personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Pennellville, 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 Holly P Alex, New York

Address: 603 County Route 33 Pennellville, NY 13132-3349

Snapshot of U.S. Bankruptcy Proceeding Case 16-30298-5-mcr: "Pennellville, NY resident Holly P Alex's March 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 4, 2016."
Holly P Alex — New York, 16-30298-5


ᐅ Howard E Alexander, New York

Address: 58 Shag Bark Ln Pennellville, NY 13132

Brief Overview of Bankruptcy Case 12-31812-5-mcr: "The case of Howard E Alexander in Pennellville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard E Alexander — New York, 12-31812-5


ᐅ Sr Lawrence P Andrews, New York

Address: 46 Ennis Ave Pennellville, NY 13132

Brief Overview of Bankruptcy Case 11-31643-5-mcr: "In a Chapter 7 bankruptcy case, Sr Lawrence P Andrews from Pennellville, NY, saw their proceedings start in 07/22/2011 and complete by 11.14.2011, involving asset liquidation."
Sr Lawrence P Andrews — New York, 11-31643-5


ᐅ Robert Bell, New York

Address: 1242 County Route 10 Pennellville, NY 13132

Bankruptcy Case 10-30764-5-mcr Overview: "Robert Bell's Chapter 7 bankruptcy, filed in Pennellville, NY in March 2010, led to asset liquidation, with the case closing in July 19, 2010."
Robert Bell — New York, 10-30764-5


ᐅ Thomas J Campagni, New York

Address: 384 Chesbro Rd Pennellville, NY 13132

Bankruptcy Case 11-31027-5-mcr Summary: "Pennellville, NY resident Thomas J Campagni's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2011."
Thomas J Campagni — New York, 11-31027-5


ᐅ Sheila M Carter, New York

Address: PO Box 132 Pennellville, NY 13132-0132

Bankruptcy Case 16-30701-5-mcr Summary: "In a Chapter 7 bankruptcy case, Sheila M Carter from Pennellville, NY, saw her proceedings start in 05/12/2016 and complete by Aug 10, 2016, involving asset liquidation."
Sheila M Carter — New York, 16-30701-5


ᐅ Jeffrey J Carter, New York

Address: PO Box 132 Pennellville, NY 13132-0132

Bankruptcy Case 16-30701-5-mcr Overview: "In a Chapter 7 bankruptcy case, Jeffrey J Carter from Pennellville, NY, saw their proceedings start in May 12, 2016 and complete by 08/10/2016, involving asset liquidation."
Jeffrey J Carter — New York, 16-30701-5


ᐅ Carol Clark, New York

Address: 412 County Route 10 Apt A4 Pennellville, NY 13132

Concise Description of Bankruptcy Case 10-30032-5-mcr7: "Carol Clark's Chapter 7 bankruptcy, filed in Pennellville, NY in 01/08/2010, led to asset liquidation, with the case closing in 2010-04-19."
Carol Clark — New York, 10-30032-5


ᐅ Jean B Collett, New York

Address: 813 County Route 10 Pennellville, NY 13132

Brief Overview of Bankruptcy Case 12-30291-5-mcr: "The case of Jean B Collett in Pennellville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean B Collett — New York, 12-30291-5


ᐅ John H Crandall, New York

Address: 202 Gristwood Rd Pennellville, NY 13132

Bankruptcy Case 12-30810-5-mcr Overview: "The bankruptcy record of John H Crandall from Pennellville, NY, shows a Chapter 7 case filed in 04.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-18."
John H Crandall — New York, 12-30810-5


ᐅ James Cummings, New York

Address: 14 Ironwood Dr Pennellville, NY 13132

Brief Overview of Bankruptcy Case 10-30434-5-mcr: "The bankruptcy record of James Cummings from Pennellville, NY, shows a Chapter 7 case filed in Feb 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-21."
James Cummings — New York, 10-30434-5


ᐅ Melissa Decandia, New York

Address: 744 County Route 10 Lot 10 Pennellville, NY 13132

Concise Description of Bankruptcy Case 10-30449-5-mcr7: "Melissa Decandia's Chapter 7 bankruptcy, filed in Pennellville, NY in 02.26.2010, led to asset liquidation, with the case closing in 06.07.2010."
Melissa Decandia — New York, 10-30449-5


ᐅ James Deyett, New York

Address: 39 Hemlock Ln Pennellville, NY 13132

Snapshot of U.S. Bankruptcy Proceeding Case 10-32959-5-mcr: "James Deyett's bankruptcy, initiated in 11.15.2010 and concluded by 2011-02-15 in Pennellville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Deyett — New York, 10-32959-5


ᐅ Andrew Gordon Dowling, New York

Address: 98 Ennis Ave Pennellville, NY 13132-3308

Bankruptcy Case 15-30132-5-mcr Summary: "The bankruptcy filing by Andrew Gordon Dowling, undertaken in 02.02.2015 in Pennellville, NY under Chapter 7, concluded with discharge in 2015-05-03 after liquidating assets."
Andrew Gordon Dowling — New York, 15-30132-5


ᐅ Grant S Fletcher, New York

Address: 1134 County Route 12 Apt A Pennellville, NY 13132

Concise Description of Bankruptcy Case 11-30903-5-mcr7: "In Pennellville, NY, Grant S Fletcher filed for Chapter 7 bankruptcy in 04.18.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Grant S Fletcher — New York, 11-30903-5


ᐅ Jr Samuel A Gabriele, New York

Address: 581 County Route 54 Pennellville, NY 13132

Bankruptcy Case 13-30636-5-mcr Overview: "In a Chapter 7 bankruptcy case, Jr Samuel A Gabriele from Pennellville, NY, saw his proceedings start in 04/10/2013 and complete by Jul 17, 2013, involving asset liquidation."
Jr Samuel A Gabriele — New York, 13-30636-5


ᐅ Harold B Hahn, New York

Address: 631 County Route 54 Lot 82 Pennellville, NY 13132

Brief Overview of Bankruptcy Case 12-30602-5-mcr: "The case of Harold B Hahn in Pennellville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold B Hahn — New York, 12-30602-5


ᐅ Katherine A Hanrahan, New York

Address: 468 County Route 12 Pennellville, NY 13132

Snapshot of U.S. Bankruptcy Proceeding Case 11-30876-5-mcr: "Katherine A Hanrahan's bankruptcy, initiated in 2011-04-14 and concluded by 2011-08-07 in Pennellville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine A Hanrahan — New York, 11-30876-5


ᐅ Christopher G Harvey, New York

Address: 58 Hoyt Rd Pennellville, NY 13132-3186

Snapshot of U.S. Bankruptcy Proceeding Case 15-31435-5-mcr: "Christopher G Harvey's Chapter 7 bankruptcy, filed in Pennellville, NY in 2015-09-30, led to asset liquidation, with the case closing in December 29, 2015."
Christopher G Harvey — New York, 15-31435-5


ᐅ Sarah C Harvey, New York

Address: 58 Hoyt Rd Pennellville, NY 13132-3186

Bankruptcy Case 15-31435-5-mcr Summary: "Sarah C Harvey's Chapter 7 bankruptcy, filed in Pennellville, NY in 2015-09-30, led to asset liquidation, with the case closing in Dec 29, 2015."
Sarah C Harvey — New York, 15-31435-5


ᐅ Lenny T Harvey, New York

Address: 58 Hoyt Rd Pennellville, NY 13132

Bankruptcy Case 13-31802-5-mcr Summary: "Lenny T Harvey's bankruptcy, initiated in 10.15.2013 and concluded by January 2014 in Pennellville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lenny T Harvey — New York, 13-31802-5


ᐅ Joseph W Hauck, New York

Address: 53 Hoyt Rd Pennellville, NY 13132-3188

Brief Overview of Bankruptcy Case 09-31755-5-mcr: "Filing for Chapter 13 bankruptcy in June 2009, Joseph W Hauck from Pennellville, NY, structured a repayment plan, achieving discharge in 04.10.2013."
Joseph W Hauck — New York, 09-31755-5


ᐅ Cheryl D Holmes, New York

Address: 110 Center Rd Pennellville, NY 13132-3175

Concise Description of Bankruptcy Case 15-30184-5-mcr7: "The case of Cheryl D Holmes in Pennellville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl D Holmes — New York, 15-30184-5


ᐅ Sr Steven P Johnson, New York

Address: 744 County Route 10 Lot 95 Pennellville, NY 13132

Bankruptcy Case 11-30723-5-mcr Summary: "The case of Sr Steven P Johnson in Pennellville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Steven P Johnson — New York, 11-30723-5


ᐅ Susanne Marie Kemp, New York

Address: 14 Oak Dr Pennellville, NY 13132-3346

Snapshot of U.S. Bankruptcy Proceeding Case 14-31288-5-mcr: "The bankruptcy record of Susanne Marie Kemp from Pennellville, NY, shows a Chapter 7 case filed in August 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2014."
Susanne Marie Kemp — New York, 14-31288-5


ᐅ George G Kemp, New York

Address: 14 Oak Dr Pennellville, NY 13132-3346

Bankruptcy Case 14-30354-5-mcr Summary: "The bankruptcy record of George G Kemp from Pennellville, NY, shows a Chapter 7 case filed in March 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2014."
George G Kemp — New York, 14-30354-5


ᐅ Christopher G Kidder, New York

Address: 571 Oneida River Rd Pennellville, NY 13132

Bankruptcy Case 13-32085-5-mcr Summary: "Pennellville, NY resident Christopher G Kidder's 2013-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Christopher G Kidder — New York, 13-32085-5


ᐅ Shannon L Kiefer, New York

Address: 33 Wigwam Rd Pennellville, NY 13132

Snapshot of U.S. Bankruptcy Proceeding Case 13-30598-5-mcr: "In Pennellville, NY, Shannon L Kiefer filed for Chapter 7 bankruptcy in 2013-04-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-10."
Shannon L Kiefer — New York, 13-30598-5


ᐅ Kerri A Lanclos, New York

Address: 431 County Route 12 Pennellville, NY 13132-3166

Bankruptcy Case 15-31478-5-mcr Summary: "Pennellville, NY resident Kerri A Lanclos's 10.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-05."
Kerri A Lanclos — New York, 15-31478-5


ᐅ Raymond Larose, New York

Address: 45 Ennis Ave Pennellville, NY 13132

Snapshot of U.S. Bankruptcy Proceeding Case 10-32415-5-mcr: "The case of Raymond Larose in Pennellville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Larose — New York, 10-32415-5


ᐅ Rupert J Latray, New York

Address: 563 County Route 10 Pennellville, NY 13132

Bankruptcy Case 13-31215-5-mcr Summary: "In a Chapter 7 bankruptcy case, Rupert J Latray from Pennellville, NY, saw his proceedings start in Jul 9, 2013 and complete by 10.09.2013, involving asset liquidation."
Rupert J Latray — New York, 13-31215-5


ᐅ Benjamin Leclair, New York

Address: 495 County Route 33 Pennellville, NY 13132

Bankruptcy Case 10-30939-5-mcr Overview: "Benjamin Leclair's Chapter 7 bankruptcy, filed in Pennellville, NY in 04/13/2010, led to asset liquidation, with the case closing in July 2010."
Benjamin Leclair — New York, 10-30939-5


ᐅ Adela Marie Lenway, New York

Address: 744 County Route 10 Lot A90 Pennellville, NY 13132-3334

Concise Description of Bankruptcy Case 15-30474-5-mcr7: "The case of Adela Marie Lenway in Pennellville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adela Marie Lenway — New York, 15-30474-5


ᐅ Thomas Robert Lenway, New York

Address: 744 County Route 10 Lot A90 Pennellville, NY 13132-3334

Bankruptcy Case 15-30474-5-mcr Summary: "Pennellville, NY resident Thomas Robert Lenway's 04.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Thomas Robert Lenway — New York, 15-30474-5


ᐅ Jr Donald C Livingston, New York

Address: 965 County Route 10 Pennellville, NY 13132

Concise Description of Bankruptcy Case 13-30332-5-mcr7: "In Pennellville, NY, Jr Donald C Livingston filed for Chapter 7 bankruptcy in 2013-03-04. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2013."
Jr Donald C Livingston — New York, 13-30332-5


ᐅ Karen Millus, New York

Address: 349 County Route 54 Pennellville, NY 13132-3198

Concise Description of Bankruptcy Case 14-31335-5-mcr7: "The case of Karen Millus in Pennellville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Millus — New York, 14-31335-5


ᐅ Christopher Neverette, New York

Address: 343 Stewarts Corners Rd Pennellville, NY 13132

Bankruptcy Case 10-31555-5-mcr Overview: "Pennellville, NY resident Christopher Neverette's 06/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-15."
Christopher Neverette — New York, 10-31555-5


ᐅ Olga M Oja, New York

Address: 1375 County Route 10 Pennellville, NY 13132-3244

Bankruptcy Case 15-31476-5-mcr Overview: "In Pennellville, NY, Olga M Oja filed for Chapter 7 bankruptcy in Oct 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2016."
Olga M Oja — New York, 15-31476-5


ᐅ Tammy L Pangaro, New York

Address: 744 County Route 10 Lot 75 Pennellville, NY 13132

Snapshot of U.S. Bankruptcy Proceeding Case 12-31904-5-mcr: "The bankruptcy filing by Tammy L Pangaro, undertaken in Oct 16, 2012 in Pennellville, NY under Chapter 7, concluded with discharge in Jan 16, 2013 after liquidating assets."
Tammy L Pangaro — New York, 12-31904-5


ᐅ David Parkhurst, New York

Address: 280 Perry Rd Pennellville, NY 13132

Brief Overview of Bankruptcy Case 10-32909-5-mcr: "In a Chapter 7 bankruptcy case, David Parkhurst from Pennellville, NY, saw his proceedings start in 11/05/2010 and complete by 02.09.2011, involving asset liquidation."
David Parkhurst — New York, 10-32909-5


ᐅ Henry G Parus, New York

Address: 199 Peter Scott Rd Pennellville, NY 13132

Brief Overview of Bankruptcy Case 11-30933-5-mcr: "The bankruptcy filing by Henry G Parus, undertaken in 2011-04-22 in Pennellville, NY under Chapter 7, concluded with discharge in August 15, 2011 after liquidating assets."
Henry G Parus — New York, 11-30933-5


ᐅ Sandra J Post, New York

Address: 28 Evans Rd Pennellville, NY 13132-3319

Bankruptcy Case 2014-31159-5-mcr Overview: "In a Chapter 7 bankruptcy case, Sandra J Post from Pennellville, NY, saw her proceedings start in July 2014 and complete by 2014-10-19, involving asset liquidation."
Sandra J Post — New York, 2014-31159-5


ᐅ Robert J Reale, New York

Address: 51 Blumer Rd Pennellville, NY 13132-3253

Bankruptcy Case 15-31214-5-mcr Summary: "The case of Robert J Reale in Pennellville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Reale — New York, 15-31214-5


ᐅ Shirley L Reale, New York

Address: 51 Blumer Rd Pennellville, NY 13132-3253

Bankruptcy Case 15-31214-5-mcr Summary: "In a Chapter 7 bankruptcy case, Shirley L Reale from Pennellville, NY, saw their proceedings start in 2015-08-13 and complete by 2015-11-11, involving asset liquidation."
Shirley L Reale — New York, 15-31214-5


ᐅ Barbara J Stivenson, New York

Address: 5 Franklin Dr Pennellville, NY 13132

Snapshot of U.S. Bankruptcy Proceeding Case 12-30456-5-mcr: "The bankruptcy filing by Barbara J Stivenson, undertaken in March 15, 2012 in Pennellville, NY under Chapter 7, concluded with discharge in July 8, 2012 after liquidating assets."
Barbara J Stivenson — New York, 12-30456-5


ᐅ Kevin Sturtevant, New York

Address: 48 Larned Rd Pennellville, NY 13132

Bankruptcy Case 10-32101-5-mcr Overview: "Pennellville, NY resident Kevin Sturtevant's 2010-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Kevin Sturtevant — New York, 10-32101-5


ᐅ Amanda R Swan, New York

Address: 744 County Route 10 Lot 52A Pennellville, NY 13132-3327

Bankruptcy Case 2014-30851-5-mcr Summary: "In a Chapter 7 bankruptcy case, Amanda R Swan from Pennellville, NY, saw her proceedings start in May 21, 2014 and complete by Aug 19, 2014, involving asset liquidation."
Amanda R Swan — New York, 2014-30851-5


ᐅ Tricia A Walker, New York

Address: 125 County Route 54 Pennellville, NY 13132-3196

Bankruptcy Case 2014-30866-5-mcr Overview: "In Pennellville, NY, Tricia A Walker filed for Chapter 7 bankruptcy in May 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 21, 2014."
Tricia A Walker — New York, 2014-30866-5


ᐅ Darren L Walker, New York

Address: 125 County Route 54 Pennellville, NY 13132-3196

Concise Description of Bankruptcy Case 2014-30866-5-mcr7: "In a Chapter 7 bankruptcy case, Darren L Walker from Pennellville, NY, saw his proceedings start in 05/23/2014 and complete by Aug 21, 2014, involving asset liquidation."
Darren L Walker — New York, 2014-30866-5


ᐅ Patricia A Watkins, New York

Address: 1059 County Route 12 Pennellville, NY 13132-3276

Brief Overview of Bankruptcy Case 2014-30539-5-mcr: "The bankruptcy filing by Patricia A Watkins, undertaken in Mar 31, 2014 in Pennellville, NY under Chapter 7, concluded with discharge in 06.29.2014 after liquidating assets."
Patricia A Watkins — New York, 2014-30539-5


ᐅ Edwin West, New York

Address: 1153 County Route 12 Lot B49 Pennellville, NY 13132

Bankruptcy Case 09-33084-5-mcr Summary: "The case of Edwin West in Pennellville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin West — New York, 09-33084-5


ᐅ David Williams, New York

Address: 40 Ironwood Dr Pennellville, NY 13132

Brief Overview of Bankruptcy Case 09-33124-5-mcr: "In a Chapter 7 bankruptcy case, David Williams from Pennellville, NY, saw his proceedings start in Nov 11, 2009 and complete by February 17, 2010, involving asset liquidation."
David Williams — New York, 09-33124-5


ᐅ Delores A Wood, New York

Address: 13 Dausman Rd Pennellville, NY 13132-3246

Bankruptcy Case 16-30531-5-mcr Summary: "The bankruptcy filing by Delores A Wood, undertaken in Apr 8, 2016 in Pennellville, NY under Chapter 7, concluded with discharge in 2016-07-07 after liquidating assets."
Delores A Wood — New York, 16-30531-5


ᐅ Gareth D Wood, New York

Address: 13 Dausman Rd Pennellville, NY 13132-3246

Concise Description of Bankruptcy Case 16-30531-5-mcr7: "The bankruptcy filing by Gareth D Wood, undertaken in 04/08/2016 in Pennellville, NY under Chapter 7, concluded with discharge in Jul 7, 2016 after liquidating assets."
Gareth D Wood — New York, 16-30531-5


ᐅ Dawn M Wyant, New York

Address: 681 County Route 54 Lot 33 Pennellville, NY 13132

Snapshot of U.S. Bankruptcy Proceeding Case 13-31407-5-mcr: "The bankruptcy record of Dawn M Wyant from Pennellville, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2013."
Dawn M Wyant — New York, 13-31407-5