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 Nadine K Neal, New York

Address: 466 72nd St Niagara Falls, NY 14304-3202

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11303-MJK: "The bankruptcy filing by Nadine K Neal, undertaken in June 16, 2015 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2015-09-14 after liquidating assets."
Nadine K Neal — New York, 1-15-11303


ᐅ James Needham, New York

Address: 3514 Walnut Ave Niagara Falls, NY 14301

Bankruptcy Case 1-10-12679-MJK Summary: "Niagara Falls, NY resident James Needham's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 7, 2010."
James Needham — New York, 1-10-12679


ᐅ Beverly A Nest, New York

Address: 614 31st St Niagara Falls, NY 14301

Bankruptcy Case 1-12-13871-MJK Summary: "In Niagara Falls, NY, Beverly A Nest filed for Chapter 7 bankruptcy in December 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2013."
Beverly A Nest — New York, 1-12-13871


ᐅ Loretta Nest, New York

Address: 614 31st St Niagara Falls, NY 14301

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12153-MJK: "In a Chapter 7 bankruptcy case, Loretta Nest from Niagara Falls, NY, saw her proceedings start in 05.18.2010 and complete by 2010-09-07, involving asset liquidation."
Loretta Nest — New York, 1-10-12153


ᐅ Shane A Nest, New York

Address: 614 31st St Apt 1 Niagara Falls, NY 14301

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12406-MJK: "The bankruptcy filing by Shane A Nest, undertaken in 07/31/2012 in Niagara Falls, NY under Chapter 7, concluded with discharge in Nov 20, 2012 after liquidating assets."
Shane A Nest — New York, 1-12-12406


ᐅ Deborah Nichols, New York

Address: 6206 Stephenson Ave Niagara Falls, NY 14304

Bankruptcy Case 1-10-14108-MJK Overview: "Deborah Nichols's bankruptcy, initiated in Sep 23, 2010 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."
Deborah Nichols — New York, 1-10-14108


ᐅ Nancy Nichols, New York

Address: 667 Chilton Ave Niagara Falls, NY 14301

Bankruptcy Case 1-10-11397-MJK Overview: "In a Chapter 7 bankruptcy case, Nancy Nichols from Niagara Falls, NY, saw her proceedings start in 04/09/2010 and complete by 2010-07-30, involving asset liquidation."
Nancy Nichols — New York, 1-10-11397


ᐅ Jr Frank Nicoletti, New York

Address: 4806 Creekside Pkwy Niagara Falls, NY 14305

Bankruptcy Case 1-10-15030-MJK Summary: "Jr Frank Nicoletti's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 2010-11-23, led to asset liquidation, with the case closing in 2011-03-15."
Jr Frank Nicoletti — New York, 1-10-15030


ᐅ Jr Kenneth Noker, New York

Address: 109 Sabre Park Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-09-15991-MJK: "In a Chapter 7 bankruptcy case, Jr Kenneth Noker from Niagara Falls, NY, saw their proceedings start in 2009-12-29 and complete by 04/10/2010, involving asset liquidation."
Jr Kenneth Noker — New York, 1-09-15991


ᐅ Tammy L Novak, New York

Address: 1520 97th St Niagara Falls, NY 14304-2694

Bankruptcy Case 1-15-11190-MJK Overview: "Niagara Falls, NY resident Tammy L Novak's Jun 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2015."
Tammy L Novak — New York, 1-15-11190


ᐅ Cynthia A Nowadly, New York

Address: 432 16th St Niagara Falls, NY 14303-1632

Bankruptcy Case 1-16-11053-MJK Summary: "Niagara Falls, NY resident Cynthia A Nowadly's 05.25.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2016."
Cynthia A Nowadly — New York, 1-16-11053


ᐅ Barbara V Nowak, New York

Address: 438 23rd St Niagara Falls, NY 14303-1838

Concise Description of Bankruptcy Case 1-16-10970-MJK7: "The bankruptcy record of Barbara V Nowak from Niagara Falls, NY, shows a Chapter 7 case filed in 05/16/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-14."
Barbara V Nowak — New York, 1-16-10970


ᐅ Jeffrey J Nowak, New York

Address: 631 20th St Apt 2 Niagara Falls, NY 14301-2366

Bankruptcy Case 1-16-10970-MJK Overview: "The bankruptcy filing by Jeffrey J Nowak, undertaken in 05/16/2016 in Niagara Falls, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Jeffrey J Nowak — New York, 1-16-10970


ᐅ Connor Colleen M O, New York

Address: 1805 South Ave Niagara Falls, NY 14305-3027

Bankruptcy Case 1-15-10973-MJK Summary: "In a Chapter 7 bankruptcy case, Connor Colleen M O from Niagara Falls, NY, saw his proceedings start in 05.07.2015 and complete by Aug 5, 2015, involving asset liquidation."
Connor Colleen M O — New York, 1-15-10973


ᐅ Kristie L Obrien, New York

Address: 3131 Bellreng Dr Apt 4 Niagara Falls, NY 14304

Bankruptcy Case 1-11-10443-MJK Overview: "The bankruptcy record of Kristie L Obrien from Niagara Falls, NY, shows a Chapter 7 case filed in 2011-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Kristie L Obrien — New York, 1-11-10443


ᐅ Foster Michelle E N Obrien, New York

Address: 1219 Saunders Settlement Rd Niagara Falls, NY 14305-1427

Snapshot of U.S. Bankruptcy Proceeding Case 1-06-01991-MJK: "In his Chapter 13 bankruptcy case filed in 07.18.2006, Niagara Falls, NY's Foster Michelle E N Obrien agreed to a debt repayment plan, which was successfully completed by August 2012."
Foster Michelle E N Obrien — New York, 1-06-01991


ᐅ Scott W Oharrow, New York

Address: 433 36th St Niagara Falls, NY 14303-2250

Brief Overview of Bankruptcy Case 1-14-10485-MJK: "The bankruptcy record of Scott W Oharrow from Niagara Falls, NY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2014."
Scott W Oharrow — New York, 1-14-10485


ᐅ Michael Olejara, New York

Address: 628 74th St Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15372-MJK: "The bankruptcy record of Michael Olejara from Niagara Falls, NY, shows a Chapter 7 case filed in 2010-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-14."
Michael Olejara — New York, 1-10-15372


ᐅ Amy K Oliver, New York

Address: 9220 Demunda Ave Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-13-13035-MJK: "In Niagara Falls, NY, Amy K Oliver filed for Chapter 7 bankruptcy in Nov 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-18."
Amy K Oliver — New York, 1-13-13035


ᐅ Norman A Olsen, New York

Address: 556 18th St Apt 2 Niagara Falls, NY 14301-2220

Brief Overview of Bankruptcy Case 1-16-11080-MJK: "The case of Norman A Olsen in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norman A Olsen — New York, 1-16-11080


ᐅ Louise Orsi, New York

Address: 610 25th St Niagara Falls, NY 14301

Bankruptcy Case 1-10-10107-MJK Summary: "In Niagara Falls, NY, Louise Orsi filed for Chapter 7 bankruptcy in January 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 25, 2010."
Louise Orsi — New York, 1-10-10107


ᐅ Elise Overton, New York

Address: 7502 Greenview Rd Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-13-12118-MJK7: "The case of Elise Overton in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elise Overton — New York, 1-13-12118


ᐅ Eugene P Overturf, New York

Address: 2021 Grand Ave Niagara Falls, NY 14301-2349

Brief Overview of Bankruptcy Case 1-08-10509-MJK: "Filing for Chapter 13 bankruptcy in February 8, 2008, Eugene P Overturf from Niagara Falls, NY, structured a repayment plan, achieving discharge in March 2013."
Eugene P Overturf — New York, 1-08-10509


ᐅ Giovani Pagano, New York

Address: 9424 Demunda Ave Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10311-MJK: "The case of Giovani Pagano in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giovani Pagano — New York, 1-10-10311


ᐅ Lois C Page, New York

Address: 1230 89th St Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-13-11110-MJK: "In Niagara Falls, NY, Lois C Page filed for Chapter 7 bankruptcy in 04.25.2013. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2013."
Lois C Page — New York, 1-13-11110


ᐅ Lori Ann Palazzo, New York

Address: 1707 16th St Niagara Falls, NY 14305-2913

Concise Description of Bankruptcy Case 1-16-10833-MJK7: "In a Chapter 7 bankruptcy case, Lori Ann Palazzo from Niagara Falls, NY, saw her proceedings start in 2016-04-26 and complete by 07/25/2016, involving asset liquidation."
Lori Ann Palazzo — New York, 1-16-10833


ᐅ Vincent G Pallaci, New York

Address: 3207 Seneca Ave Niagara Falls, NY 14305

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14598-MJK: "Niagara Falls, NY resident Vincent G Pallaci's 10/02/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-15."
Vincent G Pallaci — New York, 1-09-14598


ᐅ Minnie Palmer, New York

Address: 3711 Walnut Ave Niagara Falls, NY 14301

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12593-MJK: "The bankruptcy filing by Minnie Palmer, undertaken in June 14, 2010 in Niagara Falls, NY under Chapter 7, concluded with discharge in Oct 4, 2010 after liquidating assets."
Minnie Palmer — New York, 1-10-12593


ᐅ Eric Palmer, New York

Address: 535 71st St Niagara Falls, NY 14304

Bankruptcy Case 1-10-13420-MJK Overview: "The bankruptcy filing by Eric Palmer, undertaken in August 4, 2010 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2010-11-24 after liquidating assets."
Eric Palmer — New York, 1-10-13420


ᐅ Lena Panattoni, New York

Address: 1825 Willow Ave Niagara Falls, NY 14305-3049

Bankruptcy Case 1-14-11381-MJK Summary: "Lena Panattoni's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 06/09/2014, led to asset liquidation, with the case closing in 2014-09-07."
Lena Panattoni — New York, 1-14-11381


ᐅ Stephen A Panepinto, New York

Address: 2422 Willow Ave Niagara Falls, NY 14305-3108

Brief Overview of Bankruptcy Case 1-07-04422-MJK: "In their Chapter 13 bankruptcy case filed in 10/26/2007, Niagara Falls, NY's Stephen A Panepinto agreed to a debt repayment plan, which was successfully completed by May 16, 2013."
Stephen A Panepinto — New York, 1-07-04422


ᐅ Tina M Panepinto, New York

Address: 1284 92nd St Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11230-MJK: "Niagara Falls, NY resident Tina M Panepinto's Apr 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/13/2012."
Tina M Panepinto — New York, 1-12-11230


ᐅ Sebastian J Passanese, New York

Address: 1318 Norwood Ave Niagara Falls, NY 14305-1175

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12574-MJK: "The case of Sebastian J Passanese in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sebastian J Passanese — New York, 1-15-12574


ᐅ Dana H Patterson, New York

Address: 9314 Cayuga Dr Niagara Falls, NY 14304

Bankruptcy Case 1-11-11822-MJK Summary: "Dana H Patterson's Chapter 7 bankruptcy, filed in Niagara Falls, NY in May 20, 2011, led to asset liquidation, with the case closing in September 2011."
Dana H Patterson — New York, 1-11-11822


ᐅ Christopher D Patterson, New York

Address: 8921 Saint Johns Pkwy Apt 5 Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-11-10559-MJK: "The case of Christopher D Patterson in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher D Patterson — New York, 1-11-10559


ᐅ Stacey L Paul, New York

Address: 7612 Stephenson Ave Niagara Falls, NY 14304-4140

Bankruptcy Case 1-07-04805-MJK Overview: "Stacey L Paul's Niagara Falls, NY bankruptcy under Chapter 13 in 11.26.2007 led to a structured repayment plan, successfully discharged in August 15, 2012."
Stacey L Paul — New York, 1-07-04805


ᐅ Martene Pawlak, New York

Address: 1685 Jane Dr Apt 89 Niagara Falls, NY 14304-1800

Brief Overview of Bankruptcy Case 1-15-11010-MJK: "The bankruptcy record of Martene Pawlak from Niagara Falls, NY, shows a Chapter 7 case filed in 05/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2015."
Martene Pawlak — New York, 1-15-11010


ᐅ Tracy L Pawlukovich, New York

Address: 1045 98th St Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-11-10835-MJK7: "In Niagara Falls, NY, Tracy L Pawlukovich filed for Chapter 7 bankruptcy in Mar 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-07."
Tracy L Pawlukovich — New York, 1-11-10835


ᐅ Kelly Payne, New York

Address: 688 78th St Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-10-13644-MJK7: "The bankruptcy filing by Kelly Payne, undertaken in 2010-08-20 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2010-12-10 after liquidating assets."
Kelly Payne — New York, 1-10-13644


ᐅ Sean C Payne, New York

Address: 707 Orchard Pkwy Niagara Falls, NY 14301

Concise Description of Bankruptcy Case 1-12-13682-MJK7: "The bankruptcy record of Sean C Payne from Niagara Falls, NY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-18."
Sean C Payne — New York, 1-12-13682


ᐅ Mary C Pazzalia, New York

Address: 206 70th St Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-11-12202-MJK7: "Mary C Pazzalia's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 2011-06-20, led to asset liquidation, with the case closing in 2011-10-10."
Mary C Pazzalia — New York, 1-11-12202


ᐅ Philip J Pearson, New York

Address: 6911 Lindbergh Ave Niagara Falls, NY 14304

Bankruptcy Case 1-11-12328-MJK Summary: "In Niagara Falls, NY, Philip J Pearson filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-20."
Philip J Pearson — New York, 1-11-12328


ᐅ Sarah Pedlow, New York

Address: 521 68th St Niagara Falls, NY 14304

Bankruptcy Case 1-10-14985-MJK Summary: "Sarah Pedlow's bankruptcy, initiated in November 21, 2010 and concluded by Mar 13, 2011 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Pedlow — New York, 1-10-14985


ᐅ Kathleen M Peller, New York

Address: 2705 Woodlawn Ave Niagara Falls, NY 14301

Bankruptcy Case 1-12-10584-MJK Overview: "The bankruptcy filing by Kathleen M Peller, undertaken in Feb 29, 2012 in Niagara Falls, NY under Chapter 7, concluded with discharge in June 20, 2012 after liquidating assets."
Kathleen M Peller — New York, 1-12-10584


ᐅ Michele Marie Pelligrino, New York

Address: 148 65th St Niagara Falls, NY 14304-3902

Brief Overview of Bankruptcy Case 1-15-11333-MJK: "In Niagara Falls, NY, Michele Marie Pelligrino filed for Chapter 7 bankruptcy in 2015-06-19. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2015."
Michele Marie Pelligrino — New York, 1-15-11333


ᐅ Wallace Pembleton, New York

Address: 3017 Panama St Niagara Falls, NY 14305

Brief Overview of Bankruptcy Case 1-10-13036-MJK: "The bankruptcy filing by Wallace Pembleton, undertaken in 2010-07-12 in Niagara Falls, NY under Chapter 7, concluded with discharge in 10/08/2010 after liquidating assets."
Wallace Pembleton — New York, 1-10-13036


ᐅ Liza Pereira, New York

Address: 455 25th St Niagara Falls, NY 14303

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11514-MJK: "Niagara Falls, NY resident Liza Pereira's 04/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2010."
Liza Pereira — New York, 1-10-11514


ᐅ Selena N Perri, New York

Address: 3217 Seneca Ave Niagara Falls, NY 14305-3340

Concise Description of Bankruptcy Case 1-14-11313-MJK7: "The bankruptcy record of Selena N Perri from Niagara Falls, NY, shows a Chapter 7 case filed in May 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2014."
Selena N Perri — New York, 1-14-11313


ᐅ Stephen M Perry, New York

Address: 2487 Grand Ave Niagara Falls, NY 14301-2425

Brief Overview of Bankruptcy Case 1-14-10296-MJK: "Niagara Falls, NY resident Stephen M Perry's 02/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2014."
Stephen M Perry — New York, 1-14-10296


ᐅ Charles Peterson, New York

Address: PO Box 20 Niagara Falls, NY 14304-0020

Bankruptcy Case 1-2014-11837-MJK Overview: "The case of Charles Peterson in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Peterson — New York, 1-2014-11837


ᐅ Michael Peterson, New York

Address: 583 81st St Niagara Falls, NY 14304

Bankruptcy Case 1-10-10781-MJK Overview: "Michael Peterson's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 03.05.2010, led to asset liquidation, with the case closing in 2010-06-03."
Michael Peterson — New York, 1-10-10781


ᐅ Julia Philip, New York

Address: 7048 Rock Dove Ln Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15451-MJK: "Julia Philip's bankruptcy, initiated in Nov 18, 2009 and concluded by February 28, 2010 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Philip — New York, 1-09-15451


ᐅ Dawn C Phillips, New York

Address: 1871 Saunders Settlement Rd Niagara Falls, NY 14304

Bankruptcy Case 1-09-14592-MJK Summary: "The case of Dawn C Phillips in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn C Phillips — New York, 1-09-14592


ᐅ Loretta M Piaskowski, New York

Address: 1288 90th St Niagara Falls, NY 14304

Bankruptcy Case 1-13-11175-MJK Overview: "The case of Loretta M Piaskowski in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loretta M Piaskowski — New York, 1-13-11175


ᐅ Joseph Piccirillo, New York

Address: 2616 Parkview Dr Niagara Falls, NY 14305

Bankruptcy Case 1-09-15584-MJK Overview: "Niagara Falls, NY resident Joseph Piccirillo's 11.27.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.09.2010."
Joseph Piccirillo — New York, 1-09-15584


ᐅ Davida L Pickett, New York

Address: 1852 Willow Ave Niagara Falls, NY 14305

Bankruptcy Case 1-13-10616-MJK Overview: "Davida L Pickett's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 03/12/2013, led to asset liquidation, with the case closing in 06/22/2013."
Davida L Pickett — New York, 1-13-10616


ᐅ Brian Pietrobon, New York

Address: 2431 Willow Ave Niagara Falls, NY 14305

Brief Overview of Bankruptcy Case 1-13-12988-MJK: "In a Chapter 7 bankruptcy case, Brian Pietrobon from Niagara Falls, NY, saw their proceedings start in November 5, 2013 and complete by 02.15.2014, involving asset liquidation."
Brian Pietrobon — New York, 1-13-12988


ᐅ Randall J Pike, New York

Address: 6915 Joanne Cir N Niagara Falls, NY 14304-1360

Bankruptcy Case 1-07-02890-MJK Summary: "Randall J Pike's Chapter 13 bankruptcy in Niagara Falls, NY started in 2007-07-17. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-12."
Randall J Pike — New York, 1-07-02890


ᐅ Lindsay R Piper, New York

Address: 1172 Saunders Settlement Rd Niagara Falls, NY 14305

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11467-MJK: "In a Chapter 7 bankruptcy case, Lindsay R Piper from Niagara Falls, NY, saw her proceedings start in May 30, 2013 and complete by 2013-09-09, involving asset liquidation."
Lindsay R Piper — New York, 1-13-11467


ᐅ Michael Pippard, New York

Address: 2709 Woodlawn Ave Niagara Falls, NY 14301

Bankruptcy Case 1-09-15921-MJK Overview: "Michael Pippard's bankruptcy, initiated in December 2009 and concluded by 2010-04-03 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Pippard — New York, 1-09-15921


ᐅ Carmen F Pippens, New York

Address: 1600 Linwood Ave Niagara Falls, NY 14305

Bankruptcy Case 1-11-12507-MJK Overview: "The bankruptcy filing by Carmen F Pippens, undertaken in Jul 15, 2011 in Niagara Falls, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Carmen F Pippens — New York, 1-11-12507


ᐅ Joseph A Polaster, New York

Address: 2262 Woodlawn Ave Niagara Falls, NY 14301-1404

Concise Description of Bankruptcy Case 1-09-10895-MJK7: "Joseph A Polaster's Niagara Falls, NY bankruptcy under Chapter 13 in March 11, 2009 led to a structured repayment plan, successfully discharged in 12.12.2012."
Joseph A Polaster — New York, 1-09-10895


ᐅ Briana Ponce, New York

Address: 6941 Sy Rd Niagara Falls, NY 14304-4615

Bankruptcy Case 1-16-10011-MJK Summary: "In a Chapter 7 bankruptcy case, Briana Ponce from Niagara Falls, NY, saw her proceedings start in 2016-01-04 and complete by April 2016, involving asset liquidation."
Briana Ponce — New York, 1-16-10011


ᐅ Raquel M Portera, New York

Address: 243 67th St Niagara Falls, NY 14304-3911

Brief Overview of Bankruptcy Case 1-15-11436-MJK: "In Niagara Falls, NY, Raquel M Portera filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 5, 2015."
Raquel M Portera — New York, 1-15-11436


ᐅ Ashley R Porterfield, New York

Address: 2190 Seneca Ave Niagara Falls, NY 14305-3054

Bankruptcy Case 1-14-12776-MJK Summary: "Ashley R Porterfield's bankruptcy, initiated in December 10, 2014 and concluded by March 2015 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley R Porterfield — New York, 1-14-12776


ᐅ Cheryl A Potter, New York

Address: 123 63rd St Uppr Niagara Falls, NY 14304

Bankruptcy Case 1-09-14691-MJK Overview: "The bankruptcy record of Cheryl A Potter from Niagara Falls, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-13."
Cheryl A Potter — New York, 1-09-14691


ᐅ Mark D Previte, New York

Address: 3243 Jerauld Ave Niagara Falls, NY 14305

Brief Overview of Bankruptcy Case 1-11-12044-MJK: "In a Chapter 7 bankruptcy case, Mark D Previte from Niagara Falls, NY, saw their proceedings start in 06.08.2011 and complete by 2011-09-09, involving asset liquidation."
Mark D Previte — New York, 1-11-12044


ᐅ Faith M Pries, New York

Address: 2637 Porter Rd Niagara Falls, NY 14305-3225

Brief Overview of Bankruptcy Case 1-15-12486-MJK: "The bankruptcy record of Faith M Pries from Niagara Falls, NY, shows a Chapter 7 case filed in Nov 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-18."
Faith M Pries — New York, 1-15-12486


ᐅ Devon R Printup, New York

Address: 564 75th St Niagara Falls, NY 14304-2365

Bankruptcy Case 1-15-10669-MJK Summary: "Devon R Printup's bankruptcy, initiated in Apr 8, 2015 and concluded by 2015-07-07 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Devon R Printup — New York, 1-15-10669


ᐅ Karen K Probash, New York

Address: 9525 Cayuga Dr Niagara Falls, NY 14304

Bankruptcy Case 1-12-12069-MJK Overview: "In a Chapter 7 bankruptcy case, Karen K Probash from Niagara Falls, NY, saw her proceedings start in Jun 28, 2012 and complete by October 2012, involving asset liquidation."
Karen K Probash — New York, 1-12-12069


ᐅ Irene Proctor, New York

Address: 2923 Rhode Island Ave Niagara Falls, NY 14305-2246

Brief Overview of Bankruptcy Case 1-10-14002-MJK: "The bankruptcy record for Irene Proctor from Niagara Falls, NY, under Chapter 13, filed in 09.16.2010, involved setting up a repayment plan, finalized by 11/06/2014."
Irene Proctor — New York, 1-10-14002


ᐅ Ruth Pyc, New York

Address: 8521 Porter Rd Niagara Falls, NY 14304

Bankruptcy Case 1-10-14923-MJK Summary: "The case of Ruth Pyc in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth Pyc — New York, 1-10-14923


ᐅ Stephen Pyda, New York

Address: 1138 Ashland Ave Niagara Falls, NY 14301

Bankruptcy Case 1-12-13605-MJK Overview: "Stephen Pyda's bankruptcy, initiated in Nov 29, 2012 and concluded by 2013-03-11 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Pyda — New York, 1-12-13605


ᐅ Iv Edward Pyra, New York

Address: 126 81st St Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11049-MJK: "Iv Edward Pyra's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 2010-03-20, led to asset liquidation, with the case closing in 2010-07-10."
Iv Edward Pyra — New York, 1-10-11049


ᐅ Maria S Quick, New York

Address: 3032 Falls St Niagara Falls, NY 14303

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11700-MJK: "The bankruptcy record of Maria S Quick from Niagara Falls, NY, shows a Chapter 7 case filed in 06/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.30.2013."
Maria S Quick — New York, 1-13-11700


ᐅ Thelma K Rafferty, New York

Address: 2446 Whitney Ave Niagara Falls, NY 14301-1430

Concise Description of Bankruptcy Case 1-16-11150-MJK7: "The case of Thelma K Rafferty in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thelma K Rafferty — New York, 1-16-11150


ᐅ Yolanda D Ralands, New York

Address: 3008 23rd St Niagara Falls, NY 14305-2154

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11083-MJK: "Yolanda D Ralands's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 2015-05-19, led to asset liquidation, with the case closing in 2015-08-17."
Yolanda D Ralands — New York, 1-15-11083


ᐅ Lela M Randall, New York

Address: 1145 Whitney Ave Niagara Falls, NY 14301-1259

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12161-MJK: "The bankruptcy filing by Lela M Randall, undertaken in 2014-09-19 in Niagara Falls, NY under Chapter 7, concluded with discharge in 12.18.2014 after liquidating assets."
Lela M Randall — New York, 1-14-12161


ᐅ Mark Rankin, New York

Address: 2416 Ontario Ave Niagara Falls, NY 14305

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14318-MJK: "In Niagara Falls, NY, Mark Rankin filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2011."
Mark Rankin — New York, 1-10-14318


ᐅ Gary Raverinni, New York

Address: 227 78th St Niagara Falls, NY 14304

Bankruptcy Case 1-09-14830-MJK Overview: "Niagara Falls, NY resident Gary Raverinni's 2009-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2010."
Gary Raverinni — New York, 1-09-14830


ᐅ Mary E Rawson, New York

Address: 3554 Sherwood Ave Niagara Falls, NY 14301-2716

Bankruptcy Case 1-14-12459-MJK Summary: "The bankruptcy filing by Mary E Rawson, undertaken in 10.23.2014 in Niagara Falls, NY under Chapter 7, concluded with discharge in 01/21/2015 after liquidating assets."
Mary E Rawson — New York, 1-14-12459


ᐅ Lisa M Ray, New York

Address: 3210 South Ave Niagara Falls, NY 14305

Bankruptcy Case 1-13-10823-MJK Summary: "Niagara Falls, NY resident Lisa M Ray's Mar 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Lisa M Ray — New York, 1-13-10823


ᐅ Carol C Raybon, New York

Address: 7223 Buffalo Ave Apt A Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-11-11427-MJK7: "The bankruptcy record of Carol C Raybon from Niagara Falls, NY, shows a Chapter 7 case filed in 2011-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2011."
Carol C Raybon — New York, 1-11-11427


ᐅ Ruth A Reckart, New York

Address: 9807 Porter Rd Apt 121 Niagara Falls, NY 14304-5707

Bankruptcy Case 1-15-10958-MJK Overview: "In Niagara Falls, NY, Ruth A Reckart filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Ruth A Reckart — New York, 1-15-10958


ᐅ Sandy L Reed, New York

Address: 1155 Garden Ave Niagara Falls, NY 14305-2450

Bankruptcy Case 1-07-04219-MJK Summary: "The bankruptcy record for Sandy L Reed from Niagara Falls, NY, under Chapter 13, filed in 2007-10-16, involved setting up a repayment plan, finalized by 2013-07-10."
Sandy L Reed — New York, 1-07-04219


ᐅ Frederick A Reeves, New York

Address: 4711 Tuscarora Rd Niagara Falls, NY 14304

Bankruptcy Case 1-12-11343-MJK Summary: "In Niagara Falls, NY, Frederick A Reeves filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-20."
Frederick A Reeves — New York, 1-12-11343


ᐅ Donald A Reichman, New York

Address: 1025 Pasadena Ave Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-09-14652-MJK7: "The bankruptcy record of Donald A Reichman from Niagara Falls, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2010."
Donald A Reichman — New York, 1-09-14652


ᐅ Anthony Renda, New York

Address: 753 15th St Niagara Falls, NY 14301-1939

Brief Overview of Bankruptcy Case 1-09-11125-MJK: "Filing for Chapter 13 bankruptcy in 03.24.2009, Anthony Renda from Niagara Falls, NY, structured a repayment plan, achieving discharge in 2013-12-11."
Anthony Renda — New York, 1-09-11125


ᐅ Jennifer B Renda, New York

Address: 753 15th St Niagara Falls, NY 14301-1939

Concise Description of Bankruptcy Case 1-09-11125-MJK7: "The bankruptcy record for Jennifer B Renda from Niagara Falls, NY, under Chapter 13, filed in 03/24/2009, involved setting up a repayment plan, finalized by 2013-12-11."
Jennifer B Renda — New York, 1-09-11125


ᐅ Joseph C Renk, New York

Address: 1211 Dogwood Pl Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11705-MJK: "In a Chapter 7 bankruptcy case, Joseph C Renk from Niagara Falls, NY, saw their proceedings start in May 2012 and complete by Sep 19, 2012, involving asset liquidation."
Joseph C Renk — New York, 1-12-11705


ᐅ Donald Reynolds, New York

Address: 7933 3rd Ave Niagara Falls, NY 14304

Bankruptcy Case 1-09-15760-MJK Summary: "Donald Reynolds's bankruptcy, initiated in December 10, 2009 and concluded by March 22, 2010 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Reynolds — New York, 1-09-15760


ᐅ Sarah Rich, New York

Address: 51 S 86th St Apt 7A Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-10-15180-MJK7: "The case of Sarah Rich in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Rich — New York, 1-10-15180


ᐅ Darlene Richards, New York

Address: 453 16th St Niagara Falls, NY 14303

Brief Overview of Bankruptcy Case 1-10-11094-MJK: "The case of Darlene Richards in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Richards — New York, 1-10-11094


ᐅ Robert Richards, New York

Address: 4392 Crescent Dr Niagara Falls, NY 14305

Concise Description of Bankruptcy Case 1-10-13336-MJK7: "The bankruptcy filing by Robert Richards, undertaken in 07/29/2010 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2010-11-18 after liquidating assets."
Robert Richards — New York, 1-10-13336


ᐅ Marshall Dorothy Jean Ruffin, New York

Address: 1713 Ashland Ave Niagara Falls, NY 14301-1301

Concise Description of Bankruptcy Case 1-16-10161-MJK7: "In Niagara Falls, NY, Marshall Dorothy Jean Ruffin filed for Chapter 7 bankruptcy in Jan 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-27."
Marshall Dorothy Jean Ruffin — New York, 1-16-10161


ᐅ Christina Marie Ruggiero, New York

Address: 455 74th St Niagara Falls, NY 14304-3256

Bankruptcy Case 1-14-12586-MJK Summary: "In a Chapter 7 bankruptcy case, Christina Marie Ruggiero from Niagara Falls, NY, saw her proceedings start in November 7, 2014 and complete by 2015-02-05, involving asset liquidation."
Christina Marie Ruggiero — New York, 1-14-12586


ᐅ Cindy Ann Russinko, New York

Address: 5988 Kline Rd Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12945-MJK: "The bankruptcy filing by Cindy Ann Russinko, undertaken in October 2013 in Niagara Falls, NY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Cindy Ann Russinko — New York, 1-13-12945


ᐅ Erin M Ryan, New York

Address: 8 B St Niagara Falls, NY 14303-2011

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11291-MJK: "The bankruptcy record of Erin M Ryan from Niagara Falls, NY, shows a Chapter 7 case filed in 2015-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-14."
Erin M Ryan — New York, 1-15-11291


ᐅ Stacey Lynn Rybarczyk, New York

Address: 1288 93rd St Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-12-11240-MJK7: "The bankruptcy record of Stacey Lynn Rybarczyk from Niagara Falls, NY, shows a Chapter 7 case filed in April 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.13.2012."
Stacey Lynn Rybarczyk — New York, 1-12-11240


ᐅ Vincent Rychel, New York

Address: 1004 N Military Rd Niagara Falls, NY 14304

Bankruptcy Case 1-10-11276-MJK Summary: "In Niagara Falls, NY, Vincent Rychel filed for Chapter 7 bankruptcy in 03/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-08."
Vincent Rychel — New York, 1-10-11276