personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Grand Island, 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 Naji Tarek F Al, New York

Address: 310 Colonial Dr Grand Island, NY 14072

Bankruptcy Case 1-12-12266-CLB Summary: "The bankruptcy filing by Naji Tarek F Al, undertaken in 2012-07-19 in Grand Island, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Naji Tarek F Al — New York, 1-12-12266


ᐅ John H Ali, New York

Address: 18 W Park Ct Grand Island, NY 14072

Concise Description of Bankruptcy Case 1-12-13667-MJK7: "In Grand Island, NY, John H Ali filed for Chapter 7 bankruptcy in 2012-12-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-17."
John H Ali — New York, 1-12-13667


ᐅ Ronald H Amand, New York

Address: 3271 Baseline Rd Grand Island, NY 14072

Bankruptcy Case 1-11-12419-CLB Summary: "In a Chapter 7 bankruptcy case, Ronald H Amand from Grand Island, NY, saw their proceedings start in July 7, 2011 and complete by October 2011, involving asset liquidation."
Ronald H Amand — New York, 1-11-12419


ᐅ Jr Carl J Amato, New York

Address: 120 Fernwood Ln Grand Island, NY 14072

Bankruptcy Case 1-09-14675-MJK Overview: "Jr Carl J Amato's Chapter 7 bankruptcy, filed in Grand Island, NY in October 2009, led to asset liquidation, with the case closing in January 14, 2010."
Jr Carl J Amato — New York, 1-09-14675


ᐅ Jennifer Andrews, New York

Address: 3275 Love Rd Grand Island, NY 14072

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10619-CLB: "The bankruptcy filing by Jennifer Andrews, undertaken in Mar 2, 2012 in Grand Island, NY under Chapter 7, concluded with discharge in 2012-06-22 after liquidating assets."
Jennifer Andrews — New York, 1-12-10619


ᐅ Vincent Anzalone, New York

Address: 74 Independence Ln Grand Island, NY 14072

Concise Description of Bankruptcy Case 1-10-13025-CLB7: "Vincent Anzalone's Chapter 7 bankruptcy, filed in Grand Island, NY in 2010-07-09, led to asset liquidation, with the case closing in Oct 14, 2010."
Vincent Anzalone — New York, 1-10-13025


ᐅ Murugan Arumugam, New York

Address: PO Box 546 Grand Island, NY 14072

Concise Description of Bankruptcy Case 1-09-14435-CLB7: "In a Chapter 7 bankruptcy case, Murugan Arumugam from Grand Island, NY, saw their proceedings start in 2009-09-23 and complete by 01/03/2010, involving asset liquidation."
Murugan Arumugam — New York, 1-09-14435


ᐅ Christopher Ballard, New York

Address: 742 Baseline Rd Grand Island, NY 14072

Snapshot of U.S. Bankruptcy Proceeding Case 09-48155-PHB: "Christopher Ballard's Chapter 7 bankruptcy, filed in Grand Island, NY in 10/30/2009, led to asset liquidation, with the case closing in 2010-02-09."
Christopher Ballard — New York, 09-48155


ᐅ Cheryl A Bartleson, New York

Address: 2238 Center Ct S Apt 3 Grand Island, NY 14072

Concise Description of Bankruptcy Case 1-13-13324-CLB7: "Cheryl A Bartleson's Chapter 7 bankruptcy, filed in Grand Island, NY in 2013-12-18, led to asset liquidation, with the case closing in 03/30/2014."
Cheryl A Bartleson — New York, 1-13-13324


ᐅ Charles Basten, New York

Address: 126 Jenell Dr Grand Island, NY 14072

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15312-CLB: "The bankruptcy record of Charles Basten from Grand Island, NY, shows a Chapter 7 case filed in 2010-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2011."
Charles Basten — New York, 1-10-15312


ᐅ Danyelle Bellinger, New York

Address: 209 Hennepin Rd Grand Island, NY 14072

Concise Description of Bankruptcy Case 1-10-11431-CLB7: "Danyelle Bellinger's bankruptcy, initiated in 2010-04-12 and concluded by 2010-07-15 in Grand Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danyelle Bellinger — New York, 1-10-11431


ᐅ Gerald D Bennett, New York

Address: 1987 Broadway Grand Island, NY 14072

Concise Description of Bankruptcy Case 1-11-12076-MJK7: "The bankruptcy record of Gerald D Bennett from Grand Island, NY, shows a Chapter 7 case filed in June 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-14."
Gerald D Bennett — New York, 1-11-12076


ᐅ Rosanne J Berg, New York

Address: 184 Marilyn Dr Grand Island, NY 14072-2652

Concise Description of Bankruptcy Case 1-15-11735-CLB7: "Rosanne J Berg's Chapter 7 bankruptcy, filed in Grand Island, NY in Aug 18, 2015, led to asset liquidation, with the case closing in 2015-11-16."
Rosanne J Berg — New York, 1-15-11735


ᐅ Steven Beutel, New York

Address: 2208 Center Ct S Apt 2 Grand Island, NY 14072

Bankruptcy Case 1-10-12444-CLB Overview: "The bankruptcy record of Steven Beutel from Grand Island, NY, shows a Chapter 7 case filed in 06.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2010."
Steven Beutel — New York, 1-10-12444


ᐅ Jr Peter W Beyer, New York

Address: 1550 Whitehaven Rd Grand Island, NY 14072

Concise Description of Bankruptcy Case 1-13-11742-MJK7: "The bankruptcy record of Jr Peter W Beyer from Grand Island, NY, shows a Chapter 7 case filed in June 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-05."
Jr Peter W Beyer — New York, 1-13-11742


ᐅ Andrew J Beyer, New York

Address: 1992 Fix Rd Grand Island, NY 14072

Brief Overview of Bankruptcy Case 1-12-11046-MJK: "Andrew J Beyer's bankruptcy, initiated in 2012-04-05 and concluded by Jul 26, 2012 in Grand Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew J Beyer — New York, 1-12-11046


ᐅ Todd Christopher Bickel, New York

Address: 2101 Bedell Rd Apt 3 Grand Island, NY 14072-3116

Brief Overview of Bankruptcy Case 1-14-10552-MJK: "The case of Todd Christopher Bickel in Grand Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Christopher Bickel — New York, 1-14-10552


ᐅ Philip Bishop, New York

Address: 2506 Fix Rd Grand Island, NY 14072

Bankruptcy Case 1-10-10806-MJK Summary: "Grand Island, NY resident Philip Bishop's 2010-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/17/2010."
Philip Bishop — New York, 1-10-10806


ᐅ John L Bonora, New York

Address: 71 Pin Oak Cir Grand Island, NY 14072-1351

Brief Overview of Bankruptcy Case 1-14-12202-CLB: "The bankruptcy record of John L Bonora from Grand Island, NY, shows a Chapter 7 case filed in 2014-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 23, 2014."
John L Bonora — New York, 1-14-12202


ᐅ Edward Bookhagen, New York

Address: 1150 La Salle Ave Grand Island, NY 14072

Brief Overview of Bankruptcy Case 1-10-12018-CLB: "The case of Edward Bookhagen in Grand Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Bookhagen — New York, 1-10-12018


ᐅ Kim Bowman, New York

Address: 3295 Sandy Beach Rd Grand Island, NY 14072

Brief Overview of Bankruptcy Case 1-13-10194-CLB: "Kim Bowman's Chapter 7 bankruptcy, filed in Grand Island, NY in January 29, 2013, led to asset liquidation, with the case closing in 05/11/2013."
Kim Bowman — New York, 1-13-10194


ᐅ Scott T Boyle, New York

Address: 1206 Stony Point Rd Grand Island, NY 14072

Bankruptcy Case 1-12-11202-CLB Overview: "The case of Scott T Boyle in Grand Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott T Boyle — New York, 1-12-11202


ᐅ Kathy S Brooks, New York

Address: 32 Beaver Ln Grand Island, NY 14072-2909

Bankruptcy Case 1-08-10001-CLB Summary: "January 2008 marked the beginning of Kathy S Brooks's Chapter 13 bankruptcy in Grand Island, NY, entailing a structured repayment schedule, completed by 06/07/2013."
Kathy S Brooks — New York, 1-08-10001


ᐅ Betty A Bull, New York

Address: 151 Fernwood Ln Grand Island, NY 14072

Concise Description of Bankruptcy Case 1-11-10985-MJK7: "Grand Island, NY resident Betty A Bull's 03/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2011."
Betty A Bull — New York, 1-11-10985


ᐅ Kristyn M Bull, New York

Address: 3310 Baseline Rd Grand Island, NY 14072-1065

Brief Overview of Bankruptcy Case 1-14-11875-CLB: "The case of Kristyn M Bull in Grand Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristyn M Bull — New York, 1-14-11875


ᐅ Nicholas F Bull, New York

Address: 3310 Baseline Rd Grand Island, NY 14072-1065

Brief Overview of Bankruptcy Case 1-14-11875-CLB: "The bankruptcy record of Nicholas F Bull from Grand Island, NY, shows a Chapter 7 case filed in 2014-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2014."
Nicholas F Bull — New York, 1-14-11875


ᐅ Katharine Butcher, New York

Address: 3046 Westwood Dr Grand Island, NY 14072

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11497-CLB: "In a Chapter 7 bankruptcy case, Katharine Butcher from Grand Island, NY, saw her proceedings start in April 2010 and complete by 2010-08-05, involving asset liquidation."
Katharine Butcher — New York, 1-10-11497


ᐅ Matthew M Carr, New York

Address: 2135 Bedell Rd Apt A Grand Island, NY 14072

Brief Overview of Bankruptcy Case 1-11-11291-MJK: "Matthew M Carr's bankruptcy, initiated in 04/14/2011 and concluded by 2011-07-20 in Grand Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew M Carr — New York, 1-11-11291


ᐅ Jenni M Castagner, New York

Address: 966 Ransom Rd Grand Island, NY 14072-1412

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10999-MJK: "In a Chapter 7 bankruptcy case, Jenni M Castagner from Grand Island, NY, saw her proceedings start in May 12, 2015 and complete by 08.10.2015, involving asset liquidation."
Jenni M Castagner — New York, 1-15-10999


ᐅ Jane V Cataffo, New York

Address: 279 Fareway Ln Grand Island, NY 14072

Bankruptcy Case 1-13-12304-MJK Summary: "The bankruptcy filing by Jane V Cataffo, undertaken in 08/28/2013 in Grand Island, NY under Chapter 7, concluded with discharge in 2013-12-08 after liquidating assets."
Jane V Cataffo — New York, 1-13-12304


ᐅ Joy L Clore, New York

Address: 230 North Ln Grand Island, NY 14072

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10436-MJK: "Joy L Clore's bankruptcy, initiated in 2013-02-26 and concluded by June 8, 2013 in Grand Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joy L Clore — New York, 1-13-10436


ᐅ Elaine Cook, New York

Address: 3026 Grand Island Blvd Apt 307 Grand Island, NY 14072

Bankruptcy Case 1-11-10543-CLB Overview: "In Grand Island, NY, Elaine Cook filed for Chapter 7 bankruptcy in 2011-02-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-02."
Elaine Cook — New York, 1-11-10543


ᐅ Shannon N Cooper, New York

Address: 56 Marilyn Dr Grand Island, NY 14072-2632

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10582-MJK: "Shannon N Cooper's Chapter 7 bankruptcy, filed in Grand Island, NY in 03.27.2015, led to asset liquidation, with the case closing in June 25, 2015."
Shannon N Cooper — New York, 1-15-10582


ᐅ Susan Marie Cunningham, New York

Address: 3588 Stony Point Rd Grand Island, NY 14072-1127

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12726-CLB: "The bankruptcy record of Susan Marie Cunningham from Grand Island, NY, shows a Chapter 7 case filed in Dec 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 3, 2015."
Susan Marie Cunningham — New York, 1-14-12726


ᐅ Bryan R Czerwinski, New York

Address: 50 Ward Park Grand Island, NY 14072-2225

Brief Overview of Bankruptcy Case 1-15-10183-CLB: "Grand Island, NY resident Bryan R Czerwinski's 02/04/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2015."
Bryan R Czerwinski — New York, 1-15-10183


ᐅ Andrew M Czerwonka, New York

Address: 2126 Harvey Rd Grand Island, NY 14072-2166

Bankruptcy Case 1-15-10055-CLB Overview: "Andrew M Czerwonka's bankruptcy, initiated in Jan 14, 2015 and concluded by April 2015 in Grand Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew M Czerwonka — New York, 1-15-10055


ᐅ Michael Czerwonka, New York

Address: 2126 Harvey Rd Grand Island, NY 14072

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15731-MJK: "The bankruptcy filing by Michael Czerwonka, undertaken in 12/08/2009 in Grand Island, NY under Chapter 7, concluded with discharge in 2010-03-20 after liquidating assets."
Michael Czerwonka — New York, 1-09-15731


ᐅ Rose M Damico, New York

Address: 3026 Grand Island Blvd Apt 211 Grand Island, NY 14072

Bankruptcy Case 1-11-14079-CLB Summary: "Grand Island, NY resident Rose M Damico's Nov 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 20, 2012."
Rose M Damico — New York, 1-11-14079


ᐅ Barbara A Darpino, New York

Address: 1630 Broadway Grand Island, NY 14072

Bankruptcy Case 1-13-11420-MJK Summary: "The case of Barbara A Darpino in Grand Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara A Darpino — New York, 1-13-11420


ᐅ David J Dashineau, New York

Address: 3542 Warner Dr Grand Island, NY 14072

Brief Overview of Bankruptcy Case 1-11-11795-MJK: "The case of David J Dashineau in Grand Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Dashineau — New York, 1-11-11795


ᐅ Suzanne M Davidson, New York

Address: 2097 Townhall Ter Apt 6 Grand Island, NY 14072-1737

Bankruptcy Case 1-14-10074-MJK Overview: "Grand Island, NY resident Suzanne M Davidson's 2014-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2014."
Suzanne M Davidson — New York, 1-14-10074


ᐅ Mildred Joanne Dennis, New York

Address: 2356 Falls Link Grand Island, NY 14072

Brief Overview of Bankruptcy Case 1-12-13158-MJK: "The case of Mildred Joanne Dennis in Grand Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mildred Joanne Dennis — New York, 1-12-13158


ᐅ Robert Dewey, New York

Address: 1307 Ransom Rd Apt 3A Grand Island, NY 14072

Bankruptcy Case 1-10-12159-CLB Overview: "Robert Dewey's Chapter 7 bankruptcy, filed in Grand Island, NY in 05.19.2010, led to asset liquidation, with the case closing in 2010-09-08."
Robert Dewey — New York, 1-10-12159


ᐅ Ii Vincent J Dicarlo, New York

Address: 58 Jen Ct Grand Island, NY 14072

Concise Description of Bankruptcy Case 1-13-11854-CLB7: "The case of Ii Vincent J Dicarlo in Grand Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Vincent J Dicarlo — New York, 1-13-11854


ᐅ Janet Digregorio, New York

Address: 40 Queens Dr Grand Island, NY 14072

Brief Overview of Bankruptcy Case 1-10-10563-MJK: "The bankruptcy filing by Janet Digregorio, undertaken in 2010-02-19 in Grand Island, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Janet Digregorio — New York, 1-10-10563


ᐅ Anthony Dowdell, New York

Address: 2131 Bedell Rd Apt 1 Grand Island, NY 14072

Bankruptcy Case 1-09-15322-CLB Summary: "Anthony Dowdell's bankruptcy, initiated in November 11, 2009 and concluded by 02.21.2010 in Grand Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Dowdell — New York, 1-09-15322


ᐅ Patrick J Doyle, New York

Address: 2247 Center Ter Apt 4 Grand Island, NY 14072

Bankruptcy Case 1-11-10557-MJK Summary: "Patrick J Doyle's bankruptcy, initiated in 2011-02-24 and concluded by Jun 2, 2011 in Grand Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick J Doyle — New York, 1-11-10557


ᐅ Steven Dworzack, New York

Address: 107 Marilyn Dr Grand Island, NY 14072

Bankruptcy Case 1-10-12901-MJK Overview: "Steven Dworzack's Chapter 7 bankruptcy, filed in Grand Island, NY in Jun 30, 2010, led to asset liquidation, with the case closing in October 20, 2010."
Steven Dworzack — New York, 1-10-12901


ᐅ Jr Franklin Farmer, New York

Address: 38 Old Carriage House Rd Grand Island, NY 14072

Brief Overview of Bankruptcy Case 1-10-11379-CLB: "In Grand Island, NY, Jr Franklin Farmer filed for Chapter 7 bankruptcy in April 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2010."
Jr Franklin Farmer — New York, 1-10-11379


ᐅ David Finn, New York

Address: 130 South Ln Grand Island, NY 14072

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12078-CLB: "The bankruptcy filing by David Finn, undertaken in May 14, 2010 in Grand Island, NY under Chapter 7, concluded with discharge in September 3, 2010 after liquidating assets."
David Finn — New York, 1-10-12078


ᐅ Tabatha L Fleming, New York

Address: 76 W Park Rd Grand Island, NY 14072-2227

Brief Overview of Bankruptcy Case 1-2014-10920-MJK: "Grand Island, NY resident Tabatha L Fleming's 04/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-15."
Tabatha L Fleming — New York, 1-2014-10920


ᐅ John A Forrest, New York

Address: 2242 Center Ct S Apt 4 Grand Island, NY 14072-1750

Concise Description of Bankruptcy Case 1-2014-10886-CLB7: "In a Chapter 7 bankruptcy case, John A Forrest from Grand Island, NY, saw their proceedings start in Apr 14, 2014 and complete by 07.13.2014, involving asset liquidation."
John A Forrest — New York, 1-2014-10886


ᐅ Terrence Jerome Fox, New York

Address: 1097 Carter Dr Grand Island, NY 14072-2655

Bankruptcy Case 1-07-02315-CLB Overview: "Terrence Jerome Fox, a resident of Grand Island, NY, entered a Chapter 13 bankruptcy plan in 06/08/2007, culminating in its successful completion by 2012-11-14."
Terrence Jerome Fox — New York, 1-07-02315


ᐅ Thomas J Franz, New York

Address: 1198 Meadow Ln Grand Island, NY 14072

Bankruptcy Case 1-11-11252-CLB Overview: "Thomas J Franz's bankruptcy, initiated in 2011-04-12 and concluded by August 2, 2011 in Grand Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Franz — New York, 1-11-11252


ᐅ Brenda Frazier, New York

Address: 2356 Whitehaven Rd Grand Island, NY 14072

Brief Overview of Bankruptcy Case 1-09-15146-MJK: "The bankruptcy record of Brenda Frazier from Grand Island, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.11.2010."
Brenda Frazier — New York, 1-09-15146


ᐅ Dawn Fredericksen, New York

Address: 2135 Bedell Rd Apt 4B Grand Island, NY 14072

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11331-MJK: "Grand Island, NY resident Dawn Fredericksen's 2010-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-27."
Dawn Fredericksen — New York, 1-10-11331


ᐅ Mark R Gardner, New York

Address: 58 Park Ln Grand Island, NY 14072

Concise Description of Bankruptcy Case 1-13-12013-CLB7: "Mark R Gardner's Chapter 7 bankruptcy, filed in Grand Island, NY in July 2013, led to asset liquidation, with the case closing in 11.08.2013."
Mark R Gardner — New York, 1-13-12013


ᐅ Jeffery D Garlitz, New York

Address: 32 Elsie Ln Grand Island, NY 14072-2704

Concise Description of Bankruptcy Case 1-15-10885-MJK7: "Jeffery D Garlitz's bankruptcy, initiated in 04/28/2015 and concluded by 07.27.2015 in Grand Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery D Garlitz — New York, 1-15-10885


ᐅ Jeanne Gay, New York

Address: 3026 Grand Island Blvd Apt 310 Grand Island, NY 14072

Brief Overview of Bankruptcy Case 1-11-10185-CLB: "Jeanne Gay's Chapter 7 bankruptcy, filed in Grand Island, NY in 2011-01-25, led to asset liquidation, with the case closing in Apr 29, 2011."
Jeanne Gay — New York, 1-11-10185


ᐅ James Gedeon, New York

Address: 18 Island Park Cir Grand Island, NY 14072

Bankruptcy Case 1-10-13292-CLB Summary: "James Gedeon's bankruptcy, initiated in 07.28.2010 and concluded by Nov 17, 2010 in Grand Island, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Gedeon — New York, 1-10-13292


ᐅ Mark Gettings, New York

Address: 1301 Ransom Rd Apt 2 Grand Island, NY 14072

Brief Overview of Bankruptcy Case 1-10-12886-CLB: "The case of Mark Gettings in Grand Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Gettings — New York, 1-10-12886


ᐅ Austin J Giambra, New York

Address: 3026 E River Rd Grand Island, NY 14072-1904

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10884-CLB: "The case of Austin J Giambra in Grand Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Austin J Giambra — New York, 1-15-10884


ᐅ Sean B Gilgore, New York

Address: 2205 Center Ter Apt 3 Grand Island, NY 14072

Brief Overview of Bankruptcy Case 1-13-10498-CLB: "The bankruptcy filing by Sean B Gilgore, undertaken in 2013-03-01 in Grand Island, NY under Chapter 7, concluded with discharge in 06/11/2013 after liquidating assets."
Sean B Gilgore — New York, 1-13-10498


ᐅ Darcey C Golde, New York

Address: 1169 Baseline Rd Grand Island, NY 14072

Bankruptcy Case 1-13-11613-CLB Summary: "The bankruptcy record of Darcey C Golde from Grand Island, NY, shows a Chapter 7 case filed in 06.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-23."
Darcey C Golde — New York, 1-13-11613


ᐅ Virginia Goodremote, New York

Address: 2031 Townhall Ter Apt 5 Grand Island, NY 14072

Bankruptcy Case 1-10-10252-MJK Summary: "The case of Virginia Goodremote in Grand Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Goodremote — New York, 1-10-10252


ᐅ Daniel Gormady, New York

Address: 1620 Bedell Rd Grand Island, NY 14072

Bankruptcy Case 1-13-11652-MJK Summary: "In a Chapter 7 bankruptcy case, Daniel Gormady from Grand Island, NY, saw his proceedings start in June 17, 2013 and complete by September 26, 2013, involving asset liquidation."
Daniel Gormady — New York, 1-13-11652


ᐅ Janet M Gracz, New York

Address: 2136 Baseline Rd Apt 114 Grand Island, NY 14072-2073

Concise Description of Bankruptcy Case 1-16-10977-MJK7: "In Grand Island, NY, Janet M Gracz filed for Chapter 7 bankruptcy in 05/17/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-15."
Janet M Gracz — New York, 1-16-10977


ᐅ Linda A Gramza, New York

Address: 1050 Carter Dr Grand Island, NY 14072

Concise Description of Bankruptcy Case 1-12-11346-CLB7: "The bankruptcy record of Linda A Gramza from Grand Island, NY, shows a Chapter 7 case filed in 04/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2012."
Linda A Gramza — New York, 1-12-11346


ᐅ Grant Armer Guess, New York

Address: 2227 Bedell Rd Apt 10 Grand Island, NY 14072

Bankruptcy Case 11-13125 Summary: "Grant Armer Guess's Chapter 7 bankruptcy, filed in Grand Island, NY in 10.07.2011, led to asset liquidation, with the case closing in January 2012."
Grant Armer Guess — New York, 11-13125


ᐅ Jr William E Gunter, New York

Address: 45 Fieldstone Dr Grand Island, NY 14072-1105

Concise Description of Bankruptcy Case 1-14-10037-CLB7: "The bankruptcy record of Jr William E Gunter from Grand Island, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 9, 2014."
Jr William E Gunter — New York, 1-14-10037


ᐅ Christopher M Hammond, New York

Address: 1882 Bruce Ln Grand Island, NY 14072

Bankruptcy Case 1-11-14166-CLB Overview: "The bankruptcy record of Christopher M Hammond from Grand Island, NY, shows a Chapter 7 case filed in 2011-12-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-27."
Christopher M Hammond — New York, 1-11-14166


ᐅ Sr Danny M Harris, New York

Address: 50 Dolphin Dr Grand Island, NY 14072

Brief Overview of Bankruptcy Case 1-13-10454-MJK: "The bankruptcy filing by Sr Danny M Harris, undertaken in 2013-02-27 in Grand Island, NY under Chapter 7, concluded with discharge in Jun 9, 2013 after liquidating assets."
Sr Danny M Harris — New York, 1-13-10454


ᐅ James J Heberlein, New York

Address: 3330 Stony Point Rd Grand Island, NY 14072-1153

Brief Overview of Bankruptcy Case 1-15-11753-MJK: "Grand Island, NY resident James J Heberlein's 08.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2015."
James J Heberlein — New York, 1-15-11753


ᐅ Marie G Heberlein, New York

Address: 3330 Stony Point Rd Grand Island, NY 14072-1153

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11753-MJK: "The case of Marie G Heberlein in Grand Island, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie G Heberlein — New York, 1-15-11753


ᐅ Michael Heigel, New York

Address: 148 Marlin Dr Grand Island, NY 14072

Brief Overview of Bankruptcy Case 1-10-11895-MJK: "Michael Heigel's Chapter 7 bankruptcy, filed in Grand Island, NY in 05/06/2010, led to asset liquidation, with the case closing in 2010-08-26."
Michael Heigel — New York, 1-10-11895


ᐅ Sally E Hollfelder, New York

Address: PO Box 131 Grand Island, NY 14072

Brief Overview of Bankruptcy Case 1-11-10657-CLB: "Sally E Hollfelder's Chapter 7 bankruptcy, filed in Grand Island, NY in 2011-03-04, led to asset liquidation, with the case closing in June 16, 2011."
Sally E Hollfelder — New York, 1-11-10657


ᐅ Scott Holmes, New York

Address: 53 Ward Park Grand Island, NY 14072

Bankruptcy Case 1-10-12214-CLB Overview: "In Grand Island, NY, Scott Holmes filed for Chapter 7 bankruptcy in 05/21/2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 10, 2010."
Scott Holmes — New York, 1-10-12214


ᐅ Edwin J Hoyt, New York

Address: 224 Pin Oak Cir Grand Island, NY 14072-1397

Bankruptcy Case 1-15-11569-CLB Overview: "In a Chapter 7 bankruptcy case, Edwin J Hoyt from Grand Island, NY, saw his proceedings start in 07.23.2015 and complete by Oct 21, 2015, involving asset liquidation."
Edwin J Hoyt — New York, 1-15-11569


ᐅ Mary A Hoyt, New York

Address: 224 Pin Oak Cir Grand Island, NY 14072-1397

Bankruptcy Case 1-15-11569-CLB Overview: "In Grand Island, NY, Mary A Hoyt filed for Chapter 7 bankruptcy in July 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2015."
Mary A Hoyt — New York, 1-15-11569


ᐅ Gloria A Hugley, New York

Address: 1307 Ransom Rd Apt 5A Grand Island, NY 14072

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11103-CLB: "Grand Island, NY resident Gloria A Hugley's 04.10.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Gloria A Hugley — New York, 1-12-11103


ᐅ Omar A Hussein, New York

Address: 1091 Carter Dr Grand Island, NY 14072-2655

Bankruptcy Case 1-09-10365-CLB Summary: "January 2009 marked the beginning of Omar A Hussein's Chapter 13 bankruptcy in Grand Island, NY, entailing a structured repayment schedule, completed by July 10, 2013."
Omar A Hussein — New York, 1-09-10365


ᐅ Cindy A Imerese, New York

Address: 3141 Stony Point Rd Grand Island, NY 14072-1118

Bankruptcy Case 1-11-11473-CLB Overview: "Cindy A Imerese, a resident of Grand Island, NY, entered a Chapter 13 bankruptcy plan in April 27, 2011, culminating in its successful completion by December 30, 2014."
Cindy A Imerese — New York, 1-11-11473


ᐅ Dana Iser, New York

Address: 3408 Greenway Rd Grand Island, NY 14072

Brief Overview of Bankruptcy Case 1-10-15332-CLB: "In a Chapter 7 bankruptcy case, Dana Iser from Grand Island, NY, saw their proceedings start in 2010-12-22 and complete by Apr 13, 2011, involving asset liquidation."
Dana Iser — New York, 1-10-15332


ᐅ Latz A Jack, New York

Address: 3369 Warner Dr Grand Island, NY 14072

Bankruptcy Case 1-12-10026-CLB Summary: "Grand Island, NY resident Latz A Jack's 2012-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 26, 2012."
Latz A Jack — New York, 1-12-10026


ᐅ Judith A Janik, New York

Address: 1678 Fix Rd Grand Island, NY 14072

Brief Overview of Bankruptcy Case 1-12-11166-CLB: "Grand Island, NY resident Judith A Janik's 2012-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/07/2012."
Judith A Janik — New York, 1-12-11166


ᐅ Jeffrey Jess, New York

Address: 237 Marlin Dr Grand Island, NY 14072

Concise Description of Bankruptcy Case 1-10-12443-CLB7: "The bankruptcy filing by Jeffrey Jess, undertaken in 2010-06-03 in Grand Island, NY under Chapter 7, concluded with discharge in 09.15.2010 after liquidating assets."
Jeffrey Jess — New York, 1-10-12443


ᐅ Tanya Johnson, New York

Address: 3366 Warner Dr Grand Island, NY 14072

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13928-MJK: "The bankruptcy filing by Tanya Johnson, undertaken in 09.11.2010 in Grand Island, NY under Chapter 7, concluded with discharge in 01.01.2011 after liquidating assets."
Tanya Johnson — New York, 1-10-13928


ᐅ Lawrence Johnston, New York

Address: 339 Orchard Rd Grand Island, NY 14072

Bankruptcy Case 1-09-15892-CLB Summary: "Grand Island, NY resident Lawrence Johnston's December 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-30."
Lawrence Johnston — New York, 1-09-15892


ᐅ Nancy Kawecki, New York

Address: 548 Baseline Rd Grand Island, NY 14072-2502

Brief Overview of Bankruptcy Case 1-06-01939-CLB: "Nancy Kawecki's Chapter 13 bankruptcy in Grand Island, NY started in 2006-07-12. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 14, 2013."
Nancy Kawecki — New York, 1-06-01939


ᐅ Ronald M Kawecki, New York

Address: 548 Baseline Rd Grand Island, NY 14072-2502

Bankruptcy Case 1-06-01939-CLB Overview: "Chapter 13 bankruptcy for Ronald M Kawecki in Grand Island, NY began in 2006-07-12, focusing on debt restructuring, concluding with plan fulfillment in 11/14/2013."
Ronald M Kawecki — New York, 1-06-01939


ᐅ Thomas G Kayser, New York

Address: 2171 Bedell Rd Apt B Grand Island, NY 14072

Brief Overview of Bankruptcy Case 1-13-11468-MJK: "In Grand Island, NY, Thomas G Kayser filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2013."
Thomas G Kayser — New York, 1-13-11468


ᐅ Hapka Chelsea E Kearney, New York

Address: 2159 Bedell Rd Apt B Grand Island, NY 14072-1633

Brief Overview of Bankruptcy Case 1-14-12674-CLB: "In Grand Island, NY, Hapka Chelsea E Kearney filed for Chapter 7 bankruptcy in 2014-11-25. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-23."
Hapka Chelsea E Kearney — New York, 1-14-12674


ᐅ Denise M Kelsey, New York

Address: 1944 Bruce Ln Grand Island, NY 14072

Concise Description of Bankruptcy Case 1-11-11417-CLB7: "In a Chapter 7 bankruptcy case, Denise M Kelsey from Grand Island, NY, saw her proceedings start in 2011-04-21 and complete by 2011-08-03, involving asset liquidation."
Denise M Kelsey — New York, 1-11-11417


ᐅ Stephen Kneidel, New York

Address: 1532 Bedell Rd Grand Island, NY 14072

Bankruptcy Case 1-09-15315-MJK Summary: "The bankruptcy record of Stephen Kneidel from Grand Island, NY, shows a Chapter 7 case filed in 2009-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-21."
Stephen Kneidel — New York, 1-09-15315


ᐅ Carol L Kobza, New York

Address: 531 Baseline Rd Grand Island, NY 14072-2501

Concise Description of Bankruptcy Case 1-09-13850-MJK7: "In their Chapter 13 bankruptcy case filed in 2009-08-18, Grand Island, NY's Carol L Kobza agreed to a debt repayment plan, which was successfully completed by December 2014."
Carol L Kobza — New York, 1-09-13850


ᐅ Raymond Kot, New York

Address: 3211 Stony Point Rd Grand Island, NY 14072

Bankruptcy Case 1-09-15579-MJK Overview: "The bankruptcy record of Raymond Kot from Grand Island, NY, shows a Chapter 7 case filed in November 25, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/07/2010."
Raymond Kot — New York, 1-09-15579


ᐅ Janelle M Krajcirik, New York

Address: 811 Legion Dr Grand Island, NY 14072

Concise Description of Bankruptcy Case 1-13-11648-CLB7: "In a Chapter 7 bankruptcy case, Janelle M Krajcirik from Grand Island, NY, saw her proceedings start in 2013-06-14 and complete by 09/24/2013, involving asset liquidation."
Janelle M Krajcirik — New York, 1-13-11648


ᐅ Crystal J Krantz, New York

Address: 1842 Bedell Rd Grand Island, NY 14072

Concise Description of Bankruptcy Case 1-11-14315-CLB7: "In a Chapter 7 bankruptcy case, Crystal J Krantz from Grand Island, NY, saw her proceedings start in December 2011 and complete by Apr 9, 2012, involving asset liquidation."
Crystal J Krantz — New York, 1-11-14315


ᐅ Mindi Kratz, New York

Address: 2660 Love Rd Grand Island, NY 14072

Bankruptcy Case 1-10-13524-CLB Summary: "The bankruptcy record of Mindi Kratz from Grand Island, NY, shows a Chapter 7 case filed in 2010-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2010."
Mindi Kratz — New York, 1-10-13524


ᐅ Jeff D Kucharczak, New York

Address: 38 Fieldstone Dr Grand Island, NY 14072-1106

Concise Description of Bankruptcy Case 2:14-bk-12891-PS7: "The bankruptcy filing by Jeff D Kucharczak, undertaken in 08.20.2014 in Grand Island, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Jeff D Kucharczak — New York, 2:14-bk-12891-PS