Website Logo

Fredonia, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Fredonia.

Last updated on: April 04, 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

William Reid, Fredonia NY

Address: 207 Newton St Fredonia, NY 14063
Concise Description of Bankruptcy Case 1-09-15959-CLB7: "William Reid's Chapter 7 bankruptcy, filed in Fredonia, NY in 12/23/2009, led to asset liquidation, with the case closing in 2010-04-04."
William Reid — New York

Charles R Richardson, Fredonia NY

Address: 9420 Lamberton Rd Fredonia, NY 14063
Brief Overview of Bankruptcy Case 1-11-12527-CLB: "Fredonia, NY resident Charles R Richardson's 07.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Charles R Richardson — New York

Denise Richir, Fredonia NY

Address: 23 Clinton Ave Fredonia, NY 14063
Brief Overview of Bankruptcy Case 1-10-15145-CLB: "The bankruptcy filing by Denise Richir, undertaken in 12.03.2010 in Fredonia, NY under Chapter 7, concluded with discharge in Mar 9, 2011 after liquidating assets."
Denise Richir — New York

Dale Ricker, Fredonia NY

Address: 65 Gardner St Fredonia, NY 14063
Concise Description of Bankruptcy Case 1-10-15131-CLB7: "The bankruptcy record of Dale Ricker from Fredonia, NY, shows a Chapter 7 case filed in 2010-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-10."
Dale Ricker — New York

Michael M Riddle, Fredonia NY

Address: 9296 Route 60 Fredonia, NY 14063
Bankruptcy Case 1-11-10714-CLB Overview: "Fredonia, NY resident Michael M Riddle's Mar 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-09."
Michael M Riddle — New York

Mcpherson Mary Riley, Fredonia NY

Address: 247 Eagle St Fredonia, NY 14063-1970
Concise Description of Bankruptcy Case 1-07-01584-CLB7: "Mcpherson Mary Riley, a resident of Fredonia, NY, entered a Chapter 13 bankruptcy plan in 04/24/2007, culminating in its successful completion by December 2012."
Mcpherson Mary Riley — New York

Evan Ritenburg, Fredonia NY

Address: 125 Water St Fredonia, NY 14063
Bankruptcy Case 1-10-11463-CLB Overview: "The bankruptcy filing by Evan Ritenburg, undertaken in April 2010 in Fredonia, NY under Chapter 7, concluded with discharge in 08/03/2010 after liquidating assets."
Evan Ritenburg — New York

Robert Rowland Rogan, Fredonia NY

Address: 6 Bradish St Fredonia, NY 14063-2202
Bankruptcy Case 1-15-10622-CLB Overview: "The bankruptcy filing by Robert Rowland Rogan, undertaken in 2015-03-31 in Fredonia, NY under Chapter 7, concluded with discharge in Jun 29, 2015 after liquidating assets."
Robert Rowland Rogan — New York

Francine L Rondenell, Fredonia NY

Address: 55 Orchard St Fredonia, NY 14063-1952
Brief Overview of Bankruptcy Case 1-09-13268-CLB: "Chapter 13 bankruptcy for Francine L Rondenell in Fredonia, NY began in 2009-07-15, focusing on debt restructuring, concluding with plan fulfillment in Aug 19, 2013."
Francine L Rondenell — New York

Lucille Salhoff, Fredonia NY

Address: 9120 Fredonia Stockton Rd Fredonia, NY 14063
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11165-CLB: "Lucille Salhoff's bankruptcy, initiated in 2010-03-26 and concluded by 07.16.2010 in Fredonia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucille Salhoff — New York

Peter N Sievert, Fredonia NY

Address: 178 Liberty St Lowr Apt Fredonia, NY 14063
Concise Description of Bankruptcy Case 1-11-10688-CLB7: "The case of Peter N Sievert in Fredonia, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-08 and discharged early 06.08.2011, focusing on asset liquidation to repay creditors."
Peter N Sievert — New York

Jason R Siragusa, Fredonia NY

Address: 71 Gardner St Fredonia, NY 14063
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10030-CLB: "The bankruptcy filing by Jason R Siragusa, undertaken in 2012-01-05 in Fredonia, NY under Chapter 7, concluded with discharge in 04.26.2012 after liquidating assets."
Jason R Siragusa — New York

Nicholas A Smith, Fredonia NY

Address: 3 Birchwood Dr Apt 2 Fredonia, NY 14063
Concise Description of Bankruptcy Case 1-11-12630-CLB7: "In Fredonia, NY, Nicholas A Smith filed for Chapter 7 bankruptcy in July 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-17."
Nicholas A Smith — New York

Sandy Smith, Fredonia NY

Address: PO Box 530 Fredonia, NY 14063-0530
Brief Overview of Bankruptcy Case 1-15-11824-CLB: "Fredonia, NY resident Sandy Smith's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Sandy Smith — New York

John Sneed, Fredonia NY

Address: 343 Central Ave Apt 503 Fredonia, NY 14063
Concise Description of Bankruptcy Case 1-12-10457-CLB7: "Fredonia, NY resident John Sneed's 02/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2012."
John Sneed — New York

James Sutton, Fredonia NY

Address: 49 Cleveland Ave Fredonia, NY 14063
Bankruptcy Case 1-10-14330-CLB Summary: "James Sutton's Chapter 7 bankruptcy, filed in Fredonia, NY in October 2010, led to asset liquidation, with the case closing in 2011-01-07."
James Sutton — New York

Jeffrey Switzer, Fredonia NY

Address: 9480 Chautauqua Rd Fredonia, NY 14063
Bankruptcy Case 1-10-13352-CLB Summary: "The bankruptcy record of Jeffrey Switzer from Fredonia, NY, shows a Chapter 7 case filed in 07/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 19, 2010."
Jeffrey Switzer — New York

Margaret Susan Szumigala, Fredonia NY

Address: 9625 Lamberton Rd Fredonia, NY 14063
Bankruptcy Case 1-12-10779-CLB Overview: "The case of Margaret Susan Szumigala in Fredonia, NY, demonstrates a Chapter 7 bankruptcy filed in 03.15.2012 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Margaret Susan Szumigala — New York

Shirley A Taby, Fredonia NY

Address: 9776 Route 60 Fredonia, NY 14063-9713
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11013-CLB: "Shirley A Taby's bankruptcy, initiated in May 2016 and concluded by August 18, 2016 in Fredonia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley A Taby — New York

Jr Norman P Thomas, Fredonia NY

Address: 18 Norton Pl Fredonia, NY 14063
Bankruptcy Case 1-13-11942-CLB Summary: "In a Chapter 7 bankruptcy case, Jr Norman P Thomas from Fredonia, NY, saw their proceedings start in Jul 19, 2013 and complete by Oct 29, 2013, involving asset liquidation."
Jr Norman P Thomas — New York

Paul A Trusso, Fredonia NY

Address: 237 W Main St Fredonia, NY 14063-2231
Bankruptcy Case 1-07-04762-CLB Overview: "11.20.2007 marked the beginning of Paul A Trusso's Chapter 13 bankruptcy in Fredonia, NY, entailing a structured repayment schedule, completed by 09/11/2013."
Paul A Trusso — New York

Rhonda M Vecchio, Fredonia NY

Address: 192 W Main St # 2 Fredonia, NY 14063-2116
Bankruptcy Case 1-14-11698-CLB Overview: "Rhonda M Vecchio's bankruptcy, initiated in July 2014 and concluded by 10/20/2014 in Fredonia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda M Vecchio — New York

Amy M Vercant, Fredonia NY

Address: 10206 Christy Rd Fredonia, NY 14063-9797
Bankruptcy Case 1-15-10084-CLB Summary: "In Fredonia, NY, Amy M Vercant filed for Chapter 7 bankruptcy in January 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.19.2015."
Amy M Vercant — New York

Iii George E Walsh, Fredonia NY

Address: 41 Liberty St Fredonia, NY 14063
Concise Description of Bankruptcy Case 1-12-13653-CLB7: "Iii George E Walsh's Chapter 7 bankruptcy, filed in Fredonia, NY in Dec 4, 2012, led to asset liquidation, with the case closing in 2013-03-16."
Iii George E Walsh — New York

Catherine M Walters, Fredonia NY

Address: 34 Eagle St Fredonia, NY 14063-1910
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10564-CLB: "Fredonia, NY resident Catherine M Walters's 2016-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-23."
Catherine M Walters — New York

Phyllis Webber, Fredonia NY

Address: 5306 Lowell Rd Fredonia, NY 14063
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10736-CLB: "Phyllis Webber's bankruptcy, initiated in March 3, 2010 and concluded by 06/23/2010 in Fredonia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis Webber — New York

Jeremy J Welka, Fredonia NY

Address: 29 Dunn St Fredonia, NY 14063
Bankruptcy Case 1-11-11027-CLB Overview: "Fredonia, NY resident Jeremy J Welka's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-21."
Jeremy J Welka — New York

Jr John W Wiedenhofer, Fredonia NY

Address: 26 Cleveland Ave Fredonia, NY 14063
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12961-CLB: "In a Chapter 7 bankruptcy case, Jr John W Wiedenhofer from Fredonia, NY, saw their proceedings start in Oct 30, 2013 and complete by February 2014, involving asset liquidation."
Jr John W Wiedenhofer — New York

Kimberly A Wise, Fredonia NY

Address: 8504 Kelly Hill Rd Fredonia, NY 14063-9669
Brief Overview of Bankruptcy Case 1-15-10457-CLB: "In Fredonia, NY, Kimberly A Wise filed for Chapter 7 bankruptcy in 2015-03-14. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2015."
Kimberly A Wise — New York

Robert K Wise, Fredonia NY

Address: 8504 Kelly Hill Rd Fredonia, NY 14063-9669
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10457-CLB: "The bankruptcy filing by Robert K Wise, undertaken in 03/14/2015 in Fredonia, NY under Chapter 7, concluded with discharge in June 12, 2015 after liquidating assets."
Robert K Wise — New York

Joseph C Yacklon, Fredonia NY

Address: 289 Chestnut St Fredonia, NY 14063
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10850-CLB: "Fredonia, NY resident Joseph C Yacklon's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-08."
Joseph C Yacklon — New York

Jr John Zambotti, Fredonia NY

Address: 34 Carol Ave Fredonia, NY 14063
Bankruptcy Case 1-13-13097-CLB Summary: "In a Chapter 7 bankruptcy case, Jr John Zambotti from Fredonia, NY, saw their proceedings start in 11/15/2013 and complete by February 25, 2014, involving asset liquidation."
Jr John Zambotti — New York

Explore Free Bankruptcy Records by State