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 Lewis R Thompson, New York

Address: 59 N Ellwood Ave Tonawanda, NY 14223

Concise Description of Bankruptcy Case 1-12-13389-MJK7: "In Tonawanda, NY, Lewis R Thompson filed for Chapter 7 bankruptcy in 2012-11-01. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-11."
Lewis R Thompson — New York, 1-12-13389


ᐅ Amanda Tomczak, New York

Address: 461 Morgan St Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-10-11495-CLB: "Amanda Tomczak's bankruptcy, initiated in Apr 15, 2010 and concluded by August 2010 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Tomczak — New York, 1-10-11495


ᐅ Thomas P Tompkins, New York

Address: 31 Enterprise Ave Tonawanda, NY 14150

Bankruptcy Case 1-12-10788-CLB Summary: "The bankruptcy filing by Thomas P Tompkins, undertaken in March 2012 in Tonawanda, NY under Chapter 7, concluded with discharge in 2012-07-06 after liquidating assets."
Thomas P Tompkins — New York, 1-12-10788


ᐅ Jennifer L Toth, New York

Address: 35 Brookville Dr Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-12-11324-MJK7: "Tonawanda, NY resident Jennifer L Toth's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-20."
Jennifer L Toth — New York, 1-12-11324


ᐅ Brett T Tower, New York

Address: 20 Maple St Tonawanda, NY 14150-4011

Brief Overview of Bankruptcy Case 1-2014-11521-MJK: "The case of Brett T Tower in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brett T Tower — New York, 1-2014-11521


ᐅ Judith Townsend, New York

Address: 542 Fletcher St Tonawanda, NY 14150

Bankruptcy Case 1-10-10771-CLB Summary: "The case of Judith Townsend in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Townsend — New York, 1-10-10771


ᐅ Jason J Tracy, New York

Address: 2717 Parker Blvd Tonawanda, NY 14150-4520

Brief Overview of Bankruptcy Case 1-15-12120-MJK: "In Tonawanda, NY, Jason J Tracy filed for Chapter 7 bankruptcy in 2015-09-30. This case, involving liquidating assets to pay off debts, was resolved by 12.29.2015."
Jason J Tracy — New York, 1-15-12120


ᐅ Steven Michael Tucker, New York

Address: 65 Paradise Ln Tonawanda, NY 14150-2821

Brief Overview of Bankruptcy Case 14-20948-HRT: "In a Chapter 7 bankruptcy case, Steven Michael Tucker from Tonawanda, NY, saw their proceedings start in 08.10.2014 and complete by 2014-11-08, involving asset liquidation."
Steven Michael Tucker — New York, 14-20948


ᐅ James M Turnbull, New York

Address: 212 Werkley Rd Tonawanda, NY 14150-9221

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10448-CLB: "Filing for Chapter 13 bankruptcy in Feb 11, 2010, James M Turnbull from Tonawanda, NY, structured a repayment plan, achieving discharge in 2013-12-11."
James M Turnbull — New York, 1-10-10448


ᐅ Karen C Turnbull, New York

Address: 212 Werkley Rd Tonawanda, NY 14150-9221

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10448-CLB: "Karen C Turnbull, a resident of Tonawanda, NY, entered a Chapter 13 bankruptcy plan in 02/11/2010, culminating in its successful completion by Dec 11, 2013."
Karen C Turnbull — New York, 1-10-10448


ᐅ Linda Turoldo, New York

Address: 1179 Brighton Rd Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12563-MJK: "The bankruptcy record of Linda Turoldo from Tonawanda, NY, shows a Chapter 7 case filed in June 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.10.2010."
Linda Turoldo — New York, 1-10-12563


ᐅ Carmen Utnehmer, New York

Address: 248 Gibson St Apt C Tonawanda, NY 14150

Bankruptcy Case 1-10-15334-CLB Overview: "In Tonawanda, NY, Carmen Utnehmer filed for Chapter 7 bankruptcy in December 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 31, 2011."
Carmen Utnehmer — New York, 1-10-15334


ᐅ Jr Louis M Vacanti, New York

Address: 2730 Colvin Blvd Tonawanda, NY 14150

Bankruptcy Case 1-12-10624-MJK Overview: "The bankruptcy record of Jr Louis M Vacanti from Tonawanda, NY, shows a Chapter 7 case filed in 2012-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2012."
Jr Louis M Vacanti — New York, 1-12-10624


ᐅ Lauren M Vacanti, New York

Address: 639 Loretta St Tonawanda, NY 14150

Bankruptcy Case 1-13-12390-MJK Overview: "The case of Lauren M Vacanti in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren M Vacanti — New York, 1-13-12390


ᐅ Paul J Vallone, New York

Address: 111 Grove St Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-13-11509-CLB: "The bankruptcy filing by Paul J Vallone, undertaken in June 4, 2013 in Tonawanda, NY under Chapter 7, concluded with discharge in September 5, 2013 after liquidating assets."
Paul J Vallone — New York, 1-13-11509


ᐅ Joseph S Valvo, New York

Address: 161 Kaufman Ave Tonawanda, NY 14150-7747

Concise Description of Bankruptcy Case 1-15-10997-MJK7: "The bankruptcy record of Joseph S Valvo from Tonawanda, NY, shows a Chapter 7 case filed in 05/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-10."
Joseph S Valvo — New York, 1-15-10997


ᐅ Donna Vampotic, New York

Address: 85 Maplegrove Ave Tonawanda, NY 14150

Bankruptcy Case 1-10-10918-CLB Overview: "In a Chapter 7 bankruptcy case, Donna Vampotic from Tonawanda, NY, saw her proceedings start in 03/12/2010 and complete by June 17, 2010, involving asset liquidation."
Donna Vampotic — New York, 1-10-10918


ᐅ Kathleen M Velarde, New York

Address: 650 Delaware Rd Tonawanda, NY 14223-1331

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12290-MJK: "Kathleen M Velarde's bankruptcy, initiated in 10/02/2014 and concluded by 12/31/2014 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen M Velarde — New York, 1-14-12290


ᐅ John Venditti, New York

Address: 99 King St Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-10-11726-CLB7: "John Venditti's Chapter 7 bankruptcy, filed in Tonawanda, NY in 2010-04-28, led to asset liquidation, with the case closing in 2010-08-18."
John Venditti — New York, 1-10-11726


ᐅ Richard Veronica, New York

Address: 214 Glenhurst Rd Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-13-11122-CLB: "Tonawanda, NY resident Richard Veronica's Apr 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2013."
Richard Veronica — New York, 1-13-11122


ᐅ Antoine D Viverette, New York

Address: 229 Conant Dr Tonawanda, NY 14223-2218

Bankruptcy Case 1-15-10735-MJK Summary: "The case of Antoine D Viverette in Tonawanda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoine D Viverette — New York, 1-15-10735


ᐅ Jennifer L Viverette, New York

Address: 229 Conant Dr Tonawanda, NY 14223-2218

Concise Description of Bankruptcy Case 1-15-10735-MJK7: "Jennifer L Viverette's bankruptcy, initiated in 2015-04-15 and concluded by July 14, 2015 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Viverette — New York, 1-15-10735


ᐅ John W Vollor, New York

Address: 57 Hillcrest Rd Tonawanda, NY 14150-3923

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10096-CLB: "John W Vollor's Chapter 7 bankruptcy, filed in Tonawanda, NY in 2015-01-21, led to asset liquidation, with the case closing in April 21, 2015."
John W Vollor — New York, 1-15-10096


ᐅ Robert E Volz, New York

Address: 102 Dexter St Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-11-14007-MJK7: "Tonawanda, NY resident Robert E Volz's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 12, 2012."
Robert E Volz — New York, 1-11-14007


ᐅ Kathleen A Waddell, New York

Address: 1244 Brighton Rd Tonawanda, NY 14150-8449

Brief Overview of Bankruptcy Case 1-16-10960-CLB: "The bankruptcy filing by Kathleen A Waddell, undertaken in 05/13/2016 in Tonawanda, NY under Chapter 7, concluded with discharge in 08.11.2016 after liquidating assets."
Kathleen A Waddell — New York, 1-16-10960


ᐅ Jacob D Wahl, New York

Address: 31 Woodgate Rd Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-12-10387-MJK7: "The bankruptcy filing by Jacob D Wahl, undertaken in February 2012 in Tonawanda, NY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Jacob D Wahl — New York, 1-12-10387


ᐅ Lisa Walker, New York

Address: 88 Dunlop Ave Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-10-12392-CLB7: "Lisa Walker's bankruptcy, initiated in Jun 1, 2010 and concluded by 09.09.2010 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Walker — New York, 1-10-12392


ᐅ Mary L Walsh, New York

Address: 345 Fletcher St Lowr Tonawanda, NY 14150-2021

Bankruptcy Case 1-2014-11214-MJK Summary: "In a Chapter 7 bankruptcy case, Mary L Walsh from Tonawanda, NY, saw her proceedings start in May 21, 2014 and complete by August 2014, involving asset liquidation."
Mary L Walsh — New York, 1-2014-11214


ᐅ Wendi A Walter, New York

Address: 180 Duffy Dr Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10763-CLB: "In Tonawanda, NY, Wendi A Walter filed for Chapter 7 bankruptcy in 2011-03-11. This case, involving liquidating assets to pay off debts, was resolved by 07/01/2011."
Wendi A Walter — New York, 1-11-10763


ᐅ Barbara Walters, New York

Address: 50 Rockland Rd Tonawanda, NY 14150

Bankruptcy Case 1-10-12274-CLB Summary: "In a Chapter 7 bankruptcy case, Barbara Walters from Tonawanda, NY, saw her proceedings start in May 2010 and complete by September 14, 2010, involving asset liquidation."
Barbara Walters — New York, 1-10-12274


ᐅ Clara L Walton, New York

Address: 415 Gibson St Tonawanda, NY 14150-3751

Brief Overview of Bankruptcy Case 15-12172-mkn: "In a Chapter 7 bankruptcy case, Clara L Walton from Tonawanda, NY, saw her proceedings start in 04.17.2015 and complete by 2015-07-16, involving asset liquidation."
Clara L Walton — New York, 15-12172


ᐅ John L Wampler, New York

Address: 12 Taylor Dr Tonawanda, NY 14150-5915

Bankruptcy Case 1-15-10193-MJK Overview: "Tonawanda, NY resident John L Wampler's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.06.2015."
John L Wampler — New York, 1-15-10193


ᐅ Sharon G Wampler, New York

Address: 12 Taylor Dr Tonawanda, NY 14150-5915

Concise Description of Bankruptcy Case 1-15-10193-MJK7: "Sharon G Wampler's Chapter 7 bankruptcy, filed in Tonawanda, NY in 02/05/2015, led to asset liquidation, with the case closing in 05/06/2015."
Sharon G Wampler — New York, 1-15-10193


ᐅ Nicole Rosanne Warner, New York

Address: 1322 Brighton Rd Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-13-10843-CLB: "Nicole Rosanne Warner's bankruptcy, initiated in 03.29.2013 and concluded by June 27, 2013 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Rosanne Warner — New York, 1-13-10843


ᐅ Jr Jesse D Watters, New York

Address: 31 Shelley Ct Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-11-12683-MJK: "Jr Jesse D Watters's Chapter 7 bankruptcy, filed in Tonawanda, NY in Aug 2, 2011, led to asset liquidation, with the case closing in 11.22.2011."
Jr Jesse D Watters — New York, 1-11-12683


ᐅ Charissa J Weber, New York

Address: 244 Grove St Tonawanda, NY 14150

Bankruptcy Case 1-12-12264-MJK Summary: "The bankruptcy record of Charissa J Weber from Tonawanda, NY, shows a Chapter 7 case filed in July 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-08."
Charissa J Weber — New York, 1-12-12264


ᐅ Sharon R Webster, New York

Address: 76 Raintree Is Apt 3 Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-11-10314-CLB7: "Tonawanda, NY resident Sharon R Webster's 2011-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-27."
Sharon R Webster — New York, 1-11-10314


ᐅ Robert P Weekley, New York

Address: 248 Gibson St Apt A Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-13-11615-CLB: "Robert P Weekley's Chapter 7 bankruptcy, filed in Tonawanda, NY in Jun 13, 2013, led to asset liquidation, with the case closing in September 23, 2013."
Robert P Weekley — New York, 1-13-11615


ᐅ Lynda J Weigand, New York

Address: 198 Parkedge Ave Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10807-CLB: "Lynda J Weigand's bankruptcy, initiated in 03.15.2011 and concluded by 2011-06-09 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynda J Weigand — New York, 1-11-10807


ᐅ Jill S Wertheim, New York

Address: 53 Wrexham Ct S Tonawanda, NY 14150

Bankruptcy Case 1-12-12352-MJK Overview: "In Tonawanda, NY, Jill S Wertheim filed for Chapter 7 bankruptcy in 07.26.2012. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2012."
Jill S Wertheim — New York, 1-12-12352


ᐅ Gary D Westervelt, New York

Address: 383 Adam St Tonawanda, NY 14150

Bankruptcy Case 1-11-14304-MJK Overview: "Gary D Westervelt's Chapter 7 bankruptcy, filed in Tonawanda, NY in 2011-12-16, led to asset liquidation, with the case closing in 04/06/2012."
Gary D Westervelt — New York, 1-11-14304


ᐅ Jr John E Whalen, New York

Address: 367 Broad St Apt 2 Tonawanda, NY 14150

Concise Description of Bankruptcy Case 1-12-10494-MJK7: "Tonawanda, NY resident Jr John E Whalen's February 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2012."
Jr John E Whalen — New York, 1-12-10494


ᐅ James M Wharam, New York

Address: 836 Riverview Blvd Tonawanda, NY 14150-7828

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11268-MJK: "James M Wharam's bankruptcy, initiated in 2015-06-11 and concluded by 09/09/2015 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Wharam — New York, 1-15-11268


ᐅ Bonnie A Will, New York

Address: 387 Morgan St Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12324-CLB: "Bonnie A Will's bankruptcy, initiated in 06/29/2011 and concluded by 2011-10-05 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie A Will — New York, 1-11-12324


ᐅ Jr Michael A Willard, New York

Address: 345 Fillmore Ave Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-11-10410-CLB: "The bankruptcy record of Jr Michael A Willard from Tonawanda, NY, shows a Chapter 7 case filed in 02/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-06."
Jr Michael A Willard — New York, 1-11-10410


ᐅ Sandra Willard, New York

Address: 15 Benton St Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-10-12607-CLB: "In Tonawanda, NY, Sandra Willard filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/05/2010."
Sandra Willard — New York, 1-10-12607


ᐅ Carol Wiltberger, New York

Address: 104 Briarhurst Dr Tonawanda, NY 14150

Bankruptcy Case 1-09-16030-CLB Summary: "In Tonawanda, NY, Carol Wiltberger filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Carol Wiltberger — New York, 1-09-16030


ᐅ Richard G Wiorkowski, New York

Address: 1067 Parker Blvd Tonawanda, NY 14223-2546

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11872-MJK: "In a Chapter 7 bankruptcy case, Richard G Wiorkowski from Tonawanda, NY, saw their proceedings start in August 2014 and complete by 2014-11-12, involving asset liquidation."
Richard G Wiorkowski — New York, 1-14-11872


ᐅ Amy M Wirth, New York

Address: 75 Bannard Ave Lowr Tonawanda, NY 14150-6211

Bankruptcy Case 1-16-10448-CLB Overview: "The bankruptcy filing by Amy M Wirth, undertaken in 03.10.2016 in Tonawanda, NY under Chapter 7, concluded with discharge in 2016-06-08 after liquidating assets."
Amy M Wirth — New York, 1-16-10448


ᐅ Daniel J Woolcott, New York

Address: 76 King St Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11024-MJK: "Daniel J Woolcott's Chapter 7 bankruptcy, filed in Tonawanda, NY in 04.17.2013, led to asset liquidation, with the case closing in July 2013."
Daniel J Woolcott — New York, 1-13-11024


ᐅ Lisa M Wright, New York

Address: 29 Channing Pl Tonawanda, NY 14150-7917

Concise Description of Bankruptcy Case 1-16-11166-CLB7: "The bankruptcy record of Lisa M Wright from Tonawanda, NY, shows a Chapter 7 case filed in 06.11.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-09."
Lisa M Wright — New York, 1-16-11166


ᐅ Terry Wyzykowski, New York

Address: 166 Glendale Dr Tonawanda, NY 14150

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11172-MJK: "Terry Wyzykowski's bankruptcy, initiated in 2010-03-26 and concluded by July 2010 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Wyzykowski — New York, 1-10-11172


ᐅ Renee C Yauch, New York

Address: 40 Pyle Ct Tonawanda, NY 14150-8021

Bankruptcy Case 1-16-10231-CLB Overview: "Renee C Yauch's bankruptcy, initiated in February 2016 and concluded by 2016-05-10 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee C Yauch — New York, 1-16-10231


ᐅ Thomas A Young, New York

Address: 236 Bannard Ave Tonawanda, NY 14150-6216

Bankruptcy Case 1-14-12701-CLB Summary: "Tonawanda, NY resident Thomas A Young's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.27.2015."
Thomas A Young — New York, 1-14-12701


ᐅ Linda J Zack, New York

Address: 22 Grove Pl Apt 1 Tonawanda, NY 14150

Bankruptcy Case 1-11-10465-MJK Summary: "The bankruptcy record of Linda J Zack from Tonawanda, NY, shows a Chapter 7 case filed in 02/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2011."
Linda J Zack — New York, 1-11-10465


ᐅ Jr Edward Zamrok, New York

Address: 26 Curwood Ct Tonawanda, NY 14150

Bankruptcy Case 1-10-11292-CLB Summary: "Jr Edward Zamrok's bankruptcy, initiated in April 2010 and concluded by 06/30/2010 in Tonawanda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Edward Zamrok — New York, 1-10-11292


ᐅ Matthew J Zasowski, New York

Address: 351 Westchester Blvd Tonawanda, NY 14217-1315

Bankruptcy Case 1-16-10051-CLB Overview: "The bankruptcy record of Matthew J Zasowski from Tonawanda, NY, shows a Chapter 7 case filed in 01/11/2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2016."
Matthew J Zasowski — New York, 1-16-10051


ᐅ Cynthia M Zawistowski, New York

Address: 47 Mosher Dr Tonawanda, NY 14150-5217

Brief Overview of Bankruptcy Case 1-15-11253-MJK: "The bankruptcy filing by Cynthia M Zawistowski, undertaken in 2015-06-09 in Tonawanda, NY under Chapter 7, concluded with discharge in September 7, 2015 after liquidating assets."
Cynthia M Zawistowski — New York, 1-15-11253


ᐅ Melinda L Zdeb, New York

Address: 28 Mallory Rd Apt 1 Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-11-12135-CLB: "Tonawanda, NY resident Melinda L Zdeb's Jun 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-28."
Melinda L Zdeb — New York, 1-11-12135


ᐅ Bruce J Zeler, New York

Address: 253 Desmond Dr Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-11-10647-MJK: "In Tonawanda, NY, Bruce J Zeler filed for Chapter 7 bankruptcy in Mar 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2011."
Bruce J Zeler — New York, 1-11-10647


ᐅ Pamela A Zellner, New York

Address: 218 Newell Ave Tonawanda, NY 14150-6210

Concise Description of Bankruptcy Case 1-09-15715-MJK7: "Chapter 13 bankruptcy for Pamela A Zellner in Tonawanda, NY began in 2009-12-07, focusing on debt restructuring, concluding with plan fulfillment in Nov 6, 2014."
Pamela A Zellner — New York, 1-09-15715


ᐅ Jacqueline S Zemszal, New York

Address: 193 Dexter Ter Tonawanda, NY 14150-4720

Brief Overview of Bankruptcy Case 1-15-10499-CLB: "The bankruptcy record of Jacqueline S Zemszal from Tonawanda, NY, shows a Chapter 7 case filed in March 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2015."
Jacqueline S Zemszal — New York, 1-15-10499


ᐅ Brigette L Zimny, New York

Address: 100 Elm St Tonawanda, NY 14150-2308

Bankruptcy Case 1-2014-10738-CLB Summary: "The bankruptcy record of Brigette L Zimny from Tonawanda, NY, shows a Chapter 7 case filed in 03.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2014."
Brigette L Zimny — New York, 1-2014-10738


ᐅ Donald M Zitzka, New York

Address: 36 State St Tonawanda, NY 14150-4028

Bankruptcy Case 1-08-14393-CLB Overview: "Chapter 13 bankruptcy for Donald M Zitzka in Tonawanda, NY began in Oct 3, 2008, focusing on debt restructuring, concluding with plan fulfillment in August 2012."
Donald M Zitzka — New York, 1-08-14393


ᐅ Douglas M Zitzka, New York

Address: 3 Countrygate Ln Tonawanda, NY 14150-6200

Bankruptcy Case 1-15-12681-MJK Overview: "Douglas M Zitzka's Chapter 7 bankruptcy, filed in Tonawanda, NY in December 2015, led to asset liquidation, with the case closing in March 17, 2016."
Douglas M Zitzka — New York, 1-15-12681


ᐅ James N Zollitsch, New York

Address: 59 Bonnett Ave Tonawanda, NY 14150

Brief Overview of Bankruptcy Case 1-13-10471-MJK: "In Tonawanda, NY, James N Zollitsch filed for Chapter 7 bankruptcy in 02/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 05.30.2013."
James N Zollitsch — New York, 1-13-10471