Website Logo

Olean, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Olean.

Last updated on: March 30, 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

John Ahearn, Olean NY

Address: 412 Alder St Apt 6 Olean, NY 14760
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11766-CLB: "In a Chapter 7 bankruptcy case, John Ahearn from Olean, NY, saw their proceedings start in 2010-04-29 and complete by 08.19.2010, involving asset liquidation."
John Ahearn — New York

Austin Tina M Aiello, Olean NY

Address: 142 N 13th St Olean, NY 14760
Bankruptcy Case 1-13-11689-CLB Overview: "Austin Tina M Aiello's bankruptcy, initiated in 06/20/2013 and concluded by September 26, 2013 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Austin Tina M Aiello — New York

Ralph E Aloia, Olean NY

Address: 128 N 12th St Olean, NY 14760
Bankruptcy Case 1-11-10425-CLB Overview: "Ralph E Aloia's bankruptcy, initiated in 02/15/2011 and concluded by 05/26/2011 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph E Aloia — New York

David J Anastasia, Olean NY

Address: 1209 Maple St Olean, NY 14760-1264
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12181-CLB: "The case of David J Anastasia in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-09-23 and discharged early 12.22.2014, focusing on asset liquidation to repay creditors."
David J Anastasia — New York

John R Artlip, Olean NY

Address: 1302 Route 16 S Olean, NY 14760
Brief Overview of Bankruptcy Case 1-11-11257-CLB: "The case of John R Artlip in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-13 and discharged early Aug 3, 2011, focusing on asset liquidation to repay creditors."
John R Artlip — New York

Jack B Babb, Olean NY

Address: 2731 W River Rd Olean, NY 14760
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11852-CLB: "The case of Jack B Babb in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-24 and discharged early 2011-09-13, focusing on asset liquidation to repay creditors."
Jack B Babb — New York

Susan Barnard, Olean NY

Address: 125 N 5th St Olean, NY 14760
Bankruptcy Case 1-10-10156-CLB Overview: "The bankruptcy record of Susan Barnard from Olean, NY, shows a Chapter 7 case filed in January 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2010."
Susan Barnard — New York

Christie A Barr, Olean NY

Address: 404 S 4th St Olean, NY 14760-3518
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12502-CLB: "The bankruptcy record for Christie A Barr from Olean, NY, under Chapter 13, filed in Jul 14, 2011, involved setting up a repayment plan, finalized by Nov 15, 2012."
Christie A Barr — New York

William E Bazow, Olean NY

Address: 229 Adams St Olean, NY 14760
Brief Overview of Bankruptcy Case 1-12-12272-CLB: "In Olean, NY, William E Bazow filed for Chapter 7 bankruptcy in 2012-07-20. This case, involving liquidating assets to pay off debts, was resolved by 11.09.2012."
William E Bazow — New York

Lois Bellamy, Olean NY

Address: 350 Front St Apt 611 Olean, NY 14760
Concise Description of Bankruptcy Case 1-10-10673-CLB7: "Lois Bellamy's Chapter 7 bankruptcy, filed in Olean, NY in 02.27.2010, led to asset liquidation, with the case closing in 2010-06-19."
Lois Bellamy — New York

Kathleen L Bledsoe, Olean NY

Address: 350 Front St Apt 514 Olean, NY 14760-2932
Bankruptcy Case 1-14-12419-CLB Overview: "Olean, NY resident Kathleen L Bledsoe's 2014-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Kathleen L Bledsoe — New York

Deanne S Bolton, Olean NY

Address: 401 Alder St Apt 10 Olean, NY 14760
Bankruptcy Case 1-11-12259-CLB Overview: "Deanne S Bolton's bankruptcy, initiated in June 2011 and concluded by September 26, 2011 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanne S Bolton — New York

Jr Randall Bordelon, Olean NY

Address: 408 Alder St Apt 2 Olean, NY 14760
Concise Description of Bankruptcy Case 1-10-10956-CLB7: "Jr Randall Bordelon's bankruptcy, initiated in 03/15/2010 and concluded by Jul 5, 2010 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Randall Bordelon — New York

Daniel B Bowker, Olean NY

Address: 1436 Steam Valley Rd Olean, NY 14760
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11396-CLB: "In a Chapter 7 bankruptcy case, Daniel B Bowker from Olean, NY, saw his proceedings start in 2012-05-03 and complete by Aug 23, 2012, involving asset liquidation."
Daniel B Bowker — New York

Ryan Boysha, Olean NY

Address: 1122 Buffalo St Olean, NY 14760
Brief Overview of Bankruptcy Case 1-10-12550-CLB: "The bankruptcy record of Ryan Boysha from Olean, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.30.2010."
Ryan Boysha — New York

Rebecca Breitel, Olean NY

Address: 1494 Olean Portville Rd Olean, NY 14760
Concise Description of Bankruptcy Case 1-09-15112-CLB7: "The bankruptcy record of Rebecca Breitel from Olean, NY, shows a Chapter 7 case filed in 10/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2010."
Rebecca Breitel — New York

Kimberly Brink, Olean NY

Address: 136 Duke St Olean, NY 14760
Brief Overview of Bankruptcy Case 1-10-14213-CLB: "The case of Kimberly Brink in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in September 30, 2010 and discharged early Jan 20, 2011, focusing on asset liquidation to repay creditors."
Kimberly Brink — New York

Deanna L Broughton, Olean NY

Address: 203 S 2nd St Olean, NY 14760-3506
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12896-CLB: "In Olean, NY, Deanna L Broughton filed for Chapter 7 bankruptcy in 12/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 03.31.2015."
Deanna L Broughton — New York

Hazel D Brown, Olean NY

Address: 306 N 13th St Olean, NY 14760-2015
Bankruptcy Case 1-14-11420-CLB Summary: "In Olean, NY, Hazel D Brown filed for Chapter 7 bankruptcy in 2014-06-13. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2014."
Hazel D Brown — New York

Tammy L Bruyer, Olean NY

Address: 629 Grandview Ave Olean, NY 14760
Brief Overview of Bankruptcy Case 1-12-10403-CLB: "In a Chapter 7 bankruptcy case, Tammy L Bruyer from Olean, NY, saw her proceedings start in February 2012 and complete by Jun 5, 2012, involving asset liquidation."
Tammy L Bruyer — New York

Robert J Buchanan, Olean NY

Address: 112 N 21st St Olean, NY 14760
Brief Overview of Bankruptcy Case 1-12-11818-CLB: "The case of Robert J Buchanan in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in 06/07/2012 and discharged early September 27, 2012, focusing on asset liquidation to repay creditors."
Robert J Buchanan — New York

Lee Ann Burch, Olean NY

Address: 138 N 18th St Olean, NY 14760
Bankruptcy Case 1-11-14012-CLB Overview: "In a Chapter 7 bankruptcy case, Lee Ann Burch from Olean, NY, saw her proceedings start in November 21, 2011 and complete by 2012-02-16, involving asset liquidation."
Lee Ann Burch — New York

Ryan Burdick, Olean NY

Address: 913 Washington St Olean, NY 14760
Brief Overview of Bankruptcy Case 1-09-14841-CLB: "The bankruptcy record of Ryan Burdick from Olean, NY, shows a Chapter 7 case filed in 10.19.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2010."
Ryan Burdick — New York

Catherine A Burgess, Olean NY

Address: 324 N 5th St Olean, NY 14760
Brief Overview of Bankruptcy Case 1-11-13191-CLB: "Olean, NY resident Catherine A Burgess's 09/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-04."
Catherine A Burgess — New York

Vincent Cappelletti, Olean NY

Address: 882 N 4th St Olean, NY 14760
Bankruptcy Case 1-10-15288-CLB Summary: "The bankruptcy filing by Vincent Cappelletti, undertaken in 2010-12-17 in Olean, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Vincent Cappelletti — New York

Ronald Carapellatti, Olean NY

Address: 2974 Route 16 N Olean, NY 14760
Concise Description of Bankruptcy Case 1-10-14626-CLB7: "Olean, NY resident Ronald Carapellatti's Oct 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-16."
Ronald Carapellatti — New York

Brenda L Carpenter, Olean NY

Address: 2046 Hayes Rd Olean, NY 14760-9724
Brief Overview of Bankruptcy Case 1-15-12548-CLB: "The bankruptcy record of Brenda L Carpenter from Olean, NY, shows a Chapter 7 case filed in November 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 26, 2016."
Brenda L Carpenter — New York

William J Carpenter, Olean NY

Address: 2046 Hayes Rd Olean, NY 14760-9724
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12548-CLB: "William J Carpenter's bankruptcy, initiated in Nov 28, 2015 and concluded by 02.26.2016 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Carpenter — New York

Christopher Cashimere, Olean NY

Address: 2649 McCann Hollow Rd Olean, NY 14760
Brief Overview of Bankruptcy Case 1-09-14874-CLB: "Christopher Cashimere's bankruptcy, initiated in October 2009 and concluded by 2010-01-30 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Cashimere — New York

Daisy M Chamberlain, Olean NY

Address: 312 Laurens St Apt 1A Olean, NY 14760-2562
Bankruptcy Case 1-14-12584-CLB Summary: "The bankruptcy record of Daisy M Chamberlain from Olean, NY, shows a Chapter 7 case filed in 11/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-04."
Daisy M Chamberlain — New York

Mary J Clarke, Olean NY

Address: 441 Fountain St Olean, NY 14760-1173
Brief Overview of Bankruptcy Case 1-15-10819-CLB: "Olean, NY resident Mary J Clarke's 04/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2015."
Mary J Clarke — New York

Gina M Coletti, Olean NY

Address: PO Box 753 Olean, NY 14760-0753
Brief Overview of Bankruptcy Case 1-14-10130-CLB: "The bankruptcy record of Gina M Coletti from Olean, NY, shows a Chapter 7 case filed in 01/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-21."
Gina M Coletti — New York

Maria Collar, Olean NY

Address: 1330 Goodrich Ave Olean, NY 14760
Bankruptcy Case 1-12-13399-CLB Summary: "In Olean, NY, Maria Collar filed for Chapter 7 bankruptcy in 2012-11-02. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-12."
Maria Collar — New York

Mark C Corcoran, Olean NY

Address: 2004 E River Rd Olean, NY 14760
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11482-CLB: "Mark C Corcoran's Chapter 7 bankruptcy, filed in Olean, NY in 05.10.2012, led to asset liquidation, with the case closing in 08.30.2012."
Mark C Corcoran — New York

Patricia Cornelius, Olean NY

Address: 401 Alder St Apt 19 Olean, NY 14760
Bankruptcy Case 1-09-15938-CLB Overview: "Patricia Cornelius's bankruptcy, initiated in 2009-12-22 and concluded by 2010-03-25 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Cornelius — New York

Margaret S Cradduck, Olean NY

Address: 203 N 13th St Olean, NY 14760-2012
Concise Description of Bankruptcy Case 1-07-02984-CLB7: "Margaret S Cradduck, a resident of Olean, NY, entered a Chapter 13 bankruptcy plan in July 2007, culminating in its successful completion by Dec 27, 2012."
Margaret S Cradduck — New York

Casey D Cronk, Olean NY

Address: 1220 Seneca Ave Olean, NY 14760-3230
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11799-CLB: "Casey D Cronk's Chapter 7 bankruptcy, filed in Olean, NY in 2014-08-04, led to asset liquidation, with the case closing in Nov 2, 2014."
Casey D Cronk — New York

Jennifer L Cronk, Olean NY

Address: 1220 Seneca Ave Olean, NY 14760-3230
Brief Overview of Bankruptcy Case 1-14-11799-CLB: "In a Chapter 7 bankruptcy case, Jennifer L Cronk from Olean, NY, saw her proceedings start in August 2014 and complete by 11/02/2014, involving asset liquidation."
Jennifer L Cronk — New York

Lisa M Curtis, Olean NY

Address: 817 Buffalo St Olean, NY 14760
Bankruptcy Case 1-13-12404-CLB Overview: "In Olean, NY, Lisa M Curtis filed for Chapter 7 bankruptcy in 2013-09-10. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2013."
Lisa M Curtis — New York

Carol Dibble, Olean NY

Address: 610 Irving St Olean, NY 14760
Concise Description of Bankruptcy Case 1-10-12318-CLB7: "Olean, NY resident Carol Dibble's 05/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.16.2010."
Carol Dibble — New York

Deborah L Easley, Olean NY

Address: 517 N 5th St Olean, NY 14760-2321
Concise Description of Bankruptcy Case 1-16-10485-CLB7: "Olean, NY resident Deborah L Easley's 2016-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2016."
Deborah L Easley — New York

Brian Eaton, Olean NY

Address: 113 S 18th St Olean, NY 14760
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12917-CLB: "The bankruptcy record of Brian Eaton from Olean, NY, shows a Chapter 7 case filed in 07/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2010."
Brian Eaton — New York

Debra A Evans, Olean NY

Address: 603 W Henley St Olean, NY 14760
Brief Overview of Bankruptcy Case 1-12-13707-CLB: "The bankruptcy filing by Debra A Evans, undertaken in 12/10/2012 in Olean, NY under Chapter 7, concluded with discharge in Mar 22, 2013 after liquidating assets."
Debra A Evans — New York

Jeffrey A Fambo, Olean NY

Address: 212 N Clinton St Olean, NY 14760-2729
Bankruptcy Case 1-15-10624-CLB Summary: "Jeffrey A Fambo's bankruptcy, initiated in Apr 1, 2015 and concluded by 2015-06-30 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey A Fambo — New York

Robert Ferloin, Olean NY

Address: 2996 Route 16 N Olean, NY 14760-9230
Brief Overview of Bankruptcy Case 1-16-10818-CLB: "The case of Robert Ferloin in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in 04/23/2016 and discharged early Jul 22, 2016, focusing on asset liquidation to repay creditors."
Robert Ferloin — New York

Jill M Finch, Olean NY

Address: 407 Center St Olean, NY 14760
Brief Overview of Bankruptcy Case 1-13-11583-CLB: "The bankruptcy filing by Jill M Finch, undertaken in Jun 10, 2013 in Olean, NY under Chapter 7, concluded with discharge in 2013-09-20 after liquidating assets."
Jill M Finch — New York

Etta W Firkel, Olean NY

Address: 534 3rd Ave Olean, NY 14760
Bankruptcy Case 1-11-14039-CLB Overview: "Etta W Firkel's bankruptcy, initiated in 11/22/2011 and concluded by February 2012 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Etta W Firkel — New York

Jeffery Flagg, Olean NY

Address: 1216 N Union St Apt 4 Olean, NY 14760
Bankruptcy Case 1-10-11541-CLB Overview: "In Olean, NY, Jeffery Flagg filed for Chapter 7 bankruptcy in April 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-09."
Jeffery Flagg — New York

Whitney R Foskit, Olean NY

Address: 3121 Nys Route 417 Apt 3 Olean, NY 14760
Brief Overview of Bankruptcy Case 1-13-13030-CLB: "The bankruptcy record of Whitney R Foskit from Olean, NY, shows a Chapter 7 case filed in Nov 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-18."
Whitney R Foskit — New York

Bruce Foster, Olean NY

Address: 313 N 15th St Apt 1 Olean, NY 14760-2048
Bankruptcy Case 1-15-12082-CLB Overview: "In Olean, NY, Bruce Foster filed for Chapter 7 bankruptcy in 2015-09-25. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-24."
Bruce Foster — New York

Julie Foster, Olean NY

Address: 313 N 15th St Apt 1 Olean, NY 14760-2048
Bankruptcy Case 1-15-12082-CLB Summary: "In a Chapter 7 bankruptcy case, Julie Foster from Olean, NY, saw her proceedings start in September 2015 and complete by 2015-12-24, involving asset liquidation."
Julie Foster — New York

Richard T Foster, Olean NY

Address: 123 N 19th St Olean, NY 14760-1901
Concise Description of Bankruptcy Case 1-2014-10786-CLB7: "The bankruptcy filing by Richard T Foster, undertaken in April 2014 in Olean, NY under Chapter 7, concluded with discharge in 07/03/2014 after liquidating assets."
Richard T Foster — New York

Vicki Fox, Olean NY

Address: 487 Route 16 S Olean, NY 14760
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11090-CLB: "In a Chapter 7 bankruptcy case, Vicki Fox from Olean, NY, saw her proceedings start in 2010-03-23 and complete by 2010-06-24, involving asset liquidation."
Vicki Fox — New York

Mary J Gayton, Olean NY

Address: 422 1st Ave Olean, NY 14760
Concise Description of Bankruptcy Case 1-13-10577-CLB7: "In Olean, NY, Mary J Gayton filed for Chapter 7 bankruptcy in March 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2013."
Mary J Gayton — New York

Catherine R Geary, Olean NY

Address: 921 Brook St Olean, NY 14760-3110
Brief Overview of Bankruptcy Case 1-15-12084-CLB: "Catherine R Geary's bankruptcy, initiated in September 2015 and concluded by 12.24.2015 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine R Geary — New York

Jason M Geise, Olean NY

Address: 208 S 13th St Olean, NY 14760
Concise Description of Bankruptcy Case 1-12-13026-CLB7: "Olean, NY resident Jason M Geise's October 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2013."
Jason M Geise — New York

John W Gerrity, Olean NY

Address: 124 E Forest Ave Olean, NY 14760-1409
Brief Overview of Bankruptcy Case 1-09-13130-CLB: "The bankruptcy record for John W Gerrity from Olean, NY, under Chapter 13, filed in Jul 7, 2009, involved setting up a repayment plan, finalized by 2014-12-10."
John W Gerrity — New York

Katy M Gerrity, Olean NY

Address: 514 W Green St Olean, NY 14760-3440
Bankruptcy Case 1-15-11046-CLB Overview: "Katy M Gerrity's Chapter 7 bankruptcy, filed in Olean, NY in 2015-05-15, led to asset liquidation, with the case closing in 2015-08-13."
Katy M Gerrity — New York

Jennifer J Gilliland, Olean NY

Address: 1118 Steam Valley Rd Olean, NY 14760-9539
Brief Overview of Bankruptcy Case 1-16-10342-CLB: "Jennifer J Gilliland's bankruptcy, initiated in 02/25/2016 and concluded by 2016-05-25 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer J Gilliland — New York

Francis Grandusky, Olean NY

Address: PO Box 264 Olean, NY 14760
Bankruptcy Case 1-10-12110-CLB Summary: "The bankruptcy record of Francis Grandusky from Olean, NY, shows a Chapter 7 case filed in 2010-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Francis Grandusky — New York

Thomas Grayson, Olean NY

Address: 402 W Henley St Olean, NY 14760
Bankruptcy Case 1-10-10803-CLB Summary: "Thomas Grayson's Chapter 7 bankruptcy, filed in Olean, NY in 2010-03-08, led to asset liquidation, with the case closing in 2010-06-28."
Thomas Grayson — New York

David R Greene, Olean NY

Address: 3485 Route 16 N Trlr 4L Olean, NY 14760-9715
Bankruptcy Case 1-16-11289-CLB Overview: "The bankruptcy record of David R Greene from Olean, NY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-26."
David R Greene — New York

Jamie M Greene, Olean NY

Address: 3485 Route 16 N Trlr 4L Olean, NY 14760-9715
Bankruptcy Case 1-16-11289-CLB Overview: "Jamie M Greene's Chapter 7 bankruptcy, filed in Olean, NY in June 28, 2016, led to asset liquidation, with the case closing in 2016-09-26."
Jamie M Greene — New York

Charlotte A Hardy, Olean NY

Address: 129 N 12th St Olean, NY 14760-2046
Concise Description of Bankruptcy Case 1-16-10273-CLB7: "In Olean, NY, Charlotte A Hardy filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2016."
Charlotte A Hardy — New York

Jack L Hardy, Olean NY

Address: 129 N 12th St Olean, NY 14760-2046
Bankruptcy Case 1-16-10273-CLB Summary: "In Olean, NY, Jack L Hardy filed for Chapter 7 bankruptcy in 02.18.2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Jack L Hardy — New York

Denzil D Harvey, Olean NY

Address: 218 N 12th St Olean, NY 14760
Bankruptcy Case 1-13-11585-CLB Overview: "In a Chapter 7 bankruptcy case, Denzil D Harvey from Olean, NY, saw their proceedings start in 06/10/2013 and complete by September 2013, involving asset liquidation."
Denzil D Harvey — New York

Lucille Harvey, Olean NY

Address: 817 Buffalo St Olean, NY 14760
Bankruptcy Case 1-10-11150-CLB Summary: "Lucille Harvey's bankruptcy, initiated in Mar 25, 2010 and concluded by 2010-07-15 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucille Harvey — New York

Rodney M Havers, Olean NY

Address: 802 Bishop St Olean, NY 14760
Bankruptcy Case 1-12-11271-CLB Overview: "Rodney M Havers's Chapter 7 bankruptcy, filed in Olean, NY in 2012-04-26, led to asset liquidation, with the case closing in August 2012."
Rodney M Havers — New York

Daniel Hemphill, Olean NY

Address: 518 N 7th St Olean, NY 14760
Brief Overview of Bankruptcy Case 1-10-10668-CLB: "The bankruptcy filing by Daniel Hemphill, undertaken in 2010-02-26 in Olean, NY under Chapter 7, concluded with discharge in 06.18.2010 after liquidating assets."
Daniel Hemphill — New York

Harvard Hitchcock, Olean NY

Address: 2070 Hillcrest Ave Olean, NY 14760
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12798-CLB: "Harvard Hitchcock's Chapter 7 bankruptcy, filed in Olean, NY in 06/25/2010, led to asset liquidation, with the case closing in September 2010."
Harvard Hitchcock — New York

Linda M Hollamby, Olean NY

Address: 2009 Wayman Branch Rd Olean, NY 14760-9617
Brief Overview of Bankruptcy Case 1-14-11922-CLB: "The case of Linda M Hollamby in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-08-20 and discharged early 2014-11-18, focusing on asset liquidation to repay creditors."
Linda M Hollamby — New York

Amanda L Holt, Olean NY

Address: 1316 W Sullivan St Olean, NY 14760-2042
Concise Description of Bankruptcy Case 1-14-12893-CLB7: "Olean, NY resident Amanda L Holt's 12.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2015."
Amanda L Holt — New York

Ronnie Hopkins, Olean NY

Address: 118 S 17th St Olean, NY 14760
Bankruptcy Case 1-09-15903-CLB Overview: "In Olean, NY, Ronnie Hopkins filed for Chapter 7 bankruptcy in 12.21.2009. This case, involving liquidating assets to pay off debts, was resolved by March 26, 2010."
Ronnie Hopkins — New York

Anna Howard, Olean NY

Address: 719 Front St Olean, NY 14760
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10353-CLB: "The bankruptcy record of Anna Howard from Olean, NY, shows a Chapter 7 case filed in Feb 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2010."
Anna Howard — New York

Susan Howard, Olean NY

Address: 108 S 10th St Olean, NY 14760
Brief Overview of Bankruptcy Case 1-09-15931-CLB: "Susan Howard's Chapter 7 bankruptcy, filed in Olean, NY in 12/22/2009, led to asset liquidation, with the case closing in 03/26/2010."
Susan Howard — New York

Lisa Ingalls, Olean NY

Address: 615 W Henley St Olean, NY 14760
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10845-CLB: "Lisa Ingalls's Chapter 7 bankruptcy, filed in Olean, NY in 2010-03-09, led to asset liquidation, with the case closing in Jun 29, 2010."
Lisa Ingalls — New York

Dusten A Jeffers, Olean NY

Address: 1428 Olean Portville Rd Olean, NY 14760
Brief Overview of Bankruptcy Case 1-12-12176-CLB: "Dusten A Jeffers's bankruptcy, initiated in July 2012 and concluded by 2012-10-31 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dusten A Jeffers — New York

Timothy L Jerge, Olean NY

Address: 232 N Union St Apt B Olean, NY 14760
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10859-CLB: "In Olean, NY, Timothy L Jerge filed for Chapter 7 bankruptcy in 2013-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-10."
Timothy L Jerge — New York

Joseph R John, Olean NY

Address: 601 W Henley St Olean, NY 14760
Bankruptcy Case 1-12-12029-CLB Summary: "Joseph R John's Chapter 7 bankruptcy, filed in Olean, NY in June 26, 2012, led to asset liquidation, with the case closing in 10/16/2012."
Joseph R John — New York

Marie A Johnson, Olean NY

Address: 218 E Pine St Olean, NY 14760
Brief Overview of Bankruptcy Case 1-13-13287-CLB: "In a Chapter 7 bankruptcy case, Marie A Johnson from Olean, NY, saw her proceedings start in 12/16/2013 and complete by 2014-03-28, involving asset liquidation."
Marie A Johnson — New York

Wayne Karnuth, Olean NY

Address: 2795 Back Hinsdale Rd Olean, NY 14760
Concise Description of Bankruptcy Case 1-11-12471-CLB7: "The bankruptcy record of Wayne Karnuth from Olean, NY, shows a Chapter 7 case filed in 07.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2011."
Wayne Karnuth — New York

Jr Paul Kayes, Olean NY

Address: 200 Austin Ct Olean, NY 14760
Bankruptcy Case 1-10-15346-CLB Overview: "Jr Paul Kayes's bankruptcy, initiated in December 2010 and concluded by 2011-03-24 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Paul Kayes — New York

Melissa M Kayes, Olean NY

Address: 113 S 6th St Apt 2 Olean, NY 14760-3455
Bankruptcy Case 1-14-11422-CLB Summary: "The case of Melissa M Kayes in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in June 13, 2014 and discharged early 2014-09-11, focusing on asset liquidation to repay creditors."
Melissa M Kayes — New York

Raymond Keesler, Olean NY

Address: 2599 Dutton Rd Olean, NY 14760
Concise Description of Bankruptcy Case 1-13-11965-CLB7: "In a Chapter 7 bankruptcy case, Raymond Keesler from Olean, NY, saw their proceedings start in 07.23.2013 and complete by November 2, 2013, involving asset liquidation."
Raymond Keesler — New York

Debra J Keller, Olean NY

Address: 107 S 9th St Olean, NY 14760-3407
Concise Description of Bankruptcy Case 1-14-11943-CLB7: "The bankruptcy filing by Debra J Keller, undertaken in 2014-08-25 in Olean, NY under Chapter 7, concluded with discharge in 11/23/2014 after liquidating assets."
Debra J Keller — New York

Kevin Kirchner, Olean NY

Address: 1494 Olean Portville Rd Olean, NY 14760
Brief Overview of Bankruptcy Case 1-10-14997-CLB: "The case of Kevin Kirchner in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-11-22 and discharged early 2011-03-14, focusing on asset liquidation to repay creditors."
Kevin Kirchner — New York

Amanda E Klein, Olean NY

Address: 1608 Gemini Dr Olean, NY 14760
Bankruptcy Case 1-11-12126-CLB Overview: "The bankruptcy filing by Amanda E Klein, undertaken in 2011-06-15 in Olean, NY under Chapter 7, concluded with discharge in 2011-09-22 after liquidating assets."
Amanda E Klein — New York

Patience Kolasinski, Olean NY

Address: 325 N 9th St Olean, NY 14760
Concise Description of Bankruptcy Case 1-11-12119-CLB7: "The bankruptcy record of Patience Kolasinski from Olean, NY, shows a Chapter 7 case filed in 2011-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-22."
Patience Kolasinski — New York

Brian Korsa, Olean NY

Address: 1401 Witherell Hts Olean, NY 14760
Concise Description of Bankruptcy Case 1-10-13187-CLB7: "The case of Brian Korsa in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in 07.20.2010 and discharged early 2010-11-09, focusing on asset liquidation to repay creditors."
Brian Korsa — New York

Stephanie J Kubiak, Olean NY

Address: 1009 W Henley St Olean, NY 14760
Concise Description of Bankruptcy Case 1-13-10050-CLB7: "Stephanie J Kubiak's bankruptcy, initiated in Jan 9, 2013 and concluded by 2013-04-21 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie J Kubiak — New York

Neil E Lampe, Olean NY

Address: 318 N 13th St Olean, NY 14760-2015
Snapshot of U.S. Bankruptcy Proceeding Case 1-06-03102-CLB: "Neil E Lampe's Chapter 13 bankruptcy in Olean, NY started in 2006-10-10. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2013."
Neil E Lampe — New York

William T Larue, Olean NY

Address: 1105 N Union St Olean, NY 14760
Bankruptcy Case 1-13-11522-CLB Summary: "William T Larue's bankruptcy, initiated in June 2013 and concluded by September 2013 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William T Larue — New York

Katie J Leavitt, Olean NY

Address: 115 1/2 W Elm St Olean, NY 14760
Bankruptcy Case 1-11-11515-CLB Summary: "The bankruptcy filing by Katie J Leavitt, undertaken in 2011-04-29 in Olean, NY under Chapter 7, concluded with discharge in 08/19/2011 after liquidating assets."
Katie J Leavitt — New York

Jr Raymond C Limerick, Olean NY

Address: 709 Hoop St Olean, NY 14760
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13814-CLB: "Jr Raymond C Limerick's Chapter 7 bankruptcy, filed in Olean, NY in 11.01.2011, led to asset liquidation, with the case closing in 02/21/2012."
Jr Raymond C Limerick — New York

Debbie A Link, Olean NY

Address: 328 N 8th St Olean, NY 14760-2208
Brief Overview of Bankruptcy Case 1-15-10701-CLB: "In a Chapter 7 bankruptcy case, Debbie A Link from Olean, NY, saw her proceedings start in 04/10/2015 and complete by 2015-07-09, involving asset liquidation."
Debbie A Link — New York

Catherine Ann Locke, Olean NY

Address: 917 Washington St Olean, NY 14760-2253
Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-01740: "Catherine Ann Locke's bankruptcy, initiated in Mar 11, 2016 and concluded by 2016-06-09 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Ann Locke — New York

Donald Lowe, Olean NY

Address: 1851 W Franklin St Olean, NY 14760
Brief Overview of Bankruptcy Case 1-10-13448-CLB: "In a Chapter 7 bankruptcy case, Donald Lowe from Olean, NY, saw their proceedings start in 08/06/2010 and complete by November 2010, involving asset liquidation."
Donald Lowe — New York

Charity M Lowry, Olean NY

Address: 415 Irving St Olean, NY 14760
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11292-CLB: "In Olean, NY, Charity M Lowry filed for Chapter 7 bankruptcy in 04/27/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2012."
Charity M Lowry — New York

Patricia A Lyman, Olean NY

Address: 115 N Clark St Olean, NY 14760
Concise Description of Bankruptcy Case 1-12-11879-CLB7: "The bankruptcy record of Patricia A Lyman from Olean, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-03."
Patricia A Lyman — New York

Penny L Lyman, Olean NY

Address: 1774 Happy Hollow Rd Olean, NY 14760
Concise Description of Bankruptcy Case 1-13-10947-CLB7: "Penny L Lyman's Chapter 7 bankruptcy, filed in Olean, NY in April 2013, led to asset liquidation, with the case closing in July 2013."
Penny L Lyman — New York

Explore Free Bankruptcy Records by State