personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lockport, 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 Susan M Rigerman, New York

Address: 3375 Lockport Olcott Rd Lockport, NY 14094

Bankruptcy Case 1-11-10973-MJK Summary: "The case of Susan M Rigerman in Lockport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan M Rigerman — New York, 1-11-10973


ᐅ Rebecca M Ritz, New York

Address: 14 E Park Dr Lockport, NY 14094

Brief Overview of Bankruptcy Case 1-11-12301-MJK: "The case of Rebecca M Ritz in Lockport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca M Ritz — New York, 1-11-12301


ᐅ Tammy Ritz, New York

Address: 167 Allen St Lockport, NY 14094

Brief Overview of Bankruptcy Case 1-10-11547-MJK: "In a Chapter 7 bankruptcy case, Tammy Ritz from Lockport, NY, saw her proceedings start in 2010-04-19 and complete by 08.09.2010, involving asset liquidation."
Tammy Ritz — New York, 1-10-11547


ᐅ Jennifer M Roberto, New York

Address: 295 Locust St Lockport, NY 14094

Concise Description of Bankruptcy Case 1-13-11282-MJK7: "In Lockport, NY, Jennifer M Roberto filed for Chapter 7 bankruptcy in 05/11/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-21."
Jennifer M Roberto — New York, 1-13-11282


ᐅ Susan Robisch, New York

Address: 331 Market St Lockport, NY 14094

Bankruptcy Case 1-10-15408-MJK Overview: "In Lockport, NY, Susan Robisch filed for Chapter 7 bankruptcy in 12/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-21."
Susan Robisch — New York, 1-10-15408


ᐅ Sallie M Robison, New York

Address: 417 East Ave Lockport, NY 14094

Brief Overview of Bankruptcy Case 1-11-11155-MJK: "Sallie M Robison's Chapter 7 bankruptcy, filed in Lockport, NY in 04/06/2011, led to asset liquidation, with the case closing in 07.27.2011."
Sallie M Robison — New York, 1-11-11155


ᐅ Gary N Rodriguez, New York

Address: 149 Park Lane Cir Lockport, NY 14094-4748

Bankruptcy Case 1-16-10757-MJK Overview: "In a Chapter 7 bankruptcy case, Gary N Rodriguez from Lockport, NY, saw their proceedings start in 2016-04-14 and complete by July 2016, involving asset liquidation."
Gary N Rodriguez — New York, 1-16-10757


ᐅ Judy L Rodriguez, New York

Address: 149 Park Lane Cir Lockport, NY 14094-4748

Bankruptcy Case 1-16-10757-MJK Overview: "Judy L Rodriguez's bankruptcy, initiated in 2016-04-14 and concluded by Jul 13, 2016 in Lockport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy L Rodriguez — New York, 1-16-10757


ᐅ Frank Rose, New York

Address: PO Box 1135 Lockport, NY 14095

Concise Description of Bankruptcy Case 1-10-11364-MJK7: "The bankruptcy record of Frank Rose from Lockport, NY, shows a Chapter 7 case filed in 04/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-28."
Frank Rose — New York, 1-10-11364


ᐅ Donald L Rose, New York

Address: 6035 S Transit Rd Lot 339 Lockport, NY 14094

Brief Overview of Bankruptcy Case 1-13-12941-MJK: "Donald L Rose's Chapter 7 bankruptcy, filed in Lockport, NY in October 29, 2013, led to asset liquidation, with the case closing in 02/08/2014."
Donald L Rose — New York, 1-13-12941


ᐅ Terrance D Rose, New York

Address: 6975 Akron Rd Lockport, NY 14094

Bankruptcy Case 1-12-11205-MJK Summary: "In a Chapter 7 bankruptcy case, Terrance D Rose from Lockport, NY, saw his proceedings start in Apr 19, 2012 and complete by Aug 9, 2012, involving asset liquidation."
Terrance D Rose — New York, 1-12-11205


ᐅ Mark Rounds, New York

Address: 3877 Lockport Olcott Rd Lockport, NY 14094

Brief Overview of Bankruptcy Case 1-10-13809-MJK: "The bankruptcy filing by Mark Rounds, undertaken in 09.01.2010 in Lockport, NY under Chapter 7, concluded with discharge in 2010-12-09 after liquidating assets."
Mark Rounds — New York, 1-10-13809


ᐅ Christopher M Rowell, New York

Address: 6125 Raymond Rd Lockport, NY 14094-7941

Bankruptcy Case 1-2014-11514-MJK Overview: "The case of Christopher M Rowell in Lockport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher M Rowell — New York, 1-2014-11514


ᐅ Charise J Rowles, New York

Address: 39 Cave St Lockport, NY 14094

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10771-MJK: "In Lockport, NY, Charise J Rowles filed for Chapter 7 bankruptcy in March 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2013."
Charise J Rowles — New York, 1-13-10771


ᐅ Tamara L Rowles, New York

Address: 5448 Old Saunders Settlemen Rd Lockport, NY 14094

Concise Description of Bankruptcy Case 1-11-11689-MJK7: "Tamara L Rowles's bankruptcy, initiated in May 2011 and concluded by August 2011 in Lockport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara L Rowles — New York, 1-11-11689


ᐅ Dorathy M Rozanski, New York

Address: 84 Juniper St Lockport, NY 14094

Bankruptcy Case 1-11-10187-MJK Overview: "The bankruptcy record of Dorathy M Rozanski from Lockport, NY, shows a Chapter 7 case filed in 01.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-04."
Dorathy M Rozanski — New York, 1-11-10187


ᐅ Joshua Rozanski, New York

Address: 84 Juniper St Apt 2 Lockport, NY 14094

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15409-MJK: "In Lockport, NY, Joshua Rozanski filed for Chapter 7 bankruptcy in Nov 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.26.2010."
Joshua Rozanski — New York, 1-09-15409


ᐅ Elizabeth Saghafi, New York

Address: 6604 Dysinger Rd Apt 7 Lockport, NY 14094

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14956-MJK: "Elizabeth Saghafi's Chapter 7 bankruptcy, filed in Lockport, NY in 2010-11-18, led to asset liquidation, with the case closing in 03/10/2011."
Elizabeth Saghafi — New York, 1-10-14956


ᐅ Paul C Saiia, New York

Address: 6961 Block Church Rd Lockport, NY 14094-9346

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10405-MJK: "Paul C Saiia's bankruptcy, initiated in Mar 4, 2016 and concluded by June 2016 in Lockport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul C Saiia — New York, 1-16-10405


ᐅ Stephen J Sander, New York

Address: 80 Park Lane Cir Lockport, NY 14094

Concise Description of Bankruptcy Case 1-13-11698-MJK7: "Stephen J Sander's Chapter 7 bankruptcy, filed in Lockport, NY in June 20, 2013, led to asset liquidation, with the case closing in 2013-09-30."
Stephen J Sander — New York, 1-13-11698


ᐅ Charlotte L Sansone, New York

Address: 7114 Lincoln Avenue Ext Lockport, NY 14094

Brief Overview of Bankruptcy Case 1-11-12760-MJK: "In Lockport, NY, Charlotte L Sansone filed for Chapter 7 bankruptcy in 08.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2011."
Charlotte L Sansone — New York, 1-11-12760


ᐅ Kim M Sarles, New York

Address: 4718 Lower Mountain Rd Lockport, NY 14094-9735

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10475-MJK: "Lockport, NY resident Kim M Sarles's 03.17.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2015."
Kim M Sarles — New York, 1-15-10475


ᐅ Richard M Sarles, New York

Address: 4718 Lower Mountain Rd Lockport, NY 14094-9735

Brief Overview of Bankruptcy Case 1-15-10475-MJK: "In a Chapter 7 bankruptcy case, Richard M Sarles from Lockport, NY, saw their proceedings start in 2015-03-17 and complete by 06/15/2015, involving asset liquidation."
Richard M Sarles — New York, 1-15-10475


ᐅ Thomas A Sarratori, New York

Address: 4643 Thrall Rd Lockport, NY 14094

Bankruptcy Case 1-13-10509-MJK Summary: "The case of Thomas A Sarratori in Lockport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas A Sarratori — New York, 1-13-10509


ᐅ Anthony Sauls, New York

Address: 5729 Locust Street Ext Lockport, NY 14094

Bankruptcy Case 1-10-14556-MJK Summary: "In Lockport, NY, Anthony Sauls filed for Chapter 7 bankruptcy in 2010-10-23. This case, involving liquidating assets to pay off debts, was resolved by 02.12.2011."
Anthony Sauls — New York, 1-10-14556


ᐅ Frank J Scarfone, New York

Address: 4229 Cambria Wilson Rd Lockport, NY 14094-9797

Brief Overview of Bankruptcy Case 1-2014-11773-MJK: "Frank J Scarfone's bankruptcy, initiated in July 31, 2014 and concluded by 2014-10-29 in Lockport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank J Scarfone — New York, 1-2014-11773


ᐅ Robert Scheffer, New York

Address: 25 Jefferson Dr Lockport, NY 14094-5535

Brief Overview of Bankruptcy Case 1-16-10484-MJK: "The bankruptcy filing by Robert Scheffer, undertaken in 2016-03-16 in Lockport, NY under Chapter 7, concluded with discharge in 06.14.2016 after liquidating assets."
Robert Scheffer — New York, 1-16-10484


ᐅ James J Schimenti, New York

Address: 6491 Dysinger Rd Apt 14 Lockport, NY 14094

Bankruptcy Case 1-12-10852-MJK Summary: "James J Schimenti's bankruptcy, initiated in 2012-03-21 and concluded by 2012-07-11 in Lockport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James J Schimenti — New York, 1-12-10852


ᐅ Rosemary Schlenker, New York

Address: 6763 Minnick Rd Lot 109 Lockport, NY 14094

Bankruptcy Case 1-10-11096-MJK Overview: "In Lockport, NY, Rosemary Schlenker filed for Chapter 7 bankruptcy in March 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Rosemary Schlenker — New York, 1-10-11096


ᐅ Andrew J Schuh, New York

Address: 493 Davison Rd Apt 1 Lockport, NY 14094-4016

Bankruptcy Case 1-15-11600-MJK Overview: "Lockport, NY resident Andrew J Schuh's 07.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-26."
Andrew J Schuh — New York, 1-15-11600


ᐅ Kim R Schuler, New York

Address: 6542 Tonawanda Creek Rd Lockport, NY 14094

Concise Description of Bankruptcy Case 1-11-13167-MJK7: "In Lockport, NY, Kim R Schuler filed for Chapter 7 bankruptcy in 2011-09-13. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-03."
Kim R Schuler — New York, 1-11-13167


ᐅ Daniel R Schultz, New York

Address: 4339 Church Rd Lockport, NY 14094

Bankruptcy Case 1-12-13294-MJK Summary: "Lockport, NY resident Daniel R Schultz's 2012-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.05.2013."
Daniel R Schultz — New York, 1-12-13294


ᐅ Jr Arthur Schultz, New York

Address: 414 High St Lockport, NY 14094

Concise Description of Bankruptcy Case 1-10-14036-MJK7: "The bankruptcy filing by Jr Arthur Schultz, undertaken in 2010-09-17 in Lockport, NY under Chapter 7, concluded with discharge in 01.07.2011 after liquidating assets."
Jr Arthur Schultz — New York, 1-10-14036


ᐅ Kathleen Schultz, New York

Address: 7594 Chestnut Ridge Rd Lockport, NY 14094

Concise Description of Bankruptcy Case 1-12-13642-MJK7: "The bankruptcy record of Kathleen Schultz from Lockport, NY, shows a Chapter 7 case filed in 2012-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2013."
Kathleen Schultz — New York, 1-12-13642


ᐅ Gary Schuman, New York

Address: 256 N Transit St Lockport, NY 14094

Bankruptcy Case 1-10-12979-MJK Summary: "Gary Schuman's Chapter 7 bankruptcy, filed in Lockport, NY in Jul 8, 2010, led to asset liquidation, with the case closing in 10/28/2010."
Gary Schuman — New York, 1-10-12979


ᐅ Jessica A Scirto, New York

Address: 80 Windermere Rd Lockport, NY 14094

Brief Overview of Bankruptcy Case 1-13-10488-MJK: "The bankruptcy record of Jessica A Scirto from Lockport, NY, shows a Chapter 7 case filed in March 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2013."
Jessica A Scirto — New York, 1-13-10488


ᐅ Audrey L Seagrave, New York

Address: 97 Spalding St Lockport, NY 14094

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10908-MJK: "In Lockport, NY, Audrey L Seagrave filed for Chapter 7 bankruptcy in 04.08.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-19."
Audrey L Seagrave — New York, 1-13-10908


ᐅ Clifford N Seguin, New York

Address: 452 Chestnut Dr Lockport, NY 14094

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11184-MJK: "Lockport, NY resident Clifford N Seguin's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Clifford N Seguin — New York, 1-12-11184


ᐅ Micheal J Seib, New York

Address: 7094 Ridge Rd Lockport, NY 14094

Brief Overview of Bankruptcy Case 1-13-12233-MJK: "Micheal J Seib's bankruptcy, initiated in 2013-08-20 and concluded by 11/30/2013 in Lockport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Micheal J Seib — New York, 1-13-12233


ᐅ Paul Seifert, New York

Address: 6035 S Transit Rd Lot 26 Lockport, NY 14094

Concise Description of Bankruptcy Case 1-10-14071-MJK7: "Paul Seifert's Chapter 7 bankruptcy, filed in Lockport, NY in 2010-09-20, led to asset liquidation, with the case closing in January 2011."
Paul Seifert — New York, 1-10-14071


ᐅ Darian M Serveiss, New York

Address: 4 Remick Pkwy Lockport, NY 14094

Concise Description of Bankruptcy Case 1-09-14386-MJK7: "In Lockport, NY, Darian M Serveiss filed for Chapter 7 bankruptcy in September 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Darian M Serveiss — New York, 1-09-14386


ᐅ Lorraine Shanahan, New York

Address: 37 Hyde Park Lockport, NY 14094-4719

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11090-MJK: "Lorraine Shanahan's Chapter 7 bankruptcy, filed in Lockport, NY in May 28, 2016, led to asset liquidation, with the case closing in 2016-08-26."
Lorraine Shanahan — New York, 1-16-11090


ᐅ Vickie L Shannon, New York

Address: 6035 S Transit Rd Lot 250 Lockport, NY 14094

Bankruptcy Case 1-11-11196-MJK Summary: "In a Chapter 7 bankruptcy case, Vickie L Shannon from Lockport, NY, saw her proceedings start in 04.10.2011 and complete by July 31, 2011, involving asset liquidation."
Vickie L Shannon — New York, 1-11-11196


ᐅ Virginia Shenigo, New York

Address: 172 High St Apt 4 Lockport, NY 14094

Concise Description of Bankruptcy Case 1-10-11156-MJK7: "In Lockport, NY, Virginia Shenigo filed for Chapter 7 bankruptcy in 2010-03-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-15."
Virginia Shenigo — New York, 1-10-11156


ᐅ Christopher L Sherrell, New York

Address: 325 Niagara St Apt 3 Lockport, NY 14094

Bankruptcy Case 1-12-11022-MJK Summary: "Christopher L Sherrell's Chapter 7 bankruptcy, filed in Lockport, NY in 2012-04-03, led to asset liquidation, with the case closing in 07.24.2012."
Christopher L Sherrell — New York, 1-12-11022


ᐅ Thomas Shine, New York

Address: 6612 Royal Pkwy S Lockport, NY 14094

Concise Description of Bankruptcy Case 1-10-15264-MJK7: "Thomas Shine's bankruptcy, initiated in 2010-12-14 and concluded by 2011-04-05 in Lockport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Shine — New York, 1-10-15264


ᐅ Walter I Sidor, New York

Address: 204 High St Lockport, NY 14094-4442

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11016-MJK: "Lockport, NY resident Walter I Sidor's 04.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-27."
Walter I Sidor — New York, 1-14-11016


ᐅ Walter I Sidor, New York

Address: 204 High St Lockport, NY 14094-4442

Brief Overview of Bankruptcy Case 1-2014-11016-MJK: "The bankruptcy record of Walter I Sidor from Lockport, NY, shows a Chapter 7 case filed in 2014-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2014."
Walter I Sidor — New York, 1-2014-11016


ᐅ Denise E Sieracki, New York

Address: 6274 Old Beattie Rd Lockport, NY 14094-9113

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-02724-MJK: "Denise E Sieracki's Chapter 13 bankruptcy in Lockport, NY started in July 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-12-12."
Denise E Sieracki — New York, 1-07-02724


ᐅ Madelyn Sikorski, New York

Address: 81 Van Buren St Lockport, NY 14094

Concise Description of Bankruptcy Case 1-10-10626-MJK7: "In a Chapter 7 bankruptcy case, Madelyn Sikorski from Lockport, NY, saw her proceedings start in February 2010 and complete by 2010-06-16, involving asset liquidation."
Madelyn Sikorski — New York, 1-10-10626


ᐅ Linda A Silva, New York

Address: 5304 Hinman Rd Lockport, NY 14094-9202

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12210-MJK: "Linda A Silva's bankruptcy, initiated in September 2014 and concluded by 2014-12-23 in Lockport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda A Silva — New York, 1-14-12210


ᐅ Gregory S Simpson, New York

Address: 6763 Minnick Rd Lot 43 Lockport, NY 14094

Bankruptcy Case 1-12-10973-MJK Overview: "Gregory S Simpson's bankruptcy, initiated in Mar 29, 2012 and concluded by July 19, 2012 in Lockport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory S Simpson — New York, 1-12-10973


ᐅ Robert R Singleton, New York

Address: 84 Corinthia St Lockport, NY 14094

Brief Overview of Bankruptcy Case 1-12-10111-MJK: "The bankruptcy filing by Robert R Singleton, undertaken in 01/17/2012 in Lockport, NY under Chapter 7, concluded with discharge in 05.08.2012 after liquidating assets."
Robert R Singleton — New York, 1-12-10111


ᐅ Ernest J Slomba, New York

Address: 4573 Sunset Dr Lockport, NY 14094

Brief Overview of Bankruptcy Case 1-12-11278-MJK: "In Lockport, NY, Ernest J Slomba filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Ernest J Slomba — New York, 1-12-11278


ᐅ Edwin L Smith, New York

Address: 6763 Minnick Rd Lot 4 Lockport, NY 14094-9514

Bankruptcy Case 1-15-12382-MJK Overview: "In Lockport, NY, Edwin L Smith filed for Chapter 7 bankruptcy in 11/03/2015. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2016."
Edwin L Smith — New York, 1-15-12382


ᐅ Christina Smith, New York

Address: 6485 Dysinger Rd Apt 13 Lockport, NY 14094

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13935-MJK: "The bankruptcy filing by Christina Smith, undertaken in Sep 12, 2010 in Lockport, NY under Chapter 7, concluded with discharge in 01/02/2011 after liquidating assets."
Christina Smith — New York, 1-10-13935


ᐅ Gregory S Smorol, New York

Address: 492 Walnut St Lockport, NY 14094

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12197-MJK: "Gregory S Smorol's bankruptcy, initiated in July 2012 and concluded by 2012-11-02 in Lockport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory S Smorol — New York, 1-12-12197


ᐅ Walter C Snowden, New York

Address: 6836 E High St Lockport, NY 14094-5327

Brief Overview of Bankruptcy Case 1-16-10983-MJK: "The bankruptcy record of Walter C Snowden from Lockport, NY, shows a Chapter 7 case filed in 2016-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Walter C Snowden — New York, 1-16-10983


ᐅ Roberta Snyder, New York

Address: 76 Elmwood Ave Lockport, NY 14094

Bankruptcy Case 1-10-10083-MJK Summary: "Lockport, NY resident Roberta Snyder's January 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/07/2010."
Roberta Snyder — New York, 1-10-10083


ᐅ Barbara J Soemann, New York

Address: 6035 S Transit Rd Lot 225 Lockport, NY 14094

Bankruptcy Case 1-12-10964-MJK Overview: "The bankruptcy filing by Barbara J Soemann, undertaken in 03/29/2012 in Lockport, NY under Chapter 7, concluded with discharge in 2012-07-19 after liquidating assets."
Barbara J Soemann — New York, 1-12-10964


ᐅ Daniel K Spillman, New York

Address: 6140 Ruhlmann Rd Apt 6 Lockport, NY 14094-5836

Bankruptcy Case 1-15-12726-MJK Overview: "Lockport, NY resident Daniel K Spillman's 2015-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Daniel K Spillman — New York, 1-15-12726


ᐅ Cyr Donald R St, New York

Address: 6956 Ellicott Rd Lockport, NY 14094-9432

Brief Overview of Bankruptcy Case 1-2014-10789-MJK: "The bankruptcy record of Cyr Donald R St from Lockport, NY, shows a Chapter 7 case filed in April 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Cyr Donald R St — New York, 1-2014-10789


ᐅ Heather L Staggers, New York

Address: 6553 Lincoln Pl Apt D Lockport, NY 14094-6165

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11841-MJK: "The bankruptcy record of Heather L Staggers from Lockport, NY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 6, 2014."
Heather L Staggers — New York, 1-2014-11841


ᐅ Charles R States, New York

Address: 41 S New York St Lockport, NY 14094-4226

Bankruptcy Case 1-07-03482-MJK Overview: "08.30.2007 marked the beginning of Charles R States's Chapter 13 bankruptcy in Lockport, NY, entailing a structured repayment schedule, completed by April 2013."
Charles R States — New York, 1-07-03482


ᐅ Franklin Stevens, New York

Address: 6520 Ridge Rd Trlr 11 Lockport, NY 14094

Bankruptcy Case 1-10-11170-MJK Summary: "Franklin Stevens's Chapter 7 bankruptcy, filed in Lockport, NY in March 26, 2010, led to asset liquidation, with the case closing in 2010-07-16."
Franklin Stevens — New York, 1-10-11170


ᐅ Elena L Stevenson, New York

Address: 143 Grand St Lockport, NY 14094

Brief Overview of Bankruptcy Case 1-13-11300-MJK: "In a Chapter 7 bankruptcy case, Elena L Stevenson from Lockport, NY, saw her proceedings start in May 2013 and complete by 2013-08-24, involving asset liquidation."
Elena L Stevenson — New York, 1-13-11300


ᐅ Nicole L Stover, New York

Address: 6604 Dysinger Rd Apt 9 Lockport, NY 14094

Concise Description of Bankruptcy Case 1-12-11242-MJK7: "Lockport, NY resident Nicole L Stover's 04/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2012."
Nicole L Stover — New York, 1-12-11242


ᐅ Jr William M Streams, New York

Address: 6217 Bartz Rd Lockport, NY 14094

Brief Overview of Bankruptcy Case 1-11-10010-MJK: "The bankruptcy record of Jr William M Streams from Lockport, NY, shows a Chapter 7 case filed in 01.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-07."
Jr William M Streams — New York, 1-11-10010


ᐅ Dale L Sullivan, New York

Address: 6773 Rapids Rd Lot 66 Lockport, NY 14094

Brief Overview of Bankruptcy Case 1-11-14295-MJK: "In Lockport, NY, Dale L Sullivan filed for Chapter 7 bankruptcy in 2011-12-15. This case, involving liquidating assets to pay off debts, was resolved by 04/05/2012."
Dale L Sullivan — New York, 1-11-14295


ᐅ Michael A Sullivan, New York

Address: 6035 S Transit Rd Lot 191 Lockport, NY 14094

Concise Description of Bankruptcy Case 1-11-10454-MJK7: "Michael A Sullivan's Chapter 7 bankruptcy, filed in Lockport, NY in 2011-02-17, led to asset liquidation, with the case closing in Jun 9, 2011."
Michael A Sullivan — New York, 1-11-10454


ᐅ Brandi Sutter, New York

Address: 279 Beattie Ave Lockport, NY 14094

Bankruptcy Case 1-10-14846-MJK Summary: "Lockport, NY resident Brandi Sutter's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Brandi Sutter — New York, 1-10-14846


ᐅ Donald E Swanson, New York

Address: 105 Desales Cir Lockport, NY 14094-3341

Bankruptcy Case 1-14-12749-MJK Summary: "In a Chapter 7 bankruptcy case, Donald E Swanson from Lockport, NY, saw their proceedings start in 2014-12-05 and complete by 2015-03-05, involving asset liquidation."
Donald E Swanson — New York, 1-14-12749


ᐅ Lisa A Swanson, New York

Address: 105 Desales Cir Lockport, NY 14094-3341

Brief Overview of Bankruptcy Case 1-14-12749-MJK: "The bankruptcy filing by Lisa A Swanson, undertaken in Dec 5, 2014 in Lockport, NY under Chapter 7, concluded with discharge in Mar 5, 2015 after liquidating assets."
Lisa A Swanson — New York, 1-14-12749


ᐅ Christian Sylvester, New York

Address: 47 Woodbury Dr Lockport, NY 14094

Bankruptcy Case 1-10-11870-MJK Overview: "Christian Sylvester's bankruptcy, initiated in 05.05.2010 and concluded by Aug 25, 2010 in Lockport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian Sylvester — New York, 1-10-11870


ᐅ Brian J Szatkowski, New York

Address: 20 Elmira St Lockport, NY 14094

Bankruptcy Case 1-13-12241-MJK Overview: "Brian J Szatkowski's bankruptcy, initiated in 2013-08-21 and concluded by 2013-12-01 in Lockport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian J Szatkowski — New York, 1-13-12241


ᐅ Michael R Taczak, New York

Address: 11 Wilson Pkwy Lockport, NY 14094

Brief Overview of Bankruptcy Case 1-12-10366-MJK: "In Lockport, NY, Michael R Taczak filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-31."
Michael R Taczak — New York, 1-12-10366


ᐅ Glenn Tall, New York

Address: 484 Walnut St Lockport, NY 14094

Brief Overview of Bankruptcy Case 1-10-13658-MJK: "Lockport, NY resident Glenn Tall's 2010-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.10.2010."
Glenn Tall — New York, 1-10-13658


ᐅ Jillian Taylor, New York

Address: 3902 Lockport Olcott Rd Lot 40 Lockport, NY 14094-1156

Bankruptcy Case 1-14-11365-MJK Overview: "Jillian Taylor's Chapter 7 bankruptcy, filed in Lockport, NY in 06.06.2014, led to asset liquidation, with the case closing in 2014-09-04."
Jillian Taylor — New York, 1-14-11365


ᐅ Deanne Tchorznicki, New York

Address: 145 Davison Rd Lockport, NY 14094

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11451-MJK: "Deanne Tchorznicki's bankruptcy, initiated in Apr 12, 2010 and concluded by August 2010 in Lockport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanne Tchorznicki — New York, 1-10-11451


ᐅ Tonya M Tedesco, New York

Address: 577 Birchwood Dr Lockport, NY 14094

Bankruptcy Case 1-13-10802-MJK Summary: "Tonya M Tedesco's bankruptcy, initiated in 03/27/2013 and concluded by Jul 7, 2013 in Lockport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya M Tedesco — New York, 1-13-10802


ᐅ Justin R Tetrault, New York

Address: 5721 Keck Rd Lockport, NY 14094

Bankruptcy Case 1-11-12498-MJK Overview: "The bankruptcy filing by Justin R Tetrault, undertaken in July 14, 2011 in Lockport, NY under Chapter 7, concluded with discharge in November 3, 2011 after liquidating assets."
Justin R Tetrault — New York, 1-11-12498


ᐅ Howard A Thompson, New York

Address: 214 Summit St Lockport, NY 14094-4860

Brief Overview of Bankruptcy Case 1-14-10551-MJK: "The case of Howard A Thompson in Lockport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard A Thompson — New York, 1-14-10551


ᐅ Susan E Thurston, New York

Address: 652 Old Niagara Rd Lockport, NY 14094-1419

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12023-MJK: "The case of Susan E Thurston in Lockport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan E Thurston — New York, 1-15-12023


ᐅ David A Thurston, New York

Address: 4651 Thrall Rd Lockport, NY 14094

Concise Description of Bankruptcy Case 1-11-12257-MJK7: "Lockport, NY resident David A Thurston's 2011-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2011."
David A Thurston — New York, 1-11-12257


ᐅ John J Thurston, New York

Address: 7288 Rochester Rd Lockport, NY 14094-1654

Concise Description of Bankruptcy Case 1-09-13990-MJK7: "2009-08-25 marked the beginning of John J Thurston's Chapter 13 bankruptcy in Lockport, NY, entailing a structured repayment schedule, completed by 11/06/2014."
John J Thurston — New York, 1-09-13990


ᐅ Ronald G Thurston, New York

Address: 652 Old Niagara Rd Lockport, NY 14094-1419

Bankruptcy Case 1-15-12023-MJK Overview: "Ronald G Thurston's bankruptcy, initiated in 2015-09-23 and concluded by 12.22.2015 in Lockport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald G Thurston — New York, 1-15-12023


ᐅ Kimberly M Tigani, New York

Address: 317 Ontario St Lockport, NY 14094

Concise Description of Bankruptcy Case 1-12-13477-MJK7: "Kimberly M Tigani's bankruptcy, initiated in 2012-11-12 and concluded by 02.22.2013 in Lockport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly M Tigani — New York, 1-12-13477


ᐅ Cynthia June Tompkins, New York

Address: 6285 Robinson Rd Apt 21 Lockport, NY 14094-9572

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12532-MJK: "The bankruptcy filing by Cynthia June Tompkins, undertaken in 11/25/2015 in Lockport, NY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Cynthia June Tompkins — New York, 1-15-12532


ᐅ Jason Tonn, New York

Address: 5453 Upper Mountain Rd Lockport, NY 14094

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10618-MJK: "Lockport, NY resident Jason Tonn's 02.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-16."
Jason Tonn — New York, 1-10-10618


ᐅ Tiffany Tower, New York

Address: 33 S New York St Lockport, NY 14094

Brief Overview of Bankruptcy Case 1-10-10637-MJK: "In Lockport, NY, Tiffany Tower filed for Chapter 7 bankruptcy in February 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-17."
Tiffany Tower — New York, 1-10-10637


ᐅ James M Tracy, New York

Address: 6694 Lincoln Ave Apt 5 Lockport, NY 14094

Brief Overview of Bankruptcy Case 1-12-12200-MJK: "The bankruptcy filing by James M Tracy, undertaken in July 13, 2012 in Lockport, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
James M Tracy — New York, 1-12-12200


ᐅ Nelson L Travis, New York

Address: 4114 Mapleton Rd Lockport, NY 14094

Concise Description of Bankruptcy Case 1-13-12914-MJK7: "In Lockport, NY, Nelson L Travis filed for Chapter 7 bankruptcy in 2013-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-07."
Nelson L Travis — New York, 1-13-12914


ᐅ Todd A Troutman, New York

Address: 128 Saxton St Lockport, NY 14094

Brief Overview of Bankruptcy Case 1-11-11479-MJK: "The bankruptcy record of Todd A Troutman from Lockport, NY, shows a Chapter 7 case filed in 04.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2011."
Todd A Troutman — New York, 1-11-11479


ᐅ John J Troy, New York

Address: 67 Scovell St Lockport, NY 14094-2313

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10784-MJK: "In a Chapter 7 bankruptcy case, John J Troy from Lockport, NY, saw their proceedings start in Apr 20, 2015 and complete by July 19, 2015, involving asset liquidation."
John J Troy — New York, 1-15-10784


ᐅ Brandon R Troy, New York

Address: 4398 Crescent Dr Lockport, NY 14094-1106

Concise Description of Bankruptcy Case 1-16-10529-MJK7: "The case of Brandon R Troy in Lockport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon R Troy — New York, 1-16-10529


ᐅ Heather A Troy, New York

Address: 4398 Crescent Dr Lockport, NY 14094-1106

Bankruptcy Case 1-16-10529-MJK Overview: "Lockport, NY resident Heather A Troy's 03.21.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-19."
Heather A Troy — New York, 1-16-10529


ᐅ Anthony B Trunzo, New York

Address: 5611 Upper Mountain Rd Lockport, NY 14094

Brief Overview of Bankruptcy Case 1-13-12042-MJK: "Anthony B Trunzo's bankruptcy, initiated in July 31, 2013 and concluded by 11/10/2013 in Lockport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony B Trunzo — New York, 1-13-12042


ᐅ Kevin J Tryon, New York

Address: 5684 Locust Street Ext Lockport, NY 14094

Concise Description of Bankruptcy Case 1-13-11063-MJK7: "In Lockport, NY, Kevin J Tryon filed for Chapter 7 bankruptcy in April 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-30."
Kevin J Tryon — New York, 1-13-11063


ᐅ Ronald F Tuohey, New York

Address: 208 South St Lockport, NY 14094-4652

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10903-MJK: "The bankruptcy record of Ronald F Tuohey from Lockport, NY, shows a Chapter 7 case filed in 05.05.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2016."
Ronald F Tuohey — New York, 1-16-10903


ᐅ John J Turton, New York

Address: 403 N Adam St Lockport, NY 14094-1455

Brief Overview of Bankruptcy Case 1-15-11914-MJK: "The bankruptcy record of John J Turton from Lockport, NY, shows a Chapter 7 case filed in 09/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 10, 2015."
John J Turton — New York, 1-15-11914