personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Jamestown, 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 Richard Cavness, New York

Address: 477 Fairmount Ave Jamestown, NY 14701-2722

Bankruptcy Case 1-15-10332-CLB Overview: "The bankruptcy record of Richard Cavness from Jamestown, NY, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
Richard Cavness — New York, 1-15-10332


ᐅ Steven P Chambers, New York

Address: 81 Summit Ave Jamestown, NY 14701

Bankruptcy Case 1-12-13481-CLB Summary: "The case of Steven P Chambers in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven P Chambers — New York, 1-12-13481


ᐅ Clarence Chase, New York

Address: 43 Loxley Ct Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-09-14713-CLB7: "Clarence Chase's bankruptcy, initiated in 10/09/2009 and concluded by 01/06/2010 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence Chase — New York, 1-09-14713


ᐅ Dawn M Chase, New York

Address: 375 Creek Rd Jamestown, NY 14701

Bankruptcy Case 1-11-10363-CLB Summary: "Jamestown, NY resident Dawn M Chase's 02/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/02/2011."
Dawn M Chase — New York, 1-11-10363


ᐅ Sr James W Christ, New York

Address: 21 Glendale Ave Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11973-CLB: "The bankruptcy record of Sr James W Christ from Jamestown, NY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 2, 2013."
Sr James W Christ — New York, 1-13-11973


ᐅ Dayle A Clark, New York

Address: 214 Chautauqua Ave Jamestown, NY 14701-7610

Bankruptcy Case 1-14-11349-CLB Overview: "Dayle A Clark's Chapter 7 bankruptcy, filed in Jamestown, NY in 06/05/2014, led to asset liquidation, with the case closing in 2014-09-03."
Dayle A Clark — New York, 1-14-11349


ᐅ Jessica Clark, New York

Address: 214 Chautauqua Ave Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-09-15619-CLB7: "Jessica Clark's Chapter 7 bankruptcy, filed in Jamestown, NY in 11.30.2009, led to asset liquidation, with the case closing in Mar 11, 2010."
Jessica Clark — New York, 1-09-15619


ᐅ Linda Clark, New York

Address: 257 Baker St Jamestown, NY 14701

Bankruptcy Case 1-10-11315-CLB Overview: "Linda Clark's bankruptcy, initiated in 04.05.2010 and concluded by 07.26.2010 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Clark — New York, 1-10-11315


ᐅ Nancy Cleveland, New York

Address: 70 Sturges St Apt 2 Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-09-15557-CLB7: "Jamestown, NY resident Nancy Cleveland's 2009-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-07."
Nancy Cleveland — New York, 1-09-15557


ᐅ Edward J Clough, New York

Address: 60 W 10th St Apt 2 Jamestown, NY 14701

Bankruptcy Case 1-12-13714-CLB Overview: "The case of Edward J Clough in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward J Clough — New York, 1-12-13714


ᐅ Audrey Colera, New York

Address: 88 Andrews Ave Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12170-CLB: "Audrey Colera's bankruptcy, initiated in May 19, 2010 and concluded by Sep 8, 2010 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audrey Colera — New York, 1-10-12170


ᐅ Joan C Colera, New York

Address: 240 Schuyler St Jamestown, NY 14701-7573

Concise Description of Bankruptcy Case 1-09-15981-CLB7: "Joan C Colera's Jamestown, NY bankruptcy under Chapter 13 in Dec 28, 2009 led to a structured repayment plan, successfully discharged in 2014-11-06."
Joan C Colera — New York, 1-09-15981


ᐅ Samuel G Colera, New York

Address: 240 Schuyler St Jamestown, NY 14701-7573

Bankruptcy Case 1-09-15981-CLB Summary: "Samuel G Colera's Jamestown, NY bankruptcy under Chapter 13 in 2009-12-28 led to a structured repayment plan, successfully discharged in November 2014."
Samuel G Colera — New York, 1-09-15981


ᐅ Vicki Colwell, New York

Address: 43 Andrews Ave Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-09-15432-CLB: "Jamestown, NY resident Vicki Colwell's November 17, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 27, 2010."
Vicki Colwell — New York, 1-09-15432


ᐅ Francisca Dallas, New York

Address: 1325 Newland Ave Jamestown, NY 14701

Bankruptcy Case 1-12-10833-CLB Overview: "The bankruptcy filing by Francisca Dallas, undertaken in March 2012 in Jamestown, NY under Chapter 7, concluded with discharge in July 10, 2012 after liquidating assets."
Francisca Dallas — New York, 1-12-10833


ᐅ Todd Dangelo, New York

Address: PO Box 1113 Jamestown, NY 14702

Bankruptcy Case 10-52297 Summary: "In a Chapter 7 bankruptcy case, Todd Dangelo from Jamestown, NY, saw his proceedings start in 12/10/2010 and complete by 2011-04-01, involving asset liquidation."
Todd Dangelo — New York, 10-52297


ᐅ Arrick B Davis, New York

Address: 105 Tew St Jamestown, NY 14701

Bankruptcy Case 1-11-11783-CLB Overview: "In Jamestown, NY, Arrick B Davis filed for Chapter 7 bankruptcy in 2011-05-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-07."
Arrick B Davis — New York, 1-11-11783


ᐅ Ralph E Davis, New York

Address: 26 Chestnut St Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-11-10534-CLB: "Ralph E Davis's bankruptcy, initiated in February 2011 and concluded by 06.15.2011 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph E Davis — New York, 1-11-10534


ᐅ Thomas C Davis, New York

Address: 108 Francis St # 1 Jamestown, NY 14701-6412

Concise Description of Bankruptcy Case 1-14-12741-CLB7: "Jamestown, NY resident Thomas C Davis's 12/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/04/2015."
Thomas C Davis — New York, 1-14-12741


ᐅ Justin S Dawson, New York

Address: 43 Holman St Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-11-13098-CLB7: "In a Chapter 7 bankruptcy case, Justin S Dawson from Jamestown, NY, saw their proceedings start in September 7, 2011 and complete by 2011-12-28, involving asset liquidation."
Justin S Dawson — New York, 1-11-13098


ᐅ Andrew Dejesus, New York

Address: 815 Prendergast Ave Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14251-CLB: "The bankruptcy filing by Andrew Dejesus, undertaken in 2010-10-01 in Jamestown, NY under Chapter 7, concluded with discharge in January 5, 2011 after liquidating assets."
Andrew Dejesus — New York, 1-10-14251


ᐅ Daniel L Delahoy, New York

Address: 472 Baker St Jamestown, NY 14701-7547

Concise Description of Bankruptcy Case 1-16-10300-CLB7: "In Jamestown, NY, Daniel L Delahoy filed for Chapter 7 bankruptcy in February 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/22/2016."
Daniel L Delahoy — New York, 1-16-10300


ᐅ Mirissa L Delahoy, New York

Address: 472 Baker St Jamestown, NY 14701-7547

Bankruptcy Case 1-16-10300-CLB Overview: "The bankruptcy record of Mirissa L Delahoy from Jamestown, NY, shows a Chapter 7 case filed in 02.22.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/22/2016."
Mirissa L Delahoy — New York, 1-16-10300


ᐅ Jerome R Delong, New York

Address: 20 S Hanford Ave Jamestown, NY 14701-4404

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12443-CLB: "Jerome R Delong's bankruptcy, initiated in 11/13/2015 and concluded by February 2016 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerome R Delong — New York, 1-15-12443


ᐅ Ruth A Delong, New York

Address: 20 S Hanford Ave Jamestown, NY 14701-4404

Brief Overview of Bankruptcy Case 1-15-12443-CLB: "Jamestown, NY resident Ruth A Delong's 2015-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Ruth A Delong — New York, 1-15-12443


ᐅ Tamara A Delong, New York

Address: 225 Hazzard St Apt 1 Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-11-10882-CLB: "In a Chapter 7 bankruptcy case, Tamara A Delong from Jamestown, NY, saw her proceedings start in 03/21/2011 and complete by 07/11/2011, involving asset liquidation."
Tamara A Delong — New York, 1-11-10882


ᐅ Heather Anne Delong, New York

Address: 508 Winsor St Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-12-13708-CLB7: "The bankruptcy filing by Heather Anne Delong, undertaken in 12/10/2012 in Jamestown, NY under Chapter 7, concluded with discharge in 2013-03-22 after liquidating assets."
Heather Anne Delong — New York, 1-12-13708


ᐅ Thomas L Delp, New York

Address: 508 Newland Ave Lowr Apt Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-12-11791-CLB: "Thomas L Delp's bankruptcy, initiated in 2012-06-05 and concluded by 09.25.2012 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas L Delp — New York, 1-12-11791


ᐅ Lucinda Depas, New York

Address: 22 Bassett St Apt 1 Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14232-CLB: "Lucinda Depas's bankruptcy, initiated in 2010-09-30 and concluded by January 2011 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucinda Depas — New York, 1-10-14232


ᐅ Mary Ann Depasquale, New York

Address: 55 Pershing Ave Jamestown, NY 14701

Bankruptcy Case 1-11-10139-CLB Summary: "In Jamestown, NY, Mary Ann Depasquale filed for Chapter 7 bankruptcy in 01/18/2011. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2011."
Mary Ann Depasquale — New York, 1-11-10139


ᐅ Bonnie L Derry, New York

Address: 2337 Lewis St Jamestown, NY 14701

Bankruptcy Case 1-12-11789-CLB Summary: "The bankruptcy record of Bonnie L Derry from Jamestown, NY, shows a Chapter 7 case filed in June 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Bonnie L Derry — New York, 1-12-11789


ᐅ Joyce M Devine, New York

Address: 811 Lafayette St Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-11-14173-CLB7: "The case of Joyce M Devine in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce M Devine — New York, 1-11-14173


ᐅ John Didomenico, New York

Address: 1 Brookside Estates Dr Jamestown, NY 14701-9245

Bankruptcy Case 1-14-11869-CLB Overview: "The bankruptcy filing by John Didomenico, undertaken in August 14, 2014 in Jamestown, NY under Chapter 7, concluded with discharge in 2014-11-12 after liquidating assets."
John Didomenico — New York, 1-14-11869


ᐅ Mary L Didomenico, New York

Address: 10 Lilac Ln Jamestown, NY 14701-6702

Bankruptcy Case 1-14-11869-CLB Overview: "Mary L Didomenico's Chapter 7 bankruptcy, filed in Jamestown, NY in 08.14.2014, led to asset liquidation, with the case closing in 2014-11-12."
Mary L Didomenico — New York, 1-14-11869


ᐅ George Dimas, New York

Address: PO Box 853 Jamestown, NY 14702

Brief Overview of Bankruptcy Case 1-10-13596-CLB: "George Dimas's Chapter 7 bankruptcy, filed in Jamestown, NY in 2010-08-17, led to asset liquidation, with the case closing in December 2010."
George Dimas — New York, 1-10-13596


ᐅ Jr Daniel H Drake, New York

Address: 466 Front St Jamestown, NY 14701

Bankruptcy Case 1-11-12834-CLB Overview: "The case of Jr Daniel H Drake in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Daniel H Drake — New York, 1-11-12834


ᐅ Duane A Drake, New York

Address: 3320 Busti Stillwater Rd Jamestown, NY 14701-9549

Concise Description of Bankruptcy Case 1-08-11124-CLB7: "Duane A Drake's Jamestown, NY bankruptcy under Chapter 13 in 2008-03-19 led to a structured repayment plan, successfully discharged in August 2012."
Duane A Drake — New York, 1-08-11124


ᐅ Mark A Dunn, New York

Address: 15 Durant Ave Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11909-CLB: "The case of Mark A Dunn in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Dunn — New York, 1-13-11909


ᐅ Wendy J Dunn, New York

Address: 15 Benson St Jamestown, NY 14701-7102

Brief Overview of Bankruptcy Case 1-15-10430-CLB: "The bankruptcy record of Wendy J Dunn from Jamestown, NY, shows a Chapter 7 case filed in March 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2015."
Wendy J Dunn — New York, 1-15-10430


ᐅ Nancy Earnst, New York

Address: 15 Sycamore St Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-11-12375-CLB: "Nancy Earnst's Chapter 7 bankruptcy, filed in Jamestown, NY in 2011-07-05, led to asset liquidation, with the case closing in 2011-10-25."
Nancy Earnst — New York, 1-11-12375


ᐅ Aileen Eastham, New York

Address: 80 Victoria Ave Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-10-14089-CLB: "The case of Aileen Eastham in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aileen Eastham — New York, 1-10-14089


ᐅ Eric R Eckberg, New York

Address: 1416 Newland Ave Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-12-13025-CLB: "The bankruptcy filing by Eric R Eckberg, undertaken in October 4, 2012 in Jamestown, NY under Chapter 7, concluded with discharge in 01.14.2013 after liquidating assets."
Eric R Eckberg — New York, 1-12-13025


ᐅ Thomas A Eggleston, New York

Address: 227 Prospect St Apt 2 Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13791-CLB: "Thomas A Eggleston's Chapter 7 bankruptcy, filed in Jamestown, NY in October 2011, led to asset liquidation, with the case closing in February 20, 2012."
Thomas A Eggleston — New York, 1-11-13791


ᐅ Denton M Egroff, New York

Address: 63 Hazzard St Jamestown, NY 14701-6808

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11716-CLB: "Denton M Egroff's bankruptcy, initiated in 2014-07-24 and concluded by 10/22/2014 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denton M Egroff — New York, 1-2014-11716


ᐅ Jill Eklund, New York

Address: PO Box 3184 Jamestown, NY 14702

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14321-CLB: "The bankruptcy filing by Jill Eklund, undertaken in 2010-10-07 in Jamestown, NY under Chapter 7, concluded with discharge in 01.07.2011 after liquidating assets."
Jill Eklund — New York, 1-10-14321


ᐅ Todd Eklund, New York

Address: 215 Weeks St Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-10-10375-CLB: "Jamestown, NY resident Todd Eklund's Feb 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2010."
Todd Eklund — New York, 1-10-10375


ᐅ Jerry K Ekstrom, New York

Address: 3046 Strunk Rd Jamestown, NY 14701

Bankruptcy Case 1-11-14062-CLB Summary: "In a Chapter 7 bankruptcy case, Jerry K Ekstrom from Jamestown, NY, saw their proceedings start in 11.28.2011 and complete by 2012-03-19, involving asset liquidation."
Jerry K Ekstrom — New York, 1-11-14062


ᐅ Melvin Elleman, New York

Address: 4025 Kimball Dr Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13095-CLB: "Jamestown, NY resident Melvin Elleman's Jul 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2010."
Melvin Elleman — New York, 1-10-13095


ᐅ Carol J Fardink, New York

Address: 18 Fairmount Ave Jamestown, NY 14701-4757

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10456-CLB: "The bankruptcy filing by Carol J Fardink, undertaken in 2015-03-14 in Jamestown, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Carol J Fardink — New York, 1-15-10456


ᐅ Garrett J Fardink, New York

Address: 18 Fairmount Ave Jamestown, NY 14701-4757

Bankruptcy Case 1-15-10456-CLB Summary: "Garrett J Fardink's bankruptcy, initiated in Mar 14, 2015 and concluded by 2015-06-12 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garrett J Fardink — New York, 1-15-10456


ᐅ Ricky A Faulkner, New York

Address: 199 Benedict Ave Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-12-13381-CLB7: "Ricky A Faulkner's Chapter 7 bankruptcy, filed in Jamestown, NY in 11.01.2012, led to asset liquidation, with the case closing in February 11, 2013."
Ricky A Faulkner — New York, 1-12-13381


ᐅ Stacy L Felton, New York

Address: 151 Avalon Blvd Jamestown, NY 14701-4311

Bankruptcy Case 1-15-11430-CLB Overview: "Stacy L Felton's Chapter 7 bankruptcy, filed in Jamestown, NY in 2015-07-02, led to asset liquidation, with the case closing in 09/30/2015."
Stacy L Felton — New York, 1-15-11430


ᐅ Andy Field, New York

Address: 257 State St Jamestown, NY 14701

Bankruptcy Case 1-10-10030-CLB Overview: "The bankruptcy record of Andy Field from Jamestown, NY, shows a Chapter 7 case filed in Jan 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 9, 2010."
Andy Field — New York, 1-10-10030


ᐅ Richard C Fiorella, New York

Address: 410 Allen St Jamestown, NY 14701

Bankruptcy Case 1-11-11161-CLB Overview: "In a Chapter 7 bankruptcy case, Richard C Fiorella from Jamestown, NY, saw their proceedings start in 2011-04-07 and complete by Jul 28, 2011, involving asset liquidation."
Richard C Fiorella — New York, 1-11-11161


ᐅ Jennifer A Flowers, New York

Address: 547 Lakeview Ave Jamestown, NY 14701-3353

Concise Description of Bankruptcy Case 1-16-10492-CLB7: "The bankruptcy filing by Jennifer A Flowers, undertaken in Mar 16, 2016 in Jamestown, NY under Chapter 7, concluded with discharge in June 14, 2016 after liquidating assets."
Jennifer A Flowers — New York, 1-16-10492


ᐅ Erin R Fluent, New York

Address: 70 S Hanford Ave Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-13-11912-CLB: "The case of Erin R Fluent in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin R Fluent — New York, 1-13-11912


ᐅ Christine B Ford, New York

Address: 30 George Ave Jamestown, NY 14701

Bankruptcy Case 1-09-14638-CLB Summary: "The bankruptcy filing by Christine B Ford, undertaken in October 6, 2009 in Jamestown, NY under Chapter 7, concluded with discharge in 2010-01-06 after liquidating assets."
Christine B Ford — New York, 1-09-14638


ᐅ Paul J Fratangelo, New York

Address: 1763 Parkmeadow Dr Jamestown, NY 14701-9467

Bankruptcy Case 1-15-12107-CLB Overview: "The case of Paul J Fratangelo in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul J Fratangelo — New York, 1-15-12107


ᐅ Tabatha L Frederick, New York

Address: 822 Forest Ave Jamestown, NY 14701

Bankruptcy Case 1-11-10990-CLB Summary: "The bankruptcy record of Tabatha L Frederick from Jamestown, NY, shows a Chapter 7 case filed in Mar 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-19."
Tabatha L Frederick — New York, 1-11-10990


ᐅ David Allan Fredlund, New York

Address: 604 Prospect St Jamestown, NY 14701

Bankruptcy Case 1-11-12610-CLB Overview: "The bankruptcy record of David Allan Fredlund from Jamestown, NY, shows a Chapter 7 case filed in 2011-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
David Allan Fredlund — New York, 1-11-12610


ᐅ Linda L Frentz, New York

Address: 525 Charles St Jamestown, NY 14701-7809

Brief Overview of Bankruptcy Case 1-08-14253-CLB: "In her Chapter 13 bankruptcy case filed in September 26, 2008, Jamestown, NY's Linda L Frentz agreed to a debt repayment plan, which was successfully completed by 2013-09-12."
Linda L Frentz — New York, 1-08-14253


ᐅ Vera L Fricker, New York

Address: 59 Brookside Estates Dr Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-12-10101-CLB7: "The case of Vera L Fricker in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vera L Fricker — New York, 1-12-10101


ᐅ Nicholas L Fuller, New York

Address: 1275 E 2nd St Jamestown, NY 14701

Bankruptcy Case 1-11-12869-CLB Summary: "Nicholas L Fuller's Chapter 7 bankruptcy, filed in Jamestown, NY in 08.19.2011, led to asset liquidation, with the case closing in 12/09/2011."
Nicholas L Fuller — New York, 1-11-12869


ᐅ Mindy M Funk, New York

Address: 395 S Main St Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-11-11681-CLB: "Jamestown, NY resident Mindy M Funk's 05.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2011."
Mindy M Funk — New York, 1-11-11681


ᐅ Debra R Gagliardi, New York

Address: 220 Schuyler St Apt 6 Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-09-14437-CLB: "The bankruptcy filing by Debra R Gagliardi, undertaken in 09.23.2009 in Jamestown, NY under Chapter 7, concluded with discharge in Jan 3, 2010 after liquidating assets."
Debra R Gagliardi — New York, 1-09-14437


ᐅ Bobbi Leigh Gamble, New York

Address: 118 Forest Ave Apt 1 Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-13-12967-CLB: "The case of Bobbi Leigh Gamble in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobbi Leigh Gamble — New York, 1-13-12967


ᐅ Gary L Gardiner, New York

Address: 493 Front St Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-12-13148-CLB7: "In a Chapter 7 bankruptcy case, Gary L Gardiner from Jamestown, NY, saw their proceedings start in 2012-10-18 and complete by January 28, 2013, involving asset liquidation."
Gary L Gardiner — New York, 1-12-13148


ᐅ Nicole L Garland, New York

Address: 504 W 8th St Jamestown, NY 14701

Bankruptcy Case 1-11-11138-CLB Summary: "The bankruptcy record of Nicole L Garland from Jamestown, NY, shows a Chapter 7 case filed in Apr 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2011."
Nicole L Garland — New York, 1-11-11138


ᐅ Bryant J Gauggel, New York

Address: 12 Myrtle St Jamestown, NY 14701

Bankruptcy Case 1-12-11952-CLB Summary: "Bryant J Gauggel's bankruptcy, initiated in 2012-06-19 and concluded by 10.09.2012 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryant J Gauggel — New York, 1-12-11952


ᐅ Jennifer L Genco, New York

Address: 15 Vega St Jamestown, NY 14701-4016

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11418-CLB: "Jennifer L Genco's Chapter 7 bankruptcy, filed in Jamestown, NY in 07/01/2015, led to asset liquidation, with the case closing in September 29, 2015."
Jennifer L Genco — New York, 1-15-11418


ᐅ Paul J Genco, New York

Address: 15 Vega St Jamestown, NY 14701-4016

Bankruptcy Case 1-15-11418-CLB Overview: "The bankruptcy record of Paul J Genco from Jamestown, NY, shows a Chapter 7 case filed in Jul 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-29."
Paul J Genco — New York, 1-15-11418


ᐅ Donna L Germain, New York

Address: 3923 Dutch Hollow Rd Jamestown, NY 14701-9021

Bankruptcy Case 1-10-11114-CLB Overview: "The bankruptcy record for Donna L Germain from Jamestown, NY, under Chapter 13, filed in 03/24/2010, involved setting up a repayment plan, finalized by 2014-12-11."
Donna L Germain — New York, 1-10-11114


ᐅ Michael Giambelluca, New York

Address: 20 Sabin Ave Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14782-CLB: "The case of Michael Giambelluca in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Giambelluca — New York, 1-09-14782


ᐅ Steven T Glatt, New York

Address: 64 Spruce St Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14105-CLB: "The case of Steven T Glatt in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven T Glatt — New York, 1-11-14105


ᐅ Dwayne L Green, New York

Address: 297 Hall Rd Jamestown, NY 14701-9346

Bankruptcy Case 1-16-10115-CLB Summary: "The bankruptcy record of Dwayne L Green from Jamestown, NY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/20/2016."
Dwayne L Green — New York, 1-16-10115


ᐅ Dennis J Green, New York

Address: 15 Todd Ave Jamestown, NY 14701-4515

Bankruptcy Case 1-10-14493-CLB Overview: "Dennis J Green's Chapter 13 bankruptcy in Jamestown, NY started in October 21, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-13."
Dennis J Green — New York, 1-10-14493


ᐅ Patricia C Green, New York

Address: 15 Todd Ave Jamestown, NY 14701-4515

Bankruptcy Case 1-10-14493-CLB Overview: "Patricia C Green's Jamestown, NY bankruptcy under Chapter 13 in October 2010 led to a structured repayment plan, successfully discharged in November 13, 2013."
Patricia C Green — New York, 1-10-14493


ᐅ Dixie L Green, New York

Address: 297 Hall Rd Jamestown, NY 14701-9346

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10115-CLB: "In Jamestown, NY, Dixie L Green filed for Chapter 7 bankruptcy in 2016-01-21. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-20."
Dixie L Green — New York, 1-16-10115


ᐅ Bruce S Greene, New York

Address: 193 Hopkins Ave Jamestown, NY 14701-2227

Concise Description of Bankruptcy Case 1-09-13108-CLB7: "Bruce S Greene's Chapter 13 bankruptcy in Jamestown, NY started in 07/06/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 07/09/2013."
Bruce S Greene — New York, 1-09-13108


ᐅ Jay S Greene, New York

Address: 193 Hopkins Ave Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-11-12495-CLB7: "Jay S Greene's bankruptcy, initiated in July 14, 2011 and concluded by 2011-11-03 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay S Greene — New York, 1-11-12495


ᐅ John J Greenland, New York

Address: 210 Schuyler St Apt 9 Jamestown, NY 14701-7567

Bankruptcy Case 1-14-12730-CLB Overview: "The bankruptcy filing by John J Greenland, undertaken in 12.03.2014 in Jamestown, NY under Chapter 7, concluded with discharge in 03/03/2015 after liquidating assets."
John J Greenland — New York, 1-14-12730


ᐅ Nancy Griswold, New York

Address: 55 Lee Ave Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-10-15160-CLB: "The bankruptcy record of Nancy Griswold from Jamestown, NY, shows a Chapter 7 case filed in 2010-12-06. In this process, assets were liquidated to settle debts, and the case was discharged in March 10, 2011."
Nancy Griswold — New York, 1-10-15160


ᐅ Samuel P Gullotti, New York

Address: 54 S Hanford Ave Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-11-14431-CLB7: "The case of Samuel P Gullotti in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel P Gullotti — New York, 1-11-14431


ᐅ Michael P Haglund, New York

Address: 118 Park St Apt 2 Jamestown, NY 14701-8008

Bankruptcy Case 1-2014-10676-CLB Overview: "In Jamestown, NY, Michael P Haglund filed for Chapter 7 bankruptcy in Mar 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2014."
Michael P Haglund — New York, 1-2014-10676


ᐅ Emory Hale, New York

Address: 91 Metcalf Ave Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10920-CLB: "In Jamestown, NY, Emory Hale filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-02."
Emory Hale — New York, 1-10-10920


ᐅ William H Hall, New York

Address: 33 Cook Ave Jamestown, NY 14701-4603

Bankruptcy Case 1-15-11629-CLB Summary: "William H Hall's Chapter 7 bankruptcy, filed in Jamestown, NY in Jul 30, 2015, led to asset liquidation, with the case closing in October 2015."
William H Hall — New York, 1-15-11629


ᐅ Shauna Hallberg, New York

Address: 239 Forest Ave Jamestown, NY 14701

Bankruptcy Case 1-09-16001-CLB Summary: "The bankruptcy filing by Shauna Hallberg, undertaken in 12.29.2009 in Jamestown, NY under Chapter 7, concluded with discharge in 04/10/2010 after liquidating assets."
Shauna Hallberg — New York, 1-09-16001


ᐅ Dennis S Hallett, New York

Address: 15 18th St Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14777-CLB: "The bankruptcy filing by Dennis S Hallett, undertaken in 2009-10-14 in Jamestown, NY under Chapter 7, concluded with discharge in Jan 24, 2010 after liquidating assets."
Dennis S Hallett — New York, 1-09-14777


ᐅ Robert H Hallgren, New York

Address: 71 Jackson Ave # We Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10746-CLB: "The bankruptcy record of Robert H Hallgren from Jamestown, 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 Jul 3, 2012."
Robert H Hallgren — New York, 1-12-10746


ᐅ Trisha Ellen Hopkins, New York

Address: 112 Francis St Jamestown, NY 14701

Bankruptcy Case 1-12-11045-CLB Overview: "Trisha Ellen Hopkins's bankruptcy, initiated in 2012-04-05 and concluded by Jul 26, 2012 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trisha Ellen Hopkins — New York, 1-12-11045


ᐅ Kenyon V Hopkins, New York

Address: 73 Brookside Estates Dr Jamestown, NY 14701

Bankruptcy Case 1-12-10835-CLB Summary: "Kenyon V Hopkins's Chapter 7 bankruptcy, filed in Jamestown, NY in March 2012, led to asset liquidation, with the case closing in 07/11/2012."
Kenyon V Hopkins — New York, 1-12-10835


ᐅ Wilson Michelle Hornberg, New York

Address: 214 Crossman St Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-12-11020-CLB: "The case of Wilson Michelle Hornberg in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilson Michelle Hornberg — New York, 1-12-11020


ᐅ Kathy R Howard, New York

Address: 57 Blanchard St Jamestown, NY 14701

Bankruptcy Case 1-13-12563-CLB Overview: "The bankruptcy record of Kathy R Howard from Jamestown, NY, shows a Chapter 7 case filed in Sep 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2014."
Kathy R Howard — New York, 1-13-12563


ᐅ Lonnie Alvin Huckabone, New York

Address: 914 E 2nd St Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12251-CLB: "Lonnie Alvin Huckabone's bankruptcy, initiated in 07/18/2012 and concluded by Nov 7, 2012 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie Alvin Huckabone — New York, 1-12-12251


ᐅ Dale L Huddleson, New York

Address: 303 W 5th St Apt 612 Jamestown, NY 14701-4965

Brief Overview of Bankruptcy Case 1-15-11891-CLB: "Dale L Huddleson's Chapter 7 bankruptcy, filed in Jamestown, NY in 09/08/2015, led to asset liquidation, with the case closing in Dec 7, 2015."
Dale L Huddleson — New York, 1-15-11891


ᐅ Amy E Hudson, New York

Address: 40 Durant Ave Jamestown, NY 14701

Bankruptcy Case 1-11-12024-CLB Summary: "Amy E Hudson's Chapter 7 bankruptcy, filed in Jamestown, NY in 06/07/2011, led to asset liquidation, with the case closing in September 8, 2011."
Amy E Hudson — New York, 1-11-12024


ᐅ Lorraine E Hulett, New York

Address: 35 Warner Pl Jamestown, NY 14701-6610

Concise Description of Bankruptcy Case 1-15-11582-CLB7: "Jamestown, NY resident Lorraine E Hulett's Jul 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 22, 2015."
Lorraine E Hulett — New York, 1-15-11582


ᐅ Howard K Hulings, New York

Address: 31 Loxley Ct Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-11-11476-CLB7: "In Jamestown, NY, Howard K Hulings filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Howard K Hulings — New York, 1-11-11476


ᐅ Shelly Lynn Hunt, New York

Address: 21 Utica St Jamestown, NY 14701-2832

Brief Overview of Bankruptcy Case 1-14-12150-CLB: "In Jamestown, NY, Shelly Lynn Hunt filed for Chapter 7 bankruptcy in September 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-18."
Shelly Lynn Hunt — New York, 1-14-12150


ᐅ Gregory Hyde, New York

Address: 3389 Fluvanna Avenue Ext Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14185-CLB: "In a Chapter 7 bankruptcy case, Gregory Hyde from Jamestown, NY, saw their proceedings start in Sep 28, 2010 and complete by January 18, 2011, involving asset liquidation."
Gregory Hyde — New York, 1-10-14185