personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fredonia, 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 Tammy L Allesi, New York

Address: 44 Barker St Fredonia, NY 14063

Concise Description of Bankruptcy Case 1-11-11987-CLB7: "In a Chapter 7 bankruptcy case, Tammy L Allesi from Fredonia, NY, saw her proceedings start in June 2011 and complete by 09.08.2011, involving asset liquidation."
Tammy L Allesi — New York, 1-11-11987


ᐅ Rox Altman, New York

Address: 119 Eagle St Fredonia, NY 14063

Bankruptcy Case 1-10-10535-CLB Summary: "Rox Altman's Chapter 7 bankruptcy, filed in Fredonia, NY in February 18, 2010, led to asset liquidation, with the case closing in Jun 10, 2010."
Rox Altman — New York, 1-10-10535


ᐅ Milagros Alvalle, New York

Address: 450 Temple St Apt 15 Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13319-CLB: "The case of Milagros Alvalle in Fredonia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Milagros Alvalle — New York, 1-10-13319


ᐅ James Charles Austin, New York

Address: 311 E Main St Fredonia, NY 14063

Bankruptcy Case 1-12-13627-CLB Summary: "The case of James Charles Austin in Fredonia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Charles Austin — New York, 1-12-13627


ᐅ Marie Bajdas, New York

Address: 69 Wisteria Dr Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11113-CLB: "Fredonia, NY resident Marie Bajdas's Mar 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2010."
Marie Bajdas — New York, 1-10-11113


ᐅ Kevin J Banach, New York

Address: 3535 Straight Rd Fredonia, NY 14063-9423

Bankruptcy Case 1-08-12422-CLB Overview: "Kevin J Banach, a resident of Fredonia, NY, entered a Chapter 13 bankruptcy plan in June 2008, culminating in its successful completion by 2013-08-14."
Kevin J Banach — New York, 1-08-12422


ᐅ Kara M Barone, New York

Address: 53 Holmes Pl Fredonia, NY 14063-1233

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11249-CLB: "Kara M Barone's Chapter 7 bankruptcy, filed in Fredonia, NY in 06.09.2015, led to asset liquidation, with the case closing in September 7, 2015."
Kara M Barone — New York, 1-15-11249


ᐅ Yvonne M Bauer, New York

Address: 4400 Osborne Rd Fredonia, NY 14063

Bankruptcy Case 1-13-10825-CLB Overview: "The case of Yvonne M Bauer in Fredonia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne M Bauer — New York, 1-13-10825


ᐅ Scott G Bennett, New York

Address: 8785 Hahn Rd Fredonia, NY 14063

Bankruptcy Case 1-11-10366-CLB Summary: "In a Chapter 7 bankruptcy case, Scott G Bennett from Fredonia, NY, saw their proceedings start in 2011-02-10 and complete by June 2, 2011, involving asset liquidation."
Scott G Bennett — New York, 1-11-10366


ᐅ Betty Berkshire, New York

Address: 48 Dunn St Fredonia, NY 14063

Brief Overview of Bankruptcy Case 1-09-15542-CLB: "In a Chapter 7 bankruptcy case, Betty Berkshire from Fredonia, NY, saw her proceedings start in 2009-11-24 and complete by Mar 6, 2010, involving asset liquidation."
Betty Berkshire — New York, 1-09-15542


ᐅ Gerald A Bialaszewski, New York

Address: 113 Temple St Fredonia, NY 14063-1711

Bankruptcy Case 1-11-10428-CLB Overview: "Gerald A Bialaszewski, a resident of Fredonia, NY, entered a Chapter 13 bankruptcy plan in 2011-02-15, culminating in its successful completion by 2013-12-11."
Gerald A Bialaszewski — New York, 1-11-10428


ᐅ Janelle M Bielat, New York

Address: 86 Gardner St Fredonia, NY 14063-1617

Bankruptcy Case 1-16-10605-CLB Overview: "In a Chapter 7 bankruptcy case, Janelle M Bielat from Fredonia, NY, saw her proceedings start in 03.31.2016 and complete by 2016-06-29, involving asset liquidation."
Janelle M Bielat — New York, 1-16-10605


ᐅ Kenneth Wesley Bolton, New York

Address: 9642 Center Rd Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10898-CLB: "Kenneth Wesley Bolton's bankruptcy, initiated in Mar 22, 2011 and concluded by 2011-07-12 in Fredonia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Wesley Bolton — New York, 1-11-10898


ᐅ Anthony F Bongiovanni, New York

Address: 63 E Main St Fredonia, NY 14063

Bankruptcy Case 1-09-14739-CLB Overview: "In a Chapter 7 bankruptcy case, Anthony F Bongiovanni from Fredonia, NY, saw their proceedings start in October 2009 and complete by 01/06/2010, involving asset liquidation."
Anthony F Bongiovanni — New York, 1-09-14739


ᐅ Samuel S Borzelleri, New York

Address: 10259 Miller Rd Fredonia, NY 14063

Bankruptcy Case 1-13-10787-CLB Summary: "The case of Samuel S Borzelleri in Fredonia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel S Borzelleri — New York, 1-13-10787


ᐅ Jerome W Bradigan, New York

Address: 10 Holmes Pl Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13821-CLB: "In a Chapter 7 bankruptcy case, Jerome W Bradigan from Fredonia, NY, saw his proceedings start in December 2012 and complete by 2013-04-07, involving asset liquidation."
Jerome W Bradigan — New York, 1-12-13821


ᐅ Breanne Brooks, New York

Address: 45 Cottage St Fredonia, NY 14063

Bankruptcy Case 1-10-12187-CLB Overview: "Breanne Brooks's Chapter 7 bankruptcy, filed in Fredonia, NY in 05.20.2010, led to asset liquidation, with the case closing in September 2010."
Breanne Brooks — New York, 1-10-12187


ᐅ Michael Buchanan, New York

Address: 128 Steuben St Fredonia, NY 14063-1627

Snapshot of U.S. Bankruptcy Proceeding Case 1-07-03770-CLB: "09/18/2007 marked the beginning of Michael Buchanan's Chapter 13 bankruptcy in Fredonia, NY, entailing a structured repayment schedule, completed by 03/14/2013."
Michael Buchanan — New York, 1-07-03770


ᐅ Patrick Bumpus, New York

Address: 109 Water St Fredonia, NY 14063

Bankruptcy Case 1-10-10002-CLB Summary: "The bankruptcy record of Patrick Bumpus from Fredonia, NY, shows a Chapter 7 case filed in 2010-01-04. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2010."
Patrick Bumpus — New York, 1-10-10002


ᐅ Deborah J Burch, New York

Address: 1 Temple Sq Apt 118 Fredonia, NY 14063-1752

Concise Description of Bankruptcy Case 1-15-10864-CLB7: "Fredonia, NY resident Deborah J Burch's 2015-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-25."
Deborah J Burch — New York, 1-15-10864


ᐅ Nancy A Burt, New York

Address: 48 Clinton Ave Fredonia, NY 14063-1404

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12868-CLB: "The case of Nancy A Burt in Fredonia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy A Burt — New York, 1-14-12868


ᐅ Barbara M Cain, New York

Address: 31 Prospect St Fredonia, NY 14063

Brief Overview of Bankruptcy Case 1-11-13945-CLB: "In Fredonia, NY, Barbara M Cain filed for Chapter 7 bankruptcy in 11/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2012."
Barbara M Cain — New York, 1-11-13945


ᐅ Michael R Caine, New York

Address: 13 James Pl Fredonia, NY 14063

Brief Overview of Bankruptcy Case 1-11-11672-CLB: "The case of Michael R Caine in Fredonia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Caine — New York, 1-11-11672


ᐅ Iii John W Carlton, New York

Address: 5137 Webster Rd Fredonia, NY 14063-9627

Concise Description of Bankruptcy Case 1-14-10515-CLB7: "Iii John W Carlton's bankruptcy, initiated in 2014-03-11 and concluded by 06/09/2014 in Fredonia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii John W Carlton — New York, 1-14-10515


ᐅ Bertha S Colvenback, New York

Address: 9609 Lamberton Rd Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10563-CLB: "The bankruptcy filing by Bertha S Colvenback, undertaken in February 2011 in Fredonia, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Bertha S Colvenback — New York, 1-11-10563


ᐅ Ii Robert A Contiguglia, New York

Address: 50 Eagle St Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10155-CLB: "The bankruptcy record of Ii Robert A Contiguglia from Fredonia, NY, shows a Chapter 7 case filed in Jan 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-14."
Ii Robert A Contiguglia — New York, 1-12-10155


ᐅ Natosha A Cook, New York

Address: 540 W Main St Fredonia, NY 14063-2244

Bankruptcy Case 1-16-11334-CLB Summary: "Natosha A Cook's Chapter 7 bankruptcy, filed in Fredonia, NY in July 5, 2016, led to asset liquidation, with the case closing in 10/03/2016."
Natosha A Cook — New York, 1-16-11334


ᐅ Carla Cordovano, New York

Address: 34 Clinton Ave Fredonia, NY 14063

Concise Description of Bankruptcy Case 1-10-14501-CLB7: "In a Chapter 7 bankruptcy case, Carla Cordovano from Fredonia, NY, saw her proceedings start in October 2010 and complete by Feb 10, 2011, involving asset liquidation."
Carla Cordovano — New York, 1-10-14501


ᐅ Michael G Cordovano, New York

Address: 62 Castile Dr Fredonia, NY 14063-2337

Brief Overview of Bankruptcy Case 1-14-12038-CLB: "Michael G Cordovano's bankruptcy, initiated in 09/04/2014 and concluded by 12.03.2014 in Fredonia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael G Cordovano — New York, 1-14-12038


ᐅ Thomas A Cuccia, New York

Address: 10054 Christy Rd Fredonia, NY 14063

Bankruptcy Case 1-13-11915-CLB Overview: "In Fredonia, NY, Thomas A Cuccia filed for Chapter 7 bankruptcy in Jul 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-27."
Thomas A Cuccia — New York, 1-13-11915


ᐅ Jeremy Damaro, New York

Address: 237 Water St Fredonia, NY 14063

Bankruptcy Case 1-10-10215-CLB Summary: "In a Chapter 7 bankruptcy case, Jeremy Damaro from Fredonia, NY, saw his proceedings start in 01/22/2010 and complete by 2010-05-04, involving asset liquidation."
Jeremy Damaro — New York, 1-10-10215


ᐅ Douglas F Dean, New York

Address: 8994 Fredonia Stockton Rd Fredonia, NY 14063

Concise Description of Bankruptcy Case 1-11-10276-CLB7: "In Fredonia, NY, Douglas F Dean filed for Chapter 7 bankruptcy in 2011-02-01. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Douglas F Dean — New York, 1-11-10276


ᐅ John C Dearth, New York

Address: 81 Newton St Fredonia, NY 14063-1303

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11400-CLB: "John C Dearth, a resident of Fredonia, NY, entered a Chapter 13 bankruptcy plan in 2010-04-09, culminating in its successful completion by November 6, 2014."
John C Dearth — New York, 1-10-11400


ᐅ Samuel A Dejohn, New York

Address: 201 Water St Fredonia, NY 14063-2023

Bankruptcy Case 1-14-11863-CLB Overview: "Fredonia, NY resident Samuel A Dejohn's Aug 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Samuel A Dejohn — New York, 1-14-11863


ᐅ Jeffrey N Dietrich, New York

Address: 9281 Center Rd Fredonia, NY 14063-9765

Concise Description of Bankruptcy Case 1-14-11249-CLB7: "Fredonia, NY resident Jeffrey N Dietrich's May 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-25."
Jeffrey N Dietrich — New York, 1-14-11249


ᐅ Jr Anthony J Dirusso, New York

Address: 192 W Main St Frnt Fredonia, NY 14063

Concise Description of Bankruptcy Case 1-11-10598-CLB7: "In a Chapter 7 bankruptcy case, Jr Anthony J Dirusso from Fredonia, NY, saw their proceedings start in 2011-02-28 and complete by 06.20.2011, involving asset liquidation."
Jr Anthony J Dirusso — New York, 1-11-10598


ᐅ Randy Draggett, New York

Address: 354 Temple St Fredonia, NY 14063-1020

Concise Description of Bankruptcy Case 1-15-12724-CLB7: "The bankruptcy record of Randy Draggett from Fredonia, NY, shows a Chapter 7 case filed in 2015-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2016."
Randy Draggett — New York, 1-15-12724


ᐅ Ricky E Dubois, New York

Address: 9462 Brainard Rd Fredonia, NY 14063-9744

Brief Overview of Bankruptcy Case 1-14-10115-CLB: "The case of Ricky E Dubois in Fredonia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky E Dubois — New York, 1-14-10115


ᐅ Cory R Durrance, New York

Address: 434 Temple St Fredonia, NY 14063

Bankruptcy Case 1-13-10244-CLB Summary: "Cory R Durrance's bankruptcy, initiated in February 1, 2013 and concluded by 05/14/2013 in Fredonia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cory R Durrance — New York, 1-13-10244


ᐅ Barbara L Eckenrode, New York

Address: 127 Center St Fredonia, NY 14063-1739

Concise Description of Bankruptcy Case 1-14-11361-CLB7: "The case of Barbara L Eckenrode in Fredonia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara L Eckenrode — New York, 1-14-11361


ᐅ Mary E Elfman, New York

Address: 2892 Straight Rd Fredonia, NY 14063

Bankruptcy Case 1-11-12695-CLB Summary: "The bankruptcy record of Mary E Elfman from Fredonia, NY, shows a Chapter 7 case filed in Aug 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2011."
Mary E Elfman — New York, 1-11-12695


ᐅ Megan M Ellington, New York

Address: 45 Washington Ave Fredonia, NY 14063-2130

Brief Overview of Bankruptcy Case 1-14-11303-CLB: "Fredonia, NY resident Megan M Ellington's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
Megan M Ellington — New York, 1-14-11303


ᐅ Jennifer Ellman, New York

Address: 288 1/2 Water St Fredonia, NY 14063

Brief Overview of Bankruptcy Case 1-09-15364-CLB: "Jennifer Ellman's Chapter 7 bankruptcy, filed in Fredonia, NY in November 2009, led to asset liquidation, with the case closing in February 23, 2010."
Jennifer Ellman — New York, 1-09-15364


ᐅ Laurie M Faso, New York

Address: 194 Liberty St Fredonia, NY 14063-2006

Bankruptcy Case 1-15-11515-CLB Overview: "The case of Laurie M Faso in Fredonia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie M Faso — New York, 1-15-11515


ᐅ Margarida Freitas, New York

Address: PO Box 232 Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12420-CLB: "The bankruptcy record of Margarida Freitas from Fredonia, NY, shows a Chapter 7 case filed in 2012-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 21, 2012."
Margarida Freitas — New York, 1-12-12420


ᐅ Barbara L Gardner, New York

Address: 19 Moore Ave Fredonia, NY 14063

Bankruptcy Case 1-11-10437-CLB Summary: "In Fredonia, NY, Barbara L Gardner filed for Chapter 7 bankruptcy in February 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-08."
Barbara L Gardner — New York, 1-11-10437


ᐅ Timothy C Geiger, New York

Address: 29 Forest Pl Apt C Fredonia, NY 14063-1720

Concise Description of Bankruptcy Case 1-14-12813-CLB7: "In a Chapter 7 bankruptcy case, Timothy C Geiger from Fredonia, NY, saw their proceedings start in Dec 16, 2014 and complete by 2015-03-16, involving asset liquidation."
Timothy C Geiger — New York, 1-14-12813


ᐅ Tina M Gernatt, New York

Address: 5313 W Main Rd Fredonia, NY 14063

Bankruptcy Case 1-09-14531-CLB Summary: "Tina M Gernatt's Chapter 7 bankruptcy, filed in Fredonia, NY in 2009-09-30, led to asset liquidation, with the case closing in 2010-01-10."
Tina M Gernatt — New York, 1-09-14531


ᐅ Charles M Gilbert, New York

Address: PO Box 385 Fredonia, NY 14063

Concise Description of Bankruptcy Case 1-13-11895-CLB7: "In a Chapter 7 bankruptcy case, Charles M Gilbert from Fredonia, NY, saw their proceedings start in 07/16/2013 and complete by 10/26/2013, involving asset liquidation."
Charles M Gilbert — New York, 1-13-11895


ᐅ Patricia A Griffiths, New York

Address: 3742 E Main Rd Lot 15 Fredonia, NY 14063-1422

Bankruptcy Case 1-15-12467-CLB Summary: "In Fredonia, NY, Patricia A Griffiths filed for Chapter 7 bankruptcy in 11/18/2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2016."
Patricia A Griffiths — New York, 1-15-12467


ᐅ Iii Francis S Grupa, New York

Address: 3401 Straight Rd Fredonia, NY 14063

Concise Description of Bankruptcy Case 1-11-13764-CLB7: "Fredonia, NY resident Iii Francis S Grupa's Oct 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-17."
Iii Francis S Grupa — New York, 1-11-13764


ᐅ Elaine A Hadley, New York

Address: 3742 E Main Rd Lot 75 Fredonia, NY 14063

Bankruptcy Case 1-11-11923-CLB Summary: "The bankruptcy record of Elaine A Hadley from Fredonia, NY, shows a Chapter 7 case filed in 2011-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2011."
Elaine A Hadley — New York, 1-11-11923


ᐅ Deborah J Hamlin, New York

Address: 1 Westerly Dr Fredonia, NY 14063

Bankruptcy Case 1-11-12480-CLB Summary: "Deborah J Hamlin's Chapter 7 bankruptcy, filed in Fredonia, NY in 07/13/2011, led to asset liquidation, with the case closing in 2011-11-02."
Deborah J Hamlin — New York, 1-11-12480


ᐅ Pamela Michelle Harney, New York

Address: 38 Cottage St Fredonia, NY 14063-1210

Brief Overview of Bankruptcy Case 1-16-11173-CLB: "In a Chapter 7 bankruptcy case, Pamela Michelle Harney from Fredonia, NY, saw her proceedings start in 2016-06-13 and complete by September 2016, involving asset liquidation."
Pamela Michelle Harney — New York, 1-16-11173


ᐅ Cheryl D Harrington, New York

Address: 3605 Route 83 Fredonia, NY 14063

Bankruptcy Case 1-12-10086-CLB Overview: "The bankruptcy record of Cheryl D Harrington from Fredonia, NY, shows a Chapter 7 case filed in January 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2012."
Cheryl D Harrington — New York, 1-12-10086


ᐅ James D Heenan, New York

Address: 4044 Webster Rd Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14719-CLB: "Fredonia, NY resident James D Heenan's 10/09/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2010."
James D Heenan — New York, 1-09-14719


ᐅ Alton N Helmer, New York

Address: 136 Seymour St Fredonia, NY 14063

Brief Overview of Bankruptcy Case 1-11-12111-CLB: "In Fredonia, NY, Alton N Helmer filed for Chapter 7 bankruptcy in 2011-06-14. This case, involving liquidating assets to pay off debts, was resolved by Oct 4, 2011."
Alton N Helmer — New York, 1-11-12111


ᐅ Robert Hennessey, New York

Address: 62 Eagle St Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10202-CLB: "The case of Robert Hennessey in Fredonia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Hennessey — New York, 1-10-10202


ᐅ Paul Hickey, New York

Address: 4224 Webster Rd Fredonia, NY 14063

Concise Description of Bankruptcy Case 1-10-12482-CLB7: "Paul Hickey's Chapter 7 bankruptcy, filed in Fredonia, NY in 06/07/2010, led to asset liquidation, with the case closing in 2010-09-09."
Paul Hickey — New York, 1-10-12482


ᐅ Laurie Holland, New York

Address: 94 Wisteria Dr Fredonia, NY 14063

Bankruptcy Case 1-11-11674-CLB Overview: "Fredonia, NY resident Laurie Holland's 2011-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2011."
Laurie Holland — New York, 1-11-11674


ᐅ Sommer B Hunt, New York

Address: 9618 Porter Rd Fredonia, NY 14063-9708

Concise Description of Bankruptcy Case 1-15-11923-CLB7: "The case of Sommer B Hunt in Fredonia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sommer B Hunt — New York, 1-15-11923


ᐅ Paul B Jakiela, New York

Address: 219 Liberty St Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11754-CLB: "Paul B Jakiela's Chapter 7 bankruptcy, filed in Fredonia, NY in 2012-06-01, led to asset liquidation, with the case closing in 09/21/2012."
Paul B Jakiela — New York, 1-12-11754


ᐅ Bienvenida Jimenez, New York

Address: 1 Temple Sq Apt 213 Fredonia, NY 14063-1753

Bankruptcy Case 1-14-12862-CLB Overview: "Bienvenida Jimenez's Chapter 7 bankruptcy, filed in Fredonia, NY in 12/23/2014, led to asset liquidation, with the case closing in 03.23.2015."
Bienvenida Jimenez — New York, 1-14-12862


ᐅ Derek M Jordan, New York

Address: 131 Forest Pl Fredonia, NY 14063-1701

Concise Description of Bankruptcy Case 1-15-11320-CLB7: "In Fredonia, NY, Derek M Jordan filed for Chapter 7 bankruptcy in 2015-06-18. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-16."
Derek M Jordan — New York, 1-15-11320


ᐅ Andrea Jusko, New York

Address: 3465 S Roberts Rd Fredonia, NY 14063

Bankruptcy Case 1-10-10889-CLB Summary: "Fredonia, NY resident Andrea Jusko's 03.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-01."
Andrea Jusko — New York, 1-10-10889


ᐅ Clinton Kamery, New York

Address: 235 E Main St Fredonia, NY 14063

Bankruptcy Case 1-10-10260-CLB Overview: "The bankruptcy record of Clinton Kamery from Fredonia, NY, shows a Chapter 7 case filed in January 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2010."
Clinton Kamery — New York, 1-10-10260


ᐅ John W Karlstrom, New York

Address: 320 Eagle St Fredonia, NY 14063-1929

Brief Overview of Bankruptcy Case 1-11-13371-CLB: "John W Karlstrom, a resident of Fredonia, NY, entered a Chapter 13 bankruptcy plan in September 29, 2011, culminating in its successful completion by 2013-09-12."
John W Karlstrom — New York, 1-11-13371


ᐅ Sean P Kelley, New York

Address: PO Box 474 Fredonia, NY 14063

Concise Description of Bankruptcy Case 1-13-11483-CLB7: "In a Chapter 7 bankruptcy case, Sean P Kelley from Fredonia, NY, saw their proceedings start in 2013-05-31 and complete by 09.10.2013, involving asset liquidation."
Sean P Kelley — New York, 1-13-11483


ᐅ Lloyd J Kelly, New York

Address: 314 E Main St Fredonia, NY 14063-1414

Bankruptcy Case 1-14-11290-CLB Overview: "The bankruptcy filing by Lloyd J Kelly, undertaken in May 29, 2014 in Fredonia, NY under Chapter 7, concluded with discharge in 2014-08-27 after liquidating assets."
Lloyd J Kelly — New York, 1-14-11290


ᐅ Sr Walter C Kirschler, New York

Address: 1 Birchwood Dr Apt 1 Fredonia, NY 14063

Concise Description of Bankruptcy Case 1-11-10175-CLB7: "The bankruptcy record of Sr Walter C Kirschler from Fredonia, NY, shows a Chapter 7 case filed in 2011-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2011."
Sr Walter C Kirschler — New York, 1-11-10175


ᐅ Ronald Kniese, New York

Address: 16 Prospect St Fredonia, NY 14063

Bankruptcy Case 1-10-12158-CLB Overview: "Ronald Kniese's Chapter 7 bankruptcy, filed in Fredonia, NY in May 2010, led to asset liquidation, with the case closing in September 8, 2010."
Ronald Kniese — New York, 1-10-12158


ᐅ James S Lanphere, New York

Address: 4838 W Main Rd Fredonia, NY 14063

Concise Description of Bankruptcy Case 1-12-13443-CLB7: "The bankruptcy record of James S Lanphere from Fredonia, NY, shows a Chapter 7 case filed in 11/07/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2013."
James S Lanphere — New York, 1-12-13443


ᐅ Valerie A Lawhead, New York

Address: 9339 Harmon Hill Rd Fredonia, NY 14063-9624

Concise Description of Bankruptcy Case 1-09-13096-CLB7: "Filing for Chapter 13 bankruptcy in 07/02/2009, Valerie A Lawhead from Fredonia, NY, structured a repayment plan, achieving discharge in December 11, 2013."
Valerie A Lawhead — New York, 1-09-13096


ᐅ Jr John Lawrence, New York

Address: 3373 Straight Rd Fredonia, NY 14063

Concise Description of Bankruptcy Case 1-12-13799-CLB7: "The bankruptcy filing by Jr John Lawrence, undertaken in 12/20/2012 in Fredonia, NY under Chapter 7, concluded with discharge in 04/01/2013 after liquidating assets."
Jr John Lawrence — New York, 1-12-13799


ᐅ Patricia K Lemanski, New York

Address: 36 Clinton Ave Fredonia, NY 14063

Bankruptcy Case 1-12-13198-CLB Overview: "In a Chapter 7 bankruptcy case, Patricia K Lemanski from Fredonia, NY, saw their proceedings start in October 2012 and complete by 02/02/2013, involving asset liquidation."
Patricia K Lemanski — New York, 1-12-13198


ᐅ Joshua E Lincoln, New York

Address: 197 Lambert Ave Fredonia, NY 14063

Concise Description of Bankruptcy Case 1-13-11385-CLB7: "In a Chapter 7 bankruptcy case, Joshua E Lincoln from Fredonia, NY, saw their proceedings start in May 21, 2013 and complete by Aug 31, 2013, involving asset liquidation."
Joshua E Lincoln — New York, 1-13-11385


ᐅ Lindsey A Long, New York

Address: 48 Castile Dr Fredonia, NY 14063-2337

Concise Description of Bankruptcy Case 1-15-10596-CLB7: "Lindsey A Long's bankruptcy, initiated in March 30, 2015 and concluded by 2015-06-28 in Fredonia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsey A Long — New York, 1-15-10596


ᐅ Susan Malkowski, New York

Address: 5470 Berry Rd Fredonia, NY 14063

Concise Description of Bankruptcy Case 1-10-13607-CLB7: "Susan Malkowski's Chapter 7 bankruptcy, filed in Fredonia, NY in 2010-08-17, led to asset liquidation, with the case closing in December 7, 2010."
Susan Malkowski — New York, 1-10-13607


ᐅ Susan A Manzella, New York

Address: 104 Howard St Apt M Fredonia, NY 14063

Bankruptcy Case 1-13-12788-CLB Summary: "The bankruptcy record of Susan A Manzella from Fredonia, NY, shows a Chapter 7 case filed in 10.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.28.2014."
Susan A Manzella — New York, 1-13-12788


ᐅ Brian Marsh, New York

Address: 9488 Route 60 Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11137-CLB: "Fredonia, NY resident Brian Marsh's 2010-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2010."
Brian Marsh — New York, 1-10-11137


ᐅ Shannon Matteson, New York

Address: 240 Temple St Apt 503 Fredonia, NY 14063

Bankruptcy Case 1-10-14803-CLB Overview: "Fredonia, NY resident Shannon Matteson's 11.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/01/2011."
Shannon Matteson — New York, 1-10-14803


ᐅ William E Matteson, New York

Address: 355 Central Ave Ste 10 Fredonia, NY 14063-1132

Bankruptcy Case 1-15-10852-CLB Overview: "The bankruptcy filing by William E Matteson, undertaken in 2015-04-23 in Fredonia, NY under Chapter 7, concluded with discharge in 2015-07-22 after liquidating assets."
William E Matteson — New York, 1-15-10852


ᐅ Robert H Meyers, New York

Address: 441 Temple St Apt 113 Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12756-CLB: "In a Chapter 7 bankruptcy case, Robert H Meyers from Fredonia, NY, saw their proceedings start in 2013-10-16 and complete by 2014-01-26, involving asset liquidation."
Robert H Meyers — New York, 1-13-12756


ᐅ Steven A Miga, New York

Address: 31 Castile Dr Fredonia, NY 14063

Bankruptcy Case 1-11-12065-CLB Overview: "In Fredonia, NY, Steven A Miga filed for Chapter 7 bankruptcy in 06/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-09."
Steven A Miga — New York, 1-11-12065


ᐅ Terri A Oconnell, New York

Address: 58 Center St Fredonia, NY 14063

Brief Overview of Bankruptcy Case 1-13-10351-CLB: "The bankruptcy record of Terri A Oconnell from Fredonia, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2013."
Terri A Oconnell — New York, 1-13-10351


ᐅ Iii Charles Ortolano, New York

Address: 106 Prospect St Fredonia, NY 14063

Brief Overview of Bankruptcy Case 1-12-10541-CLB: "Fredonia, NY resident Iii Charles Ortolano's Feb 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-18."
Iii Charles Ortolano — New York, 1-12-10541


ᐅ Daniel Paluch, New York

Address: 22 Sunset Dr Fredonia, NY 14063

Brief Overview of Bankruptcy Case 1-10-14023-CLB: "Daniel Paluch's Chapter 7 bankruptcy, filed in Fredonia, NY in September 2010, led to asset liquidation, with the case closing in 01/07/2011."
Daniel Paluch — New York, 1-10-14023


ᐅ Chad R Paolini, New York

Address: 75 Cleveland Ave Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11420-CLB: "In a Chapter 7 bankruptcy case, Chad R Paolini from Fredonia, NY, saw his proceedings start in Apr 21, 2011 and complete by 2011-08-03, involving asset liquidation."
Chad R Paolini — New York, 1-11-11420


ᐅ Melissa A Pegelow, New York

Address: 181 Eagle St Uppr Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10711-CLB: "The bankruptcy filing by Melissa A Pegelow, undertaken in 03/09/2012 in Fredonia, NY under Chapter 7, concluded with discharge in 2012-06-29 after liquidating assets."
Melissa A Pegelow — New York, 1-12-10711


ᐅ Patricia A Pierce, New York

Address: 104 Howard St Apt L Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13440-CLB: "In a Chapter 7 bankruptcy case, Patricia A Pierce from Fredonia, NY, saw their proceedings start in 11/07/2012 and complete by February 2013, involving asset liquidation."
Patricia A Pierce — New York, 1-12-13440


ᐅ Helen G Pierce, New York

Address: 4713 Webster Rd Fredonia, NY 14063

Bankruptcy Case 1-13-11751-CLB Overview: "Helen G Pierce's Chapter 7 bankruptcy, filed in Fredonia, NY in June 26, 2013, led to asset liquidation, with the case closing in Oct 6, 2013."
Helen G Pierce — New York, 1-13-11751


ᐅ Louis Dinecia Pierre, New York

Address: 4735 Berry Rd Fredonia, NY 14063

Brief Overview of Bankruptcy Case 1-10-12428-CLB: "The bankruptcy filing by Louis Dinecia Pierre, undertaken in 06.03.2010 in Fredonia, NY under Chapter 7, concluded with discharge in 2010-09-01 after liquidating assets."
Louis Dinecia Pierre — New York, 1-10-12428


ᐅ Brenda Postolowski, New York

Address: 5315 W Main Rd Fredonia, NY 14063

Brief Overview of Bankruptcy Case 1-10-14331-CLB: "The bankruptcy record of Brenda Postolowski from Fredonia, NY, shows a Chapter 7 case filed in 2010-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-07."
Brenda Postolowski — New York, 1-10-14331


ᐅ Daniel L Potter, New York

Address: 3719 Straight Rd Fredonia, NY 14063

Bankruptcy Case 1-13-12033-CLB Overview: "Daniel L Potter's bankruptcy, initiated in Jul 30, 2013 and concluded by 11/09/2013 in Fredonia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel L Potter — New York, 1-13-12033


ᐅ Robbin J Prince, New York

Address: 3531 Webster Rd Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14678-CLB: "In a Chapter 7 bankruptcy case, Robbin J Prince from Fredonia, NY, saw her proceedings start in October 7, 2009 and complete by 01.06.2010, involving asset liquidation."
Robbin J Prince — New York, 1-09-14678


ᐅ Patricia Pritchard, New York

Address: 240 Temple St Apt 203 Fredonia, NY 14063-1074

Bankruptcy Case 9:08-bk-01340-FMD Summary: "February 2008 marked the beginning of Patricia Pritchard's Chapter 13 bankruptcy in Fredonia, NY, entailing a structured repayment schedule, completed by 2013-06-28."
Patricia Pritchard — New York, 9:08-bk-01340


ᐅ Robin A Putnam, New York

Address: 62 Castile Dr Fredonia, NY 14063-2337

Bankruptcy Case 1-14-12038-CLB Overview: "The case of Robin A Putnam in Fredonia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin A Putnam — New York, 1-14-12038


ᐅ Susan D Quinn, New York

Address: 7 Nance Ter Fredonia, NY 14063

Brief Overview of Bankruptcy Case 1-12-10793-CLB: "The bankruptcy record of Susan D Quinn from Fredonia, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-06."
Susan D Quinn — New York, 1-12-10793


ᐅ Holly N Rader, New York

Address: 9 Birchwood Dr Fredonia, NY 14063-1203

Brief Overview of Bankruptcy Case 1-14-11134-CLB: "Holly N Rader's bankruptcy, initiated in May 12, 2014 and concluded by Aug 10, 2014 in Fredonia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly N Rader — New York, 1-14-11134


ᐅ Sharon Reading, New York

Address: 4703 W Main Rd Fredonia, NY 14063

Bankruptcy Case 1-11-11994-CLB Overview: "The bankruptcy filing by Sharon Reading, undertaken in 2011-06-03 in Fredonia, NY under Chapter 7, concluded with discharge in 09/09/2011 after liquidating assets."
Sharon Reading — New York, 1-11-11994