Website Logo

Johnstown, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Johnstown.

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

Patricia A Lavigne, Johnstown NY

Address: 7 W 1st Ave Johnstown, NY 12095
Brief Overview of Bankruptcy Case 11-61993-6-dd: "Patricia A Lavigne's bankruptcy, initiated in Sep 23, 2011 and concluded by 2012-01-16 in Johnstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Lavigne — New York

Sueann R Leclair, Johnstown NY

Address: 490 State Highway 334 Johnstown, NY 12095
Bankruptcy Case 11-60462-6-dd Overview: "Sueann R Leclair's bankruptcy, initiated in 2011-03-16 and concluded by July 2011 in Johnstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sueann R Leclair — New York

Patricia A Lehe, Johnstown NY

Address: 13 Matthew St Johnstown, NY 12095
Brief Overview of Bankruptcy Case 13-61793-6-dd: "In Johnstown, NY, Patricia A Lehe filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-06."
Patricia A Lehe — New York

Christopher Licciardi, Johnstown NY

Address: 81 1/2 Chestnut St Johnstown, NY 12095
Brief Overview of Bankruptcy Case 10-60428-6-dd: "Christopher Licciardi's bankruptcy, initiated in 2010-02-26 and concluded by 06/07/2010 in Johnstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Licciardi — New York

David Livingstone, Johnstown NY

Address: 22 W Montgomery St Johnstown, NY 12095
Concise Description of Bankruptcy Case 11-60026-6-dd7: "Johnstown, NY resident David Livingstone's 01.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-06."
David Livingstone — New York

James M Lockwood, Johnstown NY

Address: 3957 State Highway 29 Johnstown, NY 12095-4421
Concise Description of Bankruptcy Case 16-60313-6-dd7: "James M Lockwood's bankruptcy, initiated in 03/09/2016 and concluded by 2016-06-07 in Johnstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Lockwood — New York

Jr Bruce Longenecker, Johnstown NY

Address: 44 E Main St Apt 1 Johnstown, NY 12095
Snapshot of U.S. Bankruptcy Proceeding Case 10-62849-6-dd: "Jr Bruce Longenecker's bankruptcy, initiated in 10/28/2010 and concluded by January 2011 in Johnstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Bruce Longenecker — New York

Angel M Lopez, Johnstown NY

Address: 23 Yost St Johnstown, NY 12095-2203
Brief Overview of Bankruptcy Case 16-60435-6-dd: "In a Chapter 7 bankruptcy case, Angel M Lopez from Johnstown, NY, saw their proceedings start in March 30, 2016 and complete by 2016-06-28, involving asset liquidation."
Angel M Lopez — New York

David E Loucks, Johnstown NY

Address: 3 Michael Cir Apt 14 Johnstown, NY 12095-1847
Brief Overview of Bankruptcy Case 2014-60867-6-dd: "The case of David E Loucks in Johnstown, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-05-23 and discharged early August 2014, focusing on asset liquidation to repay creditors."
David E Loucks — New York

Sr David E Loucks, Johnstown NY

Address: 3 Michael Cir Apt 14 Johnstown, NY 12095-1847
Bankruptcy Case 14-60867-6-dd Overview: "Johnstown, NY resident Sr David E Loucks's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2014."
Sr David E Loucks — New York

Carol A Lowery, Johnstown NY

Address: 2 Ted Dr Johnstown, NY 12095
Bankruptcy Case 11-61213-6-dd Summary: "The bankruptcy record of Carol A Lowery from Johnstown, NY, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Carol A Lowery — New York

Colleen G Maas, Johnstown NY

Address: 424 N Market St Johnstown, NY 12095
Brief Overview of Bankruptcy Case 09-62699-6-dd: "In a Chapter 7 bankruptcy case, Colleen G Maas from Johnstown, NY, saw her proceedings start in 09.25.2009 and complete by 2010-01-04, involving asset liquidation."
Colleen G Maas — New York

Nicole M Mabbett, Johnstown NY

Address: 405 Parkwood Ave Johnstown, NY 12095
Bankruptcy Case 13-61249-6-dd Summary: "In a Chapter 7 bankruptcy case, Nicole M Mabbett from Johnstown, NY, saw her proceedings start in 2013-07-26 and complete by 2013-11-01, involving asset liquidation."
Nicole M Mabbett — New York

Deborah Maier, Johnstown NY

Address: PO Box 211 Johnstown, NY 12095
Snapshot of U.S. Bankruptcy Proceeding Case 10-62745-6-dd: "In a Chapter 7 bankruptcy case, Deborah Maier from Johnstown, NY, saw her proceedings start in October 14, 2010 and complete by 2011-01-11, involving asset liquidation."
Deborah Maier — New York

Debra M Maryanopolis, Johnstown NY

Address: 2458 State Highway 29 Johnstown, NY 12095-4039
Concise Description of Bankruptcy Case 10-61795-6-dd7: "Debra M Maryanopolis, a resident of Johnstown, NY, entered a Chapter 13 bankruptcy plan in 2010-06-29, culminating in its successful completion by September 2013."
Debra M Maryanopolis — New York

Daniel J Mcdermott, Johnstown NY

Address: 31 S William St Apt 3 Johnstown, NY 12095
Snapshot of U.S. Bankruptcy Proceeding Case 12-39013-DHS: "In a Chapter 7 bankruptcy case, Daniel J Mcdermott from Johnstown, NY, saw his proceedings start in December 2012 and complete by 03/21/2013, involving asset liquidation."
Daniel J Mcdermott — New York

Donald R Mcfaul, Johnstown NY

Address: 4 Burton St Apt 2 Johnstown, NY 12095-2024
Bankruptcy Case 15-61489-6-dd Overview: "Johnstown, NY resident Donald R Mcfaul's October 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2016."
Donald R Mcfaul — New York

Sueellen J Mcgillis, Johnstown NY

Address: 9 E Decker St # 2 Johnstown, NY 12095-1328
Snapshot of U.S. Bankruptcy Proceeding Case 15-60137-6-dd: "Sueellen J Mcgillis's bankruptcy, initiated in February 10, 2015 and concluded by May 2015 in Johnstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sueellen J Mcgillis — New York

Ann Merendo, Johnstown NY

Address: 3 W Madison Ave Johnstown, NY 12095
Snapshot of U.S. Bankruptcy Proceeding Case 09-63604-6-dd: "The bankruptcy filing by Ann Merendo, undertaken in 2009-12-31 in Johnstown, NY under Chapter 7, concluded with discharge in 03/31/2010 after liquidating assets."
Ann Merendo — New York

Terrance C Merendo, Johnstown NY

Address: 3 W Madison Ave Johnstown, NY 12095
Bankruptcy Case 11-61219-6-dd Overview: "In a Chapter 7 bankruptcy case, Terrance C Merendo from Johnstown, NY, saw his proceedings start in 05/31/2011 and complete by 08/23/2011, involving asset liquidation."
Terrance C Merendo — New York

Sandra J Miller, Johnstown NY

Address: PO Box 724 Johnstown, NY 12095
Bankruptcy Case 13-60136-6-dd Summary: "The bankruptcy filing by Sandra J Miller, undertaken in 01/31/2013 in Johnstown, NY under Chapter 7, concluded with discharge in 04.30.2013 after liquidating assets."
Sandra J Miller — New York

Jr Leonard I Miller, Johnstown NY

Address: 108 Murray Hill Rd Johnstown, NY 12095-4746
Bankruptcy Case 09-62135-6-dd Overview: "Jr Leonard I Miller's Chapter 13 bankruptcy in Johnstown, NY started in 07/30/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/11/2013."
Jr Leonard I Miller — New York

Jr Leslie L Miller, Johnstown NY

Address: 5 Oak St Johnstown, NY 12095-2017
Concise Description of Bankruptcy Case 14-60118-6-dd7: "The bankruptcy filing by Jr Leslie L Miller, undertaken in 01/31/2014 in Johnstown, NY under Chapter 7, concluded with discharge in May 1, 2014 after liquidating assets."
Jr Leslie L Miller — New York

Craig M Minch, Johnstown NY

Address: 201 E Clinton St Johnstown, NY 12095-3141
Bankruptcy Case 15-61383-6-dd Summary: "The bankruptcy record of Craig M Minch from Johnstown, NY, shows a Chapter 7 case filed in 2015-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in December 26, 2015."
Craig M Minch — New York

Jr Richard Myers, Johnstown NY

Address: 1632 State Highway 67 Johnstown, NY 12095
Bankruptcy Case 10-62853-6-dd Summary: "Jr Richard Myers's Chapter 7 bankruptcy, filed in Johnstown, NY in 10.28.2010, led to asset liquidation, with the case closing in Jan 25, 2011."
Jr Richard Myers — New York

Caroline Nellis, Johnstown NY

Address: 214 N Perry St Johnstown, NY 12095
Bankruptcy Case 10-60505-6-dd Summary: "In a Chapter 7 bankruptcy case, Caroline Nellis from Johnstown, NY, saw her proceedings start in 03/05/2010 and complete by June 28, 2010, involving asset liquidation."
Caroline Nellis — New York

James R Nellis, Johnstown NY

Address: 3 Collingwood Ave Johnstown, NY 12095
Concise Description of Bankruptcy Case 13-60492-6-dd7: "In a Chapter 7 bankruptcy case, James R Nellis from Johnstown, NY, saw their proceedings start in Mar 28, 2013 and complete by 2013-06-25, involving asset liquidation."
James R Nellis — New York

Tim Neuhaus, Johnstown NY

Address: 32 Chestnut St Johnstown, NY 12095
Snapshot of U.S. Bankruptcy Proceeding Case 10-62174-6-dd: "Tim Neuhaus's bankruptcy, initiated in 2010-08-10 and concluded by 2010-11-09 in Johnstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tim Neuhaus — New York

Michael Nicholas, Johnstown NY

Address: 109 Fon Clair St Johnstown, NY 12095
Snapshot of U.S. Bankruptcy Proceeding Case 09-63394-6-dd: "In Johnstown, NY, Michael Nicholas filed for Chapter 7 bankruptcy in December 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-12."
Michael Nicholas — New York

Brenda L Nicholas, Johnstown NY

Address: 205 W Montgomery St Johnstown, NY 12095
Snapshot of U.S. Bankruptcy Proceeding Case 11-60019-6-dd: "In Johnstown, NY, Brenda L Nicholas filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Brenda L Nicholas — New York

Scott Norris, Johnstown NY

Address: 129 County Highway 107 Johnstown, NY 12095
Bankruptcy Case 10-60466-6-dd Overview: "In Johnstown, NY, Scott Norris filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Scott Norris — New York

Donna Ostrander, Johnstown NY

Address: 20 Rosewood Ave Johnstown, NY 12095
Concise Description of Bankruptcy Case 09-63581-6-dd7: "The bankruptcy record of Donna Ostrander from Johnstown, NY, shows a Chapter 7 case filed in Dec 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Donna Ostrander — New York

Iii William H Ovitt, Johnstown NY

Address: 35 Parkwood Ave Johnstown, NY 12095
Snapshot of U.S. Bankruptcy Proceeding Case 12-62058-6-dd: "Iii William H Ovitt's bankruptcy, initiated in 11.02.2012 and concluded by 02/08/2013 in Johnstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii William H Ovitt — New York

Rance Owens, Johnstown NY

Address: 165 County Highway 107 Johnstown, NY 12095
Concise Description of Bankruptcy Case 10-61694-6-dd7: "Rance Owens's bankruptcy, initiated in 2010-06-18 and concluded by Oct 11, 2010 in Johnstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rance Owens — New York

Matthew Parillo, Johnstown NY

Address: 2 Mason St Johnstown, NY 12095
Brief Overview of Bankruptcy Case 10-61173-6-dd: "The bankruptcy record of Matthew Parillo from Johnstown, NY, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2010."
Matthew Parillo — New York

Christopher Passero, Johnstown NY

Address: 116 Prindle Ave Johnstown, NY 12095
Bankruptcy Case 10-60744-6-dd Overview: "In a Chapter 7 bankruptcy case, Christopher Passero from Johnstown, NY, saw their proceedings start in Mar 25, 2010 and complete by July 18, 2010, involving asset liquidation."
Christopher Passero — New York

Patricia L Pearce, Johnstown NY

Address: 121 S Melcher St Johnstown, NY 12095-2426
Brief Overview of Bankruptcy Case 16-60213-6-dd: "Patricia L Pearce's Chapter 7 bankruptcy, filed in Johnstown, NY in 2016-02-20, led to asset liquidation, with the case closing in 2016-05-20."
Patricia L Pearce — New York

James T Pearce, Johnstown NY

Address: 121 S Melcher St Johnstown, NY 12095-2426
Concise Description of Bankruptcy Case 16-60213-6-dd7: "The bankruptcy filing by James T Pearce, undertaken in 02/20/2016 in Johnstown, NY under Chapter 7, concluded with discharge in 2016-05-20 after liquidating assets."
James T Pearce — New York

Christine E Pedrick, Johnstown NY

Address: 300 Wells St Johnstown, NY 12095-1607
Snapshot of U.S. Bankruptcy Proceeding Case 10-61745-6-dd: "Christine E Pedrick, a resident of Johnstown, NY, entered a Chapter 13 bankruptcy plan in Jun 24, 2010, culminating in its successful completion by 11.05.2014."
Christine E Pedrick — New York

Russel Pedrick, Johnstown NY

Address: 300 Wells St Johnstown, NY 12095-1607
Concise Description of Bankruptcy Case 10-61745-6-dd7: "The bankruptcy record for Russel Pedrick from Johnstown, NY, under Chapter 13, filed in June 2010, involved setting up a repayment plan, finalized by November 2014."
Russel Pedrick — New York

Barbara E Perron, Johnstown NY

Address: 348 County Highway 156 Johnstown, NY 12095-4124
Snapshot of U.S. Bankruptcy Proceeding Case 14-61767-6-dd: "The bankruptcy filing by Barbara E Perron, undertaken in Oct 31, 2014 in Johnstown, NY under Chapter 7, concluded with discharge in 01/29/2015 after liquidating assets."
Barbara E Perron — New York

Randolph O Perron, Johnstown NY

Address: 348 County Highway 156 Johnstown, NY 12095-4124
Brief Overview of Bankruptcy Case 14-61767-6-dd: "The case of Randolph O Perron in Johnstown, NY, demonstrates a Chapter 7 bankruptcy filed in 10/31/2014 and discharged early 2015-01-29, focusing on asset liquidation to repay creditors."
Randolph O Perron — New York

Peter G Pica, Johnstown NY

Address: 10 W Madison Ave Johnstown, NY 12095
Snapshot of U.S. Bankruptcy Proceeding Case 11-61124-6-dd: "Peter G Pica's Chapter 7 bankruptcy, filed in Johnstown, NY in May 20, 2011, led to asset liquidation, with the case closing in 2011-09-12."
Peter G Pica — New York

Jennifer M Przybylowicz, Johnstown NY

Address: 5 Byard St Apt 1 Johnstown, NY 12095-1840
Bankruptcy Case 15-60638-6-dd Summary: "Jennifer M Przybylowicz's bankruptcy, initiated in 2015-04-29 and concluded by July 2015 in Johnstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Przybylowicz — New York

Justin A Przybylowicz, Johnstown NY

Address: 5 Byard St Apt 1 Johnstown, NY 12095-1840
Brief Overview of Bankruptcy Case 15-60638-6-dd: "In a Chapter 7 bankruptcy case, Justin A Przybylowicz from Johnstown, NY, saw their proceedings start in April 2015 and complete by July 28, 2015, involving asset liquidation."
Justin A Przybylowicz — New York

Forrest J Ralston, Johnstown NY

Address: 19 Hoffman St Johnstown, NY 12095-1234
Concise Description of Bankruptcy Case 16-60034-6-dd7: "Johnstown, NY resident Forrest J Ralston's 2016-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.10.2016."
Forrest J Ralston — New York

Andrew J Ramirez, Johnstown NY

Address: 102 Prindle Ave Johnstown, NY 12095-1902
Bankruptcy Case 16-60428-6-dd Overview: "The case of Andrew J Ramirez in Johnstown, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 30, 2016 and discharged early Jun 28, 2016, focusing on asset liquidation to repay creditors."
Andrew J Ramirez — New York

Jamie D Ramirez, Johnstown NY

Address: 102 Prindle Ave Johnstown, NY 12095-1902
Concise Description of Bankruptcy Case 16-60428-6-dd7: "In a Chapter 7 bankruptcy case, Jamie D Ramirez from Johnstown, NY, saw their proceedings start in Mar 30, 2016 and complete by 06/28/2016, involving asset liquidation."
Jamie D Ramirez — New York

Sana A Rana, Johnstown NY

Address: 16 Northeast Avenue Apt F-35 Johnstown, NY 12095
Brief Overview of Bankruptcy Case 14-61707-6-dd: "In a Chapter 7 bankruptcy case, Sana A Rana from Johnstown, NY, saw their proceedings start in Oct 23, 2014 and complete by 2015-01-21, involving asset liquidation."
Sana A Rana — New York

Ronald T Rhodes, Johnstown NY

Address: 6 Glebe St Johnstown, NY 12095
Brief Overview of Bankruptcy Case 11-61946-6-dd: "Johnstown, NY resident Ronald T Rhodes's Sep 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2011."
Ronald T Rhodes — New York

Sr Christopher Saltsman, Johnstown NY

Address: 3 E 6th Ave Johnstown, NY 12095
Concise Description of Bankruptcy Case 11-60908-6-dd7: "Johnstown, NY resident Sr Christopher Saltsman's 04.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.26.2011."
Sr Christopher Saltsman — New York

Sr Norbert C Saxton, Johnstown NY

Address: 700 S William St Johnstown, NY 12095
Snapshot of U.S. Bankruptcy Proceeding Case 09-62748-6-dd: "Sr Norbert C Saxton's Chapter 7 bankruptcy, filed in Johnstown, NY in 2009-09-30, led to asset liquidation, with the case closing in 01.06.2010."
Sr Norbert C Saxton — New York

Ryan Michael Scanlon, Johnstown NY

Address: 1 E 1st Ave Johnstown, NY 12095-3031
Bankruptcy Case 15-60608-6-dd Overview: "The case of Ryan Michael Scanlon in Johnstown, NY, demonstrates a Chapter 7 bankruptcy filed in April 2015 and discharged early 2015-07-23, focusing on asset liquidation to repay creditors."
Ryan Michael Scanlon — New York

Jr Watson Seelow, Johnstown NY

Address: 11 Chestnut St Johnstown, NY 12095
Brief Overview of Bankruptcy Case 10-62616-6-dd: "Jr Watson Seelow's bankruptcy, initiated in September 2010 and concluded by 01/23/2011 in Johnstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Watson Seelow — New York

Jean A Sherman, Johnstown NY

Address: 2 Weirs Pl Johnstown, NY 12095
Bankruptcy Case 2014-61098-6-dd Overview: "The bankruptcy record of Jean A Sherman from Johnstown, NY, shows a Chapter 7 case filed in June 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2014."
Jean A Sherman — New York

Keith Shoemaker, Johnstown NY

Address: 19 N Perry St Apt 2 Johnstown, NY 12095
Concise Description of Bankruptcy Case 13-60084-6-dd7: "Keith Shoemaker's bankruptcy, initiated in 01.23.2013 and concluded by May 1, 2013 in Johnstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Shoemaker — New York

Glenna L Simonds, Johnstown NY

Address: 4294 State Highway 29 Johnstown, NY 12095-4712
Bankruptcy Case 09-60807-6-dd Summary: "Glenna L Simonds's Chapter 13 bankruptcy in Johnstown, NY started in Mar 31, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2013."
Glenna L Simonds — New York

Kip J Simonds, Johnstown NY

Address: 4294 State Highway 29 Johnstown, NY 12095-4712
Brief Overview of Bankruptcy Case 09-60807-6-dd: "Kip J Simonds's Johnstown, NY bankruptcy under Chapter 13 in Mar 31, 2009 led to a structured repayment plan, successfully discharged in 12/11/2013."
Kip J Simonds — New York

Joseph M Sims, Johnstown NY

Address: 432 N Perry St Johnstown, NY 12095-1012
Concise Description of Bankruptcy Case 16-60419-6-dd7: "In a Chapter 7 bankruptcy case, Joseph M Sims from Johnstown, NY, saw their proceedings start in 2016-03-29 and complete by 06/27/2016, involving asset liquidation."
Joseph M Sims — New York

Jeffrey C Skelton, Johnstown NY

Address: 201 S William St Johnstown, NY 12095
Concise Description of Bankruptcy Case 11-61529-6-dd7: "Jeffrey C Skelton's bankruptcy, initiated in Jul 14, 2011 and concluded by Oct 12, 2011 in Johnstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey C Skelton — New York

Wright I Smith, Johnstown NY

Address: 203 N Perry St Johnstown, NY 12095-1725
Bankruptcy Case 15-60639-6-dd Summary: "Wright I Smith's Chapter 7 bankruptcy, filed in Johnstown, NY in 2015-04-29, led to asset liquidation, with the case closing in 2015-07-28."
Wright I Smith — New York

Todd A Smith, Johnstown NY

Address: 217 N Chase St Johnstown, NY 12095
Bankruptcy Case 13-60807-6-dd Summary: "Johnstown, NY resident Todd A Smith's 2013-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2013."
Todd A Smith — New York

Tricia L Smith, Johnstown NY

Address: 203 N Perry St Johnstown, NY 12095-1725
Snapshot of U.S. Bankruptcy Proceeding Case 15-60639-6-dd: "The bankruptcy filing by Tricia L Smith, undertaken in 2015-04-29 in Johnstown, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Tricia L Smith — New York

Iii H Wright Smith, Johnstown NY

Address: 312 S Perry St Johnstown, NY 12095
Snapshot of U.S. Bankruptcy Proceeding Case 12-61796-6-dd: "Iii H Wright Smith's Chapter 7 bankruptcy, filed in Johnstown, NY in September 27, 2012, led to asset liquidation, with the case closing in 2013-01-03."
Iii H Wright Smith — New York

David D Snell, Johnstown NY

Address: 28 W Montgomery St Johnstown, NY 12095
Concise Description of Bankruptcy Case 12-62344-6-dd7: "In a Chapter 7 bankruptcy case, David D Snell from Johnstown, NY, saw his proceedings start in December 2012 and complete by 2013-03-29, involving asset liquidation."
David D Snell — New York

Kari Starr, Johnstown NY

Address: 117 Washington St Apt 2 Johnstown, NY 12095
Bankruptcy Case 10-60430-6-dd Overview: "In Johnstown, NY, Kari Starr filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2010."
Kari Starr — New York

Jr Benjamin H Steele, Johnstown NY

Address: 15 Rosewood Ave Johnstown, NY 12095-1405
Concise Description of Bankruptcy Case 08-60084-6-dd7: "The bankruptcy record for Jr Benjamin H Steele from Johnstown, NY, under Chapter 13, filed in 2008-01-17, involved setting up a repayment plan, finalized by 06.18.2013."
Jr Benjamin H Steele — New York

Iii Frank J Stefic, Johnstown NY

Address: 13 Oneil Ave Johnstown, NY 12095
Bankruptcy Case 11-62447-6-dd Summary: "In a Chapter 7 bankruptcy case, Iii Frank J Stefic from Johnstown, NY, saw their proceedings start in 2011-11-30 and complete by Feb 28, 2012, involving asset liquidation."
Iii Frank J Stefic — New York

Richard M Sweet, Johnstown NY

Address: 127 County Highway 131A Johnstown, NY 12095-4012
Bankruptcy Case 2014-61283-6-dd Overview: "The bankruptcy filing by Richard M Sweet, undertaken in 2014-07-31 in Johnstown, NY under Chapter 7, concluded with discharge in Oct 29, 2014 after liquidating assets."
Richard M Sweet — New York

Kristian S Sweet, Johnstown NY

Address: 113 County Highway 107 Johnstown, NY 12095-3801
Concise Description of Bankruptcy Case 16-60033-6-dd7: "The case of Kristian S Sweet in Johnstown, NY, demonstrates a Chapter 7 bankruptcy filed in 01.11.2016 and discharged early Apr 10, 2016, focusing on asset liquidation to repay creditors."
Kristian S Sweet — New York

Joycemary Taggart, Johnstown NY

Address: 5 Michael Cir Apt 6 Johnstown, NY 12095
Snapshot of U.S. Bankruptcy Proceeding Case 13-61550-6-dd: "In Johnstown, NY, Joycemary Taggart filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-30."
Joycemary Taggart — New York

Frederick W Taylor, Johnstown NY

Address: 13 Mason St Johnstown, NY 12095
Snapshot of U.S. Bankruptcy Proceeding Case 12-61978-6-dd: "The case of Frederick W Taylor in Johnstown, NY, demonstrates a Chapter 7 bankruptcy filed in 10/25/2012 and discharged early 2013-01-31, focusing on asset liquidation to repay creditors."
Frederick W Taylor — New York

Sheri L Tyler, Johnstown NY

Address: 30 Briggs St Johnstown, NY 12095-1426
Concise Description of Bankruptcy Case 08-60062-6-dd7: "2008-01-12 marked the beginning of Sheri L Tyler's Chapter 13 bankruptcy in Johnstown, NY, entailing a structured repayment schedule, completed by November 2013."
Sheri L Tyler — New York

Tracy V Tyler, Johnstown NY

Address: 516 N Perry St Johnstown, NY 12095-1010
Concise Description of Bankruptcy Case 14-60785-6-dd7: "The bankruptcy filing by Tracy V Tyler, undertaken in 2014-05-12 in Johnstown, NY under Chapter 7, concluded with discharge in Aug 10, 2014 after liquidating assets."
Tracy V Tyler — New York

Tracy V Tyler, Johnstown NY

Address: PO Box 856 Johnstown, NY 12095-0856
Bankruptcy Case 2014-60785-6-dd Overview: "Tracy V Tyler's bankruptcy, initiated in May 12, 2014 and concluded by 08.10.2014 in Johnstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy V Tyler — New York

Liza Uhlinger, Johnstown NY

Address: 10 Spring St Johnstown, NY 12095
Bankruptcy Case 10-62147-6-dd Summary: "The case of Liza Uhlinger in Johnstown, NY, demonstrates a Chapter 7 bankruptcy filed in 08/06/2010 and discharged early 2010-11-09, focusing on asset liquidation to repay creditors."
Liza Uhlinger — New York

Susan Valk, Johnstown NY

Address: 5 Burton St Johnstown, NY 12095
Bankruptcy Case 10-60190-6-dd Overview: "In a Chapter 7 bankruptcy case, Susan Valk from Johnstown, NY, saw her proceedings start in 01.29.2010 and complete by May 7, 2010, involving asset liquidation."
Susan Valk — New York

Voast Annamarie Van, Johnstown NY

Address: 101 W 4th Ave Johnstown, NY 12095
Bankruptcy Case 09-62943-6-dd Summary: "Voast Annamarie Van's Chapter 7 bankruptcy, filed in Johnstown, NY in 10.21.2009, led to asset liquidation, with the case closing in 01/25/2010."
Voast Annamarie Van — New York

Pamela Jean Vanavery, Johnstown NY

Address: 16 Sawyer Ave Johnstown, NY 12095-1006
Bankruptcy Case 15-61495-6-dd Summary: "Johnstown, NY resident Pamela Jean Vanavery's 10.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-18."
Pamela Jean Vanavery — New York

Harry E Vannostrand, Johnstown NY

Address: 116 S Melcher St Johnstown, NY 12095
Bankruptcy Case 11-60368-6-dd Overview: "In a Chapter 7 bankruptcy case, Harry E Vannostrand from Johnstown, NY, saw his proceedings start in 2011-03-02 and complete by Jun 25, 2011, involving asset liquidation."
Harry E Vannostrand — New York

Kevin Vannostrand, Johnstown NY

Address: 1725 State Highway 67 Johnstown, NY 12095
Snapshot of U.S. Bankruptcy Proceeding Case 10-60728-6-dd: "Johnstown, NY resident Kevin Vannostrand's 03.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Kevin Vannostrand — New York

Edward D Vincent, Johnstown NY

Address: 1241 Old Trail Rd Johnstown, NY 12095-3937
Bankruptcy Case 08-60274-6-dd Overview: "The bankruptcy record for Edward D Vincent from Johnstown, NY, under Chapter 13, filed in 02.12.2008, involved setting up a repayment plan, finalized by 2013-09-24."
Edward D Vincent — New York

Paul P Vogle, Johnstown NY

Address: 2486 State Highway 29 Johnstown, NY 12095-4039
Bankruptcy Case 07-64035-6-dd Summary: "Paul P Vogle, a resident of Johnstown, NY, entered a Chapter 13 bankruptcy plan in December 2007, culminating in its successful completion by 2013-09-20."
Paul P Vogle — New York

Jennifer N Wager, Johnstown NY

Address: 8 Jane Dr Johnstown, NY 12095-3316
Concise Description of Bankruptcy Case 15-60103-6-dd7: "In Johnstown, NY, Jennifer N Wager filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2015."
Jennifer N Wager — New York

Paul J Wager, Johnstown NY

Address: 8 Jane Dr Johnstown, NY 12095-3316
Concise Description of Bankruptcy Case 15-60103-6-dd7: "Paul J Wager's bankruptcy, initiated in 01.30.2015 and concluded by 2015-04-30 in Johnstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul J Wager — New York

Nicole A Walp, Johnstown NY

Address: 124 County Highway 116 Johnstown, NY 12095-4426
Bankruptcy Case 16-60470-6-dd Summary: "Nicole A Walp's bankruptcy, initiated in April 2016 and concluded by June 30, 2016 in Johnstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole A Walp — New York

Kandra A Watts, Johnstown NY

Address: 4 Robin Cir Apt 4G2 Johnstown, NY 12095-2033
Brief Overview of Bankruptcy Case 15-60003-6-dd: "The bankruptcy filing by Kandra A Watts, undertaken in January 2015 in Johnstown, NY under Chapter 7, concluded with discharge in Apr 2, 2015 after liquidating assets."
Kandra A Watts — New York

Steven E Whitehouse, Johnstown NY

Address: 108 W Madison Ave Johnstown, NY 12095
Snapshot of U.S. Bankruptcy Proceeding Case 13-60801-6-dd: "The case of Steven E Whitehouse in Johnstown, NY, demonstrates a Chapter 7 bankruptcy filed in 05.03.2013 and discharged early 08/13/2013, focusing on asset liquidation to repay creditors."
Steven E Whitehouse — New York

Guy Brandon Wilbur, Johnstown NY

Address: 313 Pleasant Ave Johnstown, NY 12095-1108
Concise Description of Bankruptcy Case 15-61694-6-dd7: "Guy Brandon Wilbur's bankruptcy, initiated in 2015-11-25 and concluded by 02/23/2016 in Johnstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guy Brandon Wilbur — New York

Marie J Wilcox, Johnstown NY

Address: 7 Snyder Ave Johnstown, NY 12095-1005
Bankruptcy Case 15-60454-6-dd Summary: "Marie J Wilcox's bankruptcy, initiated in 2015-04-03 and concluded by Jul 2, 2015 in Johnstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie J Wilcox — New York

John L Willet, Johnstown NY

Address: 5 Michael Cir Apt 3 Johnstown, NY 12095-1864
Bankruptcy Case 07-60424-6-rel Summary: "10.20.2006 marked the beginning of John L Willet's Chapter 13 bankruptcy in Johnstown, NY, entailing a structured repayment schedule, completed by 2013-04-10."
John L Willet — New York

Megan M Williams, Johnstown NY

Address: 207 S Perry St Johnstown, NY 12095-2837
Bankruptcy Case 2014-60719-6-dd Overview: "Megan M Williams's Chapter 7 bankruptcy, filed in Johnstown, NY in 2014-04-30, led to asset liquidation, with the case closing in July 29, 2014."
Megan M Williams — New York

Charles J Williams, Johnstown NY

Address: 4651 State Highway 29 Johnstown, NY 12095-4720
Brief Overview of Bankruptcy Case 11-61305-6-dd: "Charles J Williams, a resident of Johnstown, NY, entered a Chapter 13 bankruptcy plan in June 10, 2011, culminating in its successful completion by November 4, 2014."
Charles J Williams — New York

Russell H Wilson, Johnstown NY

Address: PO Box 209 Johnstown, NY 12095
Brief Overview of Bankruptcy Case 12-62026-6-dd: "Russell H Wilson's bankruptcy, initiated in October 31, 2012 and concluded by 01.29.2013 in Johnstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell H Wilson — New York

Tammy M Wilson, Johnstown NY

Address: 4 Canter Ln Johnstown, NY 12095
Bankruptcy Case 09-62737-6-dd Overview: "Tammy M Wilson's bankruptcy, initiated in September 30, 2009 and concluded by January 2010 in Johnstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy M Wilson — New York

June A Wilt, Johnstown NY

Address: 2 Michael Cir Apt 3 Johnstown, NY 12095
Concise Description of Bankruptcy Case 12-60218-6-dd7: "June A Wilt's bankruptcy, initiated in 02/16/2012 and concluded by 2012-05-15 in Johnstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June A Wilt — New York

Donna L Yerdon, Johnstown NY

Address: 16 E 4th Ave Johnstown, NY 12095
Concise Description of Bankruptcy Case 12-60837-6-dd7: "The case of Donna L Yerdon in Johnstown, NY, demonstrates a Chapter 7 bankruptcy filed in 05/03/2012 and discharged early August 26, 2012, focusing on asset liquidation to repay creditors."
Donna L Yerdon — New York

Explore Free Bankruptcy Records by State