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

Shauna G Fitzgerald, Tonawanda NY

Address: 189 Niagara St Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11391-CLB: "The bankruptcy record of Shauna G Fitzgerald from Tonawanda, NY, shows a Chapter 7 case filed in 05.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 31, 2013."
Shauna G Fitzgerald — New York

Carolyn R Fitzpatrick, Tonawanda NY

Address: 27 Nicholas Dr N Tonawanda, NY 14150
Bankruptcy Case 1-13-10863-CLB Overview: "In a Chapter 7 bankruptcy case, Carolyn R Fitzpatrick from Tonawanda, NY, saw her proceedings start in 04.01.2013 and complete by Jul 12, 2013, involving asset liquidation."
Carolyn R Fitzpatrick — New York

Susan Foss, Tonawanda NY

Address: 20 Gibson St Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-10-12491-MJK7: "Susan Foss's bankruptcy, initiated in 06.08.2010 and concluded by 09.15.2010 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Foss — New York

Michelle R Foster, Tonawanda NY

Address: 259 Wadsworth Ave Tonawanda, NY 14150
Bankruptcy Case 1-13-12203-CLB Summary: "The case of Michelle R Foster in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 08.16.2013 and discharged early 2013-11-26, focusing on asset liquidation to repay creditors."
Michelle R Foster — New York

Charles D Foster, Tonawanda NY

Address: 210 Burnside Dr Tonawanda, NY 14150-4424
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11888-CLB: "Charles D Foster, a resident of Tonawanda, NY, entered a Chapter 13 bankruptcy plan in 05.06.2010, culminating in its successful completion by 2013-11-13."
Charles D Foster — New York

Amy Beth Foster, Tonawanda NY

Address: 210 Burnside Dr Tonawanda, NY 14150-4424
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11888-CLB: "Amy Beth Foster's Chapter 13 bankruptcy in Tonawanda, NY started in 05/06/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2013."
Amy Beth Foster — New York

Nicole J Fournier, Tonawanda NY

Address: 223 Cresthill Ave Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-13-11105-CLB: "Nicole J Fournier's bankruptcy, initiated in 04/24/2013 and concluded by 08.04.2013 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole J Fournier — New York

Timothy M Francken, Tonawanda NY

Address: 716 Niagara Falls Blvd Tonawanda, NY 14223
Brief Overview of Bankruptcy Case 1-13-10653-MJK: "Tonawanda, NY resident Timothy M Francken's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-24."
Timothy M Francken — New York

Kimberly A Frary, Tonawanda NY

Address: 135 Dunlop Ave Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10407-CLB: "In Tonawanda, NY, Kimberly A Frary filed for Chapter 7 bankruptcy in 02.14.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Kimberly A Frary — New York

David Fronczak, Tonawanda NY

Address: 44 Springfield Ave Tonawanda, NY 14150
Bankruptcy Case 1-09-15069-MJK Overview: "David Fronczak's Chapter 7 bankruptcy, filed in Tonawanda, NY in October 28, 2009, led to asset liquidation, with the case closing in 02.07.2010."
David Fronczak — New York

Cynthia M Frost, Tonawanda NY

Address: 641 Evergreen Dr Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-12-13261-MJK: "In Tonawanda, NY, Cynthia M Frost filed for Chapter 7 bankruptcy in 10.25.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-04."
Cynthia M Frost — New York

Pamela M Galante, Tonawanda NY

Address: 60 Benefield Pl Tonawanda, NY 14150
Bankruptcy Case 1-11-10536-MJK Overview: "Pamela M Galante's bankruptcy, initiated in 02/23/2011 and concluded by 06.02.2011 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela M Galante — New York

Luis R Galarza, Tonawanda NY

Address: 149 Cobb St Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-12-13423-MJK7: "The case of Luis R Galarza in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-11-05 and discharged early 02.15.2013, focusing on asset liquidation to repay creditors."
Luis R Galarza — New York

Gertrude E Galvin, Tonawanda NY

Address: 300 Fries Rd Apt 363 Tonawanda, NY 14150
Bankruptcy Case 13-11681-BAH Summary: "The bankruptcy filing by Gertrude E Galvin, undertaken in 2013-06-28 in Tonawanda, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Gertrude E Galvin — New York

Gerald P Gangi, Tonawanda NY

Address: 184 Glendale Dr Tonawanda, NY 14150-4634
Bankruptcy Case 1-14-11340-MJK Summary: "Gerald P Gangi's bankruptcy, initiated in 2014-06-04 and concluded by 2014-09-02 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald P Gangi — New York

Chimel J Gardner, Tonawanda NY

Address: 93 Cleveland Ave Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13023-MJK: "In Tonawanda, NY, Chimel J Gardner filed for Chapter 7 bankruptcy in 2013-11-07. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2014."
Chimel J Gardner — New York

Renee K Gargac, Tonawanda NY

Address: 57 Douglas St Tonawanda, NY 14150-1203
Bankruptcy Case 1-14-12667-CLB Summary: "Renee K Gargac's bankruptcy, initiated in 2014-11-24 and concluded by 2015-02-22 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee K Gargac — New York

Marsha J Garrity, Tonawanda NY

Address: 30 Harriet St Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-13-11389-CLB: "In a Chapter 7 bankruptcy case, Marsha J Garrity from Tonawanda, NY, saw her proceedings start in May 2013 and complete by 2013-08-22, involving asset liquidation."
Marsha J Garrity — New York

Cheryl L Gaska, Tonawanda NY

Address: 12 W Maple St Tonawanda, NY 14150-4041
Brief Overview of Bankruptcy Case 1-15-12712-MJK: "In a Chapter 7 bankruptcy case, Cheryl L Gaska from Tonawanda, NY, saw her proceedings start in 12/23/2015 and complete by 2016-03-22, involving asset liquidation."
Cheryl L Gaska — New York

Deborah Gentner, Tonawanda NY

Address: 18 Ridgedale Cir Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-10-10795-CLB: "In Tonawanda, NY, Deborah Gentner filed for Chapter 7 bankruptcy in 2010-03-07. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2010."
Deborah Gentner — New York

Lisa A Geraci, Tonawanda NY

Address: 187 Woodgate Rd Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14220-MJK: "Tonawanda, NY resident Lisa A Geraci's December 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/08/2012."
Lisa A Geraci — New York

Louis P Gerardi, Tonawanda NY

Address: 101 Greenleaf Ave Tonawanda, NY 14150-8314
Concise Description of Bankruptcy Case 1-15-11579-MJK7: "Louis P Gerardi's bankruptcy, initiated in July 24, 2015 and concluded by Oct 22, 2015 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis P Gerardi — New York

Martin P Gerhardt, Tonawanda NY

Address: 235 Kohler St Tonawanda, NY 14150
Bankruptcy Case 1-12-10438-CLB Overview: "The bankruptcy record of Martin P Gerhardt from Tonawanda, NY, shows a Chapter 7 case filed in 02/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2012."
Martin P Gerhardt — New York

Mary E Gervase, Tonawanda NY

Address: 1415 Parker Blvd Tonawanda, NY 14223-1618
Concise Description of Bankruptcy Case 1-15-10201-MJK7: "The bankruptcy filing by Mary E Gervase, undertaken in February 5, 2015 in Tonawanda, NY under Chapter 7, concluded with discharge in May 6, 2015 after liquidating assets."
Mary E Gervase — New York

David J Gilbert, Tonawanda NY

Address: 103 Fuller Ave Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-11-12612-CLB: "The bankruptcy record of David J Gilbert from Tonawanda, NY, shows a Chapter 7 case filed in July 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-15."
David J Gilbert — New York

Marlin G Gillespie, Tonawanda NY

Address: 227 Glendale Dr Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-13-12154-CLB: "In Tonawanda, NY, Marlin G Gillespie filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2013."
Marlin G Gillespie — New York

Jr John J Girdlestone, Tonawanda NY

Address: 132 Killewald Ave Tonawanda, NY 14150
Bankruptcy Case 1-11-11129-MJK Summary: "In Tonawanda, NY, Jr John J Girdlestone filed for Chapter 7 bankruptcy in 04/05/2011. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2011."
Jr John J Girdlestone — New York

Sandra Glabien, Tonawanda NY

Address: 198 Dunlop Ave Tonawanda, NY 14150-7811
Bankruptcy Case 1-14-12624-MJK Summary: "Sandra Glabien's Chapter 7 bankruptcy, filed in Tonawanda, NY in November 14, 2014, led to asset liquidation, with the case closing in 02.12.2015."
Sandra Glabien — New York

Stanley Glabien, Tonawanda NY

Address: 198 Dunlop Ave Tonawanda, NY 14150-7811
Bankruptcy Case 1-14-12624-MJK Summary: "Stanley Glabien's bankruptcy, initiated in 11.14.2014 and concluded by February 2015 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Glabien — New York

Deborah Glaser, Tonawanda NY

Address: 60 Ellicott Creek Rd Tonawanda, NY 14150
Bankruptcy Case 1-09-15181-MJK Summary: "Tonawanda, NY resident Deborah Glaser's 11.03.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2010."
Deborah Glaser — New York

Randy T Gleave, Tonawanda NY

Address: 360 Evergreen Dr Tonawanda, NY 14150-6406
Bankruptcy Case 1-15-11113-CLB Overview: "Randy T Gleave's Chapter 7 bankruptcy, filed in Tonawanda, NY in 2015-05-21, led to asset liquidation, with the case closing in August 19, 2015."
Randy T Gleave — New York

Denice L Godwin, Tonawanda NY

Address: 56 Amy Dr Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-11-12008-MJK: "Denice L Godwin's bankruptcy, initiated in 2011-06-06 and concluded by September 2011 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denice L Godwin — New York

Rebecca L Gold, Tonawanda NY

Address: 316 Adam St Tonawanda, NY 14150
Bankruptcy Case 1-09-14602-MJK Summary: "The bankruptcy filing by Rebecca L Gold, undertaken in 10/02/2009 in Tonawanda, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Rebecca L Gold — New York

David Gollhardt, Tonawanda NY

Address: 60 Erie St Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-10-10081-MJK: "In Tonawanda, NY, David Gollhardt filed for Chapter 7 bankruptcy in 2010-01-11. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-23."
David Gollhardt — New York

Robert Gonzales, Tonawanda NY

Address: 47 Eden Ave Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-10-11351-MJK7: "The bankruptcy filing by Robert Gonzales, undertaken in April 7, 2010 in Tonawanda, NY under Chapter 7, concluded with discharge in 2010-07-14 after liquidating assets."
Robert Gonzales — New York

David D Goodman, Tonawanda NY

Address: 245 Delaware St Apt 201 Tonawanda, NY 14150
Bankruptcy Case 1-11-13898-MJK Summary: "The bankruptcy record of David D Goodman from Tonawanda, NY, shows a Chapter 7 case filed in November 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2012."
David D Goodman — New York

Thomas R Grabowski, Tonawanda NY

Address: 150 Vicksburg Ave Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-11-11009-MJK: "Thomas R Grabowski's Chapter 7 bankruptcy, filed in Tonawanda, NY in 03.29.2011, led to asset liquidation, with the case closing in 07/19/2011."
Thomas R Grabowski — New York

Martin Graves, Tonawanda NY

Address: 227 Avon Rd Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15954-CLB: "Martin Graves's bankruptcy, initiated in 2009-12-23 and concluded by 04.01.2010 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Graves — New York

Nicole M Greck, Tonawanda NY

Address: 84 State St Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-11-11986-MJK7: "The bankruptcy record of Nicole M Greck from Tonawanda, NY, shows a Chapter 7 case filed in June 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Nicole M Greck — New York

Douglas L Greene, Tonawanda NY

Address: 65 Wrexham Ct N Tonawanda, NY 14150
Bankruptcy Case 1-13-11975-MJK Overview: "Tonawanda, NY resident Douglas L Greene's 07.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Douglas L Greene — New York

Walter Gregor, Tonawanda NY

Address: 77 Dunlop Ave Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-10-11691-CLB: "The bankruptcy record of Walter Gregor from Tonawanda, NY, shows a Chapter 7 case filed in 2010-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2010."
Walter Gregor — New York

Tonia Groves, Tonawanda NY

Address: 39 Cranbrook Rd Tonawanda, NY 14150
Bankruptcy Case 1-10-14294-CLB Overview: "Tonawanda, NY resident Tonia Groves's 10.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-14."
Tonia Groves — New York

Darla L Gruszka, Tonawanda NY

Address: 96 Nicholas Dr N Tonawanda, NY 14150
Bankruptcy Case 1-13-11440-CLB Overview: "In a Chapter 7 bankruptcy case, Darla L Gruszka from Tonawanda, NY, saw her proceedings start in May 2013 and complete by 09.03.2013, involving asset liquidation."
Darla L Gruszka — New York

Arlene R Guagliano, Tonawanda NY

Address: 23 Canton St Tonawanda, NY 14150-5401
Brief Overview of Bankruptcy Case 1-15-11881-MJK: "The bankruptcy filing by Arlene R Guagliano, undertaken in 2015-09-04 in Tonawanda, NY under Chapter 7, concluded with discharge in 12/03/2015 after liquidating assets."
Arlene R Guagliano — New York

John C Guagliano, Tonawanda NY

Address: 23 Canton St Tonawanda, NY 14150-5401
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11881-MJK: "John C Guagliano's Chapter 7 bankruptcy, filed in Tonawanda, NY in 09/04/2015, led to asset liquidation, with the case closing in December 3, 2015."
John C Guagliano — New York

Betty J Guay, Tonawanda NY

Address: 150 Pryor Ave Tonawanda, NY 14150-8319
Brief Overview of Bankruptcy Case 1-14-12314-MJK: "Tonawanda, NY resident Betty J Guay's 10.06.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2015."
Betty J Guay — New York

John Guida, Tonawanda NY

Address: 1113 Parkhurst Blvd Tonawanda, NY 14150-8807
Bankruptcy Case 1-16-11335-MJK Summary: "In a Chapter 7 bankruptcy case, John Guida from Tonawanda, NY, saw their proceedings start in 07/05/2016 and complete by October 2016, involving asset liquidation."
John Guida — New York

Mary A Guzik, Tonawanda NY

Address: 537 Adam St Tonawanda, NY 14150-3606
Brief Overview of Bankruptcy Case 1-16-10891-MJK: "The case of Mary A Guzik in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-05-04 and discharged early 08/02/2016, focusing on asset liquidation to repay creditors."
Mary A Guzik — New York

Jonathan Haber, Tonawanda NY

Address: PO Box 694 Tonawanda, NY 14151
Bankruptcy Case 1-10-10058-MJK Summary: "The bankruptcy record of Jonathan Haber from Tonawanda, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 8, 2010."
Jonathan Haber — New York

Barbara A Habermehl, Tonawanda NY

Address: 25 Saint Amelia Dr Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11146-MJK: "In a Chapter 7 bankruptcy case, Barbara A Habermehl from Tonawanda, NY, saw her proceedings start in 04/29/2013 and complete by August 9, 2013, involving asset liquidation."
Barbara A Habermehl — New York

Lindsay R Halik, Tonawanda NY

Address: 39 Prospect Ave Tonawanda, NY 14150-3715
Bankruptcy Case 1-2014-11725-CLB Overview: "Lindsay R Halik's bankruptcy, initiated in 2014-07-24 and concluded by 2014-10-22 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsay R Halik — New York

Kerry M Hall, Tonawanda NY

Address: 223 Kohler St Tonawanda, NY 14150
Bankruptcy Case 1-11-13783-MJK Overview: "In Tonawanda, NY, Kerry M Hall filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/20/2012."
Kerry M Hall — New York

Marcy L Hall, Tonawanda NY

Address: 93 King St Tonawanda, NY 14150
Bankruptcy Case 1-12-13128-CLB Overview: "The bankruptcy filing by Marcy L Hall, undertaken in 10.16.2012 in Tonawanda, NY under Chapter 7, concluded with discharge in Jan 26, 2013 after liquidating assets."
Marcy L Hall — New York

Michael Haller, Tonawanda NY

Address: 70 Douglas St Tonawanda, NY 14150
Bankruptcy Case 1-10-12870-MJK Overview: "The bankruptcy record of Michael Haller from Tonawanda, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-20."
Michael Haller — New York

Gary J Halstead, Tonawanda NY

Address: 205 Wheeler St Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-13-12484-MJK: "Gary J Halstead's bankruptcy, initiated in 09.19.2013 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."
Gary J Halstead — New York

Herbert J Hambleton, Tonawanda NY

Address: 248 Adam St Tonawanda, NY 14150-2038
Brief Overview of Bankruptcy Case 1-2014-10986-CLB: "In a Chapter 7 bankruptcy case, Herbert J Hambleton from Tonawanda, NY, saw his proceedings start in 2014-04-24 and complete by July 2014, involving asset liquidation."
Herbert J Hambleton — New York

Kimberley S Hannah, Tonawanda NY

Address: 328 Parkedge Ave Tonawanda, NY 14150
Bankruptcy Case 1-12-13845-CLB Overview: "The bankruptcy filing by Kimberley S Hannah, undertaken in 12/28/2012 in Tonawanda, NY under Chapter 7, concluded with discharge in 2013-04-09 after liquidating assets."
Kimberley S Hannah — New York

Michael J Harkin, Tonawanda NY

Address: 63 Alliger Dr Tonawanda, NY 14150-5157
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12829-CLB: "In Tonawanda, NY, Michael J Harkin filed for Chapter 7 bankruptcy in December 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-17."
Michael J Harkin — New York

Teri J Harkin, Tonawanda NY

Address: 63 Alliger Dr Tonawanda, NY 14150-5157
Bankruptcy Case 1-14-12829-CLB Summary: "Teri J Harkin's bankruptcy, initiated in 2014-12-17 and concluded by Mar 17, 2015 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teri J Harkin — New York

Annie Hart, Tonawanda NY

Address: 84 Wilmington Ave Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11811-MJK: "Annie Hart's bankruptcy, initiated in 2010-05-03 and concluded by Aug 5, 2010 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annie Hart — New York

Sarah Hartmans, Tonawanda NY

Address: 280 Irvington Dr Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-12-10136-MJK: "The case of Sarah Hartmans in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 19, 2012 and discharged early 2012-05-10, focusing on asset liquidation to repay creditors."
Sarah Hartmans — New York

Amy M Harvey, Tonawanda NY

Address: 2636 Colvin Blvd Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-12-10544-CLB7: "Tonawanda, NY resident Amy M Harvey's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2012."
Amy M Harvey — New York

Wanda M Hasbrouck, Tonawanda NY

Address: 276 Joseph Dr Tonawanda, NY 14150-6267
Concise Description of Bankruptcy Case 1-16-11119-CLB7: "Tonawanda, NY resident Wanda M Hasbrouck's June 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2016."
Wanda M Hasbrouck — New York

Michael Haskill, Tonawanda NY

Address: 389 Adam St Tonawanda, NY 14150
Bankruptcy Case 1-10-13327-CLB Summary: "Michael Haskill's bankruptcy, initiated in 07/29/2010 and concluded by 2010-11-18 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Haskill — New York

Sr David Hassler, Tonawanda NY

Address: 93 Greenleaf Ave Tonawanda, NY 14150
Bankruptcy Case 1-10-13185-MJK Overview: "Sr David Hassler's bankruptcy, initiated in 07.20.2010 and concluded by November 9, 2010 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr David Hassler — New York

Naomi Hawk, Tonawanda NY

Address: 248 William St Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-10-12211-CLB7: "The bankruptcy filing by Naomi Hawk, undertaken in 2010-05-21 in Tonawanda, NY under Chapter 7, concluded with discharge in 09.10.2010 after liquidating assets."
Naomi Hawk — New York

Michael Hawrylenko, Tonawanda NY

Address: 425 Adam St Tonawanda, NY 14150-1801
Bankruptcy Case 1-08-10410-CLB Summary: "Chapter 13 bankruptcy for Michael Hawrylenko in Tonawanda, NY began in Feb 1, 2008, focusing on debt restructuring, concluding with plan fulfillment in Sep 11, 2013."
Michael Hawrylenko — New York

Shelly M Haynes, Tonawanda NY

Address: 2768 Eggert Rd Tonawanda, NY 14150-8736
Bankruptcy Case 1-16-10593-CLB Overview: "Tonawanda, NY resident Shelly M Haynes's 2016-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2016."
Shelly M Haynes — New York

Douglas A Haywood, Tonawanda NY

Address: 95 Dekalb St Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13301-MJK: "Douglas A Haywood's bankruptcy, initiated in 10.26.2012 and concluded by 2013-02-05 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas A Haywood — New York

Frank Heath, Tonawanda NY

Address: 102 Maplegrove Ave Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10368-CLB: "The case of Frank Heath in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early 2010-05-13, focusing on asset liquidation to repay creditors."
Frank Heath — New York

Derek Henderson, Tonawanda NY

Address: 86 Burns Ct Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12040-CLB: "The case of Derek Henderson in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-12 and discharged early 2010-09-01, focusing on asset liquidation to repay creditors."
Derek Henderson — New York

Kelly A Hennessy, Tonawanda NY

Address: 48 Ilion St Tonawanda, NY 14150
Bankruptcy Case 1-12-10819-MJK Overview: "The bankruptcy filing by Kelly A Hennessy, undertaken in 03.19.2012 in Tonawanda, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Kelly A Hennessy — New York

Jacqueline K Herbert, Tonawanda NY

Address: 54 Wall St Tonawanda, NY 14150-3912
Concise Description of Bankruptcy Case 1-15-11424-CLB7: "The case of Jacqueline K Herbert in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in July 2, 2015 and discharged early 2015-09-30, focusing on asset liquidation to repay creditors."
Jacqueline K Herbert — New York

Joy A Herman, Tonawanda NY

Address: 373 Broad St Apt 2 Tonawanda, NY 14150
Bankruptcy Case 1-11-14353-MJK Overview: "The bankruptcy filing by Joy A Herman, undertaken in 2011-12-22 in Tonawanda, NY under Chapter 7, concluded with discharge in April 12, 2012 after liquidating assets."
Joy A Herman — New York

Michele M Hertel, Tonawanda NY

Address: 478 Ashford Ave Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12026-MJK: "Michele M Hertel's bankruptcy, initiated in 06.07.2011 and concluded by 09.14.2011 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele M Hertel — New York

David Hess, Tonawanda NY

Address: 36 Simson St Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-09-15479-CLB7: "The case of David Hess in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early 03/01/2010, focusing on asset liquidation to repay creditors."
David Hess — New York

Donna Hettinger, Tonawanda NY

Address: 285 Crestmount Ave Apt 165 Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11325-CLB: "Donna Hettinger's bankruptcy, initiated in April 2012 and concluded by August 2012 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Hettinger — New York

Kelly Jo Heubusch, Tonawanda NY

Address: 3 Balzac Ct Tonawanda, NY 14150
Bankruptcy Case 1-11-11890-CLB Overview: "The bankruptcy record of Kelly Jo Heubusch from Tonawanda, NY, shows a Chapter 7 case filed in 05.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 31, 2011."
Kelly Jo Heubusch — New York

Jr Gerald Hill, Tonawanda NY

Address: 135 Franklin St Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10120-CLB: "Jr Gerald Hill's bankruptcy, initiated in 2010-01-13 and concluded by April 2010 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gerald Hill — New York

Shannon M Hillman, Tonawanda NY

Address: 97 Longfellow Ct Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13841-MJK: "The case of Shannon M Hillman in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 12.28.2012 and discharged early Apr 9, 2013, focusing on asset liquidation to repay creditors."
Shannon M Hillman — New York

Charles F Hitzel, Tonawanda NY

Address: 120 Sherwin Dr Tonawanda, NY 14150-4717
Brief Overview of Bankruptcy Case 1-07-04933-MJK: "Charles F Hitzel's Chapter 13 bankruptcy in Tonawanda, NY started in 12.05.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.13.2013."
Charles F Hitzel — New York

Philip R Hoage, Tonawanda NY

Address: 74 Harriet St Tonawanda, NY 14150
Bankruptcy Case 1-13-10363-MJK Overview: "The bankruptcy record of Philip R Hoage from Tonawanda, NY, shows a Chapter 7 case filed in 2013-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2013."
Philip R Hoage — New York

Michelle L Hoffman, Tonawanda NY

Address: 190 Delaware St Uppr Tonawanda, NY 14150-3518
Bankruptcy Case 1-09-14631-MJK Overview: "Chapter 13 bankruptcy for Michelle L Hoffman in Tonawanda, NY began in 2009-10-05, focusing on debt restructuring, concluding with plan fulfillment in 10/10/2012."
Michelle L Hoffman — New York

Steven Hofmann, Tonawanda NY

Address: 826 Loretta St Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-10-15098-CLB: "Steven Hofmann's bankruptcy, initiated in November 2010 and concluded by 03/10/2011 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Hofmann — New York

Brent D Hofschneider, Tonawanda NY

Address: 964 Parker Blvd Tonawanda, NY 14223-2827
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12140-MJK: "Brent D Hofschneider's Chapter 7 bankruptcy, filed in Tonawanda, NY in 2015-10-02, led to asset liquidation, with the case closing in 12/31/2015."
Brent D Hofschneider — New York

Donald H Holler, Tonawanda NY

Address: 259 Utica St Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-11-11407-CLB7: "Donald H Holler's bankruptcy, initiated in 04.20.2011 and concluded by 07.28.2011 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald H Holler — New York

Karli Holler, Tonawanda NY

Address: 259 Utica St Tonawanda, NY 14150
Bankruptcy Case 1-09-15395-CLB Overview: "The bankruptcy record of Karli Holler from Tonawanda, NY, shows a Chapter 7 case filed in Nov 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-25."
Karli Holler — New York

Caroline M Hopkins, Tonawanda NY

Address: 51 Ridgedale Cir Tonawanda, NY 14150-4228
Concise Description of Bankruptcy Case 1-16-11192-MJK7: "The case of Caroline M Hopkins in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in June 2016 and discharged early 2016-09-13, focusing on asset liquidation to repay creditors."
Caroline M Hopkins — New York

Laura A Hopkins, Tonawanda NY

Address: 405 Brighton Rd Lowr Tonawanda, NY 14150
Bankruptcy Case 1-12-10106-MJK Summary: "In Tonawanda, NY, Laura A Hopkins filed for Chapter 7 bankruptcy in Jan 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05/07/2012."
Laura A Hopkins — New York

Deborah M Houenstein, Tonawanda NY

Address: 66 Harvington Rd Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11145-MJK: "The bankruptcy filing by Deborah M Houenstein, undertaken in April 2013 in Tonawanda, NY under Chapter 7, concluded with discharge in 2013-08-08 after liquidating assets."
Deborah M Houenstein — New York

Jeffrey R Howell, Tonawanda NY

Address: 90 Dekalb St Tonawanda, NY 14150
Bankruptcy Case 1-11-12685-CLB Summary: "In a Chapter 7 bankruptcy case, Jeffrey R Howell from Tonawanda, NY, saw their proceedings start in August 2011 and complete by Nov 22, 2011, involving asset liquidation."
Jeffrey R Howell — New York

Andres Huerta, Tonawanda NY

Address: 136 Niagara Shore Dr Tonawanda, NY 14150-1119
Bankruptcy Case 1-2014-11826-MJK Summary: "In a Chapter 7 bankruptcy case, Andres Huerta from Tonawanda, NY, saw his proceedings start in 2014-08-07 and complete by 11.05.2014, involving asset liquidation."
Andres Huerta — New York

Monique Hughes, Tonawanda NY

Address: 144 Franklin St Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13407-MJK: "The bankruptcy record of Monique Hughes from Tonawanda, NY, shows a Chapter 7 case filed in 2010-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-24."
Monique Hughes — New York

Larry Hurtubise, Tonawanda NY

Address: 53 Guenther Ave Tonawanda, NY 14150
Bankruptcy Case 1-10-12391-CLB Summary: "Larry Hurtubise's Chapter 7 bankruptcy, filed in Tonawanda, NY in Jun 1, 2010, led to asset liquidation, with the case closing in 09.09.2010."
Larry Hurtubise — New York

Brian D Huss, Tonawanda NY

Address: 2768 Eggert Rd Tonawanda, NY 14150-8736
Bankruptcy Case 1-16-10593-CLB Summary: "Brian D Huss's bankruptcy, initiated in 03/30/2016 and concluded by Jun 28, 2016 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian D Huss — New York

Maryjo A Illuzzi, Tonawanda NY

Address: 57 Follette Ln Tonawanda, NY 14150-4210
Bankruptcy Case 1-16-10141-CLB Summary: "Tonawanda, NY resident Maryjo A Illuzzi's 01/27/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-26."
Maryjo A Illuzzi — New York

Douglas B Imperi, Tonawanda NY

Address: 57 Oakview Dr Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10910-CLB: "In a Chapter 7 bankruptcy case, Douglas B Imperi from Tonawanda, NY, saw his proceedings start in April 8, 2013 and complete by 2013-07-19, involving asset liquidation."
Douglas B Imperi — New York

Brian Ivancie, Tonawanda NY

Address: 39 Briarlee Dr Tonawanda, NY 14150
Bankruptcy Case 1-10-10054-CLB Overview: "The bankruptcy filing by Brian Ivancie, undertaken in 01/08/2010 in Tonawanda, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Brian Ivancie — New York

Joseph J Jamieson, Tonawanda NY

Address: 216 Ellicott Creek Rd Tonawanda, NY 14150
Bankruptcy Case 1-11-14112-MJK Overview: "The bankruptcy record of Joseph J Jamieson from Tonawanda, NY, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.21.2012."
Joseph J Jamieson — New York

Lynn M Jamietes, Tonawanda NY

Address: 338 Morgan St Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10616-CLB: "Tonawanda, NY resident Lynn M Jamietes's 03.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2012."
Lynn M Jamietes — New York

Explore Free Bankruptcy Records by State