptcy Case 1-14-12527-MJK Summary: "In a Chapter 7 bankruptcy case, Gary A Sprung from West Seneca, NY, saw their proceedings start in 2014-10-29 and complete by January 27, 2015, involving asset liquidation."
Gary A Sprung — New York, 1-14-12527


ᐅ Joseph P Steen, New York

Address: 1405 Center Rd West Seneca, NY 14224

Brief Overview of Bankruptcy Case 1-13-12407-CLB: "The bankruptcy filing by Joseph P Steen, undertaken in Sep 10, 2013 in West Seneca, NY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Joseph P Steen — New York, 1-13-12407


ᐅ Dwayne D Stefaniak, New York

Address: 31 Taylor Dr West Seneca, NY 14224-4387

Concise Description of Bankruptcy Case 1-16-10503-CLB7: "Dwayne D Stefaniak's bankruptcy, initiated in 2016-03-17 and concluded by 2016-06-15 in West Seneca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne D Stefaniak — New York, 1-16-10503


ᐅ William G Stoehr, New York

Address: 2341 Union Rd Apt 266 West Seneca, NY 14224-1476

Bankruptcy Case 1-14-11020-CLB Summary: "In West Seneca, NY, William G Stoehr filed for Chapter 7 bankruptcy in 04/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2014."
William G Stoehr — New York, 1-14-11020


ᐅ William G Stoehr, New York

Address: 2341 Union Rd Apt 266 West Seneca, NY 14224-1476

Concise Description of Bankruptcy Case 1-2014-11020-CLB7: "The bankruptcy filing by William G Stoehr, undertaken in 04/28/2014 in West Seneca, NY under Chapter 7, concluded with discharge in 2014-07-27 after liquidating assets."
William G Stoehr — New York, 1-2014-11020


ᐅ Brendon J Stoessel, New York

Address: 126 Willowcrest Dr West Seneca, NY 14224-4732

Brief Overview of Bankruptcy Case 1-14-12102-CLB: "West Seneca, NY resident Brendon J Stoessel's 2014-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.14.2014."
Brendon J Stoessel — New York, 1-14-12102


ᐅ Judith Strawder, New York

Address: 24 Evelyn Ave West Seneca, NY 14224-2714

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10169-CLB: "The case of Judith Strawder in West Seneca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Strawder — New York, 1-16-10169


ᐅ Nicole E Strawder, New York

Address: 24 Evelyn Ave West Seneca, NY 14224-2714

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10171-MJK: "The case of Nicole E Strawder in West Seneca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole E Strawder — New York, 1-16-10171


ᐅ Timothy G Strawder, New York

Address: 24 Evelyn Ave West Seneca, NY 14224-2714

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10169-CLB: "In a Chapter 7 bankruptcy case, Timothy G Strawder from West Seneca, NY, saw their proceedings start in 01.29.2016 and complete by Apr 28, 2016, involving asset liquidation."
Timothy G Strawder — New York, 1-16-10169


ᐅ Thomas R Suarez, New York

Address: 58 Harlem Rd West Seneca, NY 14224

Brief Overview of Bankruptcy Case 1-13-12422-CLB: "In a Chapter 7 bankruptcy case, Thomas R Suarez from West Seneca, NY, saw their proceedings start in Sep 11, 2013 and complete by Dec 22, 2013, involving asset liquidation."
Thomas R Suarez — New York, 1-13-12422


ᐅ Christine B Sullivan, New York

Address: 79 Delray Ave West Seneca, NY 14224-1840

Bankruptcy Case 1-15-10713-CLB Summary: "The bankruptcy filing by Christine B Sullivan, undertaken in Apr 13, 2015 in West Seneca, NY under Chapter 7, concluded with discharge in Jul 12, 2015 after liquidating assets."
Christine B Sullivan — New York, 1-15-10713


ᐅ Mark D Sutter, New York

Address: 42 Iris Ave West Seneca, NY 14224

Concise Description of Bankruptcy Case 1-12-13474-MJK7: "The bankruptcy record of Mark D Sutter from West Seneca, NY, shows a Chapter 7 case filed in Nov 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 20, 2013."
Mark D Sutter — New York, 1-12-13474


ᐅ Paula E Swain, New York

Address: 53 Summit Ave West Seneca, NY 14224-2212

Brief Overview of Bankruptcy Case 1-16-10991-MJK: "In a Chapter 7 bankruptcy case, Paula E Swain from West Seneca, NY, saw her proceedings start in May 2016 and complete by 08.16.2016, involving asset liquidation."
Paula E Swain — New York, 1-16-10991


ᐅ Ryan J Szczygiel, New York

Address: 104 Barnett Dr West Seneca, NY 14224-4220

Bankruptcy Case 1-14-12872-CLB Summary: "The bankruptcy record of Ryan J Szczygiel from West Seneca, NY, shows a Chapter 7 case filed in 12/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-24."
Ryan J Szczygiel — New York, 1-14-12872


ᐅ Donald A Teresa, New York

Address: 6 Hillcrest Hts West Seneca, NY 14224-2578

Concise Description of Bankruptcy Case 1-10-11196-MJK7: "The bankruptcy record for Donald A Teresa from West Seneca, NY, under Chapter 13, filed in 2010-03-29, involved setting up a repayment plan, finalized by July 10, 2013."
Donald A Teresa — New York, 1-10-11196


ᐅ August J Terzian, New York

Address: 120 Tampa Dr West Seneca, NY 14220

Concise Description of Bankruptcy Case 1-13-12378-MJK7: "West Seneca, NY resident August J Terzian's 09/05/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
August J Terzian — New York, 1-13-12378


ᐅ Alexia N Thomas, New York

Address: 60 Burch Ave West Seneca, NY 14210-2610

Bankruptcy Case 1-16-11083-CLB Summary: "In West Seneca, NY, Alexia N Thomas filed for Chapter 7 bankruptcy in 05.27.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-25."
Alexia N Thomas — New York, 1-16-11083


ᐅ Stephanie Thomas, New York

Address: 1260 Center Rd Apt 5 West Seneca, NY 14224-2339

Concise Description of Bankruptcy Case 1-14-11263-CLB7: "In a Chapter 7 bankruptcy case, Stephanie Thomas from West Seneca, NY, saw her proceedings start in May 28, 2014 and complete by August 26, 2014, involving asset liquidation."
Stephanie Thomas — New York, 1-14-11263


ᐅ Kimberly M Thomas, New York

Address: 16 Tobey Hill Dr West Seneca, NY 14224

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12111-MJK: "The case of Kimberly M Thomas in West Seneca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly M Thomas — New York, 1-13-12111


ᐅ Sebastian D Venezia, New York

Address: 116 Wimbledon Ct Apt 6 West Seneca, NY 14224-1932

Bankruptcy Case 1-16-11167-MJK Summary: "In a Chapter 7 bankruptcy case, Sebastian D Venezia from West Seneca, NY, saw his proceedings start in 2016-06-13 and complete by 2016-09-11, involving asset liquidation."
Sebastian D Venezia — New York, 1-16-11167


ᐅ Jamie L Vitaris, New York

Address: 106 Onondaga Ave West Seneca, NY 14220-2804

Brief Overview of Bankruptcy Case 1-15-11883-MJK: "Jamie L Vitaris's Chapter 7 bankruptcy, filed in West Seneca, NY in 09/08/2015, led to asset liquidation, with the case closing in 12/07/2015."
Jamie L Vitaris — New York, 1-15-11883


ᐅ Mark Allan Wendt, New York

Address: 19 Eldred Ave West Seneca, NY 14224-1158

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10499-CLB: "Mark Allan Wendt's Chapter 7 bankruptcy, filed in West Seneca, NY in March 7, 2014, led to asset liquidation, with the case closing in 2014-06-05."
Mark Allan Wendt — New York, 1-14-10499


ᐅ Kevin J Westling, New York

Address: 99 Lind Ave West Seneca, NY 14224-2701

Brief Overview of Bankruptcy Case 1-09-12091-CLB: "Kevin J Westling's West Seneca, NY bankruptcy under Chapter 13 in May 2009 led to a structured repayment plan, successfully discharged in July 10, 2013."
Kevin J Westling — New York, 1-09-12091


ᐅ Ida M Wiles, New York

Address: 35 Seneca Creek Rd West Seneca, NY 14224

Bankruptcy Case 1-13-10393-MJK Summary: "The case of Ida M Wiles in West Seneca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ida M Wiles — New York, 1-13-10393


ᐅ Sheri A Willet, New York

Address: 125 Covington Dr West Seneca, NY 14220-2851

Brief Overview of Bankruptcy Case 1-15-11298-CLB: "Sheri A Willet's bankruptcy, initiated in 2015-06-16 and concluded by 09.14.2015 in West Seneca, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheri A Willet — New York, 1-15-11298


ᐅ Norma Jane Winkowski, New York

Address: 825 Center Rd West Seneca, NY 14224-2242

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11010-MJK: "West Seneca, NY resident Norma Jane Winkowski's 2016-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2016."
Norma Jane Winkowski — New York, 1-16-11010


ᐅ Joseph J Witkowski, New York

Address: 253 Emporium Ave West Seneca, NY 14224-1140

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12040-CLB: "The bankruptcy filing by Joseph J Witkowski, undertaken in 09/23/2015 in West Seneca, NY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Joseph J Witkowski — New York, 1-15-12040


ᐅ Sharon E Witkowski, New York

Address: 253 Emporium Ave West Seneca, NY 14224-1140

Concise Description of Bankruptcy Case 1-15-12040-CLB7: "Sharon E Witkowski's Chapter 7 bankruptcy, filed in West Seneca, NY in September 23, 2015, led to asset liquidation, with the case closing in December 2015."
Sharon E Witkowski — New York, 1-15-12040


ᐅ Christine M Wittenberg, New York

Address: 10 Pine Cove Dr West Seneca, NY 14224-1613

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11845-MJK: "In West Seneca, NY, Christine M Wittenberg filed for Chapter 7 bankruptcy in 2015-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-29."
Christine M Wittenberg — New York, 1-15-11845


ᐅ Ronald F Wojcik, New York

Address: 1320 Southwestern Blvd Apt 125 West Seneca, NY 14224-5101

Brief Overview of Bankruptcy Case 1-15-11611-MJK: "The case of Ronald F Wojcik in West Seneca, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald F Wojcik — New York, 1-15-11611


ᐅ Elizabeth A Wopperer, New York

Address: 780 Harlem Rd West Seneca, NY 14224-1155

Concise Description of Bankruptcy Case 1-09-15121-MJK7: "Chapter 13 bankruptcy for Elizabeth A Wopperer in West Seneca, NY began in 2009-10-30, focusing on debt restructuring, concluding with plan fulfillment in November 2012."
Elizabeth A Wopperer — New York, 1-09-15121


ᐅ Mary Lou Zawadzki, New York

Address: 558 Birchwood Sq Apt NO4 West Seneca, NY 14224-2160

Bankruptcy Case 1-09-10364-MJK Summary: "Mary Lou Zawadzki's West Seneca, NY bankruptcy under Chapter 13 in 2009-01-30 led to a structured repayment plan, successfully discharged in 2013-06-12."
Mary Lou Zawadzki — New York, 1-09-10364