Johnstown, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Johnstown.
Last updated on:
April 04, 2025
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