personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

North Tonawanda, 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 Steven P Fox, New York

Address: 1295 Erie Ave Apt 5 North Tonawanda, NY 14120

Bankruptcy Case 1-12-12223-MJK Summary: "In North Tonawanda, NY, Steven P Fox filed for Chapter 7 bankruptcy in 07.17.2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2012."
Steven P Fox — New York, 1-12-12223


ᐅ Michael J Fratini, New York

Address: 141 Witmer Rd Bldg 8 North Tonawanda, NY 14120

Bankruptcy Case 1-11-11949-MJK Summary: "In a Chapter 7 bankruptcy case, Michael J Fratini from North Tonawanda, NY, saw their proceedings start in Jun 1, 2011 and complete by 09/21/2011, involving asset liquidation."
Michael J Fratini — New York, 1-11-11949


ᐅ Harold Fritzke, New York

Address: 96 Northeast Ave North Tonawanda, NY 14120

Bankruptcy Case 1-09-15240-MJK Summary: "In a Chapter 7 bankruptcy case, Harold Fritzke from North Tonawanda, NY, saw their proceedings start in 11.06.2009 and complete by Feb 16, 2010, involving asset liquidation."
Harold Fritzke — New York, 1-09-15240


ᐅ Erik M Fromme, New York

Address: 414 Walck Rd North Tonawanda, NY 14120

Bankruptcy Case 1-13-12550-MJK Overview: "In North Tonawanda, NY, Erik M Fromme filed for Chapter 7 bankruptcy in 2013-09-26. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2014."
Erik M Fromme — New York, 1-13-12550


ᐅ Pamela J Fronckowiak, New York

Address: 6704 Errick Rd North Tonawanda, NY 14120

Brief Overview of Bankruptcy Case 1-13-10385-MJK: "The bankruptcy filing by Pamela J Fronckowiak, undertaken in February 2013 in North Tonawanda, NY under Chapter 7, concluded with discharge in 06/03/2013 after liquidating assets."
Pamela J Fronckowiak — New York, 1-13-10385


ᐅ Terri Ann Fronczak, New York

Address: 397 Saint Joseph Dr North Tonawanda, NY 14120

Concise Description of Bankruptcy Case 1-11-11765-MJK7: "In North Tonawanda, NY, Terri Ann Fronczak filed for Chapter 7 bankruptcy in May 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2011."
Terri Ann Fronczak — New York, 1-11-11765


ᐅ Joshua Fye, New York

Address: 555 Woodward Ave North Tonawanda, NY 14120

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11227-MJK: "The bankruptcy filing by Joshua Fye, undertaken in March 2010 in North Tonawanda, NY under Chapter 7, concluded with discharge in 07.20.2010 after liquidating assets."
Joshua Fye — New York, 1-10-11227


ᐅ Michael Galas, New York

Address: 346 Brentwood Dr North Tonawanda, NY 14120

Brief Overview of Bankruptcy Case 1-13-10819-MJK: "The bankruptcy record of Michael Galas from North Tonawanda, NY, shows a Chapter 7 case filed in 03.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2013."
Michael Galas — New York, 1-13-10819


ᐅ Marc James Galus, New York

Address: 384 Falconer St North Tonawanda, NY 14120

Bankruptcy Case 1-09-14418-MJK Overview: "Marc James Galus's Chapter 7 bankruptcy, filed in North Tonawanda, NY in September 2009, led to asset liquidation, with the case closing in Jan 2, 2010."
Marc James Galus — New York, 1-09-14418


ᐅ Andrew Gartee, New York

Address: 227 Tremont St North Tonawanda, NY 14120

Bankruptcy Case 1-10-13841-MJK Overview: "In North Tonawanda, NY, Andrew Gartee filed for Chapter 7 bankruptcy in 2010-09-03. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Andrew Gartee — New York, 1-10-13841


ᐅ Jr Donald Garthwaite, New York

Address: 598 Gilmore Ave North Tonawanda, NY 14120

Bankruptcy Case 10-32374 Summary: "The bankruptcy filing by Jr Donald Garthwaite, undertaken in Aug 15, 2010 in North Tonawanda, NY under Chapter 7, concluded with discharge in 2010-11-17 after liquidating assets."
Jr Donald Garthwaite — New York, 10-32374


ᐅ Tony M Gatas, New York

Address: 7246 Schultz Rd North Tonawanda, NY 14120

Bankruptcy Case 1-11-10588-MJK Summary: "The case of Tony M Gatas in North Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony M Gatas — New York, 1-11-10588


ᐅ Charles J Gauda, New York

Address: 352 North Ave North Tonawanda, NY 14120

Bankruptcy Case 1-12-12277-MJK Summary: "In a Chapter 7 bankruptcy case, Charles J Gauda from North Tonawanda, NY, saw their proceedings start in Jul 20, 2012 and complete by 2012-11-09, involving asset liquidation."
Charles J Gauda — New York, 1-12-12277


ᐅ Jenni L Gauda, New York

Address: 605 Oliver St North Tonawanda, NY 14120

Bankruptcy Case 1-11-11393-MJK Overview: "In North Tonawanda, NY, Jenni L Gauda filed for Chapter 7 bankruptcy in 2011-04-20. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Jenni L Gauda — New York, 1-11-11393


ᐅ Jerome M Geissler, New York

Address: 202 Robert Dr Apt 2 North Tonawanda, NY 14120-6428

Concise Description of Bankruptcy Case 1-10-12719-MJK7: "Jerome M Geissler's North Tonawanda, NY bankruptcy under Chapter 13 in June 2010 led to a structured repayment plan, successfully discharged in 2013-08-14."
Jerome M Geissler — New York, 1-10-12719


ᐅ Dana L Gentner, New York

Address: 218 Lindsay Pl North Tonawanda, NY 14120

Brief Overview of Bankruptcy Case 1-13-11902-MJK: "The case of Dana L Gentner in North Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana L Gentner — New York, 1-13-11902


ᐅ Mary George, New York

Address: 132 Lincoln Ave North Tonawanda, NY 14120

Bankruptcy Case 1-10-12570-MJK Overview: "The bankruptcy record of Mary George from North Tonawanda, NY, shows a Chapter 7 case filed in June 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 1, 2010."
Mary George — New York, 1-10-12570


ᐅ Joyce M Gerace, New York

Address: 244 Old Falls Blvd North Tonawanda, NY 14120

Bankruptcy Case 1-11-11859-MJK Overview: "The bankruptcy record of Joyce M Gerace from North Tonawanda, NY, shows a Chapter 7 case filed in May 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2011."
Joyce M Gerace — New York, 1-11-11859


ᐅ Melissa A Germann, New York

Address: 7282 Nickett Dr North Tonawanda, NY 14120

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12370-MJK: "Melissa A Germann's Chapter 7 bankruptcy, filed in North Tonawanda, NY in 07/28/2012, led to asset liquidation, with the case closing in 2012-11-17."
Melissa A Germann — New York, 1-12-12370


ᐅ Michael J Getz, New York

Address: 230 Rumbold Ave North Tonawanda, NY 14120-4752

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10077-MJK: "In North Tonawanda, NY, Michael J Getz filed for Chapter 7 bankruptcy in Jan 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-16."
Michael J Getz — New York, 1-15-10077


ᐅ Penny R Gibson, New York

Address: 193 Schenck St North Tonawanda, NY 14120-7208

Bankruptcy Case 1-16-10160-MJK Summary: "The case of Penny R Gibson in North Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penny R Gibson — New York, 1-16-10160


ᐅ Mary Gilpatrick, New York

Address: 19 2nd Ave North Tonawanda, NY 14120

Bankruptcy Case 1-10-11517-MJK Overview: "In North Tonawanda, NY, Mary Gilpatrick filed for Chapter 7 bankruptcy in April 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2010."
Mary Gilpatrick — New York, 1-10-11517


ᐅ Anthony Giolando, New York

Address: 1042 Walck Rd North Tonawanda, NY 14120

Brief Overview of Bankruptcy Case 1-10-13264-MJK: "North Tonawanda, NY resident Anthony Giolando's July 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Anthony Giolando — New York, 1-10-13264


ᐅ Shirley A Glica, New York

Address: 828 Castlebar Dr North Tonawanda, NY 14120

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10978-MJK: "The bankruptcy filing by Shirley A Glica, undertaken in March 28, 2011 in North Tonawanda, NY under Chapter 7, concluded with discharge in 2011-07-18 after liquidating assets."
Shirley A Glica — New York, 1-11-10978


ᐅ Aleksandra Goglova, New York

Address: 67 Dahlgreen Pl North Tonawanda, NY 14120-4355

Concise Description of Bankruptcy Case 1-14-12695-MJK7: "North Tonawanda, NY resident Aleksandra Goglova's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/24/2015."
Aleksandra Goglova — New York, 1-14-12695


ᐅ Edmund Golach, New York

Address: 360 Bennett St North Tonawanda, NY 14120

Bankruptcy Case 1-11-12204-MJK Overview: "The case of Edmund Golach in North Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edmund Golach — New York, 1-11-12204


ᐅ Daniel P Golubski, New York

Address: 7220 Shawnee Rd North Tonawanda, NY 14120

Bankruptcy Case 1-12-13430-MJK Summary: "The case of Daniel P Golubski in North Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel P Golubski — New York, 1-12-13430


ᐅ Virginia C Gonzalez, New York

Address: 141 Doyle Dr Apt 2 North Tonawanda, NY 14120

Concise Description of Bankruptcy Case 1-11-13103-MJK7: "In a Chapter 7 bankruptcy case, Virginia C Gonzalez from North Tonawanda, NY, saw her proceedings start in 2011-09-07 and complete by 12/28/2011, involving asset liquidation."
Virginia C Gonzalez — New York, 1-11-13103


ᐅ Margaret Gonzalez, New York

Address: 136 Thompson St North Tonawanda, NY 14120

Bankruptcy Case 1-10-12212-MJK Summary: "North Tonawanda, NY resident Margaret Gonzalez's 05/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2010."
Margaret Gonzalez — New York, 1-10-12212


ᐅ Sandra A Goodall, New York

Address: 783 E Robinson St North Tonawanda, NY 14120

Bankruptcy Case 1-12-13476-MJK Overview: "In a Chapter 7 bankruptcy case, Sandra A Goodall from North Tonawanda, NY, saw her proceedings start in November 2012 and complete by Feb 22, 2013, involving asset liquidation."
Sandra A Goodall — New York, 1-12-13476


ᐅ Connie A Goodenough, New York

Address: 264 Goundry St Apt 5 North Tonawanda, NY 14120-6032

Concise Description of Bankruptcy Case 1-15-10867-MJK7: "The bankruptcy filing by Connie A Goodenough, undertaken in 04.26.2015 in North Tonawanda, NY under Chapter 7, concluded with discharge in 07/25/2015 after liquidating assets."
Connie A Goodenough — New York, 1-15-10867


ᐅ Joseph J Granat, New York

Address: 24 Greenwood Cir North Tonawanda, NY 14120-2836

Brief Overview of Bankruptcy Case 1-2014-11530-MJK: "North Tonawanda, NY resident Joseph J Granat's 2014-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-25."
Joseph J Granat — New York, 1-2014-11530


ᐅ Katie Graney, New York

Address: 27 Linwood Ave North Tonawanda, NY 14120

Concise Description of Bankruptcy Case 1-10-14405-MJK7: "The bankruptcy filing by Katie Graney, undertaken in 2010-10-15 in North Tonawanda, NY under Chapter 7, concluded with discharge in 2011-02-04 after liquidating assets."
Katie Graney — New York, 1-10-14405


ᐅ Jacqueline K Grant, New York

Address: 142 Robert Dr Apt 5 North Tonawanda, NY 14120

Brief Overview of Bankruptcy Case 1-11-11526-MJK: "North Tonawanda, NY resident Jacqueline K Grant's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2011."
Jacqueline K Grant — New York, 1-11-11526


ᐅ Frank R Graziano, New York

Address: 25 17th Ave North Tonawanda, NY 14120

Concise Description of Bankruptcy Case 1-12-12281-MJK7: "Frank R Graziano's bankruptcy, initiated in July 21, 2012 and concluded by Nov 10, 2012 in North Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank R Graziano — New York, 1-12-12281


ᐅ Robert M Graziano, New York

Address: 363 Robert Dr North Tonawanda, NY 14120-5626

Concise Description of Bankruptcy Case 1-16-11353-MJK7: "North Tonawanda, NY resident Robert M Graziano's 07.08.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2016."
Robert M Graziano — New York, 1-16-11353


ᐅ James A Greco, New York

Address: 540 E Goundry St North Tonawanda, NY 14120

Concise Description of Bankruptcy Case 1-13-11953-MJK7: "James A Greco's bankruptcy, initiated in 2013-07-22 and concluded by November 2013 in North Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Greco — New York, 1-13-11953


ᐅ Cindy Gregoretti, New York

Address: 973 Fairmont Ave North Tonawanda, NY 14120

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13517-MJK: "Cindy Gregoretti's bankruptcy, initiated in August 2010 and concluded by December 2, 2010 in North Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Gregoretti — New York, 1-10-13517


ᐅ Sara A Gregory, New York

Address: 7282 Shawnee Rd Apt 5 North Tonawanda, NY 14120-1320

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12031-MJK: "In a Chapter 7 bankruptcy case, Sara A Gregory from North Tonawanda, NY, saw her proceedings start in Sep 4, 2014 and complete by 2014-12-03, involving asset liquidation."
Sara A Gregory — New York, 1-14-12031


ᐅ Amy L Griffin, New York

Address: 499 Kohl St North Tonawanda, NY 14120-2411

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10308-MJK: "The bankruptcy record of Amy L Griffin from North Tonawanda, NY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2016."
Amy L Griffin — New York, 1-16-10308


ᐅ Lorelle M Gromus, New York

Address: 30 6th Ave North Tonawanda, NY 14120

Bankruptcy Case 1-13-10814-MJK Summary: "The case of Lorelle M Gromus in North Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorelle M Gromus — New York, 1-13-10814


ᐅ Thomas J Grote, New York

Address: 141 Witmer Rd Apt 10C North Tonawanda, NY 14120

Brief Overview of Bankruptcy Case 1-12-10400-MJK: "North Tonawanda, NY resident Thomas J Grote's February 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-05."
Thomas J Grote — New York, 1-12-10400


ᐅ David K Groth, New York

Address: 1305 Sweeney St North Tonawanda, NY 14120

Bankruptcy Case 1-12-10963-MJK Summary: "The case of David K Groth in North Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David K Groth — New York, 1-12-10963


ᐅ Charles Guarino, New York

Address: 262 Robert Dr Apt 1 North Tonawanda, NY 14120

Concise Description of Bankruptcy Case 1-10-14276-MJK7: "Charles Guarino's bankruptcy, initiated in 10/05/2010 and concluded by 2011-01-06 in North Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Guarino — New York, 1-10-14276


ᐅ Anthony Gutka, New York

Address: 32 3rd Ave North Tonawanda, NY 14120

Concise Description of Bankruptcy Case 1-10-15262-MJK7: "North Tonawanda, NY resident Anthony Gutka's December 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 5, 2011."
Anthony Gutka — New York, 1-10-15262


ᐅ Sharon Haak, New York

Address: 506 Euclid Ave North Tonawanda, NY 14120-4205

Concise Description of Bankruptcy Case 1-15-10410-MJK7: "The case of Sharon Haak in North Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Haak — New York, 1-15-10410


ᐅ Cheryl L Harms, New York

Address: 1521 Ruie Rd Rear North Tonawanda, NY 14120-1841

Brief Overview of Bankruptcy Case 1-14-11983-MJK: "Cheryl L Harms's Chapter 7 bankruptcy, filed in North Tonawanda, NY in 08/28/2014, led to asset liquidation, with the case closing in Nov 26, 2014."
Cheryl L Harms — New York, 1-14-11983


ᐅ Paul A Harms, New York

Address: 1521 Ruie Rd Rear North Tonawanda, NY 14120-1841

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11983-MJK: "Paul A Harms's bankruptcy, initiated in 08.28.2014 and concluded by November 26, 2014 in North Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul A Harms — New York, 1-14-11983


ᐅ Patricia E Hauser, New York

Address: 1415 Weaver Pkwy North Tonawanda, NY 14120

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13266-MJK: "Patricia E Hauser's bankruptcy, initiated in 12.12.2013 and concluded by March 2014 in North Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia E Hauser — New York, 1-13-13266


ᐅ Courtney M Hawkins, New York

Address: 25 Lena Dr North Tonawanda, NY 14120

Bankruptcy Case 1-12-10609-MJK Overview: "The bankruptcy record of Courtney M Hawkins from North Tonawanda, NY, shows a Chapter 7 case filed in 2012-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-22."
Courtney M Hawkins — New York, 1-12-10609


ᐅ Gregory Hazelet, New York

Address: 256 Oliver St Apt 2 North Tonawanda, NY 14120

Concise Description of Bankruptcy Case 1-10-10180-MJK7: "The bankruptcy filing by Gregory Hazelet, undertaken in 01.20.2010 in North Tonawanda, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Gregory Hazelet — New York, 1-10-10180


ᐅ Peter Healing, New York

Address: 40 Maple Ter North Tonawanda, NY 14120-3341

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10090-MJK: "The bankruptcy filing by Peter Healing, undertaken in January 2014 in North Tonawanda, NY under Chapter 7, concluded with discharge in 2014-04-16 after liquidating assets."
Peter Healing — New York, 1-14-10090


ᐅ Randy Scott Heim, New York

Address: 60 7th Ave North Tonawanda, NY 14120-6609

Brief Overview of Bankruptcy Case 4:16-bk-01224-JJT: "In a Chapter 7 bankruptcy case, Randy Scott Heim from North Tonawanda, NY, saw their proceedings start in March 2016 and complete by June 26, 2016, involving asset liquidation."
Randy Scott Heim — New York, 4:16-bk-01224


ᐅ Danielle Louise Heim, New York

Address: 60 7th Ave North Tonawanda, NY 14120-6609

Snapshot of U.S. Bankruptcy Proceeding Case 4:16-bk-01224-JJT: "The case of Danielle Louise Heim in North Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Louise Heim — New York, 4:16-bk-01224


ᐅ Martha Held, New York

Address: 103 Jackson Ave North Tonawanda, NY 14120

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11012-MJK: "The bankruptcy record of Martha Held from North Tonawanda, NY, shows a Chapter 7 case filed in 2013-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-27."
Martha Held — New York, 1-13-11012


ᐅ Teresa A Henderson, New York

Address: 27 15th Ave North Tonawanda, NY 14120-3201

Concise Description of Bankruptcy Case 1-15-12480-MJK7: "The case of Teresa A Henderson in North Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa A Henderson — New York, 1-15-12480


ᐅ Walter R Henderson, New York

Address: 27 15th Ave North Tonawanda, NY 14120-3201

Brief Overview of Bankruptcy Case 1-15-12480-MJK: "In North Tonawanda, NY, Walter R Henderson filed for Chapter 7 bankruptcy in 2015-11-19. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2016."
Walter R Henderson — New York, 1-15-12480


ᐅ Rebecca K Hernandez, New York

Address: 56 Geneva St North Tonawanda, NY 14120

Concise Description of Bankruptcy Case 1-13-10912-MJK7: "In a Chapter 7 bankruptcy case, Rebecca K Hernandez from North Tonawanda, NY, saw her proceedings start in 04.09.2013 and complete by 2013-07-20, involving asset liquidation."
Rebecca K Hernandez — New York, 1-13-10912


ᐅ Smider Lori A Hershey, New York

Address: 4661 Tonawanda Creek Rd North Tonawanda, NY 14120-9531

Bankruptcy Case 1-16-10809-MJK Summary: "In a Chapter 7 bankruptcy case, Smider Lori A Hershey from North Tonawanda, NY, saw her proceedings start in 2016-04-22 and complete by 07.21.2016, involving asset liquidation."
Smider Lori A Hershey — New York, 1-16-10809


ᐅ Robert Hetrick, New York

Address: 19 Ganson St Uppr North Tonawanda, NY 14120

Brief Overview of Bankruptcy Case 1-10-14675-MJK: "The bankruptcy record of Robert Hetrick from North Tonawanda, NY, shows a Chapter 7 case filed in October 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-18."
Robert Hetrick — New York, 1-10-14675


ᐅ Charles Hewitt, New York

Address: 75 Ransom St North Tonawanda, NY 14120

Bankruptcy Case 1-10-11883-MJK Summary: "In a Chapter 7 bankruptcy case, Charles Hewitt from North Tonawanda, NY, saw their proceedings start in 2010-05-05 and complete by 2010-08-25, involving asset liquidation."
Charles Hewitt — New York, 1-10-11883


ᐅ Kelli Higgins, New York

Address: 923 Remington Dr Side Left North Tonawanda, NY 14120

Bankruptcy Case 1-10-14512-MJK Overview: "In a Chapter 7 bankruptcy case, Kelli Higgins from North Tonawanda, NY, saw her proceedings start in 2010-10-21 and complete by 02.10.2011, involving asset liquidation."
Kelli Higgins — New York, 1-10-14512


ᐅ Jody S Hodgson, New York

Address: 834 Fairmont Ave North Tonawanda, NY 14120-1971

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12376-MJK: "In a Chapter 7 bankruptcy case, Jody S Hodgson from North Tonawanda, NY, saw their proceedings start in 2015-10-31 and complete by January 2016, involving asset liquidation."
Jody S Hodgson — New York, 1-15-12376


ᐅ Jr Kenneth Hoefert, New York

Address: 246 Payne Ave Apt 2 North Tonawanda, NY 14120

Concise Description of Bankruptcy Case 1-10-14133-MJK7: "The bankruptcy filing by Jr Kenneth Hoefert, undertaken in 2010-09-24 in North Tonawanda, NY under Chapter 7, concluded with discharge in 01.14.2011 after liquidating assets."
Jr Kenneth Hoefert — New York, 1-10-14133


ᐅ Beverly L Holovics, New York

Address: 1276 Master St North Tonawanda, NY 14120

Bankruptcy Case 1-09-14410-MJK Summary: "In a Chapter 7 bankruptcy case, Beverly L Holovics from North Tonawanda, NY, saw her proceedings start in September 22, 2009 and complete by January 2010, involving asset liquidation."
Beverly L Holovics — New York, 1-09-14410


ᐅ Craig Hooftallen, New York

Address: 169 Jefferson Ave Apt 3 North Tonawanda, NY 14120

Concise Description of Bankruptcy Case 1-09-15233-MJK7: "North Tonawanda, NY resident Craig Hooftallen's 11.06.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/12/2010."
Craig Hooftallen — New York, 1-09-15233


ᐅ Katsumi Hosking, New York

Address: 210 Schenck St North Tonawanda, NY 14120

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12811-MJK: "Katsumi Hosking's Chapter 7 bankruptcy, filed in North Tonawanda, NY in Oct 22, 2013, led to asset liquidation, with the case closing in February 2014."
Katsumi Hosking — New York, 1-13-12811


ᐅ Jennifer Ann Howard, New York

Address: 4570 Killian Rd North Tonawanda, NY 14120

Bankruptcy Case 1-12-11210-MJK Summary: "The bankruptcy filing by Jennifer Ann Howard, undertaken in Apr 20, 2012 in North Tonawanda, NY under Chapter 7, concluded with discharge in August 10, 2012 after liquidating assets."
Jennifer Ann Howard — New York, 1-12-11210


ᐅ Nancy J Howard, New York

Address: 410 Kohl St North Tonawanda, NY 14120-2439

Brief Overview of Bankruptcy Case 1-15-12626-MJK: "North Tonawanda, NY resident Nancy J Howard's 12.09.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/08/2016."
Nancy J Howard — New York, 1-15-12626


ᐅ Katie M Ireland, New York

Address: 1471 Kingston Ave North Tonawanda, NY 14120-2010

Bankruptcy Case 1-16-10349-MJK Summary: "North Tonawanda, NY resident Katie M Ireland's 2016-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-28."
Katie M Ireland — New York, 1-16-10349


ᐅ Laura Lee Jackson, New York

Address: 322 Sweeney St North Tonawanda, NY 14120-6007

Bankruptcy Case 2:15-bk-26574-SK Overview: "North Tonawanda, NY resident Laura Lee Jackson's October 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2016."
Laura Lee Jackson — New York, 2:15-bk-26574-SK


ᐅ Damon A Jank, New York

Address: 168 Vandervoort St North Tonawanda, NY 14120-5426

Bankruptcy Case 1-15-12438-MJK Overview: "Damon A Jank's Chapter 7 bankruptcy, filed in North Tonawanda, NY in 11/13/2015, led to asset liquidation, with the case closing in Feb 11, 2016."
Damon A Jank — New York, 1-15-12438


ᐅ Gina L Jank, New York

Address: 168 Vandervoort St North Tonawanda, NY 14120-5426

Bankruptcy Case 1-15-12438-MJK Overview: "In North Tonawanda, NY, Gina L Jank filed for Chapter 7 bankruptcy in Nov 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.11.2016."
Gina L Jank — New York, 1-15-12438


ᐅ Joanne L Jarvis, New York

Address: 252 Oliver St Apt 2 North Tonawanda, NY 14120

Brief Overview of Bankruptcy Case 1-12-10927-MJK: "Joanne L Jarvis's Chapter 7 bankruptcy, filed in North Tonawanda, NY in 03/27/2012, led to asset liquidation, with the case closing in 07/17/2012."
Joanne L Jarvis — New York, 1-12-10927


ᐅ Kelly L Jasin, New York

Address: 493 Division St North Tonawanda, NY 14120

Brief Overview of Bankruptcy Case 1-13-11628-MJK: "The bankruptcy record of Kelly L Jasin from North Tonawanda, NY, shows a Chapter 7 case filed in 2013-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-23."
Kelly L Jasin — New York, 1-13-11628


ᐅ Tami L Jaskowiak, New York

Address: 6045 Ward Road North Tonawanda, NY 14120

Bankruptcy Case 1-14-11968-MJK Overview: "The bankruptcy record of Tami L Jaskowiak from North Tonawanda, NY, shows a Chapter 7 case filed in Aug 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-25."
Tami L Jaskowiak — New York, 1-14-11968


ᐅ Norman G Jaworski, New York

Address: 193 Schenck St North Tonawanda, NY 14120-7208

Brief Overview of Bankruptcy Case 1-16-10160-MJK: "In North Tonawanda, NY, Norman G Jaworski filed for Chapter 7 bankruptcy in 2016-01-28. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-27."
Norman G Jaworski — New York, 1-16-10160


ᐅ Peter Jehrio, New York

Address: PO Box 198 North Tonawanda, NY 14120

Concise Description of Bankruptcy Case 1-10-12317-MJK7: "In North Tonawanda, NY, Peter Jehrio filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 16, 2010."
Peter Jehrio — New York, 1-10-12317


ᐅ Pamela Jerge, New York

Address: 318 Schenck St North Tonawanda, NY 14120

Bankruptcy Case 1-10-10466-MJK Summary: "Pamela Jerge's bankruptcy, initiated in February 11, 2010 and concluded by 06/03/2010 in North Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Jerge — New York, 1-10-10466


ᐅ Sheri A Johnson, New York

Address: 179 Miller St North Tonawanda, NY 14120-6946

Brief Overview of Bankruptcy Case 1-15-11917-MJK: "In a Chapter 7 bankruptcy case, Sheri A Johnson from North Tonawanda, NY, saw her proceedings start in 2015-09-11 and complete by December 10, 2015, involving asset liquidation."
Sheri A Johnson — New York, 1-15-11917


ᐅ Nancy A Josker, New York

Address: 3783 Colin Ct North Tonawanda, NY 14120

Brief Overview of Bankruptcy Case 1-12-10372-MJK: "Nancy A Josker's bankruptcy, initiated in 2012-02-09 and concluded by May 31, 2012 in North Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy A Josker — New York, 1-12-10372


ᐅ Julie A Joyes, New York

Address: 122 Fredericka St North Tonawanda, NY 14120

Bankruptcy Case 1-12-11941-MJK Overview: "The bankruptcy filing by Julie A Joyes, undertaken in June 19, 2012 in North Tonawanda, NY under Chapter 7, concluded with discharge in October 9, 2012 after liquidating assets."
Julie A Joyes — New York, 1-12-11941


ᐅ John Jufer, New York

Address: 426 Roger Ave North Tonawanda, NY 14120

Bankruptcy Case 1-09-15305-MJK Overview: "John Jufer's bankruptcy, initiated in Nov 11, 2009 and concluded by 2010-02-21 in North Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Jufer — New York, 1-09-15305


ᐅ Loretta Kalita, New York

Address: 1619 Master St North Tonawanda, NY 14120

Brief Overview of Bankruptcy Case 1-10-11089-MJK: "The case of Loretta Kalita in North Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loretta Kalita — New York, 1-10-11089


ᐅ Douglas J Kalota, New York

Address: 7011 Ward Rd North Tonawanda, NY 14120

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10097-MJK: "The bankruptcy record of Douglas J Kalota from North Tonawanda, NY, shows a Chapter 7 case filed in 01/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2012."
Douglas J Kalota — New York, 1-12-10097


ᐅ Keith R Kaluzny, New York

Address: 3575 Northcreek Run North Tonawanda, NY 14120

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14049-MJK: "Keith R Kaluzny's bankruptcy, initiated in 11/23/2011 and concluded by 03.14.2012 in North Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith R Kaluzny — New York, 1-11-14049


ᐅ Daniel J Kamberaj, New York

Address: 147 16th Ave North Tonawanda, NY 14120

Concise Description of Bankruptcy Case 1-11-11684-MJK7: "North Tonawanda, NY resident Daniel J Kamberaj's May 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2011."
Daniel J Kamberaj — New York, 1-11-11684


ᐅ David Kasmier, New York

Address: 463 Old Falls Blvd North Tonawanda, NY 14120

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13157-MJK: "The bankruptcy filing by David Kasmier, undertaken in July 20, 2010 in North Tonawanda, NY under Chapter 7, concluded with discharge in Nov 9, 2010 after liquidating assets."
David Kasmier — New York, 1-10-13157


ᐅ Mervat S Kassis, New York

Address: 156 Robert Dr Apt 23 North Tonawanda, NY 14120-6473

Brief Overview of Bankruptcy Case 1-07-02577-MJK: "Mervat S Kassis, a resident of North Tonawanda, NY, entered a Chapter 13 bankruptcy plan in 2007-06-25, culminating in its successful completion by March 13, 2013."
Mervat S Kassis — New York, 1-07-02577


ᐅ Mark E Kaszubski, New York

Address: 964 Pioneer Dr North Tonawanda, NY 14120

Bankruptcy Case 1-12-13485-MJK Summary: "The bankruptcy record of Mark E Kaszubski from North Tonawanda, NY, shows a Chapter 7 case filed in 2012-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-23."
Mark E Kaszubski — New York, 1-12-13485


ᐅ Kassandra J Kazial, New York

Address: 72 Stenzil St North Tonawanda, NY 14120

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11764-MJK: "North Tonawanda, NY resident Kassandra J Kazial's 2011-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 6, 2011."
Kassandra J Kazial — New York, 1-11-11764


ᐅ Daniel R Kazmierczak, New York

Address: 56 3rd Ave North Tonawanda, NY 14120

Brief Overview of Bankruptcy Case 1-12-11458-MJK: "Daniel R Kazmierczak's Chapter 7 bankruptcy, filed in North Tonawanda, NY in 2012-05-08, led to asset liquidation, with the case closing in 2012-08-28."
Daniel R Kazmierczak — New York, 1-12-11458


ᐅ Luanne Keil, New York

Address: 148 Keil St North Tonawanda, NY 14120

Bankruptcy Case 1-13-11699-MJK Summary: "The bankruptcy record of Luanne Keil from North Tonawanda, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-30."
Luanne Keil — New York, 1-13-11699


ᐅ Timothy H Kelly, New York

Address: 100 Oliver St Apt 201 North Tonawanda, NY 14120

Brief Overview of Bankruptcy Case 1-13-13265-MJK: "Timothy H Kelly's Chapter 7 bankruptcy, filed in North Tonawanda, NY in December 12, 2013, led to asset liquidation, with the case closing in 03.24.2014."
Timothy H Kelly — New York, 1-13-13265


ᐅ Erin K Kelso, New York

Address: 142 Jefferson Ave North Tonawanda, NY 14120

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13532-MJK: "In North Tonawanda, NY, Erin K Kelso filed for Chapter 7 bankruptcy in Nov 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2013."
Erin K Kelso — New York, 1-12-13532


ᐅ Gabriel Kemna, New York

Address: 1010 E Robinson St North Tonawanda, NY 14120

Concise Description of Bankruptcy Case 10-61393-6-dd7: "The bankruptcy record of Gabriel Kemna from North Tonawanda, NY, shows a Chapter 7 case filed in 2010-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2010."
Gabriel Kemna — New York, 10-61393-6-dd


ᐅ David A Kemp, New York

Address: 2829 Stenzel Ave North Tonawanda, NY 14120

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10493-MJK: "North Tonawanda, NY resident David A Kemp's February 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.10.2011."
David A Kemp — New York, 1-11-10493


ᐅ Danielle Kendrick, New York

Address: 6943 Witmer Rd Apt 1 North Tonawanda, NY 14120

Bankruptcy Case 1-09-15777-MJK Summary: "In a Chapter 7 bankruptcy case, Danielle Kendrick from North Tonawanda, NY, saw her proceedings start in 2009-12-14 and complete by 2010-03-26, involving asset liquidation."
Danielle Kendrick — New York, 1-09-15777


ᐅ Troy S Kientz, New York

Address: 72 E Felton St North Tonawanda, NY 14120

Concise Description of Bankruptcy Case 1-13-10774-MJK7: "The bankruptcy filing by Troy S Kientz, undertaken in 03/26/2013 in North Tonawanda, NY under Chapter 7, concluded with discharge in 07.06.2013 after liquidating assets."
Troy S Kientz — New York, 1-13-10774


ᐅ Patricia A Kindron, New York

Address: 134 Warner Ave North Tonawanda, NY 14120-1618

Bankruptcy Case 1-14-11466-MJK Summary: "The bankruptcy record of Patricia A Kindron from North Tonawanda, NY, shows a Chapter 7 case filed in 06/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2014."
Patricia A Kindron — New York, 1-14-11466