personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lewiston, 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 David W Aaserud, New York

Address: 916 Upper Mountain Rd Apt 101 Lewiston, NY 14092

Snapshot of U.S. Bankruptcy Proceeding 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, 1-13-11928


ᐅ Dawn M Bak, New York

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, 1-11-11334


ᐅ Fred J Bingham, New York

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, 1-15-10907


ᐅ Linda M Bingham, New York

Address: 4589 Washington Dr Lewiston, NY 14092-2339

Brief Overview of Bankruptcy Case 1-15-10907-MJK: "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, 1-15-10907


ᐅ Cary D Byron, New York

Address: 5849 N Kline Rd Lewiston, NY 14092

Bankruptcy Case 1-11-10950-MJK Summary: "The case of Cary D Byron in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cary D Byron — New York, 1-11-10950


ᐅ Robert Bzinak, New York

Address: 835 Oriole Ln Apt 5 Lewiston, NY 14092

Snapshot of U.S. Bankruptcy Proceeding 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, 1-10-11303


ᐅ Nicholas D Caggiano, New York

Address: 4889 N 5th St Lewiston, NY 14092-1018

Concise Description of Bankruptcy Case 1-08-14355-MJK7: "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, 1-08-14355


ᐅ Leo K Carson, New York

Address: 4596 Model City Rd Lewiston, NY 14092-9701

Bankruptcy Case 1-14-12588-MJK Overview: "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, 1-14-12588


ᐅ Lisa R Carson, New York

Address: 4596 Model City Rd Lewiston, NY 14092-9701

Brief Overview of Bankruptcy Case 1-14-12588-MJK: "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, 1-14-12588


ᐅ Erin Castek, New York

Address: 859 Foxwood Dr Apt 9 Lewiston, NY 14092

Bankruptcy Case 1-09-14963-MJK Overview: "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, 1-09-14963


ᐅ Scott R Cindrick, New York

Address: 481 Dutton Dr Lewiston, NY 14092-1040

Bankruptcy Case 1-09-10574-MJK Summary: "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, 1-09-10574


ᐅ Rebecca Corsaro, New York

Address: 810 Mohawk St Lewiston, NY 14092

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10375-MJK: "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, 1-11-10375


ᐅ Kim E Coutts, New York

Address: 866 Oriole Ln Lewiston, NY 14092

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13345-MJK: "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, 1-13-13345


ᐅ Robert Crewe, New York

Address: 265 N 5th St Lewiston, NY 14092

Brief Overview of Bankruptcy Case 1-10-14456-MJK: "The case of Robert Crewe in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Crewe — New York, 1-10-14456


ᐅ Shelly Ann Daul, New York

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, 1-11-10890


ᐅ Karen Difrancesco, New York

Address: 4550 Porter Center Rd Lewiston, NY 14092

Concise Description of Bankruptcy Case 1-09-15450-MJK7: "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, 1-09-15450


ᐅ Margaret S Duffy, New York

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, 1-2014-10841


ᐅ Cindi M Ferchen, New York

Address: 425 Onondaga St Lewiston, NY 14092-1203

Brief Overview of Bankruptcy 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, 1-16-10567


ᐅ Linda S Fleck, New York

Address: 4922 Creek Road Ext Lewiston, NY 14092

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11441-MJK: "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, 1-11-11441


ᐅ Thomas Frain, New York

Address: 552 Irving Dr Lewiston, NY 14092

Concise Description of Bankruptcy Case 1-10-11518-MJK7: "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, 1-10-11518


ᐅ Carol A Gariano, New York

Address: 5395 Elm Dr Lewiston, NY 14092-2148

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15533-MJK: "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, 1-09-15533


ᐅ Joseph S Gariano, New York

Address: 5395 Elm Dr Lewiston, NY 14092-2148

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15533-MJK: "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, 1-09-15533


ᐅ Patrick J Geracci, New York

Address: 594 Sandlewood Dr Lewiston, NY 14092-1110

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10175-MJK: "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, 1-15-10175


ᐅ Lyn Grace, New York

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, 1-10-13867


ᐅ Deborah A Greathouse, New York

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, 1-14-11131


ᐅ Deborah A Greathouse, New York

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, 1-2014-11131


ᐅ Randy J Greene, New York

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, 1-16-10155


ᐅ Dino G Grenga, New York

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, 1-2014-11159


ᐅ Wilson N Grider, New York

Address: 2005 Ridge Rd Lewiston, NY 14092

Brief Overview of Bankruptcy Case 1-11-11266-MJK: "The case of Wilson N Grider in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilson N Grider — New York, 1-11-11266


ᐅ Patricia A Grimaldi, New York

Address: 4328 Creek Rd Lewiston, NY 14092-1123

Brief Overview of Bankruptcy Case 1-14-11939-MJK: "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, 1-14-11939


ᐅ Ronald J Grimaldi, New York

Address: 4328 Creek Rd Lewiston, NY 14092-1123

Concise Description of Bankruptcy Case 1-14-11939-MJK7: "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, 1-14-11939


ᐅ Michael J Gurr, New York

Address: 738 Scovell Dr Lewiston, NY 14092

Brief Overview of Bankruptcy 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, 1-09-14433


ᐅ Jr Kenneth E Hastings, New York

Address: 938 Creek Road Ext Lewiston, NY 14092-1806

Brief Overview of Bankruptcy Case 10-26205-DHS: "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, 10-26205


ᐅ Robert Hatfield, New York

Address: PO Box 116 Lewiston, NY 14092

Bankruptcy Case 1-10-10584-MJK Summary: "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, 1-10-10584


ᐅ Timothy Henderson, New York

Address: 485 Oneida St Lewiston, NY 14092

Bankruptcy Case 1-09-15939-MJK Summary: "The case of Timothy Henderson in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Henderson — New York, 1-09-15939


ᐅ Michael Herb, New York

Address: 4895 W Eddy Dr Apt 235 Lewiston, NY 14092

Bankruptcy Case 1-09-16022-MJK Overview: "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, 1-09-16022


ᐅ Nicole Lyn Hess, New York

Address: 846 Oriole Ln Apt 10 Lewiston, NY 14092

Concise Description of Bankruptcy Case 1-11-12391-MJK7: "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, 1-11-12391


ᐅ Mark D Hickey, New York

Address: 4328 Creek Rd Lewiston, NY 14092

Bankruptcy Case 1-11-12845-MJK Overview: "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, 1-11-12845


ᐅ Crawford Dolores Hill, New York

Address: PO Box 11 Lewiston, NY 14092

Brief Overview of Bankruptcy Case 1-10-11427-MJK: "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, 1-10-11427


ᐅ Richard Hillman, New York

Address: 4556 Washington Dr Lewiston, NY 14092

Brief Overview of Bankruptcy Case 1-10-12457-MJK: "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, 1-10-12457


ᐅ Nancy Howes, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Howes — New York, 1-09-15889


ᐅ Eric Ingraham, New York

Address: 892 James Dr Lewiston, NY 14092

Bankruptcy Case 1-10-12875-MJK Overview: "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, 1-10-12875


ᐅ Lisa Jackson, New York

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, 1-10-14699


ᐅ Tammi Johnson, New York

Address: 1521 Mount Hope Rd Lewiston, NY 14092

Bankruptcy Case 1-10-13385-MJK Summary: "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, 1-10-13385


ᐅ Frederick R King, New York

Address: 440 Baker Dr Lewiston, NY 14092

Bankruptcy Case 1-13-10777-MJK Overview: "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, 1-13-10777


ᐅ Anthony J Larosa, New York

Address: 536 Pletcher Rd Lewiston, NY 14092

Brief Overview of Bankruptcy Case 1-13-10073-MJK: "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, 1-13-10073


ᐅ Timothy O Lebans, New York

Address: 4585 Creek Rd Lewiston, NY 14092-2328

Concise Description of Bankruptcy Case 1-14-11702-MJK7: "The case of Timothy O Lebans in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy O Lebans — New York, 1-14-11702


ᐅ Toni E Lebans, New York

Address: 4585 Creek Rd Lewiston, NY 14092-2328

Brief Overview of Bankruptcy Case 1-2014-11702-MJK: "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, 1-2014-11702


ᐅ Jeffrey L Lester, New York

Address: 780 Raymond Dr Lewiston, NY 14092

Bankruptcy Case 1-12-10734-MJK Overview: "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, 1-12-10734


ᐅ Jaime I Lockwood, New York

Address: 990 Escarpment Dr Lewiston, NY 14092

Bankruptcy Case 1-13-11234-MJK Summary: "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, 1-13-11234


ᐅ Jr Rene R Lombardo, New York

Address: 444 Barton Dr Lewiston, NY 14092-1916

Bankruptcy Case 1-14-11312-MJK Overview: "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, 1-14-11312


ᐅ Susan Lyndell Mackrell, New York

Address: 5210 Paddock Ln Lewiston, NY 14092-2035

Bankruptcy Case 1-07-03303-MJK Summary: "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, 1-07-03303


ᐅ Claire Macmillan, New York

Address: 1023 Upper Mountain Rd Lewiston, NY 14092

Concise Description of Bankruptcy Case 1-09-15470-MJK7: "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, 1-09-15470


ᐅ Kevin E Macmillan, New York

Address: 1023 Upper Mountain Rd Lewiston, NY 14092

Bankruptcy Case 1-13-10058-MJK Overview: "The case of Kevin E Macmillan in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin E Macmillan — New York, 1-13-10058


ᐅ Frank B Magliarditi, New York

Address: 925 James Dr Lewiston, NY 14092

Concise Description of Bankruptcy Case 1-09-14556-MJK7: "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, 1-09-14556


ᐅ Danielle R Maj, New York

Address: 682 Upper Mountain Rd Lewiston, NY 14092-2104

Bankruptcy Case 1-15-10462-MJK Summary: "The case of Danielle R Maj in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle R Maj — New York, 1-15-10462


ᐅ Kathleen M Marshall, New York

Address: 5386 Elm Dr Lewiston, NY 14092

Concise Description of Bankruptcy Case 1-12-10998-MJK7: "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, 1-12-10998


ᐅ Sean A Mcdermott, New York

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, 1-12-13808


ᐅ Jessica Mcnerney, New York

Address: 1569 Ridge Rd Lewiston, NY 14092

Concise Description of Bankruptcy Case 1-09-15048-MJK7: "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, 1-09-15048


ᐅ Eduardo Medecigo, New York

Address: 845 Foxwood Dr Apt 14 Lewiston, NY 14092

Brief Overview of Bankruptcy Case 1-13-12742-MJK: "The case of Eduardo Medecigo in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eduardo Medecigo — New York, 1-13-12742


ᐅ Gloria Montondo, New York

Address: 125 S 6th St Apt 1 Lewiston, NY 14092

Bankruptcy Case 1-10-11487-MJK Summary: "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, 1-10-11487


ᐅ Nadia F Moore, New York

Address: PO Box 524 Lewiston, NY 14092-0524

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20574-PRW: "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, 2-15-20574


ᐅ Sean Morgan, New York

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, 1-10-13201


ᐅ Linda M Morinello, New York

Address: 255 N 9th St Lewiston, NY 14092-1414

Concise Description of Bankruptcy Case 1-15-11309-MJK7: "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, 1-15-11309


ᐅ Michael H Myers, New York

Address: 100 Smith St Apt 304 Lewiston, NY 14092-1797

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10202-MJK: "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, 1-14-10202


ᐅ Christina Nardello, New York

Address: 810 Onondaga St Lewiston, NY 14092

Bankruptcy Case 1-10-14590-MJK Summary: "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, 1-10-14590


ᐅ Lillian E Nasca, New York

Address: 922 Upper Mountain Rd Apt 101 Lewiston, NY 14092

Bankruptcy Case 1-11-10310-MJK Summary: "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, 1-11-10310


ᐅ Paul B Nesi, New York

Address: 5338 Annover Dr Lewiston, NY 14092-2106

Bankruptcy Case 1-09-12497-MJK Summary: "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, 1-09-12497


ᐅ Ii Jeffrey J Nowak, New York

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, 1-13-11441


ᐅ Matthew W Patterson, New York

Address: 1749 Mount Hope Rd Lewiston, NY 14092-9760

Bankruptcy Case 1-16-10285-MJK Overview: "The case of Matthew W Patterson in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew W Patterson — New York, 1-16-10285


ᐅ Adam K Patterson, New York

Address: 5515 Walmore Rd Lewiston, NY 14092-9717

Bankruptcy Case 1-16-10417-MJK Summary: "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, 1-16-10417


ᐅ John S Pedley, New York

Address: 250 N 4th St Lewiston, NY 14092

Brief Overview of Bankruptcy Case 1-12-11704-MJK: "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, 1-12-11704


ᐅ Richard D Pennesi, New York

Address: 4641 Porter Center Rd Lewiston, NY 14092

Bankruptcy Case 1-13-10775-MJK Overview: "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, 1-13-10775


ᐅ Marilyn Penvose, New York

Address: 4870 W Eddy Dr Apt 214 Lewiston, NY 14092

Concise Description of Bankruptcy Case 1-10-13825-MJK7: "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, 1-10-13825


ᐅ Brian Peunic, New York

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, 1-11-12390


ᐅ Patricia A Pinson, New York

Address: 880 Oxbow Ln Lewiston, NY 14092

Bankruptcy Case 1-11-10046-MJK Overview: "The case of Patricia A Pinson in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Pinson — New York, 1-11-10046


ᐅ Joel L Printup, New York

Address: 5209 Walmore Rd Lewiston, NY 14092

Snapshot of U.S. Bankruptcy Proceeding 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, 1-13-10736


ᐅ Suzanne M Raby, New York

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, 1-14-11031


ᐅ Suzanne M Raby, New York

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, 1-2014-11031


ᐅ Mary Rapisardi, New York

Address: 850 Foxwood Dr Apt 14 Lewiston, NY 14092

Concise Description of Bankruptcy Case 1-10-12002-MJK7: "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, 1-10-12002


ᐅ Lissa M Raybon, New York

Address: 1555 Swann Rd Lewiston, NY 14092-9725

Bankruptcy Case 1-15-10146-MJK Summary: "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, 1-15-10146


ᐅ Andre C Rosso, New York

Address: 846 Orchard Dr Lewiston, NY 14092

Concise Description of Bankruptcy Case 1-12-10704-MJK7: "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, 1-12-10704


ᐅ Jr William J Ruth, New York

Address: 235 Tuscarora St Lewiston, NY 14092

Snapshot of U.S. Bankruptcy Proceeding 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, 1-12-13328


ᐅ Thomas Salada, New York

Address: 432 Aberdeen Rd Lewiston, NY 14092

Bankruptcy Case 1-10-13386-MJK Summary: "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, 1-10-13386


ᐅ James Salhany, New York

Address: 437 Harper Dr Lewiston, NY 14092

Brief Overview of Bankruptcy Case 1-10-12527-MJK: "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, 1-10-12527


ᐅ Jean Marie Sanchez, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Marie Sanchez — New York, 1-11-10435


ᐅ Audrey Santo, New York

Address: 916 Upper Mountain Rd Apt 205 Lewiston, NY 14092

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14147-MJK: "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, 1-10-14147


ᐅ John C Schmelzinger, New York

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, 1-11-14207


ᐅ Matthew Serafini, New York

Address: 990 Escarpment Dr Lewiston, NY 14092

Bankruptcy Case 1-11-11679-MJK Summary: "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, 1-11-11679


ᐅ Jason A Shamrock, New York

Address: 4434 Creek Rd Lewiston, NY 14092-1174

Concise Description of Bankruptcy Case 1-11-10191-MJK7: "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, 1-11-10191


ᐅ Joan Shepherd, New York

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, 1-10-13767


ᐅ Michael Siejak, New York

Address: 937 Creek Road Ext Lewiston, NY 14092

Bankruptcy Case 1-10-11439-MJK Summary: "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, 1-10-11439


ᐅ David A Sortore, New York

Address: 5264 Hewitt Pkwy Lewiston, NY 14092

Brief Overview of Bankruptcy Case 1-13-10003-MJK: "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, 1-13-10003


ᐅ Perry J Spavento, New York

Address: 758 Michelle Ct Lewiston, NY 14092-1155

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12604-MJK: "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, 1-15-12604


ᐅ Steven H Stanley, New York

Address: 765 Oxbow Ln Lewiston, NY 14092-1354

Bankruptcy Case 1-16-10954-MJK Overview: "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, 1-16-10954


ᐅ Jeffrey Stricker, New York

Address: 677 Cayuga Dr Lewiston, NY 14092

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14959-MJK: "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, 1-09-14959


ᐅ Kellie Ann Swain, New York

Address: 615 Cayuga St Apt 3 Lewiston, NY 14092-1638

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12078-MJK: "The case of Kellie Ann Swain in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kellie Ann Swain — New York, 1-15-12078


ᐅ Brian P Swart, New York

Address: 764 Upper Mountain Rd Lewiston, NY 14092

Bankruptcy Case 1-12-13138-MJK Summary: "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, 1-12-13138


ᐅ David Sweeney, New York

Address: 5181 Homestead Pl Lewiston, NY 14092

Concise Description of Bankruptcy Case 1-10-13697-MJK7: "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, 1-10-13697


ᐅ Jill Szabo, New York

Address: 5092 Bronson Dr Lewiston, NY 14092

Concise Description of Bankruptcy Case 1-10-15068-MJK7: "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, 1-10-15068