personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cattaraugus, 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 Deborah D Barber, New York

Address: 9608 Forty Rd Cattaraugus, NY 14719-9619

Brief Overview of Bankruptcy Case 1-15-11111-CLB: "The case of Deborah D Barber in Cattaraugus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah D Barber — New York, 1-15-11111


ᐅ Clarence David Benson, New York

Address: PO Box 352 Cattaraugus, NY 14719

Concise Description of Bankruptcy Case 1-13-11131-CLB7: "The bankruptcy record of Clarence David Benson from Cattaraugus, NY, shows a Chapter 7 case filed in 04.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-25."
Clarence David Benson — New York, 1-13-11131


ᐅ Lois J Bogardus, New York

Address: 10064 Mosher Hollow Rd Cattaraugus, NY 14719

Bankruptcy Case 1-11-10216-CLB Summary: "The bankruptcy record of Lois J Bogardus from Cattaraugus, NY, shows a Chapter 7 case filed in 01/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-28."
Lois J Bogardus — New York, 1-11-10216


ᐅ Kimberly A Charles, New York

Address: 15 N Franklin St Cattaraugus, NY 14719

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12354-CLB: "Kimberly A Charles's Chapter 7 bankruptcy, filed in Cattaraugus, NY in 06.30.2011, led to asset liquidation, with the case closing in October 20, 2011."
Kimberly A Charles — New York, 1-11-12354


ᐅ Daniel Dill, New York

Address: 8228 Reed Hill Rd Cattaraugus, NY 14719

Bankruptcy Case 1-10-13212-CLB Overview: "The case of Daniel Dill in Cattaraugus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Dill — New York, 1-10-13212


ᐅ James A Dill, New York

Address: 8228 Reed Hill Rd Cattaraugus, NY 14719-9640

Bankruptcy Case 1-10-10268-CLB Overview: "Chapter 13 bankruptcy for James A Dill in Cattaraugus, NY began in 01/27/2010, focusing on debt restructuring, concluding with plan fulfillment in November 14, 2012."
James A Dill — New York, 1-10-10268


ᐅ Jeffrey E Eckler, New York

Address: 8743 Dake Hill Rd Cattaraugus, NY 14719-9256

Brief Overview of Bankruptcy Case 1-14-10073-CLB: "The bankruptcy filing by Jeffrey E Eckler, undertaken in 2014-01-14 in Cattaraugus, NY under Chapter 7, concluded with discharge in April 14, 2014 after liquidating assets."
Jeffrey E Eckler — New York, 1-14-10073


ᐅ Kimber R Erhart, New York

Address: 9347 Potter Hill Rd Cattaraugus, NY 14719

Concise Description of Bankruptcy Case 1-12-11212-CLB7: "The bankruptcy record of Kimber R Erhart from Cattaraugus, NY, shows a Chapter 7 case filed in 04.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2012."
Kimber R Erhart — New York, 1-12-11212


ᐅ Robin M Ferrari, New York

Address: 11634 Leon Rd Cattaraugus, NY 14719

Bankruptcy Case 1-13-12079-CLB Summary: "The case of Robin M Ferrari in Cattaraugus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin M Ferrari — New York, 1-13-12079


ᐅ Jeffrey S Hines, New York

Address: 110 Waverly St Cattaraugus, NY 14719-1126

Brief Overview of Bankruptcy Case 1-16-10812-CLB: "In Cattaraugus, NY, Jeffrey S Hines filed for Chapter 7 bankruptcy in 04/22/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-21."
Jeffrey S Hines — New York, 1-16-10812


ᐅ Vanessa M Hines, New York

Address: 110 Waverly St Cattaraugus, NY 14719-1126

Brief Overview of Bankruptcy Case 1-16-10812-CLB: "The bankruptcy record of Vanessa M Hines from Cattaraugus, NY, shows a Chapter 7 case filed in 2016-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in July 21, 2016."
Vanessa M Hines — New York, 1-16-10812


ᐅ William L Hughes, New York

Address: 9499 N Otto Rd Cattaraugus, NY 14719-9629

Bankruptcy Case 1-14-11459-CLB Summary: "In Cattaraugus, NY, William L Hughes filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 16, 2014."
William L Hughes — New York, 1-14-11459


ᐅ Douglas A Johnson, New York

Address: 127 Waverly St Cattaraugus, NY 14719-1127

Brief Overview of Bankruptcy Case 1-14-11348-CLB: "The bankruptcy filing by Douglas A Johnson, undertaken in June 5, 2014 in Cattaraugus, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Douglas A Johnson — New York, 1-14-11348


ᐅ Kimberly Krajenski, New York

Address: 9856 Hill Rd Cattaraugus, NY 14719

Bankruptcy Case 1-10-14195-CLB Overview: "In Cattaraugus, NY, Kimberly Krajenski filed for Chapter 7 bankruptcy in 09.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-19."
Kimberly Krajenski — New York, 1-10-14195


ᐅ Mark F Kruse, New York

Address: PO Box 53 Cattaraugus, NY 14719

Bankruptcy Case 1-13-10804-CLB Overview: "The case of Mark F Kruse in Cattaraugus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark F Kruse — New York, 1-13-10804


ᐅ Tammy J Marek, New York

Address: 6779 Route 353 Cattaraugus, NY 14719

Bankruptcy Case 1-12-11293-CLB Overview: "Tammy J Marek's bankruptcy, initiated in April 27, 2012 and concluded by 08.17.2012 in Cattaraugus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy J Marek — New York, 1-12-11293


ᐅ Jodi E Miller, New York

Address: 46 N Franklin St Cattaraugus, NY 14719-1132

Concise Description of Bankruptcy Case 1-10-12399-CLB7: "Jodi E Miller's Chapter 13 bankruptcy in Cattaraugus, NY started in 2010-06-02. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/10/2014."
Jodi E Miller — New York, 1-10-12399


ᐅ Tricia E Morgan, New York

Address: 11276 Leon Rd Cattaraugus, NY 14719-9749

Bankruptcy Case 1-16-10179-CLB Overview: "Cattaraugus, NY resident Tricia E Morgan's Feb 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2016."
Tricia E Morgan — New York, 1-16-10179


ᐅ Daniel Mosier, New York

Address: 7 West St Cattaraugus, NY 14719-1017

Brief Overview of Bankruptcy Case 1-2014-10928-CLB: "In Cattaraugus, NY, Daniel Mosier filed for Chapter 7 bankruptcy in 2014-04-17. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2014."
Daniel Mosier — New York, 1-2014-10928


ᐅ Timothy D Nappo, New York

Address: 9080 Dake Hill Rd Cattaraugus, NY 14719-9615

Brief Overview of Bankruptcy Case 1-2014-11529-CLB: "Timothy D Nappo's Chapter 7 bankruptcy, filed in Cattaraugus, NY in 06.27.2014, led to asset liquidation, with the case closing in September 2014."
Timothy D Nappo — New York, 1-2014-11529


ᐅ Irish Ethel North, New York

Address: 8267 Mosher Hollow Rd Cattaraugus, NY 14719-9663

Snapshot of U.S. Bankruptcy Proceeding Case 1-06-00382-CLB: "Filing for Chapter 13 bankruptcy in 2006-03-06, Irish Ethel North from Cattaraugus, NY, structured a repayment plan, achieving discharge in October 2012."
Irish Ethel North — New York, 1-06-00382


ᐅ Wayne L Ortel, New York

Address: 9071 Otto East Otto Rd Cattaraugus, NY 14719

Bankruptcy Case 1-12-11699-CLB Overview: "The case of Wayne L Ortel in Cattaraugus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne L Ortel — New York, 1-12-11699


ᐅ Gregory A Shawl, New York

Address: 46 1/2 S Main St Cattaraugus, NY 14719

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11931-CLB: "Cattaraugus, NY resident Gregory A Shawl's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Gregory A Shawl — New York, 1-11-11931


ᐅ Jason E Thompson, New York

Address: 8694 Dake Hill Rd Cattaraugus, NY 14719-9253

Bankruptcy Case 1-08-10275-CLB Summary: "The bankruptcy record for Jason E Thompson from Cattaraugus, NY, under Chapter 13, filed in January 23, 2008, involved setting up a repayment plan, finalized by 2013-02-13."
Jason E Thompson — New York, 1-08-10275


ᐅ John C Thurber, New York

Address: 9451 Ball Rd Cattaraugus, NY 14719-9617

Concise Description of Bankruptcy Case 1-2014-10957-CLB7: "John C Thurber's Chapter 7 bankruptcy, filed in Cattaraugus, NY in 2014-04-22, led to asset liquidation, with the case closing in July 2014."
John C Thurber — New York, 1-2014-10957


ᐅ Mary Wynn, New York

Address: 10578 Moody Rd Cattaraugus, NY 14719

Bankruptcy Case 1-10-14206-CLB Summary: "In Cattaraugus, NY, Mary Wynn filed for Chapter 7 bankruptcy in 09.29.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Mary Wynn — New York, 1-10-14206