personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Olean, 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 John Ahearn, New York

Address: 412 Alder St Apt 6 Olean, NY 14760

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11766-CLB: "In a Chapter 7 bankruptcy case, John Ahearn from Olean, NY, saw their proceedings start in 2010-04-29 and complete by 08.19.2010, involving asset liquidation."
John Ahearn — New York, 1-10-11766


ᐅ Austin Tina M Aiello, New York

Address: 142 N 13th St Olean, NY 14760

Bankruptcy Case 1-13-11689-CLB Summary: "Austin Tina M Aiello's bankruptcy, initiated in 06/20/2013 and concluded by September 26, 2013 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Austin Tina M Aiello — New York, 1-13-11689


ᐅ Ralph E Aloia, New York

Address: 128 N 12th St Olean, NY 14760

Concise Description of Bankruptcy Case 1-11-10425-CLB7: "Ralph E Aloia's bankruptcy, initiated in 02/15/2011 and concluded by 05/26/2011 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph E Aloia — New York, 1-11-10425


ᐅ David J Anastasia, New York

Address: 1209 Maple St Olean, NY 14760-1264

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12181-CLB: "The case of David J Anastasia in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Anastasia — New York, 1-14-12181


ᐅ John R Artlip, New York

Address: 1302 Route 16 S Olean, NY 14760

Bankruptcy Case 1-11-11257-CLB Summary: "The case of John R Artlip in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Artlip — New York, 1-11-11257


ᐅ Jack B Babb, New York

Address: 2731 W River Rd Olean, NY 14760

Brief Overview of Bankruptcy Case 1-11-11852-CLB: "The case of Jack B Babb in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack B Babb — New York, 1-11-11852


ᐅ Susan Barnard, New York

Address: 125 N 5th St Olean, NY 14760

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10156-CLB: "The bankruptcy record of Susan Barnard from Olean, NY, shows a Chapter 7 case filed in January 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2010."
Susan Barnard — New York, 1-10-10156


ᐅ Christie A Barr, New York

Address: 404 S 4th St Olean, NY 14760-3518

Bankruptcy Case 1-11-12502-CLB Summary: "The bankruptcy record for Christie A Barr from Olean, NY, under Chapter 13, filed in Jul 14, 2011, involved setting up a repayment plan, finalized by Nov 15, 2012."
Christie A Barr — New York, 1-11-12502


ᐅ William E Bazow, New York

Address: 229 Adams St Olean, NY 14760

Brief Overview of Bankruptcy Case 1-12-12272-CLB: "In Olean, NY, William E Bazow filed for Chapter 7 bankruptcy in 2012-07-20. This case, involving liquidating assets to pay off debts, was resolved by 11.09.2012."
William E Bazow — New York, 1-12-12272


ᐅ Lois Bellamy, New York

Address: 350 Front St Apt 611 Olean, NY 14760

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10673-CLB: "Lois Bellamy's Chapter 7 bankruptcy, filed in Olean, NY in 02.27.2010, led to asset liquidation, with the case closing in 2010-06-19."
Lois Bellamy — New York, 1-10-10673


ᐅ Kathleen L Bledsoe, New York

Address: 350 Front St Apt 514 Olean, NY 14760-2932

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12419-CLB: "Olean, NY resident Kathleen L Bledsoe's 2014-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Kathleen L Bledsoe — New York, 1-14-12419


ᐅ Deanne S Bolton, New York

Address: 401 Alder St Apt 10 Olean, NY 14760

Bankruptcy Case 1-11-12259-CLB Overview: "Deanne S Bolton's bankruptcy, initiated in June 2011 and concluded by September 26, 2011 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanne S Bolton — New York, 1-11-12259


ᐅ Jr Randall Bordelon, New York

Address: 408 Alder St Apt 2 Olean, NY 14760

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10956-CLB: "Jr Randall Bordelon's bankruptcy, initiated in 03/15/2010 and concluded by Jul 5, 2010 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Randall Bordelon — New York, 1-10-10956


ᐅ Daniel B Bowker, New York

Address: 1436 Steam Valley Rd Olean, NY 14760

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11396-CLB: "In a Chapter 7 bankruptcy case, Daniel B Bowker from Olean, NY, saw his proceedings start in 2012-05-03 and complete by Aug 23, 2012, involving asset liquidation."
Daniel B Bowker — New York, 1-12-11396


ᐅ Ryan Boysha, New York

Address: 1122 Buffalo St Olean, NY 14760

Bankruptcy Case 1-10-12550-CLB Summary: "The bankruptcy record of Ryan Boysha from Olean, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.30.2010."
Ryan Boysha — New York, 1-10-12550


ᐅ Rebecca Breitel, New York

Address: 1494 Olean Portville Rd Olean, NY 14760

Brief Overview of Bankruptcy Case 1-09-15112-CLB: "The bankruptcy record of Rebecca Breitel from Olean, NY, shows a Chapter 7 case filed in 10/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2010."
Rebecca Breitel — New York, 1-09-15112


ᐅ Kimberly Brink, New York

Address: 136 Duke St Olean, NY 14760

Brief Overview of Bankruptcy Case 1-10-14213-CLB: "The case of Kimberly Brink in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Brink — New York, 1-10-14213


ᐅ Deanna L Broughton, New York

Address: 203 S 2nd St Olean, NY 14760-3506

Concise Description of Bankruptcy Case 1-14-12896-CLB7: "In Olean, NY, Deanna L Broughton filed for Chapter 7 bankruptcy in 12/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 03.31.2015."
Deanna L Broughton — New York, 1-14-12896


ᐅ Hazel D Brown, New York

Address: 306 N 13th St Olean, NY 14760-2015

Bankruptcy Case 1-14-11420-CLB Summary: "In Olean, NY, Hazel D Brown filed for Chapter 7 bankruptcy in 2014-06-13. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2014."
Hazel D Brown — New York, 1-14-11420


ᐅ Tammy L Bruyer, New York

Address: 629 Grandview Ave Olean, NY 14760

Bankruptcy Case 1-12-10403-CLB Summary: "In a Chapter 7 bankruptcy case, Tammy L Bruyer from Olean, NY, saw her proceedings start in February 2012 and complete by Jun 5, 2012, involving asset liquidation."
Tammy L Bruyer — New York, 1-12-10403


ᐅ Robert J Buchanan, New York

Address: 112 N 21st St Olean, NY 14760

Bankruptcy Case 1-12-11818-CLB Overview: "The case of Robert J Buchanan in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Buchanan — New York, 1-12-11818


ᐅ Lee Ann Burch, New York

Address: 138 N 18th St Olean, NY 14760

Brief Overview of Bankruptcy Case 1-11-14012-CLB: "In a Chapter 7 bankruptcy case, Lee Ann Burch from Olean, NY, saw her proceedings start in November 21, 2011 and complete by 2012-02-16, involving asset liquidation."
Lee Ann Burch — New York, 1-11-14012


ᐅ Ryan Burdick, New York

Address: 913 Washington St Olean, NY 14760

Brief Overview of Bankruptcy Case 1-09-14841-CLB: "The bankruptcy record of Ryan Burdick from Olean, NY, shows a Chapter 7 case filed in 10.19.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2010."
Ryan Burdick — New York, 1-09-14841


ᐅ Catherine A Burgess, New York

Address: 324 N 5th St Olean, NY 14760

Bankruptcy Case 1-11-13191-CLB Summary: "Olean, NY resident Catherine A Burgess's 09/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-04."
Catherine A Burgess — New York, 1-11-13191


ᐅ Vincent Cappelletti, New York

Address: 882 N 4th St Olean, NY 14760

Concise Description of Bankruptcy Case 1-10-15288-CLB7: "The bankruptcy filing by Vincent Cappelletti, undertaken in 2010-12-17 in Olean, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Vincent Cappelletti — New York, 1-10-15288


ᐅ Ronald Carapellatti, New York

Address: 2974 Route 16 N Olean, NY 14760

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14626-CLB: "Olean, NY resident Ronald Carapellatti's Oct 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-16."
Ronald Carapellatti — New York, 1-10-14626


ᐅ Brenda L Carpenter, New York

Address: 2046 Hayes Rd Olean, NY 14760-9724

Concise Description of Bankruptcy Case 1-15-12548-CLB7: "The bankruptcy record of Brenda L Carpenter from Olean, NY, shows a Chapter 7 case filed in November 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 26, 2016."
Brenda L Carpenter — New York, 1-15-12548


ᐅ William J Carpenter, New York

Address: 2046 Hayes Rd Olean, NY 14760-9724

Brief Overview of Bankruptcy Case 1-15-12548-CLB: "William J Carpenter's bankruptcy, initiated in Nov 28, 2015 and concluded by 02.26.2016 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Carpenter — New York, 1-15-12548


ᐅ Christopher Cashimere, New York

Address: 2649 McCann Hollow Rd Olean, NY 14760

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14874-CLB: "Christopher Cashimere's bankruptcy, initiated in October 2009 and concluded by 2010-01-30 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Cashimere — New York, 1-09-14874


ᐅ Daisy M Chamberlain, New York

Address: 312 Laurens St Apt 1A Olean, NY 14760-2562

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12584-CLB: "The bankruptcy record of Daisy M Chamberlain from Olean, NY, shows a Chapter 7 case filed in 11/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-04."
Daisy M Chamberlain — New York, 1-14-12584


ᐅ Mary J Clarke, New York

Address: 441 Fountain St Olean, NY 14760-1173

Concise Description of Bankruptcy Case 1-15-10819-CLB7: "Olean, NY resident Mary J Clarke's 04/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2015."
Mary J Clarke — New York, 1-15-10819


ᐅ Gina M Coletti, New York

Address: PO Box 753 Olean, NY 14760-0753

Brief Overview of Bankruptcy Case 1-14-10130-CLB: "The bankruptcy record of Gina M Coletti from Olean, NY, shows a Chapter 7 case filed in 01/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-21."
Gina M Coletti — New York, 1-14-10130


ᐅ Maria Collar, New York

Address: 1330 Goodrich Ave Olean, NY 14760

Concise Description of Bankruptcy Case 1-12-13399-CLB7: "In Olean, NY, Maria Collar filed for Chapter 7 bankruptcy in 2012-11-02. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-12."
Maria Collar — New York, 1-12-13399


ᐅ Mark C Corcoran, New York

Address: 2004 E River Rd Olean, NY 14760

Concise Description of Bankruptcy Case 1-12-11482-CLB7: "Mark C Corcoran's Chapter 7 bankruptcy, filed in Olean, NY in 05.10.2012, led to asset liquidation, with the case closing in 08.30.2012."
Mark C Corcoran — New York, 1-12-11482


ᐅ Patricia Cornelius, New York

Address: 401 Alder St Apt 19 Olean, NY 14760

Concise Description of Bankruptcy Case 1-09-15938-CLB7: "Patricia Cornelius's bankruptcy, initiated in 2009-12-22 and concluded by 2010-03-25 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Cornelius — New York, 1-09-15938


ᐅ Margaret S Cradduck, New York

Address: 203 N 13th St Olean, NY 14760-2012

Bankruptcy Case 1-07-02984-CLB Overview: "Margaret S Cradduck, a resident of Olean, NY, entered a Chapter 13 bankruptcy plan in July 2007, culminating in its successful completion by Dec 27, 2012."
Margaret S Cradduck — New York, 1-07-02984


ᐅ Casey D Cronk, New York

Address: 1220 Seneca Ave Olean, NY 14760-3230

Bankruptcy Case 1-2014-11799-CLB Summary: "Casey D Cronk's Chapter 7 bankruptcy, filed in Olean, NY in 2014-08-04, led to asset liquidation, with the case closing in Nov 2, 2014."
Casey D Cronk — New York, 1-2014-11799


ᐅ Jennifer L Cronk, New York

Address: 1220 Seneca Ave Olean, NY 14760-3230

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11799-CLB: "In a Chapter 7 bankruptcy case, Jennifer L Cronk from Olean, NY, saw her proceedings start in August 2014 and complete by 11/02/2014, involving asset liquidation."
Jennifer L Cronk — New York, 1-14-11799


ᐅ Lisa M Curtis, New York

Address: 817 Buffalo St Olean, NY 14760

Brief Overview of Bankruptcy Case 1-13-12404-CLB: "In Olean, NY, Lisa M Curtis filed for Chapter 7 bankruptcy in 2013-09-10. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2013."
Lisa M Curtis — New York, 1-13-12404


ᐅ Carol Dibble, New York

Address: 610 Irving St Olean, NY 14760

Bankruptcy Case 1-10-12318-CLB Overview: "Olean, NY resident Carol Dibble's 05/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.16.2010."
Carol Dibble — New York, 1-10-12318


ᐅ Deborah L Easley, New York

Address: 517 N 5th St Olean, NY 14760-2321

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10485-CLB: "Olean, NY resident Deborah L Easley's 2016-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2016."
Deborah L Easley — New York, 1-16-10485


ᐅ Brian Eaton, New York

Address: 113 S 18th St Olean, NY 14760

Brief Overview of Bankruptcy Case 1-10-12917-CLB: "The bankruptcy record of Brian Eaton from Olean, NY, shows a Chapter 7 case filed in 07/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2010."
Brian Eaton — New York, 1-10-12917


ᐅ Debra A Evans, New York

Address: 603 W Henley St Olean, NY 14760

Bankruptcy Case 1-12-13707-CLB Summary: "The bankruptcy filing by Debra A Evans, undertaken in 12/10/2012 in Olean, NY under Chapter 7, concluded with discharge in Mar 22, 2013 after liquidating assets."
Debra A Evans — New York, 1-12-13707


ᐅ Jeffrey A Fambo, New York

Address: 212 N Clinton St Olean, NY 14760-2729

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10624-CLB: "Jeffrey A Fambo's bankruptcy, initiated in Apr 1, 2015 and concluded by 2015-06-30 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey A Fambo — New York, 1-15-10624


ᐅ Robert Ferloin, New York

Address: 2996 Route 16 N Olean, NY 14760-9230

Brief Overview of Bankruptcy Case 1-16-10818-CLB: "The case of Robert Ferloin in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Ferloin — New York, 1-16-10818


ᐅ Jill M Finch, New York

Address: 407 Center St Olean, NY 14760

Concise Description of Bankruptcy Case 1-13-11583-CLB7: "The bankruptcy filing by Jill M Finch, undertaken in Jun 10, 2013 in Olean, NY under Chapter 7, concluded with discharge in 2013-09-20 after liquidating assets."
Jill M Finch — New York, 1-13-11583


ᐅ Etta W Firkel, New York

Address: 534 3rd Ave Olean, NY 14760

Bankruptcy Case 1-11-14039-CLB Summary: "Etta W Firkel's bankruptcy, initiated in 11/22/2011 and concluded by February 2012 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Etta W Firkel — New York, 1-11-14039


ᐅ Jeffery Flagg, New York

Address: 1216 N Union St Apt 4 Olean, NY 14760

Bankruptcy Case 1-10-11541-CLB Overview: "In Olean, NY, Jeffery Flagg filed for Chapter 7 bankruptcy in April 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-09."
Jeffery Flagg — New York, 1-10-11541


ᐅ Whitney R Foskit, New York

Address: 3121 Nys Route 417 Apt 3 Olean, NY 14760

Bankruptcy Case 1-13-13030-CLB Overview: "The bankruptcy record of Whitney R Foskit from Olean, NY, shows a Chapter 7 case filed in Nov 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-18."
Whitney R Foskit — New York, 1-13-13030


ᐅ Bruce Foster, New York

Address: 313 N 15th St Apt 1 Olean, NY 14760-2048

Concise Description of Bankruptcy Case 1-15-12082-CLB7: "In Olean, NY, Bruce Foster filed for Chapter 7 bankruptcy in 2015-09-25. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-24."
Bruce Foster — New York, 1-15-12082


ᐅ Julie Foster, New York

Address: 313 N 15th St Apt 1 Olean, NY 14760-2048

Bankruptcy Case 1-15-12082-CLB Overview: "In a Chapter 7 bankruptcy case, Julie Foster from Olean, NY, saw her proceedings start in September 2015 and complete by 2015-12-24, involving asset liquidation."
Julie Foster — New York, 1-15-12082


ᐅ Richard T Foster, New York

Address: 123 N 19th St Olean, NY 14760-1901

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10786-CLB: "The bankruptcy filing by Richard T Foster, undertaken in April 2014 in Olean, NY under Chapter 7, concluded with discharge in 07/03/2014 after liquidating assets."
Richard T Foster — New York, 1-2014-10786


ᐅ Vicki Fox, New York

Address: 487 Route 16 S Olean, NY 14760

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11090-CLB: "In a Chapter 7 bankruptcy case, Vicki Fox from Olean, NY, saw her proceedings start in 2010-03-23 and complete by 2010-06-24, involving asset liquidation."
Vicki Fox — New York, 1-10-11090


ᐅ Mary J Gayton, New York

Address: 422 1st Ave Olean, NY 14760

Concise Description of Bankruptcy Case 1-13-10577-CLB7: "In Olean, NY, Mary J Gayton filed for Chapter 7 bankruptcy in March 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2013."
Mary J Gayton — New York, 1-13-10577


ᐅ Catherine R Geary, New York

Address: 921 Brook St Olean, NY 14760-3110

Bankruptcy Case 1-15-12084-CLB Overview: "Catherine R Geary's bankruptcy, initiated in September 2015 and concluded by 12.24.2015 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine R Geary — New York, 1-15-12084


ᐅ Jason M Geise, New York

Address: 208 S 13th St Olean, NY 14760

Bankruptcy Case 1-12-13026-CLB Summary: "Olean, NY resident Jason M Geise's October 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2013."
Jason M Geise — New York, 1-12-13026


ᐅ John W Gerrity, New York

Address: 124 E Forest Ave Olean, NY 14760-1409

Brief Overview of Bankruptcy Case 1-09-13130-CLB: "The bankruptcy record for John W Gerrity from Olean, NY, under Chapter 13, filed in Jul 7, 2009, involved setting up a repayment plan, finalized by 2014-12-10."
John W Gerrity — New York, 1-09-13130


ᐅ Katy M Gerrity, New York

Address: 514 W Green St Olean, NY 14760-3440

Concise Description of Bankruptcy Case 1-15-11046-CLB7: "Katy M Gerrity's Chapter 7 bankruptcy, filed in Olean, NY in 2015-05-15, led to asset liquidation, with the case closing in 2015-08-13."
Katy M Gerrity — New York, 1-15-11046


ᐅ Jennifer J Gilliland, New York

Address: 1118 Steam Valley Rd Olean, NY 14760-9539

Bankruptcy Case 1-16-10342-CLB Overview: "Jennifer J Gilliland's bankruptcy, initiated in 02/25/2016 and concluded by 2016-05-25 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer J Gilliland — New York, 1-16-10342


ᐅ Francis Grandusky, New York

Address: PO Box 264 Olean, NY 14760

Bankruptcy Case 1-10-12110-CLB Summary: "The bankruptcy record of Francis Grandusky from Olean, NY, shows a Chapter 7 case filed in 2010-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Francis Grandusky — New York, 1-10-12110


ᐅ Thomas Grayson, New York

Address: 402 W Henley St Olean, NY 14760

Concise Description of Bankruptcy Case 1-10-10803-CLB7: "Thomas Grayson's Chapter 7 bankruptcy, filed in Olean, NY in 2010-03-08, led to asset liquidation, with the case closing in 2010-06-28."
Thomas Grayson — New York, 1-10-10803


ᐅ David R Greene, New York

Address: 3485 Route 16 N Trlr 4L Olean, NY 14760-9715

Bankruptcy Case 1-16-11289-CLB Summary: "The bankruptcy record of David R Greene from Olean, NY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-26."
David R Greene — New York, 1-16-11289


ᐅ Jamie M Greene, New York

Address: 3485 Route 16 N Trlr 4L Olean, NY 14760-9715

Brief Overview of Bankruptcy Case 1-16-11289-CLB: "Jamie M Greene's Chapter 7 bankruptcy, filed in Olean, NY in June 28, 2016, led to asset liquidation, with the case closing in 2016-09-26."
Jamie M Greene — New York, 1-16-11289


ᐅ Charlotte A Hardy, New York

Address: 129 N 12th St Olean, NY 14760-2046

Brief Overview of Bankruptcy Case 1-16-10273-CLB: "In Olean, NY, Charlotte A Hardy filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2016."
Charlotte A Hardy — New York, 1-16-10273


ᐅ Jack L Hardy, New York

Address: 129 N 12th St Olean, NY 14760-2046

Bankruptcy Case 1-16-10273-CLB Overview: "In Olean, NY, Jack L Hardy filed for Chapter 7 bankruptcy in 02.18.2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Jack L Hardy — New York, 1-16-10273


ᐅ Denzil D Harvey, New York

Address: 218 N 12th St Olean, NY 14760

Bankruptcy Case 1-13-11585-CLB Overview: "In a Chapter 7 bankruptcy case, Denzil D Harvey from Olean, NY, saw their proceedings start in 06/10/2013 and complete by September 2013, involving asset liquidation."
Denzil D Harvey — New York, 1-13-11585


ᐅ Lucille Harvey, New York

Address: 817 Buffalo St Olean, NY 14760

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11150-CLB: "Lucille Harvey's bankruptcy, initiated in Mar 25, 2010 and concluded by 2010-07-15 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucille Harvey — New York, 1-10-11150


ᐅ Rodney M Havers, New York

Address: 802 Bishop St Olean, NY 14760

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11271-CLB: "Rodney M Havers's Chapter 7 bankruptcy, filed in Olean, NY in 2012-04-26, led to asset liquidation, with the case closing in August 2012."
Rodney M Havers — New York, 1-12-11271


ᐅ Daniel Hemphill, New York

Address: 518 N 7th St Olean, NY 14760

Bankruptcy Case 1-10-10668-CLB Overview: "The bankruptcy filing by Daniel Hemphill, undertaken in 2010-02-26 in Olean, NY under Chapter 7, concluded with discharge in 06.18.2010 after liquidating assets."
Daniel Hemphill — New York, 1-10-10668


ᐅ Harvard Hitchcock, New York

Address: 2070 Hillcrest Ave Olean, NY 14760

Concise Description of Bankruptcy Case 1-10-12798-CLB7: "Harvard Hitchcock's Chapter 7 bankruptcy, filed in Olean, NY in 06/25/2010, led to asset liquidation, with the case closing in September 2010."
Harvard Hitchcock — New York, 1-10-12798


ᐅ Linda M Hollamby, New York

Address: 2009 Wayman Branch Rd Olean, NY 14760-9617

Bankruptcy Case 1-14-11922-CLB Overview: "The case of Linda M Hollamby in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda M Hollamby — New York, 1-14-11922


ᐅ Amanda L Holt, New York

Address: 1316 W Sullivan St Olean, NY 14760-2042

Bankruptcy Case 1-14-12893-CLB Summary: "Olean, NY resident Amanda L Holt's 12.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2015."
Amanda L Holt — New York, 1-14-12893


ᐅ Ronnie Hopkins, New York

Address: 118 S 17th St Olean, NY 14760

Brief Overview of Bankruptcy Case 1-09-15903-CLB: "In Olean, NY, Ronnie Hopkins filed for Chapter 7 bankruptcy in 12.21.2009. This case, involving liquidating assets to pay off debts, was resolved by March 26, 2010."
Ronnie Hopkins — New York, 1-09-15903


ᐅ Anna Howard, New York

Address: 719 Front St Olean, NY 14760

Concise Description of Bankruptcy Case 1-10-10353-CLB7: "The bankruptcy record of Anna Howard from Olean, NY, shows a Chapter 7 case filed in Feb 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2010."
Anna Howard — New York, 1-10-10353


ᐅ Susan Howard, New York

Address: 108 S 10th St Olean, NY 14760

Bankruptcy Case 1-09-15931-CLB Summary: "Susan Howard's Chapter 7 bankruptcy, filed in Olean, NY in 12/22/2009, led to asset liquidation, with the case closing in 03/26/2010."
Susan Howard — New York, 1-09-15931


ᐅ Lisa Ingalls, New York

Address: 615 W Henley St Olean, NY 14760

Concise Description of Bankruptcy Case 1-10-10845-CLB7: "Lisa Ingalls's Chapter 7 bankruptcy, filed in Olean, NY in 2010-03-09, led to asset liquidation, with the case closing in Jun 29, 2010."
Lisa Ingalls — New York, 1-10-10845


ᐅ Dusten A Jeffers, New York

Address: 1428 Olean Portville Rd Olean, NY 14760

Bankruptcy Case 1-12-12176-CLB Overview: "Dusten A Jeffers's bankruptcy, initiated in July 2012 and concluded by 2012-10-31 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dusten A Jeffers — New York, 1-12-12176


ᐅ Timothy L Jerge, New York

Address: 232 N Union St Apt B Olean, NY 14760

Bankruptcy Case 1-13-10859-CLB Overview: "In Olean, NY, Timothy L Jerge filed for Chapter 7 bankruptcy in 2013-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-10."
Timothy L Jerge — New York, 1-13-10859


ᐅ Joseph R John, New York

Address: 601 W Henley St Olean, NY 14760

Concise Description of Bankruptcy Case 1-12-12029-CLB7: "Joseph R John's Chapter 7 bankruptcy, filed in Olean, NY in June 26, 2012, led to asset liquidation, with the case closing in 10/16/2012."
Joseph R John — New York, 1-12-12029


ᐅ Marie A Johnson, New York

Address: 218 E Pine St Olean, NY 14760

Brief Overview of Bankruptcy Case 1-13-13287-CLB: "In a Chapter 7 bankruptcy case, Marie A Johnson from Olean, NY, saw her proceedings start in 12/16/2013 and complete by 2014-03-28, involving asset liquidation."
Marie A Johnson — New York, 1-13-13287


ᐅ Wayne Karnuth, New York

Address: 2795 Back Hinsdale Rd Olean, NY 14760

Concise Description of Bankruptcy Case 1-11-12471-CLB7: "The bankruptcy record of Wayne Karnuth from Olean, NY, shows a Chapter 7 case filed in 07.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2011."
Wayne Karnuth — New York, 1-11-12471


ᐅ Jr Paul Kayes, New York

Address: 200 Austin Ct Olean, NY 14760

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-15346-CLB: "Jr Paul Kayes's bankruptcy, initiated in December 2010 and concluded by 2011-03-24 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Paul Kayes — New York, 1-10-15346


ᐅ Melissa M Kayes, New York

Address: 113 S 6th St Apt 2 Olean, NY 14760-3455

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11422-CLB: "The case of Melissa M Kayes in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa M Kayes — New York, 1-14-11422


ᐅ Raymond Keesler, New York

Address: 2599 Dutton Rd Olean, NY 14760

Bankruptcy Case 1-13-11965-CLB Summary: "In a Chapter 7 bankruptcy case, Raymond Keesler from Olean, NY, saw their proceedings start in 07.23.2013 and complete by November 2, 2013, involving asset liquidation."
Raymond Keesler — New York, 1-13-11965


ᐅ Debra J Keller, New York

Address: 107 S 9th St Olean, NY 14760-3407

Brief Overview of Bankruptcy Case 1-14-11943-CLB: "The bankruptcy filing by Debra J Keller, undertaken in 2014-08-25 in Olean, NY under Chapter 7, concluded with discharge in 11/23/2014 after liquidating assets."
Debra J Keller — New York, 1-14-11943


ᐅ Kevin Kirchner, New York

Address: 1494 Olean Portville Rd Olean, NY 14760

Bankruptcy Case 1-10-14997-CLB Summary: "The case of Kevin Kirchner in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Kirchner — New York, 1-10-14997


ᐅ Amanda E Klein, New York

Address: 1608 Gemini Dr Olean, NY 14760

Concise Description of Bankruptcy Case 1-11-12126-CLB7: "The bankruptcy filing by Amanda E Klein, undertaken in 2011-06-15 in Olean, NY under Chapter 7, concluded with discharge in 2011-09-22 after liquidating assets."
Amanda E Klein — New York, 1-11-12126


ᐅ Patience Kolasinski, New York

Address: 325 N 9th St Olean, NY 14760

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12119-CLB: "The bankruptcy record of Patience Kolasinski from Olean, NY, shows a Chapter 7 case filed in 2011-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-22."
Patience Kolasinski — New York, 1-11-12119


ᐅ Brian Korsa, New York

Address: 1401 Witherell Hts Olean, NY 14760

Concise Description of Bankruptcy Case 1-10-13187-CLB7: "The case of Brian Korsa in Olean, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Korsa — New York, 1-10-13187


ᐅ Stephanie J Kubiak, New York

Address: 1009 W Henley St Olean, NY 14760

Bankruptcy Case 1-13-10050-CLB Summary: "Stephanie J Kubiak's bankruptcy, initiated in Jan 9, 2013 and concluded by 2013-04-21 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie J Kubiak — New York, 1-13-10050


ᐅ Neil E Lampe, New York

Address: 318 N 13th St Olean, NY 14760-2015

Concise Description of Bankruptcy Case 1-06-03102-CLB7: "Neil E Lampe's Chapter 13 bankruptcy in Olean, NY started in 2006-10-10. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2013."
Neil E Lampe — New York, 1-06-03102


ᐅ William T Larue, New York

Address: 1105 N Union St Olean, NY 14760

Bankruptcy Case 1-13-11522-CLB Summary: "William T Larue's bankruptcy, initiated in June 2013 and concluded by September 2013 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William T Larue — New York, 1-13-11522


ᐅ Katie J Leavitt, New York

Address: 115 1/2 W Elm St Olean, NY 14760

Concise Description of Bankruptcy Case 1-11-11515-CLB7: "The bankruptcy filing by Katie J Leavitt, undertaken in 2011-04-29 in Olean, NY under Chapter 7, concluded with discharge in 08/19/2011 after liquidating assets."
Katie J Leavitt — New York, 1-11-11515


ᐅ Jr Raymond C Limerick, New York

Address: 709 Hoop St Olean, NY 14760

Bankruptcy Case 1-11-13814-CLB Overview: "Jr Raymond C Limerick's Chapter 7 bankruptcy, filed in Olean, NY in 11.01.2011, led to asset liquidation, with the case closing in 02/21/2012."
Jr Raymond C Limerick — New York, 1-11-13814


ᐅ Debbie A Link, New York

Address: 328 N 8th St Olean, NY 14760-2208

Bankruptcy Case 1-15-10701-CLB Overview: "In a Chapter 7 bankruptcy case, Debbie A Link from Olean, NY, saw her proceedings start in 04/10/2015 and complete by 2015-07-09, involving asset liquidation."
Debbie A Link — New York, 1-15-10701


ᐅ Catherine Ann Locke, New York

Address: 917 Washington St Olean, NY 14760-2253

Brief Overview of Bankruptcy Case 3:16-bk-01740: "Catherine Ann Locke's bankruptcy, initiated in Mar 11, 2016 and concluded by 2016-06-09 in Olean, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Ann Locke — New York, 3:16-bk-01740


ᐅ Donald Lowe, New York

Address: 1851 W Franklin St Olean, NY 14760

Bankruptcy Case 1-10-13448-CLB Overview: "In a Chapter 7 bankruptcy case, Donald Lowe from Olean, NY, saw their proceedings start in 08/06/2010 and complete by November 2010, involving asset liquidation."
Donald Lowe — New York, 1-10-13448


ᐅ Charity M Lowry, New York

Address: 415 Irving St Olean, NY 14760

Bankruptcy Case 1-12-11292-CLB Summary: "In Olean, NY, Charity M Lowry filed for Chapter 7 bankruptcy in 04/27/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2012."
Charity M Lowry — New York, 1-12-11292


ᐅ Patricia A Lyman, New York

Address: 115 N Clark St Olean, NY 14760

Bankruptcy Case 1-12-11879-CLB Overview: "The bankruptcy record of Patricia A Lyman from Olean, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-03."
Patricia A Lyman — New York, 1-12-11879


ᐅ Penny L Lyman, New York

Address: 1774 Happy Hollow Rd Olean, NY 14760

Brief Overview of Bankruptcy Case 1-13-10947-CLB: "Penny L Lyman's Chapter 7 bankruptcy, filed in Olean, NY in April 2013, led to asset liquidation, with the case closing in July 2013."
Penny L Lyman — New York, 1-13-10947