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 Michael K Beutel, New York

Address: 6581 Ward Rd Niagara Falls, NY 14304

Bankruptcy Case 1-12-11178-MJK Summary: "In a Chapter 7 bankruptcy case, Michael K Beutel from Niagara Falls, NY, saw their proceedings start in Apr 17, 2012 and complete by 08.07.2012, involving asset liquidation."
Michael K Beutel — New York, 1-12-11178


ᐅ Sr Thomas J Biamonte, New York

Address: 2481 Pierce Ave Niagara Falls, NY 14301

Bankruptcy Case 1-11-10719-MJK Summary: "Sr Thomas J Biamonte's Chapter 7 bankruptcy, filed in Niagara Falls, NY in Mar 9, 2011, led to asset liquidation, with the case closing in June 16, 2011."
Sr Thomas J Biamonte — New York, 1-11-10719


ᐅ Carly M Bieleski, New York

Address: 8530 3rd Ave Niagara Falls, NY 14304-1879

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11822-MJK: "Carly M Bieleski's Chapter 7 bankruptcy, filed in Niagara Falls, NY in August 2015, led to asset liquidation, with the case closing in 11.25.2015."
Carly M Bieleski — New York, 1-15-11822


ᐅ Paul P Bieleski, New York

Address: 8530 3rd Ave Niagara Falls, NY 14304-1879

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11822-MJK: "Paul P Bieleski's bankruptcy, initiated in 08.27.2015 and concluded by 2015-11-25 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul P Bieleski — New York, 1-15-11822


ᐅ Richard Bieniek, New York

Address: 2932 Linwood Ave Niagara Falls, NY 14305

Brief Overview of Bankruptcy Case 1-13-12175-MJK: "In a Chapter 7 bankruptcy case, Richard Bieniek from Niagara Falls, NY, saw their proceedings start in August 2013 and complete by Nov 24, 2013, involving asset liquidation."
Richard Bieniek — New York, 1-13-12175


ᐅ Charles J Bifano, New York

Address: 652 71st St Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-12-10361-MJK: "Niagara Falls, NY resident Charles J Bifano's 02/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2012."
Charles J Bifano — New York, 1-12-10361


ᐅ Ii Kurt A Bingham, New York

Address: 664 79th St Niagara Falls, NY 14304-2335

Brief Overview of Bankruptcy Case 1-11-12224-MJK: "Chapter 13 bankruptcy for Ii Kurt A Bingham in Niagara Falls, NY began in 2011-06-22, focusing on debt restructuring, concluding with plan fulfillment in 02/13/2013."
Ii Kurt A Bingham — New York, 1-11-12224


ᐅ Tara H Bingham, New York

Address: 163 67th St Niagara Falls, NY 14304-3909

Bankruptcy Case 1-14-12587-MJK Overview: "In Niagara Falls, NY, Tara H Bingham filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/06/2015."
Tara H Bingham — New York, 1-14-12587


ᐅ Craig E Birch, New York

Address: 1079 100th St Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11952-MJK: "Niagara Falls, NY resident Craig E Birch's 06/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.21.2011."
Craig E Birch — New York, 1-11-11952


ᐅ Shatasha Black, New York

Address: 1623 Walnut Ave Uppr Niagara Falls, NY 14301

Bankruptcy Case 1-10-11471-MJK Overview: "Niagara Falls, NY resident Shatasha Black's 2010-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2010."
Shatasha Black — New York, 1-10-11471


ᐅ Connie G Black, New York

Address: 9815 Niagara Falls Blvd Apt 7 Niagara Falls, NY 14304

Bankruptcy Case 1-11-12623-MJK Overview: "The bankruptcy filing by Connie G Black, undertaken in 2011-07-27 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2011-11-16 after liquidating assets."
Connie G Black — New York, 1-11-12623


ᐅ Dorothy E Blackwell, New York

Address: 3333 9th St Niagara Falls, NY 14305

Bankruptcy Case 1-13-11245-MJK Summary: "Dorothy E Blackwell's bankruptcy, initiated in 05.08.2013 and concluded by August 2013 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy E Blackwell — New York, 1-13-11245


ᐅ Ernestine Y Blackwell, New York

Address: PO Box 724 Niagara Falls, NY 14302-0724

Brief Overview of Bankruptcy Case 1-15-12015-MJK: "The bankruptcy filing by Ernestine Y Blackwell, undertaken in Sep 22, 2015 in Niagara Falls, NY under Chapter 7, concluded with discharge in 12.21.2015 after liquidating assets."
Ernestine Y Blackwell — New York, 1-15-12015


ᐅ Scott Blake, New York

Address: 6700 Luther St Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-10-14123-MJK7: "Scott Blake's bankruptcy, initiated in 2010-09-23 and concluded by 2011-01-13 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Blake — New York, 1-10-14123


ᐅ Margie Blake, New York

Address: 2749 Forest Ave Niagara Falls, NY 14301-1439

Brief Overview of Bankruptcy Case 1-15-10940-MJK: "The case of Margie Blake in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margie Blake — New York, 1-15-10940


ᐅ Diane C Bockmier, New York

Address: 4120 Isherwood Dr Niagara Falls, NY 14305

Bankruptcy Case 1-12-11108-MJK Overview: "In a Chapter 7 bankruptcy case, Diane C Bockmier from Niagara Falls, NY, saw her proceedings start in 2012-04-11 and complete by 2012-08-01, involving asset liquidation."
Diane C Bockmier — New York, 1-12-11108


ᐅ Barry T Boesken, New York

Address: 246 71st St Niagara Falls, NY 14304-4018

Bankruptcy Case 1-09-15139-MJK Summary: "October 2009 marked the beginning of Barry T Boesken's Chapter 13 bankruptcy in Niagara Falls, NY, entailing a structured repayment schedule, completed by 04.17.2013."
Barry T Boesken — New York, 1-09-15139


ᐅ Darnell L Bones, New York

Address: 418 38th St Niagara Falls, NY 14303-2208

Bankruptcy Case 1-14-12526-MJK Summary: "In Niagara Falls, NY, Darnell L Bones filed for Chapter 7 bankruptcy in 10.29.2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Darnell L Bones — New York, 1-14-12526


ᐅ Gregory Bonnette, New York

Address: 4627 Terrace Dr Niagara Falls, NY 14305

Bankruptcy Case 1-10-11635-MJK Summary: "In a Chapter 7 bankruptcy case, Gregory Bonnette from Niagara Falls, NY, saw their proceedings start in April 23, 2010 and complete by 08/13/2010, involving asset liquidation."
Gregory Bonnette — New York, 1-10-11635


ᐅ Nicholas E Bonnette, New York

Address: PO Box 2784 Niagara Falls, NY 14302

Bankruptcy Case 1-13-13191-MJK Overview: "Nicholas E Bonnette's bankruptcy, initiated in 11/27/2013 and concluded by Mar 9, 2014 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas E Bonnette — New York, 1-13-13191


ᐅ Jonathan R Boos, New York

Address: 6189 Kay Ellen Dr Niagara Falls, NY 14305

Brief Overview of Bankruptcy Case 1-12-11739-MJK: "The bankruptcy record of Jonathan R Boos from Niagara Falls, NY, shows a Chapter 7 case filed in 05/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2012."
Jonathan R Boos — New York, 1-12-11739


ᐅ Franklin D Bosley, New York

Address: 219 72nd St Niagara Falls, NY 14304-4023

Brief Overview of Bankruptcy Case 1-09-15645-MJK: "Franklin D Bosley, a resident of Niagara Falls, NY, entered a Chapter 13 bankruptcy plan in December 2, 2009, culminating in its successful completion by 08/15/2012."
Franklin D Bosley — New York, 1-09-15645


ᐅ David F Bottom, New York

Address: 463 80th St Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13866-MJK: "The bankruptcy filing by David F Bottom, undertaken in December 2012 in Niagara Falls, NY under Chapter 7, concluded with discharge in April 12, 2013 after liquidating assets."
David F Bottom — New York, 1-12-13866


ᐅ Lynette M Bottom, New York

Address: 474 22nd St Niagara Falls, NY 14303

Brief Overview of Bankruptcy Case 1-12-11117-MJK: "The bankruptcy filing by Lynette M Bottom, undertaken in April 11, 2012 in Niagara Falls, NY under Chapter 7, concluded with discharge in Aug 1, 2012 after liquidating assets."
Lynette M Bottom — New York, 1-12-11117


ᐅ Tina M Cain, New York

Address: 2475 Michigan Ave Niagara Falls, NY 14305

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13761-MJK: "Niagara Falls, NY resident Tina M Cain's 12/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2013."
Tina M Cain — New York, 1-12-13761


ᐅ Nicholas J Calato, New York

Address: 8420 W Rivershore Dr Niagara Falls, NY 14304-4302

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11032-MJK: "The bankruptcy filing by Nicholas J Calato, undertaken in 2014-04-29 in Niagara Falls, NY under Chapter 7, concluded with discharge in Jul 28, 2014 after liquidating assets."
Nicholas J Calato — New York, 1-14-11032


ᐅ Nicholas J Calato, New York

Address: 8449 W Rivershore Dr Niagara Falls, NY 14304-4301

Brief Overview of Bankruptcy Case 1-2014-11032-MJK: "The bankruptcy filing by Nicholas J Calato, undertaken in Apr 29, 2014 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2014-07-28 after liquidating assets."
Nicholas J Calato — New York, 1-2014-11032


ᐅ Alicia L Caldwell, New York

Address: 1030 20th St Niagara Falls, NY 14301-1316

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11118-MJK: "The bankruptcy filing by Alicia L Caldwell, undertaken in 2014-05-09 in Niagara Falls, NY under Chapter 7, concluded with discharge in August 7, 2014 after liquidating assets."
Alicia L Caldwell — New York, 1-2014-11118


ᐅ Patricia D Cale, New York

Address: 3743 Deveaux St Niagara Falls, NY 14305-1901

Bankruptcy Case 1-15-11521-MJK Overview: "Patricia D Cale's bankruptcy, initiated in July 17, 2015 and concluded by Oct 15, 2015 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia D Cale — New York, 1-15-11521


ᐅ Samuel J Cale, New York

Address: 3743 Deveaux St Niagara Falls, NY 14305

Bankruptcy Case 1-11-11576-MJK Summary: "The case of Samuel J Cale in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel J Cale — New York, 1-11-11576


ᐅ Thomas Cali, New York

Address: 524 12th St Niagara Falls, NY 14301

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11804-MJK: "Niagara Falls, NY resident Thomas Cali's May 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-05."
Thomas Cali — New York, 1-10-11804


ᐅ Mary Ann Campanella, New York

Address: 261 67th St Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-13-10726-MJK: "Niagara Falls, NY resident Mary Ann Campanella's 03.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Mary Ann Campanella — New York, 1-13-10726


ᐅ Marybeth Campbell, New York

Address: 3630 Sherwood Ave Niagara Falls, NY 14301

Bankruptcy Case 1-10-11641-MJK Overview: "Marybeth Campbell's Chapter 7 bankruptcy, filed in Niagara Falls, NY in April 23, 2010, led to asset liquidation, with the case closing in 08/13/2010."
Marybeth Campbell — New York, 1-10-11641


ᐅ Brian F Campbell, New York

Address: 2791 Livingston Ave Niagara Falls, NY 14303

Concise Description of Bankruptcy Case 1-11-12428-MJK7: "Brian F Campbell's bankruptcy, initiated in Jul 7, 2011 and concluded by October 13, 2011 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian F Campbell — New York, 1-11-12428


ᐅ Dale O Campbell, New York

Address: 632 34th St Niagara Falls, NY 14301

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10701-MJK: "Dale O Campbell's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 03/19/2013, led to asset liquidation, with the case closing in 2013-06-29."
Dale O Campbell — New York, 1-13-10701


ᐅ Marion S Campbell, New York

Address: 3526 Sherwood Ave Niagara Falls, NY 14301

Bankruptcy Case 1-11-10614-MJK Summary: "The bankruptcy record of Marion S Campbell from Niagara Falls, NY, shows a Chapter 7 case filed in 2011-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-16."
Marion S Campbell — New York, 1-11-10614


ᐅ Albert F Campbell, New York

Address: 2780 Niagara St Niagara Falls, NY 14303-2028

Brief Overview of Bankruptcy Case 1-15-11774-MJK: "Albert F Campbell's Chapter 7 bankruptcy, filed in Niagara Falls, NY in Aug 21, 2015, led to asset liquidation, with the case closing in Nov 19, 2015."
Albert F Campbell — New York, 1-15-11774


ᐅ Sherry C Canzater, New York

Address: 653 Chilton Ave Niagara Falls, NY 14301

Concise Description of Bankruptcy Case 1-12-10441-MJK7: "The bankruptcy record of Sherry C Canzater from Niagara Falls, NY, shows a Chapter 7 case filed in 02.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-08."
Sherry C Canzater — New York, 1-12-10441


ᐅ Audrey F Capton, New York

Address: 848 80th St Apt 5 Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-11-10114-MJK7: "The case of Audrey F Capton in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey F Capton — New York, 1-11-10114


ᐅ Sara J Carella, New York

Address: 2486 South Ave Niagara Falls, NY 14305

Bankruptcy Case 1-12-12368-MJK Overview: "In a Chapter 7 bankruptcy case, Sara J Carella from Niagara Falls, NY, saw her proceedings start in 07/27/2012 and complete by November 16, 2012, involving asset liquidation."
Sara J Carella — New York, 1-12-12368


ᐅ Christine Carl, New York

Address: 1345 Whitney Ave Niagara Falls, NY 14301

Bankruptcy Case 1-10-11718-MJK Overview: "Christine Carl's Chapter 7 bankruptcy, filed in Niagara Falls, NY in Apr 28, 2010, led to asset liquidation, with the case closing in 2010-08-18."
Christine Carl — New York, 1-10-11718


ᐅ Michael J Carlucci, New York

Address: PO Box 601 Niagara Falls, NY 14302-0601

Bankruptcy Case 1-14-10435-MJK Summary: "The case of Michael J Carlucci in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Carlucci — New York, 1-14-10435


ᐅ Beverly Carr, New York

Address: 4725 Liberty Ave Niagara Falls, NY 14305

Brief Overview of Bankruptcy Case 1-10-10601-MJK: "In Niagara Falls, NY, Beverly Carr filed for Chapter 7 bankruptcy in 02.23.2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2010."
Beverly Carr — New York, 1-10-10601


ᐅ Tasha L Carter, New York

Address: 1310 Calumet Ave Niagara Falls, NY 14305-2028

Concise Description of Bankruptcy Case 1-14-11236-MJK7: "The bankruptcy filing by Tasha L Carter, undertaken in May 23, 2014 in Niagara Falls, NY under Chapter 7, concluded with discharge in 08/21/2014 after liquidating assets."
Tasha L Carter — New York, 1-14-11236


ᐅ Tasha L Carter, New York

Address: 1310 Calumet Ave Niagara Falls, NY 14305-2028

Concise Description of Bankruptcy Case 1-2014-11236-MJK7: "In a Chapter 7 bankruptcy case, Tasha L Carter from Niagara Falls, NY, saw her proceedings start in 05/23/2014 and complete by 08/21/2014, involving asset liquidation."
Tasha L Carter — New York, 1-2014-11236


ᐅ Jason B Carter, New York

Address: 201 82nd St Niagara Falls, NY 14304-4219

Bankruptcy Case 1-15-11955-MJK Summary: "Niagara Falls, NY resident Jason B Carter's 09/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2015."
Jason B Carter — New York, 1-15-11955


ᐅ Deborah A Carter, New York

Address: 625 4th St Niagara Falls, NY 14301-1013

Concise Description of Bankruptcy Case 1-15-11562-MJK7: "Niagara Falls, NY resident Deborah A Carter's 2015-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-20."
Deborah A Carter — New York, 1-15-11562


ᐅ Bryan G Casal, New York

Address: 8506 Krull Pkwy Niagara Falls, NY 14304

Bankruptcy Case 1-11-10202-MJK Summary: "The bankruptcy record of Bryan G Casal from Niagara Falls, NY, shows a Chapter 7 case filed in 2011-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2011."
Bryan G Casal — New York, 1-11-10202


ᐅ Charles Casal, New York

Address: 637 69th St Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12882-MJK: "Charles Casal's Chapter 7 bankruptcy, filed in Niagara Falls, NY in June 2010, led to asset liquidation, with the case closing in October 20, 2010."
Charles Casal — New York, 1-10-12882


ᐅ Susanne H Case, New York

Address: 188 69th St Niagara Falls, NY 14304

Bankruptcy Case 1-11-10980-MJK Summary: "The bankruptcy filing by Susanne H Case, undertaken in 03/28/2011 in Niagara Falls, NY under Chapter 7, concluded with discharge in 07.18.2011 after liquidating assets."
Susanne H Case — New York, 1-11-10980


ᐅ Robert Casilio, New York

Address: 475 70th St Niagara Falls, NY 14304-3227

Brief Overview of Bankruptcy Case 1-08-14150-MJK: "2008-09-19 marked the beginning of Robert Casilio's Chapter 13 bankruptcy in Niagara Falls, NY, entailing a structured repayment schedule, completed by 06/12/2013."
Robert Casilio — New York, 1-08-14150


ᐅ John P Caso, New York

Address: 623 28th St Niagara Falls, NY 14301

Concise Description of Bankruptcy Case 1-12-11891-MJK7: "Niagara Falls, NY resident John P Caso's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2012."
John P Caso — New York, 1-12-11891


ᐅ Karen L Caso, New York

Address: 632 81st St Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-11-11260-MJK: "Karen L Caso's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 04.13.2011, led to asset liquidation, with the case closing in 08.03.2011."
Karen L Caso — New York, 1-11-11260


ᐅ Steven Casselman, New York

Address: 8554 Krull Pkwy Niagara Falls, NY 14304

Bankruptcy Case 1-10-13516-MJK Overview: "In a Chapter 7 bankruptcy case, Steven Casselman from Niagara Falls, NY, saw their proceedings start in 08/12/2010 and complete by 2010-12-02, involving asset liquidation."
Steven Casselman — New York, 1-10-13516


ᐅ Henrietta Cebulski, New York

Address: 55 S 84th St Apt 3 Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10005-MJK: "The bankruptcy filing by Henrietta Cebulski, undertaken in January 4, 2010 in Niagara Falls, NY under Chapter 7, concluded with discharge in Apr 15, 2010 after liquidating assets."
Henrietta Cebulski — New York, 1-10-10005


ᐅ Marie A Centner, New York

Address: 8521 Porter Rd Apt 98 Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-11-12515-MJK7: "The case of Marie A Centner in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie A Centner — New York, 1-11-12515


ᐅ Tommy Chandler, New York

Address: 176 68th St Niagara Falls, NY 14304

Bankruptcy Case 1-10-13732-MJK Overview: "Niagara Falls, NY resident Tommy Chandler's 2010-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/16/2010."
Tommy Chandler — New York, 1-10-13732


ᐅ Mary Ellen Chatterton, New York

Address: 501 73rd St Niagara Falls, NY 14304-3207

Bankruptcy Case 1-14-11380-MJK Overview: "The case of Mary Ellen Chatterton in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ellen Chatterton — New York, 1-14-11380


ᐅ Carol A Cheff, New York

Address: 408 95th St Apt 7 Niagara Falls, NY 14304-3581

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10508-MJK: "In Niagara Falls, NY, Carol A Cheff filed for Chapter 7 bankruptcy in 03/18/2016. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2016."
Carol A Cheff — New York, 1-16-10508


ᐅ Debra Chenaille, New York

Address: 4019 McKoon Ave Niagara Falls, NY 14305

Brief Overview of Bankruptcy Case 1-10-10990-MJK: "The bankruptcy filing by Debra Chenaille, undertaken in 2010-03-17 in Niagara Falls, NY under Chapter 7, concluded with discharge in July 7, 2010 after liquidating assets."
Debra Chenaille — New York, 1-10-10990


ᐅ Harriet J Chick, New York

Address: 560 82nd St Niagara Falls, NY 14304-2373

Brief Overview of Bankruptcy Case 1-15-11791-MJK: "Harriet J Chick's bankruptcy, initiated in August 2015 and concluded by 11.22.2015 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harriet J Chick — New York, 1-15-11791


ᐅ Joseph Chick, New York

Address: 244 69th St Niagara Falls, NY 14304

Bankruptcy Case 1-10-12333-MJK Summary: "Joseph Chick's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 05/27/2010, led to asset liquidation, with the case closing in 09.16.2010."
Joseph Chick — New York, 1-10-12333


ᐅ Joseph C Chick, New York

Address: 560 82nd St Niagara Falls, NY 14304

Bankruptcy Case 1-13-10440-MJK Summary: "The case of Joseph C Chick in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph C Chick — New York, 1-13-10440


ᐅ Jacqueline Christian, New York

Address: 406 95th St Apt 7 Niagara Falls, NY 14304

Bankruptcy Case 1-09-14907-MJK Summary: "The bankruptcy filing by Jacqueline Christian, undertaken in October 2009 in Niagara Falls, NY under Chapter 7, concluded with discharge in 02.01.2010 after liquidating assets."
Jacqueline Christian — New York, 1-09-14907


ᐅ Jr John P Cindrich, New York

Address: 2432 Cayuga St Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11821-MJK: "The case of Jr John P Cindrich in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John P Cindrich — New York, 1-13-11821


ᐅ Dorianne S Ciocco, New York

Address: 1317 Roselle Ave Niagara Falls, NY 14305-1643

Bankruptcy Case 1-15-10620-MJK Overview: "In a Chapter 7 bankruptcy case, Dorianne S Ciocco from Niagara Falls, NY, saw their proceedings start in March 31, 2015 and complete by 2015-06-29, involving asset liquidation."
Dorianne S Ciocco — New York, 1-15-10620


ᐅ Robert F Ciocco, New York

Address: 1317 Roselle Ave Niagara Falls, NY 14305-1643

Concise Description of Bankruptcy Case 1-15-10620-MJK7: "Niagara Falls, NY resident Robert F Ciocco's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2015."
Robert F Ciocco — New York, 1-15-10620


ᐅ Lindsey K Ciupa, New York

Address: 1231 89th St Niagara Falls, NY 14304-2523

Bankruptcy Case 1-16-10606-MJK Overview: "Lindsey K Ciupa's Chapter 7 bankruptcy, filed in Niagara Falls, NY in March 31, 2016, led to asset liquidation, with the case closing in June 2016."
Lindsey K Ciupa — New York, 1-16-10606


ᐅ Roseanne Clark, New York

Address: 2027 Hyde Park Blvd Apt 2 Niagara Falls, NY 14305

Concise Description of Bankruptcy Case 1-10-10080-MJK7: "The bankruptcy record of Roseanne Clark from Niagara Falls, NY, shows a Chapter 7 case filed in 01/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.07.2010."
Roseanne Clark — New York, 1-10-10080


ᐅ Kathleen M Clark, New York

Address: 1154 Ashland Ave Niagara Falls, NY 14301

Bankruptcy Case 1-11-10492-MJK Overview: "Niagara Falls, NY resident Kathleen M Clark's 2011-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-10."
Kathleen M Clark — New York, 1-11-10492


ᐅ Kelly M Cline, New York

Address: 4705 Isherwood Dr Niagara Falls, NY 14305-1327

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11823-MJK: "The bankruptcy filing by Kelly M Cline, undertaken in August 27, 2015 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2015-11-25 after liquidating assets."
Kelly M Cline — New York, 1-15-11823


ᐅ Jr Robert J Clive, New York

Address: 155 80th St Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-11-10687-MJK7: "Jr Robert J Clive's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 03.08.2011, led to asset liquidation, with the case closing in 2011-06-08."
Jr Robert J Clive — New York, 1-11-10687


ᐅ Robert P Clyde, New York

Address: 151 59th St Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-13-12582-MJK: "Robert P Clyde's bankruptcy, initiated in 09/30/2013 and concluded by 01.10.2014 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert P Clyde — New York, 1-13-12582


ᐅ Eric R Connolly, New York

Address: 1033 96th St Niagara Falls, NY 14304-2834

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10423-MJK: "In Niagara Falls, NY, Eric R Connolly filed for Chapter 7 bankruptcy in 2016-03-08. This case, involving liquidating assets to pay off debts, was resolved by 06/06/2016."
Eric R Connolly — New York, 1-16-10423


ᐅ Pamela Connolly, New York

Address: 1033 96th St Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-10-13051-MJK7: "Pamela Connolly's bankruptcy, initiated in July 2010 and concluded by Oct 15, 2010 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Connolly — New York, 1-10-13051


ᐅ Sheldon T Cooper, New York

Address: 2319 24th St Niagara Falls, NY 14305

Bankruptcy Case 1-13-11390-MJK Summary: "The bankruptcy filing by Sheldon T Cooper, undertaken in 05/21/2013 in Niagara Falls, NY under Chapter 7, concluded with discharge in Aug 31, 2013 after liquidating assets."
Sheldon T Cooper — New York, 1-13-11390


ᐅ Cynthia L Corsaro, New York

Address: 615 34th St Niagara Falls, NY 14301-2606

Bankruptcy Case 1-15-12506-MJK Summary: "Cynthia L Corsaro's bankruptcy, initiated in November 2015 and concluded by February 21, 2016 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia L Corsaro — New York, 1-15-12506


ᐅ Ronald J Coty, New York

Address: 903 Sycamore Dr Niagara Falls, NY 14304-1965

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10517-MJK: "The bankruptcy record of Ronald J Coty from Niagara Falls, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Ronald J Coty — New York, 1-16-10517


ᐅ Antolene M Courts, New York

Address: 514 22nd St Niagara Falls, NY 14301

Brief Overview of Bankruptcy Case 1-11-13190-MJK: "In a Chapter 7 bankruptcy case, Antolene M Courts from Niagara Falls, NY, saw their proceedings start in September 2011 and complete by 01/04/2012, involving asset liquidation."
Antolene M Courts — New York, 1-11-13190


ᐅ Maria D Cox, New York

Address: 2487 Cleveland Ave Niagara Falls, NY 14305

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11107-MJK: "The case of Maria D Cox in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria D Cox — New York, 1-13-11107


ᐅ Latashee M Cox, New York

Address: 552 7th St Niagara Falls, NY 14301-1633

Bankruptcy Case 1-14-12465-MJK Overview: "The bankruptcy record of Latashee M Cox from Niagara Falls, NY, shows a Chapter 7 case filed in October 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Latashee M Cox — New York, 1-14-12465


ᐅ Maryann Cox, New York

Address: 1797 Welch Ave Niagara Falls, NY 14303-1607

Bankruptcy Case 1-14-10472-MJK Summary: "In a Chapter 7 bankruptcy case, Maryann Cox from Niagara Falls, NY, saw her proceedings start in Mar 5, 2014 and complete by 2014-06-03, involving asset liquidation."
Maryann Cox — New York, 1-14-10472


ᐅ Helena G Cox, New York

Address: 2752 Orleans Ave Niagara Falls, NY 14303-2032

Concise Description of Bankruptcy Case 1-14-10580-MJK7: "Niagara Falls, NY resident Helena G Cox's 2014-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-16."
Helena G Cox — New York, 1-14-10580


ᐅ Billy S Cox, New York

Address: 1797 Welch Ave Niagara Falls, NY 14303

Bankruptcy Case 1-13-10882-MJK Summary: "The case of Billy S Cox in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy S Cox — New York, 1-13-10882


ᐅ Tina Cracknell, New York

Address: 1732 100th St Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-16010-MJK: "In a Chapter 7 bankruptcy case, Tina Cracknell from Niagara Falls, NY, saw her proceedings start in 12/30/2009 and complete by 04/15/2010, involving asset liquidation."
Tina Cracknell — New York, 1-09-16010


ᐅ Stephen R Cranston, New York

Address: 7121 Laur Rd Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-09-14568-MJK: "Stephen R Cranston's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 2009-09-30, led to asset liquidation, with the case closing in 2010-01-10."
Stephen R Cranston — New York, 1-09-14568


ᐅ Ivan Crasci, New York

Address: 1967 Niagara St Niagara Falls, NY 14303

Bankruptcy Case 1-12-12155-MJK Summary: "The bankruptcy filing by Ivan Crasci, undertaken in Jul 10, 2012 in Niagara Falls, NY under Chapter 7, concluded with discharge in 10.30.2012 after liquidating assets."
Ivan Crasci — New York, 1-12-12155


ᐅ Jr David Credicott, New York

Address: 552 17th St Niagara Falls, NY 14301

Bankruptcy Case 1-10-11633-MJK Overview: "In Niagara Falls, NY, Jr David Credicott filed for Chapter 7 bankruptcy in 2010-04-23. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2010."
Jr David Credicott — New York, 1-10-11633


ᐅ Robert Critelli, New York

Address: 143 71st St Niagara Falls, NY 14304-4015

Bankruptcy Case 1-2014-10892-MJK Summary: "In Niagara Falls, NY, Robert Critelli filed for Chapter 7 bankruptcy in 2014-04-14. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2014."
Robert Critelli — New York, 1-2014-10892


ᐅ Marvin L Crittenden, New York

Address: 4600 Hyde Park Blvd Apt 176 Niagara Falls, NY 14305

Bankruptcy Case 1-13-11379-MJK Summary: "The bankruptcy filing by Marvin L Crittenden, undertaken in May 2013 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2013-08-31 after liquidating assets."
Marvin L Crittenden — New York, 1-13-11379


ᐅ Takila Rhasheen Crittenden, New York

Address: 2184 North Ave Niagara Falls, NY 14305

Brief Overview of Bankruptcy Case 1-13-12982-MJK: "The bankruptcy record of Takila Rhasheen Crittenden from Niagara Falls, NY, shows a Chapter 7 case filed in 2013-11-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-11."
Takila Rhasheen Crittenden — New York, 1-13-12982


ᐅ Lauren Croley, New York

Address: 2707 Forest Ave Apt 2 Niagara Falls, NY 14301

Brief Overview of Bankruptcy Case 1-10-14050-MJK: "In Niagara Falls, NY, Lauren Croley filed for Chapter 7 bankruptcy in 09/19/2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Lauren Croley — New York, 1-10-14050


ᐅ Bonita L Crowell, New York

Address: 1528 Pierce Ave Niagara Falls, NY 14301-1258

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10769-MJK: "The bankruptcy record of Bonita L Crowell from Niagara Falls, NY, shows a Chapter 7 case filed in 04/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-02."
Bonita L Crowell — New York, 1-2014-10769


ᐅ Sr David A Cummings, New York

Address: 2517 Jerauld Ave Niagara Falls, NY 14305

Bankruptcy Case 1-13-10569-MJK Summary: "Sr David A Cummings's bankruptcy, initiated in March 2013 and concluded by 2013-06-17 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr David A Cummings — New York, 1-13-10569


ᐅ Kelly L Cummings, New York

Address: 7328 Buffalo Ave Apt 6 Niagara Falls, NY 14304

Bankruptcy Case 1-12-10377-MJK Summary: "In a Chapter 7 bankruptcy case, Kelly L Cummings from Niagara Falls, NY, saw their proceedings start in 2012-02-10 and complete by June 1, 2012, involving asset liquidation."
Kelly L Cummings — New York, 1-12-10377


ᐅ Jackie Cummins, New York

Address: 645 4th St Niagara Falls, NY 14301

Concise Description of Bankruptcy Case 1-10-12924-MJK7: "Jackie Cummins's bankruptcy, initiated in 07.01.2010 and concluded by 2010-10-21 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackie Cummins — New York, 1-10-12924


ᐅ Ronald C Currie, New York

Address: 1219 Haeberle Ave Niagara Falls, NY 14301-1915

Bankruptcy Case 1-15-12137-MJK Overview: "The bankruptcy filing by Ronald C Currie, undertaken in 10.02.2015 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2015-12-31 after liquidating assets."
Ronald C Currie — New York, 1-15-12137


ᐅ Kenneth D Currie, New York

Address: 7509 Sunnydale Dr Niagara Falls, NY 14304

Bankruptcy Case 1-13-11994-MJK Overview: "The bankruptcy filing by Kenneth D Currie, undertaken in 07.25.2013 in Niagara Falls, NY under Chapter 7, concluded with discharge in November 4, 2013 after liquidating assets."
Kenneth D Currie — New York, 1-13-11994


ᐅ Keyonia S Curry, New York

Address: PO Box 509 Niagara Falls, NY 14305-0509

Bankruptcy Case 1-15-11004-MJK Summary: "The bankruptcy record of Keyonia S Curry from Niagara Falls, NY, shows a Chapter 7 case filed in 2015-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 08/10/2015."
Keyonia S Curry — New York, 1-15-11004


ᐅ James R Curtis, New York

Address: 218 80th St Niagara Falls, NY 14304

Bankruptcy Case 1-12-12087-MJK Overview: "James R Curtis's Chapter 7 bankruptcy, filed in Niagara Falls, NY in June 29, 2012, led to asset liquidation, with the case closing in Oct 19, 2012."
James R Curtis — New York, 1-12-12087