personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

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 Herb R Busch, New York

Address: 10 Bellinger Dr Tonawanda, NY 14150-5151

Bankruptcy Case 1-15-10896-CLB Summary: "The bankruptcy record of Herb R Busch from Tonawanda, NY, shows a Chapter 7 case filed in Apr 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-28."
Herb R Busch — New York, 1-15-10896


ᐅ Linda A Busch, New York

Address: 10 Bellinger Dr Tonawanda, NY 14150-5151

Bankruptcy Case 1-15-10896-CLB Overview: "Linda A Busch's Chapter 7 bankruptcy, filed in Tonawanda, NY in 2015-04-29, led to asset liquidation, with the case closing in July 28, 2015."
Linda A Busch — New York, 1-15-10896


ᐅ Diana L Camizzi, New York

Address: 139 Rockland Rd Tonawanda, NY 14150

Bankruptcy Case 1-11-10795-CLB Summary: "The bankruptcy record of Diana L Camizzi from Tonawanda, NY, shows a Chapter 7 case filed in 03.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-04."
Diana L Camizzi — New York, 1-11-10795


ᐅ Richard Campagna, New York

Address: 129 Newell Ave Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-10-13961-MJK7: "Richard Campagna's Chapter 7 bankruptcy, filed in Tonawanda, NY in Sep 14, 2010, led to asset liquidation, with the case closing in Jan 4, 2011."
Richard Campagna — New York, 1-10-13961


ᐅ Leonard Campobello, New York

Address: 303 Fletcher St Tonawanda, NY 14150-2021

Bankruptcy Case 1-15-12585-CLB Overview: "Leonard Campobello's bankruptcy, initiated in 2015-12-03 and concluded by 2016-03-02 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Campobello — New York, 1-15-12585


ᐅ Robert T Cannizzaro, New York

Address: 2906 Eggert Rd Tonawanda, NY 14150-8140

Concise Description of Bankruptcy Case 1-14-10505-MJK7: "Robert T Cannizzaro's Chapter 7 bankruptcy, filed in Tonawanda, NY in 03/10/2014, led to asset liquidation, with the case closing in June 8, 2014."
Robert T Cannizzaro — New York, 1-14-10505


ᐅ Mary T Cannon, New York

Address: 30 Embassy Sq Apt 2 Tonawanda, NY 14150-6953

Bankruptcy Case 1-15-11076-CLB Summary: "The case of Mary T Cannon in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary T Cannon — New York, 1-15-11076


ᐅ Jr Anthony J Capizzi, New York

Address: 126 Floradale Ave Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-13-12078-MJK: "The bankruptcy record of Jr Anthony J Capizzi from Tonawanda, NY, shows a Chapter 7 case filed in Aug 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.12.2013."
Jr Anthony J Capizzi — New York, 1-13-12078


ᐅ Schwab Cynthia M Cappellino, New York

Address: 1078 Woodstock Ave Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-11-11436-CLB7: "Schwab Cynthia M Cappellino's bankruptcy, initiated in April 25, 2011 and concluded by August 15, 2011 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Schwab Cynthia M Cappellino — New York, 1-11-11436


ᐅ Ryan Carney, New York

Address: 140 Patricia Dr Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-10-10679-CLB7: "In a Chapter 7 bankruptcy case, Ryan Carney from Tonawanda, NY, saw their proceedings start in 02/28/2010 and complete by 06/20/2010, involving asset liquidation."
Ryan Carney — New York, 1-10-10679


ᐅ Suzanne R Carter, New York

Address: 106 Avon Rd Tonawanda, NY 14150

Bankruptcy Case 1-11-12240-CLB Summary: "Tonawanda, NY resident Suzanne R Carter's Jun 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2011."
Suzanne R Carter — New York, 1-11-12240


ᐅ Fawne Carver, New York

Address: 42 Patton Rd Tonawanda, NY 14150

Bankruptcy Case 1-10-11284-MJK Overview: "In Tonawanda, NY, Fawne Carver filed for Chapter 7 bankruptcy in 04/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 07.08.2010."
Fawne Carver — New York, 1-10-11284


ᐅ Jennifer A Case, New York

Address: 128 Bouck St Tonawanda, NY 14150-3338

Bankruptcy Case 1-2014-11676-CLB Summary: "The bankruptcy filing by Jennifer A Case, undertaken in 07.17.2014 in Tonawanda, NY under Chapter 7, concluded with discharge in 2014-10-15 after liquidating assets."
Jennifer A Case — New York, 1-2014-11676


ᐅ Luke Cassiol, New York

Address: 22 Pinewoods Ave Tonawanda, NY 14150

Bankruptcy Case 1-10-12748-MJK Summary: "The case of Luke Cassiol in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luke Cassiol — New York, 1-10-12748


ᐅ Kathleen A Castro, New York

Address: 150 Delton St Tonawanda, NY 14150-5364

Brief Overview of Bankruptcy Case 1-16-10650-CLB: "Kathleen A Castro's bankruptcy, initiated in 2016-04-05 and concluded by 07/04/2016 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen A Castro — New York, 1-16-10650


ᐅ Manuela Ceglinski, New York

Address: 67 Greenhaven Ter Tonawanda, NY 14150-5507

Bankruptcy Case 1-07-03163-MJK Overview: "Manuela Ceglinski, a resident of Tonawanda, NY, entered a Chapter 13 bankruptcy plan in Aug 7, 2007, culminating in its successful completion by 2013-01-17."
Manuela Ceglinski — New York, 1-07-03163


ᐅ Jr Guido A Celeste, New York

Address: 148 Bouck St Tonawanda, NY 14150

Bankruptcy Case 1-13-11729-MJK Overview: "Jr Guido A Celeste's bankruptcy, initiated in Jun 25, 2013 and concluded by September 26, 2013 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Guido A Celeste — New York, 1-13-11729


ᐅ Sherri Centinello, New York

Address: 102 Cleveland Ave Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-12-10577-CLB7: "The bankruptcy filing by Sherri Centinello, undertaken in 2012-02-29 in Tonawanda, NY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Sherri Centinello — New York, 1-12-10577


ᐅ Joseph Alphonse Chimera, New York

Address: 2424 Colvin Boulevard Ext Apt 1 Tonawanda, NY 14150-4447

Bankruptcy Case 1-15-11711-CLB Overview: "The case of Joseph Alphonse Chimera in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Alphonse Chimera — New York, 1-15-11711


ᐅ Ava F Clark, New York

Address: 111 Bannard Ave Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12288-MJK: "The bankruptcy record of Ava F Clark from Tonawanda, NY, shows a Chapter 7 case filed in 08/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Ava F Clark — New York, 1-13-12288


ᐅ Jr Thomas Clark, New York

Address: 174 Fletcher St Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14721-MJK: "In Tonawanda, NY, Jr Thomas Clark filed for Chapter 7 bankruptcy in 11.02.2010. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2011."
Jr Thomas Clark — New York, 1-10-14721


ᐅ Melita C Clark, New York

Address: 199 Kenmore Ave Tonawanda, NY 14223

Bankruptcy Case 1-13-10462-MJK Overview: "Melita C Clark's Chapter 7 bankruptcy, filed in Tonawanda, NY in 02.28.2013, led to asset liquidation, with the case closing in June 10, 2013."
Melita C Clark — New York, 1-13-10462


ᐅ Joshua D Clements, New York

Address: 83 Melody Ln Tonawanda, NY 14150-9107

Bankruptcy Case 1-15-10067-CLB Summary: "Joshua D Clements's Chapter 7 bankruptcy, filed in Tonawanda, NY in January 15, 2015, led to asset liquidation, with the case closing in 04.15.2015."
Joshua D Clements — New York, 1-15-10067


ᐅ Nicole M Cline, New York

Address: 67 Raintree Is Apt 5 Tonawanda, NY 14150-2743

Bankruptcy Case 1-14-12737-CLB Overview: "Tonawanda, NY resident Nicole M Cline's 12/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Nicole M Cline — New York, 1-14-12737


ᐅ Saundra Mary Coleman, New York

Address: 2499 Sheridan Dr Apt 8 Tonawanda, NY 14150

Bankruptcy Case 1-11-14124-MJK Summary: "In a Chapter 7 bankruptcy case, Saundra Mary Coleman from Tonawanda, NY, saw her proceedings start in 12/01/2011 and complete by 03.22.2012, involving asset liquidation."
Saundra Mary Coleman — New York, 1-11-14124


ᐅ Timothy J Coles, New York

Address: 159 Fletcher St Tonawanda, NY 14150

Bankruptcy Case 1-13-10687-CLB Summary: "Timothy J Coles's bankruptcy, initiated in Mar 18, 2013 and concluded by 2013-06-28 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Coles — New York, 1-13-10687


ᐅ Nadine A Collins, New York

Address: 78 Seymour St Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-11-12647-CLB7: "The bankruptcy filing by Nadine A Collins, undertaken in July 2011 in Tonawanda, NY under Chapter 7, concluded with discharge in 11/18/2011 after liquidating assets."
Nadine A Collins — New York, 1-11-12647


ᐅ Russell F Colosimo, New York

Address: 22 Koch St Tonawanda, NY 14150-5305

Bankruptcy Case 1-2014-11598-CLB Summary: "The case of Russell F Colosimo in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell F Colosimo — New York, 1-2014-11598


ᐅ William Colwell, New York

Address: 153 Jamaica Rd Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-10-12608-MJK: "William Colwell's Chapter 7 bankruptcy, filed in Tonawanda, NY in June 2010, led to asset liquidation, with the case closing in 10.05.2010."
William Colwell — New York, 1-10-12608


ᐅ Joseph Contino, New York

Address: 28 Boswell Pl Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15927-CLB: "Joseph Contino's Chapter 7 bankruptcy, filed in Tonawanda, NY in Dec 22, 2009, led to asset liquidation, with the case closing in Apr 1, 2010."
Joseph Contino — New York, 1-09-15927


ᐅ John E Cooper, New York

Address: 385 Main St Apt 4 Tonawanda, NY 14150-3850

Bankruptcy Case 1-15-10582-MJK Overview: "Tonawanda, NY resident John E Cooper's Mar 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
John E Cooper — New York, 1-15-10582


ᐅ Denise Corathers, New York

Address: 1663 Parker Blvd Tonawanda, NY 14150

Bankruptcy Case 1-13-12500-MJK Summary: "The bankruptcy record of Denise Corathers from Tonawanda, NY, shows a Chapter 7 case filed in 2013-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in 12/31/2013."
Denise Corathers — New York, 1-13-12500


ᐅ Christopher M Corson, New York

Address: 216 Wrexham Ct N Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-11-11798-MJK7: "Tonawanda, NY resident Christopher M Corson's May 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2011."
Christopher M Corson — New York, 1-11-11798


ᐅ Charles H Cowell, New York

Address: 58 Coronet Dr Tonawanda, NY 14150

Bankruptcy Case 1-11-12359-MJK Summary: "Charles H Cowell's Chapter 7 bankruptcy, filed in Tonawanda, NY in Jun 30, 2011, led to asset liquidation, with the case closing in October 2011."
Charles H Cowell — New York, 1-11-12359


ᐅ Erin Crawley, New York

Address: 328 Hinds St Apt 62 Tonawanda, NY 14150

Bankruptcy Case 1-10-14857-MJK Overview: "The bankruptcy record of Erin Crawley from Tonawanda, NY, shows a Chapter 7 case filed in 11/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 4, 2011."
Erin Crawley — New York, 1-10-14857


ᐅ Daniel P Crehan, New York

Address: 482 Orchard Dr Tonawanda, NY 14223-1112

Concise Description of Bankruptcy Case 1-15-10162-MJK7: "The case of Daniel P Crehan in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel P Crehan — New York, 1-15-10162


ᐅ Ruth N Crehan, New York

Address: 482 Orchard Dr Tonawanda, NY 14223-1112

Bankruptcy Case 1-15-10162-MJK Overview: "The case of Ruth N Crehan in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth N Crehan — New York, 1-15-10162


ᐅ Cathy L Cribbs, New York

Address: 362 Morgan St Tonawanda, NY 14150-1943

Bankruptcy Case 1-10-14794-CLB Overview: "Filing for Chapter 13 bankruptcy in November 8, 2010, Cathy L Cribbs from Tonawanda, NY, structured a repayment plan, achieving discharge in 11.13.2013."
Cathy L Cribbs — New York, 1-10-14794


ᐅ Donna J Crider, New York

Address: 150 Gettysburg Ave Tonawanda, NY 14223

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12381-MJK: "Donna J Crider's bankruptcy, initiated in September 5, 2013 and concluded by December 2013 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna J Crider — New York, 1-13-12381


ᐅ Hilary L Crosier, New York

Address: 31 Broughton Ct Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13837-MJK: "The bankruptcy filing by Hilary L Crosier, undertaken in 11/03/2011 in Tonawanda, NY under Chapter 7, concluded with discharge in Feb 23, 2012 after liquidating assets."
Hilary L Crosier — New York, 1-11-13837


ᐅ Gerald E Crump, New York

Address: 42 Syracuse St Tonawanda, NY 14150-5428

Bankruptcy Case 1-16-11133-CLB Overview: "The case of Gerald E Crump in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald E Crump — New York, 1-16-11133


ᐅ Angelo Cultrara, New York

Address: 207 Brighton Rd Tonawanda, NY 14150

Bankruptcy Case 1-10-12403-CLB Overview: "In Tonawanda, NY, Angelo Cultrara filed for Chapter 7 bankruptcy in Jun 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2010."
Angelo Cultrara — New York, 1-10-12403


ᐅ Amy J Cummer, New York

Address: 169 Linwood Ave Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-13-10717-CLB: "Amy J Cummer's bankruptcy, initiated in 03.21.2013 and concluded by 07/01/2013 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy J Cummer — New York, 1-13-10717


ᐅ Shawn W Cummings, New York

Address: 2768 Eggert Rd Tonawanda, NY 14150-8736

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10794-MJK: "The case of Shawn W Cummings in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn W Cummings — New York, 1-16-10794


ᐅ Michael A Czajkowski, New York

Address: 216 Broad St Tonawanda, NY 14150

Bankruptcy Case 1-11-11251-MJK Summary: "In Tonawanda, NY, Michael A Czajkowski filed for Chapter 7 bankruptcy in 04.12.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2011."
Michael A Czajkowski — New York, 1-11-11251


ᐅ Ronald Czajkowski, New York

Address: 136 Minerva St Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-10-10993-MJK: "The bankruptcy filing by Ronald Czajkowski, undertaken in 2010-03-17 in Tonawanda, NY under Chapter 7, concluded with discharge in 2010-06-25 after liquidating assets."
Ronald Czajkowski — New York, 1-10-10993


ᐅ Keith A Czamara, New York

Address: 75 Nicholas Dr S Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10292-MJK: "In a Chapter 7 bankruptcy case, Keith A Czamara from Tonawanda, NY, saw their proceedings start in February 3, 2011 and complete by 05/18/2011, involving asset liquidation."
Keith A Czamara — New York, 1-11-10292


ᐅ Jennifer Czaster, New York

Address: 77 Tarkington Ct Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11399-CLB: "The bankruptcy record of Jennifer Czaster from Tonawanda, NY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2012."
Jennifer Czaster — New York, 1-12-11399


ᐅ John R Czerwinski, New York

Address: 17 Snug Haven Ct Tonawanda, NY 14150-8509

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10500-MJK: "In a Chapter 7 bankruptcy case, John R Czerwinski from Tonawanda, NY, saw their proceedings start in Mar 17, 2016 and complete by 2016-06-15, involving asset liquidation."
John R Czerwinski — New York, 1-16-10500


ᐅ Susan D Czerwinski, New York

Address: 17 Snug Haven Ct Tonawanda, NY 14150-8509

Bankruptcy Case 1-16-10500-MJK Overview: "In Tonawanda, NY, Susan D Czerwinski filed for Chapter 7 bankruptcy in March 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2016."
Susan D Czerwinski — New York, 1-16-10500


ᐅ Christopher Dabney, New York

Address: 401 Brighton Rd Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-10-12409-CLB7: "In Tonawanda, NY, Christopher Dabney filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-09."
Christopher Dabney — New York, 1-10-12409


ᐅ Colleen A Dachs, New York

Address: 49 Evergreen Dr Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-12-13451-MJK: "The case of Colleen A Dachs in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen A Dachs — New York, 1-12-13451


ᐅ Melanie B Dachs, New York

Address: 49 Evergreen Dr Tonawanda, NY 14150-6401

Concise Description of Bankruptcy Case 1-16-10470-CLB7: "Tonawanda, NY resident Melanie B Dachs's Mar 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-12."
Melanie B Dachs — New York, 1-16-10470


ᐅ Vincent Damico, New York

Address: 136 Ames Ave Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-11-10901-MJK7: "The bankruptcy record of Vincent Damico from Tonawanda, NY, shows a Chapter 7 case filed in 2011-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in July 12, 2011."
Vincent Damico — New York, 1-11-10901


ᐅ Roseanne Dantonio, New York

Address: 215 Pilgrim Rd Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-10-14627-MJK7: "In a Chapter 7 bankruptcy case, Roseanne Dantonio from Tonawanda, NY, saw her proceedings start in 2010-10-27 and complete by 02/16/2011, involving asset liquidation."
Roseanne Dantonio — New York, 1-10-14627


ᐅ Carol A Decarolis, New York

Address: 14 Catherine St Tonawanda, NY 14150

Bankruptcy Case 1-13-10490-MJK Summary: "The case of Carol A Decarolis in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol A Decarolis — New York, 1-13-10490


ᐅ Joann P Dececco, New York

Address: 27 Joseph Dr Apt 2 Tonawanda, NY 14150-6251

Brief Overview of Bankruptcy Case 1-14-11160-CLB: "Joann P Dececco's bankruptcy, initiated in May 14, 2014 and concluded by 08/12/2014 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann P Dececco — New York, 1-14-11160


ᐅ Joann P Dececco, New York

Address: 27 Joseph Dr Apt 2 Tonawanda, NY 14150-6251

Bankruptcy Case 1-2014-11160-CLB Overview: "In Tonawanda, NY, Joann P Dececco filed for Chapter 7 bankruptcy in 05/14/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-12."
Joann P Dececco — New York, 1-2014-11160


ᐅ George Henry Deck, New York

Address: 29 Overbrook Ave Tonawanda, NY 14150-8301

Bankruptcy Case 1-15-11287-MJK Overview: "The case of George Henry Deck in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Henry Deck — New York, 1-15-11287


ᐅ Mark E Degeorge, New York

Address: 28 Carney St Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-13-12435-CLB: "The case of Mark E Degeorge in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark E Degeorge — New York, 1-13-12435


ᐅ Andrew Dehlinger, New York

Address: 24 Follette Ln Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-16020-CLB: "In a Chapter 7 bankruptcy case, Andrew Dehlinger from Tonawanda, NY, saw their proceedings start in Dec 30, 2009 and complete by Apr 11, 2010, involving asset liquidation."
Andrew Dehlinger — New York, 1-09-16020


ᐅ Jennifer L Deitzman, New York

Address: 101 E Somerset Ave Tonawanda, NY 14150

Bankruptcy Case 1-09-14668-CLB Summary: "Tonawanda, NY resident Jennifer L Deitzman's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-17."
Jennifer L Deitzman — New York, 1-09-14668


ᐅ Ronald M Delp, New York

Address: 296 Main St Apt 103 Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-11-11509-CLB7: "The case of Ronald M Delp in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald M Delp — New York, 1-11-11509


ᐅ Lori A Demarchi, New York

Address: 243 Glencove Rd Tonawanda, NY 14223-1320

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10916-MJK: "The case of Lori A Demarchi in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori A Demarchi — New York, 1-15-10916


ᐅ Tara Denny, New York

Address: 251 Clark St Tonawanda, NY 14223-1303

Bankruptcy Case 1-15-11134-CLB Overview: "Tara Denny's bankruptcy, initiated in 2015-05-25 and concluded by 2015-08-23 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Denny — New York, 1-15-11134


ᐅ Michele S Desantis, New York

Address: 222 Overbrook Ave Tonawanda, NY 14150-8305

Bankruptcy Case 1-08-13565-CLB Summary: "In her Chapter 13 bankruptcy case filed in 2008-08-13, Tonawanda, NY's Michele S Desantis agreed to a debt repayment plan, which was successfully completed by 11.13.2013."
Michele S Desantis — New York, 1-08-13565


ᐅ Paul R Desantis, New York

Address: 222 Overbrook Ave Tonawanda, NY 14150-8305

Concise Description of Bankruptcy Case 1-08-13565-CLB7: "Chapter 13 bankruptcy for Paul R Desantis in Tonawanda, NY began in 08.13.2008, focusing on debt restructuring, concluding with plan fulfillment in November 13, 2013."
Paul R Desantis — New York, 1-08-13565


ᐅ Stefanie A Devargas, New York

Address: 284 Delaware St Tonawanda, NY 14150-3512

Bankruptcy Case 1-16-10113-CLB Overview: "In Tonawanda, NY, Stefanie A Devargas filed for Chapter 7 bankruptcy in 2016-01-21. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-20."
Stefanie A Devargas — New York, 1-16-10113


ᐅ Jean M Diagostino, New York

Address: 205 Pilgrim Rd Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11125-MJK: "In Tonawanda, NY, Jean M Diagostino filed for Chapter 7 bankruptcy in Apr 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2011."
Jean M Diagostino — New York, 1-11-11125


ᐅ Joan C Diana, New York

Address: 88 Dunlop Ave Tonawanda, NY 14150-7809

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11882-CLB: "Joan C Diana's bankruptcy, initiated in 2015-09-08 and concluded by Dec 7, 2015 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan C Diana — New York, 1-15-11882


ᐅ Naomi Diaz, New York

Address: 274 Highland Pkwy Apt 4 Tonawanda, NY 14223

Bankruptcy Case 1-13-10427-MJK Overview: "The bankruptcy record of Naomi Diaz from Tonawanda, NY, shows a Chapter 7 case filed in 2013-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 7, 2013."
Naomi Diaz — New York, 1-13-10427


ᐅ Lisanne Diaz, New York

Address: 18 Coronet Dr Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-11-10480-CLB: "Lisanne Diaz's Chapter 7 bankruptcy, filed in Tonawanda, NY in February 2011, led to asset liquidation, with the case closing in May 2011."
Lisanne Diaz — New York, 1-11-10480


ᐅ Laurie M Dibenedetto, New York

Address: 119 Highland Ave Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-13-11486-CLB: "Laurie M Dibenedetto's bankruptcy, initiated in 05/31/2013 and concluded by Sep 5, 2013 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie M Dibenedetto — New York, 1-13-11486


ᐅ James E Diehl, New York

Address: 503 Cornwall Ave Tonawanda, NY 14150-7105

Bankruptcy Case 1-07-02341-CLB Summary: "Jun 11, 2007 marked the beginning of James E Diehl's Chapter 13 bankruptcy in Tonawanda, NY, entailing a structured repayment schedule, completed by Aug 15, 2012."
James E Diehl — New York, 1-07-02341


ᐅ Renata Dielman, New York

Address: 78 Raintree Is Apt 9 Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-13-10433-CLB: "The bankruptcy filing by Renata Dielman, undertaken in 02.26.2013 in Tonawanda, NY under Chapter 7, concluded with discharge in 2013-06-08 after liquidating assets."
Renata Dielman — New York, 1-13-10433


ᐅ Jean C Dimaria, New York

Address: 665 Woodstock Ave Tonawanda, NY 14150-7311

Concise Description of Bankruptcy Case 1-16-10111-CLB7: "Jean C Dimaria's Chapter 7 bankruptcy, filed in Tonawanda, NY in Jan 21, 2016, led to asset liquidation, with the case closing in April 2016."
Jean C Dimaria — New York, 1-16-10111


ᐅ Denise Dimino, New York

Address: 149 Rochelle Park Tonawanda, NY 14150

Bankruptcy Case 1-10-12228-MJK Overview: "Tonawanda, NY resident Denise Dimino's 2010-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 11, 2010."
Denise Dimino — New York, 1-10-12228


ᐅ Frank M Diminuco, New York

Address: 442 Forbes Ave Tonawanda, NY 14150-4750

Bankruptcy Case 1-15-10777-MJK Overview: "The case of Frank M Diminuco in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank M Diminuco — New York, 1-15-10777


ᐅ Vincent A Dinatale, New York

Address: 922 Highland Ave Tonawanda, NY 14223-1703

Concise Description of Bankruptcy Case 1-2014-10875-CLB7: "In Tonawanda, NY, Vincent A Dinatale filed for Chapter 7 bankruptcy in 2014-04-13. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2014."
Vincent A Dinatale — New York, 1-2014-10875


ᐅ John Dipasquale, New York

Address: 17 Benefield Pl Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-10-10725-MJK7: "John Dipasquale's bankruptcy, initiated in March 2010 and concluded by 2010-06-03 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Dipasquale — New York, 1-10-10725


ᐅ Jonathan M Dipasquale, New York

Address: 24 Ames Ave Tonawanda, NY 14150-8206

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11336-CLB: "In a Chapter 7 bankruptcy case, Jonathan M Dipasquale from Tonawanda, NY, saw his proceedings start in 2015-06-19 and complete by 2015-09-17, involving asset liquidation."
Jonathan M Dipasquale — New York, 1-15-11336


ᐅ Marie E Dipasquale, New York

Address: 74 Newell Ave Apt 2 Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-13-10249-MJK: "The bankruptcy record of Marie E Dipasquale from Tonawanda, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/16/2013."
Marie E Dipasquale — New York, 1-13-10249


ᐅ John M Diramio, New York

Address: 150 Dekalb St Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-11-14238-MJK7: "The bankruptcy filing by John M Diramio, undertaken in December 12, 2011 in Tonawanda, NY under Chapter 7, concluded with discharge in 2012-04-02 after liquidating assets."
John M Diramio — New York, 1-11-14238


ᐅ Anna E Dobrowolski, New York

Address: 223 Wilmington Ave Tonawanda, NY 14150

Bankruptcy Case 1-13-12611-MJK Summary: "In a Chapter 7 bankruptcy case, Anna E Dobrowolski from Tonawanda, NY, saw her proceedings start in October 1, 2013 and complete by 01.11.2014, involving asset liquidation."
Anna E Dobrowolski — New York, 1-13-12611


ᐅ Brian M Downing, New York

Address: 111 Gardenwood Ln Tonawanda, NY 14223-1149

Bankruptcy Case 1-15-12561-CLB Overview: "The case of Brian M Downing in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian M Downing — New York, 1-15-12561


ᐅ Jr John L Drake, New York

Address: 202 Marjorie Dr Tonawanda, NY 14223

Bankruptcy Case 1-13-12976-MJK Overview: "The bankruptcy record of Jr John L Drake from Tonawanda, NY, shows a Chapter 7 case filed in 10.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2014."
Jr John L Drake — New York, 1-13-12976


ᐅ Jeanne Dumansky, New York

Address: 46 Coronet Dr Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-10-13222-CLB7: "The bankruptcy filing by Jeanne Dumansky, undertaken in 07.22.2010 in Tonawanda, NY under Chapter 7, concluded with discharge in 2010-11-11 after liquidating assets."
Jeanne Dumansky — New York, 1-10-13222


ᐅ Daniel W Dunlap, New York

Address: 134 Parkedge Ave Tonawanda, NY 14150-7730

Concise Description of Bankruptcy Case 1-15-10833-CLB7: "In Tonawanda, NY, Daniel W Dunlap filed for Chapter 7 bankruptcy in Apr 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-22."
Daniel W Dunlap — New York, 1-15-10833


ᐅ Nicole Easton, New York

Address: 125 Delton St Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-10-15139-CLB: "Nicole Easton's Chapter 7 bankruptcy, filed in Tonawanda, NY in Dec 3, 2010, led to asset liquidation, with the case closing in 03/14/2011."
Nicole Easton — New York, 1-10-15139


ᐅ Brandon S Elie, New York

Address: 360 Englewood Ave Apt 2 Tonawanda, NY 14223

Concise Description of Bankruptcy Case 1-13-10704-CLB7: "The bankruptcy record of Brandon S Elie from Tonawanda, NY, shows a Chapter 7 case filed in 2013-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-30."
Brandon S Elie — New York, 1-13-10704


ᐅ Heather R Emminger, New York

Address: 8 North Way Tonawanda, NY 14150-7016

Bankruptcy Case 1-15-10714-CLB Overview: "Heather R Emminger's bankruptcy, initiated in 04.13.2015 and concluded by 2015-07-12 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather R Emminger — New York, 1-15-10714


ᐅ Timothy J Fagyas, New York

Address: 3088 Eggert Rd Tonawanda, NY 14150-7155

Bankruptcy Case 1-08-12667-MJK Overview: "Timothy J Fagyas's Chapter 13 bankruptcy in Tonawanda, NY started in June 18, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.25.2013."
Timothy J Fagyas — New York, 1-08-12667


ᐅ Anthony P Fanti, New York

Address: 415 Moore Ave # 3 Tonawanda, NY 14223-1712

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10857-MJK: "In Tonawanda, NY, Anthony P Fanti filed for Chapter 7 bankruptcy in 04.28.2016. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2016."
Anthony P Fanti — New York, 1-16-10857


ᐅ Jane R Fasolino, New York

Address: 15 Dale Dr Tonawanda, NY 14150-4308

Bankruptcy Case 1-15-12488-CLB Summary: "Jane R Fasolino's Chapter 7 bankruptcy, filed in Tonawanda, NY in November 2015, led to asset liquidation, with the case closing in 02/18/2016."
Jane R Fasolino — New York, 1-15-12488


ᐅ Louis S Fasolino, New York

Address: 15 Dale Dr Tonawanda, NY 14150-4308

Concise Description of Bankruptcy Case 1-15-12488-CLB7: "The bankruptcy filing by Louis S Fasolino, undertaken in Nov 20, 2015 in Tonawanda, NY under Chapter 7, concluded with discharge in Feb 18, 2016 after liquidating assets."
Louis S Fasolino — New York, 1-15-12488


ᐅ Sandra L Fazzalaro, New York

Address: 1930 Sheridan Dr Apt 11 Tonawanda, NY 14223-1218

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10755-CLB: "The bankruptcy filing by Sandra L Fazzalaro, undertaken in 04.16.2015 in Tonawanda, NY under Chapter 7, concluded with discharge in Jul 15, 2015 after liquidating assets."
Sandra L Fazzalaro — New York, 1-15-10755


ᐅ Robert G Felix, New York

Address: 113 Penarrow Dr Tonawanda, NY 14150

Bankruptcy Case 1-11-11342-CLB Overview: "The bankruptcy record of Robert G Felix from Tonawanda, NY, shows a Chapter 7 case filed in 04.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-08."
Robert G Felix — New York, 1-11-11342


ᐅ James F Feller, New York

Address: 322 Fletcher St Tonawanda, NY 14150

Bankruptcy Case 1-11-11894-MJK Overview: "Tonawanda, NY resident James F Feller's 2011-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2011."
James F Feller — New York, 1-11-11894


ᐅ Jr Patrick L Ferrini, New York

Address: 327 Floradale Ave Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12351-CLB: "Jr Patrick L Ferrini's bankruptcy, initiated in 2011-06-30 and concluded by Oct 20, 2011 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Patrick L Ferrini — New York, 1-11-12351


ᐅ Linda Fisher, New York

Address: 35 Linwood Ave Tonawanda, NY 14150

Bankruptcy Case 1-10-10582-CLB Summary: "In Tonawanda, NY, Linda Fisher filed for Chapter 7 bankruptcy in 02/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2010."
Linda Fisher — New York, 1-10-10582