personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Springville, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Carla Ahles, New York

Address: 251 S Central Ave Springville, NY 14141

Bankruptcy Case 1-09-15809-MJK Overview: "In Springville, NY, Carla Ahles filed for Chapter 7 bankruptcy in 2009-12-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-27."
Carla Ahles — New York, 1-09-15809


ᐅ Mary Beth Anderson, New York

Address: 11298 Bolton Rd Springville, NY 14141

Bankruptcy Case 1-10-13261-CLB Summary: "In a Chapter 7 bankruptcy case, Mary Beth Anderson from Springville, NY, saw her proceedings start in July 2010 and complete by 11.14.2010, involving asset liquidation."
Mary Beth Anderson — New York, 1-10-13261


ᐅ Anne Attebery, New York

Address: 639 E Main St Springville, NY 14141

Bankruptcy Case 1-10-14693-MJK Summary: "The bankruptcy filing by Anne Attebery, undertaken in Nov 1, 2010 in Springville, NY under Chapter 7, concluded with discharge in Feb 21, 2011 after liquidating assets."
Anne Attebery — New York, 1-10-14693


ᐅ David J Baker, New York

Address: 399 Mill St Springville, NY 14141

Bankruptcy Case 1-11-10821-MJK Overview: "In a Chapter 7 bankruptcy case, David J Baker from Springville, NY, saw his proceedings start in 2011-03-16 and complete by 2011-06-23, involving asset liquidation."
David J Baker — New York, 1-11-10821


ᐅ Burton L Barr, New York

Address: 82 N Central Ave Springville, NY 14141

Bankruptcy Case 1-11-11008-MJK Summary: "In a Chapter 7 bankruptcy case, Burton L Barr from Springville, NY, saw his proceedings start in 2011-03-29 and complete by July 2011, involving asset liquidation."
Burton L Barr — New York, 1-11-11008


ᐅ Carol A Beaver, New York

Address: 419 Mill St Springville, NY 14141

Bankruptcy Case 1-12-11285-CLB Summary: "The bankruptcy filing by Carol A Beaver, undertaken in 04/26/2012 in Springville, NY under Chapter 7, concluded with discharge in 08.16.2012 after liquidating assets."
Carol A Beaver — New York, 1-12-11285


ᐅ Peggy J Becker, New York

Address: 167 N Buffalo St Springville, NY 14141

Bankruptcy Case 1-13-11226-MJK Overview: "Springville, NY resident Peggy J Becker's May 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2013."
Peggy J Becker — New York, 1-13-11226


ᐅ Ashley Bekiel, New York

Address: 100 Newman St Springville, NY 14141

Brief Overview of Bankruptcy Case 1-10-15065-CLB: "Ashley Bekiel's Chapter 7 bankruptcy, filed in Springville, NY in 11/30/2010, led to asset liquidation, with the case closing in 03/17/2011."
Ashley Bekiel — New York, 1-10-15065


ᐅ Laverne L Bellinger, New York

Address: 5202 Genesee Rd Springville, NY 14141-9683

Concise Description of Bankruptcy Case 1-15-12648-CLB7: "In a Chapter 7 bankruptcy case, Laverne L Bellinger from Springville, NY, saw their proceedings start in Dec 14, 2015 and complete by March 13, 2016, involving asset liquidation."
Laverne L Bellinger — New York, 1-15-12648


ᐅ Patricia K Bellinger, New York

Address: 5202 Genesee Rd Springville, NY 14141-9683

Bankruptcy Case 1-15-12648-CLB Summary: "The case of Patricia K Bellinger in Springville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia K Bellinger — New York, 1-15-12648


ᐅ Nanette Black, New York

Address: 5839 Route 39 Springville, NY 14141

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11764-CLB: "Nanette Black's bankruptcy, initiated in 04.29.2010 and concluded by 08.19.2010 in Springville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nanette Black — New York, 1-10-11764


ᐅ William R Brisley, New York

Address: 98 Maple Ave Springville, NY 14141

Brief Overview of Bankruptcy Case 1-13-10639-CLB: "The bankruptcy filing by William R Brisley, undertaken in Mar 14, 2013 in Springville, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
William R Brisley — New York, 1-13-10639


ᐅ Darren M Chiacchia, New York

Address: 5195 Genesee Rd Springville, NY 14141-9684

Bankruptcy Case 1-14-11353-MJK Overview: "In a Chapter 7 bankruptcy case, Darren M Chiacchia from Springville, NY, saw his proceedings start in June 2014 and complete by 2014-09-03, involving asset liquidation."
Darren M Chiacchia — New York, 1-14-11353


ᐅ Ruth Ann Ciszek, New York

Address: 75 Elk St Springville, NY 14141

Brief Overview of Bankruptcy Case 1-09-14609-MJK: "The bankruptcy record of Ruth Ann Ciszek from Springville, NY, shows a Chapter 7 case filed in 2009-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2010."
Ruth Ann Ciszek — New York, 1-09-14609


ᐅ Elizabeth A Comstock, New York

Address: 8944 North St Springville, NY 14141

Bankruptcy Case 1-13-10530-CLB Summary: "In Springville, NY, Elizabeth A Comstock filed for Chapter 7 bankruptcy in March 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 13, 2013."
Elizabeth A Comstock — New York, 1-13-10530


ᐅ Steven Conklin, New York

Address: 30 Spas Dr Springville, NY 14141

Brief Overview of Bankruptcy Case 1-10-14007-MJK: "In Springville, NY, Steven Conklin filed for Chapter 7 bankruptcy in September 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2011."
Steven Conklin — New York, 1-10-14007


ᐅ Jr Harold Conklin, New York

Address: 13900 Mill St Springville, NY 14141

Bankruptcy Case 1-10-12899-MJK Summary: "In Springville, NY, Jr Harold Conklin filed for Chapter 7 bankruptcy in 06.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-20."
Jr Harold Conklin — New York, 1-10-12899


ᐅ Michael Crawford, New York

Address: 294 W Main St Springville, NY 14141

Brief Overview of Bankruptcy Case 1-10-11527-MJK: "The bankruptcy record of Michael Crawford from Springville, NY, shows a Chapter 7 case filed in 2010-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-06."
Michael Crawford — New York, 1-10-11527


ᐅ Jonathan Czapla, New York

Address: 44 East Ave Springville, NY 14141

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15094-CLB: "Springville, NY resident Jonathan Czapla's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2011."
Jonathan Czapla — New York, 1-10-15094


ᐅ Linda P Daluisio, New York

Address: 44 Forest Ave Springville, NY 14141

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12489-MJK: "In Springville, NY, Linda P Daluisio filed for Chapter 7 bankruptcy in July 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/03/2011."
Linda P Daluisio — New York, 1-11-12489


ᐅ Monica E Darnley, New York

Address: 322 W Main St Springville, NY 14141-1020

Brief Overview of Bankruptcy Case 1-06-01904-MJK: "Monica E Darnley, a resident of Springville, NY, entered a Chapter 13 bankruptcy plan in July 11, 2006, culminating in its successful completion by 07/18/2012."
Monica E Darnley — New York, 1-06-01904


ᐅ William A Darnley, New York

Address: 322 W Main St Springville, NY 14141-1020

Concise Description of Bankruptcy Case 1-06-01904-MJK7: "William A Darnley's Springville, NY bankruptcy under Chapter 13 in 07.11.2006 led to a structured repayment plan, successfully discharged in 2012-07-18."
William A Darnley — New York, 1-06-01904


ᐅ Jamie J Degeorge, New York

Address: 13050 Pratham Rd Springville, NY 14141-9655

Bankruptcy Case 1-15-11410-CLB Summary: "The bankruptcy filing by Jamie J Degeorge, undertaken in July 2015 in Springville, NY under Chapter 7, concluded with discharge in September 29, 2015 after liquidating assets."
Jamie J Degeorge — New York, 1-15-11410


ᐅ Michael D Dennehy, New York

Address: 42 Mill St Springville, NY 14141

Brief Overview of Bankruptcy Case 1-13-13051-CLB: "Springville, NY resident Michael D Dennehy's Nov 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2014."
Michael D Dennehy — New York, 1-13-13051


ᐅ Jamie A Dispenza, New York

Address: 10 Chapel St Springville, NY 14141-1302

Bankruptcy Case 1-15-10113-CLB Summary: "Jamie A Dispenza's Chapter 7 bankruptcy, filed in Springville, NY in Jan 26, 2015, led to asset liquidation, with the case closing in 2015-04-26."
Jamie A Dispenza — New York, 1-15-10113


ᐅ Rachel A Dispenza, New York

Address: 315 W Main St Springville, NY 14141-1019

Bankruptcy Case 1-15-10113-CLB Summary: "In a Chapter 7 bankruptcy case, Rachel A Dispenza from Springville, NY, saw her proceedings start in Jan 26, 2015 and complete by 04/26/2015, involving asset liquidation."
Rachel A Dispenza — New York, 1-15-10113


ᐅ Jr Robert J Dunmire, New York

Address: 11606 Bolton Rd Springville, NY 14141

Concise Description of Bankruptcy Case 1-11-13693-CLB7: "In Springville, NY, Jr Robert J Dunmire filed for Chapter 7 bankruptcy in October 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2012."
Jr Robert J Dunmire — New York, 1-11-13693


ᐅ Jason T Emerling, New York

Address: 51 Smith St Springville, NY 14141

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12134-MJK: "Jason T Emerling's Chapter 7 bankruptcy, filed in Springville, NY in Aug 9, 2013, led to asset liquidation, with the case closing in November 2013."
Jason T Emerling — New York, 1-13-12134


ᐅ Melissa Elaine Eysaman, New York

Address: 74 Park St Springville, NY 14141-1117

Bankruptcy Case 1-2014-10915-MJK Summary: "The case of Melissa Elaine Eysaman in Springville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Elaine Eysaman — New York, 1-2014-10915


ᐅ Renee L Fleckenstein, New York

Address: 53 Elm St Springville, NY 14141-1501

Bankruptcy Case 1-14-10374-MJK Overview: "The bankruptcy filing by Renee L Fleckenstein, undertaken in 2014-02-24 in Springville, NY under Chapter 7, concluded with discharge in 2014-05-25 after liquidating assets."
Renee L Fleckenstein — New York, 1-14-10374


ᐅ Charles S Francoforte, New York

Address: 183 Transit Line Rd Springville, NY 14141

Concise Description of Bankruptcy Case 1-11-13909-MJK7: "Springville, NY resident Charles S Francoforte's 2011-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 1, 2012."
Charles S Francoforte — New York, 1-11-13909


ᐅ Cheryl A Gamble, New York

Address: 111 Newman St Springville, NY 14141

Brief Overview of Bankruptcy Case 1-12-10071-MJK: "The case of Cheryl A Gamble in Springville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl A Gamble — New York, 1-12-10071


ᐅ Carol L Gerling, New York

Address: PO Box 279 Springville, NY 14141-0279

Brief Overview of Bankruptcy Case 1-15-10447-MJK: "In a Chapter 7 bankruptcy case, Carol L Gerling from Springville, NY, saw their proceedings start in 03/13/2015 and complete by 06.11.2015, involving asset liquidation."
Carol L Gerling — New York, 1-15-10447


ᐅ Charles J Goodremote, New York

Address: 7749 Genesee Rd Springville, NY 14141-9744

Concise Description of Bankruptcy Case 1-15-11928-CLB7: "The bankruptcy record of Charles J Goodremote from Springville, NY, shows a Chapter 7 case filed in 2015-09-14. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Charles J Goodremote — New York, 1-15-11928


ᐅ David C Graves, New York

Address: 12504 Trevett Rd Springville, NY 14141

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11542-CLB: "The bankruptcy filing by David C Graves, undertaken in April 2011 in Springville, NY under Chapter 7, concluded with discharge in August 20, 2011 after liquidating assets."
David C Graves — New York, 1-11-11542


ᐅ Lynn A Grobecker, New York

Address: 65 Spring St Uppr Springville, NY 14141

Concise Description of Bankruptcy Case 1-13-12715-MJK7: "Springville, NY resident Lynn A Grobecker's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2014."
Lynn A Grobecker — New York, 1-13-12715


ᐅ Melanie Hall, New York

Address: 140 Waverly St Springville, NY 14141

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15295-CLB: "The case of Melanie Hall in Springville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Hall — New York, 1-10-15295


ᐅ Wendy Harmon, New York

Address: 26 Eaton St Springville, NY 14141

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12778-MJK: "The bankruptcy filing by Wendy Harmon, undertaken in Jun 24, 2010 in Springville, NY under Chapter 7, concluded with discharge in 09/30/2010 after liquidating assets."
Wendy Harmon — New York, 1-10-12778


ᐅ Jr Jerome Hayes, New York

Address: 258 Mill St Springville, NY 14141

Brief Overview of Bankruptcy Case 1-09-14539-MJK: "Jr Jerome Hayes's Chapter 7 bankruptcy, filed in Springville, NY in 2009-09-30, led to asset liquidation, with the case closing in 2010-01-10."
Jr Jerome Hayes — New York, 1-09-14539


ᐅ Debra M Hill, New York

Address: 6974 Zoar Valley Rd Springville, NY 14141

Brief Overview of Bankruptcy Case 1-13-13186-MJK: "Debra M Hill's bankruptcy, initiated in Nov 26, 2013 and concluded by 2014-03-08 in Springville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra M Hill — New York, 1-13-13186


ᐅ Mark Himes, New York

Address: 35 Colonial Dr Springville, NY 14141

Bankruptcy Case 1-09-15504-MJK Summary: "In a Chapter 7 bankruptcy case, Mark Himes from Springville, NY, saw their proceedings start in November 2009 and complete by 03.05.2010, involving asset liquidation."
Mark Himes — New York, 1-09-15504


ᐅ James Jackson, New York

Address: 144 N Central Ave No 1 Springville, NY 14141

Bankruptcy Case 1-10-11882-CLB Overview: "In a Chapter 7 bankruptcy case, James Jackson from Springville, NY, saw their proceedings start in 2010-05-05 and complete by August 2010, involving asset liquidation."
James Jackson — New York, 1-10-11882


ᐅ James M Jaskula, New York

Address: 43 Cattaraugus St Springville, NY 14141-1221

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-12225-MJK: "The bankruptcy record for James M Jaskula from Springville, NY, under Chapter 13, filed in 05.20.2008, involved setting up a repayment plan, finalized by 08/14/2013."
James M Jaskula — New York, 1-08-12225


ᐅ Michael J Komenda, New York

Address: 7935 Route 39 Springville, NY 14141-9709

Bankruptcy Case 1-08-11876-CLB Overview: "Filing for Chapter 13 bankruptcy in 2008-04-30, Michael J Komenda from Springville, NY, structured a repayment plan, achieving discharge in 06/12/2013."
Michael J Komenda — New York, 1-08-11876


ᐅ Amy Krah, New York

Address: 13072 Belscher Rd Springville, NY 14141

Bankruptcy Case 1-10-12660-CLB Overview: "In Springville, NY, Amy Krah filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2010."
Amy Krah — New York, 1-10-12660


ᐅ Paul F Krezmien, New York

Address: 13889 White St Springville, NY 14141

Bankruptcy Case 1-11-11462-CLB Summary: "The bankruptcy filing by Paul F Krezmien, undertaken in 04/26/2011 in Springville, NY under Chapter 7, concluded with discharge in 08/16/2011 after liquidating assets."
Paul F Krezmien — New York, 1-11-11462


ᐅ Phillip J Krezmien, New York

Address: 95 North St Springville, NY 14141-9650

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10820-CLB: "In Springville, NY, Phillip J Krezmien filed for Chapter 7 bankruptcy in 04/23/2016. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2016."
Phillip J Krezmien — New York, 1-16-10820


ᐅ Sandra Krotz, New York

Address: 11240 Trevett Rd Springville, NY 14141

Bankruptcy Case 1-10-13502-CLB Summary: "Sandra Krotz's Chapter 7 bankruptcy, filed in Springville, NY in 08.11.2010, led to asset liquidation, with the case closing in 12.01.2010."
Sandra Krotz — New York, 1-10-13502


ᐅ Janet M Krzes, New York

Address: 15 Colonial Dr Apt 2A Springville, NY 14141

Brief Overview of Bankruptcy Case 1-11-10767-CLB: "Janet M Krzes's Chapter 7 bankruptcy, filed in Springville, NY in 03.13.2011, led to asset liquidation, with the case closing in 07/03/2011."
Janet M Krzes — New York, 1-11-10767


ᐅ Jr Mark Larsen, New York

Address: 13966 Mill St Springville, NY 14141

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14924-MJK: "Jr Mark Larsen's Chapter 7 bankruptcy, filed in Springville, NY in Nov 17, 2010, led to asset liquidation, with the case closing in 2011-03-09."
Jr Mark Larsen — New York, 1-10-14924


ᐅ Jacob Lavalley, New York

Address: 13648 East Ave Springville, NY 14141

Bankruptcy Case 1-10-13591-CLB Overview: "In a Chapter 7 bankruptcy case, Jacob Lavalley from Springville, NY, saw his proceedings start in 2010-08-17 and complete by 11/24/2010, involving asset liquidation."
Jacob Lavalley — New York, 1-10-13591


ᐅ Christopher Lemke, New York

Address: 13414 Belscher Rd Springville, NY 14141-9249

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-14265-MJK: "Christopher Lemke's Chapter 13 bankruptcy in Springville, NY started in 2008-09-26. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-12."
Christopher Lemke — New York, 1-08-14265


ᐅ Eric D Lewandowski, New York

Address: 7514 Genesee Rd Springville, NY 14141-9612

Brief Overview of Bankruptcy Case 1-08-12801-MJK: "Eric D Lewandowski's Chapter 13 bankruptcy in Springville, NY started in 06/25/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-13."
Eric D Lewandowski — New York, 1-08-12801


ᐅ Lissette Lewandowski, New York

Address: 7514 Genesee Rd Springville, NY 14141-9612

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-12801-MJK: "Filing for Chapter 13 bankruptcy in 06.25.2008, Lissette Lewandowski from Springville, NY, structured a repayment plan, achieving discharge in 11.13.2013."
Lissette Lewandowski — New York, 1-08-12801


ᐅ Dale R Lightcap, New York

Address: 133 W Main St Springville, NY 14141-1015

Bankruptcy Case 1-07-01882-CLB Overview: "Filing for Chapter 13 bankruptcy in 05.10.2007, Dale R Lightcap from Springville, NY, structured a repayment plan, achieving discharge in Dec 12, 2012."
Dale R Lightcap — New York, 1-07-01882


ᐅ Donald G Lohrey, New York

Address: 310 Newman St Springville, NY 14141-1518

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-03553-CLB: "The bankruptcy record for Donald G Lohrey from Springville, NY, under Chapter 13, filed in September 4, 2007, involved setting up a repayment plan, finalized by July 10, 2013."
Donald G Lohrey — New York, 1-07-03553


ᐅ Penny L Lohrey, New York

Address: PO Box 583 Springville, NY 14141-0583

Bankruptcy Case 1-15-11779-MJK Summary: "Penny L Lohrey's Chapter 7 bankruptcy, filed in Springville, NY in Aug 21, 2015, led to asset liquidation, with the case closing in Nov 19, 2015."
Penny L Lohrey — New York, 1-15-11779


ᐅ Larry J Lookenhouse, New York

Address: 5918 Route 39 Springville, NY 14141-9724

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12737-CLB: "In Springville, NY, Larry J Lookenhouse filed for Chapter 7 bankruptcy in 12.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-29."
Larry J Lookenhouse — New York, 1-15-12737


ᐅ Tina M Lookenhouse, New York

Address: 5918 Route 39 Springville, NY 14141-9724

Brief Overview of Bankruptcy Case 1-15-12737-CLB: "Tina M Lookenhouse's Chapter 7 bankruptcy, filed in Springville, NY in 2015-12-30, led to asset liquidation, with the case closing in Mar 29, 2016."
Tina M Lookenhouse — New York, 1-15-12737


ᐅ Rex Maul, New York

Address: 616 Franklin St Springville, NY 14141

Brief Overview of Bankruptcy Case 1-10-11551-CLB: "In a Chapter 7 bankruptcy case, Rex Maul from Springville, NY, saw his proceedings start in April 2010 and complete by 08/10/2010, involving asset liquidation."
Rex Maul — New York, 1-10-11551


ᐅ Karen L Mccarthy, New York

Address: 12467 Spaulding Rd Springville, NY 14141

Bankruptcy Case 1-12-11061-MJK Summary: "The bankruptcy record of Karen L Mccarthy from Springville, NY, shows a Chapter 7 case filed in 04.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Karen L Mccarthy — New York, 1-12-11061


ᐅ Nick Metros, New York

Address: 276 Waverly St Apt 223 Springville, NY 14141-1601

Bankruptcy Case 1-14-10275-MJK Summary: "The bankruptcy record of Nick Metros from Springville, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2014."
Nick Metros — New York, 1-14-10275


ᐅ Sandra Miller, New York

Address: 17 S Central Ave Springville, NY 14141

Concise Description of Bankruptcy Case 1-10-10943-CLB7: "Springville, NY resident Sandra Miller's March 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-04."
Sandra Miller — New York, 1-10-10943


ᐅ Susan S Nagy, New York

Address: 56 N Buffalo St Apt C3 Springville, NY 14141

Bankruptcy Case 1-11-12217-CLB Overview: "In Springville, NY, Susan S Nagy filed for Chapter 7 bankruptcy in June 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-22."
Susan S Nagy — New York, 1-11-12217


ᐅ Timothy J Oakley, New York

Address: 155 Cattaraugus St Springville, NY 14141

Concise Description of Bankruptcy Case 1-13-13094-MJK7: "In Springville, NY, Timothy J Oakley filed for Chapter 7 bankruptcy in 2013-11-15. This case, involving liquidating assets to pay off debts, was resolved by Feb 25, 2014."
Timothy J Oakley — New York, 1-13-13094


ᐅ Linda L Pajak, New York

Address: 8051 Adams Rd Springville, NY 14141

Brief Overview of Bankruptcy Case 1-12-11433-MJK: "In a Chapter 7 bankruptcy case, Linda L Pajak from Springville, NY, saw her proceedings start in May 7, 2012 and complete by 08/27/2012, involving asset liquidation."
Linda L Pajak — New York, 1-12-11433


ᐅ Robert R Parsons, New York

Address: 52 Spas Dr Springville, NY 14141

Brief Overview of Bankruptcy Case 1-11-10708-MJK: "The bankruptcy record of Robert R Parsons from Springville, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2011."
Robert R Parsons — New York, 1-11-10708


ᐅ Raymond L Perrington, New York

Address: 14041 S Hoffman Rd Springville, NY 14141-9770

Concise Description of Bankruptcy Case 1-15-10810-CLB7: "The bankruptcy filing by Raymond L Perrington, undertaken in April 21, 2015 in Springville, NY under Chapter 7, concluded with discharge in July 20, 2015 after liquidating assets."
Raymond L Perrington — New York, 1-15-10810


ᐅ Pauline C Prouty, New York

Address: 12870 Dowd Rd Springville, NY 14141

Bankruptcy Case 1-13-10602-CLB Summary: "In a Chapter 7 bankruptcy case, Pauline C Prouty from Springville, NY, saw her proceedings start in 2013-03-11 and complete by 2013-06-21, involving asset liquidation."
Pauline C Prouty — New York, 1-13-10602


ᐅ Sr Timothy E Prouty, New York

Address: 103 Woodward Ave Lowr Springville, NY 14141

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11563-MJK: "Sr Timothy E Prouty's Chapter 7 bankruptcy, filed in Springville, NY in June 2013, led to asset liquidation, with the case closing in 09/17/2013."
Sr Timothy E Prouty — New York, 1-13-11563


ᐅ Daryll Rathburn, New York

Address: 4902 Gun Barrel Rd Springville, NY 14141

Bankruptcy Case 1-10-11523-CLB Summary: "The bankruptcy filing by Daryll Rathburn, undertaken in 2010-04-16 in Springville, NY under Chapter 7, concluded with discharge in Aug 6, 2010 after liquidating assets."
Daryll Rathburn — New York, 1-10-11523


ᐅ Sharon L Reed, New York

Address: PO Box 81 Springville, NY 14141

Bankruptcy Case 1-13-10800-CLB Overview: "The case of Sharon L Reed in Springville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon L Reed — New York, 1-13-10800


ᐅ Mckenzie G Reid, New York

Address: 120 N Central Ave # 3 Springville, NY 14141

Concise Description of Bankruptcy Case 1-12-11446-CLB7: "Springville, NY resident Mckenzie G Reid's 05/08/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.28.2012."
Mckenzie G Reid — New York, 1-12-11446


ᐅ Michael W Rogers, New York

Address: 457 Franklin St Springville, NY 14141-1148

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12000-CLB: "The bankruptcy filing by Michael W Rogers, undertaken in 08/29/2014 in Springville, NY under Chapter 7, concluded with discharge in Nov 27, 2014 after liquidating assets."
Michael W Rogers — New York, 1-14-12000


ᐅ Danny P Rogers, New York

Address: 457 Franklin St Springville, NY 14141

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13161-CLB: "In a Chapter 7 bankruptcy case, Danny P Rogers from Springville, NY, saw his proceedings start in 11/24/2013 and complete by 03.06.2014, involving asset liquidation."
Danny P Rogers — New York, 1-13-13161


ᐅ Robert V Rosenswie, New York

Address: 6230 Genesee Rd Springville, NY 14141

Bankruptcy Case 1-11-12481-CLB Summary: "The case of Robert V Rosenswie in Springville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert V Rosenswie — New York, 1-11-12481


ᐅ Donna M Rumfola, New York

Address: 13171 Vaughn St Apt 4 Springville, NY 14141-9013

Bankruptcy Case 1-09-13281-CLB Summary: "Filing for Chapter 13 bankruptcy in 07/16/2009, Donna M Rumfola from Springville, NY, structured a repayment plan, achieving discharge in Sep 17, 2013."
Donna M Rumfola — New York, 1-09-13281


ᐅ Jr Kevin M Ruth, New York

Address: 5787 Genesee Rd Springville, NY 14141-9530

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10102-CLB: "Jr Kevin M Ruth's bankruptcy, initiated in January 16, 2014 and concluded by April 16, 2014 in Springville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kevin M Ruth — New York, 1-14-10102


ᐅ Jerome M Sebzda, New York

Address: 229 Maple Ave Springville, NY 14141

Bankruptcy Case 1-13-12295-MJK Summary: "Jerome M Sebzda's bankruptcy, initiated in 08/27/2013 and concluded by 12.07.2013 in Springville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerome M Sebzda — New York, 1-13-12295


ᐅ David P Seider, New York

Address: 11381 Trevett Rd Springville, NY 14141-9029

Bankruptcy Case 1-14-10344-MJK Summary: "In Springville, NY, David P Seider filed for Chapter 7 bankruptcy in 02/20/2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
David P Seider — New York, 1-14-10344


ᐅ Karen Sentiff, New York

Address: 13050 Pratham Rd Springville, NY 14141

Bankruptcy Case 1-10-10436-CLB Summary: "Karen Sentiff's bankruptcy, initiated in February 2010 and concluded by June 2010 in Springville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Sentiff — New York, 1-10-10436


ᐅ Antoinette L Sicignano, New York

Address: 13820 Trevett Rd Springville, NY 14141

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13639-MJK: "In Springville, NY, Antoinette L Sicignano filed for Chapter 7 bankruptcy in 2012-12-03. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2013."
Antoinette L Sicignano — New York, 1-12-13639


ᐅ Brenda Singleton, New York

Address: 5358 Route 39 Springville, NY 14141

Bankruptcy Case 1-09-15314-CLB Overview: "Brenda Singleton's Chapter 7 bankruptcy, filed in Springville, NY in November 2009, led to asset liquidation, with the case closing in 02.21.2010."
Brenda Singleton — New York, 1-09-15314


ᐅ Devon M Skipper, New York

Address: 5620 Brown Hill Rd Springville, NY 14141-9623

Concise Description of Bankruptcy Case 1-14-11306-CLB7: "The bankruptcy filing by Devon M Skipper, undertaken in 05.30.2014 in Springville, NY under Chapter 7, concluded with discharge in 2014-08-28 after liquidating assets."
Devon M Skipper — New York, 1-14-11306


ᐅ David Smercak, New York

Address: 52 Woodward Ave Springville, NY 14141

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14370-CLB: "David Smercak's Chapter 7 bankruptcy, filed in Springville, NY in 10/13/2010, led to asset liquidation, with the case closing in 2011-02-02."
David Smercak — New York, 1-10-14370


ᐅ Maureen M Smith, New York

Address: 31 Cattaraugus St Springville, NY 14141

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10731-CLB: "Maureen M Smith's Chapter 7 bankruptcy, filed in Springville, NY in 2013-03-22, led to asset liquidation, with the case closing in 07.02.2013."
Maureen M Smith — New York, 1-13-10731


ᐅ Tamara B Stanier, New York

Address: 74 Forest Ave Springville, NY 14141-1146

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-12984-MJK: "Tamara B Stanier, a resident of Springville, NY, entered a Chapter 13 bankruptcy plan in July 2008, culminating in its successful completion by 2013-05-15."
Tamara B Stanier — New York, 1-08-12984


ᐅ Dorothy Stapleton, New York

Address: 50 Colonial Dr Apt 102 Springville, NY 14141

Bankruptcy Case 1-10-14442-CLB Overview: "The case of Dorothy Stapleton in Springville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Stapleton — New York, 1-10-14442


ᐅ Elizabeth A Stark, New York

Address: 10646 Miller Rd Springville, NY 14141-9122

Brief Overview of Bankruptcy Case 1-14-12078-CLB: "The bankruptcy filing by Elizabeth A Stark, undertaken in September 2014 in Springville, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Elizabeth A Stark — New York, 1-14-12078


ᐅ Mary Tillinghast, New York

Address: 187 N Buffalo St Springville, NY 14141

Concise Description of Bankruptcy Case 1-10-11723-MJK7: "In a Chapter 7 bankruptcy case, Mary Tillinghast from Springville, NY, saw her proceedings start in April 28, 2010 and complete by 08.18.2010, involving asset liquidation."
Mary Tillinghast — New York, 1-10-11723


ᐅ Timothy Tomasik, New York

Address: 437 Franklin St Springville, NY 14141

Brief Overview of Bankruptcy Case 1-10-12342-CLB: "The case of Timothy Tomasik in Springville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Tomasik — New York, 1-10-12342


ᐅ Timothy D Warner, New York

Address: 12205 Mortons Corners Rd Springville, NY 14141

Bankruptcy Case 1-13-10020-MJK Overview: "The bankruptcy record of Timothy D Warner from Springville, NY, shows a Chapter 7 case filed in January 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-16."
Timothy D Warner — New York, 1-13-10020


ᐅ Catherine A Weise, New York

Address: 45 Mill St Apt 4 Springville, NY 14141-1200

Bankruptcy Case 1-14-12837-CLB Summary: "Catherine A Weise's Chapter 7 bankruptcy, filed in Springville, NY in 2014-12-17, led to asset liquidation, with the case closing in Mar 17, 2015."
Catherine A Weise — New York, 1-14-12837


ᐅ Matthew J Westman, New York

Address: 153 S Central Ave Springville, NY 14141-1025

Bankruptcy Case 1-2014-10698-MJK Summary: "Matthew J Westman's bankruptcy, initiated in Mar 27, 2014 and concluded by 2014-06-25 in Springville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew J Westman — New York, 1-2014-10698


ᐅ Joni Wilson, New York

Address: 105 E Hill Run Springville, NY 14141

Concise Description of Bankruptcy Case 1-10-11215-CLB7: "The bankruptcy filing by Joni Wilson, undertaken in 03.30.2010 in Springville, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Joni Wilson — New York, 1-10-11215


ᐅ Dolores A Woncki, New York

Address: 145 North St Springville, NY 14141-9650

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12629-CLB: "The bankruptcy filing by Dolores A Woncki, undertaken in Dec 10, 2015 in Springville, NY under Chapter 7, concluded with discharge in March 9, 2016 after liquidating assets."
Dolores A Woncki — New York, 1-15-12629


ᐅ Colleen Woodring, New York

Address: 38 White St Springville, NY 14141

Concise Description of Bankruptcy Case 1-10-12049-CLB7: "The bankruptcy record of Colleen Woodring from Springville, NY, shows a Chapter 7 case filed in May 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-02."
Colleen Woodring — New York, 1-10-12049


ᐅ Deborah Y Yoon, New York

Address: 49 E Main St Springville, NY 14141

Brief Overview of Bankruptcy Case 1-12-10040-MJK: "The case of Deborah Y Yoon in Springville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Y Yoon — New York, 1-12-10040


ᐅ Angela Zona, New York

Address: 13310 Pratham Rd Springville, NY 14141

Brief Overview of Bankruptcy Case 1-10-11530-CLB: "The case of Angela Zona in Springville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Zona — New York, 1-10-11530