personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Williamsville, 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 Charles M Amabile, New York

Address: 6 Stoneledge Ct Williamsville, NY 14221-4809

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10461-MJK: "Charles M Amabile's Chapter 7 bankruptcy, filed in Williamsville, NY in 2014-03-04, led to asset liquidation, with the case closing in June 2, 2014."
Charles M Amabile — New York, 1-14-10461


ᐅ Frank J Andzik, New York

Address: 4784 Sheridan Dr Apt 4 Williamsville, NY 14221-4400

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11791-MJK: "Frank J Andzik's Chapter 7 bankruptcy, filed in Williamsville, NY in August 2014, led to asset liquidation, with the case closing in 2014-10-30."
Frank J Andzik — New York, 1-2014-11791


ᐅ Andrew S Backlas, New York

Address: 188 N Linden St Williamsville, NY 14221-6621

Bankruptcy Case 1-14-12870-CLB Summary: "The case of Andrew S Backlas in Williamsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew S Backlas — New York, 1-14-12870


ᐅ Melissa A Bailey, New York

Address: 75 Hillside Dr Williamsville, NY 14221-5307

Brief Overview of Bankruptcy Case 1-16-10851-CLB: "The case of Melissa A Bailey in Williamsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa A Bailey — New York, 1-16-10851


ᐅ Darcy M Ballard, New York

Address: 8415 Vernon Cir Williamsville, NY 14221-6219

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11259-MJK: "Williamsville, NY resident Darcy M Ballard's 05/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-25."
Darcy M Ballard — New York, 1-14-11259


ᐅ Wayne L Berry, New York

Address: 217 Cadman Dr Williamsville, NY 14221

Brief Overview of Bankruptcy Case 1-13-12521-CLB: "In Williamsville, NY, Wayne L Berry filed for Chapter 7 bankruptcy in 09/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-04."
Wayne L Berry — New York, 1-13-12521


ᐅ Anthony Blatto, New York

Address: 4944 Meadowbrook Rd Williamsville, NY 14221-4216

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10440-MJK: "The bankruptcy filing by Anthony Blatto, undertaken in 2015-03-12 in Williamsville, NY under Chapter 7, concluded with discharge in 2015-06-10 after liquidating assets."
Anthony Blatto — New York, 1-15-10440


ᐅ Joy E Blatto, New York

Address: 4944 Meadowbrook Rd Williamsville, NY 14221-4216

Brief Overview of Bankruptcy Case 1-15-10440-MJK: "The case of Joy E Blatto in Williamsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy E Blatto — New York, 1-15-10440


ᐅ Gary A Botticelli, New York

Address: 229 Ranch Trl W Williamsville, NY 14221

Bankruptcy Case 1-13-12494-CLB Summary: "Gary A Botticelli's Chapter 7 bankruptcy, filed in Williamsville, NY in 09/19/2013, led to asset liquidation, with the case closing in 12.30.2013."
Gary A Botticelli — New York, 1-13-12494


ᐅ Jessica Ann Canna, New York

Address: 192 S Union Rd Apt 6 Williamsville, NY 14221-6519

Bankruptcy Case 1-15-11786-CLB Overview: "The bankruptcy record of Jessica Ann Canna from Williamsville, NY, shows a Chapter 7 case filed in 08.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 22, 2015."
Jessica Ann Canna — New York, 1-15-11786


ᐅ Renee M Casciano, New York

Address: 4210 Connection Dr Williamsville, NY 14221-7512

Concise Description of Bankruptcy Case 1-15-10667-CLB7: "Renee M Casciano's bankruptcy, initiated in 04.07.2015 and concluded by July 2015 in Williamsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee M Casciano — New York, 1-15-10667


ᐅ Charles A Castellana, New York

Address: 64 Shade Tree Ct Williamsville, NY 14221-2717

Brief Overview of Bankruptcy Case 1-16-10468-MJK: "The bankruptcy record of Charles A Castellana from Williamsville, NY, shows a Chapter 7 case filed in 2016-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Charles A Castellana — New York, 1-16-10468


ᐅ Kristen A Chambers, New York

Address: 13 Via Pinto Dr Williamsville, NY 14221-2756

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12010-MJK: "In Williamsville, NY, Kristen A Chambers filed for Chapter 7 bankruptcy in 2014-09-03. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-02."
Kristen A Chambers — New York, 1-14-12010


ᐅ Sean C Chambers, New York

Address: 13 Via Pinto Dr Williamsville, NY 14221-2756

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12010-MJK: "Sean C Chambers's bankruptcy, initiated in 2014-09-03 and concluded by 12.02.2014 in Williamsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean C Chambers — New York, 1-14-12010


ᐅ Victor M Chiodo, New York

Address: 91 S Forest Rd Williamsville, NY 14221-6425

Bankruptcy Case 1-15-11603-CLB Overview: "The case of Victor M Chiodo in Williamsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor M Chiodo — New York, 1-15-11603


ᐅ Robin G Cook, New York

Address: 5987 Main St Uppr Apt Williamsville, NY 14221-5740

Bankruptcy Case 1-14-10477-CLB Summary: "In Williamsville, NY, Robin G Cook filed for Chapter 7 bankruptcy in Mar 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.03.2014."
Robin G Cook — New York, 1-14-10477


ᐅ Ozlem Cosan, New York

Address: 72 Old Lyme Dr Apt 4 Williamsville, NY 14221

Brief Overview of Bankruptcy Case 1-13-11764-MJK: "Ozlem Cosan's Chapter 7 bankruptcy, filed in Williamsville, NY in June 27, 2013, led to asset liquidation, with the case closing in 09.27.2013."
Ozlem Cosan — New York, 1-13-11764


ᐅ Jacquelinne N Crimi, New York

Address: 95 Gaslight Trl Williamsville, NY 14221

Bankruptcy Case 1-13-12804-MJK Summary: "The case of Jacquelinne N Crimi in Williamsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacquelinne N Crimi — New York, 1-13-12804


ᐅ David A Curtin, New York

Address: PO Box 55 Williamsville, NY 14231-0055

Bankruptcy Case 1-2014-10785-CLB Summary: "The bankruptcy record of David A Curtin from Williamsville, NY, shows a Chapter 7 case filed in 04/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2014."
David A Curtin — New York, 1-2014-10785


ᐅ Todd Danni, New York

Address: 203 N Linden St Williamsville, NY 14221-6639

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-13328-MJK: "Chapter 13 bankruptcy for Todd Danni in Williamsville, NY began in 2009-07-20, focusing on debt restructuring, concluding with plan fulfillment in Nov 14, 2012."
Todd Danni — New York, 1-09-13328


ᐅ Renee M Decker, New York

Address: 165 Fruitwood Ter Williamsville, NY 14221-4715

Bankruptcy Case 1-14-10516-CLB Overview: "In Williamsville, NY, Renee M Decker filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-09."
Renee M Decker — New York, 1-14-10516


ᐅ Russell S Dewein, New York

Address: 155 Palmdale Dr Williamsville, NY 14221

Bankruptcy Case 1-13-11935-CLB Summary: "Russell S Dewein's Chapter 7 bankruptcy, filed in Williamsville, NY in 2013-07-18, led to asset liquidation, with the case closing in 2013-10-28."
Russell S Dewein — New York, 1-13-11935


ᐅ Maria C Disturco, New York

Address: 54 Carriage Cir Williamsville, NY 14221-2102

Bankruptcy Case 1-14-10437-MJK Summary: "Williamsville, NY resident Maria C Disturco's 2014-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2014."
Maria C Disturco — New York, 1-14-10437


ᐅ Joan Dobrin, New York

Address: 4750 Brentwood Dr Williamsville, NY 14221-6160

Brief Overview of Bankruptcy Case 1-11-10532-MJK: "Chapter 13 bankruptcy for Joan Dobrin in Williamsville, NY began in 2011-02-23, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-24."
Joan Dobrin — New York, 1-11-10532


ᐅ Carol A Doggett, New York

Address: 50 Applefield Dr Williamsville, NY 14221-1451

Concise Description of Bankruptcy Case 1-14-12292-CLB7: "In a Chapter 7 bankruptcy case, Carol A Doggett from Williamsville, NY, saw their proceedings start in Oct 2, 2014 and complete by 12/31/2014, involving asset liquidation."
Carol A Doggett — New York, 1-14-12292


ᐅ Pohrte Kathy Sue Dorey, New York

Address: 917 Maple Rd Williamsville, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12591-CLB: "Pohrte Kathy Sue Dorey's bankruptcy, initiated in 09.30.2013 and concluded by 2014-01-10 in Williamsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pohrte Kathy Sue Dorey — New York, 1-13-12591


ᐅ Leslie Edwards, New York

Address: 139 S Union Rd Williamsville, NY 14221-6539

Bankruptcy Case 1-2014-11010-MJK Summary: "In a Chapter 7 bankruptcy case, Leslie Edwards from Williamsville, NY, saw their proceedings start in 2014-04-28 and complete by 2014-07-27, involving asset liquidation."
Leslie Edwards — New York, 1-2014-11010


ᐅ Diane Elston, New York

Address: 8360 Vernon Cir Williamsville, NY 14221-6102

Bankruptcy Case 1-16-10184-MJK Overview: "The case of Diane Elston in Williamsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Elston — New York, 1-16-10184


ᐅ Michelle J Emmi, New York

Address: 225 Brush Creek Rd Williamsville, NY 14221

Bankruptcy Case 1-13-13282-CLB Overview: "The bankruptcy filing by Michelle J Emmi, undertaken in 12.13.2013 in Williamsville, NY under Chapter 7, concluded with discharge in 03.25.2014 after liquidating assets."
Michelle J Emmi — New York, 1-13-13282


ᐅ Shawn T Evans, New York

Address: 5140 Main St Williamsville, NY 14221-5265

Concise Description of Bankruptcy Case 1-10-10305-CLB7: "The bankruptcy record for Shawn T Evans from Williamsville, NY, under Chapter 13, filed in January 29, 2010, involved setting up a repayment plan, finalized by December 2013."
Shawn T Evans — New York, 1-10-10305


ᐅ Diane L Fiebelkorn, New York

Address: PO Box 753 Williamsville, NY 14231-0753

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11433-CLB: "In Williamsville, NY, Diane L Fiebelkorn filed for Chapter 7 bankruptcy in 2015-07-06. This case, involving liquidating assets to pay off debts, was resolved by October 4, 2015."
Diane L Fiebelkorn — New York, 1-15-11433


ᐅ David E Fretz, New York

Address: 18 E Pinelake Dr Williamsville, NY 14221-8311

Bankruptcy Case 1-16-10617-CLB Summary: "The bankruptcy record of David E Fretz from Williamsville, NY, shows a Chapter 7 case filed in Mar 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2016."
David E Fretz — New York, 1-16-10617


ᐅ Alan J Fromm, New York

Address: 1012 Klein Rd Williamsville, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13224-CLB: "In Williamsville, NY, Alan J Fromm filed for Chapter 7 bankruptcy in 12.05.2013. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2014."
Alan J Fromm — New York, 1-13-13224


ᐅ Bryana L Fugitt, New York

Address: 92 Wellington Ct Williamsville, NY 14221-6750

Concise Description of Bankruptcy Case 1-2014-11233-CLB7: "The bankruptcy record of Bryana L Fugitt from Williamsville, NY, shows a Chapter 7 case filed in 2014-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 08/21/2014."
Bryana L Fugitt — New York, 1-2014-11233


ᐅ Seth Andrew Geller, New York

Address: 216 Ranch Trl Williamsville, NY 14221-2340

Bankruptcy Case 1-2014-11055-MJK Overview: "Seth Andrew Geller's Chapter 7 bankruptcy, filed in Williamsville, NY in 2014-05-01, led to asset liquidation, with the case closing in 07/30/2014."
Seth Andrew Geller — New York, 1-2014-11055


ᐅ Dena M Genovese, New York

Address: 13 Hickory Hill Rd Apt D Williamsville, NY 14221-2530

Brief Overview of Bankruptcy Case 1-14-11854-MJK: "Williamsville, NY resident Dena M Genovese's 2014-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2014."
Dena M Genovese — New York, 1-14-11854


ᐅ Lien K Giordani, New York

Address: 429 Bauman Rd Williamsville, NY 14221-3845

Bankruptcy Case 1-16-11342-CLB Summary: "In a Chapter 7 bankruptcy case, Lien K Giordani from Williamsville, NY, saw her proceedings start in 07.06.2016 and complete by 10/04/2016, involving asset liquidation."
Lien K Giordani — New York, 1-16-11342


ᐅ Daniel J Hanley, New York

Address: 4525 Greenbriar Rd Williamsville, NY 14221-6218

Concise Description of Bankruptcy Case 1-10-10193-CLB7: "Chapter 13 bankruptcy for Daniel J Hanley in Williamsville, NY began in 2010-01-20, focusing on debt restructuring, concluding with plan fulfillment in June 2013."
Daniel J Hanley — New York, 1-10-10193


ᐅ Marion F Janicki, New York

Address: 133 Telfair Dr Williamsville, NY 14221

Bankruptcy Case 1-13-12960-MJK Summary: "In a Chapter 7 bankruptcy case, Marion F Janicki from Williamsville, NY, saw their proceedings start in Oct 30, 2013 and complete by 2014-02-09, involving asset liquidation."
Marion F Janicki — New York, 1-13-12960


ᐅ Keeya E Johnson, New York

Address: 1612 Northwood Dr Williamsville, NY 14221

Concise Description of Bankruptcy Case 1-13-13168-CLB7: "The case of Keeya E Johnson in Williamsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keeya E Johnson — New York, 1-13-13168


ᐅ Christian Anne Johnson, New York

Address: 386 Sagewood Ter Williamsville, NY 14221-3944

Bankruptcy Case 1-16-10847-MJK Summary: "The bankruptcy record of Christian Anne Johnson from Williamsville, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2016."
Christian Anne Johnson — New York, 1-16-10847


ᐅ Darlene L Jones, New York

Address: 185 Countryside Ln Williamsville, NY 14221-1520

Bankruptcy Case 1-15-11657-MJK Overview: "The case of Darlene L Jones in Williamsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene L Jones — New York, 1-15-11657


ᐅ Adam Kamlet, New York

Address: 4334 Coventry Green Cir Williamsville, NY 14221-7239

Brief Overview of Bankruptcy Case 1-14-12581-CLB: "The bankruptcy record of Adam Kamlet from Williamsville, NY, shows a Chapter 7 case filed in 2014-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2015."
Adam Kamlet — New York, 1-14-12581


ᐅ Chester A Kasprzyk, New York

Address: 121 Columbia Dr Williamsville, NY 14221-6850

Concise Description of Bankruptcy Case 1-15-10228-CLB7: "The bankruptcy record of Chester A Kasprzyk from Williamsville, NY, shows a Chapter 7 case filed in 02/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2015."
Chester A Kasprzyk — New York, 1-15-10228


ᐅ Johnetta A Kenner, New York

Address: 187 Garden Pkwy Williamsville, NY 14221-6629

Bankruptcy Case 1-14-12887-CLB Summary: "In a Chapter 7 bankruptcy case, Johnetta A Kenner from Williamsville, NY, saw her proceedings start in December 30, 2014 and complete by 2015-03-30, involving asset liquidation."
Johnetta A Kenner — New York, 1-14-12887


ᐅ Shawn M Kephart, New York

Address: 1260 N Forest Rd Apt S6 Williamsville, NY 14221-3250

Bankruptcy Case 1-16-10967-MJK Overview: "Williamsville, NY resident Shawn M Kephart's 2016-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2016."
Shawn M Kephart — New York, 1-16-10967


ᐅ Pamela Khan, New York

Address: 4464 Arondale Dr Williamsville, NY 14221

Bankruptcy Case 1-13-12320-MJK Overview: "The bankruptcy record of Pamela Khan from Williamsville, NY, shows a Chapter 7 case filed in 2013-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-09."
Pamela Khan — New York, 1-13-12320


ᐅ Michael J Klemann, New York

Address: 291 Palmdale Dr Apt 1 Williamsville, NY 14221

Bankruptcy Case 1-13-12948-MJK Summary: "The bankruptcy record of Michael J Klemann from Williamsville, NY, shows a Chapter 7 case filed in 2013-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2014."
Michael J Klemann — New York, 1-13-12948


ᐅ Michael D Kraska, New York

Address: 320 Cadman Dr Williamsville, NY 14221-6946

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12895-CLB: "The bankruptcy record of Michael D Kraska from Williamsville, NY, shows a Chapter 7 case filed in 12/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.31.2015."
Michael D Kraska — New York, 1-14-12895


ᐅ Mitchell David Kucia, New York

Address: 12 Georgian Ln Apt A Williamsville, NY 14221-2197

Bankruptcy Case 1-15-12300-MJK Summary: "The bankruptcy record of Mitchell David Kucia from Williamsville, NY, shows a Chapter 7 case filed in 10/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2016."
Mitchell David Kucia — New York, 1-15-12300


ᐅ David J Lewicki, New York

Address: 8790 Greiner Rd Williamsville, NY 14221-4226

Bankruptcy Case 1-15-10883-CLB Overview: "In Williamsville, NY, David J Lewicki filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-27."
David J Lewicki — New York, 1-15-10883


ᐅ Joann Liberta, New York

Address: 335 S Cayuga Rd Apt B Williamsville, NY 14221

Bankruptcy Case 1-13-10467-MJK Summary: "In Williamsville, NY, Joann Liberta filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
Joann Liberta — New York, 1-13-10467


ᐅ Nicolle L Lott, New York

Address: 43R Arty Dr Williamsville, NY 14221-5127

Bankruptcy Case 1-2014-11024-CLB Summary: "In Williamsville, NY, Nicolle L Lott filed for Chapter 7 bankruptcy in 04/29/2014. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2014."
Nicolle L Lott — New York, 1-2014-11024


ᐅ Laporta Tracy L Luzio, New York

Address: 5266 Sheridan Dr Williamsville, NY 14221-3501

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11263-CLB: "The bankruptcy filing by Laporta Tracy L Luzio, undertaken in 06/11/2015 in Williamsville, NY under Chapter 7, concluded with discharge in 2015-09-09 after liquidating assets."
Laporta Tracy L Luzio — New York, 1-15-11263


ᐅ Paula A Madrigal, New York

Address: 267 Seabrook Dr Williamsville, NY 14221-4740

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11193-CLB: "The bankruptcy filing by Paula A Madrigal, undertaken in Jun 2, 2015 in Williamsville, NY under Chapter 7, concluded with discharge in August 31, 2015 after liquidating assets."
Paula A Madrigal — New York, 1-15-11193


ᐅ Ellis Marguerite Mchugh, New York

Address: 59 Melrose Rd Williamsville, NY 14221-6848

Bankruptcy Case 1-15-12596-MJK Overview: "The case of Ellis Marguerite Mchugh in Williamsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellis Marguerite Mchugh — New York, 1-15-12596


ᐅ Barbara A Mcmillin, New York

Address: 132 Ferndale Rd Williamsville, NY 14221-7166

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12504-MJK: "The case of Barbara A Mcmillin in Williamsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara A Mcmillin — New York, 1-15-12504


ᐅ Gary Mcmillin, New York

Address: 132 Ferndale Rd Williamsville, NY 14221-7166

Brief Overview of Bankruptcy Case 1-15-12504-MJK: "In Williamsville, NY, Gary Mcmillin filed for Chapter 7 bankruptcy in 11/23/2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Gary Mcmillin — New York, 1-15-12504


ᐅ Belinda M Mcwhite, New York

Address: 416 Park Club Ln Williamsville, NY 14221-5009

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11423-CLB: "The case of Belinda M Mcwhite in Williamsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belinda M Mcwhite — New York, 1-14-11423


ᐅ Jacqueline Michalak, New York

Address: 8036 Greiner Rd Williamsville, NY 14221-2811

Brief Overview of Bankruptcy Case 1-16-10942-MJK: "The bankruptcy filing by Jacqueline Michalak, undertaken in 2016-05-11 in Williamsville, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Jacqueline Michalak — New York, 1-16-10942


ᐅ Douglas A Miller, New York

Address: 241 Ayer Rd Williamsville, NY 14221-3851

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10193-MJK: "The case of Douglas A Miller in Williamsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas A Miller — New York, 1-14-10193


ᐅ Gina M Mustica, New York

Address: 315 Evans St Apt H Williamsville, NY 14221-5655

Concise Description of Bankruptcy Case 1-2014-10922-CLB7: "In a Chapter 7 bankruptcy case, Gina M Mustica from Williamsville, NY, saw her proceedings start in 2014-04-16 and complete by July 2014, involving asset liquidation."
Gina M Mustica — New York, 1-2014-10922


ᐅ Nicholas Naples, New York

Address: 5576 Oakdale Ln Williamsville, NY 14221-2849

Concise Description of Bankruptcy Case 1-14-10264-MJK7: "The case of Nicholas Naples in Williamsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Naples — New York, 1-14-10264


ᐅ Anthony E Nardozzi, New York

Address: 5021 Clearview Dr Williamsville, NY 14221-4157

Brief Overview of Bankruptcy Case 1-14-12145-CLB: "Anthony E Nardozzi's bankruptcy, initiated in September 2014 and concluded by 2014-12-17 in Williamsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony E Nardozzi — New York, 1-14-12145


ᐅ Ann I Neumann, New York

Address: 122 Clearfield Dr Williamsville, NY 14221-2406

Bankruptcy Case 1-09-15803-CLB Summary: "In her Chapter 13 bankruptcy case filed in 12.14.2009, Williamsville, NY's Ann I Neumann agreed to a debt repayment plan, which was successfully completed by 2014-12-11."
Ann I Neumann — New York, 1-09-15803


ᐅ Gregory M Neumann, New York

Address: 122 Clearfield Dr Williamsville, NY 14221-2406

Bankruptcy Case 1-09-15803-CLB Overview: "Gregory M Neumann's Williamsville, NY bankruptcy under Chapter 13 in 2009-12-14 led to a structured repayment plan, successfully discharged in 2014-12-11."
Gregory M Neumann — New York, 1-09-15803


ᐅ Linda J Pawlik, New York

Address: 435 Evans St Apt H Williamsville, NY 14221-5643

Brief Overview of Bankruptcy Case 1-2014-10744-CLB: "Linda J Pawlik's bankruptcy, initiated in April 1, 2014 and concluded by June 30, 2014 in Williamsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda J Pawlik — New York, 1-2014-10744


ᐅ Amy A Petroci, New York

Address: 8265 Vernon Cir Williamsville, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12017-CLB: "In Williamsville, NY, Amy A Petroci filed for Chapter 7 bankruptcy in 2013-07-29. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2013."
Amy A Petroci — New York, 1-13-12017


ᐅ Jennifer D Picone, New York

Address: 175 Palmdale Dr Apt 1 Williamsville, NY 14221-4033

Brief Overview of Bankruptcy Case 1-14-11247-CLB: "The bankruptcy filing by Jennifer D Picone, undertaken in 2014-05-27 in Williamsville, NY under Chapter 7, concluded with discharge in 08/25/2014 after liquidating assets."
Jennifer D Picone — New York, 1-14-11247


ᐅ Brian R Pierce, New York

Address: 4485 Harris Hill Rd Williamsville, NY 14221-6205

Bankruptcy Case 1-14-11953-CLB Overview: "Brian R Pierce's Chapter 7 bankruptcy, filed in Williamsville, NY in 2014-08-26, led to asset liquidation, with the case closing in 11/24/2014."
Brian R Pierce — New York, 1-14-11953


ᐅ Megan M Pierce, New York

Address: 4485 Harris Hill Rd Williamsville, NY 14221-6205

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11953-CLB: "The bankruptcy record of Megan M Pierce from Williamsville, NY, shows a Chapter 7 case filed in Aug 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-24."
Megan M Pierce — New York, 1-14-11953


ᐅ Christopher M Piracci, New York

Address: 922 Northwood Dr Williamsville, NY 14221-3855

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12605-CLB: "In a Chapter 7 bankruptcy case, Christopher M Piracci from Williamsville, NY, saw their proceedings start in 11/13/2014 and complete by 2015-02-11, involving asset liquidation."
Christopher M Piracci — New York, 1-14-12605


ᐅ Daryl J Pischka, New York

Address: 57 N Union Rd Williamsville, NY 14221-5327

Bankruptcy Case 1-14-11248-CLB Overview: "In a Chapter 7 bankruptcy case, Daryl J Pischka from Williamsville, NY, saw their proceedings start in 2014-05-27 and complete by 2014-08-25, involving asset liquidation."
Daryl J Pischka — New York, 1-14-11248


ᐅ Michael J Polk, New York

Address: 6 Harrogate Sq Williamsville, NY 14221-4001

Concise Description of Bankruptcy Case 1-15-12738-MJK7: "The bankruptcy filing by Michael J Polk, undertaken in Dec 30, 2015 in Williamsville, NY under Chapter 7, concluded with discharge in 03.29.2016 after liquidating assets."
Michael J Polk — New York, 1-15-12738


ᐅ Laurie Ann Rhodes, New York

Address: 58 Bragg Ct Williamsville, NY 14221-3743

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10066-MJK: "The bankruptcy filing by Laurie Ann Rhodes, undertaken in 2014-01-13 in Williamsville, NY under Chapter 7, concluded with discharge in 04/13/2014 after liquidating assets."
Laurie Ann Rhodes — New York, 1-14-10066


ᐅ Barbara L Ribeiro, New York

Address: 293 Country Pkwy Williamsville, NY 14221

Bankruptcy Case 1-13-10967-MJK Summary: "The bankruptcy record of Barbara L Ribeiro from Williamsville, NY, shows a Chapter 7 case filed in Apr 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-23."
Barbara L Ribeiro — New York, 1-13-10967


ᐅ Randall S Robbins, New York

Address: 5276 Mallard Roost Williamsville, NY 14221-8528

Bankruptcy Case 1-14-12144-CLB Summary: "The bankruptcy record of Randall S Robbins from Williamsville, NY, shows a Chapter 7 case filed in 2014-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-17."
Randall S Robbins — New York, 1-14-12144


ᐅ Jennifer Lori Rodems, New York

Address: 150 Noel Dr Williamsville, NY 14221-3234

Bankruptcy Case 1-2014-11002-CLB Summary: "The case of Jennifer Lori Rodems in Williamsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lori Rodems — New York, 1-2014-11002


ᐅ Paul Sampugnaro, New York

Address: 191 Tennyson Ter Williamsville, NY 14221-5938

Brief Overview of Bankruptcy Case 1-09-15210-MJK: "Paul Sampugnaro, a resident of Williamsville, NY, entered a Chapter 13 bankruptcy plan in Nov 5, 2009, culminating in its successful completion by November 2013."
Paul Sampugnaro — New York, 1-09-15210


ᐅ Christian Santoro, New York

Address: 5907 Main St Williamsville, NY 14221-5715

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10691-MJK: "Christian Santoro's bankruptcy, initiated in April 8, 2016 and concluded by Jul 7, 2016 in Williamsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian Santoro — New York, 1-16-10691


ᐅ Cicelyn Santoro, New York

Address: 5907 Main St Williamsville, NY 14221-5715

Bankruptcy Case 1-16-10691-MJK Summary: "Cicelyn Santoro's bankruptcy, initiated in Apr 8, 2016 and concluded by 07/07/2016 in Williamsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cicelyn Santoro — New York, 1-16-10691


ᐅ Frank W Scamacca, New York

Address: 105 Heathwood Rd Williamsville, NY 14221

Bankruptcy Case 1-13-11998-CLB Summary: "The bankruptcy record of Frank W Scamacca from Williamsville, NY, shows a Chapter 7 case filed in 2013-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Frank W Scamacca — New York, 1-13-11998


ᐅ Susan E Schrock, New York

Address: 400 Mill St Apt 420 Williamsville, NY 14221-5158

Concise Description of Bankruptcy Case 1-2014-10921-CLB7: "In Williamsville, NY, Susan E Schrock filed for Chapter 7 bankruptcy in 04.16.2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2014."
Susan E Schrock — New York, 1-2014-10921


ᐅ David P Sherman, New York

Address: 4750 Brentwood Dr Williamsville, NY 14221-6160

Brief Overview of Bankruptcy Case 1-11-10532-MJK: "David P Sherman's Williamsville, NY bankruptcy under Chapter 13 in Feb 23, 2011 led to a structured repayment plan, successfully discharged in 2014-11-24."
David P Sherman — New York, 1-11-10532


ᐅ Bina Shirazi, New York

Address: 70 Arielle Ct Apt G Williamsville, NY 14221-1953

Bankruptcy Case 1-15-10484-CLB Summary: "The bankruptcy record of Bina Shirazi from Williamsville, NY, shows a Chapter 7 case filed in March 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2015."
Bina Shirazi — New York, 1-15-10484


ᐅ Lisa M Smaczniak, New York

Address: 231 Mckinley Ave Williamsville, NY 14221

Brief Overview of Bankruptcy Case 1-13-11981-CLB: "Lisa M Smaczniak's Chapter 7 bankruptcy, filed in Williamsville, NY in Jul 24, 2013, led to asset liquidation, with the case closing in 11.03.2013."
Lisa M Smaczniak — New York, 1-13-11981


ᐅ Barbara T Stansbury, New York

Address: 76 Hopkins Rd Williamsville, NY 14221-4649

Brief Overview of Bankruptcy Case 1-16-10188-MJK: "In Williamsville, NY, Barbara T Stansbury filed for Chapter 7 bankruptcy in February 2, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.02.2016."
Barbara T Stansbury — New York, 1-16-10188


ᐅ Todd A Staples, New York

Address: 284 Ayer Rd Williamsville, NY 14221-3852

Concise Description of Bankruptcy Case 1-16-11184-MJK7: "Todd A Staples's bankruptcy, initiated in 2016-06-14 and concluded by 09/12/2016 in Williamsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd A Staples — New York, 1-16-11184


ᐅ Kent C Taylor, New York

Address: 268 Park Forest Dr Williamsville, NY 14221

Bankruptcy Case 1-13-11170-MJK Overview: "The case of Kent C Taylor in Williamsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kent C Taylor — New York, 1-13-11170


ᐅ Angelo Tenebra, New York

Address: 111 Saint Gregory Ct Williamsville, NY 14221-2633

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11335-MJK: "In a Chapter 7 bankruptcy case, Angelo Tenebra from Williamsville, NY, saw their proceedings start in 06.19.2015 and complete by Sep 17, 2015, involving asset liquidation."
Angelo Tenebra — New York, 1-15-11335


ᐅ Araceli Troncone, New York

Address: 120 Farber Ln Williamsville, NY 14221-5754

Bankruptcy Case 1-16-10014-CLB Summary: "The bankruptcy filing by Araceli Troncone, undertaken in 01/05/2016 in Williamsville, NY under Chapter 7, concluded with discharge in 2016-04-04 after liquidating assets."
Araceli Troncone — New York, 1-16-10014


ᐅ Jenna Katherine Turchiarelli, New York

Address: 72 Old Lyme Dr Apt 4 Williamsville, NY 14221-2284

Bankruptcy Case 1-16-10775-MJK Overview: "Jenna Katherine Turchiarelli's bankruptcy, initiated in 2016-04-15 and concluded by 07.14.2016 in Williamsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenna Katherine Turchiarelli — New York, 1-16-10775


ᐅ Seda Umar, New York

Address: 71 Birchwood Ct Williamsville, NY 14221-1404

Bankruptcy Case 1-16-11294-MJK Summary: "Seda Umar's bankruptcy, initiated in June 2016 and concluded by September 2016 in Williamsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seda Umar — New York, 1-16-11294


ᐅ Vicki A Unkrich, New York

Address: 364 Ayer Rd Williamsville, NY 14221-3850

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12254-MJK: "In a Chapter 7 bankruptcy case, Vicki A Unkrich from Williamsville, NY, saw her proceedings start in 10/21/2015 and complete by January 2016, involving asset liquidation."
Vicki A Unkrich — New York, 1-15-12254


ᐅ Sara E Urbanczyk, New York

Address: 80 Brompton Rd Williamsville, NY 14221

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10972-CLB: "In Williamsville, NY, Sara E Urbanczyk filed for Chapter 7 bankruptcy in 2013-04-12. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Sara E Urbanczyk — New York, 1-13-10972


ᐅ Vincent Visciano, New York

Address: 811 Northwood Dr Williamsville, NY 14221

Bankruptcy Case 1-13-12142-MJK Summary: "Vincent Visciano's bankruptcy, initiated in 2013-08-12 and concluded by November 2013 in Williamsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Visciano — New York, 1-13-12142


ᐅ Michael R Vitello, New York

Address: 157 Sprucewood Ter Williamsville, NY 14221-4721

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-02814-CLB: "2007-07-12 marked the beginning of Michael R Vitello's Chapter 13 bankruptcy in Williamsville, NY, entailing a structured repayment schedule, completed by 2012-10-10."
Michael R Vitello — New York, 1-07-02814


ᐅ Candice A Vogel, New York

Address: 4256 Coventry Green Cir Williamsville, NY 14221-7237

Brief Overview of Bankruptcy Case 1-10-13650-MJK: "Candice A Vogel's Williamsville, NY bankruptcy under Chapter 13 in 08.20.2010 led to a structured repayment plan, successfully discharged in 06.12.2013."
Candice A Vogel — New York, 1-10-13650


ᐅ Raelynn M Wagner, New York

Address: 4144 Trailing Dr Williamsville, NY 14221-7529

Bankruptcy Case 1-14-12135-CLB Overview: "In Williamsville, NY, Raelynn M Wagner filed for Chapter 7 bankruptcy in 2014-09-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-17."
Raelynn M Wagner — New York, 1-14-12135


ᐅ Michelle I Werick, New York

Address: 129 Brookdale Dr Williamsville, NY 14221-3273

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10014-CLB: "In Williamsville, NY, Michelle I Werick filed for Chapter 7 bankruptcy in January 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-06."
Michelle I Werick — New York, 1-15-10014