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 Daniel R Marsh, New York

Address: 299 Kiantone Rd Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14285-CLB: "The case of Daniel R Marsh in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel R Marsh — New York, 1-11-14285


ᐅ John W Marsh, New York

Address: 212 Prospect St Jamestown, NY 14701

Bankruptcy Case 1-11-10006-CLB Summary: "The bankruptcy record of John W Marsh from Jamestown, NY, shows a Chapter 7 case filed in 01.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 7, 2011."
John W Marsh — New York, 1-11-10006


ᐅ Becky L Marsh, New York

Address: 212 Prospect St Jamestown, NY 14701-8012

Brief Overview of Bankruptcy Case 1-14-12860-CLB: "Jamestown, NY resident Becky L Marsh's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Becky L Marsh — New York, 1-14-12860


ᐅ John A Martin, New York

Address: 2499 Sumner St Jamestown, NY 14701-9214

Bankruptcy Case 1-2014-10853-CLB Overview: "In Jamestown, NY, John A Martin filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
John A Martin — New York, 1-2014-10853


ᐅ Maria Martinez, New York

Address: 819 Prendergast Ave Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-10-13084-CLB: "In Jamestown, NY, Maria Martinez filed for Chapter 7 bankruptcy in 2010-07-15. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2010."
Maria Martinez — New York, 1-10-13084


ᐅ Ingrid M Marucci, New York

Address: 312 E 6th St Apt 2 Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-12-12168-CLB7: "The bankruptcy filing by Ingrid M Marucci, undertaken in July 2012 in Jamestown, NY under Chapter 7, concluded with discharge in Oct 31, 2012 after liquidating assets."
Ingrid M Marucci — New York, 1-12-12168


ᐅ Timothy A Marucci, New York

Address: 31 Benedict Ave Jamestown, NY 14701

Bankruptcy Case 1-11-11670-CLB Summary: "The case of Timothy A Marucci in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy A Marucci — New York, 1-11-11670


ᐅ Angela L Mastrosimone, New York

Address: 140 Thayer St Jamestown, NY 14701

Bankruptcy Case 1-12-10159-CLB Overview: "The case of Angela L Mastrosimone in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela L Mastrosimone — New York, 1-12-10159


ᐅ Sr Barry R Matteson, New York

Address: 10 Arlington Ave Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-13-10933-CLB: "In a Chapter 7 bankruptcy case, Sr Barry R Matteson from Jamestown, NY, saw his proceedings start in April 2013 and complete by 2013-07-21, involving asset liquidation."
Sr Barry R Matteson — New York, 1-13-10933


ᐅ Celeste M Matteson, New York

Address: 17 Camp St Jamestown, NY 14701-7072

Concise Description of Bankruptcy Case 1-16-11099-CLB7: "The case of Celeste M Matteson in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celeste M Matteson — New York, 1-16-11099


ᐅ Lawrence S Mcconaghay, New York

Address: 313 Newland Ave Jamestown, NY 14701

Bankruptcy Case 1-11-10758-CLB Overview: "The bankruptcy filing by Lawrence S Mcconaghay, undertaken in March 11, 2011 in Jamestown, NY under Chapter 7, concluded with discharge in 07.01.2011 after liquidating assets."
Lawrence S Mcconaghay — New York, 1-11-10758


ᐅ Donald E Mckillip, New York

Address: 14 Williams St Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13047-CLB: "Donald E Mckillip's Chapter 7 bankruptcy, filed in Jamestown, NY in 2012-10-05, led to asset liquidation, with the case closing in 01.15.2013."
Donald E Mckillip — New York, 1-12-13047


ᐅ Wendy Mckotch, New York

Address: 20 E 10th St # We Jamestown, NY 14701

Bankruptcy Case 1-09-15113-CLB Overview: "Wendy Mckotch's Chapter 7 bankruptcy, filed in Jamestown, NY in October 2009, led to asset liquidation, with the case closing in 2010-02-09."
Wendy Mckotch — New York, 1-09-15113


ᐅ Jerry L Mcmaster, New York

Address: 3268 Moon Rd Jamestown, NY 14701

Bankruptcy Case 1-09-14771-CLB Overview: "The case of Jerry L Mcmaster in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry L Mcmaster — New York, 1-09-14771


ᐅ Michael P Mcnally, New York

Address: 255 Forest Ave Jamestown, NY 14701-6757

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11465-CLB: "Michael P Mcnally's bankruptcy, initiated in 06/19/2014 and concluded by 2014-09-17 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Mcnally — New York, 1-14-11465


ᐅ Sean J Mcnally, New York

Address: 7 Park Ln Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10504-CLB: "Sean J Mcnally's Chapter 7 bankruptcy, filed in Jamestown, NY in 03.01.2013, led to asset liquidation, with the case closing in 2013-06-11."
Sean J Mcnally — New York, 1-13-10504


ᐅ Heather Therese Merchant, New York

Address: 133 Superior St Jamestown, NY 14701

Bankruptcy Case 1-12-10351-CLB Overview: "The bankruptcy record of Heather Therese Merchant from Jamestown, NY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2012."
Heather Therese Merchant — New York, 1-12-10351


ᐅ Philip Messina, New York

Address: 23 Delaware Ave Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14217-CLB: "In a Chapter 7 bankruptcy case, Philip Messina from Jamestown, NY, saw his proceedings start in 09/30/2010 and complete by January 2011, involving asset liquidation."
Philip Messina — New York, 1-10-14217


ᐅ Antoinette L Meyer, New York

Address: 174 Hazeltine Ave Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-11-13890-CLB: "In a Chapter 7 bankruptcy case, Antoinette L Meyer from Jamestown, NY, saw her proceedings start in November 2011 and complete by 02/28/2012, involving asset liquidation."
Antoinette L Meyer — New York, 1-11-13890


ᐅ Lawrence M Meyer, New York

Address: 174 Hazeltine Ave Jamestown, NY 14701-7867

Brief Overview of Bankruptcy Case 1-16-10131-CLB: "Lawrence M Meyer's Chapter 7 bankruptcy, filed in Jamestown, NY in 01/26/2016, led to asset liquidation, with the case closing in Apr 25, 2016."
Lawrence M Meyer — New York, 1-16-10131


ᐅ Kimberly Miller, New York

Address: 904 Prendergast Ave Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-09-14851-CLB: "The case of Kimberly Miller in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Miller — New York, 1-09-14851


ᐅ Robert J Miller, New York

Address: PO Box 416 Jamestown, NY 14702

Bankruptcy Case 1-11-10759-CLB Overview: "Robert J Miller's bankruptcy, initiated in 03.11.2011 and concluded by July 2011 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Miller — New York, 1-11-10759


ᐅ Catherine A Miller, New York

Address: 9 E 15th St Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13023-CLB: "The case of Catherine A Miller in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine A Miller — New York, 1-12-13023


ᐅ Ronald Miller, New York

Address: 23 Stowe St Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-09-15665-CLB: "In Jamestown, NY, Ronald Miller filed for Chapter 7 bankruptcy in 2009-12-03. This case, involving liquidating assets to pay off debts, was resolved by 03.12.2010."
Ronald Miller — New York, 1-09-15665


ᐅ Peter Milliman, New York

Address: 20 Chapman St Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15277-CLB: "The case of Peter Milliman in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Milliman — New York, 1-10-15277


ᐅ Kevin Millward, New York

Address: 129 Weeks St Jamestown, NY 14701

Bankruptcy Case 1-10-14855-CLB Summary: "The bankruptcy record of Kevin Millward from Jamestown, NY, shows a Chapter 7 case filed in 2010-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in 03.04.2011."
Kevin Millward — New York, 1-10-14855


ᐅ Shirley Minard, New York

Address: 114 Williams St Lowr Jamestown, NY 14701

Bankruptcy Case 1-10-10570-CLB Overview: "Shirley Minard's Chapter 7 bankruptcy, filed in Jamestown, NY in February 2010, led to asset liquidation, with the case closing in 06/14/2010."
Shirley Minard — New York, 1-10-10570


ᐅ Terry Nicole Minnier, New York

Address: 313 Van Buren St Jamestown, NY 14701

Bankruptcy Case 1-10-12780-CLB Overview: "Terry Nicole Minnier's Chapter 7 bankruptcy, filed in Jamestown, NY in 06.24.2010, led to asset liquidation, with the case closing in 2010-10-14."
Terry Nicole Minnier — New York, 1-10-12780


ᐅ Daniel R Miraglia, New York

Address: 120 W 3rd St Apt 603 Jamestown, NY 14701

Bankruptcy Case 1-11-11678-CLB Overview: "The bankruptcy filing by Daniel R Miraglia, undertaken in May 2011 in Jamestown, NY under Chapter 7, concluded with discharge in August 31, 2011 after liquidating assets."
Daniel R Miraglia — New York, 1-11-11678


ᐅ Joseph L Miraglia, New York

Address: 307 Hunt Rd Jamestown, NY 14701-5728

Concise Description of Bankruptcy Case 1-14-10645-CLB7: "The bankruptcy filing by Joseph L Miraglia, undertaken in Mar 24, 2014 in Jamestown, NY under Chapter 7, concluded with discharge in 06.22.2014 after liquidating assets."
Joseph L Miraglia — New York, 1-14-10645


ᐅ Felix J Mistretta, New York

Address: 27 Norton Ave Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-12-10733-CLB: "Felix J Mistretta's bankruptcy, initiated in March 2012 and concluded by 2012-07-02 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felix J Mistretta — New York, 1-12-10733


ᐅ James N Mitchell, New York

Address: 266 Camp St Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-12-10029-CLB7: "In a Chapter 7 bankruptcy case, James N Mitchell from Jamestown, NY, saw their proceedings start in 2012-01-05 and complete by 2012-04-26, involving asset liquidation."
James N Mitchell — New York, 1-12-10029


ᐅ Sr Douglas Moore, New York

Address: 474 Willard St Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-09-15510-CLB7: "The bankruptcy record of Sr Douglas Moore from Jamestown, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Sr Douglas Moore — New York, 1-09-15510


ᐅ Patrick Moser, New York

Address: 130 Weeks St Jamestown, NY 14701

Bankruptcy Case 1-10-10373-CLB Overview: "The bankruptcy record of Patrick Moser from Jamestown, NY, shows a Chapter 7 case filed in 2010-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in 05/17/2010."
Patrick Moser — New York, 1-10-10373


ᐅ Delora Marlene Mudge, New York

Address: 330 Crossman St Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-12-11181-CLB7: "In Jamestown, NY, Delora Marlene Mudge filed for Chapter 7 bankruptcy in 2012-04-18. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-08."
Delora Marlene Mudge — New York, 1-12-11181


ᐅ Christine Mula, New York

Address: 73 Beech St Jamestown, NY 14701-7049

Bankruptcy Case 1-15-11116-CLB Summary: "The case of Christine Mula in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Mula — New York, 1-15-11116


ᐅ Rodney Murray, New York

Address: 210 W 6th St Jamestown, NY 14701

Bankruptcy Case 1-10-14180-CLB Summary: "The bankruptcy record of Rodney Murray from Jamestown, NY, shows a Chapter 7 case filed in 09/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2011."
Rodney Murray — New York, 1-10-14180


ᐅ Jr Dennis Myers, New York

Address: 102 Pleasantview Dr Jamestown, NY 14701

Bankruptcy Case 1-10-12479-CLB Summary: "The case of Jr Dennis Myers in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Dennis Myers — New York, 1-10-12479


ᐅ Jennifer Myers, New York

Address: 1893 Willard Street Ext Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-10-13449-CLB7: "Jamestown, NY resident Jennifer Myers's August 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.04.2010."
Jennifer Myers — New York, 1-10-13449


ᐅ Lori E Myslinski, New York

Address: 131 Sturdevant Rd Jamestown, NY 14701

Bankruptcy Case 1-11-11457-CLB Summary: "Lori E Myslinski's bankruptcy, initiated in 04/26/2011 and concluded by 2011-08-16 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori E Myslinski — New York, 1-11-11457


ᐅ Glenn P Nandelstadt, New York

Address: 1 Logan Ave Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-11-14026-CLB7: "In Jamestown, NY, Glenn P Nandelstadt filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/13/2012."
Glenn P Nandelstadt — New York, 1-11-14026


ᐅ Debra Nazario, New York

Address: 19 Flagg Ave Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-09-15616-CLB7: "Debra Nazario's Chapter 7 bankruptcy, filed in Jamestown, NY in November 30, 2009, led to asset liquidation, with the case closing in March 2010."
Debra Nazario — New York, 1-09-15616


ᐅ Norman Nelsen, New York

Address: 35 Cedar Ave Jamestown, NY 14701

Bankruptcy Case 1-10-11396-CLB Overview: "The bankruptcy filing by Norman Nelsen, undertaken in 04/09/2010 in Jamestown, NY under Chapter 7, concluded with discharge in July 30, 2010 after liquidating assets."
Norman Nelsen — New York, 1-10-11396


ᐅ Lisa A Nelson, New York

Address: 101 Broadhead Ave Jamestown, NY 14701-6801

Bankruptcy Case 1-2014-10733-CLB Overview: "Lisa A Nelson's Chapter 7 bankruptcy, filed in Jamestown, NY in 03/31/2014, led to asset liquidation, with the case closing in 2014-06-29."
Lisa A Nelson — New York, 1-2014-10733


ᐅ Daniel A Nickerson, New York

Address: 203 King St Apt 2 Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-11-10333-CLB7: "Jamestown, NY resident Daniel A Nickerson's 2011-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-04."
Daniel A Nickerson — New York, 1-11-10333


ᐅ Douglas M Nickerson, New York

Address: 203 King St Jamestown, NY 14701

Bankruptcy Case 1-12-13535-CLB Overview: "The bankruptcy filing by Douglas M Nickerson, undertaken in 11/19/2012 in Jamestown, NY under Chapter 7, concluded with discharge in 2013-03-01 after liquidating assets."
Douglas M Nickerson — New York, 1-12-13535


ᐅ Thomas Nolan, New York

Address: 2586 Maple St Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12981-CLB: "The bankruptcy filing by Thomas Nolan, undertaken in 07/08/2010 in Jamestown, NY under Chapter 7, concluded with discharge in 10.06.2010 after liquidating assets."
Thomas Nolan — New York, 1-10-12981


ᐅ Melvin Richard Norlander, New York

Address: 5 Vinnie St Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12378-CLB: "Jamestown, NY resident Melvin Richard Norlander's July 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 19, 2012."
Melvin Richard Norlander — New York, 1-12-12378


ᐅ Michael A Nowell, New York

Address: 523 Front St Jamestown, NY 14701

Bankruptcy Case 1-13-11194-CLB Summary: "Michael A Nowell's bankruptcy, initiated in May 2013 and concluded by August 8, 2013 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Nowell — New York, 1-13-11194


ᐅ Sr Burton W Nuse, New York

Address: 111 Sampson St Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-12-10766-CLB7: "The bankruptcy filing by Sr Burton W Nuse, undertaken in 03.14.2012 in Jamestown, NY under Chapter 7, concluded with discharge in 2012-07-04 after liquidating assets."
Sr Burton W Nuse — New York, 1-12-10766


ᐅ Darren Oakes, New York

Address: 3474 N Main Street Ext Jamestown, NY 14701

Bankruptcy Case 1-10-14612-CLB Overview: "The bankruptcy record of Darren Oakes from Jamestown, NY, shows a Chapter 7 case filed in 2010-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2011."
Darren Oakes — New York, 1-10-14612


ᐅ Traci M Obrien, New York

Address: 50 Norton Ave Apt C2 Jamestown, NY 14701

Bankruptcy Case 1-13-13231-CLB Overview: "Jamestown, NY resident Traci M Obrien's December 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.18.2014."
Traci M Obrien — New York, 1-13-13231


ᐅ Nanci Okerlund, New York

Address: 2672 Tompkins Rd Jamestown, NY 14701

Bankruptcy Case 1-10-12298-CLB Summary: "The case of Nanci Okerlund in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nanci Okerlund — New York, 1-10-12298


ᐅ Brenda M Olds, New York

Address: 200 Hallock St Jamestown, NY 14701-6040

Brief Overview of Bankruptcy Case 1-16-10389-CLB: "In Jamestown, NY, Brenda M Olds filed for Chapter 7 bankruptcy in Mar 2, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-31."
Brenda M Olds — New York, 1-16-10389


ᐅ Douglas Olson, New York

Address: 4053 Fluvanna Townline Rd Jamestown, NY 14701

Bankruptcy Case 1-10-11162-CLB Summary: "The bankruptcy filing by Douglas Olson, undertaken in March 2010 in Jamestown, NY under Chapter 7, concluded with discharge in 07/16/2010 after liquidating assets."
Douglas Olson — New York, 1-10-11162


ᐅ Samilyn Olson, New York

Address: 156 Newton Ave Jamestown, NY 14701-3243

Concise Description of Bankruptcy Case 1-15-10500-CLB7: "Samilyn Olson's bankruptcy, initiated in March 18, 2015 and concluded by June 16, 2015 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samilyn Olson — New York, 1-15-10500


ᐅ Jr Raymond W Ordines, New York

Address: 312 Labarbera Ln Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-11-11871-CLB7: "Jamestown, NY resident Jr Raymond W Ordines's 05/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Jr Raymond W Ordines — New York, 1-11-11871


ᐅ Jamie M Ormsby, New York

Address: 2 Forest Park Jamestown, NY 14701

Bankruptcy Case 1-11-11159-CLB Summary: "The case of Jamie M Ormsby in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie M Ormsby — New York, 1-11-11159


ᐅ Edgardo Ortiz, New York

Address: 190 Fairmount Ave Jamestown, NY 14701-2864

Bankruptcy Case 1-15-10515-CLB Summary: "Jamestown, NY resident Edgardo Ortiz's March 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-17."
Edgardo Ortiz — New York, 1-15-10515


ᐅ Vateena Marie Ortiz, New York

Address: 190 Fairmount Ave Jamestown, NY 14701-2864

Concise Description of Bankruptcy Case 1-15-10515-CLB7: "The bankruptcy record of Vateena Marie Ortiz from Jamestown, NY, shows a Chapter 7 case filed in 2015-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Vateena Marie Ortiz — New York, 1-15-10515


ᐅ Nichole Lynn Osman, New York

Address: 130 Wilton Ave Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13791-CLB: "Nichole Lynn Osman's Chapter 7 bankruptcy, filed in Jamestown, NY in 12.20.2012, led to asset liquidation, with the case closing in 04.01.2013."
Nichole Lynn Osman — New York, 1-12-13791


ᐅ Frederick J Pace, New York

Address: 111 Palmer St Apt 2 Jamestown, NY 14701

Bankruptcy Case 1-09-14468-CLB Overview: "Jamestown, NY resident Frederick J Pace's 2009-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-05."
Frederick J Pace — New York, 1-09-14468


ᐅ Jr Anthony M Pacitti, New York

Address: 1509 W 3rd St Apt 3 Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-09-14431-CLB: "Jr Anthony M Pacitti's Chapter 7 bankruptcy, filed in Jamestown, NY in 2009-09-23, led to asset liquidation, with the case closing in 2010-01-03."
Jr Anthony M Pacitti — New York, 1-09-14431


ᐅ Mark F Paddock, New York

Address: 78 Lee Ave Jamestown, NY 14701

Bankruptcy Case 1-11-12867-CLB Summary: "The bankruptcy filing by Mark F Paddock, undertaken in Aug 19, 2011 in Jamestown, NY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Mark F Paddock — New York, 1-11-12867


ᐅ Sue A Paivanas, New York

Address: 202 Sprague St Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11706-CLB: "The bankruptcy record of Sue A Paivanas from Jamestown, NY, shows a Chapter 7 case filed in 05/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/01/2011."
Sue A Paivanas — New York, 1-11-11706


ᐅ Donna N Palmer, New York

Address: 346 Cole Ave Jamestown, NY 14701-7948

Bankruptcy Case 1-15-10664-CLB Summary: "In a Chapter 7 bankruptcy case, Donna N Palmer from Jamestown, NY, saw her proceedings start in 04/07/2015 and complete by 07/06/2015, involving asset liquidation."
Donna N Palmer — New York, 1-15-10664


ᐅ Steven W K Parenti, New York

Address: 209 Sampson St Jamestown, NY 14701

Bankruptcy Case 1-11-11333-CLB Overview: "In Jamestown, NY, Steven W K Parenti filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2011."
Steven W K Parenti — New York, 1-11-11333


ᐅ Iii Anthony C Parinella, New York

Address: 54 Broadhead Ave Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10188-CLB: "The case of Iii Anthony C Parinella in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Anthony C Parinella — New York, 1-12-10188


ᐅ Sr Thomas D Park, New York

Address: 511 American Pl Apt 2 Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-12-10556-CLB: "Jamestown, NY resident Sr Thomas D Park's 2012-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2012."
Sr Thomas D Park — New York, 1-12-10556


ᐅ Robert Passanise, New York

Address: 128 Water St Lowr Apt Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15392-CLB: "The bankruptcy record of Robert Passanise from Jamestown, NY, shows a Chapter 7 case filed in 2010-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 20, 2011."
Robert Passanise — New York, 1-10-15392


ᐅ Andrew S Passinger, New York

Address: 145 Hazeltine Ave Jamestown, NY 14701-7870

Bankruptcy Case 1-09-11909-CLB Overview: "The bankruptcy record for Andrew S Passinger from Jamestown, NY, under Chapter 13, filed in 2009-04-30, involved setting up a repayment plan, finalized by 03.13.2013."
Andrew S Passinger — New York, 1-09-11909


ᐅ David J Paterniti, New York

Address: 71 Prospect St Jamestown, NY 14701

Bankruptcy Case 1-13-13290-CLB Overview: "The case of David J Paterniti in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Paterniti — New York, 1-13-13290


ᐅ Ajaye W Pattison, New York

Address: PO Box 3201 Jamestown, NY 14702-3201

Bankruptcy Case 1-16-10821-CLB Summary: "In Jamestown, NY, Ajaye W Pattison filed for Chapter 7 bankruptcy in 2016-04-24. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2016."
Ajaye W Pattison — New York, 1-16-10821


ᐅ Eusebio Perez, New York

Address: 12 1/2 Hall Ave Jamestown, NY 14701

Bankruptcy Case 1-10-14004-CLB Overview: "In a Chapter 7 bankruptcy case, Eusebio Perez from Jamestown, NY, saw his proceedings start in September 16, 2010 and complete by 01/06/2011, involving asset liquidation."
Eusebio Perez — New York, 1-10-14004


ᐅ Duane G Peters, New York

Address: 63 E Cowden Pl Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13568-CLB: "Jamestown, NY resident Duane G Peters's 2012-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 8, 2013."
Duane G Peters — New York, 1-12-13568


ᐅ Melissa K Peterson, New York

Address: 264 Broadhead Ave Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12291-CLB: "Jamestown, NY resident Melissa K Peterson's June 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.18.2011."
Melissa K Peterson — New York, 1-11-12291


ᐅ Gerald C Peterson, New York

Address: 12 Grandin St Jamestown, NY 14701-6567

Bankruptcy Case 1-14-12819-CLB Overview: "Gerald C Peterson's Chapter 7 bankruptcy, filed in Jamestown, NY in 12/16/2014, led to asset liquidation, with the case closing in 03/16/2015."
Gerald C Peterson — New York, 1-14-12819


ᐅ Steven L Peterson, New York

Address: PO Box 2098 Jamestown, NY 14702

Brief Overview of Bankruptcy Case 1-11-11131-CLB: "The bankruptcy record of Steven L Peterson from Jamestown, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2011."
Steven L Peterson — New York, 1-11-11131


ᐅ Carl W Peterson, New York

Address: 53 Hotchkiss St Jamestown, NY 14701-1717

Bankruptcy Case 1-16-11236-CLB Overview: "Carl W Peterson's Chapter 7 bankruptcy, filed in Jamestown, NY in Jun 21, 2016, led to asset liquidation, with the case closing in 2016-09-19."
Carl W Peterson — New York, 1-16-11236


ᐅ Gary Piatt, New York

Address: 253 Baker St Jamestown, NY 14701

Bankruptcy Case 1-10-14191-CLB Summary: "Gary Piatt's bankruptcy, initiated in 2010-09-28 and concluded by 2011-01-18 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Piatt — New York, 1-10-14191


ᐅ Kathleen Piazza, New York

Address: 110 W 3rd St Apt 608 Jamestown, NY 14701-5119

Bankruptcy Case 1-15-11238-CLB Summary: "The bankruptcy record of Kathleen Piazza from Jamestown, NY, shows a Chapter 7 case filed in 2015-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 6, 2015."
Kathleen Piazza — New York, 1-15-11238


ᐅ Kenneth Pifer, New York

Address: 442 Stowe St Jamestown, NY 14701

Bankruptcy Case 1-09-15271-CLB Overview: "Kenneth Pifer's bankruptcy, initiated in 11.09.2009 and concluded by 2010-02-19 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Pifer — New York, 1-09-15271


ᐅ Michael Pike, New York

Address: 3 Metcalf Ave Apt A Jamestown, NY 14701

Bankruptcy Case 1-10-14093-CLB Summary: "Jamestown, NY resident Michael Pike's 09.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2011."
Michael Pike — New York, 1-10-14093


ᐅ John G Piko, New York

Address: 22 Genesee St Apt 2 Jamestown, NY 14701-2806

Bankruptcy Case 1-15-12435-CLB Overview: "John G Piko's bankruptcy, initiated in 11.12.2015 and concluded by 02.10.2016 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John G Piko — New York, 1-15-12435


ᐅ Philip Pilato, New York

Address: 222 Howard Ave Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14084-CLB: "The bankruptcy filing by Philip Pilato, undertaken in 2010-09-21 in Jamestown, NY under Chapter 7, concluded with discharge in 2011-01-11 after liquidating assets."
Philip Pilato — New York, 1-10-14084


ᐅ Kathleen C Pintagro, New York

Address: 1102 E 2nd St Jamestown, NY 14701-1908

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12387-CLB: "Kathleen C Pintagro's bankruptcy, initiated in November 2015 and concluded by 2016-02-01 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen C Pintagro — New York, 1-15-12387


ᐅ Samuel R Pintagro, New York

Address: 1102 E 2nd St Jamestown, NY 14701-1908

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12387-CLB: "The bankruptcy record of Samuel R Pintagro from Jamestown, NY, shows a Chapter 7 case filed in 2015-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2016."
Samuel R Pintagro — New York, 1-15-12387


ᐅ Diane M Ploetz, New York

Address: 104 Pearl Ave Jamestown, NY 14701-7130

Bankruptcy Case 1-16-10755-CLB Summary: "In a Chapter 7 bankruptcy case, Diane M Ploetz from Jamestown, NY, saw her proceedings start in 04/14/2016 and complete by Jul 13, 2016, involving asset liquidation."
Diane M Ploetz — New York, 1-16-10755


ᐅ Jr William H Ploetz, New York

Address: 6 Hammond St Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-13-12371-CLB7: "The bankruptcy record of Jr William H Ploetz from Jamestown, NY, shows a Chapter 7 case filed in Sep 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 16, 2013."
Jr William H Ploetz — New York, 1-13-12371


ᐅ Reid L Plowright, New York

Address: 325 Hazzard St Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10976-CLB: "In a Chapter 7 bankruptcy case, Reid L Plowright from Jamestown, NY, saw his proceedings start in March 2012 and complete by Jul 20, 2012, involving asset liquidation."
Reid L Plowright — New York, 1-12-10976


ᐅ Stefanie L Pocza, New York

Address: 25 Wescott St Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-11-10757-CLB: "Stefanie L Pocza's Chapter 7 bankruptcy, filed in Jamestown, NY in 03/11/2011, led to asset liquidation, with the case closing in 2011-07-01."
Stefanie L Pocza — New York, 1-11-10757


ᐅ Joze Ann Pollino, New York

Address: 119 Van Buren St Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-12-11902-CLB7: "Jamestown, NY resident Joze Ann Pollino's 2012-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 4, 2012."
Joze Ann Pollino — New York, 1-12-11902


ᐅ Donald R Pratt, New York

Address: 21 Hazzard St Jamestown, NY 14701-6808

Brief Overview of Bankruptcy Case 1-16-10776-CLB: "Jamestown, NY resident Donald R Pratt's 04.18.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2016."
Donald R Pratt — New York, 1-16-10776


ᐅ Dorothea A Pratt, New York

Address: 21 Hazzard St Jamestown, NY 14701-6808

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10776-CLB: "Dorothea A Pratt's Chapter 7 bankruptcy, filed in Jamestown, NY in 04.18.2016, led to asset liquidation, with the case closing in July 2016."
Dorothea A Pratt — New York, 1-16-10776


ᐅ Paula L Price, New York

Address: 298 S Main St Jamestown, NY 14701-8130

Brief Overview of Bankruptcy Case 1-16-10686-CLB: "The bankruptcy filing by Paula L Price, undertaken in April 8, 2016 in Jamestown, NY under Chapter 7, concluded with discharge in July 7, 2016 after liquidating assets."
Paula L Price — New York, 1-16-10686


ᐅ Marion J Price, New York

Address: 298 S Main St Jamestown, NY 14701-8130

Bankruptcy Case 1-16-10686-CLB Summary: "The bankruptcy filing by Marion J Price, undertaken in April 2016 in Jamestown, NY under Chapter 7, concluded with discharge in 2016-07-07 after liquidating assets."
Marion J Price — New York, 1-16-10686


ᐅ Sara Prieto, New York

Address: 29 Spruce St Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-10-13844-CLB: "Jamestown, NY resident Sara Prieto's 2010-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-24."
Sara Prieto — New York, 1-10-13844


ᐅ William F Prieto, New York

Address: 23 Mont Alto Dr Jamestown, NY 14701

Bankruptcy Case 1-11-12785-CLB Summary: "In a Chapter 7 bankruptcy case, William F Prieto from Jamestown, NY, saw their proceedings start in 08/11/2011 and complete by December 1, 2011, involving asset liquidation."
William F Prieto — New York, 1-11-12785


ᐅ Floyd E Prine, New York

Address: 511 W 7th St Jamestown, NY 14701

Bankruptcy Case 1-11-12306-CLB Summary: "In Jamestown, NY, Floyd E Prine filed for Chapter 7 bankruptcy in Jun 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-18."
Floyd E Prine — New York, 1-11-12306


ᐅ Julie L Przybelinski, New York

Address: 2442 Dow St Jamestown, NY 14701-9257

Bankruptcy Case 1-16-11098-CLB Summary: "In a Chapter 7 bankruptcy case, Julie L Przybelinski from Jamestown, NY, saw her proceedings start in 06.01.2016 and complete by 2016-08-30, involving asset liquidation."
Julie L Przybelinski — New York, 1-16-11098