personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ransomville, 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 Eugenie F Balch, New York

Address: PO Box 573 Ransomville, NY 14131

Bankruptcy Case 1-12-10806-MJK Overview: "Ransomville, NY resident Eugenie F Balch's March 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2012."
Eugenie F Balch — New York, 1-12-10806


ᐅ Dean B Boshane, New York

Address: 2669 New Rd Ransomville, NY 14131

Concise Description of Bankruptcy Case 1-11-11339-MJK7: "The bankruptcy filing by Dean B Boshane, undertaken in April 2011 in Ransomville, NY under Chapter 7, concluded with discharge in Aug 6, 2011 after liquidating assets."
Dean B Boshane — New York, 1-11-11339


ᐅ James E Bowes, New York

Address: 4581 Simmons Rd Ransomville, NY 14131

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12274-MJK: "The bankruptcy filing by James E Bowes, undertaken in August 23, 2013 in Ransomville, NY under Chapter 7, concluded with discharge in 2013-12-03 after liquidating assets."
James E Bowes — New York, 1-13-12274


ᐅ Mark S Burnett, New York

Address: PO Box 65 Ransomville, NY 14131

Concise Description of Bankruptcy Case 1-13-10680-MJK7: "Mark S Burnett's bankruptcy, initiated in Mar 18, 2013 and concluded by 06/28/2013 in Ransomville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark S Burnett — New York, 1-13-10680


ᐅ Martin Richard Camardella, New York

Address: 112 Dorwood Park Ransomville, NY 14131-9616

Concise Description of Bankruptcy Case 1-16-10426-MJK7: "The bankruptcy filing by Martin Richard Camardella, undertaken in March 8, 2016 in Ransomville, NY under Chapter 7, concluded with discharge in 06.06.2016 after liquidating assets."
Martin Richard Camardella — New York, 1-16-10426


ᐅ Shannon Carder, New York

Address: 3408 Randall Rd Ransomville, NY 14131

Bankruptcy Case 1-13-12669-MJK Summary: "The bankruptcy filing by Shannon Carder, undertaken in Oct 4, 2013 in Ransomville, NY under Chapter 7, concluded with discharge in January 14, 2014 after liquidating assets."
Shannon Carder — New York, 1-13-12669


ᐅ Andrew D Castilon, New York

Address: 12 Rainbow Park Ransomville, NY 14131

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10586-MJK: "The case of Andrew D Castilon in Ransomville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew D Castilon — New York, 1-13-10586


ᐅ Anthony Colao, New York

Address: 2325 Lower Mountain Rd Ransomville, NY 14131

Bankruptcy Case 1-10-12134-MJK Summary: "Anthony Colao's Chapter 7 bankruptcy, filed in Ransomville, NY in 2010-05-18, led to asset liquidation, with the case closing in Sep 7, 2010."
Anthony Colao — New York, 1-10-12134


ᐅ Ryan Cooper, New York

Address: 2732 Youngstown Lockport Rd Ransomville, NY 14131

Bankruptcy Case 1-10-10894-MJK Summary: "Ransomville, NY resident Ryan Cooper's 2010-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 1, 2010."
Ryan Cooper — New York, 1-10-10894


ᐅ Russell Cramer, New York

Address: 2305 Youngstown Lockport Rd Ransomville, NY 14131

Concise Description of Bankruptcy Case 1-10-11504-MJK7: "The bankruptcy filing by Russell Cramer, undertaken in 2010-04-15 in Ransomville, NY under Chapter 7, concluded with discharge in August 5, 2010 after liquidating assets."
Russell Cramer — New York, 1-10-11504


ᐅ Christine M Donop, New York

Address: 4102 Dickersonville Rd Ransomville, NY 14131-9792

Brief Overview of Bankruptcy Case 1-15-10542-MJK: "Ransomville, NY resident Christine M Donop's March 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2015."
Christine M Donop — New York, 1-15-10542


ᐅ Maxine Eunice Dorato, New York

Address: 2798 Braley Rd Ransomville, NY 14131

Brief Overview of Bankruptcy Case 1-12-10422-MJK: "Maxine Eunice Dorato's Chapter 7 bankruptcy, filed in Ransomville, NY in 02/15/2012, led to asset liquidation, with the case closing in 06.06.2012."
Maxine Eunice Dorato — New York, 1-12-10422


ᐅ Claire D Dose, New York

Address: 27 Rainbow Park Ransomville, NY 14131

Concise Description of Bankruptcy Case 1-11-10377-MJK7: "Claire D Dose's Chapter 7 bankruptcy, filed in Ransomville, NY in February 2011, led to asset liquidation, with the case closing in 2011-05-11."
Claire D Dose — New York, 1-11-10377


ᐅ Pearl M Dowell, New York

Address: 4040 Ransomville Rd Ransomville, NY 14131-9324

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11327-MJK: "The bankruptcy record of Pearl M Dowell from Ransomville, NY, shows a Chapter 7 case filed in 06.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2014."
Pearl M Dowell — New York, 1-14-11327


ᐅ Michelle L Downs, New York

Address: 3561 Curtis Ave Ransomville, NY 14131-9624

Concise Description of Bankruptcy Case 1-14-11944-MJK7: "Michelle L Downs's Chapter 7 bankruptcy, filed in Ransomville, NY in August 2014, led to asset liquidation, with the case closing in Nov 23, 2014."
Michelle L Downs — New York, 1-14-11944


ᐅ Paul A Downs, New York

Address: 3561 Curtis Ave Ransomville, NY 14131-9624

Brief Overview of Bankruptcy Case 1-14-11944-MJK: "Ransomville, NY resident Paul A Downs's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-23."
Paul A Downs — New York, 1-14-11944


ᐅ John W Frey, New York

Address: 1051 Dorwood Park Ransomville, NY 14131

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11782-MJK: "The case of John W Frey in Ransomville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John W Frey — New York, 1-13-11782


ᐅ Marilyn Gadigian, New York

Address: 2252 Youngstown Lockport Rd Ransomville, NY 14131

Bankruptcy Case 1-09-15932-MJK Summary: "Ransomville, NY resident Marilyn Gadigian's 12.22.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Marilyn Gadigian — New York, 1-09-15932


ᐅ Jacquelyn M Goff, New York

Address: 3297 Ridge Rd Ransomville, NY 14131-9528

Bankruptcy Case 1-16-10329-MJK Summary: "Ransomville, NY resident Jacquelyn M Goff's 2016-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Jacquelyn M Goff — New York, 1-16-10329


ᐅ David Goffin, New York

Address: 3646 Harris Ave Ransomville, NY 14131

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11022-MJK: "In Ransomville, NY, David Goffin filed for Chapter 7 bankruptcy in 2010-03-18. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
David Goffin — New York, 1-10-11022


ᐅ Sr Matt Grace, New York

Address: PO Box 53 Ransomville, NY 14131

Bankruptcy Case 1-10-12102-MJK Overview: "In Ransomville, NY, Sr Matt Grace filed for Chapter 7 bankruptcy in 05.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 09/06/2010."
Sr Matt Grace — New York, 1-10-12102


ᐅ Yalaunda Ground, New York

Address: 2378 Balmer Rd Ransomville, NY 14131

Bankruptcy Case 1-10-11713-MJK Summary: "In Ransomville, NY, Yalaunda Ground filed for Chapter 7 bankruptcy in April 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-18."
Yalaunda Ground — New York, 1-10-11713


ᐅ Carol Hartwig, New York

Address: 3849 Wilson Cambria Rd Ransomville, NY 14131

Concise Description of Bankruptcy Case 1-11-11118-MJK7: "Carol Hartwig's bankruptcy, initiated in April 2011 and concluded by Jul 26, 2011 in Ransomville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Hartwig — New York, 1-11-11118


ᐅ Lee M Hilliard, New York

Address: 753 Dorwood Park Ransomville, NY 14131

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10207-MJK: "Lee M Hilliard's bankruptcy, initiated in 2011-01-26 and concluded by 05.18.2011 in Ransomville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee M Hilliard — New York, 1-11-10207


ᐅ Sr John Housman, New York

Address: 952 Dorwood Park Ransomville, NY 14131

Concise Description of Bankruptcy Case 1-09-15947-MJK7: "Sr John Housman's Chapter 7 bankruptcy, filed in Ransomville, NY in 2009-12-23, led to asset liquidation, with the case closing in April 2010."
Sr John Housman — New York, 1-09-15947


ᐅ Paul E Kehr, New York

Address: 621 Dorwood Park Ransomville, NY 14131

Bankruptcy Case 1-11-11620-MJK Overview: "The case of Paul E Kehr in Ransomville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul E Kehr — New York, 1-11-11620


ᐅ Diana Kirst, New York

Address: 2738 Youngstown Lockport Rd Ransomville, NY 14131-9501

Brief Overview of Bankruptcy Case 1-14-12482-MJK: "Diana Kirst's bankruptcy, initiated in Oct 24, 2014 and concluded by 01.22.2015 in Ransomville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Kirst — New York, 1-14-12482


ᐅ Shawn I Krieger, New York

Address: 4651 Dickersonville Rd Ransomville, NY 14131

Concise Description of Bankruptcy Case 1-11-14434-MJK7: "The bankruptcy record of Shawn I Krieger from Ransomville, NY, shows a Chapter 7 case filed in 2011-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 21, 2012."
Shawn I Krieger — New York, 1-11-14434


ᐅ Ann M Laub, New York

Address: 3307 Palmer Rd Ransomville, NY 14131

Bankruptcy Case 1-11-11258-MJK Summary: "In Ransomville, NY, Ann M Laub filed for Chapter 7 bankruptcy in 2011-04-13. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2011."
Ann M Laub — New York, 1-11-11258


ᐅ Terry Lewis, New York

Address: 2094 Youngstown Lockport Rd Ransomville, NY 14131

Concise Description of Bankruptcy Case 1-10-12980-MJK7: "The bankruptcy record of Terry Lewis from Ransomville, NY, shows a Chapter 7 case filed in July 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 28, 2010."
Terry Lewis — New York, 1-10-12980


ᐅ Jean M Lowe, New York

Address: 60 Rainbow Park Ransomville, NY 14131

Bankruptcy Case 1-11-10535-MJK Overview: "The bankruptcy record of Jean M Lowe from Ransomville, NY, shows a Chapter 7 case filed in 02.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2011."
Jean M Lowe — New York, 1-11-10535


ᐅ Mark R Mckinney, New York

Address: 2756 New Rd Ransomville, NY 14131

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13637-MJK: "In Ransomville, NY, Mark R Mckinney filed for Chapter 7 bankruptcy in 2012-12-03. This case, involving liquidating assets to pay off debts, was resolved by March 15, 2013."
Mark R Mckinney — New York, 1-12-13637


ᐅ Jon Paul Merchant, New York

Address: 3838 Ransomville Rd Ransomville, NY 14131

Concise Description of Bankruptcy Case 1-10-10854-MJK7: "In Ransomville, NY, Jon Paul Merchant filed for Chapter 7 bankruptcy in March 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-29."
Jon Paul Merchant — New York, 1-10-10854


ᐅ Andrew J Minarcin, New York

Address: 1843 Swann Rd Ransomville, NY 14131

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12912-MJK: "The bankruptcy filing by Andrew J Minarcin, undertaken in Oct 28, 2013 in Ransomville, NY under Chapter 7, concluded with discharge in 2014-02-07 after liquidating assets."
Andrew J Minarcin — New York, 1-13-12912


ᐅ Jr Carmen Morreale, New York

Address: 315 Dorwood Park Ransomville, NY 14131

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13181-MJK: "In a Chapter 7 bankruptcy case, Jr Carmen Morreale from Ransomville, NY, saw their proceedings start in 2010-07-20 and complete by 2010-11-09, involving asset liquidation."
Jr Carmen Morreale — New York, 1-10-13181


ᐅ Dale C Myers, New York

Address: 2026 Balmer Rd Ransomville, NY 14131-9642

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11315-MJK: "Dale C Myers's Chapter 7 bankruptcy, filed in Ransomville, NY in 2016-06-30, led to asset liquidation, with the case closing in September 2016."
Dale C Myers — New York, 1-16-11315


ᐅ Cheryl L Newton, New York

Address: 2769 New Rd Ransomville, NY 14131

Brief Overview of Bankruptcy Case 1-11-12537-MJK: "In a Chapter 7 bankruptcy case, Cheryl L Newton from Ransomville, NY, saw her proceedings start in July 2011 and complete by Nov 8, 2011, involving asset liquidation."
Cheryl L Newton — New York, 1-11-12537


ᐅ Kathy Nobilio, New York

Address: 3261 Andrews Rd Ransomville, NY 14131

Bankruptcy Case 1-10-10468-MJK Summary: "The bankruptcy record of Kathy Nobilio from Ransomville, NY, shows a Chapter 7 case filed in 2010-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Kathy Nobilio — New York, 1-10-10468


ᐅ Helen C Proper, New York

Address: PO Box 273 Ransomville, NY 14131

Bankruptcy Case 1-11-12496-MJK Overview: "Helen C Proper's bankruptcy, initiated in 2011-07-14 and concluded by 2011-11-03 in Ransomville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen C Proper — New York, 1-11-12496


ᐅ Roger J Reinhardt, New York

Address: 2365 Youngstown Wilson Rd Ransomville, NY 14131-9691

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12139-MJK: "Roger J Reinhardt's Chapter 7 bankruptcy, filed in Ransomville, NY in 2014-09-18, led to asset liquidation, with the case closing in 12.17.2014."
Roger J Reinhardt — New York, 1-14-12139


ᐅ Earl C Robins, New York

Address: 2702 Youngstown Lockport Rd Ransomville, NY 14131

Bankruptcy Case 1-11-14357-MJK Summary: "The bankruptcy filing by Earl C Robins, undertaken in 12.22.2011 in Ransomville, NY under Chapter 7, concluded with discharge in Apr 12, 2012 after liquidating assets."
Earl C Robins — New York, 1-11-14357


ᐅ Loraine K Rohring, New York

Address: 71 Rainbow Park Ransomville, NY 14131-9552

Brief Overview of Bankruptcy Case 1-08-11980-MJK: "Filing for Chapter 13 bankruptcy in 05/07/2008, Loraine K Rohring from Ransomville, NY, structured a repayment plan, achieving discharge in 12.12.2012."
Loraine K Rohring — New York, 1-08-11980


ᐅ Beemer Terri Rosh, New York

Address: 205 Dorwood Park Ransomville, NY 14131

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13412-MJK: "Ransomville, NY resident Beemer Terri Rosh's 2010-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-04."
Beemer Terri Rosh — New York, 1-10-13412


ᐅ Michael S Schroeder, New York

Address: 2476 Moore Rd Ransomville, NY 14131-9772

Brief Overview of Bankruptcy Case 1-16-10159-MJK: "Michael S Schroeder's bankruptcy, initiated in 01/28/2016 and concluded by 04.27.2016 in Ransomville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Schroeder — New York, 1-16-10159


ᐅ Nicole M Schroeder, New York

Address: 2476 Moore Rd Ransomville, NY 14131-9772

Bankruptcy Case 1-16-10159-MJK Overview: "The bankruptcy record of Nicole M Schroeder from Ransomville, NY, shows a Chapter 7 case filed in 01.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-27."
Nicole M Schroeder — New York, 1-16-10159


ᐅ Jennifer L Schuh, New York

Address: 414 Dorwood Park Ransomville, NY 14131-9669

Bankruptcy Case 1-15-11601-MJK Overview: "The case of Jennifer L Schuh in Ransomville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Schuh — New York, 1-15-11601


ᐅ Paul Schulz, New York

Address: 2377 Ridge Rd Ransomville, NY 14131

Bankruptcy Case 1-09-15755-MJK Summary: "Paul Schulz's bankruptcy, initiated in 12/10/2009 and concluded by Mar 22, 2010 in Ransomville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Schulz — New York, 1-09-15755


ᐅ Jennifer M Shaughnessy, New York

Address: 3112 Braley Rd Ransomville, NY 14131

Concise Description of Bankruptcy Case 1-11-12078-MJK7: "The bankruptcy filing by Jennifer M Shaughnessy, undertaken in June 10, 2011 in Ransomville, NY under Chapter 7, concluded with discharge in 09/30/2011 after liquidating assets."
Jennifer M Shaughnessy — New York, 1-11-12078


ᐅ Mancene E G Sinclair, New York

Address: 4140 Burch Rd Ransomville, NY 14131

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11119-MJK: "The bankruptcy filing by Mancene E G Sinclair, undertaken in 04/25/2013 in Ransomville, NY under Chapter 7, concluded with discharge in Aug 5, 2013 after liquidating assets."
Mancene E G Sinclair — New York, 1-13-11119


ᐅ Derek Smith, New York

Address: 3534 Porter Center Rd Ransomville, NY 14131

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15138-MJK: "Derek Smith's bankruptcy, initiated in 10/31/2009 and concluded by Feb 10, 2010 in Ransomville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Smith — New York, 1-09-15138


ᐅ Jeffrey S Smith, New York

Address: 3880 Dickersonville Rd Ransomville, NY 14131

Bankruptcy Case 1-11-12662-MJK Summary: "The bankruptcy filing by Jeffrey S Smith, undertaken in July 2011 in Ransomville, NY under Chapter 7, concluded with discharge in November 18, 2011 after liquidating assets."
Jeffrey S Smith — New York, 1-11-12662


ᐅ Onge Theresa A St, New York

Address: 3384 Randall Rd Ransomville, NY 14131

Brief Overview of Bankruptcy Case 1-12-10415-MJK: "Onge Theresa A St's bankruptcy, initiated in Feb 15, 2012 and concluded by Jun 6, 2012 in Ransomville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Onge Theresa A St — New York, 1-12-10415


ᐅ Sherri H Stover, New York

Address: 2690 Youngstown Wilson Rd Ransomville, NY 14131-9626

Brief Overview of Bankruptcy Case 1-2014-11737-MJK: "The bankruptcy record of Sherri H Stover from Ransomville, NY, shows a Chapter 7 case filed in 2014-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in 10.24.2014."
Sherri H Stover — New York, 1-2014-11737


ᐅ Kevin D Stubbs, New York

Address: 3958 Wilson Cambria Rd Ransomville, NY 14131-9613

Brief Overview of Bankruptcy Case 1-14-11059-MJK: "The bankruptcy record of Kevin D Stubbs from Ransomville, NY, shows a Chapter 7 case filed in 05/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2014."
Kevin D Stubbs — New York, 1-14-11059


ᐅ Kevin D Stubbs, New York

Address: 3958 Wilson Cambria Rd Ransomville, NY 14131-9613

Brief Overview of Bankruptcy Case 1-2014-11059-MJK: "The case of Kevin D Stubbs in Ransomville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin D Stubbs — New York, 1-2014-11059


ᐅ Sandra M Supon, New York

Address: 3783 Ransomville Rd Ransomville, NY 14131-9770

Concise Description of Bankruptcy Case 1-07-04742-MJK7: "In her Chapter 13 bankruptcy case filed in November 19, 2007, Ransomville, NY's Sandra M Supon agreed to a debt repayment plan, which was successfully completed by 11/14/2012."
Sandra M Supon — New York, 1-07-04742


ᐅ Karen Thompson, New York

Address: 3039 Dickersonville Rd Ransomville, NY 14131

Bankruptcy Case 1-10-11862-MJK Summary: "In a Chapter 7 bankruptcy case, Karen Thompson from Ransomville, NY, saw her proceedings start in 05.04.2010 and complete by August 24, 2010, involving asset liquidation."
Karen Thompson — New York, 1-10-11862


ᐅ Tracy Urban, New York

Address: 3775 Ransomville Rd Ransomville, NY 14131

Bankruptcy Case 1-10-14700-MJK Summary: "Ransomville, NY resident Tracy Urban's 2010-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.21.2011."
Tracy Urban — New York, 1-10-14700


ᐅ Anna M Vought, New York

Address: 2578 New Rd Ransomville, NY 14131

Bankruptcy Case 1-12-12217-MJK Overview: "The bankruptcy filing by Anna M Vought, undertaken in 2012-07-16 in Ransomville, NY under Chapter 7, concluded with discharge in Nov 5, 2012 after liquidating assets."
Anna M Vought — New York, 1-12-12217


ᐅ Brian M Weber, New York

Address: 2302 Youngstown Lockport Rd Ransomville, NY 14131

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10510-MJK: "Brian M Weber's bankruptcy, initiated in Feb 24, 2012 and concluded by June 2012 in Ransomville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian M Weber — New York, 1-12-10510


ᐅ Richard E Whitesell, New York

Address: PO Box 475 Ransomville, NY 14131

Concise Description of Bankruptcy Case 1-11-11289-MJK7: "The bankruptcy record of Richard E Whitesell from Ransomville, NY, shows a Chapter 7 case filed in 04/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-04."
Richard E Whitesell — New York, 1-11-11289


ᐅ Deborah J Wolf, New York

Address: 2497 Balmer Rd Ransomville, NY 14131

Bankruptcy Case 1-11-11298-MJK Summary: "The bankruptcy filing by Deborah J Wolf, undertaken in 04/14/2011 in Ransomville, NY under Chapter 7, concluded with discharge in August 4, 2011 after liquidating assets."
Deborah J Wolf — New York, 1-11-11298


ᐅ Margaret L Woodean, New York

Address: PO Box 69 Ransomville, NY 14131

Brief Overview of Bankruptcy Case 1-11-12017-MJK: "The case of Margaret L Woodean in Ransomville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret L Woodean — New York, 1-11-12017


ᐅ Shawn York, New York

Address: 8 Rainbow Park Ransomville, NY 14131

Concise Description of Bankruptcy Case 1-10-12254-MJK7: "The bankruptcy record of Shawn York from Ransomville, NY, shows a Chapter 7 case filed in 2010-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 09.14.2010."
Shawn York — New York, 1-10-12254


ᐅ Sean Zastrow, New York

Address: 3607 Curtis Ave Ransomville, NY 14131

Brief Overview of Bankruptcy Case 1-09-15129-MJK: "In Ransomville, NY, Sean Zastrow filed for Chapter 7 bankruptcy in 10/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2010."
Sean Zastrow — New York, 1-09-15129


ᐅ Steve K Zimmer, New York

Address: 3789 German Rd Ransomville, NY 14131

Brief Overview of Bankruptcy Case 1-11-11604-MJK: "In a Chapter 7 bankruptcy case, Steve K Zimmer from Ransomville, NY, saw his proceedings start in May 5, 2011 and complete by 2011-08-04, involving asset liquidation."
Steve K Zimmer — New York, 1-11-11604


ᐅ Albert G Zimmerman, New York

Address: 52 Rainbow Park Ransomville, NY 14131-9551

Bankruptcy Case 1-08-14719-CLB Overview: "Filing for Chapter 13 bankruptcy in Oct 22, 2008, Albert G Zimmerman from Ransomville, NY, structured a repayment plan, achieving discharge in Jun 14, 2013."
Albert G Zimmerman — New York, 1-08-14719


ᐅ Diane C Zmudzinski, New York

Address: 2759 Youngstown Lockport Rd Ransomville, NY 14131-9502

Bankruptcy Case 1-16-10124-MJK Overview: "The bankruptcy record of Diane C Zmudzinski from Ransomville, NY, shows a Chapter 7 case filed in 2016-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 04/24/2016."
Diane C Zmudzinski — New York, 1-16-10124