personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cheektowaga, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Frank J Aman, New York

Address: 57 Beach Rd Cheektowaga, NY 14225-2726

Bankruptcy Case 1-14-10283-MJK Overview: "Cheektowaga, NY resident Frank J Aman's 02.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Frank J Aman — New York, 1-14-10283


ᐅ Tammy E Anna, New York

Address: 559 Beach Rd Cheektowaga, NY 14225-2232

Bankruptcy Case 1-14-10189-MJK Summary: "In a Chapter 7 bankruptcy case, Tammy E Anna from Cheektowaga, NY, saw her proceedings start in 01/29/2014 and complete by 04/29/2014, involving asset liquidation."
Tammy E Anna — New York, 1-14-10189


ᐅ Cynthia L Anticola, New York

Address: 61 Charles St Cheektowaga, NY 14206-2401

Brief Overview of Bankruptcy Case 1-14-11969-CLB: "Cynthia L Anticola's Chapter 7 bankruptcy, filed in Cheektowaga, NY in 08.28.2014, led to asset liquidation, with the case closing in Nov 26, 2014."
Cynthia L Anticola — New York, 1-14-11969


ᐅ Gerald N Anticola, New York

Address: 61 Charles St Cheektowaga, NY 14206-2401

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11969-CLB: "In Cheektowaga, NY, Gerald N Anticola filed for Chapter 7 bankruptcy in 08.28.2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Gerald N Anticola — New York, 1-14-11969


ᐅ Erica R Au, New York

Address: 357 Ellen Dr Cheektowaga, NY 14225-1322

Concise Description of Bankruptcy Case 1-14-10391-CLB7: "In Cheektowaga, NY, Erica R Au filed for Chapter 7 bankruptcy in 02/26/2014. This case, involving liquidating assets to pay off debts, was resolved by 05.27.2014."
Erica R Au — New York, 1-14-10391


ᐅ David J Bajer, New York

Address: 40 Thornwood Dr Cheektowaga, NY 14227-3147

Concise Description of Bankruptcy Case 1-07-04553-MJK7: "David J Bajer's Chapter 13 bankruptcy in Cheektowaga, NY started in 2007-11-05. This plan involved reorganizing debts and establishing a payment plan, concluding in October 10, 2012."
David J Bajer — New York, 1-07-04553


ᐅ Justin Baker, New York

Address: 31 Wheaton Dr Cheektowaga, NY 14225-3234

Bankruptcy Case 1-2014-10874-CLB Summary: "In a Chapter 7 bankruptcy case, Justin Baker from Cheektowaga, NY, saw their proceedings start in April 13, 2014 and complete by 07.12.2014, involving asset liquidation."
Justin Baker — New York, 1-2014-10874


ᐅ Brian Barczykowski, New York

Address: 96 W Rouen Dr Cheektowaga, NY 14227

Bankruptcy Case 1-13-13216-CLB Summary: "The case of Brian Barczykowski in Cheektowaga, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Barczykowski — New York, 1-13-13216


ᐅ Kenneth H Barnes, New York

Address: 639 Cleveland Dr Cheektowaga, NY 14225-1042

Bankruptcy Case 1-15-11071-CLB Overview: "The bankruptcy filing by Kenneth H Barnes, undertaken in 05.18.2015 in Cheektowaga, NY under Chapter 7, concluded with discharge in Aug 16, 2015 after liquidating assets."
Kenneth H Barnes — New York, 1-15-11071


ᐅ Elizabeth A Barnes, New York

Address: 639 Cleveland Dr Cheektowaga, NY 14225-1042

Concise Description of Bankruptcy Case 1-15-11071-CLB7: "Elizabeth A Barnes's Chapter 7 bankruptcy, filed in Cheektowaga, NY in May 18, 2015, led to asset liquidation, with the case closing in August 2015."
Elizabeth A Barnes — New York, 1-15-11071


ᐅ Nicole Susan Bartnik, New York

Address: 32 Siberling Dr Cheektowaga, NY 14225-2541

Concise Description of Bankruptcy Case 3:15-bk-040687: "Nicole Susan Bartnik's bankruptcy, initiated in 2015-06-14 and concluded by Sep 12, 2015 in Cheektowaga, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Susan Bartnik — New York, 3:15-bk-04068


ᐅ Peter John Bartnik, New York

Address: 32 Siberling Dr Cheektowaga, NY 14225-2541

Bankruptcy Case 3:15-bk-04068 Overview: "In a Chapter 7 bankruptcy case, Peter John Bartnik from Cheektowaga, NY, saw his proceedings start in Jun 14, 2015 and complete by 2015-09-12, involving asset liquidation."
Peter John Bartnik — New York, 3:15-bk-04068


ᐅ Brenda J Barton, New York

Address: 232 Commodore Ter Cheektowaga, NY 14225-1509

Bankruptcy Case 1-14-12075-CLB Summary: "In Cheektowaga, NY, Brenda J Barton filed for Chapter 7 bankruptcy in Sep 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-10."
Brenda J Barton — New York, 1-14-12075


ᐅ Jeffrey J Bates, New York

Address: 126 Balbach Dr Cheektowaga, NY 14225

Concise Description of Bankruptcy Case 1-13-10627-CLB7: "Jeffrey J Bates's bankruptcy, initiated in 03/12/2013 and concluded by 2013-06-22 in Cheektowaga, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey J Bates — New York, 1-13-10627


ᐅ Diane M Beaudoin, New York

Address: 53 Edgebrook Est Apt 5 Cheektowaga, NY 14227-2034

Bankruptcy Case 1-14-12876-CLB Summary: "Cheektowaga, NY resident Diane M Beaudoin's 12.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-26."
Diane M Beaudoin — New York, 1-14-12876


ᐅ Tammy Bell, New York

Address: 136 Merrymont Rd Cheektowaga, NY 14225-1504

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11442-MJK: "The bankruptcy record of Tammy Bell from Cheektowaga, NY, shows a Chapter 7 case filed in 2015-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2015."
Tammy Bell — New York, 1-15-11442


ᐅ Eric Bell, New York

Address: 136 Merrymont Rd Cheektowaga, NY 14225-1504

Bankruptcy Case 1-15-11442-MJK Summary: "The case of Eric Bell in Cheektowaga, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Bell — New York, 1-15-11442


ᐅ Michael J Bellavia, New York

Address: 25 Saint Lucian Ct Cheektowaga, NY 14225-2247

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10867-CLB: "The bankruptcy record of Michael J Bellavia from Cheektowaga, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 11, 2014."
Michael J Bellavia — New York, 1-2014-10867


ᐅ Laurie A Biasillo, New York

Address: 6 Hunting Rd Cheektowaga, NY 14215-1331

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11609-MJK: "In a Chapter 7 bankruptcy case, Laurie A Biasillo from Cheektowaga, NY, saw her proceedings start in 07.29.2015 and complete by 10/27/2015, involving asset liquidation."
Laurie A Biasillo — New York, 1-15-11609


ᐅ Erin E Binga, New York

Address: 61 Colton St Cheektowaga, NY 14206

Bankruptcy Case 1-13-12761-MJK Summary: "Erin E Binga's Chapter 7 bankruptcy, filed in Cheektowaga, NY in October 2013, led to asset liquidation, with the case closing in January 2014."
Erin E Binga — New York, 1-13-12761


ᐅ Gary T Bogdan, New York

Address: 16 Hillsboro Rd Cheektowaga, NY 14225-1626

Concise Description of Bankruptcy Case 1-15-10509-MJK7: "In a Chapter 7 bankruptcy case, Gary T Bogdan from Cheektowaga, NY, saw their proceedings start in Mar 19, 2015 and complete by Jun 17, 2015, involving asset liquidation."
Gary T Bogdan — New York, 1-15-10509


ᐅ Judith M Bogdan, New York

Address: 16 Hillsboro Rd Cheektowaga, NY 14225-1626

Bankruptcy Case 1-15-10509-MJK Summary: "Cheektowaga, NY resident Judith M Bogdan's 2015-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2015."
Judith M Bogdan — New York, 1-15-10509


ᐅ Kristin Carla Bogdan, New York

Address: 6 Shirley Ave Cheektowaga, NY 14225

Bankruptcy Case 1-13-11016-CLB Overview: "In Cheektowaga, NY, Kristin Carla Bogdan filed for Chapter 7 bankruptcy in 04.16.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-27."
Kristin Carla Bogdan — New York, 1-13-11016


ᐅ Christina M Boland, New York

Address: 162 Santin Dr Cheektowaga, NY 14225

Bankruptcy Case 1-13-12498-CLB Summary: "The case of Christina M Boland in Cheektowaga, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina M Boland — New York, 1-13-12498


ᐅ Paula J Broad, New York

Address: 14 Petan Dr Cheektowaga, NY 14225-4237

Concise Description of Bankruptcy Case 1-15-11978-CLB7: "Cheektowaga, NY resident Paula J Broad's September 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 17, 2015."
Paula J Broad — New York, 1-15-11978


ᐅ Stanley Brown, New York

Address: 69 Preston Rd Cheektowaga, NY 14215-3613

Concise Description of Bankruptcy Case 1-15-11490-CLB7: "In a Chapter 7 bankruptcy case, Stanley Brown from Cheektowaga, NY, saw his proceedings start in 07/15/2015 and complete by Oct 13, 2015, involving asset liquidation."
Stanley Brown — New York, 1-15-11490


ᐅ Tasha K Brown, New York

Address: 97 Preston Rd Cheektowaga, NY 14215-3613

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11336-CLB: "The case of Tasha K Brown in Cheektowaga, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tasha K Brown — New York, 1-14-11336


ᐅ Randall Burchalewski, New York

Address: 111 Nantucket Dr E Cheektowaga, NY 14225-4842

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12709-MJK: "The case of Randall Burchalewski in Cheektowaga, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall Burchalewski — New York, 1-15-12709


ᐅ Andrew J Burgio, New York

Address: 64 Toelsin Rd Cheektowaga, NY 14225-3225

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11101-CLB: "Cheektowaga, NY resident Andrew J Burgio's May 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2015."
Andrew J Burgio — New York, 1-15-11101


ᐅ Wende S Burgio, New York

Address: 64 Toelsin Rd Cheektowaga, NY 14225-3225

Bankruptcy Case 1-15-11101-CLB Summary: "Wende S Burgio's Chapter 7 bankruptcy, filed in Cheektowaga, NY in May 20, 2015, led to asset liquidation, with the case closing in 2015-08-18."
Wende S Burgio — New York, 1-15-11101


ᐅ John J Burke, New York

Address: 81 Cresthaven Dr Cheektowaga, NY 14225-1119

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10771-CLB: "The bankruptcy record of John J Burke from Cheektowaga, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
John J Burke — New York, 1-15-10771


ᐅ Kim M Calarco, New York

Address: 50 Lindbergh Ct Cheektowaga, NY 14225-4120

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11327-CLB: "Cheektowaga, NY resident Kim M Calarco's Jul 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2016."
Kim M Calarco — New York, 1-16-11327


ᐅ James A Cardona, New York

Address: 276 Beale Ave Cheektowaga, NY 14225-2120

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10335-CLB: "The bankruptcy record of James A Cardona from Cheektowaga, NY, shows a Chapter 7 case filed in 02/24/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2016."
James A Cardona — New York, 1-16-10335


ᐅ Luz V Cardona, New York

Address: 276 Beale Ave Cheektowaga, NY 14225-2120

Bankruptcy Case 1-16-10335-CLB Overview: "The bankruptcy filing by Luz V Cardona, undertaken in 02.24.2016 in Cheektowaga, NY under Chapter 7, concluded with discharge in May 24, 2016 after liquidating assets."
Luz V Cardona — New York, 1-16-10335


ᐅ Ann Marie Cascioli, New York

Address: 19 Hawthorne Ave Cheektowaga, NY 14227-1513

Brief Overview of Bankruptcy Case 1-14-12415-MJK: "In Cheektowaga, NY, Ann Marie Cascioli filed for Chapter 7 bankruptcy in 10.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-15."
Ann Marie Cascioli — New York, 1-14-12415


ᐅ Helene S Catalano, New York

Address: 5 Gilmore Dr Cheektowaga, NY 14225-1511

Brief Overview of Bankruptcy Case 1-2014-10708-CLB: "The case of Helene S Catalano in Cheektowaga, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helene S Catalano — New York, 1-2014-10708


ᐅ Robert J Catalano, New York

Address: 5 Gilmore Dr Cheektowaga, NY 14225

Brief Overview of Bankruptcy Case 1-13-13063-MJK: "Robert J Catalano's bankruptcy, initiated in November 2013 and concluded by 02/22/2014 in Cheektowaga, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Catalano — New York, 1-13-13063


ᐅ Jack M Caudill, New York

Address: 611 Wehrle Dr Unit 2 Cheektowaga, NY 14225-1170

Bankruptcy Case 1-14-12151-CLB Summary: "In Cheektowaga, NY, Jack M Caudill filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 18, 2014."
Jack M Caudill — New York, 1-14-12151


ᐅ Dorene D Christopher, New York

Address: 119 Clover Pl Cheektowaga, NY 14225-3330

Brief Overview of Bankruptcy Case 1-14-12823-CLB: "The bankruptcy record of Dorene D Christopher from Cheektowaga, NY, shows a Chapter 7 case filed in December 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Dorene D Christopher — New York, 1-14-12823


ᐅ Anthony Ciancone, New York

Address: 30 Bert Rd Cheektowaga, NY 14225-1359

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10685-CLB: "The bankruptcy record of Anthony Ciancone from Cheektowaga, NY, shows a Chapter 7 case filed in April 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-07."
Anthony Ciancone — New York, 1-16-10685


ᐅ Anthony Cimato, New York

Address: 13 Parish Rd Cheektowaga, NY 14225-2026

Brief Overview of Bankruptcy Case 1-16-10303-CLB: "The bankruptcy record of Anthony Cimato from Cheektowaga, NY, shows a Chapter 7 case filed in 2016-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-22."
Anthony Cimato — New York, 1-16-10303


ᐅ Timothy T Cogan, New York

Address: 323 Cleveland Dr Cheektowaga, NY 14215-1918

Bankruptcy Case 1-15-11798-CLB Summary: "Cheektowaga, NY resident Timothy T Cogan's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2015."
Timothy T Cogan — New York, 1-15-11798


ᐅ Ruben Cordero, New York

Address: 141 Peinkofer Dr Cheektowaga, NY 14225-2226

Brief Overview of Bankruptcy Case 1-15-10338-MJK: "Cheektowaga, NY resident Ruben Cordero's 03/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2015."
Ruben Cordero — New York, 1-15-10338


ᐅ Sue A Corteggiano, New York

Address: 62 Temple Dr Cheektowaga, NY 14225-3615

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10598-CLB: "Sue A Corteggiano's Chapter 7 bankruptcy, filed in Cheektowaga, NY in 03.30.2016, led to asset liquidation, with the case closing in Jun 28, 2016."
Sue A Corteggiano — New York, 1-16-10598


ᐅ Darrel L Courson, New York

Address: 601 Cleveland Dr Cheektowaga, NY 14225

Bankruptcy Case 1-13-13272-CLB Summary: "The case of Darrel L Courson in Cheektowaga, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrel L Courson — New York, 1-13-13272


ᐅ Deborah A Creek, New York

Address: 18 Edge Park Dr Cheektowaga, NY 14225-1706

Brief Overview of Bankruptcy Case 1-14-12063-CLB: "Deborah A Creek's bankruptcy, initiated in September 2014 and concluded by 12/09/2014 in Cheektowaga, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah A Creek — New York, 1-14-12063


ᐅ Karen A Cucinotta, New York

Address: 21 Jean Ter Cheektowaga, NY 14225

Bankruptcy Case 1-13-12701-CLB Overview: "In a Chapter 7 bankruptcy case, Karen A Cucinotta from Cheektowaga, NY, saw her proceedings start in 2013-10-09 and complete by January 19, 2014, involving asset liquidation."
Karen A Cucinotta — New York, 1-13-12701


ᐅ Phyllis C Cunningham, New York

Address: 150 Campbell Rd Cheektowaga, NY 14215-2908

Bankruptcy Case 1-14-10524-MJK Summary: "Cheektowaga, NY resident Phyllis C Cunningham's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-10."
Phyllis C Cunningham — New York, 1-14-10524


ᐅ Heather A Cwiklinski, New York

Address: 222 Helen St Cheektowaga, NY 14206

Brief Overview of Bankruptcy Case 1-13-10426-MJK: "Cheektowaga, NY resident Heather A Cwiklinski's 2013-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Heather A Cwiklinski — New York, 1-13-10426


ᐅ John G Czyzowski, New York

Address: 64 Groell Ave Cheektowaga, NY 14227-2214

Bankruptcy Case 1-2014-10914-CLB Summary: "The case of John G Czyzowski in Cheektowaga, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John G Czyzowski — New York, 1-2014-10914


ᐅ Auria Linda A D, New York

Address: 30 Parkside Cir Cheektowaga, NY 14227-2360

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11978-CLB: "Auria Linda A D's Chapter 7 bankruptcy, filed in Cheektowaga, NY in 08.28.2014, led to asset liquidation, with the case closing in 2014-11-26."
Auria Linda A D — New York, 1-14-11978


ᐅ Donna M Darling, New York

Address: 216 Crabapple Ln Cheektowaga, NY 14227-2370

Bankruptcy Case 1-2014-11768-CLB Summary: "Donna M Darling's bankruptcy, initiated in 2014-07-31 and concluded by Oct 29, 2014 in Cheektowaga, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna M Darling — New York, 1-2014-11768


ᐅ Neal G Darstein, New York

Address: 39 Sandy Ln Cheektowaga, NY 14227

Brief Overview of Bankruptcy Case 1-13-12209-MJK: "The bankruptcy filing by Neal G Darstein, undertaken in 2013-08-16 in Cheektowaga, NY under Chapter 7, concluded with discharge in 2013-11-26 after liquidating assets."
Neal G Darstein — New York, 1-13-12209


ᐅ Masaab Darwish, New York

Address: 784 Losson Rd Cheektowaga, NY 14227-2516

Concise Description of Bankruptcy Case 1-2014-11539-MJK7: "In Cheektowaga, NY, Masaab Darwish filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Masaab Darwish — New York, 1-2014-11539


ᐅ Kevin L Davies, New York

Address: 25 Estelle Dr Cheektowaga, NY 14225-2403

Bankruptcy Case 1-15-12408-MJK Summary: "In Cheektowaga, NY, Kevin L Davies filed for Chapter 7 bankruptcy in 2015-11-06. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2016."
Kevin L Davies — New York, 1-15-12408


ᐅ Joanie Davis, New York

Address: 15 Doyle Ct Cheektowaga, NY 14225-1621

Concise Description of Bankruptcy Case 1-15-11717-CLB7: "The bankruptcy record of Joanie Davis from Cheektowaga, NY, shows a Chapter 7 case filed in Aug 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-12."
Joanie Davis — New York, 1-15-11717


ᐅ Michael J Delzer, New York

Address: 245 Cass Ave Cheektowaga, NY 14206-1955

Brief Overview of Bankruptcy Case 1-15-11844-CLB: "In Cheektowaga, NY, Michael J Delzer filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-29."
Michael J Delzer — New York, 1-15-11844


ᐅ Bridget Marie Dexter, New York

Address: 19 Rockleigh Dr Cheektowaga, NY 14225

Bankruptcy Case 1-13-11665-MJK Summary: "In a Chapter 7 bankruptcy case, Bridget Marie Dexter from Cheektowaga, NY, saw her proceedings start in June 2013 and complete by 2013-09-26, involving asset liquidation."
Bridget Marie Dexter — New York, 1-13-11665


ᐅ Renee E Dietz, New York

Address: 65 Eastland Pkwy Cheektowaga, NY 14225-4152

Bankruptcy Case 1-14-12429-MJK Overview: "Renee E Dietz's bankruptcy, initiated in Oct 21, 2014 and concluded by 01.19.2015 in Cheektowaga, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee E Dietz — New York, 1-14-12429


ᐅ Douglas D Doctor, New York

Address: 69 Lucy Ln Cheektowaga, NY 14225-4437

Bankruptcy Case 1-2014-10765-CLB Overview: "The bankruptcy record of Douglas D Doctor from Cheektowaga, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2014."
Douglas D Doctor — New York, 1-2014-10765


ᐅ Jewel P Douglas, New York

Address: 151 Southgate Rd Cheektowaga, NY 14215-1857

Bankruptcy Case 1-15-11378-CLB Summary: "In a Chapter 7 bankruptcy case, Jewel P Douglas from Cheektowaga, NY, saw her proceedings start in 2015-06-26 and complete by 09.24.2015, involving asset liquidation."
Jewel P Douglas — New York, 1-15-11378


ᐅ Larry I Draper, New York

Address: 10 Fontaine Dr Cheektowaga, NY 14215-2006

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12728-CLB: "In a Chapter 7 bankruptcy case, Larry I Draper from Cheektowaga, NY, saw his proceedings start in 12/03/2014 and complete by 03.03.2015, involving asset liquidation."
Larry I Draper — New York, 1-14-12728


ᐅ Roger J Dulski, New York

Address: 30 Wells Ave Cheektowaga, NY 14227

Concise Description of Bankruptcy Case 1-13-11077-CLB7: "Cheektowaga, NY resident Roger J Dulski's 2013-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-03."
Roger J Dulski — New York, 1-13-11077


ᐅ Jennifer A Dusza, New York

Address: 13 Saint Joan Ln Cheektowaga, NY 14227

Bankruptcy Case 1-13-13163-CLB Overview: "Jennifer A Dusza's bankruptcy, initiated in November 2013 and concluded by March 7, 2014 in Cheektowaga, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer A Dusza — New York, 1-13-13163


ᐅ Iliriana Egriu, New York

Address: 226 Cass Ave Cheektowaga, NY 14206-1954

Bankruptcy Case 1-15-11594-CLB Overview: "The bankruptcy record of Iliriana Egriu from Cheektowaga, NY, shows a Chapter 7 case filed in July 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-26."
Iliriana Egriu — New York, 1-15-11594


ᐅ Charles James Eich, New York

Address: 149 Hedwig Ave Uppr Cheektowaga, NY 14211-2835

Bankruptcy Case 1-16-10666-CLB Overview: "The bankruptcy record of Charles James Eich from Cheektowaga, NY, shows a Chapter 7 case filed in 2016-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Charles James Eich — New York, 1-16-10666


ᐅ Timothy A Faries, New York

Address: 100 Garden Village Dr Apt 4 Cheektowaga, NY 14227-3320

Brief Overview of Bankruptcy Case 1-14-12756-CLB: "In Cheektowaga, NY, Timothy A Faries filed for Chapter 7 bankruptcy in 2014-12-05. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-05."
Timothy A Faries — New York, 1-14-12756


ᐅ Jessie R Faulring, New York

Address: 30 Cunard Ave Uppr Cheektowaga, NY 14225-5007

Bankruptcy Case 1-14-11928-CLB Overview: "In a Chapter 7 bankruptcy case, Jessie R Faulring from Cheektowaga, NY, saw their proceedings start in August 21, 2014 and complete by November 19, 2014, involving asset liquidation."
Jessie R Faulring — New York, 1-14-11928


ᐅ Kimberly A Fiegl, New York

Address: 43 Seton Rd Cheektowaga, NY 14225-2030

Brief Overview of Bankruptcy Case 1-2014-11139-MJK: "In a Chapter 7 bankruptcy case, Kimberly A Fiegl from Cheektowaga, NY, saw her proceedings start in May 13, 2014 and complete by August 11, 2014, involving asset liquidation."
Kimberly A Fiegl — New York, 1-2014-11139


ᐅ Trisha Ann Fisher, New York

Address: 43 Constance Ln Cheektowaga, NY 14227-1361

Brief Overview of Bankruptcy Case 1-14-10426-CLB: "The case of Trisha Ann Fisher in Cheektowaga, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trisha Ann Fisher — New York, 1-14-10426


ᐅ Richard A Fladie, New York

Address: 71 Federal Ave Cheektowaga, NY 14225

Bankruptcy Case 1-13-10977-CLB Overview: "The bankruptcy record of Richard A Fladie from Cheektowaga, NY, shows a Chapter 7 case filed in April 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2013."
Richard A Fladie — New York, 1-13-10977


ᐅ Shawn D Fluellen, New York

Address: 57 Glenwood Ct Apt A Cheektowaga, NY 14225

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13064-CLB: "The bankruptcy filing by Shawn D Fluellen, undertaken in 11/13/2013 in Cheektowaga, NY under Chapter 7, concluded with discharge in 2014-02-23 after liquidating assets."
Shawn D Fluellen — New York, 1-13-13064


ᐅ Chad W Foster, New York

Address: 174 Alaska St Cheektowaga, NY 14206-2533

Bankruptcy Case 1-15-10172-MJK Overview: "The bankruptcy filing by Chad W Foster, undertaken in 2015-02-02 in Cheektowaga, NY under Chapter 7, concluded with discharge in May 3, 2015 after liquidating assets."
Chad W Foster — New York, 1-15-10172


ᐅ Melanie M Foster, New York

Address: 25 Barrymore Rd Cheektowaga, NY 14225-2007

Brief Overview of Bankruptcy Case 1-15-11216-MJK: "Cheektowaga, NY resident Melanie M Foster's 2015-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.02.2015."
Melanie M Foster — New York, 1-15-11216


ᐅ Daniel T Francken, New York

Address: 1 Kendale Rd Cheektowaga, NY 14215

Bankruptcy Case 1-13-10975-CLB Summary: "Daniel T Francken's bankruptcy, initiated in April 12, 2013 and concluded by 2013-07-23 in Cheektowaga, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel T Francken — New York, 1-13-10975


ᐅ Amanda Franz, New York

Address: 508 Cayuga Rd Cheektowaga, NY 14225-1332

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10931-MJK: "In a Chapter 7 bankruptcy case, Amanda Franz from Cheektowaga, NY, saw her proceedings start in 2016-05-11 and complete by 2016-08-09, involving asset liquidation."
Amanda Franz — New York, 1-16-10931


ᐅ Kamara S Frazier, New York

Address: 3 Kaufman Dr Cheektowaga, NY 14225-2922

Bankruptcy Case 1-2014-10670-MJK Overview: "The case of Kamara S Frazier in Cheektowaga, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kamara S Frazier — New York, 1-2014-10670


ᐅ David E Friedrich, New York

Address: 340 Danbury Dr Cheektowaga, NY 14225-2128

Concise Description of Bankruptcy Case 1-2014-11729-CLB7: "The case of David E Friedrich in Cheektowaga, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David E Friedrich — New York, 1-2014-11729


ᐅ Shirley A Friedrich, New York

Address: 340 Danbury Dr Cheektowaga, NY 14225-2128

Bankruptcy Case 1-14-11729-CLB Summary: "Shirley A Friedrich's bankruptcy, initiated in 2014-07-25 and concluded by 2014-10-23 in Cheektowaga, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley A Friedrich — New York, 1-14-11729


ᐅ William L Froehley, New York

Address: 133 David Ave Cheektowaga, NY 14225-4029

Brief Overview of Bankruptcy Case 1-15-11153-CLB: "The bankruptcy record of William L Froehley from Cheektowaga, NY, shows a Chapter 7 case filed in 05/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-25."
William L Froehley — New York, 1-15-11153


ᐅ David M Fullone, New York

Address: 55 Edgebrook Est Apt 3 Cheektowaga, NY 14227

Concise Description of Bankruptcy Case 1-13-12276-MJK7: "The bankruptcy filing by David M Fullone, undertaken in 08.23.2013 in Cheektowaga, NY under Chapter 7, concluded with discharge in 12.03.2013 after liquidating assets."
David M Fullone — New York, 1-13-12276


ᐅ Kevin Gaczewski, New York

Address: 112 Satinwood Dr Cheektowaga, NY 14225

Brief Overview of Bankruptcy Case 1-13-13068-MJK: "Kevin Gaczewski's bankruptcy, initiated in 2013-11-13 and concluded by 02/23/2014 in Cheektowaga, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Gaczewski — New York, 1-13-13068


ᐅ Cheryl L Gardon, New York

Address: 145 Colby St Cheektowaga, NY 14206-2505

Brief Overview of Bankruptcy Case 1-15-11772-MJK: "In a Chapter 7 bankruptcy case, Cheryl L Gardon from Cheektowaga, NY, saw her proceedings start in 08/21/2015 and complete by 2015-11-19, involving asset liquidation."
Cheryl L Gardon — New York, 1-15-11772


ᐅ Steven F Garnham, New York

Address: 82 Shanley St Lowr Cheektowaga, NY 14206-3326

Bankruptcy Case 1-16-11008-MJK Summary: "In Cheektowaga, NY, Steven F Garnham filed for Chapter 7 bankruptcy in May 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-18."
Steven F Garnham — New York, 1-16-11008


ᐅ Mary Ann Gasiecki, New York

Address: 25 Harmony Ln Cheektowaga, NY 14225-2490

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11211-CLB: "Mary Ann Gasiecki's bankruptcy, initiated in 06.04.2015 and concluded by September 2015 in Cheektowaga, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Gasiecki — New York, 1-15-11211


ᐅ Iii Louis G Giambrone, New York

Address: 15 Smith St Cheektowaga, NY 14225-3553

Bankruptcy Case 1-14-10075-CLB Overview: "In Cheektowaga, NY, Iii Louis G Giambrone filed for Chapter 7 bankruptcy in 2014-01-14. This case, involving liquidating assets to pay off debts, was resolved by 04/14/2014."
Iii Louis G Giambrone — New York, 1-14-10075


ᐅ Barbara J Gibbons, New York

Address: 89 Medina St Cheektowaga, NY 14206

Bankruptcy Case 1-13-10974-MJK Summary: "In Cheektowaga, NY, Barbara J Gibbons filed for Chapter 7 bankruptcy in 04.12.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-23."
Barbara J Gibbons — New York, 1-13-10974


ᐅ Sr Dion L Gibson, New York

Address: 183 Kenview Blvd Cheektowaga, NY 14215

Brief Overview of Bankruptcy Case 1-13-12627-MJK: "The bankruptcy filing by Sr Dion L Gibson, undertaken in Oct 1, 2013 in Cheektowaga, NY under Chapter 7, concluded with discharge in 2014-01-11 after liquidating assets."
Sr Dion L Gibson — New York, 1-13-12627


ᐅ Kimberly A Goliszek, New York

Address: 23 Lobue Ln Cheektowaga, NY 14225-2417

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11388-MJK: "Kimberly A Goliszek's bankruptcy, initiated in 06.10.2014 and concluded by September 8, 2014 in Cheektowaga, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Goliszek — New York, 1-14-11388


ᐅ Michael J Gordon, New York

Address: 42 Harris Ct Cheektowaga, NY 14225-3812

Bankruptcy Case 1-14-12647-CLB Overview: "The case of Michael J Gordon in Cheektowaga, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Gordon — New York, 1-14-12647


ᐅ Kimberly A Gostomski, New York

Address: 68 Kennedy Rd Cheektowaga, NY 14227

Bankruptcy Case 1-13-12321-MJK Overview: "The case of Kimberly A Gostomski in Cheektowaga, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Gostomski — New York, 1-13-12321


ᐅ Charles H Greening, New York

Address: 108 Southcrest Ave Cheektowaga, NY 14225-3410

Bankruptcy Case 1-2014-11772-MJK Overview: "The bankruptcy filing by Charles H Greening, undertaken in Jul 31, 2014 in Cheektowaga, NY under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
Charles H Greening — New York, 1-2014-11772


ᐅ Todd M Griffin, New York

Address: 14 Pendlewood Dr Cheektowaga, NY 14225-2626

Brief Overview of Bankruptcy Case 1-2014-11699-CLB: "In a Chapter 7 bankruptcy case, Todd M Griffin from Cheektowaga, NY, saw his proceedings start in July 22, 2014 and complete by 2014-10-20, involving asset liquidation."
Todd M Griffin — New York, 1-2014-11699


ᐅ Allison M Griffin, New York

Address: 14 Pendlewood Dr Cheektowaga, NY 14225-2626

Bankruptcy Case 1-14-11699-CLB Overview: "The bankruptcy filing by Allison M Griffin, undertaken in July 22, 2014 in Cheektowaga, NY under Chapter 7, concluded with discharge in 10.20.2014 after liquidating assets."
Allison M Griffin — New York, 1-14-11699


ᐅ Ned C Guadagna, New York

Address: 195 Ludwig Ave Cheektowaga, NY 14227-1307

Concise Description of Bankruptcy Case 1-08-12655-CLB7: "In his Chapter 13 bankruptcy case filed in June 2008, Cheektowaga, NY's Ned C Guadagna agreed to a debt repayment plan, which was successfully completed by June 12, 2013."
Ned C Guadagna — New York, 1-08-12655


ᐅ Kelly E Gurnett, New York

Address: 116 Southgate Rd Cheektowaga, NY 14215-1841

Concise Description of Bankruptcy Case 1-15-10968-MJK7: "The case of Kelly E Gurnett in Cheektowaga, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly E Gurnett — New York, 1-15-10968


ᐅ Patricia L Hall, New York

Address: 43 Concord Dr Apt 1 Cheektowaga, NY 14215-1905

Brief Overview of Bankruptcy Case 1-15-12092-CLB: "Patricia L Hall's Chapter 7 bankruptcy, filed in Cheektowaga, NY in September 2015, led to asset liquidation, with the case closing in Dec 24, 2015."
Patricia L Hall — New York, 1-15-12092


ᐅ Lauri A Hanesworth, New York

Address: 226 Yeager Dr Cheektowaga, NY 14225-1775

Bankruptcy Case 1-15-10908-MJK Overview: "The bankruptcy filing by Lauri A Hanesworth, undertaken in April 2015 in Cheektowaga, NY under Chapter 7, concluded with discharge in Jul 29, 2015 after liquidating assets."
Lauri A Hanesworth — New York, 1-15-10908


ᐅ John J Horvatits, New York

Address: 1035 Beach Rd Apt G11 Cheektowaga, NY 14225

Bankruptcy Case 1-13-10689-CLB Summary: "In a Chapter 7 bankruptcy case, John J Horvatits from Cheektowaga, NY, saw their proceedings start in 2013-03-18 and complete by Jun 13, 2013, involving asset liquidation."
John J Horvatits — New York, 1-13-10689


ᐅ Michelle M House, New York

Address: 37 Pendennis Pl Cheektowaga, NY 14225-2925

Bankruptcy Case 1-10-15023-CLB Summary: "Michelle M House's Chapter 13 bankruptcy in Cheektowaga, NY started in November 23, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/10/2014."
Michelle M House — New York, 1-10-15023