Tonawanda, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Tonawanda.
Last updated on:
April 04, 2025
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
David Janetzke, Tonawanda NY
Address: 43 Kohler St Tonawanda, NY 14150
Bankruptcy Case 1-12-12962-CLB Summary: "The case of David Janetzke in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 27, 2012 and discharged early 2013-01-07, focusing on asset liquidation to repay creditors."
David Janetzke — New York
Justin T Janiga, Tonawanda NY
Address: 150 Delaware St Apt 1 Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-13-10386-MJK7: "In a Chapter 7 bankruptcy case, Justin T Janiga from Tonawanda, NY, saw their proceedings start in 2013-02-21 and complete by 05/30/2013, involving asset liquidation."
Justin T Janiga — New York
Mary Jarmack, Tonawanda NY
Address: 70A Embassy Sq Apt 1 Tonawanda, NY 14150
Bankruptcy Case 1-10-10692-CLB Summary: "The case of Mary Jarmack in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 03/01/2010 and discharged early June 2010, focusing on asset liquidation to repay creditors."
Mary Jarmack — New York
David B Jensen, Tonawanda NY
Address: 15 Wendover Ave Tonawanda, NY 14223-2717
Bankruptcy Case 1-15-12471-CLB Summary: "The case of David B Jensen in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 11.18.2015 and discharged early 2016-02-16, focusing on asset liquidation to repay creditors."
David B Jensen — New York
Joseph Jeziorowski, Tonawanda NY
Address: 231 Blackstone Blvd Tonawanda, NY 14150-8911
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10069-CLB: "The bankruptcy record of Joseph Jeziorowski from Tonawanda, NY, shows a Chapter 7 case filed in 2014-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-14."
Joseph Jeziorowski — New York
Tamieka Y Johnson, Tonawanda NY
Address: 221 Avon Rd Tonawanda, NY 14150-8405
Bankruptcy Case 1-2014-11022-MJK Summary: "In a Chapter 7 bankruptcy case, Tamieka Y Johnson from Tonawanda, NY, saw their proceedings start in 04/29/2014 and complete by July 28, 2014, involving asset liquidation."
Tamieka Y Johnson — New York
Sean Michael Johnson, Tonawanda NY
Address: 89 Brighton Rd Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13204-CLB: "Tonawanda, NY resident Sean Michael Johnson's September 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2012."
Sean Michael Johnson — New York
Daniel L Johnson, Tonawanda NY
Address: 71 Frances St Tonawanda, NY 14150
Bankruptcy Case 1-11-11227-CLB Summary: "The case of Daniel L Johnson in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in April 12, 2011 and discharged early 08.02.2011, focusing on asset liquidation to repay creditors."
Daniel L Johnson — New York
Rebecca Lynn Kaderabeck, Tonawanda NY
Address: 282 Knowlton Ave Tonawanda, NY 14217-2814
Brief Overview of Bankruptcy Case 1-14-10646-CLB: "In Tonawanda, NY, Rebecca Lynn Kaderabeck filed for Chapter 7 bankruptcy in 2014-03-24. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Rebecca Lynn Kaderabeck — New York
Sr Gerard J Kapuscinski, Tonawanda NY
Address: 374 Green Acres Rd Tonawanda, NY 14150
Bankruptcy Case 1-13-10238-MJK Summary: "In a Chapter 7 bankruptcy case, Sr Gerard J Kapuscinski from Tonawanda, NY, saw his proceedings start in 2013-02-01 and complete by 2013-05-14, involving asset liquidation."
Sr Gerard J Kapuscinski — New York
Jennifer Karnyski, Tonawanda NY
Address: 7 Boswell Pl Tonawanda, NY 14150-7908
Bankruptcy Case 1-14-10309-CLB Summary: "Jennifer Karnyski's bankruptcy, initiated in 02/14/2014 and concluded by 2014-05-15 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Karnyski — New York
Peter P Kasnicki, Tonawanda NY
Address: 1416 Ellicott Creek Rd Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-11-11084-MJK: "Peter P Kasnicki's Chapter 7 bankruptcy, filed in Tonawanda, NY in April 1, 2011, led to asset liquidation, with the case closing in 07/22/2011."
Peter P Kasnicki — New York
Arthur J Kasperek, Tonawanda NY
Address: 23 Coshway Pl Tonawanda, NY 14150-5214
Bankruptcy Case 1-16-10101-CLB Summary: "In a Chapter 7 bankruptcy case, Arthur J Kasperek from Tonawanda, NY, saw his proceedings start in 01.20.2016 and complete by 04.19.2016, involving asset liquidation."
Arthur J Kasperek — New York
Charlotte M Kasperek, Tonawanda NY
Address: 23 Coshway Pl Tonawanda, NY 14150-5214
Bankruptcy Case 1-16-10101-CLB Overview: "The case of Charlotte M Kasperek in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in January 2016 and discharged early 2016-04-19, focusing on asset liquidation to repay creditors."
Charlotte M Kasperek — New York
Aaron N Kasprzak, Tonawanda NY
Address: 46 Grand Ave Tonawanda, NY 14150-3319
Concise Description of Bankruptcy Case 1-15-11236-CLB7: "Aaron N Kasprzak's bankruptcy, initiated in 2015-06-05 and concluded by 09/03/2015 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron N Kasprzak — New York
Naomi E Kasprzak, Tonawanda NY
Address: 46 Grand Ave Tonawanda, NY 14150-3319
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11236-CLB: "The bankruptcy filing by Naomi E Kasprzak, undertaken in 2015-06-05 in Tonawanda, NY under Chapter 7, concluded with discharge in 09.03.2015 after liquidating assets."
Naomi E Kasprzak — New York
Carol A Kaufman, Tonawanda NY
Address: 10 Dexter Ter Tonawanda, NY 14150
Bankruptcy Case 1-12-11318-MJK Overview: "In a Chapter 7 bankruptcy case, Carol A Kaufman from Tonawanda, NY, saw their proceedings start in 04.29.2012 and complete by Aug 19, 2012, involving asset liquidation."
Carol A Kaufman — New York
Kenneth G Keenan, Tonawanda NY
Address: 165 E Monmouth Ave Tonawanda, NY 14150
Bankruptcy Case 1-13-10181-CLB Summary: "In a Chapter 7 bankruptcy case, Kenneth G Keenan from Tonawanda, NY, saw their proceedings start in 2013-01-25 and complete by May 7, 2013, involving asset liquidation."
Kenneth G Keenan — New York
James R Kelly, Tonawanda NY
Address: 39 Briarhurst Dr Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-11-13874-MJK7: "The bankruptcy filing by James R Kelly, undertaken in 2011-11-07 in Tonawanda, NY under Chapter 7, concluded with discharge in February 27, 2012 after liquidating assets."
James R Kelly — New York
Michelle M Kempf, Tonawanda NY
Address: 50 Cleveland Dr Tonawanda, NY 14223-1026
Bankruptcy Case 1-15-10665-MJK Overview: "Michelle M Kempf's bankruptcy, initiated in 2015-04-07 and concluded by July 2015 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle M Kempf — New York
Edward Ricky Kern, Tonawanda NY
Address: 1025 Parker Blvd Tonawanda, NY 14223-2546
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12745-CLB: "The case of Edward Ricky Kern in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-12-04 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Edward Ricky Kern — New York
James Kipp, Tonawanda NY
Address: 2574 Eggert Rd Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-10-14257-CLB: "The bankruptcy record of James Kipp from Tonawanda, NY, shows a Chapter 7 case filed in October 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-12."
James Kipp — New York
Robert A Kirisits, Tonawanda NY
Address: 148 Mullen St Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-12-11742-MJK7: "Robert A Kirisits's Chapter 7 bankruptcy, filed in Tonawanda, NY in May 2012, led to asset liquidation, with the case closing in 09.20.2012."
Robert A Kirisits — New York
Stephen C Kitson, Tonawanda NY
Address: 119 Wrexham Ct N Tonawanda, NY 14150
Bankruptcy Case 1-13-12273-CLB Summary: "In Tonawanda, NY, Stephen C Kitson filed for Chapter 7 bankruptcy in 08/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-03."
Stephen C Kitson — New York
Karly E Klarowski, Tonawanda NY
Address: 198 Dekalb St Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-12-10045-MJK7: "The case of Karly E Klarowski in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-01-09 and discharged early 2012-04-30, focusing on asset liquidation to repay creditors."
Karly E Klarowski — New York
Kristina Klausen, Tonawanda NY
Address: 100 Embassy Sq Apt 4 Tonawanda, NY 14150
Bankruptcy Case 1-10-10587-CLB Overview: "Tonawanda, NY resident Kristina Klausen's 2010-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2010."
Kristina Klausen — New York
Kimberly Kocinski, Tonawanda NY
Address: 139 Pryor Ave Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-10-11031-CLB7: "Tonawanda, NY resident Kimberly Kocinski's March 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2010."
Kimberly Kocinski — New York
Scott T Kohler, Tonawanda NY
Address: 35 Brookville Dr Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-13-10851-CLB: "Tonawanda, NY resident Scott T Kohler's 03.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Scott T Kohler — New York
Jill T Kolaga, Tonawanda NY
Address: 858 Riverview Blvd Tonawanda, NY 14150-7828
Bankruptcy Case 1-15-12397-MJK Summary: "In a Chapter 7 bankruptcy case, Jill T Kolaga from Tonawanda, NY, saw her proceedings start in 11.05.2015 and complete by 02/03/2016, involving asset liquidation."
Jill T Kolaga — New York
Pamela S Korff, Tonawanda NY
Address: PO Box 552 Tonawanda, NY 14151
Brief Overview of Bankruptcy Case 1-11-11346-CLB: "Pamela S Korff's Chapter 7 bankruptcy, filed in Tonawanda, NY in Apr 18, 2011, led to asset liquidation, with the case closing in August 8, 2011."
Pamela S Korff — New York
Genevieve Kosmowski, Tonawanda NY
Address: 570 Evergreen Dr Tonawanda, NY 14150
Bankruptcy Case 1-10-13605-CLB Summary: "The bankruptcy record of Genevieve Kosmowski from Tonawanda, NY, shows a Chapter 7 case filed in 08/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 7, 2010."
Genevieve Kosmowski — New York
Dennis Kowal, Tonawanda NY
Address: 26 Killewald Ave Tonawanda, NY 14150
Bankruptcy Case 1-10-14146-CLB Summary: "The bankruptcy filing by Dennis Kowal, undertaken in 2010-09-24 in Tonawanda, NY under Chapter 7, concluded with discharge in 01.14.2011 after liquidating assets."
Dennis Kowal — New York
Lee Koz, Tonawanda NY
Address: 707 Fletcher St Tonawanda, NY 14150
Bankruptcy Case 1-12-11782-MJK Overview: "The case of Lee Koz in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 5, 2012 and discharged early Sep 25, 2012, focusing on asset liquidation to repay creditors."
Lee Koz — New York
Evelyn Kramer, Tonawanda NY
Address: 2620 Colvin Blvd Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-11-12089-MJK7: "In a Chapter 7 bankruptcy case, Evelyn Kramer from Tonawanda, NY, saw her proceedings start in 06.10.2011 and complete by 09.30.2011, involving asset liquidation."
Evelyn Kramer — New York
William Krier, Tonawanda NY
Address: 39 Fowler Ave Tonawanda, NY 14217-1501
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10930-MJK: "In a Chapter 7 bankruptcy case, William Krier from Tonawanda, NY, saw their proceedings start in May 2015 and complete by 2015-07-30, involving asset liquidation."
William Krier — New York
Edvon F Krombel, Tonawanda NY
Address: 71 Raintree Is Apt 2 Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12537-MJK: "The bankruptcy record of Edvon F Krombel from Tonawanda, NY, shows a Chapter 7 case filed in 2013-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2014."
Edvon F Krombel — New York
Elizabeth P Kukavica, Tonawanda NY
Address: 43 King St Tonawanda, NY 14150-3907
Concise Description of Bankruptcy Case 1-14-11880-MJK7: "In Tonawanda, NY, Elizabeth P Kukavica filed for Chapter 7 bankruptcy in 2014-08-14. This case, involving liquidating assets to pay off debts, was resolved by 11/12/2014."
Elizabeth P Kukavica — New York
Michael Kulik, Tonawanda NY
Address: 79 Embassy Sq Tonawanda, NY 14150-6968
Bankruptcy Case 1-2014-11087-MJK Summary: "Tonawanda, NY resident Michael Kulik's May 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2014."
Michael Kulik — New York
Shannon D Kulik, Tonawanda NY
Address: 79 Embassy Sq Tonawanda, NY 14150-6968
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11087-MJK: "Tonawanda, NY resident Shannon D Kulik's 05/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-04."
Shannon D Kulik — New York
Jacob Kunselman, Tonawanda NY
Address: 148 Frederick Rd Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-13-12690-CLB7: "Tonawanda, NY resident Jacob Kunselman's Oct 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2014."
Jacob Kunselman — New York
Lynda K Kurek, Tonawanda NY
Address: 501 Claremont Ave Tonawanda, NY 14223-2203
Concise Description of Bankruptcy Case 1-2014-11517-MJK7: "Tonawanda, NY resident Lynda K Kurek's 06/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2014."
Lynda K Kurek — New York
Amanda A Kushman, Tonawanda NY
Address: 135 Klinger Ave Tonawanda, NY 14150-3860
Brief Overview of Bankruptcy Case 1-15-11656-CLB: "In a Chapter 7 bankruptcy case, Amanda A Kushman from Tonawanda, NY, saw her proceedings start in 08.04.2015 and complete by November 2, 2015, involving asset liquidation."
Amanda A Kushman — New York
Holly Labelle, Tonawanda NY
Address: 66 Burns Ct Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-10-10308-CLB7: "Holly Labelle's Chapter 7 bankruptcy, filed in Tonawanda, NY in 01/29/2010, led to asset liquidation, with the case closing in 05/11/2010."
Holly Labelle — New York
Peter J Labruna, Tonawanda NY
Address: 19 Walter Ave Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10208-MJK: "The case of Peter J Labruna in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in January 30, 2013 and discharged early 05.12.2013, focusing on asset liquidation to repay creditors."
Peter J Labruna — New York
Janet Laforte, Tonawanda NY
Address: PO Box 624 Tonawanda, NY 14151
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12059-MJK: "Janet Laforte's bankruptcy, initiated in Jun 9, 2011 and concluded by 2011-09-08 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Laforte — New York
Michelle M Lagowski, Tonawanda NY
Address: 315 Abbington Ave Tonawanda, NY 14223-1628
Brief Overview of Bankruptcy Case 1-16-10083-MJK: "The bankruptcy filing by Michelle M Lagowski, undertaken in 01.18.2016 in Tonawanda, NY under Chapter 7, concluded with discharge in Apr 17, 2016 after liquidating assets."
Michelle M Lagowski — New York
Susan Lagrange, Tonawanda NY
Address: 40 Bouck St Apt 2 Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10151-MJK: "In Tonawanda, NY, Susan Lagrange filed for Chapter 7 bankruptcy in 2010-01-15. This case, involving liquidating assets to pay off debts, was resolved by Apr 28, 2010."
Susan Lagrange — New York
Dana A Langworthy, Tonawanda NY
Address: 169 Brookside Ter W Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10949-CLB: "Dana A Langworthy's Chapter 7 bankruptcy, filed in Tonawanda, NY in 03/25/2011, led to asset liquidation, with the case closing in 07/15/2011."
Dana A Langworthy — New York
Suzanne M Larussa, Tonawanda NY
Address: 2660 Eggert Rd Apt W Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10381-CLB: "Suzanne M Larussa's Chapter 7 bankruptcy, filed in Tonawanda, NY in February 2012, led to asset liquidation, with the case closing in June 1, 2012."
Suzanne M Larussa — New York
Kevin R Laskowski, Tonawanda NY
Address: 264 Greentree Rd Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-12-10430-CLB7: "The bankruptcy record of Kevin R Laskowski from Tonawanda, NY, shows a Chapter 7 case filed in February 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2012."
Kevin R Laskowski — New York
Melissa A Lattuca, Tonawanda NY
Address: 532 Cornwall Ave Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-13-10512-CLB7: "The bankruptcy record of Melissa A Lattuca from Tonawanda, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 13, 2013."
Melissa A Lattuca — New York
Alan F Lawson, Tonawanda NY
Address: 544 Cornwall Ave Tonawanda, NY 14150
Bankruptcy Case 1-13-12396-MJK Summary: "The case of Alan F Lawson in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 09.09.2013 and discharged early December 20, 2013, focusing on asset liquidation to repay creditors."
Alan F Lawson — New York
Aleksandar Lazarevic, Tonawanda NY
Address: 77 Grant St Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10905-CLB: "The bankruptcy record of Aleksandar Lazarevic from Tonawanda, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2010."
Aleksandar Lazarevic — New York
Robert Lecastre, Tonawanda NY
Address: 61 Rochelle Park Tonawanda, NY 14150
Bankruptcy Case 1-10-12340-MJK Summary: "The case of Robert Lecastre in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-27 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Robert Lecastre — New York
Mylene Lede, Tonawanda NY
Address: 90 Burnside Dr Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12529-MJK: "In Tonawanda, NY, Mylene Lede filed for Chapter 7 bankruptcy in 2010-06-09. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-16."
Mylene Lede — New York
David R Leitzell, Tonawanda NY
Address: 211 Calvert Blvd Tonawanda, NY 14150-4737
Concise Description of Bankruptcy Case 1-09-13782-CLB7: "Filing for Chapter 13 bankruptcy in 2009-08-13, David R Leitzell from Tonawanda, NY, structured a repayment plan, achieving discharge in Dec 11, 2013."
David R Leitzell — New York
Richard Lenihan, Tonawanda NY
Address: 107 Overbrook Ave Tonawanda, NY 14150
Bankruptcy Case 1-09-15490-CLB Summary: "In a Chapter 7 bankruptcy case, Richard Lenihan from Tonawanda, NY, saw their proceedings start in 11/20/2009 and complete by 2010-03-02, involving asset liquidation."
Richard Lenihan — New York
Jeffrey J Leonard, Tonawanda NY
Address: 43 Dupont Ave Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-11-11057-MJK: "Tonawanda, NY resident Jeffrey J Leonard's March 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Jeffrey J Leonard — New York
Kimberly A Lesinski, Tonawanda NY
Address: 111 Ashford Ave Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-12-12158-MJK: "Tonawanda, NY resident Kimberly A Lesinski's 2012-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-30."
Kimberly A Lesinski — New York
Douglas Lewczyk, Tonawanda NY
Address: 2394 Parker Blvd Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-10-12730-CLB: "Tonawanda, NY resident Douglas Lewczyk's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2010."
Douglas Lewczyk — New York
Jill S Lilly, Tonawanda NY
Address: 966 Creekside Dr Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-12-13854-CLB: "Jill S Lilly's Chapter 7 bankruptcy, filed in Tonawanda, NY in 12/28/2012, led to asset liquidation, with the case closing in 04/09/2013."
Jill S Lilly — New York
James C Lindner, Tonawanda NY
Address: 151 Irving Ter Tonawanda, NY 14223-2752
Concise Description of Bankruptcy Case 1-2014-10985-CLB7: "In a Chapter 7 bankruptcy case, James C Lindner from Tonawanda, NY, saw their proceedings start in Apr 24, 2014 and complete by July 23, 2014, involving asset liquidation."
James C Lindner — New York
Judith Lisiecki, Tonawanda NY
Address: 284 Main St Apt 338 Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-10-14789-CLB: "The case of Judith Lisiecki in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-11-08 and discharged early 2011-02-16, focusing on asset liquidation to repay creditors."
Judith Lisiecki — New York
Sandra Lobrutto, Tonawanda NY
Address: 94 Parkedge Ave Tonawanda, NY 14150-7730
Bankruptcy Case 1-15-12688-MJK Summary: "In Tonawanda, NY, Sandra Lobrutto filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Sandra Lobrutto — New York
Deborah L Loffredo, Tonawanda NY
Address: 404 Zimmerman Blvd Tonawanda, NY 14223
Brief Overview of Bankruptcy Case 1-13-11945-CLB: "Deborah L Loffredo's Chapter 7 bankruptcy, filed in Tonawanda, NY in 2013-07-19, led to asset liquidation, with the case closing in October 29, 2013."
Deborah L Loffredo — New York
Sandra M Lomanto, Tonawanda NY
Address: 148 Calvin Ct N Tonawanda, NY 14150-8802
Bankruptcy Case 1-15-12141-MJK Summary: "The bankruptcy record of Sandra M Lomanto from Tonawanda, NY, shows a Chapter 7 case filed in 2015-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 31, 2015."
Sandra M Lomanto — New York
Stephen Lomanto, Tonawanda NY
Address: 148 Calvin Ct N Tonawanda, NY 14150-8802
Bankruptcy Case 1-15-12141-MJK Summary: "Tonawanda, NY resident Stephen Lomanto's Oct 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2015."
Stephen Lomanto — New York
Nicholas Lombardo, Tonawanda NY
Address: 69 Plymouth Dr Tonawanda, NY 14150
Bankruptcy Case 1-10-11639-MJK Overview: "Tonawanda, NY resident Nicholas Lombardo's April 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-22."
Nicholas Lombardo — New York
Judy C Long, Tonawanda NY
Address: 27 Grove St Apt 1 Tonawanda, NY 14150-3402
Bankruptcy Case 1-15-12683-CLB Summary: "The bankruptcy filing by Judy C Long, undertaken in December 18, 2015 in Tonawanda, NY under Chapter 7, concluded with discharge in 03/17/2016 after liquidating assets."
Judy C Long — New York
Brian Paul Lonie, Tonawanda NY
Address: 313 Fillmore Ave Tonawanda, NY 14150
Bankruptcy Case 1-12-10385-CLB Overview: "In Tonawanda, NY, Brian Paul Lonie filed for Chapter 7 bankruptcy in 02/13/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2012."
Brian Paul Lonie — New York
Jeremy Wayne Lopez, Tonawanda NY
Address: 106 Morgan St Tonawanda, NY 14150-2212
Brief Overview of Bankruptcy Case 1-16-10730-CLB: "Jeremy Wayne Lopez's Chapter 7 bankruptcy, filed in Tonawanda, NY in 2016-04-13, led to asset liquidation, with the case closing in 07/12/2016."
Jeremy Wayne Lopez — New York
Debra L Lopez, Tonawanda NY
Address: 106 Morgan St Tonawanda, NY 14150-2212
Bankruptcy Case 1-16-10730-CLB Overview: "In a Chapter 7 bankruptcy case, Debra L Lopez from Tonawanda, NY, saw her proceedings start in 2016-04-13 and complete by Jul 12, 2016, involving asset liquidation."
Debra L Lopez — New York
Rosemary Lopez, Tonawanda NY
Address: 56 Raintree Is Apt 12 Tonawanda, NY 14150-2769
Concise Description of Bankruptcy Case 1-07-04062-MJK7: "The bankruptcy record for Rosemary Lopez from Tonawanda, NY, under Chapter 13, filed in 2007-10-05, involved setting up a repayment plan, finalized by March 2013."
Rosemary Lopez — New York
Mariah D Lynch, Tonawanda NY
Address: 72 Idlewood Dr Tonawanda, NY 14150
Bankruptcy Case 1-11-13171-CLB Summary: "Mariah D Lynch's Chapter 7 bankruptcy, filed in Tonawanda, NY in 09/13/2011, led to asset liquidation, with the case closing in 2011-12-15."
Mariah D Lynch — New York
Kourtney K Macdiarmid, Tonawanda NY
Address: 2398 Eggert Rd Tonawanda, NY 14150-9213
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10687-MJK: "Kourtney K Macdiarmid's Chapter 7 bankruptcy, filed in Tonawanda, NY in 2014-03-27, led to asset liquidation, with the case closing in June 2014."
Kourtney K Macdiarmid — New York
Christine Mach, Tonawanda NY
Address: 40 Sherwin Dr Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-09-15622-CLB: "Tonawanda, NY resident Christine Mach's Dec 1, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.11.2010."
Christine Mach — New York
Jeffrey T Mach, Tonawanda NY
Address: 7 Greenfield Dr Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-12-12241-MJK7: "Jeffrey T Mach's Chapter 7 bankruptcy, filed in Tonawanda, NY in Jul 17, 2012, led to asset liquidation, with the case closing in 11/06/2012."
Jeffrey T Mach — New York
James Mack, Tonawanda NY
Address: 1019 Parkhurst Blvd Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-10-13938-MJK7: "The case of James Mack in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-09-12 and discharged early 2011-01-02, focusing on asset liquidation to repay creditors."
James Mack — New York
Toni J Mackinnon, Tonawanda NY
Address: 32 Kerr Ave Tonawanda, NY 14150-8542
Concise Description of Bankruptcy Case 1-14-10493-MJK7: "In Tonawanda, NY, Toni J Mackinnon filed for Chapter 7 bankruptcy in 2014-03-07. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-05."
Toni J Mackinnon — New York
Daniel Malak, Tonawanda NY
Address: 165 E Somerset Ave Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10477-CLB: "Tonawanda, NY resident Daniel Malak's 02/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 4, 2010."
Daniel Malak — New York
Richard A Mallon, Tonawanda NY
Address: 302 Glencove Rd Tonawanda, NY 14223-1350
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12134-CLB: "Richard A Mallon's bankruptcy, initiated in 2014-09-18 and concluded by December 17, 2014 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Mallon — New York
Penny Mancuso, Tonawanda NY
Address: 75 Raintree Is Apt 7 Tonawanda, NY 14150
Bankruptcy Case 1-10-14351-CLB Summary: "The case of Penny Mancuso in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 11, 2010 and discharged early 2011-01-31, focusing on asset liquidation to repay creditors."
Penny Mancuso — New York
Benjamin F Manns, Tonawanda NY
Address: 7 Shelley Ct Tonawanda, NY 14150
Bankruptcy Case 1-11-11488-MJK Overview: "The case of Benjamin F Manns in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 27, 2011 and discharged early 2011-08-17, focusing on asset liquidation to repay creditors."
Benjamin F Manns — New York
Michael P Mansell, Tonawanda NY
Address: 36 Fenwick Rd Tonawanda, NY 14150
Bankruptcy Case 1-11-13982-MJK Overview: "The bankruptcy filing by Michael P Mansell, undertaken in 2011-11-17 in Tonawanda, NY under Chapter 7, concluded with discharge in 2012-03-08 after liquidating assets."
Michael P Mansell — New York
Michael Merlin, Tonawanda NY
Address: 195 Pilgrim Rd Tonawanda, NY 14150
Bankruptcy Case 1-10-15333-CLB Summary: "In Tonawanda, NY, Michael Merlin filed for Chapter 7 bankruptcy in Dec 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/31/2011."
Michael Merlin — New York
Robert Merritt, Tonawanda NY
Address: 2715 Eggert Rd Apt 15 Tonawanda, NY 14150
Bankruptcy Case 1-12-11213-CLB Summary: "The bankruptcy record of Robert Merritt from Tonawanda, NY, shows a Chapter 7 case filed in 04/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Robert Merritt — New York
David M Mersdorf, Tonawanda NY
Address: 310 Canton St Tonawanda, NY 14150-5408
Concise Description of Bankruptcy Case 1-14-11246-CLB7: "David M Mersdorf's bankruptcy, initiated in 2014-05-27 and concluded by August 25, 2014 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David M Mersdorf — New York
David J Miccichi, Tonawanda NY
Address: 14 Byron Ave Tonawanda, NY 14223
Bankruptcy Case 1-13-13275-MJK Overview: "The case of David J Miccichi in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-12-13 and discharged early March 2014, focusing on asset liquidation to repay creditors."
David J Miccichi — New York
Dean C Miceli, Tonawanda NY
Address: 11 Greentree Rd Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-13-12499-CLB7: "Dean C Miceli's Chapter 7 bankruptcy, filed in Tonawanda, NY in September 20, 2013, led to asset liquidation, with the case closing in 12/31/2013."
Dean C Miceli — New York
Cara L Michalczak, Tonawanda NY
Address: 73 Lamson Rd Tonawanda, NY 14223-2534
Brief Overview of Bankruptcy Case 1-14-11391-CLB: "Tonawanda, NY resident Cara L Michalczak's 06.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2014."
Cara L Michalczak — New York
Sharon Michalovic, Tonawanda NY
Address: 95 Ashford Ave Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-09-15161-CLB7: "Tonawanda, NY resident Sharon Michalovic's 2009-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/12/2010."
Sharon Michalovic — New York
Michelle Militello, Tonawanda NY
Address: 2519 Sheridan Dr Apt 6 Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15148-CLB: "The case of Michelle Militello in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early Feb 12, 2010, focusing on asset liquidation to repay creditors."
Michelle Militello — New York
Jean M Miller, Tonawanda NY
Address: 55 Lardner Ct Tonawanda, NY 14150-8014
Bankruptcy Case 1-15-10157-MJK Summary: "Jean M Miller's bankruptcy, initiated in January 30, 2015 and concluded by April 30, 2015 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean M Miller — New York
Dorothy L Miller, Tonawanda NY
Address: 62 Roxley Pl Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-11-10223-CLB7: "Tonawanda, NY resident Dorothy L Miller's 01.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2011."
Dorothy L Miller — New York
Jeanette L Miller, Tonawanda NY
Address: 47 Paige Ave Tonawanda, NY 14223-2626
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12361-MJK: "The case of Jeanette L Miller in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 29, 2015 and discharged early 01.27.2016, focusing on asset liquidation to repay creditors."
Jeanette L Miller — New York
Kevin W Miller, Tonawanda NY
Address: 65 Glenhurst Rd Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-13-12471-CLB: "In Tonawanda, NY, Kevin W Miller filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2013."
Kevin W Miller — New York
Shawn P Miller, Tonawanda NY
Address: 2422 Eggert Rd Tonawanda, NY 14150-9213
Brief Overview of Bankruptcy Case 1-14-10510-CLB: "Shawn P Miller's bankruptcy, initiated in 2014-03-11 and concluded by 2014-06-09 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn P Miller — New York
Jr Michael F Mills, Tonawanda NY
Address: 401 Brighton Rd Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13864-CLB: "The bankruptcy filing by Jr Michael F Mills, undertaken in Dec 29, 2012 in Tonawanda, NY under Chapter 7, concluded with discharge in 04.10.2013 after liquidating assets."
Jr Michael F Mills — New York
Suzann Ministero, Tonawanda NY
Address: 292 Hinds St Apt 27 Tonawanda, NY 14150
Bankruptcy Case 1-09-15544-MJK Overview: "Suzann Ministero's Chapter 7 bankruptcy, filed in Tonawanda, NY in 2009-11-24, led to asset liquidation, with the case closing in 02.24.2010."
Suzann Ministero — New York
Frank D Misso, Tonawanda NY
Address: 205 Joseph Dr Tonawanda, NY 14150-6266
Snapshot of U.S. Bankruptcy Proceeding Case 1-08-13926-MJK: "Filing for Chapter 13 bankruptcy in September 2008, Frank D Misso from Tonawanda, NY, structured a repayment plan, achieving discharge in 2013-07-10."
Frank D Misso — New York
Explore Free Bankruptcy Records by State