Website Logo

Lewiston, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Lewiston.

Last updated on: March 12, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

David W Aaserud, Lewiston NY

Address: 916 Upper Mountain Rd Apt 101 Lewiston, NY 14092
Brief Overview of Bankruptcy Case 1-13-11928-MJK: "The bankruptcy filing by David W Aaserud, undertaken in 2013-07-18 in Lewiston, NY under Chapter 7, concluded with discharge in 2013-10-28 after liquidating assets."
David W Aaserud — New York

Dawn M Bak, Lewiston NY

Address: 750 Oneida St Lewiston, NY 14092
Bankruptcy Case 1-11-11334-MJK Summary: "Lewiston, NY resident Dawn M Bak's 04.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.05.2011."
Dawn M Bak — New York

Fred J Bingham, Lewiston NY

Address: 4589 Washington Dr Lewiston, NY 14092-2339
Brief Overview of Bankruptcy Case 1-15-10907-MJK: "Lewiston, NY resident Fred J Bingham's Apr 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Fred J Bingham — New York

Linda M Bingham, Lewiston NY

Address: 4589 Washington Dr Lewiston, NY 14092-2339
Concise Description of Bankruptcy Case 1-15-10907-MJK7: "In Lewiston, NY, Linda M Bingham filed for Chapter 7 bankruptcy in April 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2015."
Linda M Bingham — New York

Cary D Byron, Lewiston NY

Address: 5849 N Kline Rd Lewiston, NY 14092
Bankruptcy Case 1-11-10950-MJK Overview: "The case of Cary D Byron in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-25 and discharged early July 2011, focusing on asset liquidation to repay creditors."
Cary D Byron — New York

Robert Bzinak, Lewiston NY

Address: 835 Oriole Ln Apt 5 Lewiston, NY 14092
Brief Overview of Bankruptcy Case 1-10-11303-MJK: "The bankruptcy filing by Robert Bzinak, undertaken in Apr 5, 2010 in Lewiston, NY under Chapter 7, concluded with discharge in 2010-07-08 after liquidating assets."
Robert Bzinak — New York

Nicholas D Caggiano, Lewiston NY

Address: 4889 N 5th St Lewiston, NY 14092-1018
Bankruptcy Case 1-08-14355-MJK Summary: "Nicholas D Caggiano's Lewiston, NY bankruptcy under Chapter 13 in September 2008 led to a structured repayment plan, successfully discharged in 2013-04-17."
Nicholas D Caggiano — New York

Leo K Carson, Lewiston NY

Address: 4596 Model City Rd Lewiston, NY 14092-9701
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12588-MJK: "Leo K Carson's bankruptcy, initiated in 2014-11-08 and concluded by 2015-02-06 in Lewiston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leo K Carson — New York

Lisa R Carson, Lewiston NY

Address: 4596 Model City Rd Lewiston, NY 14092-9701
Bankruptcy Case 1-14-12588-MJK Overview: "Lewiston, NY resident Lisa R Carson's November 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/06/2015."
Lisa R Carson — New York

Erin Castek, Lewiston NY

Address: 859 Foxwood Dr Apt 9 Lewiston, NY 14092
Bankruptcy Case 1-09-14963-MJK Summary: "The bankruptcy filing by Erin Castek, undertaken in October 23, 2009 in Lewiston, NY under Chapter 7, concluded with discharge in 02.02.2010 after liquidating assets."
Erin Castek — New York

Scott R Cindrick, Lewiston NY

Address: 481 Dutton Dr Lewiston, NY 14092-1040
Brief Overview of Bankruptcy Case 1-09-10574-MJK: "Scott R Cindrick's Chapter 13 bankruptcy in Lewiston, NY started in Feb 17, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.12.2012."
Scott R Cindrick — New York

Rebecca Corsaro, Lewiston NY

Address: 810 Mohawk St Lewiston, NY 14092
Concise Description of Bankruptcy Case 1-11-10375-MJK7: "Rebecca Corsaro's bankruptcy, initiated in 2011-02-10 and concluded by May 12, 2011 in Lewiston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Corsaro — New York

Kim E Coutts, Lewiston NY

Address: 866 Oriole Ln Lewiston, NY 14092
Concise Description of Bankruptcy Case 1-13-13345-MJK7: "Lewiston, NY resident Kim E Coutts's 2013-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Kim E Coutts — New York

Robert Crewe, Lewiston NY

Address: 265 N 5th St Lewiston, NY 14092
Bankruptcy Case 1-10-14456-MJK Summary: "The case of Robert Crewe in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-19 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Robert Crewe — New York

Shelly Ann Daul, Lewiston NY

Address: PO Box 38 Lewiston, NY 14092
Brief Overview of Bankruptcy Case 1-11-10890-MJK: "The bankruptcy filing by Shelly Ann Daul, undertaken in 03/22/2011 in Lewiston, NY under Chapter 7, concluded with discharge in July 12, 2011 after liquidating assets."
Shelly Ann Daul — New York

Karen Difrancesco, Lewiston NY

Address: 4550 Porter Center Rd Lewiston, NY 14092
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15450-MJK: "Karen Difrancesco's Chapter 7 bankruptcy, filed in Lewiston, NY in 11/18/2009, led to asset liquidation, with the case closing in February 28, 2010."
Karen Difrancesco — New York

Margaret S Duffy, Lewiston NY

Address: 454 Kenwood Dr Lewiston, NY 14092-1029
Concise Description of Bankruptcy Case 1-2014-10841-MJK7: "The bankruptcy record of Margaret S Duffy from Lewiston, NY, shows a Chapter 7 case filed in 2014-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Margaret S Duffy — New York

Cindi M Ferchen, Lewiston NY

Address: 425 Onondaga St Lewiston, NY 14092-1203
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10567-MJK: "Cindi M Ferchen's bankruptcy, initiated in 2016-03-28 and concluded by June 2016 in Lewiston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindi M Ferchen — New York

Linda S Fleck, Lewiston NY

Address: 4922 Creek Road Ext Lewiston, NY 14092
Bankruptcy Case 1-11-11441-MJK Overview: "Linda S Fleck's bankruptcy, initiated in 2011-04-25 and concluded by August 15, 2011 in Lewiston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda S Fleck — New York

Thomas Frain, Lewiston NY

Address: 552 Irving Dr Lewiston, NY 14092
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11518-MJK: "In a Chapter 7 bankruptcy case, Thomas Frain from Lewiston, NY, saw their proceedings start in Apr 16, 2010 and complete by 08/06/2010, involving asset liquidation."
Thomas Frain — New York

Carol A Gariano, Lewiston NY

Address: 5395 Elm Dr Lewiston, NY 14092-2148
Bankruptcy Case 1-09-15533-MJK Summary: "Carol A Gariano's Chapter 13 bankruptcy in Lewiston, NY started in 2009-11-24. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-12."
Carol A Gariano — New York

Joseph S Gariano, Lewiston NY

Address: 5395 Elm Dr Lewiston, NY 14092-2148
Concise Description of Bankruptcy Case 1-09-15533-MJK7: "Filing for Chapter 13 bankruptcy in 11.24.2009, Joseph S Gariano from Lewiston, NY, structured a repayment plan, achieving discharge in 2014-11-12."
Joseph S Gariano — New York

Patrick J Geracci, Lewiston NY

Address: 594 Sandlewood Dr Lewiston, NY 14092-1110
Bankruptcy Case 1-15-10175-MJK Summary: "The bankruptcy record of Patrick J Geracci from Lewiston, NY, shows a Chapter 7 case filed in 02/03/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2015."
Patrick J Geracci — New York

Lyn Grace, Lewiston NY

Address: 582 Briarwood Ln Lewiston, NY 14092
Bankruptcy Case 1-10-13867-MJK Overview: "In Lewiston, NY, Lyn Grace filed for Chapter 7 bankruptcy in 2010-09-08. This case, involving liquidating assets to pay off debts, was resolved by December 8, 2010."
Lyn Grace — New York

Deborah A Greathouse, Lewiston NY

Address: 125 S 6th St Apt 3 Lewiston, NY 14092-1660
Brief Overview of Bankruptcy Case 1-14-11131-MJK: "The bankruptcy record of Deborah A Greathouse from Lewiston, NY, shows a Chapter 7 case filed in 05/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2014."
Deborah A Greathouse — New York

Deborah A Greathouse, Lewiston NY

Address: 125 S 6th St Apt 3 Lewiston, NY 14092-1660
Bankruptcy Case 1-2014-11131-MJK Overview: "Deborah A Greathouse's Chapter 7 bankruptcy, filed in Lewiston, NY in 05.12.2014, led to asset liquidation, with the case closing in August 2014."
Deborah A Greathouse — New York

Randy J Greene, Lewiston NY

Address: 5229 Walmore Rd Lewiston, NY 14092-9733
Bankruptcy Case 1-16-10155-MJK Overview: "In a Chapter 7 bankruptcy case, Randy J Greene from Lewiston, NY, saw their proceedings start in 01/28/2016 and complete by Apr 27, 2016, involving asset liquidation."
Randy J Greene — New York

Dino G Grenga, Lewiston NY

Address: 442 Fort Gray Dr Lewiston, NY 14092-1920
Concise Description of Bankruptcy Case 1-2014-11159-MJK7: "The bankruptcy record of Dino G Grenga from Lewiston, NY, shows a Chapter 7 case filed in 05.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-12."
Dino G Grenga — New York

Wilson N Grider, Lewiston NY

Address: 2005 Ridge Rd Lewiston, NY 14092
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11266-MJK: "The case of Wilson N Grider in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-13 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Wilson N Grider — New York

Patricia A Grimaldi, Lewiston NY

Address: 4328 Creek Rd Lewiston, NY 14092-1123
Bankruptcy Case 1-14-11939-MJK Overview: "Lewiston, NY resident Patricia A Grimaldi's 2014-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 20, 2014."
Patricia A Grimaldi — New York

Ronald J Grimaldi, Lewiston NY

Address: 4328 Creek Rd Lewiston, NY 14092-1123
Brief Overview of Bankruptcy Case 1-14-11939-MJK: "In a Chapter 7 bankruptcy case, Ronald J Grimaldi from Lewiston, NY, saw their proceedings start in Aug 22, 2014 and complete by 11/20/2014, involving asset liquidation."
Ronald J Grimaldi — New York

Michael J Gurr, Lewiston NY

Address: 738 Scovell Dr Lewiston, NY 14092
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14433-MJK: "In a Chapter 7 bankruptcy case, Michael J Gurr from Lewiston, NY, saw their proceedings start in Sep 23, 2009 and complete by Jan 3, 2010, involving asset liquidation."
Michael J Gurr — New York

Jr Kenneth E Hastings, Lewiston NY

Address: 938 Creek Road Ext Lewiston, NY 14092-1806
Bankruptcy Case 10-26205-DHS Overview: "Filing for Chapter 13 bankruptcy in 2010-05-27, Jr Kenneth E Hastings from Lewiston, NY, structured a repayment plan, achieving discharge in Dec 17, 2012."
Jr Kenneth E Hastings — New York

Robert Hatfield, Lewiston NY

Address: PO Box 116 Lewiston, NY 14092
Bankruptcy Case 1-10-10584-MJK Overview: "Robert Hatfield's Chapter 7 bankruptcy, filed in Lewiston, NY in February 2010, led to asset liquidation, with the case closing in June 15, 2010."
Robert Hatfield — New York

Timothy Henderson, Lewiston NY

Address: 485 Oneida St Lewiston, NY 14092
Bankruptcy Case 1-09-15939-MJK Overview: "The case of Timothy Henderson in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in December 22, 2009 and discharged early 2010-04-03, focusing on asset liquidation to repay creditors."
Timothy Henderson — New York

Michael Herb, Lewiston NY

Address: 4895 W Eddy Dr Apt 235 Lewiston, NY 14092
Concise Description of Bankruptcy Case 1-09-16022-MJK7: "Michael Herb's Chapter 7 bankruptcy, filed in Lewiston, NY in 2009-12-30, led to asset liquidation, with the case closing in 2010-04-15."
Michael Herb — New York

Nicole Lyn Hess, Lewiston NY

Address: 846 Oriole Ln Apt 10 Lewiston, NY 14092
Bankruptcy Case 1-11-12391-MJK Overview: "Nicole Lyn Hess's bankruptcy, initiated in July 2011 and concluded by 10.26.2011 in Lewiston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Lyn Hess — New York

Mark D Hickey, Lewiston NY

Address: 4328 Creek Rd Lewiston, NY 14092
Brief Overview of Bankruptcy Case 1-11-12845-MJK: "The bankruptcy filing by Mark D Hickey, undertaken in 2011-08-17 in Lewiston, NY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Mark D Hickey — New York

Crawford Dolores Hill, Lewiston NY

Address: PO Box 11 Lewiston, NY 14092
Bankruptcy Case 1-10-11427-MJK Summary: "In Lewiston, NY, Crawford Dolores Hill filed for Chapter 7 bankruptcy in 2010-04-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-02."
Crawford Dolores Hill — New York

Richard Hillman, Lewiston NY

Address: 4556 Washington Dr Lewiston, NY 14092
Concise Description of Bankruptcy Case 1-10-12457-MJK7: "Lewiston, NY resident Richard Hillman's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 1, 2010."
Richard Hillman — New York

Nancy Howes, Lewiston NY

Address: 780 Onondaga St Apt 2 Lewiston, NY 14092
Bankruptcy Case 1-09-15889-MJK Overview: "The case of Nancy Howes in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in 12/18/2009 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Nancy Howes — New York

Eric Ingraham, Lewiston NY

Address: 892 James Dr Lewiston, NY 14092
Bankruptcy Case 1-10-12875-MJK Summary: "In a Chapter 7 bankruptcy case, Eric Ingraham from Lewiston, NY, saw their proceedings start in 2010-06-30 and complete by 2010-10-20, involving asset liquidation."
Eric Ingraham — New York

Lisa Jackson, Lewiston NY

Address: 442 Tryon Dr Lewiston, NY 14092
Bankruptcy Case 1-10-14699-MJK Summary: "In Lewiston, NY, Lisa Jackson filed for Chapter 7 bankruptcy in 2010-11-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-11."
Lisa Jackson — New York

Tammi Johnson, Lewiston NY

Address: 1521 Mount Hope Rd Lewiston, NY 14092
Bankruptcy Case 1-10-13385-MJK Overview: "Tammi Johnson's bankruptcy, initiated in August 3, 2010 and concluded by 11/23/2010 in Lewiston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammi Johnson — New York

Frederick R King, Lewiston NY

Address: 440 Baker Dr Lewiston, NY 14092
Brief Overview of Bankruptcy Case 1-13-10777-MJK: "Lewiston, NY resident Frederick R King's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-06."
Frederick R King — New York

Anthony J Larosa, Lewiston NY

Address: 536 Pletcher Rd Lewiston, NY 14092
Concise Description of Bankruptcy Case 1-13-10073-MJK7: "Anthony J Larosa's bankruptcy, initiated in January 11, 2013 and concluded by 04.23.2013 in Lewiston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Larosa — New York

Timothy O Lebans, Lewiston NY

Address: 4585 Creek Rd Lewiston, NY 14092-2328
Bankruptcy Case 1-14-11702-MJK Overview: "The case of Timothy O Lebans in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in 07/23/2014 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Timothy O Lebans — New York

Toni E Lebans, Lewiston NY

Address: 4585 Creek Rd Lewiston, NY 14092-2328
Bankruptcy Case 1-2014-11702-MJK Overview: "Toni E Lebans's bankruptcy, initiated in July 2014 and concluded by 10.21.2014 in Lewiston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toni E Lebans — New York

Jeffrey L Lester, Lewiston NY

Address: 780 Raymond Dr Lewiston, NY 14092
Bankruptcy Case 1-12-10734-MJK Summary: "The bankruptcy filing by Jeffrey L Lester, undertaken in Mar 12, 2012 in Lewiston, NY under Chapter 7, concluded with discharge in July 2, 2012 after liquidating assets."
Jeffrey L Lester — New York

Jaime I Lockwood, Lewiston NY

Address: 990 Escarpment Dr Lewiston, NY 14092
Concise Description of Bankruptcy Case 1-13-11234-MJK7: "The bankruptcy record of Jaime I Lockwood from Lewiston, NY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 8, 2013."
Jaime I Lockwood — New York

Jr Rene R Lombardo, Lewiston NY

Address: 444 Barton Dr Lewiston, NY 14092-1916
Brief Overview of Bankruptcy Case 1-14-11312-MJK: "The bankruptcy filing by Jr Rene R Lombardo, undertaken in May 31, 2014 in Lewiston, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Jr Rene R Lombardo — New York

Susan Lyndell Mackrell, Lewiston NY

Address: 5210 Paddock Ln Lewiston, NY 14092-2035
Bankruptcy Case 1-07-03303-MJK Overview: "Filing for Chapter 13 bankruptcy in 08.17.2007, Susan Lyndell Mackrell from Lewiston, NY, structured a repayment plan, achieving discharge in 11.13.2012."
Susan Lyndell Mackrell — New York

Claire Macmillan, Lewiston NY

Address: 1023 Upper Mountain Rd Lewiston, NY 14092
Brief Overview of Bankruptcy Case 1-09-15470-MJK: "In a Chapter 7 bankruptcy case, Claire Macmillan from Lewiston, NY, saw her proceedings start in 11/19/2009 and complete by 2010-03-01, involving asset liquidation."
Claire Macmillan — New York

Kevin E Macmillan, Lewiston NY

Address: 1023 Upper Mountain Rd Lewiston, NY 14092
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10058-MJK: "The case of Kevin E Macmillan in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in January 2013 and discharged early 2013-04-21, focusing on asset liquidation to repay creditors."
Kevin E Macmillan — New York

Frank B Magliarditi, Lewiston NY

Address: 925 James Dr Lewiston, NY 14092
Bankruptcy Case 1-09-14556-MJK Overview: "In Lewiston, NY, Frank B Magliarditi filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Frank B Magliarditi — New York

Danielle R Maj, Lewiston NY

Address: 682 Upper Mountain Rd Lewiston, NY 14092-2104
Bankruptcy Case 1-15-10462-MJK Overview: "The case of Danielle R Maj in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-03-16 and discharged early 06.14.2015, focusing on asset liquidation to repay creditors."
Danielle R Maj — New York

Kathleen M Marshall, Lewiston NY

Address: 5386 Elm Dr Lewiston, NY 14092
Bankruptcy Case 1-12-10998-MJK Overview: "Kathleen M Marshall's Chapter 7 bankruptcy, filed in Lewiston, NY in 04.01.2012, led to asset liquidation, with the case closing in 07/22/2012."
Kathleen M Marshall — New York

Sean A Mcdermott, Lewiston NY

Address: 430 N 4th St Lewiston, NY 14092
Bankruptcy Case 1-12-13808-MJK Overview: "The bankruptcy filing by Sean A Mcdermott, undertaken in Dec 21, 2012 in Lewiston, NY under Chapter 7, concluded with discharge in 2013-04-02 after liquidating assets."
Sean A Mcdermott — New York

Jessica Mcnerney, Lewiston NY

Address: 1569 Ridge Rd Lewiston, NY 14092
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15048-MJK: "Lewiston, NY resident Jessica Mcnerney's October 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-07."
Jessica Mcnerney — New York

Eduardo Medecigo, Lewiston NY

Address: 845 Foxwood Dr Apt 14 Lewiston, NY 14092
Bankruptcy Case 1-13-12742-MJK Summary: "The case of Eduardo Medecigo in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-10-15 and discharged early Jan 25, 2014, focusing on asset liquidation to repay creditors."
Eduardo Medecigo — New York

Gloria Montondo, Lewiston NY

Address: 125 S 6th St Apt 1 Lewiston, NY 14092
Concise Description of Bankruptcy Case 1-10-11487-MJK7: "The bankruptcy record of Gloria Montondo from Lewiston, NY, shows a Chapter 7 case filed in 2010-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Gloria Montondo — New York

Nadia F Moore, Lewiston NY

Address: PO Box 524 Lewiston, NY 14092-0524
Bankruptcy Case 2-15-20574-PRW Overview: "Lewiston, NY resident Nadia F Moore's 05.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-16."
Nadia F Moore — New York

Sean Morgan, Lewiston NY

Address: 4745 Creek Rd Lewiston, NY 14092
Bankruptcy Case 1-10-13201-MJK Summary: "Sean Morgan's bankruptcy, initiated in July 2010 and concluded by 2010-11-10 in Lewiston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Morgan — New York

Linda M Morinello, Lewiston NY

Address: 255 N 9th St Lewiston, NY 14092-1414
Brief Overview of Bankruptcy Case 1-15-11309-MJK: "The bankruptcy filing by Linda M Morinello, undertaken in June 16, 2015 in Lewiston, NY under Chapter 7, concluded with discharge in September 14, 2015 after liquidating assets."
Linda M Morinello — New York

Michael H Myers, Lewiston NY

Address: 100 Smith St Apt 304 Lewiston, NY 14092-1797
Bankruptcy Case 1-14-10202-MJK Summary: "In a Chapter 7 bankruptcy case, Michael H Myers from Lewiston, NY, saw their proceedings start in 01.30.2014 and complete by Apr 30, 2014, involving asset liquidation."
Michael H Myers — New York

Christina Nardello, Lewiston NY

Address: 810 Onondaga St Lewiston, NY 14092
Brief Overview of Bankruptcy Case 1-10-14590-MJK: "Christina Nardello's bankruptcy, initiated in 2010-10-25 and concluded by 2011-02-14 in Lewiston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Nardello — New York

Lillian E Nasca, Lewiston NY

Address: 922 Upper Mountain Rd Apt 101 Lewiston, NY 14092
Concise Description of Bankruptcy Case 1-11-10310-MJK7: "In a Chapter 7 bankruptcy case, Lillian E Nasca from Lewiston, NY, saw her proceedings start in 02.04.2011 and complete by May 5, 2011, involving asset liquidation."
Lillian E Nasca — New York

Paul B Nesi, Lewiston NY

Address: 5338 Annover Dr Lewiston, NY 14092-2106
Concise Description of Bankruptcy Case 1-09-12497-MJK7: "Paul B Nesi's Lewiston, NY bankruptcy under Chapter 13 in 2009-06-02 led to a structured repayment plan, successfully discharged in 2012-10-10."
Paul B Nesi — New York

Ii Jeffrey J Nowak, Lewiston NY

Address: 1000 Escarpment Dr Lewiston, NY 14092
Concise Description of Bankruptcy Case 1-13-11441-MJK7: "In a Chapter 7 bankruptcy case, Ii Jeffrey J Nowak from Lewiston, NY, saw their proceedings start in 2013-05-24 and complete by 2013-09-03, involving asset liquidation."
Ii Jeffrey J Nowak — New York

Matthew W Patterson, Lewiston NY

Address: 1749 Mount Hope Rd Lewiston, NY 14092-9760
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10285-MJK: "The case of Matthew W Patterson in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in February 2016 and discharged early 05/19/2016, focusing on asset liquidation to repay creditors."
Matthew W Patterson — New York

Adam K Patterson, Lewiston NY

Address: 5515 Walmore Rd Lewiston, NY 14092-9717
Brief Overview of Bankruptcy Case 1-16-10417-MJK: "In Lewiston, NY, Adam K Patterson filed for Chapter 7 bankruptcy in March 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-06."
Adam K Patterson — New York

John S Pedley, Lewiston NY

Address: 250 N 4th St Lewiston, NY 14092
Bankruptcy Case 1-12-11704-MJK Summary: "The bankruptcy filing by John S Pedley, undertaken in 05/30/2012 in Lewiston, NY under Chapter 7, concluded with discharge in September 19, 2012 after liquidating assets."
John S Pedley — New York

Richard D Pennesi, Lewiston NY

Address: 4641 Porter Center Rd Lewiston, NY 14092
Bankruptcy Case 1-13-10775-MJK Summary: "In Lewiston, NY, Richard D Pennesi filed for Chapter 7 bankruptcy in 2013-03-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-06."
Richard D Pennesi — New York

Marilyn Penvose, Lewiston NY

Address: 4870 W Eddy Dr Apt 214 Lewiston, NY 14092
Bankruptcy Case 1-10-13825-MJK Overview: "Marilyn Penvose's Chapter 7 bankruptcy, filed in Lewiston, NY in 2010-09-02, led to asset liquidation, with the case closing in December 23, 2010."
Marilyn Penvose — New York

Brian Peunic, Lewiston NY

Address: 604 Morgan Dr Lewiston, NY 14092
Concise Description of Bankruptcy Case 1-11-12390-MJK7: "Lewiston, NY resident Brian Peunic's July 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2011."
Brian Peunic — New York

Patricia A Pinson, Lewiston NY

Address: 880 Oxbow Ln Lewiston, NY 14092
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10046-MJK: "The case of Patricia A Pinson in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-01-07 and discharged early 04/13/2011, focusing on asset liquidation to repay creditors."
Patricia A Pinson — New York

Joel L Printup, Lewiston NY

Address: 5209 Walmore Rd Lewiston, NY 14092
Brief Overview of Bankruptcy Case 1-13-10736-MJK: "In Lewiston, NY, Joel L Printup filed for Chapter 7 bankruptcy in 2013-03-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-02."
Joel L Printup — New York

Suzanne M Raby, Lewiston NY

Address: 920 Mohawk St Apt 244 Lewiston, NY 14092-1459
Brief Overview of Bankruptcy Case 1-14-11031-MJK: "Suzanne M Raby's bankruptcy, initiated in 04/29/2014 and concluded by 2014-07-28 in Lewiston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne M Raby — New York

Suzanne M Raby, Lewiston NY

Address: 920 Mohawk St Apt 244 Lewiston, NY 14092-1459
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11031-MJK: "Lewiston, NY resident Suzanne M Raby's 2014-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2014."
Suzanne M Raby — New York

Mary Rapisardi, Lewiston NY

Address: 850 Foxwood Dr Apt 14 Lewiston, NY 14092
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12002-MJK: "Mary Rapisardi's bankruptcy, initiated in 2010-05-11 and concluded by August 31, 2010 in Lewiston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Rapisardi — New York

Lissa M Raybon, Lewiston NY

Address: 1555 Swann Rd Lewiston, NY 14092-9725
Concise Description of Bankruptcy Case 1-15-10146-MJK7: "Lissa M Raybon's bankruptcy, initiated in January 2015 and concluded by Apr 29, 2015 in Lewiston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lissa M Raybon — New York

Andre C Rosso, Lewiston NY

Address: 846 Orchard Dr Lewiston, NY 14092
Bankruptcy Case 1-12-10704-MJK Summary: "In Lewiston, NY, Andre C Rosso filed for Chapter 7 bankruptcy in March 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2012."
Andre C Rosso — New York

Jr William J Ruth, Lewiston NY

Address: 235 Tuscarora St Lewiston, NY 14092
Brief Overview of Bankruptcy Case 1-12-13328-MJK: "Lewiston, NY resident Jr William J Ruth's 10/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-07."
Jr William J Ruth — New York

Thomas Salada, Lewiston NY

Address: 432 Aberdeen Rd Lewiston, NY 14092
Concise Description of Bankruptcy Case 1-10-13386-MJK7: "Thomas Salada's Chapter 7 bankruptcy, filed in Lewiston, NY in 08/03/2010, led to asset liquidation, with the case closing in 11.23.2010."
Thomas Salada — New York

James Salhany, Lewiston NY

Address: 437 Harper Dr Lewiston, NY 14092
Bankruptcy Case 1-10-12527-MJK Overview: "In a Chapter 7 bankruptcy case, James Salhany from Lewiston, NY, saw their proceedings start in 06/09/2010 and complete by September 29, 2010, involving asset liquidation."
James Salhany — New York

Jean Marie Sanchez, Lewiston NY

Address: 910 Elliott Dr Lewiston, NY 14092
Bankruptcy Case 1-11-10435-MJK Overview: "The case of Jean Marie Sanchez in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early June 7, 2011, focusing on asset liquidation to repay creditors."
Jean Marie Sanchez — New York

Audrey Santo, Lewiston NY

Address: 916 Upper Mountain Rd Apt 205 Lewiston, NY 14092
Concise Description of Bankruptcy Case 1-10-14147-MJK7: "Audrey Santo's Chapter 7 bankruptcy, filed in Lewiston, NY in 2010-09-24, led to asset liquidation, with the case closing in 01/14/2011."
Audrey Santo — New York

John C Schmelzinger, Lewiston NY

Address: 4867 W Eddy Dr Apt 107 Lewiston, NY 14092
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14207-MJK: "The bankruptcy filing by John C Schmelzinger, undertaken in December 8, 2011 in Lewiston, NY under Chapter 7, concluded with discharge in 2012-03-08 after liquidating assets."
John C Schmelzinger — New York

Matthew Serafini, Lewiston NY

Address: 990 Escarpment Dr Lewiston, NY 14092
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11679-MJK: "The bankruptcy record of Matthew Serafini from Lewiston, NY, shows a Chapter 7 case filed in 05/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-31."
Matthew Serafini — New York

Jason A Shamrock, Lewiston NY

Address: 4434 Creek Rd Lewiston, NY 14092-1174
Bankruptcy Case 1-11-10191-MJK Summary: "Jason A Shamrock's Lewiston, NY bankruptcy under Chapter 13 in 01.25.2011 led to a structured repayment plan, successfully discharged in 11.13.2013."
Jason A Shamrock — New York

Joan Shepherd, Lewiston NY

Address: 930 Upper Mountain Rd Lewiston, NY 14092
Brief Overview of Bankruptcy Case 1-10-13767-MJK: "The bankruptcy record of Joan Shepherd from Lewiston, NY, shows a Chapter 7 case filed in 2010-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-20."
Joan Shepherd — New York

Michael Siejak, Lewiston NY

Address: 937 Creek Road Ext Lewiston, NY 14092
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11439-MJK: "The bankruptcy record of Michael Siejak from Lewiston, NY, shows a Chapter 7 case filed in 2010-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in 08/02/2010."
Michael Siejak — New York

David A Sortore, Lewiston NY

Address: 5264 Hewitt Pkwy Lewiston, NY 14092
Concise Description of Bankruptcy Case 1-13-10003-MJK7: "David A Sortore's bankruptcy, initiated in Jan 2, 2013 and concluded by 04/14/2013 in Lewiston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Sortore — New York

Perry J Spavento, Lewiston NY

Address: 758 Michelle Ct Lewiston, NY 14092-1155
Concise Description of Bankruptcy Case 1-15-12604-MJK7: "Perry J Spavento's Chapter 7 bankruptcy, filed in Lewiston, NY in 2015-12-08, led to asset liquidation, with the case closing in 03.07.2016."
Perry J Spavento — New York

Steven H Stanley, Lewiston NY

Address: 765 Oxbow Ln Lewiston, NY 14092-1354
Bankruptcy Case 1-16-10954-MJK Summary: "The bankruptcy filing by Steven H Stanley, undertaken in 2016-05-12 in Lewiston, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Steven H Stanley — New York

Jeffrey Stricker, Lewiston NY

Address: 677 Cayuga Dr Lewiston, NY 14092
Concise Description of Bankruptcy Case 1-09-14959-MJK7: "Jeffrey Stricker's bankruptcy, initiated in 10/23/2009 and concluded by February 2010 in Lewiston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Stricker — New York

Kellie Ann Swain, Lewiston NY

Address: 615 Cayuga St Apt 3 Lewiston, NY 14092-1638
Bankruptcy Case 1-15-12078-MJK Overview: "The case of Kellie Ann Swain in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 24, 2015 and discharged early 2015-12-23, focusing on asset liquidation to repay creditors."
Kellie Ann Swain — New York

Brian P Swart, Lewiston NY

Address: 764 Upper Mountain Rd Lewiston, NY 14092
Brief Overview of Bankruptcy Case 1-12-13138-MJK: "The bankruptcy record of Brian P Swart from Lewiston, NY, shows a Chapter 7 case filed in 2012-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2013."
Brian P Swart — New York

David Sweeney, Lewiston NY

Address: 5181 Homestead Pl Lewiston, NY 14092
Bankruptcy Case 1-10-13697-MJK Summary: "Lewiston, NY resident David Sweeney's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
David Sweeney — New York

Jill Szabo, Lewiston NY

Address: 5092 Bronson Dr Lewiston, NY 14092
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15068-MJK: "Jill Szabo's bankruptcy, initiated in 11/30/2010 and concluded by Mar 22, 2011 in Lewiston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Szabo — New York

Explore Free Bankruptcy Records by State