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 Shauna G Fitzgerald, New York

Address: 189 Niagara St Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11391-CLB: "The bankruptcy record of Shauna G Fitzgerald from Tonawanda, NY, shows a Chapter 7 case filed in 05.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 31, 2013."
Shauna G Fitzgerald — New York, 1-13-11391


ᐅ Carolyn R Fitzpatrick, New York

Address: 27 Nicholas Dr N Tonawanda, NY 14150

Bankruptcy Case 1-13-10863-CLB Summary: "In a Chapter 7 bankruptcy case, Carolyn R Fitzpatrick from Tonawanda, NY, saw her proceedings start in 04.01.2013 and complete by Jul 12, 2013, involving asset liquidation."
Carolyn R Fitzpatrick — New York, 1-13-10863


ᐅ Susan Foss, New York

Address: 20 Gibson St Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-10-12491-MJK7: "Susan Foss's bankruptcy, initiated in 06.08.2010 and concluded by 09.15.2010 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Foss — New York, 1-10-12491


ᐅ Michelle R Foster, New York

Address: 259 Wadsworth Ave Tonawanda, NY 14150

Bankruptcy Case 1-13-12203-CLB Overview: "The case of Michelle R Foster in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle R Foster — New York, 1-13-12203


ᐅ Charles D Foster, New York

Address: 210 Burnside Dr Tonawanda, NY 14150-4424

Bankruptcy Case 1-10-11888-CLB Summary: "Charles D Foster, a resident of Tonawanda, NY, entered a Chapter 13 bankruptcy plan in 05.06.2010, culminating in its successful completion by 2013-11-13."
Charles D Foster — New York, 1-10-11888


ᐅ Amy Beth Foster, New York

Address: 210 Burnside Dr Tonawanda, NY 14150-4424

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11888-CLB: "Amy Beth Foster's Chapter 13 bankruptcy in Tonawanda, NY started in 05/06/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2013."
Amy Beth Foster — New York, 1-10-11888


ᐅ Nicole J Fournier, New York

Address: 223 Cresthill Ave Tonawanda, NY 14150

Bankruptcy Case 1-13-11105-CLB Overview: "Nicole J Fournier's bankruptcy, initiated in 04/24/2013 and concluded by 08.04.2013 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole J Fournier — New York, 1-13-11105


ᐅ Timothy M Francken, New York

Address: 716 Niagara Falls Blvd Tonawanda, NY 14223

Bankruptcy Case 1-13-10653-MJK Overview: "Tonawanda, NY resident Timothy M Francken's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-24."
Timothy M Francken — New York, 1-13-10653


ᐅ Kimberly A Frary, New York

Address: 135 Dunlop Ave Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-11-10407-CLB: "In Tonawanda, NY, Kimberly A Frary filed for Chapter 7 bankruptcy in 02.14.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Kimberly A Frary — New York, 1-11-10407


ᐅ David Fronczak, New York

Address: 44 Springfield Ave Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15069-MJK: "David Fronczak's Chapter 7 bankruptcy, filed in Tonawanda, NY in October 28, 2009, led to asset liquidation, with the case closing in 02.07.2010."
David Fronczak — New York, 1-09-15069


ᐅ Cynthia M Frost, New York

Address: 641 Evergreen Dr Tonawanda, NY 14150

Bankruptcy Case 1-12-13261-MJK Summary: "In Tonawanda, NY, Cynthia M Frost filed for Chapter 7 bankruptcy in 10.25.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-04."
Cynthia M Frost — New York, 1-12-13261


ᐅ Pamela M Galante, New York

Address: 60 Benefield Pl Tonawanda, NY 14150

Bankruptcy Case 1-11-10536-MJK Summary: "Pamela M Galante's bankruptcy, initiated in 02/23/2011 and concluded by 06.02.2011 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela M Galante — New York, 1-11-10536


ᐅ Luis R Galarza, New York

Address: 149 Cobb St Tonawanda, NY 14150

Bankruptcy Case 1-12-13423-MJK Overview: "The case of Luis R Galarza in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis R Galarza — New York, 1-12-13423


ᐅ Gertrude E Galvin, New York

Address: 300 Fries Rd Apt 363 Tonawanda, NY 14150

Bankruptcy Case 13-11681-BAH Overview: "The bankruptcy filing by Gertrude E Galvin, undertaken in 2013-06-28 in Tonawanda, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Gertrude E Galvin — New York, 13-11681


ᐅ Gerald P Gangi, New York

Address: 184 Glendale Dr Tonawanda, NY 14150-4634

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11340-MJK: "Gerald P Gangi's bankruptcy, initiated in 2014-06-04 and concluded by 2014-09-02 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald P Gangi — New York, 1-14-11340


ᐅ Chimel J Gardner, New York

Address: 93 Cleveland Ave Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-13-13023-MJK7: "In Tonawanda, NY, Chimel J Gardner filed for Chapter 7 bankruptcy in 2013-11-07. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2014."
Chimel J Gardner — New York, 1-13-13023


ᐅ Renee K Gargac, New York

Address: 57 Douglas St Tonawanda, NY 14150-1203

Concise Description of Bankruptcy Case 1-14-12667-CLB7: "Renee K Gargac's bankruptcy, initiated in 2014-11-24 and concluded by 2015-02-22 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee K Gargac — New York, 1-14-12667


ᐅ Marsha J Garrity, New York

Address: 30 Harriet St Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-13-11389-CLB: "In a Chapter 7 bankruptcy case, Marsha J Garrity from Tonawanda, NY, saw her proceedings start in May 2013 and complete by 2013-08-22, involving asset liquidation."
Marsha J Garrity — New York, 1-13-11389


ᐅ Cheryl L Gaska, New York

Address: 12 W Maple St Tonawanda, NY 14150-4041

Concise Description of Bankruptcy Case 1-15-12712-MJK7: "In a Chapter 7 bankruptcy case, Cheryl L Gaska from Tonawanda, NY, saw her proceedings start in 12/23/2015 and complete by 2016-03-22, involving asset liquidation."
Cheryl L Gaska — New York, 1-15-12712


ᐅ Deborah Gentner, New York

Address: 18 Ridgedale Cir Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-10-10795-CLB7: "In Tonawanda, NY, Deborah Gentner filed for Chapter 7 bankruptcy in 2010-03-07. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2010."
Deborah Gentner — New York, 1-10-10795


ᐅ Lisa A Geraci, New York

Address: 187 Woodgate Rd Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-11-14220-MJK7: "Tonawanda, NY resident Lisa A Geraci's December 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/08/2012."
Lisa A Geraci — New York, 1-11-14220


ᐅ Louis P Gerardi, New York

Address: 101 Greenleaf Ave Tonawanda, NY 14150-8314

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11579-MJK: "Louis P Gerardi's bankruptcy, initiated in July 24, 2015 and concluded by Oct 22, 2015 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis P Gerardi — New York, 1-15-11579


ᐅ Martin P Gerhardt, New York

Address: 235 Kohler St Tonawanda, NY 14150

Bankruptcy Case 1-12-10438-CLB Summary: "The bankruptcy record of Martin P Gerhardt from Tonawanda, NY, shows a Chapter 7 case filed in 02/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2012."
Martin P Gerhardt — New York, 1-12-10438


ᐅ Mary E Gervase, New York

Address: 1415 Parker Blvd Tonawanda, NY 14223-1618

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10201-MJK: "The bankruptcy filing by Mary E Gervase, undertaken in February 5, 2015 in Tonawanda, NY under Chapter 7, concluded with discharge in May 6, 2015 after liquidating assets."
Mary E Gervase — New York, 1-15-10201


ᐅ David J Gilbert, New York

Address: 103 Fuller Ave Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12612-CLB: "The bankruptcy record of David J Gilbert from Tonawanda, NY, shows a Chapter 7 case filed in July 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-15."
David J Gilbert — New York, 1-11-12612


ᐅ Marlin G Gillespie, New York

Address: 227 Glendale Dr Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-13-12154-CLB: "In Tonawanda, NY, Marlin G Gillespie filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2013."
Marlin G Gillespie — New York, 1-13-12154


ᐅ Jr John J Girdlestone, New York

Address: 132 Killewald Ave Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-11-11129-MJK: "In Tonawanda, NY, Jr John J Girdlestone filed for Chapter 7 bankruptcy in 04/05/2011. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2011."
Jr John J Girdlestone — New York, 1-11-11129


ᐅ Sandra Glabien, New York

Address: 198 Dunlop Ave Tonawanda, NY 14150-7811

Concise Description of Bankruptcy Case 1-14-12624-MJK7: "Sandra Glabien's Chapter 7 bankruptcy, filed in Tonawanda, NY in November 14, 2014, led to asset liquidation, with the case closing in 02.12.2015."
Sandra Glabien — New York, 1-14-12624


ᐅ Stanley Glabien, New York

Address: 198 Dunlop Ave Tonawanda, NY 14150-7811

Concise Description of Bankruptcy Case 1-14-12624-MJK7: "Stanley Glabien's bankruptcy, initiated in 11.14.2014 and concluded by February 2015 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Glabien — New York, 1-14-12624


ᐅ Deborah Glaser, New York

Address: 60 Ellicott Creek Rd Tonawanda, NY 14150

Bankruptcy Case 1-09-15181-MJK Overview: "Tonawanda, NY resident Deborah Glaser's 11.03.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 11, 2010."
Deborah Glaser — New York, 1-09-15181


ᐅ Randy T Gleave, New York

Address: 360 Evergreen Dr Tonawanda, NY 14150-6406

Concise Description of Bankruptcy Case 1-15-11113-CLB7: "Randy T Gleave's Chapter 7 bankruptcy, filed in Tonawanda, NY in 2015-05-21, led to asset liquidation, with the case closing in August 19, 2015."
Randy T Gleave — New York, 1-15-11113


ᐅ Denice L Godwin, New York

Address: 56 Amy Dr Tonawanda, NY 14150

Bankruptcy Case 1-11-12008-MJK Summary: "Denice L Godwin's bankruptcy, initiated in 2011-06-06 and concluded by September 2011 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denice L Godwin — New York, 1-11-12008


ᐅ Rebecca L Gold, New York

Address: 316 Adam St Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14602-MJK: "The bankruptcy filing by Rebecca L Gold, undertaken in 10/02/2009 in Tonawanda, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Rebecca L Gold — New York, 1-09-14602


ᐅ David Gollhardt, New York

Address: 60 Erie St Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-10-10081-MJK7: "In Tonawanda, NY, David Gollhardt filed for Chapter 7 bankruptcy in 2010-01-11. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-23."
David Gollhardt — New York, 1-10-10081


ᐅ Robert Gonzales, New York

Address: 47 Eden Ave Tonawanda, NY 14150

Bankruptcy Case 1-10-11351-MJK Overview: "The bankruptcy filing by Robert Gonzales, undertaken in April 7, 2010 in Tonawanda, NY under Chapter 7, concluded with discharge in 2010-07-14 after liquidating assets."
Robert Gonzales — New York, 1-10-11351


ᐅ David D Goodman, New York

Address: 245 Delaware St Apt 201 Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-11-13898-MJK7: "The bankruptcy record of David D Goodman from Tonawanda, NY, shows a Chapter 7 case filed in November 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2012."
David D Goodman — New York, 1-11-13898


ᐅ Thomas R Grabowski, New York

Address: 150 Vicksburg Ave Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-11-11009-MJK: "Thomas R Grabowski's Chapter 7 bankruptcy, filed in Tonawanda, NY in 03.29.2011, led to asset liquidation, with the case closing in 07/19/2011."
Thomas R Grabowski — New York, 1-11-11009


ᐅ Martin Graves, New York

Address: 227 Avon Rd Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-09-15954-CLB: "Martin Graves's bankruptcy, initiated in 2009-12-23 and concluded by 04.01.2010 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Graves — New York, 1-09-15954


ᐅ Nicole M Greck, New York

Address: 84 State St Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-11-11986-MJK: "The bankruptcy record of Nicole M Greck from Tonawanda, NY, shows a Chapter 7 case filed in June 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Nicole M Greck — New York, 1-11-11986


ᐅ Douglas L Greene, New York

Address: 65 Wrexham Ct N Tonawanda, NY 14150

Bankruptcy Case 1-13-11975-MJK Overview: "Tonawanda, NY resident Douglas L Greene's 07.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Douglas L Greene — New York, 1-13-11975


ᐅ Walter Gregor, New York

Address: 77 Dunlop Ave Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11691-CLB: "The bankruptcy record of Walter Gregor from Tonawanda, NY, shows a Chapter 7 case filed in 2010-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2010."
Walter Gregor — New York, 1-10-11691


ᐅ Tonia Groves, New York

Address: 39 Cranbrook Rd Tonawanda, NY 14150

Bankruptcy Case 1-10-14294-CLB Overview: "Tonawanda, NY resident Tonia Groves's 10.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-14."
Tonia Groves — New York, 1-10-14294


ᐅ Darla L Gruszka, New York

Address: 96 Nicholas Dr N Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11440-CLB: "In a Chapter 7 bankruptcy case, Darla L Gruszka from Tonawanda, NY, saw her proceedings start in May 2013 and complete by 09.03.2013, involving asset liquidation."
Darla L Gruszka — New York, 1-13-11440


ᐅ Arlene R Guagliano, New York

Address: 23 Canton St Tonawanda, NY 14150-5401

Bankruptcy Case 1-15-11881-MJK Summary: "The bankruptcy filing by Arlene R Guagliano, undertaken in 2015-09-04 in Tonawanda, NY under Chapter 7, concluded with discharge in 12/03/2015 after liquidating assets."
Arlene R Guagliano — New York, 1-15-11881


ᐅ John C Guagliano, New York

Address: 23 Canton St Tonawanda, NY 14150-5401

Bankruptcy Case 1-15-11881-MJK Overview: "John C Guagliano's Chapter 7 bankruptcy, filed in Tonawanda, NY in 09/04/2015, led to asset liquidation, with the case closing in December 3, 2015."
John C Guagliano — New York, 1-15-11881


ᐅ Betty J Guay, New York

Address: 150 Pryor Ave Tonawanda, NY 14150-8319

Bankruptcy Case 1-14-12314-MJK Summary: "Tonawanda, NY resident Betty J Guay's 10.06.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2015."
Betty J Guay — New York, 1-14-12314


ᐅ John Guida, New York

Address: 1113 Parkhurst Blvd Tonawanda, NY 14150-8807

Bankruptcy Case 1-16-11335-MJK Overview: "In a Chapter 7 bankruptcy case, John Guida from Tonawanda, NY, saw their proceedings start in 07/05/2016 and complete by October 2016, involving asset liquidation."
John Guida — New York, 1-16-11335


ᐅ Mary A Guzik, New York

Address: 537 Adam St Tonawanda, NY 14150-3606

Bankruptcy Case 1-16-10891-MJK Summary: "The case of Mary A Guzik in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary A Guzik — New York, 1-16-10891


ᐅ Jonathan Haber, New York

Address: PO Box 694 Tonawanda, NY 14151

Concise Description of Bankruptcy Case 1-10-10058-MJK7: "The bankruptcy record of Jonathan Haber from Tonawanda, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 8, 2010."
Jonathan Haber — New York, 1-10-10058


ᐅ Barbara A Habermehl, New York

Address: 25 Saint Amelia Dr Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11146-MJK: "In a Chapter 7 bankruptcy case, Barbara A Habermehl from Tonawanda, NY, saw her proceedings start in 04/29/2013 and complete by August 9, 2013, involving asset liquidation."
Barbara A Habermehl — New York, 1-13-11146


ᐅ Lindsay R Halik, New York

Address: 39 Prospect Ave Tonawanda, NY 14150-3715

Bankruptcy Case 1-2014-11725-CLB Overview: "Lindsay R Halik's bankruptcy, initiated in 2014-07-24 and concluded by 2014-10-22 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsay R Halik — New York, 1-2014-11725


ᐅ Kerry M Hall, New York

Address: 223 Kohler St Tonawanda, NY 14150

Bankruptcy Case 1-11-13783-MJK Summary: "In Tonawanda, NY, Kerry M Hall filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/20/2012."
Kerry M Hall — New York, 1-11-13783


ᐅ Marcy L Hall, New York

Address: 93 King St Tonawanda, NY 14150

Bankruptcy Case 1-12-13128-CLB Summary: "The bankruptcy filing by Marcy L Hall, undertaken in 10.16.2012 in Tonawanda, NY under Chapter 7, concluded with discharge in Jan 26, 2013 after liquidating assets."
Marcy L Hall — New York, 1-12-13128


ᐅ Michael Haller, New York

Address: 70 Douglas St Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-10-12870-MJK: "The bankruptcy record of Michael Haller from Tonawanda, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-20."
Michael Haller — New York, 1-10-12870


ᐅ Gary J Halstead, New York

Address: 205 Wheeler St Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-13-12484-MJK: "Gary J Halstead's bankruptcy, initiated in 09.19.2013 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."
Gary J Halstead — New York, 1-13-12484


ᐅ Herbert J Hambleton, New York

Address: 248 Adam St Tonawanda, NY 14150-2038

Bankruptcy Case 1-2014-10986-CLB Summary: "In a Chapter 7 bankruptcy case, Herbert J Hambleton from Tonawanda, NY, saw his proceedings start in 2014-04-24 and complete by July 2014, involving asset liquidation."
Herbert J Hambleton — New York, 1-2014-10986


ᐅ Kimberley S Hannah, New York

Address: 328 Parkedge Ave Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-12-13845-CLB7: "The bankruptcy filing by Kimberley S Hannah, undertaken in 12/28/2012 in Tonawanda, NY under Chapter 7, concluded with discharge in 2013-04-09 after liquidating assets."
Kimberley S Hannah — New York, 1-12-13845


ᐅ Michael J Harkin, New York

Address: 63 Alliger Dr Tonawanda, NY 14150-5157

Bankruptcy Case 1-14-12829-CLB Summary: "In Tonawanda, NY, Michael J Harkin filed for Chapter 7 bankruptcy in December 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-17."
Michael J Harkin — New York, 1-14-12829


ᐅ Teri J Harkin, New York

Address: 63 Alliger Dr Tonawanda, NY 14150-5157

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12829-CLB: "Teri J Harkin's bankruptcy, initiated in 2014-12-17 and concluded by Mar 17, 2015 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teri J Harkin — New York, 1-14-12829


ᐅ Annie Hart, New York

Address: 84 Wilmington Ave Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11811-MJK: "Annie Hart's bankruptcy, initiated in 2010-05-03 and concluded by Aug 5, 2010 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annie Hart — New York, 1-10-11811


ᐅ Sarah Hartmans, New York

Address: 280 Irvington Dr Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10136-MJK: "The case of Sarah Hartmans in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Hartmans — New York, 1-12-10136


ᐅ Amy M Harvey, New York

Address: 2636 Colvin Blvd Tonawanda, NY 14150

Bankruptcy Case 1-12-10544-CLB Overview: "Tonawanda, NY resident Amy M Harvey's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2012."
Amy M Harvey — New York, 1-12-10544


ᐅ Wanda M Hasbrouck, New York

Address: 276 Joseph Dr Tonawanda, NY 14150-6267

Concise Description of Bankruptcy Case 1-16-11119-CLB7: "Tonawanda, NY resident Wanda M Hasbrouck's June 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2016."
Wanda M Hasbrouck — New York, 1-16-11119


ᐅ Michael Haskill, New York

Address: 389 Adam St Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-10-13327-CLB: "Michael Haskill's bankruptcy, initiated in 07/29/2010 and concluded by 2010-11-18 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Haskill — New York, 1-10-13327


ᐅ Sr David Hassler, New York

Address: 93 Greenleaf Ave Tonawanda, NY 14150

Bankruptcy Case 1-10-13185-MJK Summary: "Sr David Hassler's bankruptcy, initiated in 07.20.2010 and concluded by November 9, 2010 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr David Hassler — New York, 1-10-13185


ᐅ Naomi Hawk, New York

Address: 248 William St Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12211-CLB: "The bankruptcy filing by Naomi Hawk, undertaken in 2010-05-21 in Tonawanda, NY under Chapter 7, concluded with discharge in 09.10.2010 after liquidating assets."
Naomi Hawk — New York, 1-10-12211


ᐅ Michael Hawrylenko, New York

Address: 425 Adam St Tonawanda, NY 14150-1801

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-10410-CLB: "Chapter 13 bankruptcy for Michael Hawrylenko in Tonawanda, NY began in Feb 1, 2008, focusing on debt restructuring, concluding with plan fulfillment in Sep 11, 2013."
Michael Hawrylenko — New York, 1-08-10410


ᐅ Shelly M Haynes, New York

Address: 2768 Eggert Rd Tonawanda, NY 14150-8736

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10593-CLB: "Tonawanda, NY resident Shelly M Haynes's 2016-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2016."
Shelly M Haynes — New York, 1-16-10593


ᐅ Douglas A Haywood, New York

Address: 95 Dekalb St Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-12-13301-MJK7: "Douglas A Haywood's bankruptcy, initiated in 10.26.2012 and concluded by 2013-02-05 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas A Haywood — New York, 1-12-13301


ᐅ Frank Heath, New York

Address: 102 Maplegrove Ave Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-10-10368-CLB: "The case of Frank Heath in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Heath — New York, 1-10-10368


ᐅ Derek Henderson, New York

Address: 86 Burns Ct Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-10-12040-CLB7: "The case of Derek Henderson in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Henderson — New York, 1-10-12040


ᐅ Kelly A Hennessy, New York

Address: 48 Ilion St Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10819-MJK: "The bankruptcy filing by Kelly A Hennessy, undertaken in 03.19.2012 in Tonawanda, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Kelly A Hennessy — New York, 1-12-10819


ᐅ Jacqueline K Herbert, New York

Address: 54 Wall St Tonawanda, NY 14150-3912

Bankruptcy Case 1-15-11424-CLB Summary: "The case of Jacqueline K Herbert in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline K Herbert — New York, 1-15-11424


ᐅ Joy A Herman, New York

Address: 373 Broad St Apt 2 Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-11-14353-MJK: "The bankruptcy filing by Joy A Herman, undertaken in 2011-12-22 in Tonawanda, NY under Chapter 7, concluded with discharge in April 12, 2012 after liquidating assets."
Joy A Herman — New York, 1-11-14353


ᐅ Michele M Hertel, New York

Address: 478 Ashford Ave Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-11-12026-MJK7: "Michele M Hertel's bankruptcy, initiated in 06.07.2011 and concluded by 09.14.2011 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele M Hertel — New York, 1-11-12026


ᐅ David Hess, New York

Address: 36 Simson St Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-09-15479-CLB7: "The case of David Hess in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Hess — New York, 1-09-15479


ᐅ Donna Hettinger, New York

Address: 285 Crestmount Ave Apt 165 Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11325-CLB: "Donna Hettinger's bankruptcy, initiated in April 2012 and concluded by August 2012 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Hettinger — New York, 1-12-11325


ᐅ Kelly Jo Heubusch, New York

Address: 3 Balzac Ct Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11890-CLB: "The bankruptcy record of Kelly Jo Heubusch from Tonawanda, NY, shows a Chapter 7 case filed in 05.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 31, 2011."
Kelly Jo Heubusch — New York, 1-11-11890


ᐅ Jr Gerald Hill, New York

Address: 135 Franklin St Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-10-10120-CLB7: "Jr Gerald Hill's bankruptcy, initiated in 2010-01-13 and concluded by April 2010 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gerald Hill — New York, 1-10-10120


ᐅ Shannon M Hillman, New York

Address: 97 Longfellow Ct Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-12-13841-MJK7: "The case of Shannon M Hillman in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon M Hillman — New York, 1-12-13841


ᐅ Charles F Hitzel, New York

Address: 120 Sherwin Dr Tonawanda, NY 14150-4717

Brief Overview of Bankruptcy Case 1-07-04933-MJK: "Charles F Hitzel's Chapter 13 bankruptcy in Tonawanda, NY started in 12.05.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.13.2013."
Charles F Hitzel — New York, 1-07-04933


ᐅ Philip R Hoage, New York

Address: 74 Harriet St Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10363-MJK: "The bankruptcy record of Philip R Hoage from Tonawanda, NY, shows a Chapter 7 case filed in 2013-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2013."
Philip R Hoage — New York, 1-13-10363


ᐅ Michelle L Hoffman, New York

Address: 190 Delaware St Uppr Tonawanda, NY 14150-3518

Bankruptcy Case 1-09-14631-MJK Overview: "Chapter 13 bankruptcy for Michelle L Hoffman in Tonawanda, NY began in 2009-10-05, focusing on debt restructuring, concluding with plan fulfillment in 10/10/2012."
Michelle L Hoffman — New York, 1-09-14631


ᐅ Steven Hofmann, New York

Address: 826 Loretta St Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15098-CLB: "Steven Hofmann's bankruptcy, initiated in November 2010 and concluded by 03/10/2011 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Hofmann — New York, 1-10-15098


ᐅ Brent D Hofschneider, New York

Address: 964 Parker Blvd Tonawanda, NY 14223-2827

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12140-MJK: "Brent D Hofschneider's Chapter 7 bankruptcy, filed in Tonawanda, NY in 2015-10-02, led to asset liquidation, with the case closing in 12/31/2015."
Brent D Hofschneider — New York, 1-15-12140


ᐅ Donald H Holler, New York

Address: 259 Utica St Tonawanda, NY 14150

Bankruptcy Case 1-11-11407-CLB Overview: "Donald H Holler's bankruptcy, initiated in 04.20.2011 and concluded by 07.28.2011 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald H Holler — New York, 1-11-11407


ᐅ Karli Holler, New York

Address: 259 Utica St Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-09-15395-CLB7: "The bankruptcy record of Karli Holler from Tonawanda, NY, shows a Chapter 7 case filed in Nov 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-25."
Karli Holler — New York, 1-09-15395


ᐅ Caroline M Hopkins, New York

Address: 51 Ridgedale Cir Tonawanda, NY 14150-4228

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11192-MJK: "The case of Caroline M Hopkins in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caroline M Hopkins — New York, 1-16-11192


ᐅ Laura A Hopkins, New York

Address: 405 Brighton Rd Lowr Tonawanda, NY 14150

Bankruptcy Case 1-12-10106-MJK Overview: "In Tonawanda, NY, Laura A Hopkins filed for Chapter 7 bankruptcy in Jan 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05/07/2012."
Laura A Hopkins — New York, 1-12-10106


ᐅ Deborah M Houenstein, New York

Address: 66 Harvington Rd Tonawanda, NY 14150

Bankruptcy Case 1-13-11145-MJK Overview: "The bankruptcy filing by Deborah M Houenstein, undertaken in April 2013 in Tonawanda, NY under Chapter 7, concluded with discharge in 2013-08-08 after liquidating assets."
Deborah M Houenstein — New York, 1-13-11145


ᐅ Jeffrey R Howell, New York

Address: 90 Dekalb St Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-11-12685-CLB: "In a Chapter 7 bankruptcy case, Jeffrey R Howell from Tonawanda, NY, saw their proceedings start in August 2011 and complete by Nov 22, 2011, involving asset liquidation."
Jeffrey R Howell — New York, 1-11-12685


ᐅ Andres Huerta, New York

Address: 136 Niagara Shore Dr Tonawanda, NY 14150-1119

Bankruptcy Case 1-2014-11826-MJK Overview: "In a Chapter 7 bankruptcy case, Andres Huerta from Tonawanda, NY, saw his proceedings start in 2014-08-07 and complete by 11.05.2014, involving asset liquidation."
Andres Huerta — New York, 1-2014-11826


ᐅ Monique Hughes, New York

Address: 144 Franklin St Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13407-MJK: "The bankruptcy record of Monique Hughes from Tonawanda, NY, shows a Chapter 7 case filed in 2010-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-24."
Monique Hughes — New York, 1-10-13407


ᐅ Larry Hurtubise, New York

Address: 53 Guenther Ave Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-10-12391-CLB7: "Larry Hurtubise's Chapter 7 bankruptcy, filed in Tonawanda, NY in Jun 1, 2010, led to asset liquidation, with the case closing in 09.09.2010."
Larry Hurtubise — New York, 1-10-12391


ᐅ Brian D Huss, New York

Address: 2768 Eggert Rd Tonawanda, NY 14150-8736

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10593-CLB: "Brian D Huss's bankruptcy, initiated in 03/30/2016 and concluded by Jun 28, 2016 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian D Huss — New York, 1-16-10593


ᐅ Maryjo A Illuzzi, New York

Address: 57 Follette Ln Tonawanda, NY 14150-4210

Bankruptcy Case 1-16-10141-CLB Summary: "Tonawanda, NY resident Maryjo A Illuzzi's 01/27/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-26."
Maryjo A Illuzzi — New York, 1-16-10141


ᐅ Douglas B Imperi, New York

Address: 57 Oakview Dr Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10910-CLB: "In a Chapter 7 bankruptcy case, Douglas B Imperi from Tonawanda, NY, saw his proceedings start in April 8, 2013 and complete by 2013-07-19, involving asset liquidation."
Douglas B Imperi — New York, 1-13-10910


ᐅ Brian Ivancie, New York

Address: 39 Briarlee Dr Tonawanda, NY 14150

Bankruptcy Case 1-10-10054-CLB Summary: "The bankruptcy filing by Brian Ivancie, undertaken in 01/08/2010 in Tonawanda, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Brian Ivancie — New York, 1-10-10054


ᐅ Joseph J Jamieson, New York

Address: 216 Ellicott Creek Rd Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14112-MJK: "The bankruptcy record of Joseph J Jamieson from Tonawanda, NY, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.21.2012."
Joseph J Jamieson — New York, 1-11-14112


ᐅ Lynn M Jamietes, New York

Address: 338 Morgan St Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10616-CLB: "Tonawanda, NY resident Lynn M Jamietes's 03.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2012."
Lynn M Jamietes — New York, 1-12-10616