Olean, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Olean.
Last updated on:
April 02, 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
Elizabeth Kathleen Martin, Olean NY
Address: 1745 Andrews St Olean, NY 14760-9525
Bankruptcy Case 1-16-10858-CLB Summary: "The bankruptcy filing by Elizabeth Kathleen Martin, undertaken in April 28, 2016 in Olean, NY under Chapter 7, concluded with discharge in July 27, 2016 after liquidating assets."
Elizabeth Kathleen Martin — New York
Dennis M Martinelli, Olean NY
Address: 647 Main St Olean, NY 14760
Bankruptcy Case 1-13-12087-CLB Overview: "Dennis M Martinelli's Chapter 7 bankruptcy, filed in Olean, NY in 2013-08-06, led to asset liquidation, with the case closing in 2013-11-16."
Dennis M Martinelli — New York
Kathleen Ellen Martinelli, Olean NY
Address: 530 2nd Ave Olean, NY 14760-1708
Concise Description of Bankruptcy Case 1-15-11668-CLB7: "The case of Kathleen Ellen Martinelli in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 5, 2015 and discharged early November 3, 2015, focusing on asset liquidation to repay creditors."
Kathleen Ellen Martinelli — New York
Kathleen J Mcgonnell, Olean NY
Address: 529B Martha Ave Olean, NY 14760
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12219-CLB: "In a Chapter 7 bankruptcy case, Kathleen J Mcgonnell from Olean, NY, saw her proceedings start in June 21, 2011 and complete by Sep 22, 2011, involving asset liquidation."
Kathleen J Mcgonnell — New York
Amy Mckeown, Olean NY
Address: 209 York St Olean, NY 14760
Concise Description of Bankruptcy Case 1-10-14024-CLB7: "The bankruptcy record of Amy Mckeown from Olean, NY, shows a Chapter 7 case filed in 09/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/07/2011."
Amy Mckeown — New York
Eric Medler, Olean NY
Address: 466 Indiana Ave Olean, NY 14760
Brief Overview of Bankruptcy Case 1-10-12699-CLB: "The bankruptcy record of Eric Medler from Olean, NY, shows a Chapter 7 case filed in June 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2010."
Eric Medler — New York
Pamela J Mellon, Olean NY
Address: PO Box 191 Olean, NY 14760
Bankruptcy Case 1-13-10167-CLB Overview: "Olean, NY resident Pamela J Mellon's 01.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Pamela J Mellon — New York
Michele Leigh Mesler, Olean NY
Address: 1256 Old Rock City Rd Olean, NY 14760-9637
Brief Overview of Bankruptcy Case 13-01736-8-DMW: "Filing for Chapter 13 bankruptcy in Mar 19, 2013, Michele Leigh Mesler from Olean, NY, structured a repayment plan, achieving discharge in 05/01/2015."
Michele Leigh Mesler — New York
Michel Michael, Olean NY
Address: 130 N 13th St Olean, NY 14760
Bankruptcy Case 1-09-15978-CLB Summary: "The case of Michel Michael in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-12-28 and discharged early 2010-04-09, focusing on asset liquidation to repay creditors."
Michel Michael — New York
Crist David Middaugh, Olean NY
Address: 319 W Elm St Olean, NY 14760-1228
Concise Description of Bankruptcy Case 1-16-11337-CLB7: "The bankruptcy record of Crist David Middaugh from Olean, NY, shows a Chapter 7 case filed in 2016-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 10/04/2016."
Crist David Middaugh — New York
Audrey J Mogon, Olean NY
Address: 609 1/2 W State St Olean, NY 14760-2336
Bankruptcy Case 1-16-10645-CLB Summary: "The bankruptcy filing by Audrey J Mogon, undertaken in 2016-04-04 in Olean, NY under Chapter 7, concluded with discharge in 07/03/2016 after liquidating assets."
Audrey J Mogon — New York
Sean Mohr, Olean NY
Address: 157 Grossman Ave Olean, NY 14760
Brief Overview of Bankruptcy Case 1-10-13143-CLB: "Sean Mohr's Chapter 7 bankruptcy, filed in Olean, NY in 2010-07-19, led to asset liquidation, with the case closing in 11.08.2010."
Sean Mohr — New York
Rhonda Morenzoni, Olean NY
Address: 131 S 11th St Olean, NY 14760
Brief Overview of Bankruptcy Case 1-10-12285-CLB: "Olean, NY resident Rhonda Morenzoni's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-15."
Rhonda Morenzoni — New York
Craig A Moshier, Olean NY
Address: 1245 Old Rock City Rd Olean, NY 14760
Bankruptcy Case 1-13-10562-CLB Summary: "The bankruptcy filing by Craig A Moshier, undertaken in March 2013 in Olean, NY under Chapter 7, concluded with discharge in 06.17.2013 after liquidating assets."
Craig A Moshier — New York
Christopher J Munday, Olean NY
Address: 1201 Reed St Olean, NY 14760
Bankruptcy Case 1-12-11118-CLB Summary: "Christopher J Munday's Chapter 7 bankruptcy, filed in Olean, NY in 2012-04-11, led to asset liquidation, with the case closing in Aug 1, 2012."
Christopher J Munday — New York
Bethany A Murphy, Olean NY
Address: 201 E Connell St Olean, NY 14760-1320
Bankruptcy Case 1-15-11933-CLB Overview: "Olean, NY resident Bethany A Murphy's Sep 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Bethany A Murphy — New York
Amanda G Murphy, Olean NY
Address: 124 S 2nd St Uppr Olean, NY 14760
Bankruptcy Case 1-13-11596-CLB Summary: "Amanda G Murphy's bankruptcy, initiated in 06.11.2013 and concluded by Sep 21, 2013 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda G Murphy — New York
Duane E Myers, Olean NY
Address: 1318 Route 16 S Olean, NY 14760
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14129-CLB: "Duane E Myers's bankruptcy, initiated in 2011-12-02 and concluded by Mar 23, 2012 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duane E Myers — New York
Caroline P Nagle, Olean NY
Address: 111 N 14th St Olean, NY 14760-2018
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12864-CLB: "In a Chapter 7 bankruptcy case, Caroline P Nagle from Olean, NY, saw her proceedings start in 12.23.2014 and complete by 2015-03-23, involving asset liquidation."
Caroline P Nagle — New York
Miguel Narvaez, Olean NY
Address: 208 Brookview Ave Olean, NY 14760
Concise Description of Bankruptcy Case 1-11-12470-CLB7: "The bankruptcy record of Miguel Narvaez from Olean, NY, shows a Chapter 7 case filed in Jul 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-01."
Miguel Narvaez — New York
Robert Nolder, Olean NY
Address: 2053 Union Valley Rd Olean, NY 14760
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10835-CLB: "The bankruptcy record of Robert Nolder from Olean, NY, shows a Chapter 7 case filed in 03.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2010."
Robert Nolder — New York
Jose Nunez, Olean NY
Address: 554 Martha Ave Apt J4 Olean, NY 14760
Concise Description of Bankruptcy Case 1-09-14809-CLB7: "The bankruptcy filing by Jose Nunez, undertaken in 2009-10-15 in Olean, NY under Chapter 7, concluded with discharge in January 25, 2010 after liquidating assets."
Jose Nunez — New York
Anthony Ofano, Olean NY
Address: 1510 W Henley St Olean, NY 14760
Bankruptcy Case 1-10-13566-CLB Overview: "The bankruptcy record of Anthony Ofano from Olean, NY, shows a Chapter 7 case filed in August 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-03."
Anthony Ofano — New York
Micah J Oldham, Olean NY
Address: 120 N 17th St Olean, NY 14760
Bankruptcy Case 1-12-11462-CLB Summary: "The bankruptcy filing by Micah J Oldham, undertaken in 2012-05-09 in Olean, NY under Chapter 7, concluded with discharge in August 29, 2012 after liquidating assets."
Micah J Oldham — New York
Moore Noreen Oneill, Olean NY
Address: 2664 Smith Hollow Rd Olean, NY 14760
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12738-CLB: "The bankruptcy record of Moore Noreen Oneill from Olean, NY, shows a Chapter 7 case filed in 2010-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in October 12, 2010."
Moore Noreen Oneill — New York
Antonio Ortiz, Olean NY
Address: 112 Front St Olean, NY 14760
Bankruptcy Case 1-11-12256-CLB Summary: "The bankruptcy record of Antonio Ortiz from Olean, NY, shows a Chapter 7 case filed in June 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.23.2011."
Antonio Ortiz — New York
Amy L Oyer, Olean NY
Address: 417 N 9th St Olean, NY 14760
Brief Overview of Bankruptcy Case 1-13-10581-CLB: "The bankruptcy record of Amy L Oyer from Olean, NY, shows a Chapter 7 case filed in 2013-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-18."
Amy L Oyer — New York
Sean R Paar, Olean NY
Address: 6 Barnside Ln Olean, NY 14760
Bankruptcy Case 1-13-10159-CLB Summary: "Sean R Paar's Chapter 7 bankruptcy, filed in Olean, NY in 01/23/2013, led to asset liquidation, with the case closing in 05.05.2013."
Sean R Paar — New York
Lacee Lee Pearl, Olean NY
Address: 117 Irving St Olean, NY 14760-3519
Brief Overview of Bankruptcy Case 1-15-11676-CLB: "Olean, NY resident Lacee Lee Pearl's Aug 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.04.2015."
Lacee Lee Pearl — New York
Robin A Pearl, Olean NY
Address: 1970 Godfrey Hollow Rd Olean, NY 14760-9773
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10761-CLB: "In a Chapter 7 bankruptcy case, Robin A Pearl from Olean, NY, saw their proceedings start in 04/15/2016 and complete by July 2016, involving asset liquidation."
Robin A Pearl — New York
Nancy A Peer, Olean NY
Address: 132 N 14th St Olean, NY 14760-2019
Bankruptcy Case 1-14-10443-CLB Summary: "Olean, NY resident Nancy A Peer's Feb 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2014."
Nancy A Peer — New York
Jr John Petruccelli, Olean NY
Address: 414 N 9th St Olean, NY 14760
Brief Overview of Bankruptcy Case 1-10-14001-CLB: "In a Chapter 7 bankruptcy case, Jr John Petruccelli from Olean, NY, saw their proceedings start in 09/16/2010 and complete by 01.06.2011, involving asset liquidation."
Jr John Petruccelli — New York
Catherine A Pettit, Olean NY
Address: 1640 E River Rd Olean, NY 14760-9619
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10687-CLB: "The bankruptcy filing by Catherine A Pettit, undertaken in 04.08.2016 in Olean, NY under Chapter 7, concluded with discharge in 2016-07-07 after liquidating assets."
Catherine A Pettit — New York
Steven A Pettit, Olean NY
Address: 1640 E River Rd Olean, NY 14760-9619
Bankruptcy Case 1-16-10687-CLB Summary: "Olean, NY resident Steven A Pettit's 04.08.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-07."
Steven A Pettit — New York
Deborah L Phearsdorf, Olean NY
Address: 115 E Connell St Olean, NY 14760
Concise Description of Bankruptcy Case 1-13-12071-CLB7: "Deborah L Phearsdorf's Chapter 7 bankruptcy, filed in Olean, NY in August 2013, led to asset liquidation, with the case closing in 11/11/2013."
Deborah L Phearsdorf — New York
Ronald Pierce, Olean NY
Address: 310 S 8th St Olean, NY 14760
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10958-CLB: "Olean, NY resident Ronald Pierce's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2010."
Ronald Pierce — New York
Tina E Pierce, Olean NY
Address: 726 Front St Olean, NY 14760
Bankruptcy Case 1-12-13239-CLB Overview: "In a Chapter 7 bankruptcy case, Tina E Pierce from Olean, NY, saw her proceedings start in Oct 24, 2012 and complete by 2013-02-03, involving asset liquidation."
Tina E Pierce — New York
Matthew J Quattrone, Olean NY
Address: 124 S 14th St Olean, NY 14760
Bankruptcy Case 1-12-12273-CLB Overview: "Matthew J Quattrone's bankruptcy, initiated in 07/20/2012 and concluded by 11.09.2012 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew J Quattrone — New York
Iqbal Amber S Rafi, Olean NY
Address: 188 N Union St Olean, NY 14760
Bankruptcy Case 1-13-13150-CLB Summary: "Iqbal Amber S Rafi's Chapter 7 bankruptcy, filed in Olean, NY in 11/21/2013, led to asset liquidation, with the case closing in Mar 3, 2014."
Iqbal Amber S Rafi — New York
Michael D Ratzel, Olean NY
Address: 411 1/2 Irving St Uppr Olean, NY 14760
Brief Overview of Bankruptcy Case 1-12-13626-CLB: "In Olean, NY, Michael D Ratzel filed for Chapter 7 bankruptcy in Nov 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Michael D Ratzel — New York
Josephine V Reed, Olean NY
Address: 3088 Route 16 N Lot 17 Olean, NY 14760-9716
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10799-CLB: "In Olean, NY, Josephine V Reed filed for Chapter 7 bankruptcy in 04.20.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2016."
Josephine V Reed — New York
Daniel Reynolds, Olean NY
Address: 1664 Seneca Ave Olean, NY 14760
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11120-CLB: "The bankruptcy record of Daniel Reynolds from Olean, NY, shows a Chapter 7 case filed in 2010-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2010."
Daniel Reynolds — New York
Kathleen M Rippel, Olean NY
Address: 747 N Union St Olean, NY 14760
Concise Description of Bankruptcy Case 1-12-11341-CLB7: "Olean, NY resident Kathleen M Rippel's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2012."
Kathleen M Rippel — New York
Richard Guy Ross, Olean NY
Address: 122 S 19th St Olean, NY 14760-3326
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11927-CLB: "The bankruptcy filing by Richard Guy Ross, undertaken in August 21, 2014 in Olean, NY under Chapter 7, concluded with discharge in 11/19/2014 after liquidating assets."
Richard Guy Ross — New York
Jr Anthony J Rovito, Olean NY
Address: 1606 W State St # 2 Olean, NY 14760
Bankruptcy Case 1-09-14488-CLB Overview: "The bankruptcy filing by Jr Anthony J Rovito, undertaken in Sep 28, 2009 in Olean, NY under Chapter 7, concluded with discharge in 2010-01-08 after liquidating assets."
Jr Anthony J Rovito — New York
Karen J Ryder, Olean NY
Address: 400 Wayne St Olean, NY 14760-2462
Bankruptcy Case 1-09-13007-CLB Overview: "Karen J Ryder, a resident of Olean, NY, entered a Chapter 13 bankruptcy plan in 06/29/2009, culminating in its successful completion by December 11, 2013."
Karen J Ryder — New York
Angela C Sawaya, Olean NY
Address: 311 E Henley St Olean, NY 14760
Bankruptcy Case 1-13-11433-CLB Overview: "The case of Angela C Sawaya in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in 05/23/2013 and discharged early 2013-09-02, focusing on asset liquidation to repay creditors."
Angela C Sawaya — New York
Debbie Madeline Schnettler, Olean NY
Address: 720 Bishop St Olean, NY 14760
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13438-CLB: "Debbie Madeline Schnettler's bankruptcy, initiated in 2012-11-06 and concluded by 2013-02-16 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie Madeline Schnettler — New York
Terrence L Scull, Olean NY
Address: 1766 Dugan Rd Olean, NY 14760
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10871-CLB: "Terrence L Scull's bankruptcy, initiated in 03.18.2011 and concluded by 2011-07-08 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrence L Scull — New York
Thomas Seamans, Olean NY
Address: 211 N 18th St Olean, NY 14760
Bankruptcy Case 1-10-12464-CLB Overview: "The bankruptcy filing by Thomas Seamans, undertaken in June 2010 in Olean, NY under Chapter 7, concluded with discharge in Sep 25, 2010 after liquidating assets."
Thomas Seamans — New York
William Shafer, Olean NY
Address: 1644 Park Ave Olean, NY 14760
Bankruptcy Case 1-10-12335-CLB Summary: "The bankruptcy record of William Shafer from Olean, NY, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2010."
William Shafer — New York
Loran D Shumway, Olean NY
Address: 1201 1/2 N Union St Olean, NY 14760-1340
Concise Description of Bankruptcy Case 1-14-12620-CLB7: "Olean, NY resident Loran D Shumway's 11.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-12."
Loran D Shumway — New York
Christina Smith, Olean NY
Address: 2040 Parkside Dr Olean, NY 14760
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13986-CLB: "In a Chapter 7 bankruptcy case, Christina Smith from Olean, NY, saw her proceedings start in 2010-09-15 and complete by Jan 5, 2011, involving asset liquidation."
Christina Smith — New York
Susan E Stahley, Olean NY
Address: 139 N 7th St Olean, NY 14760
Brief Overview of Bankruptcy Case 1-12-11444-CLB: "Susan E Stahley's bankruptcy, initiated in May 8, 2012 and concluded by 08/28/2012 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan E Stahley — New York
Terry L Sullivan, Olean NY
Address: 234 Carolina St Olean, NY 14760
Bankruptcy Case 1-12-10121-CLB Summary: "In Olean, NY, Terry L Sullivan filed for Chapter 7 bankruptcy in 01/18/2012. This case, involving liquidating assets to pay off debts, was resolved by May 9, 2012."
Terry L Sullivan — New York
Justin M Suttrich, Olean NY
Address: 108 N 2nd St Apt B Olean, NY 14760
Bankruptcy Case 1-11-10554-CLB Summary: "The bankruptcy filing by Justin M Suttrich, undertaken in 02/24/2011 in Olean, NY under Chapter 7, concluded with discharge in 06/16/2011 after liquidating assets."
Justin M Suttrich — New York
Gail L Sweitzer, Olean NY
Address: 500 E Spring St Apt 28 Olean, NY 14760-2930
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12763-CLB: "Gail L Sweitzer's Chapter 7 bankruptcy, filed in Olean, NY in Dec 8, 2014, led to asset liquidation, with the case closing in 03/08/2015."
Gail L Sweitzer — New York
Charlene Thierman, Olean NY
Address: 1659 Goodrich Ave Olean, NY 14760-9656
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10744-CLB: "The bankruptcy record of Charlene Thierman from Olean, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-12."
Charlene Thierman — New York
Joseph B Tingley, Olean NY
Address: 920 Griffin St Olean, NY 14760
Concise Description of Bankruptcy Case 1-11-10753-CLB7: "Joseph B Tingley's Chapter 7 bankruptcy, filed in Olean, NY in March 2011, led to asset liquidation, with the case closing in Jul 1, 2011."
Joseph B Tingley — New York
Stephanie J Trask, Olean NY
Address: 149 Duke St Olean, NY 14760
Bankruptcy Case 1-12-13766-CLB Summary: "In a Chapter 7 bankruptcy case, Stephanie J Trask from Olean, NY, saw her proceedings start in 2012-12-18 and complete by Mar 30, 2013, involving asset liquidation."
Stephanie J Trask — New York
William M Travis, Olean NY
Address: 1901 W State St Olean, NY 14760-3352
Concise Description of Bankruptcy Case 1-15-11658-CLB7: "Olean, NY resident William M Travis's 08.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2015."
William M Travis — New York
Thomas Turock, Olean NY
Address: 808 N Union St Olean, NY 14760
Concise Description of Bankruptcy Case 1-10-15214-CLB7: "Thomas Turock's bankruptcy, initiated in 2010-12-10 and concluded by 2011-04-01 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Turock — New York
Richard Vargeson, Olean NY
Address: 446 York St Olean, NY 14760
Bankruptcy Case 1-09-15784-CLB Summary: "The bankruptcy filing by Richard Vargeson, undertaken in 12/14/2009 in Olean, NY under Chapter 7, concluded with discharge in March 26, 2010 after liquidating assets."
Richard Vargeson — New York
Sr Robert Vaughn, Olean NY
Address: 127 S 13th St Olean, NY 14760
Concise Description of Bankruptcy Case 1-10-13851-CLB7: "Sr Robert Vaughn's bankruptcy, initiated in September 3, 2010 and concluded by 2010-12-24 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Robert Vaughn — New York
Karen D Vester, Olean NY
Address: 404 Wayne St Olean, NY 14760-2462
Bankruptcy Case 1-14-11251-CLB Overview: "The bankruptcy filing by Karen D Vester, undertaken in 05.27.2014 in Olean, NY under Chapter 7, concluded with discharge in August 25, 2014 after liquidating assets."
Karen D Vester — New York
Ruth Watson, Olean NY
Address: 3100 Cranberry Rd Apt 4 Olean, NY 14760
Concise Description of Bankruptcy Case 1-10-14908-CLB7: "The case of Ruth Watson in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early Feb 18, 2011, focusing on asset liquidation to repay creditors."
Ruth Watson — New York
Shawn Wells, Olean NY
Address: 114 E Green St Olean, NY 14760-3604
Bankruptcy Case 1-15-10416-CLB Summary: "Shawn Wells's Chapter 7 bankruptcy, filed in Olean, NY in March 2015, led to asset liquidation, with the case closing in June 9, 2015."
Shawn Wells — New York
Jarrod D Wigent, Olean NY
Address: 709 Garden Ave Olean, NY 14760
Bankruptcy Case 1-11-12252-CLB Overview: "Jarrod D Wigent's bankruptcy, initiated in June 23, 2011 and concluded by October 2011 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jarrod D Wigent — New York
Kelly L Wilkins, Olean NY
Address: 1755 Allegany St Olean, NY 14760
Bankruptcy Case 1-11-13183-CLB Summary: "In Olean, NY, Kelly L Wilkins filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Kelly L Wilkins — New York
Terry Williams, Olean NY
Address: 120 1/2 N 5th St Olean, NY 14760
Brief Overview of Bankruptcy Case 1-12-11841-CLB: "The case of Terry Williams in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-06-08 and discharged early 2012-09-28, focusing on asset liquidation to repay creditors."
Terry Williams — New York
James M Williams, Olean NY
Address: 3198 Cranberry Rd Olean, NY 14760
Bankruptcy Case 1-12-10742-CLB Overview: "The case of James M Williams in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in 03.13.2012 and discharged early 07.03.2012, focusing on asset liquidation to repay creditors."
James M Williams — New York
Walter Wojewoda, Olean NY
Address: 419 King St Olean, NY 14760
Brief Overview of Bankruptcy Case 1-10-11207-CLB: "Olean, NY resident Walter Wojewoda's 03.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2010."
Walter Wojewoda — New York
Ann Marie Worth, Olean NY
Address: 529A Martha Ave Olean, NY 14760
Brief Overview of Bankruptcy Case 1-11-13979-CLB: "The bankruptcy record of Ann Marie Worth from Olean, NY, shows a Chapter 7 case filed in 11.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2012."
Ann Marie Worth — New York
Alice L Yu, Olean NY
Address: PO Box 803 Olean, NY 14760
Bankruptcy Case 1-12-11859-CLB Summary: "Olean, NY resident Alice L Yu's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Alice L Yu — New York
William Zimmer, Olean NY
Address: 212 1/2 N 11th St Olean, NY 14760
Brief Overview of Bankruptcy Case 1-10-12964-CLB: "The bankruptcy filing by William Zimmer, undertaken in 2010-07-06 in Olean, NY under Chapter 7, concluded with discharge in October 26, 2010 after liquidating assets."
William Zimmer — New York
Explore Free Bankruptcy Records by State