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

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