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 William Reid, New York

Address: 207 Newton St Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15959-CLB: "William Reid's Chapter 7 bankruptcy, filed in Fredonia, NY in 12/23/2009, led to asset liquidation, with the case closing in 2010-04-04."
William Reid — New York, 1-09-15959


ᐅ Charles R Richardson, New York

Address: 9420 Lamberton Rd Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12527-CLB: "Fredonia, NY resident Charles R Richardson's 07.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Charles R Richardson — New York, 1-11-12527


ᐅ Denise Richir, New York

Address: 23 Clinton Ave Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15145-CLB: "The bankruptcy filing by Denise Richir, undertaken in 12.03.2010 in Fredonia, NY under Chapter 7, concluded with discharge in Mar 9, 2011 after liquidating assets."
Denise Richir — New York, 1-10-15145


ᐅ Dale Ricker, New York

Address: 65 Gardner St Fredonia, NY 14063

Concise Description of Bankruptcy Case 1-10-15131-CLB7: "The bankruptcy record of Dale Ricker from Fredonia, NY, shows a Chapter 7 case filed in 2010-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-10."
Dale Ricker — New York, 1-10-15131


ᐅ Michael M Riddle, New York

Address: 9296 Route 60 Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10714-CLB: "Fredonia, NY resident Michael M Riddle's Mar 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-09."
Michael M Riddle — New York, 1-11-10714


ᐅ Mcpherson Mary Riley, New York

Address: 247 Eagle St Fredonia, NY 14063-1970

Concise Description of Bankruptcy Case 1-07-01584-CLB7: "Mcpherson Mary Riley, a resident of Fredonia, NY, entered a Chapter 13 bankruptcy plan in 04/24/2007, culminating in its successful completion by December 2012."
Mcpherson Mary Riley — New York, 1-07-01584


ᐅ Evan Ritenburg, New York

Address: 125 Water St Fredonia, NY 14063

Brief Overview of Bankruptcy Case 1-10-11463-CLB: "The bankruptcy filing by Evan Ritenburg, undertaken in April 2010 in Fredonia, NY under Chapter 7, concluded with discharge in 08/03/2010 after liquidating assets."
Evan Ritenburg — New York, 1-10-11463


ᐅ Robert Rowland Rogan, New York

Address: 6 Bradish St Fredonia, NY 14063-2202

Brief Overview of Bankruptcy Case 1-15-10622-CLB: "The bankruptcy filing by Robert Rowland Rogan, undertaken in 2015-03-31 in Fredonia, NY under Chapter 7, concluded with discharge in Jun 29, 2015 after liquidating assets."
Robert Rowland Rogan — New York, 1-15-10622


ᐅ Francine L Rondenell, New York

Address: 55 Orchard St Fredonia, NY 14063-1952

Bankruptcy Case 1-09-13268-CLB Summary: "Chapter 13 bankruptcy for Francine L Rondenell in Fredonia, NY began in 2009-07-15, focusing on debt restructuring, concluding with plan fulfillment in Aug 19, 2013."
Francine L Rondenell — New York, 1-09-13268


ᐅ Lucille Salhoff, New York

Address: 9120 Fredonia Stockton Rd Fredonia, NY 14063

Bankruptcy Case 1-10-11165-CLB Overview: "Lucille Salhoff's bankruptcy, initiated in 2010-03-26 and concluded by 07.16.2010 in Fredonia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucille Salhoff — New York, 1-10-11165


ᐅ Peter N Sievert, New York

Address: 178 Liberty St Lowr Apt Fredonia, NY 14063

Bankruptcy Case 1-11-10688-CLB Overview: "The case of Peter N Sievert in Fredonia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter N Sievert — New York, 1-11-10688


ᐅ Jason R Siragusa, New York

Address: 71 Gardner St Fredonia, NY 14063

Bankruptcy Case 1-12-10030-CLB Overview: "The bankruptcy filing by Jason R Siragusa, undertaken in 2012-01-05 in Fredonia, NY under Chapter 7, concluded with discharge in 04.26.2012 after liquidating assets."
Jason R Siragusa — New York, 1-12-10030


ᐅ Nicholas A Smith, New York

Address: 3 Birchwood Dr Apt 2 Fredonia, NY 14063

Concise Description of Bankruptcy Case 1-11-12630-CLB7: "In Fredonia, NY, Nicholas A Smith filed for Chapter 7 bankruptcy in July 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-17."
Nicholas A Smith — New York, 1-11-12630


ᐅ Sandy Smith, New York

Address: PO Box 530 Fredonia, NY 14063-0530

Bankruptcy Case 1-15-11824-CLB Summary: "Fredonia, NY resident Sandy Smith's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Sandy Smith — New York, 1-15-11824


ᐅ John Sneed, New York

Address: 343 Central Ave Apt 503 Fredonia, NY 14063

Bankruptcy Case 1-12-10457-CLB Summary: "Fredonia, NY resident John Sneed's 02/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2012."
John Sneed — New York, 1-12-10457


ᐅ James Sutton, New York

Address: 49 Cleveland Ave Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14330-CLB: "James Sutton's Chapter 7 bankruptcy, filed in Fredonia, NY in October 2010, led to asset liquidation, with the case closing in 2011-01-07."
James Sutton — New York, 1-10-14330


ᐅ Jeffrey Switzer, New York

Address: 9480 Chautauqua Rd Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13352-CLB: "The bankruptcy record of Jeffrey Switzer from Fredonia, NY, shows a Chapter 7 case filed in 07/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 19, 2010."
Jeffrey Switzer — New York, 1-10-13352


ᐅ Margaret Susan Szumigala, New York

Address: 9625 Lamberton Rd Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10779-CLB: "The case of Margaret Susan Szumigala in Fredonia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Susan Szumigala — New York, 1-12-10779


ᐅ Shirley A Taby, New York

Address: 9776 Route 60 Fredonia, NY 14063-9713

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11013-CLB: "Shirley A Taby's bankruptcy, initiated in May 2016 and concluded by August 18, 2016 in Fredonia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley A Taby — New York, 1-16-11013


ᐅ Jr Norman P Thomas, New York

Address: 18 Norton Pl Fredonia, NY 14063

Bankruptcy Case 1-13-11942-CLB Summary: "In a Chapter 7 bankruptcy case, Jr Norman P Thomas from Fredonia, NY, saw their proceedings start in Jul 19, 2013 and complete by Oct 29, 2013, involving asset liquidation."
Jr Norman P Thomas — New York, 1-13-11942


ᐅ Paul A Trusso, New York

Address: 237 W Main St Fredonia, NY 14063-2231

Concise Description of Bankruptcy Case 1-07-04762-CLB7: "11.20.2007 marked the beginning of Paul A Trusso's Chapter 13 bankruptcy in Fredonia, NY, entailing a structured repayment schedule, completed by 09/11/2013."
Paul A Trusso — New York, 1-07-04762


ᐅ Rhonda M Vecchio, New York

Address: 192 W Main St # 2 Fredonia, NY 14063-2116

Concise Description of Bankruptcy Case 1-14-11698-CLB7: "Rhonda M Vecchio's bankruptcy, initiated in July 2014 and concluded by 10/20/2014 in Fredonia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda M Vecchio — New York, 1-14-11698


ᐅ Amy M Vercant, New York

Address: 10206 Christy Rd Fredonia, NY 14063-9797

Brief Overview of Bankruptcy Case 1-15-10084-CLB: "In Fredonia, NY, Amy M Vercant filed for Chapter 7 bankruptcy in January 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.19.2015."
Amy M Vercant — New York, 1-15-10084


ᐅ Iii George E Walsh, New York

Address: 41 Liberty St Fredonia, NY 14063

Concise Description of Bankruptcy Case 1-12-13653-CLB7: "Iii George E Walsh's Chapter 7 bankruptcy, filed in Fredonia, NY in Dec 4, 2012, led to asset liquidation, with the case closing in 2013-03-16."
Iii George E Walsh — New York, 1-12-13653


ᐅ Catherine M Walters, New York

Address: 34 Eagle St Fredonia, NY 14063-1910

Brief Overview of Bankruptcy Case 1-16-10564-CLB: "Fredonia, NY resident Catherine M Walters's 2016-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-23."
Catherine M Walters — New York, 1-16-10564


ᐅ Phyllis Webber, New York

Address: 5306 Lowell Rd Fredonia, NY 14063

Concise Description of Bankruptcy Case 1-10-10736-CLB7: "Phyllis Webber's bankruptcy, initiated in March 3, 2010 and concluded by 06/23/2010 in Fredonia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis Webber — New York, 1-10-10736


ᐅ Jeremy J Welka, New York

Address: 29 Dunn St Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11027-CLB: "Fredonia, NY resident Jeremy J Welka's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-21."
Jeremy J Welka — New York, 1-11-11027


ᐅ Jr John W Wiedenhofer, New York

Address: 26 Cleveland Ave Fredonia, NY 14063

Brief Overview of Bankruptcy Case 1-13-12961-CLB: "In a Chapter 7 bankruptcy case, Jr John W Wiedenhofer from Fredonia, NY, saw their proceedings start in Oct 30, 2013 and complete by February 2014, involving asset liquidation."
Jr John W Wiedenhofer — New York, 1-13-12961


ᐅ Kimberly A Wise, New York

Address: 8504 Kelly Hill Rd Fredonia, NY 14063-9669

Concise Description of Bankruptcy Case 1-15-10457-CLB7: "In Fredonia, NY, Kimberly A Wise filed for Chapter 7 bankruptcy in 2015-03-14. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2015."
Kimberly A Wise — New York, 1-15-10457


ᐅ Robert K Wise, New York

Address: 8504 Kelly Hill Rd Fredonia, NY 14063-9669

Bankruptcy Case 1-15-10457-CLB Summary: "The bankruptcy filing by Robert K Wise, undertaken in 03/14/2015 in Fredonia, NY under Chapter 7, concluded with discharge in June 12, 2015 after liquidating assets."
Robert K Wise — New York, 1-15-10457


ᐅ Joseph C Yacklon, New York

Address: 289 Chestnut St Fredonia, NY 14063

Bankruptcy Case 1-11-10850-CLB Overview: "Fredonia, NY resident Joseph C Yacklon's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-08."
Joseph C Yacklon — New York, 1-11-10850


ᐅ Jr John Zambotti, New York

Address: 34 Carol Ave Fredonia, NY 14063

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13097-CLB: "In a Chapter 7 bankruptcy case, Jr John Zambotti from Fredonia, NY, saw their proceedings start in 11/15/2013 and complete by February 25, 2014, involving asset liquidation."
Jr John Zambotti — New York, 1-13-13097