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 Joseph W Smiech, New York

Address: 4872 W Eddy Dr Apt 250 Lewiston, NY 14092

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12107-MJK: "The bankruptcy record of Joseph W Smiech from Lewiston, NY, shows a Chapter 7 case filed in 08.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-18."
Joseph W Smiech — New York, 1-13-12107


ᐅ Tariq Y Tallat, New York

Address: 780 Onondaga St Lewiston, NY 14092-1365

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11953-MJK: "Tariq Y Tallat's bankruptcy, initiated in September 16, 2015 and concluded by Dec 15, 2015 in Lewiston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tariq Y Tallat — New York, 1-15-11953


ᐅ Yasen Tallat, New York

Address: 780 Onondaga St Apt 4 Lewiston, NY 14092

Brief Overview of Bankruptcy Case 1-13-10989-MJK: "The bankruptcy record of Yasen Tallat from Lewiston, NY, shows a Chapter 7 case filed in Apr 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-24."
Yasen Tallat — New York, 1-13-10989


ᐅ Daniel Teal, New York

Address: 916 Oneida St Lewiston, NY 14092

Brief Overview of Bankruptcy Case 1-10-14339-MJK: "Lewiston, NY resident Daniel Teal's 10.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-28."
Daniel Teal — New York, 1-10-14339


ᐅ Timothy J Toohey, New York

Address: 5123 Woodland Dr Lewiston, NY 14092-1906

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11224-MJK: "Timothy J Toohey's bankruptcy, initiated in Jun 5, 2015 and concluded by 2015-09-03 in Lewiston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Toohey — New York, 1-15-11224


ᐅ David C Tubinis, New York

Address: 1035 Elliott Dr Lewiston, NY 14092

Bankruptcy Case 1-11-11968-MJK Overview: "David C Tubinis's bankruptcy, initiated in 06/02/2011 and concluded by 2011-09-22 in Lewiston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David C Tubinis — New York, 1-11-11968


ᐅ Clark A Tuthill, New York

Address: 5422 Elm Dr Lewiston, NY 14092

Concise Description of Bankruptcy Case 1-11-11780-MJK7: "In Lewiston, NY, Clark A Tuthill filed for Chapter 7 bankruptcy in 05/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-07."
Clark A Tuthill — New York, 1-11-11780


ᐅ David J Valente, New York

Address: 1052 Upper Mountain Rd Lewiston, NY 14092

Brief Overview of Bankruptcy Case 1-12-10598-MJK: "David J Valente's bankruptcy, initiated in 2012-03-01 and concluded by 2012-06-21 in Lewiston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Valente — New York, 1-12-10598


ᐅ Gary Verhague, New York

Address: 320 Oneida St Lewiston, NY 14092

Brief Overview of Bankruptcy Case 1-10-10539-MJK: "In a Chapter 7 bankruptcy case, Gary Verhague from Lewiston, NY, saw their proceedings start in 02/18/2010 and complete by 2010-06-10, involving asset liquidation."
Gary Verhague — New York, 1-10-10539


ᐅ Judith Vescio, New York

Address: 725 Oneida St Lewiston, NY 14092

Concise Description of Bankruptcy Case 1-09-15072-MJK7: "In Lewiston, NY, Judith Vescio filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-08."
Judith Vescio — New York, 1-09-15072


ᐅ David Wahl, New York

Address: 4895 W Eddy Dr Apt 233 Lewiston, NY 14092

Bankruptcy Case 1-10-14455-MJK Overview: "In Lewiston, NY, David Wahl filed for Chapter 7 bankruptcy in 2010-10-19. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2011."
David Wahl — New York, 1-10-14455


ᐅ Catherine L Wallace, New York

Address: 4616 Creek Rd Lewiston, NY 14092-1151

Concise Description of Bankruptcy Case 1-2014-10771-MJK7: "The bankruptcy record of Catherine L Wallace from Lewiston, NY, shows a Chapter 7 case filed in 2014-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2014."
Catherine L Wallace — New York, 1-2014-10771


ᐅ Albert C Walton, New York

Address: 125 Mohawk St Apt 1 Lewiston, NY 14092

Bankruptcy Case 1-13-11687-MJK Overview: "Albert C Walton's bankruptcy, initiated in Jun 20, 2013 and concluded by September 2013 in Lewiston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert C Walton — New York, 1-13-11687


ᐅ Xia Wang, New York

Address: 845 Foxwood Dr Apt 10 Lewiston, NY 14092

Bankruptcy Case 1-11-14054-MJK Summary: "Xia Wang's Chapter 7 bankruptcy, filed in Lewiston, NY in 2011-11-23, led to asset liquidation, with the case closing in 03.14.2012."
Xia Wang — New York, 1-11-14054


ᐅ Amber J Weaver, New York

Address: 1895 Mount Hope Rd Lewiston, NY 14092

Bankruptcy Case 1-13-10728-MJK Overview: "Lewiston, NY resident Amber J Weaver's Mar 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 1, 2013."
Amber J Weaver — New York, 1-13-10728


ᐅ John Wenzel, New York

Address: 4900 W Eddy Dr Apt 147 Lewiston, NY 14092

Brief Overview of Bankruptcy Case 1-10-14920-MJK: "In Lewiston, NY, John Wenzel filed for Chapter 7 bankruptcy in 2010-11-16. This case, involving liquidating assets to pay off debts, was resolved by Mar 8, 2011."
John Wenzel — New York, 1-10-14920


ᐅ Michael L Whelan, New York

Address: 5167 Homestead Pl Lewiston, NY 14092

Concise Description of Bankruptcy Case 1-12-12065-MJK7: "In a Chapter 7 bankruptcy case, Michael L Whelan from Lewiston, NY, saw their proceedings start in 06/28/2012 and complete by Oct 18, 2012, involving asset liquidation."
Michael L Whelan — New York, 1-12-12065


ᐅ Wallace W Wiens, New York

Address: 490 Oneida St Lewiston, NY 14092

Bankruptcy Case 1-13-10367-MJK Overview: "Lewiston, NY resident Wallace W Wiens's February 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2013."
Wallace W Wiens — New York, 1-13-10367


ᐅ Edward M Wilson, New York

Address: 872 James Dr Lewiston, NY 14092

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10994-MJK: "The case of Edward M Wilson in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward M Wilson — New York, 1-12-10994


ᐅ Theodore L Wirth, New York

Address: 4731 Creek Rd Lewiston, NY 14092

Brief Overview of Bankruptcy Case 1-11-12286-MJK: "Theodore L Wirth's Chapter 7 bankruptcy, filed in Lewiston, NY in 2011-06-28, led to asset liquidation, with the case closing in October 2011."
Theodore L Wirth — New York, 1-11-12286


ᐅ Kimberly Rene Woodruff, New York

Address: 835 Oriole Ln Apt 9 Lewiston, NY 14092-2411

Concise Description of Bankruptcy Case 2014-132817: "In a Chapter 7 bankruptcy case, Kimberly Rene Woodruff from Lewiston, NY, saw her proceedings start in 2014-08-06 and complete by 11/04/2014, involving asset liquidation."
Kimberly Rene Woodruff — New York, 2014-13281


ᐅ Anthony J Zaccarella, New York

Address: 4946 Hillview Ct Lewiston, NY 14092-1810

Concise Description of Bankruptcy Case 1-16-10868-MJK7: "The bankruptcy record of Anthony J Zaccarella from Lewiston, NY, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-28."
Anthony J Zaccarella — New York, 1-16-10868


ᐅ Jillian M Zaccarella, New York

Address: 4946 Hillview Ct Lewiston, NY 14092-1810

Brief Overview of Bankruptcy Case 1-16-10868-MJK: "The case of Jillian M Zaccarella in Lewiston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jillian M Zaccarella — New York, 1-16-10868


ᐅ James Y Zhan, New York

Address: 765 Ridge Rd Lewiston, NY 14092-1117

Bankruptcy Case 1-15-10020-MJK Summary: "Lewiston, NY resident James Y Zhan's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
James Y Zhan — New York, 1-15-10020