personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lackawanna, 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 Yaser N Afif, New York

Address: 49 Crescent Pl Lackawanna, NY 14218-1505

Bankruptcy Case 1-14-10428-MJK Overview: "The bankruptcy filing by Yaser N Afif, undertaken in Feb 28, 2014 in Lackawanna, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Yaser N Afif — New York, 1-14-10428


ᐅ Nancy A Antonio, New York

Address: 42 Modern Ave Lackawanna, NY 14218-3118

Bankruptcy Case 1-08-13295-MJK Overview: "Filing for Chapter 13 bankruptcy in 07/27/2008, Nancy A Antonio from Lackawanna, NY, structured a repayment plan, achieving discharge in 2013-01-16."
Nancy A Antonio — New York, 1-08-13295


ᐅ James E Balcarczyk, New York

Address: 98 W Elmview Ave Lackawanna, NY 14218-2824

Concise Description of Bankruptcy Case 1-15-11703-MJK7: "The case of James E Balcarczyk in Lackawanna, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Balcarczyk — New York, 1-15-11703


ᐅ Jodie L Bennert, New York

Address: 93 Walnut St Lackawanna, NY 14218-3351

Bankruptcy Case 1-16-10429-CLB Summary: "The bankruptcy filing by Jodie L Bennert, undertaken in 03/09/2016 in Lackawanna, NY under Chapter 7, concluded with discharge in Jun 7, 2016 after liquidating assets."
Jodie L Bennert — New York, 1-16-10429


ᐅ Theresa Bodkin, New York

Address: 19 Burke Dr Lackawanna, NY 14218-1603

Bankruptcy Case 1-15-11903-CLB Overview: "The case of Theresa Bodkin in Lackawanna, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Bodkin — New York, 1-15-11903


ᐅ Laura A Bowen, New York

Address: 373 Lincroft Rd Lackawanna, NY 14218-2147

Concise Description of Bankruptcy Case 1-08-13514-MJK7: "The bankruptcy record for Laura A Bowen from Lackawanna, NY, under Chapter 13, filed in 08.10.2008, involved setting up a repayment plan, finalized by 2013-11-13."
Laura A Bowen — New York, 1-08-13514


ᐅ Debra A Brooks, New York

Address: 16 Peach St Lackawanna, NY 14218

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11792-CLB: "In a Chapter 7 bankruptcy case, Debra A Brooks from Lackawanna, NY, saw her proceedings start in June 2013 and complete by 09.26.2013, involving asset liquidation."
Debra A Brooks — New York, 1-13-11792


ᐅ Richard M Brooks, New York

Address: 38 Washington St Lackawanna, NY 14218-1121

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-11468-CLB: "Filing for Chapter 13 bankruptcy in 2008-04-08, Richard M Brooks from Lackawanna, NY, structured a repayment plan, achieving discharge in November 2013."
Richard M Brooks — New York, 1-08-11468


ᐅ Derrick Cleveland, New York

Address: 85 Steelawanna Ave Lackawanna, NY 14218-1131

Bankruptcy Case 1-15-12584-CLB Overview: "Derrick Cleveland's bankruptcy, initiated in Dec 3, 2015 and concluded by 2016-03-02 in Lackawanna, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick Cleveland — New York, 1-15-12584


ᐅ Lisa A Costa, New York

Address: 29 Cleveland Ave Lackawanna, NY 14218-3457

Brief Overview of Bankruptcy Case 1-16-11062-CLB: "The bankruptcy record of Lisa A Costa from Lackawanna, NY, shows a Chapter 7 case filed in May 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-24."
Lisa A Costa — New York, 1-16-11062


ᐅ Loren M Costa, New York

Address: 29 Cleveland Ave Lackawanna, NY 14218-3457

Bankruptcy Case 1-16-11062-CLB Summary: "The case of Loren M Costa in Lackawanna, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loren M Costa — New York, 1-16-11062


ᐅ Tammy J Croad, New York

Address: 13 Franklin St Lackawanna, NY 14218-1313

Bankruptcy Case 1-15-11003-CLB Summary: "Tammy J Croad's Chapter 7 bankruptcy, filed in Lackawanna, NY in 05.12.2015, led to asset liquidation, with the case closing in August 2015."
Tammy J Croad — New York, 1-15-11003


ᐅ James M Delecki, New York

Address: 577 Martin Rd Lackawanna, NY 14218-2833

Concise Description of Bankruptcy Case 1-15-11183-CLB7: "James M Delecki's Chapter 7 bankruptcy, filed in Lackawanna, NY in 05/29/2015, led to asset liquidation, with the case closing in 08/27/2015."
James M Delecki — New York, 1-15-11183


ᐅ Jr Donald L Dustin, New York

Address: 562 S Shore Blvd Lackawanna, NY 14218-2836

Bankruptcy Case 1-07-05170-CLB Overview: "Jr Donald L Dustin, a resident of Lackawanna, NY, entered a Chapter 13 bankruptcy plan in 2007-12-31, culminating in its successful completion by 2012-11-15."
Jr Donald L Dustin — New York, 1-07-05170


ᐅ Rachel M Eckert, New York

Address: 13 Elkhart St Lackawanna, NY 14218

Brief Overview of Bankruptcy Case 1-13-12285-MJK: "In a Chapter 7 bankruptcy case, Rachel M Eckert from Lackawanna, NY, saw her proceedings start in August 2013 and complete by 12.06.2013, involving asset liquidation."
Rachel M Eckert — New York, 1-13-12285


ᐅ Suzanne K Fino, New York

Address: 5045 Berg Rd Apt E2 Lackawanna, NY 14218

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12349-CLB: "Suzanne K Fino's Chapter 7 bankruptcy, filed in Lackawanna, NY in August 2013, led to asset liquidation, with the case closing in Dec 10, 2013."
Suzanne K Fino — New York, 1-13-12349


ᐅ Lisa J Fraterrigo, New York

Address: 97 South Dr Lackawanna, NY 14218-3638

Concise Description of Bankruptcy Case 1-15-10049-CLB7: "Lisa J Fraterrigo's bankruptcy, initiated in Jan 13, 2015 and concluded by April 2015 in Lackawanna, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa J Fraterrigo — New York, 1-15-10049


ᐅ Philip A Fraterrigo, New York

Address: 97 South Dr Lackawanna, NY 14218-3638

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10049-CLB: "Philip A Fraterrigo's Chapter 7 bankruptcy, filed in Lackawanna, NY in January 2015, led to asset liquidation, with the case closing in 04/13/2015."
Philip A Fraterrigo — New York, 1-15-10049


ᐅ Lorelei J Fritton, New York

Address: 1264 Mckinley Pkwy Lackawanna, NY 14218-1637

Bankruptcy Case 1-15-12367-CLB Summary: "In Lackawanna, NY, Lorelei J Fritton filed for Chapter 7 bankruptcy in Oct 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2016."
Lorelei J Fritton — New York, 1-15-12367


ᐅ Arthur T Gardner, New York

Address: 96 Roland Ave Lackawanna, NY 14218

Concise Description of Bankruptcy Case 1-13-11830-MJK7: "The case of Arthur T Gardner in Lackawanna, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur T Gardner — New York, 1-13-11830


ᐅ Maryellen Gerace, New York

Address: 168 Shannon Dr Lackawanna, NY 14218-3229

Concise Description of Bankruptcy Case 1-2014-11704-CLB7: "Maryellen Gerace's Chapter 7 bankruptcy, filed in Lackawanna, NY in July 23, 2014, led to asset liquidation, with the case closing in October 2014."
Maryellen Gerace — New York, 1-2014-11704


ᐅ Donovan Joseph Grandits, New York

Address: 3090 S Park Ave Lackawanna, NY 14218

Bankruptcy Case 1-13-12441-MJK Overview: "Donovan Joseph Grandits's Chapter 7 bankruptcy, filed in Lackawanna, NY in September 2013, led to asset liquidation, with the case closing in December 24, 2013."
Donovan Joseph Grandits — New York, 1-13-12441


ᐅ Tracy J Hark, New York

Address: 84 Rosary Ave Lackawanna, NY 14218-1621

Bankruptcy Case 1-14-12641-CLB Summary: "In a Chapter 7 bankruptcy case, Tracy J Hark from Lackawanna, NY, saw their proceedings start in 11/18/2014 and complete by 2015-02-16, involving asset liquidation."
Tracy J Hark — New York, 1-14-12641


ᐅ Raymond R Harris, New York

Address: 55 Majestic Ter Lackawanna, NY 14218

Brief Overview of Bankruptcy Case 1-13-10582-MJK: "The case of Raymond R Harris in Lackawanna, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond R Harris — New York, 1-13-10582


ᐅ Andrea Haxton, New York

Address: 20 Elm St Lackawanna, NY 14218-3308

Bankruptcy Case 1-15-11925-MJK Summary: "The bankruptcy record of Andrea Haxton from Lackawanna, NY, shows a Chapter 7 case filed in September 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/10/2015."
Andrea Haxton — New York, 1-15-11925


ᐅ Judy A Hill, New York

Address: 146 Franklin St Apt 112 Lackawanna, NY 14218-2460

Brief Overview of Bankruptcy Case 1-16-10725-CLB: "In Lackawanna, NY, Judy A Hill filed for Chapter 7 bankruptcy in April 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 11, 2016."
Judy A Hill — New York, 1-16-10725


ᐅ Jasenka C Hrustanovic, New York

Address: 86 Sharon Pkwy Lackawanna, NY 14218-3518

Brief Overview of Bankruptcy Case 1-15-12539-CLB: "The bankruptcy record of Jasenka C Hrustanovic from Lackawanna, NY, shows a Chapter 7 case filed in 11.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2016."
Jasenka C Hrustanovic — New York, 1-15-12539


ᐅ James J Hudy, New York

Address: 247 Ludel Ter Uppr Lackawanna, NY 14218-3240

Bankruptcy Case 1-08-13332-MJK Summary: "Filing for Chapter 13 bankruptcy in 2008-07-29, James J Hudy from Lackawanna, NY, structured a repayment plan, achieving discharge in December 11, 2013."
James J Hudy — New York, 1-08-13332


ᐅ Sherry A Hudy, New York

Address: 247 Ludel Ter Uppr Lackawanna, NY 14218-3240

Bankruptcy Case 1-08-13332-MJK Summary: "Sherry A Hudy, a resident of Lackawanna, NY, entered a Chapter 13 bankruptcy plan in Jul 29, 2008, culminating in its successful completion by 12/11/2013."
Sherry A Hudy — New York, 1-08-13332


ᐅ Mohamed S Jahmi, New York

Address: 19 Burke Dr Lackawanna, NY 14218-1603

Bankruptcy Case 1-15-11903-CLB Summary: "In Lackawanna, NY, Mohamed S Jahmi filed for Chapter 7 bankruptcy in September 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-08."
Mohamed S Jahmi — New York, 1-15-11903


ᐅ Peter P Kada, New York

Address: 80 Greenwood Ave Lackawanna, NY 14218

Brief Overview of Bankruptcy Case 1-13-12853-CLB: "Lackawanna, NY resident Peter P Kada's 10/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2014."
Peter P Kada — New York, 1-13-12853


ᐅ Dennis W Kane, New York

Address: 600 Ridge Rd Apt 614 Lackawanna, NY 14218-1450

Concise Description of Bankruptcy Case 1-14-10338-MJK7: "In a Chapter 7 bankruptcy case, Dennis W Kane from Lackawanna, NY, saw their proceedings start in 2014-02-20 and complete by 2014-05-21, involving asset liquidation."
Dennis W Kane — New York, 1-14-10338


ᐅ Matthew M Karalunas, New York

Address: 79 E Milnor Ave Lackawanna, NY 14218-3505

Concise Description of Bankruptcy Case 1-15-12514-MJK7: "Matthew M Karalunas's Chapter 7 bankruptcy, filed in Lackawanna, NY in November 24, 2015, led to asset liquidation, with the case closing in 2016-02-22."
Matthew M Karalunas — New York, 1-15-12514


ᐅ Patricia A Karalunas, New York

Address: 79 E Milnor Ave Lackawanna, NY 14218-3505

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12515-MJK: "In Lackawanna, NY, Patricia A Karalunas filed for Chapter 7 bankruptcy in 2015-11-24. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2016."
Patricia A Karalunas — New York, 1-15-12515


ᐅ Kimberly M Knapik, New York

Address: 2686 Hamburg Tpke Lackawanna, NY 14218

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12496-MJK: "The case of Kimberly M Knapik in Lackawanna, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly M Knapik — New York, 1-13-12496


ᐅ Paul S Knight, New York

Address: 22 Brown St Lackawanna, NY 14218-3104

Concise Description of Bankruptcy Case 1-2014-10795-CLB7: "Lackawanna, NY resident Paul S Knight's 04/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2014."
Paul S Knight — New York, 1-2014-10795


ᐅ Meagan A Lumpkin, New York

Address: 25 Holland Ave Lackawanna, NY 14218-1213

Bankruptcy Case 1-16-10590-MJK Summary: "Meagan A Lumpkin's bankruptcy, initiated in 03/30/2016 and concluded by 2016-06-28 in Lackawanna, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meagan A Lumpkin — New York, 1-16-10590


ᐅ Marilynn A Markovich, New York

Address: 164 Milnor Ave Lackawanna, NY 14218-3539

Bankruptcy Case 1-15-10057-MJK Summary: "Marilynn A Markovich's Chapter 7 bankruptcy, filed in Lackawanna, NY in 01/14/2015, led to asset liquidation, with the case closing in 2015-04-14."
Marilynn A Markovich — New York, 1-15-10057


ᐅ Michael T Mcdermott, New York

Address: 1346 Electric Ave Lowr Lackawanna, NY 14218-1432

Bankruptcy Case 1-15-12540-CLB Summary: "The bankruptcy record of Michael T Mcdermott from Lackawanna, NY, shows a Chapter 7 case filed in Nov 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 24, 2016."
Michael T Mcdermott — New York, 1-15-12540


ᐅ Laurie J Meacham, New York

Address: 90 Spruce St Lackawanna, NY 14218-3332

Brief Overview of Bankruptcy Case 1-14-11424-CLB: "In a Chapter 7 bankruptcy case, Laurie J Meacham from Lackawanna, NY, saw her proceedings start in June 2014 and complete by 2014-09-11, involving asset liquidation."
Laurie J Meacham — New York, 1-14-11424


ᐅ Shirley R Mecozzi, New York

Address: 21 Hamilton Ave Lackawanna, NY 14218-2701

Concise Description of Bankruptcy Case 1-14-10040-CLB7: "The case of Shirley R Mecozzi in Lackawanna, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley R Mecozzi — New York, 1-14-10040


ᐅ Kathleen H Meyer, New York

Address: 11 Julian Ave Lackawanna, NY 14218-1804

Bankruptcy Case 1-08-13627-MJK Summary: "Filing for Chapter 13 bankruptcy in 08.18.2008, Kathleen H Meyer from Lackawanna, NY, structured a repayment plan, achieving discharge in 2014-12-30."
Kathleen H Meyer — New York, 1-08-13627


ᐅ Kevin S Meyer, New York

Address: 11 Julian Ave Lackawanna, NY 14218-1804

Brief Overview of Bankruptcy Case 1-08-13627-MJK: "Filing for Chapter 13 bankruptcy in 2008-08-18, Kevin S Meyer from Lackawanna, NY, structured a repayment plan, achieving discharge in 2014-12-30."
Kevin S Meyer — New York, 1-08-13627


ᐅ Gary Mikolajczak, New York

Address: 75 Warsaw St Lackawanna, NY 14218-2324

Bankruptcy Case 1-07-02962-CLB Summary: "2007-07-23 marked the beginning of Gary Mikolajczak's Chapter 13 bankruptcy in Lackawanna, NY, entailing a structured repayment schedule, completed by January 17, 2013."
Gary Mikolajczak — New York, 1-07-02962


ᐅ Erika M Miller, New York

Address: 18 Maple Grove Ave Lackawanna, NY 14218-2412

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11111-CLB: "The case of Erika M Miller in Lackawanna, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erika M Miller — New York, 1-2014-11111


ᐅ Ronald P Miller, New York

Address: 2578 S Park Ave Lackawanna, NY 14218-1536

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-15160-CLB: "In their Chapter 13 bankruptcy case filed in 11/21/2008, Lackawanna, NY's Ronald P Miller agreed to a debt repayment plan, which was successfully completed by 12.11.2013."
Ronald P Miller — New York, 1-08-15160


ᐅ Nikolina Minic, New York

Address: 31 Nelson Pl Lackawanna, NY 14218

Concise Description of Bankruptcy Case 1-12-13432-MJK7: "The bankruptcy filing by Nikolina Minic, undertaken in 2012-11-06 in Lackawanna, NY under Chapter 7, concluded with discharge in 2013-02-16 after liquidating assets."
Nikolina Minic — New York, 1-12-13432


ᐅ Mary Ann Morano, New York

Address: 33 Teresa Dr Lackawanna, NY 14218-2723

Brief Overview of Bankruptcy Case 1-15-12259-MJK: "In Lackawanna, NY, Mary Ann Morano filed for Chapter 7 bankruptcy in Oct 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2016."
Mary Ann Morano — New York, 1-15-12259


ᐅ Roxanne M Morse, New York

Address: 4 Elkhart St Lackawanna, NY 14218

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13245-CLB: "The bankruptcy filing by Roxanne M Morse, undertaken in 2013-12-10 in Lackawanna, NY under Chapter 7, concluded with discharge in March 22, 2014 after liquidating assets."
Roxanne M Morse — New York, 1-13-13245


ᐅ Markus J Mueller, New York

Address: 1403 Electric Ave Lackawanna, NY 14218-2415

Bankruptcy Case 1-14-11405-CLB Summary: "The case of Markus J Mueller in Lackawanna, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Markus J Mueller — New York, 1-14-11405


ᐅ Henry P Muhlbauer, New York

Address: 43 Lemon St Lackawanna, NY 14218-2607

Bankruptcy Case 1-15-10818-CLB Summary: "Lackawanna, NY resident Henry P Muhlbauer's 04.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Henry P Muhlbauer — New York, 1-15-10818


ᐅ Virginia K Muhlbauer, New York

Address: 43 Lemon St Lackawanna, NY 14218-2607

Brief Overview of Bankruptcy Case 1-15-10818-CLB: "Virginia K Muhlbauer's bankruptcy, initiated in 04.22.2015 and concluded by 07/21/2015 in Lackawanna, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia K Muhlbauer — New York, 1-15-10818


ᐅ Mohsin Nasser, New York

Address: 5 Girard Ave Lackawanna, NY 14218-3011

Concise Description of Bankruptcy Case 1-2014-10762-CLB7: "In a Chapter 7 bankruptcy case, Mohsin Nasser from Lackawanna, NY, saw their proceedings start in 04.02.2014 and complete by Jul 1, 2014, involving asset liquidation."
Mohsin Nasser — New York, 1-2014-10762


ᐅ Connell Mary M O, New York

Address: 461 Dorrance Ave Apt 112 Lackawanna, NY 14218-1832

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11881-CLB: "Lackawanna, NY resident Connell Mary M O's 08.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-12."
Connell Mary M O — New York, 1-14-11881


ᐅ Laurey B Ortner, New York

Address: 26 Knowlton Ave Apt 1 Lackawanna, NY 14218

Brief Overview of Bankruptcy Case 1-13-13327-MJK: "The case of Laurey B Ortner in Lackawanna, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurey B Ortner — New York, 1-13-13327


ᐅ Eric C Pellegrino, New York

Address: 66 Firestone St Lackawanna, NY 14218-3625

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11487-CLB: "The bankruptcy filing by Eric C Pellegrino, undertaken in 2015-07-14 in Lackawanna, NY under Chapter 7, concluded with discharge in October 12, 2015 after liquidating assets."
Eric C Pellegrino — New York, 1-15-11487


ᐅ Joni A Pellegrino, New York

Address: 66 Firestone St Lackawanna, NY 14218-3625

Brief Overview of Bankruptcy Case 1-15-11487-CLB: "Joni A Pellegrino's Chapter 7 bankruptcy, filed in Lackawanna, NY in July 14, 2015, led to asset liquidation, with the case closing in Oct 12, 2015."
Joni A Pellegrino — New York, 1-15-11487


ᐅ Lisa M Pericak, New York

Address: 21 Caldwell Pl Lackawanna, NY 14218

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13139-CLB: "In a Chapter 7 bankruptcy case, Lisa M Pericak from Lackawanna, NY, saw her proceedings start in 2013-11-21 and complete by 03/03/2014, involving asset liquidation."
Lisa M Pericak — New York, 1-13-13139


ᐅ Dena Ann Piatek, New York

Address: 3211 S Park Ave Lackawanna, NY 14218

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12214-MJK: "Dena Ann Piatek's Chapter 7 bankruptcy, filed in Lackawanna, NY in 2013-08-19, led to asset liquidation, with the case closing in 11.29.2013."
Dena Ann Piatek — New York, 1-13-12214


ᐅ James R Pulvirenti, New York

Address: 5045 Berg Rd Apt B8 Lackawanna, NY 14218-3744

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11813-CLB: "James R Pulvirenti's Chapter 7 bankruptcy, filed in Lackawanna, NY in 2014-08-06, led to asset liquidation, with the case closing in 2014-11-04."
James R Pulvirenti — New York, 1-2014-11813


ᐅ Susan Ramos, New York

Address: 98 Center St Lackawanna, NY 14218-1343

Brief Overview of Bankruptcy Case 1-15-10816-MJK: "The case of Susan Ramos in Lackawanna, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Ramos — New York, 1-15-10816


ᐅ Brian A Reese, New York

Address: 737 Willet Rd Lackawanna, NY 14218-3756

Bankruptcy Case 1-15-12497-MJK Overview: "Lackawanna, NY resident Brian A Reese's 2015-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-18."
Brian A Reese — New York, 1-15-12497


ᐅ Kimberly I Reese, New York

Address: 737 Willet Rd Lackawanna, NY 14218-3756

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12497-MJK: "In Lackawanna, NY, Kimberly I Reese filed for Chapter 7 bankruptcy in 11.20.2015. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2016."
Kimberly I Reese — New York, 1-15-12497


ᐅ Rebecca A Reuther, New York

Address: 130 Roland Ave Lackawanna, NY 14218

Brief Overview of Bankruptcy Case 1-13-11116-CLB: "Rebecca A Reuther's bankruptcy, initiated in Apr 25, 2013 and concluded by Aug 5, 2013 in Lackawanna, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca A Reuther — New York, 1-13-11116


ᐅ Sandra M Rogers, New York

Address: 40 Leonard St Lackawanna, NY 14218-2009

Bankruptcy Case 1-15-12541-CLB Summary: "The bankruptcy filing by Sandra M Rogers, undertaken in November 26, 2015 in Lackawanna, NY under Chapter 7, concluded with discharge in 2016-02-24 after liquidating assets."
Sandra M Rogers — New York, 1-15-12541


ᐅ Bradley Rydzik, New York

Address: 132 Lincoln Ave Lackawanna, NY 14218-3340

Bankruptcy Case 1-14-12894-CLB Summary: "The bankruptcy filing by Bradley Rydzik, undertaken in December 2014 in Lackawanna, NY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Bradley Rydzik — New York, 1-14-12894


ᐅ Ibrahim A Said, New York

Address: 22 James St Lackawanna, NY 14218-1256

Bankruptcy Case 1-15-10008-MJK Summary: "Ibrahim A Said's bankruptcy, initiated in Jan 5, 2015 and concluded by 04.05.2015 in Lackawanna, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ibrahim A Said — New York, 1-15-10008


ᐅ Samira Said, New York

Address: 22 James St Lackawanna, NY 14218-1256

Bankruptcy Case 1-15-10008-MJK Summary: "The bankruptcy record of Samira Said from Lackawanna, NY, shows a Chapter 7 case filed in 2015-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-05."
Samira Said — New York, 1-15-10008


ᐅ Khaled A Saif, New York

Address: 1338 Electric Ave Lackawanna, NY 14218

Concise Description of Bankruptcy Case 1-13-12385-CLB7: "In Lackawanna, NY, Khaled A Saif filed for Chapter 7 bankruptcy in Sep 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2013."
Khaled A Saif — New York, 1-13-12385


ᐅ Richard C Sanfilippo, New York

Address: 117 Firestone St Lackawanna, NY 14218

Bankruptcy Case 1-13-12256-MJK Summary: "The bankruptcy filing by Richard C Sanfilippo, undertaken in 2013-08-22 in Lackawanna, NY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Richard C Sanfilippo — New York, 1-13-12256


ᐅ Roxanne M Sauerbrei, New York

Address: 39 Milnor Ave Lackawanna, NY 14218

Concise Description of Bankruptcy Case 1-12-13452-CLB7: "The bankruptcy filing by Roxanne M Sauerbrei, undertaken in 2012-11-08 in Lackawanna, NY under Chapter 7, concluded with discharge in 02.18.2013 after liquidating assets."
Roxanne M Sauerbrei — New York, 1-12-13452


ᐅ Amy L Schaefer, New York

Address: 523 Martin Rd Lackawanna, NY 14218

Concise Description of Bankruptcy Case 1-13-11041-CLB7: "Amy L Schaefer's bankruptcy, initiated in 04/18/2013 and concluded by 07.29.2013 in Lackawanna, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy L Schaefer — New York, 1-13-11041


ᐅ Samuel A Schreiber, New York

Address: 13 Sharon Pkwy Uppr Lackawanna, NY 14218-3517

Bankruptcy Case 1-15-12139-MJK Overview: "The bankruptcy filing by Samuel A Schreiber, undertaken in 2015-10-02 in Lackawanna, NY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Samuel A Schreiber — New York, 1-15-12139


ᐅ David J Setlock, New York

Address: 21 Walnut St Lackawanna, NY 14218-3335

Bankruptcy Case 1-15-11948-CLB Overview: "David J Setlock's Chapter 7 bankruptcy, filed in Lackawanna, NY in Sep 16, 2015, led to asset liquidation, with the case closing in December 2015."
David J Setlock — New York, 1-15-11948


ᐅ Vivian M Setlock, New York

Address: 80 S Shore Blvd Lackawanna, NY 14218

Brief Overview of Bankruptcy Case 1-13-11814-MJK: "Lackawanna, NY resident Vivian M Setlock's 07.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-10."
Vivian M Setlock — New York, 1-13-11814


ᐅ Rhonda L Siminski, New York

Address: 80 Kennedy Dr Lackawanna, NY 14218

Brief Overview of Bankruptcy Case 1-13-13058-MJK: "The bankruptcy filing by Rhonda L Siminski, undertaken in Nov 12, 2013 in Lackawanna, NY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Rhonda L Siminski — New York, 1-13-13058


ᐅ William C Smith, New York

Address: 38 Parkview Ave Lackawanna, NY 14218-1617

Concise Description of Bankruptcy Case 1-2014-11113-CLB7: "The case of William C Smith in Lackawanna, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William C Smith — New York, 1-2014-11113


ᐅ Jr William C Smith, New York

Address: 38 Parkview Ave Lackawanna, NY 14218-1617

Bankruptcy Case 1-14-11113-CLB Overview: "Lackawanna, NY resident Jr William C Smith's 2014-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-06."
Jr William C Smith — New York, 1-14-11113


ᐅ Richard L Startek, New York

Address: 31 Verel Ave Lackawanna, NY 14218-3113

Bankruptcy Case 1-15-12691-MJK Summary: "The bankruptcy record of Richard L Startek from Lackawanna, NY, shows a Chapter 7 case filed in 12/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 20, 2016."
Richard L Startek — New York, 1-15-12691


ᐅ Susan M Startek, New York

Address: 31 Verel Ave Lackawanna, NY 14218-3113

Bankruptcy Case 1-15-12691-MJK Summary: "The bankruptcy filing by Susan M Startek, undertaken in December 21, 2015 in Lackawanna, NY under Chapter 7, concluded with discharge in 03.20.2016 after liquidating assets."
Susan M Startek — New York, 1-15-12691


ᐅ Susan Steger, New York

Address: 1382 Mckinley Pkwy Lackawanna, NY 14218-1643

Bankruptcy Case 1-15-10132-MJK Summary: "The bankruptcy record of Susan Steger from Lackawanna, NY, shows a Chapter 7 case filed in January 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-29."
Susan Steger — New York, 1-15-10132


ᐅ Daniel D Szewczyk, New York

Address: 585 Ridge Rd Lackawanna, NY 14218-1319

Bankruptcy Case 1-15-11954-CLB Summary: "Daniel D Szewczyk's Chapter 7 bankruptcy, filed in Lackawanna, NY in September 16, 2015, led to asset liquidation, with the case closing in 12/15/2015."
Daniel D Szewczyk — New York, 1-15-11954


ᐅ Patricia M Szkotnicki, New York

Address: 1927 Abbott Rd Lackawanna, NY 14218-3232

Bankruptcy Case 1-16-10126-CLB Overview: "The bankruptcy filing by Patricia M Szkotnicki, undertaken in January 2016 in Lackawanna, NY under Chapter 7, concluded with discharge in 04.24.2016 after liquidating assets."
Patricia M Szkotnicki — New York, 1-16-10126


ᐅ Tiffany A Telesco, New York

Address: 54 Newman St Lackawanna, NY 14218-2610

Concise Description of Bankruptcy Case 1-14-11366-MJK7: "In a Chapter 7 bankruptcy case, Tiffany A Telesco from Lackawanna, NY, saw her proceedings start in June 2014 and complete by 09.04.2014, involving asset liquidation."
Tiffany A Telesco — New York, 1-14-11366


ᐅ Brandon M Thompson, New York

Address: 271 Franklin St Lackawanna, NY 14218-2407

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12364-CLB: "Brandon M Thompson's bankruptcy, initiated in 2015-10-29 and concluded by 2016-01-27 in Lackawanna, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon M Thompson — New York, 1-15-12364


ᐅ Corine V Tybor, New York

Address: 214 Kirby Ave Lackawanna, NY 14218-3156

Brief Overview of Bankruptcy Case 1-14-10602-MJK: "The bankruptcy filing by Corine V Tybor, undertaken in March 19, 2014 in Lackawanna, NY under Chapter 7, concluded with discharge in 2014-06-17 after liquidating assets."
Corine V Tybor — New York, 1-14-10602


ᐅ Jessica G Walker, New York

Address: 67 Beech St Lackawanna, NY 14218-3303

Brief Overview of Bankruptcy Case 1-2014-11696-CLB: "The case of Jessica G Walker in Lackawanna, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica G Walker — New York, 1-2014-11696


ᐅ Leonard W Zawadzki, New York

Address: 24 Ludel Ter Lackawanna, NY 14218-3208

Concise Description of Bankruptcy Case 1-15-11833-CLB7: "Lackawanna, NY resident Leonard W Zawadzki's 08/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-29."
Leonard W Zawadzki — New York, 1-15-11833