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 Mindy Tarr, New York

Address: 120 W 3rd St Apt 304 Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-13-12395-CLB7: "The case of Mindy Tarr in Jamestown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mindy Tarr — New York, 1-13-12395


ᐅ Stacy M Thomas, New York

Address: PO Box 382 Jamestown, NY 14702

Concise Description of Bankruptcy Case 1-12-11328-CLB7: "In a Chapter 7 bankruptcy case, Stacy M Thomas from Jamestown, NY, saw their proceedings start in April 2012 and complete by 08/20/2012, involving asset liquidation."
Stacy M Thomas — New York, 1-12-11328


ᐅ Randi M Thomas, New York

Address: 17 Hilldale Ave Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-11-11900-CLB: "Randi M Thomas's Chapter 7 bankruptcy, filed in Jamestown, NY in 2011-05-26, led to asset liquidation, with the case closing in September 2011."
Randi M Thomas — New York, 1-11-11900


ᐅ Thomas R Tidd, New York

Address: 608 E 6th St Apt 2 Jamestown, NY 14701

Bankruptcy Case 1-11-11331-CLB Overview: "Thomas R Tidd's bankruptcy, initiated in April 15, 2011 and concluded by August 5, 2011 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas R Tidd — New York, 1-11-11331


ᐅ Barbara J Tidd, New York

Address: 615 E 6th St Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12469-CLB: "The bankruptcy record of Barbara J Tidd from Jamestown, NY, shows a Chapter 7 case filed in 2011-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in 11/01/2011."
Barbara J Tidd — New York, 1-11-12469


ᐅ Edna Timmerman, New York

Address: 940 Newland Ave Lowr Apt Jamestown, NY 14701

Bankruptcy Case 1-09-15343-CLB Summary: "Edna Timmerman's Chapter 7 bankruptcy, filed in Jamestown, NY in 2009-11-12, led to asset liquidation, with the case closing in February 2010."
Edna Timmerman — New York, 1-09-15343


ᐅ Matthew Toeltl, New York

Address: 95 Liberty St Apt 7 Jamestown, NY 14701

Bankruptcy Case 1-09-15614-CLB Summary: "In Jamestown, NY, Matthew Toeltl filed for Chapter 7 bankruptcy in Nov 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-11."
Matthew Toeltl — New York, 1-09-15614


ᐅ Anthony Tonkin, New York

Address: 3937 Dutch Hollow Rd Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12836-CLB: "Jamestown, NY resident Anthony Tonkin's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.06.2011."
Anthony Tonkin — New York, 1-11-12836


ᐅ Ruiz Mildred Torres, New York

Address: 7 Lexington Pl Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-10-13802-CLB: "The bankruptcy filing by Ruiz Mildred Torres, undertaken in August 31, 2010 in Jamestown, NY under Chapter 7, concluded with discharge in 2010-12-09 after liquidating assets."
Ruiz Mildred Torres — New York, 1-10-13802


ᐅ Scott P Travis, New York

Address: 34 Genesee St Jamestown, NY 14701-2806

Bankruptcy Case 1-08-10284-CLB Summary: "Scott P Travis, a resident of Jamestown, NY, entered a Chapter 13 bankruptcy plan in 2008-01-23, culminating in its successful completion by 2013-04-17."
Scott P Travis — New York, 1-08-10284


ᐅ Mary Ann Triscari, New York

Address: 207 Howard St Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-11-12629-CLB7: "Jamestown, NY resident Mary Ann Triscari's 07.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2011."
Mary Ann Triscari — New York, 1-11-12629


ᐅ Richard Triscari, New York

Address: 117 Newton Ave Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-10-14473-CLB: "In a Chapter 7 bankruptcy case, Richard Triscari from Jamestown, NY, saw their proceedings start in Oct 20, 2010 and complete by 02/09/2011, involving asset liquidation."
Richard Triscari — New York, 1-10-14473


ᐅ Trisha L Triscari, New York

Address: 117 Newton Ave Jamestown, NY 14701-3137

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10651-CLB: "The bankruptcy filing by Trisha L Triscari, undertaken in Apr 6, 2015 in Jamestown, NY under Chapter 7, concluded with discharge in 2015-07-05 after liquidating assets."
Trisha L Triscari — New York, 1-15-10651


ᐅ Randall P Triskett, New York

Address: 256 Willard St Jamestown, NY 14701-3920

Concise Description of Bankruptcy Case 1-14-10239-CLB7: "In a Chapter 7 bankruptcy case, Randall P Triskett from Jamestown, NY, saw his proceedings start in Feb 4, 2014 and complete by 05.05.2014, involving asset liquidation."
Randall P Triskett — New York, 1-14-10239


ᐅ Jaslyn M Troxell, New York

Address: 128 S Alleghany Ave Jamestown, NY 14701-4255

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10260-CLB: "In Jamestown, NY, Jaslyn M Troxell filed for Chapter 7 bankruptcy in 2016-02-16. This case, involving liquidating assets to pay off debts, was resolved by 05.16.2016."
Jaslyn M Troxell — New York, 1-16-10260


ᐅ Phillip A Troxell, New York

Address: 128 S Alleghany Ave Jamestown, NY 14701-4255

Concise Description of Bankruptcy Case 1-16-10260-CLB7: "Phillip A Troxell's Chapter 7 bankruptcy, filed in Jamestown, NY in 02.16.2016, led to asset liquidation, with the case closing in 05/16/2016."
Phillip A Troxell — New York, 1-16-10260


ᐅ Joan M Trusso, New York

Address: 13 Arnold St Apt 1 Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-12-13565-CLB7: "The bankruptcy filing by Joan M Trusso, undertaken in 11.26.2012 in Jamestown, NY under Chapter 7, concluded with discharge in 2013-03-08 after liquidating assets."
Joan M Trusso — New York, 1-12-13565


ᐅ Adam Turney, New York

Address: 144 Park St Jamestown, NY 14701

Bankruptcy Case 1-10-13416-CLB Summary: "The bankruptcy filing by Adam Turney, undertaken in August 4, 2010 in Jamestown, NY under Chapter 7, concluded with discharge in 2010-11-04 after liquidating assets."
Adam Turney — New York, 1-10-13416


ᐅ Jessica L Turzillo, New York

Address: 11 Cook Ave # 1 Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12304-CLB: "The bankruptcy record of Jessica L Turzillo from Jamestown, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2012."
Jessica L Turzillo — New York, 1-12-12304


ᐅ Michele L Twichel, New York

Address: 309 Trenton St Jamestown, NY 14701-7506

Brief Overview of Bankruptcy Case 1-14-10190-CLB: "In Jamestown, NY, Michele L Twichel filed for Chapter 7 bankruptcy in 2014-01-29. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Michele L Twichel — New York, 1-14-10190


ᐅ Stephen Twichel, New York

Address: 309 Trenton St Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-10-11715-CLB: "In a Chapter 7 bankruptcy case, Stephen Twichel from Jamestown, NY, saw their proceedings start in April 2010 and complete by August 18, 2010, involving asset liquidation."
Stephen Twichel — New York, 1-10-11715


ᐅ Christine M Vangeli, New York

Address: 39 E 5th St # We Jamestown, NY 14701-2655

Bankruptcy Case 1-07-01491-CLB Overview: "April 19, 2007 marked the beginning of Christine M Vangeli's Chapter 13 bankruptcy in Jamestown, NY, entailing a structured repayment schedule, completed by Jan 16, 2013."
Christine M Vangeli — New York, 1-07-01491


ᐅ Maddalena Vazquez, New York

Address: 2259 Buffalo Street Ext Jamestown, NY 14701-9268

Concise Description of Bankruptcy Case 1-16-10748-CLB7: "Maddalena Vazquez's Chapter 7 bankruptcy, filed in Jamestown, NY in 04/14/2016, led to asset liquidation, with the case closing in 07.13.2016."
Maddalena Vazquez — New York, 1-16-10748


ᐅ Marvin Veney, New York

Address: 319 Jefferson St Apt A Jamestown, NY 14701

Bankruptcy Case 1-11-10893-CLB Overview: "Marvin Veney's Chapter 7 bankruptcy, filed in Jamestown, NY in March 2011, led to asset liquidation, with the case closing in July 12, 2011."
Marvin Veney — New York, 1-11-10893


ᐅ Patricia A Wallace, New York

Address: 143 Park St Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10935-CLB: "The bankruptcy filing by Patricia A Wallace, undertaken in March 24, 2011 in Jamestown, NY under Chapter 7, concluded with discharge in 2011-07-14 after liquidating assets."
Patricia A Wallace — New York, 1-11-10935


ᐅ Susan M Walters, New York

Address: 385 Hallock St Jamestown, NY 14701-2808

Bankruptcy Case 1-15-12128-CLB Summary: "Jamestown, NY resident Susan M Walters's 2015-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.30.2015."
Susan M Walters — New York, 1-15-12128


ᐅ Virginia L Walz, New York

Address: 42 Holman St Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-11-12868-CLB: "Jamestown, NY resident Virginia L Walz's 2011-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Virginia L Walz — New York, 1-11-12868


ᐅ Yvonne Wasson, New York

Address: 120 S Alleghany Ave Jamestown, NY 14701

Bankruptcy Case 1-10-13064-CLB Summary: "In a Chapter 7 bankruptcy case, Yvonne Wasson from Jamestown, NY, saw her proceedings start in 07.14.2010 and complete by 2010-11-03, involving asset liquidation."
Yvonne Wasson — New York, 1-10-13064


ᐅ Peter Welch, New York

Address: 117 Front St Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-10-11940-CLB: "Peter Welch's bankruptcy, initiated in 2010-05-07 and concluded by August 2010 in Jamestown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Welch — New York, 1-10-11940


ᐅ Laurence S Wells, New York

Address: 14 Barker St Jamestown, NY 14701

Bankruptcy Case 1-13-10455-CLB Summary: "In a Chapter 7 bankruptcy case, Laurence S Wells from Jamestown, NY, saw their proceedings start in 2013-02-27 and complete by 06/09/2013, involving asset liquidation."
Laurence S Wells — New York, 1-13-10455


ᐅ John A Wendel, New York

Address: 23 W 3rd St Jamestown, NY 14701-5123

Brief Overview of Bankruptcy Case 1-15-10660-CLB: "John A Wendel's Chapter 7 bankruptcy, filed in Jamestown, NY in 04.07.2015, led to asset liquidation, with the case closing in July 2015."
John A Wendel — New York, 1-15-10660


ᐅ Carolyn Wetzstein, New York

Address: 250 Schuyler St Apt 3 Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-09-15026-CLB: "Jamestown, NY resident Carolyn Wetzstein's 2009-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 6, 2010."
Carolyn Wetzstein — New York, 1-09-15026


ᐅ Elgin M Wiles, New York

Address: 15 Holbrook St Jamestown, NY 14701-8325

Bankruptcy Case 1-15-11300-CLB Summary: "The bankruptcy record of Elgin M Wiles from Jamestown, NY, shows a Chapter 7 case filed in 06.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Elgin M Wiles — New York, 1-15-11300


ᐅ Kasi J Wiles, New York

Address: 15 Holbrook St Jamestown, NY 14701-8325

Bankruptcy Case 1-15-11300-CLB Summary: "The bankruptcy record of Kasi J Wiles from Jamestown, NY, shows a Chapter 7 case filed in 06/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2015."
Kasi J Wiles — New York, 1-15-11300


ᐅ Cynthia A Williams, New York

Address: 347 Howard Ave Apt 3 Jamestown, NY 14701-5840

Snapshot of U.S. Bankruptcy Proceeding Case 07-11926-TPA: "Cynthia A Williams's Chapter 13 bankruptcy in Jamestown, NY started in Nov 29, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in February 12, 2013."
Cynthia A Williams — New York, 07-11926


ᐅ Chad R Wilson, New York

Address: 4254 Nutt Rd Jamestown, NY 14701

Bankruptcy Case 1-13-11212-CLB Overview: "The bankruptcy filing by Chad R Wilson, undertaken in May 6, 2013 in Jamestown, NY under Chapter 7, concluded with discharge in August 8, 2013 after liquidating assets."
Chad R Wilson — New York, 1-13-11212


ᐅ Glenda F Wofford, New York

Address: 853 Lafayette St Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-14076-CLB: "The bankruptcy record of Glenda F Wofford from Jamestown, NY, shows a Chapter 7 case filed in 11/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.20.2012."
Glenda F Wofford — New York, 1-11-14076


ᐅ Frances Wolinsky, New York

Address: 254 S Main St Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-10-10580-CLB: "The bankruptcy record of Frances Wolinsky from Jamestown, NY, shows a Chapter 7 case filed in 2010-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Frances Wolinsky — New York, 1-10-10580


ᐅ Karen Woodard, New York

Address: 208 Clyde Ave Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-10-10432-CLB7: "In Jamestown, NY, Karen Woodard filed for Chapter 7 bankruptcy in 2010-02-09. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2010."
Karen Woodard — New York, 1-10-10432


ᐅ Anthony M Woods, New York

Address: 135 Catlin Ave Jamestown, NY 14701-4710

Concise Description of Bankruptcy Case 1-2014-11099-CLB7: "In Jamestown, NY, Anthony M Woods filed for Chapter 7 bankruptcy in 05/07/2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2014."
Anthony M Woods — New York, 1-2014-11099


ᐅ Amanda Carol Wyrick, New York

Address: 48 Sturges St # 1 Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-13-11548-CLB7: "In a Chapter 7 bankruptcy case, Amanda Carol Wyrick from Jamestown, NY, saw her proceedings start in Jun 6, 2013 and complete by September 12, 2013, involving asset liquidation."
Amanda Carol Wyrick — New York, 1-13-11548


ᐅ Joshua Yokom, New York

Address: 107 Cook Ave Jamestown, NY 14701

Concise Description of Bankruptcy Case 1-10-14909-CLB7: "Joshua Yokom's Chapter 7 bankruptcy, filed in Jamestown, NY in 11/16/2010, led to asset liquidation, with the case closing in 03/08/2011."
Joshua Yokom — New York, 1-10-14909


ᐅ Jason M Yonkers, New York

Address: 404 Lincoln St Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-12-12297-CLB: "In Jamestown, NY, Jason M Yonkers filed for Chapter 7 bankruptcy in July 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Jason M Yonkers — New York, 1-12-12297


ᐅ Andrew Zawisa, New York

Address: 200 Hazeltine Ave Jamestown, NY 14701

Brief Overview of Bankruptcy Case 1-10-10807-CLB: "Andrew Zawisa's Chapter 7 bankruptcy, filed in Jamestown, NY in March 2010, led to asset liquidation, with the case closing in 06/28/2010."
Andrew Zawisa — New York, 1-10-10807


ᐅ Jr Donald Zeolle, New York

Address: 404 Weeks St Jamestown, NY 14701

Bankruptcy Case 1-10-10105-CLB Overview: "The bankruptcy filing by Jr Donald Zeolle, undertaken in January 2010 in Jamestown, NY under Chapter 7, concluded with discharge in 04/25/2010 after liquidating assets."
Jr Donald Zeolle — New York, 1-10-10105


ᐅ Anne Zepka, New York

Address: 1944 Willard Street Ext Jamestown, NY 14701

Bankruptcy Case 1-10-12535-CLB Overview: "The bankruptcy filing by Anne Zepka, undertaken in Jun 9, 2010 in Jamestown, NY under Chapter 7, concluded with discharge in 2010-09-29 after liquidating assets."
Anne Zepka — New York, 1-10-12535


ᐅ Becky A Ziegler, New York

Address: 108 Charles St Uppr Apt Jamestown, NY 14701

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11772-CLB: "The bankruptcy filing by Becky A Ziegler, undertaken in 2012-06-04 in Jamestown, NY under Chapter 7, concluded with discharge in 2012-09-24 after liquidating assets."
Becky A Ziegler — New York, 1-12-11772