personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oakfield, 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 Brenda J Bauer, New York

Address: 108 N Main St Oakfield, NY 14125-1046

Bankruptcy Case 1-10-12300-MJK Overview: "Brenda J Bauer's Chapter 13 bankruptcy in Oakfield, NY started in May 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-08-15."
Brenda J Bauer — New York, 1-10-12300


ᐅ Braad J Brooks, New York

Address: 42 S Pearl St Oakfield, NY 14125

Concise Description of Bankruptcy Case 1-11-11655-MJK7: "The bankruptcy filing by Braad J Brooks, undertaken in 2011-05-09 in Oakfield, NY under Chapter 7, concluded with discharge in August 29, 2011 after liquidating assets."
Braad J Brooks — New York, 1-11-11655


ᐅ Jr Robert J Bruce, New York

Address: 23 S Pearl St Oakfield, NY 14125

Bankruptcy Case 1-11-12140-MJK Summary: "The bankruptcy record of Jr Robert J Bruce from Oakfield, NY, shows a Chapter 7 case filed in June 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2011."
Jr Robert J Bruce — New York, 1-11-12140


ᐅ Kimberly Butler, New York

Address: 3137 Lockport Rd Oakfield, NY 14125

Brief Overview of Bankruptcy Case 1-10-11422-MJK: "The bankruptcy record of Kimberly Butler from Oakfield, NY, shows a Chapter 7 case filed in April 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2010."
Kimberly Butler — New York, 1-10-11422


ᐅ Steven T Cacner, New York

Address: 4011 Lockport Rd Oakfield, NY 14125

Brief Overview of Bankruptcy Case 1-13-10633-MJK: "The case of Steven T Cacner in Oakfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven T Cacner — New York, 1-13-10633


ᐅ Robert Cesarano, New York

Address: 4 Albert St Oakfield, NY 14125

Bankruptcy Case 1-10-11384-MJK Summary: "Robert Cesarano's bankruptcy, initiated in 2010-04-08 and concluded by 2010-07-08 in Oakfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Cesarano — New York, 1-10-11384


ᐅ Scott A Dieterle, New York

Address: 26 Webber Ave Oakfield, NY 14125-1232

Bankruptcy Case 1-2014-11666-MJK Overview: "In Oakfield, NY, Scott A Dieterle filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.15.2014."
Scott A Dieterle — New York, 1-2014-11666


ᐅ Laura J Dinsmore, New York

Address: 29 Farnsworth Ave Oakfield, NY 14125-1129

Bankruptcy Case 1-15-11405-MJK Summary: "Oakfield, NY resident Laura J Dinsmore's 06.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Laura J Dinsmore — New York, 1-15-11405


ᐅ Douglas R Esten, New York

Address: 1 Cary Ave Oakfield, NY 14125-1103

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11685-MJK: "Douglas R Esten's Chapter 7 bankruptcy, filed in Oakfield, NY in 07/18/2014, led to asset liquidation, with the case closing in 2014-10-16."
Douglas R Esten — New York, 1-2014-11685


ᐅ Jessica Lynn Fredo, New York

Address: 18 Maple Ave Oakfield, NY 14125-1024

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11307-MJK: "In a Chapter 7 bankruptcy case, Jessica Lynn Fredo from Oakfield, NY, saw her proceedings start in 05.30.2014 and complete by Aug 28, 2014, involving asset liquidation."
Jessica Lynn Fredo — New York, 1-14-11307


ᐅ Angelina Fry, New York

Address: 43 N Pearl St Oakfield, NY 14125

Bankruptcy Case 1-10-11665-MJK Summary: "Angelina Fry's bankruptcy, initiated in April 2010 and concluded by August 2010 in Oakfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelina Fry — New York, 1-10-11665


ᐅ Miranda Lynn Fuller, New York

Address: 31 Farnsworth Ave Oakfield, NY 14125-1129

Bankruptcy Case 1-15-11363-MJK Summary: "Oakfield, NY resident Miranda Lynn Fuller's 2015-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2015."
Miranda Lynn Fuller — New York, 1-15-11363


ᐅ Joel Jonathan Fuller, New York

Address: 31 Farnsworth Ave Oakfield, NY 14125-1129

Brief Overview of Bankruptcy Case 1-15-11363-MJK: "Joel Jonathan Fuller's Chapter 7 bankruptcy, filed in Oakfield, NY in 06.24.2015, led to asset liquidation, with the case closing in Sep 22, 2015."
Joel Jonathan Fuller — New York, 1-15-11363


ᐅ Shelley M Gilbert, New York

Address: 3844 Drake Street Rd Oakfield, NY 14125

Bankruptcy Case 1-12-11488-MJK Overview: "Oakfield, NY resident Shelley M Gilbert's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 30, 2012."
Shelley M Gilbert — New York, 1-12-11488


ᐅ Christopher Gottberg, New York

Address: PO Box 24 Oakfield, NY 14125

Concise Description of Bankruptcy Case 2-10-21700-JCN7: "The bankruptcy record of Christopher Gottberg from Oakfield, NY, shows a Chapter 7 case filed in 07/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2010."
Christopher Gottberg — New York, 2-10-21700


ᐅ Mark C Johnson, New York

Address: 25 Farnsworth Ave Oakfield, NY 14125

Brief Overview of Bankruptcy Case 1-12-13444-MJK: "Oakfield, NY resident Mark C Johnson's 11.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Mark C Johnson — New York, 1-12-13444


ᐅ Jr Ritchie L Kirkum, New York

Address: 6287 Fisher Rd Oakfield, NY 14125-9425

Concise Description of Bankruptcy Case 1-14-11227-MJK7: "The case of Jr Ritchie L Kirkum in Oakfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ritchie L Kirkum — New York, 1-14-11227


ᐅ Ritchie L Kirkum, New York

Address: 6287 Fisher Rd Oakfield, NY 14125-9425

Brief Overview of Bankruptcy Case 1-2014-11227-MJK: "Oakfield, NY resident Ritchie L Kirkum's 2014-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2014."
Ritchie L Kirkum — New York, 1-2014-11227


ᐅ Steven Kruppenbacher, New York

Address: 7587 Hutton Rd Oakfield, NY 14125

Concise Description of Bankruptcy Case 1-10-10599-MJK7: "The bankruptcy filing by Steven Kruppenbacher, undertaken in February 23, 2010 in Oakfield, NY under Chapter 7, concluded with discharge in June 15, 2010 after liquidating assets."
Steven Kruppenbacher — New York, 1-10-10599


ᐅ Kristina Lafarnara, New York

Address: 7038 Lewiston Rd # 2 Oakfield, NY 14125

Concise Description of Bankruptcy Case 1-10-10853-MJK7: "In Oakfield, NY, Kristina Lafarnara filed for Chapter 7 bankruptcy in 2010-03-09. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2010."
Kristina Lafarnara — New York, 1-10-10853


ᐅ Angela M Licata, New York

Address: 35 Webber Ave Oakfield, NY 14125-1233

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12417-MJK: "The case of Angela M Licata in Oakfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela M Licata — New York, 1-14-12417


ᐅ Jamie L Lindsley, New York

Address: 5945 Fisher Rd Oakfield, NY 14125-9422

Bankruptcy Case 1-15-12410-MJK Overview: "Jamie L Lindsley's bankruptcy, initiated in 2015-11-06 and concluded by 2016-02-04 in Oakfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie L Lindsley — New York, 1-15-12410


ᐅ Michael F Lindsley, New York

Address: 5945 Fisher Rd Oakfield, NY 14125-9422

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12410-MJK: "Michael F Lindsley's bankruptcy, initiated in 2015-11-06 and concluded by February 4, 2016 in Oakfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael F Lindsley — New York, 1-15-12410


ᐅ Stacey L Mackey, New York

Address: 3343 Drake Street Rd Oakfield, NY 14125

Brief Overview of Bankruptcy Case 1-11-10747-MJK: "Stacey L Mackey's bankruptcy, initiated in 2011-03-11 and concluded by July 2011 in Oakfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey L Mackey — New York, 1-11-10747


ᐅ Chris L Manes, New York

Address: 6285 Fisher Rd Oakfield, NY 14125

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13932-MJK: "The case of Chris L Manes in Oakfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris L Manes — New York, 1-11-13932


ᐅ Vincent J Manzella, New York

Address: 34 Drake St Oakfield, NY 14125

Brief Overview of Bankruptcy Case 1-12-13136-MJK: "In a Chapter 7 bankruptcy case, Vincent J Manzella from Oakfield, NY, saw his proceedings start in 10.17.2012 and complete by 2013-01-27, involving asset liquidation."
Vincent J Manzella — New York, 1-12-13136


ᐅ Andrew C Michalak, New York

Address: 3521 Lockport Rd Oakfield, NY 14125-9752

Bankruptcy Case 1-15-12442-MJK Summary: "Oakfield, NY resident Andrew C Michalak's Nov 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-11."
Andrew C Michalak — New York, 1-15-12442


ᐅ Lisa M Mullen, New York

Address: 17 Bennett Ave Oakfield, NY 14125-1101

Brief Overview of Bankruptcy Case 1-15-12123-MJK: "In Oakfield, NY, Lisa M Mullen filed for Chapter 7 bankruptcy in September 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-29."
Lisa M Mullen — New York, 1-15-12123


ᐅ Michelle Norton, New York

Address: 7198 Pekin Rd Oakfield, NY 14125-9791

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-11708-MJK: "The bankruptcy record for Michelle Norton from Oakfield, NY, under Chapter 13, filed in 04.21.2009, involved setting up a repayment plan, finalized by November 6, 2014."
Michelle Norton — New York, 1-09-11708


ᐅ Ralph Piper, New York

Address: 6516 Fisher Rd Oakfield, NY 14125

Concise Description of Bankruptcy Case 1-10-13334-MJK7: "The bankruptcy record of Ralph Piper from Oakfield, NY, shows a Chapter 7 case filed in July 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2010."
Ralph Piper — New York, 1-10-13334


ᐅ Thomas J Rushok, New York

Address: 35 Webber Ave Oakfield, NY 14125-1233

Brief Overview of Bankruptcy Case 1-09-15457-MJK: "Chapter 13 bankruptcy for Thomas J Rushok in Oakfield, NY began in 11.18.2009, focusing on debt restructuring, concluding with plan fulfillment in 04.17.2013."
Thomas J Rushok — New York, 1-09-15457


ᐅ Christopher R Schermerhorn, New York

Address: 3905 Batavia Elba Townline Rd Oakfield, NY 14125-9787

Bankruptcy Case 14-61354-6-dd Summary: "In Oakfield, NY, Christopher R Schermerhorn filed for Chapter 7 bankruptcy in 2014-08-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-13."
Christopher R Schermerhorn — New York, 14-61354-6-dd


ᐅ Gina L Schermerhorn, New York

Address: 3905 Batavia Elba Townline Rd Oakfield, NY 14125-9787

Concise Description of Bankruptcy Case 14-61354-6-dd7: "The bankruptcy filing by Gina L Schermerhorn, undertaken in 2014-08-15 in Oakfield, NY under Chapter 7, concluded with discharge in 11/13/2014 after liquidating assets."
Gina L Schermerhorn — New York, 14-61354-6-dd


ᐅ Sheila Shamp, New York

Address: 7220 Macumber Rd Oakfield, NY 14125-9767

Bankruptcy Case 1-09-11694-MJK Summary: "Chapter 13 bankruptcy for Sheila Shamp in Oakfield, NY began in April 21, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-12-19."
Sheila Shamp — New York, 1-09-11694


ᐅ Lee Stephens, New York

Address: 98 S Pearl St Oakfield, NY 14125-1224

Bankruptcy Case 1-15-11585-MJK Summary: "In a Chapter 7 bankruptcy case, Lee Stephens from Oakfield, NY, saw their proceedings start in July 2015 and complete by October 23, 2015, involving asset liquidation."
Lee Stephens — New York, 1-15-11585


ᐅ Ira M Stiles, New York

Address: 33 Maple Ave Oakfield, NY 14125

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12664-MJK: "In Oakfield, NY, Ira M Stiles filed for Chapter 7 bankruptcy in October 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2014."
Ira M Stiles — New York, 1-13-12664


ᐅ Sandra L Sturgeon, New York

Address: 18 S Main St Oakfield, NY 14125

Bankruptcy Case 1-12-10081-MJK Overview: "The case of Sandra L Sturgeon in Oakfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra L Sturgeon — New York, 1-12-10081


ᐅ Donald F Tullar, New York

Address: 3539 Batavia Oakfield Town Line Rd Oakfield, NY 14125-9784

Bankruptcy Case 1-08-13664-MJK Summary: "August 2008 marked the beginning of Donald F Tullar's Chapter 13 bankruptcy in Oakfield, NY, entailing a structured repayment schedule, completed by Apr 19, 2013."
Donald F Tullar — New York, 1-08-13664