Website Logo

Delevan, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Delevan.

Last updated on: March 31, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

April J Allard, Delevan NY

Address: 62 Pioneer Ln Delevan, NY 14042-9518
Bankruptcy Case 1-16-10889-CLB Summary: "The case of April J Allard in Delevan, NY, demonstrates a Chapter 7 bankruptcy filed in 05.04.2016 and discharged early August 2016, focusing on asset liquidation to repay creditors."
April J Allard — New York

David Bialaszewski, Delevan NY

Address: 14 Church St Delevan, NY 14042-9649
Bankruptcy Case 1-2014-10909-CLB Summary: "David Bialaszewski's bankruptcy, initiated in 2014-04-16 and concluded by 07.15.2014 in Delevan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Bialaszewski — New York

Mark Bly, Delevan NY

Address: 105 1/2 S Main St Delevan, NY 14042
Concise Description of Bankruptcy Case 1-10-14156-CLB7: "The case of Mark Bly in Delevan, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-09-24 and discharged early 2011-01-14, focusing on asset liquidation to repay creditors."
Mark Bly — New York

James E Childs, Delevan NY

Address: 62 West Ln Delevan, NY 14042
Brief Overview of Bankruptcy Case 1-11-11367-CLB: "The bankruptcy record of James E Childs from Delevan, NY, shows a Chapter 7 case filed in 04.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
James E Childs — New York

Shannon L Cope, Delevan NY

Address: 11294 Bixby Hill Rd Delevan, NY 14042-9645
Concise Description of Bankruptcy Case 1-16-10150-CLB7: "The case of Shannon L Cope in Delevan, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-01-28 and discharged early 04/27/2016, focusing on asset liquidation to repay creditors."
Shannon L Cope — New York

Cheryl M Darling, Delevan NY

Address: 61 Pioneer Ln Delevan, NY 14042-9517
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12697-CLB: "The bankruptcy filing by Cheryl M Darling, undertaken in 11.26.2014 in Delevan, NY under Chapter 7, concluded with discharge in 02/24/2015 after liquidating assets."
Cheryl M Darling — New York

Cary Renee Ellis, Delevan NY

Address: PO Box 163 Delevan, NY 14042-0163
Snapshot of U.S. Bankruptcy Proceeding Case 1-05-13558-CLB: "Cary Renee Ellis's Chapter 13 bankruptcy in Delevan, NY started in 04/27/2005. This plan involved reorganizing debts and establishing a payment plan, concluding in August 2012."
Cary Renee Ellis — New York

Marland G Ellis, Delevan NY

Address: PO Box 655 Delevan, NY 14042-0655
Bankruptcy Case 1-05-13558-CLB Overview: "Marland G Ellis's Chapter 13 bankruptcy in Delevan, NY started in April 2005. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.08.2012."
Marland G Ellis — New York

Arlinda A Fleck, Delevan NY

Address: 2898 Eagles Nest Rd Delevan, NY 14042-9469
Concise Description of Bankruptcy Case 1-16-10819-CLB7: "The bankruptcy record of Arlinda A Fleck from Delevan, NY, shows a Chapter 7 case filed in 2016-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Arlinda A Fleck — New York

Shannon B Gannon, Delevan NY

Address: 115 S Main St Delevan, NY 14042-9416
Concise Description of Bankruptcy Case 1-16-11331-CLB7: "In Delevan, NY, Shannon B Gannon filed for Chapter 7 bankruptcy in 07/05/2016. This case, involving liquidating assets to pay off debts, was resolved by 10/03/2016."
Shannon B Gannon — New York

Terrance P Gannon, Delevan NY

Address: 115 S Main St Delevan, NY 14042-9416
Bankruptcy Case 1-16-11331-CLB Overview: "Terrance P Gannon's bankruptcy, initiated in Jul 5, 2016 and concluded by 10/03/2016 in Delevan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrance P Gannon — New York

Cheryl Gasper, Delevan NY

Address: PO Box 724 Delevan, NY 14042
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10559-CLB: "In a Chapter 7 bankruptcy case, Cheryl Gasper from Delevan, NY, saw her proceedings start in February 2010 and complete by May 27, 2010, involving asset liquidation."
Cheryl Gasper — New York

Michael Halsaver, Delevan NY

Address: 9923 Route 16 Delevan, NY 14042
Concise Description of Bankruptcy Case 1-10-15143-CLB7: "Delevan, NY resident Michael Halsaver's 2010-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-25."
Michael Halsaver — New York

Joseph J Heppner, Delevan NY

Address: 257 Pioneer Ln Delevan, NY 14042-9529
Bankruptcy Case 1-14-12577-CLB Summary: "Joseph J Heppner's bankruptcy, initiated in 2014-11-05 and concluded by 2015-02-03 in Delevan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph J Heppner — New York

Kathleen M Heppner, Delevan NY

Address: 10007 Blue St Delevan, NY 14042-9633
Bankruptcy Case 1-14-12577-CLB Overview: "The case of Kathleen M Heppner in Delevan, NY, demonstrates a Chapter 7 bankruptcy filed in November 5, 2014 and discharged early 2015-02-03, focusing on asset liquidation to repay creditors."
Kathleen M Heppner — New York

Donald B Hodge, Delevan NY

Address: 11411 McKinstry Rd Delevan, NY 14042
Brief Overview of Bankruptcy Case 1-11-13207-CLB: "In a Chapter 7 bankruptcy case, Donald B Hodge from Delevan, NY, saw their proceedings start in September 16, 2011 and complete by January 6, 2012, involving asset liquidation."
Donald B Hodge — New York

Jeffery Holmes, Delevan NY

Address: 21 Palmer Ave Delevan, NY 14042
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14730-CLB: "In Delevan, NY, Jeffery Holmes filed for Chapter 7 bankruptcy in 11/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-22."
Jeffery Holmes — New York

Sr Donald G Howe, Delevan NY

Address: 11201 Marble Springs Rd Delevan, NY 14042
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12040-CLB: "The bankruptcy filing by Sr Donald G Howe, undertaken in Jun 27, 2012 in Delevan, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Sr Donald G Howe — New York

Bradley Lee Hutchison, Delevan NY

Address: 10728 McKinstry Rd Delevan, NY 14042
Concise Description of Bankruptcy Case 2:13-bk-506647: "The case of Bradley Lee Hutchison in Delevan, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-01-31 and discharged early May 13, 2013, focusing on asset liquidation to repay creditors."
Bradley Lee Hutchison — New York

Dennis H Kerr, Delevan NY

Address: 7 George Ave Delevan, NY 14042-9659
Brief Overview of Bankruptcy Case 1-14-10550-CLB: "Delevan, NY resident Dennis H Kerr's 03/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Dennis H Kerr — New York

George Kostyszyn, Delevan NY

Address: 25 Pine View Dr Delevan, NY 14042
Concise Description of Bankruptcy Case 1-09-15356-CLB7: "In Delevan, NY, George Kostyszyn filed for Chapter 7 bankruptcy in 2009-11-13. This case, involving liquidating assets to pay off debts, was resolved by 02.11.2010."
George Kostyszyn — New York

Eric Lamb, Delevan NY

Address: 10577 McKinstry Rd Delevan, NY 14042
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14734-CLB: "In a Chapter 7 bankruptcy case, Eric Lamb from Delevan, NY, saw their proceedings start in Nov 2, 2010 and complete by February 22, 2011, involving asset liquidation."
Eric Lamb — New York

Charles J Lamoureux, Delevan NY

Address: 40 Grove St Delevan, NY 14042-9682
Concise Description of Bankruptcy Case 1-15-11972-CLB7: "The bankruptcy record of Charles J Lamoureux from Delevan, NY, shows a Chapter 7 case filed in 2015-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 12/16/2015."
Charles J Lamoureux — New York

Kathleen A Lamoureux, Delevan NY

Address: 40 Grove St Delevan, NY 14042-9682
Bankruptcy Case 1-15-11972-CLB Overview: "The bankruptcy record of Kathleen A Lamoureux from Delevan, NY, shows a Chapter 7 case filed in 09.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/16/2015."
Kathleen A Lamoureux — New York

Phyllis J Lawrence, Delevan NY

Address: 1014 N Main St Apt 5 Delevan, NY 14042-9540
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-11267-CLB: "Phyllis J Lawrence's Chapter 13 bankruptcy in Delevan, NY started in March 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.10.2013."
Phyllis J Lawrence — New York

Robert Ronald Leonard, Delevan NY

Address: PO Box 737 Delevan, NY 14042-0737
Concise Description of Bankruptcy Case 1-15-10739-MJK7: "The bankruptcy record of Robert Ronald Leonard from Delevan, NY, shows a Chapter 7 case filed in 2015-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Robert Ronald Leonard — New York

Randolph Mcmindes, Delevan NY

Address: PO Box 136 Delevan, NY 14042
Concise Description of Bankruptcy Case 1-10-14157-CLB7: "In Delevan, NY, Randolph Mcmindes filed for Chapter 7 bankruptcy in September 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2011."
Randolph Mcmindes — New York

Amos J Meacham, Delevan NY

Address: PO Box 163 Delevan, NY 14042
Concise Description of Bankruptcy Case 1-13-11464-CLB7: "Amos J Meacham's bankruptcy, initiated in 05.30.2013 and concluded by 09/09/2013 in Delevan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amos J Meacham — New York

Mary Beth Moon, Delevan NY

Address: 4282 Gun Barrel Rd Delevan, NY 14042-9731
Brief Overview of Bankruptcy Case 1-2014-11840-CLB: "Delevan, NY resident Mary Beth Moon's 08.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.06.2014."
Mary Beth Moon — New York

Gary A Neamon, Delevan NY

Address: 11067 Delevan Elton Rd Delevan, NY 14042-9672
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12767-CLB: "The bankruptcy record of Gary A Neamon from Delevan, NY, shows a Chapter 7 case filed in December 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2015."
Gary A Neamon — New York

Jesse M Neamon, Delevan NY

Address: 11067 Delevan Elton Rd Delevan, NY 14042-9672
Bankruptcy Case 1-14-12767-CLB Summary: "The bankruptcy record of Jesse M Neamon from Delevan, NY, shows a Chapter 7 case filed in December 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2015."
Jesse M Neamon — New York

Chad E Nourse, Delevan NY

Address: 47 Meadow Ln Delevan, NY 14042
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12688-CLB: "Chad E Nourse's bankruptcy, initiated in 10.08.2013 and concluded by 2014-01-18 in Delevan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad E Nourse — New York

Patrick Obrien, Delevan NY

Address: 11658 Van Gilder Rd Delevan, NY 14042
Concise Description of Bankruptcy Case 1-10-13702-CLB7: "The bankruptcy filing by Patrick Obrien, undertaken in 08.24.2010 in Delevan, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Patrick Obrien — New York

Gregory P Palmisano, Delevan NY

Address: 10321 Marble Springs Rd Delevan, NY 14042-9652
Bankruptcy Case 1-14-11063-CLB Summary: "Gregory P Palmisano's bankruptcy, initiated in 2014-05-01 and concluded by 07/30/2014 in Delevan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory P Palmisano — New York

Gregory P Palmisano, Delevan NY

Address: 10321 Marble Springs Rd Delevan, NY 14042-9652
Concise Description of Bankruptcy Case 1-2014-11063-CLB7: "Gregory P Palmisano's Chapter 7 bankruptcy, filed in Delevan, NY in 05/01/2014, led to asset liquidation, with the case closing in July 2014."
Gregory P Palmisano — New York

Eric M Patterson, Delevan NY

Address: 64 Delevan Ave Delevan, NY 14042
Bankruptcy Case 1-12-12076-CLB Summary: "The case of Eric M Patterson in Delevan, NY, demonstrates a Chapter 7 bankruptcy filed in June 2012 and discharged early 2012-10-18, focusing on asset liquidation to repay creditors."
Eric M Patterson — New York

Tammi Rea, Delevan NY

Address: 10229 Pigeon Hill Rd Delevan, NY 14042
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15297-CLB: "The bankruptcy record of Tammi Rea from Delevan, NY, shows a Chapter 7 case filed in 12.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-24."
Tammi Rea — New York

Thomas Ronan, Delevan NY

Address: 3041 S Breeze Rd Delevan, NY 14042
Concise Description of Bankruptcy Case 1-09-15301-CLB7: "The bankruptcy filing by Thomas Ronan, undertaken in November 10, 2009 in Delevan, NY under Chapter 7, concluded with discharge in 2010-02-12 after liquidating assets."
Thomas Ronan — New York

Wayne W Sands, Delevan NY

Address: 1442 Siloam Rd Delevan, NY 14042
Bankruptcy Case 1-09-14534-CLB Overview: "Wayne W Sands's bankruptcy, initiated in September 2009 and concluded by Jan 10, 2010 in Delevan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne W Sands — New York

Rosario Schifano, Delevan NY

Address: 3300 Zoulko Rd Delevan, NY 14042
Bankruptcy Case 1-13-11017-CLB Overview: "In Delevan, NY, Rosario Schifano filed for Chapter 7 bankruptcy in Apr 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-27."
Rosario Schifano — New York

Stephen Wade Schlagenhauf, Delevan NY

Address: 34 Tracey Ln Delevan, NY 14042-9525
Concise Description of Bankruptcy Case 1-14-12177-CLB7: "Delevan, NY resident Stephen Wade Schlagenhauf's Sep 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2014."
Stephen Wade Schlagenhauf — New York

Darlene K Schurr, Delevan NY

Address: 53 Grove St Apt 13 Delevan, NY 14042
Concise Description of Bankruptcy Case 1-13-10563-CLB7: "Darlene K Schurr's Chapter 7 bankruptcy, filed in Delevan, NY in 03/07/2013, led to asset liquidation, with the case closing in 2013-06-17."
Darlene K Schurr — New York

Lois J Smith, Delevan NY

Address: 12089 County Line Rd Apt 206 Delevan, NY 14042-9447
Bankruptcy Case 1-16-10893-CLB Overview: "The bankruptcy filing by Lois J Smith, undertaken in May 2016 in Delevan, NY under Chapter 7, concluded with discharge in Aug 2, 2016 after liquidating assets."
Lois J Smith — New York

Christopher L Sobczak, Delevan NY

Address: 14 Delevan Ave Delevan, NY 14042
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12193-CLB: "The bankruptcy record of Christopher L Sobczak from Delevan, NY, shows a Chapter 7 case filed in July 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.02.2012."
Christopher L Sobczak — New York

Gary A Standart, Delevan NY

Address: 26 Shari Ln Delevan, NY 14042
Brief Overview of Bankruptcy Case 1-13-13319-CLB: "The bankruptcy record of Gary A Standart from Delevan, 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 2014-03-30."
Gary A Standart — New York

Megan R Stephens, Delevan NY

Address: 23 Pine View Dr Delevan, NY 14042-9424
Concise Description of Bankruptcy Case 1-15-11316-MJK7: "In a Chapter 7 bankruptcy case, Megan R Stephens from Delevan, NY, saw her proceedings start in June 2015 and complete by September 15, 2015, involving asset liquidation."
Megan R Stephens — New York

Anthony Stifter, Delevan NY

Address: 3598 Block Rd Delevan, NY 14042
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11900-CLB: "Delevan, NY resident Anthony Stifter's 05/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-26."
Anthony Stifter — New York

Geoffrey M Suleski, Delevan NY

Address: 23 N Main St Delevan, NY 14042-9502
Brief Overview of Bankruptcy Case 1-15-10934-CLB: "Geoffrey M Suleski's bankruptcy, initiated in May 4, 2015 and concluded by 2015-08-02 in Delevan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geoffrey M Suleski — New York

Lee Ann Suleski, Delevan NY

Address: 23 N Main St Delevan, NY 14042-9502
Bankruptcy Case 1-15-10934-CLB Summary: "The bankruptcy record of Lee Ann Suleski from Delevan, NY, shows a Chapter 7 case filed in 05.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2015."
Lee Ann Suleski — New York

Robert F Tidd, Delevan NY

Address: 12089 County Line Rd Apt 105 Delevan, NY 14042
Brief Overview of Bankruptcy Case 1-12-12194-CLB: "In Delevan, NY, Robert F Tidd filed for Chapter 7 bankruptcy in 07/13/2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2012."
Robert F Tidd — New York

Jaspal S Vilkhu, Delevan NY

Address: 23 Pine View Dr Delevan, NY 14042-9424
Bankruptcy Case 1-15-11315-MJK Overview: "Jaspal S Vilkhu's bankruptcy, initiated in June 2015 and concluded by 09.15.2015 in Delevan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaspal S Vilkhu — New York

James M Wagner, Delevan NY

Address: 11294 Bixby Hill Rd Delevan, NY 14042-9645
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10880-CLB: "The bankruptcy filing by James M Wagner, undertaken in 2016-05-03 in Delevan, NY under Chapter 7, concluded with discharge in 08.01.2016 after liquidating assets."
James M Wagner — New York

Caleb R Washburn, Delevan NY

Address: 60 Delevan Ave Delevan, NY 14042
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11035-CLB: "The bankruptcy filing by Caleb R Washburn, undertaken in 04/17/2013 in Delevan, NY under Chapter 7, concluded with discharge in 07.28.2013 after liquidating assets."
Caleb R Washburn — New York

Sarah J Williams, Delevan NY

Address: 166 Kody Ln Delevan, NY 14042
Brief Overview of Bankruptcy Case 1-12-10868-CLB: "In a Chapter 7 bankruptcy case, Sarah J Williams from Delevan, NY, saw her proceedings start in 03/22/2012 and complete by 07.12.2012, involving asset liquidation."
Sarah J Williams — New York

Curtis L Wolfer, Delevan NY

Address: PO Box 252 Delevan, NY 14042
Concise Description of Bankruptcy Case 1-11-12513-CLB7: "In a Chapter 7 bankruptcy case, Curtis L Wolfer from Delevan, NY, saw his proceedings start in 2011-07-15 and complete by November 4, 2011, involving asset liquidation."
Curtis L Wolfer — New York

James H Wood, Delevan NY

Address: 9 N Main St Delevan, NY 14042
Brief Overview of Bankruptcy Case 1-11-13737-CLB: "James H Wood's Chapter 7 bankruptcy, filed in Delevan, NY in October 26, 2011, led to asset liquidation, with the case closing in 02/15/2012."
James H Wood — New York

Julie E Woodruff, Delevan NY

Address: 4299 Gooseneck Rd Delevan, NY 14042
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11940-CLB: "Julie E Woodruff's bankruptcy, initiated in 05.31.2011 and concluded by 2011-09-20 in Delevan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie E Woodruff — New York

Jesse J Woolston, Delevan NY

Address: 10803 Route 16 Delevan, NY 14042
Bankruptcy Case 1-12-12248-CLB Summary: "The bankruptcy filing by Jesse J Woolston, undertaken in 07.18.2012 in Delevan, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Jesse J Woolston — New York

Paul Wypior, Delevan NY

Address: 3161 Elton Rd Delevan, NY 14042
Bankruptcy Case 1-10-14965-CLB Summary: "Paul Wypior's Chapter 7 bankruptcy, filed in Delevan, NY in November 18, 2010, led to asset liquidation, with the case closing in 2011-02-18."
Paul Wypior — New York

Jan Zimmer, Delevan NY

Address: 27 Shari Ln Delevan, NY 14042
Bankruptcy Case 1-10-10606-CLB Overview: "Delevan, NY resident Jan Zimmer's 2010-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-15."
Jan Zimmer — New York

Explore Free Bankruptcy Records by State