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 Jennifer M Reed, New York

Address: 44 Alcott Ct Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10203-CLB: "The bankruptcy filing by Jennifer M Reed, undertaken in 2011-01-26 in Tonawanda, NY under Chapter 7, concluded with discharge in 2011-05-05 after liquidating assets."
Jennifer M Reed — New York, 1-11-10203


ᐅ Peggy J Reese, New York

Address: 195 Heath Ter Tonawanda, NY 14223-2417

Brief Overview of Bankruptcy Case 1-15-11426-CLB: "Peggy J Reese's bankruptcy, initiated in 2015-07-02 and concluded by 2015-09-30 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy J Reese — New York, 1-15-11426


ᐅ Robert W Reich, New York

Address: 54 Newell Ave Apt 9 Tonawanda, NY 14150-6241

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10759-MJK: "The bankruptcy record of Robert W Reich from Tonawanda, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Robert W Reich — New York, 1-2014-10759


ᐅ Michael J Reimers, New York

Address: 28 Treadwell Rd Tonawanda, NY 14150

Bankruptcy Case 1-13-12426-MJK Summary: "In Tonawanda, NY, Michael J Reimers filed for Chapter 7 bankruptcy in Sep 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.23.2013."
Michael J Reimers — New York, 1-13-12426


ᐅ Ronald Reinhardt, New York

Address: 257 Evergreen Dr Tonawanda, NY 14150-6403

Bankruptcy Case 1-14-12079-CLB Summary: "The bankruptcy record of Ronald Reinhardt from Tonawanda, NY, shows a Chapter 7 case filed in 09.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.10.2014."
Ronald Reinhardt — New York, 1-14-12079


ᐅ Michelle A Rennie, New York

Address: 230 Glenhurst Rd Tonawanda, NY 14150

Bankruptcy Case 1-12-13828-CLB Summary: "In Tonawanda, NY, Michelle A Rennie filed for Chapter 7 bankruptcy in 12.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 04.08.2013."
Michelle A Rennie — New York, 1-12-13828


ᐅ Burgess Michelle Repeta, New York

Address: 2335 Parker Blvd Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-12-10565-CLB7: "The case of Burgess Michelle Repeta in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Burgess Michelle Repeta — New York, 1-12-10565


ᐅ Carol L Ricketts, New York

Address: 79 Two Mile Creek Rd Tonawanda, NY 14150-7736

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10682-CLB: "The bankruptcy filing by Carol L Ricketts, undertaken in Apr 7, 2016 in Tonawanda, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Carol L Ricketts — New York, 1-16-10682


ᐅ Gerald R Ricketts, New York

Address: 79 Two Mile Creek Rd Tonawanda, NY 14150-7736

Brief Overview of Bankruptcy Case 1-16-10682-CLB: "The case of Gerald R Ricketts in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald R Ricketts — New York, 1-16-10682


ᐅ Katharine A Ridenour, New York

Address: 80A Embassy Sq Tonawanda, NY 14150-6920

Bankruptcy Case 1-16-10080-MJK Overview: "In Tonawanda, NY, Katharine A Ridenour filed for Chapter 7 bankruptcy in 2016-01-16. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Katharine A Ridenour — New York, 1-16-10080


ᐅ Scott R Riester, New York

Address: 20 Amy Dr Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-11-10811-CLB: "In a Chapter 7 bankruptcy case, Scott R Riester from Tonawanda, NY, saw their proceedings start in March 15, 2011 and complete by 06.09.2011, involving asset liquidation."
Scott R Riester — New York, 1-11-10811


ᐅ Karen Marie Riley, New York

Address: 24 Dexter St Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-12-12238-CLB7: "In Tonawanda, NY, Karen Marie Riley filed for Chapter 7 bankruptcy in 07.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 11/06/2012."
Karen Marie Riley — New York, 1-12-12238


ᐅ Tracie Riordan, New York

Address: 32 State St Tonawanda, NY 14150-4028

Brief Overview of Bankruptcy Case 1-2014-10781-CLB: "The case of Tracie Riordan in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracie Riordan — New York, 1-2014-10781


ᐅ Joanne J Ritz, New York

Address: 625 E Park Dr Apt 202 Tonawanda, NY 14150-6723

Brief Overview of Bankruptcy Case 1-15-10913-CLB: "The bankruptcy record of Joanne J Ritz from Tonawanda, NY, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Joanne J Ritz — New York, 1-15-10913


ᐅ Sandra L Rivera, New York

Address: 159 Dexter Ter Tonawanda, NY 14150

Bankruptcy Case 1-13-13091-CLB Overview: "In Tonawanda, NY, Sandra L Rivera filed for Chapter 7 bankruptcy in 11/15/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-25."
Sandra L Rivera — New York, 1-13-13091


ᐅ Ronald J Rodolph, New York

Address: 60 Scott St Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-11-12583-CLB7: "In Tonawanda, NY, Ronald J Rodolph filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by November 11, 2011."
Ronald J Rodolph — New York, 1-11-12583


ᐅ James A Rohrback, New York

Address: 862 Loretta St Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-12-12046-MJK7: "The case of James A Rohrback in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Rohrback — New York, 1-12-12046


ᐅ Shannon E Roill, New York

Address: 2055 Colvin Blvd Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-12-12971-CLB7: "In Tonawanda, NY, Shannon E Roill filed for Chapter 7 bankruptcy in 09.28.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-08."
Shannon E Roill — New York, 1-12-12971


ᐅ Daniel A Roll, New York

Address: 210 Kohler St Tonawanda, NY 14150-3857

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-11264-MJK: "In his Chapter 13 bankruptcy case filed in March 27, 2008, Tonawanda, NY's Daniel A Roll agreed to a debt repayment plan, which was successfully completed by 2013-02-15."
Daniel A Roll — New York, 1-08-11264


ᐅ Jan B Rose, New York

Address: 1030 Brighton Rd Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-12-13051-MJK: "The case of Jan B Rose in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jan B Rose — New York, 1-12-13051


ᐅ Paul Stephen Rosseland, New York

Address: 418 Woodgate Rd Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12808-CLB: "In Tonawanda, NY, Paul Stephen Rosseland filed for Chapter 7 bankruptcy in 2011-08-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-02."
Paul Stephen Rosseland — New York, 1-11-12808


ᐅ Betty Rothen, New York

Address: 143 Fries Rd Tonawanda, NY 14150

Bankruptcy Case 1-10-13698-MJK Summary: "In Tonawanda, NY, Betty Rothen filed for Chapter 7 bankruptcy in Aug 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-14."
Betty Rothen — New York, 1-10-13698


ᐅ Michael P Rothen, New York

Address: 143 Fries Rd Tonawanda, NY 14150-9131

Bankruptcy Case 1-08-12433-CLB Overview: "Chapter 13 bankruptcy for Michael P Rothen in Tonawanda, NY began in 2008-06-03, focusing on debt restructuring, concluding with plan fulfillment in January 2013."
Michael P Rothen — New York, 1-08-12433


ᐅ Carianne Rude, New York

Address: 188 Saint Clare Ter Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-13-12809-MJK: "Tonawanda, NY resident Carianne Rude's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2014."
Carianne Rude — New York, 1-13-12809


ᐅ Elena Ruffino, New York

Address: 261 Coventry Rd Tonawanda, NY 14217-1137

Bankruptcy Case 1-14-12118-CLB Summary: "The bankruptcy record of Elena Ruffino from Tonawanda, NY, shows a Chapter 7 case filed in 2014-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Elena Ruffino — New York, 1-14-12118


ᐅ Joseph R Ruffino, New York

Address: 739 Fries Rd Tonawanda, NY 14150

Bankruptcy Case 1-13-11816-MJK Overview: "The bankruptcy filing by Joseph R Ruffino, undertaken in 07/03/2013 in Tonawanda, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Joseph R Ruffino — New York, 1-13-11816


ᐅ Ronald M Rusin, New York

Address: 247 Heath Ter Tonawanda, NY 14223-2433

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10070-MJK: "Ronald M Rusin, a resident of Tonawanda, NY, entered a Chapter 13 bankruptcy plan in 01/09/2010, culminating in its successful completion by 2013-11-19."
Ronald M Rusin — New York, 1-10-10070


ᐅ Timothy F Russell, New York

Address: 164 Sawyer Ave Lot D-1 Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13315-MJK: "In Tonawanda, NY, Timothy F Russell filed for Chapter 7 bankruptcy in 2012-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-07."
Timothy F Russell — New York, 1-12-13315


ᐅ Deborah Russo, New York

Address: 152 Franklin St Tonawanda, NY 14150

Bankruptcy Case 1-10-10188-MJK Overview: "The bankruptcy filing by Deborah Russo, undertaken in 01.20.2010 in Tonawanda, NY under Chapter 7, concluded with discharge in April 28, 2010 after liquidating assets."
Deborah Russo — New York, 1-10-10188


ᐅ Frank P Rymarczyk, New York

Address: 40 Roxley Pl Tonawanda, NY 14150

Bankruptcy Case 1-11-13914-MJK Overview: "The bankruptcy record of Frank P Rymarczyk from Tonawanda, NY, shows a Chapter 7 case filed in 11.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 1, 2012."
Frank P Rymarczyk — New York, 1-11-13914


ᐅ Mariam Saleh, New York

Address: 33 William St Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-10-12022-CLB7: "Tonawanda, NY resident Mariam Saleh's May 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 1, 2010."
Mariam Saleh — New York, 1-10-12022


ᐅ Yasser S Saleh, New York

Address: 1150 Sheridan Dr Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-11-13840-MJK7: "The bankruptcy record of Yasser S Saleh from Tonawanda, NY, shows a Chapter 7 case filed in 2011-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2012."
Yasser S Saleh — New York, 1-11-13840


ᐅ Joseph E Salgot, New York

Address: 188 Rogers Ave Tonawanda, NY 14150-5266

Bankruptcy Case 1-15-11838-MJK Summary: "The bankruptcy filing by Joseph E Salgot, undertaken in 08.31.2015 in Tonawanda, NY under Chapter 7, concluded with discharge in November 29, 2015 after liquidating assets."
Joseph E Salgot — New York, 1-15-11838


ᐅ Christopher J Salvati, New York

Address: 42 Ridgedale Cir Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-12-13019-CLB: "The bankruptcy record of Christopher J Salvati from Tonawanda, NY, shows a Chapter 7 case filed in 2012-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2013."
Christopher J Salvati — New York, 1-12-13019


ᐅ Robert N Sankey, New York

Address: 56 State St Tonawanda, NY 14150-4028

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10967-CLB: "Tonawanda, NY resident Robert N Sankey's 2014-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2014."
Robert N Sankey — New York, 1-2014-10967


ᐅ Tamara A Sankey, New York

Address: 250 Cleveland Dr Tonawanda, NY 14223-1002

Bankruptcy Case 1-16-10796-CLB Summary: "Tonawanda, NY resident Tamara A Sankey's 2016-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-19."
Tamara A Sankey — New York, 1-16-10796


ᐅ Rosalie Santi, New York

Address: 1127 Brighton Rd Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-10-13160-CLB: "The case of Rosalie Santi in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalie Santi — New York, 1-10-13160


ᐅ Chandra L Santiago, New York

Address: 1744 Parker Blvd Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13178-CLB: "Chandra L Santiago's Chapter 7 bankruptcy, filed in Tonawanda, NY in Oct 20, 2012, led to asset liquidation, with the case closing in January 30, 2013."
Chandra L Santiago — New York, 1-12-13178


ᐅ Jr William C Sautter, New York

Address: 250 Rochelle Park Tonawanda, NY 14150

Bankruptcy Case 1-13-11929-CLB Summary: "The bankruptcy record of Jr William C Sautter from Tonawanda, NY, shows a Chapter 7 case filed in Jul 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Jr William C Sautter — New York, 1-13-11929


ᐅ Janene Schaff, New York

Address: 178 Canton St Tonawanda, NY 14150-5404

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-11366-MJK: "Janene Schaff's Tonawanda, NY bankruptcy under Chapter 13 in Apr 2, 2008 led to a structured repayment plan, successfully discharged in December 14, 2012."
Janene Schaff — New York, 1-08-11366


ᐅ Curtis B Schaffner, New York

Address: 62 Penarrow Dr Tonawanda, NY 14150-4227

Bankruptcy Case 1-14-10517-MJK Summary: "The bankruptcy record of Curtis B Schaffner from Tonawanda, NY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2014."
Curtis B Schaffner — New York, 1-14-10517


ᐅ Gary A Scheitheir, New York

Address: 240 Young St Tonawanda, NY 14150-2328

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-02835-CLB: "Gary A Scheitheir, a resident of Tonawanda, NY, entered a Chapter 13 bankruptcy plan in July 12, 2007, culminating in its successful completion by 12.12.2012."
Gary A Scheitheir — New York, 1-07-02835


ᐅ Katherine A Schiller, New York

Address: 258 Young St Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-12-11237-MJK7: "In Tonawanda, NY, Katherine A Schiller filed for Chapter 7 bankruptcy in 2012-04-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-13."
Katherine A Schiller — New York, 1-12-11237


ᐅ Steven Schlau, New York

Address: 110 Paradise Ln Apt 5 Tonawanda, NY 14150-2850

Brief Overview of Bankruptcy Case 1-15-12222-MJK: "Steven Schlau's bankruptcy, initiated in Oct 16, 2015 and concluded by 2016-01-14 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Schlau — New York, 1-15-12222


ᐅ Heather Schlecht, New York

Address: 2354 Parker Blvd Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-09-15856-CLB7: "Heather Schlecht's Chapter 7 bankruptcy, filed in Tonawanda, NY in December 2009, led to asset liquidation, with the case closing in 2010-03-26."
Heather Schlecht — New York, 1-09-15856


ᐅ Angela Schlifke, New York

Address: 45 Warren Dr Tonawanda, NY 14150-5132

Concise Description of Bankruptcy Case 1-15-12405-CLB7: "Tonawanda, NY resident Angela Schlifke's November 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-04."
Angela Schlifke — New York, 1-15-12405


ᐅ Robin L Schulz, New York

Address: 214 Young St Frnt Tonawanda, NY 14150-2326

Concise Description of Bankruptcy Case 1-15-10627-MJK7: "Robin L Schulz's Chapter 7 bankruptcy, filed in Tonawanda, NY in 04.01.2015, led to asset liquidation, with the case closing in June 2015."
Robin L Schulz — New York, 1-15-10627


ᐅ Trisha Schummer, New York

Address: 347 Forbes Ave Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-10-13776-MJK7: "In a Chapter 7 bankruptcy case, Trisha Schummer from Tonawanda, NY, saw her proceedings start in August 30, 2010 and complete by Dec 20, 2010, involving asset liquidation."
Trisha Schummer — New York, 1-10-13776


ᐅ Patricia S Schuster, New York

Address: 80 Delaware St Tonawanda, NY 14150

Bankruptcy Case 1-13-11549-CLB Overview: "Tonawanda, NY resident Patricia S Schuster's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Patricia S Schuster — New York, 1-13-11549


ᐅ Jerilyn A Schutte, New York

Address: 591 Somerville Ave Tonawanda, NY 14150-8154

Concise Description of Bankruptcy Case 1-15-11124-MJK7: "In Tonawanda, NY, Jerilyn A Schutte filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2015."
Jerilyn A Schutte — New York, 1-15-11124


ᐅ John P Sciabarrasi, New York

Address: 320 Wrexham Ct N Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12331-CLB: "John P Sciabarrasi's Chapter 7 bankruptcy, filed in Tonawanda, NY in Jun 30, 2011, led to asset liquidation, with the case closing in 2011-10-20."
John P Sciabarrasi — New York, 1-11-12331


ᐅ Thomas Sciarrino, New York

Address: 205 Dekalb St Tonawanda, NY 14150

Bankruptcy Case 1-12-10158-CLB Summary: "Tonawanda, NY resident Thomas Sciarrino's Jan 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/14/2012."
Thomas Sciarrino — New York, 1-12-10158


ᐅ Aimee Scime, New York

Address: 227 Dunlop Ave Tonawanda, NY 14150-7839

Bankruptcy Case 1-2014-10747-CLB Overview: "In a Chapter 7 bankruptcy case, Aimee Scime from Tonawanda, NY, saw her proceedings start in 2014-04-01 and complete by Jun 30, 2014, involving asset liquidation."
Aimee Scime — New York, 1-2014-10747


ᐅ John P Scive, New York

Address: 296 Mapleview Dr Tonawanda, NY 14150

Bankruptcy Case 1-13-13330-CLB Summary: "In Tonawanda, NY, John P Scive filed for Chapter 7 bankruptcy in December 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-31."
John P Scive — New York, 1-13-13330


ᐅ Vincent P Secchiaroli, New York

Address: 251 Glendale Dr Tonawanda, NY 14150-4633

Bankruptcy Case 1-14-10465-CLB Overview: "Vincent P Secchiaroli's bankruptcy, initiated in March 4, 2014 and concluded by 2014-06-02 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent P Secchiaroli — New York, 1-14-10465


ᐅ Breanna L Semson, New York

Address: 31 Patton Rd Tonawanda, NY 14150-5225

Concise Description of Bankruptcy Case 1-14-12142-MJK7: "Tonawanda, NY resident Breanna L Semson's 2014-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2014."
Breanna L Semson — New York, 1-14-12142


ᐅ Jami L Serrano, New York

Address: 91 Castleton Pl Tonawanda, NY 14150-1401

Concise Description of Bankruptcy Case 1-15-12374-CLB7: "Jami L Serrano's Chapter 7 bankruptcy, filed in Tonawanda, NY in Oct 30, 2015, led to asset liquidation, with the case closing in Jan 28, 2016."
Jami L Serrano — New York, 1-15-12374


ᐅ Bruce Shapiro, New York

Address: 80 Blackstone Blvd Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10676-MJK: "The bankruptcy record of Bruce Shapiro from Tonawanda, NY, shows a Chapter 7 case filed in 02/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/20/2010."
Bruce Shapiro — New York, 1-10-10676


ᐅ Patrick M Shay, New York

Address: 201 Wynnwood Ave Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-12-11317-MJK: "The bankruptcy filing by Patrick M Shay, undertaken in Apr 29, 2012 in Tonawanda, NY under Chapter 7, concluded with discharge in 2012-08-19 after liquidating assets."
Patrick M Shay — New York, 1-12-11317


ᐅ Cynthia Sheehan, New York

Address: 132 E Somerset Ave Tonawanda, NY 14150

Bankruptcy Case 1-10-13164-CLB Summary: "In Tonawanda, NY, Cynthia Sheehan filed for Chapter 7 bankruptcy in 2010-07-20. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Cynthia Sheehan — New York, 1-10-13164


ᐅ Renee Suzanne Sherwood, New York

Address: 3058 Eggert Rd Tonawanda, NY 14150-7155

Bankruptcy Case 1-15-10525-MJK Overview: "Renee Suzanne Sherwood's Chapter 7 bankruptcy, filed in Tonawanda, NY in 2015-03-20, led to asset liquidation, with the case closing in June 18, 2015."
Renee Suzanne Sherwood — New York, 1-15-10525


ᐅ Kyle J Shrader, New York

Address: 21 King St Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-13-11209-MJK7: "Kyle J Shrader's bankruptcy, initiated in May 5, 2013 and concluded by 2013-08-15 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle J Shrader — New York, 1-13-11209


ᐅ Anthony M Shugg, New York

Address: 36 1/2 Grant St Tonawanda, NY 14150-2414

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10129-MJK: "In a Chapter 7 bankruptcy case, Anthony M Shugg from Tonawanda, NY, saw their proceedings start in Jan 28, 2015 and complete by Apr 28, 2015, involving asset liquidation."
Anthony M Shugg — New York, 1-15-10129


ᐅ Jacqueline A Sidoti, New York

Address: 147 Springfield Ave Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14625-MJK: "Tonawanda, NY resident Jacqueline A Sidoti's 2009-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2010."
Jacqueline A Sidoti — New York, 1-09-14625


ᐅ Tammy L Simpson, New York

Address: 59 Deumant Ter Tonawanda, NY 14223-2733

Brief Overview of Bankruptcy Case 1-15-11940-CLB: "In a Chapter 7 bankruptcy case, Tammy L Simpson from Tonawanda, NY, saw her proceedings start in 09.15.2015 and complete by 12/14/2015, involving asset liquidation."
Tammy L Simpson — New York, 1-15-11940


ᐅ Kelly Sirgey, New York

Address: 184 Grove St Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15201-CLB: "The case of Kelly Sirgey in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Sirgey — New York, 1-09-15201


ᐅ Audie Skinner, New York

Address: 2 Hill St Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-10-11005-MJK7: "The bankruptcy filing by Audie Skinner, undertaken in March 2010 in Tonawanda, NY under Chapter 7, concluded with discharge in Jun 24, 2010 after liquidating assets."
Audie Skinner — New York, 1-10-11005


ᐅ Thomas David Skura, New York

Address: 52 Raintree Is Apt 6 Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11343-MJK: "The bankruptcy filing by Thomas David Skura, undertaken in 05.16.2013 in Tonawanda, NY under Chapter 7, concluded with discharge in August 26, 2013 after liquidating assets."
Thomas David Skura — New York, 1-13-11343


ᐅ Kenneth E Smith, New York

Address: 120 Frederick Rd Tonawanda, NY 14150-4250

Bankruptcy Case 1-14-11221-CLB Overview: "In a Chapter 7 bankruptcy case, Kenneth E Smith from Tonawanda, NY, saw their proceedings start in May 2014 and complete by 2014-08-20, involving asset liquidation."
Kenneth E Smith — New York, 1-14-11221


ᐅ Alana Y Smith, New York

Address: 537 Parkhurst Blvd Tonawanda, NY 14223-2101

Concise Description of Bankruptcy Case 1-2014-10901-CLB7: "Alana Y Smith's bankruptcy, initiated in 04.15.2014 and concluded by 2014-07-14 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alana Y Smith — New York, 1-2014-10901


ᐅ Kenneth E Smith, New York

Address: 120 Frederick Rd Tonawanda, NY 14150-4250

Bankruptcy Case 1-2014-11221-CLB Summary: "In a Chapter 7 bankruptcy case, Kenneth E Smith from Tonawanda, NY, saw their proceedings start in 2014-05-22 and complete by August 20, 2014, involving asset liquidation."
Kenneth E Smith — New York, 1-2014-11221


ᐅ Veronica L Smith, New York

Address: 146 Main St Apt 1 Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-12-11180-CLB: "Veronica L Smith's Chapter 7 bankruptcy, filed in Tonawanda, NY in April 18, 2012, led to asset liquidation, with the case closing in 08.08.2012."
Veronica L Smith — New York, 1-12-11180


ᐅ Bradley R Smith, New York

Address: 24 Balzac Ct Tonawanda, NY 14150-7902

Bankruptcy Case 1-15-12607-CLB Summary: "The bankruptcy filing by Bradley R Smith, undertaken in 2015-12-08 in Tonawanda, NY under Chapter 7, concluded with discharge in 2016-03-07 after liquidating assets."
Bradley R Smith — New York, 1-15-12607


ᐅ Diane M Smolinski, New York

Address: 52 Raintree Is Tonawanda, NY 14150

Bankruptcy Case 1-12-13088-CLB Summary: "Diane M Smolinski's Chapter 7 bankruptcy, filed in Tonawanda, NY in October 12, 2012, led to asset liquidation, with the case closing in Jan 22, 2013."
Diane M Smolinski — New York, 1-12-13088


ᐅ Maureen Ann Snickles, New York

Address: 91 Klinger Ave Tonawanda, NY 14150-3821

Brief Overview of Bankruptcy Case 8:15-bk-11346-CPM: "In Tonawanda, NY, Maureen Ann Snickles filed for Chapter 7 bankruptcy in 2015-11-10. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-08."
Maureen Ann Snickles — New York, 8:15-bk-11346


ᐅ Steven Sommers, New York

Address: 66 Coshway Pl Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13626-CLB: "The bankruptcy record of Steven Sommers from Tonawanda, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.08.2010."
Steven Sommers — New York, 1-10-13626


ᐅ Timothy Sootheran, New York

Address: 111 Desmond Dr Tonawanda, NY 14150

Bankruptcy Case 1-10-13635-MJK Overview: "The bankruptcy record of Timothy Sootheran from Tonawanda, NY, shows a Chapter 7 case filed in 2010-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in 12.09.2010."
Timothy Sootheran — New York, 1-10-13635


ᐅ Ann Sorrento, New York

Address: 361 Green Acres Rd Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-10-10023-CLB: "The case of Ann Sorrento in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Sorrento — New York, 1-10-10023


ᐅ Wendell B Soto, New York

Address: 73 Raintree Is Apt 2 Tonawanda, NY 14150

Bankruptcy Case 1-13-10922-CLB Overview: "In a Chapter 7 bankruptcy case, Wendell B Soto from Tonawanda, NY, saw his proceedings start in 2013-04-10 and complete by 2013-07-21, involving asset liquidation."
Wendell B Soto — New York, 1-13-10922


ᐅ Colleen Sparks, New York

Address: 120 Clinton St Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-09-15158-MJK7: "The case of Colleen Sparks in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen Sparks — New York, 1-09-15158


ᐅ William F Spula, New York

Address: 7 Simson St # 2 Tonawanda, NY 14150-2313

Concise Description of Bankruptcy Case 1-14-11141-CLB7: "In a Chapter 7 bankruptcy case, William F Spula from Tonawanda, NY, saw their proceedings start in 2014-05-13 and complete by Aug 11, 2014, involving asset liquidation."
William F Spula — New York, 1-14-11141


ᐅ William F Spula, New York

Address: 7 Simson St # 2 Tonawanda, NY 14150-2313

Bankruptcy Case 1-2014-11141-CLB Summary: "In a Chapter 7 bankruptcy case, William F Spula from Tonawanda, NY, saw their proceedings start in May 13, 2014 and complete by 08/11/2014, involving asset liquidation."
William F Spula — New York, 1-2014-11141


ᐅ James Squelch, New York

Address: 152 Calvert Blvd Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-10-10494-CLB: "The bankruptcy filing by James Squelch, undertaken in February 2010 in Tonawanda, NY under Chapter 7, concluded with discharge in 2010-05-20 after liquidating assets."
James Squelch — New York, 1-10-10494


ᐅ Carie L Stephenson, New York

Address: 125 Paradise Ln Apt 15 Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14515-MJK: "Carie L Stephenson's Chapter 7 bankruptcy, filed in Tonawanda, NY in September 2009, led to asset liquidation, with the case closing in 2010-01-07."
Carie L Stephenson — New York, 1-09-14515


ᐅ Nancy S Strand, New York

Address: 27 Ashford Ave Tonawanda, NY 14150-8503

Brief Overview of Bankruptcy Case 1-14-10482-MJK: "The case of Nancy S Strand in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy S Strand — New York, 1-14-10482


ᐅ Jess J Strope, New York

Address: 73DOLPHANN Drive Tonawanda, NY 14150

Bankruptcy Case 1-14-12720-CLB Overview: "Jess J Strope's Chapter 7 bankruptcy, filed in Tonawanda, NY in December 2, 2014, led to asset liquidation, with the case closing in March 2015."
Jess J Strope — New York, 1-14-12720


ᐅ William Struebing, New York

Address: 67 Douglas St Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-10-11758-MJK7: "William Struebing's bankruptcy, initiated in 04.29.2010 and concluded by 2010-08-19 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Struebing — New York, 1-10-11758


ᐅ Roseann Stutzman, New York

Address: 233 Utica St Tonawanda, NY 14150-5439

Bankruptcy Case 1-2014-10730-CLB Summary: "Roseann Stutzman's Chapter 7 bankruptcy, filed in Tonawanda, NY in 03.31.2014, led to asset liquidation, with the case closing in 2014-06-29."
Roseann Stutzman — New York, 1-2014-10730


ᐅ Abbe S Sull, New York

Address: 269 Cleveland Dr Tonawanda, NY 14223

Bankruptcy Case 1-13-12593-MJK Overview: "Abbe S Sull's Chapter 7 bankruptcy, filed in Tonawanda, NY in 2013-09-30, led to asset liquidation, with the case closing in 01/10/2014."
Abbe S Sull — New York, 1-13-12593


ᐅ Julie A Summerville, New York

Address: 42 Syracuse St Tonawanda, NY 14150-5428

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11133-CLB: "The case of Julie A Summerville in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie A Summerville — New York, 1-16-11133


ᐅ Lori Surdam, New York

Address: PO Box 471 Tonawanda, NY 14151

Concise Description of Bankruptcy Case 1-10-11651-MJK7: "Lori Surdam's bankruptcy, initiated in Apr 26, 2010 and concluded by August 16, 2010 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Surdam — New York, 1-10-11651


ᐅ Draga J Swagel, New York

Address: 174 Mullen St Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-13-10885-CLB: "Draga J Swagel's Chapter 7 bankruptcy, filed in Tonawanda, NY in 2013-04-03, led to asset liquidation, with the case closing in 07.14.2013."
Draga J Swagel — New York, 1-13-10885


ᐅ Andrew R Swanson, New York

Address: 224 Fletcher St Tonawanda, NY 14150-2018

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10643-CLB: "In Tonawanda, NY, Andrew R Swanson filed for Chapter 7 bankruptcy in 2014-03-24. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-22."
Andrew R Swanson — New York, 1-14-10643


ᐅ Rebecca L Szczepanski, New York

Address: 48 Schuler Ave Tonawanda, NY 14150-3718

Brief Overview of Bankruptcy Case 1-15-10394-CLB: "Rebecca L Szczepanski's Chapter 7 bankruptcy, filed in Tonawanda, NY in 03.09.2015, led to asset liquidation, with the case closing in June 7, 2015."
Rebecca L Szczepanski — New York, 1-15-10394


ᐅ Louis N Taravella, New York

Address: 259 Hartford Ave Tonawanda, NY 14223-2750

Bankruptcy Case 1-14-10059-CLB Overview: "In Tonawanda, NY, Louis N Taravella filed for Chapter 7 bankruptcy in 2014-01-12. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2014."
Louis N Taravella — New York, 1-14-10059


ᐅ William H Taylor, New York

Address: 262 Gibson St Apt A Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10847-CLB: "In a Chapter 7 bankruptcy case, William H Taylor from Tonawanda, NY, saw their proceedings start in March 2011 and complete by July 2011, involving asset liquidation."
William H Taylor — New York, 1-11-10847


ᐅ Shaun M Taylor, New York

Address: 69 Raintree Is Apt 11 Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-12-11185-CLB7: "The bankruptcy filing by Shaun M Taylor, undertaken in 04.18.2012 in Tonawanda, NY under Chapter 7, concluded with discharge in Aug 8, 2012 after liquidating assets."
Shaun M Taylor — New York, 1-12-11185


ᐅ Mark D Teepell, New York

Address: 24 Cordes Dr Tonawanda, NY 14150-5125

Brief Overview of Bankruptcy Case 1-08-14332-CLB: "Mark D Teepell's Chapter 13 bankruptcy in Tonawanda, NY started in September 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in September 2013."
Mark D Teepell — New York, 1-08-14332


ᐅ Amy F Terragnoli, New York

Address: 83 Leawood Dr Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13223-CLB: "The bankruptcy record of Amy F Terragnoli from Tonawanda, NY, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 17, 2014."
Amy F Terragnoli — New York, 1-13-13223


ᐅ Tina M Tessier, New York

Address: 25 Simson St Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-11-12843-CLB: "In a Chapter 7 bankruptcy case, Tina M Tessier from Tonawanda, NY, saw her proceedings start in 08/17/2011 and complete by December 2011, involving asset liquidation."
Tina M Tessier — New York, 1-11-12843