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 Leslie Serianni, New York

Address: 1733 Niagara St Niagara Falls, NY 14303

Bankruptcy Case 1-10-13035-MJK Summary: "In a Chapter 7 bankruptcy case, Leslie Serianni from Niagara Falls, NY, saw their proceedings start in Jul 12, 2010 and complete by 10/08/2010, involving asset liquidation."
Leslie Serianni — New York, 1-10-13035


ᐅ Tiffany Sgro, New York

Address: 607 29th St Niagara Falls, NY 14301

Brief Overview of Bankruptcy Case 1-10-11381-MJK: "Tiffany Sgro's bankruptcy, initiated in 04.08.2010 and concluded by Jul 29, 2010 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Sgro — New York, 1-10-11381


ᐅ Javed Shaikh, New York

Address: 662 82nd St Niagara Falls, NY 14304

Bankruptcy Case 1-10-13233-MJK Overview: "Javed Shaikh's bankruptcy, initiated in 07.22.2010 and concluded by November 2010 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javed Shaikh — New York, 1-10-13233


ᐅ Anita J Shampine, New York

Address: 1261 Wyoming Ave Niagara Falls, NY 14305

Bankruptcy Case 1-13-11697-MJK Summary: "Niagara Falls, NY resident Anita J Shampine's Jun 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 30, 2013."
Anita J Shampine — New York, 1-13-11697


ᐅ Robert J Shaughnessy, New York

Address: 2956 Mckoon Ave Niagara Falls, NY 14305-1913

Concise Description of Bankruptcy Case 1-15-12599-MJK7: "In Niagara Falls, NY, Robert J Shaughnessy filed for Chapter 7 bankruptcy in 12.07.2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 6, 2016."
Robert J Shaughnessy — New York, 1-15-12599


ᐅ Rosemarie Shaughnessy, New York

Address: 2956 Mckoon Ave Niagara Falls, NY 14305-1913

Brief Overview of Bankruptcy Case 1-15-12599-MJK: "The bankruptcy record of Rosemarie Shaughnessy from Niagara Falls, NY, shows a Chapter 7 case filed in 12/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/06/2016."
Rosemarie Shaughnessy — New York, 1-15-12599


ᐅ Christiana H Sheley, New York

Address: 3317 D St Niagara Falls, NY 14303

Concise Description of Bankruptcy Case 1-11-14352-MJK7: "Christiana H Sheley's Chapter 7 bankruptcy, filed in Niagara Falls, NY in December 2011, led to asset liquidation, with the case closing in April 12, 2012."
Christiana H Sheley — New York, 1-11-14352


ᐅ Curtiss Shepherd, New York

Address: 4745 Pomeroy Ave Niagara Falls, NY 14305

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15524-MJK: "Niagara Falls, NY resident Curtiss Shepherd's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Curtiss Shepherd — New York, 1-09-15524


ᐅ Debra L Sherman, New York

Address: 210 60th St Niagara Falls, NY 14304-3871

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10127-MJK: "In a Chapter 7 bankruptcy case, Debra L Sherman from Niagara Falls, NY, saw her proceedings start in January 21, 2014 and complete by 04/21/2014, involving asset liquidation."
Debra L Sherman — New York, 1-14-10127


ᐅ Jr Charles Shrope, New York

Address: 1377 102nd St Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-13-12145-MJK7: "The bankruptcy record of Jr Charles Shrope from Niagara Falls, NY, shows a Chapter 7 case filed in 2013-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in 11.22.2013."
Jr Charles Shrope — New York, 1-13-12145


ᐅ Joseph B Shumate, New York

Address: 1847 Tuscarora Rd Niagara Falls, NY 14304

Bankruptcy Case 1-13-11586-MJK Summary: "In Niagara Falls, NY, Joseph B Shumate filed for Chapter 7 bankruptcy in 06.10.2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2013."
Joseph B Shumate — New York, 1-13-11586


ᐅ Zakary L Siders, New York

Address: 466 81st St Niagara Falls, NY 14304

Bankruptcy Case 1-13-10603-MJK Summary: "The bankruptcy record of Zakary L Siders from Niagara Falls, NY, shows a Chapter 7 case filed in 2013-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-21."
Zakary L Siders — New York, 1-13-10603


ᐅ Neal T Siford, New York

Address: 1224 86th St Niagara Falls, NY 14304-2504

Bankruptcy Case 1-07-04212-MJK Summary: "Neal T Siford's Niagara Falls, NY bankruptcy under Chapter 13 in 10.16.2007 led to a structured repayment plan, successfully discharged in 02/11/2013."
Neal T Siford — New York, 1-07-04212


ᐅ Ryan J Silluzio, New York

Address: 7510 Saint Joseph Rd Niagara Falls, NY 14304

Bankruptcy Case 1-12-13850-MJK Overview: "Ryan J Silluzio's bankruptcy, initiated in 12/28/2012 and concluded by April 2013 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan J Silluzio — New York, 1-12-13850


ᐅ Louis M Silvaggi, New York

Address: 1885 South Ave Niagara Falls, NY 14305-3027

Bankruptcy Case 1-15-10121-MJK Summary: "The bankruptcy filing by Louis M Silvaggi, undertaken in January 27, 2015 in Niagara Falls, NY under Chapter 7, concluded with discharge in Apr 27, 2015 after liquidating assets."
Louis M Silvaggi — New York, 1-15-10121


ᐅ William Simmons, New York

Address: 2462 Cleveland Ave Niagara Falls, NY 14305

Bankruptcy Case 1-09-15090-MJK Summary: "In a Chapter 7 bankruptcy case, William Simmons from Niagara Falls, NY, saw their proceedings start in 10.29.2009 and complete by 02.08.2010, involving asset liquidation."
William Simmons — New York, 1-09-15090


ᐅ Lucinda D Simpson, New York

Address: PO Box 1102 Niagara Falls, NY 14304-7102

Bankruptcy Case 1-16-10764-MJK Summary: "Niagara Falls, NY resident Lucinda D Simpson's April 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2016."
Lucinda D Simpson — New York, 1-16-10764


ᐅ Linda Singh, New York

Address: 6447 Woodside Pl Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15081-MJK: "In a Chapter 7 bankruptcy case, Linda Singh from Niagara Falls, NY, saw her proceedings start in October 29, 2009 and complete by 02/08/2010, involving asset liquidation."
Linda Singh — New York, 1-09-15081


ᐅ Marietta E Singleton, New York

Address: 1749 Cudaback Ave Niagara Falls, NY 14303-1748

Bankruptcy Case 1-2014-11092-MJK Summary: "In a Chapter 7 bankruptcy case, Marietta E Singleton from Niagara Falls, NY, saw her proceedings start in May 6, 2014 and complete by 08.04.2014, involving asset liquidation."
Marietta E Singleton — New York, 1-2014-11092


ᐅ Sr Derek Charles Sirgey, New York

Address: 1614 98th St Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11871-MJK: "The bankruptcy record of Sr Derek Charles Sirgey from Niagara Falls, NY, shows a Chapter 7 case filed in June 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-02."
Sr Derek Charles Sirgey — New York, 1-12-11871


ᐅ Witt Jeanette M Sirgey, New York

Address: 3226 Seneca Ave Niagara Falls, NY 14305-3341

Bankruptcy Case 1-15-11126-MJK Overview: "In a Chapter 7 bankruptcy case, Witt Jeanette M Sirgey from Niagara Falls, NY, saw her proceedings start in 2015-05-22 and complete by 2015-08-20, involving asset liquidation."
Witt Jeanette M Sirgey — New York, 1-15-11126


ᐅ Brian C Skowronek, New York

Address: 7027 Deidre Ct Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-12-13350-MJK7: "In a Chapter 7 bankruptcy case, Brian C Skowronek from Niagara Falls, NY, saw their proceedings start in 2012-10-30 and complete by Feb 9, 2013, involving asset liquidation."
Brian C Skowronek — New York, 1-12-13350


ᐅ Michael D Skrzypek, New York

Address: 2929 Birch Ave Niagara Falls, NY 14305

Bankruptcy Case 1-12-10093-MJK Summary: "The bankruptcy filing by Michael D Skrzypek, undertaken in 01.13.2012 in Niagara Falls, NY under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Michael D Skrzypek — New York, 1-12-10093


ᐅ Teresa E Slack, New York

Address: 1245 86th St Niagara Falls, NY 14304-2503

Bankruptcy Case 1-14-10258-MJK Summary: "In Niagara Falls, NY, Teresa E Slack filed for Chapter 7 bankruptcy in 02/06/2014. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2014."
Teresa E Slack — New York, 1-14-10258


ᐅ Kathleen Slocombe, New York

Address: 1115 Pasadena Ave Niagara Falls, NY 14304

Bankruptcy Case 1-11-14229-MJK Overview: "In Niagara Falls, NY, Kathleen Slocombe filed for Chapter 7 bankruptcy in December 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2012."
Kathleen Slocombe — New York, 1-11-14229


ᐅ Mattie M Small, New York

Address: 1805 Niagara Ave Niagara Falls, NY 14305

Bankruptcy Case 1-13-12470-MJK Overview: "The bankruptcy filing by Mattie M Small, undertaken in 09.17.2013 in Niagara Falls, NY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Mattie M Small — New York, 1-13-12470


ᐅ Michael Smeal, New York

Address: 4501 Military Rd Niagara Falls, NY 14305

Brief Overview of Bankruptcy Case 1-10-15183-MJK: "Michael Smeal's bankruptcy, initiated in Dec 7, 2010 and concluded by 2011-03-18 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Smeal — New York, 1-10-15183


ᐅ Donald Sterzinger, New York

Address: 2218 Niagara Ave Niagara Falls, NY 14305

Bankruptcy Case 1-12-10177-MJK Overview: "The case of Donald Sterzinger in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Sterzinger — New York, 1-12-10177


ᐅ Robert F Stevens, New York

Address: 2231 Willow Ave Niagara Falls, NY 14305

Bankruptcy Case 1-11-11688-MJK Summary: "In a Chapter 7 bankruptcy case, Robert F Stevens from Niagara Falls, NY, saw their proceedings start in 05.11.2011 and complete by August 2011, involving asset liquidation."
Robert F Stevens — New York, 1-11-11688


ᐅ Shannon M Stewart, New York

Address: 1947 Welch Ave # 1 Niagara Falls, NY 14303-1717

Bankruptcy Case 1-2014-10929-MJK Overview: "In Niagara Falls, NY, Shannon M Stewart filed for Chapter 7 bankruptcy in 2014-04-17. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2014."
Shannon M Stewart — New York, 1-2014-10929


ᐅ Arthur M Stone, New York

Address: 68 York Rd Niagara Falls, NY 14304-3732

Brief Overview of Bankruptcy Case 1-09-12749-MJK: "Arthur M Stone, a resident of Niagara Falls, NY, entered a Chapter 13 bankruptcy plan in 2009-06-16, culminating in its successful completion by Dec 11, 2013."
Arthur M Stone — New York, 1-09-12749


ᐅ Frederick Taczak, New York

Address: 1418 Elderberry Pl Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11269-MJK: "In a Chapter 7 bankruptcy case, Frederick Taczak from Niagara Falls, NY, saw his proceedings start in 2010-03-31 and complete by July 2010, involving asset liquidation."
Frederick Taczak — New York, 1-10-11269


ᐅ Terry Taddeo, New York

Address: 131 Sabre Park Niagara Falls, NY 14304

Bankruptcy Case 1-10-11642-MJK Overview: "In Niagara Falls, NY, Terry Taddeo filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2010."
Terry Taddeo — New York, 1-10-11642


ᐅ Donna M Taibbi, New York

Address: 509 87th St Niagara Falls, NY 14304

Bankruptcy Case 1-11-10779-MJK Overview: "Donna M Taibbi's bankruptcy, initiated in March 14, 2011 and concluded by July 4, 2011 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna M Taibbi — New York, 1-11-10779


ᐅ Lillian N Tamburrino, New York

Address: 1702 Ashland Ave Niagara Falls, NY 14301-1302

Bankruptcy Case 1-2014-10902-MJK Overview: "In a Chapter 7 bankruptcy case, Lillian N Tamburrino from Niagara Falls, NY, saw her proceedings start in Apr 15, 2014 and complete by July 14, 2014, involving asset liquidation."
Lillian N Tamburrino — New York, 1-2014-10902


ᐅ Sr Michael P Tantillo, New York

Address: 1221 Brandi Dr Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-11-10053-MJK7: "In a Chapter 7 bankruptcy case, Sr Michael P Tantillo from Niagara Falls, NY, saw their proceedings start in 01.07.2011 and complete by 2011-04-29, involving asset liquidation."
Sr Michael P Tantillo — New York, 1-11-10053


ᐅ Cheryl Tarapczynski, New York

Address: 151 86th St Niagara Falls, NY 14304-4374

Bankruptcy Case 1-08-14564-MJK Overview: "2008-10-15 marked the beginning of Cheryl Tarapczynski's Chapter 13 bankruptcy in Niagara Falls, NY, entailing a structured repayment schedule, completed by July 10, 2013."
Cheryl Tarapczynski — New York, 1-08-14564


ᐅ Thomas Anthony Tardibuono, New York

Address: 1046 97th St Niagara Falls, NY 14304-2829

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-01835-MJK: "Thomas Anthony Tardibuono, a resident of Niagara Falls, NY, entered a Chapter 13 bankruptcy plan in 05/08/2007, culminating in its successful completion by August 15, 2012."
Thomas Anthony Tardibuono — New York, 1-07-01835


ᐅ Callie J Teamore, New York

Address: 8564 Krull Pkwy Niagara Falls, NY 14304-2459

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11816-MJK: "Callie J Teamore's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 2015-08-26, led to asset liquidation, with the case closing in 2015-11-24."
Callie J Teamore — New York, 1-15-11816


ᐅ Patricia Telatnik, New York

Address: 535 26th St Niagara Falls, NY 14301

Bankruptcy Case 1-10-12248-MJK Overview: "Patricia Telatnik's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 2010-05-24, led to asset liquidation, with the case closing in September 2010."
Patricia Telatnik — New York, 1-10-12248


ᐅ John D Thaler, New York

Address: 441 66th St Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-13-12108-MJK: "The bankruptcy record of John D Thaler from Niagara Falls, NY, shows a Chapter 7 case filed in 08/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2013."
John D Thaler — New York, 1-13-12108


ᐅ Donna J Thomas, New York

Address: 3715 Walnut Ave Niagara Falls, NY 14301-2640

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10117-MJK: "Niagara Falls, NY resident Donna J Thomas's January 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Donna J Thomas — New York, 1-15-10117


ᐅ Everett F Thomas, New York

Address: 2725 Thornwoods Dr Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-12-12958-MJK7: "Everett F Thomas's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 2012-09-27, led to asset liquidation, with the case closing in 01.07.2013."
Everett F Thomas — New York, 1-12-12958


ᐅ Joshua Thorman, New York

Address: 190 63rd St Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-10-12521-MJK7: "In Niagara Falls, NY, Joshua Thorman filed for Chapter 7 bankruptcy in 2010-06-09. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2010."
Joshua Thorman — New York, 1-10-12521


ᐅ Leo Toarmino, New York

Address: 1261 94th St Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13859-MJK: "The bankruptcy filing by Leo Toarmino, undertaken in 2010-09-07 in Niagara Falls, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Leo Toarmino — New York, 1-10-13859


ᐅ Louise M Tomlinson, New York

Address: 1744 Welch Ave Apt 2 Niagara Falls, NY 14303

Concise Description of Bankruptcy Case 1-12-13110-MJK7: "The bankruptcy filing by Louise M Tomlinson, undertaken in October 15, 2012 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2013-01-25 after liquidating assets."
Louise M Tomlinson — New York, 1-12-13110


ᐅ Jennifer A Tompkins, New York

Address: 158 61st St Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-11-10981-MJK: "Niagara Falls, NY resident Jennifer A Tompkins's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2011."
Jennifer A Tompkins — New York, 1-11-10981


ᐅ Shelley J Tooker, New York

Address: 8295 Laughlin Dr Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11750-MJK: "In a Chapter 7 bankruptcy case, Shelley J Tooker from Niagara Falls, NY, saw her proceedings start in 2012-05-31 and complete by 2012-09-20, involving asset liquidation."
Shelley J Tooker — New York, 1-12-11750


ᐅ Victor Torres, New York

Address: 133 62nd St Niagara Falls, NY 14304-3817

Bankruptcy Case 1-14-12664-MJK Summary: "Victor Torres's bankruptcy, initiated in Nov 24, 2014 and concluded by 2015-02-22 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Torres — New York, 1-14-12664


ᐅ Pamela L Torres, New York

Address: 1826 Niagara Ave Niagara Falls, NY 14305-3024

Concise Description of Bankruptcy Case 1-14-12516-MJK7: "Niagara Falls, NY resident Pamela L Torres's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-26."
Pamela L Torres — New York, 1-14-12516


ᐅ Amy B Torrie, New York

Address: 562 73rd St Niagara Falls, NY 14304-3208

Concise Description of Bankruptcy Case 1-14-10268-MJK7: "The bankruptcy record of Amy B Torrie from Niagara Falls, NY, shows a Chapter 7 case filed in 2014-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2014."
Amy B Torrie — New York, 1-14-10268


ᐅ Marion L Torrie, New York

Address: 222 77th St Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-12-13782-MJK: "Marion L Torrie's bankruptcy, initiated in 2012-12-19 and concluded by 2013-03-31 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marion L Torrie — New York, 1-12-13782


ᐅ Robert J Townsend, New York

Address: 408 Elmwood Ave Niagara Falls, NY 14301

Bankruptcy Case 1-12-11112-MJK Summary: "In a Chapter 7 bankruptcy case, Robert J Townsend from Niagara Falls, NY, saw their proceedings start in April 11, 2012 and complete by August 1, 2012, involving asset liquidation."
Robert J Townsend — New York, 1-12-11112


ᐅ Florinda Travis, New York

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

Brief Overview of Bankruptcy Case 1-2014-11669-MJK: "In a Chapter 7 bankruptcy case, Florinda Travis from Niagara Falls, NY, saw her proceedings start in Jul 17, 2014 and complete by 2014-10-15, involving asset liquidation."
Florinda Travis — New York, 1-2014-11669


ᐅ Herbert B Treat, New York

Address: 2439 Washington St Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-13-12646-MJK7: "The case of Herbert B Treat in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert B Treat — New York, 1-13-12646


ᐅ Sarajane Lee Trier, New York

Address: PO Box 1781 Niagara Falls, NY 14302-1781

Bankruptcy Case 14-50776 Overview: "Niagara Falls, NY resident Sarajane Lee Trier's 2014-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-09."
Sarajane Lee Trier — New York, 14-50776


ᐅ Phillip E Truesdale, New York

Address: 1121 90th St Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12345-MJK: "The case of Phillip E Truesdale in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip E Truesdale — New York, 1-13-12345


ᐅ Michael A Turner, New York

Address: 451 78th St Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12356-MJK: "Niagara Falls, NY resident Michael A Turner's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2011."
Michael A Turner — New York, 1-11-12356


ᐅ Hope Turton, New York

Address: 3015 McKoon Ave Niagara Falls, NY 14305

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12592-MJK: "The bankruptcy record of Hope Turton from Niagara Falls, NY, shows a Chapter 7 case filed in 2010-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in October 4, 2010."
Hope Turton — New York, 1-10-12592


ᐅ Marianne Tuttle, New York

Address: 7131 Laur Rd Niagara Falls, NY 14304

Bankruptcy Case 1-13-11634-MJK Overview: "In Niagara Falls, NY, Marianne Tuttle filed for Chapter 7 bankruptcy in Jun 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2013."
Marianne Tuttle — New York, 1-13-11634


ᐅ Christopher Tuttle, New York

Address: 9521 Lockport Rd Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-09-15581-MJK: "In a Chapter 7 bankruptcy case, Christopher Tuttle from Niagara Falls, NY, saw their proceedings start in November 26, 2009 and complete by March 8, 2010, involving asset liquidation."
Christopher Tuttle — New York, 1-09-15581


ᐅ Leesa L Urban, New York

Address: 7823 Buffalo Ave Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-12-10955-MJK: "The bankruptcy filing by Leesa L Urban, undertaken in 03/28/2012 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2012-07-18 after liquidating assets."
Leesa L Urban — New York, 1-12-10955


ᐅ Sice Maurice L Van, New York

Address: 7040 Lakeside Dr Niagara Falls, NY 14304

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11378-MJK: "Sice Maurice L Van's Chapter 7 bankruptcy, filed in Niagara Falls, NY in May 2012, led to asset liquidation, with the case closing in 2012-08-22."
Sice Maurice L Van — New York, 1-12-11378


ᐅ Joi D Vanderberg, New York

Address: 2641 Spring St Apt 1 Niagara Falls, NY 14305-2469

Concise Description of Bankruptcy Case 1-14-11017-MJK7: "In Niagara Falls, NY, Joi D Vanderberg filed for Chapter 7 bankruptcy in Apr 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2014."
Joi D Vanderberg — New York, 1-14-11017


ᐅ Joi D Vanderberg, New York

Address: 479 20th St Niagara Falls, NY 14303-1723

Concise Description of Bankruptcy Case 1-2014-11017-MJK7: "The bankruptcy filing by Joi D Vanderberg, undertaken in 04/28/2014 in Niagara Falls, NY under Chapter 7, concluded with discharge in 07/27/2014 after liquidating assets."
Joi D Vanderberg — New York, 1-2014-11017


ᐅ Kristy E Vanderhider, New York

Address: 5899 Garlow Rd Niagara Falls, NY 14304-1016

Concise Description of Bankruptcy Case 1-15-11240-MJK7: "Niagara Falls, NY resident Kristy E Vanderhider's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/06/2015."
Kristy E Vanderhider — New York, 1-15-11240


ᐅ Wayne G Vanderhider, New York

Address: 5899 Garlow Rd Niagara Falls, NY 14304-1016

Bankruptcy Case 1-15-11240-MJK Overview: "In a Chapter 7 bankruptcy case, Wayne G Vanderhider from Niagara Falls, NY, saw his proceedings start in 06/08/2015 and complete by 09/06/2015, involving asset liquidation."
Wayne G Vanderhider — New York, 1-15-11240


ᐅ Louis Vargas, New York

Address: 551 30th St Niagara Falls, NY 14301

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10331-MJK: "Louis Vargas's bankruptcy, initiated in 02/14/2013 and concluded by May 27, 2013 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Vargas — New York, 1-13-10331


ᐅ Rivera Hernan R Velez, New York

Address: 1570 Centre Ave Niagara Falls, NY 14305-2019

Brief Overview of Bankruptcy Case 1-15-10460-MJK: "The bankruptcy filing by Rivera Hernan R Velez, undertaken in 03/16/2015 in Niagara Falls, NY under Chapter 7, concluded with discharge in June 14, 2015 after liquidating assets."
Rivera Hernan R Velez — New York, 1-15-10460


ᐅ David A Ventry, New York

Address: 6004 Buffalo Ave Niagara Falls, NY 14304

Bankruptcy Case 1-12-10528-MJK Overview: "David A Ventry's Chapter 7 bankruptcy, filed in Niagara Falls, NY in February 2012, led to asset liquidation, with the case closing in June 2012."
David A Ventry — New York, 1-12-10528


ᐅ Stacy Ventry, New York

Address: 130 86th St Niagara Falls, NY 14304

Bankruptcy Case 1-10-12602-MJK Overview: "Stacy Ventry's bankruptcy, initiated in June 14, 2010 and concluded by 2010-10-04 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Ventry — New York, 1-10-12602


ᐅ Brian L Vincent, New York

Address: 2414 Orleans Ave Niagara Falls, NY 14303-1929

Bankruptcy Case 1-14-11470-MJK Summary: "In Niagara Falls, NY, Brian L Vincent filed for Chapter 7 bankruptcy in June 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 17, 2014."
Brian L Vincent — New York, 1-14-11470


ᐅ Denise Vincent, New York

Address: 1790 Welch Ave Apt 2 Niagara Falls, NY 14303

Bankruptcy Case 1-12-11241-MJK Overview: "Denise Vincent's bankruptcy, initiated in 2012-04-23 and concluded by 08/13/2012 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Vincent — New York, 1-12-11241


ᐅ Guy Vinette, New York

Address: 526 27th St Niagara Falls, NY 14301

Bankruptcy Case 1-10-12893-MJK Summary: "Guy Vinette's bankruptcy, initiated in Jun 30, 2010 and concluded by 10/20/2010 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guy Vinette — New York, 1-10-12893


ᐅ Marc Violante, New York

Address: 4700 Lewiston Rd Niagara Falls, NY 14305

Bankruptcy Case 1-10-11779-MJK Overview: "The bankruptcy record of Marc Violante from Niagara Falls, NY, shows a Chapter 7 case filed in April 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2010."
Marc Violante — New York, 1-10-11779


ᐅ Donna L Vogt, New York

Address: 429 17th St Niagara Falls, NY 14303

Bankruptcy Case 1-13-11476-MJK Summary: "Donna L Vogt's bankruptcy, initiated in 2013-05-30 and concluded by September 9, 2013 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna L Vogt — New York, 1-13-11476


ᐅ Jennifer M Vosburgh, New York

Address: 139 67th St Niagara Falls, NY 14304-3909

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11179-MJK: "Jennifer M Vosburgh's bankruptcy, initiated in 2014-05-16 and concluded by 08/14/2014 in Niagara Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Vosburgh — New York, 1-14-11179


ᐅ Jennifer M Vosburgh, New York

Address: 139 67th St Niagara Falls, NY 14304-3909

Bankruptcy Case 1-2014-11179-MJK Summary: "The case of Jennifer M Vosburgh in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer M Vosburgh — New York, 1-2014-11179


ᐅ Melissa K Voutour, New York

Address: 2926 Louisiana Ave Niagara Falls, NY 14305-2233

Concise Description of Bankruptcy Case 1-15-12150-MJK7: "Niagara Falls, NY resident Melissa K Voutour's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-03."
Melissa K Voutour — New York, 1-15-12150


ᐅ Douglas J Waddington, New York

Address: 2403 Woodlawn Ave Niagara Falls, NY 14301-1445

Bankruptcy Case 1-2014-11838-MJK Summary: "In a Chapter 7 bankruptcy case, Douglas J Waddington from Niagara Falls, NY, saw his proceedings start in August 2014 and complete by November 2014, involving asset liquidation."
Douglas J Waddington — New York, 1-2014-11838


ᐅ Drena Wade, New York

Address: 621 35th St Niagara Falls, NY 14301

Bankruptcy Case 1-09-14717-MJK Summary: "The case of Drena Wade in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Drena Wade — New York, 1-09-14717


ᐅ Tiffany M Wagner, New York

Address: 1615 Whirlpool St Apt 8 Niagara Falls, NY 14305-2558

Bankruptcy Case 1-15-12221-MJK Summary: "The bankruptcy record of Tiffany M Wagner from Niagara Falls, NY, shows a Chapter 7 case filed in Oct 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-14."
Tiffany M Wagner — New York, 1-15-12221


ᐅ Kari Ann Walck, New York

Address: 1044 92nd St Niagara Falls, NY 14304

Concise Description of Bankruptcy Case 1-11-11297-MJK7: "Kari Ann Walck's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 2011-04-14, led to asset liquidation, with the case closing in 2011-08-04."
Kari Ann Walck — New York, 1-11-11297


ᐅ Tanis Walck, New York

Address: 2747 Grand Ave Niagara Falls, NY 14301

Concise Description of Bankruptcy Case 1-10-15215-MJK7: "Niagara Falls, NY resident Tanis Walck's Dec 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2011."
Tanis Walck — New York, 1-10-15215


ᐅ Timothy J Walker, New York

Address: 646 Orchard Pkwy Niagara Falls, NY 14301

Bankruptcy Case 1-12-11229-MJK Overview: "In a Chapter 7 bankruptcy case, Timothy J Walker from Niagara Falls, NY, saw their proceedings start in April 23, 2012 and complete by Aug 13, 2012, involving asset liquidation."
Timothy J Walker — New York, 1-12-11229


ᐅ Willie Walker, New York

Address: 640 7th St Niagara Falls, NY 14301

Brief Overview of Bankruptcy Case 1-09-15710-MJK: "The bankruptcy filing by Willie Walker, undertaken in December 2009 in Niagara Falls, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Willie Walker — New York, 1-09-15710


ᐅ Willis A Walker, New York

Address: 4023 Bell St Niagara Falls, NY 14305

Bankruptcy Case 1-11-11140-MJK Summary: "In a Chapter 7 bankruptcy case, Willis A Walker from Niagara Falls, NY, saw his proceedings start in 2011-04-06 and complete by 07.27.2011, involving asset liquidation."
Willis A Walker — New York, 1-11-11140


ᐅ Melvin Walker, New York

Address: 1666 South Ave Niagara Falls, NY 14305-2926

Bankruptcy Case 1-15-10368-MJK Summary: "The case of Melvin Walker in Niagara Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melvin Walker — New York, 1-15-10368


ᐅ Tracey L Walker, New York

Address: 1666 South Ave Niagara Falls, NY 14305-2926

Concise Description of Bankruptcy Case 1-15-10368-MJK7: "In a Chapter 7 bankruptcy case, Tracey L Walker from Niagara Falls, NY, saw their proceedings start in 2015-03-04 and complete by Jun 2, 2015, involving asset liquidation."
Tracey L Walker — New York, 1-15-10368


ᐅ Sr Robert Wall, New York

Address: 538 25th St Niagara Falls, NY 14301

Concise Description of Bankruptcy Case 1-10-10934-MJK7: "The bankruptcy record of Sr Robert Wall from Niagara Falls, NY, shows a Chapter 7 case filed in 2010-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 07.04.2010."
Sr Robert Wall — New York, 1-10-10934


ᐅ Casandra L Wall, New York

Address: 8415 Munson Ave Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-12-11243-MJK: "In a Chapter 7 bankruptcy case, Casandra L Wall from Niagara Falls, NY, saw her proceedings start in April 2012 and complete by 2012-08-13, involving asset liquidation."
Casandra L Wall — New York, 1-12-11243


ᐅ Erin K Walsh, New York

Address: 16 Expressway Vlg Niagara Falls, NY 14304

Bankruptcy Case 1-12-12125-MJK Overview: "The bankruptcy filing by Erin K Walsh, undertaken in 07.05.2012 in Niagara Falls, NY under Chapter 7, concluded with discharge in 2012-10-25 after liquidating assets."
Erin K Walsh — New York, 1-12-12125


ᐅ Willie S Ware, New York

Address: 1925 Cudaback Ave Niagara Falls, NY 14303

Bankruptcy Case 1-11-13113-MJK Summary: "Willie S Ware's Chapter 7 bankruptcy, filed in Niagara Falls, NY in 2011-09-08, led to asset liquidation, with the case closing in December 29, 2011."
Willie S Ware — New York, 1-11-13113


ᐅ Brenda Ware, New York

Address: 1166 Fairfield Ave Niagara Falls, NY 14305

Concise Description of Bankruptcy Case 1-10-15150-MJK7: "Niagara Falls, NY resident Brenda Ware's 12.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 10, 2011."
Brenda Ware — New York, 1-10-15150


ᐅ Jean A Wargo, New York

Address: 515 22nd St Niagara Falls, NY 14301

Bankruptcy Case 1-11-14287-MJK Summary: "In a Chapter 7 bankruptcy case, Jean A Wargo from Niagara Falls, NY, saw their proceedings start in 2011-12-14 and complete by 04.04.2012, involving asset liquidation."
Jean A Wargo — New York, 1-11-14287


ᐅ Wayne C Worthington, New York

Address: 10140 Mueller Ct Niagara Falls, NY 14304

Brief Overview of Bankruptcy Case 1-10-15409-MJK: "Wayne C Worthington's Chapter 7 bankruptcy, filed in Niagara Falls, NY in December 30, 2010, led to asset liquidation, with the case closing in 04.07.2011."
Wayne C Worthington — New York, 1-10-15409


ᐅ Michael G Wozniak, New York

Address: 5215 Mayle Ct Niagara Falls, NY 14305

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10423-MJK: "Michael G Wozniak's Chapter 7 bankruptcy, filed in Niagara Falls, NY in February 15, 2011, led to asset liquidation, with the case closing in Jun 7, 2011."
Michael G Wozniak — New York, 1-11-10423


ᐅ Melissa M Wright, New York

Address: 3222 North Ave Niagara Falls, NY 14305-3337

Bankruptcy Case 1-15-12149-MJK Overview: "Niagara Falls, NY resident Melissa M Wright's 2015-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2016."
Melissa M Wright — New York, 1-15-12149


ᐅ Ernest C Wright, New York

Address: 3222 North Ave Niagara Falls, NY 14305-3337

Bankruptcy Case 1-15-12149-MJK Overview: "Ernest C Wright's Chapter 7 bankruptcy, filed in Niagara Falls, NY in October 2015, led to asset liquidation, with the case closing in 2016-01-03."
Ernest C Wright — New York, 1-15-12149


ᐅ Lindsey M Wrobel, New York

Address: 138 58th St Niagara Falls, NY 14304-3810

Bankruptcy Case 1-15-11740-MJK Summary: "In Niagara Falls, NY, Lindsey M Wrobel filed for Chapter 7 bankruptcy in August 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2015."
Lindsey M Wrobel — New York, 1-15-11740