Website Logo

Tonawanda, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Tonawanda.

Last updated on: April 04, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Herb R Busch, Tonawanda NY

Address: 10 Bellinger Dr Tonawanda, NY 14150-5151
Bankruptcy Case 1-15-10896-CLB Overview: "The bankruptcy record of Herb R Busch from Tonawanda, NY, shows a Chapter 7 case filed in Apr 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-28."
Herb R Busch — New York

Linda A Busch, Tonawanda NY

Address: 10 Bellinger Dr Tonawanda, NY 14150-5151
Bankruptcy Case 1-15-10896-CLB Summary: "Linda A Busch's Chapter 7 bankruptcy, filed in Tonawanda, NY in 2015-04-29, led to asset liquidation, with the case closing in July 28, 2015."
Linda A Busch — New York

Diana L Camizzi, Tonawanda NY

Address: 139 Rockland Rd Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-11-10795-CLB7: "The bankruptcy record of Diana L Camizzi from Tonawanda, NY, shows a Chapter 7 case filed in 03.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-04."
Diana L Camizzi — New York

Richard Campagna, Tonawanda NY

Address: 129 Newell Ave Tonawanda, NY 14150
Bankruptcy Case 1-10-13961-MJK Overview: "Richard Campagna's Chapter 7 bankruptcy, filed in Tonawanda, NY in Sep 14, 2010, led to asset liquidation, with the case closing in Jan 4, 2011."
Richard Campagna — New York

Leonard Campobello, Tonawanda NY

Address: 303 Fletcher St Tonawanda, NY 14150-2021
Bankruptcy Case 1-15-12585-CLB Summary: "Leonard Campobello's bankruptcy, initiated in 2015-12-03 and concluded by 2016-03-02 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Campobello — New York

Robert T Cannizzaro, Tonawanda NY

Address: 2906 Eggert Rd Tonawanda, NY 14150-8140
Bankruptcy Case 1-14-10505-MJK Overview: "Robert T Cannizzaro's Chapter 7 bankruptcy, filed in Tonawanda, NY in 03/10/2014, led to asset liquidation, with the case closing in June 8, 2014."
Robert T Cannizzaro — New York

Mary T Cannon, Tonawanda NY

Address: 30 Embassy Sq Apt 2 Tonawanda, NY 14150-6953
Bankruptcy Case 1-15-11076-CLB Summary: "The case of Mary T Cannon in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-05-18 and discharged early 2015-08-16, focusing on asset liquidation to repay creditors."
Mary T Cannon — New York

Jr Anthony J Capizzi, Tonawanda NY

Address: 126 Floradale Ave Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-13-12078-MJK: "The bankruptcy record of Jr Anthony J Capizzi from Tonawanda, NY, shows a Chapter 7 case filed in Aug 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.12.2013."
Jr Anthony J Capizzi — New York

Schwab Cynthia M Cappellino, Tonawanda NY

Address: 1078 Woodstock Ave Tonawanda, NY 14150
Bankruptcy Case 1-11-11436-CLB Overview: "Schwab Cynthia M Cappellino's bankruptcy, initiated in April 25, 2011 and concluded by August 15, 2011 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Schwab Cynthia M Cappellino — New York

Ryan Carney, Tonawanda NY

Address: 140 Patricia Dr Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-10-10679-CLB: "In a Chapter 7 bankruptcy case, Ryan Carney from Tonawanda, NY, saw their proceedings start in 02/28/2010 and complete by 06/20/2010, involving asset liquidation."
Ryan Carney — New York

Suzanne R Carter, Tonawanda NY

Address: 106 Avon Rd Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12240-CLB: "Tonawanda, NY resident Suzanne R Carter's Jun 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2011."
Suzanne R Carter — New York

Fawne Carver, Tonawanda NY

Address: 42 Patton Rd Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11284-MJK: "In Tonawanda, NY, Fawne Carver filed for Chapter 7 bankruptcy in 04/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 07.08.2010."
Fawne Carver — New York

Jennifer A Case, Tonawanda NY

Address: 128 Bouck St Tonawanda, NY 14150-3338
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11676-CLB: "The bankruptcy filing by Jennifer A Case, undertaken in 07.17.2014 in Tonawanda, NY under Chapter 7, concluded with discharge in 2014-10-15 after liquidating assets."
Jennifer A Case — New York

Luke Cassiol, Tonawanda NY

Address: 22 Pinewoods Ave Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-10-12748-MJK: "The case of Luke Cassiol in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in June 22, 2010 and discharged early 2010-10-12, focusing on asset liquidation to repay creditors."
Luke Cassiol — New York

Kathleen A Castro, Tonawanda NY

Address: 150 Delton St Tonawanda, NY 14150-5364
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10650-CLB: "Kathleen A Castro's bankruptcy, initiated in 2016-04-05 and concluded by 07/04/2016 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen A Castro — New York

Manuela Ceglinski, Tonawanda NY

Address: 67 Greenhaven Ter Tonawanda, NY 14150-5507
Bankruptcy Case 1-07-03163-MJK Overview: "Manuela Ceglinski, a resident of Tonawanda, NY, entered a Chapter 13 bankruptcy plan in Aug 7, 2007, culminating in its successful completion by 2013-01-17."
Manuela Ceglinski — New York

Jr Guido A Celeste, Tonawanda NY

Address: 148 Bouck St Tonawanda, NY 14150
Bankruptcy Case 1-13-11729-MJK Summary: "Jr Guido A Celeste's bankruptcy, initiated in Jun 25, 2013 and concluded by September 26, 2013 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Guido A Celeste — New York

Sherri Centinello, Tonawanda NY

Address: 102 Cleveland Ave Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-12-10577-CLB7: "The bankruptcy filing by Sherri Centinello, undertaken in 2012-02-29 in Tonawanda, NY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Sherri Centinello — New York

Joseph Alphonse Chimera, Tonawanda NY

Address: 2424 Colvin Boulevard Ext Apt 1 Tonawanda, NY 14150-4447
Concise Description of Bankruptcy Case 1-15-11711-CLB7: "The case of Joseph Alphonse Chimera in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 08.13.2015 and discharged early November 11, 2015, focusing on asset liquidation to repay creditors."
Joseph Alphonse Chimera — New York

Ava F Clark, Tonawanda NY

Address: 111 Bannard Ave Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12288-MJK: "The bankruptcy record of Ava F Clark from Tonawanda, NY, shows a Chapter 7 case filed in 08/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Ava F Clark — New York

Jr Thomas Clark, Tonawanda NY

Address: 174 Fletcher St Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-10-14721-MJK7: "In Tonawanda, NY, Jr Thomas Clark filed for Chapter 7 bankruptcy in 11.02.2010. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2011."
Jr Thomas Clark — New York

Melita C Clark, Tonawanda NY

Address: 199 Kenmore Ave Tonawanda, NY 14223
Bankruptcy Case 1-13-10462-MJK Summary: "Melita C Clark's Chapter 7 bankruptcy, filed in Tonawanda, NY in 02.28.2013, led to asset liquidation, with the case closing in June 10, 2013."
Melita C Clark — New York

Joshua D Clements, Tonawanda NY

Address: 83 Melody Ln Tonawanda, NY 14150-9107
Brief Overview of Bankruptcy Case 1-15-10067-CLB: "Joshua D Clements's Chapter 7 bankruptcy, filed in Tonawanda, NY in January 15, 2015, led to asset liquidation, with the case closing in 04.15.2015."
Joshua D Clements — New York

Nicole M Cline, Tonawanda NY

Address: 67 Raintree Is Apt 5 Tonawanda, NY 14150-2743
Bankruptcy Case 1-14-12737-CLB Summary: "Tonawanda, NY resident Nicole M Cline's 12/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Nicole M Cline — New York

Saundra Mary Coleman, Tonawanda NY

Address: 2499 Sheridan Dr Apt 8 Tonawanda, NY 14150
Bankruptcy Case 1-11-14124-MJK Overview: "In a Chapter 7 bankruptcy case, Saundra Mary Coleman from Tonawanda, NY, saw her proceedings start in 12/01/2011 and complete by 03.22.2012, involving asset liquidation."
Saundra Mary Coleman — New York

Timothy J Coles, Tonawanda NY

Address: 159 Fletcher St Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-13-10687-CLB: "Timothy J Coles's bankruptcy, initiated in Mar 18, 2013 and concluded by 2013-06-28 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Coles — New York

Nadine A Collins, Tonawanda NY

Address: 78 Seymour St Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-11-12647-CLB: "The bankruptcy filing by Nadine A Collins, undertaken in July 2011 in Tonawanda, NY under Chapter 7, concluded with discharge in 11/18/2011 after liquidating assets."
Nadine A Collins — New York

Russell F Colosimo, Tonawanda NY

Address: 22 Koch St Tonawanda, NY 14150-5305
Brief Overview of Bankruptcy Case 1-2014-11598-CLB: "The case of Russell F Colosimo in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-07-03 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Russell F Colosimo — New York

William Colwell, Tonawanda NY

Address: 153 Jamaica Rd Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12608-MJK: "William Colwell's Chapter 7 bankruptcy, filed in Tonawanda, NY in June 2010, led to asset liquidation, with the case closing in 10.05.2010."
William Colwell — New York

Joseph Contino, Tonawanda NY

Address: 28 Boswell Pl Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-09-15927-CLB7: "Joseph Contino's Chapter 7 bankruptcy, filed in Tonawanda, NY in Dec 22, 2009, led to asset liquidation, with the case closing in Apr 1, 2010."
Joseph Contino — New York

John E Cooper, Tonawanda NY

Address: 385 Main St Apt 4 Tonawanda, NY 14150-3850
Concise Description of Bankruptcy Case 1-15-10582-MJK7: "Tonawanda, NY resident John E Cooper's Mar 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
John E Cooper — New York

Denise Corathers, Tonawanda NY

Address: 1663 Parker Blvd Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-13-12500-MJK7: "The bankruptcy record of Denise Corathers from Tonawanda, NY, shows a Chapter 7 case filed in 2013-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in 12/31/2013."
Denise Corathers — New York

Christopher M Corson, Tonawanda NY

Address: 216 Wrexham Ct N Tonawanda, NY 14150
Bankruptcy Case 1-11-11798-MJK Summary: "Tonawanda, NY resident Christopher M Corson's May 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2011."
Christopher M Corson — New York

Charles H Cowell, Tonawanda NY

Address: 58 Coronet Dr Tonawanda, NY 14150
Bankruptcy Case 1-11-12359-MJK Overview: "Charles H Cowell's Chapter 7 bankruptcy, filed in Tonawanda, NY in Jun 30, 2011, led to asset liquidation, with the case closing in October 2011."
Charles H Cowell — New York

Erin Crawley, Tonawanda NY

Address: 328 Hinds St Apt 62 Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-10-14857-MJK: "The bankruptcy record of Erin Crawley from Tonawanda, NY, shows a Chapter 7 case filed in 11/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 4, 2011."
Erin Crawley — New York

Daniel P Crehan, Tonawanda NY

Address: 482 Orchard Dr Tonawanda, NY 14223-1112
Bankruptcy Case 1-15-10162-MJK Summary: "The case of Daniel P Crehan in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-01-30 and discharged early April 30, 2015, focusing on asset liquidation to repay creditors."
Daniel P Crehan — New York

Ruth N Crehan, Tonawanda NY

Address: 482 Orchard Dr Tonawanda, NY 14223-1112
Brief Overview of Bankruptcy Case 1-15-10162-MJK: "The case of Ruth N Crehan in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-01-30 and discharged early Apr 30, 2015, focusing on asset liquidation to repay creditors."
Ruth N Crehan — New York

Cathy L Cribbs, Tonawanda NY

Address: 362 Morgan St Tonawanda, NY 14150-1943
Bankruptcy Case 1-10-14794-CLB Summary: "Filing for Chapter 13 bankruptcy in November 8, 2010, Cathy L Cribbs from Tonawanda, NY, structured a repayment plan, achieving discharge in 11.13.2013."
Cathy L Cribbs — New York

Donna J Crider, Tonawanda NY

Address: 150 Gettysburg Ave Tonawanda, NY 14223
Bankruptcy Case 1-13-12381-MJK Summary: "Donna J Crider's bankruptcy, initiated in September 5, 2013 and concluded by December 2013 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna J Crider — New York

Hilary L Crosier, Tonawanda NY

Address: 31 Broughton Ct Tonawanda, NY 14150
Bankruptcy Case 1-11-13837-MJK Summary: "The bankruptcy filing by Hilary L Crosier, undertaken in 11/03/2011 in Tonawanda, NY under Chapter 7, concluded with discharge in Feb 23, 2012 after liquidating assets."
Hilary L Crosier — New York

Gerald E Crump, Tonawanda NY

Address: 42 Syracuse St Tonawanda, NY 14150-5428
Brief Overview of Bankruptcy Case 1-16-11133-CLB: "The case of Gerald E Crump in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-06-08 and discharged early September 6, 2016, focusing on asset liquidation to repay creditors."
Gerald E Crump — New York

Angelo Cultrara, Tonawanda NY

Address: 207 Brighton Rd Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-10-12403-CLB: "In Tonawanda, NY, Angelo Cultrara filed for Chapter 7 bankruptcy in Jun 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2010."
Angelo Cultrara — New York

Amy J Cummer, Tonawanda NY

Address: 169 Linwood Ave Tonawanda, NY 14150
Bankruptcy Case 1-13-10717-CLB Overview: "Amy J Cummer's bankruptcy, initiated in 03.21.2013 and concluded by 07/01/2013 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy J Cummer — New York

Shawn W Cummings, Tonawanda NY

Address: 2768 Eggert Rd Tonawanda, NY 14150-8736
Concise Description of Bankruptcy Case 1-16-10794-MJK7: "The case of Shawn W Cummings in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 04/20/2016 and discharged early 2016-07-19, focusing on asset liquidation to repay creditors."
Shawn W Cummings — New York

Michael A Czajkowski, Tonawanda NY

Address: 216 Broad St Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-11-11251-MJK: "In Tonawanda, NY, Michael A Czajkowski filed for Chapter 7 bankruptcy in 04.12.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2011."
Michael A Czajkowski — New York

Ronald Czajkowski, Tonawanda NY

Address: 136 Minerva St Tonawanda, NY 14150
Bankruptcy Case 1-10-10993-MJK Overview: "The bankruptcy filing by Ronald Czajkowski, undertaken in 2010-03-17 in Tonawanda, NY under Chapter 7, concluded with discharge in 2010-06-25 after liquidating assets."
Ronald Czajkowski — New York

Keith A Czamara, Tonawanda NY

Address: 75 Nicholas Dr S Tonawanda, NY 14150
Bankruptcy Case 1-11-10292-MJK Overview: "In a Chapter 7 bankruptcy case, Keith A Czamara from Tonawanda, NY, saw their proceedings start in February 3, 2011 and complete by 05/18/2011, involving asset liquidation."
Keith A Czamara — New York

Jennifer Czaster, Tonawanda NY

Address: 77 Tarkington Ct Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11399-CLB: "The bankruptcy record of Jennifer Czaster from Tonawanda, NY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2012."
Jennifer Czaster — New York

John R Czerwinski, Tonawanda NY

Address: 17 Snug Haven Ct Tonawanda, NY 14150-8509
Concise Description of Bankruptcy Case 1-16-10500-MJK7: "In a Chapter 7 bankruptcy case, John R Czerwinski from Tonawanda, NY, saw their proceedings start in Mar 17, 2016 and complete by 2016-06-15, involving asset liquidation."
John R Czerwinski — New York

Susan D Czerwinski, Tonawanda NY

Address: 17 Snug Haven Ct Tonawanda, NY 14150-8509
Brief Overview of Bankruptcy Case 1-16-10500-MJK: "In Tonawanda, NY, Susan D Czerwinski filed for Chapter 7 bankruptcy in March 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2016."
Susan D Czerwinski — New York

Christopher Dabney, Tonawanda NY

Address: 401 Brighton Rd Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12409-CLB: "In Tonawanda, NY, Christopher Dabney filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-09."
Christopher Dabney — New York

Colleen A Dachs, Tonawanda NY

Address: 49 Evergreen Dr Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-12-13451-MJK7: "The case of Colleen A Dachs in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 11.08.2012 and discharged early 2013-02-18, focusing on asset liquidation to repay creditors."
Colleen A Dachs — New York

Melanie B Dachs, Tonawanda NY

Address: 49 Evergreen Dr Tonawanda, NY 14150-6401
Bankruptcy Case 1-16-10470-CLB Summary: "Tonawanda, NY resident Melanie B Dachs's Mar 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-12."
Melanie B Dachs — New York

Vincent Damico, Tonawanda NY

Address: 136 Ames Ave Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-11-10901-MJK7: "The bankruptcy record of Vincent Damico from Tonawanda, NY, shows a Chapter 7 case filed in 2011-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in July 12, 2011."
Vincent Damico — New York

Roseanne Dantonio, Tonawanda NY

Address: 215 Pilgrim Rd Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-10-14627-MJK7: "In a Chapter 7 bankruptcy case, Roseanne Dantonio from Tonawanda, NY, saw her proceedings start in 2010-10-27 and complete by 02/16/2011, involving asset liquidation."
Roseanne Dantonio — New York

Carol A Decarolis, Tonawanda NY

Address: 14 Catherine St Tonawanda, NY 14150
Bankruptcy Case 1-13-10490-MJK Overview: "The case of Carol A Decarolis in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-03-01 and discharged early May 30, 2013, focusing on asset liquidation to repay creditors."
Carol A Decarolis — New York

Joann P Dececco, Tonawanda NY

Address: 27 Joseph Dr Apt 2 Tonawanda, NY 14150-6251
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11160-CLB: "Joann P Dececco's bankruptcy, initiated in May 14, 2014 and concluded by 08/12/2014 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann P Dececco — New York

Joann P Dececco, Tonawanda NY

Address: 27 Joseph Dr Apt 2 Tonawanda, NY 14150-6251
Bankruptcy Case 1-2014-11160-CLB Overview: "In Tonawanda, NY, Joann P Dececco filed for Chapter 7 bankruptcy in 05/14/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-12."
Joann P Dececco — New York

George Henry Deck, Tonawanda NY

Address: 29 Overbrook Ave Tonawanda, NY 14150-8301
Concise Description of Bankruptcy Case 1-15-11287-MJK7: "The case of George Henry Deck in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in June 15, 2015 and discharged early 09/13/2015, focusing on asset liquidation to repay creditors."
George Henry Deck — New York

Mark E Degeorge, Tonawanda NY

Address: 28 Carney St Tonawanda, NY 14150
Bankruptcy Case 1-13-12435-CLB Overview: "The case of Mark E Degeorge in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 09.12.2013 and discharged early 12/23/2013, focusing on asset liquidation to repay creditors."
Mark E Degeorge — New York

Andrew Dehlinger, Tonawanda NY

Address: 24 Follette Ln Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-16020-CLB: "In a Chapter 7 bankruptcy case, Andrew Dehlinger from Tonawanda, NY, saw their proceedings start in Dec 30, 2009 and complete by Apr 11, 2010, involving asset liquidation."
Andrew Dehlinger — New York

Jennifer L Deitzman, Tonawanda NY

Address: 101 E Somerset Ave Tonawanda, NY 14150
Bankruptcy Case 1-09-14668-CLB Overview: "Tonawanda, NY resident Jennifer L Deitzman's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-17."
Jennifer L Deitzman — New York

Ronald M Delp, Tonawanda NY

Address: 296 Main St Apt 103 Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11509-CLB: "The case of Ronald M Delp in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 04.28.2011 and discharged early Aug 4, 2011, focusing on asset liquidation to repay creditors."
Ronald M Delp — New York

Lori A Demarchi, Tonawanda NY

Address: 243 Glencove Rd Tonawanda, NY 14223-1320
Bankruptcy Case 1-15-10916-MJK Summary: "The case of Lori A Demarchi in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 04/30/2015 and discharged early 07.29.2015, focusing on asset liquidation to repay creditors."
Lori A Demarchi — New York

Tara Denny, Tonawanda NY

Address: 251 Clark St Tonawanda, NY 14223-1303
Concise Description of Bankruptcy Case 1-15-11134-CLB7: "Tara Denny's bankruptcy, initiated in 2015-05-25 and concluded by 2015-08-23 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Denny — New York

Michele S Desantis, Tonawanda NY

Address: 222 Overbrook Ave Tonawanda, NY 14150-8305
Bankruptcy Case 1-08-13565-CLB Overview: "In her Chapter 13 bankruptcy case filed in 2008-08-13, Tonawanda, NY's Michele S Desantis agreed to a debt repayment plan, which was successfully completed by 11.13.2013."
Michele S Desantis — New York

Paul R Desantis, Tonawanda NY

Address: 222 Overbrook Ave Tonawanda, NY 14150-8305
Bankruptcy Case 1-08-13565-CLB Overview: "Chapter 13 bankruptcy for Paul R Desantis in Tonawanda, NY began in 08.13.2008, focusing on debt restructuring, concluding with plan fulfillment in November 13, 2013."
Paul R Desantis — New York

Stefanie A Devargas, Tonawanda NY

Address: 284 Delaware St Tonawanda, NY 14150-3512
Concise Description of Bankruptcy Case 1-16-10113-CLB7: "In Tonawanda, NY, Stefanie A Devargas filed for Chapter 7 bankruptcy in 2016-01-21. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-20."
Stefanie A Devargas — New York

Jean M Diagostino, Tonawanda NY

Address: 205 Pilgrim Rd Tonawanda, NY 14150
Bankruptcy Case 1-11-11125-MJK Overview: "In Tonawanda, NY, Jean M Diagostino filed for Chapter 7 bankruptcy in Apr 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2011."
Jean M Diagostino — New York

Joan C Diana, Tonawanda NY

Address: 88 Dunlop Ave Tonawanda, NY 14150-7809
Concise Description of Bankruptcy Case 1-15-11882-CLB7: "Joan C Diana's bankruptcy, initiated in 2015-09-08 and concluded by Dec 7, 2015 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan C Diana — New York

Naomi Diaz, Tonawanda NY

Address: 274 Highland Pkwy Apt 4 Tonawanda, NY 14223
Bankruptcy Case 1-13-10427-MJK Overview: "The bankruptcy record of Naomi Diaz from Tonawanda, NY, shows a Chapter 7 case filed in 2013-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 7, 2013."
Naomi Diaz — New York

Lisanne Diaz, Tonawanda NY

Address: 18 Coronet Dr Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-11-10480-CLB7: "Lisanne Diaz's Chapter 7 bankruptcy, filed in Tonawanda, NY in February 2011, led to asset liquidation, with the case closing in May 2011."
Lisanne Diaz — New York

Laurie M Dibenedetto, Tonawanda NY

Address: 119 Highland Ave Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-13-11486-CLB7: "Laurie M Dibenedetto's bankruptcy, initiated in 05/31/2013 and concluded by Sep 5, 2013 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie M Dibenedetto — New York

James E Diehl, Tonawanda NY

Address: 503 Cornwall Ave Tonawanda, NY 14150-7105
Bankruptcy Case 1-07-02341-CLB Overview: "Jun 11, 2007 marked the beginning of James E Diehl's Chapter 13 bankruptcy in Tonawanda, NY, entailing a structured repayment schedule, completed by Aug 15, 2012."
James E Diehl — New York

Renata Dielman, Tonawanda NY

Address: 78 Raintree Is Apt 9 Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-13-10433-CLB7: "The bankruptcy filing by Renata Dielman, undertaken in 02.26.2013 in Tonawanda, NY under Chapter 7, concluded with discharge in 2013-06-08 after liquidating assets."
Renata Dielman — New York

Jean C Dimaria, Tonawanda NY

Address: 665 Woodstock Ave Tonawanda, NY 14150-7311
Bankruptcy Case 1-16-10111-CLB Summary: "Jean C Dimaria's Chapter 7 bankruptcy, filed in Tonawanda, NY in Jan 21, 2016, led to asset liquidation, with the case closing in April 2016."
Jean C Dimaria — New York

Denise Dimino, Tonawanda NY

Address: 149 Rochelle Park Tonawanda, NY 14150
Bankruptcy Case 1-10-12228-MJK Summary: "Tonawanda, NY resident Denise Dimino's 2010-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 11, 2010."
Denise Dimino — New York

Frank M Diminuco, Tonawanda NY

Address: 442 Forbes Ave Tonawanda, NY 14150-4750
Bankruptcy Case 1-15-10777-MJK Overview: "The case of Frank M Diminuco in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 04.17.2015 and discharged early 07.16.2015, focusing on asset liquidation to repay creditors."
Frank M Diminuco — New York

Vincent A Dinatale, Tonawanda NY

Address: 922 Highland Ave Tonawanda, NY 14223-1703
Brief Overview of Bankruptcy Case 1-2014-10875-CLB: "In Tonawanda, NY, Vincent A Dinatale filed for Chapter 7 bankruptcy in 2014-04-13. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2014."
Vincent A Dinatale — New York

John Dipasquale, Tonawanda NY

Address: 17 Benefield Pl Tonawanda, NY 14150
Bankruptcy Case 1-10-10725-MJK Summary: "John Dipasquale's bankruptcy, initiated in March 2010 and concluded by 2010-06-03 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Dipasquale — New York

Jonathan M Dipasquale, Tonawanda NY

Address: 24 Ames Ave Tonawanda, NY 14150-8206
Bankruptcy Case 1-15-11336-CLB Summary: "In a Chapter 7 bankruptcy case, Jonathan M Dipasquale from Tonawanda, NY, saw his proceedings start in 2015-06-19 and complete by 2015-09-17, involving asset liquidation."
Jonathan M Dipasquale — New York

Marie E Dipasquale, Tonawanda NY

Address: 74 Newell Ave Apt 2 Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10249-MJK: "The bankruptcy record of Marie E Dipasquale from Tonawanda, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/16/2013."
Marie E Dipasquale — New York

John M Diramio, Tonawanda NY

Address: 150 Dekalb St Tonawanda, NY 14150
Bankruptcy Case 1-11-14238-MJK Summary: "The bankruptcy filing by John M Diramio, undertaken in December 12, 2011 in Tonawanda, NY under Chapter 7, concluded with discharge in 2012-04-02 after liquidating assets."
John M Diramio — New York

Anna E Dobrowolski, Tonawanda NY

Address: 223 Wilmington Ave Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-13-12611-MJK: "In a Chapter 7 bankruptcy case, Anna E Dobrowolski from Tonawanda, NY, saw her proceedings start in October 1, 2013 and complete by 01.11.2014, involving asset liquidation."
Anna E Dobrowolski — New York

Brian M Downing, Tonawanda NY

Address: 111 Gardenwood Ln Tonawanda, NY 14223-1149
Brief Overview of Bankruptcy Case 1-15-12561-CLB: "The case of Brian M Downing in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 11.30.2015 and discharged early Feb 28, 2016, focusing on asset liquidation to repay creditors."
Brian M Downing — New York

Jr John L Drake, Tonawanda NY

Address: 202 Marjorie Dr Tonawanda, NY 14223
Brief Overview of Bankruptcy Case 1-13-12976-MJK: "The bankruptcy record of Jr John L Drake from Tonawanda, NY, shows a Chapter 7 case filed in 10.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2014."
Jr John L Drake — New York

Jeanne Dumansky, Tonawanda NY

Address: 46 Coronet Dr Tonawanda, NY 14150
Bankruptcy Case 1-10-13222-CLB Summary: "The bankruptcy filing by Jeanne Dumansky, undertaken in 07.22.2010 in Tonawanda, NY under Chapter 7, concluded with discharge in 2010-11-11 after liquidating assets."
Jeanne Dumansky — New York

Daniel W Dunlap, Tonawanda NY

Address: 134 Parkedge Ave Tonawanda, NY 14150-7730
Brief Overview of Bankruptcy Case 1-15-10833-CLB: "In Tonawanda, NY, Daniel W Dunlap filed for Chapter 7 bankruptcy in Apr 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-22."
Daniel W Dunlap — New York

Nicole Easton, Tonawanda NY

Address: 125 Delton St Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15139-CLB: "Nicole Easton's Chapter 7 bankruptcy, filed in Tonawanda, NY in Dec 3, 2010, led to asset liquidation, with the case closing in 03/14/2011."
Nicole Easton — New York

Brandon S Elie, Tonawanda NY

Address: 360 Englewood Ave Apt 2 Tonawanda, NY 14223
Bankruptcy Case 1-13-10704-CLB Overview: "The bankruptcy record of Brandon S Elie from Tonawanda, NY, shows a Chapter 7 case filed in 2013-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-30."
Brandon S Elie — New York

Heather R Emminger, Tonawanda NY

Address: 8 North Way Tonawanda, NY 14150-7016
Brief Overview of Bankruptcy Case 1-15-10714-CLB: "Heather R Emminger's bankruptcy, initiated in 04.13.2015 and concluded by 2015-07-12 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather R Emminger — New York

Timothy J Fagyas, Tonawanda NY

Address: 3088 Eggert Rd Tonawanda, NY 14150-7155
Bankruptcy Case 1-08-12667-MJK Overview: "Timothy J Fagyas's Chapter 13 bankruptcy in Tonawanda, NY started in June 18, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.25.2013."
Timothy J Fagyas — New York

Anthony P Fanti, Tonawanda NY

Address: 415 Moore Ave # 3 Tonawanda, NY 14223-1712
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10857-MJK: "In Tonawanda, NY, Anthony P Fanti filed for Chapter 7 bankruptcy in 04.28.2016. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2016."
Anthony P Fanti — New York

Jane R Fasolino, Tonawanda NY

Address: 15 Dale Dr Tonawanda, NY 14150-4308
Concise Description of Bankruptcy Case 1-15-12488-CLB7: "Jane R Fasolino's Chapter 7 bankruptcy, filed in Tonawanda, NY in November 2015, led to asset liquidation, with the case closing in 02/18/2016."
Jane R Fasolino — New York

Louis S Fasolino, Tonawanda NY

Address: 15 Dale Dr Tonawanda, NY 14150-4308
Concise Description of Bankruptcy Case 1-15-12488-CLB7: "The bankruptcy filing by Louis S Fasolino, undertaken in Nov 20, 2015 in Tonawanda, NY under Chapter 7, concluded with discharge in Feb 18, 2016 after liquidating assets."
Louis S Fasolino — New York

Sandra L Fazzalaro, Tonawanda NY

Address: 1930 Sheridan Dr Apt 11 Tonawanda, NY 14223-1218
Brief Overview of Bankruptcy Case 1-15-10755-CLB: "The bankruptcy filing by Sandra L Fazzalaro, undertaken in 04.16.2015 in Tonawanda, NY under Chapter 7, concluded with discharge in Jul 15, 2015 after liquidating assets."
Sandra L Fazzalaro — New York

Robert G Felix, Tonawanda NY

Address: 113 Penarrow Dr Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-11-11342-CLB: "The bankruptcy record of Robert G Felix from Tonawanda, NY, shows a Chapter 7 case filed in 04.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-08."
Robert G Felix — New York

James F Feller, Tonawanda NY

Address: 322 Fletcher St Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11894-MJK: "Tonawanda, NY resident James F Feller's 2011-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2011."
James F Feller — New York

Jr Patrick L Ferrini, Tonawanda NY

Address: 327 Floradale Ave Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12351-CLB: "Jr Patrick L Ferrini's bankruptcy, initiated in 2011-06-30 and concluded by Oct 20, 2011 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Patrick L Ferrini — New York

Linda Fisher, Tonawanda NY

Address: 35 Linwood Ave Tonawanda, NY 14150
Bankruptcy Case 1-10-10582-CLB Overview: "In Tonawanda, NY, Linda Fisher filed for Chapter 7 bankruptcy in 02/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2010."
Linda Fisher — New York

Explore Free Bankruptcy Records by State