personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Delevan, 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 April J Allard, New York

Address: 62 Pioneer Ln Delevan, NY 14042-9518

Brief Overview of Bankruptcy Case 1-16-10889-CLB: "The case of April J Allard in Delevan, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April J Allard — New York, 1-16-10889


ᐅ David Bialaszewski, New York

Address: 14 Church St Delevan, NY 14042-9649

Concise Description of Bankruptcy Case 1-2014-10909-CLB7: "David Bialaszewski's bankruptcy, initiated in 2014-04-16 and concluded by 07.15.2014 in Delevan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Bialaszewski — New York, 1-2014-10909


ᐅ Mark Bly, New York

Address: 105 1/2 S Main St Delevan, NY 14042

Bankruptcy Case 1-10-14156-CLB Summary: "The case of Mark Bly in Delevan, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Bly — New York, 1-10-14156


ᐅ James E Childs, New York

Address: 62 West Ln Delevan, NY 14042

Bankruptcy Case 1-11-11367-CLB Summary: "The bankruptcy record of James E Childs from Delevan, NY, shows a Chapter 7 case filed in 04.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
James E Childs — New York, 1-11-11367


ᐅ Shannon L Cope, New York

Address: 11294 Bixby Hill Rd Delevan, NY 14042-9645

Concise Description of Bankruptcy Case 1-16-10150-CLB7: "The case of Shannon L Cope in Delevan, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon L Cope — New York, 1-16-10150


ᐅ Cheryl M Darling, New York

Address: 61 Pioneer Ln Delevan, NY 14042-9517

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12697-CLB: "The bankruptcy filing by Cheryl M Darling, undertaken in 11.26.2014 in Delevan, NY under Chapter 7, concluded with discharge in 02/24/2015 after liquidating assets."
Cheryl M Darling — New York, 1-14-12697


ᐅ Cary Renee Ellis, New York

Address: PO Box 163 Delevan, NY 14042-0163

Bankruptcy Case 1-05-13558-CLB Overview: "Cary Renee Ellis's Chapter 13 bankruptcy in Delevan, NY started in 04/27/2005. This plan involved reorganizing debts and establishing a payment plan, concluding in August 2012."
Cary Renee Ellis — New York, 1-05-13558


ᐅ Marland G Ellis, New York

Address: PO Box 655 Delevan, NY 14042-0655

Brief Overview of Bankruptcy Case 1-05-13558-CLB: "Marland G Ellis's Chapter 13 bankruptcy in Delevan, NY started in April 2005. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.08.2012."
Marland G Ellis — New York, 1-05-13558


ᐅ Arlinda A Fleck, New York

Address: 2898 Eagles Nest Rd Delevan, NY 14042-9469

Brief Overview of Bankruptcy Case 1-16-10819-CLB: "The bankruptcy record of Arlinda A Fleck from Delevan, NY, shows a Chapter 7 case filed in 2016-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Arlinda A Fleck — New York, 1-16-10819


ᐅ Shannon B Gannon, New York

Address: 115 S Main St Delevan, NY 14042-9416

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11331-CLB: "In Delevan, NY, Shannon B Gannon filed for Chapter 7 bankruptcy in 07/05/2016. This case, involving liquidating assets to pay off debts, was resolved by 10/03/2016."
Shannon B Gannon — New York, 1-16-11331


ᐅ Terrance P Gannon, New York

Address: 115 S Main St Delevan, NY 14042-9416

Brief Overview of Bankruptcy Case 1-16-11331-CLB: "Terrance P Gannon's bankruptcy, initiated in Jul 5, 2016 and concluded by 10/03/2016 in Delevan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrance P Gannon — New York, 1-16-11331


ᐅ Cheryl Gasper, New York

Address: PO Box 724 Delevan, NY 14042

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10559-CLB: "In a Chapter 7 bankruptcy case, Cheryl Gasper from Delevan, NY, saw her proceedings start in February 2010 and complete by May 27, 2010, involving asset liquidation."
Cheryl Gasper — New York, 1-10-10559


ᐅ Michael Halsaver, New York

Address: 9923 Route 16 Delevan, NY 14042

Bankruptcy Case 1-10-15143-CLB Summary: "Delevan, NY resident Michael Halsaver's 2010-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-25."
Michael Halsaver — New York, 1-10-15143


ᐅ Joseph J Heppner, New York

Address: 257 Pioneer Ln Delevan, NY 14042-9529

Bankruptcy Case 1-14-12577-CLB Summary: "Joseph J Heppner's bankruptcy, initiated in 2014-11-05 and concluded by 2015-02-03 in Delevan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph J Heppner — New York, 1-14-12577


ᐅ Kathleen M Heppner, New York

Address: 10007 Blue St Delevan, NY 14042-9633

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12577-CLB: "The case of Kathleen M Heppner in Delevan, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen M Heppner — New York, 1-14-12577


ᐅ Donald B Hodge, New York

Address: 11411 McKinstry Rd Delevan, NY 14042

Bankruptcy Case 1-11-13207-CLB Summary: "In a Chapter 7 bankruptcy case, Donald B Hodge from Delevan, NY, saw their proceedings start in September 16, 2011 and complete by January 6, 2012, involving asset liquidation."
Donald B Hodge — New York, 1-11-13207


ᐅ Jeffery Holmes, New York

Address: 21 Palmer Ave Delevan, NY 14042

Bankruptcy Case 1-10-14730-CLB Overview: "In Delevan, NY, Jeffery Holmes filed for Chapter 7 bankruptcy in 11/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-22."
Jeffery Holmes — New York, 1-10-14730


ᐅ Sr Donald G Howe, New York

Address: 11201 Marble Springs Rd Delevan, NY 14042

Bankruptcy Case 1-12-12040-CLB Overview: "The bankruptcy filing by Sr Donald G Howe, undertaken in Jun 27, 2012 in Delevan, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Sr Donald G Howe — New York, 1-12-12040


ᐅ Bradley Lee Hutchison, New York

Address: 10728 McKinstry Rd Delevan, NY 14042

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-50664: "The case of Bradley Lee Hutchison in Delevan, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Lee Hutchison — New York, 2:13-bk-50664


ᐅ Dennis H Kerr, New York

Address: 7 George Ave Delevan, NY 14042-9659

Brief Overview of Bankruptcy Case 1-14-10550-CLB: "Delevan, NY resident Dennis H Kerr's 03/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Dennis H Kerr — New York, 1-14-10550


ᐅ George Kostyszyn, New York

Address: 25 Pine View Dr Delevan, NY 14042

Bankruptcy Case 1-09-15356-CLB Summary: "In Delevan, NY, George Kostyszyn filed for Chapter 7 bankruptcy in 2009-11-13. This case, involving liquidating assets to pay off debts, was resolved by 02.11.2010."
George Kostyszyn — New York, 1-09-15356


ᐅ Eric Lamb, New York

Address: 10577 McKinstry Rd Delevan, NY 14042

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14734-CLB: "In a Chapter 7 bankruptcy case, Eric Lamb from Delevan, NY, saw their proceedings start in Nov 2, 2010 and complete by February 22, 2011, involving asset liquidation."
Eric Lamb — New York, 1-10-14734


ᐅ Charles J Lamoureux, New York

Address: 40 Grove St Delevan, NY 14042-9682

Bankruptcy Case 1-15-11972-CLB Summary: "The bankruptcy record of Charles J Lamoureux from Delevan, NY, shows a Chapter 7 case filed in 2015-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 12/16/2015."
Charles J Lamoureux — New York, 1-15-11972


ᐅ Kathleen A Lamoureux, New York

Address: 40 Grove St Delevan, NY 14042-9682

Brief Overview of Bankruptcy Case 1-15-11972-CLB: "The bankruptcy record of Kathleen A Lamoureux from Delevan, NY, shows a Chapter 7 case filed in 09.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/16/2015."
Kathleen A Lamoureux — New York, 1-15-11972


ᐅ Phyllis J Lawrence, New York

Address: 1014 N Main St Apt 5 Delevan, NY 14042-9540

Bankruptcy Case 1-09-11267-CLB Summary: "Phyllis J Lawrence's Chapter 13 bankruptcy in Delevan, NY started in March 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.10.2013."
Phyllis J Lawrence — New York, 1-09-11267


ᐅ Robert Ronald Leonard, New York

Address: PO Box 737 Delevan, NY 14042-0737

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10739-MJK: "The bankruptcy record of Robert Ronald Leonard from Delevan, NY, shows a Chapter 7 case filed in 2015-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Robert Ronald Leonard — New York, 1-15-10739


ᐅ Randolph Mcmindes, New York

Address: PO Box 136 Delevan, NY 14042

Bankruptcy Case 1-10-14157-CLB Summary: "In Delevan, NY, Randolph Mcmindes filed for Chapter 7 bankruptcy in September 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2011."
Randolph Mcmindes — New York, 1-10-14157


ᐅ Amos J Meacham, New York

Address: PO Box 163 Delevan, NY 14042

Bankruptcy Case 1-13-11464-CLB Summary: "Amos J Meacham's bankruptcy, initiated in 05.30.2013 and concluded by 09/09/2013 in Delevan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amos J Meacham — New York, 1-13-11464


ᐅ Mary Beth Moon, New York

Address: 4282 Gun Barrel Rd Delevan, NY 14042-9731

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11840-CLB: "Delevan, NY resident Mary Beth Moon's 08.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.06.2014."
Mary Beth Moon — New York, 1-2014-11840


ᐅ Gary A Neamon, New York

Address: 11067 Delevan Elton Rd Delevan, NY 14042-9672

Concise Description of Bankruptcy Case 1-14-12767-CLB7: "The bankruptcy record of Gary A Neamon from Delevan, NY, shows a Chapter 7 case filed in December 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2015."
Gary A Neamon — New York, 1-14-12767


ᐅ Jesse M Neamon, New York

Address: 11067 Delevan Elton Rd Delevan, NY 14042-9672

Concise Description of Bankruptcy Case 1-14-12767-CLB7: "The bankruptcy record of Jesse M Neamon from Delevan, NY, shows a Chapter 7 case filed in December 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2015."
Jesse M Neamon — New York, 1-14-12767


ᐅ Chad E Nourse, New York

Address: 47 Meadow Ln Delevan, NY 14042

Bankruptcy Case 1-13-12688-CLB Summary: "Chad E Nourse's bankruptcy, initiated in 10.08.2013 and concluded by 2014-01-18 in Delevan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad E Nourse — New York, 1-13-12688


ᐅ Patrick Obrien, New York

Address: 11658 Van Gilder Rd Delevan, NY 14042

Brief Overview of Bankruptcy Case 1-10-13702-CLB: "The bankruptcy filing by Patrick Obrien, undertaken in 08.24.2010 in Delevan, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Patrick Obrien — New York, 1-10-13702


ᐅ Gregory P Palmisano, New York

Address: 10321 Marble Springs Rd Delevan, NY 14042-9652

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11063-CLB: "Gregory P Palmisano's bankruptcy, initiated in 2014-05-01 and concluded by 07/30/2014 in Delevan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory P Palmisano — New York, 1-14-11063


ᐅ Gregory P Palmisano, New York

Address: 10321 Marble Springs Rd Delevan, NY 14042-9652

Bankruptcy Case 1-2014-11063-CLB Overview: "Gregory P Palmisano's Chapter 7 bankruptcy, filed in Delevan, NY in 05/01/2014, led to asset liquidation, with the case closing in July 2014."
Gregory P Palmisano — New York, 1-2014-11063


ᐅ Eric M Patterson, New York

Address: 64 Delevan Ave Delevan, NY 14042

Bankruptcy Case 1-12-12076-CLB Summary: "The case of Eric M Patterson in Delevan, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric M Patterson — New York, 1-12-12076


ᐅ Tammi Rea, New York

Address: 10229 Pigeon Hill Rd Delevan, NY 14042

Bankruptcy Case 1-10-15297-CLB Overview: "The bankruptcy record of Tammi Rea from Delevan, NY, shows a Chapter 7 case filed in 12.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-24."
Tammi Rea — New York, 1-10-15297


ᐅ Thomas Ronan, New York

Address: 3041 S Breeze Rd Delevan, NY 14042

Brief Overview of Bankruptcy Case 1-09-15301-CLB: "The bankruptcy filing by Thomas Ronan, undertaken in November 10, 2009 in Delevan, NY under Chapter 7, concluded with discharge in 2010-02-12 after liquidating assets."
Thomas Ronan — New York, 1-09-15301


ᐅ Wayne W Sands, New York

Address: 1442 Siloam Rd Delevan, NY 14042

Bankruptcy Case 1-09-14534-CLB Summary: "Wayne W Sands's bankruptcy, initiated in September 2009 and concluded by Jan 10, 2010 in Delevan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne W Sands — New York, 1-09-14534


ᐅ Rosario Schifano, New York

Address: 3300 Zoulko Rd Delevan, NY 14042

Brief Overview of Bankruptcy Case 1-13-11017-CLB: "In Delevan, NY, Rosario Schifano filed for Chapter 7 bankruptcy in Apr 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-27."
Rosario Schifano — New York, 1-13-11017


ᐅ Stephen Wade Schlagenhauf, New York

Address: 34 Tracey Ln Delevan, NY 14042-9525

Bankruptcy Case 1-14-12177-CLB Overview: "Delevan, NY resident Stephen Wade Schlagenhauf's Sep 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2014."
Stephen Wade Schlagenhauf — New York, 1-14-12177


ᐅ Darlene K Schurr, New York

Address: 53 Grove St Apt 13 Delevan, NY 14042

Bankruptcy Case 1-13-10563-CLB Overview: "Darlene K Schurr's Chapter 7 bankruptcy, filed in Delevan, NY in 03/07/2013, led to asset liquidation, with the case closing in 2013-06-17."
Darlene K Schurr — New York, 1-13-10563


ᐅ Lois J Smith, New York

Address: 12089 County Line Rd Apt 206 Delevan, NY 14042-9447

Brief Overview of Bankruptcy Case 1-16-10893-CLB: "The bankruptcy filing by Lois J Smith, undertaken in May 2016 in Delevan, NY under Chapter 7, concluded with discharge in Aug 2, 2016 after liquidating assets."
Lois J Smith — New York, 1-16-10893


ᐅ Christopher L Sobczak, New York

Address: 14 Delevan Ave Delevan, NY 14042

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12193-CLB: "The bankruptcy record of Christopher L Sobczak from Delevan, NY, shows a Chapter 7 case filed in July 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.02.2012."
Christopher L Sobczak — New York, 1-12-12193


ᐅ Gary A Standart, New York

Address: 26 Shari Ln Delevan, NY 14042

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13319-CLB: "The bankruptcy record of Gary A Standart from Delevan, NY, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-30."
Gary A Standart — New York, 1-13-13319


ᐅ Megan R Stephens, New York

Address: 23 Pine View Dr Delevan, NY 14042-9424

Brief Overview of Bankruptcy Case 1-15-11316-MJK: "In a Chapter 7 bankruptcy case, Megan R Stephens from Delevan, NY, saw her proceedings start in June 2015 and complete by September 15, 2015, involving asset liquidation."
Megan R Stephens — New York, 1-15-11316


ᐅ Anthony Stifter, New York

Address: 3598 Block Rd Delevan, NY 14042

Bankruptcy Case 1-10-11900-CLB Summary: "Delevan, NY resident Anthony Stifter's 05/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-26."
Anthony Stifter — New York, 1-10-11900


ᐅ Geoffrey M Suleski, New York

Address: 23 N Main St Delevan, NY 14042-9502

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10934-CLB: "Geoffrey M Suleski's bankruptcy, initiated in May 4, 2015 and concluded by 2015-08-02 in Delevan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geoffrey M Suleski — New York, 1-15-10934


ᐅ Lee Ann Suleski, New York

Address: 23 N Main St Delevan, NY 14042-9502

Concise Description of Bankruptcy Case 1-15-10934-CLB7: "The bankruptcy record of Lee Ann Suleski from Delevan, NY, shows a Chapter 7 case filed in 05.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2015."
Lee Ann Suleski — New York, 1-15-10934


ᐅ Robert F Tidd, New York

Address: 12089 County Line Rd Apt 105 Delevan, NY 14042

Concise Description of Bankruptcy Case 1-12-12194-CLB7: "In Delevan, NY, Robert F Tidd filed for Chapter 7 bankruptcy in 07/13/2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2012."
Robert F Tidd — New York, 1-12-12194


ᐅ Jaspal S Vilkhu, New York

Address: 23 Pine View Dr Delevan, NY 14042-9424

Concise Description of Bankruptcy Case 1-15-11315-MJK7: "Jaspal S Vilkhu's bankruptcy, initiated in June 2015 and concluded by 09.15.2015 in Delevan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaspal S Vilkhu — New York, 1-15-11315


ᐅ James M Wagner, New York

Address: 11294 Bixby Hill Rd Delevan, NY 14042-9645

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10880-CLB: "The bankruptcy filing by James M Wagner, undertaken in 2016-05-03 in Delevan, NY under Chapter 7, concluded with discharge in 08.01.2016 after liquidating assets."
James M Wagner — New York, 1-16-10880


ᐅ Caleb R Washburn, New York

Address: 60 Delevan Ave Delevan, NY 14042

Bankruptcy Case 1-13-11035-CLB Summary: "The bankruptcy filing by Caleb R Washburn, undertaken in 04/17/2013 in Delevan, NY under Chapter 7, concluded with discharge in 07.28.2013 after liquidating assets."
Caleb R Washburn — New York, 1-13-11035


ᐅ Sarah J Williams, New York

Address: 166 Kody Ln Delevan, NY 14042

Brief Overview of Bankruptcy Case 1-12-10868-CLB: "In a Chapter 7 bankruptcy case, Sarah J Williams from Delevan, NY, saw her proceedings start in 03/22/2012 and complete by 07.12.2012, involving asset liquidation."
Sarah J Williams — New York, 1-12-10868


ᐅ Curtis L Wolfer, New York

Address: PO Box 252 Delevan, NY 14042

Concise Description of Bankruptcy Case 1-11-12513-CLB7: "In a Chapter 7 bankruptcy case, Curtis L Wolfer from Delevan, NY, saw his proceedings start in 2011-07-15 and complete by November 4, 2011, involving asset liquidation."
Curtis L Wolfer — New York, 1-11-12513


ᐅ James H Wood, New York

Address: 9 N Main St Delevan, NY 14042

Bankruptcy Case 1-11-13737-CLB Overview: "James H Wood's Chapter 7 bankruptcy, filed in Delevan, NY in October 26, 2011, led to asset liquidation, with the case closing in 02/15/2012."
James H Wood — New York, 1-11-13737


ᐅ Julie E Woodruff, New York

Address: 4299 Gooseneck Rd Delevan, NY 14042

Bankruptcy Case 1-11-11940-CLB Overview: "Julie E Woodruff's bankruptcy, initiated in 05.31.2011 and concluded by 2011-09-20 in Delevan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie E Woodruff — New York, 1-11-11940


ᐅ Jesse J Woolston, New York

Address: 10803 Route 16 Delevan, NY 14042

Brief Overview of Bankruptcy Case 1-12-12248-CLB: "The bankruptcy filing by Jesse J Woolston, undertaken in 07.18.2012 in Delevan, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Jesse J Woolston — New York, 1-12-12248


ᐅ Paul Wypior, New York

Address: 3161 Elton Rd Delevan, NY 14042

Bankruptcy Case 1-10-14965-CLB Summary: "Paul Wypior's Chapter 7 bankruptcy, filed in Delevan, NY in November 18, 2010, led to asset liquidation, with the case closing in 2011-02-18."
Paul Wypior — New York, 1-10-14965


ᐅ Jan Zimmer, New York

Address: 27 Shari Ln Delevan, NY 14042

Concise Description of Bankruptcy Case 1-10-10606-CLB7: "Delevan, NY resident Jan Zimmer's 2010-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-15."
Jan Zimmer — New York, 1-10-10606