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
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