personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Niagara Falls, 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 Morton Harold Abramowitz, New York

Address: 3921 Washington St Niagara Falls, NY 14305

Concise Description of Bankruptcy Case 1-11-12112-MJK7: "The bankruptcy record of Morton Harold Abramowitz from Niagara Falls, NY, shows a Chapter 7 case filed in Jun 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/04/2011."
Morton Harold Abramowitz — New York, 1-11-12112


ᐅ John W Adam, New York

Address: 1610 Saunders Settlement Rd Niagara Falls, NY 14304

Bankruptcy Case 1-13-11078-MJK Summary: "The bankruptcy filing by John W Adam, undertaken in 04.23.2013 in Niagara Falls, NY under Chapter 7, concluded with discharge in 08.03.2013 after liquidating assets."
John W Adam — New York, 1-13-11078


ᐅ Thomas B Adamec, New York

Address: 8231 Witkop Ave Niagara Falls, NY 14304-2431

Brief Overview of Bankruptcy Case 1-2014-10787-MJK: "In Niagara Falls, NY, Thomas B Adamec filed for Chapter 7 bankruptcy in 2014-04-04. This case, involving liquidating assets to pay off debts, was resolved by 07/03/2014."
Thomas B Adamec — New York, 1-2014-10787


ᐅ Robin S Ailing, New York

Address: 8130 E Britton Dr Niagara Falls, NY 14304

Bankruptcy Case 1-11-13723-MJK Summary: "Robin S Ailing's bankruptcy, initiated in October 2011 and concluded by 02/14/2012 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin S Ailing — New York, 1-11-13723


ᐅ Gerald F Alaimo, New York

Address: 3250 Miller Rd Niagara Falls, NY 14304-1419

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14979-MJK: "The bankruptcy record for Gerald F Alaimo from Niagara Falls, NY, under Chapter 13, filed in 11.19.2010, involved setting up a repayment plan, finalized by June 2013."
Gerald F Alaimo — New York, 1-10-14979


ᐅ Diane Allesi, New York

Address: 170 Sabre Park Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-10-13772-MJK: "The bankruptcy record of Diane Allesi from Niagara Falls, NY, shows a Chapter 7 case filed in 08.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Diane Allesi — New York, 1-10-13772


ᐅ Saeed Alsaid, New York

Address: 1104 Niagara St Niagara Falls, NY 14303

Bankruptcy Case 1-13-12952-MJK Overview: "In Niagara Falls, NY, Saeed Alsaid filed for Chapter 7 bankruptcy in 2013-10-29. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2014."
Saeed Alsaid — New York, 1-13-12952


ᐅ Charles Altman, New York

Address: 8267 Effie Dr Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12206-MJK: "In a Chapter 7 bankruptcy case, Charles Altman from Niagara Falls, NY, saw their proceedings start in 2010-05-20 and complete by 2010-09-09, involving asset liquidation."
Charles Altman — New York, 1-10-12206


ᐅ Queenie Amantia, New York

Address: 827 16th St Niagara Falls, NY 14301

Concise Description of Bankruptcy Case 1-10-12761-MJK7: "The case of Queenie Amantia in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Queenie Amantia — New York, 1-10-12761


ᐅ Melanie K Ammerman, New York

Address: 32 Steele Cir Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-13-10831-MJK7: "Niagara Falls, NY resident Melanie K Ammerman's Mar 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Melanie K Ammerman — New York, 1-13-10831


ᐅ Dennis P Amsdill, New York

Address: 2215 Forest Ave Niagara Falls, NY 14301-1401

Bankruptcy Case 1-15-11746-MJK Summary: "The bankruptcy filing by Dennis P Amsdill, undertaken in 08/19/2015 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2015-11-17 after liquidating assets."
Dennis P Amsdill — New York, 1-15-11746


ᐅ Paige Anastasia, New York

Address: 3635 Sherwood Ave Niagara Falls, NY 14301

Bankruptcy Case 1-10-11304-MJK Summary: "The bankruptcy filing by Paige Anastasia, undertaken in April 2010 in Niagara Falls, NY under Chapter 7, concluded with discharge in 07/08/2010 after liquidating assets."
Paige Anastasia — New York, 1-10-11304


ᐅ Mary J Anderson, New York

Address: 583 D St Niagara Falls, NY 14304-1970

Bankruptcy Case 1-2014-11647-MJK Summary: "In a Chapter 7 bankruptcy case, Mary J Anderson from Niagara Falls, NY, saw her proceedings start in July 2014 and complete by 2014-10-12, involving asset liquidation."
Mary J Anderson — New York, 1-2014-11647


ᐅ John Anderson, New York

Address: 2904 22nd St Niagara Falls, NY 14305

Concise Description of Bankruptcy Case 1-10-10664-MJK7: "Niagara Falls, NY resident John Anderson's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2010."
John Anderson — New York, 1-10-10664


ᐅ Delbert Anderson, New York

Address: 3006 Petroleum St Niagara Falls, NY 14305-2322

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-00112-MJK: "Filing for Chapter 13 bankruptcy in Jan 9, 2007, Delbert Anderson from Niagara Falls, NY, structured a repayment plan, achieving discharge in 2013-05-03."
Delbert Anderson — New York, 1-07-00112


ᐅ Patti Coleen Andrews, New York

Address: 514 21st St Niagara Falls, NY 14301-2316

Concise Description of Bankruptcy Case 14-327977: "Patti Coleen Andrews's Chapter 7 bankruptcy, filed in Niagara Falls, NY in Dec 5, 2014, led to asset liquidation, with the case closing in 03/05/2015."
Patti Coleen Andrews — New York, 14-32797


ᐅ Aaron R Andrzejewski, New York

Address: 6922 Deborah Ln Niagara Falls, NY 14304

Bankruptcy Case 1-13-12272-MJK Overview: "Niagara Falls, NY resident Aaron R Andrzejewski's 2013-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-03."
Aaron R Andrzejewski — New York, 1-13-12272


ᐅ Scott R Andrzejewski, New York

Address: 1755 Fashion Outlet Blvd # 212 Niagara Falls, NY 14304-1750

Brief Overview of Bankruptcy Case 1-15-10190-MJK: "In a Chapter 7 bankruptcy case, Scott R Andrzejewski from Niagara Falls, NY, saw their proceedings start in 02.05.2015 and complete by 05.06.2015, involving asset liquidation."
Scott R Andrzejewski — New York, 1-15-10190


ᐅ Jr Howard Edward Anger, New York

Address: 1256 87th St Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11939-MJK: "The bankruptcy filing by Jr Howard Edward Anger, undertaken in 05.31.2011 in Niagara Falls, NY under Chapter 7, concluded with discharge in September 20, 2011 after liquidating assets."
Jr Howard Edward Anger — New York, 1-11-11939


ᐅ Betty C Anthony, New York

Address: 1329 Ashland Ave Niagara Falls, NY 14301

Bankruptcy Case 1-13-11054-MJK Overview: "Betty C Anthony's bankruptcy, initiated in 04.18.2013 and concluded by 2013-07-29 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty C Anthony — New York, 1-13-11054


ᐅ Carl Edward Anthony, New York

Address: 6913 Brookhaven Dr Apt 2 Niagara Falls, NY 14304

Bankruptcy Case 11-37541-JKO Summary: "Carl Edward Anthony's bankruptcy, initiated in 2011-09-30 and concluded by 2012-01-20 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Edward Anthony — New York, 11-37541


ᐅ Eric Daniel Archie, New York

Address: 2133 North Ave Niagara Falls, NY 14305-3069

Bankruptcy Case 1-14-10172-MJK Overview: "The bankruptcy record of Eric Daniel Archie from Niagara Falls, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2014."
Eric Daniel Archie — New York, 1-14-10172


ᐅ Anthony A Arico, New York

Address: 1010 Sunnyside Dr Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11064-MJK: "Anthony A Arico's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 2011-03-31, led to asset liquidation, with the case closing in Jul 21, 2011."
Anthony A Arico — New York, 1-11-11064


ᐅ Staci L Arnold, New York

Address: 7211 Saint Joseph Rd Niagara Falls, NY 14304-1336

Bankruptcy Case 08-40503-EJC Overview: "March 2008 marked the beginning of Staci L Arnold's Chapter 13 bankruptcy in Niagara Falls, NY, entailing a structured repayment schedule, completed by 07/19/2013."
Staci L Arnold — New York, 08-40503


ᐅ Brian Atlas, New York

Address: PO Box 185 Niagara Falls, NY 14302

Concise Description of Bankruptcy Case 1-10-10246-MJK7: "The case of Brian Atlas in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Atlas — New York, 1-10-10246


ᐅ Emily A Atwood, New York

Address: 3028 Pretoria St Niagara Falls, NY 14305-2324

Bankruptcy Case 1-15-11531-MJK Overview: "Emily A Atwood's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 2015-07-17, led to asset liquidation, with the case closing in Oct 15, 2015."
Emily A Atwood — New York, 1-15-11531


ᐅ Jacob D Atwood, New York

Address: 3028 Pretoria St Niagara Falls, NY 14305-2324

Bankruptcy Case 1-15-11531-MJK Summary: "Jacob D Atwood's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 2015-07-17, led to asset liquidation, with the case closing in 10/15/2015."
Jacob D Atwood — New York, 1-15-11531


ᐅ Christopher L Auzina, New York

Address: 542 73rd St Niagara Falls, NY 14304

Bankruptcy Case 1-12-10860-MJK Overview: "In Niagara Falls, NY, Christopher L Auzina filed for Chapter 7 bankruptcy in March 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2012."
Christopher L Auzina — New York, 1-12-10860


ᐅ Judith S Auzina, New York

Address: 542 73rd St Niagara Falls, NY 14304-3208

Concise Description of Bankruptcy Case 1-15-10953-MJK7: "The case of Judith S Auzina in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith S Auzina — New York, 1-15-10953


ᐅ Romilda Avojan, New York

Address: 2430 Weston Ave Niagara Falls, NY 14305

Concise Description of Bankruptcy Case 1-09-15474-MJK7: "The bankruptcy record of Romilda Avojan from Niagara Falls, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/01/2010."
Romilda Avojan — New York, 1-09-15474


ᐅ Jr Efrain Ayala, New York

Address: 9211 Lockport Rd Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14015-MJK: "The bankruptcy filing by Jr Efrain Ayala, undertaken in 2010-09-16 in Niagara Falls, NY under Chapter 7, concluded with discharge in 01/06/2011 after liquidating assets."
Jr Efrain Ayala — New York, 1-10-14015


ᐅ Bryan Aydelotte, New York

Address: 675 Ashland Ave Uppr Niagara Falls, NY 14301-1065

Bankruptcy Case 1-16-10121-MJK Overview: "Niagara Falls, NY resident Bryan Aydelotte's 01.24.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-23."
Bryan Aydelotte — New York, 1-16-10121


ᐅ Michael Azbell, New York

Address: 525 75th St Niagara Falls, NY 14304

Bankruptcy Case 1-10-12331-MJK Overview: "The bankruptcy record of Michael Azbell from Niagara Falls, NY, shows a Chapter 7 case filed in May 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Michael Azbell — New York, 1-10-12331


ᐅ Phyllis A Badali, New York

Address: 506 27th St Niagara Falls, NY 14301-2526

Brief Overview of Bankruptcy Case 1-15-10778-MJK: "The bankruptcy filing by Phyllis A Badali, undertaken in 04.17.2015 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2015-07-16 after liquidating assets."
Phyllis A Badali — New York, 1-15-10778


ᐅ Keri Anne Badolato, New York

Address: 1555 La Salle Ave Niagara Falls, NY 14301-1227

Concise Description of Bankruptcy Case 1-14-10385-MJK7: "The bankruptcy record of Keri Anne Badolato from Niagara Falls, NY, shows a Chapter 7 case filed in February 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.26.2014."
Keri Anne Badolato — New York, 1-14-10385


ᐅ Jr Richard Bailey, New York

Address: 4925 Isherwood Dr Niagara Falls, NY 14305

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11200-MJK: "The bankruptcy filing by Jr Richard Bailey, undertaken in 03.29.2010 in Niagara Falls, NY under Chapter 7, concluded with discharge in July 19, 2010 after liquidating assets."
Jr Richard Bailey — New York, 1-10-11200


ᐅ Susan E Baillie, New York

Address: 5906 Garlow Rd Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11442-MJK: "The case of Susan E Baillie in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan E Baillie — New York, 1-11-11442


ᐅ James H Baker, New York

Address: 540 29th St Niagara Falls, NY 14301-2534

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11963-MJK: "James H Baker's bankruptcy, initiated in 08/27/2014 and concluded by 11/25/2014 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James H Baker — New York, 1-14-11963


ᐅ Maggie A Baker, New York

Address: 540 29th St Niagara Falls, NY 14301-2534

Brief Overview of Bankruptcy Case 1-14-11963-MJK: "The case of Maggie A Baker in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maggie A Baker — New York, 1-14-11963


ᐅ Donna J Baker, New York

Address: 2573 Seneca Ave Niagara Falls, NY 14305-3245

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-03132-MJK: "Donna J Baker, a resident of Niagara Falls, NY, entered a Chapter 13 bankruptcy plan in August 2007, culminating in its successful completion by August 15, 2012."
Donna J Baker — New York, 1-07-03132


ᐅ Guy A Baker, New York

Address: 521 21st St Niagara Falls, NY 14301

Concise Description of Bankruptcy Case 1-11-11753-MJK7: "The case of Guy A Baker in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guy A Baker — New York, 1-11-11753


ᐅ Christina Baker, New York

Address: 1845 Tuscarora Rd Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-12-13750-MJK: "Christina Baker's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 12/14/2012, led to asset liquidation, with the case closing in March 26, 2013."
Christina Baker — New York, 1-12-13750


ᐅ Tammy E Banks, New York

Address: 4218 Mohawk Pkwy Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11174-MJK: "In a Chapter 7 bankruptcy case, Tammy E Banks from Niagara Falls, NY, saw her proceedings start in Apr 8, 2011 and complete by July 29, 2011, involving asset liquidation."
Tammy E Banks — New York, 1-11-11174


ᐅ Elaine M Banks, New York

Address: 845 Chestnut Pl Niagara Falls, NY 14304-1954

Brief Overview of Bankruptcy Case 1-15-11812-MJK: "Elaine M Banks's Chapter 7 bankruptcy, filed in Niagara Falls, NY in Aug 26, 2015, led to asset liquidation, with the case closing in 2015-11-24."
Elaine M Banks — New York, 1-15-11812


ᐅ Frank W Banks, New York

Address: 2672 North Ave Niagara Falls, NY 14305

Brief Overview of Bankruptcy Case 1-13-10780-MJK: "The bankruptcy filing by Frank W Banks, undertaken in March 2013 in Niagara Falls, NY under Chapter 7, concluded with discharge in Jul 6, 2013 after liquidating assets."
Frank W Banks — New York, 1-13-10780


ᐅ Maureen M Baptiste, New York

Address: 3227 Bellreng Dr Apt 9 Niagara Falls, NY 14304-1296

Concise Description of Bankruptcy Case 1-2014-11033-MJK7: "Niagara Falls, NY resident Maureen M Baptiste's 2014-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-28."
Maureen M Baptiste — New York, 1-2014-11033


ᐅ Richard J Barber, New York

Address: 326 71st St Niagara Falls, NY 14304-4020

Bankruptcy Case 1-15-12452-MJK Summary: "The bankruptcy record of Richard J Barber from Niagara Falls, NY, shows a Chapter 7 case filed in 2015-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in February 12, 2016."
Richard J Barber — New York, 1-15-12452


ᐅ Mary J Barber, New York

Address: 326 71st St Niagara Falls, NY 14304-4020

Bankruptcy Case 1-15-12452-MJK Summary: "The bankruptcy record of Mary J Barber from Niagara Falls, NY, shows a Chapter 7 case filed in 11/14/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-12."
Mary J Barber — New York, 1-15-12452


ᐅ Kimberly S Barlow, New York

Address: 2627 Niagara Rd Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-11-10153-MJK7: "In a Chapter 7 bankruptcy case, Kimberly S Barlow from Niagara Falls, NY, saw her proceedings start in 01/19/2011 and complete by 2011-05-04, involving asset liquidation."
Kimberly S Barlow — New York, 1-11-10153


ᐅ Lomax L Barnes, New York

Address: 1870 Cleveland Ave Niagara Falls, NY 14305-3020

Brief Overview of Bankruptcy Case 1-2014-11682-MJK: "Lomax L Barnes's Chapter 7 bankruptcy, filed in Niagara Falls, NY in July 18, 2014, led to asset liquidation, with the case closing in Oct 16, 2014."
Lomax L Barnes — New York, 1-2014-11682


ᐅ Sueanne A Barron, New York

Address: 2162 North Ave Niagara Falls, NY 14305

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12846-MJK: "Sueanne A Barron's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 2011-08-17, led to asset liquidation, with the case closing in 2011-12-07."
Sueanne A Barron — New York, 1-11-12846


ᐅ Mary E Basile, New York

Address: 3912 Deveaux St Niagara Falls, NY 14305

Bankruptcy Case 1-13-12661-MJK Overview: "Mary E Basile's bankruptcy, initiated in Oct 3, 2013 and concluded by January 13, 2014 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Basile — New York, 1-13-12661


ᐅ Michael Basile, New York

Address: 3912 Deveaux St Niagara Falls, NY 14305

Concise Description of Bankruptcy Case 1-09-14786-MJK7: "The bankruptcy filing by Michael Basile, undertaken in 2009-10-15 in Niagara Falls, NY under Chapter 7, concluded with discharge in Jan 25, 2010 after liquidating assets."
Michael Basile — New York, 1-09-14786


ᐅ Virginia Bass, New York

Address: 3043 Welch Ave Niagara Falls, NY 14303-2038

Bankruptcy Case 1-08-14960-MJK Overview: "Chapter 13 bankruptcy for Virginia Bass in Niagara Falls, NY began in 2008-11-06, focusing on debt restructuring, concluding with plan fulfillment in Apr 19, 2013."
Virginia Bass — New York, 1-08-14960


ᐅ Wilnise M Bass, New York

Address: 2815 Whirlpool St Niagara Falls, NY 14305-1803

Concise Description of Bankruptcy Case 1-2014-10717-MJK7: "The bankruptcy filing by Wilnise M Bass, undertaken in 2014-03-28 in Niagara Falls, NY under Chapter 7, concluded with discharge in 06/26/2014 after liquidating assets."
Wilnise M Bass — New York, 1-2014-10717


ᐅ Mary Bass, New York

Address: 6820 Plaza Dr Apt 5 Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-10-12580-MJK: "The case of Mary Bass in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Bass — New York, 1-10-12580


ᐅ Deborah Batley, New York

Address: 69 Deuro Dr Niagara Falls, NY 14304

Bankruptcy Case 1-10-11693-MJK Overview: "The bankruptcy filing by Deborah Batley, undertaken in 04.27.2010 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2010-08-17 after liquidating assets."
Deborah Batley — New York, 1-10-11693


ᐅ Thomas L Batt, New York

Address: 151 Buffalo Ave Apt 305 Niagara Falls, NY 14303

Bankruptcy Case 1-13-11793-MJK Summary: "The bankruptcy filing by Thomas L Batt, undertaken in June 28, 2013 in Niagara Falls, NY under Chapter 7, concluded with discharge in Oct 8, 2013 after liquidating assets."
Thomas L Batt — New York, 1-13-11793


ᐅ Claudia L Beane, New York

Address: 7203 Saint Joseph Rd Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11304-MJK: "In Niagara Falls, NY, Claudia L Beane filed for Chapter 7 bankruptcy in 05.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-24."
Claudia L Beane — New York, 1-13-11304


ᐅ Darlene Becker, New York

Address: 8000 Porter Rd Lot 24 Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-10-13733-MJK7: "The bankruptcy filing by Darlene Becker, undertaken in August 2010 in Niagara Falls, NY under Chapter 7, concluded with discharge in Dec 16, 2010 after liquidating assets."
Darlene Becker — New York, 1-10-13733


ᐅ Darrill W Becker, New York

Address: 513 72nd St Niagara Falls, NY 14304-3203

Brief Overview of Bankruptcy Case 1-2014-11090-MJK: "In a Chapter 7 bankruptcy case, Darrill W Becker from Niagara Falls, NY, saw their proceedings start in May 6, 2014 and complete by 08.04.2014, involving asset liquidation."
Darrill W Becker — New York, 1-2014-11090


ᐅ Amy J Beckett, New York

Address: 7816 Lindbergh Ave Niagara Falls, NY 14304-2347

Brief Overview of Bankruptcy Case 1-09-16014-MJK: "Amy J Beckett, a resident of Niagara Falls, NY, entered a Chapter 13 bankruptcy plan in Dec 30, 2009, culminating in its successful completion by Nov 6, 2014."
Amy J Beckett — New York, 1-09-16014


ᐅ Latricia O Beith, New York

Address: 551 77th St Niagara Falls, NY 14304-2325

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10028-MJK: "Latricia O Beith's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 01.09.2015, led to asset liquidation, with the case closing in 2015-04-09."
Latricia O Beith — New York, 1-15-10028


ᐅ Phillip G Beith, New York

Address: 551 77th St Niagara Falls, NY 14304-2325

Brief Overview of Bankruptcy Case 1-15-10028-MJK: "Phillip G Beith's Chapter 7 bankruptcy, filed in Niagara Falls, NY in Jan 9, 2015, led to asset liquidation, with the case closing in 2015-04-09."
Phillip G Beith — New York, 1-15-10028


ᐅ John A Belardi, New York

Address: 2219 Independence Ave Niagara Falls, NY 14301-2355

Brief Overview of Bankruptcy Case 1-15-12567-MJK: "Niagara Falls, NY resident John A Belardi's 11/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
John A Belardi — New York, 1-15-12567


ᐅ Richard Beningo, New York

Address: 6011 Lindbergh Ave Niagara Falls, NY 14304-3149

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14935-MJK: "In their Chapter 13 bankruptcy case filed in November 17, 2010, Niagara Falls, NY's Richard Beningo agreed to a debt repayment plan, which was successfully completed by November 2012."
Richard Beningo — New York, 1-10-14935


ᐅ Charles W Bennett, New York

Address: 717 86th St Niagara Falls, NY 14304-3409

Concise Description of Bankruptcy Case 1-14-11019-MJK7: "Niagara Falls, NY resident Charles W Bennett's 2014-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2014."
Charles W Bennett — New York, 1-14-11019


ᐅ Charles W Bennett, New York

Address: 717 86th St Niagara Falls, NY 14304-3409

Bankruptcy Case 1-2014-11019-MJK Summary: "Charles W Bennett's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 04/28/2014, led to asset liquidation, with the case closing in July 2014."
Charles W Bennett — New York, 1-2014-11019


ᐅ Mary M Bernat, New York

Address: 2710 Cleveland Ave Niagara Falls, NY 14305-3222

Brief Overview of Bankruptcy Case 1-16-11177-MJK: "In Niagara Falls, NY, Mary M Bernat filed for Chapter 7 bankruptcy in 06/13/2016. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2016."
Mary M Bernat — New York, 1-16-11177


ᐅ Mathew J Bernat, New York

Address: 2710 Cleveland Ave Niagara Falls, NY 14305-3222

Concise Description of Bankruptcy Case 1-16-11177-MJK7: "The bankruptcy record of Mathew J Bernat from Niagara Falls, NY, shows a Chapter 7 case filed in 06.13.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2016."
Mathew J Bernat — New York, 1-16-11177


ᐅ Rose E Betha, New York

Address: 9455 Niagara Falls Blvd Apt E5 Niagara Falls, NY 14304-1984

Bankruptcy Case 1-15-10174-MJK Summary: "In a Chapter 7 bankruptcy case, Rose E Betha from Niagara Falls, NY, saw her proceedings start in February 3, 2015 and complete by May 4, 2015, involving asset liquidation."
Rose E Betha — New York, 1-15-10174


ᐅ Jr Samuel Bettis, New York

Address: 180 60th St Niagara Falls, NY 14304

Bankruptcy Case 1-10-10310-MJK Summary: "Jr Samuel Bettis's bankruptcy, initiated in 2010-01-29 and concluded by May 14, 2010 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Samuel Bettis — New York, 1-10-10310


ᐅ Sr Albert W Bouley, New York

Address: 2901 Ontario Ave Niagara Falls, NY 14305-3315

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10093-MJK: "The bankruptcy record of Sr Albert W Bouley from Niagara Falls, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/16/2014."
Sr Albert W Bouley — New York, 1-14-10093


ᐅ Thomas Bozek, New York

Address: 2768 Forest Ave # 2 Niagara Falls, NY 14301

Bankruptcy Case 1-10-13414-MJK Overview: "The case of Thomas Bozek in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Bozek — New York, 1-10-13414


ᐅ Cortez L Bradberry, New York

Address: 435 22nd St Niagara Falls, NY 14303-1727

Brief Overview of Bankruptcy Case 1-14-12681-MJK: "The bankruptcy filing by Cortez L Bradberry, undertaken in November 2014 in Niagara Falls, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Cortez L Bradberry — New York, 1-14-12681


ᐅ Kimberly Ann Bradberry, New York

Address: 435 22nd St Niagara Falls, NY 14303-1727

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10520-MJK: "The case of Kimberly Ann Bradberry in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Ann Bradberry — New York, 1-14-10520


ᐅ Robert A Bradley, New York

Address: 1227 Norwood Ave Niagara Falls, NY 14305

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13749-MJK: "The bankruptcy filing by Robert A Bradley, undertaken in 2012-12-14 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2013-03-26 after liquidating assets."
Robert A Bradley — New York, 1-12-13749


ᐅ Frances Brady, New York

Address: 8000 Porter Rd Lot 16 Niagara Falls, NY 14304

Bankruptcy Case 1-10-10518-MJK Overview: "In Niagara Falls, NY, Frances Brady filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2010."
Frances Brady — New York, 1-10-10518


ᐅ Brian Brantigan, New York

Address: 3054 Orleans Ave Niagara Falls, NY 14303-2034

Bankruptcy Case 1-2014-11006-MJK Overview: "In Niagara Falls, NY, Brian Brantigan filed for Chapter 7 bankruptcy in 04.28.2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Brian Brantigan — New York, 1-2014-11006


ᐅ Iii James W Breeden, New York

Address: 525 66th St Niagara Falls, NY 14304-3219

Bankruptcy Case 1-14-12437-MJK Overview: "Niagara Falls, NY resident Iii James W Breeden's 10/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2015."
Iii James W Breeden — New York, 1-14-12437


ᐅ Janet G Breeden, New York

Address: 525 66th St Niagara Falls, NY 14304-3219

Bankruptcy Case 1-14-12437-MJK Overview: "Niagara Falls, NY resident Janet G Breeden's 2014-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.20.2015."
Janet G Breeden — New York, 1-14-12437


ᐅ Sandra L Brenon, New York

Address: 9414 Cayuga Dr Lot 21 Niagara Falls, NY 14304

Bankruptcy Case 1-12-13057-MJK Overview: "The bankruptcy filing by Sandra L Brenon, undertaken in 2012-10-09 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2013-01-19 after liquidating assets."
Sandra L Brenon — New York, 1-12-13057


ᐅ William John Bridgeman, New York

Address: 219 80th St Niagara Falls, NY 14304-4209

Bankruptcy Case 1-15-12721-MJK Overview: "The bankruptcy record of William John Bridgeman from Niagara Falls, NY, shows a Chapter 7 case filed in December 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 27, 2016."
William John Bridgeman — New York, 1-15-12721


ᐅ Justine L Brierley, New York

Address: 132 68th St Niagara Falls, NY 14304-3914

Bankruptcy Case 1-14-11495-MJK Summary: "The bankruptcy record of Justine L Brierley from Niagara Falls, NY, shows a Chapter 7 case filed in 06/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2014."
Justine L Brierley — New York, 1-14-11495


ᐅ Lusine Briggs, New York

Address: 1816 Whitney Ave Niagara Falls, NY 14301-1336

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11568-MJK: "The case of Lusine Briggs in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lusine Briggs — New York, 1-2014-11568


ᐅ Mary Brode, New York

Address: 3622 Ferry Ave Niagara Falls, NY 14301

Concise Description of Bankruptcy Case 1-09-15680-MJK7: "The bankruptcy filing by Mary Brode, undertaken in 12/04/2009 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Mary Brode — New York, 1-09-15680


ᐅ Theresa A Broeckel, New York

Address: 1138 Pasadena Ave Niagara Falls, NY 14304-2541

Concise Description of Bankruptcy Case 1-15-12668-MJK7: "In a Chapter 7 bankruptcy case, Theresa A Broeckel from Niagara Falls, NY, saw her proceedings start in 2015-12-17 and complete by 2016-03-16, involving asset liquidation."
Theresa A Broeckel — New York, 1-15-12668


ᐅ George P Brown, New York

Address: 1857 Saunders Settlement Rd Niagara Falls, NY 14304-1046

Bankruptcy Case 1-09-15128-MJK Summary: "The bankruptcy record for George P Brown from Niagara Falls, NY, under Chapter 13, filed in October 30, 2009, involved setting up a repayment plan, finalized by 2012-12-12."
George P Brown — New York, 1-09-15128


ᐅ Nancy A Brown, New York

Address: 8421 Buffalo Ave Apt 31 Niagara Falls, NY 14304

Bankruptcy Case 1-12-10987-MJK Overview: "Nancy A Brown's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 2012-03-30, led to asset liquidation, with the case closing in 2012-07-20."
Nancy A Brown — New York, 1-12-10987


ᐅ Stella T Brownell, New York

Address: 2132 Sawyer Dr Apt 119 Niagara Falls, NY 14304

Bankruptcy Case 1-11-11985-MJK Summary: "The case of Stella T Brownell in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stella T Brownell — New York, 1-11-11985


ᐅ Paul E Brundage, New York

Address: 220 73rd St Apt 2 Niagara Falls, NY 14304-4029

Concise Description of Bankruptcy Case 1-10-12460-MJK7: "Paul E Brundage, a resident of Niagara Falls, NY, entered a Chapter 13 bankruptcy plan in 2010-06-04, culminating in its successful completion by Sep 12, 2013."
Paul E Brundage — New York, 1-10-12460


ᐅ Patricia Buczek, New York

Address: 651 69th St Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-10-12001-MJK: "The case of Patricia Buczek in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Buczek — New York, 1-10-12001


ᐅ Carole A Buffone, New York

Address: 8119 Niagara Falls Blvd Trlr 8 Niagara Falls, NY 14304-1743

Brief Overview of Bankruptcy Case 1-16-10380-MJK: "In a Chapter 7 bankruptcy case, Carole A Buffone from Niagara Falls, NY, saw her proceedings start in March 1, 2016 and complete by May 30, 2016, involving asset liquidation."
Carole A Buffone — New York, 1-16-10380


ᐅ Carnell Burch, New York

Address: 2213 MacKenna Ave Niagara Falls, NY 14303

Bankruptcy Case 1-13-10661-MJK Overview: "Carnell Burch's bankruptcy, initiated in March 15, 2013 and concluded by June 2013 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carnell Burch — New York, 1-13-10661


ᐅ Marjorie Burey, New York

Address: 639 29th St Niagara Falls, NY 14301-2535

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10715-MJK: "Niagara Falls, NY resident Marjorie Burey's 03.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2014."
Marjorie Burey — New York, 1-2014-10715


ᐅ Lucinda Burnett, New York

Address: 1124 Fairfield Ave Niagara Falls, NY 14305

Bankruptcy Case 1-10-11968-MJK Summary: "In Niagara Falls, NY, Lucinda Burnett filed for Chapter 7 bankruptcy in 2010-05-10. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2010."
Lucinda Burnett — New York, 1-10-11968


ᐅ Leanne Butch, New York

Address: 9000 Disney Dr Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10392-MJK: "Leanne Butch's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 02.05.2010, led to asset liquidation, with the case closing in May 18, 2010."
Leanne Butch — New York, 1-10-10392


ᐅ Constance A Butera, New York

Address: 1621 Walnut Ave Niagara Falls, NY 14301

Bankruptcy Case 1-11-10441-MJK Summary: "The bankruptcy record of Constance A Butera from Niagara Falls, NY, shows a Chapter 7 case filed in 02/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2011."
Constance A Butera — New York, 1-11-10441


ᐅ Mary M Butera, New York

Address: 720 10th St Apt 1005 Niagara Falls, NY 14301

Bankruptcy Case 1-11-13973-MJK Overview: "The bankruptcy filing by Mary M Butera, undertaken in November 16, 2011 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2012-03-07 after liquidating assets."
Mary M Butera — New York, 1-11-13973


ᐅ Christina M Buzzelli, New York

Address: 6709 Lindbergh Ave Niagara Falls, NY 14304

Bankruptcy Case 1-11-10692-MJK Summary: "The bankruptcy filing by Christina M Buzzelli, undertaken in March 8, 2011 in Niagara Falls, NY under Chapter 7, concluded with discharge in Jun 8, 2011 after liquidating assets."
Christina M Buzzelli — New York, 1-11-10692