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

Darlene J Manzella, Tonawanda NY

Address: 254 Dupont Ave Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-11-10921-MJK7: "Darlene J Manzella's Chapter 7 bankruptcy, filed in Tonawanda, NY in 2011-03-23, led to asset liquidation, with the case closing in 2011-07-13."
Darlene J Manzella — New York

Michael A Marano, Tonawanda NY

Address: 123 Millwood Dr Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-13-10316-CLB7: "The bankruptcy filing by Michael A Marano, undertaken in 02.13.2013 in Tonawanda, NY under Chapter 7, concluded with discharge in 2013-05-26 after liquidating assets."
Michael A Marano — New York

Karen A Maraschello, Tonawanda NY

Address: 76 Dreyer Ave Tonawanda, NY 14150-6126
Brief Overview of Bankruptcy Case 1-15-11279-CLB: "In a Chapter 7 bankruptcy case, Karen A Maraschello from Tonawanda, NY, saw her proceedings start in 2015-06-12 and complete by September 10, 2015, involving asset liquidation."
Karen A Maraschello — New York

Barbara A Marsala, Tonawanda NY

Address: 32 Patton Rd Tonawanda, NY 14150-5226
Brief Overview of Bankruptcy Case 1-10-11012-CLB: "Barbara A Marsala, a resident of Tonawanda, NY, entered a Chapter 13 bankruptcy plan in Mar 18, 2010, culminating in its successful completion by 09/11/2013."
Barbara A Marsala — New York

Brittnee L Martino, Tonawanda NY

Address: 47 Park Ave Apt 2 Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-12-10067-MJK7: "Brittnee L Martino's Chapter 7 bankruptcy, filed in Tonawanda, NY in 01/11/2012, led to asset liquidation, with the case closing in April 2012."
Brittnee L Martino — New York

Carole Martino, Tonawanda NY

Address: 450 Fletcher St Tonawanda, NY 14150
Bankruptcy Case 1-10-10407-MJK Overview: "In Tonawanda, NY, Carole Martino filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/21/2010."
Carole Martino — New York

Joseph F Martucci, Tonawanda NY

Address: 2715 Eggert Rd Apt 17 Tonawanda, NY 14150-9146
Bankruptcy Case 1-15-10397-CLB Summary: "In Tonawanda, NY, Joseph F Martucci filed for Chapter 7 bankruptcy in 03/09/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-07."
Joseph F Martucci — New York

Peter Maselli, Tonawanda NY

Address: 212 Hinds St Tonawanda, NY 14150
Bankruptcy Case 1-10-12770-MJK Overview: "Tonawanda, NY resident Peter Maselli's 06/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Peter Maselli — New York

Cheryl A Matheis, Tonawanda NY

Address: 197 Glendale Dr Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-11-14148-MJK7: "In a Chapter 7 bankruptcy case, Cheryl A Matheis from Tonawanda, NY, saw her proceedings start in 12.05.2011 and complete by 2012-03-26, involving asset liquidation."
Cheryl A Matheis — New York

Thomas E Matters, Tonawanda NY

Address: 188 Melody Ln Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12807-MJK: "The case of Thomas E Matters in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in August 2011 and discharged early 12.02.2011, focusing on asset liquidation to repay creditors."
Thomas E Matters — New York

Katherine C Matthews, Tonawanda NY

Address: 1781 Parker Blvd Tonawanda, NY 14150-8701
Bankruptcy Case 1-16-11282-CLB Overview: "In Tonawanda, NY, Katherine C Matthews filed for Chapter 7 bankruptcy in 2016-06-27. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Katherine C Matthews — New York

Patrick S Matthews, Tonawanda NY

Address: 1781 Parker Blvd Tonawanda, NY 14150-8701
Brief Overview of Bankruptcy Case 1-16-11282-CLB: "In Tonawanda, NY, Patrick S Matthews filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2016."
Patrick S Matthews — New York

Cheryl Maurer, Tonawanda NY

Address: 77 Elmwood Park W Tonawanda, NY 14150
Bankruptcy Case 1-10-10906-CLB Overview: "The bankruptcy filing by Cheryl Maurer, undertaken in 03.12.2010 in Tonawanda, NY under Chapter 7, concluded with discharge in 06.10.2010 after liquidating assets."
Cheryl Maurer — New York

Vicki Maxick, Tonawanda NY

Address: 37 Brenton Ave Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-10-11884-MJK: "The case of Vicki Maxick in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in May 5, 2010 and discharged early 08/25/2010, focusing on asset liquidation to repay creditors."
Vicki Maxick — New York

Karen Mcclive, Tonawanda NY

Address: 256 Joseph Dr Uppr Tonawanda, NY 14150-6267
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10232-CLB: "The case of Karen Mcclive in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in February 14, 2015 and discharged early May 15, 2015, focusing on asset liquidation to repay creditors."
Karen Mcclive — New York

Richard Mcclive, Tonawanda NY

Address: 256 Joseph Dr Uppr Tonawanda, NY 14150-6267
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10232-CLB: "The case of Richard Mcclive in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in February 14, 2015 and discharged early May 2015, focusing on asset liquidation to repay creditors."
Richard Mcclive — New York

Donna L Mcgaffin, Tonawanda NY

Address: 233 Bannard Ave Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13617-MJK: "Donna L Mcgaffin's bankruptcy, initiated in 11/30/2012 and concluded by 2013-03-12 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna L Mcgaffin — New York

James T Mcgee, Tonawanda NY

Address: 44 Mitchell Dr Tonawanda, NY 14150
Bankruptcy Case 1-11-11704-CLB Summary: "The bankruptcy filing by James T Mcgee, undertaken in 05.12.2011 in Tonawanda, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
James T Mcgee — New York

Aranyosi Jennifer D Mckeel, Tonawanda NY

Address: 153 Kingsbury Ln Tonawanda, NY 14150-7229
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10711-CLB: "Tonawanda, NY resident Aranyosi Jennifer D Mckeel's 2014-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2014."
Aranyosi Jennifer D Mckeel — New York

William P Mcnaney, Tonawanda NY

Address: 119 Maldiner Ave Tonawanda, NY 14150-4023
Concise Description of Bankruptcy Case 1-08-15593-CLB7: "William P Mcnaney, a resident of Tonawanda, NY, entered a Chapter 13 bankruptcy plan in Dec 30, 2008, culminating in its successful completion by 2012-08-15."
William P Mcnaney — New York

Dale Mcnett, Tonawanda NY

Address: 131 Kaufman Ave Tonawanda, NY 14150
Bankruptcy Case 1-10-11685-MJK Summary: "In a Chapter 7 bankruptcy case, Dale Mcnett from Tonawanda, NY, saw their proceedings start in 04/27/2010 and complete by Aug 17, 2010, involving asset liquidation."
Dale Mcnett — New York

Andrea M Mcninch, Tonawanda NY

Address: 38 Mary Vista Ct Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-12-10531-CLB: "Andrea M Mcninch's bankruptcy, initiated in Feb 27, 2012 and concluded by 2012-06-18 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea M Mcninch — New York

William M Mcnulty, Tonawanda NY

Address: 67 Summit St Tonawanda, NY 14150-5338
Brief Overview of Bankruptcy Case 1-08-10244-CLB: "William M Mcnulty's Chapter 13 bankruptcy in Tonawanda, NY started in Jan 18, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-03."
William M Mcnulty — New York

Scott T Meaney, Tonawanda NY

Address: 171 Kohler St Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-13-10719-CLB7: "The bankruptcy filing by Scott T Meaney, undertaken in 03.21.2013 in Tonawanda, NY under Chapter 7, concluded with discharge in 2013-07-01 after liquidating assets."
Scott T Meaney — New York

Tamara M Mears, Tonawanda NY

Address: 29 Boswell Pl Tonawanda, NY 14150-7908
Bankruptcy Case 1-14-10492-MJK Summary: "The bankruptcy filing by Tamara M Mears, undertaken in Mar 7, 2014 in Tonawanda, NY under Chapter 7, concluded with discharge in June 5, 2014 after liquidating assets."
Tamara M Mears — New York

Kurt D Meciszewski, Tonawanda NY

Address: 228 Ensminger Rd Tonawanda, NY 14150
Bankruptcy Case 1-13-10620-CLB Summary: "In Tonawanda, NY, Kurt D Meciszewski filed for Chapter 7 bankruptcy in 2013-03-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-22."
Kurt D Meciszewski — New York

Rebecca L Meinke, Tonawanda NY

Address: 300 Hinds St Apt 34 Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-11-10841-CLB7: "The bankruptcy filing by Rebecca L Meinke, undertaken in March 2011 in Tonawanda, NY under Chapter 7, concluded with discharge in 06/23/2011 after liquidating assets."
Rebecca L Meinke — New York

Janice Mitchell, Tonawanda NY

Address: 350 1/2 Grove St Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12541-CLB: "Tonawanda, NY resident Janice Mitchell's Jun 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 9, 2010."
Janice Mitchell — New York

Joann Modica, Tonawanda NY

Address: 34 Eden Ave Tonawanda, NY 14150
Bankruptcy Case 1-11-11657-CLB Summary: "In Tonawanda, NY, Joann Modica filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2011."
Joann Modica — New York

Michael J Mol, Tonawanda NY

Address: 22 Alexander St Tonawanda, NY 14150-4002
Bankruptcy Case 1-14-11138-MJK Summary: "The bankruptcy record of Michael J Mol from Tonawanda, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-11."
Michael J Mol — New York

Michael J Mol, Tonawanda NY

Address: 22 Alexander St Tonawanda, NY 14150-4002
Brief Overview of Bankruptcy Case 1-2014-11138-MJK: "In a Chapter 7 bankruptcy case, Michael J Mol from Tonawanda, NY, saw their proceedings start in 2014-05-13 and complete by 2014-08-11, involving asset liquidation."
Michael J Mol — New York

Kathleen A Moline, Tonawanda NY

Address: 285 Crestmount Ave Apt 173 Tonawanda, NY 14150-6332
Concise Description of Bankruptcy Case 1-14-10222-CLB7: "Tonawanda, NY resident Kathleen A Moline's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-01."
Kathleen A Moline — New York

Joseph N Monette, Tonawanda NY

Address: 620 Loretta St Tonawanda, NY 14150
Bankruptcy Case 1-13-10575-CLB Overview: "In Tonawanda, NY, Joseph N Monette filed for Chapter 7 bankruptcy in Mar 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-17."
Joseph N Monette — New York

Richard D Moore, Tonawanda NY

Address: 2300 Parker Blvd Tonawanda, NY 14150-4504
Concise Description of Bankruptcy Case 1-15-11722-MJK7: "The bankruptcy filing by Richard D Moore, undertaken in August 2015 in Tonawanda, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Richard D Moore — New York

Carla D Moorehouse, Tonawanda NY

Address: 155 Liston St Tonawanda, NY 14223-1322
Bankruptcy Case 1-14-12753-CLB Overview: "Carla D Moorehouse's bankruptcy, initiated in December 2014 and concluded by March 2015 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla D Moorehouse — New York

Ramon Morales, Tonawanda NY

Address: 10 Mosher Dr Tonawanda, NY 14150
Bankruptcy Case 1-10-10008-CLB Overview: "Ramon Morales's bankruptcy, initiated in 2010-01-04 and concluded by 2010-04-15 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon Morales — New York

Jonathan M Moran, Tonawanda NY

Address: 80 State St Tonawanda, NY 14150-4030
Bankruptcy Case 1-14-11209-MJK Summary: "In a Chapter 7 bankruptcy case, Jonathan M Moran from Tonawanda, NY, saw his proceedings start in 05/21/2014 and complete by 2014-08-19, involving asset liquidation."
Jonathan M Moran — New York

Julieanna Moreno, Tonawanda NY

Address: 56 Werkley Rd Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-10-13819-MJK: "The case of Julieanna Moreno in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-09-01 and discharged early 12.22.2010, focusing on asset liquidation to repay creditors."
Julieanna Moreno — New York

Lisiecki Sheri Moreno, Tonawanda NY

Address: 56 Werkley Rd Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-10-10172-MJK: "Tonawanda, NY resident Lisiecki Sheri Moreno's 01.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Lisiecki Sheri Moreno — New York

Danielle L Morgan, Tonawanda NY

Address: 232 Gibson St Apt D Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-13-10610-CLB: "The bankruptcy record of Danielle L Morgan from Tonawanda, NY, shows a Chapter 7 case filed in 2013-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Danielle L Morgan — New York

Carla A Moye, Tonawanda NY

Address: 206 Conant Dr Tonawanda, NY 14223-2219
Concise Description of Bankruptcy Case 1-14-11375-CLB7: "The bankruptcy filing by Carla A Moye, undertaken in 2014-06-09 in Tonawanda, NY under Chapter 7, concluded with discharge in 09/07/2014 after liquidating assets."
Carla A Moye — New York

Michalina A Moziak, Tonawanda NY

Address: 72 Minerva St Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-12-11716-CLB7: "The case of Michalina A Moziak in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 05.31.2012 and discharged early 2012-09-20, focusing on asset liquidation to repay creditors."
Michalina A Moziak — New York

Daniel R Munyon, Tonawanda NY

Address: 11 Quaker Ridge Rd Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-13-13092-MJK: "In a Chapter 7 bankruptcy case, Daniel R Munyon from Tonawanda, NY, saw his proceedings start in November 2013 and complete by 02/25/2014, involving asset liquidation."
Daniel R Munyon — New York

Nancy L Murphy, Tonawanda NY

Address: 1110 Brighton Rd Tonawanda, NY 14150-8309
Brief Overview of Bankruptcy Case 1-09-15288-CLB: "Nancy L Murphy, a resident of Tonawanda, NY, entered a Chapter 13 bankruptcy plan in 11.10.2009, culminating in its successful completion by 2012-12-12."
Nancy L Murphy — New York

Rory Murphy, Tonawanda NY

Address: 27 Frederick Rd Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11176-CLB: "The bankruptcy filing by Rory Murphy, undertaken in 03.26.2010 in Tonawanda, NY under Chapter 7, concluded with discharge in July 16, 2010 after liquidating assets."
Rory Murphy — New York

Ronald M Nachreiner, Tonawanda NY

Address: 43 Hackett Dr Tonawanda, NY 14150
Bankruptcy Case 1-11-11586-CLB Summary: "Tonawanda, NY resident Ronald M Nachreiner's 05.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2011."
Ronald M Nachreiner — New York

Scott G Nachreiner, Tonawanda NY

Address: 31 James St Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-13-11033-CLB7: "The case of Scott G Nachreiner in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in April 17, 2013 and discharged early July 28, 2013, focusing on asset liquidation to repay creditors."
Scott G Nachreiner — New York

Marilyn Nayman, Tonawanda NY

Address: 189 Franklin St Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-12-10016-MJK: "In Tonawanda, NY, Marilyn Nayman filed for Chapter 7 bankruptcy in 2012-01-04. This case, involving liquidating assets to pay off debts, was resolved by 04/25/2012."
Marilyn Nayman — New York

Jr Ralph J Nero, Tonawanda NY

Address: 130 Dolphann Dr Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-12-12303-CLB: "In a Chapter 7 bankruptcy case, Jr Ralph J Nero from Tonawanda, NY, saw his proceedings start in July 2012 and complete by 11.13.2012, involving asset liquidation."
Jr Ralph J Nero — New York

David A Netter, Tonawanda NY

Address: 373 Wrexham Ct N Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-11-11761-CLB7: "The bankruptcy record of David A Netter from Tonawanda, NY, shows a Chapter 7 case filed in 05/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2011."
David A Netter — New York

Michael Neumann, Tonawanda NY

Address: 476 Adam St Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-10-14353-CLB7: "The bankruptcy filing by Michael Neumann, undertaken in 10.12.2010 in Tonawanda, NY under Chapter 7, concluded with discharge in 01/12/2011 after liquidating assets."
Michael Neumann — New York

Bradley S Neupert, Tonawanda NY

Address: 80 Millwood Dr Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-11-11668-CLB7: "In a Chapter 7 bankruptcy case, Bradley S Neupert from Tonawanda, NY, saw his proceedings start in 05.10.2011 and complete by August 2011, involving asset liquidation."
Bradley S Neupert — New York

Amanda M Nicks, Tonawanda NY

Address: 167 Somerville Ave Tonawanda, NY 14150-8705
Brief Overview of Bankruptcy Case 1-2014-10729-MJK: "Tonawanda, NY resident Amanda M Nicks's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-29."
Amanda M Nicks — New York

Jack A Nocera, Tonawanda NY

Address: 245 Dupont Ave Tonawanda, NY 14150-7816
Bankruptcy Case 1-15-10498-MJK Overview: "The bankruptcy filing by Jack A Nocera, undertaken in 03.18.2015 in Tonawanda, NY under Chapter 7, concluded with discharge in June 2, 2015 after liquidating assets."
Jack A Nocera — New York

Elizabeth M Noe, Tonawanda NY

Address: 26 Delmar Ave Tonawanda, NY 14150-6259
Concise Description of Bankruptcy Case 1-14-10668-CLB7: "Elizabeth M Noe's bankruptcy, initiated in 03.25.2014 and concluded by 06.23.2014 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth M Noe — New York

Katharine A Noga, Tonawanda NY

Address: 31 Wrexham Ct N Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12382-CLB: "Katharine A Noga's bankruptcy, initiated in 07.30.2012 and concluded by 2012-11-19 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katharine A Noga — New York

Colleen M Nolan, Tonawanda NY

Address: 43 Enterprise Ave Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14080-MJK: "The bankruptcy record of Colleen M Nolan from Tonawanda, NY, shows a Chapter 7 case filed in Nov 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/20/2012."
Colleen M Nolan — New York

Nancy A Northrup, Tonawanda NY

Address: 25 Westbourne Dr Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10013-CLB: "Nancy A Northrup's bankruptcy, initiated in 2012-01-04 and concluded by April 2012 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy A Northrup — New York

Stephen M Notaro, Tonawanda NY

Address: 23 Woodmere Dr Tonawanda, NY 14150
Bankruptcy Case 1-11-13224-MJK Overview: "The bankruptcy record of Stephen M Notaro from Tonawanda, NY, shows a Chapter 7 case filed in 09/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 9, 2012."
Stephen M Notaro — New York

Gregory Nowakowski, Tonawanda NY

Address: 18 Greenhaven Ter Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-12-10558-CLB7: "Gregory Nowakowski's bankruptcy, initiated in 02.28.2012 and concluded by 2012-06-19 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Nowakowski — New York

Elisa A Nye, Tonawanda NY

Address: 380 Faraday Rd Tonawanda, NY 14223-2117
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11310-CLB: "In Tonawanda, NY, Elisa A Nye filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Elisa A Nye — New York

Hara Elaine V O, Tonawanda NY

Address: 612 Lynbrook Ave Tonawanda, NY 14150-7310
Bankruptcy Case 1-16-10824-MJK Summary: "The bankruptcy record of Hara Elaine V O from Tonawanda, NY, shows a Chapter 7 case filed in 04.25.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2016."
Hara Elaine V O — New York

Connor Nicholas O, Tonawanda NY

Address: 20 N Lawn Ct Tonawanda, NY 14150-7119
Bankruptcy Case 1-2014-10969-CLB Overview: "The bankruptcy record of Connor Nicholas O from Tonawanda, NY, shows a Chapter 7 case filed in 04.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Connor Nicholas O — New York

Michael J Oconnor, Tonawanda NY

Address: 32 Fuller Ave Tonawanda, NY 14150
Bankruptcy Case 1-13-10223-CLB Overview: "In a Chapter 7 bankruptcy case, Michael J Oconnor from Tonawanda, NY, saw their proceedings start in January 31, 2013 and complete by May 2, 2013, involving asset liquidation."
Michael J Oconnor — New York

Cindy A Ohleman, Tonawanda NY

Address: 300 Kohler St Tonawanda, NY 14150-3810
Brief Overview of Bankruptcy Case 1-16-10860-MJK: "The bankruptcy filing by Cindy A Ohleman, undertaken in April 29, 2016 in Tonawanda, NY under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Cindy A Ohleman — New York

Robert Ormsby, Tonawanda NY

Address: 266 Ashford Ave Tonawanda, NY 14150
Bankruptcy Case 1-12-13733-MJK Summary: "In Tonawanda, NY, Robert Ormsby filed for Chapter 7 bankruptcy in 2012-12-13. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Robert Ormsby — New York

Andrew J Osika, Tonawanda NY

Address: 1886 Parker Blvd Tonawanda, NY 14150-8828
Brief Overview of Bankruptcy Case 1-2014-11750-MJK: "In a Chapter 7 bankruptcy case, Andrew J Osika from Tonawanda, NY, saw their proceedings start in July 2014 and complete by 2014-10-27, involving asset liquidation."
Andrew J Osika — New York

Tammy L Overturf, Tonawanda NY

Address: 348 Dexter Ter Tonawanda, NY 14150-4746
Concise Description of Bankruptcy Case 1-14-12740-CLB7: "Tammy L Overturf's Chapter 7 bankruptcy, filed in Tonawanda, NY in December 2014, led to asset liquidation, with the case closing in 2015-03-03."
Tammy L Overturf — New York

Angela M Pagels, Tonawanda NY

Address: 184 Dunlop Ave Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13429-CLB: "The case of Angela M Pagels in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early February 16, 2013, focusing on asset liquidation to repay creditors."
Angela M Pagels — New York

Michael E Pagels, Tonawanda NY

Address: 48 Cranbrook Rd Tonawanda, NY 14150-5418
Brief Overview of Bankruptcy Case 1-16-10561-MJK: "Tonawanda, NY resident Michael E Pagels's 2016-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2016."
Michael E Pagels — New York

Danielle J Painter, Tonawanda NY

Address: 363 Fletcher St Tonawanda, NY 14150
Bankruptcy Case 1-12-11084-CLB Overview: "In Tonawanda, NY, Danielle J Painter filed for Chapter 7 bankruptcy in April 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-30."
Danielle J Painter — New York

Melissa M Palermo, Tonawanda NY

Address: 2350 Colvin Boulevard Ext Apt 1 Tonawanda, NY 14150
Bankruptcy Case 1-11-10508-CLB Summary: "The bankruptcy filing by Melissa M Palermo, undertaken in February 21, 2011 in Tonawanda, NY under Chapter 7, concluded with discharge in June 2, 2011 after liquidating assets."
Melissa M Palermo — New York

Christine M Paolucci, Tonawanda NY

Address: 78 Keats Ave Tonawanda, NY 14150-8540
Concise Description of Bankruptcy Case 1-14-10424-CLB7: "In a Chapter 7 bankruptcy case, Christine M Paolucci from Tonawanda, NY, saw her proceedings start in February 2014 and complete by 2014-05-29, involving asset liquidation."
Christine M Paolucci — New York

Robert V Parker, Tonawanda NY

Address: 189 Grove St Tonawanda, NY 14150-3527
Concise Description of Bankruptcy Case 1-15-12070-CLB7: "The bankruptcy filing by Robert V Parker, undertaken in September 24, 2015 in Tonawanda, NY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Robert V Parker — New York

Nancy Partridge, Tonawanda NY

Address: 696 Fletcher St Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15037-MJK: "The bankruptcy filing by Nancy Partridge, undertaken in October 2009 in Tonawanda, NY under Chapter 7, concluded with discharge in 2010-02-06 after liquidating assets."
Nancy Partridge — New York

Ryan Z Patton, Tonawanda NY

Address: 195 Heath Ter Tonawanda, NY 14223-2417
Bankruptcy Case 1-15-11462-CLB Summary: "The bankruptcy filing by Ryan Z Patton, undertaken in July 9, 2015 in Tonawanda, NY under Chapter 7, concluded with discharge in 10.07.2015 after liquidating assets."
Ryan Z Patton — New York

Bethany M Peacock, Tonawanda NY

Address: 5 Main St Apt 709 Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-12-10705-MJK: "The bankruptcy filing by Bethany M Peacock, undertaken in March 9, 2012 in Tonawanda, NY under Chapter 7, concluded with discharge in 2012-06-29 after liquidating assets."
Bethany M Peacock — New York

Ronna Perkins, Tonawanda NY

Address: 142 Adam St Tonawanda, NY 14150
Bankruptcy Case 1-10-12360-CLB Summary: "Ronna Perkins's bankruptcy, initiated in May 2010 and concluded by 2010-09-17 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronna Perkins — New York

Raymond Perkovich, Tonawanda NY

Address: 44 Schuler Ave Tonawanda, NY 14150
Bankruptcy Case 1-12-12118-CLB Overview: "Tonawanda, NY resident Raymond Perkovich's Jul 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2012."
Raymond Perkovich — New York

Orazio Perrello, Tonawanda NY

Address: 2674 Colvin Blvd Tonawanda, NY 14150
Bankruptcy Case 1-10-10768-CLB Overview: "The case of Orazio Perrello in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 03.05.2010 and discharged early 06.18.2010, focusing on asset liquidation to repay creditors."
Orazio Perrello — New York

Christine Peszko, Tonawanda NY

Address: 223 Evergreen Dr Tonawanda, NY 14150
Bankruptcy Case 1-10-10254-MJK Summary: "In Tonawanda, NY, Christine Peszko filed for Chapter 7 bankruptcy in January 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2010."
Christine Peszko — New York

Joshua L Peterson, Tonawanda NY

Address: 2719 Sheridan Dr Apt 1 Tonawanda, NY 14150
Bankruptcy Case 1-13-13200-CLB Summary: "In Tonawanda, NY, Joshua L Peterson filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/11/2014."
Joshua L Peterson — New York

Arvid Peterson, Tonawanda NY

Address: 163 Dupont Ave Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15468-CLB: "Tonawanda, NY resident Arvid Peterson's 11/19/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-01."
Arvid Peterson — New York

Judith Pierce, Tonawanda NY

Address: 7 Willowgrove Ct Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-09-15642-MJK: "The bankruptcy record of Judith Pierce from Tonawanda, NY, shows a Chapter 7 case filed in 2009-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-12."
Judith Pierce — New York

Andrew Poczkalski, Tonawanda NY

Address: 389 Ashford Ave Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-10-10387-CLB: "In Tonawanda, NY, Andrew Poczkalski filed for Chapter 7 bankruptcy in Feb 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.06.2010."
Andrew Poczkalski — New York

Susan M Podosek, Tonawanda NY

Address: 30 Mullen St Tonawanda, NY 14150-5424
Concise Description of Bankruptcy Case 1-14-10392-CLB7: "Susan M Podosek's bankruptcy, initiated in 2014-02-26 and concluded by 05/27/2014 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan M Podosek — New York

Vincent Polanowski, Tonawanda NY

Address: 284 Main St Apt 340 Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-10-14426-CLB7: "Vincent Polanowski's bankruptcy, initiated in 10.18.2010 and concluded by Jan 27, 2011 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Polanowski — New York

Marlin T Pollino, Tonawanda NY

Address: 298 Ensminger Rd Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-11-10461-MJK7: "The bankruptcy record of Marlin T Pollino from Tonawanda, NY, shows a Chapter 7 case filed in 2011-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2011."
Marlin T Pollino — New York

Jacqueline L Pratt, Tonawanda NY

Address: 75 Green Acres Rd Tonawanda, NY 14150
Bankruptcy Case 1-11-10625-CLB Summary: "Jacqueline L Pratt's Chapter 7 bankruptcy, filed in Tonawanda, NY in March 2, 2011, led to asset liquidation, with the case closing in 2011-06-09."
Jacqueline L Pratt — New York

Judith Prescott, Tonawanda NY

Address: 389 Dexter Ter Tonawanda, NY 14150
Brief Overview of Bankruptcy Case 1-10-14603-MJK: "The case of Judith Prescott in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-26 and discharged early February 15, 2011, focusing on asset liquidation to repay creditors."
Judith Prescott — New York

Kimberly Pressley, Tonawanda NY

Address: 18 Crane Pl Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10981-MJK: "Kimberly Pressley's bankruptcy, initiated in 2010-03-17 and concluded by 06/24/2010 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Pressley — New York

Paul Prytula, Tonawanda NY

Address: 270 Franklin St Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10941-MJK: "Tonawanda, NY resident Paul Prytula's Mar 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2010."
Paul Prytula — New York

Justin P Purpura, Tonawanda NY

Address: 457 Brighton Rd Tonawanda, NY 14150
Bankruptcy Case 1-13-10289-MJK Overview: "In Tonawanda, NY, Justin P Purpura filed for Chapter 7 bankruptcy in Feb 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Justin P Purpura — New York

Christopher Rainero, Tonawanda NY

Address: 42 Countrygate Ln Tonawanda, NY 14150
Bankruptcy Case 1-10-14413-CLB Summary: "Christopher Rainero's Chapter 7 bankruptcy, filed in Tonawanda, NY in 2010-10-15, led to asset liquidation, with the case closing in 02.04.2011."
Christopher Rainero — New York

Robert Ralston, Tonawanda NY

Address: 48 Bellhurst Rd Tonawanda, NY 14150
Concise Description of Bankruptcy Case 1-10-14074-CLB7: "Tonawanda, NY resident Robert Ralston's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2011."
Robert Ralston — New York

Robert Randle, Tonawanda NY

Address: 558 Loretta St Tonawanda, NY 14150
Bankruptcy Case 1-10-12532-CLB Summary: "The bankruptcy filing by Robert Randle, undertaken in June 9, 2010 in Tonawanda, NY under Chapter 7, concluded with discharge in September 16, 2010 after liquidating assets."
Robert Randle — New York

John W Ranney, Tonawanda NY

Address: 185 Brookside Ter W Tonawanda, NY 14150-5932
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10219-CLB: "The case of John W Ranney in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 9, 2016 and discharged early May 2016, focusing on asset liquidation to repay creditors."
John W Ranney — New York

Leeann Ranney, Tonawanda NY

Address: 185 Brookside Ter W Tonawanda, NY 14150-5932
Brief Overview of Bankruptcy Case 1-15-12454-CLB: "The case of Leeann Ranney in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in November 14, 2015 and discharged early February 2016, focusing on asset liquidation to repay creditors."
Leeann Ranney — New York

Deborah Ratajczak, Tonawanda NY

Address: 225 Burnside Dr Tonawanda, NY 14150
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12591-MJK: "The bankruptcy filing by Deborah Ratajczak, undertaken in June 2010 in Tonawanda, NY under Chapter 7, concluded with discharge in 10/03/2010 after liquidating assets."
Deborah Ratajczak — New York

George M Rease, Tonawanda NY

Address: 114 Edgewood Ave Tonawanda, NY 14223
Brief Overview of Bankruptcy Case 1-13-13112-MJK: "George M Rease's bankruptcy, initiated in 11.19.2013 and concluded by March 1, 2014 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George M Rease — New York

Explore Free Bankruptcy Records by State