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 Helen Cobb, New York

Address: 3028 Lincoln St Niagara Falls, NY 14305

Brief Overview of Bankruptcy Case 1-09-15033-MJK: "In a Chapter 7 bankruptcy case, Helen Cobb from Niagara Falls, NY, saw her proceedings start in 10.27.2009 and complete by 2010-02-06, involving asset liquidation."
Helen Cobb — New York, 1-09-15033


ᐅ Thomas Colangelo, New York

Address: 2424 Niagara St Niagara Falls, NY 14303

Bankruptcy Case 1-10-13298-MJK Summary: "In a Chapter 7 bankruptcy case, Thomas Colangelo from Niagara Falls, NY, saw their proceedings start in July 28, 2010 and complete by Nov 17, 2010, involving asset liquidation."
Thomas Colangelo — New York, 1-10-13298


ᐅ Robert Colao, New York

Address: 1623 Military Rd Apt NO276 Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-11-12646-MJK7: "The case of Robert Colao in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Colao — New York, 1-11-12646


ᐅ Jr Willie E Cole, New York

Address: 3334 Royal Ave Niagara Falls, NY 14303

Brief Overview of Bankruptcy Case 1-11-11325-MJK: "The bankruptcy filing by Jr Willie E Cole, undertaken in 04.15.2011 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2011-08-05 after liquidating assets."
Jr Willie E Cole — New York, 1-11-11325


ᐅ Frances K Collier, New York

Address: 336 72nd St Niagara Falls, NY 14304-4026

Bankruptcy Case 1-14-10092-MJK Overview: "Frances K Collier's bankruptcy, initiated in 01.16.2014 and concluded by 2014-04-16 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances K Collier — New York, 1-14-10092


ᐅ Russell J Colosi, New York

Address: 615 C St Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11523-MJK: "Niagara Falls, NY resident Russell J Colosi's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2011."
Russell J Colosi — New York, 1-11-11523


ᐅ Amanda E Colvin, New York

Address: 1530 Calumet Ave Niagara Falls, NY 14305

Bankruptcy Case 1-11-12280-MJK Summary: "The bankruptcy record of Amanda E Colvin from Niagara Falls, NY, shows a Chapter 7 case filed in Jun 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-17."
Amanda E Colvin — New York, 1-11-12280


ᐅ Brook F Dangelo, New York

Address: 2952 Jerauld Ave Niagara Falls, NY 14305

Bankruptcy Case 1-13-13066-MJK Overview: "The bankruptcy filing by Brook F Dangelo, undertaken in 2013-11-13 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2014-02-23 after liquidating assets."
Brook F Dangelo — New York, 1-13-13066


ᐅ Peter G Daniels, New York

Address: 545 29th St Niagara Falls, NY 14301

Concise Description of Bankruptcy Case 1-11-12052-MJK7: "Niagara Falls, NY resident Peter G Daniels's 06.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-14."
Peter G Daniels — New York, 1-11-12052


ᐅ Mekia D Daniels, New York

Address: 1327 Cleveland Ave Niagara Falls, NY 14305-2838

Brief Overview of Bankruptcy Case 1-14-10588-MJK: "The case of Mekia D Daniels in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mekia D Daniels — New York, 1-14-10588


ᐅ Michael P Daniels, New York

Address: 2956 Niagara Ave Niagara Falls, NY 14305-3312

Bankruptcy Case 1-15-10718-MJK Summary: "Niagara Falls, NY resident Michael P Daniels's April 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/12/2015."
Michael P Daniels — New York, 1-15-10718


ᐅ Sara Daniels, New York

Address: 2551 Jerauld Ave Niagara Falls, NY 14305

Bankruptcy Case 1-12-10965-MJK Summary: "Niagara Falls, NY resident Sara Daniels's 2012-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-19."
Sara Daniels — New York, 1-12-10965


ᐅ Laura Dapollo, New York

Address: 3206 Cleveland Ave Niagara Falls, NY 14305

Bankruptcy Case 1-10-11519-MJK Overview: "The bankruptcy filing by Laura Dapollo, undertaken in Apr 16, 2010 in Niagara Falls, NY under Chapter 7, concluded with discharge in August 6, 2010 after liquidating assets."
Laura Dapollo — New York, 1-10-11519


ᐅ Carole L Davis, New York

Address: 3247 Ontario Ave Niagara Falls, NY 14305-3317

Bankruptcy Case 1-16-10404-MJK Overview: "The bankruptcy filing by Carole L Davis, undertaken in Mar 4, 2016 in Niagara Falls, NY under Chapter 7, concluded with discharge in Jun 2, 2016 after liquidating assets."
Carole L Davis — New York, 1-16-10404


ᐅ Dawn M Davis, New York

Address: 423 38th St Niagara Falls, NY 14303

Brief Overview of Bankruptcy Case 1-11-11583-MJK: "Dawn M Davis's Chapter 7 bankruptcy, filed in Niagara Falls, NY in May 4, 2011, led to asset liquidation, with the case closing in Aug 11, 2011."
Dawn M Davis — New York, 1-11-11583


ᐅ Shavonne M Davis, New York

Address: 615 22nd St Niagara Falls, NY 14301-2321

Bankruptcy Case 1-14-12376-MJK Overview: "In a Chapter 7 bankruptcy case, Shavonne M Davis from Niagara Falls, NY, saw her proceedings start in 10/14/2014 and complete by Jan 12, 2015, involving asset liquidation."
Shavonne M Davis — New York, 1-14-12376


ᐅ Sandra R Davis, New York

Address: 435 25th St Niagara Falls, NY 14303

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15416-MJK: "The bankruptcy record of Sandra R Davis from Niagara Falls, NY, shows a Chapter 7 case filed in 12/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-07."
Sandra R Davis — New York, 1-10-15416


ᐅ Susan M Dean, New York

Address: 185 80th St Niagara Falls, NY 14304-4207

Bankruptcy Case 1-2014-10984-MJK Summary: "The bankruptcy record of Susan M Dean from Niagara Falls, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-23."
Susan M Dean — New York, 1-2014-10984


ᐅ Dale Debacco, New York

Address: 2452 La Salle Ave Niagara Falls, NY 14301

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10677-MJK: "Dale Debacco's Chapter 7 bankruptcy, filed in Niagara Falls, NY in Feb 28, 2010, led to asset liquidation, with the case closing in Jun 20, 2010."
Dale Debacco — New York, 1-10-10677


ᐅ Shari F Dedivitiis, New York

Address: 2949 Niagara Ave Niagara Falls, NY 14305

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12189-MJK: "The bankruptcy record of Shari F Dedivitiis from Niagara Falls, NY, shows a Chapter 7 case filed in 2013-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2013."
Shari F Dedivitiis — New York, 1-13-12189


ᐅ Russell P Defranco, New York

Address: 151 Buffalo Ave Apt 401 Niagara Falls, NY 14303-1234

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10223-MJK: "In Niagara Falls, NY, Russell P Defranco filed for Chapter 7 bankruptcy in 02.09.2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Russell P Defranco — New York, 1-16-10223


ᐅ Louise M Deles, New York

Address: 1744 Rhode Island Ave Niagara Falls, NY 14305-2145

Concise Description of Bankruptcy Case 1-15-11851-MJK7: "Niagara Falls, NY resident Louise M Deles's Sep 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.30.2015."
Louise M Deles — New York, 1-15-11851


ᐅ Ben J Delzoppo, New York

Address: 414 16th St Niagara Falls, NY 14303

Bankruptcy Case 1-12-11011-MJK Summary: "The bankruptcy record of Ben J Delzoppo from Niagara Falls, NY, shows a Chapter 7 case filed in 2012-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-23."
Ben J Delzoppo — New York, 1-12-11011


ᐅ Mary Margaret Dembek, New York

Address: 720 10th St Apt 612 Niagara Falls, NY 14301-1838

Brief Overview of Bankruptcy Case 1-15-12521-MJK: "The case of Mary Margaret Dembek in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Margaret Dembek — New York, 1-15-12521


ᐅ Vincent B Depadre, New York

Address: 2011 Grand Ave Niagara Falls, NY 14301-2349

Brief Overview of Bankruptcy Case 1-15-11641-MJK: "Vincent B Depadre's Chapter 7 bankruptcy, filed in Niagara Falls, NY in July 2015, led to asset liquidation, with the case closing in October 29, 2015."
Vincent B Depadre — New York, 1-15-11641


ᐅ Sharon A Depasquale, New York

Address: 1516 Benjamin Dr Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-13-10007-MJK: "Niagara Falls, NY resident Sharon A Depasquale's January 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-15."
Sharon A Depasquale — New York, 1-13-10007


ᐅ Robert Desborough, New York

Address: 623 80th St Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14114-MJK: "Robert Desborough's bankruptcy, initiated in 2010-09-23 and concluded by 01.13.2011 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Desborough — New York, 1-10-14114


ᐅ Maria A Desimone, New York

Address: 2702 Ferry Ave Niagara Falls, NY 14301

Concise Description of Bankruptcy Case 1-12-13400-MJK7: "The bankruptcy record of Maria A Desimone from Niagara Falls, NY, shows a Chapter 7 case filed in Nov 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Maria A Desimone — New York, 1-12-13400


ᐅ Michael R Desimone, New York

Address: 425 71st St Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11590-MJK: "The case of Michael R Desimone in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Desimone — New York, 1-11-11590


ᐅ Deanna M Desimone, New York

Address: 2658 Niagara Ave Niagara Falls, NY 14305

Concise Description of Bankruptcy Case 1-11-10862-MJK7: "The bankruptcy record of Deanna M Desimone from Niagara Falls, NY, shows a Chapter 7 case filed in 03/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2011."
Deanna M Desimone — New York, 1-11-10862


ᐅ David A Deskovic, New York

Address: 10021 Black Creek Dr Niagara Falls, NY 14304-2846

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-01557-MJK: "Filing for Chapter 13 bankruptcy in April 2007, David A Deskovic from Niagara Falls, NY, structured a repayment plan, achieving discharge in February 2013."
David A Deskovic — New York, 1-07-01557


ᐅ Julia M Destino, New York

Address: 621 Vanderbilt Ave Niagara Falls, NY 14305-1553

Bankruptcy Case 1-15-12175-MJK Overview: "The case of Julia M Destino in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia M Destino — New York, 1-15-12175


ᐅ Michael Destino, New York

Address: 127 60th St Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10253-MJK: "Michael Destino's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 01.26.2010, led to asset liquidation, with the case closing in May 8, 2010."
Michael Destino — New York, 1-10-10253


ᐅ James Devore, New York

Address: 5632 Kies Ave Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-10-10800-MJK: "Niagara Falls, NY resident James Devore's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2010."
James Devore — New York, 1-10-10800


ᐅ Roslyn Diati, New York

Address: 2672 David Dr Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-09-15996-MJK: "In Niagara Falls, NY, Roslyn Diati filed for Chapter 7 bankruptcy in Dec 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-10."
Roslyn Diati — New York, 1-09-15996


ᐅ Jaime A Dicesare, New York

Address: 743 A St Niagara Falls, NY 14304

Bankruptcy Case 1-12-11387-MJK Overview: "Jaime A Dicesare's Chapter 7 bankruptcy, filed in Niagara Falls, NY in May 2012, led to asset liquidation, with the case closing in 08/22/2012."
Jaime A Dicesare — New York, 1-12-11387


ᐅ Koontz Linda L Dinato, New York

Address: 622 Hyde Park Blvd Niagara Falls, NY 14301-2604

Bankruptcy Case 1-15-11330-MJK Overview: "Niagara Falls, NY resident Koontz Linda L Dinato's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.17.2015."
Koontz Linda L Dinato — New York, 1-15-11330


ᐅ Jody Dinger, New York

Address: 498 B St Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-10-13554-MJK7: "Jody Dinger's bankruptcy, initiated in 08.13.2010 and concluded by December 3, 2010 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody Dinger — New York, 1-10-13554


ᐅ Jr William G Dionne, New York

Address: 614 17th St Niagara Falls, NY 14301

Bankruptcy Case 1-13-13140-MJK Summary: "In a Chapter 7 bankruptcy case, Jr William G Dionne from Niagara Falls, NY, saw their proceedings start in 11.21.2013 and complete by Mar 3, 2014, involving asset liquidation."
Jr William G Dionne — New York, 1-13-13140


ᐅ Alfred C Dixon, New York

Address: 603 67th St Niagara Falls, NY 14304-2215

Bankruptcy Case 1-14-12047-CLB Overview: "In Niagara Falls, NY, Alfred C Dixon filed for Chapter 7 bankruptcy in 2014-09-08. This case, involving liquidating assets to pay off debts, was resolved by December 7, 2014."
Alfred C Dixon — New York, 1-14-12047


ᐅ Lori R Dixon, New York

Address: 6794 Plaza Dr Apt 10 Niagara Falls, NY 14304

Bankruptcy Case 1-12-13638-MJK Overview: "In Niagara Falls, NY, Lori R Dixon filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2013."
Lori R Dixon — New York, 1-12-13638


ᐅ Brandon M Doel, New York

Address: 8607 Lindbergh Ave Niagara Falls, NY 14304-2411

Concise Description of Bankruptcy Case 1-14-12394-MJK7: "Brandon M Doel's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 2014-10-16, led to asset liquidation, with the case closing in 01.14.2015."
Brandon M Doel — New York, 1-14-12394


ᐅ Christopher A Dolan, New York

Address: 2446 Grand Ave Niagara Falls, NY 14301-2426

Bankruptcy Case 1-16-10490-MJK Summary: "In Niagara Falls, NY, Christopher A Dolan filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2016."
Christopher A Dolan — New York, 1-16-10490


ᐅ Colleen M Dolan, New York

Address: 2446 Grand Ave Niagara Falls, NY 14301-2426

Bankruptcy Case 1-16-10490-MJK Overview: "Niagara Falls, NY resident Colleen M Dolan's Mar 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-14."
Colleen M Dolan — New York, 1-16-10490


ᐅ Sabrina M Dominguez, New York

Address: 324 70th St Niagara Falls, NY 14304-4057

Bankruptcy Case 1-16-10558-MJK Summary: "In a Chapter 7 bankruptcy case, Sabrina M Dominguez from Niagara Falls, NY, saw her proceedings start in 2016-03-24 and complete by June 22, 2016, involving asset liquidation."
Sabrina M Dominguez — New York, 1-16-10558


ᐅ Jr Mark Dominguez, New York

Address: 1624 Linwood Ave Apt 1 Niagara Falls, NY 14305

Bankruptcy Case 1-10-15047-MJK Overview: "Niagara Falls, NY resident Jr Mark Dominguez's Nov 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Jr Mark Dominguez — New York, 1-10-15047


ᐅ Sean Donoughe, New York

Address: 218 61st St Niagara Falls, NY 14304-3870

Brief Overview of Bankruptcy Case 15-16298-led: "Niagara Falls, NY resident Sean Donoughe's Nov 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 3, 2016."
Sean Donoughe — New York, 15-16298


ᐅ Arthur D Doohan, New York

Address: 2262 Linwood Ave Niagara Falls, NY 14305

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11410-MJK: "Arthur D Doohan's bankruptcy, initiated in 2013-05-22 and concluded by September 1, 2013 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur D Doohan — New York, 1-13-11410


ᐅ Deborah Doyle, New York

Address: 59 Steele Cir Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13103-MJK: "Deborah Doyle's bankruptcy, initiated in 07.16.2010 and concluded by 2010-11-05 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Doyle — New York, 1-10-13103


ᐅ Bernice Drake, New York

Address: 2823 23rd St Niagara Falls, NY 14305

Bankruptcy Case 1-10-11058-MJK Overview: "Niagara Falls, NY resident Bernice Drake's 2010-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-11."
Bernice Drake — New York, 1-10-11058


ᐅ Denise E Dreer, New York

Address: 2431 Jerauld Ave Niagara Falls, NY 14305

Bankruptcy Case 1-12-11709-MJK Overview: "Denise E Dreer's bankruptcy, initiated in May 30, 2012 and concluded by 2012-09-19 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise E Dreer — New York, 1-12-11709


ᐅ Deborah K Duchesne, New York

Address: 809 Sunnyside Dr Niagara Falls, NY 14304-1961

Bankruptcy Case 1-16-10046-MJK Summary: "Deborah K Duchesne's bankruptcy, initiated in 2016-01-08 and concluded by 2016-04-07 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah K Duchesne — New York, 1-16-10046


ᐅ Nicholas E Dukes, New York

Address: 435 69th St Niagara Falls, NY 14304-3225

Brief Overview of Bankruptcy Case 1-15-12610-MJK: "The bankruptcy record of Nicholas E Dukes from Niagara Falls, NY, shows a Chapter 7 case filed in 2015-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-07."
Nicholas E Dukes — New York, 1-15-12610


ᐅ Gerald K Dunlap, New York

Address: PO Box 619 Niagara Falls, NY 14304-0619

Bankruptcy Case 1-2014-11203-MJK Summary: "Gerald K Dunlap's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 2014-05-20, led to asset liquidation, with the case closing in 2014-08-18."
Gerald K Dunlap — New York, 1-2014-11203


ᐅ Charles Dunn, New York

Address: 5619 Frontier Ave Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-10-12105-MJK7: "The bankruptcy record of Charles Dunn from Niagara Falls, NY, shows a Chapter 7 case filed in 2010-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 09.06.2010."
Charles Dunn — New York, 1-10-12105


ᐅ Michele J Dunn, New York

Address: 8441 Buffalo Ave Apt 6 Niagara Falls, NY 14304-4321

Brief Overview of Bankruptcy Case 1-16-10515-MJK: "The bankruptcy filing by Michele J Dunn, undertaken in March 18, 2016 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2016-06-16 after liquidating assets."
Michele J Dunn — New York, 1-16-10515


ᐅ Jason J Durandetto, New York

Address: 2192 Tawny Dr Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12082-MJK: "The bankruptcy filing by Jason J Durandetto, undertaken in Aug 5, 2013 in Niagara Falls, NY under Chapter 7, concluded with discharge in November 15, 2013 after liquidating assets."
Jason J Durandetto — New York, 1-13-12082


ᐅ Karen Dussault, New York

Address: 3038 Louisiana Ave Niagara Falls, NY 14305

Concise Description of Bankruptcy Case 1-10-12253-MJK7: "The bankruptcy filing by Karen Dussault, undertaken in May 24, 2010 in Niagara Falls, NY under Chapter 7, concluded with discharge in 09.13.2010 after liquidating assets."
Karen Dussault — New York, 1-10-12253


ᐅ Peter Dussler, New York

Address: 1353 Norwood Ave Niagara Falls, NY 14305

Bankruptcy Case 1-10-10869-MJK Overview: "The bankruptcy filing by Peter Dussler, undertaken in 03/10/2010 in Niagara Falls, NY under Chapter 7, concluded with discharge in 06.30.2010 after liquidating assets."
Peter Dussler — New York, 1-10-10869


ᐅ Robert A Dutton, New York

Address: 569 72nd St Niagara Falls, NY 14304

Bankruptcy Case 1-11-11175-MJK Summary: "The bankruptcy record of Robert A Dutton from Niagara Falls, NY, shows a Chapter 7 case filed in 04/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2011."
Robert A Dutton — New York, 1-11-11175


ᐅ Gary K Edge, New York

Address: 7129 Lakeside Dr Niagara Falls, NY 14304

Bankruptcy Case 1-11-10253-MJK Overview: "In a Chapter 7 bankruptcy case, Gary K Edge from Niagara Falls, NY, saw their proceedings start in 2011-01-30 and complete by May 22, 2011, involving asset liquidation."
Gary K Edge — New York, 1-11-10253


ᐅ Michelle L Elder, New York

Address: 2536-R Stoelting St Niagara Falls, NY 14304-2044

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12170-MJK: "The bankruptcy filing by Michelle L Elder, undertaken in 2014-09-22 in Niagara Falls, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Michelle L Elder — New York, 1-14-12170


ᐅ Joeretha Elder, New York

Address: 1121 Ontario Ave Niagara Falls, NY 14305

Bankruptcy Case 1-11-11598-MJK Overview: "The case of Joeretha Elder in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joeretha Elder — New York, 1-11-11598


ᐅ Joseph E Elder, New York

Address: 6911 Lake Geneva Ct Niagara Falls, NY 14304-2982

Bankruptcy Case 1-14-12170-MJK Overview: "Niagara Falls, NY resident Joseph E Elder's 09.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 21, 2014."
Joseph E Elder — New York, 1-14-12170


ᐅ Jeffrey S Ellis, New York

Address: 1426 98th St Niagara Falls, NY 14304

Bankruptcy Case 1-12-11146-MJK Summary: "Jeffrey S Ellis's bankruptcy, initiated in April 16, 2012 and concluded by August 6, 2012 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey S Ellis — New York, 1-12-11146


ᐅ Tommie Marie Ellison, New York

Address: 1838 Weston Ave Niagara Falls, NY 14305

Bankruptcy Case 1-13-10778-MJK Summary: "Tommie Marie Ellison's bankruptcy, initiated in March 26, 2013 and concluded by 07.06.2013 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommie Marie Ellison — New York, 1-13-10778


ᐅ Lynette Elsberry, New York

Address: 930 Ferry Ave Niagara Falls, NY 14301

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11153-MJK: "The bankruptcy filing by Lynette Elsberry, undertaken in 04/29/2013 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2013-08-09 after liquidating assets."
Lynette Elsberry — New York, 1-13-11153


ᐅ Alice Emmens, New York

Address: 720 10th St Apt 308 Niagara Falls, NY 14301

Brief Overview of Bankruptcy Case 1-12-13255-MJK: "Niagara Falls, NY resident Alice Emmens's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2013."
Alice Emmens — New York, 1-12-13255


ᐅ Maryangela Englander, New York

Address: 524 82nd St Niagara Falls, NY 14304

Bankruptcy Case 1-09-14966-MJK Summary: "In Niagara Falls, NY, Maryangela Englander filed for Chapter 7 bankruptcy in Oct 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2010."
Maryangela Englander — New York, 1-09-14966


ᐅ Deborah L Evans, New York

Address: 714 Buffalo Ave Apt 3 Niagara Falls, NY 14303-1373

Brief Overview of Bankruptcy Case 1-14-12840-MJK: "In a Chapter 7 bankruptcy case, Deborah L Evans from Niagara Falls, NY, saw her proceedings start in 12.18.2014 and complete by March 2015, involving asset liquidation."
Deborah L Evans — New York, 1-14-12840


ᐅ Ronald Glenn Evert, New York

Address: 307 1/2 9th St Niagara Falls, NY 14303-1352

Bankruptcy Case 1-15-11553-MJK Summary: "The case of Ronald Glenn Evert in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Glenn Evert — New York, 1-15-11553


ᐅ Maria A Fabiano, New York

Address: 2210 Lockport St Niagara Falls, NY 14305-2762

Concise Description of Bankruptcy Case 1-14-10051-MJK7: "The bankruptcy filing by Maria A Fabiano, undertaken in January 10, 2014 in Niagara Falls, NY under Chapter 7, concluded with discharge in April 10, 2014 after liquidating assets."
Maria A Fabiano — New York, 1-14-10051


ᐅ Harold C Fadel, New York

Address: 1841 Cleveland Ave Niagara Falls, NY 14305-3019

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14208-MJK: "Chapter 13 bankruptcy for Harold C Fadel in Niagara Falls, NY began in 2009-09-09, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-12."
Harold C Fadel — New York, 1-09-14208


ᐅ Joseph M Fagiani, New York

Address: 614 67th St Niagara Falls, NY 14304-2216

Bankruptcy Case 1-15-11586-MJK Summary: "The case of Joseph M Fagiani in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph M Fagiani — New York, 1-15-11586


ᐅ Kassem A Fakih, New York

Address: 607 74th St Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-11-12718-MJK: "In a Chapter 7 bankruptcy case, Kassem A Fakih from Niagara Falls, NY, saw their proceedings start in 08/04/2011 and complete by Nov 24, 2011, involving asset liquidation."
Kassem A Fakih — New York, 1-11-12718


ᐅ Angelo Fantrazzo, New York

Address: 627 28th St Niagara Falls, NY 14301

Brief Overview of Bankruptcy Case 1-10-12968-MJK: "Niagara Falls, NY resident Angelo Fantrazzo's 07.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-27."
Angelo Fantrazzo — New York, 1-10-12968


ᐅ Sam P Fasciano, New York

Address: 2236 Woodlawn Ave Niagara Falls, NY 14301

Brief Overview of Bankruptcy Case 1-13-12795-MJK: "Niagara Falls, NY resident Sam P Fasciano's 2013-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2014."
Sam P Fasciano — New York, 1-13-12795


ᐅ Christina L Feeley, New York

Address: 726 91st St Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-12-13040-MJK7: "The bankruptcy record of Christina L Feeley from Niagara Falls, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-15."
Christina L Feeley — New York, 1-12-13040


ᐅ Ronald H Fees, New York

Address: 707 59th St Niagara Falls, NY 14304-2109

Concise Description of Bankruptcy Case 1-08-13727-MJK7: "Filing for Chapter 13 bankruptcy in 2008-08-25, Ronald H Fees from Niagara Falls, NY, structured a repayment plan, achieving discharge in 02.13.2013."
Ronald H Fees — New York, 1-08-13727


ᐅ Thomas M Fending, New York

Address: 3495 Rhode Island Ave Niagara Falls, NY 14305

Brief Overview of Bankruptcy Case 1-13-10621-MJK: "In a Chapter 7 bankruptcy case, Thomas M Fending from Niagara Falls, NY, saw their proceedings start in March 12, 2013 and complete by 2013-06-22, involving asset liquidation."
Thomas M Fending — New York, 1-13-10621


ᐅ Rhonda R Ferloin, New York

Address: 7210 Williams Rd Apt 206 Niagara Falls, NY 14304-3802

Bankruptcy Case 1-15-10894-MJK Summary: "Rhonda R Ferloin's bankruptcy, initiated in 2015-04-29 and concluded by 07/28/2015 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda R Ferloin — New York, 1-15-10894


ᐅ Jr Lucian G Fermo, New York

Address: 8818 Pear Ave Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10155-MJK: "The bankruptcy filing by Jr Lucian G Fermo, undertaken in Jan 19, 2011 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2011-05-11 after liquidating assets."
Jr Lucian G Fermo — New York, 1-11-10155


ᐅ Astor G Fernandes, New York

Address: 1414 Osborne Ct Niagara Falls, NY 14303

Brief Overview of Bankruptcy Case 1-13-11151-MJK: "Astor G Fernandes's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 2013-04-29, led to asset liquidation, with the case closing in August 9, 2013."
Astor G Fernandes — New York, 1-13-11151


ᐅ Nicole M Ferrell, New York

Address: 2485 Pierce Ave Niagara Falls, NY 14301

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12262-MJK: "The bankruptcy filing by Nicole M Ferrell, undertaken in 2011-06-24 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2011-10-14 after liquidating assets."
Nicole M Ferrell — New York, 1-11-12262


ᐅ Rosalind Ferris, New York

Address: 34 Crestwood Ct Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13010-MJK: "Niagara Falls, NY resident Rosalind Ferris's 2010-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2010."
Rosalind Ferris — New York, 1-10-13010


ᐅ Jennifer Fetter, New York

Address: 433 20th St Niagara Falls, NY 14303

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11302-MJK: "In Niagara Falls, NY, Jennifer Fetter filed for Chapter 7 bankruptcy in 04.05.2010. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2010."
Jennifer Fetter — New York, 1-10-11302


ᐅ Paul Fields, New York

Address: 2119 Main St Apt 22 Niagara Falls, NY 14305

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15105-MJK: "Paul Fields's Chapter 7 bankruptcy, filed in Niagara Falls, NY in October 2009, led to asset liquidation, with the case closing in February 9, 2010."
Paul Fields — New York, 1-09-15105


ᐅ Eugene G Fini, New York

Address: 802 Sunnyside Dr Niagara Falls, NY 14304

Bankruptcy Case 1-13-10570-MJK Overview: "In Niagara Falls, NY, Eugene G Fini filed for Chapter 7 bankruptcy in Mar 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Eugene G Fini — New York, 1-13-10570


ᐅ Carol M Finitz, New York

Address: 2644 North Ave Niagara Falls, NY 14305

Bankruptcy Case 1-11-13166-MJK Summary: "In Niagara Falls, NY, Carol M Finitz filed for Chapter 7 bankruptcy in 09.13.2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Carol M Finitz — New York, 1-11-13166


ᐅ Rosanne Fiorentini, New York

Address: 2405 Woodlawn Ave Niagara Falls, NY 14301

Bankruptcy Case 1-10-11734-MJK Overview: "In Niagara Falls, NY, Rosanne Fiorentini filed for Chapter 7 bankruptcy in 04/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-19."
Rosanne Fiorentini — New York, 1-10-11734


ᐅ Jason C Fiori, New York

Address: 2244 Cleveland Ave Niagara Falls, NY 14305

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12314-MJK: "The bankruptcy record of Jason C Fiori from Niagara Falls, NY, shows a Chapter 7 case filed in 07/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-14."
Jason C Fiori — New York, 1-12-12314


ᐅ Bruce L Fix, New York

Address: 1417 Elderberry Pl Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-11-14230-MJK7: "In a Chapter 7 bankruptcy case, Bruce L Fix from Niagara Falls, NY, saw his proceedings start in December 9, 2011 and complete by 03/30/2012, involving asset liquidation."
Bruce L Fix — New York, 1-11-14230


ᐅ Diane Floyd, New York

Address: 1354 Michigan Ave Niagara Falls, NY 14305

Bankruptcy Case 1-12-11417-MJK Summary: "The bankruptcy filing by Diane Floyd, undertaken in May 5, 2012 in Niagara Falls, NY under Chapter 7, concluded with discharge in 08/25/2012 after liquidating assets."
Diane Floyd — New York, 1-12-11417


ᐅ Daniel F Flynn, New York

Address: 8969 Champlain Ave Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12197-MJK: "Niagara Falls, NY resident Daniel F Flynn's 2011-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Daniel F Flynn — New York, 1-11-12197


ᐅ Joan Forese, New York

Address: 7104 Stephenson Ave Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13138-MJK: "The bankruptcy filing by Joan Forese, undertaken in July 2010 in Niagara Falls, NY under Chapter 7, concluded with discharge in Nov 8, 2010 after liquidating assets."
Joan Forese — New York, 1-10-13138


ᐅ Amanda N Forster, New York

Address: 153 63rd St Niagara Falls, NY 14304-3819

Bankruptcy Case 1-2014-10843-MJK Overview: "In a Chapter 7 bankruptcy case, Amanda N Forster from Niagara Falls, NY, saw her proceedings start in 04/10/2014 and complete by 07/09/2014, involving asset liquidation."
Amanda N Forster — New York, 1-2014-10843


ᐅ Lynn L Forster, New York

Address: 10315 Cayuga Dr Niagara Falls, NY 14304-2925

Concise Description of Bankruptcy Case 1-15-10941-MJK7: "Lynn L Forster's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 05/04/2015, led to asset liquidation, with the case closing in 08.02.2015."
Lynn L Forster — New York, 1-15-10941


ᐅ Harold Don Foshee, New York

Address: 2656 North Ave Niagara Falls, NY 14305

Concise Description of Bankruptcy Case 1-13-12323-MJK7: "Harold Don Foshee's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 2013-08-29, led to asset liquidation, with the case closing in 2013-12-09."
Harold Don Foshee — New York, 1-13-12323


ᐅ Elizabeth Ann Foster, New York

Address: 331 38th St Niagara Falls, NY 14303-2205

Brief Overview of Bankruptcy Case 12-10304-bam: "The bankruptcy record of Elizabeth Ann Foster from Niagara Falls, NY, shows a Chapter 7 case filed in January 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Elizabeth Ann Foster — New York, 12-10304


ᐅ Darlane Frazier, New York

Address: 1365 104th St Niagara Falls, NY 14304-2923

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12740-MJK: "Niagara Falls, NY resident Darlane Frazier's 12.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2016."
Darlane Frazier — New York, 1-15-12740