personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wellsville, 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 Laura L Allen, New York

Address: 2217 Schrader Rd Wellsville, NY 14895-9676

Bankruptcy Case 1-09-13159-CLB Overview: "Filing for Chapter 13 bankruptcy in 2009-07-09, Laura L Allen from Wellsville, NY, structured a repayment plan, achieving discharge in Aug 15, 2013."
Laura L Allen — New York, 1-09-13159


ᐅ Lisa K Armstrong, New York

Address: 256 E Dyke St Wellsville, NY 14895-1616

Brief Overview of Bankruptcy Case 1-14-11440-CLB: "In Wellsville, NY, Lisa K Armstrong filed for Chapter 7 bankruptcy in 2014-06-17. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2014."
Lisa K Armstrong — New York, 1-14-11440


ᐅ Iii Roy L Baker, New York

Address: 78 Oconnor St Wellsville, NY 14895-1022

Bankruptcy Case 1-08-12909-CLB Summary: "Filing for Chapter 13 bankruptcy in July 2, 2008, Iii Roy L Baker from Wellsville, NY, structured a repayment plan, achieving discharge in May 14, 2013."
Iii Roy L Baker — New York, 1-08-12909


ᐅ Michael T Baldwin, New York

Address: 20 Chamberlain St Wellsville, NY 14895

Brief Overview of Bankruptcy Case 1-13-10982-CLB: "In a Chapter 7 bankruptcy case, Michael T Baldwin from Wellsville, NY, saw their proceedings start in April 2013 and complete by July 24, 2013, involving asset liquidation."
Michael T Baldwin — New York, 1-13-10982


ᐅ Robert R Banzaca, New York

Address: 84 Pleasant St Wellsville, NY 14895

Brief Overview of Bankruptcy Case 1-12-11221-CLB: "The case of Robert R Banzaca in Wellsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert R Banzaca — New York, 1-12-11221


ᐅ Lynn Barnett, New York

Address: 1152 Harris Rd Wellsville, NY 14895

Bankruptcy Case 1-10-14392-CLB Overview: "The bankruptcy record of Lynn Barnett from Wellsville, NY, shows a Chapter 7 case filed in October 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2011."
Lynn Barnett — New York, 1-10-14392


ᐅ Jacob Adams Beaton, New York

Address: 251 N Main St Apt 1C Wellsville, NY 14895-1048

Brief Overview of Bankruptcy Case 1-15-11729-CLB: "In Wellsville, NY, Jacob Adams Beaton filed for Chapter 7 bankruptcy in 2015-08-17. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-15."
Jacob Adams Beaton — New York, 1-15-11729


ᐅ Jason W Billings, New York

Address: 2143 Beech Hill Rd Wellsville, NY 14895

Brief Overview of Bankruptcy Case 1-13-12497-CLB: "Wellsville, NY resident Jason W Billings's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-31."
Jason W Billings — New York, 1-13-12497


ᐅ Stuart Blitz, New York

Address: 3378 Hallsport Rd Wellsville, NY 14895

Bankruptcy Case 1-10-12055-CLB Overview: "In a Chapter 7 bankruptcy case, Stuart Blitz from Wellsville, NY, saw his proceedings start in May 13, 2010 and complete by 2010-09-02, involving asset liquidation."
Stuart Blitz — New York, 1-10-12055


ᐅ Lori Brace, New York

Address: 5099 Beaver Hill Rd Wellsville, NY 14895

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10870-CLB: "Wellsville, NY resident Lori Brace's Apr 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-13."
Lori Brace — New York, 1-13-10870


ᐅ Alyssa Carlin, New York

Address: 22 Brooklyn Hts Wellsville, NY 14895

Concise Description of Bankruptcy Case 1-10-13419-CLB7: "Wellsville, NY resident Alyssa Carlin's August 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-24."
Alyssa Carlin — New York, 1-10-13419


ᐅ Lance P Carlin, New York

Address: 2818 Williams Grove Rd Wellsville, NY 14895-9537

Bankruptcy Case 1-14-10651-CLB Overview: "In Wellsville, NY, Lance P Carlin filed for Chapter 7 bankruptcy in 03.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-22."
Lance P Carlin — New York, 1-14-10651


ᐅ Martha J Cavagna, New York

Address: 415 State Route 19 Wellsville, NY 14895

Bankruptcy Case 1-11-11797-CLB Summary: "The bankruptcy record of Martha J Cavagna from Wellsville, NY, shows a Chapter 7 case filed in May 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2011."
Martha J Cavagna — New York, 1-11-11797


ᐅ Arnold C Coy, New York

Address: 600 Scott Ave Wellsville, NY 14895

Brief Overview of Bankruptcy Case 1-11-10100-CLB: "The bankruptcy record of Arnold C Coy from Wellsville, NY, shows a Chapter 7 case filed in Jan 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2011."
Arnold C Coy — New York, 1-11-10100


ᐅ Cody G Dean, New York

Address: 5014 Bolivar Rd Wellsville, NY 14895-9375

Brief Overview of Bankruptcy Case 1-15-10791-CLB: "In Wellsville, NY, Cody G Dean filed for Chapter 7 bankruptcy in 2015-04-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-19."
Cody G Dean — New York, 1-15-10791


ᐅ Jessica L Dean, New York

Address: 5014 Bolivar Rd Wellsville, NY 14895-9375

Brief Overview of Bankruptcy Case 1-15-10791-CLB: "Jessica L Dean's Chapter 7 bankruptcy, filed in Wellsville, NY in Apr 20, 2015, led to asset liquidation, with the case closing in July 2015."
Jessica L Dean — New York, 1-15-10791


ᐅ Jesse Denhoff, New York

Address: 1869 Alma Hill Rd Wellsville, NY 14895

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11297-CLB: "Jesse Denhoff's Chapter 7 bankruptcy, filed in Wellsville, NY in April 2010, led to asset liquidation, with the case closing in 2010-07-23."
Jesse Denhoff — New York, 1-10-11297


ᐅ Shawn Derrick, New York

Address: PO Box 1301 Wellsville, NY 14895

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15330-CLB: "The bankruptcy record of Shawn Derrick from Wellsville, NY, shows a Chapter 7 case filed in 11.11.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/12/2010."
Shawn Derrick — New York, 1-09-15330


ᐅ David W Dixon, New York

Address: 3456 Baldwin Rd Lot 6 Wellsville, NY 14895-9585

Bankruptcy Case 1-07-03217-CLB Summary: "08.10.2007 marked the beginning of David W Dixon's Chapter 13 bankruptcy in Wellsville, NY, entailing a structured repayment schedule, completed by 2012-12-12."
David W Dixon — New York, 1-07-03217


ᐅ Tina G Edwards, New York

Address: 457 State Route 19 # 195 Wellsville, NY 14895

Concise Description of Bankruptcy Case 1-09-14577-CLB7: "Wellsville, NY resident Tina G Edwards's 2009-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-11."
Tina G Edwards — New York, 1-09-14577


ᐅ Roger Elias, New York

Address: 135 Pine St Wellsville, NY 14895

Bankruptcy Case 1-10-12760-CLB Overview: "The case of Roger Elias in Wellsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Elias — New York, 1-10-12760


ᐅ Levi Fagan, New York

Address: 41 Elm St Wellsville, NY 14895

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10294-CLB: "The bankruptcy record of Levi Fagan from Wellsville, NY, shows a Chapter 7 case filed in Jan 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2010."
Levi Fagan — New York, 1-10-10294


ᐅ David J Faulkner, New York

Address: 2894 Florida Ave Wellsville, NY 14895

Concise Description of Bankruptcy Case 1-11-13084-CLB7: "In a Chapter 7 bankruptcy case, David J Faulkner from Wellsville, NY, saw his proceedings start in Sep 6, 2011 and complete by 12/27/2011, involving asset liquidation."
David J Faulkner — New York, 1-11-13084


ᐅ Deborah Foster, New York

Address: 303 S Main St Wellsville, NY 14895

Bankruptcy Case 1-10-12777-CLB Summary: "The bankruptcy record of Deborah Foster from Wellsville, NY, shows a Chapter 7 case filed in Jun 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2010."
Deborah Foster — New York, 1-10-12777


ᐅ Donald D Freund, New York

Address: 147 Pine St # 2 Wellsville, NY 14895-1423

Brief Overview of Bankruptcy Case 1-15-10903-CLB: "In a Chapter 7 bankruptcy case, Donald D Freund from Wellsville, NY, saw their proceedings start in 04/29/2015 and complete by July 28, 2015, involving asset liquidation."
Donald D Freund — New York, 1-15-10903


ᐅ Cooper Lynn Frungillo, New York

Address: 3082 Madison Hill Rd Wellsville, NY 14895

Brief Overview of Bankruptcy Case 1-10-14587-CLB: "The bankruptcy filing by Cooper Lynn Frungillo, undertaken in 10.25.2010 in Wellsville, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Cooper Lynn Frungillo — New York, 1-10-14587


ᐅ Dean Gates, New York

Address: 14 Seneca St Wellsville, NY 14895

Concise Description of Bankruptcy Case 1-10-10864-CLB7: "Dean Gates's Chapter 7 bankruptcy, filed in Wellsville, NY in 2010-03-10, led to asset liquidation, with the case closing in June 2010."
Dean Gates — New York, 1-10-10864


ᐅ John M Gena, New York

Address: 141 School St Wellsville, NY 14895

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12363-CLB: "In a Chapter 7 bankruptcy case, John M Gena from Wellsville, NY, saw their proceedings start in 07/01/2011 and complete by October 2011, involving asset liquidation."
John M Gena — New York, 1-11-12363


ᐅ Barbara M Hetzel, New York

Address: 212 School St Wellsville, NY 14895-9479

Brief Overview of Bankruptcy Case 1-15-11104-CLB: "The bankruptcy filing by Barbara M Hetzel, undertaken in 05.20.2015 in Wellsville, NY under Chapter 7, concluded with discharge in 2015-08-18 after liquidating assets."
Barbara M Hetzel — New York, 1-15-11104


ᐅ Richard E Hetzel, New York

Address: 212 School St Wellsville, NY 14895-9479

Bankruptcy Case 1-15-11104-CLB Overview: "In a Chapter 7 bankruptcy case, Richard E Hetzel from Wellsville, NY, saw their proceedings start in May 2015 and complete by August 18, 2015, involving asset liquidation."
Richard E Hetzel — New York, 1-15-11104


ᐅ Jr James Hosmer, New York

Address: 5099 Beaver Hill Rd Wellsville, NY 14895

Bankruptcy Case 1-10-10575-CLB Summary: "Jr James Hosmer's Chapter 7 bankruptcy, filed in Wellsville, NY in February 22, 2010, led to asset liquidation, with the case closing in May 2010."
Jr James Hosmer — New York, 1-10-10575


ᐅ Kathleen M Hoyer, New York

Address: 3460 Riverside Dr Wellsville, NY 14895-9581

Brief Overview of Bankruptcy Case 1-07-02955-CLB: "Chapter 13 bankruptcy for Kathleen M Hoyer in Wellsville, NY began in 2007-07-21, focusing on debt restructuring, concluding with plan fulfillment in 2012-07-18."
Kathleen M Hoyer — New York, 1-07-02955


ᐅ John M Johnson, New York

Address: 44 E Dyke St Apt 1 Wellsville, NY 14895-1612

Bankruptcy Case 1-2014-10797-CLB Summary: "The case of John M Johnson in Wellsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John M Johnson — New York, 1-2014-10797


ᐅ Cindy L Jones, New York

Address: 3467 Riverside Dr Wellsville, NY 14895-9506

Bankruptcy Case 1-16-11147-CLB Overview: "The bankruptcy record of Cindy L Jones from Wellsville, NY, shows a Chapter 7 case filed in 06.09.2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Cindy L Jones — New York, 1-16-11147


ᐅ Daniel T Jones, New York

Address: 3467 Riverside Dr Wellsville, NY 14895-9506

Brief Overview of Bankruptcy Case 1-16-11147-CLB: "In a Chapter 7 bankruptcy case, Daniel T Jones from Wellsville, NY, saw his proceedings start in 2016-06-09 and complete by 2016-09-07, involving asset liquidation."
Daniel T Jones — New York, 1-16-11147


ᐅ Jody Jung, New York

Address: 103 Maple Ave Wellsville, NY 14895

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15693-CLB: "In a Chapter 7 bankruptcy case, Jody Jung from Wellsville, NY, saw their proceedings start in December 4, 2009 and complete by March 2010, involving asset liquidation."
Jody Jung — New York, 1-09-15693


ᐅ Donald B Kear, New York

Address: 4320 Stevens Ct Wellsville, NY 14895

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12265-CLB: "In Wellsville, NY, Donald B Kear filed for Chapter 7 bankruptcy in August 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.02.2013."
Donald B Kear — New York, 1-13-12265


ᐅ Jo Kile, New York

Address: 18 Loring Ave Wellsville, NY 14895

Concise Description of Bankruptcy Case 1-09-15170-CLB7: "Jo Kile's Chapter 7 bankruptcy, filed in Wellsville, NY in 2009-11-03, led to asset liquidation, with the case closing in February 2010."
Jo Kile — New York, 1-09-15170


ᐅ Barbara K Lipyance, New York

Address: 64 E Hanover St Wellsville, NY 14895

Concise Description of Bankruptcy Case 1-11-12799-CLB7: "The case of Barbara K Lipyance in Wellsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara K Lipyance — New York, 1-11-12799


ᐅ Steven F Mattison, New York

Address: 1 S Brooklyn Ave Apt BA3 Wellsville, NY 14895-1442

Brief Overview of Bankruptcy Case 1-14-11463-CLB: "The case of Steven F Mattison in Wellsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven F Mattison — New York, 1-14-11463


ᐅ Brian M Mcgary, New York

Address: 50 Scott Ave Wellsville, NY 14895-1271

Brief Overview of Bankruptcy Case 1-15-12099-CLB: "In a Chapter 7 bankruptcy case, Brian M Mcgary from Wellsville, NY, saw their proceedings start in 09/29/2015 and complete by Dec 28, 2015, involving asset liquidation."
Brian M Mcgary — New York, 1-15-12099


ᐅ Warren E Mesler, New York

Address: 5177 Lower Reddy Rd Wellsville, NY 14895-9222

Concise Description of Bankruptcy Case 1-2014-11114-CLB7: "In Wellsville, NY, Warren E Mesler filed for Chapter 7 bankruptcy in 2014-05-08. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2014."
Warren E Mesler — New York, 1-2014-11114


ᐅ Michael P Mickle, New York

Address: 3050 Madison Hill Rd Wellsville, NY 14895-9558

Brief Overview of Bankruptcy Case 1-15-11787-CLB: "Michael P Mickle's Chapter 7 bankruptcy, filed in Wellsville, NY in Aug 24, 2015, led to asset liquidation, with the case closing in 2015-11-22."
Michael P Mickle — New York, 1-15-11787


ᐅ Lois R Miller, New York

Address: 295 W State St Wellsville, NY 14895

Bankruptcy Case 1-12-11689-CLB Overview: "In Wellsville, NY, Lois R Miller filed for Chapter 7 bankruptcy in May 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 18, 2012."
Lois R Miller — New York, 1-12-11689


ᐅ Ryan D Miller, New York

Address: 50 Lee Pl Wellsville, NY 14895-9566

Brief Overview of Bankruptcy Case 1-2014-10840-CLB: "In a Chapter 7 bankruptcy case, Ryan D Miller from Wellsville, NY, saw their proceedings start in April 2014 and complete by July 2014, involving asset liquidation."
Ryan D Miller — New York, 1-2014-10840


ᐅ Shawn Mills, New York

Address: 74 E State St Wellsville, NY 14895

Bankruptcy Case 1-10-12985-CLB Overview: "The bankruptcy record of Shawn Mills from Wellsville, NY, shows a Chapter 7 case filed in 2010-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-28."
Shawn Mills — New York, 1-10-12985


ᐅ Michelle L Monahan, New York

Address: 1720 Meservey Hill Rd Wellsville, NY 14895-9795

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10701-CLB: "The bankruptcy filing by Michelle L Monahan, undertaken in March 2014 in Wellsville, NY under Chapter 7, concluded with discharge in 2014-06-25 after liquidating assets."
Michelle L Monahan — New York, 1-2014-10701


ᐅ Helen C Monroe, New York

Address: 200 Merriam Hts Apt 24 Wellsville, NY 14895

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11584-CLB: "The bankruptcy filing by Helen C Monroe, undertaken in 2013-06-10 in Wellsville, NY under Chapter 7, concluded with discharge in 2013-09-20 after liquidating assets."
Helen C Monroe — New York, 1-13-11584


ᐅ Katie L Moore, New York

Address: 4120 Niles Hill Rd # A Wellsville, NY 14895

Brief Overview of Bankruptcy Case 1-11-11134-CLB: "The bankruptcy record of Katie L Moore from Wellsville, NY, shows a Chapter 7 case filed in 2011-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Katie L Moore — New York, 1-11-11134


ᐅ David E Morris, New York

Address: 80 N Brooklyn Ave Wellsville, NY 14895

Brief Overview of Bankruptcy Case 1-12-12457-CLB: "David E Morris's Chapter 7 bankruptcy, filed in Wellsville, NY in 2012-08-03, led to asset liquidation, with the case closing in Nov 23, 2012."
David E Morris — New York, 1-12-12457


ᐅ Linda L Morris, New York

Address: 19 Seneca St Wellsville, NY 14895

Bankruptcy Case 1-09-14465-CLB Summary: "In a Chapter 7 bankruptcy case, Linda L Morris from Wellsville, NY, saw her proceedings start in 09.24.2009 and complete by Jan 4, 2010, involving asset liquidation."
Linda L Morris — New York, 1-09-14465


ᐅ Cynthia M Morrison, New York

Address: 16 Lee Pl Wellsville, NY 14895

Brief Overview of Bankruptcy Case 1-09-14495-CLB: "Cynthia M Morrison's Chapter 7 bankruptcy, filed in Wellsville, NY in 09/28/2009, led to asset liquidation, with the case closing in 2010-01-08."
Cynthia M Morrison — New York, 1-09-14495


ᐅ Monica V Morrison, New York

Address: 58 Rauber St Wellsville, NY 14895-1513

Bankruptcy Case 1-15-12160-CLB Overview: "The bankruptcy filing by Monica V Morrison, undertaken in 2015-10-07 in Wellsville, NY under Chapter 7, concluded with discharge in 2016-01-05 after liquidating assets."
Monica V Morrison — New York, 1-15-12160


ᐅ Todd C Moyer, New York

Address: 4193 Bolivar Rd Wellsville, NY 14895

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10015-CLB: "Wellsville, NY resident Todd C Moyer's 2012-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/25/2012."
Todd C Moyer — New York, 1-12-10015


ᐅ Ryan H Nixon, New York

Address: 2714 Hallsport Rd Wellsville, NY 14895

Bankruptcy Case 1-13-10842-CLB Overview: "The bankruptcy record of Ryan H Nixon from Wellsville, NY, shows a Chapter 7 case filed in March 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-09."
Ryan H Nixon — New York, 1-13-10842


ᐅ Sr Fred Perry, New York

Address: PO Box 207 Wellsville, NY 14895

Bankruptcy Case 1-09-14958-CLB Summary: "The case of Sr Fred Perry in Wellsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Fred Perry — New York, 1-09-14958


ᐅ Tori L Reeder, New York

Address: 220 Scott Ave Wellsville, NY 14895-1147

Concise Description of Bankruptcy Case 1-15-10395-CLB7: "The case of Tori L Reeder in Wellsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tori L Reeder — New York, 1-15-10395


ᐅ Mary A Roath, New York

Address: 1771B County Road 18 Wellsville, NY 14895

Concise Description of Bankruptcy Case 1-13-11320-CLB7: "The bankruptcy record of Mary A Roath from Wellsville, NY, shows a Chapter 7 case filed in May 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-25."
Mary A Roath — New York, 1-13-11320


ᐅ Emory Roethel, New York

Address: 76 Hills St Wellsville, NY 14895

Bankruptcy Case 1-10-10658-CLB Summary: "In a Chapter 7 bankruptcy case, Emory Roethel from Wellsville, NY, saw their proceedings start in Feb 26, 2010 and complete by 06/18/2010, involving asset liquidation."
Emory Roethel — New York, 1-10-10658


ᐅ Kathryn A Ross, New York

Address: 184 Rauber St Wellsville, NY 14895-9461

Bankruptcy Case 1-2014-11058-CLB Summary: "Kathryn A Ross's Chapter 7 bankruptcy, filed in Wellsville, NY in 05.01.2014, led to asset liquidation, with the case closing in Jul 30, 2014."
Kathryn A Ross — New York, 1-2014-11058


ᐅ Beth E Schorer, New York

Address: 49 1/2 Seneca St Wellsville, NY 14895-1327

Brief Overview of Bankruptcy Case 1-14-12046-CLB: "The bankruptcy record of Beth E Schorer from Wellsville, NY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Beth E Schorer — New York, 1-14-12046


ᐅ Philip Ray Schwager, New York

Address: 409 S Main St Wellsville, NY 14895

Concise Description of Bankruptcy Case 1-11-13154-CLB7: "Wellsville, NY resident Philip Ray Schwager's 09/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2012."
Philip Ray Schwager — New York, 1-11-13154


ᐅ Shane Scott, New York

Address: 37 Elm St Wellsville, NY 14895

Brief Overview of Bankruptcy Case 1-10-14875-CLB: "The bankruptcy filing by Shane Scott, undertaken in Nov 12, 2010 in Wellsville, NY under Chapter 7, concluded with discharge in Feb 16, 2011 after liquidating assets."
Shane Scott — New York, 1-10-14875


ᐅ Colleen M Sechrist, New York

Address: 4199 Fassett Ln Wellsville, NY 14895-9339

Bankruptcy Case 1-2014-11712-CLB Overview: "The bankruptcy filing by Colleen M Sechrist, undertaken in July 2014 in Wellsville, NY under Chapter 7, concluded with discharge in Oct 21, 2014 after liquidating assets."
Colleen M Sechrist — New York, 1-2014-11712


ᐅ Kelly M Shaner, New York

Address: 35 Farnum St Lot 16 Wellsville, NY 14895-1054

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12060-CLB: "The case of Kelly M Shaner in Wellsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly M Shaner — New York, 1-14-12060


ᐅ Kathryn A Sherman, New York

Address: 191 Rauber St Wellsville, NY 14895

Bankruptcy Case 1-13-13268-CLB Summary: "In a Chapter 7 bankruptcy case, Kathryn A Sherman from Wellsville, NY, saw her proceedings start in December 2013 and complete by 03/24/2014, involving asset liquidation."
Kathryn A Sherman — New York, 1-13-13268


ᐅ Caroline Stirk, New York

Address: 302 Farnum St Wellsville, NY 14895

Concise Description of Bankruptcy Case 1-10-12802-CLB7: "Wellsville, NY resident Caroline Stirk's 06/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2010."
Caroline Stirk — New York, 1-10-12802


ᐅ Meghan E Stonemetz, New York

Address: 57 S Broad St Wellsville, NY 14895-1605

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10059-CLB: "In a Chapter 7 bankruptcy case, Meghan E Stonemetz from Wellsville, NY, saw her proceedings start in Jan 12, 2016 and complete by April 11, 2016, involving asset liquidation."
Meghan E Stonemetz — New York, 1-16-10059


ᐅ Wayne S Stonemetz, New York

Address: 57 S Broad St Wellsville, NY 14895-1605

Bankruptcy Case 1-16-10059-CLB Overview: "Wayne S Stonemetz's Chapter 7 bankruptcy, filed in Wellsville, NY in January 12, 2016, led to asset liquidation, with the case closing in 2016-04-11."
Wayne S Stonemetz — New York, 1-16-10059


ᐅ Ashley B Stuck, New York

Address: 64 Stevens St Wellsville, NY 14895-1352

Brief Overview of Bankruptcy Case 1-14-11675-CLB: "The bankruptcy filing by Ashley B Stuck, undertaken in 2014-07-17 in Wellsville, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Ashley B Stuck — New York, 1-14-11675


ᐅ Eric M Stuck, New York

Address: 3484 Center Dr Wellsville, NY 14895-9715

Concise Description of Bankruptcy Case 1-2014-11675-CLB7: "Eric M Stuck's bankruptcy, initiated in July 2014 and concluded by 10/15/2014 in Wellsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric M Stuck — New York, 1-2014-11675


ᐅ Kathleen Trader, New York

Address: 2731 Miller Rd Wellsville, NY 14895

Bankruptcy Case 1-09-15099-CLB Summary: "The bankruptcy filing by Kathleen Trader, undertaken in 2009-10-29 in Wellsville, NY under Chapter 7, concluded with discharge in 02.08.2010 after liquidating assets."
Kathleen Trader — New York, 1-09-15099


ᐅ Gretchen L Vincent, New York

Address: 235 Stevens St Wellsville, NY 14895

Brief Overview of Bankruptcy Case 1-12-13594-CLB: "Wellsville, NY resident Gretchen L Vincent's 2012-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Gretchen L Vincent — New York, 1-12-13594


ᐅ Richard C Wasar, New York

Address: 3100A Riverside Dr Wellsville, NY 14895

Bankruptcy Case 1-11-14241-CLB Overview: "Richard C Wasar's bankruptcy, initiated in December 12, 2011 and concluded by Apr 2, 2012 in Wellsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard C Wasar — New York, 1-11-14241


ᐅ James R Waters, New York

Address: 1978 State Route 19 Wellsville, NY 14895-9740

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11619-CLB: "In Wellsville, NY, James R Waters filed for Chapter 7 bankruptcy in 2014-07-09. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
James R Waters — New York, 1-2014-11619


ᐅ Teddy L Wayman, New York

Address: 2083 Schrader Rd Wellsville, NY 14895

Concise Description of Bankruptcy Case 1-11-10604-CLB7: "Teddy L Wayman's Chapter 7 bankruptcy, filed in Wellsville, NY in Feb 28, 2011, led to asset liquidation, with the case closing in Jun 20, 2011."
Teddy L Wayman — New York, 1-11-10604


ᐅ Kristi A Williams, New York

Address: 247 N Main St Apt 2B Wellsville, NY 14895-1047

Concise Description of Bankruptcy Case 1-15-12212-CLB7: "In Wellsville, NY, Kristi A Williams filed for Chapter 7 bankruptcy in October 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2016."
Kristi A Williams — New York, 1-15-12212


ᐅ Alan J Woodworth, New York

Address: 3326 Riverside Dr Wellsville, NY 14895

Bankruptcy Case 1-12-13415-CLB Overview: "The bankruptcy record of Alan J Woodworth from Wellsville, NY, shows a Chapter 7 case filed in 2012-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2013."
Alan J Woodworth — New York, 1-12-13415


ᐅ Constance M Woodworth, New York

Address: 152 Pine St Apt 202 Wellsville, NY 14895-1451

Bankruptcy Case 1-14-11394-CLB Overview: "The case of Constance M Woodworth in Wellsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constance M Woodworth — New York, 1-14-11394


ᐅ Frederick Newton Wurster, New York

Address: 2392 Hanover Hill Rd Wellsville, NY 14895

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10444-CLB: "Frederick Newton Wurster's Chapter 7 bankruptcy, filed in Wellsville, NY in 2013-02-27, led to asset liquidation, with the case closing in Jun 9, 2013."
Frederick Newton Wurster — New York, 1-13-10444


ᐅ Laura J Young, New York

Address: 32 Seneca St Wellsville, NY 14895-1328

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10229-CLB: "Laura J Young's bankruptcy, initiated in Feb 13, 2015 and concluded by 05.14.2015 in Wellsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura J Young — New York, 1-15-10229